Connecticut Bar Journal, Volume 66State Bar Association of Connecticut, 1992 - Bar associations Includes Annual reports, and lists of members. |
From inside the book
Results 1-3 of 86
Page 89
... established either by court adjudication or by the father's written acknowledgement under oath ; however , it was unclear whether these procedures applied when either the child or the father had died.25 A new act amends this law to ...
... established either by court adjudication or by the father's written acknowledgement under oath ; however , it was unclear whether these procedures applied when either the child or the father had died.25 A new act amends this law to ...
Page 95
... established a testamentary trust for her son . Under that trust , the son was entitled to $ 200 a month until he reached the age of sixty , at which time the trust principal was to be paid to him . If the son died before age sixty , the ...
... established a testamentary trust for her son . Under that trust , the son was entitled to $ 200 a month until he reached the age of sixty , at which time the trust principal was to be paid to him . If the son died before age sixty , the ...
Page 99
... established rule in Connecticut that the burden of proving testamentary capacity rests upon the party claiming under the will . Stanton v . Grigley , 177 Conn . 558 , 564 ( 1944 ) . The established test for testamentary capacity is that ...
... established rule in Connecticut that the burden of proving testamentary capacity rests upon the party claiming under the will . Stanton v . Grigley , 177 Conn . 558 , 564 ( 1944 ) . The established test for testamentary capacity is that ...
Contents
FEBRUARY 1992 NUMBER | 1 |
SURVEY OF 1991 CONNECTICUT | 10 |
SURVEY OF 1991 DEVELOPMENTS IN CONNECTICUT | 40 |
Copyright | |
19 other sections not shown
Other editions - View all
Common terms and phrases
25 Conn action administrative adopted adverse possession affordable housing Aguilar-Spinelli test alleged amendment Appellate Court application attorney authority award Castle County cause cert child CIOA claim client Clisham compensation condominium Connecticut Appellate Court Connecticut Bar Association Connecticut General Statutes Connecticut Supreme Court constitutional corporation court found Court held court noted court-martial coverage criminal decedent decedent's decision defendant's denied determined employee evidence exemption federal filed fourth amendment fraudulent granted guidelines Hartford hearing income injury insured intended interest involved issue jurisdiction jury land lawyer legislative liability litigation military judge municipality nonconforming owner person plaintiff pollution exclusion probate court procedure property damage PRP letter pursuant reasonable regulations Rptr Rule Section Sess STAT statutory substantial Super Superior Court Supp supra note taxable taxpayer trial court trust counsel United Zoning Board zoning commission