Bevins v. Brewer Date Filed: December 2nd, 1958 Citations: 147 A.2d 189, 146 Conn. 10, 1958 Conn. LEXIS 259
Waselewski v. Barri Date Filed: December 2nd, 1958 Citations: 146 A.2d 919, 146 Conn. 8, 1958 Conn. LEXIS 258
City of Rockville v. Public Utilities Commission Date Filed: December 2nd, 1958 Citations: 146 A.2d 916, 146 Conn. 1, 1958 Conn. LEXIS 257
Genovese Coal & Mason's Material Co. v. River Bend Builders, Inc. Date Filed: December 16th, 1958 Citations: 147 A.2d 193, 146 Conn. 48
International Brotherhood of Teamsters, Local Union No. 677 v. Trudon & Platt Motor Lines, Inc. Date Filed: December 16th, 1958 Citations: 147 A.2d 484, 146 Conn. 17, 1958 Conn. LEXIS 260
Stern & Co. v. International Harvester Co. Date Filed: December 16th, 1958 Citations: 147 A.2d 490, 146 Conn. 42, 1958 Conn. LEXIS 264
Wall v. Wason Date Filed: December 16th, 1958 Citations: 147 A.2d 200, 146 Conn. 32, 1958 Conn. LEXIS 262
Papa v. Youngstrom Date Filed: December 16th, 1958 Citations: 147 A.2d 494, 146 Conn. 37, 1958 Conn. LEXIS 263
Wil-Nor Corporation v. Zoning Board of Appeals Date Filed: December 16th, 1958 Citations: 147 A.2d 197, 146 Conn. 27, 1958 Conn. LEXIS 261
State v. Ferraro Date Filed: December 24th, 1958 Citations: 147 A.2d 478, 146 Conn. 59, 1958 Conn. LEXIS 267
Fox v. Zoning Board of Appeals Date Filed: December 24th, 1958 Citations: 147 A.2d 472, 146 Conn. 70, 1958 Conn. LEXIS 269
State v. Sul Date Filed: December 24th, 1958 Citations: 147 A.2d 686, 146 Conn. 78, 1958 Conn. LEXIS 270
State v. Fahey Date Filed: December 24th, 1958 Citations: 75 A.L.R. 2d 1002, 147 A.2d 476, 146 Conn. 55, 1958 Conn. LEXIS 266
General Motors Acceptance Corporation v. Cirone Date Filed: December 24th, 1958 Citations: 147 A.2d 481, 146 Conn. 64, 1958 Conn. LEXIS 268
Lavery's Main Street Grill, Inc. v. Hotel & Restaurant Employees-Bartenders Union Local 288 Date Filed: January 8th, 1959 Citations: 43 L.R.R.M. (BNA) 2441, 147 A.2d 902, 146 Conn. 93, 1959 Conn. LEXIS 132
State v. Davies Date Filed: January 8th, 1959 Citations: 148 A.2d 251, 146 Conn. 137, 1959 Conn. LEXIS 138
Osuch v. Osuch Date Filed: January 8th, 1959 Citations: 148 A.2d 138, 146 Conn. 90, 1959 Conn. LEXIS 131
Roberts v. Rosenblatt Date Filed: January 20th, 1959 Citations: 148 A.2d 142, 146 Conn. 110, 1959 Conn. LEXIS 134
Claffey v. Claffey Date Filed: January 20th, 1959 Citations: 148 A.2d 140, 146 Conn. 104, 1959 Conn. LEXIS 133
Butler v. Steck Date Filed: January 20th, 1959 Citations: 148 A.2d 246, 146 Conn. 114, 1959 Conn. LEXIS 135
Facey v. Merkle Date Filed: January 27th, 1959 Citations: 70 A.L.R. 2d 358, 148 A.2d 261, 146 Conn. 129, 1959 Conn. LEXIS 137
Turner v. Scanlon Date Filed: January 27th, 1959 Citations: 148 A.2d 334, 146 Conn. 149, 1959 Conn. LEXIS 139
Martino v. Grace-New Haven Community Hospital Date Filed: January 27th, 1959 Citations: 148 A.2d 259, 146 Conn. 735
First National Bank & Trust Co. v. Roehl Date Filed: January 27th, 1959 Citations: 148 A.2d 257, 146 Conn. 125, 1959 Conn. LEXIS 136
Zoning Commission v. New Canaan Building Co. Date Filed: February 3rd, 1959 Citations: 148 A.2d 330, 146 Conn. 170, 1959 Conn. LEXIS 141
Cooley Chevrolet Co. v. Town of West Haven Date Filed: February 3rd, 1959 Citations: 148 A.2d 327, 146 Conn. 165, 1959 Conn. LEXIS 140
Town of Guilford v. Landon Date Filed: February 3rd, 1959 Citations: 148 A.2d 551, 146 Conn. 178, 1959 Conn. LEXIS 142
DelVecchio v. DelVecchio Date Filed: February 5th, 1959 Citations: 148 A.2d 554, 146 Conn. 188, 1959 Conn. LEXIS 144
Bridgeport-City Trust Co. v. Sullivan Date Filed: February 5th, 1959 Citations: 148 A.2d 549, 146 Conn. 184, 1959 Conn. LEXIS 143
Church of the Assumption v. Travelers Fire Insurance Date Filed: February 17th, 1959 Citations: 149 A.2d 906, 146 Conn. 223, 1959 Conn. LEXIS 149
Virelli v. Benhattie, Inc. Date Filed: February 17th, 1959 Citations: 148 A.2d 760, 146 Conn. 203, 1959 Conn. LEXIS 146
Flynn v. Raccuia Date Filed: February 17th, 1959 Citations: 148 A.2d 763, 146 Conn. 210, 1959 Conn. LEXIS 147
Noebel v. Housing Authority Date Filed: February 17th, 1959 Citations: 148 A.2d 766, 146 Conn. 197, 1959 Conn. LEXIS 145
Pottetti v. Clifford Date Filed: March 4th, 1959 Citations: 150 A.2d 207, 146 Conn. 252, 1959 Conn. LEXIS 152
Zabrowski v. Administrator, Unemployment Compensation Act Date Filed: March 4th, 1959 Citations: 149 A.2d 310, 146 Conn. 215, 1959 Conn. LEXIS 148
State v. Reid Date Filed: March 4th, 1959 Citations: 149 A.2d 698, 146 Conn. 227, 1959 Conn. LEXIS 150
Bahr Corp. v. O'Brion Date Filed: March 4th, 1959 Citations: 149 A.2d 691, 146 Conn. 237, 1959 Conn. LEXIS 151
Gager v. Carlson Date Filed: March 31st, 1959 Citations: 150 A.2d 302, 146 Conn. 288, 1959 Conn. LEXIS 157
Franks v. Lockwood Date Filed: March 31st, 1959 Citations: 150 A.2d 215, 146 Conn. 273, 1959 Conn. LEXIS 154
Whalen v. Town Plan & Zoning Commission Date Filed: March 31st, 1959 Citations: 150 A.2d 312, 146 Conn. 321, 1959 Conn. LEXIS 162
Bell v. Bloom Date Filed: March 31st, 1959 Citations: 150 A.2d 300, 146 Conn. 307, 1959 Conn. LEXIS 159
Van Detti v. Parsons Bros., Inc. Date Filed: March 31st, 1959 Citations: 150 A.2d 200, 146 Conn. 282, 1959 Conn. LEXIS 156
Gitlitz v. Davis Date Filed: March 31st, 1959 Citations: 150 A.2d 213, 146 Conn. 280, 1959 Conn. LEXIS 155
Jensen's, Inc. v. Town of Plainville Date Filed: March 31st, 1959 Citations: 150 A.2d 297, 146 Conn. 311, 1959 Conn. LEXIS 160
State Ex Rel. Butera v. Lombardi Date Filed: March 31st, 1959 Citations: 150 A.2d 309, 146 Conn. 299, 1959 Conn. LEXIS 158
Geremia v. Administrator, Unemployment Compensation Act Date Filed: March 31st, 1959 Citations: 150 A.2d 203, 146 Conn. 264, 1959 Conn. LEXIS 153
Anderson v. Argraves Date Filed: April 7th, 1959 Citations: 150 A.2d 295, 146 Conn. 316, 1959 Conn. LEXIS 161
Kaplan v. Mashkin Freight Lines, Inc. Date Filed: April 15th, 1959 Citations: 72 A.L.R. 2d 926, 150 A.2d 602, 146 Conn. 327, 1959 Conn. LEXIS 163
Stinson v. Palmer Date Filed: April 15th, 1959 Citations: 150 A.2d 600, 146 Conn. 335, 1959 Conn. LEXIS 164
Taft Realty Corp. v. Yorkhaven Enterprises, Inc. Date Filed: April 15th, 1959 Citations: 150 A.2d 597, 146 Conn. 338, 1959 Conn. LEXIS 165
State v. Curtis Date Filed: April 28th, 1959 Citations: 151 A.2d 336, 146 Conn. 365, 1959 Conn. LEXIS 169
Friend v. Green Date Filed: April 28th, 1959 Citations: 151 A.2d 343, 146 Conn. 360, 1959 Conn. LEXIS 168
E. Ingraham Co. v. Town & City of Bristol Date Filed: April 28th, 1959 Citations: 151 A.2d 700, 146 Conn. 403, 1959 Conn. LEXIS 177
Palombizio v. Murphy Date Filed: April 28th, 1959 Citations: 73 A.L.R. 2d 1173, 150 A.2d 825, 146 Conn. 352, 1959 Conn. LEXIS 167
Newton v. Barnett Date Filed: April 28th, 1959 Citations: 150 A.2d 821, 146 Conn. 344, 1959 Conn. LEXIS 166
Pelak v. Karpa Date Filed: April 28th, 1959 Citations: 151 A.2d 333, 146 Conn. 370, 1959 Conn. LEXIS 170
Dwyer v. Connecticut State Department of Health Date Filed: May 5th, 1959 Citations: 151 A.2d 331, 146 Conn. 387, 1959 Conn. LEXIS 174
McCormick v. Stratford Planning & Zoning Commission Date Filed: May 5th, 1959 Citations: 151 A.2d 347, 146 Conn. 380, 1959 Conn. LEXIS 172
State v. Cesero Date Filed: May 5th, 1959 Citations: 151 A.2d 338, 146 Conn. 375, 1959 Conn. LEXIS 171
Gorman v. American Sumatra Tobacco Corporation Date Filed: May 5th, 1959 Citations: 151 A.2d 341, 146 Conn. 383, 1959 Conn. LEXIS 173
Ball v. Town Plan & Zoning Commission Date Filed: May 8th, 1959 Citations: 151 A.2d 327, 146 Conn. 397 Docket Number: 4728; 4729
Stavnezer v. Sage-Allen & Co. Date Filed: May 8th, 1959 Citations: 152 A.2d 312, 146 Conn. 460, 1959 Conn. LEXIS 188
South Norwalk Trust Co. v. White Date Filed: May 8th, 1959 Citations: 152 A.2d 319, 146 Conn. 391, 1959 Conn. LEXIS 175
State v. Tucker Date Filed: May 8th, 1959 Citations: 151 A.2d 876, 146 Conn. 410, 1959 Conn. LEXIS 178
Barnini v. Liquor Control Commission Date Filed: May 8th, 1959 Citations: 151 A.2d 697, 146 Conn. 416, 1959 Conn. LEXIS 179
Moss v. New Haven Redevelopment Agency Date Filed: May 26th, 1959 Citations: 151 A.2d 693, 146 Conn. 421, 1959 Conn. LEXIS 180
Orzechowski v. Higgins Date Filed: May 26th, 1959 Citations: 152 A.2d 510, 146 Conn. 463, 1959 Conn. LEXIS 189
Stamford Transit Co. v. International Brotherhood of Teamsters Local 145 Date Filed: May 26th, 1959 Citations: 152 A.2d 502, 146 Conn. 467, 1959 Conn. LEXIS 190
Cummings v. General Motors Corp. Date Filed: May 26th, 1959 Citations: 72 A.L.R. 2d 1129, 151 A.2d 884, 146 Conn. 443, 1959 Conn. LEXIS 185
Bowers v. New York, New Haven & Hartford Railroad Date Filed: May 26th, 1959 Citations: 151 A.2d 704, 146 Conn. 437, 1959 Conn. LEXIS 183
Feneck v. Nowakowski Date Filed: May 26th, 1959 Citations: 151 A.2d 891, 146 Conn. 434, 1959 Conn. LEXIS 182
Czepiel v. Czepiel Date Filed: May 26th, 1959 Citations: 151 A.2d 878, 146 Conn. 439, 1959 Conn. LEXIS 184
Andrzejczyk v. Advo System, Inc. Date Filed: May 26th, 1959 Citations: 151 A.2d 881, 146 Conn. 428, 1959 Conn. LEXIS 181
D'ANGELO v. Connecticut Light & Power Co. Date Filed: June 3rd, 1959 Citations: 152 A.2d 636, 146 Conn. 505, 1959 Conn. LEXIS 197
Albanese v. New Haven Trap Rock Co. Date Filed: June 3rd, 1959 Citations: 152 A.2d 505, 146 Conn. 485, 1959 Conn. LEXIS 194
King v. New Haven Trap Rock Co. Date Filed: June 3rd, 1959 Citations: 152 A.2d 503, 146 Conn. 482, 1959 Conn. LEXIS 193
McPheters v. Pollard Date Filed: June 3rd, 1959 Citations: 152 A.2d 632, 146 Conn. 509, 1959 Conn. LEXIS 198
Prizio v. Penachio Date Filed: June 3rd, 1959 Citations: 152 A.2d 507, 146 Conn. 452, 1959 Conn. LEXIS 186
Hammarlund v. Troiano Date Filed: June 3rd, 1959 Citations: 152 A.2d 314, 146 Conn. 470, 1959 Conn. LEXIS 191
Fasano v. Meliso Date Filed: June 3rd, 1959 Citations: 152 A.2d 512, 146 Conn. 496, 1959 Conn. LEXIS 196
Sizer v. Lenney Date Filed: June 3rd, 1959 Citations: 151 A.2d 889, 146 Conn. 457, 1959 Conn. LEXIS 187
DiCioccio v. Town of Wethersfield Date Filed: June 3rd, 1959 Citations: 152 A.2d 308, 146 Conn. 474, 1959 Conn. LEXIS 192
Downs v. National Casualty Co. Date Filed: June 5th, 1959 Citations: 152 A.2d 316, 146 Conn. 490, 1959 Conn. LEXIS 195
Forbes v. Zoning Board of Appeals Date Filed: June 23rd, 1959 Citations: 153 A.2d 458, 146 Conn. 547, 1959 Conn. LEXIS 207
Cawley v. Housing Authority Date Filed: June 23rd, 1959 Citations: 152 A.2d 923, 146 Conn. 543, 1959 Conn. LEXIS 206
State v. Perkins Date Filed: June 23rd, 1959 Citations: 152 A.2d 627, 146 Conn. 518, 1959 Conn. LEXIS 201
State v. Pallanck Date Filed: June 23rd, 1959 Citations: 152 A.2d 633, 146 Conn. 527, 1959 Conn. LEXIS 203
Lashin v. Corcoran Date Filed: June 23rd, 1959 Citations: 152 A.2d 639, 146 Conn. 512, 1959 Conn. LEXIS 199
MacHiz v. Homer Harmon, Inc. Date Filed: June 23rd, 1959 Citations: 152 A.2d 629, 146 Conn. 523, 1959 Conn. LEXIS 202
Moiger v. Connecticut Ice Cream Co. Date Filed: June 23rd, 1959 Citations: 152 A.2d 925, 146 Conn. 551, 1959 Conn. LEXIS 208
Dowling v. Hebert Date Filed: June 23rd, 1959 Citations: 152 A.2d 642, 146 Conn. 516, 1959 Conn. LEXIS 200
Aetna Life Insurance v. Hartford National Bank & Trust Co. Date Filed: June 23rd, 1959 Citations: 153 A.2d 448, 146 Conn. 537, 1959 Conn. LEXIS 205
Senior v. Zoning Commission Date Filed: June 23rd, 1959 Citations: 153 A.2d 415, 146 Conn. 531, 1959 Conn. LEXIS 204
Morama Corp. v. Town Council of West Hartford Date Filed: June 30th, 1959 Citations: 153 A.2d 431, 146 Conn. 588, 1959 Conn. LEXIS 214
National Folding Box Co. v. City of New Haven Date Filed: June 30th, 1959 Citations: 153 A.2d 420, 146 Conn. 578, 1959 Conn. LEXIS 213
Bonaldo v. Board of Zoning Appeals Date Filed: June 30th, 1959 Citations: 153 A.2d 429, 146 Conn. 595, 1959 Conn. LEXIS 215
Ferriola v. Burdick Date Filed: June 30th, 1959 Citations: 153 A.2d 319, 146 Conn. 574, 1959 Conn. LEXIS 212
Purtill v. Town Plan & Zoning Commission Date Filed: June 30th, 1959 Citations: 153 A.2d 441, 146 Conn. 570, 1959 Conn. LEXIS 211