Entered according to Act of Congress in the year one thousand, eight hun. dred and eighty-two, for the State of Connecticut, by CHARLES E. SEARLS, SECRETARY OF THE STATE, in the office of the Librarian of Congress at Washington. rec. (199,31,1883 JUDGES OF THE SUPREME COURT OF ERRORS DURING THE TIME OF THE WITHIN DECISIONS. Hon. JOHN DUANE PARK, CHIEF JUSTICE. HON. ELISHA CARPENTER. Hon. DWIGHT WHITEFIELD PARDEE. Hon. DWIGHT LOOMIS The Statute Book referred to in this volume as the Revised Statutes or General Statutes, is the Revision of 1875. TABLE OF THE CASES REPORTED, . A. Page. 473 243 574 9 554 352 456 519 69 411 . B. 79 490 113 105 216 220 64 155 479 342 93 155 456 275 167 483 9 58 48 251 121 91 Page. Burdick v. City of Norwich, . C. Citizens' National Bank v. Hine, Clement's Appeal from Probate, Conn. Telephone Co., American Rapid Telegraph Co. v. Cook, Alling v. . . East Hartford (Town of,) v. American National Bank, Elderkin's Appeal from Probate, Ensign, Baldwin v. Feltz v. Walker, Fenn v. Bancroft, Filley v. King, Fitch v. Belding, Flannery v. Rohrmayer, Funk v. Gallivan, 93 216 211 469 27 124 |