Riley v. Board of Police Commissioners Date Filed: January 7th, 1958 Citations: 137 A.2d 759, 145 Conn. 1, 1958 Conn. LEXIS 138
Wojculewicz v. Cummings Date Filed: January 14th, 1958 Citations: 138 A.2d 512, 145 Conn. 11, 1958 Conn. LEXIS 140
Mims v. Kingsley Date Filed: January 14th, 1958 Citations: 138 A.2d 520, 145 Conn. 7, 1958 Conn. LEXIS 139
Beal v. Merritt-Chapman & Scott Corp. Date Filed: January 21st, 1958 Citations: 138 A.2d 518, 145 Conn. 43, 1958 Conn. LEXIS 145
Kiska v. Skrensky Date Filed: January 21st, 1958 Citations: 138 A.2d 523, 145 Conn. 28, 1958 Conn. LEXIS 143
Graham v. Wilkins Date Filed: January 21st, 1958 Citations: 138 A.2d 705, 145 Conn. 34, 1958 Conn. LEXIS 144
Magnin v. Zoning Commission Date Filed: January 21st, 1958 Citations: 138 A.2d 522, 145 Conn. 26, 1958 Conn. LEXIS 142
Hyde v. Richard Date Filed: January 21st, 1958 Citations: 138 A.2d 527, 145 Conn. 24, 1958 Conn. LEXIS 141
Danbury Rubber Co. v. Local 402, United Rubber, Cork, Linoleum & Plastic Workers of America Date Filed: January 28th, 1958 Citations: 138 A.2d 783, 145 Conn. 53, 1958 Conn. LEXIS 147
State v. Walters Date Filed: January 28th, 1958 Citations: 138 A.2d 786, 145 Conn. 60, 1958 Conn. LEXIS 148
Clime v. Gregor Date Filed: January 28th, 1958 Citations: 138 A.2d 794, 145 Conn. 74, 1958 Conn. LEXIS 149
Nixon v. Gniazdowski Date Filed: January 28th, 1958 Citations: 138 A.2d 796, 145 Conn. 46, 1958 Conn. LEXIS 146
Dumond v. Denehy Date Filed: February 4th, 1958 Citations: 139 A.2d 58, 145 Conn. 88, 1958 Conn. LEXIS 152
Northeastern Gas Transmission Co. v. Ehrhorn Date Filed: February 4th, 1958 Citations: 139 A.2d 53, 145 Conn. 83, 1958 Conn. LEXIS 151
Horowitz v. Maggelet Date Filed: February 4th, 1958 Citations: 139 A.2d 50, 145 Conn. 99, 1958 Conn. LEXIS 155
Devine Brothers, Inc. v. International Brotherhood of Teamsters, Chauffeurs, Warehousemen & Helpers Local 191 Date Filed: February 4th, 1958 Citations: 41 L.R.R.M. (BNA) 2531, 139 A.2d 60, 145 Conn. 77, 1958 Conn. LEXIS 150
Costanzo v. Sturgill Date Filed: February 4th, 1958 Citations: 139 A.2d 51, 145 Conn. 92, 1958 Conn. LEXIS 153
Steinhaus v. Steinhaus Date Filed: February 4th, 1958 Citations: 139 A.2d 55, 145 Conn. 95, 1958 Conn. LEXIS 154
Emerick v. Monaco & Sons Motor Sales, Inc. Date Filed: February 13th, 1958 Citations: 139 A.2d 156, 145 Conn. 101, 1958 Conn. LEXIS 156
Holt v. Wissinger Date Filed: February 13th, 1958 Citations: 139 A.2d 353, 145 Conn. 106, 1958 Conn. LEXIS 157
Gilden v. Singer Manufacturing Co. Date Filed: March 4th, 1958 Citations: 139 A.2d 611, 145 Conn. 117, 1958 Conn. LEXIS 158
Nagyfy v. Miller's Stratford Provision Co. Date Filed: March 4th, 1958 Citations: 139 A.2d 604, 145 Conn. 726
Hackett v. Roosevelt School, Inc. Date Filed: March 6th, 1958 Citations: 139 A.2d 608, 145 Conn. 119, 1958 Conn. LEXIS 159
State v. Annunziato Date Filed: March 6th, 1958 Citations: 139 A.2d 612, 145 Conn. 124, 1958 Conn. LEXIS 160
Goodman v. Norwalk Jewish Center, Inc. Date Filed: March 6th, 1958 Citations: 139 A.2d 812, 145 Conn. 146, 1958 Conn. LEXIS 163
Edwards v. City of Hartford Date Filed: March 6th, 1958 Citations: 139 A.2d 599, 145 Conn. 141, 1958 Conn. LEXIS 162
Whitney v. Heublein Date Filed: March 6th, 1958 Citations: 139 A.2d 605, 145 Conn. 154, 1958 Conn. LEXIS 164
Treat v. Town Plan & Zoning Commission Date Filed: March 6th, 1958 Citations: 139 A.2d 601, 145 Conn. 136, 1958 Conn. LEXIS 161
Howe v. Neal Date Filed: March 25th, 1958 Citations: 140 A.2d 318, 145 Conn. 187, 1958 Conn. LEXIS 167
Bachman v. Fortuna Date Filed: March 25th, 1958 Citations: 141 A.2d 477, 145 Conn. 191, 1958 Conn. LEXIS 168
United Aircraft Corp. v. Connelly Date Filed: March 25th, 1958 Citations: 140 A.2d 486, 145 Conn. 176, 1958 Conn. LEXIS 166
Avco Manufacturing Corp. v. Connelly Date Filed: March 25th, 1958 Citations: 140 A.2d 479, 145 Conn. 161, 1958 Conn. LEXIS 165
Benson v. Housing Authority Date Filed: March 25th, 1958 Citations: 140 A.2d 320, 145 Conn. 196, 1958 Conn. LEXIS 169
Johnson v. Rockaway Bus Corporation Date Filed: April 3rd, 1958 Citations: 140 A.2d 708, 145 Conn. 204, 1958 Conn. LEXIS 170
Hennessey v. Hennessey Date Filed: April 3rd, 1958 Citations: 140 A.2d 473, 145 Conn. 211, 1958 Conn. LEXIS 171
Village Builders, Inc. v. Town Plan & Zoning Commission Date Filed: April 3rd, 1958 Citations: 140 A.2d 477, 145 Conn. 218, 1958 Conn. LEXIS 172
Mills v. Town Plan & Zoning Commission Date Filed: April 15th, 1958 Citations: 140 A.2d 871, 145 Conn. 237, 1958 Conn. LEXIS 174
STATE BAR ASSN. v. Connecticut Bank & Trust Co. Date Filed: April 15th, 1958 Citations: 69 A.L.R. 2d 394, 140 A.2d 863, 145 Conn. 222, 1958 Conn. LEXIS 173
Wilson Point Property Owners Assn. v. Connecticut Light & Power Co. Date Filed: April 15th, 1958 Citations: 140 A.2d 874, 145 Conn. 243, 1958 Conn. LEXIS 175
Whippoorwill Crest Co. v. Town of Stratford Date Filed: April 22nd, 1958 Citations: 141 A.2d 241, 145 Conn. 268, 1958 Conn. LEXIS 176
Kisziw v. William P. Bray Co. Date Filed: April 29th, 1958 Citations: 141 A.2d 244, 145 Conn. 272, 1958 Conn. LEXIS 177
Diamond Match Co. v. Crute Date Filed: April 29th, 1958 Citations: 141 A.2d 247, 145 Conn. 277, 1958 Conn. LEXIS 178
Andreozzi v. Rubano Date Filed: April 29th, 1958 Citations: 141 A.2d 639, 145 Conn. 280, 1958 Conn. LEXIS 179
Putney v. Lehigh Truck Equipment Corp. Date Filed: May 7th, 1958 Citations: 141 A.2d 482, 145 Conn. 731
United Electrical Radio & MacHine Workers of America Local 235 v. Union Manufacturing Co. Date Filed: May 7th, 1958 Citations: 141 A.2d 479, 145 Conn. 285, 1958 Conn. LEXIS 180
Seaboard Burner Corporation v. DeLong Date Filed: May 13th, 1958 Citations: 141 A.2d 642, 145 Conn. 300, 1958 Conn. LEXIS 182
Brown v. Connecticut Light & Power Co. Date Filed: May 13th, 1958 Citations: 141 A.2d 634, 145 Conn. 290, 1958 Conn. LEXIS 181
Muller v. Town Plan & Zoning Commission Date Filed: May 27th, 1958 Citations: 142 A.2d 524, 145 Conn. 325, 1958 Conn. LEXIS 186
New Haven Trolley & Bus Employees Credit Union v. Hill Date Filed: May 27th, 1958 Citations: 142 A.2d 730, 145 Conn. 332, 1958 Conn. LEXIS 187
Lopes v. Connecticut Light & Power Co. Date Filed: May 27th, 1958 Citations: 142 A.2d 135, 145 Conn. 313, 1958 Conn. LEXIS 184
Congress & Daggett, Inc. v. Seamless Rubber Co. Date Filed: May 27th, 1958 Citations: 142 A.2d 137, 145 Conn. 318, 1958 Conn. LEXIS 185
Whalley Motors, Inc. v. Kesselman Date Filed: June 10th, 1958 Citations: 143 A.2d 158, 145 Conn. 342, 1958 Conn. LEXIS 189
Carabetta v. City of Meriden Date Filed: June 10th, 1958 Citations: 142 A.2d 727, 145 Conn. 338, 1958 Conn. LEXIS 188
Nelson v. August Date Filed: June 10th, 1958 Citations: 142 A.2d 726, 145 Conn. 347, 1958 Conn. LEXIS 190
Humphrey v. Argraves Date Filed: June 17th, 1958 Citations: 143 A.2d 432, 145 Conn. 350, 1958 Conn. LEXIS 191
Lugdon v. City of Meriden Date Filed: June 17th, 1958 Citations: 143 A.2d 157, 145 Conn. 360, 1958 Conn. LEXIS 193
Town of Wethersfield v. National Fire Insurance Date Filed: June 17th, 1958 Citations: 143 A.2d 454, 145 Conn. 368, 1958 Conn. LEXIS 195
Steiber v. City of Bridgeport Date Filed: June 17th, 1958 Citations: 143 A.2d 434, 145 Conn. 363, 1958 Conn. LEXIS 194
Sentivany v. Sentivany Date Filed: June 24th, 1958 Citations: 143 A.2d 458, 145 Conn. 380, 1958 Conn. LEXIS 197
New Britain Trust Co. v. New York, New Haven & Hartford Railroad Date Filed: June 24th, 1958 Citations: 143 A.2d 438, 145 Conn. 390, 1958 Conn. LEXIS 199
Guaranty Trust Co. v. New York City Cancer Committee Date Filed: June 24th, 1958 Citations: 144 A.2d 535, 145 Conn. 542, 1958 Conn. LEXIS 222
Security Mills, Inc. v. Town of Norwich Date Filed: June 24th, 1958 Citations: 143 A.2d 451, 145 Conn. 375, 1958 Conn. LEXIS 196
Hartford National Bank & Trust Co. v. Devitt Date Filed: June 24th, 1958 Citations: 143 A.2d 441, 145 Conn. 384, 1958 Conn. LEXIS 198
State v. Huntington Date Filed: July 1st, 1958 Citations: 143 A.2d 444, 145 Conn. 394, 1958 Conn. LEXIS 200
State v. DelVecchio Date Filed: July 1st, 1958 Citations: 145 A.2d 199, 145 Conn. 549, 1958 Conn. LEXIS 223
Letsch v. Slady Date Filed: July 1st, 1958 Citations: 143 A.2d 642, 145 Conn. 401, 1958 Conn. LEXIS 201
Hedderman v. Robert Hall of Waterbury, Inc. Date Filed: July 1st, 1958 Citations: 144 A.2d 60, 145 Conn. 410, 1958 Conn. LEXIS 204
Neustadt v. Pearce Date Filed: July 1st, 1958 Citations: 143 A.2d 437, 145 Conn. 403, 1958 Conn. LEXIS 202
Treat v. Town Plan & Zoning Commission Date Filed: July 1st, 1958 Citations: 143 A.2d 448, 145 Conn. 406, 1958 Conn. LEXIS 203
Aetna Casualty & Surety Co. v. Murray Date Filed: July 8th, 1958 Citations: 143 A.2d 646, 145 Conn. 427, 1958 Conn. LEXIS 207
Guerrieri v. Merrick Date Filed: July 8th, 1958 Citations: 143 A.2d 644, 145 Conn. 432, 1958 Conn. LEXIS 208
Yurdin v. Town Plan & Zoning Commission Date Filed: July 8th, 1958 Citations: 143 A.2d 639, 145 Conn. 416, 1958 Conn. LEXIS 205
State v. Shuster Date Filed: July 8th, 1958 Citations: 145 A.2d 196, 145 Conn. 554, 1958 Conn. LEXIS 224
Leveille v. Zoning Board of Appeals Date Filed: July 17th, 1958 Citations: 144 A.2d 45, 145 Conn. 468, 1958 Conn. LEXIS 213
Beck v. Brockett Date Filed: July 17th, 1958 Citations: 144 A.2d 63, 145 Conn. 465, 1958 Conn. LEXIS 212
Pecora v. Zoning Commission Date Filed: July 17th, 1958 Citations: 144 A.2d 48, 145 Conn. 435, 1958 Conn. LEXIS 209
Lopez v. Price Date Filed: July 17th, 1958 Citations: 145 A.2d 127, 145 Conn. 560, 1958 Conn. LEXIS 225
Yu v. New York, New Haven & Hartford Railroad Date Filed: July 17th, 1958 Citations: 144 A.2d 56, 145 Conn. 451, 1958 Conn. LEXIS 210
State v. Ferraiuolo Date Filed: July 17th, 1958 Citations: 144 A.2d 41, 145 Conn. 458, 1958 Conn. LEXIS 211
Leach v. Florkosky Date Filed: July 24th, 1958 Citations: 144 A.2d 334, 145 Conn. 490, 1958 Conn. LEXIS 215
Grady v. Kennedy Date Filed: July 24th, 1958 Citations: 145 A.2d 124, 145 Conn. 579, 1958 Conn. LEXIS 227
Larkin v. Bontatibus Date Filed: July 24th, 1958 Citations: 145 A.2d 133, 145 Conn. 570, 1958 Conn. LEXIS 226
Clark v. Town Council Date Filed: July 24th, 1958 Citations: 144 A.2d 327, 145 Conn. 476, 1958 Conn. LEXIS 214
City National Bank & Trust Co. Appeal from Probate Date Filed: July 30th, 1958 Citations: 144 A.2d 338, 145 Conn. 518, 1958 Conn. LEXIS 218
Greenwich Water Co. v. Adams Date Filed: July 30th, 1958 Citations: 144 A.2d 323, 145 Conn. 535, 1958 Conn. LEXIS 221
Bianco v. Floatex, Inc. Date Filed: July 30th, 1958 Citations: 144 A.2d 310, 145 Conn. 523, 1958 Conn. LEXIS 219
Dolak v. Sullivan Date Filed: July 30th, 1958 Citations: 144 A.2d 312, 145 Conn. 497, 1958 Conn. LEXIS 216
Town of Greenwich v. Greenwich Water Co. Date Filed: July 30th, 1958 Citations: 144 A.2d 318, 145 Conn. 526, 1958 Conn. LEXIS 220
Allen Manufacturing Co. v. Loika Date Filed: July 30th, 1958 Citations: 144 A.2d 306, 145 Conn. 509, 1958 Conn. LEXIS 217
Gordon v. Zoning Board Date Filed: October 28th, 1958 Citations: 145 A.2d 746, 145 Conn. 597, 1958 Conn. LEXIS 230
Baptist v. Shanen Date Filed: October 28th, 1958 Citations: 145 A.2d 592, 145 Conn. 605, 1958 Conn. LEXIS 231
Brook Ledge, Inc. v. Public Utilities Commission Date Filed: October 28th, 1958 Citations: 145 A.2d 590, 145 Conn. 617, 1958 Conn. LEXIS 233