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
Sliwowski v. New York, New Haven & Hartford Railroad Date Filed: January 29th, 1920 Citations: 108 A. 805, 94 Conn. 303, 1920 Conn. LEXIS 6
Burnap v. Board of Water Commissioners Date Filed: January 29th, 1920 Citations: 108 A. 802, 94 Conn. 286, 1920 Conn. LEXIS 4
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
City of Bridgeport v. T. A. Scott Co. Date Filed: March 5th, 1920 Citations: 109 A. 162, 94 Conn. 461, 1920 Conn. LEXIS 19
Wadsworth v. Town of Middletown Date Filed: March 5th, 1920 Citations: 109 A. 246, 94 Conn. 435, 1920 Conn. LEXIS 15
Bujnak v. Connecticut Co. Date Filed: March 5th, 1920 Citations: 109 A. 244, 94 Conn. 468, 1920 Conn. LEXIS 20
Ralph N. Blakeslee Co. v. Rigo Date Filed: March 5th, 1920 Citations: 109 A. 173, 94 Conn. 481, 1920 Conn. LEXIS 22
Murphy v. Linskey Date Filed: March 5th, 1920 Citations: 109 A. 412, 94 Conn. 475, 1920 Conn. LEXIS 21
Seymour Manufacturing Co. v. Derby Manufacturing Co. Date Filed: March 5th, 1920 Citations: 109 A. 395, 94 Conn. 311, 1920 Conn. LEXIS 7
Rosenfield v. Wall Date Filed: March 5th, 1920 Citations: 9 A.L.R. 1189, 109 A. 409, 94 Conn. 418, 1920 Conn. LEXIS 13
Munro v. Williams Date Filed: March 5th, 1920 Citations: 13 A.L.R. 508, 109 A. 129, 94 Conn. 377, 1920 Conn. LEXIS 10
Festa v. Strauss Date Filed: March 5th, 1920 Citations: 109 A. 161, 94 Conn. 501, 1920 Conn. LEXIS 26
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
Mitchell v. Weiner Date Filed: March 5th, 1920 Citations: 109 A. 164, 94 Conn. 446, 1920 Conn. LEXIS 17
Hurlburt v. Bradley Date Filed: March 5th, 1920 Citations: 109 A. 171, 94 Conn. 495, 1920 Conn. LEXIS 25
Cable v. McGugan Date Filed: March 5th, 1920 Citations: 109 A. 161, 94 Conn. 720, 1920 Conn. LEXIS 54
Sisk v. Jordan Co. Date Filed: March 5th, 1920 Citations: 109 A. 181, 94 Conn. 384, 1920 Conn. LEXIS 11
Mosle v. Goodrich Date Filed: March 5th, 1920 Citations: 109 A. 166, 94 Conn. 426, 1920 Conn. LEXIS 14
Murray v. Krenz Date Filed: April 16th, 1920 Citations: 109 A. 859, 94 Conn. 503, 1920 Conn. LEXIS 27
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
Peoples Bank & Trust Co. v. Seydel Date Filed: April 17th, 1920 Citations: 109 A. 861, 94 Conn. 526, 1920 Conn. LEXIS 30
Stoddard v. Corbin Date Filed: April 17th, 1920 Citations: 109 A. 813, 94 Conn. 543, 1920 Conn. LEXIS 32
Filiau v. City of Hartford Date Filed: April 17th, 1920 Citations: 109 A. 884, 94 Conn. 510, 1920 Conn. LEXIS 28
Dripps v. Meader Date Filed: April 17th, 1920 Citations: 109 A. 808, 94 Conn. 559, 1920 Conn. LEXIS 35
Jester v. Naples Date Filed: April 17th, 1920 Citations: 109 A. 894, 94 Conn. 567, 1920 Conn. LEXIS 37
Baker v. Town of West Hartford Date Filed: April 17th, 1920 Citations: 109 A. 810, 94 Conn. 583, 1920 Conn. LEXIS 39
Soldate v. McNamara Date Filed: April 17th, 1920 Citations: 109 A. 724, 94 Conn. 589, 1920 Conn. LEXIS 40
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
Perrotti v. Bennett Date Filed: April 17th, 1920 Citations: 109 A. 890, 94 Conn. 533, 1920 Conn. LEXIS 31
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
Saddlemire v. American Bridge Co. Date Filed: May 7th, 1920 Citations: 110 A. 63, 94 Conn. 618, 1920 Conn. LEXIS 44
Millard v. Green Date Filed: May 7th, 1920 Citations: 9 A.L.R. 1610, 110 A. 177, 94 Conn. 597, 1920 Conn. LEXIS 42
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
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
State v. Sawyer Date Filed: June 10th, 1920 Citations: 13 A.L.R. 139, 110 A. 461, 95 Conn. 34, 1920 Conn. LEXIS 58
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
City of Norwalk v. Norwalk Investment Co. Date Filed: June 10th, 1920 Citations: 110 A. 557, 95 Conn. 1, 1920 Conn. LEXIS 55
Saunders v. New England Collapsible Tube Co. Date Filed: June 10th, 1920 Citations: 110 A. 538, 95 Conn. 40, 1920 Conn. LEXIS 59
Corbin v. American Industrial Bank & Trust Co. Date Filed: June 10th, 1920 Citations: 110 A. 459, 95 Conn. 50, 1920 Conn. LEXIS 62
Gilpatric v. National Surety Co. Date Filed: June 10th, 1920 Citations: 110 A. 545, 95 Conn. 10, 1920 Conn. LEXIS 56
Thompson v. Isaacs Date Filed: June 10th, 1920 Citations: 110 A. 534, 95 Conn. 48, 1920 Conn. LEXIS 61
Goldberg v. Callender Bros., Inc. Date Filed: June 10th, 1920 Citations: 110 A. 457, 95 Conn. 69, 1920 Conn. LEXIS 65
Connecticut Co. v. Town of Stamford Date Filed: June 10th, 1920 Citations: 110 A. 554, 95 Conn. 26, 1920 Conn. LEXIS 57
Press v. Connecticut Co. Date Filed: June 10th, 1920 Citations: 109 A. 295, 95 Conn. 45, 1920 Conn. LEXIS 60
Miller v. Perlroth Date Filed: June 10th, 1920 Citations: 110 A. 535, 95 Conn. 79, 1920 Conn. LEXIS 68
Carter v. Brownell Date Filed: July 20th, 1920 Citations: 111 A. 182, 95 Conn. 216, 1920 Conn. LEXIS 85
Lindsay v. Phillips Date Filed: July 20th, 1920 Citations: 111 A. 176, 95 Conn. 96, 1920 Conn. LEXIS 70
Hayward v. Hayward Date Filed: July 20th, 1920 Citations: 111 A. 53, 95 Conn. 122, 1920 Conn. LEXIS 73
McClure v. Middletown Trust Co. Date Filed: July 20th, 1920 Citations: 110 A. 838, 95 Conn. 148, 1920 Conn. LEXIS 75
Bruce v. Ackroyd Date Filed: July 20th, 1920 Citations: 110 A. 835, 95 Conn. 167, 1920 Conn. LEXIS 77
State v. Reynolds Date Filed: July 20th, 1920 Citations: 110 A. 844, 95 Conn. 186, 1920 Conn. LEXIS 79
Adomaitis v. Hopkins Date Filed: July 20th, 1920 Citations: 111 A. 178, 95 Conn. 239, 1920 Conn. LEXIS 88
Diaz v. Warren Brothers Co. Date Filed: July 20th, 1920 Citations: 111 A. 206, 95 Conn. 287, 1920 Conn. LEXIS 96
Connecticut Light & Power Co. v. Town of Southbury Date Filed: July 20th, 1920 Citations: 111 A. 360, 95 Conn. 88, 1920 Conn. LEXIS 69
McLoughlin v. Shaw Date Filed: July 20th, 1920 Citations: 111 A. 62, 95 Conn. 102, 1920 Conn. LEXIS 71
Hartford-Connecticut Trust Co. v. Puritan Laundry, Inc. Date Filed: July 20th, 1920 Citations: 111 A. 149, 95 Conn. 172, 1920 Conn. LEXIS 78
Blake v. Union & New Haven Trust Co. Date Filed: July 20th, 1920 Citations: 110 A. 833, 95 Conn. 194, 1920 Conn. LEXIS 80
Chodes v. Everett B. Clark Seed Co. Date Filed: July 20th, 1920 Citations: 111 A. 58, 95 Conn. 263, 1920 Conn. LEXIS 92
Bowne v. Stamford Rolling Mills, Co. Date Filed: July 20th, 1920 Citations: 111 A. 215, 95 Conn. 295, 1920 Conn. LEXIS 97
Walker v. New Haven Hotel Co. Date Filed: July 20th, 1920 Citations: 111 A. 59, 95 Conn. 231, 1920 Conn. LEXIS 87
McDonald v. Great Atlantic & Pacific Tea Co. Date Filed: July 20th, 1920 Citations: 111 A. 65, 95 Conn. 160, 1920 Conn. LEXIS 76
State v. Calogero Costa Date Filed: July 20th, 1920 Citations: 110 A. 875, 95 Conn. 140, 1920 Conn. LEXIS 74
Bryant Electric Co. v. Stein Date Filed: July 20th, 1920 Citations: 111 A. 204, 95 Conn. 211, 1920 Conn. LEXIS 84
O'Connor v. Zavaritis Date Filed: July 20th, 1920 Citations: 110 A. 878, 95 Conn. 111, 1920 Conn. LEXIS 72
State Ex Rel. Marsh v. Lum Date Filed: July 20th, 1920 Citations: 111 A. 190, 95 Conn. 199, 1920 Conn. LEXIS 81
Connecticut Light & Power Co. v. Town of Southbury Date Filed: July 20th, 1920 Citations: 111 A. 363, 95 Conn. 242, 1920 Conn. LEXIS 89
Jacobs v. Street Date Filed: July 20th, 1920 Citations: 110 A. 843, 95 Conn. 248, 1920 Conn. LEXIS 90
Karn v. Dilorenzo Date Filed: July 20th, 1920 Citations: 111 A. 195, 95 Conn. 267, 1920 Conn. LEXIS 93
Johnson v. H. M. Bullard Co. Date Filed: July 20th, 1920 Citations: 12 A.L.R. 766, 111 A. 70, 95 Conn. 251, 1920 Conn. LEXIS 91
Budovsky v. Hadhazi Date Filed: August 5th, 1920 Citations: 111 A. 179, 95 Conn. 388, 1920 Conn. LEXIS 105
Town of Windsor v. Whitney Date Filed: August 5th, 1920 Citations: 12 A.L.R. 669, 111 A. 354, 95 Conn. 357, 1920 Conn. LEXIS 103
Fair v. Hartford Rubber Works Co. Date Filed: August 5th, 1920 Citations: 111 A. 193, 95 Conn. 350, 1920 Conn. LEXIS 102
Williams v. National Fruit Exchange Date Filed: August 5th, 1920 Citations: 111 A. 197, 95 Conn. 300, 1920 Conn. LEXIS 98