Underwood Typewriter Co. v. Chamberlain Date Filed: July 16th, 1919 Citations: 108 A. 154, 94 Conn. 47, 1919 Conn. LEXIS 72
De Luca v. Board of Park Commissioners Date Filed: July 31st, 1919 Citations: 107 A. 611, 94 Conn. 7, 1919 Conn. LEXIS 70
Burn v. Metropolitan Lumber Co. Date Filed: July 31st, 1919 Citations: 107 A. 609, 94 Conn. 1, 1919 Conn. LEXIS 69
Connecticut Co. v. New York, New Haven & Hartford Railroad Date Filed: July 31st, 1919 Citations: 107 A. 646, 94 Conn. 13, 1919 Conn. LEXIS 71
National Roofing Tile Co. v. MacDonald Date Filed: December 5th, 1919 Citations: 108 A. 726, 94 Conn. 240
Hale v. the F. L. Bradbury Company Date Filed: December 5th, 1919 Citations: 108 A. 505, 94 Conn. 719
City of New London v. Howe Date Filed: January 8th, 1920 Citations: 108 A. 529, 94 Conn. 269, 1920 Conn. LEXIS 1
Lieberum v. Nussenbaum Date Filed: January 8th, 1920 Citations: 108 A. 662, 94 Conn. 276, 1920 Conn. LEXIS 2
Harrison v. Harrison Date Filed: January 29th, 1920 Citations: 108 A. 800, 94 Conn. 280, 1920 Conn. LEXIS 3
Sisk v. Rapuano Date Filed: January 29th, 1920 Citations: 11 A.L.R. 1291, 108 A. 858, 94 Conn. 294, 1920 Conn. LEXIS 5
Burnap v. Board of Water Commissioners Date Filed: January 29th, 1920 Citations: 108 A. 802, 94 Conn. 286, 1920 Conn. LEXIS 4
Sliwowski v. New York, New Haven & Hartford Railroad Date Filed: January 29th, 1920 Citations: 108 A. 805, 94 Conn. 303, 1920 Conn. LEXIS 6
Sisk v. Jordan Co. Date Filed: March 5th, 1920 Citations: 109 A. 181, 94 Conn. 384, 1920 Conn. LEXIS 11
Rosenfield v. Wall Date Filed: March 5th, 1920 Citations: 9 A.L.R. 1189, 109 A. 409, 94 Conn. 418, 1920 Conn. LEXIS 13
Festa v. Strauss Date Filed: March 5th, 1920 Citations: 109 A. 161, 94 Conn. 501, 1920 Conn. LEXIS 26
Hurlburt v. Bradley Date Filed: March 5th, 1920 Citations: 109 A. 171, 94 Conn. 495, 1920 Conn. LEXIS 25
Murphy v. Linskey Date Filed: March 5th, 1920 Citations: 109 A. 412, 94 Conn. 475, 1920 Conn. LEXIS 21
Ralph N. Blakeslee Co. v. Rigo Date Filed: March 5th, 1920 Citations: 109 A. 173, 94 Conn. 481, 1920 Conn. LEXIS 22
Bujnak v. Connecticut Co. Date Filed: March 5th, 1920 Citations: 109 A. 244, 94 Conn. 468, 1920 Conn. LEXIS 20
Mitchell v. Weiner Date Filed: March 5th, 1920 Citations: 109 A. 164, 94 Conn. 446, 1920 Conn. LEXIS 17
City of Bridgeport v. T. A. Scott Co. Date Filed: March 5th, 1920 Citations: 109 A. 162, 94 Conn. 461, 1920 Conn. LEXIS 19
Seymour Manufacturing Co. v. Derby Manufacturing Co. Date Filed: March 5th, 1920 Citations: 109 A. 395, 94 Conn. 311, 1920 Conn. LEXIS 7
Munro v. Williams Date Filed: March 5th, 1920 Citations: 13 A.L.R. 508, 109 A. 129, 94 Conn. 377, 1920 Conn. LEXIS 10
Wadsworth v. Town of Middletown Date Filed: March 5th, 1920 Citations: 109 A. 246, 94 Conn. 435, 1920 Conn. LEXIS 15
Cable v. McGugan Date Filed: March 5th, 1920 Citations: 109 A. 161, 94 Conn. 720, 1920 Conn. LEXIS 54
Mosle v. Goodrich Date Filed: March 5th, 1920 Citations: 109 A. 166, 94 Conn. 426, 1920 Conn. LEXIS 14
Ziulkoski v. Barker Date Filed: March 5th, 1920 Citations: 109 A. 185, 94 Conn. 491, 1920 Conn. LEXIS 24
McDonald v. City of New Haven Date Filed: March 5th, 1920 Citations: 10 A.L.R. 193, 109 A. 176, 94 Conn. 403, 1920 Conn. LEXIS 12
Kibbe v. Woodruff Date Filed: March 5th, 1920 Citations: 109 A. 169, 94 Conn. 443, 1920 Conn. LEXIS 16
Murray v. Krenz Date Filed: April 16th, 1920 Citations: 109 A. 859, 94 Conn. 503, 1920 Conn. LEXIS 27
Jester v. Naples Date Filed: April 17th, 1920 Citations: 109 A. 894, 94 Conn. 567, 1920 Conn. LEXIS 37
Hibbard v. Parciak Date Filed: April 17th, 1920 Citations: 109 A. 725, 94 Conn. 562, 1920 Conn. LEXIS 36
Russell's Express, Inc. v. Bray's Garage, Inc. Date Filed: April 17th, 1920 Citations: 109 A. 722, 94 Conn. 520, 1920 Conn. LEXIS 29
Filiau v. City of Hartford Date Filed: April 17th, 1920 Citations: 109 A. 884, 94 Conn. 510, 1920 Conn. LEXIS 28
Town of Orange v. Resnick Date Filed: April 17th, 1920 Citations: 10 A.L.R. 1046, 109 A. 864, 94 Conn. 573, 1920 Conn. LEXIS 38
Stoddard v. Corbin Date Filed: April 17th, 1920 Citations: 109 A. 813, 94 Conn. 543, 1920 Conn. LEXIS 32
Perrotti v. Bennett Date Filed: April 17th, 1920 Citations: 109 A. 890, 94 Conn. 533, 1920 Conn. LEXIS 31
Soldate v. McNamara Date Filed: April 17th, 1920 Citations: 109 A. 724, 94 Conn. 589, 1920 Conn. LEXIS 40
Baker v. Town of West Hartford Date Filed: April 17th, 1920 Citations: 109 A. 810, 94 Conn. 583, 1920 Conn. LEXIS 39
Peoples Bank & Trust Co. v. Seydel Date Filed: April 17th, 1920 Citations: 109 A. 861, 94 Conn. 526, 1920 Conn. LEXIS 30
Dripps v. Meader Date Filed: April 17th, 1920 Citations: 109 A. 808, 94 Conn. 559, 1920 Conn. LEXIS 35
Millard v. Green Date Filed: May 7th, 1920 Citations: 9 A.L.R. 1610, 110 A. 177, 94 Conn. 597, 1920 Conn. LEXIS 42
Saddlemire v. American Bridge Co. Date Filed: May 7th, 1920 Citations: 110 A. 63, 94 Conn. 618, 1920 Conn. LEXIS 44
Murphy v. Town of Norfolk Date Filed: May 7th, 1920 Citations: 110 A. 62, 94 Conn. 592, 1920 Conn. LEXIS 41
Crucible Steel Co. of America v. Premier Manufacturing Co. Date Filed: May 7th, 1920 Citations: 110 A. 52, 94 Conn. 652, 1920 Conn. LEXIS 48
Edward DeV. Tompkins, Inc. v. City of Bridgeport Date Filed: May 14th, 1920 Citations: 110 A. 193, 94 Conn. 687, 1920 Conn. LEXIS 50
Edward DeV. Tompkins, Inc. v. City of Bridgeport Date Filed: May 14th, 1920 Citations: 110 A. 183, 94 Conn. 659, 1920 Conn. LEXIS 49
Aaronson v. City of New Haven Date Filed: June 10th, 1920 Citations: 12 A.L.R. 328, 110 A. 872, 94 Conn. 690, 1920 Conn. LEXIS 51
Turner v. American District Telegraph & Messenger Co. Date Filed: June 10th, 1920 Citations: 10 A.L.R. 1079, 110 A. 540, 94 Conn. 707, 1920 Conn. LEXIS 53