Crowder v. Zion Baptist Church, Inc. Date Filed: January 3rd, 1956 Citations: 119 A.2d 736, 143 Conn. 90, 1956 Conn. LEXIS 134
Coppola v. New York, New Haven & Hartford Railroad Date Filed: January 3rd, 1956 Citations: 119 A.2d 730, 143 Conn. 109, 1956 Conn. LEXIS 136
Sibley v. Town of Middlefield Date Filed: January 3rd, 1956 Citations: 120 A.2d 77, 143 Conn. 100, 1956 Conn. LEXIS 135
State v. Wojculewicz Date Filed: January 10th, 1956 Citations: 119 A.2d 913, 143 Conn. 118, 1956 Conn. LEXIS 138
Clark v. Shaw Date Filed: January 10th, 1956 Citations: 119 A.2d 912, 143 Conn. 114, 1956 Conn. LEXIS 137
United National Indemnity Co. v. Zullo Date Filed: January 18th, 1956 Citations: 120 A.2d 73, 143 Conn. 124, 1956 Conn. LEXIS 139
Lewin & Sons, Inc. v. Herman Date Filed: January 24th, 1956 Citations: 120 A.2d 423, 143 Conn. 146, 1956 Conn. LEXIS 142
Mabank Corporation v. Board of Zoning Appeals Date Filed: January 24th, 1956 Citations: 120 A.2d 149, 143 Conn. 132, 1956 Conn. LEXIS 140
State v. Higgs Date Filed: January 24th, 1956 Citations: 54 A.L.R. 2d 1199, 120 A.2d 152, 143 Conn. 138, 1956 Conn. LEXIS 141
State v. Rogers Date Filed: January 27th, 1956 Citations: 120 A.2d 409, 143 Conn. 167, 1956 Conn. LEXIS 145
Clipfel v. Kantrowitz Date Filed: January 27th, 1956 Citations: 120 A.2d 416, 143 Conn. 184, 1956 Conn. LEXIS 147
Shulman v. Zoning Board of Appeals Date Filed: January 27th, 1956 Citations: 120 A.2d 550, 143 Conn. 182, 1956 Conn. LEXIS 146
General Tires, Inc. v. United Aircraft Corporation Date Filed: January 27th, 1956 Citations: 120 A.2d 426, 143 Conn. 191, 1956 Conn. LEXIS 148
Swanson v. Boschen Date Filed: January 27th, 1956 Citations: 120 A.2d 546, 143 Conn. 159, 1956 Conn. LEXIS 144
Jeschor v. Town of Guilford Date Filed: January 27th, 1956 Citations: 120 A.2d 419, 143 Conn. 152, 1956 Conn. LEXIS 143
Dempsey v. Tynan Date Filed: February 10th, 1956 Citations: 120 A.2d 700, 143 Conn. 202, 1956 Conn. LEXIS 150
Balla v. Lonergan Date Filed: February 10th, 1956 Citations: 120 A.2d 705, 143 Conn. 197, 1956 Conn. LEXIS 149
Abramson v. Zoning Board of Appeals Date Filed: February 21st, 1956 Citations: 120 A.2d 827, 143 Conn. 211, 1956 Conn. LEXIS 151
Katz v. Martin Date Filed: February 21st, 1956 Citations: 120 A.2d 826, 143 Conn. 215, 1956 Conn. LEXIS 152
Minicozzi v. Atlantic Refining Co. Date Filed: February 28th, 1956 Citations: 120 A.2d 924, 143 Conn. 226, 1956 Conn. LEXIS 155
Hartford National Bank & Trust Co. v. Harvey Date Filed: February 28th, 1956 Citations: 71 A.L.R. 2d 1325, 121 A.2d 276, 143 Conn. 233, 1956 Conn. LEXIS 156
Klaus v. Klaus Date Filed: February 28th, 1956 Citations: 121 A.2d 283, 143 Conn. 218, 1956 Conn. LEXIS 153
Iodice v. Rusnak Date Filed: February 28th, 1956 Citations: 121 A.2d 275, 143 Conn. 244, 1956 Conn. LEXIS 157
Sheiman v. Sheiman Date Filed: February 28th, 1956 Citations: 121 A.2d 285, 143 Conn. 222, 1956 Conn. LEXIS 154
Libero v. Lumbermens Mutual Casualty Co. Date Filed: March 13th, 1956 Citations: 121 A.2d 622, 143 Conn. 269, 1956 Conn. LEXIS 161
Culinary Institute of America, Inc. v. Board of Zoning Appeals Date Filed: March 13th, 1956 Citations: 121 A.2d 637, 143 Conn. 257, 1956 Conn. LEXIS 159
West Hartford Methodist Church v. Zoning Board of Appeals Date Filed: March 13th, 1956 Citations: 121 A.2d 640, 143 Conn. 263, 1956 Conn. LEXIS 160
Fidelity Title & Trust Co. v. Clyde Date Filed: March 13th, 1956 Citations: 121 A.2d 625, 143 Conn. 247, 1956 Conn. LEXIS 158
Gates v. City of Hartford Date Filed: March 16th, 1956 Citations: 121 A.2d 625, 143 Conn. 289, 1956 Conn. LEXIS 164
Sullivan v. Town Council Date Filed: March 16th, 1956 Citations: 121 A.2d 630, 143 Conn. 280, 1956 Conn. LEXIS 163
Quiet Automatic Burner Corp. v. Wetstone Date Filed: March 16th, 1956 Citations: 121 A.2d 635, 143 Conn. 276, 1956 Conn. LEXIS 162
Torre v. DeRenzo Date Filed: March 27th, 1956 Citations: 122 A.2d 25, 143 Conn. 302, 1956 Conn. LEXIS 167
Dostmann v. Zoning Board of Appeals Date Filed: March 27th, 1956 Citations: 122 A.2d 19, 143 Conn. 297, 1956 Conn. LEXIS 166
Snyder v. Pantaleo Date Filed: March 27th, 1956 Citations: 122 A.2d 21, 143 Conn. 290, 1956 Conn. LEXIS 165
Silver Lane Pickle Co. v. Zoning Board of Appeals Date Filed: April 10th, 1956 Citations: 122 A.2d 218, 143 Conn. 316, 1956 Conn. LEXIS 169
Buckley v. Webb Date Filed: April 10th, 1956 Citations: 122 A.2d 220, 143 Conn. 309, 1956 Conn. LEXIS 168
Vangor v. Palmieri Date Filed: April 18th, 1956 Citations: 122 A.2d 312, 143 Conn. 319, 1956 Conn. LEXIS 170
Austin v. Housing Authority Date Filed: April 18th, 1956 Citations: 122 A.2d 399, 143 Conn. 338, 1956 Conn. LEXIS 173
Howard v. Batchelder Date Filed: April 18th, 1956 Citations: 122 A.2d 307, 143 Conn. 328, 1956 Conn. LEXIS 172
Devaney v. Board of Zoning Appeals Date Filed: April 18th, 1956 Citations: 122 A.2d 303, 143 Conn. 322, 1956 Conn. LEXIS 171
Marquis v. Marquis Date Filed: May 1st, 1956 Citations: 122 A.2d 586, 143 Conn. 354, 1956 Conn. LEXIS 175 Docket Number: 4201; 4230
Lucas v. Algonquin Gas Transmission Co. Date Filed: May 1st, 1956 Citations: 122 A.2d 588, 143 Conn. 350, 1956 Conn. LEXIS 174
State v. Velicka Date Filed: May 8th, 1956 Citations: 122 A.2d 739, 143 Conn. 368, 1956 Conn. LEXIS 178
Fisher v. Board of Zoning Appeals Date Filed: May 8th, 1956 Citations: 122 A.2d 729, 143 Conn. 358, 1956 Conn. LEXIS 176
Hurley v. Johnston Date Filed: May 8th, 1956 Citations: 122 A.2d 732, 143 Conn. 364, 1956 Conn. LEXIS 177
Carta v. Providence Washington Indemnity Co. Date Filed: May 8th, 1956 Citations: 122 A.2d 734, 143 Conn. 372, 1956 Conn. LEXIS 179
L. C. Bates Co. v. Austin, Nichols & Co. Date Filed: May 16th, 1956 Citations: 122 A.2d 795, 143 Conn. 392, 1956 Conn. LEXIS 181
Williams v. Houck Date Filed: May 16th, 1956 Citations: 123 A.2d 177, 143 Conn. 433, 1956 Conn. LEXIS 186
Longo v. Board of Zoning Appeals Date Filed: May 16th, 1956 Citations: 122 A.2d 784, 143 Conn. 395, 1956 Conn. LEXIS 182
New Britain Machine Co. v. Lodge 1021 Date Filed: May 16th, 1956 Citations: 122 A.2d 786, 143 Conn. 399, 1956 Conn. LEXIS 183
Winslow v. Zoning Board Date Filed: May 16th, 1956 Citations: 122 A.2d 789, 143 Conn. 381, 1956 Conn. LEXIS 180
McAdams v. Barbieri Date Filed: May 23rd, 1956 Citations: 123 A.2d 182, 143 Conn. 405, 1956 Conn. LEXIS 184
Hughes v. Fairfield Lumber & Supply Co. Date Filed: May 23rd, 1956 Citations: 123 A.2d 195, 143 Conn. 427, 1956 Conn. LEXIS 185
Bryan v. Reynolds Date Filed: May 29th, 1956 Citations: 123 A.2d 192, 143 Conn. 456, 1956 Conn. LEXIS 189
Hotchkiss v. Hotchkiss Date Filed: May 29th, 1956 Citations: 123 A.2d 174, 143 Conn. 443, 1956 Conn. LEXIS 187
Olson v. Town of Avon Date Filed: May 29th, 1956 Citations: 123 A.2d 279, 143 Conn. 448, 1956 Conn. LEXIS 188
State v. Malm Date Filed: June 5th, 1956 Citations: 123 A.2d 276, 143 Conn. 462, 1956 Conn. LEXIS 190
Hopewell Baptist Church v. Craig Date Filed: June 12th, 1956 Citations: 124 A.2d 220, 143 Conn. 593, 1956 Conn. LEXIS 212
Somers v. Hill Date Filed: June 12th, 1956 Citations: 123 A.2d 468, 143 Conn. 476, 1956 Conn. LEXIS 192
Giambartolomei v. Rocky DeCarlo & Sons, Inc. Date Filed: June 12th, 1956 Citations: 123 A.2d 760, 143 Conn. 468, 1956 Conn. LEXIS 191
Pillou v. Connecticut Co. Date Filed: June 12th, 1956 Citations: 123 A.2d 470, 143 Conn. 481, 1956 Conn. LEXIS 193
Smedley Co. v. Employers Mutual Liability Insurance Co. of Wisconsin Date Filed: June 19th, 1956 Citations: 123 A.2d 755, 143 Conn. 510, 1956 Conn. LEXIS 198
Crane v. Manchester Date Filed: June 19th, 1956 Citations: 123 A.2d 752, 143 Conn. 498, 1956 Conn. LEXIS 196
Conley v. Board of Education Date Filed: June 19th, 1956 Citations: 123 A.2d 747, 143 Conn. 488, 1956 Conn. LEXIS 195
Csakany v. Takacs Date Filed: June 19th, 1956 Citations: 123 A.2d 764, 143 Conn. 485, 1956 Conn. LEXIS 194
State v. Hurliman Date Filed: June 19th, 1956 Citations: 123 A.2d 767, 143 Conn. 502, 1956 Conn. LEXIS 197
Bridgeport-City Trust Co. v. Buchtenkirk Date Filed: June 25th, 1956 Citations: 124 A.2d 231, 143 Conn. 531, 1956 Conn. LEXIS 201
Greenberg v. Harrison Date Filed: June 25th, 1956 Citations: 124 A.2d 216, 143 Conn. 519, 1956 Conn. LEXIS 199
Martino v. Palladino Date Filed: June 25th, 1956 Citations: 123 A.2d 872, 143 Conn. 547, 1956 Conn. LEXIS 203
Bankers Trust Co. v. Variell Date Filed: June 25th, 1956 Citations: 123 A.2d 874, 143 Conn. 524, 1956 Conn. LEXIS 200
Finch v. Montanari Date Filed: June 25th, 1956 Citations: 124 A.2d 214, 143 Conn. 542, 1956 Conn. LEXIS 202
Arnold v. Cummings Date Filed: July 3rd, 1956 Citations: 124 A.2d 531, 143 Conn. 559, 1956 Conn. LEXIS 205
Smith v. Foord Date Filed: July 3rd, 1956 Citations: 124 A.2d 224, 143 Conn. 550, 1956 Conn. LEXIS 204
State v. Palmieri Date Filed: July 10th, 1956 Citations: 124 A.2d 911, 143 Conn. 569, 1956 Conn. LEXIS 208
Broderick v. Shea Date Filed: July 10th, 1956 Citations: 124 A.2d 229, 143 Conn. 590, 1956 Conn. LEXIS 211
Huber v. Pudim Date Filed: July 10th, 1956 Citations: 124 A.2d 219, 143 Conn. 567, 1956 Conn. LEXIS 207
Vegliante v. New Haven Clock Co. Date Filed: July 10th, 1956 Citations: 124 A.2d 526, 143 Conn. 571, 1956 Conn. LEXIS 209
Sadd v. Heim Date Filed: July 10th, 1956 Citations: 124 A.2d 522, 143 Conn. 582, 1956 Conn. LEXIS 210
Cichy v. Kostyk Date Filed: July 17th, 1956 Citations: 125 A.2d 483, 143 Conn. 688, 1956 Conn. LEXIS 227
Lindy's Restaurant, Inc. v. Zoning Board of Appeals Date Filed: July 17th, 1956 Citations: 124 A.2d 918, 143 Conn. 620, 1956 Conn. LEXIS 216
Calve Bros. v. City of Norwalk Date Filed: July 17th, 1956 Citations: 124 A.2d 881, 143 Conn. 609, 1956 Conn. LEXIS 215
State v. Coulombe Date Filed: July 17th, 1956 Citations: 124 A.2d 518, 143 Conn. 604, 1956 Conn. LEXIS 214
Murphy v. Murphy Date Filed: July 17th, 1956 Citations: 124 A.2d 891, 143 Conn. 600, 1956 Conn. LEXIS 213
Wojculewicz v. Cummings Date Filed: July 17th, 1956 Citations: 124 A.2d 886, 143 Conn. 624, 1956 Conn. LEXIS 217
W. S. Rockwell Co. v. Lindquist Hardware Co. Date Filed: July 17th, 1956 Citations: 125 A.2d 173, 143 Conn. 684, 1956 Conn. LEXIS 226
McDonough v. Lenox Theater Co. Date Filed: July 24th, 1956 Citations: 124 A.2d 520, 143 Conn. 646, 1956 Conn. LEXIS 220
Springfield-Dewitt Gardens, Inc. v. Wood Date Filed: July 24th, 1956 Citations: 125 A.2d 488, 143 Conn. 708, 1956 Conn. LEXIS 229
Henry v. Bacon Date Filed: July 24th, 1956 Citations: 124 A.2d 913, 143 Conn. 648, 1956 Conn. LEXIS 221
Fairbanks v. State Date Filed: July 24th, 1956 Citations: 124 A.2d 893, 143 Conn. 653, 1956 Conn. LEXIS 222
Mason v. Board of Zoning Appeals Date Filed: July 24th, 1956 Citations: 124 A.2d 920, 143 Conn. 634, 1956 Conn. LEXIS 218
Brownell v. Union & New Haven Trust Co. Date Filed: July 24th, 1956 Citations: 124 A.2d 901, 143 Conn. 662, 1956 Conn. LEXIS 223
State v. Gordon Date Filed: July 24th, 1956 Citations: 125 A.2d 477, 143 Conn. 698, 1956 Conn. LEXIS 228
Ideal Plumbing & Heating Co. v. New York, New Haven & Hartford Railroad Date Filed: July 24th, 1956 Citations: 124 A.2d 908, 143 Conn. 640, 1956 Conn. LEXIS 219
State Ex Rel. Cooley v. Kegley Date Filed: July 27th, 1956 Citations: 124 A.2d 898, 143 Conn. 679, 1956 Conn. LEXIS 225
Del Buono v. Board of Zoning Appeals Date Filed: July 27th, 1956 Citations: 124 A.2d 915, 143 Conn. 673, 1956 Conn. LEXIS 224
Arvee Construction Co. v. Ardolino Date Filed: October 30th, 1956 Citations: 127 A.2d 39, 144 Conn. 7, 1956 Conn. LEXIS 237
In Re Application of Sharkiewicz Date Filed: October 30th, 1956 Citations: 126 A.2d 822, 143 Conn. 724, 1956 Conn. LEXIS 232
Smith v. Housing Authority Date Filed: October 30th, 1956 Citations: 127 A.2d 45, 144 Conn. 13, 1956 Conn. LEXIS 238
Kiernan v. Borst Date Filed: October 30th, 1956 Citations: 126 A.2d 569, 144 Conn. 1, 1956 Conn. LEXIS 236
Crane v. Manchester Date Filed: October 30th, 1956 Citations: 126 A.2d 567, 143 Conn. 716, 1956 Conn. LEXIS 230