Connecticut Bar Journal, Volume 37Connecticut Bar Association, 1963 - Bar associations Includes Annual reports, and lists of members. |
From inside the book
Results 1-3 of 71
Page 406
... board of finance and which has adopted the provisions of this chapter ... may appoint a town manager . Such board shall nominate ( etc. ) The Home Rule Act states : ... ( b ) The town shall have a chief executive officer , who may be ...
... board of finance and which has adopted the provisions of this chapter ... may appoint a town manager . Such board shall nominate ( etc. ) The Home Rule Act states : ... ( b ) The town shall have a chief executive officer , who may be ...
Page 663
... Board of Delegates . Those members of the Board of Delegates on the date of the adoption of this revised Constitution shall continue as such members until October 1 , 1964 at which date said membership shall terminate , and the Board of ...
... Board of Delegates . Those members of the Board of Delegates on the date of the adoption of this revised Constitution shall continue as such members until October 1 , 1964 at which date said membership shall terminate , and the Board of ...
Page 664
... Board of Delegates or the membership . The other change is the revision of the Board of Delegates , Article VI . Here an entirely new concept of representation is proposed which would create units of 10 lawyers , each rep- resented by ...
... Board of Delegates or the membership . The other change is the revision of the Board of Delegates , Article VI . Here an entirely new concept of representation is proposed which would create units of 10 lawyers , each rep- resented by ...
Contents
MARCH 1963 NUMBER | 1 |
VicePresident Walter M Pickett Jr 111 West Main Street Waterbury | 2 |
BOARD OF EDITORS OF CONNECTICUT BAR JOURNAL | 11 |
42 other sections not shown
Other editions - View all
Common terms and phrases
accused action amendment American Bar Association Annual Meeting antitrust appear application appointed arrest Assembly attorney authority BAR JOURNAL Board of Delegates claim claimant Code Committee confession Conn Connecticut Bar Connecticut Bar Association Connecticut Supreme Court Constitution contract contractor corporate counsel court held Court of Errors criminal Culombe damages decision defendant's elected employees evidence exclusionary rule Executive Council fact federal filed fourth amendment Hartford County home rule Ibid income infringement injunction injuries interest Judge jury Justice lawyers legislative legislature Mapp mark mechanic's lien ment mortgage motion necticut notice officers opinion owner party patent person plaintiff police practice present problem proposed Public Defender purpose question reason registration Reid Reid's retirement plan search and seizure Section self-employed STAT statement statute statutory subcontractor Superior Court Supp supra note Supreme Court tion trademark trial United violation vote warrant