Florentine v. Zack Date Filed: December 19th, 1939 Citations: 8 Conn. Super. Ct. 1, 8 Conn. Supp. 1 Docket Number: File 57290
Bigelow-Sanford Carpet Co. v. Morrison Date Filed: January 2nd, 1940 Citations: 8 Conn. Super. Ct. 18, 8 Conn. Supp. 18 Docket Number: File 60477
Morrison v. Bigelow-Sanford Carpet Co. Date Filed: January 2nd, 1940 Citations: 8 Conn. Supp. 11 Docket Number: File No. 60476
Towne v. Towne Date Filed: January 4th, 1940 Citations: 8 Conn. Super. Ct. 12, 8 Conn. Supp. 12 Docket Number: File 52776
Polsen v. Gunder Date Filed: January 8th, 1940 Citations: 8 Conn. Super. Ct. 20, 8 Conn. Supp. 20 Docket Number: File 31952
Budrow, Admr. (Estate of Budrow) v. Lynch Date Filed: January 12th, 1940 Citations: 8 Conn. Super. Ct. 29, 8 Conn. Supp. 29 Docket Number: File 56402, 56403
Fantasia v. Fantasia Date Filed: January 16th, 1940 Citations: 8 Conn. Super. Ct. 25, 8 Conn. Supp. 25 Docket Number: File 60529
Nixon v. Harper Date Filed: January 16th, 1940 Citations: 8 Conn. Super. Ct. 8, 8 Conn. Supp. 8 Docket Number: File 49174
Grand Lodge of the Ancient Order of United Workmen of North Dakota v. Sperry Date Filed: January 17th, 1940 Citations: 8 Conn. Supp. 43 Docket Number: File No. 57502
R. F. Baker Co. v. P. Ballantine & Sons Date Filed: January 29th, 1940 Citations: 8 Conn. Super. Ct. 3, 8 Conn. Supp. 3 Docket Number: File 53822
Carstarphen v. Schweitzer Date Filed: January 30th, 1940 Citations: 8 Conn. Supp. 28 Docket Number: File No. 58659
Leahey v. Heasley Date Filed: January 31st, 1940 Citations: 8 Conn. Super. Ct. 32, 8 Conn. Supp. 32, 127 Conn. 332 Docket Number: File 13090
Mattatuck Motors, Inc. v. Barbieri Date Filed: January 31st, 1940 Citations: 8 Conn. Super. Ct. 75, 8 Conn. Supp. 75 Docket Number: File 7755
Alfonso v. Stavnitsky Date Filed: February 9th, 1940 Citations: 8 Conn. Super. Ct. 34, 8 Conn. Supp. 34 Docket Number: File 38757
Boccuzzi v. Boccuzzi Date Filed: February 10th, 1940 Citations: 8 Conn. Super. Ct. 38, 8 Conn. Supp. 38 Docket Number: File 57174
Keough v. Keough Date Filed: February 13th, 1940 Citations: 8 Conn. Super. Ct. 44, 8 Conn. Supp. 44 Docket Number: File 58468
Lombardi v. Roche Date Filed: February 13th, 1940 Citations: 8 Conn. Super. Ct. 27, 8 Conn. Supp. 27 Docket Number: File 57480
New Haven Savings Bank v. Tater Date Filed: February 13th, 1940 Citations: 8 Conn. Supp. 42 Docket Number: File No. 57793
Fiengo v. E. Vitale, Inc. Date Filed: February 15th, 1940 Citations: 8 Conn. Super. Ct. 49, 8 Conn. Supp. 49 Docket Number: File 58112
Hartung v. City of Meriden Date Filed: February 26th, 1940 Citations: 8 Conn. Super. Ct. 54, 8 Conn. Supp. 54 Docket Number: File 57399
Urbanowitz v. Mielke Date Filed: February 29th, 1940 Citations: 8 Conn. Super. Ct. 58, 8 Conn. Supp. 58 Docket Number: File 57900
Lake Garda Co., Inc. v. Lewitt Date Filed: March 5th, 1940 Citations: 8 Conn. Super. Ct. 84, 8 Conn. Supp. 84, 126 Conn. 588 Docket Number: File 60872
Palumbo v. F. W. Woolworth Co. Date Filed: March 5th, 1940 Citations: 8 Conn. Super. Ct. 40, 8 Conn. Supp. 40 Docket Number: File 57598
Orsi v. Hall Date Filed: March 8th, 1940 Citations: 8 Conn. Super. Ct. 92, 8 Conn. Supp. 92 Docket Number: File 7240
Marr v. Smith Shoes, Inc. Date Filed: March 11th, 1940 Citations: 8 Conn. Super. Ct. 59, 8 Conn. Supp. 59 Docket Number: File 58053
Carroll v. Civil Service Commission Date Filed: March 12th, 1940 Citations: 8 Conn. Super. Ct. 50, 8 Conn. Supp. 50 Docket Number: File 59410
Bober v. Connor Date Filed: March 12th, 1940 Citations: 8 Conn. Super. Ct. 152, 8 Conn. Supp. 152 Docket Number: File 57489
Evans v. Dickenson Date Filed: March 14th, 1940 Citations: 8 Conn. Super. Ct. 110, 8 Conn. Supp. 110, 127 Conn. 297 Docket Number: File 59795
Peterson v. Wm. McCullough Transp. Co. Date Filed: March 14th, 1940 Citations: 8 Conn. Super. Ct. 98, 8 Conn. Supp. 98 Docket Number: File 57419
Ulmer v. City of New Haven Date Filed: March 14th, 1940 Citations: 8 Conn. Super. Ct. 218, 8 Conn. Supp. 218 Docket Number: File 56687
South Norwalk Trust Co. v. Knapp Date Filed: March 15th, 1940 Citations: 8 Conn. Super. Ct. 101, 8 Conn. Supp. 101 Docket Number: File 56965
Smith's Appeal From Liquor Control Commission Date Filed: March 19th, 1940 Citations: 8 Conn. Super. Ct. 73, 8 Conn. Supp. 73 Docket Number: File 58563
City of Bridgeport v. Kirk Date Filed: March 19th, 1940 Citations: 8 Conn. Super. Ct. 167, 8 Conn. Supp. 167 Docket Number: File 39571
Bristol Bank and Trust Co. v. Neubauer Date Filed: March 19th, 1940 Citations: 8 Conn. Super. Ct. 66, 8 Conn. Supp. 66 Docket Number: File 61947
Goldberg v. Wolotsky Date Filed: March 19th, 1940 Citations: 8 Conn. Super. Ct. 72, 8 Conn. Supp. 72 Docket Number: File 61700
Carroll v. Schwartz Date Filed: March 19th, 1940 Citations: 8 Conn. Super. Ct. 70, 8 Conn. Supp. 70, 127 Conn. 126 Docket Number: File 58564
Rackliffe Bros. Co. v. Danaher Date Filed: March 19th, 1940 Citations: 8 Conn. Super. Ct. 62, 8 Conn. Supp. 62 Docket Number: File 62094
Rogers v. Danaher Date Filed: March 19th, 1940 Citations: 8 Conn. Super. Ct. 55, 8 Conn. Supp. 55 Docket Number: File 61603
Emanuelson v. Delle Date Filed: March 25th, 1940 Citations: 8 Conn. Super. Ct. 180, 8 Conn. Supp. 180 Docket Number: File 56833
Taylor v. Taylor Date Filed: March 26th, 1940 Citations: 8 Conn. Super. Ct. 91, 8 Conn. Supp. 91 Docket Number: File 13256
Vendetto v. Disturco Date Filed: March 29th, 1940 Citations: 8 Conn. Super. Ct. 140, 8 Conn. Supp. 140 Docket Number: File 57672
Nettles v. Home Oil Co. Date Filed: March 29th, 1940 Citations: 8 Conn. Super. Ct. 145, 8 Conn. Supp. 145 Docket Number: File 40792
Bishop v. Read Date Filed: April 1st, 1940 Citations: 8 Conn. Super. Ct. 232, 8 Conn. Supp. 232 Docket Number: File 57614
Congress Bank & Trust Co. v. Wills Date Filed: April 1st, 1940 Citations: 8 Conn. Supp. 179 Docket Number: File No. 44922
Levine v. Union & New Haven Trust Co. Date Filed: April 1st, 1940 Citations: 8 Conn. Super. Ct. 229, 8 Conn. Supp. 229, 127 Conn. 435 Docket Number: File 57505
Eirich v. State Mutual Life Assurance Co. of Worcester Date Filed: April 2nd, 1940 Citations: 8 Conn. Super. Ct. 166, 8 Conn. Supp. 166, 127 Conn. 252 Docket Number: File 56217
Genovese v. Montano Date Filed: April 5th, 1940 Citations: 8 Conn. Super. Ct. 114, 8 Conn. Supp. 114 Docket Number: File 57465, 58144
Landow v. Sherman Date Filed: April 5th, 1940 Citations: 8 Conn. Super. Ct. 202, 8 Conn. Supp. 202 Docket Number: File 57187
Carrig v. Andrews Date Filed: April 6th, 1940 Citations: 8 Conn. Super. Ct. 99, 8 Conn. Supp. 99, 127 Conn. 403 Docket Number: File 56938
Woman's College of New Haven, Inc. v. City of New Haven Date Filed: April 9th, 1940 Citations: 8 Conn. Super. Ct. 119, 8 Conn. Supp. 119 Docket Number: File 58195
Benjamin v. Benjamin Date Filed: April 9th, 1940 Citations: 8 Conn. Supp. 203 Docket Number: File No. 57556
State Ex Rel. Roller v. Bree Date Filed: April 12th, 1940 Citations: 8 Conn. Super. Ct. 397, 8 Conn. Supp. 397 Docket Number: File 58646
Antalick v. Tickey Date Filed: April 13th, 1940 Citations: 8 Conn. Super. Ct. 125, 8 Conn. Supp. 125 Docket Number: File 57891
Hubbard v. Wooster Date Filed: April 15th, 1940 Citations: 8 Conn. Super. Ct. 200, 8 Conn. Supp. 200 Docket Number: File 58205
Chidley v. Union & New Haven Trust Co. Date Filed: April 15th, 1940 Citations: 8 Conn. Super. Ct. 253, 8 Conn. Supp. 253 Docket Number: File 58483
Medbury v. Renick Date Filed: April 15th, 1940 Citations: 8 Conn. Super. Ct. 123, 8 Conn. Supp. 123 Docket Number: File 7780
Spector's Appeal From Liquor Control Commission Date Filed: April 15th, 1940 Citations: 8 Conn. Super. Ct. 184, 8 Conn. Supp. 184 Docket Number: File 7678
Smith Construction Co., Inc. v. Town of Stafford Date Filed: April 16th, 1940 Citations: 8 Conn. Super. Ct. 132, 8 Conn. Supp. 132 Docket Number: File 57265
Popp v. Greek Catholic Union of Russian Brotherhood of the U. S. A. Date Filed: April 18th, 1940 Citations: 8 Conn. Super. Ct. 175, 8 Conn. Supp. 175 Docket Number: File 57843
Birdsall v. Connecticut Shore Realty Co. Date Filed: April 18th, 1940 Citations: 8 Conn. Super. Ct. 177, 8 Conn. Supp. 177 Docket Number: File 57884
Lafrance v. Hart Date Filed: April 19th, 1940 Citations: 8 Conn. Super. Ct. 138, 8 Conn. Supp. 138 Docket Number: File 58523
Waeckel v. Conger Date Filed: April 19th, 1940 Citations: 8 Conn. Super. Ct. 137, 8 Conn. Supp. 137 Docket Number: File 58082
Wooster v. Hubbard Date Filed: April 19th, 1940 Citations: 8 Conn. Supp. 219 Docket Number: File No. 58277
State's Attorney Ex Rel. Doherty v. Roach Date Filed: April 20th, 1940 Citations: 8 Conn. Super. Ct. 147, 8 Conn. Supp. 147 Docket Number: File 13456
Mitchard v. Altobello Date Filed: April 22nd, 1940 Citations: 8 Conn. Super. Ct. 220, 8 Conn. Supp. 220 Docket Number: File 57331
Robertson v. Sunderland Construction Co. Date Filed: April 22nd, 1940 Citations: 8 Conn. Super. Ct. 194, 8 Conn. Supp. 194 Docket Number: File 55998
Long v. Gray Telephone Pay Station Co. Date Filed: April 23rd, 1940 Citations: 8 Conn. Super. Ct. 151, 8 Conn. Supp. 151 Docket Number: File 58355
Robert C. Buell & Co. v. Danaher Date Filed: April 24th, 1940 Citations: 8 Conn. Super. Ct. 141, 8 Conn. Supp. 141 Docket Number: File 61127
Townshend v. Danaher Date Filed: April 25th, 1940 Citations: 8 Conn. Super. Ct. 172, 8 Conn. Supp. 172
Reconstruction Finance Corp. v. S. Landow & Co. Date Filed: April 27th, 1940 Citations: 8 Conn. Super. Ct. 269, 8 Conn. Supp. 269 Docket Number: File 55432
Bridgeport Mortgage and Realty Corp. v. Whitlock Date Filed: April 27th, 1940 Citations: 8 Conn. Super. Ct. 241, 8 Conn. Supp. 241 Docket Number: File 38454
Carney v. City of New Haven Date Filed: April 29th, 1940 Citations: 8 Conn. Super. Ct. 204, 8 Conn. Supp. 204 Docket Number: File 58045
Green v. T. G. Smith Co. Date Filed: May 3rd, 1940 Citations: 8 Conn. Super. Ct. 224, 8 Conn. Supp. 224 Docket Number: File 13292
Chidley's Appeal From Probate Date Filed: May 4th, 1940 Citations: 8 Conn. Super. Ct. 260, 8 Conn. Supp. 260 Docket Number: File 58483
Edwards v. Douglas Date Filed: May 6th, 1940 Citations: 8 Conn. Super. Ct. 256, 8 Conn. Supp. 256 Docket Number: File 58176
D'Angelo v. City of Waterbury Date Filed: May 6th, 1940 Citations: 8 Conn. Super. Ct. 210, 8 Conn. Supp. 210 Docket Number: File 12523
Bennett v. Zimmermann Date Filed: May 7th, 1940 Citations: 8 Conn. Super. Ct. 186, 8 Conn. Supp. 186 Docket Number: File 57412
Yaremich v. Zoning Commission Date Filed: May 10th, 1940 Citations: 8 Conn. Super. Ct. 216, 8 Conn. Supp. 216 Docket Number: File 57359
Bahner v. Serensen Date Filed: May 13th, 1940 Citations: 8 Conn. Supp. 246 Docket Number: File No. 58574
Fray v. Fray Date Filed: May 16th, 1940 Citations: 8 Conn. Super. Ct. 233, 8 Conn. Supp. 233 Docket Number: File 58437
John W. Green & Sons, Inc. v. A. Leo Hass & Co. Date Filed: May 22nd, 1940 Citations: 8 Conn. Super. Ct. 321, 8 Conn. Supp. 321 Docket Number: File 59172
Bruce v. Bukowski Date Filed: May 27th, 1940 Citations: 8 Conn. Super. Ct. 265, 8 Conn. Supp. 265 Docket Number: File 39584
Palten v. Sullivan Date Filed: May 28th, 1940 Citations: 8 Conn. Super. Ct. 264, 8 Conn. Supp. 264 Docket Number: File 61709
Wallack v. Wallack Bros., Inc. Date Filed: May 28th, 1940 Citations: 8 Conn. Super. Ct. 306, 8 Conn. Supp. 306 Docket Number: File 57512
Walsh v. Krevolin Date Filed: June 4th, 1940 Citations: 8 Conn. Supp. 255 Docket Number: File No. 58740
Guilford Institute v. Pallotti Date Filed: June 5th, 1940 Citations: 8 Conn. Super. Ct. 299, 8 Conn. Supp. 299 Docket Number: File 58645
Reconstruction Finance Corp. v. Goldberg Date Filed: June 5th, 1940 Citations: 8 Conn. Super. Ct. 354, 8 Conn. Supp. 354 Docket Number: File 55413
E. M. Loew's Enterprises, Inc. v. International Alliance of Theatrical Stage Employees Date Filed: June 13th, 1940 Citations: 8 Conn. Super. Ct. 324, 8 Conn. Supp. 324, 127 Conn. 415 Docket Number: File 56547
Kollanda v. City of New Haven Date Filed: June 14th, 1940 Citations: 8 Conn. Super. Ct. 352, 8 Conn. Supp. 352 Docket Number: File 58732
Raffel v. Brodman Date Filed: June 18th, 1940 Citations: 8 Conn. Super. Ct. 247, 8 Conn. Supp. 247 Docket Number: File 57193
Zacher v. Stent Date Filed: June 18th, 1940 Citations: 8 Conn. Supp. 275 Docket Number: File No. 58992
Grievance Committee of Fairfield County Bar v. Gray Date Filed: June 18th, 1940 Citations: 8 Conn. Super. Ct. 267, 8 Conn. Supp. 267 Docket Number: File 58955
La France v. Hart Date Filed: June 19th, 1940 Citations: 8 Conn. Super. Ct. 286, 8 Conn. Supp. 286 Docket Number: File 58523
Geer v. Geer Date Filed: June 20th, 1940 Citations: 8 Conn. Super. Ct. 279, 8 Conn. Supp. 279 Docket Number: File 54228
Trowbridge v. Trowbridge Date Filed: June 25th, 1940 Citations: 8 Conn. Super. Ct. 282, 8 Conn. Supp. 282, 127 Conn. 469 Docket Number: File 57376
Sun Oil Co. v. Zoning Board of Appeals Date Filed: June 25th, 1940 Citations: 8 Conn. Super. Ct. 316, 8 Conn. Supp. 316 Docket Number: File 62720
Keenan v. Keenan Date Filed: June 26th, 1940 Citations: 8 Conn. Super. Ct. 288, 8 Conn. Supp. 288 Docket Number: File 62108