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 57
Page 193
... termination of dependent child status under the health plan . ' 13 In the case of termination of a covered employee's employment or a reduction in such employee's hours , qualified beneficiaries who would normally lose coverage under ...
... termination of dependent child status under the health plan . ' 13 In the case of termination of a covered employee's employment or a reduction in such employee's hours , qualified beneficiaries who would normally lose coverage under ...
Page 331
... termination or nonrenewal of a franchise . This notice must state the cause for termination . Where the franchisor elects to nonrenew a franchise as the result of an authorized change in the ownership or leasing arrangements for the ...
... termination or nonrenewal of a franchise . This notice must state the cause for termination . Where the franchisor elects to nonrenew a franchise as the result of an authorized change in the ownership or leasing arrangements for the ...
Page 332
... termination of the franchise , the fact that a franchisor gave only thirty days ' notice rather than the requisite sixty “ at most would entitle [ the plaintiff ] to recover lost profits for the thirty additional days it would have been ...
... termination of the franchise , the fact that a franchisor gave only thirty days ' notice rather than the requisite sixty “ at most would entitle [ the plaintiff ] to recover lost profits for the thirty additional days it would have been ...
Contents
CONNECTICUT SUPREME COURT REVIEW Wesley W Horton | 1 |
SURVEY OF 1988 CONNECTICUT | 11 |
CONNECTICUT PROBATE LAW 1989 M Katherine Glassman | 43 |
17 other sections not shown
Other editions - View all
Common terms and phrases
15 Conn acquisition action AGENCIES REGS agreement alimony amended appeal Appellate Court apply attorneys award banks beneficiaries benefit plans Board business combination cert child support claim COBRA Commission Commissioner common law Conn Connecticut Act Connecticut Bar Association Connecticut General Statutes Connecticut law Connecticut Statutes Connecticut Supreme Court continued coverage contract Corp corporation Court found Court held CUTPA damages decision defendant determined directors employee entity environmental ERISA exemption federal fees filed franchise Hartford hazardous waste imposed income individual interest interstate banking involved issue judgment jurisdiction legislation limited partnership litigation officer party payment permit person plaintiff preempted preemption prior probate products liability reasonable regulation rule Section securities Sess shareholders STAT statutory Super Superior Court Supp supra note takeover taxable termination transaction trial court Trib ULPA Uniform Securities Act violation