Batter Building Materials Co. v. Kirschner Date Filed: December 21st, 1954 Citations: 110 A.2d 464, 142 Conn. 1, 1954 Conn. LEXIS 255
Dortch v. State Date Filed: December 21st, 1954 Citations: 110 A.2d 471, 142 Conn. 18, 1954 Conn. LEXIS 257
Park Construction Co. v. Planning & Zoning Board of Appeals Date Filed: December 21st, 1954 Citations: 110 A.2d 614, 142 Conn. 30, 1954 Conn. LEXIS 258
Ball v. Town of Branford Date Filed: December 21st, 1954 Citations: 110 A.2d 459, 142 Conn. 13, 1954 Conn. LEXIS 256
Romanov v. Dental Commission Date Filed: January 4th, 1955 Citations: 111 A.2d 9, 142 Conn. 44, 1955 Conn. LEXIS 136
Paul v. Board of Zoning Appeals Date Filed: January 4th, 1955 Citations: 110 A.2d 619, 142 Conn. 40, 1955 Conn. LEXIS 135
Atlantic Refining Co. v. Zoning Board of Appeals Date Filed: January 11th, 1955 Citations: 111 A.2d 1, 142 Conn. 64, 1955 Conn. LEXIS 138
Herald Publishing Co. v. Bill Date Filed: January 11th, 1955 Citations: 111 A.2d 4, 142 Conn. 53, 1955 Conn. LEXIS 137
Esposito v. Hospital of St. Raphael Date Filed: January 25th, 1955 Citations: 111 A.2d 545, 142 Conn. 95, 1955 Conn. LEXIS 142
Lengel v. New Haven Gas Light Co. Date Filed: January 25th, 1955 Citations: 111 A.2d 547, 142 Conn. 70, 1955 Conn. LEXIS 139
McKirdy v. Cascio Date Filed: January 25th, 1955 Citations: 111 A.2d 555, 142 Conn. 80, 1955 Conn. LEXIS 140
Smith v. F. W. Woolworth Co. Date Filed: January 25th, 1955 Citations: 111 A.2d 552, 142 Conn. 88, 1955 Conn. LEXIS 141
Leake & Nelson Co. v. W. J. Megin, Inc. Date Filed: January 25th, 1955 Citations: 111 A.2d 559, 142 Conn. 99, 1955 Conn. LEXIS 143
State v. Malm Date Filed: February 1st, 1955 Citations: 111 A.2d 685, 142 Conn. 113, 1955 Conn. LEXIS 145
LaChase v. Sanders Date Filed: February 1st, 1955 Citations: 111 A.2d 690, 142 Conn. 122, 1955 Conn. LEXIS 146
Horton v. Vickers Date Filed: February 1st, 1955 Citations: 111 A.2d 675, 142 Conn. 105, 1955 Conn. LEXIS 144
Peichert v. January Date Filed: February 8th, 1955 Citations: 111 A.2d 811, 142 Conn. 139, 1955 Conn. LEXIS 148
Freda v. Smith Date Filed: February 8th, 1955 Citations: 111 A.2d 679, 142 Conn. 126, 1955 Conn. LEXIS 147
Stapleton v. Administrator Date Filed: February 23rd, 1955 Citations: 112 A.2d 211, 142 Conn. 160, 1955 Conn. LEXIS 152
Taylor v. Corkey Date Filed: February 23rd, 1955 Citations: 111 A.2d 925, 142 Conn. 150, 1955 Conn. LEXIS 150
Liebeskind v. City of Waterbury Date Filed: February 23rd, 1955 Citations: 112 A.2d 208, 142 Conn. 155, 1955 Conn. LEXIS 151
Miller v. Connelly Date Filed: February 23rd, 1955 Citations: 112 A.2d 202, 142 Conn. 144, 1955 Conn. LEXIS 149
Harper v. Adametz Date Filed: March 1st, 1955 Citations: 55 A.L.R. 2d 334, 113 A.2d 136, 142 Conn. 218, 1955 Conn. LEXIS 160
Bradford Novelty Co. v. Technomatic, Inc. Date Filed: March 1st, 1955 Citations: 112 A.2d 214, 142 Conn. 166, 1955 Conn. LEXIS 153
Mazzei v. Cantales Date Filed: March 2nd, 1955 Citations: 112 A.2d 205, 142 Conn. 173, 1955 Conn. LEXIS 154
Hofacher v. Fox Date Filed: March 2nd, 1955 Citations: 112 A.2d 217, 142 Conn. 179, 1955 Conn. LEXIS 155
Amalgamated Ass'n of Street Electric Railway v. Connecticut Co. Date Filed: March 7th, 1955 Citations: 49 A.L.R. 2d 891, 112 A.2d 501, 142 Conn. 186, 1955 Conn. LEXIS 156
Gault v. Bacon Date Filed: March 8th, 1955 Citations: 113 A.2d 145, 142 Conn. 200, 1955 Conn. LEXIS 157
State v. Van Keegan Date Filed: March 22nd, 1955 Citations: 113 A.2d 141, 142 Conn. 229, 1955 Conn. LEXIS 161
Weil v. Poulsen Date Filed: March 22nd, 1955 Citations: 112 A.2d 890, 142 Conn. 213, 1955 Conn. LEXIS 159
Harris v. Clinton Date Filed: March 22nd, 1955 Citations: 112 A.2d 885, 142 Conn. 204, 1955 Conn. LEXIS 158
Bohenek v. Niedzwiecki Date Filed: March 22nd, 1955 Citations: 113 A.2d 509, 142 Conn. 278, 1955 Conn. LEXIS 168
Conon v. Administrator Date Filed: April 5th, 1955 Citations: 113 A.2d 354, 142 Conn. 236, 1955 Conn. LEXIS 162
D'Addario v. American Automobile Insurance Date Filed: April 5th, 1955 Citations: 113 A.2d 361, 142 Conn. 251, 1955 Conn. LEXIS 163
Flynn v. Hinsley Date Filed: April 5th, 1955 Citations: 113 A.2d 351, 142 Conn. 257, 1955 Conn. LEXIS 164
Miller v. Town Planning Commission Date Filed: April 6th, 1955 Citations: 113 A.2d 504, 142 Conn. 265, 1955 Conn. LEXIS 165
Arthur Drug Stores, Inc. v. Leslie Realty, Inc. Date Filed: April 12th, 1955 Citations: 113 A.2d 506, 142 Conn. 270, 1955 Conn. LEXIS 166
State v. Foord Date Filed: April 18th, 1955 Citations: 113 A.2d 591, 142 Conn. 285, 1955 Conn. LEXIS 169
Fisher v. Board of Zoning Appeals Date Filed: April 18th, 1955 Citations: 113 A.2d 587, 142 Conn. 275, 1955 Conn. LEXIS 167
Murphy v. Dantowitz Date Filed: April 18th, 1955 Citations: 114 A.2d 194, 142 Conn. 320, 1955 Conn. LEXIS 174
State v. Murzyn Date Filed: April 18th, 1955 Citations: 114 A.2d 210, 142 Conn. 329, 1955 Conn. LEXIS 175
Gregory's, Inc. v. Baltim Date Filed: April 18th, 1955 Citations: 113 A.2d 588, 142 Conn. 296, 1955 Conn. LEXIS 170
Delfino v. Warners Motor Express Date Filed: May 3rd, 1955 Citations: 114 A.2d 205, 142 Conn. 301, 1955 Conn. LEXIS 171
Bridge-Mile Shoe Corporation v. Liggett Drug Co. Date Filed: May 3rd, 1955 Citations: 113 A.2d 863, 142 Conn. 313, 1955 Conn. LEXIS 173
Starkel v. Edward Balf Co. Date Filed: May 3rd, 1955 Citations: 114 A.2d 199, 142 Conn. 336, 1955 Conn. LEXIS 176
Cedar Island Improvement Assn. v. Clinton Electric Light & Power Co. Date Filed: May 3rd, 1955 Citations: 114 A.2d 535, 142 Conn. 359, 1955 Conn. LEXIS 179
Antenucci v. Hartford Roman Catholic Diocesan Corporation Date Filed: May 10th, 1955 Citations: 114 A.2d 216, 142 Conn. 349, 1955 Conn. LEXIS 178
Egan v. Hudson Nut Products, Inc. Date Filed: May 10th, 1955 Citations: 114 A.2d 213, 142 Conn. 344, 1955 Conn. LEXIS 177
Drobish v. Petronzi Date Filed: May 24th, 1955 Citations: 114 A.2d 685, 142 Conn. 385, 1955 Conn. LEXIS 182
State v. Jordan Date Filed: May 24th, 1955 Citations: 114 A.2d 694, 142 Conn. 375, 1955 Conn. LEXIS 180
Munford v. Dubinsky Date Filed: May 31st, 1955 Citations: 114 A.2d 693, 142 Conn. 413, 1955 Conn. LEXIS 187
Sharkiewicz v. Smith Date Filed: May 31st, 1955 Citations: 114 A.2d 691, 142 Conn. 410, 1955 Conn. LEXIS 186
Goldman v. Quadrato Date Filed: May 31st, 1955 Citations: 55 A.L.R. 2d 549, 114 A.2d 687, 142 Conn. 398, 1955 Conn. LEXIS 184
Skut v. Hartford Accident & Indemnity Co. Date Filed: May 31st, 1955 Citations: 114 A.2d 681, 142 Conn. 388, 1955 Conn. LEXIS 183
Kaskel v. Steinberg Date Filed: May 31st, 1955 Citations: 114 A.2d 853, 142 Conn. 379, 1955 Conn. LEXIS 181
Greenberg v. Electric Boat Co. Date Filed: May 31st, 1955 Citations: 114 A.2d 850, 142 Conn. 404, 1955 Conn. LEXIS 185
Ciglar v. Finkelstone Date Filed: June 7th, 1955 Citations: 114 A.2d 925, 142 Conn. 432, 1955 Conn. LEXIS 189
Florentine v. Town of Darien Date Filed: June 7th, 1955 Citations: 115 A.2d 328, 142 Conn. 415, 1955 Conn. LEXIS 188
Staples v. Lucas Date Filed: June 7th, 1955 Citations: 55 A.L.R. 2d 1282, 115 A.2d 337, 142 Conn. 452, 1955 Conn. LEXIS 192
Carter v. Bartek Date Filed: June 7th, 1955 Citations: 114 A.2d 923, 142 Conn. 448, 1955 Conn. LEXIS 191
Imperial Laundry, Inc. v. Connecticut State Board of Labor Relations Date Filed: June 14th, 1955 Citations: 36 L.R.R.M. (BNA) 2298, 115 A.2d 439, 142 Conn. 457, 1955 Conn. LEXIS 193
Canepari v. Townshend Date Filed: June 17th, 1955 Citations: 115 A.2d 432, 142 Conn. 477, 1955 Conn. LEXIS 195
Winnick v. Parish Date Filed: June 17th, 1955 Citations: 115 A.2d 428, 142 Conn. 468, 1955 Conn. LEXIS 194
First Federal Savings & Loan Ass'n v. Connelly Date Filed: June 21st, 1955 Citations: 115 A.2d 455, 142 Conn. 483, 1955 Conn. LEXIS 196
Rickey v. E. H. Jacobs Manufacturing Co. Date Filed: June 21st, 1955 Citations: 115 A.2d 336, 142 Conn. 495, 1955 Conn. LEXIS 197
Paley v. Connecticut Medical Examining Board Date Filed: June 27th, 1955 Citations: 115 A.2d 448, 142 Conn. 522, 1955 Conn. LEXIS 201
Eastern Electric Construction Co. v. Morrissey Date Filed: June 27th, 1955 Citations: 115 A.2d 427, 142 Conn. 742
Weingartner v. Bielak Date Filed: June 27th, 1955 Citations: 115 A.2d 668, 142 Conn. 516, 1955 Conn. LEXIS 200
Connelly v. Wells Date Filed: June 27th, 1955 Citations: 115 A.2d 444, 142 Conn. 529, 1955 Conn. LEXIS 202
Bartlett v. Administrator Date Filed: June 27th, 1955 Citations: 115 A.2d 671, 142 Conn. 497, 1955 Conn. LEXIS 198
Franklin Furniture Co. v. City of Bridgeport Date Filed: June 27th, 1955 Citations: 115 A.2d 435, 142 Conn. 510, 1955 Conn. LEXIS 199
Antedomenico v. Antedomenico Date Filed: July 5th, 1955 Citations: 115 A.2d 659, 142 Conn. 558, 1955 Conn. LEXIS 207
Trani v. Anchor Hocking Glass Corporation Date Filed: July 5th, 1955 Citations: 116 A.2d 167, 142 Conn. 541, 1955 Conn. LEXIS 204
Zybura v. Zybura Date Filed: July 5th, 1955 Citations: 115 A.2d 452, 142 Conn. 553, 1955 Conn. LEXIS 206
Coolbaugh v. St. Peter's Roman Catholic Church Date Filed: July 5th, 1955 Citations: 115 A.2d 662, 142 Conn. 536, 1955 Conn. LEXIS 203
Reciprocal Exchange v. Altherm, Inc. Date Filed: July 5th, 1955 Citations: 115 A.2d 460, 142 Conn. 545, 1955 Conn. LEXIS 205
Biancardi v. Liquor Control Commission Date Filed: July 12th, 1955 Citations: 116 A.2d 427, 142 Conn. 569, 1955 Conn. LEXIS 209
Del Gaudio v. Ingerson Date Filed: July 12th, 1955 Citations: 115 A.2d 665, 142 Conn. 564, 1955 Conn. LEXIS 208
DeMars v. Zoning Commission Date Filed: July 12th, 1955 Citations: 115 A.2d 653, 142 Conn. 580, 1955 Conn. LEXIS 211
Williamson v. Massachusetts Bonding & Insurance Date Filed: July 12th, 1955 Citations: 116 A.2d 169, 142 Conn. 573, 1955 Conn. LEXIS 210
Wojculewicz v. State Date Filed: July 12th, 1955 Citations: 117 A.2d 439, 142 Conn. 676, 1955 Conn. LEXIS 222
Kurzatkowski v. Kurzatkowski Date Filed: July 19th, 1955 Citations: 116 A.2d 906, 142 Conn. 680, 1955 Conn. LEXIS 223
Leger v. Kelley Date Filed: July 19th, 1955 Citations: 116 A.2d 429, 142 Conn. 585, 1955 Conn. LEXIS 212
Sunbury v. United States Rubber Co. Date Filed: July 19th, 1955 Citations: 115 A.2d 681, 142 Conn. 596, 1955 Conn. LEXIS 214
Aetna Casualty & Surety Co. v. Poppel & Sons Service Station, Inc. Date Filed: July 19th, 1955 Citations: 115 A.2d 655, 142 Conn. 598, 1955 Conn. LEXIS 215
Knoll v. Kelley Date Filed: July 19th, 1955 Citations: 115 A.2d 678, 142 Conn. 592, 1955 Conn. LEXIS 213
Charles Parker Co. v. Silver City Crystal Co. Date Filed: July 26th, 1955 Citations: 116 A.2d 440, 142 Conn. 605, 1955 Conn. LEXIS 216
Hlavati v. Board of Adjustment Date Filed: July 29th, 1955 Citations: 116 A.2d 504, 142 Conn. 659, 1955 Conn. LEXIS 220
City of Bridgeport v. Town of Stratford Date Filed: July 29th, 1955 Citations: 116 A.2d 508, 142 Conn. 634, 1955 Conn. LEXIS 218 Docket Number: 4061; 4062; 4063
Taborsky v. State Date Filed: July 29th, 1955 Citations: 49 A.L.R. 2d 1238, 116 A.2d 433, 142 Conn. 619, 1955 Conn. LEXIS 217
Edgerton & Sons, Inc. v. Minneapolis Fire & Marine Insurance Date Filed: July 29th, 1955 Citations: 116 A.2d 514, 142 Conn. 669, 1955 Conn. LEXIS 221
Union & New Haven Trust Co. v. Sullivan Date Filed: July 29th, 1955 Citations: 48 A.F.T.R. (P-H) 220, 116 A.2d 908, 142 Conn. 685, 1955 Conn. LEXIS 224
Wilson v. Town of West Haven Date Filed: July 29th, 1955 Citations: 116 A.2d 420, 142 Conn. 646, 1955 Conn. LEXIS 219
Pearson v. Bridgeport Hydraulic Co. Date Filed: November 1st, 1955 Citations: 117 A.2d 837, 142 Conn. 744
Zullo v. Zullo Date Filed: November 2nd, 1955 Citations: 117 A.2d 838, 142 Conn. 695, 1955 Conn. LEXIS 225
City of Derby v. DiYanno Date Filed: November 8th, 1955 Citations: 118 A.2d 308, 142 Conn. 708, 1955 Conn. LEXIS 227
Connecticut Power Co. v. Powers Date Filed: November 8th, 1955 Citations: 118 A.2d 304, 142 Conn. 722, 1955 Conn. LEXIS 230
Hudick v. Tycz Date Filed: November 8th, 1955 Citations: 118 A.2d 306, 142 Conn. 715, 1955 Conn. LEXIS 228
Cyphers v. Allyn Date Filed: November 8th, 1955 Citations: 118 A.2d 318, 142 Conn. 699, 1955 Conn. LEXIS 226
Schonwald v. Tapp Date Filed: November 8th, 1955 Citations: 118 A.2d 302, 142 Conn. 719, 1955 Conn. LEXIS 229
Fisher v. Jackson Date Filed: November 15th, 1955 Citations: 118 A.2d 316, 142 Conn. 734, 1955 Conn. LEXIS 232
Berger v. Shanahan Date Filed: November 15th, 1955 Citations: 118 A.2d 311, 142 Conn. 726, 1955 Conn. LEXIS 231