Dante v. Dante Date Filed: January 14th, 1919 Citations: 105 A. 353, 93 Conn. 160, 1919 Conn. LEXIS 1
Husbands v. Aetna Indemnity Co. Date Filed: January 30th, 1919 Citations: 105 A. 480, 93 Conn. 194, 1919 Conn. LEXIS 3
Costantino v. Lodjiodice Date Filed: January 30th, 1919 Citations: 105 A. 465, 93 Conn. 203, 1919 Conn. LEXIS 4
State v. Candido Date Filed: January 30th, 1919 Citations: 105 A. 442, 93 Conn. 242, 1919 Conn. LEXIS 8
Kinney v. Horwitz Date Filed: January 30th, 1919 Citations: 105 A. 438, 93 Conn. 211, 1919 Conn. LEXIS 5
Bashford-Burmister Co. v. Aetna Indemnity Co. Date Filed: January 30th, 1919 Citations: 105 A. 470, 93 Conn. 165, 1919 Conn. LEXIS 2
Lenox Construction Co. v. Colonial Construction Co. Date Filed: January 30th, 1919 Citations: 105 A. 467, 93 Conn. 234, 1919 Conn. LEXIS 7
Brown v. New Haven Taxicab Co. Date Filed: February 19th, 1919 Citations: 105 A. 706, 93 Conn. 251, 1919 Conn. LEXIS 10
Wheatley v. Dubuc Date Filed: February 19th, 1919 Citations: 105 A. 616, 93 Conn. 271, 1919 Conn. LEXIS 12
City of Bridgeport v. Aetna Indemnity Co. Date Filed: February 19th, 1919 Citations: 105 A. 680, 93 Conn. 277, 1919 Conn. LEXIS 13
Riccio v. Montano Date Filed: February 19th, 1919 Citations: 105 A. 625, 93 Conn. 289, 1919 Conn. LEXIS 14
Day v. Webler Date Filed: February 19th, 1919 Citations: 105 A. 618, 93 Conn. 308, 1919 Conn. LEXIS 17
Cunningham v. Donovan Date Filed: February 19th, 1919 Citations: 105 A. 622, 93 Conn. 313, 1919 Conn. LEXIS 18
Hellman v. Karp Date Filed: February 19th, 1919 Citations: 105 A. 678, 93 Conn. 317, 1919 Conn. LEXIS 19
Wright v. Wright Date Filed: February 19th, 1919 Citations: 105 A. 684, 93 Conn. 296, 1919 Conn. LEXIS 15
Tillinghast v. Leppert Date Filed: February 19th, 1919 Citations: 105 A. 615, 93 Conn. 247, 1919 Conn. LEXIS 9
Jordan v. Apter Date Filed: February 19th, 1919 Citations: 105 A. 620, 93 Conn. 302, 1919 Conn. LEXIS 16
Wolthausen v. Trimpert Date Filed: February 19th, 1919 Citations: 105 A. 687, 93 Conn. 260, 1919 Conn. LEXIS 11
Nichols v. Fisk Date Filed: February 19th, 1919 Citations: 105 A. 624, 93 Conn. 324, 1919 Conn. LEXIS 20
McDonald v. Hugo Date Filed: March 4th, 1919 Citations: 105 A. 709, 93 Conn. 360, 1919 Conn. LEXIS 24
Markel v. Difrancesco Date Filed: March 4th, 1919 Citations: 105 A. 703, 93 Conn. 355, 1919 Conn. LEXIS 23
State v. Perretta Date Filed: March 4th, 1919 Citations: 105 A. 690, 93 Conn. 328, 1919 Conn. LEXIS 21
Fagerholm v. Nielson Date Filed: April 16th, 1919 Citations: 106 A. 333, 93 Conn. 380, 1919 Conn. LEXIS 27
Gilbert v. Selleck Date Filed: April 16th, 1919 Citations: 106 A. 439, 93 Conn. 412, 1919 Conn. LEXIS 30
Piccinim v. Connecticut Light & Power Co. Date Filed: April 16th, 1919 Citations: 106 A. 330, 93 Conn. 423, 1919 Conn. LEXIS 31
Weidlich v. New York, New Haven & Hartford Railroad Date Filed: April 16th, 1919 Citations: 106 A. 323, 93 Conn. 438, 1919 Conn. LEXIS 33
J. E. Smith & Co. v. W. M. Hurlburt Co. Date Filed: April 16th, 1919 Citations: 106 A. 319, 93 Conn. 391, 1919 Conn. LEXIS 28
Deladson v. Crawford Date Filed: April 16th, 1919 Citations: 106 A. 326, 93 Conn. 402, 1919 Conn. LEXIS 29
Clark v. Town of Cornwall Date Filed: April 16th, 1919 Citations: 106 A. 347, 93 Conn. 374, 1919 Conn. LEXIS 26
Wolf v. Sulik Date Filed: April 16th, 1919 Citations: 4 A.L.R. 356, 106 A. 443, 93 Conn. 431, 1919 Conn. LEXIS 32
Barri v. Schwarz Bros. Co. Date Filed: June 11th, 1919 Citations: 107 A. 3, 93 Conn. 501, 1919 Conn. LEXIS 41
Gager v. Mathewson Date Filed: June 11th, 1919 Citations: 107 A. 1, 93 Conn. 539, 1919 Conn. LEXIS 45
Dotten v. Glennie Date Filed: June 11th, 1919 Citations: 106 A. 824, 93 Conn. 472, 1919 Conn. LEXIS 37
H. J. Lewis Oyster Co. v. West Date Filed: June 11th, 1919 Citations: 107 A. 138, 93 Conn. 518, 1919 Conn. LEXIS 43
Lucy v. City of Norwich Date Filed: June 11th, 1919 Citations: 106 A. 762, 93 Conn. 545, 1919 Conn. LEXIS 46
Barnes v. Upham Date Filed: June 11th, 1919 Citations: 6 A.L.R. 494, 107 A. 300, 93 Conn. 491, 1919 Conn. LEXIS 40
Paquin, Ltd. v. Westervelt Date Filed: June 11th, 1919 Citations: 106 A. 766, 93 Conn. 513, 1919 Conn. LEXIS 42
Winestine v. Rose Cloak & Suit Co. Date Filed: July 16th, 1919 Citations: 107 A. 500, 93 Conn. 633, 1919 Conn. LEXIS 59
Morris Spirt & Co. v. Prior Date Filed: July 16th, 1919 Citations: 107 A. 513, 93 Conn. 639, 1919 Conn. LEXIS 60
Downey v. Guilfoile Date Filed: July 16th, 1919 Citations: 107 A. 562, 93 Conn. 630, 1919 Conn. LEXIS 58
Olesen v. Beckanstin Date Filed: July 16th, 1919 Citations: 107 A. 514, 93 Conn. 614, 1919 Conn. LEXIS 56
Dimaio v. Yolen Bottling Works Date Filed: July 16th, 1919 Citations: 107 A. 497, 93 Conn. 597, 1919 Conn. LEXIS 54
Johnston v. Moeller Date Filed: July 16th, 1919 Citations: 107 A. 566, 93 Conn. 590, 1919 Conn. LEXIS 53
Howard v. Redden Date Filed: July 16th, 1919 Citations: 7 A.L.R. 198, 107 A. 509, 93 Conn. 604, 1919 Conn. LEXIS 55
Chambelis v. Connecticut Co. Date Filed: July 16th, 1919 Citations: 107 A. 495, 93 Conn. 658, 1919 Conn. LEXIS 63
State Ex Rel. McClure v. Northrop Date Filed: July 16th, 1919 Citations: 7 A.L.R. 1014, 106 A. 504, 93 Conn. 558, 1919 Conn. LEXIS 49
Reed v. Stevens Date Filed: July 16th, 1919 Citations: 5 A.L.R. 1081, 107 A. 495, 93 Conn. 659, 1919 Conn. LEXIS 64
Underwood Typewriter Co. v. Chamberlain Date Filed: July 16th, 1919 Citations: 108 A. 154, 94 Conn. 47, 1919 Conn. LEXIS 72
Carl v. City of New Haven Date Filed: July 16th, 1919 Citations: 13 A.L.R. 1, 107 A. 502, 93 Conn. 622, 1919 Conn. LEXIS 57
Curtis v. Corbin Date Filed: July 16th, 1919 Citations: 107 A. 506, 93 Conn. 648, 1919 Conn. LEXIS 62
S. Landow & Co. v. Gurian Date Filed: July 16th, 1919 Citations: 107 A. 517, 93 Conn. 576, 1919 Conn. LEXIS 51
Fiarenzo v. Richards & Co. Date Filed: July 16th, 1919 Citations: 107 A. 563, 93 Conn. 581, 1919 Conn. LEXIS 52
State v. O'Brien Date Filed: July 16th, 1919 Citations: 107 A. 520, 93 Conn. 643, 1919 Conn. LEXIS 61
Pastine v. Altman Date Filed: July 31st, 1919 Citations: 107 A. 803, 93 Conn. 707, 1919 Conn. LEXIS 68
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
De Luca v. Board of Park Commissioners Date Filed: July 31st, 1919 Citations: 107 A. 611, 94 Conn. 7, 1919 Conn. LEXIS 70
Brown Bag Filling MacHine Co. v. United Smelting & Aluminum Co. Date Filed: July 31st, 1919 Citations: 107 A. 619, 93 Conn. 670, 1919 Conn. LEXIS 66
Stacy v. Brothers Date Filed: July 31st, 1919 Citations: 107 A. 613, 93 Conn. 690, 1919 Conn. LEXIS 67