Gannon v. Sanders Date Filed: July 2nd, 1968 Citations: 244 A.2d 397, 157 Conn. 1, 1968 Conn. LEXIS 481
Dimmock v. City of New London Date Filed: July 9th, 1968 Citations: 42 A.L.R. 3d 417, 245 A.2d 569, 157 Conn. 9, 1968 Conn. LEXIS 482
Commission on Human Rights & Opportunities v. Veneri Date Filed: July 9th, 1968 Citations: 244 A.2d 401, 157 Conn. 20, 1968 Conn. LEXIS 483
Terrazzano v. Sporna Date Filed: July 16th, 1968 Citations: 244 A.2d 599, 157 Conn. 39, 1968 Conn. LEXIS 485
Hanauer v. Coscia Date Filed: July 16th, 1968 Citations: 244 A.2d 611, 157 Conn. 49, 1968 Conn. LEXIS 487
State v. Vollhardt Date Filed: July 16th, 1968 Citations: 244 A.2d 601, 157 Conn. 25, 1968 Conn. LEXIS 484
Little v. United Investors Corporation Date Filed: July 16th, 1968 Citations: 245 A.2d 567, 157 Conn. 44, 1968 Conn. LEXIS 486
Mayock v. Martin Date Filed: July 23rd, 1968 Citations: 245 A.2d 574, 157 Conn. 56, 1968 Conn. LEXIS 488
Douglass v. 95 Pearl Street Corporation Date Filed: July 23rd, 1968 Citations: 245 A.2d 129, 157 Conn. 73, 1968 Conn. LEXIS 490
In Re Application of Dinan Date Filed: July 23rd, 1968 Citations: 244 A.2d 608, 157 Conn. 67, 1968 Conn. LEXIS 489
Hartford Electric Light Co. v. Water Resources Commission Date Filed: October 10th, 1968 Citations: 157 Conn. 606
Research Associates, Inc. v. New Haven Redevelopment Agency Date Filed: October 23rd, 1968 Citations: 248 A.2d 927, 157 Conn. 587
State v. Blake Date Filed: October 23rd, 1968 Citations: 249 A.2d 232, 157 Conn. 99, 1968 Conn. LEXIS 493
Hatch v. Hatch Date Filed: October 23rd, 1968 Citations: 249 A.2d 241, 157 Conn. 85, 1968 Conn. LEXIS 491
Carvette v. Marion Power Shovel Co. Date Filed: October 23rd, 1968 Citations: 249 A.2d 58, 157 Conn. 92, 1968 Conn. LEXIS 492
Perrys, Inc. v. Waterbury Redevelopment Agency Date Filed: October 29th, 1968 Citations: 249 A.2d 256, 157 Conn. 122, 1968 Conn. LEXIS 496
Rocchi v. Zoning Board of Appeals Date Filed: October 29th, 1968 Citations: 248 A.2d 922, 157 Conn. 106, 1968 Conn. LEXIS 494
State v. Williams Date Filed: October 29th, 1968 Citations: 249 A.2d 245, 157 Conn. 114, 1968 Conn. LEXIS 495
Krajniak v. Wilson Date Filed: October 29th, 1968 Citations: 249 A.2d 249, 157 Conn. 126, 1968 Conn. LEXIS 497
Lurie v. Board of Zoning Appeals Date Filed: November 6th, 1968 Citations: 247 A.2d 192, 157 Conn. 608
Williams v. Reincke Date Filed: November 6th, 1968 Citations: 249 A.2d 252, 157 Conn. 143, 1968 Conn. LEXIS 500
DePalma v. Cappella Date Filed: November 6th, 1968 Citations: 249 A.2d 235, 157 Conn. 139, 1968 Conn. LEXIS 499
State v. Whitney Date Filed: November 6th, 1968 Citations: 249 A.2d 238, 157 Conn. 133, 1968 Conn. LEXIS 498
Marsala v. Valve Corp. of America Date Filed: November 6th, 1968 Citations: 247 A.2d 193, 157 Conn. 610
Hartford Hospital v. City of Hartford Date Filed: November 6th, 1968 Citations: 247 A.2d 192, 157 Conn. 608
P. J. Inzero Plumbing & Heating, Inc. v. McKoskey Enterprises, Inc. Date Filed: November 13th, 1968 Citations: 248 A.2d 73, 157 Conn. 611
Bottaro v. Schoenborn Date Filed: November 20th, 1968 Citations: 251 A.2d 79, 157 Conn. 194, 1968 Conn. LEXIS 503
French v. Oberreuter Date Filed: November 20th, 1968 Citations: 251 A.2d 67, 157 Conn. 181, 1968 Conn. LEXIS 502 Docket Number: 105695; 108479
Adams v. Rubinow Date Filed: November 20th, 1968 Citations: 251 A.2d 49, 157 Conn. 150, 1968 Conn. LEXIS 501
State v. Purvis Date Filed: November 26th, 1968 Citations: 251 A.2d 178, 157 Conn. 198, 1968 Conn. LEXIS 504
Hulbert v. Zoning Board of Appeals Date Filed: November 26th, 1968 Citations: 248 A.2d 511, 157 Conn. 613
State v. Conte Date Filed: November 26th, 1968 Citations: 251 A.2d 81, 157 Conn. 209, 1968 Conn. LEXIS 505
Warren v. Stancliff Date Filed: November 26th, 1968 Citations: 251 A.2d 74, 157 Conn. 216, 1968 Conn. LEXIS 506
Suburban Development Corp. v. Town Council of West Hartford Date Filed: December 3rd, 1968 Citations: 248 A.2d 514, 157 Conn. 615
State v. Adinolfi Date Filed: December 3rd, 1968 Citations: 253 A.2d 34, 157 Conn. 222, 1968 Conn. LEXIS 507
Jensen v. Nationwide Mutual Insurance Date Filed: December 3rd, 1968 Citations: 248 A.2d 513, 157 Conn. 614
Friedson v. Zoning Board of Appeals Date Filed: December 3rd, 1968 Citations: 248 A.2d 513, 157 Conn. 613
Dorazio v. M. B. Foster Electric Co. Date Filed: December 3rd, 1968 Citations: 253 A.2d 22, 157 Conn. 226, 1968 Conn. LEXIS 508
DeFelice v. Barberino Rental Corp. Date Filed: December 6th, 1968 Citations: 253 A.2d 37, 157 Conn. 231, 1968 Conn. LEXIS 509
Mitchell v. Resto Date Filed: December 10th, 1968 Citations: 253 A.2d 25, 157 Conn. 258, 1968 Conn. LEXIS 512
Shorefront Park Improvement Ass'n v. King Date Filed: December 10th, 1968 Citations: 253 A.2d 29, 157 Conn. 249, 1968 Conn. LEXIS 511
Lebowitz v. McPike Date Filed: December 10th, 1968 Citations: 253 A.2d 1, 157 Conn. 235, 1968 Conn. LEXIS 510
Connor v. Hart Date Filed: December 10th, 1968 Citations: 253 A.2d 9, 157 Conn. 265, 1968 Conn. LEXIS 513
Palmer v. Hartford National Bank & Trust Co. Date Filed: December 11th, 1968 Citations: 253 A.2d 28, 157 Conn. 597
Pawlowski v. Planning & Zoning Commission Date Filed: December 17th, 1968 Citations: 253 A.2d 8, 157 Conn. 598
Bossert Corp. v. City of Norwalk Date Filed: December 17th, 1968 Citations: 253 A.2d 39, 157 Conn. 279, 1968 Conn. LEXIS 514
Anderson v. Zoning Commission Date Filed: December 17th, 1968 Citations: 253 A.2d 16, 157 Conn. 285, 1968 Conn. LEXIS 515
Willametz v. Guida-Seibert Dairy Co. Date Filed: December 17th, 1968 Citations: 254 A.2d 473, 157 Conn. 295, 1968 Conn. LEXIS 516
Connecticut Bank & Trust Co. v. Hurlbutt Date Filed: December 23rd, 1968 Citations: 254 A.2d 460, 157 Conn. 315, 1968 Conn. LEXIS 518
Kleinsmith v. Planning & Zoning Commission Date Filed: December 23rd, 1968 Citations: 254 A.2d 486, 157 Conn. 303, 1968 Conn. LEXIS 517
Tammaro v. Ledewitz Date Filed: December 30th, 1968 Citations: 254 A.2d 458, 157 Conn. 346, 1968 Conn. LEXIS 520
State v. DiBella Date Filed: December 30th, 1968 Citations: 254 A.2d 477, 157 Conn. 330, 1968 Conn. LEXIS 519
State v. One 1966 Black Cadillac Date Filed: January 7th, 1969 Citations: 249 A.2d 63, 157 Conn. 622, 1969 Conn. LEXIS 554
Wells v. Liquor Control Commission Date Filed: January 7th, 1969 Citations: 249 A.2d 64, 157 Conn. 622
Zingus v. Redevelopment Agency of New London Date Filed: January 7th, 1969 Citations: 249 A.2d 64, 157 Conn. 621, 1969 Conn. LEXIS 551
Ventanas Del Caribe, S.A. v. Stanley Works Date Filed: January 7th, 1969 Citations: 249 A.2d 64, 157 Conn. 619
Ducci Electric Co. v. Public Utilities Commission Date Filed: January 7th, 1969 Citations: 157 Conn. 618
Suburban Development Corp. v. Town Council of West Hartford Date Filed: January 8th, 1969 Citations: 249 A.2d 64, 157 Conn. 622
State v. Mortoro Date Filed: January 8th, 1969 Citations: 254 A.2d 574, 157 Conn. 392, 1969 Conn. LEXIS 519