Waterbury Savings Bank v. Danaher Date Filed: November 6th, 1940 Citations: 20 A.2d 455, 128 Conn. 78, 1940 Conn. LEXIS 292
Wootteon v. National Hatters, Inc. Date Filed: February 7th, 1941 Citations: 18 A.2d 371, 128 Conn. 1, 1941 Conn. LEXIS 180
Willson v. Riddle Date Filed: May 8th, 1941 Citations: 20 A.2d 402, 128 Conn. 100, 1941 Conn. LEXIS 195
State v. Jacowitz Date Filed: May 8th, 1941 Citations: 20 A.2d 470, 128 Conn. 40, 1941 Conn. LEXIS 187
Howe v. Civil Service Commission of Bridgeport Date Filed: May 8th, 1941 Citations: 20 A.2d 397, 128 Conn. 35, 1941 Conn. LEXIS 186
Bridgeport Mortgage Realty Corporation v. Whitlock Date Filed: May 8th, 1941 Citations: 20 A.2d 414, 128 Conn. 57, 1941 Conn. LEXIS 190
Mourison v. Hansen Date Filed: May 8th, 1941 Citations: 136 A.L.R. 413, 20 A.2d 84, 128 Conn. 62, 1941 Conn. LEXIS 191
Durso v. A. D. Cozzolino, Inc. Date Filed: May 8th, 1941 Citations: 20 A.2d 392, 128 Conn. 24, 1941 Conn. LEXIS 184
Bachrach v. Herrup Date Filed: May 8th, 1941 Citations: 20 A.2d 395, 128 Conn. 74, 1941 Conn. LEXIS 194
Bridgeport-City Trust Co. v. Niles-Bement-Pond Co. Date Filed: May 8th, 1941 Citations: 135 A.L.R. 690, 20 A.2d 91, 128 Conn. 4, 1941 Conn. LEXIS 181
O'Brien v. H. L. Green Co. Date Filed: May 8th, 1941 Citations: 20 A.2d 411, 128 Conn. 68, 1941 Conn. LEXIS 192
Middlesex Theatre, Inc. v. Hickey Date Filed: May 8th, 1941 Citations: 20 A.2d 412, 128 Conn. 20, 1941 Conn. LEXIS 183
Perryman Burns Coal Co. v. Seaboard Coal Co. of Connecticut, Inc. Date Filed: May 8th, 1941 Citations: 20 A.2d 404, 128 Conn. 70, 1941 Conn. LEXIS 193
Romme v. Ostheimer Date Filed: May 8th, 1941 Citations: 20 A.2d 406, 128 Conn. 31, 1941 Conn. LEXIS 185
Croughwell v. Chase Brass & Copper Co. Date Filed: June 6th, 1941 Citations: 20 A.2d 619, 128 Conn. 110, 1941 Conn. LEXIS 198
Reardon v. Dental Commission Date Filed: June 6th, 1941 Citations: 20 A.2d 622, 128 Conn. 116, 1941 Conn. LEXIS 200
Swanson v. Swanson Date Filed: June 6th, 1941 Citations: 135 A.L.R. 849, 20 A.2d 617, 128 Conn. 128, 1941 Conn. LEXIS 203
Neubauer v. Liquor Control Commission Date Filed: June 6th, 1941 Citations: 20 A.2d 669, 128 Conn. 113, 1941 Conn. LEXIS 199
State v. Zimnaruk Date Filed: June 6th, 1941 Citations: 20 A.2d 613, 128 Conn. 124, 1941 Conn. LEXIS 202
Carrano v. S. Cinque & Sons, Inc. Date Filed: June 6th, 1941 Citations: 20 A.2d 615, 128 Conn. 104, 1941 Conn. LEXIS 196
Consolidated Motor Lines, Inc. v. M & M Transportation Co. Date Filed: June 6th, 1941 Citations: 20 A.2d 621, 128 Conn. 107, 1941 Conn. LEXIS 197
Spitz v. Abrams Date Filed: June 6th, 1941 Citations: 20 A.2d 616, 128 Conn. 121, 1941 Conn. LEXIS 201
State v. Zazzaro Date Filed: June 26th, 1941 Citations: 20 A.2d 737, 128 Conn. 160, 1941 Conn. LEXIS 211
Bryon v. Martin Date Filed: June 26th, 1941 Citations: 20 A.2d 722, 128 Conn. 131, 1941 Conn. LEXIS 204
Spivack v. Connecticut Smiles, Inc. Date Filed: June 26th, 1941 Citations: 20 A.2d 731, 128 Conn. 146, 1941 Conn. LEXIS 208
Hendsey v. Southern New England Telephone Co. Date Filed: June 26th, 1941 Citations: 20 A.2d 722, 128 Conn. 132, 1941 Conn. LEXIS 205
Zoccali v. Carfi Date Filed: June 26th, 1941 Citations: 20 A.2d 728, 128 Conn. 168, 1941 Conn. LEXIS 212
Mycek v. Hartford Accident & Indemnity Co. Date Filed: June 26th, 1941 Citations: 20 A.2d 735, 128 Conn. 140, 1941 Conn. LEXIS 207
State v. Serkau Date Filed: June 26th, 1941 Citations: 20 A.2d 725, 128 Conn. 153, 1941 Conn. LEXIS 210
State v. Cieri Date Filed: June 26th, 1941 Citations: 20 A.2d 733, 128 Conn. 149, 1941 Conn. LEXIS 209
Morse v. Morse Date Filed: June 26th, 1941 Citations: 20 A.2d 730, 128 Conn. 138, 1941 Conn. LEXIS 206
Botticelli v. Winters Date Filed: July 15th, 1941 Citations: 21 A.2d 381, 128 Conn. 210, 1941 Conn. LEXIS 219
South End Bank & Trust Co. v. Hurwitz Date Filed: July 15th, 1941 Citations: 21 A.2d 407, 128 Conn. 204, 1941 Conn. LEXIS 218
State v. McNamara Date Filed: July 15th, 1941 Citations: 22 A.2d 10, 128 Conn. 273, 1941 Conn. LEXIS 228
Kennel v. Kennel Date Filed: July 15th, 1941 Citations: 21 A.2d 400, 128 Conn. 200, 1941 Conn. LEXIS 217
State v. Perelli Date Filed: July 15th, 1941 Citations: 21 A.2d 389, 128 Conn. 172, 1941 Conn. LEXIS 213
Town of Winchester v. Town of Burlington Date Filed: July 15th, 1941 Citations: 21 A.2d 371, 128 Conn. 185, 1941 Conn. LEXIS 215
M. Itzkowitz & Sons, Inc. v. Santorelli Date Filed: July 15th, 1941 Citations: 21 A.2d 376, 128 Conn. 195, 1941 Conn. LEXIS 216
Sherman v. William M. Ryan & Sons, Inc. Date Filed: July 15th, 1941 Citations: 21 A.2d 378, 128 Conn. 182, 1941 Conn. LEXIS 214
New Haven Metal & Heating Supply Co. v. Danaher Date Filed: July 15th, 1941 Citations: 21 A.2d 383, 128 Conn. 213, 1941 Conn. LEXIS 220
Zatkin v. Waterbury Wrecking Co. Date Filed: July 15th, 1941 Citations: 21 A.2d 924, 128 Conn. 280, 1941 Conn. LEXIS 229
LaBella v. Town of Easton Date Filed: July 15th, 1941 Citations: 21 A.2d 926, 128 Conn. 268, 1941 Conn. LEXIS 227
Cole v. Myers Date Filed: July 22nd, 1941 Citations: 136 A.L.R. 226, 21 A.2d 396, 128 Conn. 223, 1941 Conn. LEXIS 221
Connecticut Baptist Convention v. Murphy Date Filed: July 22nd, 1941 Citations: 22 A.2d 13, 128 Conn. 261, 1941 Conn. LEXIS 226
Orlo v. Connecticut Co. Date Filed: July 22nd, 1941 Citations: 21 A.2d 402, 128 Conn. 231, 1941 Conn. LEXIS 222
Davis v. Davis Date Filed: July 22nd, 1941 Citations: 21 A.2d 393, 128 Conn. 243, 1941 Conn. LEXIS 223
Personal Finance Co. of New York v. Lyons Date Filed: July 22nd, 1941 Citations: 21 A.2d 652, 128 Conn. 254, 1941 Conn. LEXIS 225
Meyers v. Paro Realty & Mortgage Co. Date Filed: July 22nd, 1941 Citations: 21 A.2d 379, 128 Conn. 249, 1941 Conn. LEXIS 224
State v. Santoro Date Filed: November 7th, 1941 Citations: 22 A.2d 793, 128 Conn. 297, 1941 Conn. LEXIS 233
Dunstan v. Round Hill Dairy, Inc. Date Filed: November 7th, 1941 Citations: 22 A.2d 631, 128 Conn. 300, 1941 Conn. LEXIS 234
Grievance Comm., Bar of New Haven County v. Payne Date Filed: November 7th, 1941 Citations: 22 A.2d 623, 128 Conn. 325, 1941 Conn. LEXIS 239
State v. Chuchelow Date Filed: November 7th, 1941 Citations: 22 A.2d 780, 128 Conn. 323, 1941 Conn. LEXIS 238
Trella v. Prestoff Date Filed: November 7th, 1941 Citations: 22 A.2d 638, 128 Conn. 337, 1941 Conn. LEXIS 241
Olcott v. Pendleton Date Filed: November 7th, 1941 Citations: 22 A.2d 633, 128 Conn. 292, 1941 Conn. LEXIS 232
Dylag v. Brennan Date Filed: November 7th, 1941 Citations: 22 A.2d 635, 128 Conn. 304, 1941 Conn. LEXIS 235
State v. Sathory Date Filed: November 7th, 1941 Citations: 22 A.2d 640, 128 Conn. 341, 1941 Conn. LEXIS 242
Burdick v. United States Finishing Co. Date Filed: November 7th, 1941 Citations: 22 A.2d 629, 128 Conn. 284, 1941 Conn. LEXIS 230
National Bank of Commerce of New London v. Howland Date Filed: November 7th, 1941 Citations: 22 A.2d 773, 128 Conn. 307, 1941 Conn. LEXIS 236
White v. Keilty Date Filed: November 7th, 1941 Citations: 22 A.2d 775, 128 Conn. 313, 1941 Conn. LEXIS 237
Papallo v. Meriden Savings Bank Date Filed: November 7th, 1941 Citations: 22 A.2d 637, 128 Conn. 289, 1941 Conn. LEXIS 231
Gardiner v. Hayes Date Filed: November 7th, 1941 Citations: 22 A.2d 627, 128 Conn. 332, 1941 Conn. LEXIS 240
Colonial Beacon Oil Co. v. Zoning Board of Appeals Date Filed: December 5th, 1941 Citations: 23 A.2d 151, 128 Conn. 351, 1941 Conn. LEXIS 244
New Britain Trust Co. v. Stanley Date Filed: December 5th, 1941 Citations: 23 A.2d 142, 128 Conn. 386, 1941 Conn. LEXIS 249
Rosen v. Brotherhood of Painters, Decor. Paper Date Filed: December 5th, 1941 Citations: 23 A.2d 153, 128 Conn. 381, 1941 Conn. LEXIS 248
Cronin v. Gager-Crawford Co. Date Filed: December 5th, 1941 Citations: 23 A.2d 149, 128 Conn. 401, 1941 Conn. LEXIS 251
Dwyer v. Harris Date Filed: December 5th, 1941 Citations: 23 A.2d 147, 128 Conn. 397, 1941 Conn. LEXIS 250
State v. Mola Date Filed: December 5th, 1941 Citations: 23 A.2d 126, 128 Conn. 407, 1941 Conn. LEXIS 253
More v. Western Connecticut Title & Mortgage Co. Date Filed: December 5th, 1941 Citations: 23 A.2d 128, 128 Conn. 360, 1941 Conn. LEXIS 246
Guastamachio v. Brennan Date Filed: December 5th, 1941 Citations: 23 A.2d 140, 128 Conn. 356, 1941 Conn. LEXIS 245
Buck v. Robinson Date Filed: December 5th, 1941 Citations: 23 A.2d 157, 128 Conn. 376, 1941 Conn. LEXIS 247
Greene v. Fairbanks Date Filed: December 5th, 1941 Citations: 23 A.2d 160, 128 Conn. 405, 1941 Conn. LEXIS 252
Electrolux Corporation v. Danaher Date Filed: December 5th, 1941 Citations: 23 A.2d 135, 128 Conn. 342, 1941 Conn. LEXIS 243
Walsh v. MacHlin Date Filed: December 5th, 1941 Citations: 138 A.L.R. 538, 23 A.2d 156, 128 Conn. 412, 1941 Conn. LEXIS 254
South Norwalk Trust Co. v. Knapp Date Filed: December 17th, 1941 Citations: 23 A.2d 519, 128 Conn. 426, 1941 Conn. LEXIS 257
Bowen v. Morgillo Date Filed: December 17th, 1941 Citations: 23 A.2d 719, 128 Conn. 442, 1941 Conn. LEXIS 260
Grievance Comm. of Bar of New Haven Cty. v. Sinn Date Filed: December 17th, 1941 Citations: 23 A.2d 516, 128 Conn. 419, 1941 Conn. LEXIS 256
McDowell v. Federal Tea Co., Inc. Date Filed: December 17th, 1941 Citations: 23 A.2d 512, 128 Conn. 437, 1941 Conn. LEXIS 259
Connecticut Importing Co. v. Janowitz Date Filed: December 17th, 1941 Citations: 23 A.2d 514, 128 Conn. 433, 1941 Conn. LEXIS 258
Dion v. Dion Date Filed: December 17th, 1941 Citations: 23 A.2d 314, 128 Conn. 416, 1941 Conn. LEXIS 255
D'Addario v. Abbott Date Filed: December 17th, 1941 Citations: 24 A.2d 245, 128 Conn. 506, 1941 Conn. LEXIS 261
Silks v. Monzani Date Filed: January 9th, 1942 Citations: 24 A.2d 247, 128 Conn. 470, 1942 Conn. LEXIS 147
Fraser v. City of Norwich Date Filed: January 9th, 1942 Citations: 23 A.2d 866, 128 Conn. 461, 1942 Conn. LEXIS 145
Girard v. Kabatznick Date Filed: January 9th, 1942 Citations: 24 A.2d 257, 128 Conn. 520, 1942 Conn. LEXIS 154
Tirendi v. City of Waterbury Date Filed: January 9th, 1942 Citations: 23 A.2d 919, 128 Conn. 464, 1942 Conn. LEXIS 146
Cote v. City of Hartford Date Filed: January 9th, 1942 Citations: 23 A.2d 868, 128 Conn. 483, 1942 Conn. LEXIS 149
Mulligan v. Oakes Date Filed: January 9th, 1942 Citations: 23 A.2d 870, 128 Conn. 488, 1942 Conn. LEXIS 150
Leary v. Citizens & Manufacturers National Bank Date Filed: January 9th, 1942 Citations: 23 A.2d 863, 128 Conn. 475, 1942 Conn. LEXIS 148
Guilford v. Yale University Date Filed: January 9th, 1942 Citations: 23 A.2d 917, 128 Conn. 449, 1942 Conn. LEXIS 143
Kligerman v. Rosenstein Date Filed: January 9th, 1942 Citations: 23 A.2d 925, 128 Conn. 455, 1942 Conn. LEXIS 144
Mutual Assurance Co. v. Norwich Savings Society Date Filed: January 9th, 1942 Citations: 139 A.L.R. 829, 24 A.2d 477, 128 Conn. 510, 1942 Conn. LEXIS 153
Ballou v. Jewett City Savings Bank Date Filed: January 14th, 1942 Citations: 24 A.2d 260, 128 Conn. 527, 1942 Conn. LEXIS 155
Chipman v. National Savings Bank Date Filed: January 14th, 1942 Citations: 23 A.2d 922, 128 Conn. 493, 1942 Conn. LEXIS 151
Lelenko v. Wilson H. Lee Co. Date Filed: January 14th, 1942 Citations: 24 A.2d 253, 128 Conn. 499, 1942 Conn. LEXIS 152
Olechny v. Thadeus Kosciuszko Society of Thompsonville, Conn., Inc. Date Filed: January 14th, 1942 Citations: 24 A.2d 249, 128 Conn. 534, 1942 Conn. LEXIS 156
Papallo v. Meriden Savings Bank Date Filed: February 5th, 1942 Citations: 24 A.2d 472, 128 Conn. 563, 1942 Conn. LEXIS 160
Town of Windsor v. Bedortha Date Filed: February 5th, 1942 Citations: 24 A.2d 474, 128 Conn. 551, 1942 Conn. LEXIS 158
Union & New Haven Trust Co. v. Sellek Date Filed: February 5th, 1942 Citations: 140 A.L.R. 837, 24 A.2d 485, 128 Conn. 566, 1942 Conn. LEXIS 161