History
  • No items yet
midpage
State v. Davis
111 A.3d 567
Conn. App. Ct.
2015
Read the full case

Background

  • On July 24, 2011, New Haven officers pursued a grey Nissan whose driver (later identified as John William Davis, Jr.) fled, crashed, and discarded a handgun into a dumpster; the gun was recovered and proved operable.
  • Davis was arrested, tried by a jury on several counts (except firearm-possession tried to the court), and convicted of carrying a pistol without a permit (§ 29-35), unlawful possession of a weapon in a vehicle (§ 29-38), reckless endangerment, interfering with an officer, and reckless driving; the court found him guilty of criminal possession of a firearm (§ 53a-217).
  • The state introduced testimony from a Connecticut State Police firearms unit detective who searched the state permit database for a five‑year state permit and found none, but admitted that the state database search would not reveal temporary (sixty‑day) permits issued by local authorities.
  • A New Haven officer searched New Haven’s temporary‑permit database and found no temporary permit for Davis, but the state presented no evidence that Davis resided or worked in New Haven.
  • The jury was not instructed on the statutory permit process (Conn. Gen. Stat. § 29-28[b]) and the trial record contained a gap as to whether Davis had a valid sixty‑day temporary permit issued by a local authority immediately prior to the offense.

Issues

Issue State's Argument Davis's Argument Held
Sufficiency of evidence that defendant lacked a permit for carrying a pistol (§29-35) and possessing a pistol in a vehicle (§29-38) The jury could infer lack of any permit from absence of a state permit in the database, the New Haven database search, and consciousness-of-guilt conduct (flight, discarding gun). The state failed to prove an essential element: that Davis did not hold a temporary (sixty‑day) permit issued by his town/place of business; neither the state search nor New Haven search established residency or absence of a local temporary permit. Reversed as to convictions under §29-35 and §29-38: evidence insufficient because state did not prove absence of a temporary local permit.
Alleged judicial partiality/intervention assisting the prosecution Any court interventions were clarifying, nonpartisan, and did not prejudice the defense; continuance request was prosecutor-initiated. The judge improperly highlighted gaps in the prosecution’s case, suggested further proof, and supplied the correct birthdate, amounting to structural error requiring a new trial. Affirmed as to remaining convictions: no constitutional violation; judge’s interventions were permissible clarifying actions and not advocacy.

Key Cases Cited

  • State v. Elsey, 81 Conn. App. 738 (Conn. App.) (standard of review for sufficiency of the evidence)
  • State v. Butler, 296 Conn. 62 (Conn.) (scope of review and use of trial evidence)
  • State v. Beauton, 170 Conn. 234 (Conn.) (burden on state to prove absence of permit under §29-38)
  • State v. Delossantos, 211 Conn. 258 (Conn.) (elements required to prove §29-38 offense)
  • State v. Bell, 113 Conn. App. 25 (Conn. App.) (limitations on using consciousness of guilt to prove substantive elements)
  • State v. Hill, 201 Conn. 505 (Conn.) (due process requires proof beyond reasonable doubt for each element)
  • State v. Golding, 213 Conn. 233 (Conn.) (standards for unpreserved constitutional claims)
Read the full case

Case Details

Case Name: State v. Davis
Court Name: Connecticut Appellate Court
Date Published: Mar 31, 2015
Citation: 111 A.3d 567
Docket Number: AC35605
Court Abbreviation: Conn. App. Ct.