Connecticut Bar Journal, Volume 22Connecticut Bar Association, 1948 - Bar associations Includes Annual reports, and lists of members. |
From inside the book
Results 1-3 of 42
Page 90
EXECUTIVE COMMITTEE DIGEST No. 2 , February , 1948 Meetings of the Executive Committee were held November 17 and December 15 , 1947 , and January 19 , 1948 , in New Haven . At these meetings , twenty - five lawyers were admitted to ...
EXECUTIVE COMMITTEE DIGEST No. 2 , February , 1948 Meetings of the Executive Committee were held November 17 and December 15 , 1947 , and January 19 , 1948 , in New Haven . At these meetings , twenty - five lawyers were admitted to ...
Page 187
EXECUTIVE COMMITTEE DIGEST No. 3 , May , 1948 Meetings of the Executive Committee were held February 16 , March 15 and April 19 , 1948 in New Haven . At these meetings , nine lawyers were admitted to membership in the Association . At ...
EXECUTIVE COMMITTEE DIGEST No. 3 , May , 1948 Meetings of the Executive Committee were held February 16 , March 15 and April 19 , 1948 in New Haven . At these meetings , nine lawyers were admitted to membership in the Association . At ...
Page 189
... Executive Committee . The by - laws of the Junior Bar of Connecticut , printed herewith , were approved by the Executive Committee of the Association at a meeting in New Haven on November 17 , 1947. At the direc- tion of the Executive ...
... Executive Committee . The by - laws of the Junior Bar of Connecticut , printed herewith , were approved by the Executive Committee of the Association at a meeting in New Haven on November 17 , 1947. At the direc- tion of the Executive ...
Contents
THE LEGAL BACKGROUND OF ZONING | 2 |
Published Quarterly by The State Bar Association of Connecticut | 3 |
INTERPLEADER IN CONNECTICUT Victor M Gordon | 10 |
22 other sections not shown
Other editions - View all
Common terms and phrases
amendment American Bar Association appear application appointed attorney authority Baldwin bill of interpleader Bridgeport cause of action Chairman claim claimants common law companies complaint Conn constitution Council County criminal decision defendant Digest of Remarks effect entitled equity estate tax Executive Committee fact Federal filed fund Hartford County Hartford John Haven County Haven John held husband interest interpleader joint tenancy judges judgment judicial jurisdiction jurors jury Justice lawyer legislation legislature litigation marital deduction McCarran Act meeting ment Meriden mortgagee Norwalk opinion parties patent patent attorney person plaintiff practice present President Probate procedure question reason regulations respect right of survivorship rule Section selection Simeon E South Norwalk stakeholder Stamford Stat statute of limitation Superior Court supra Supreme Court surviving spouse tion towns trial Trust vote Waterbury wife William Yale Yale Law School zoning