Clark v. Pierce Norton Co., Inc. Date Filed: January 5th, 1945 Citations: 40 A.2d 752, 131 Conn. 499, 1945 Conn. LEXIS 116
Scibek v. O'Connell Date Filed: January 5th, 1945 Citations: 41 A.2d 251, 131 Conn. 557, 1945 Conn. LEXIS 126
Gavin v. Johnson Date Filed: January 5th, 1945 Citations: 156 A.L.R. 1130, 41 A.2d 113, 131 Conn. 489, 1945 Conn. LEXIS 115
Cervino v. Coratti Date Filed: January 11th, 1945 Citations: 41 A.2d 95, 131 Conn. 518, 1945 Conn. LEXIS 119
Buonanno v. Cameron Date Filed: January 11th, 1945 Citations: 41 A.2d 107, 131 Conn. 513, 1945 Conn. LEXIS 118
Hollister v. Cox Date Filed: January 11th, 1945 Citations: 156 A.L.R. 1412, 41 A.2d 93, 131 Conn. 523, 1945 Conn. LEXIS 120
Arnold College v. Danaher Date Filed: January 11th, 1945 Citations: 41 A.2d 89, 131 Conn. 503, 1945 Conn. LEXIS 117
Atlantic Refining Co. v. O'Keefe Date Filed: January 11th, 1945 Citations: 41 A.2d 109, 131 Conn. 528, 1945 Conn. LEXIS 121
Lovejoy v. Town of Darien Date Filed: January 18th, 1945 Citations: 41 A.2d 98, 131 Conn. 533, 1945 Conn. LEXIS 122
Hawley v. Rivolta Date Filed: January 25th, 1945 Citations: 41 A.2d 104, 131 Conn. 540, 1945 Conn. LEXIS 123
Adams v. City of New Haven Date Filed: January 25th, 1945 Citations: 41 A.2d 111, 131 Conn. 552, 1945 Conn. LEXIS 125
State v. Segerberg Date Filed: January 25th, 1945 Citations: 157 A.L.R. 1355, 41 A.2d 101, 131 Conn. 546, 1945 Conn. LEXIS 124
Garofola v. Yale & Towne Mfg. Co. Date Filed: February 7th, 1945 Citations: 41 A.2d 451, 131 Conn. 572, 1945 Conn. LEXIS 130
Chykirda v. Yanush Date Filed: February 7th, 1945 Citations: 41 A.2d 449, 131 Conn. 565, 1945 Conn. LEXIS 128
Lee v. Blessing Date Filed: February 7th, 1945 Citations: 41 A.2d 337, 131 Conn. 569, 1945 Conn. LEXIS 129
Skolnick v. Skolnick Date Filed: February 7th, 1945 Citations: 41 A.2d 452, 131 Conn. 561, 1945 Conn. LEXIS 127
Hammerberg v. Holloway Date Filed: February 21st, 1945 Citations: 41 A.2d 791, 131 Conn. 616, 1945 Conn. LEXIS 134
Christiano v. Christiano Date Filed: February 21st, 1945 Citations: 6 A.L.R. 2d 853, 41 A.2d 779, 131 Conn. 589, 1945 Conn. LEXIS 132
Connecticut Savings Bank v. City of New Haven Date Filed: February 21st, 1945 Citations: 41 A.2d 765, 131 Conn. 575, 1945 Conn. LEXIS 131
Millstone Corporation v. Laurel Oil Co. Date Filed: February 21st, 1945 Citations: 41 A.2d 711, 131 Conn. 636, 1945 Conn. LEXIS 137
City Lumber Co. of Bridgeport, Inc. v. Borsuk Date Filed: February 21st, 1945 Citations: 158 A.L.R. 677, 41 A.2d 775, 131 Conn. 640, 1945 Conn. LEXIS 138
Speyers v. Manchester Date Filed: February 21st, 1945 Citations: 41 A.2d 783, 131 Conn. 598, 1945 Conn. LEXIS 133
Gesualdi v. Connecticut Co. Date Filed: February 21st, 1945 Citations: 41 A.2d 771, 131 Conn. 622, 1945 Conn. LEXIS 135
McInerney v. New England Transportation Co. Date Filed: February 21st, 1945 Citations: 41 A.2d 764, 131 Conn. 633, 1945 Conn. LEXIS 136
Corden v. Zoning Board of Appeals Date Filed: March 8th, 1945 Citations: 159 A.L.R. 849, 41 A.2d 912, 131 Conn. 654, 1945 Conn. LEXIS 140
Brierley v. Johnson Date Filed: March 8th, 1945 Citations: 42 A.2d 34, 131 Conn. 675, 1945 Conn. LEXIS 143
Moran v. Lewis Date Filed: March 8th, 1945 Citations: 41 A.2d 905, 131 Conn. 680, 1945 Conn. LEXIS 144
State Ex Rel. Spiros v. Payne Date Filed: March 8th, 1945 Citations: 41 A.2d 908, 131 Conn. 647, 1945 Conn. LEXIS 139
Thomas Iron Co. v. Ensign-Bickford Co. Date Filed: March 8th, 1945 Citations: 42 A.2d 145, 131 Conn. 665, 1945 Conn. LEXIS 141
Morris Plan Industrial Bank of New York v. Richards Date Filed: March 8th, 1945 Citations: 42 A.2d 147, 131 Conn. 671, 1945 Conn. LEXIS 142
Pradlik v. State Date Filed: March 8th, 1945 Citations: 41 A.2d 906, 131 Conn. 682, 1945 Conn. LEXIS 145
Karnasiewicz v. City of New Britain Date Filed: March 15th, 1945 Citations: 42 A.2d 32, 131 Conn. 691, 1945 Conn. LEXIS 147
Fagan v. Fagan Date Filed: March 15th, 1945 Citations: 42 A.2d 41, 131 Conn. 688, 1945 Conn. LEXIS 146
Yellow Mill Village Restaurant, Inc. v. Liquor Control Commission Date Filed: March 15th, 1945 Citations: 42 A.2d 39, 131 Conn. 696, 1945 Conn. LEXIS 148
In Re Application of Dodd Date Filed: March 21st, 1945 Citations: 42 A.2d 36, 131 Conn. 702, 1945 Conn. LEXIS 149
Sella v. Marder Date Filed: April 3rd, 1945 Citations: 16 L.R.R.M. (BNA) 618, 42 A.2d 345, 132 Conn. 17, 1945 Conn. LEXIS 153
Anastasio v. Gulf Oil Corporation Date Filed: April 3rd, 1945 Citations: 42 A.2d 149, 131 Conn. 708, 1945 Conn. LEXIS 150
Allan v. Allan Date Filed: April 3rd, 1945 Citations: 159 A.L.R. 493, 42 A.2d 347, 132 Conn. 1, 1945 Conn. LEXIS 151
State v. Rossi Date Filed: April 5th, 1945 Citations: 42 A.2d 354, 132 Conn. 39, 1945 Conn. LEXIS 157
Delmore v. Polinsky Date Filed: April 5th, 1945 Citations: 42 A.2d 349, 132 Conn. 28, 1945 Conn. LEXIS 155
Reynolds v. Vroom Date Filed: April 5th, 1945 Citations: 42 A.2d 336, 132 Conn. 53, 1945 Conn. LEXIS 160
State v. Van Keegan Date Filed: April 5th, 1945 Citations: 42 A.2d 352, 132 Conn. 33, 1945 Conn. LEXIS 156
State v. Verrilli Date Filed: April 12th, 1945 Citations: 42 A.2d 338, 132 Conn. 46, 1945 Conn. LEXIS 158
Walsh v. Gurman Date Filed: April 12th, 1945 Citations: 42 A.2d 362, 132 Conn. 58, 1945 Conn. LEXIS 161
Gruss v. Curry Date Filed: April 12th, 1945 Citations: 42 A.2d 358, 132 Conn. 22, 1945 Conn. LEXIS 154
Perkins v. Weibel Date Filed: April 12th, 1945 Citations: 42 A.2d 360, 132 Conn. 50, 1945 Conn. LEXIS 159
Witek v. Town of Southbury Date Filed: May 3rd, 1945 Citations: 42 A.2d 843, 132 Conn. 104, 1945 Conn. LEXIS 167
Varanelli v. Luddy Date Filed: May 3rd, 1945 Citations: 42 A.2d 656, 132 Conn. 113, 1945 Conn. LEXIS 168
Farrell v. L. G. DeFelice & Son, Inc. Date Filed: May 3rd, 1945 Citations: 42 A.2d 697, 132 Conn. 81, 1945 Conn. LEXIS 164
Winzler v. United Aircraft Corporation Date Filed: May 3rd, 1945 Citations: 42 A.2d 655, 132 Conn. 118, 1945 Conn. LEXIS 169
Churchward v. Churchward Date Filed: May 3rd, 1945 Citations: 42 A.2d 659, 132 Conn. 72, 1945 Conn. LEXIS 163
Stamford Savings Bank v. Everett Date Filed: May 3rd, 1945 Citations: 42 A.2d 662, 132 Conn. 92, 1945 Conn. LEXIS 165
Gaess v. Gaess Date Filed: May 3rd, 1945 Citations: 160 A.L.R. 432, 42 A.2d 796, 132 Conn. 96, 1945 Conn. LEXIS 166
Cackowski v. Jack A. Halprin, Inc. Date Filed: May 3rd, 1945 Citations: 42 A.2d 838, 132 Conn. 67, 1945 Conn. LEXIS 162
Rogers v. Columbian Protective Association Date Filed: May 17th, 1945 Citations: 43 A.2d 72, 132 Conn. 129, 1945 Conn. LEXIS 171
Sacksell v. Barrett Date Filed: May 17th, 1945 Citations: 43 A.2d 79, 132 Conn. 139, 1945 Conn. LEXIS 173
Tremp v. Patten Date Filed: May 17th, 1945 Citations: 42 A.2d 834, 132 Conn. 120, 1945 Conn. LEXIS 170
Iannello v. Town of West Haven Date Filed: May 17th, 1945 Citations: 42 A.2d 833, 132 Conn. 148, 1945 Conn. LEXIS 174
McKesson & Robbins, Inc. v. Walsh Date Filed: May 17th, 1945 Citations: 42 A.2d 841, 132 Conn. 158, 1945 Conn. LEXIS 176
Desantis v. New England Furniture Co., Inc. Date Filed: May 17th, 1945 Citations: 42 A.2d 792, 132 Conn. 134, 1945 Conn. LEXIS 172
Eder v. Patterson Date Filed: May 17th, 1945 Citations: 42 A.2d 794, 132 Conn. 152, 1945 Conn. LEXIS 175
Morrill v. Hartford Painting & Decorating Co. Date Filed: June 1st, 1945 Citations: 43 A.2d 74, 132 Conn. 169, 1945 Conn. LEXIS 178
Thaw v. Town of Fairfield Date Filed: June 1st, 1945 Citations: 160 A.L.R. 679, 43 A.2d 65, 132 Conn. 173, 1945 Conn. LEXIS 179
State v. Skinner Date Filed: June 1st, 1945 Citations: 43 A.2d 76, 132 Conn. 163, 1945 Conn. LEXIS 177
Dinicola v. Dinicola Date Filed: June 1st, 1945 Citations: 43 A.2d 71, 132 Conn. 185, 1945 Conn. LEXIS 181
Savin Express Co. v. Hanover Fire Insurance Date Filed: June 1st, 1945 Citations: 43 A.2d 69, 132 Conn. 181, 1945 Conn. LEXIS 180
Keating v. Patterson Date Filed: June 14th, 1945 Citations: 43 A.2d 659, 132 Conn. 210, 1945 Conn. LEXIS 185
Morris v. Morris Date Filed: June 14th, 1945 Citations: 43 A.2d 463, 132 Conn. 188, 1945 Conn. LEXIS 182
Devaney v. Board of Zoning Appeals Date Filed: June 14th, 1945 Citations: 43 A.2d 304, 132 Conn. 218, 1945 Conn. LEXIS 186
City of New Haven v. Town of Torrington Date Filed: June 14th, 1945 Citations: 43 A.2d 455, 132 Conn. 194, 1945 Conn. LEXIS 183
Basney v. Sachs Date Filed: June 14th, 1945 Citations: 43 A.2d 449, 132 Conn. 207, 1945 Conn. LEXIS 184
Federal Land Bank v. Konieczko Date Filed: June 14th, 1945 Citations: 44 A.2d 67, 132 Conn. 322, 1945 Conn. LEXIS 203
State v. McLaughlin Date Filed: June 28th, 1945 Citations: 44 A.2d 116, 132 Conn. 325, 1945 Conn. LEXIS 204
Haddad v. Clark Date Filed: June 28th, 1945 Citations: 43 A.2d 221, 132 Conn. 229, 1945 Conn. LEXIS 188
Mann v. Leake & Nelson Co. Date Filed: June 28th, 1945 Citations: 43 A.2d 461, 132 Conn. 251, 1945 Conn. LEXIS 191
Whitaker v. Cannon Mills Co. Date Filed: June 28th, 1945 Citations: 45 A.2d 120, 132 Conn. 434, 1945 Conn. LEXIS 224
State v. Camera Date Filed: June 28th, 1945 Citations: 43 A.2d 664, 132 Conn. 247, 1945 Conn. LEXIS 190
In Re Application of Dodd Date Filed: June 28th, 1945 Citations: 43 A.2d 224, 132 Conn. 237, 1945 Conn. LEXIS 189
State v. Licari Date Filed: June 28th, 1945 Citations: 43 A.2d 450, 132 Conn. 220, 1945 Conn. LEXIS 187
Meyers v. C. I. T. Corporation Date Filed: July 12th, 1945 Citations: 43 A.2d 742, 132 Conn. 284, 1945 Conn. LEXIS 197
Phoenix State Bank & Trust Co. v. Johnson Date Filed: July 12th, 1945 Citations: 43 A.2d 738, 132 Conn. 259, 1945 Conn. LEXIS 193
Lewis v. I. M. Shapiro Co., Inc. Date Filed: July 12th, 1945 Citations: 44 A.2d 124, 132 Conn. 342, 1945 Conn. LEXIS 205
Puffin v. General Electric Co. Date Filed: July 12th, 1945 Citations: 43 A.2d 746, 132 Conn. 279, 1945 Conn. LEXIS 196
Sullivan v. Mortensen Date Filed: July 12th, 1945 Citations: 43 A.2d 731, 132 Conn. 289, 1945 Conn. LEXIS 198
State v. Horton Date Filed: July 12th, 1945 Citations: 43 A.2d 744, 132 Conn. 276, 1945 Conn. LEXIS 195
Kuharski v. Somers Motor Lines, Inc. Date Filed: July 12th, 1945 Citations: 43 A.2d 777, 132 Conn. 269, 1945 Conn. LEXIS 194
Wooster v. Union & New Haven Trust Co. Date Filed: July 18th, 1945 Citations: 43 A.2d 734, 132 Conn. 309, 1945 Conn. LEXIS 201
Ladd v. Burdge Date Filed: July 18th, 1945 Citations: 43 A.2d 752, 132 Conn. 296, 1945 Conn. LEXIS 199
Mocarski v. Palmer Date Filed: July 18th, 1945 Citations: 44 A.2d 64, 132 Conn. 349, 1945 Conn. LEXIS 206
Rutka v. Rzegocki Date Filed: July 18th, 1945 Citations: 43 A.2d 658, 132 Conn. 319, 1945 Conn. LEXIS 202
Redway v. Walker Date Filed: July 18th, 1945 Citations: 43 A.2d 748, 132 Conn. 300, 1945 Conn. LEXIS 200
Overseas Metal Ore Corporation v. Rosenfield Date Filed: October 10th, 1945 Citations: 44 A.2d 625, 132 Conn. 364, 1945 Conn. LEXIS 208
Bisordi v. A. Barbaresi & Son, Inc. Date Filed: October 10th, 1945 Citations: 44 A.2d 381, 132 Conn. 356, 1945 Conn. LEXIS 207
Soderstrom v. Country Homes of Norwalk, Inc. Date Filed: November 8th, 1945 Citations: 44 A.2d 698, 132 Conn. 381, 1945 Conn. LEXIS 211
Horowitz v. F. E. Spencer Co. Date Filed: November 8th, 1945 Citations: 44 A.2d 702, 132 Conn. 373, 1945 Conn. LEXIS 210
Clark v. Connecticut Co. Date Filed: November 8th, 1945 Citations: 44 A.2d 706, 132 Conn. 400, 1945 Conn. LEXIS 215
Carlino v. City of Meriden Date Filed: November 8th, 1945 Citations: 44 A.2d 823, 132 Conn. 394, 1945 Conn. LEXIS 213
Waters v. Service Oil Co. Date Filed: November 8th, 1945 Citations: 44 A.2d 709, 132 Conn. 388, 1945 Conn. LEXIS 212
State v. Barnes Date Filed: November 8th, 1945 Citations: 44 A.2d 708, 132 Conn. 370, 1945 Conn. LEXIS 209