Mathurin v. City of Putnam Date Filed: January 31st, 1950 Citations: 71 A.2d 599, 136 Conn. 361, 1950 Conn. LEXIS 121 Docket Number: 3118; 3119
Morici v. Jarvie Date Filed: January 31st, 1950 Citations: 71 A.2d 556, 136 Conn. 370, 1950 Conn. LEXIS 122
Collins v. Administrator, Unemployment Compensation Act Date Filed: February 7th, 1950 Citations: 71 A.2d 604, 136 Conn. 387, 1950 Conn. LEXIS 126
Stephanofsky v. Hill Date Filed: February 7th, 1950 Citations: 71 A.2d 560, 136 Conn. 379, 1950 Conn. LEXIS 125
Parsons v. Brown Date Filed: February 7th, 1950 Citations: 71 A.2d 559, 136 Conn. 376, 1950 Conn. LEXIS 124
McMahon v. New York, New Haven & Hartford Railroad Date Filed: February 7th, 1950 Citations: 17 A.L.R. 2d 1081, 71 A.2d 557, 136 Conn. 372, 1950 Conn. LEXIS 123
Young v. Margiotta Date Filed: February 7th, 1950 Citations: 71 A.2d 924, 136 Conn. 429, 1950 Conn. LEXIS 132
Kilduff v. Kalinowski Date Filed: February 14th, 1950 Citations: 71 A.2d 593, 136 Conn. 405, 1950 Conn. LEXIS 129
Hoffman v. Mohican Co. Date Filed: February 14th, 1950 Citations: 71 A.2d 921, 136 Conn. 392, 1950 Conn. LEXIS 127
Taylor v. Dennehy Date Filed: February 14th, 1950 Citations: 71 A.2d 596, 136 Conn. 398, 1950 Conn. LEXIS 128
Jack v. Torrant Date Filed: February 21st, 1950 Citations: 71 A.2d 705, 136 Conn. 414, 1950 Conn. LEXIS 131
Don v. Frankel Date Filed: February 21st, 1950 Citations: 71 A.2d 713, 136 Conn. 411, 1950 Conn. LEXIS 130
Farkas v. Halliwell Date Filed: February 28th, 1950 Citations: 72 A.2d 648, 136 Conn. 440, 1950 Conn. LEXIS 134
Provost v. McCarthy Date Filed: February 28th, 1950 Citations: 72 A.2d 231, 136 Conn. 447, 1950 Conn. LEXIS 135
Kuehne v. Town Council Date Filed: February 28th, 1950 Citations: 72 A.2d 474, 136 Conn. 452, 1950 Conn. LEXIS 136
Castagnola v. Fatool Date Filed: February 28th, 1950 Citations: 72 A.2d 479, 136 Conn. 462, 1950 Conn. LEXIS 137
O'CONNELL v. Brady Date Filed: February 28th, 1950 Citations: 72 A.2d 493, 136 Conn. 475, 1950 Conn. LEXIS 139
Rabinowitz v. Connecticut Importing Co. Date Filed: February 28th, 1950 Citations: 72 A.2d 485, 136 Conn. 468, 1950 Conn. LEXIS 138
Pope v. Town of Watertown Date Filed: February 28th, 1950 Citations: 72 A.2d 235, 136 Conn. 437, 1950 Conn. LEXIS 133
Hills v. Hart Date Filed: March 7th, 1950 Citations: 72 A.2d 807, 136 Conn. 536, 1950 Conn. LEXIS 149
King Motors, Inc. v. Delfino Date Filed: March 7th, 1950 Citations: 72 A.2d 233, 136 Conn. 496, 1950 Conn. LEXIS 142
In Re Appeal of Dattilo Date Filed: March 7th, 1950 Citations: 72 A.2d 50, 136 Conn. 488, 1950 Conn. LEXIS 141
Clark v. Henry & Wright Manufacturing Co. Date Filed: March 7th, 1950 Citations: 72 A.2d 489, 136 Conn. 514, 1950 Conn. LEXIS 146
Melrose v. Industrial Associates Inc. Date Filed: March 7th, 1950 Citations: 72 A.2d 469, 136 Conn. 518, 1950 Conn. LEXIS 147
Connelly v. Waterbury National Bank Date Filed: March 7th, 1950 Citations: 72 A.2d 645, 136 Conn. 503, 1950 Conn. LEXIS 144
Girden v. Alubowicz Date Filed: March 7th, 1950 Citations: 72 A.2d 491, 136 Conn. 511, 1950 Conn. LEXIS 145
Crisanti v. Cremo Brewing Co. Date Filed: March 7th, 1950 Citations: 72 A.2d 655, 136 Conn. 529, 1950 Conn. LEXIS 148
Kelly v. Administrator, Unemployment Compensation Act Date Filed: March 7th, 1950 Citations: 72 A.2d 54, 136 Conn. 482, 1950 Conn. LEXIS 140
Genuario v. Finkler Date Filed: March 7th, 1950 Citations: 72 A.2d 57, 136 Conn. 500, 1950 Conn. LEXIS 143
Milford Yacht Realty Co. v. Milford Yacht Club, Inc. Date Filed: March 28th, 1950 Citations: 72 A.2d 482, 136 Conn. 544, 1950 Conn. LEXIS 150
Perugini v. Cassone Date Filed: April 4th, 1950 Citations: 72 A.2d 652, 136 Conn. 550, 1950 Conn. LEXIS 151
Angelillo v. City of Meriden Date Filed: April 4th, 1950 Citations: 72 A.2d 654, 136 Conn. 553, 1950 Conn. LEXIS 152
Beardsley v. Merry Date Filed: April 11th, 1950 Citations: 72 A.2d 829, 136 Conn. 573, 1950 Conn. LEXIS 154
Proto v. Bridgeport Herald Corporation Date Filed: April 11th, 1950 Citations: 72 A.2d 820, 136 Conn. 557, 1950 Conn. LEXIS 153
Connecticut Land & Mortgage Co. v. Lesser Date Filed: April 11th, 1950 Citations: 72 A.2d 805, 136 Conn. 580, 1950 Conn. LEXIS 155
Celentano v. Zoning Board of Appeals Date Filed: April 18th, 1950 Citations: 73 A.2d 101, 136 Conn. 584, 1950 Conn. LEXIS 156
Hershatter v. Colonial Trust Co. Date Filed: April 18th, 1950 Citations: 73 A.2d 97, 136 Conn. 588, 1950 Conn. LEXIS 157
Banks v. Watrous Date Filed: April 25th, 1950 Citations: 73 A.2d 329, 136 Conn. 597, 1950 Conn. LEXIS 158
Welk v. Bidwell Date Filed: April 25th, 1950 Citations: 73 A.2d 295, 136 Conn. 603, 1950 Conn. LEXIS 159
Marino v. Marino Date Filed: May 2nd, 1950 Citations: 73 A.2d 339, 136 Conn. 617, 1950 Conn. LEXIS 161
Finch v. Donella Date Filed: May 2nd, 1950 Citations: 73 A.2d 336, 136 Conn. 621, 1950 Conn. LEXIS 162
Costello v. Costello Date Filed: May 2nd, 1950 Citations: 73 A.2d 333, 136 Conn. 611, 1950 Conn. LEXIS 160
Palmer v. Des Reis Date Filed: May 2nd, 1950 Citations: 73 A.2d 327, 136 Conn. 627, 1950 Conn. LEXIS 163
Mills v. Gaynor Date Filed: May 16th, 1950 Citations: 73 A.2d 823, 136 Conn. 632, 1950 Conn. LEXIS 164
Potter v. Appleby Date Filed: May 16th, 1950 Citations: 73 A.2d 819, 136 Conn. 641, 1950 Conn. LEXIS 165
Chase Brass & Copper Workers Union Local 565 v. Chase Brass & Copper Co. Date Filed: May 23rd, 1950 Citations: 20 L.R.R.M. (BNA) 2491, 74 A.2d 194, 136 Conn. 660, 1950 Conn. LEXIS 168
Vilella v. McGrath Date Filed: May 23rd, 1950 Citations: 26 L.R.R.M. (BNA) 2184, 74 A.2d 187, 136 Conn. 645, 1950 Conn. LEXIS 166
Bridgeport Brass Workers Union Local 320 v. Smith Date Filed: May 23rd, 1950 Citations: 26 L.R.R.M. (BNA) 2188, 74 A.2d 191, 136 Conn. 654, 1950 Conn. LEXIS 167
Delano v. Armstrong Rubber Co. Date Filed: May 23rd, 1950 Citations: 73 A.2d 828, 136 Conn. 663, 1950 Conn. LEXIS 169
Stavola v. Palmer Date Filed: May 23rd, 1950 Citations: 73 A.2d 831, 136 Conn. 670, 1950 Conn. LEXIS 170
Independent Methodist Episcopal Church v. Davis Date Filed: May 31st, 1950 Citations: 74 A.2d 203, 137 Conn. 1, 1950 Conn. LEXIS 239
Cantiello v. Cantiello Date Filed: May 31st, 1950 Citations: 74 A.2d 199, 136 Conn. 685, 1950 Conn. LEXIS 171
State Ex Rel. Donahue v. Holbrook Date Filed: May 31st, 1950 Citations: 73 A.2d 924, 136 Conn. 691, 1950 Conn. LEXIS 172
Johnson v. Robertson Bleachery & Dye Works, Inc. Date Filed: May 31st, 1950 Citations: 74 A.2d 196, 136 Conn. 698, 1950 Conn. LEXIS 173
State v. Gerich Date Filed: May 31st, 1950 Citations: 73 A.2d 821, 136 Conn. 705, 1950 Conn. LEXIS 174
Bucchi v. Gleason Date Filed: June 6th, 1950 Citations: 74 A.2d 212, 137 Conn. 25, 1950 Conn. LEXIS 177
Ruttenberg v. Dine Date Filed: June 6th, 1950 Citations: 74 A.2d 211, 137 Conn. 17, 1950 Conn. LEXIS 175
Prisk v. State Date Filed: June 12th, 1950 Citations: 74 A.2d 462, 137 Conn. 35, 1950 Conn. LEXIS 179
Engelhard v. Capewell Manufacturing Co. Date Filed: June 12th, 1950 Citations: 74 A.2d 476, 137 Conn. 32, 1950 Conn. LEXIS 178
Strain v. Zoning Board of Appeals Date Filed: June 20th, 1950 Citations: 74 A.2d 462, 137 Conn. 36, 1950 Conn. LEXIS 180
Palmieri v. Bulkley Date Filed: June 20th, 1950 Citations: 74 A.2d 475, 137 Conn. 40, 1950 Conn. LEXIS 181
Fraser v. City of Norwich Date Filed: June 27th, 1950 Citations: 75 A.2d 60, 137 Conn. 43, 1950 Conn. LEXIS 182
Duffy v. Carroll Date Filed: June 27th, 1950 Citations: 75 A.2d 33, 137 Conn. 51, 1950 Conn. LEXIS 183
Krooner v. State Date Filed: July 3rd, 1950 Citations: 75 A.2d 51, 137 Conn. 58, 1950 Conn. LEXIS 184
Bradley v. Niemann Date Filed: July 3rd, 1950 Citations: 74 A.2d 876, 137 Conn. 81, 1950 Conn. LEXIS 187
Morici v. Jarvie Date Filed: July 11th, 1950 Citations: 75 A.2d 47, 137 Conn. 97, 1950 Conn. LEXIS 190
Galasso v. Cowles Date Filed: July 11th, 1950 Citations: 75 A.2d 46, 137 Conn. 111, 1950 Conn. LEXIS 192
Spare v. Glens Falls Insurance Date Filed: July 11th, 1950 Citations: 75 A.2d 64, 137 Conn. 105, 1950 Conn. LEXIS 191
Levay v. Levay Date Filed: July 11th, 1950 Citations: 75 A.2d 400, 137 Conn. 92, 1950 Conn. LEXIS 189
Lordship Park Assn. v. Board of Zoning Appeals Date Filed: July 11th, 1950 Citations: 75 A.2d 379, 137 Conn. 84, 1950 Conn. LEXIS 188
State v. Tomassi Date Filed: July 18th, 1950 Citations: 75 A.2d 67, 137 Conn. 113, 1950 Conn. LEXIS 193
Hagerty v. Administrator Date Filed: July 18th, 1950 Citations: 20 A.L.R. 2d 960, 75 A.2d 406, 137 Conn. 129, 1950 Conn. LEXIS 194
Breen v. Larson College Date Filed: July 25th, 1950 Citations: 75 A.2d 39, 137 Conn. 152, 1950 Conn. LEXIS 198
Lemmon v. Paterson Construction Co. Date Filed: July 25th, 1950 Citations: 75 A.2d 385, 137 Conn. 158, 1950 Conn. LEXIS 199
State v. Robington Date Filed: July 25th, 1950 Citations: 75 A.2d 394, 137 Conn. 140, 1950 Conn. LEXIS 196
General Motors Acceptance Corp. v. Powers Date Filed: July 25th, 1950 Citations: 75 A.2d 391, 137 Conn. 145, 1950 Conn. LEXIS 197
Hartford-Connecticut Trust Co. v. O'CONNOR Date Filed: July 25th, 1950 Citations: 76 A.2d 9, 137 Conn. 267, 1950 Conn. LEXIS 216
Jacobs v. Connecticut Co. Date Filed: August 1st, 1950 Citations: 75 A.2d 427, 137 Conn. 189, 1950 Conn. LEXIS 205
Lindquist v. Lindquist Date Filed: August 1st, 1950 Citations: 75 A.2d 397, 137 Conn. 165, 1950 Conn. LEXIS 200
Andrews v. Connecticut Properties, Inc. Date Filed: August 1st, 1950 Citations: 75 A.2d 402, 137 Conn. 170, 1950 Conn. LEXIS 201
Owsiejko v. American Hardware Corp. Date Filed: August 1st, 1950 Citations: 75 A.2d 404, 137 Conn. 185, 1950 Conn. LEXIS 204
State v. Guastamachio Date Filed: August 1st, 1950 Citations: 75 A.2d 429, 137 Conn. 179, 1950 Conn. LEXIS 203
Mingione v. New England Tallow, Inc. Date Filed: August 1st, 1950 Citations: 75 A.2d 388, 137 Conn. 173, 1950 Conn. LEXIS 202
City Bank Farmers Trust Co. v. Whitten Date Filed: August 1st, 1950 Citations: 75 A.2d 383, 137 Conn. 192, 1950 Conn. LEXIS 206
Nearing v. City of Bridgeport Date Filed: August 8th, 1950 Citations: 75 A.2d 505, 137 Conn. 205, 1950 Conn. LEXIS 208
Colonial Discount Co. v. Avon Motors, Inc. Date Filed: August 8th, 1950 Citations: 75 A.2d 507, 137 Conn. 196, 1950 Conn. LEXIS 207
Texas Co. v. Crown Petroleum Corp. Date Filed: August 8th, 1950 Citations: 75 A.2d 499, 137 Conn. 217, 1950 Conn. LEXIS 210
Morehouse v. Bridgeport-City Trust Co. Date Filed: August 8th, 1950 Citations: 75 A.2d 493, 137 Conn. 209, 1950 Conn. LEXIS 209
Hannan v. Administrator Date Filed: August 15th, 1950 Citations: 21 A.L.R. 2d 1068, 75 A.2d 483, 137 Conn. 240, 1950 Conn. LEXIS 213
Wunsch v. Stanley Works Date Filed: August 15th, 1950 Citations: 75 A.2d 489, 137 Conn. 228, 1950 Conn. LEXIS 211
Nash Engineering Co. v. City of Norwalk Date Filed: August 15th, 1950 Citations: 75 A.2d 496, 137 Conn. 235, 1950 Conn. LEXIS 212
Keeler v. General Products, Inc. Date Filed: August 15th, 1950 Citations: 75 A.2d 486, 137 Conn. 247, 1950 Conn. LEXIS 214
Hay v. Hill Date Filed: November 14th, 1950 Citations: 76 A.2d 924, 137 Conn. 285, 1950 Conn. LEXIS 219
Meade v. L. G. DeFelice & Son, Inc. Date Filed: November 14th, 1950 Citations: 76 A.2d 862, 137 Conn. 292, 1950 Conn. LEXIS 220
Milford Trust Co. v. Greenberg Date Filed: November 14th, 1950 Citations: 77 A.2d 80, 137 Conn. 277, 1950 Conn. LEXIS 217
Boltuch v. Rainaud Date Filed: November 21st, 1950 Citations: 77 A.2d 94, 137 Conn. 298, 1950 Conn. LEXIS 221