State Ex Rel. American Distilling Co. v. Patterson Date Filed: January 9th, 1947 Citations: 72 U.S.P.Q. (BNA) 146, 51 A.2d 141, 133 Conn. 345, 1947 Conn. LEXIS 102
Lessow v. Sherry Date Filed: January 9th, 1947 Citations: 51 A.2d 49, 133 Conn. 350, 1947 Conn. LEXIS 103
State Ex Rel. Levy v. Pallotti Date Filed: January 9th, 1947 Citations: 51 A.2d 136, 133 Conn. 334, 1947 Conn. LEXIS 101
Fallon v. Collier Date Filed: February 5th, 1947 Citations: 51 A.2d 599, 133 Conn. 370, 1947 Conn. LEXIS 106
Eamiello v. Piscitelli Date Filed: February 5th, 1947 Citations: 51 A.2d 912, 133 Conn. 360, 1947 Conn. LEXIS 105
Maitz v. Lulewicz Date Filed: February 5th, 1947 Citations: 51 A.2d 595, 133 Conn. 355, 1947 Conn. LEXIS 104
Barca v. Mongillo Date Filed: February 5th, 1947 Citations: 51 A.2d 598, 133 Conn. 374, 1947 Conn. LEXIS 107
Nowey v. Kravitz Date Filed: February 11th, 1947 Citations: 51 A.2d 495, 133 Conn. 394, 1947 Conn. LEXIS 110
Chattaway v. City of New London Date Filed: February 11th, 1947 Citations: 51 A.2d 917, 133 Conn. 377, 1947 Conn. LEXIS 108
Sheketoff v. Prevedine Date Filed: February 11th, 1947 Citations: 171 A.L.R. 1009, 51 A.2d 922, 133 Conn. 389, 1947 Conn. LEXIS 109
Connecticut Savings Bank v. First National Bank & Trust Co. Date Filed: February 26th, 1947 Citations: 51 A.2d 907, 133 Conn. 403, 1947 Conn. LEXIS 112
Struzinski v. Struzinsky Date Filed: February 26th, 1947 Citations: 171 A.L.R. 929, 52 A.2d 2, 133 Conn. 424, 1947 Conn. LEXIS 114
State Ex Rel. Board of Education of Bridgeport v. D'Aulisa Date Filed: February 26th, 1947 Citations: 52 A.2d 636, 133 Conn. 414, 1947 Conn. LEXIS 113
Boardman v. Connecticut Savings Bank Date Filed: February 26th, 1947 Citations: 51 A.2d 925, 133 Conn. 396, 1947 Conn. LEXIS 111
Squires v. Wolcott Date Filed: March 5th, 1947 Citations: 52 A.2d 305, 133 Conn. 449, 1947 Conn. LEXIS 119
Automobile Insurance v. Model Family Laundries, Inc. Date Filed: March 5th, 1947 Citations: 170 A.L.R. 975, 52 A.2d 137, 133 Conn. 433, 1947 Conn. LEXIS 116
Brennan v. Russell Date Filed: March 5th, 1947 Citations: 52 A.2d 308, 133 Conn. 442, 1947 Conn. LEXIS 117
Krauss v. Crawford Date Filed: March 5th, 1947 Citations: 52 A.2d 1, 133 Conn. 430, 1947 Conn. LEXIS 115
Reid v. City of New Haven Date Filed: March 5th, 1947 Citations: 52 A.2d 140, 133 Conn. 446, 1947 Conn. LEXIS 118
Ferino v. Palmer Date Filed: March 11th, 1947 Citations: 52 A.2d 433, 133 Conn. 463, 1947 Conn. LEXIS 121
Cikora v. Cikora Date Filed: March 11th, 1947 Citations: 52 A.2d 310, 133 Conn. 456, 1947 Conn. LEXIS 120
Doherty v. Connecticut Co. Date Filed: March 20th, 1947 Citations: 52 A.2d 436, 133 Conn. 469, 1947 Conn. LEXIS 122
Wehrhane v. Peyton Date Filed: March 27th, 1947 Citations: 52 A.2d 711, 133 Conn. 478, 1947 Conn. LEXIS 123
Hanson v. Carroll Date Filed: April 3rd, 1947 Citations: 52 A.2d 700, 133 Conn. 505, 1947 Conn. LEXIS 124
State Ex Rel. Lacerenza v. Osborn Date Filed: April 9th, 1947 Citations: 52 A.2d 747, 133 Conn. 530, 1947 Conn. LEXIS 126
Lyman v. Adorno Date Filed: April 10th, 1947 Citations: 52 A.2d 702, 133 Conn. 511, 1947 Conn. LEXIS 125
Mott v. Hillman Date Filed: April 16th, 1947 Citations: 52 A.2d 861, 133 Conn. 552, 1947 Conn. LEXIS 129
Franco v. City of New Haven Date Filed: April 16th, 1947 Citations: 52 A.2d 866, 133 Conn. 544, 1947 Conn. LEXIS 128
Preferred Accident Insurance v. Musante, Berman & Steinberg Co. Date Filed: April 16th, 1947 Citations: 52 A.2d 862, 133 Conn. 536, 1947 Conn. LEXIS 127
State v. Rybczyk Date Filed: May 1st, 1947 Citations: 53 A.2d 295, 133 Conn. 598, 1947 Conn. LEXIS 136
Biz v. Liquor Control Commission Date Filed: May 1st, 1947 Citations: 53 A.2d 655, 133 Conn. 556, 1947 Conn. LEXIS 130
Mitchell v. a & B Coal Co. Date Filed: May 1st, 1947 Citations: 53 A.2d 202, 133 Conn. 573, 1947 Conn. LEXIS 132
Yale Co-Operative Corporation v. Rogin Date Filed: May 1st, 1947 Citations: 53 A.2d 383, 133 Conn. 563, 1947 Conn. LEXIS 131
Figlar v. Gordon Date Filed: May 1st, 1947 Citations: 53 A.2d 645, 133 Conn. 577, 1947 Conn. LEXIS 133
Politzer v. Jeffrey, Inc. Date Filed: May 1st, 1947 Citations: 53 A.2d 201, 133 Conn. 605, 1947 Conn. LEXIS 138
Marley v. New England Transportation Co. Date Filed: May 1st, 1947 Citations: 53 A.2d 296, 133 Conn. 586, 1947 Conn. LEXIS 134
State Ex Rel. Bezzini v. Hines Date Filed: May 1st, 1947 Citations: 53 A.2d 299, 133 Conn. 592, 1947 Conn. LEXIS 135
Bishop v. Board of Zoning Appeals of New Haven Date Filed: May 9th, 1947 Citations: 53 A.2d 659, 133 Conn. 614, 1947 Conn. LEXIS 140
Gesmundo v. Bush Date Filed: May 9th, 1947 Citations: 53 A.2d 392, 133 Conn. 607, 1947 Conn. LEXIS 139
Sosnowski v. Lenox Date Filed: May 9th, 1947 Citations: 53 A.2d 388, 133 Conn. 624, 1947 Conn. LEXIS 141
Dilauro v. Bassetti Date Filed: May 21st, 1947 Citations: 53 A.2d 512, 133 Conn. 642, 1947 Conn. LEXIS 144
Cackowski v. Jack A. Halprin, Inc. Date Filed: May 21st, 1947 Citations: 53 A.2d 649, 133 Conn. 631, 1947 Conn. LEXIS 142
Grant v. Pagter Date Filed: May 21st, 1947 Citations: 53 A.2d 380, 133 Conn. 646, 1947 Conn. LEXIS 145
Gross v. Rubbo Date Filed: May 21st, 1947 Citations: 53 A.2d 653, 133 Conn. 639, 1947 Conn. LEXIS 143
Lutzen v. Henry Jenkins Transportation Co. Date Filed: June 4th, 1947 Citations: 54 A.2d 267, 133 Conn. 669, 1947 Conn. LEXIS 150
Prifty v. City of Waterbury Date Filed: June 4th, 1947 Citations: 54 A.2d 260, 133 Conn. 654, 1947 Conn. LEXIS 147
Palladino v. Nardi Date Filed: June 4th, 1947 Citations: 54 A.2d 265, 133 Conn. 659, 1947 Conn. LEXIS 148
Nygren v. Potocek Date Filed: June 4th, 1947 Citations: 54 A.2d 258, 133 Conn. 649, 1947 Conn. LEXIS 146
Jensen v. Cozzolino Date Filed: June 4th, 1947 Citations: 53 A.2d 654, 133 Conn. 674, 1947 Conn. LEXIS 151
Delgaizo v. Veeder-Root, Inc. Date Filed: June 4th, 1947 Citations: 54 A.2d 262, 133 Conn. 664, 1947 Conn. LEXIS 149
Wilson v. Bliss Date Filed: June 12th, 1947 Citations: 54 A.2d 493, 133 Conn. 693, 1947 Conn. LEXIS 155
State Ex Rel. Jewett v. Satti Date Filed: June 12th, 1947 Citations: 54 A.2d 272, 133 Conn. 687, 1947 Conn. LEXIS 154
Colonial Trust Co. v. Austin Date Filed: June 12th, 1947 Citations: 54 A.2d 503, 133 Conn. 696, 1947 Conn. LEXIS 156
Fabrizi v. Golub Date Filed: June 12th, 1947 Citations: 55 A.2d 625, 134 Conn. 89, 1947 Conn. LEXIS 173
Sanderson v. Bob's Coaster Corporation Date Filed: June 12th, 1947 Citations: 54 A.2d 270, 133 Conn. 677, 1947 Conn. LEXIS 152
Gillette v. Schroeder Date Filed: June 12th, 1947 Citations: 54 A.2d 498, 133 Conn. 682, 1947 Conn. LEXIS 153
Schwartz v. Chapel Realty Co. Date Filed: June 26th, 1947 Citations: 55 A.2d 113, 134 Conn. 100, 1947 Conn. LEXIS 174
Daley v. Board of Police Commissioners of East Hartford Date Filed: June 26th, 1947 Citations: 54 A.2d 501, 133 Conn. 716, 1947 Conn. LEXIS 159
Julianelle v. Colonial Beacon Oil Co. Date Filed: June 26th, 1947 Citations: 54 A.2d 505, 133 Conn. 720, 1947 Conn. LEXIS 160
Merchants Bank & Trust Co. v. New Canaan Historical Society Date Filed: June 26th, 1947 Citations: 172 A.L.R. 1275, 54 A.2d 696, 133 Conn. 706, 1947 Conn. LEXIS 158
Allen v. Tyson Date Filed: June 26th, 1947 Citations: 54 A.2d 490, 133 Conn. 699, 1947 Conn. LEXIS 157
Alexander v. House Date Filed: July 9th, 1947 Citations: 54 A.2d 510, 133 Conn. 725, 1947 Conn. LEXIS 161
Forman Schools, Inc. v. Town of Litchfield Date Filed: July 9th, 1947 Citations: 54 A.2d 710, 134 Conn. 1, 1947 Conn. LEXIS 162
Trepanier v. Hujber Date Filed: July 9th, 1947 Citations: 54 A.2d 275, 134 Conn. 24, 1947 Conn. LEXIS 164
Kakluskas v. Somers Motor Lines, Inc. Date Filed: July 9th, 1947 Citations: 54 A.2d 592, 134 Conn. 35, 1947 Conn. LEXIS 166
Turrill v. Erskine Date Filed: July 9th, 1947 Citations: 54 A.2d 494, 134 Conn. 16, 1947 Conn. LEXIS 163
Abbadessa v. Board of Zoning Appeals Date Filed: July 9th, 1947 Citations: 54 A.2d 675, 134 Conn. 28, 1947 Conn. LEXIS 165
State v. Kenyon Date Filed: July 9th, 1947 Citations: 54 A.2d 585, 134 Conn. 43, 1947 Conn. LEXIS 167
State v. Bradley Date Filed: July 16th, 1947 Citations: 55 A.2d 114, 134 Conn. 102, 1947 Conn. LEXIS 175
Budington v. Houck Date Filed: July 16th, 1947 Citations: 54 A.2d 671, 134 Conn. 72, 1947 Conn. LEXIS 171
Moore v. Town of Stamford Date Filed: July 16th, 1947 Citations: 54 A.2d 588, 134 Conn. 65, 1947 Conn. LEXIS 170
Rogers v. Kinnie Date Filed: July 16th, 1947 Citations: 54 A.2d 487, 134 Conn. 58, 1947 Conn. LEXIS 169
Ciampittiello v. Campitello Date Filed: July 16th, 1947 Citations: 173 A.L.R. 691, 54 A.2d 669, 134 Conn. 51, 1947 Conn. LEXIS 168
General Motors Corporation v. Mulquin Date Filed: October 29th, 1947 Citations: 55 A.2d 732, 134 Conn. 118, 1947 Conn. LEXIS 176
Bridgeport-City Trust Co. v. Leeds Date Filed: October 30th, 1947 Citations: 55 A.2d 869, 134 Conn. 133, 1947 Conn. LEXIS 177
Chesley v. Banks Date Filed: October 30th, 1947 Citations: 55 A.2d 868, 134 Conn. 146, 1947 Conn. LEXIS 180
Divirgilio v. Liquor Control Commission Date Filed: October 30th, 1947 Citations: 55 A.2d 865, 134 Conn. 143, 1947 Conn. LEXIS 179
Rosen Film Delivery System, Inc. v. Saraceno Date Filed: October 30th, 1947 Citations: 55 A.2d 866, 134 Conn. 139, 1947 Conn. LEXIS 178
Mrowka v. Board of Zoning Appeals Date Filed: November 11th, 1947 Citations: 55 A.2d 909, 134 Conn. 149, 1947 Conn. LEXIS 181
State v. Faillace Date Filed: November 14th, 1947 Citations: 56 A.2d 167, 134 Conn. 181, 1947 Conn. LEXIS 186
Merwin v. Beardsley Date Filed: November 14th, 1947 Citations: 56 A.2d 517, 134 Conn. 212, 1947 Conn. LEXIS 194
McCarthy v. Maxon Date Filed: November 14th, 1947 Citations: 55 A.2d 912, 134 Conn. 170, 1947 Conn. LEXIS 184
Neumann v. Neumann Date Filed: November 14th, 1947 Citations: 55 A.2d 916, 134 Conn. 176, 1947 Conn. LEXIS 185
Taylor v. Keefe Date Filed: November 14th, 1947 Citations: 56 A.2d 768, 134 Conn. 156, 1947 Conn. LEXIS 182
Winchester Repeating Arms Co. v. Radcliffe Date Filed: November 14th, 1947 Citations: 56 A.2d 1, 134 Conn. 164, 1947 Conn. LEXIS 183
Burakowski v. Grustas Date Filed: December 3rd, 1947 Citations: 56 A.2d 461, 134 Conn. 205, 1947 Conn. LEXIS 192
State v. Williamson Date Filed: December 3rd, 1947 Citations: 56 A.2d 460, 134 Conn. 203, 1947 Conn. LEXIS 191
Rapid Motor Lines, Inc. v. Cox Date Filed: December 3rd, 1947 Citations: 175 A.L.R. 296, 56 A.2d 519, 134 Conn. 235, 1947 Conn. LEXIS 197
Morico v. Cox Date Filed: December 3rd, 1947 Citations: 56 A.2d 522, 134 Conn. 218, 1947 Conn. LEXIS 195
Stavola v. Bulkeley Date Filed: December 3rd, 1947 Citations: 56 A.2d 645, 134 Conn. 186, 1947 Conn. LEXIS 187
Varanelli v. Luddy Date Filed: December 3rd, 1947 Citations: 56 A.2d 164, 134 Conn. 191, 1947 Conn. LEXIS 188
Delaney v. Zoning Board of Appeals Date Filed: December 3rd, 1947 Citations: 56 A.2d 647, 134 Conn. 240, 1947 Conn. LEXIS 198
Clark v. Cox Date Filed: December 3rd, 1947 Citations: 56 A.2d 512, 134 Conn. 226, 1947 Conn. LEXIS 196
Miller v. Bridgeport Herald Corporation Date Filed: December 3rd, 1947 Citations: 56 A.2d 171, 134 Conn. 198, 1947 Conn. LEXIS 190
Sparico v. Munzenmaier Date Filed: December 3rd, 1947 Citations: 56 A.2d 165, 134 Conn. 194, 1947 Conn. LEXIS 189
A. C. Gilbert Co. v. Kordorsky Date Filed: December 3rd, 1947 Citations: 56 A.2d 169, 134 Conn. 209, 1947 Conn. LEXIS 193
Anderson v. City of Bridgeport Date Filed: December 17th, 1947 Citations: 56 A.2d 650, 134 Conn. 260, 1947 Conn. LEXIS 200
Hitchcock v. Union & New Haven Trust Co. Date Filed: December 17th, 1947 Citations: 56 A.2d 655, 134 Conn. 246, 1947 Conn. LEXIS 199