Fabrizi v. Golub Date Filed: June 12th, 1947 Citations: 55 A.2d 625, 134 Conn. 89, 1947 Conn. LEXIS 173
Schwartz v. Chapel Realty Co. Date Filed: June 26th, 1947 Citations: 55 A.2d 113, 134 Conn. 100, 1947 Conn. LEXIS 174
State v. Kenyon Date Filed: July 9th, 1947 Citations: 54 A.2d 585, 134 Conn. 43, 1947 Conn. LEXIS 167
Abbadessa v. Board of Zoning Appeals Date Filed: July 9th, 1947 Citations: 54 A.2d 675, 134 Conn. 28, 1947 Conn. LEXIS 165
Trepanier v. Hujber Date Filed: July 9th, 1947 Citations: 54 A.2d 275, 134 Conn. 24, 1947 Conn. LEXIS 164
Kakluskas v. Somers Motor Lines, Inc. Date Filed: July 9th, 1947 Citations: 54 A.2d 592, 134 Conn. 35, 1947 Conn. LEXIS 166
Turrill v. Erskine Date Filed: July 9th, 1947 Citations: 54 A.2d 494, 134 Conn. 16, 1947 Conn. LEXIS 163
Forman Schools, Inc. v. Town of Litchfield Date Filed: July 9th, 1947 Citations: 54 A.2d 710, 134 Conn. 1, 1947 Conn. LEXIS 162
Moore v. Town of Stamford Date Filed: July 16th, 1947 Citations: 54 A.2d 588, 134 Conn. 65, 1947 Conn. LEXIS 170
Budington v. Houck Date Filed: July 16th, 1947 Citations: 54 A.2d 671, 134 Conn. 72, 1947 Conn. LEXIS 171
Rogers v. Kinnie Date Filed: July 16th, 1947 Citations: 54 A.2d 487, 134 Conn. 58, 1947 Conn. LEXIS 169
State v. Bradley Date Filed: July 16th, 1947 Citations: 55 A.2d 114, 134 Conn. 102, 1947 Conn. LEXIS 175
Ciampittiello v. Campitello Date Filed: July 16th, 1947 Citations: 173 A.L.R. 691, 54 A.2d 669, 134 Conn. 51, 1947 Conn. LEXIS 168
General Motors Corporation v. Mulquin Date Filed: October 29th, 1947 Citations: 55 A.2d 732, 134 Conn. 118, 1947 Conn. LEXIS 176
Rosen Film Delivery System, Inc. v. Saraceno Date Filed: October 30th, 1947 Citations: 55 A.2d 866, 134 Conn. 139, 1947 Conn. LEXIS 178
Divirgilio v. Liquor Control Commission Date Filed: October 30th, 1947 Citations: 55 A.2d 865, 134 Conn. 143, 1947 Conn. LEXIS 179
Chesley v. Banks Date Filed: October 30th, 1947 Citations: 55 A.2d 868, 134 Conn. 146, 1947 Conn. LEXIS 180
Bridgeport-City Trust Co. v. Leeds Date Filed: October 30th, 1947 Citations: 55 A.2d 869, 134 Conn. 133, 1947 Conn. LEXIS 177
Mrowka v. Board of Zoning Appeals Date Filed: November 11th, 1947 Citations: 55 A.2d 909, 134 Conn. 149, 1947 Conn. LEXIS 181
Neumann v. Neumann Date Filed: November 14th, 1947 Citations: 55 A.2d 916, 134 Conn. 176, 1947 Conn. LEXIS 185
State v. Faillace Date Filed: November 14th, 1947 Citations: 56 A.2d 167, 134 Conn. 181, 1947 Conn. LEXIS 186
Winchester Repeating Arms Co. v. Radcliffe Date Filed: November 14th, 1947 Citations: 56 A.2d 1, 134 Conn. 164, 1947 Conn. LEXIS 183
Taylor v. Keefe Date Filed: November 14th, 1947 Citations: 56 A.2d 768, 134 Conn. 156, 1947 Conn. LEXIS 182
McCarthy v. Maxon Date Filed: November 14th, 1947 Citations: 55 A.2d 912, 134 Conn. 170, 1947 Conn. LEXIS 184
Merwin v. Beardsley Date Filed: November 14th, 1947 Citations: 56 A.2d 517, 134 Conn. 212, 1947 Conn. LEXIS 194
Morico v. Cox Date Filed: December 3rd, 1947 Citations: 56 A.2d 522, 134 Conn. 218, 1947 Conn. LEXIS 195
Burakowski v. Grustas Date Filed: December 3rd, 1947 Citations: 56 A.2d 461, 134 Conn. 205, 1947 Conn. LEXIS 192
State v. Williamson Date Filed: December 3rd, 1947 Citations: 56 A.2d 460, 134 Conn. 203, 1947 Conn. LEXIS 191
Varanelli v. Luddy Date Filed: December 3rd, 1947 Citations: 56 A.2d 164, 134 Conn. 191, 1947 Conn. LEXIS 188
Stavola v. Bulkeley Date Filed: December 3rd, 1947 Citations: 56 A.2d 645, 134 Conn. 186, 1947 Conn. LEXIS 187
Delaney v. Zoning Board of Appeals Date Filed: December 3rd, 1947 Citations: 56 A.2d 647, 134 Conn. 240, 1947 Conn. LEXIS 198
Clark v. Cox Date Filed: December 3rd, 1947 Citations: 56 A.2d 512, 134 Conn. 226, 1947 Conn. LEXIS 196
A. C. Gilbert Co. v. Kordorsky Date Filed: December 3rd, 1947 Citations: 56 A.2d 169, 134 Conn. 209, 1947 Conn. LEXIS 193
Miller v. Bridgeport Herald Corporation Date Filed: December 3rd, 1947 Citations: 56 A.2d 171, 134 Conn. 198, 1947 Conn. LEXIS 190
Rapid Motor Lines, Inc. v. Cox Date Filed: December 3rd, 1947 Citations: 175 A.L.R. 296, 56 A.2d 519, 134 Conn. 235, 1947 Conn. LEXIS 197
Sparico v. Munzenmaier Date Filed: December 3rd, 1947 Citations: 56 A.2d 165, 134 Conn. 194, 1947 Conn. LEXIS 189
Hitchcock v. Union & New Haven Trust Co. Date Filed: December 17th, 1947 Citations: 56 A.2d 655, 134 Conn. 246, 1947 Conn. LEXIS 199
Anderson v. City of Bridgeport Date Filed: December 17th, 1947 Citations: 56 A.2d 650, 134 Conn. 260, 1947 Conn. LEXIS 200
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
Cristini v. Griffin Hospital Date Filed: January 15th, 1948 Citations: 57 A.2d 262, 134 Conn. 282, 1948 Conn. LEXIS 113
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
State Ex Rel. Haverback v. Thomson Date Filed: January 15th, 1948 Citations: 57 A.2d 259, 134 Conn. 288, 1948 Conn. LEXIS 114
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
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
Tartoria v. Manko Date Filed: February 5th, 1948 Citations: 57 A.2d 493, 134 Conn. 345, 1948 Conn. LEXIS 120
Campbell v. Rockefeller Date Filed: February 5th, 1948 Citations: 59 A.2d 524, 134 Conn. 585, 1948 Conn. LEXIS 157
Diotautio v. Puskas Date Filed: February 11th, 1948 Citations: 57 A.2d 726, 134 Conn. 349, 1948 Conn. LEXIS 121
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
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
Munzenmaier v. Quick Date Filed: February 26th, 1948 Citations: 58 A.2d 378, 134 Conn. 404, 1948 Conn. LEXIS 130
Utley v. Nolan Date Filed: February 26th, 1948 Citations: 58 A.2d 9, 134 Conn. 376, 1948 Conn. LEXIS 126
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
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
Baker v. Baningoso Date Filed: February 26th, 1948 Citations: 58 A.2d 5, 134 Conn. 382, 1948 Conn. LEXIS 127
Ritucci v. Brandt Date Filed: February 26th, 1948 Citations: 57 A.2d 728, 134 Conn. 364, 1948 Conn. LEXIS 124
Saporiti v. Austin A. Chambers Co. Date Filed: March 10th, 1948 Citations: 58 A.2d 387, 134 Conn. 476, 1948 Conn. LEXIS 139
Fabian v. Walsh Date Filed: March 10th, 1948 Citations: 58 A.2d 384, 134 Conn. 456, 1948 Conn. LEXIS 136
Rice v. Rice Date Filed: March 10th, 1948 Citations: 58 A.2d 523, 134 Conn. 440, 1948 Conn. LEXIS 134
Foster v. Civale Date Filed: March 10th, 1948 Citations: 58 A.2d 520, 134 Conn. 469, 1948 Conn. LEXIS 138
Russakoff v. City of Stamford Date Filed: March 10th, 1948 Citations: 58 A.2d 517, 134 Conn. 450, 1948 Conn. LEXIS 135
Veits v. City of Hartford Date Filed: March 10th, 1948 Citations: 58 A.2d 389, 134 Conn. 428, 1948 Conn. LEXIS 133
Bieluczyk v. Crown Petroleum Corporation Date Filed: March 10th, 1948 Citations: 58 A.2d 380, 134 Conn. 461, 1948 Conn. LEXIS 137
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
Manchester Gardens Corp. v. Town of Manchester Date Filed: April 9th, 1948 Citations: 58 A.2d 734, 134 Conn. 499, 1948 Conn. LEXIS 142
Capobianco v. Railway Express Agency, Inc. Date Filed: April 9th, 1948 Citations: 58 A.2d 697, 134 Conn. 517, 1948 Conn. LEXIS 145
Crowell v. Palmer Date Filed: April 9th, 1948 Citations: 58 A.2d 729, 134 Conn. 502, 1948 Conn. LEXIS 143
Cohen v. Lenehan Date Filed: April 9th, 1948 Citations: 58 A.2d 707, 134 Conn. 514, 1948 Conn. LEXIS 144
Marra v. Kaufman Date Filed: April 14th, 1948 Citations: 58 A.2d 736, 134 Conn. 522, 1948 Conn. LEXIS 147
McHugh v. Bock Date Filed: April 14th, 1948 Citations: 58 A.2d 740, 134 Conn. 519, 1948 Conn. LEXIS 146
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
Costello v. Costello Date Filed: April 22nd, 1948 Citations: 59 A.2d 520, 134 Conn. 536, 1948 Conn. LEXIS 149
John Arborio, Inc. v. Cox Date Filed: April 22nd, 1948 Citations: 59 A.2d 296, 134 Conn. 545, 1948 Conn. LEXIS 150
Brangi v. Connecticut Motor Lines, Inc. Date Filed: April 22nd, 1948 Citations: 59 A.2d 295, 134 Conn. 562, 1948 Conn. LEXIS 152
Downer v. Liquor Control Commission Date Filed: April 22nd, 1948 Citations: 59 A.2d 290, 134 Conn. 555, 1948 Conn. LEXIS 151
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
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
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
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
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
Syms v. Harmon Date Filed: June 3rd, 1948 Citations: 60 A.2d 166, 134 Conn. 653, 1948 Conn. LEXIS 166
Cadwell v. Watson Date Filed: June 3rd, 1948 Citations: 60 A.2d 168, 134 Conn. 640, 1948 Conn. LEXIS 164
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
Proch v. Decho Date Filed: June 3rd, 1948 Citations: 59 A.2d 797, 134 Conn. 649, 1948 Conn. LEXIS 165
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
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
Bryant v. Scribner Date Filed: June 17th, 1948 Citations: 60 A.2d 174, 134 Conn. 678, 1948 Conn. LEXIS 172
Shedlock v. Cudahy Packing Co. Date Filed: June 17th, 1948 Citations: 60 A.2d 514, 134 Conn. 672, 1948 Conn. LEXIS 171
Alston v. City of New Haven Date Filed: June 30th, 1948 Citations: 60 A.2d 502, 134 Conn. 686, 1948 Conn. LEXIS 174
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
Baraglia v. Brilhart Date Filed: June 30th, 1948 Citations: 60 A.2d 504, 134 Conn. 690, 1948 Conn. LEXIS 175