Hartford Electric Light Co. v. McLaughlin Date Filed: April 13th, 1944 Citations: 37 A.2d 361, 131 Conn. 1, 1944 Conn. LEXIS 226
Comcowich v. Zaparyniuk Date Filed: May 5th, 1944 Citations: 37 A.2d 612, 131 Conn. 40, 1944 Conn. LEXIS 231
Klopot v. Northrup Date Filed: May 5th, 1944 Citations: 37 A.2d 700, 131 Conn. 14, 1944 Conn. LEXIS 228
Arnold v. Hollister Date Filed: May 5th, 1944 Citations: 37 A.2d 695, 131 Conn. 34, 1944 Conn. LEXIS 230
Cashman v. Terminal Taxi Co. Date Filed: May 5th, 1944 Citations: 37 A.2d 613, 131 Conn. 31, 1944 Conn. LEXIS 229
State Ex Rel. Heimov v. Thomson Date Filed: May 5th, 1944 Citations: 37 A.2d 689, 131 Conn. 8, 1944 Conn. LEXIS 227
Scorpion v. American-Republican, Inc. Date Filed: May 17th, 1944 Citations: 37 A.2d 802, 131 Conn. 42, 1944 Conn. LEXIS 232
Ingeneri v. Makris Date Filed: May 17th, 1944 Citations: 37 A.2d 865, 131 Conn. 77, 1944 Conn. LEXIS 237
Roche v. Curtin Date Filed: May 17th, 1944 Citations: 37 A.2d 805, 131 Conn. 66, 1944 Conn. LEXIS 235
City of Bridgeport v. Schwarz Bros. Date Filed: May 17th, 1944 Citations: 37 A.2d 693, 131 Conn. 50, 1944 Conn. LEXIS 233
Corrigan v. Antupit Date Filed: May 17th, 1944 Citations: 37 A.2d 697, 131 Conn. 71, 1944 Conn. LEXIS 236
State v. Chuchelow Date Filed: May 17th, 1944 Citations: 37 A.2d 689, 131 Conn. 82, 1944 Conn. LEXIS 238
Johnson v. Town of Watertown Date Filed: June 8th, 1944 Citations: 38 A.2d 1, 131 Conn. 84, 1944 Conn. LEXIS 239
Caldwell v. United States Aluminum Co. Date Filed: June 8th, 1944 Citations: 38 A.2d 6, 131 Conn. 96, 1944 Conn. LEXIS 241
Peerless Manufacturing Co. v. Goehring Date Filed: June 8th, 1944 Citations: 38 A.2d 5, 131 Conn. 93, 1944 Conn. LEXIS 240
Lane v. Ludeman Date Filed: June 15th, 1944 Citations: 38 A.2d 178, 131 Conn. 112, 1944 Conn. LEXIS 244
Deacy v. McDonnell Date Filed: June 15th, 1944 Citations: 38 A.2d 181, 131 Conn. 101, 1944 Conn. LEXIS 242
Kelly v. John Hancock Mutual Life Insurance Date Filed: June 15th, 1944 Citations: 38 A.2d 176, 131 Conn. 106, 1944 Conn. LEXIS 243
Lapinski v. Copacino Date Filed: June 21st, 1944 Citations: 38 A.2d 592, 131 Conn. 119, 1944 Conn. LEXIS 245
Greenberg v. Guiliano Date Filed: July 6th, 1944 Citations: 38 A.2d 436, 131 Conn. 157, 1944 Conn. LEXIS 251
State v. Monte Date Filed: July 6th, 1944 Citations: 38 A.2d 434, 131 Conn. 134, 1944 Conn. LEXIS 246
Stura v. Kingan Date Filed: July 6th, 1944 Citations: 38 A.2d 438, 131 Conn. 160, 1944 Conn. LEXIS 252
Sandelli v. Duffy Date Filed: July 6th, 1944 Citations: 38 A.2d 437, 131 Conn. 155, 1944 Conn. LEXIS 250
Hoops v. Stephan Date Filed: July 6th, 1944 Citations: 38 A.2d 588, 131 Conn. 138, 1944 Conn. LEXIS 247
Christen v. Ruppe Date Filed: July 6th, 1944 Citations: 38 A.2d 439, 131 Conn. 149, 1944 Conn. LEXIS 248
Hudima v. Hudyma Date Filed: July 6th, 1944 Citations: 39 A.2d 890, 131 Conn. 281, 1944 Conn. LEXIS 274
Egan v. Connecticut Co. Date Filed: July 6th, 1944 Citations: 38 A.2d 282, 131 Conn. 152, 1944 Conn. LEXIS 249
Hill v. Birmingham Date Filed: July 13th, 1944 Citations: 38 A.2d 604, 131 Conn. 174, 1944 Conn. LEXIS 255
Goshorn v. Roger Sherman Transfer Co. Date Filed: July 13th, 1944 Citations: 38 A.2d 585, 131 Conn. 200, 1944 Conn. LEXIS 260
Bradlow v. American District Telegraph Co. Date Filed: July 13th, 1944 Citations: 38 A.2d 679, 131 Conn. 192, 1944 Conn. LEXIS 258
Brown v. Middle Atlantic Transportation Co., Inc. Date Filed: July 13th, 1944 Citations: 38 A.2d 677, 131 Conn. 197, 1944 Conn. LEXIS 259
Edgewood School, Inc. v. Town of Greenwich Date Filed: July 13th, 1944 Citations: 38 A.2d 792, 131 Conn. 179, 1944 Conn. LEXIS 256
Collins v. City National Bank & Trust Co. Date Filed: July 13th, 1944 Citations: 153 A.L.R. 1030, 38 A.2d 582, 131 Conn. 167, 1944 Conn. LEXIS 254
Losier v. Consumers Petroleum Corporation Date Filed: July 13th, 1944 Citations: 38 A.2d 670, 131 Conn. 161, 1944 Conn. LEXIS 253
Shegda v. Hartford-Connecticut Trust Co. Date Filed: July 13th, 1944 Citations: 38 A.2d 668, 131 Conn. 186
Waterbury Trust Co. v. Porter Date Filed: July 19th, 1944 Citations: 38 A.2d 598, 131 Conn. 206, 1944 Conn. LEXIS 261
Snyder v. Reshenk Date Filed: July 20th, 1944 Citations: 38 A.2d 803, 131 Conn. 252, 1944 Conn. LEXIS 268
State v. Carroll Date Filed: July 20th, 1944 Citations: 38 A.2d 798, 131 Conn. 224, 1944 Conn. LEXIS 263
Atchison v. Lewis Date Filed: July 20th, 1944 Citations: 38 A.2d 673, 131 Conn. 218, 1944 Conn. LEXIS 262
Griswold v. Connecticut Co. Date Filed: July 20th, 1944 Citations: 38 A.2d 676, 131 Conn. 248, 1944 Conn. LEXIS 267
Anderson v. C. E. Hall & Sons, Inc. Date Filed: July 20th, 1944 Citations: 38 A.2d 787, 131 Conn. 232, 1944 Conn. LEXIS 264
Flodin v. Henry & Wright Manufacturing Co. Date Filed: July 20th, 1944 Citations: 38 A.2d 801, 131 Conn. 244, 1944 Conn. LEXIS 266
Scoville v. Town of West Hartford Date Filed: July 20th, 1944 Citations: 38 A.2d 681, 131 Conn. 239, 1944 Conn. LEXIS 265
Schneidau v. Manley Date Filed: July 26th, 1944 Citations: 39 A.2d 885, 131 Conn. 285, 1944 Conn. LEXIS 275
Faggelle v. Marenna Date Filed: July 26th, 1944 Citations: 38 A.2d 791, 131 Conn. 277, 1944 Conn. LEXIS 273
Wooster v. Jerome Date Filed: July 26th, 1944 Citations: 38 A.2d 683, 131 Conn. 266, 1944 Conn. LEXIS 270
Mead v. Town of Greenwich Date Filed: July 26th, 1944 Citations: 38 A.2d 795, 131 Conn. 273, 1944 Conn. LEXIS 272
State Ex Rel. Chatlos v. Rowland Date Filed: July 26th, 1944 Citations: 38 A.2d 785, 131 Conn. 261, 1944 Conn. LEXIS 269
Dobosz v. Nyren Date Filed: July 26th, 1944 Citations: 38 A.2d 684, 131 Conn. 270, 1944 Conn. LEXIS 271
Walsh v. Laffen Date Filed: October 18th, 1944 Citations: 40 A.2d 689, 131 Conn. 358, 1944 Conn. LEXIS 285
Walsh v. Hall Date Filed: November 8th, 1944 Citations: 39 A.2d 889, 131 Conn. 345, 1944 Conn. LEXIS 281
Tully v. Demir Date Filed: November 8th, 1944 Citations: 39 A.2d 877, 131 Conn. 330, 1944 Conn. LEXIS 278
Ruckgaber v. Clark Date Filed: November 8th, 1944 Citations: 39 A.2d 881, 131 Conn. 341, 1944 Conn. LEXIS 280
Murphy, Inc. v. Town of Westport Date Filed: November 8th, 1944 Citations: 156 A.L.R. 568, 40 A.2d 177, 131 Conn. 292, 1944 Conn. LEXIS 276
Linahan v. Linahan Date Filed: November 8th, 1944 Citations: 39 A.2d 895, 131 Conn. 307, 1944 Conn. LEXIS 277
Foster v. Hartford Buick Co. Date Filed: November 8th, 1944 Citations: 39 A.2d 884, 131 Conn. 348, 1944 Conn. LEXIS 282
Carroll v. Westport Sanitarium Date Filed: November 8th, 1944 Citations: 39 A.2d 892, 131 Conn. 334, 1944 Conn. LEXIS 279
Cordner v. Cordner Date Filed: November 8th, 1944 Citations: 39 A.2d 878, 131 Conn. 356, 1944 Conn. LEXIS 284
Mercer v. Mercer Date Filed: November 8th, 1944 Citations: 39 A.2d 879, 131 Conn. 352, 1944 Conn. LEXIS 283
Vivenzio v. Heller Date Filed: November 30th, 1944 Citations: 40 A.2d 194, 131 Conn. 406, 1944 Conn. LEXIS 294
Rifkin v. Safenovitz Date Filed: November 30th, 1944 Citations: 40 A.2d 188, 131 Conn. 411, 1944 Conn. LEXIS 296
Freund v. Burns Date Filed: November 30th, 1944 Citations: 40 A.2d 754, 131 Conn. 380, 1944 Conn. LEXIS 289
Bosworth v. Bosworth Date Filed: November 30th, 1944 Citations: 40 A.2d 186, 131 Conn. 389, 1944 Conn. LEXIS 290
City of Bridgeport v. United Illuminating Co. Date Filed: November 30th, 1944 Citations: 40 A.2d 272, 131 Conn. 368, 1944 Conn. LEXIS 287
Cone v. Pedersen Date Filed: November 30th, 1944 Citations: 40 A.2d 274, 131 Conn. 374, 1944 Conn. LEXIS 288
Lamberti v. City of Stamford Date Filed: November 30th, 1944 Citations: 40 A.2d 190, 131 Conn. 396, 1944 Conn. LEXIS 292
Weimer v. Brock-Hall Dairy Co. Date Filed: November 30th, 1944 Citations: 40 A.2d 277, 131 Conn. 361, 1944 Conn. LEXIS 286
Dickinson v. Dickinson Date Filed: November 30th, 1944 Citations: 40 A.2d 184, 131 Conn. 392, 1944 Conn. LEXIS 291
Sperandeo v. Aetna Casualty & Surety Co. Date Filed: November 30th, 1944 Citations: 40 A.2d 280, 131 Conn. 407, 1944 Conn. LEXIS 295
Koelsch v. Olshesky Date Filed: November 30th, 1944 Citations: 40 A.2d 186, 131 Conn. 404, 1944 Conn. LEXIS 293
McGuire v. Hartford Buick Co. Date Filed: December 7th, 1944 Citations: 40 A.2d 269, 131 Conn. 417, 1944 Conn. LEXIS 297
Griffin v. Sturges Date Filed: December 21st, 1944 Citations: 156 A.L.R. 972, 40 A.2d 758, 131 Conn. 471, 1944 Conn. LEXIS 305
Esposito v. Schille Date Filed: December 21st, 1944 Citations: 40 A.2d 745, 131 Conn. 449, 1944 Conn. LEXIS 302
Greenwald v. Wire Rope Corporation of America Date Filed: December 21st, 1944 Citations: 40 A.2d 748, 131 Conn. 465, 1944 Conn. LEXIS 304
New Haven Water Co. v. City of New Haven Date Filed: December 21st, 1944 Citations: 40 A.2d 763, 131 Conn. 456, 1944 Conn. LEXIS 303
Flynn v. First National Bank & Trust Co. Date Filed: December 21st, 1944 Citations: 40 A.2d 770, 131 Conn. 430, 1944 Conn. LEXIS 299
Fox v. Schaeffer Date Filed: December 21st, 1944 Citations: 157 A.L.R. 132, 41 A.2d 46, 131 Conn. 439, 1944 Conn. LEXIS 301
Riccio v. Riccio Date Filed: December 21st, 1944 Citations: 40 A.2d 751, 131 Conn. 437, 1944 Conn. LEXIS 300
General Auto Sales v. Capitol Motor Car Co., Inc. Date Filed: December 21st, 1944 Citations: 40 A.2d 767, 131 Conn. 424, 1944 Conn. LEXIS 298
O'Brien v. United States Aluminum Co. Date Filed: December 21st, 1944 Citations: 41 A.2d 44, 131 Conn. 484, 1944 Conn. LEXIS 306
Clark v. Pierce Norton Co., Inc. Date Filed: January 5th, 1945 Citations: 40 A.2d 752, 131 Conn. 499, 1945 Conn. LEXIS 116
Gavin v. Johnson Date Filed: January 5th, 1945 Citations: 156 A.L.R. 1130, 41 A.2d 113, 131 Conn. 489, 1945 Conn. LEXIS 115
Scibek v. O'Connell Date Filed: January 5th, 1945 Citations: 41 A.2d 251, 131 Conn. 557, 1945 Conn. LEXIS 126
Cervino v. Coratti Date Filed: January 11th, 1945 Citations: 41 A.2d 95, 131 Conn. 518, 1945 Conn. LEXIS 119
Atlantic Refining Co. v. O'Keefe Date Filed: January 11th, 1945 Citations: 41 A.2d 109, 131 Conn. 528, 1945 Conn. LEXIS 121
Buonanno v. Cameron Date Filed: January 11th, 1945 Citations: 41 A.2d 107, 131 Conn. 513, 1945 Conn. LEXIS 118
Arnold College v. Danaher Date Filed: January 11th, 1945 Citations: 41 A.2d 89, 131 Conn. 503, 1945 Conn. LEXIS 117
Hollister v. Cox Date Filed: January 11th, 1945 Citations: 156 A.L.R. 1412, 41 A.2d 93, 131 Conn. 523, 1945 Conn. LEXIS 120
Lovejoy v. Town of Darien Date Filed: January 18th, 1945 Citations: 41 A.2d 98, 131 Conn. 533, 1945 Conn. LEXIS 122
Adams v. City of New Haven Date Filed: January 25th, 1945 Citations: 41 A.2d 111, 131 Conn. 552, 1945 Conn. LEXIS 125
State v. Segerberg Date Filed: January 25th, 1945 Citations: 157 A.L.R. 1355, 41 A.2d 101, 131 Conn. 546, 1945 Conn. LEXIS 124
Hawley v. Rivolta Date Filed: January 25th, 1945 Citations: 41 A.2d 104, 131 Conn. 540, 1945 Conn. LEXIS 123
Chykirda v. Yanush Date Filed: February 7th, 1945 Citations: 41 A.2d 449, 131 Conn. 565, 1945 Conn. LEXIS 128
Lee v. Blessing Date Filed: February 7th, 1945 Citations: 41 A.2d 337, 131 Conn. 569, 1945 Conn. LEXIS 129
Skolnick v. Skolnick Date Filed: February 7th, 1945 Citations: 41 A.2d 452, 131 Conn. 561, 1945 Conn. LEXIS 127
Garofola v. Yale & Towne Mfg. Co. Date Filed: February 7th, 1945 Citations: 41 A.2d 451, 131 Conn. 572, 1945 Conn. LEXIS 130
Gesualdi v. Connecticut Co. Date Filed: February 21st, 1945 Citations: 41 A.2d 771, 131 Conn. 622, 1945 Conn. LEXIS 135
McInerney v. New England Transportation Co. Date Filed: February 21st, 1945 Citations: 41 A.2d 764, 131 Conn. 633, 1945 Conn. LEXIS 136
Speyers v. Manchester Date Filed: February 21st, 1945 Citations: 41 A.2d 783, 131 Conn. 598, 1945 Conn. LEXIS 133