Connecticut Co. v. Mongillo Date Filed: January 7th, 1957 Citations: 128 A.2d 528, 144 Conn. 200, 1957 Conn. LEXIS 84
Arnold College for Hygiene & Physical Education v. Town of Milford Date Filed: January 7th, 1957 Citations: 128 A.2d 537, 144 Conn. 206, 1957 Conn. LEXIS 85
Wilson v. Miller Date Filed: January 17th, 1957 Citations: 128 A.2d 894, 144 Conn. 212, 1957 Conn. LEXIS 86
Northeastern Gas Transmission Co. v. Warren Date Filed: January 17th, 1957 Citations: 128 A.2d 783, 144 Conn. 217, 1957 Conn. LEXIS 87
State v. Perrella Date Filed: January 22nd, 1957 Citations: 129 A.2d 226, 144 Conn. 228, 1957 Conn. LEXIS 89
Phenning v. Silansky Date Filed: January 22nd, 1957 Citations: 129 A.2d 224, 144 Conn. 223, 1957 Conn. LEXIS 88
Altman v. Hill Date Filed: February 5th, 1957 Citations: 129 A.2d 358, 144 Conn. 233, 1957 Conn. LEXIS 90
Pierce v. Albanese Date Filed: February 13th, 1957 Citations: 129 A.2d 606, 144 Conn. 241, 1957 Conn. LEXIS 91
Fiorilla v. Zoning Board of Appeals Date Filed: February 19th, 1957 Citations: 129 A.2d 619, 144 Conn. 275, 1957 Conn. LEXIS 93
Westmoreland v. General Accident F. & L. Assurance Corporation Date Filed: February 19th, 1957 Citations: 64 A.L.R. 2d 976, 129 A.2d 623, 144 Conn. 265, 1957 Conn. LEXIS 92
Bergner v. State Date Filed: February 25th, 1957 Citations: 130 A.2d 293, 144 Conn. 282, 1957 Conn. LEXIS 94
State v. Holloway Date Filed: March 5th, 1957 Citations: 130 A.2d 562, 144 Conn. 295, 1957 Conn. LEXIS 96
South Meadows Realty Corporation v. State Date Filed: March 5th, 1957 Citations: 130 A.2d 290, 144 Conn. 289, 1957 Conn. LEXIS 95
Gaer Bros., Inc. v. Mott Date Filed: March 12th, 1957 Citations: 65 A.L.R. 2d 749, 130 A.2d 804, 144 Conn. 303, 1957 Conn. LEXIS 97
Second National Bank v. Montesi Date Filed: March 26th, 1957 Citations: 130 A.2d 796, 144 Conn. 311, 1957 Conn. LEXIS 98
Handler v. Remington Arms Co. Date Filed: March 26th, 1957 Citations: 130 A.2d 793, 144 Conn. 316, 1957 Conn. LEXIS 99
Olszewski v. State Employees' Retirement Commission Date Filed: March 26th, 1957 Citations: 130 A.2d 801, 144 Conn. 322, 1957 Conn. LEXIS 100
Schiller v. Orange Hall Corporation Date Filed: March 26th, 1957 Citations: 130 A.2d 798, 144 Conn. 327, 1957 Conn. LEXIS 101
Schultz v. Zoning Board of Appeals Date Filed: March 26th, 1957 Citations: 130 A.2d 789, 144 Conn. 332, 1957 Conn. LEXIS 102
Andrea v. New York, New Haven & Hartford Railroad Date Filed: April 24th, 1957 Citations: 131 A.2d 642, 144 Conn. 340, 1957 Conn. LEXIS 103
Spellacy v. American Life Ins. Assn. Date Filed: May 1st, 1957 Citations: 131 A.2d 834, 144 Conn. 346, 1957 Conn. LEXIS 104
Vitale v. Gargiulo Date Filed: May 8th, 1957 Citations: 131 A.2d 830, 144 Conn. 359, 1957 Conn. LEXIS 105
Samelson v. Harper's Furs, Inc. Date Filed: May 9th, 1957 Citations: 131 A.2d 827, 144 Conn. 368, 1957 Conn. LEXIS 106
E. Ingraham Co. v. Town of Bristol Date Filed: May 17th, 1957 Citations: 132 A.2d 563, 144 Conn. 374, 1957 Conn. LEXIS 107
Corriveau v. Jenkins Bros. Date Filed: May 22nd, 1957 Citations: 40 L.R.R.M. (BNA) 2102, 132 A.2d 67, 144 Conn. 383, 1957 Conn. LEXIS 108
Jenkins v. Bishop Apartments, Inc. Date Filed: May 28th, 1957 Citations: 132 A.2d 573, 144 Conn. 389, 1957 Conn. LEXIS 109
State v. Gordon Date Filed: May 28th, 1957 Citations: 132 A.2d 568, 144 Conn. 399, 1957 Conn. LEXIS 111
Triano v. United States Rubber Co. Date Filed: May 28th, 1957 Citations: 132 A.2d 570, 144 Conn. 393, 1957 Conn. LEXIS 110
Buckley v. Buckley Date Filed: June 5th, 1957 Citations: 133 A.2d 604, 144 Conn. 403, 1957 Conn. LEXIS 112
McDermott v. St. Mary's Hospital Corporation Date Filed: June 12th, 1957 Citations: 133 A.2d 608, 144 Conn. 417, 1957 Conn. LEXIS 114
Gargiulo v. Eastern Auto Sales, Inc. Date Filed: June 12th, 1957 Citations: 133 A.2d 148, 144 Conn. 412, 1957 Conn. LEXIS 113
Himmelstein v. General Electric Co. Date Filed: June 18th, 1957 Citations: 133 A.2d 617, 144 Conn. 433, 1957 Conn. LEXIS 116
Suffield Heights Corporation v. Town Planning Commission Date Filed: June 18th, 1957 Citations: 133 A.2d 612, 144 Conn. 425, 1957 Conn. LEXIS 115
Salvatore v. Hayden Date Filed: June 24th, 1957 Citations: 133 A.2d 622, 144 Conn. 437, 1957 Conn. LEXIS 117
Risi v. City of Norwalk Date Filed: June 24th, 1957 Citations: 134 A.2d 514, 144 Conn. 525, 1957 Conn. LEXIS 130
Messier v. Zanglis Date Filed: July 2nd, 1957 Citations: 133 A.2d 619, 144 Conn. 449, 1957 Conn. LEXIS 119
Stiebitz v. Mahoney Date Filed: July 2nd, 1957 Citations: 134 A.2d 71, 144 Conn. 443, 1957 Conn. LEXIS 118
Parowski v. Bridgeport Hospital Date Filed: July 2nd, 1957 Citations: 134 A.2d 834, 144 Conn. 531, 1957 Conn. LEXIS 131
Bird v. Connecticut Power Co. Date Filed: July 2nd, 1957 Citations: 133 A.2d 894, 144 Conn. 456, 1957 Conn. LEXIS 120
Hirsch v. Braceland Date Filed: July 2nd, 1957 Citations: 133 A.2d 898, 144 Conn. 464, 1957 Conn. LEXIS 121
Finkelstone v. Bridgeport Brass Co. Date Filed: July 8th, 1957 Citations: 134 A.2d 74, 144 Conn. 470, 1957 Conn. LEXIS 122
Lesser v. Altnacraig Convalescent Home, Inc. Date Filed: July 8th, 1957 Citations: 133 A.2d 908, 144 Conn. 488, 1957 Conn. LEXIS 125
Shrager v. Shrager Date Filed: July 8th, 1957 Citations: 134 A.2d 69, 144 Conn. 483, 1957 Conn. LEXIS 124
State Ex Rel. Capurso v. Flis Date Filed: July 8th, 1957 Citations: 133 A.2d 901, 144 Conn. 473, 1957 Conn. LEXIS 123
Mills v. Town Plan & Zoning Commission Date Filed: July 16th, 1957 Citations: 134 A.2d 250, 144 Conn. 493, 1957 Conn. LEXIS 126
Hartlin v. Cody Date Filed: July 24th, 1957 Citations: 134 A.2d 245, 144 Conn. 499, 1957 Conn. LEXIS 127
Northeastern Gas Transmission Co. v. Tersana Acres, Inc. Date Filed: July 26th, 1957 Citations: 134 A.2d 253, 144 Conn. 509, 1957 Conn. LEXIS 128
Southern New England Telephone Co. v. Public Utilities Commission Date Filed: July 29th, 1957 Citations: 134 A.2d 351, 144 Conn. 516, 1957 Conn. LEXIS 129
Howard v. Wiehl Date Filed: October 15th, 1957 Citations: 135 A.2d 360, 144 Conn. 538, 1957 Conn. LEXIS 133
Metz v. Hvass Construction Co. Date Filed: October 15th, 1957 Citations: 135 A.2d 363, 144 Conn. 535, 1957 Conn. LEXIS 132
Gruskin v. Allyn Date Filed: October 15th, 1957 Citations: 135 A.2d 361, 144 Conn. 541, 1957 Conn. LEXIS 134
Lurier v. Danbury Bus Corporation Date Filed: October 23rd, 1957 Citations: 135 A.2d 597, 144 Conn. 544, 1957 Conn. LEXIS 135
Aminti v. Liquor Control Commission Date Filed: October 23rd, 1957 Citations: 135 A.2d 595, 144 Conn. 550, 1957 Conn. LEXIS 136
Wolfpit-Villa Crest Assn., Inc. v. Zoning Commission Date Filed: October 29th, 1957 Citations: 135 A.2d 732, 144 Conn. 560, 1957 Conn. LEXIS 138
Frank Amodio Moving & Storage Co. v. Connelly Date Filed: October 29th, 1957 Citations: 135 A.2d 737, 144 Conn. 569, 1957 Conn. LEXIS 140
Bloomfield v. Bloomfield Date Filed: October 29th, 1957 Citations: 135 A.2d 736, 144 Conn. 568, 1957 Conn. LEXIS 139
Nicholson Realty, Inc. v. Libby Date Filed: October 29th, 1957 Citations: 135 A.2d 738, 144 Conn. 555, 1957 Conn. LEXIS 137
Allen v. Giuliano Date Filed: October 29th, 1957 Citations: 135 A.2d 904, 144 Conn. 573, 1957 Conn. LEXIS 141
Johnson v. Toscano Date Filed: November 5th, 1957 Citations: 136 A.2d 341, 144 Conn. 582, 1957 Conn. LEXIS 143
Kovats v. Kovats Date Filed: November 5th, 1957 Citations: 135 A.2d 903, 144 Conn. 579, 1957 Conn. LEXIS 142
Antonofsky v. Goldberg Date Filed: November 12th, 1957 Citations: 136 A.2d 338, 144 Conn. 594, 1957 Conn. LEXIS 144
Guerriero v. Galasso Date Filed: November 19th, 1957 Citations: 136 A.2d 497, 144 Conn. 600, 1957 Conn. LEXIS 145
Monick v. Town of Greenwich Date Filed: November 19th, 1957 Citations: 136 A.2d 501, 144 Conn. 608, 1957 Conn. LEXIS 146
Cole v. Steinlauf Date Filed: November 26th, 1957 Citations: 136 A.2d 744, 144 Conn. 629, 1957 Conn. LEXIS 150
New Canaan Country School, Inc. v. Rayward Date Filed: November 26th, 1957 Citations: 136 A.2d 742, 144 Conn. 637, 1957 Conn. LEXIS 151
State ex rel. McMahon v. Jacobs Date Filed: November 26th, 1957 Citations: 136 A.2d 799, 144 Conn. 621, 1957 Conn. LEXIS 148
State ex rel. Karp v. Gryk Date Filed: November 26th, 1957 Citations: 136 A.2d 797, 144 Conn. 624, 1957 Conn. LEXIS 149
State Ex Rel. Barlow v. Kaminsky Date Filed: November 26th, 1957 Citations: 136 A.2d 792, 144 Conn. 612, 1957 Conn. LEXIS 147
United Interchange, Inc. v. Spellacy Date Filed: December 3rd, 1957 Citations: 136 A.2d 801, 144 Conn. 647, 1957 Conn. LEXIS 153
Floyd v. Fruit Industries, Inc. Date Filed: December 3rd, 1957 Citations: 63 A.L.R. 2d 1378, 136 A.2d 918, 144 Conn. 659, 1957 Conn. LEXIS 154
Goldreyer v. Board of Zoning Appeals Date Filed: December 3rd, 1957 Citations: 136 A.2d 789, 144 Conn. 641, 1957 Conn. LEXIS 152
Park Regional Corporation v. Town Plan & Zoning Commission Date Filed: December 10th, 1957 Citations: 136 A.2d 785, 144 Conn. 677, 1957 Conn. LEXIS 155
Gennallo v. Mazzacane Date Filed: December 17th, 1957 Citations: 137 A.2d 534, 144 Conn. 686, 1957 Conn. LEXIS 156
Shanley v. Jankura Date Filed: December 17th, 1957 Citations: 137 A.2d 536, 144 Conn. 694, 1957 Conn. LEXIS 158
Slagle v. Zoning Board of Appeals Date Filed: December 17th, 1957 Citations: 137 A.2d 542, 144 Conn. 690, 1957 Conn. LEXIS 157
Beardsley v. Beardsley Date Filed: December 26th, 1957 Citations: 137 A.2d 752, 144 Conn. 725, 1957 Conn. LEXIS 162
Spalding v. Board of Zoning Appeals Date Filed: December 26th, 1957 Citations: 137 A.2d 755, 144 Conn. 719, 1957 Conn. LEXIS 160
Lavitt v. Aberle Date Filed: December 26th, 1957 Citations: 138 A.2d 318, 144 Conn. 723, 1957 Conn. LEXIS 161
Quednau v. Langrish Date Filed: December 26th, 1957 Citations: 137 A.2d 544, 144 Conn. 706, 1957 Conn. LEXIS 159