Connecticut Bar Journal, Volume 35Connecticut Bar Association, 1961 - Bar associations Includes Annual reports, and lists of members. |
From inside the book
Results 1-3 of 73
Page 270
... amendments to Section 33-311 , and by one amendment to Article 8 . 2. Substitute Bill No. 3602 Certified Mail . In our September Report we called attention to the fact that in Article 6 , Section 42a - 6-106 ( 3 ) , and Article 7 ...
... amendments to Section 33-311 , and by one amendment to Article 8 . 2. Substitute Bill No. 3602 Certified Mail . In our September Report we called attention to the fact that in Article 6 , Section 42a - 6-106 ( 3 ) , and Article 7 ...
Page 462
... amendment of 1961 does not retreat from this liberality . It merely makes explicit that in those few exceptional cases where the statute prescribes minimum or maximum numerical requirements these may not be altered by agreement of the ...
... amendment of 1961 does not retreat from this liberality . It merely makes explicit that in those few exceptional cases where the statute prescribes minimum or maximum numerical requirements these may not be altered by agreement of the ...
Page 471
... amendment therefore deletes from section 52-59a all references to foreign corporations . Amendments to the Nonstock Corporation Act The Nonstock Corporation Act ... amended by § 1. The amendment makes 1961 ] 471 CONNECTICUT CORPORATION ACTS.
... amendment therefore deletes from section 52-59a all references to foreign corporations . Amendments to the Nonstock Corporation Act The Nonstock Corporation Act ... amended by § 1. The amendment makes 1961 ] 471 CONNECTICUT CORPORATION ACTS.
Contents
STATE BAR ASSOCIATION OF CONNECTICUT | 1 |
JUNE 1961 NUMBER | 2 |
SEPTEMBER 1961 NUMBER | 3 |
19 other sections not shown
Other editions - View all
Common terms and phrases
ACLU action administrative Administrative Procedure Act alleged amendment Anheuser-Busch appear attorney authority Bank Bar Association bill Board of Appeals Board of Delegates Boffa Beer capital punishment certificate of incorporation CHAIRMAN TILSON charge claim client Code committee complaints Conn Connecticut constitutional corporation Council Crito death penalty decision defendant defendant's degree murder effect eminent domain evidence fact favor February 28 Federal fund habeas corpus hearing immigration income injury involved judges judgment judicial review jurisdiction jury Justice lawyer legislation liability lien Master Plan matter ment motion municipal negligence nuisance parole person plaintiff planner planning commission police present presumption problem Procedure proceedings purchaser question recovery regulations result Robinson-Patman Act rule Schlitz Section STAT statute strict liability Superior Court Supp supra note Supreme Court tion tort Uniform Commercial Code warranty zoning commission