Connecticut Bar Journal, Volume 64State Bar Association of Connecticut, 1990 - Bar associations Includes Annual reports, and lists of members. |
From inside the book
Results 1-3 of 87
Page 11
The principal tax legislation occurred in two stages : first , a “ Mini - Tax ” package ' adopted in March to address 1989 needs and , second , the “ Omnibus ” tax act adopted at the end of the session . The second enactment was ...
The principal tax legislation occurred in two stages : first , a “ Mini - Tax ” package ' adopted in March to address 1989 needs and , second , the “ Omnibus ” tax act adopted at the end of the session . The second enactment was ...
Page 24
Sess . ) , approved June 9 , 1989 . 57 Id . , 88 2 – 16 . 58 Conn . Gen. Stat . § 12-39h ( rev . 1958 , Supp . 1989 ) . 59 1989 Conn . Acts 89-11 ( Reg . Sess . ) . 60 1989 Conn . Acts 89-251 , § 193 ( Reg . Sess . ) . 61 212 Conn .
Sess . ) , approved June 9 , 1989 . 57 Id . , 88 2 – 16 . 58 Conn . Gen. Stat . § 12-39h ( rev . 1958 , Supp . 1989 ) . 59 1989 Conn . Acts 89-11 ( Reg . Sess . ) . 60 1989 Conn . Acts 89-251 , § 193 ( Reg . Sess . ) . 61 212 Conn .
Page 99
Sess . ) ; Pub . Act 82-407 , 1982 Conn . Acts 969 ( Reg . Sess . ) ; Pub . Act 83-74 , 1983 Conn . Acts 71 ( Reg . Sess . ) ; Pub . Act 84-158 , 1984 Conn . Acts 171 ( Reg . Sess . ) ; Pub . Act 85-197 , 1985 Conn . Acts 246 ( Reg .
Sess . ) ; Pub . Act 82-407 , 1982 Conn . Acts 969 ( Reg . Sess . ) ; Pub . Act 83-74 , 1983 Conn . Acts 71 ( Reg . Sess . ) ; Pub . Act 84-158 , 1984 Conn . Acts 171 ( Reg . Sess . ) ; Pub . Act 85-197 , 1985 Conn . Acts 246 ( Reg .
What people are saying - Write a review
We haven't found any reviews in the usual places.
Contents
CONNECTICUT SUPREME COURT REVIEW Wesley W Horton | 1 |
SURVEY OF 1988 CONNECTICUT | 11 |
CONNECTICUT PROBATE LAW 1989 M Katherine Glassman | 43 |
24 other sections not shown
Other editions - View all
Common terms and phrases
acquisition action addition adopted agency agreement allows amended amount appeal Appellate Court apply Association authority award banks benefit Board cause child claim Commission Commissioner concerning Conn Connecticut considered constitutional consumer continued contract corporation coverage damages decision defendant Department determined directors effect employee ERISA established evidence exemption fact federal filed finding hazardous held holding imposed income individual interest involved issue judgment legislation liability limited notice offer officer operation partnership party payment period permit person plaintiff practice prior protection reasonable received records regulations responsibility result rule securities Sess shareholders specific standard Stat statute statutory Super Supp supra note Supreme Court termination tort transaction transfer trial United violation waste