Miller v. Phoenix State Bank & Trust Co. Date Filed: May 22nd, 1951 Citations: 81 A.2d 444, 138 Conn. 12, 1951 Conn. LEXIS 178
Manfredi v. United Aircraft Corporation Date Filed: May 29th, 1951 Citations: 81 A.2d 448, 138 Conn. 23, 1951 Conn. LEXIS 180
Bator v. United Sausage Co. Date Filed: May 29th, 1951 Citations: 81 A.2d 442, 138 Conn. 18, 1951 Conn. LEXIS 179
Ingraham v. Marotta Date Filed: June 5th, 1951 Citations: 81 A.2d 682, 138 Conn. 36, 1951 Conn. LEXIS 182
Automotive Twins, Inc. v. Klein Date Filed: June 5th, 1951 Citations: 82 A.2d 146, 138 Conn. 28, 1951 Conn. LEXIS 181
Goldblatt v. Ferrigno Date Filed: June 19th, 1951 Citations: 82 A.2d 152, 138 Conn. 39, 1951 Conn. LEXIS 183
Pentin v. Gonsowski Date Filed: June 19th, 1951 Citations: 82 A.2d 157, 138 Conn. 43, 1951 Conn. LEXIS 184
International Brotherhood of Teamsters of America v. Shapiro Date Filed: June 26th, 1951 Citations: 82 A.2d 345, 138 Conn. 57, 1951 Conn. LEXIS 186
Mattis v. Lally Date Filed: June 26th, 1951 Citations: 46 A.L.R. 2d 114, 82 A.2d 155, 138 Conn. 51, 1951 Conn. LEXIS 185
Doe v. Saracyn Corp. Date Filed: July 3rd, 1951 Citations: 82 A.2d 811, 138 Conn. 69, 1951 Conn. LEXIS 187
Jacobs v. Connecticut Co. Date Filed: July 3rd, 1951 Citations: 82 A.2d 151, 138 Conn. 80, 1951 Conn. LEXIS 188
Town of West Hartford v. Talcott Date Filed: July 3rd, 1951 Citations: 82 A.2d 351, 138 Conn. 82, 1951 Conn. LEXIS 189
Aerotec Corp. v. Town of Greenwich Date Filed: July 10th, 1951 Citations: 82 A.2d 356, 138 Conn. 116, 1951 Conn. LEXIS 193
Padula v. Padula Date Filed: July 10th, 1951 Citations: 82 A.2d 362, 138 Conn. 102, 1951 Conn. LEXIS 191
Strang v. Witkowski Date Filed: July 10th, 1951 Citations: 82 A.2d 624, 138 Conn. 94, 1951 Conn. LEXIS 190
Sheeler v. City of Waterbury Date Filed: July 10th, 1951 Citations: 82 A.2d 359, 138 Conn. 111, 1951 Conn. LEXIS 192
Caslowitz v. Roosevelt Mills, Inc. Date Filed: July 17th, 1951 Citations: 82 A.2d 808, 138 Conn. 121, 1951 Conn. LEXIS 194
Esposito v. City of New Haven Date Filed: July 17th, 1951 Citations: 82 A.2d 806, 138 Conn. 130, 1951 Conn. LEXIS 196
McGee v. Dunnigan Date Filed: July 17th, 1951 Citations: 83 A.2d 491, 138 Conn. 263, 1951 Conn. LEXIS 211
Armstrong v. Watrous Date Filed: July 17th, 1951 Citations: 82 A.2d 800, 138 Conn. 127, 1951 Conn. LEXIS 195
Legat v. Adorno Date Filed: July 24th, 1951 Citations: 83 A.2d 185, 138 Conn. 134, 1951 Conn. LEXIS 197
State Ex Rel. Cotter v. Leipner Date Filed: July 30th, 1951 Citations: 83 A.2d 169, 138 Conn. 153, 1951 Conn. LEXIS 198
Bania v. Town of New Hartford Date Filed: July 31st, 1951 Citations: 83 A.2d 165, 138 Conn. 172, 1951 Conn. LEXIS 199
Efland v. Guyott Construction Co. Date Filed: July 31st, 1951 Citations: 82 A.2d 925, 138 Conn. 183, 1951 Conn. LEXIS 201
Bruneau v. W. & W. TRANSPORTATION CO. Date Filed: July 31st, 1951 Citations: 82 A.2d 923, 138 Conn. 179, 1951 Conn. LEXIS 200
Norwalk Teachers' Ass'n v. Board of Education Date Filed: July 31st, 1951 Citations: 31 A.L.R. 2d 1133, 28 L.R.R.M. (BNA) 2408, 83 A.2d 482, 138 Conn. 269, 1951 Conn. LEXIS 212
State v. Smith Date Filed: August 7th, 1951 Citations: 82 A.2d 816, 138 Conn. 196, 1951 Conn. LEXIS 203
Maganini v. Hodgson Date Filed: August 7th, 1951 Citations: 82 A.2d 801, 138 Conn. 188, 1951 Conn. LEXIS 202
State v. DiLorenzo Date Filed: August 7th, 1951 Citations: 83 A.2d 479, 138 Conn. 281, 1951 Conn. LEXIS 213
Adams v. Greenwich Water Co. Date Filed: August 7th, 1951 Citations: 83 A.2d 177, 138 Conn. 205, 1951 Conn. LEXIS 204
Peterson v. Bray Date Filed: August 14th, 1951 Citations: 83 A.2d 198, 138 Conn. 227, 1951 Conn. LEXIS 206
Gordon v. Pevetty Date Filed: August 14th, 1951 Citations: 83 A.2d 494, 138 Conn. 287, 1951 Conn. LEXIS 214
M. Shapiro & Son Construction Co. v. Battaglia Date Filed: August 14th, 1951 Citations: 83 A.2d 204, 138 Conn. 238, 1951 Conn. LEXIS 208
Russo v. Dinerstein Date Filed: August 14th, 1951 Citations: 83 A.2d 222, 138 Conn. 220, 1951 Conn. LEXIS 205
Hutchison v. Board of Zoning Appeals Date Filed: August 14th, 1951 Citations: 83 A.2d 201, 138 Conn. 247, 1951 Conn. LEXIS 209
Schettino v. Administrator, Unemployment Compensation Act Date Filed: August 14th, 1951 Citations: 83 A.2d 217, 138 Conn. 253, 1951 Conn. LEXIS 210
State v. Gerich Date Filed: August 14th, 1951 Citations: 83 A.2d 488, 138 Conn. 292, 1951 Conn. LEXIS 215
Gerald Park Improvement Assn. v. Bini Date Filed: August 14th, 1951 Citations: 83 A.2d 195, 138 Conn. 232, 1951 Conn. LEXIS 207
Connecticut Savings Bank v. First National Bank & Trust Co. Date Filed: October 30th, 1951 Citations: 84 A.2d 267, 138 Conn. 298, 1951 Conn. LEXIS 216
Mastorgi v. Valley View Farms, Inc. Date Filed: October 30th, 1951 Citations: 83 A.2d 919, 138 Conn. 313, 1951 Conn. LEXIS 218
Samson v. Bergin Date Filed: October 30th, 1951 Citations: 84 A.2d 273, 138 Conn. 306, 1951 Conn. LEXIS 217
Bourgeois v. Cacciapuoti Date Filed: November 6th, 1951 Citations: 84 A.2d 122, 138 Conn. 317, 1951 Conn. LEXIS 219
State Ex Rel. Gold v. Usher Date Filed: November 6th, 1951 Citations: 84 A.2d 276, 138 Conn. 323, 1951 Conn. LEXIS 220
Cavallaro v. Welch Date Filed: November 6th, 1951 Citations: 84 A.2d 279, 138 Conn. 331, 1951 Conn. LEXIS 222
Domurat v. Mazzaccoli Date Filed: November 6th, 1951 Citations: 84 A.2d 271, 138 Conn. 327, 1951 Conn. LEXIS 221
Cugno v. Kaelin Date Filed: November 13th, 1951 Citations: 84 A.2d 576, 138 Conn. 341, 1951 Conn. LEXIS 224
State v. Hartford Accident & Indemnity Co. Date Filed: November 13th, 1951 Citations: 84 A.2d 579, 138 Conn. 334, 1951 Conn. LEXIS 223
Hasler v. T. H. Canty & Co. Date Filed: November 13th, 1951 Citations: 84 A.2d 577, 138 Conn. 343, 1951 Conn. LEXIS 225
Cramer v. Barlow Date Filed: November 20th, 1951 Citations: 84 A.2d 795, 138 Conn. 352, 1951 Conn. LEXIS 227
New Canaan Country School, Inc. v. Town of New Canaan Date Filed: November 20th, 1951 Citations: 84 A.2d 691, 138 Conn. 347, 1951 Conn. LEXIS 226
Northeastern Gas Transmission Co. v. Brush Date Filed: November 20th, 1951 Citations: 84 A.2d 681, 138 Conn. 370, 1951 Conn. LEXIS 230
State v. Aetna Casualty & Surety Co. Date Filed: November 20th, 1951 Citations: 84 A.2d 683, 138 Conn. 363, 1951 Conn. LEXIS 229
Neptune Park Assn. v. Steinberg Date Filed: November 20th, 1951 Citations: 84 A.2d 687, 138 Conn. 357, 1951 Conn. LEXIS 228
Martel v. Malone Date Filed: December 4th, 1951 Citations: 85 A.2d 246, 138 Conn. 385, 1951 Conn. LEXIS 233
Jones v. Perlstein Date Filed: December 4th, 1951 Citations: 85 A.2d 254, 138 Conn. 381, 1951 Conn. LEXIS 232
Lynch v. Skelly Date Filed: December 4th, 1951 Citations: 85 A.2d 251, 138 Conn. 376, 1951 Conn. LEXIS 231
Keller v. Carone Date Filed: December 11th, 1951 Citations: 85 A.2d 489, 138 Conn. 405, 1951 Conn. LEXIS 236
Graybill v. Plant Date Filed: December 11th, 1951 Citations: 85 A.2d 238, 138 Conn. 397, 1951 Conn. LEXIS 235
Benrus Watch Co. v. Rosengarten Date Filed: December 11th, 1951 Citations: 85 A.2d 487, 138 Conn. 393, 1951 Conn. LEXIS 234
Elmore v. Elmore Date Filed: December 11th, 1951 Citations: 85 A.2d 491, 138 Conn. 408, 1951 Conn. LEXIS 237
Lavoie v. Antupit Date Filed: December 18th, 1951 Citations: 85 A.2d 900, 138 Conn. 422, 1951 Conn. LEXIS 240
England v. England Date Filed: December 18th, 1951 Citations: 85 A.2d 483, 138 Conn. 410, 1951 Conn. LEXIS 238
Lach v. Cahill Date Filed: December 18th, 1951 Citations: 85 A.2d 481, 138 Conn. 418, 1951 Conn. LEXIS 239
Gwynn v. Tierney Date Filed: December 24th, 1951 Citations: 85 A.2d 250, 138 Conn. 425, 1951 Conn. LEXIS 241
Whitney Frocks, Inc. v. Jaffe Date Filed: December 24th, 1951 Citations: 85 A.2d 242, 138 Conn. 428, 1951 Conn. LEXIS 242
Executive Television Corp. v. Zoning Board of Appeals Date Filed: January 8th, 1952 Citations: 85 A.2d 904, 138 Conn. 452, 1952 Conn. LEXIS 104
Wells Laundry & Linen Supply Co. v. Acme Fast Freight, Inc. Date Filed: January 8th, 1952 Citations: 85 A.2d 907, 138 Conn. 458, 1952 Conn. LEXIS 105
Landry v. Personnel Appeal Board Date Filed: January 8th, 1952 Citations: 86 A.2d 70, 138 Conn. 445, 1952 Conn. LEXIS 103
Fairlawns Cemetery Assn., Inc. v. Zoning Commission Date Filed: January 8th, 1952 Citations: 86 A.2d 74, 138 Conn. 434, 1952 Conn. LEXIS 102
Watson v. Howard Date Filed: January 15th, 1952 Citations: 86 A.2d 67, 138 Conn. 464, 1952 Conn. LEXIS 106
Ives v. New York, New Haven & Hartford Railroad Date Filed: January 15th, 1952 Citations: 85 A.2d 902, 138 Conn. 471, 1952 Conn. LEXIS 107
Cohn v. Fennelly Date Filed: January 22nd, 1952 Citations: 86 A.2d 183, 138 Conn. 474, 1952 Conn. LEXIS 108
Misuk v. Zoning Board of Appeals Date Filed: January 22nd, 1952 Citations: 86 A.2d 180, 138 Conn. 477, 1952 Conn. LEXIS 109
Steedley v. General Electric Co. Date Filed: January 22nd, 1952 Citations: 86 A.2d 179, 138 Conn. 482, 1952 Conn. LEXIS 110
State v. Nathan Date Filed: January 22nd, 1952 Citations: 86 A.2d 322, 138 Conn. 485, 1952 Conn. LEXIS 111
Leigh v. Smith Date Filed: January 29th, 1952 Citations: 86 A.2d 567, 138 Conn. 494, 1952 Conn. LEXIS 113
Mallory v. Town of West Hartford Date Filed: January 29th, 1952 Citations: 86 A.2d 668, 138 Conn. 497, 1952 Conn. LEXIS 114
Casale v. Casale Date Filed: January 29th, 1952 Citations: 86 A.2d 568, 138 Conn. 490, 1952 Conn. LEXIS 112
Reardon v. Mutual Life Insurance Co. of New York Date Filed: January 29th, 1952 Citations: 30 A.L.R. 2d 828, 86 A.2d 570, 138 Conn. 510, 1952 Conn. LEXIS 116
Perfetto v. Wesson Date Filed: January 29th, 1952 Citations: 86 A.2d 565, 138 Conn. 506, 1952 Conn. LEXIS 115
Armstrong v. City of Hartford Date Filed: February 5th, 1952 Citations: 86 A.2d 489, 138 Conn. 545, 1952 Conn. LEXIS 119
Fowler v. Town of Enfield Date Filed: February 5th, 1952 Citations: 86 A.2d 662, 138 Conn. 521, 1952 Conn. LEXIS 117
Fitch v. State Date Filed: February 12th, 1952 Citations: 86 A.2d 718, 138 Conn. 534, 1952 Conn. LEXIS 118
Petrillo v. Maiuri Date Filed: February 19th, 1952 Citations: 86 A.2d 869, 138 Conn. 557, 1952 Conn. LEXIS 121
Mulvey v. Barker Date Filed: February 19th, 1952 Citations: 86 A.2d 865, 138 Conn. 551, 1952 Conn. LEXIS 120
Eddy v. Liquor Control Commission Date Filed: February 26th, 1952 Citations: 86 A.2d 867, 138 Conn. 564, 1952 Conn. LEXIS 122
Harrison v. Armstrong Rubber Co. Date Filed: February 26th, 1952 Citations: 86 A.2d 722, 138 Conn. 567, 1952 Conn. LEXIS 123
Grenier v. Grenier Date Filed: March 4th, 1952 Citations: 87 A.2d 148, 138 Conn. 569, 1952 Conn. LEXIS 124
Hoberman v. Lake of Isles, Inc. Date Filed: March 4th, 1952 Citations: 87 A.2d 137, 138 Conn. 573, 1952 Conn. LEXIS 125
Northeastern Gas Transmission Co. v. Collins Date Filed: March 6th, 1952 Citations: 1 Oil & Gas Rep. 278, 87 A.2d 139, 138 Conn. 582, 1952 Conn. LEXIS 127
Bailey v. Mars Date Filed: March 18th, 1952 Citations: 87 A.2d 388, 138 Conn. 593, 1952 Conn. LEXIS 128
Miller v. Zoning Board of Appeals Date Filed: March 25th, 1952 Citations: 87 A.2d 808, 138 Conn. 610, 1952 Conn. LEXIS 130
Rutt v. Roche Date Filed: March 25th, 1952 Citations: 87 A.2d 805, 138 Conn. 605, 1952 Conn. LEXIS 129
Hoffman v. Kelly Date Filed: April 1st, 1952 Citations: 88 A.2d 382, 138 Conn. 614, 1952 Conn. LEXIS 131
Smith v. State Date Filed: April 8th, 1952 Citations: 88 A.2d 117, 138 Conn. 620, 1952 Conn. LEXIS 132
Slabinski v. Dix Date Filed: April 8th, 1952 Citations: 88 A.2d 115, 138 Conn. 625, 1952 Conn. LEXIS 133
Kneeland v. Administrator, Unemployment Compensation Act Date Filed: April 15th, 1952 Citations: 32 A.L.R. 2d 896, 88 A.2d 376, 138 Conn. 630, 1952 Conn. LEXIS 134
Battistelli v. Connohio, Inc. Date Filed: April 15th, 1952 Citations: 88 A.2d 372, 138 Conn. 646, 1952 Conn. LEXIS 137