Connecticut Bar Journal, Volume 59State Bar Association of Connecticut, 1985 - Bar associations Includes Annual reports, and lists of members. |
From inside the book
Results 1-3 of 20
Page 43
procedural changes were enacted in this area . Public Act 84-324 provided for discretionary extension of up to five years for the payment of succession tax in situations in which more than 50 percent of the value of an estate consists ...
procedural changes were enacted in this area . Public Act 84-324 provided for discretionary extension of up to five years for the payment of succession tax in situations in which more than 50 percent of the value of an estate consists ...
Page 144
... procedural requirements of Connecticut's teacher ter- mination laws was highlighted by the appellate court in LaCroix v . Board of Education of the City of Bridgeport.8 In LaCroix , the administration terminated the tenured teacher ...
... procedural requirements of Connecticut's teacher ter- mination laws was highlighted by the appellate court in LaCroix v . Board of Education of the City of Bridgeport.8 In LaCroix , the administration terminated the tenured teacher ...
Page 409
... Procedural Decisions Both the Supreme Court and Appellate Court have declined to review claims of error by holding that the defendant failed to preserve the issue properly at the trial level . The leading case in this area is State v ...
... Procedural Decisions Both the Supreme Court and Appellate Court have declined to review claims of error by holding that the defendant failed to preserve the issue properly at the trial level . The leading case in this area is State v ...
Contents
CONNECTICUT APPELLATE REVIEW | 1 |
CONNECTICUT PROBATE LAW 1984 | 12 |
Lawrence P Weisman | 25 |
Copyright | |
13 other sections not shown
Other editions - View all
Common terms and phrases
101 Corporate Place 2d Cir alimony Amendment appeal Appellate Court application Attorney authority award bail Board cert claim client Code cogeneration Commission Company Conn Connecticut Bar Association Connecticut Constitution Connecticut Gen Connecticut General Statutes Connecticut Supreme Court conviction Court found Court held criminal decision defendant defendant's denied Department dissent District Court due process employee evidence fees FERC filed Fourth Amendment granted greenmail Hartford Haven home rule interest issue Judge judgment judicial jury Justice Kimbro lawyer legislative liability license limited litigation loss of consortium ment municipal N/A N/A offense opinion paralegals parties patent person plaintiff practice prior probable cause Probate protection Public Act regulations restrictions shares STAT Statutes Section statutory Superior Court Supp supra note tion trade secret trial court Trib United violation zoning