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 59
Page 208
... defendant's motion for a new trial . The Court will state briefly its reasons for denying defendant's motion , taking up each of the four categories of claims alleged by defendant as a basis for its motion . ( 1 ) Defendant's Claims ...
... defendant's motion for a new trial . The Court will state briefly its reasons for denying defendant's motion , taking up each of the four categories of claims alleged by defendant as a basis for its motion . ( 1 ) Defendant's Claims ...
Page 209
... defendant had made timely motions for a dismissal under Rule 41 ( b ) and for a directed verdict under Rule 50 , the Court would have denied such motions . ( 2 ) Defendant's Claims That Court Erred In The Admission And Exclusion Of ...
... defendant had made timely motions for a dismissal under Rule 41 ( b ) and for a directed verdict under Rule 50 , the Court would have denied such motions . ( 2 ) Defendant's Claims That Court Erred In The Admission And Exclusion Of ...
Page 211
... Defendant's Claim That Court Erred In Denying De- fendant's Application To Permit Jury To Observe Demon- stration Of Operation Of Switch At Scene Of Accident Defendant claims ( No. 10 ) that " The Court erred in refusing to permit ...
... Defendant's Claim That Court Erred In Denying De- fendant's Application To Permit Jury To Observe Demon- stration Of Operation Of Switch At Scene Of Accident Defendant claims ( No. 10 ) that " The Court erred in refusing to permit ...
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