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 95
Page 44
... Court declined to find error in the trial court's statement . It concluded that the trial court was justified in drawing an inference that the farm had substantial value from the failure of the husband to produce some evidence of its ...
... Court declined to find error in the trial court's statement . It concluded that the trial court was justified in drawing an inference that the farm had substantial value from the failure of the husband to produce some evidence of its ...
Page 47
... Court also disagreed with the trial court about what a motion for modification need allege . According to the Court , that the motion did not allege a substantial change in circumstances was of no moment as it " contained factual ...
... Court also disagreed with the trial court about what a motion for modification need allege . According to the Court , that the motion did not allege a substantial change in circumstances was of no moment as it " contained factual ...
Page 273
... Court held that the statute was constitutional.125 127 " 124 In several cases , the Supreme Court has allowed trial courts to permit the jury to take a more active role at trial . In Esaw v . Friedman , 126 the jury was allowed to take ...
... Court held that the statute was constitutional.125 127 " 124 In several cases , the Supreme Court has allowed trial courts to permit the jury to take a more active role at trial . In Esaw v . Friedman , 126 the jury was allowed to take ...
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