Cosgrove v. Shusterman Date Filed: February 17th, 1942 Citations: 26 A.2d 471, 129 Conn. 1, 1942 Conn. LEXIS 186
Volpe v. Gunder Date Filed: April 10th, 1942 Citations: 26 A.2d 13, 129 Conn. 14, 1942 Conn. LEXIS 188
Home Owners' Loan Corporation v. Nasiatko Date Filed: April 10th, 1942 Citations: 25 A.2d 661, 129 Conn. 19, 1942 Conn. LEXIS 189
Stabile v. D. & N. Transportation Co. Date Filed: April 10th, 1942 Citations: 26 A.2d 12, 129 Conn. 11, 1942 Conn. LEXIS 187
Blaney v. Standing Committee Date Filed: May 8th, 1942 Citations: 26 A.2d 354, 129 Conn. 51, 1942 Conn. LEXIS 195
Puleo v. Goldberg Date Filed: May 8th, 1942 Citations: 26 A.2d 359, 129 Conn. 34, 1942 Conn. LEXIS 192
Wyka v. Colt's Patent Fire Arms Manufacturing Co. Date Filed: May 8th, 1942 Citations: 26 A.2d 465, 129 Conn. 71, 1942 Conn. LEXIS 199
Palverari v. Finta Date Filed: May 8th, 1942 Citations: 26 A.2d 229, 129 Conn. 38, 1942 Conn. LEXIS 193
Colligan v. Reilly Date Filed: May 8th, 1942 Citations: 26 A.2d 231, 129 Conn. 26, 1942 Conn. LEXIS 190
Hartford National Bank & Trust Co. v. Malcolm-Smith Date Filed: May 8th, 1942 Citations: 140 A.L.R. 805, 26 A.2d 234, 129 Conn. 67, 1942 Conn. LEXIS 198
Doberrentz v. Gregory Date Filed: May 8th, 1942 Citations: 26 A.2d 475, 129 Conn. 57, 1942 Conn. LEXIS 196
Christie v. Eager Date Filed: May 8th, 1942 Citations: 26 A.2d 352, 129 Conn. 62, 1942 Conn. LEXIS 197
Bown v. Waterbury Battery Co. Date Filed: May 8th, 1942 Citations: 150 A.L.R. 1210, 26 A.2d 467, 129 Conn. 44, 1942 Conn. LEXIS 194
Gibson v. Board of Examiners of Embalmers Date Filed: May 22nd, 1942 Citations: 26 A.2d 783, 129 Conn. 135, 1942 Conn. LEXIS 207
Town of Winchester v. Cox Date Filed: May 22nd, 1942 Citations: 26 A.2d 592, 129 Conn. 106, 1942 Conn. LEXIS 203
Tileston v. Ullman Date Filed: May 22nd, 1942 Citations: 20 A.2d 582, 129 Conn. 84, 1942 Conn. LEXIS 202
Bysczynski v. McCarthy Freight System, Inc. Date Filed: May 22nd, 1942 Citations: 26 A.2d 853, 129 Conn. 118, 1942 Conn. LEXIS 204
Muraszki v. William L. Clifford, Inc. Date Filed: May 22nd, 1942 Citations: 26 A.2d 578, 129 Conn. 123, 1942 Conn. LEXIS 205
Hart v. Board of Examiners of Embalmers Date Filed: May 22nd, 1942 Citations: 26 A.2d 780, 129 Conn. 128, 1942 Conn. LEXIS 206
Goodhall v. Cox Date Filed: May 22nd, 1942 Citations: 26 A.2d 551, 129 Conn. 79, 1942 Conn. LEXIS 201
Shea v. Stelcen Date Filed: May 22nd, 1942 Citations: 26 A.2d 580, 129 Conn. 76, 1942 Conn. LEXIS 200
Duncan v. Higgins Date Filed: June 10th, 1942 Citations: 26 A.2d 849, 129 Conn. 136, 1942 Conn. LEXIS 208
Dolan v. Growers Outlet, Inc. Date Filed: June 10th, 1942 Citations: 26 A.2d 788, 129 Conn. 158, 1942 Conn. LEXIS 211
Penfield v. Hearing Date Filed: June 10th, 1942 Citations: 26 A.2d 791, 129 Conn. 169, 1942 Conn. LEXIS 214
Kupchunos v. Connecticut Co. Date Filed: June 10th, 1942 Citations: 26 A.2d 775, 129 Conn. 160, 1942 Conn. LEXIS 212
Sullo v. Luysterborghs Date Filed: June 10th, 1942 Citations: 26 A.2d 784, 129 Conn. 172, 1942 Conn. LEXIS 215
Cochran v. McLaughlin Date Filed: June 10th, 1942 Citations: 27 A.2d 120, 129 Conn. 176, 1942 Conn. LEXIS 216
Baldwin v. Saint Paul Fire & Marine Insurance Date Filed: June 10th, 1942 Citations: 26 A.2d 786, 129 Conn. 146, 1942 Conn. LEXIS 209
Allen v. Mussen Date Filed: June 10th, 1942 Citations: 26 A.2d 776, 129 Conn. 151, 1942 Conn. LEXIS 210
Maitland v. Town of Thompson Date Filed: June 10th, 1942 Citations: 27 A.2d 160, 129 Conn. 186, 1942 Conn. LEXIS 217
Moulthrop v. Walker Date Filed: June 10th, 1942 Citations: 26 A.2d 789, 129 Conn. 164, 1942 Conn. LEXIS 213
Dileo v. Dolinsky Date Filed: June 23rd, 1942 Citations: 27 A.2d 126, 129 Conn. 203, 1942 Conn. LEXIS 219
Capitol National Bank & Trust Co. v. David B. Roberts, Inc. Date Filed: June 23rd, 1942 Citations: 141 A.L.R. 1179, 27 A.2d 116, 129 Conn. 194, 1942 Conn. LEXIS 218
Ingeneri v. Kluza Date Filed: June 23rd, 1942 Citations: 142 A.L.R. 434, 27 A.2d 124, 129 Conn. 208, 1942 Conn. LEXIS 220
Molloy v. Prudential Insurance Co. of America Date Filed: July 1st, 1942 Citations: 27 A.2d 387, 129 Conn. 251, 1942 Conn. LEXIS 228
Meleski v. Havens Date Filed: July 1st, 1942 Citations: 27 A.2d 159, 129 Conn. 238, 1942 Conn. LEXIS 224
Larosa v. Liebman Date Filed: July 1st, 1942 Citations: 27 A.2d 385, 129 Conn. 234, 1942 Conn. LEXIS 223
Edwards v. F. W. Woolworth Co. Date Filed: July 1st, 1942 Citations: 27 A.2d 163, 129 Conn. 245, 1942 Conn. LEXIS 226
State Ex Rel. Hyde v. Dowe Date Filed: July 1st, 1942 Citations: 28 A.2d 12, 129 Conn. 266, 1942 Conn. LEXIS 231
Kratochvil v. Cox Date Filed: July 1st, 1942 Citations: 27 A.2d 382, 129 Conn. 246, 1942 Conn. LEXIS 227
Davis v. Goldie Motors, Inc. Date Filed: July 1st, 1942 Citations: 27 A.2d 164, 129 Conn. 240, 1942 Conn. LEXIS 225
Bridgeport Fixture Co. v. Burns. Date Filed: July 1st, 1942 Citations: 27 A.2d 380, 129 Conn. 229, 1942 Conn. LEXIS 222
Greenwich Trust Co. v. Tyson Date Filed: July 1st, 1942 Citations: 27 A.2d 166, 129 Conn. 211, 1942 Conn. LEXIS 221
Hutchison v. City of Hartford Date Filed: July 16th, 1942 Citations: 27 A.2d 803, 129 Conn. 329, 1942 Conn. LEXIS 241
Stein v. Nashner Date Filed: July 16th, 1942 Citations: 27 A.2d 801, 129 Conn. 317, 1942 Conn. LEXIS 239
Benson v. Zoning Board of Appeals Date Filed: July 16th, 1942 Citations: 27 A.2d 389, 129 Conn. 280, 1942 Conn. LEXIS 233
Cinaudagraph Corporation v. Cornwell Date Filed: July 16th, 1942 Citations: 54 U.S.P.Q. (BNA) 342, 27 A.2d 375, 129 Conn. 295, 1942 Conn. LEXIS 236
Bryant & Chapman Co. v. Lowell Date Filed: July 16th, 1942 Citations: 27 A.2d 637, 129 Conn. 321, 1942 Conn. LEXIS 240
Mooney v. Wabrek Date Filed: July 16th, 1942 Citations: 27 A.2d 631, 129 Conn. 302, 1942 Conn. LEXIS 237
Silberman v. McLaughlin Date Filed: July 16th, 1942 Citations: 27 A.2d 634, 129 Conn. 273, 1942 Conn. LEXIS 232
Nielsen v. Board of Appeals on Zoning Date Filed: July 16th, 1942 Citations: 27 A.2d 392, 129 Conn. 285, 1942 Conn. LEXIS 234
Personal Finance Co. v. Lillie Date Filed: July 16th, 1942 Citations: 27 A.2d 794, 129 Conn. 290, 1942 Conn. LEXIS 235
Haverin v. Welch Date Filed: July 16th, 1942 Citations: 27 A.2d 791, 129 Conn. 309, 1942 Conn. LEXIS 238
Germon v. Noe Date Filed: July 16th, 1942 Citations: 27 A.2d 378, 129 Conn. 333, 1942 Conn. LEXIS 242
Transparent Ruler Co. v. C-Thru Ruler Co. Date Filed: July 28th, 1942 Citations: 54 U.S.P.Q. (BNA) 345, 28 A.2d 232, 129 Conn. 369, 1942 Conn. LEXIS 248
Lambert v. City of New Haven Date Filed: July 28th, 1942 Citations: 30 A.2d 923, 129 Conn. 647, 1942 Conn. LEXIS 283
Swiss Cleaners, Inc. v. Danaher Date Filed: July 28th, 1942 Citations: 27 A.2d 806, 129 Conn. 338, 1942 Conn. LEXIS 243
Central Hanover Bank & Trust Co. v. Mason Date Filed: July 28th, 1942 Citations: 27 A.2d 797, 129 Conn. 350, 1942 Conn. LEXIS 245
Rice v. Farrell Date Filed: July 28th, 1942 Citations: 28 A.2d 7, 129 Conn. 362, 1942 Conn. LEXIS 247
Boushay v. Boushay Date Filed: July 28th, 1942 Citations: 27 A.2d 800, 129 Conn. 347, 1942 Conn. LEXIS 244
Warren v. City of Bridgeport Date Filed: July 28th, 1942 Citations: 28 A.2d 1, 129 Conn. 355, 1942 Conn. LEXIS 246
Leblanc v. Grillo Date Filed: September 1st, 1942 Citations: 28 A.2d 127, 129 Conn. 378, 1942 Conn. LEXIS 250
First National Bank v. Ferguson Date Filed: September 1st, 1942 Citations: 28 A.2d 87, 129 Conn. 374, 1942 Conn. LEXIS 249
Kaminskas v. John Hancock Mutual Life Insurance Date Filed: November 10th, 1942 Citations: 28 A.2d 847, 129 Conn. 394, 1942 Conn. LEXIS 254
Lickteig v. Buckholz Date Filed: November 10th, 1942 Citations: 28 A.2d 871, 129 Conn. 399, 1942 Conn. LEXIS 256
Benson v. Morey Date Filed: November 10th, 1942 Citations: 28 A.2d 843, 129 Conn. 390, 1942 Conn. LEXIS 252
Paley v. Palmer Date Filed: November 10th, 1942 Citations: 28 A.2d 844, 129 Conn. 392, 1942 Conn. LEXIS 253
Spitz v. Century Indemnity Co. Date Filed: November 10th, 1942 Citations: 28 A.2d 874, 129 Conn. 396, 1942 Conn. LEXIS 255
Railway Express Agency, Inc. v. Goodman's New York & Connecticut Express Corp. Date Filed: November 10th, 1942 Citations: 28 A.2d 869, 129 Conn. 386, 1942 Conn. LEXIS 251
Derosa v. Derosa Date Filed: November 23rd, 1942 Citations: 28 A.2d 846, 129 Conn. 409, 1942 Conn. LEXIS 258
Congregation B'nai Israel v. Dymytruk Date Filed: November 23rd, 1942 Citations: 28 A.2d 872, 129 Conn. 415, 1942 Conn. LEXIS 260
Ippolito v. Community Bank & Trust Co. Date Filed: November 23rd, 1942 Citations: 28 A.2d 843, 129 Conn. 413, 1942 Conn. LEXIS 259
Ross v. Koenig Date Filed: November 23rd, 1942 Citations: 28 A.2d 875, 129 Conn. 403, 1942 Conn. LEXIS 257
State Ex Rel. Kirby v. Board of Fire Commissioners Date Filed: November 23rd, 1942 Citations: 29 A.2d 452, 129 Conn. 419, 1942 Conn. LEXIS 261
Hooker v. Alexander Date Filed: December 2nd, 1942 Citations: 29 A.2d 308, 129 Conn. 433, 1942 Conn. LEXIS 263
State Ex Rel. Felson v. Allen Date Filed: December 2nd, 1942 Citations: 29 A.2d 306, 129 Conn. 427, 1942 Conn. LEXIS 262
More v. Western Connecticut Title & Mortgage Co. Date Filed: December 7th, 1942 Citations: 29 A.2d 450, 129 Conn. 464, 1942 Conn. LEXIS 268
Knybel v. Cramer Date Filed: December 7th, 1942 Citations: 29 A.2d 576, 129 Conn. 439, 1942 Conn. LEXIS 264
Premium Commercial Corporation v. Kasprzycki Date Filed: December 7th, 1942 Citations: 29 A.2d 610, 129 Conn. 446, 1942 Conn. LEXIS 265
Smeriglio v. Connecticut Savings Bank Date Filed: December 7th, 1942 Citations: 29 A.2d 443, 129 Conn. 461, 1942 Conn. LEXIS 267
Ruff v. Federal Tea Co., Inc. Date Filed: December 7th, 1942 Citations: 29 A.2d 441, 129 Conn. 455, 1942 Conn. LEXIS 266
Jacobs v. Tallmadge Date Filed: December 14th, 1942 Citations: 29 A.2d 585, 129 Conn. 472, 1942 Conn. LEXIS 270
Cramer v. Kolodney & Meyers, Inc. Date Filed: December 14th, 1942 Citations: 29 A.2d 579, 129 Conn. 468, 1942 Conn. LEXIS 269
Mansfield v. Scully Date Filed: December 28th, 1942 Citations: 29 A.2d 444, 129 Conn. 494, 1942 Conn. LEXIS 275
Jones v. Town of Hamden Date Filed: December 28th, 1942 Citations: 29 A.2d 772, 129 Conn. 532, 1942 Conn. LEXIS 280
Andrews v. Cox Date Filed: December 28th, 1942 Citations: 29 A.2d 587, 129 Conn. 475, 1942 Conn. LEXIS 271
State v. McDonough Date Filed: December 28th, 1942 Citations: 29 A.2d 582, 129 Conn. 483, 1942 Conn. LEXIS 272
Cesanek v. G. Fox Co., Inc. Date Filed: December 28th, 1942 Citations: 29 A.2d 581, 129 Conn. 492, 1942 Conn. LEXIS 274
Beckwith v. Town of Stratford Date Filed: December 28th, 1942 Citations: 29 A.2d 775, 129 Conn. 506, 1942 Conn. LEXIS 276
Shaker v. Shaker Date Filed: December 28th, 1942 Citations: 29 A.2d 765, 129 Conn. 518, 1942 Conn. LEXIS 278
Lewandoski v. Finkel Date Filed: December 28th, 1942 Citations: 29 A.2d 762, 129 Conn. 526, 1942 Conn. LEXIS 279
State v. Rich Date Filed: December 28th, 1942 Citations: 29 A.2d 771, 129 Conn. 537, 1942 Conn. LEXIS 282
Fierberg v. Moulton Date Filed: December 28th, 1942 Citations: 29 A.2d 774, 129 Conn. 536, 1942 Conn. LEXIS 281
Parmelee v. Hiller Date Filed: December 28th, 1942 Citations: 29 A.2d 586, 129 Conn. 489, 1942 Conn. LEXIS 273
C. I. T. Corporation v. Meyers Date Filed: December 28th, 1942 Citations: 29 A.2d 758, 129 Conn. 514, 1942 Conn. LEXIS 277
Ross v. Post Publishing Co. Date Filed: January 8th, 1943 Citations: 29 A.2d 768, 129 Conn. 564, 1943 Conn. LEXIS 111