Almada v. Administrator Date Filed: January 2nd, 1951 Citations: 77 A.2d 765, 137 Conn. 380, 1951 Conn. LEXIS 123
Assif v. Administrator Date Filed: January 2nd, 1951 Citations: 77 A.2d 772, 137 Conn. 393, 1951 Conn. LEXIS 124
Santangelo v. Santangelo Date Filed: January 9th, 1951 Citations: 78 A.2d 245, 137 Conn. 404, 1951 Conn. LEXIS 126
Gustave Fischer Co. v. Morrison Date Filed: January 9th, 1951 Citations: 78 A.2d 242, 137 Conn. 399, 1951 Conn. LEXIS 125
Terry Square Motors, Inc. v. Haber Date Filed: January 9th, 1951 Citations: 78 A.2d 337, 137 Conn. 377, 1951 Conn. LEXIS 122
McCarthy v. Santangelo Date Filed: January 9th, 1951 Citations: 78 A.2d 240, 137 Conn. 410, 1951 Conn. LEXIS 127
Bisi v. American Automobile Insurance Date Filed: January 16th, 1951 Citations: 23 A.L.R. 2d 787, 78 A.2d 533, 137 Conn. 424, 1951 Conn. LEXIS 129
Logan v. Jackson Date Filed: January 16th, 1951 Citations: 78 A.2d 341, 137 Conn. 436, 1951 Conn. LEXIS 131
Lomazzo v. King Date Filed: January 16th, 1951 Citations: 78 A.2d 538, 137 Conn. 434, 1951 Conn. LEXIS 130
Thomas v. Ganezer Date Filed: January 16th, 1951 Citations: 78 A.2d 539, 137 Conn. 415, 1951 Conn. LEXIS 128
Housing Authority v. Pezenik Date Filed: January 23rd, 1951 Citations: 78 A.2d 546, 137 Conn. 442, 1951 Conn. LEXIS 133
Trombly v. New York, New Haven & Hartford Railroad Date Filed: January 23rd, 1951 Citations: 78 A.2d 689, 137 Conn. 465, 1951 Conn. LEXIS 138
Dennis v. Shaw Date Filed: January 23rd, 1951 Citations: 78 A.2d 691, 137 Conn. 450, 1951 Conn. LEXIS 134
Cornwell v. Rosoff Date Filed: January 23rd, 1951 Citations: 78 A.2d 544, 137 Conn. 458, 1951 Conn. LEXIS 136
New Haven Tile & Floor Covering Co. v. Roman Date Filed: January 23rd, 1951 Citations: 78 A.2d 336, 137 Conn. 462, 1951 Conn. LEXIS 137
Czeplicki v. Fafnir Bearing Co. Date Filed: January 23rd, 1951 Citations: 78 A.2d 339, 137 Conn. 454, 1951 Conn. LEXIS 135
Leclerc v. Administrator Date Filed: January 23rd, 1951 Citations: 78 A.2d 550, 137 Conn. 438, 1951 Conn. LEXIS 132
Saporiti v. Zoning Board of Appeals Date Filed: January 30th, 1951 Citations: 78 A.2d 741, 137 Conn. 478, 1951 Conn. LEXIS 140
Laube v. Stevenson Date Filed: January 30th, 1951 Citations: 25 A.L.R. 2d 592, 78 A.2d 693, 137 Conn. 469, 1951 Conn. LEXIS 139
Sudol v. Town of Manchester Date Filed: January 30th, 1951 Citations: 78 A.2d 739, 137 Conn. 484, 1951 Conn. LEXIS 141
Reboni v. Case Brothers, Inc. Date Filed: February 13th, 1951 Citations: 78 A.2d 887, 137 Conn. 501, 1951 Conn. LEXIS 142
DiCostanzo v. Tripodi Date Filed: February 13th, 1951 Citations: 78 A.2d 890, 137 Conn. 513, 1951 Conn. LEXIS 144
Richards v. Grace-New Haven Community Hospital Date Filed: February 13th, 1951 Citations: 79 A.2d 353, 137 Conn. 508, 1951 Conn. LEXIS 143
Kriedel v. Krampitz Date Filed: February 20th, 1951 Citations: 79 A.2d 181, 137 Conn. 532, 1951 Conn. LEXIS 147
Silver v. Indemnity Insurance Date Filed: February 20th, 1951 Citations: 79 A.2d 355, 137 Conn. 525, 1951 Conn. LEXIS 146
Hoenig v. Lubetkin Date Filed: February 20th, 1951 Citations: 79 A.2d 278, 137 Conn. 516, 1951 Conn. LEXIS 145
Rhode Island Hospital National Bank v. Larson Date Filed: February 27th, 1951 Citations: 79 A.2d 182, 137 Conn. 541, 1951 Conn. LEXIS 149
Adam v. Connecticut Medical Examining Board Date Filed: February 27th, 1951 Citations: 79 A.2d 350, 137 Conn. 535, 1951 Conn. LEXIS 148
Hagstrom v. Sargent Date Filed: February 27th, 1951 Citations: 79 A.2d 189, 137 Conn. 556, 1951 Conn. LEXIS 151
Meglio v. Comeau Date Filed: February 27th, 1951 Citations: 79 A.2d 187, 137 Conn. 551, 1951 Conn. LEXIS 150
Scranton v. L. G. DeFelice & Son, Inc. Date Filed: March 13th, 1951 Citations: 79 A.2d 600, 137 Conn. 580, 1951 Conn. LEXIS 154
Antinozzi v. D. v. Frione & Co. Date Filed: March 13th, 1951 Citations: 79 A.2d 598, 137 Conn. 577, 1951 Conn. LEXIS 153
Whitman Hotel Corporation v. Elliott & Watrous Engineering Co. Date Filed: March 13th, 1951 Citations: 79 A.2d 591, 137 Conn. 562, 1951 Conn. LEXIS 152
Zenik v. O'BRIEN Date Filed: March 20th, 1951 Citations: 79 A.2d 769, 137 Conn. 592, 1951 Conn. LEXIS 156
Hertzsch v. Zoning Board Date Filed: March 20th, 1951 Citations: 79 A.2d 767, 137 Conn. 599, 1951 Conn. LEXIS 157
Klein v. DeRosa Date Filed: March 20th, 1951 Citations: 79 A.2d 773, 137 Conn. 586, 1951 Conn. LEXIS 155
Lubenow v. Cook Date Filed: March 27th, 1951 Citations: 79 A.2d 826, 137 Conn. 611, 1951 Conn. LEXIS 159
State v. Cambria Date Filed: March 27th, 1951 Citations: 80 A.2d 516, 137 Conn. 604, 1951 Conn. LEXIS 158
Kay Petroleum Corp. v. Piergrossi Date Filed: March 27th, 1951 Citations: 79 A.2d 829, 137 Conn. 620, 1951 Conn. LEXIS 161
McNamara v. City of New Britain Date Filed: March 27th, 1951 Citations: 79 A.2d 819, 137 Conn. 616, 1951 Conn. LEXIS 160
Ziskin v. Confietto Date Filed: April 3rd, 1951 Citations: 79 A.2d 816, 137 Conn. 629, 1951 Conn. LEXIS 163
Willis v. Taylor & Fenn Co. Date Filed: April 3rd, 1951 Citations: 79 A.2d 821, 137 Conn. 626, 1951 Conn. LEXIS 162
Cutting v. Yudkin Date Filed: April 3rd, 1951 Citations: 79 A.2d 823, 137 Conn. 635, 1951 Conn. LEXIS 164
Grantham v. Bulik Date Filed: April 17th, 1951 Citations: 80 A.2d 515, 137 Conn. 640, 1951 Conn. LEXIS 165
Miner v. Miner Date Filed: April 24th, 1951 Citations: 80 A.2d 512, 137 Conn. 642, 1951 Conn. LEXIS 166
Hartford National Bank & Trust Co. v. Yearly Meeting Date Filed: May 8th, 1951 Citations: 81 A.2d 104, 137 Conn. 648, 1951 Conn. LEXIS 167
Vecchiarelli v. Weiss Date Filed: May 8th, 1951 Citations: 81 A.2d 123, 137 Conn. 660, 1951 Conn. LEXIS 168
Skut v. Boardman Date Filed: May 15th, 1951 Citations: 81 A.2d 110, 137 Conn. 675, 1951 Conn. LEXIS 171
Roberts v. Weiner Date Filed: May 15th, 1951 Citations: 81 A.2d 115, 137 Conn. 668, 1951 Conn. LEXIS 170
Mad River Co. v. Town of Wolcott Date Filed: May 15th, 1951 Citations: 81 A.2d 119, 137 Conn. 680, 1951 Conn. LEXIS 172
Varga v. Pareles Date Filed: May 15th, 1951 Citations: 81 A.2d 112, 137 Conn. 663, 1951 Conn. LEXIS 169
Gionfriddo v. Town of Windsor Date Filed: May 22nd, 1951 Citations: 81 A.2d 266, 137 Conn. 701, 1951 Conn. LEXIS 175
Household Finance Corp. v. Lipnicky Date Filed: May 22nd, 1951 Citations: 81 A.2d 358, 137 Conn. 689, 1951 Conn. LEXIS 173
Koster v. Koster Date Filed: May 22nd, 1951 Citations: 81 A.2d 355, 137 Conn. 707, 1951 Conn. LEXIS 176
Miller v. Phoenix State Bank & Trust Co. Date Filed: May 22nd, 1951 Citations: 81 A.2d 444, 138 Conn. 12, 1951 Conn. LEXIS 178
Consiglio v. Administrator Date Filed: May 22nd, 1951 Citations: 81 A.2d 351, 137 Conn. 693, 1951 Conn. LEXIS 174
Manfredi v. United Aircraft Corporation Date Filed: May 29th, 1951 Citations: 81 A.2d 448, 138 Conn. 23, 1951 Conn. LEXIS 180
Bator v. United Sausage Co. Date Filed: May 29th, 1951 Citations: 81 A.2d 442, 138 Conn. 18, 1951 Conn. LEXIS 179
Automotive Twins, Inc. v. Klein Date Filed: June 5th, 1951 Citations: 82 A.2d 146, 138 Conn. 28, 1951 Conn. LEXIS 181
Ingraham v. Marotta Date Filed: June 5th, 1951 Citations: 81 A.2d 682, 138 Conn. 36, 1951 Conn. LEXIS 182
Pentin v. Gonsowski Date Filed: June 19th, 1951 Citations: 82 A.2d 157, 138 Conn. 43, 1951 Conn. LEXIS 184
Goldblatt v. Ferrigno Date Filed: June 19th, 1951 Citations: 82 A.2d 152, 138 Conn. 39, 1951 Conn. LEXIS 183
International Brotherhood of Teamsters of America v. Shapiro Date Filed: June 26th, 1951 Citations: 82 A.2d 345, 138 Conn. 57, 1951 Conn. LEXIS 186
Mattis v. Lally Date Filed: June 26th, 1951 Citations: 46 A.L.R. 2d 114, 82 A.2d 155, 138 Conn. 51, 1951 Conn. LEXIS 185
Doe v. Saracyn Corp. Date Filed: July 3rd, 1951 Citations: 82 A.2d 811, 138 Conn. 69, 1951 Conn. LEXIS 187
Jacobs v. Connecticut Co. Date Filed: July 3rd, 1951 Citations: 82 A.2d 151, 138 Conn. 80, 1951 Conn. LEXIS 188
Town of West Hartford v. Talcott Date Filed: July 3rd, 1951 Citations: 82 A.2d 351, 138 Conn. 82, 1951 Conn. LEXIS 189
Padula v. Padula Date Filed: July 10th, 1951 Citations: 82 A.2d 362, 138 Conn. 102, 1951 Conn. LEXIS 191
Aerotec Corp. v. Town of Greenwich Date Filed: July 10th, 1951 Citations: 82 A.2d 356, 138 Conn. 116, 1951 Conn. LEXIS 193
Sheeler v. City of Waterbury Date Filed: July 10th, 1951 Citations: 82 A.2d 359, 138 Conn. 111, 1951 Conn. LEXIS 192
Strang v. Witkowski Date Filed: July 10th, 1951 Citations: 82 A.2d 624, 138 Conn. 94, 1951 Conn. LEXIS 190
Esposito v. City of New Haven Date Filed: July 17th, 1951 Citations: 82 A.2d 806, 138 Conn. 130, 1951 Conn. LEXIS 196
Caslowitz v. Roosevelt Mills, Inc. Date Filed: July 17th, 1951 Citations: 82 A.2d 808, 138 Conn. 121, 1951 Conn. LEXIS 194
McGee v. Dunnigan Date Filed: July 17th, 1951 Citations: 83 A.2d 491, 138 Conn. 263, 1951 Conn. LEXIS 211
Armstrong v. Watrous Date Filed: July 17th, 1951 Citations: 82 A.2d 800, 138 Conn. 127, 1951 Conn. LEXIS 195
Legat v. Adorno Date Filed: July 24th, 1951 Citations: 83 A.2d 185, 138 Conn. 134, 1951 Conn. LEXIS 197
State Ex Rel. Cotter v. Leipner Date Filed: July 30th, 1951 Citations: 83 A.2d 169, 138 Conn. 153, 1951 Conn. LEXIS 198
Bruneau v. W. & W. TRANSPORTATION CO. Date Filed: July 31st, 1951 Citations: 82 A.2d 923, 138 Conn. 179, 1951 Conn. LEXIS 200
Bania v. Town of New Hartford Date Filed: July 31st, 1951 Citations: 83 A.2d 165, 138 Conn. 172, 1951 Conn. LEXIS 199
Norwalk Teachers' Ass'n v. Board of Education Date Filed: July 31st, 1951 Citations: 31 A.L.R. 2d 1133, 28 L.R.R.M. (BNA) 2408, 83 A.2d 482, 138 Conn. 269, 1951 Conn. LEXIS 212
Efland v. Guyott Construction Co. Date Filed: July 31st, 1951 Citations: 82 A.2d 925, 138 Conn. 183, 1951 Conn. LEXIS 201
State v. DiLorenzo Date Filed: August 7th, 1951 Citations: 83 A.2d 479, 138 Conn. 281, 1951 Conn. LEXIS 213
State v. Smith Date Filed: August 7th, 1951 Citations: 82 A.2d 816, 138 Conn. 196, 1951 Conn. LEXIS 203
Maganini v. Hodgson Date Filed: August 7th, 1951 Citations: 82 A.2d 801, 138 Conn. 188, 1951 Conn. LEXIS 202
Adams v. Greenwich Water Co. Date Filed: August 7th, 1951 Citations: 83 A.2d 177, 138 Conn. 205, 1951 Conn. LEXIS 204
Peterson v. Bray Date Filed: August 14th, 1951 Citations: 83 A.2d 198, 138 Conn. 227, 1951 Conn. LEXIS 206
Schettino v. Administrator, Unemployment Compensation Act Date Filed: August 14th, 1951 Citations: 83 A.2d 217, 138 Conn. 253, 1951 Conn. LEXIS 210
Hutchison v. Board of Zoning Appeals Date Filed: August 14th, 1951 Citations: 83 A.2d 201, 138 Conn. 247, 1951 Conn. LEXIS 209
Russo v. Dinerstein Date Filed: August 14th, 1951 Citations: 83 A.2d 222, 138 Conn. 220, 1951 Conn. LEXIS 205
State v. Gerich Date Filed: August 14th, 1951 Citations: 83 A.2d 488, 138 Conn. 292, 1951 Conn. LEXIS 215
Gordon v. Pevetty Date Filed: August 14th, 1951 Citations: 83 A.2d 494, 138 Conn. 287, 1951 Conn. LEXIS 214
Gerald Park Improvement Assn. v. Bini Date Filed: August 14th, 1951 Citations: 83 A.2d 195, 138 Conn. 232, 1951 Conn. LEXIS 207
M. Shapiro & Son Construction Co. v. Battaglia Date Filed: August 14th, 1951 Citations: 83 A.2d 204, 138 Conn. 238, 1951 Conn. LEXIS 208
Mastorgi v. Valley View Farms, Inc. Date Filed: October 30th, 1951 Citations: 83 A.2d 919, 138 Conn. 313, 1951 Conn. LEXIS 218
Samson v. Bergin Date Filed: October 30th, 1951 Citations: 84 A.2d 273, 138 Conn. 306, 1951 Conn. LEXIS 217
Connecticut Savings Bank v. First National Bank & Trust Co. Date Filed: October 30th, 1951 Citations: 84 A.2d 267, 138 Conn. 298, 1951 Conn. LEXIS 216
Cavallaro v. Welch Date Filed: November 6th, 1951 Citations: 84 A.2d 279, 138 Conn. 331, 1951 Conn. LEXIS 222
State Ex Rel. Gold v. Usher Date Filed: November 6th, 1951 Citations: 84 A.2d 276, 138 Conn. 323, 1951 Conn. LEXIS 220
Bourgeois v. Cacciapuoti Date Filed: November 6th, 1951 Citations: 84 A.2d 122, 138 Conn. 317, 1951 Conn. LEXIS 219