Connecticut Rules of Appellate Procedure

Current through January 1, 2026

Part 60 · General Provisions Relating to Appellate Rules and Appellate Review

Part 61 · Remedy by Appeal

Part 62 · Chief Judge, Appellate Clerk and Docket: General Administrative Matters

Part 63 · Filing the Appeal; Withdrawals

Part 64 · Procedure Concerning Memorandum of Decision

Part 65 · Transfer of Matters

Part 66 · Motions and Other Procedures

Part 67 · Briefs

Part 68 · Case File and Clerk Appendix

Part 69 · Assignment of Cases for Argument

Part 70 · Arguments and Media Coverage of Court Proceedings

Part 71 · Appellate Judgments and Opinions

Part 72 · Writs of Error

Part 73 · Reservations

Part 74 · Decisions of Judicial Review Council

Part 75 · Appeals From Council on Probate Judicial Conduct

Part 76 · Appeals in Workers’ Compensation Cases

Part 77 · Procedures Concerning Court Closure and Sealing Orders or Orders Limiting the Disclosure of Files, Affidavits, Documents or Other Material

Part 78 · Review of Grand Jury Record or Finding Order

Part 78a · Review of Orders Concerning Release on Bail

Part 78b · Review of Orders Denying Application for Waiver of Fees to Commence a Civil Action or a Writ of Habeas Corpus

Part 79 · Appeals in Juvenile Matters

Part 79a · Appeals in Child Protection Matters

Part 80 · Appeals in Habeas Corpus Proceedings Following Conviction

Part 81 · Appeals to Appellate Court by Certification for Review in Accordance with General Statutes Chapters 124 and 440

Part 82 · Certified Questions to or From Courts of Other Jurisdictions

Part 83 · Certification Pursuant to General Statutes § 52-265a in Cases of Substantial Public Interest

Part 84 · Appeals to Supreme Court by Certification for Review

Part 84a · Matters Within Supreme Court’s Original Jurisdiction in Which Facts May Be Found

Part 85 · Sanctions

Part 86 · Rule Changes; Effective Date; Applicability