Clara Turner Co. v. New York, New Haven & Hartford Railroad Date Filed: July 26th, 1912 Citations: 84 A. 298, 86 Conn. 71
Luce v. Niantic Menhaden Oil & Guano Co. Date Filed: October 5th, 1912 Citations: 84 A. 521, 86 Conn. 147
Board of Water Commissioners v. Johnson Date Filed: October 10th, 1912 Citations: 84 A. 727, 86 Conn. 151
City of Waterbury v. Connecticut Railway & Lighting Co. Date Filed: October 16th, 1912 Citations: 84 A. 723, 86 Conn. 180
Town of Montville v. Alpha Mills Co. Date Filed: November 1st, 1912 Citations: 84 A. 933, 86 Conn. 229
Giering v. Hartford Theological Seminary Date Filed: November 1st, 1912 Citations: 84 A. 930, 86 Conn. 208
Bridgeport Malleable Iron Company's Appeal From County Commissioners Date Filed: December 19th, 1912 Citations: 85 A. 580, 86 Conn. 378
Connecticut Steam Brown Stone Co. v. Lewis Date Filed: December 19th, 1912 Citations: 85 A. 534, 86 Conn. 386
New York, New Haven & Hartford Railroad v. Cella Date Filed: December 19th, 1912 Citations: 85 A. 521, 86 Conn. 275
Raughtigan v. Norwich Nickel & Brass Co. Date Filed: December 19th, 1912 Citations: 85 A. 517, 86 Conn. 281
Alexander v. R. A. Sherman's Sons Co. Date Filed: December 19th, 1912 Citations: 85 A. 514, 86 Conn. 292
Warner v. New York, New Haven & Hartford Railroad Date Filed: March 11th, 1913 Citations: 86 A. 23, 86 Conn. 561
Center Bridge Co. v. Wheeler & Howes Co. Date Filed: March 11th, 1913 Citations: 86 A. 11, 86 Conn. 585
Miller v. Bellamore Armored Car & Equipment Co. Date Filed: March 11th, 1913 Citations: 86 A. 13, 86 Conn. 548
Mutual Security Co. v. Sidney Blumenthal & Co. Date Filed: April 17th, 1913 Citations: 86 A. 573, 86 Conn. 667
Second School District v. Town of Glastonbury Date Filed: April 17th, 1913 Citations: 86 A. 577, 86 Conn. 590