Branch v. Mashkin Freight Lines, Inc. Date Filed: January 9th, 1948 Citations: 57 A.2d 136, 134 Conn. 278, 1948 Conn. LEXIS 112
Meadow v. Winchester Repeating Arms Co. Date Filed: January 9th, 1948 Citations: 57 A.2d 138, 134 Conn. 269, 1948 Conn. LEXIS 111
Connecticut Light & Power Co. v. Walsh Date Filed: January 15th, 1948 Citations: 1 A.L.R. 2d 453, 57 A.2d 128, 134 Conn. 295, 1948 Conn. LEXIS 115
Cristini v. Griffin Hospital Date Filed: January 15th, 1948 Citations: 57 A.2d 262, 134 Conn. 282, 1948 Conn. LEXIS 113
State Ex Rel. Haverback v. Thomson Date Filed: January 15th, 1948 Citations: 57 A.2d 259, 134 Conn. 288, 1948 Conn. LEXIS 114
Kaszeta v. Kaszeta Date Filed: January 29th, 1948 Citations: 57 A.2d 403, 134 Conn. 329, 1948 Conn. LEXIS 118
Labella v. Labella Date Filed: January 29th, 1948 Citations: 57 A.2d 627, 134 Conn. 312, 1948 Conn. LEXIS 116
City of New Haven v. First National Bank & Trust Co. Date Filed: January 29th, 1948 Citations: 57 A.2d 494, 134 Conn. 322, 1948 Conn. LEXIS 117
Oles v. Furlong Date Filed: January 29th, 1948 Citations: 57 A.2d 405, 134 Conn. 334, 1948 Conn. LEXIS 119
Campbell v. Rockefeller Date Filed: February 5th, 1948 Citations: 59 A.2d 524, 134 Conn. 585, 1948 Conn. LEXIS 157
Tartoria v. Manko Date Filed: February 5th, 1948 Citations: 57 A.2d 493, 134 Conn. 345, 1948 Conn. LEXIS 120
Diotautio v. Puskas Date Filed: February 11th, 1948 Citations: 57 A.2d 726, 134 Conn. 349, 1948 Conn. LEXIS 121
Martin v. Martin Date Filed: February 17th, 1948 Citations: 10 A.L.R. 2d 463, 57 A.2d 622, 134 Conn. 354, 1948 Conn. LEXIS 122
H. O. Canfield Co. v. United Construction Workers Date Filed: February 17th, 1948 Citations: 57 A.2d 624, 134 Conn. 358, 1948 Conn. LEXIS 123
Lesser v. Lesser Date Filed: February 26th, 1948 Citations: 58 A.2d 512, 134 Conn. 418, 1948 Conn. LEXIS 132
Schiavo v. Cozzolino Date Filed: February 26th, 1948 Citations: 3 A.L.R. 2d 214, 57 A.2d 723, 134 Conn. 388, 1948 Conn. LEXIS 128
Munzenmaier v. Quick Date Filed: February 26th, 1948 Citations: 58 A.2d 378, 134 Conn. 404, 1948 Conn. LEXIS 130
Baker v. Baningoso Date Filed: February 26th, 1948 Citations: 58 A.2d 5, 134 Conn. 382, 1948 Conn. LEXIS 127
Duncan v. Milford Savings Bank Date Filed: February 26th, 1948 Citations: 58 A.2d 260, 134 Conn. 395, 1948 Conn. LEXIS 129
Griswold v. First National Bank Date Filed: February 26th, 1948 Citations: 58 A.2d 256, 134 Conn. 410, 1948 Conn. LEXIS 131
Ritucci v. Brandt Date Filed: February 26th, 1948 Citations: 57 A.2d 728, 134 Conn. 364, 1948 Conn. LEXIS 124
Utley v. Nolan Date Filed: February 26th, 1948 Citations: 58 A.2d 9, 134 Conn. 376, 1948 Conn. LEXIS 126
Bieluczyk v. Crown Petroleum Corporation Date Filed: March 10th, 1948 Citations: 58 A.2d 380, 134 Conn. 461, 1948 Conn. LEXIS 137
Fabian v. Walsh Date Filed: March 10th, 1948 Citations: 58 A.2d 384, 134 Conn. 456, 1948 Conn. LEXIS 136
Russakoff v. City of Stamford Date Filed: March 10th, 1948 Citations: 58 A.2d 517, 134 Conn. 450, 1948 Conn. LEXIS 135
Foster v. Civale Date Filed: March 10th, 1948 Citations: 58 A.2d 520, 134 Conn. 469, 1948 Conn. LEXIS 138
Saporiti v. Austin A. Chambers Co. Date Filed: March 10th, 1948 Citations: 58 A.2d 387, 134 Conn. 476, 1948 Conn. LEXIS 139
Veits v. City of Hartford Date Filed: March 10th, 1948 Citations: 58 A.2d 389, 134 Conn. 428, 1948 Conn. LEXIS 133
Rice v. Rice Date Filed: March 10th, 1948 Citations: 58 A.2d 523, 134 Conn. 440, 1948 Conn. LEXIS 134
Wehrhane v. Peyton Date Filed: April 1st, 1948 Citations: 6 A.L.R. 2d 887, 58 A.2d 698, 134 Conn. 486, 1948 Conn. LEXIS 141
Zamatha v. Harak Date Filed: April 1st, 1948 Citations: 58 A.2d 704, 134 Conn. 480, 1948 Conn. LEXIS 140
Capobianco v. Railway Express Agency, Inc. Date Filed: April 9th, 1948 Citations: 58 A.2d 697, 134 Conn. 517, 1948 Conn. LEXIS 145
Cohen v. Lenehan Date Filed: April 9th, 1948 Citations: 58 A.2d 707, 134 Conn. 514, 1948 Conn. LEXIS 144
Crowell v. Palmer Date Filed: April 9th, 1948 Citations: 58 A.2d 729, 134 Conn. 502, 1948 Conn. LEXIS 143
Manchester Gardens Corp. v. Town of Manchester Date Filed: April 9th, 1948 Citations: 58 A.2d 734, 134 Conn. 499, 1948 Conn. LEXIS 142
Marra v. Kaufman Date Filed: April 14th, 1948 Citations: 58 A.2d 736, 134 Conn. 522, 1948 Conn. LEXIS 147
Decarlo v. Frame Date Filed: April 14th, 1948 Citations: 3 A.L.R. 2d 530, 58 A.2d 846, 134 Conn. 530, 1948 Conn. LEXIS 148
McHugh v. Bock Date Filed: April 14th, 1948 Citations: 58 A.2d 740, 134 Conn. 519, 1948 Conn. LEXIS 146
John Arborio, Inc. v. Cox Date Filed: April 22nd, 1948 Citations: 59 A.2d 296, 134 Conn. 545, 1948 Conn. LEXIS 150
Downer v. Liquor Control Commission Date Filed: April 22nd, 1948 Citations: 59 A.2d 290, 134 Conn. 555, 1948 Conn. LEXIS 151
Brangi v. Connecticut Motor Lines, Inc. Date Filed: April 22nd, 1948 Citations: 59 A.2d 295, 134 Conn. 562, 1948 Conn. LEXIS 152
Costello v. Costello Date Filed: April 22nd, 1948 Citations: 59 A.2d 520, 134 Conn. 536, 1948 Conn. LEXIS 149
Missionary Society v. Coutu Date Filed: May 6th, 1948 Citations: 59 A.2d 732, 134 Conn. 576, 1948 Conn. LEXIS 156
Kiessling v. Kiessling Date Filed: May 6th, 1948 Citations: 59 A.2d 532, 134 Conn. 564, 1948 Conn. LEXIS 153
Barteis v. Town of Windsor Date Filed: May 6th, 1948 Citations: 59 A.2d 535, 134 Conn. 569, 1948 Conn. LEXIS 154
Demarest v. Zoning Commission Date Filed: May 6th, 1948 Citations: 59 A.2d 293, 134 Conn. 572, 1948 Conn. LEXIS 155
Banks v. Watrous Date Filed: May 19th, 1948 Citations: 4 A.L.R. 2d 286, 59 A.2d 723, 134 Conn. 592, 1948 Conn. LEXIS 158
Coughlan v. Murphy Date Filed: May 19th, 1948 Citations: 59 A.2d 729, 134 Conn. 601, 1948 Conn. LEXIS 159
Clover Farms, Inc. v. W. G. Kielwasser Date Filed: May 19th, 1948 Citations: 59 A.2d 550, 134 Conn. 622, 1948 Conn. LEXIS 220 Docket Number: (2999), (3000)
Union & New Haven Trust Co. v. Thompson Date Filed: May 19th, 1948 Citations: 59 A.2d 727, 134 Conn. 607, 1948 Conn. LEXIS 160
Regional High School District No. 3 v. Town of Newtown Date Filed: May 19th, 1948 Citations: 59 A.2d 527, 134 Conn. 613, 1948 Conn. LEXIS 161
H. O. Canfield Co. v. United Construction Workers Date Filed: June 3rd, 1948 Citations: 60 A.2d 176, 134 Conn. 623, 1948 Conn. LEXIS 162
DeLahunta v. City of Waterbury Date Filed: June 3rd, 1948 Citations: 7 A.L.R. 2d 218, 59 A.2d 800, 134 Conn. 630, 1948 Conn. LEXIS 163
Cadwell v. Watson Date Filed: June 3rd, 1948 Citations: 60 A.2d 168, 134 Conn. 640, 1948 Conn. LEXIS 164
Syms v. Harmon Date Filed: June 3rd, 1948 Citations: 60 A.2d 166, 134 Conn. 653, 1948 Conn. LEXIS 166
Proch v. Decho Date Filed: June 3rd, 1948 Citations: 59 A.2d 797, 134 Conn. 649, 1948 Conn. LEXIS 165
Walling v. Robertine Date Filed: June 8th, 1948 Citations: 60 A.2d 172, 134 Conn. 659, 1948 Conn. LEXIS 168
Sokolowski v. Nobile Date Filed: June 8th, 1948 Citations: 60 A.2d 174, 134 Conn. 661, 1948 Conn. LEXIS 169
Reaney v. Wall Date Filed: June 17th, 1948 Citations: 60 A.2d 505, 134 Conn. 663, 1948 Conn. LEXIS 170
Shedlock v. Cudahy Packing Co. Date Filed: June 17th, 1948 Citations: 60 A.2d 514, 134 Conn. 672, 1948 Conn. LEXIS 171
Bryant v. Scribner Date Filed: June 17th, 1948 Citations: 60 A.2d 174, 134 Conn. 678, 1948 Conn. LEXIS 172
Sundlun v. Noank Shipbuilding Co. Date Filed: June 17th, 1948 Citations: 61 A.2d 665, 135 Conn. 108, 1948 Conn. LEXIS 190
Keyes v. Churchward Date Filed: June 30th, 1948 Citations: 61 A.2d 668, 135 Conn. 115, 1948 Conn. LEXIS 191
Stitham v. Leware Date Filed: June 30th, 1948 Citations: 60 A.2d 658, 134 Conn. 681, 1948 Conn. LEXIS 173
Ward v. City of Hartford Date Filed: June 30th, 1948 Citations: 60 A.2d 512, 134 Conn. 694, 1948 Conn. LEXIS 176
Alston v. City of New Haven Date Filed: June 30th, 1948 Citations: 60 A.2d 502, 134 Conn. 686, 1948 Conn. LEXIS 174
Baraglia v. Brilhart Date Filed: June 30th, 1948 Citations: 60 A.2d 504, 134 Conn. 690, 1948 Conn. LEXIS 175
State Ex Rel. Degregorio v. Woodruff Date Filed: July 14th, 1948 Citations: 60 A.2d 653, 135 Conn. 31, 1948 Conn. LEXIS 183
Dillon v. American Brass Co. Date Filed: July 14th, 1948 Citations: 22 L.R.R.M. (BNA) 2308, 60 A.2d 661, 135 Conn. 10, 1948 Conn. LEXIS 179
Celentano v. Zoning Board of Appeals Date Filed: July 14th, 1948 Citations: 60 A.2d 510, 135 Conn. 16, 1948 Conn. LEXIS 180
Low v. Town of Madison Date Filed: July 14th, 1948 Citations: 60 A.2d 774, 135 Conn. 1, 1948 Conn. LEXIS 178
Offredi v. Huhla Date Filed: July 14th, 1948 Citations: 4 A.L.R. 2d 572, 60 A.2d 779, 135 Conn. 20, 1948 Conn. LEXIS 181
Parsons v. Town of Wethersfield Date Filed: July 14th, 1948 Citations: 4 A.L.R. 2d 330, 60 A.2d 771, 135 Conn. 24, 1948 Conn. LEXIS 182
Bock v. Meriden Trust & Safe Deposit Co. Date Filed: July 21st, 1948 Citations: 60 A.2d 918, 135 Conn. 94, 1948 Conn. LEXIS 188
Spector Motor Service, Inc. v. Walsh Date Filed: July 21st, 1948 Citations: 61 A.2d 89, 135 Conn. 37, 1948 Conn. LEXIS 184
Anselmo v. Cox Date Filed: July 21st, 1948 Citations: 60 A.2d 767, 135 Conn. 78, 1948 Conn. LEXIS 186
Harris v. Egan Date Filed: July 21st, 1948 Citations: 4 A.L.R. 2d 717, 60 A.2d 922, 135 Conn. 102, 1948 Conn. LEXIS 189
Evans v. Administrator, Unemployment Compensation Act Date Filed: July 21st, 1948 Citations: 61 A.2d 684, 135 Conn. 120, 1948 Conn. LEXIS 192
Town of Darien v. Town of Stamford Date Filed: July 21st, 1948 Citations: 60 A.2d 764, 135 Conn. 71, 1948 Conn. LEXIS 185
Ross v. Protective Indemnity Co. Date Filed: November 5th, 1948 Citations: 62 A.2d 340, 135 Conn. 150, 1948 Conn. LEXIS 196
Rafala v. Zoning Board of Appeals Date Filed: November 5th, 1948 Citations: 62 A.2d 337, 135 Conn. 142, 1948 Conn. LEXIS 194
Boardman v. Boardman Date Filed: November 5th, 1948 Citations: 13 A.L.R. 2d 295, 62 A.2d 521, 135 Conn. 124, 1948 Conn. LEXIS 193
Fisher v. Kallenbach Date Filed: November 5th, 1948 Citations: 62 A.2d 336, 135 Conn. 147, 1948 Conn. LEXIS 195
Giamattei v. Dicerbo Date Filed: November 5th, 1948 Citations: 62 A.2d 519, 135 Conn. 159, 1948 Conn. LEXIS 198
Federal Finance Co. v. Forman Properties, Inc. Date Filed: November 5th, 1948 Citations: 62 A.2d 516, 135 Conn. 153, 1948 Conn. LEXIS 197
First National Bank & Trust Co. v. Town of West Haven Date Filed: November 18th, 1948 Citations: 62 A.2d 671, 135 Conn. 191, 1948 Conn. LEXIS 204
Kennedy v. Johns-Manville Sales Corporation Date Filed: November 18th, 1948 Citations: 62 A.2d 771, 135 Conn. 176, 1948 Conn. LEXIS 201
Transparent Ruler Co. v. C-Thru Ruler Co. Date Filed: November 18th, 1948 Citations: 79 U.S.P.Q. (BNA) 341, 62 A.2d 668, 135 Conn. 181, 1948 Conn. LEXIS 202
Bielan v. Bielan Date Filed: November 18th, 1948 Citations: 9 A.L.R. 2d 1019, 62 A.2d 664, 135 Conn. 163, 1948 Conn. LEXIS 199
Thibault v. Frechette Date Filed: November 18th, 1948 Citations: 62 A.2d 863, 135 Conn. 170, 1948 Conn. LEXIS 200
Preston v. Verplex Co. Date Filed: November 18th, 1948 Citations: 62 A.2d 860, 135 Conn. 187, 1948 Conn. LEXIS 203
Walsh v. Jenks Date Filed: November 23rd, 1948 Citations: 62 A.2d 773, 135 Conn. 210, 1948 Conn. LEXIS 206
Beit v. Beit Date Filed: November 23rd, 1948 Citations: 10 A.L.R. 2d 734, 63 A.2d 161, 135 Conn. 195, 1948 Conn. LEXIS 205
McCabe v. W. C. Mason Co., Inc. Date Filed: November 23rd, 1948 Citations: 63 A.2d 157, 135 Conn. 226, 1948 Conn. LEXIS 207
Albrecht v. Rubinstein Date Filed: December 2nd, 1948 Citations: 7 A.L.R. 2d 1022, 63 A.2d 158, 135 Conn. 243, 1948 Conn. LEXIS 211
State Ex Rel. Pettigrew v. Thompson Date Filed: December 2nd, 1948 Citations: 63 A.2d 154, 135 Conn. 228, 1948 Conn. LEXIS 208
Cagianello v. City of Hartford Date Filed: December 2nd, 1948 Citations: 66 A.2d 88, 135 Conn. 473, 1948 Conn. LEXIS 219
Thompson v. Lupone Date Filed: December 2nd, 1948 Citations: 62 A.2d 861, 135 Conn. 236, 1948 Conn. LEXIS 209
Morgan v. Keefe Date Filed: December 2nd, 1948 Citations: 63 A.2d 148, 135 Conn. 254, 1948 Conn. LEXIS 213
Joanis v. Engstrom Date Filed: December 2nd, 1948 Citations: 63 A.2d 151, 135 Conn. 248, 1948 Conn. LEXIS 212
Hauk v. Zimmerman Date Filed: December 2nd, 1948 Citations: 63 A.2d 146, 135 Conn. 259, 1948 Conn. LEXIS 214
Lake Garda Improvement Assn. v. Lake Garda Co. Date Filed: December 2nd, 1948 Citations: 63 A.2d 145, 135 Conn. 240, 1948 Conn. LEXIS 210
State Ex Rel. Wise v. Turkington Date Filed: December 22nd, 1948 Citations: 63 A.2d 596, 135 Conn. 276, 1948 Conn. LEXIS 216
Wood v. Wood Date Filed: December 22nd, 1948 Citations: 63 A.2d 586, 135 Conn. 280, 1948 Conn. LEXIS 217
Kennedy v. Walker Date Filed: December 22nd, 1948 Citations: 63 A.2d 589, 135 Conn. 262, 1948 Conn. LEXIS 215
State Ex Rel. Lavoie v. Building Commission Date Filed: December 22nd, 1948 Citations: 65 A.2d 165, 135 Conn. 415, 1948 Conn. LEXIS 218