Olivieri v. City of Bridgeport Date Filed: January 3rd, 1940 Citations: 127 A.L.R. 1471, 10 A.2d 770, 126 Conn. 265, 1940 Conn. LEXIS 155
Town of West Hartford v. Thomas D. Faulkner Co. Date Filed: January 3rd, 1940 Citations: 10 A.2d 592, 126 Conn. 206, 1940 Conn. LEXIS 149
Hauser v. Town of Fairfield Date Filed: January 3rd, 1940 Citations: 10 A.2d 689, 126 Conn. 240, 1940 Conn. LEXIS 154
First National Bank & Trust Co. v. Zoning Board of Appeals Date Filed: January 3rd, 1940 Citations: 10 A.2d 691, 126 Conn. 228, 1940 Conn. LEXIS 153
State Ex Rel. Campo v. Osborn Date Filed: January 3rd, 1940 Citations: 10 A.2d 687, 126 Conn. 214, 1940 Conn. LEXIS 150
Bowes v. New England Transportation Co. Date Filed: January 3rd, 1940 Citations: 126 A.L.R. 457, 10 A.2d 589, 126 Conn. 200, 1940 Conn. LEXIS 148
Hartford Rayon Corp. v. the Cromwell Water Co. Date Filed: January 3rd, 1940 Citations: 10 A.2d 587, 126 Conn. 194, 1940 Conn. LEXIS 147
Wray v. Fairfield Amusement Co. Date Filed: January 3rd, 1940 Citations: 10 A.2d 600, 126 Conn. 221, 1940 Conn. LEXIS 152
Abt v. Walker Date Filed: January 3rd, 1940 Citations: 10 A.2d 596, 126 Conn. 218, 1940 Conn. LEXIS 151
Fitzgerald v. East Lawn Cemetery, Inc. Date Filed: January 3rd, 1940 Citations: 10 A.2d 683, 126 Conn. 286, 1940 Conn. LEXIS 156
Jackson v. Waller Date Filed: January 18th, 1940 Citations: 10 A.2d 763, 126 Conn. 294, 1940 Conn. LEXIS 157
Socony-Vacuum Oil Co., Inc. v. Elion Date Filed: January 18th, 1940 Citations: 11 A.2d 5, 126 Conn. 310, 1940 Conn. LEXIS 158
Kochuk v. Labaha Date Filed: January 18th, 1940 Citations: 10 A.2d 755, 126 Conn. 324, 1940 Conn. LEXIS 160
Lukovits v. Palmer Date Filed: January 18th, 1940 Citations: 10 A.2d 761, 126 Conn. 320, 1940 Conn. LEXIS 159
Town of Milford v. Town of Greenwich Date Filed: February 7th, 1940 Citations: 11 A.2d 352, 126 Conn. 340, 1940 Conn. LEXIS 163
Boyd v. Geary Date Filed: February 7th, 1940 Citations: 12 A.2d 644, 126 Conn. 396, 1940 Conn. LEXIS 173
Hulk v. Aishberg Date Filed: February 7th, 1940 Citations: 11 A.2d 380, 126 Conn. 360, 1940 Conn. LEXIS 166
State v. Bloomfield Construction Co., Inc. Date Filed: February 7th, 1940 Citations: 11 A.2d 382, 126 Conn. 349, 1940 Conn. LEXIS 165
Wheaton v. City of Putnam Date Filed: February 7th, 1940 Citations: 11 A.2d 358, 126 Conn. 330, 1940 Conn. LEXIS 161
Minacci v. Logudice Date Filed: February 7th, 1940 Citations: 11 A.2d 354, 126 Conn. 345, 1940 Conn. LEXIS 164
Great Hill Lake, Inc. v. Caswell Date Filed: February 7th, 1940 Citations: 11 A.2d 396, 126 Conn. 364, 1940 Conn. LEXIS 167
Fulton Trust Co. v. Trowbridge Date Filed: February 7th, 1940 Citations: 127 A.L.R. 747, 11 A.2d 393, 126 Conn. 369, 1940 Conn. LEXIS 168
Bochicchio v. Petrocelli Date Filed: February 7th, 1940 Citations: 127 A.L.R. 457, 11 A.2d 356, 126 Conn. 336, 1940 Conn. LEXIS 162
Clough v. Estate of Malley Date Filed: February 23rd, 1940 Citations: 11 A.2d 398, 126 Conn. 379, 1940 Conn. LEXIS 170
State v. Miller Date Filed: February 23rd, 1940 Citations: 12 A.2d 192, 126 Conn. 373, 1940 Conn. LEXIS 169
Peyton v. Werhane Date Filed: February 23rd, 1940 Citations: 11 A.2d 800, 126 Conn. 382, 1940 Conn. LEXIS 171
Bacon v. Town of Rocky Hill Date Filed: February 23rd, 1940 Citations: 11 A.2d 399, 126 Conn. 402, 1940 Conn. LEXIS 174
Hassett v. Palmer Date Filed: March 6th, 1940 Citations: 12 A.2d 646, 126 Conn. 468, 1940 Conn. LEXIS 183
Sweeney v. Sweeney Date Filed: March 6th, 1940 Citations: 11 A.2d 806, 126 Conn. 391, 1940 Conn. LEXIS 172
Zatkin v. Katz Date Filed: March 6th, 1940 Citations: 11 A.2d 843, 126 Conn. 445, 1940 Conn. LEXIS 179
Amarone v. Brennan Date Filed: March 6th, 1940 Citations: 11 A.2d 850, 126 Conn. 451, 1940 Conn. LEXIS 180
Horvath v. Tontini Date Filed: March 6th, 1940 Citations: 11 A.2d 846, 126 Conn. 462, 1940 Conn. LEXIS 182
Brookfield v. Hutchins Date Filed: March 6th, 1940 Citations: 11 A.2d 853, 126 Conn. 435, 1940 Conn. LEXIS 177
Stella v. Downyflake Restaurant Date Filed: March 6th, 1940 Citations: 11 A.2d 848, 126 Conn. 441, 1940 Conn. LEXIS 178
State v. Certain Contraceptive Materials Date Filed: March 6th, 1940 Citations: 11 A.2d 863, 126 Conn. 428, 1940 Conn. LEXIS 176
State v. Nelson Date Filed: March 6th, 1940 Citations: 11 A.2d 856, 126 Conn. 412, 1940 Conn. LEXIS 175
Perry v. Cohen Date Filed: March 6th, 1940 Citations: 11 A.2d 804, 126 Conn. 457, 1940 Conn. LEXIS 181
Decker v. Roberts Date Filed: April 4th, 1940 Citations: 12 A.2d 541, 126 Conn. 478, 1940 Conn. LEXIS 184
Ben-Burk, Inc. v. Bernstein & Kursman, Inc. Date Filed: April 4th, 1940 Citations: 12 A.2d 549, 126 Conn. 503, 1940 Conn. LEXIS 188
McIntyre v. Standard Oil Co. of New York, Inc. Date Filed: April 4th, 1940 Citations: 12 A.2d 544, 126 Conn. 491, 1940 Conn. LEXIS 186
Benson v. Town of North Haven Date Filed: April 4th, 1940 Citations: 12 A.2d 551, 126 Conn. 506, 1940 Conn. LEXIS 189
Swaye v. Murphy Date Filed: April 4th, 1940 Citations: 12 A.2d 547, 126 Conn. 497, 1940 Conn. LEXIS 187
Martin v. Lotz Date Filed: April 16th, 1940 Citations: 12 A.2d 772, 126 Conn. 529, 1940 Conn. LEXIS 194
DeCapua v. City of New Haven Date Filed: April 16th, 1940 Citations: 13 A.2d 581, 126 Conn. 558, 1940 Conn. LEXIS 199
Goodrich Oil Burner Manufacturing Co. v. Cooke Date Filed: April 16th, 1940 Citations: 12 A.2d 833, 126 Conn. 551, 1940 Conn. LEXIS 197
Ryan v. Katz Date Filed: April 16th, 1940 Citations: 12 A.2d 835, 126 Conn. 555, 1940 Conn. LEXIS 198
Luliewicz v. Eastern Malleable Iron Co. Date Filed: April 16th, 1940 Citations: 12 A.2d 779, 126 Conn. 522, 1940 Conn. LEXIS 192
Torrington Creamery, Inc. v. Davenport Date Filed: April 16th, 1940 Citations: 12 A.2d 780, 126 Conn. 515, 1940 Conn. LEXIS 191
State Ex Rel. Hansen v. Schall Date Filed: April 16th, 1940 Citations: 12 A.2d 767, 126 Conn. 536, 1940 Conn. LEXIS 195
James v. City of Waterbury Date Filed: April 16th, 1940 Citations: 12 A.2d 770, 126 Conn. 525, 1940 Conn. LEXIS 193
Kram v. Public Utilities Commission Date Filed: April 16th, 1940 Citations: 12 A.2d 775, 126 Conn. 543, 1940 Conn. LEXIS 196
Balaas v. City of Hartford Date Filed: April 16th, 1940 Citations: 12 A.2d 765, 126 Conn. 510, 1940 Conn. LEXIS 190
Doeltz v. Longshore, Inc. Date Filed: May 1st, 1940 Citations: 13 A.2d 505, 126 Conn. 597, 1940 Conn. LEXIS 205
Lake Garda Co., Inc. v. Lewitt Date Filed: May 1st, 1940 Citations: 13 A.2d 510, 126 Conn. 588, 1940 Conn. LEXIS 204
Sherman v. William M. Ryan & Sons, Inc. Date Filed: May 1st, 1940 Citations: 13 A.2d 134, 126 Conn. 574, 1940 Conn. LEXIS 201
State v. Stoddard Date Filed: May 1st, 1940 Citations: 13 A.2d 586, 126 Conn. 623, 1940 Conn. LEXIS 209
Nichols v. Nichols Date Filed: May 1st, 1940 Citations: 13 A.2d 591, 126 Conn. 614, 1940 Conn. LEXIS 208
Lockwood v. Helfant Date Filed: May 1st, 1940 Citations: 13 A.2d 136, 126 Conn. 584, 1940 Conn. LEXIS 203
Brunetto v. Royal Exchange Assurance Co. Date Filed: May 1st, 1940 Citations: 13 A.2d 138, 126 Conn. 569, 1940 Conn. LEXIS 200
Carbone v. Zoning Board of Appeals of Hartford Date Filed: May 6th, 1940 Citations: 13 A.2d 462, 126 Conn. 602, 1940 Conn. LEXIS 206
Congregational Home Missionary Society v. Thames Bank & Trust Co. Date Filed: May 6th, 1940 Citations: 14 A.2d 626, 127 Conn. 1, 1940 Conn. LEXIS 225
Frogge v. Shugrue Date Filed: May 8th, 1940 Citations: 13 A.2d 503, 126 Conn. 608, 1940 Conn. LEXIS 207
Boiselle v. Rogoff Date Filed: May 8th, 1940 Citations: 13 A.2d 753, 126 Conn. 635, 1940 Conn. LEXIS 210
McPadden v. Morris Date Filed: June 5th, 1940 Citations: 13 A.2d 679, 126 Conn. 654, 1940 Conn. LEXIS 213
Flood v. Smith Date Filed: June 5th, 1940 Citations: 13 A.2d 677, 126 Conn. 644, 1940 Conn. LEXIS 211
Kelley v. Board of Zoning Appeals Date Filed: June 5th, 1940 Citations: 13 A.2d 675, 126 Conn. 648, 1940 Conn. LEXIS 212
Temple v. City of New Britain Date Filed: June 7th, 1940 Citations: 15 A.2d 318, 127 Conn. 170, 1940 Conn. LEXIS 249
Bagre v. Daggett Chocolate Co. Date Filed: June 7th, 1940 Citations: 13 A.2d 757, 126 Conn. 659, 1940 Conn. LEXIS 214
Kinderavich v. Palmer Date Filed: June 13th, 1940 Citations: 15 A.2d 83, 127 Conn. 85, 1940 Conn. LEXIS 238
Westport Bank & Trust Co. v. Fable Date Filed: June 13th, 1940 Citations: 13 A.2d 862, 126 Conn. 665, 1940 Conn. LEXIS 215
Norwalk Shores Realty Co. v. Clark Date Filed: June 13th, 1940 Citations: 14 A.2d 34, 126 Conn. 688, 1940 Conn. LEXIS 217
Doncourt v. Danaher Date Filed: June 13th, 1940 Citations: 13 A.2d 868, 126 Conn. 678, 1940 Conn. LEXIS 216
Clark v. Rosen Date Filed: June 26th, 1940 Citations: 14 A.2d 39, 126 Conn. 707, 1940 Conn. LEXIS 221
Martin v. Holway Date Filed: June 26th, 1940 Citations: 14 A.2d 38, 126 Conn. 700, 1940 Conn. LEXIS 219
Epstein v. Union & New Haven Trust Co. Date Filed: June 26th, 1940 Citations: 14 A.2d 249, 126 Conn. 692, 1940 Conn. LEXIS 218
Cleeland v. Carter Date Filed: June 26th, 1940 Citations: 14 A.2d 36, 126 Conn. 704, 1940 Conn. LEXIS 220
Caliendo v. Catania Date Filed: July 16th, 1940 Citations: 14 A.2d 752, 127 Conn. 66, 1940 Conn. LEXIS 234
Rommell v. Walsh Date Filed: July 16th, 1940 Citations: 15 A.2d 6, 127 Conn. 16, 1940 Conn. LEXIS 226
Bagni v. City of Bristol Date Filed: July 16th, 1940 Citations: 14 A.2d 716, 127 Conn. 38, 1940 Conn. LEXIS 229
Masterton v. Lenox Realty Co. Date Filed: July 16th, 1940 Citations: 15 A.2d 15, 127 Conn. 35, 1940 Conn. LEXIS 228 Docket Number: (1873)
General Hospital Society v. County of New Haven Date Filed: July 16th, 1940 Citations: 14 A.2d 746, 127 Conn. 53, 1940 Conn. LEXIS 232
Masterton v. Lenox Realty Co. Date Filed: July 16th, 1940 Citations: 15 A.2d 11, 127 Conn. 25, 1940 Conn. LEXIS 227 Docket Number: (1832)
Scudder v. Town of Greenwich Date Filed: July 16th, 1940 Citations: 14 A.2d 728, 127 Conn. 71, 1940 Conn. LEXIS 235
Beaverdale Memorial Park, Inc. v. Danaher Date Filed: July 16th, 1940 Citations: 15 A.2d 17, 127 Conn. 175, 1940 Conn. LEXIS 250
Naumann v. Wehle Brewing Co. Date Filed: July 16th, 1940 Citations: 15 A.2d 181, 127 Conn. 44, 1940 Conn. LEXIS 230
Mossberg v. McLaughlin Date Filed: July 16th, 1940 Citations: 14 A.2d 733, 127 Conn. 48, 1940 Conn. LEXIS 231
Laflin v. Lomas & Nettleton Co. Date Filed: July 16th, 1940 Citations: 13 A.2d 760, 127 Conn. 61, 1940 Conn. LEXIS 233
Lorenc v. Hartford Hospital Date Filed: July 16th, 1940 Citations: 15 A.2d 313, 127 Conn. 194, 1940 Conn. LEXIS 252
Geenty v. Phoenix Mutual Life Insurance Date Filed: July 25th, 1940 Citations: 14 A.2d 720, 127 Conn. 107, 1940 Conn. LEXIS 240
Carroll v. Schwartz Date Filed: July 25th, 1940 Citations: 14 A.2d 754, 127 Conn. 126, 1940 Conn. LEXIS 242
American Sumatra Tobacco Corp. v. Tone Date Filed: July 25th, 1940 Citations: 15 A.2d 80, 127 Conn. 132, 1940 Conn. LEXIS 243
Simons v. Scirocco Date Filed: July 25th, 1940 Citations: 14 A.2d 749, 127 Conn. 144, 1940 Conn. LEXIS 245
Lafrance v. Lafrance Date Filed: July 25th, 1940 Citations: 14 A.2d 739, 127 Conn. 149, 1940 Conn. LEXIS 246
Bowen v. Morgillo Date Filed: July 25th, 1940 Citations: 14 A.2d 724, 127 Conn. 161, 1940 Conn. LEXIS 248
Satta v. Buono Date Filed: July 25th, 1940 Citations: 14 A.2d 718, 127 Conn. 75, 1940 Conn. LEXIS 236
Brock v. Waldron Date Filed: July 25th, 1940 Citations: 14 A.2d 713, 127 Conn. 79, 1940 Conn. LEXIS 237
Clark v. Hartford-Connecticut Trust Co. Date Filed: July 25th, 1940 Citations: 14 A.2d 743, 127 Conn. 101, 1940 Conn. LEXIS 239
Westport Paper-Board Co., Inc. v. Staples Date Filed: July 25th, 1940 Citations: 15 A.2d 1, 127 Conn. 115, 1940 Conn. LEXIS 241
Atkins v. Varrone Date Filed: July 25th, 1940 Citations: 14 A.2d 731, 127 Conn. 156, 1940 Conn. LEXIS 247