Cahill v. Leopold Date Filed: February 15th, 1954 Citations: 103 A.2d 818, 141 Conn. 1, 1954 Conn. LEXIS 154
Bruce v. McElhannon Date Filed: February 16th, 1954 Citations: 103 A.2d 335, 141 Conn. 44, 1954 Conn. LEXIS 155
Pond v. Porter Date Filed: March 2nd, 1954 Citations: 104 A.2d 228, 141 Conn. 56, 1954 Conn. LEXIS 157
Cole v. Associated Construction Co. Date Filed: March 2nd, 1954 Citations: 40 A.L.R. 2d 1105, 103 A.2d 529, 141 Conn. 49, 1954 Conn. LEXIS 156
Katsoff v. Lucertini Date Filed: March 9th, 1954 Citations: 103 A.2d 812, 141 Conn. 74, 1954 Conn. LEXIS 158
Beach v. Planning & Zoning Commission Date Filed: March 9th, 1954 Citations: 103 A.2d 814, 141 Conn. 79, 1954 Conn. LEXIS 159
Burnham v. Hayford Date Filed: March 16th, 1954 Citations: 104 A.2d 217, 141 Conn. 96, 1954 Conn. LEXIS 161
Stein v. Moskowitz Date Filed: March 16th, 1954 Citations: 103 A.2d 809, 141 Conn. 109, 1954 Conn. LEXIS 163
Jacobs v. Ringling Bros.-Barnum & Bailey Combined Shows, Inc. Date Filed: March 16th, 1954 Citations: 103 A.2d 805, 141 Conn. 86, 1954 Conn. LEXIS 160
Silverstone v. Lillie Date Filed: March 16th, 1954 Citations: 103 A.2d 915, 141 Conn. 104, 1954 Conn. LEXIS 162
Scott v. Furrow Date Filed: March 16th, 1954 Citations: 104 A.2d 224, 141 Conn. 113, 1954 Conn. LEXIS 164
Dickau v. Rafala Date Filed: March 23rd, 1954 Citations: 104 A.2d 214, 141 Conn. 121, 1954 Conn. LEXIS 165
Silva v. City of Hartford Date Filed: March 23rd, 1954 Citations: 104 A.2d 210, 141 Conn. 126, 1954 Conn. LEXIS 166
Long v. Savin Rock Amusement Co. Date Filed: March 30th, 1954 Citations: 104 A.2d 221, 141 Conn. 150, 1954 Conn. LEXIS 169
Bassett v. Rose Date Filed: March 30th, 1954 Citations: 104 A.2d 212, 141 Conn. 129, 1954 Conn. LEXIS 167
Gohld Realty Co. v. City of Hartford Date Filed: March 30th, 1954 Citations: 104 A.2d 365, 141 Conn. 135, 1954 Conn. LEXIS 168
Bugg v. Guilford-Chester Water Co. Date Filed: March 31st, 1954 Citations: 104 A.2d 543, 141 Conn. 179, 1954 Conn. LEXIS 173
Stone v. Rosenfield Date Filed: March 31st, 1954 Citations: 104 A.2d 545, 141 Conn. 188, 1954 Conn. LEXIS 175
Spencer v. Board of Zoning Appeals Date Filed: March 31st, 1954 Citations: 104 A.2d 373, 141 Conn. 155, 1954 Conn. LEXIS 170
Morganti v. Abramson Date Filed: March 31st, 1954 Citations: 104 A.2d 354, 141 Conn. 176, 1954 Conn. LEXIS 172
Hartford-Connecticut Trust Co. v. Hartford Hospital Date Filed: March 31st, 1954 Citations: 104 A.2d 356, 141 Conn. 163, 1954 Conn. LEXIS 171
Tyburszec v. Heatter Date Filed: April 8th, 1954 Citations: 104 A.2d 548, 141 Conn. 183, 1954 Conn. LEXIS 174
Baton v. Potvin Date Filed: April 13th, 1954 Citations: 104 A.2d 768, 141 Conn. 198, 1954 Conn. LEXIS 177
Smith v. State Date Filed: April 20th, 1954 Citations: 104 A.2d 761, 141 Conn. 202, 1954 Conn. LEXIS 178
Gibson v. Connecticut Medical Examining Board Date Filed: April 20th, 1954 Citations: 104 A.2d 890, 141 Conn. 218, 1954 Conn. LEXIS 179
Sullivan v. Sullivan Date Filed: April 27th, 1954 Citations: 104 A.2d 898, 141 Conn. 235, 1954 Conn. LEXIS 181
Hughes v. American Brass Co. Date Filed: April 27th, 1954 Citations: 104 A.2d 896, 141 Conn. 231, 1954 Conn. LEXIS 180
Kane v. Brunneau Date Filed: May 4th, 1954 Citations: 105 A.2d 187, 141 Conn. 242, 1954 Conn. LEXIS 182
Amato v. Campano Date Filed: May 5th, 1954 Citations: 105 A.2d 185, 141 Conn. 247, 1954 Conn. LEXIS 183
Dickson v. Yale University Date Filed: May 6th, 1954 Citations: 105 A.2d 463, 141 Conn. 250, 1954 Conn. LEXIS 184
Gurevich v. Goldman Date Filed: May 12th, 1954 Citations: 105 A.2d 466, 141 Conn. 281, 1954 Conn. LEXIS 188
Watrous v. Connelly Date Filed: May 12th, 1954 Citations: 46 A.F.T.R. (P-H) 429, 105 A.2d 654, 141 Conn. 257, 1954 Conn. LEXIS 185
Jacobs v. Swift & Co. Date Filed: May 18th, 1954 Citations: 105 A.2d 658, 141 Conn. 276, 1954 Conn. LEXIS 187
Hoenig v. Connelly Date Filed: May 18th, 1954 Citations: 105 A.2d 775, 141 Conn. 266, 1954 Conn. LEXIS 186
Amsel v. Brooks Date Filed: May 18th, 1954 Citations: 45 A.L.R. 2d 1234, 106 A.2d 152, 141 Conn. 288, 1954 Conn. LEXIS 189
Community Credit Union, Inc. v. Connors Date Filed: May 25th, 1954 Citations: 105 A.2d 772, 141 Conn. 301, 1954 Conn. LEXIS 190
Frissell v. John W. Rogers, Inc. Date Filed: May 25th, 1954 Citations: 106 A.2d 162, 141 Conn. 308, 1954 Conn. LEXIS 259
Scranton v. Hartford Fire Insurance Date Filed: May 25th, 1954 Citations: 105 A.2d 780, 141 Conn. 313, 1954 Conn. LEXIS 191
Bardes v. Zoning Board Date Filed: June 1st, 1954 Citations: 106 A.2d 160, 141 Conn. 317, 1954 Conn. LEXIS 192
State v. Davis Date Filed: June 1st, 1954 Citations: 106 A.2d 159, 141 Conn. 319, 1954 Conn. LEXIS 193
Derench v. Administrator, Unemployment Compensation Act Date Filed: June 4th, 1954 Citations: 106 A.2d 150, 141 Conn. 321, 1954 Conn. LEXIS 194
Krall v. Krall Date Filed: June 8th, 1954 Citations: 106 A.2d 165, 141 Conn. 325, 1954 Conn. LEXIS 195
Town of Darien v. State Date Filed: June 8th, 1954 Citations: 106 A.2d 181, 141 Conn. 336, 1954 Conn. LEXIS 196
Couch v. Zoning Commission Date Filed: June 16th, 1954 Citations: 106 A.2d 173, 141 Conn. 349, 1954 Conn. LEXIS 197
State v. Mendill Date Filed: June 16th, 1954 Citations: 106 A.2d 178, 141 Conn. 360, 1954 Conn. LEXIS 198
Borsoi v. Sparico Date Filed: June 16th, 1954 Citations: 106 A.2d 170, 141 Conn. 366, 1954 Conn. LEXIS 200
Fetzer v. Miscoe Spring Water Co. Date Filed: June 16th, 1954 Citations: 106 A.2d 149, 141 Conn. 364, 1954 Conn. LEXIS 199
Ippolito v. Stafford Date Filed: June 22nd, 1954 Citations: 106 A.2d 470, 141 Conn. 372, 1954 Conn. LEXIS 201
Marchlewski v. Casella Date Filed: June 23rd, 1954 Citations: 106 A.2d 466, 141 Conn. 377, 1954 Conn. LEXIS 202
Collette v. Piela Date Filed: June 29th, 1954 Citations: 106 A.2d 473, 141 Conn. 382, 1954 Conn. LEXIS 203
Burns v. Seymour Date Filed: June 29th, 1954 Citations: 106 A.2d 759, 141 Conn. 401, 1954 Conn. LEXIS 206
Dorsey v. Honeyman Date Filed: June 29th, 1954 Citations: 107 A.2d 260, 141 Conn. 397, 1954 Conn. LEXIS 205
State v. Genova Date Filed: June 29th, 1954 Citations: 107 A.2d 837, 141 Conn. 565, 1954 Conn. LEXIS 228
Raffel v. Travelers Indemnity Co. Date Filed: June 29th, 1954 Citations: 106 A.2d 716, 141 Conn. 389, 1954 Conn. LEXIS 204
Chapel-High Corp. v. Cavallaro Date Filed: June 29th, 1954 Citations: 106 A.2d 720, 141 Conn. 407, 1954 Conn. LEXIS 207
Douglas v. Nowakowski Date Filed: July 7th, 1954 Citations: 106 A.2d 468, 141 Conn. 438, 1954 Conn. LEXIS 212
Poneleit v. Dudas Date Filed: July 7th, 1954 Citations: 106 A.2d 479, 141 Conn. 413, 1954 Conn. LEXIS 208
State v. Lamperelli Date Filed: July 7th, 1954 Citations: 106 A.2d 762, 141 Conn. 430, 1954 Conn. LEXIS 211
Eastern Sportswear Co. v. S. Augstein & Co. Date Filed: July 7th, 1954 Citations: 106 A.2d 476, 141 Conn. 420, 1954 Conn. LEXIS 209
Libero v. Lumbermens Mutual Casualty Co. Date Filed: July 7th, 1954 Citations: 47 A.L.R. 2d 550, 108 A.2d 533, 141 Conn. 574, 1954 Conn. LEXIS 229
Rogers v. County Commissioners Date Filed: July 7th, 1954 Citations: 106 A.2d 757, 141 Conn. 426, 1954 Conn. LEXIS 210
State Water Commission v. City of Norwich Date Filed: July 7th, 1954 Citations: 107 A.2d 270, 141 Conn. 442, 1954 Conn. LEXIS 213
Silverman v. Swift & Co. Date Filed: July 13th, 1954 Citations: 107 A.2d 277, 141 Conn. 450, 1954 Conn. LEXIS 214
State Ex Rel. Chernesky v. Civil Service Commission Date Filed: July 13th, 1954 Citations: 106 A.2d 713, 141 Conn. 465, 1954 Conn. LEXIS 216
Feir v. Town & City of Hartford Date Filed: July 13th, 1954 Citations: 106 A.2d 723, 141 Conn. 459, 1954 Conn. LEXIS 215
Pavlick v. Meriden Trust & Safe Deposit Co. Date Filed: July 13th, 1954 Citations: 107 A.2d 262, 141 Conn. 471, 1954 Conn. LEXIS 217
Stirling v. Connelly Date Filed: July 20th, 1954 Citations: 107 A.2d 274, 141 Conn. 483, 1954 Conn. LEXIS 218
First National Bank & Trust Co. v. Parish of St. Thomas' Church Date Filed: July 20th, 1954 Citations: 107 A.2d 246, 141 Conn. 489, 1954 Conn. LEXIS 219
Isdale v. Town Plan & Zoning Commission Date Filed: July 20th, 1954 Citations: 107 A.2d 267, 141 Conn. 509, 1954 Conn. LEXIS 221
Unity Lodge, Amalgamated Local 405 v. Niles-Bement-Pond Co. Date Filed: July 20th, 1954 Citations: 34 L.R.R.M. (BNA) 2640, 107 A.2d 251, 141 Conn. 499, 1954 Conn. LEXIS 220
Len-Lew Realty Co. v. Falsey Date Filed: July 23rd, 1954 Citations: 107 A.2d 403, 141 Conn. 524, 1954 Conn. LEXIS 223
American Brass Co. v. Torrington Brass Workers' Union Local 423 Date Filed: July 23rd, 1954 Citations: 107 A.2d 255, 141 Conn. 514, 1954 Conn. LEXIS 222
Beach v. Beach Date Filed: July 23rd, 1954 Citations: 107 A.2d 629, 141 Conn. 583, 1954 Conn. LEXIS 230
Hartford-Connecticut Trust Co. v. Gowdy Date Filed: August 3rd, 1954 Citations: 107 A.2d 409, 141 Conn. 546, 1954 Conn. LEXIS 226
Wambeck v. Lovetri Date Filed: August 3rd, 1954 Citations: 107 A.2d 395, 141 Conn. 558, 1954 Conn. LEXIS 227
United Aircraft Corp. v. O'Connor Date Filed: August 3rd, 1954 Citations: 107 A.2d 398, 141 Conn. 530, 1954 Conn. LEXIS 224
Farm Bureau Mutual Automobile Insurance v. Kohn Bros. Tobacco Co. Date Filed: August 3rd, 1954 Citations: 107 A.2d 406, 141 Conn. 539, 1954 Conn. LEXIS 225
Plumb v. Board of Zoning Appeals Date Filed: November 2nd, 1954 Citations: 108 A.2d 899, 141 Conn. 595, 1954 Conn. LEXIS 231
Pempek v. Pempek Date Filed: November 3rd, 1954 Citations: 109 A.2d 238, 141 Conn. 602, 1954 Conn. LEXIS 232
Local 63, Textile Workers Union of America v. Cheney Bros. Date Filed: November 9th, 1954 Citations: 141 Conn. 606
Pearson v. Bridgeport Hydraulic Co. Date Filed: November 9th, 1954 Citations: 109 A.2d 260, 141 Conn. 646, 1954 Conn. LEXIS 237
Tuckel v. Jurovaty Date Filed: November 9th, 1954 Citations: 109 A.2d 262, 141 Conn. 649, 1954 Conn. LEXIS 238
Service Realty Corporation v. Planning & Zoning Board of Appeals Date Filed: November 9th, 1954 Citations: 109 A.2d 256, 141 Conn. 632, 1954 Conn. LEXIS 235
State v. Donahue Date Filed: November 9th, 1954 Citations: 109 A.2d 364, 141 Conn. 656, 1954 Conn. LEXIS 240
Talmadge v. Board of Zoning Appeals Date Filed: November 9th, 1954 Citations: 109 A.2d 253, 141 Conn. 639, 1954 Conn. LEXIS 236
Clark v. Haggard Date Filed: November 9th, 1954 Citations: 54 A.L.R. 2d 655, 109 A.2d 358, 141 Conn. 668, 1954 Conn. LEXIS 241
Trenchard v. Trenchard Date Filed: November 9th, 1954 Citations: 109 A.2d 250, 141 Conn. 627, 1954 Conn. LEXIS 234
Perri v. Cioffi Date Filed: November 16th, 1954 Citations: 109 A.2d 355, 141 Conn. 675, 1954 Conn. LEXIS 242
Spesa v. Zoning Board of Appeals Date Filed: November 16th, 1954 Citations: 109 A.2d 362, 141 Conn. 653, 1954 Conn. LEXIS 239
Anderson v. Gengras Motors, Inc. Date Filed: November 23rd, 1954 Citations: 109 A.2d 502, 141 Conn. 688, 1954 Conn. LEXIS 244
Lavoie v. Marshall Date Filed: November 23rd, 1954 Citations: 109 A.2d 508, 141 Conn. 681, 1954 Conn. LEXIS 243
State v. Lorain Date Filed: November 23rd, 1954 Citations: 109 A.2d 504, 141 Conn. 694, 1954 Conn. LEXIS 245
Stults v. Palmer Date Filed: November 29th, 1954 Citations: 109 A.2d 592, 141 Conn. 709, 1954 Conn. LEXIS 248
D'AMATO v. Weiss Date Filed: November 29th, 1954 Citations: 109 A.2d 586, 141 Conn. 713, 1954 Conn. LEXIS 249
Gorczyca v. New York, New Haven & Hartford Railroad Date Filed: November 29th, 1954 Citations: 109 A.2d 589, 141 Conn. 701, 1954 Conn. LEXIS 246
Russo v. Porga Date Filed: November 29th, 1954 Citations: 109 A.2d 585, 141 Conn. 706, 1954 Conn. LEXIS 247
Corvo v. City of Waterbury Date Filed: December 8th, 1954 Citations: 109 A.2d 869, 141 Conn. 719, 1954 Conn. LEXIS 250
Buravski v. DiMeola Date Filed: December 14th, 1954 Citations: 109 A.2d 867, 141 Conn. 726, 1954 Conn. LEXIS 251
State v. Mazzadra Date Filed: December 14th, 1954 Citations: 109 A.2d 873, 141 Conn. 731, 1954 Conn. LEXIS 252
Simmons v. Addis Date Filed: December 21st, 1954 Citations: 110 A.2d 457, 141 Conn. 738, 1954 Conn. LEXIS 253
Marschner v. American Hardware Corporation Date Filed: December 21st, 1954 Citations: 110 A.2d 461, 141 Conn. 742, 1954 Conn. LEXIS 254