State v. Cantwell Date Filed: June 25th, 1939 Citations: 8 A.2d 533, 126 Conn. 1, 1939 Conn. LEXIS 231
Appell v. Schneider Pomerantz Baking Co., Inc. Date Filed: July 12th, 1939 Citations: 8 A.2d 529, 126 Conn. 16, 1939 Conn. LEXIS 233
Bland v. Nirenstein Date Filed: July 21st, 1939 Citations: 8 A.2d 537, 126 Conn. 19, 1939 Conn. LEXIS 234
Kudla v. Aetna Life Insurance Date Filed: November 8th, 1939 Citations: 9 A.2d 284, 126 Conn. 87, 1939 Conn. LEXIS 243
L. & E. Wertheimer, Inc. v. Wehle-Hartford Co. Date Filed: November 8th, 1939 Citations: 125 A.L.R. 985, 9 A.2d 279, 126 Conn. 30, 1939 Conn. LEXIS 237
State v. Cots Date Filed: November 8th, 1939 Citations: 9 A.2d 138, 126 Conn. 48, 1939 Conn. LEXIS 241
State Trading Corp. v. Rosen Date Filed: November 8th, 1939 Citations: 9 A.2d 289, 126 Conn. 37, 1939 Conn. LEXIS 238
Halloran v. Fischer Date Filed: November 8th, 1939 Citations: 9 A.2d 290, 126 Conn. 44, 1939 Conn. LEXIS 240
Caschetto v. Silliman Godfrey Co., Inc. Date Filed: November 8th, 1939 Citations: 9 A.2d 286, 126 Conn. 22, 1939 Conn. LEXIS 235
Yasevac v. New Haven Shore Line Ry. Co., Inc. Date Filed: November 8th, 1939 Citations: 9 A.2d 278, 126 Conn. 27, 1939 Conn. LEXIS 236
Corey v. State Date Filed: November 8th, 1939 Citations: 9 A.2d 283, 126 Conn. 41, 1939 Conn. LEXIS 239
Yorker v. Girard Co. Date Filed: November 16th, 1939 Citations: 9 A.2d 501, 126 Conn. 96, 1939 Conn. LEXIS 245
State v. Kemp Date Filed: November 16th, 1939 Citations: 9 A.2d 63, 126 Conn. 60, 1939 Conn. LEXIS 242
Jack and Jill, Inc. v. Tone Date Filed: November 16th, 1939 Citations: 9 A.2d 497, 126 Conn. 114, 1939 Conn. LEXIS 247
Brogan v. MacKlin Date Filed: November 16th, 1939 Citations: 9 A.2d 499, 126 Conn. 92, 1939 Conn. LEXIS 244
Second National Bank of New Haven v. Dyer Date Filed: November 16th, 1939 Citations: 9 A.2d 503, 126 Conn. 101, 1939 Conn. LEXIS 246
Newell v. McLaughlin Date Filed: December 6th, 1939 Citations: 9 A.2d 815, 126 Conn. 138, 1939 Conn. LEXIS 252
Lavery v. Rizza Date Filed: December 6th, 1939 Citations: 9 A.2d 819, 126 Conn. 132, 1939 Conn. LEXIS 251
Saarela v. Allen Brothers Garage, Inc. Date Filed: December 6th, 1939 Citations: 9 A.2d 814, 126 Conn. 150, 1939 Conn. LEXIS 254
Ginsberg v. Ginsberg Date Filed: December 6th, 1939 Citations: 9 A.2d 812, 126 Conn. 146, 1939 Conn. LEXIS 253
McNamara v. Connecticut Railway & Lighting Co. Date Filed: December 6th, 1939 Citations: 9 A.2d 720, 126 Conn. 127, 1939 Conn. LEXIS 250
Sinon v. Connecticut Co. Date Filed: December 6th, 1939 Citations: 9 A.2d 719, 126 Conn. 124, 1939 Conn. LEXIS 249
Knight Realty Co., Inc. v. Caserta Date Filed: December 6th, 1939 Citations: 10 A.2d 597, 126 Conn. 162, 1939 Conn. LEXIS 256
Hancock v. Finch Date Filed: December 6th, 1939 Citations: 9 A.2d 811, 126 Conn. 121, 1939 Conn. LEXIS 248
Archambault v. Holmes Date Filed: December 14th, 1939 Citations: 10 A.2d 364, 126 Conn. 191, 1939 Conn. LEXIS 260
Taft v. Valley Oil Co., Inc. Date Filed: December 14th, 1939 Citations: 9 A.2d 822, 126 Conn. 154, 1939 Conn. LEXIS 255
McCurry v. McCurry Date Filed: December 14th, 1939 Citations: 10 A.2d 365, 126 Conn. 175, 1939 Conn. LEXIS 258
Corey v. Phillips Date Filed: December 14th, 1939 Citations: 10 A.2d 370, 126 Conn. 246, 1939 Conn. LEXIS 261
Medlyn v. Ananieff Date Filed: December 14th, 1939 Citations: 10 A.2d 367, 126 Conn. 169, 1939 Conn. LEXIS 257
Hartford Accident & Indemnity Co. v. Middletown National Bank Date Filed: December 14th, 1939 Citations: 10 A.2d 604, 126 Conn. 179, 1939 Conn. LEXIS 259
State v. McLaughlin Date Filed: December 14th, 1939 Citations: 10 A.2d 758, 126 Conn. 257, 1939 Conn. LEXIS 262
Wray v. Fairfield Amusement Co. Date Filed: January 3rd, 1940 Citations: 10 A.2d 600, 126 Conn. 221, 1940 Conn. LEXIS 152
Hauser v. Town of Fairfield Date Filed: January 3rd, 1940 Citations: 10 A.2d 689, 126 Conn. 240, 1940 Conn. LEXIS 154
Olivieri v. City of Bridgeport Date Filed: January 3rd, 1940 Citations: 127 A.L.R. 1471, 10 A.2d 770, 126 Conn. 265, 1940 Conn. LEXIS 155
Abt v. Walker Date Filed: January 3rd, 1940 Citations: 10 A.2d 596, 126 Conn. 218, 1940 Conn. LEXIS 151
Fitzgerald v. East Lawn Cemetery, Inc. Date Filed: January 3rd, 1940 Citations: 10 A.2d 683, 126 Conn. 286, 1940 Conn. LEXIS 156
Hartford Rayon Corp. v. the Cromwell Water Co. Date Filed: January 3rd, 1940 Citations: 10 A.2d 587, 126 Conn. 194, 1940 Conn. LEXIS 147
Bowes v. New England Transportation Co. Date Filed: January 3rd, 1940 Citations: 126 A.L.R. 457, 10 A.2d 589, 126 Conn. 200, 1940 Conn. LEXIS 148
Town of West Hartford v. Thomas D. Faulkner Co. Date Filed: January 3rd, 1940 Citations: 10 A.2d 592, 126 Conn. 206, 1940 Conn. LEXIS 149
First National Bank & Trust Co. v. Zoning Board of Appeals Date Filed: January 3rd, 1940 Citations: 10 A.2d 691, 126 Conn. 228, 1940 Conn. LEXIS 153
State Ex Rel. Campo v. Osborn Date Filed: January 3rd, 1940 Citations: 10 A.2d 687, 126 Conn. 214, 1940 Conn. LEXIS 150
Lukovits v. Palmer Date Filed: January 18th, 1940 Citations: 10 A.2d 761, 126 Conn. 320, 1940 Conn. LEXIS 159
Socony-Vacuum Oil Co., Inc. v. Elion Date Filed: January 18th, 1940 Citations: 11 A.2d 5, 126 Conn. 310, 1940 Conn. LEXIS 158
Jackson v. Waller Date Filed: January 18th, 1940 Citations: 10 A.2d 763, 126 Conn. 294, 1940 Conn. LEXIS 157
Kochuk v. Labaha Date Filed: January 18th, 1940 Citations: 10 A.2d 755, 126 Conn. 324, 1940 Conn. LEXIS 160
State v. Bloomfield Construction Co., Inc. Date Filed: February 7th, 1940 Citations: 11 A.2d 382, 126 Conn. 349, 1940 Conn. LEXIS 165
Minacci v. Logudice Date Filed: February 7th, 1940 Citations: 11 A.2d 354, 126 Conn. 345, 1940 Conn. LEXIS 164
Hulk v. Aishberg Date Filed: February 7th, 1940 Citations: 11 A.2d 380, 126 Conn. 360, 1940 Conn. LEXIS 166
Town of Milford v. Town of Greenwich Date Filed: February 7th, 1940 Citations: 11 A.2d 352, 126 Conn. 340, 1940 Conn. LEXIS 163
Great Hill Lake, Inc. v. Caswell Date Filed: February 7th, 1940 Citations: 11 A.2d 396, 126 Conn. 364, 1940 Conn. LEXIS 167
Boyd v. Geary Date Filed: February 7th, 1940 Citations: 12 A.2d 644, 126 Conn. 396, 1940 Conn. LEXIS 173
Bochicchio v. Petrocelli Date Filed: February 7th, 1940 Citations: 127 A.L.R. 457, 11 A.2d 356, 126 Conn. 336, 1940 Conn. LEXIS 162
Wheaton v. City of Putnam Date Filed: February 7th, 1940 Citations: 11 A.2d 358, 126 Conn. 330, 1940 Conn. LEXIS 161
Fulton Trust Co. v. Trowbridge Date Filed: February 7th, 1940 Citations: 127 A.L.R. 747, 11 A.2d 393, 126 Conn. 369, 1940 Conn. LEXIS 168
Bacon v. Town of Rocky Hill Date Filed: February 23rd, 1940 Citations: 11 A.2d 399, 126 Conn. 402, 1940 Conn. LEXIS 174
State v. Miller Date Filed: February 23rd, 1940 Citations: 12 A.2d 192, 126 Conn. 373, 1940 Conn. LEXIS 169
Peyton v. Werhane Date Filed: February 23rd, 1940 Citations: 11 A.2d 800, 126 Conn. 382, 1940 Conn. LEXIS 171
Young v. Polish Loan and Industrial Corporation Date Filed: February 23rd, 1940 Citations: 11 A.2d 395, 126 Conn. 714
Clough v. Estate of Malley Date Filed: February 23rd, 1940 Citations: 11 A.2d 398, 126 Conn. 379, 1940 Conn. LEXIS 170
Lake Garda Co., Inc. v. Lewitt Date Filed: March 5th, 1940 Citations: 8 Conn. Super. Ct. 84, 8 Conn. Supp. 84, 126 Conn. 588, 1940 Conn. Super. LEXIS 42 Docket Number: File 60872
Stella v. Downyflake Restaurant Date Filed: March 6th, 1940 Citations: 11 A.2d 848, 126 Conn. 441, 1940 Conn. LEXIS 178
Zatkin v. Katz Date Filed: March 6th, 1940 Citations: 11 A.2d 843, 126 Conn. 445, 1940 Conn. LEXIS 179
State v. Nelson Date Filed: March 6th, 1940 Citations: 11 A.2d 856, 126 Conn. 412, 1940 Conn. LEXIS 175
Amarone v. Brennan Date Filed: March 6th, 1940 Citations: 11 A.2d 850, 126 Conn. 451, 1940 Conn. LEXIS 180
Hassett v. Palmer Date Filed: March 6th, 1940 Citations: 12 A.2d 646, 126 Conn. 468, 1940 Conn. LEXIS 183
Horvath v. Tontini Date Filed: March 6th, 1940 Citations: 11 A.2d 846, 126 Conn. 462, 1940 Conn. LEXIS 182
Perry v. Cohen Date Filed: March 6th, 1940 Citations: 11 A.2d 804, 126 Conn. 457, 1940 Conn. LEXIS 181
State v. Certain Contraceptive Materials Date Filed: March 6th, 1940 Citations: 11 A.2d 863, 126 Conn. 428, 1940 Conn. LEXIS 176
Sweeney v. Sweeney Date Filed: March 6th, 1940 Citations: 11 A.2d 806, 126 Conn. 391, 1940 Conn. LEXIS 172
Brookfield v. Hutchins Date Filed: March 6th, 1940 Citations: 11 A.2d 853, 126 Conn. 435, 1940 Conn. LEXIS 177
Decker v. Roberts Date Filed: April 4th, 1940 Citations: 12 A.2d 541, 126 Conn. 478, 1940 Conn. LEXIS 184
Benson v. Town of North Haven Date Filed: April 4th, 1940 Citations: 12 A.2d 551, 126 Conn. 506, 1940 Conn. LEXIS 189
McIntyre v. Standard Oil Co. of New York, Inc. Date Filed: April 4th, 1940 Citations: 12 A.2d 544, 126 Conn. 491, 1940 Conn. LEXIS 186
Swaye v. Murphy Date Filed: April 4th, 1940 Citations: 12 A.2d 547, 126 Conn. 497, 1940 Conn. LEXIS 187
Ben-Burk, Inc. v. Bernstein & Kursman, Inc. Date Filed: April 4th, 1940 Citations: 12 A.2d 549, 126 Conn. 503, 1940 Conn. LEXIS 188
DeCapua v. City of New Haven Date Filed: April 16th, 1940 Citations: 13 A.2d 581, 126 Conn. 558, 1940 Conn. LEXIS 199
Martin v. Lotz Date Filed: April 16th, 1940 Citations: 12 A.2d 772, 126 Conn. 529, 1940 Conn. LEXIS 194
Goodrich Oil Burner Manufacturing Co. v. Cooke Date Filed: April 16th, 1940 Citations: 12 A.2d 833, 126 Conn. 551, 1940 Conn. LEXIS 197
Ryan v. Katz Date Filed: April 16th, 1940 Citations: 12 A.2d 835, 126 Conn. 555, 1940 Conn. LEXIS 198
Luliewicz v. Eastern Malleable Iron Co. Date Filed: April 16th, 1940 Citations: 12 A.2d 779, 126 Conn. 522, 1940 Conn. LEXIS 192
Kram v. Public Utilities Commission Date Filed: April 16th, 1940 Citations: 12 A.2d 775, 126 Conn. 543, 1940 Conn. LEXIS 196
State Ex Rel. Hansen v. Schall Date Filed: April 16th, 1940 Citations: 12 A.2d 767, 126 Conn. 536, 1940 Conn. LEXIS 195
Balaas v. City of Hartford Date Filed: April 16th, 1940 Citations: 12 A.2d 765, 126 Conn. 510, 1940 Conn. LEXIS 190
James v. City of Waterbury Date Filed: April 16th, 1940 Citations: 12 A.2d 770, 126 Conn. 525, 1940 Conn. LEXIS 193
Torrington Creamery, Inc. v. Davenport Date Filed: April 16th, 1940 Citations: 12 A.2d 780, 126 Conn. 515, 1940 Conn. LEXIS 191
Brunetto v. Royal Exchange Assurance Co. Date Filed: May 1st, 1940 Citations: 13 A.2d 138, 126 Conn. 569, 1940 Conn. LEXIS 200
State v. Stoddard Date Filed: May 1st, 1940 Citations: 13 A.2d 586, 126 Conn. 623, 1940 Conn. LEXIS 209
Lockwood v. Helfant Date Filed: May 1st, 1940 Citations: 13 A.2d 136, 126 Conn. 584, 1940 Conn. LEXIS 203
Sherman v. William M. Ryan & Sons, Inc. Date Filed: May 1st, 1940 Citations: 13 A.2d 134, 126 Conn. 574, 1940 Conn. LEXIS 201
Nichols v. Nichols Date Filed: May 1st, 1940 Citations: 13 A.2d 591, 126 Conn. 614, 1940 Conn. LEXIS 208
Lake Garda Co., Inc. v. Lewitt Date Filed: May 1st, 1940 Citations: 13 A.2d 510, 126 Conn. 588, 1940 Conn. LEXIS 204
Doeltz v. Longshore, Inc. Date Filed: May 1st, 1940 Citations: 13 A.2d 505, 126 Conn. 597, 1940 Conn. LEXIS 205
Carbone v. Zoning Board of Appeals of Hartford Date Filed: May 6th, 1940 Citations: 13 A.2d 462, 126 Conn. 602, 1940 Conn. LEXIS 206
Frogge v. Shugrue Date Filed: May 8th, 1940 Citations: 13 A.2d 503, 126 Conn. 608, 1940 Conn. LEXIS 207
Boiselle v. Rogoff Date Filed: May 8th, 1940 Citations: 13 A.2d 753, 126 Conn. 635, 1940 Conn. LEXIS 210
Flood v. Smith Date Filed: June 5th, 1940 Citations: 13 A.2d 677, 126 Conn. 644, 1940 Conn. LEXIS 211