Dietz v. Fudzinski Date Filed: July 31st, 1930 Citations: 151 A. 323, 112 Conn. 82, 1930 Conn. LEXIS 11
State v. Gardner Date Filed: July 31st, 1930 Citations: 151 A. 349, 112 Conn. 121, 1930 Conn. LEXIS 15
Trowbridge v. Townsend Date Filed: July 31st, 1930 Citations: 151 A. 345, 112 Conn. 104, 1930 Conn. LEXIS 13
Connecticut Mortgage & Title Guaranty Co. v. DiFrancesco Date Filed: July 31st, 1930 Citations: 151 A. 491, 112 Conn. 673, 1930 Conn. LEXIS 66
Sturges v. Brown Date Filed: July 31st, 1930 Citations: 151 A. 903, 112 Conn. 672, 1930 Conn. LEXIS 65
Devite v. Connecticut Co. Date Filed: July 31st, 1930 Citations: 151 A. 320, 112 Conn. 670, 1930 Conn. LEXIS 64
Brandt v. Rakauskas Date Filed: July 31st, 1930 Citations: 151 A. 315, 112 Conn. 69, 1930 Conn. LEXIS 9
Byard v. Hoelscher Date Filed: July 31st, 1930 Citations: 151 A. 351, 112 Conn. 5, 1930 Conn. LEXIS 2
Comstock v. City of New Britain Date Filed: July 31st, 1930 Citations: 151 A. 335, 112 Conn. 25, 1930 Conn. LEXIS 4
Kranke v. American Fabrics Co. Date Filed: July 31st, 1930 Citations: 151 A. 312, 112 Conn. 58, 1930 Conn. LEXIS 7
Baledes v. Greenbaum Date Filed: July 31st, 1930 Citations: 151 A. 333, 112 Conn. 64, 1930 Conn. LEXIS 8
Kotler v. Lalley Date Filed: July 31st, 1930 Citations: 151 A. 433, 112 Conn. 86, 1930 Conn. LEXIS 12
Hall v. Smedley Co. Date Filed: July 31st, 1930 Citations: 151 A. 321, 112 Conn. 115, 1930 Conn. LEXIS 14
Truslow Fulle, Inc. v. Diamond Bottling Corporation Date Filed: October 5th, 1930 Citations: 151 A. 492, 112 Conn. 181
Preveslin v. Derby & Ansonia Developing Co. Date Filed: October 5th, 1930 Citations: 151 A. 518, 112 Conn. 129
Pickett v. Antonio Marcucci's Liquors & Containers Date Filed: October 5th, 1930 Citations: 151 A. 526, 112 Conn. 169
Grievance Committee of the Hartford County Bar v. Broder Date Filed: October 11th, 1930 Citations: 152 A. 292, 112 Conn. 263, 1930 Conn. LEXIS 31
Manchester v. Sullivan Date Filed: November 7th, 1930 Citations: 152 A. 134, 112 Conn. 223, 1930 Conn. LEXIS 25
Cary v. Cary Date Filed: November 7th, 1930 Citations: 152 A. 302, 112 Conn. 256, 1930 Conn. LEXIS 30
Mazzie v. Lavitt Date Filed: November 7th, 1930 Citations: 152 A. 144, 112 Conn. 233, 1930 Conn. LEXIS 27
Coombs v. Larson Date Filed: November 7th, 1930 Citations: 152 A. 297, 112 Conn. 236, 1930 Conn. LEXIS 28
Miller v. Mutual Mortgage Co. Date Filed: November 7th, 1930 Citations: 152 A. 154, 112 Conn. 303, 1930 Conn. LEXIS 37
Gagner v. Petrauskas Date Filed: November 7th, 1930 Citations: 152 A. 145, 112 Conn. 307, 1930 Conn. LEXIS 38
Sinkus v. Stein Date Filed: November 7th, 1930 Citations: 152 A. 135, 112 Conn. 677, 1930 Conn. LEXIS 68
Acme Upholstery Company v. Garber Date Filed: November 7th, 1930 Citations: 152 A. 156, 112 Conn. 680, 1930 Conn. LEXIS 71
Grievance Committee of the Hartford County Bar v. Broder Date Filed: November 7th, 1930 Citations: 152 A. 292, 112 Conn. 269, 1930 Conn. LEXIS 32
Hall v. Sera Date Filed: November 7th, 1930 Citations: 152 A. 148, 112 Conn. 291, 1930 Conn. LEXIS 35
Goulet v. Chase Companies, Inc. Date Filed: November 7th, 1930 Citations: 152 A. 59, 112 Conn. 286, 1930 Conn. LEXIS 34
Colonial Trust Co. v. Waldron Date Filed: November 7th, 1930 Citations: 152 A. 69, 112 Conn. 216, 1930 Conn. LEXIS 24
Johnson v. Franklin Date Filed: November 7th, 1930 Citations: 152 A. 64, 112 Conn. 228, 1930 Conn. LEXIS 26
Boscarello v. New York, New Haven & Hartford Railroad Date Filed: November 7th, 1930 Citations: 152 A. 61, 112 Conn. 279, 1930 Conn. LEXIS 33
Goodell v. Stocks Date Filed: November 7th, 1930 Citations: 152 A. 72, 112 Conn. 678, 1930 Conn. LEXIS 69
Eddy v. Schiebel Date Filed: November 7th, 1930 Citations: 152 A. 66, 112 Conn. 248, 1930 Conn. LEXIS 29
Lessinger v. Miller Date Filed: November 7th, 1930 Citations: 152 A. 72, 112 Conn. 679, 1930 Conn. LEXIS 70
Lovejoy v. City of Norwalk Date Filed: November 7th, 1930 Citations: 152 A. 210, 112 Conn. 199, 1930 Conn. LEXIS 23
Somers v. Somers Date Filed: November 17th, 1930 Citations: 152 A. 142, 112 Conn. 364, 1930 Conn. LEXIS 43
Pilon v. Alderman Date Filed: November 17th, 1930 Citations: 152 A. 157, 112 Conn. 300, 1930 Conn. LEXIS 36
City of New London v. Pequot Point Beach Co. Date Filed: November 17th, 1930 Citations: 152 A. 136, 112 Conn. 340, 1930 Conn. LEXIS 41
Texas Co. v. Slosberg Date Filed: November 17th, 1930 Citations: 152 A. 152, 112 Conn. 357, 1930 Conn. LEXIS 42
Town of Enfield v. Hamilton Date Filed: November 17th, 1930 Citations: 152 A. 285, 112 Conn. 314, 1930 Conn. LEXIS 39
Furlani v. Avery Date Filed: November 17th, 1930 Citations: 152 A. 158, 112 Conn. 333, 1930 Conn. LEXIS 40
Calvo v. Bartolotta Date Filed: November 29th, 1930 Citations: 152 A. 311, 112 Conn. 396, 1930 Conn. LEXIS 47
Chinigo v. Ehrenberg Date Filed: November 29th, 1930 Citations: 152 A. 305, 112 Conn. 381, 1930 Conn. LEXIS 45
O'Keefe v. Elmer Automobile Co. of Winsted, Inc. Date Filed: November 29th, 1930 Citations: 152 A. 280, 112 Conn. 370, 1930 Conn. LEXIS 44
Bartolotta v. Calvo Date Filed: November 29th, 1930 Citations: 152 A. 306, 112 Conn. 385, 1930 Conn. LEXIS 46
Canty's Appeal From Probate Date Filed: December 12th, 1930 Citations: 152 A. 585, 112 Conn. 457, 1930 Conn. LEXIS 63
Hartford Hospital v. Town of Glastonbury Date Filed: December 12th, 1930 Citations: 152 A. 576, 112 Conn. 403, 1930 Conn. LEXIS 50
Daily v. Spann Date Filed: December 12th, 1930 Citations: 152 A. 583, 112 Conn. 455, 1930 Conn. LEXIS 62
New Milford Savings Bank v. Lederer Date Filed: December 12th, 1930 Citations: 152 A. 709, 112 Conn. 447, 1930 Conn. LEXIS 60
Ireland v. Connecticut Co. Date Filed: December 12th, 1930 Citations: 152 A. 614, 112 Conn. 452, 1930 Conn. LEXIS 61
Murphy v. Murphy Date Filed: December 12th, 1930 Citations: 152 A. 397, 112 Conn. 417, 1930 Conn. LEXIS 53
First National Bank & Trust Co. v. Strong Date Filed: December 12th, 1930 Citations: 152 A. 575, 112 Conn. 412, 1930 Conn. LEXIS 52
Baniulis v. Sundik Date Filed: December 12th, 1930 Citations: 152 A. 578, 112 Conn. 436, 1930 Conn. LEXIS 57
Murphy v. MacE Date Filed: December 12th, 1930 Citations: 152 A. 582, 112 Conn. 684, 1930 Conn. LEXIS 74
Smirnoff v. McNerney Date Filed: December 12th, 1930 Citations: 152 A. 399, 112 Conn. 421, 1930 Conn. LEXIS 54
Tilden v. Century Realty Co. Date Filed: December 12th, 1930 Citations: 152 A. 707, 112 Conn. 439, 1930 Conn. LEXIS 58
Rienzo v. Cohen Date Filed: December 12th, 1930 Citations: 152 A. 394, 112 Conn. 427, 1930 Conn. LEXIS 55
Naveckas v. Jack Date Filed: December 12th, 1930 Citations: 152 A. 580, 112 Conn. 407, 1930 Conn. LEXIS 51
Rakiec v. New Haven Wrecking Co. Date Filed: December 12th, 1930 Citations: 152 A. 401, 112 Conn. 432, 1930 Conn. LEXIS 56
Trotta v. Prete Date Filed: December 12th, 1930 Citations: 152 A. 585, 112 Conn. 442, 1930 Conn. LEXIS 59
Nazionale v. Hutchinson Date Filed: December 12th, 1930 Citations: 152 A. 579, 112 Conn. 686, 1930 Conn. LEXIS 75
Stapleton v. Stapleton Date Filed: December 12th, 1930 Citations: 152 A. 403, 112 Conn. 682, 1930 Conn. LEXIS 72
Ciburri v. Rosner Date Filed: December 12th, 1930 Citations: 152 A. 584, 112 Conn. 683, 1930 Conn. LEXIS 73
Spagnola v. New Method Laundry Corporation Date Filed: December 12th, 1930 Citations: 152 A. 403, 112 Conn. 399, 1930 Conn. LEXIS 48
Whipple v. Fardig Date Filed: December 12th, 1930 Citations: 152 A. 397, 112 Conn. 402, 1930 Conn. LEXIS 49
Equitable Fire & Marine Insurance v. Dunham Date Filed: January 13th, 1931 Citations: 152 A. 895, 112 Conn. 472, 1931 Conn. LEXIS 31
Harriet Lines Stevenson v. Moeller Date Filed: January 13th, 1931 Citations: 152 A. 889, 112 Conn. 491, 1931 Conn. LEXIS 34
Doyle v. Reeves Date Filed: January 13th, 1931 Citations: 152 A. 882, 112 Conn. 521, 1931 Conn. LEXIS 39
Moeller v. Kautz Date Filed: January 13th, 1931 Citations: 152 A. 886, 112 Conn. 481, 1931 Conn. LEXIS 33
Lloyd & Elliott, Inc. v. Parke Date Filed: January 13th, 1931 Citations: 152 A. 825, 112 Conn. 504, 1931 Conn. LEXIS 36
Davis v. Greenstein Date Filed: January 13th, 1931 Citations: 153 A. 161, 112 Conn. 530, 1931 Conn. LEXIS 40
Davis Holding Corporation v. Wilcox Date Filed: January 13th, 1931 Citations: 153 A. 169, 112 Conn. 543, 1931 Conn. LEXIS 42
Casey v. Hurley Date Filed: January 13th, 1931 Citations: 152 A. 892, 112 Conn. 536, 1931 Conn. LEXIS 41
Eberich v. Solomon Date Filed: January 13th, 1931 Citations: 152 A. 823, 112 Conn. 498, 1931 Conn. LEXIS 35
Wells v. Radville Date Filed: January 13th, 1931 Citations: 153 A. 154, 112 Conn. 459, 1931 Conn. LEXIS 30
Wheeler v. New York, New Haven & Hartford Railroad Date Filed: January 13th, 1931 Citations: 153 A. 159, 112 Conn. 510, 1931 Conn. LEXIS 37
Sachem's Head Property Owners' Ass'n v. Town of Guilford Date Filed: January 13th, 1931 Citations: 152 A. 877, 112 Conn. 515, 1931 Conn. LEXIS 38
Miller v. Connecticut Co. Date Filed: January 13th, 1931 Citations: 152 A. 879, 112 Conn. 476, 1931 Conn. LEXIS 32
Merino v. George F. Fish, Inc. Date Filed: January 27th, 1931 Citations: 153 A. 301, 112 Conn. 557, 1931 Conn. LEXIS 43
Walsh v. A. Waldron & Sons Date Filed: January 27th, 1931 Citations: 78 A.L.R. 1301, 153 A. 298, 112 Conn. 579, 1931 Conn. LEXIS 46
Alling, Attorney-General v. Levitt Date Filed: January 27th, 1931 Citations: 153 A. 166, 112 Conn. 586, 1931 Conn. LEXIS 47
Kowalski v. Mather Date Filed: January 27th, 1931 Citations: 153 A. 168, 112 Conn. 594, 1931 Conn. LEXIS 48
Zieky v. Beckerman Date Filed: January 27th, 1931 Citations: 153 A. 163, 112 Conn. 688, 1931 Conn. LEXIS 63
Sozanska v. Town of Stratford Date Filed: January 27th, 1931 Citations: 153 A. 164, 112 Conn. 563, 1931 Conn. LEXIS 44
MacDonald v. Newman Date Filed: January 27th, 1931 Citations: 153 A. 296, 112 Conn. 596, 1931 Conn. LEXIS 49
Cumming v. Pendleton Date Filed: January 27th, 1931 Citations: 153 A. 175, 112 Conn. 569, 1931 Conn. LEXIS 45
Alcorn, State's Attorney v. Alexandrovicz Date Filed: March 5th, 1931 Citations: 153 A. 786, 112 Conn. 618
Merchants Bank & Trust Co. v. Pettison Date Filed: March 5th, 1931 Citations: 153 A. 789, 112 Conn. 652