Reports of Cases Argued and Determined in the Supreme Court of Errors of the State of Connecticut, Volume 88State of Connecticut, 1915 - Law reports, digests, etc |
Other editions - View all
Common terms and phrases
agreement alleged appellant defendant appellee assignments of error attorney ATTORNEY AT LAW bank Bridgeport cause charge claim Company complaint Conn Connecticut contract corporation County death deceased deed defendant's deposits duty Eaton entitled evidence execution executor fact Fairfield County finding funds gift Hartford Hartford County Haven Haven County held husband injury insolvent intended interpleader issue January judges concurred judgment jury land liability loan ment Meriden negligence Norwalk notice opinion owner parties payment person plaintiff Plew PRENTICE present purpose question reasons of appeal record refused reinsurance relation rendered request RORABACK rule savings department scire facias sewer statement statute statute of frauds Superior Court taxation taxes testator testator's testatrix testimony THAYER Third Judicial District tion town trial court trial judge trust undue influence verdict vested Wagner West Hartford WHEELER and BEACH wife writ of error