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 83
Page 42
... Practice Eslami also involved valuation of a medical practice . The Court held that the trial court did not err in accepting an expert's opinion which valued the goodwill of the husband's radiological practice through a capitalization ...
... Practice Eslami also involved valuation of a medical practice . The Court held that the trial court did not err in accepting an expert's opinion which valued the goodwill of the husband's radiological practice through a capitalization ...
Page 70
... PRACTICE BOOK Sections 24A et seq.31 on June 21 , 1991.3 33 32 31 By enacting these rules , Connecticut joined at least ten other states that allow foreign lawyers to practice within their boundaries . These rule changes were supported ...
... PRACTICE BOOK Sections 24A et seq.31 on June 21 , 1991.3 33 32 31 By enacting these rules , Connecticut joined at least ten other states that allow foreign lawyers to practice within their boundaries . These rule changes were supported ...
Page 71
... practice at all in France , even in a practice limited to advising on foreign law , will require passing an examination in French law and demonstrating that the foreigner's home jurisdiction permits French lawyers the same privileges ...
... practice at all in France , even in a practice limited to advising on foreign law , will require passing an examination in French law and demonstrating that the foreigner's home jurisdiction permits French lawyers the same privileges ...
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