Connecticut Bar Journal, Volume 68State Bar Association of Connecticut, 1994 - Bar associations Includes Annual reports, and lists of members. |
From inside the book
Results 1-3 of 19
Page 54
... alimony of ten years there was a basis for the award , namely , rehabilitative purposes . The Appellate Court again affirmed an award of time limited alimony in Cooley v . Cooley . ' The trial court awarded four years of nonmodifiable ...
... alimony of ten years there was a basis for the award , namely , rehabilitative purposes . The Appellate Court again affirmed an award of time limited alimony in Cooley v . Cooley . ' The trial court awarded four years of nonmodifiable ...
Page 55
... alimony and the equitable power to meet the ends of justice — in this case , by ordering that alimony not be modifiable even if the plaintiff remarries or cohabits — we cannot hold this order to be improper as a matter of law . ” ” 11 ...
... alimony and the equitable power to meet the ends of justice — in this case , by ordering that alimony not be modifiable even if the plaintiff remarries or cohabits — we cannot hold this order to be improper as a matter of law . ” ” 11 ...
Page 61
... alimony is to end upon cohabitation and modification under § 46b - 86 ( b ) of the General Statutes because an alimony recipient is living with another person . In Mihalyak , a 1985 dissolution judgment provided that “ [ t ] he Wife's ...
... alimony is to end upon cohabitation and modification under § 46b - 86 ( b ) of the General Statutes because an alimony recipient is living with another person . In Mihalyak , a 1985 dissolution judgment provided that “ [ t ] he Wife's ...
Contents
Chicago divorce April 7 8 9 10 11 | 1 |
Meet experts in legal fields and much | 9 |
SURVEY OF 1993 CONNECTICUT | 10 |
27 other sections not shown
Other editions - View all
Common terms and phrases
agency agent alimony Amendment Appellate Court application aquifer protection arbitration attorney authority award bargaining capital punishment cause of action CERCLA cert check fraud citing claim commissioner compensation complex litigation Conn Conn.App Connecticut General Statutes Connecticut Supreme Court constitutional contract corporation counsel Court held custodial death penalty decision defendant defendant's determination disclaimer dissenting employee environmental executor federal filed hazardous injury interrogation involved issue judgment judicial jury Justice Labor Board liability Limited Liability Company limits Living Trusts Lucas managerial judging Miranda Miranda warnings motion municipal negligence owner parties payment bond person plaintiff pollution prior procedures Public Act pursuant reasonable Ross rules S.Ct sentencing service of process standards STAT statutory Super Superior Court supra note suspect tort trial court U.S. Supreme Court UM/UIM uninsured verdict violation wetlands Zoning Commission