Connecticut Bar Journal, Volume 71State Bar Association of Connecticut, 1997 - Bar associations Includes Annual reports, and lists of members. |
From inside the book
Results 1-3 of 52
Page 74
... filed a claim for workers ' compen- sation benefits . She claimed that she had suffered an occupa- tional disease , which is subject to a three year notice period under Section 31-294c of the General Statutes , a longer pe- riod than ...
... filed a claim for workers ' compen- sation benefits . She claimed that she had suffered an occupa- tional disease , which is subject to a three year notice period under Section 31-294c of the General Statutes , a longer pe- riod than ...
Page 177
... filed a motion to dismiss the plaintiff's complaint for lack of subject matter jurisdic- tion . He argued that the plaintiff had failed to comply with Section 45a - 186 , which provides that appeals from probate must be filed in the ...
... filed a motion to dismiss the plaintiff's complaint for lack of subject matter jurisdic- tion . He argued that the plaintiff had failed to comply with Section 45a - 186 , which provides that appeals from probate must be filed in the ...
Page 178
... filed a coun- terclaim , alleging that it was the plaintiff who was not entitled to a fee . The plaintiff moved for a dismissal of the defend- ant's counterclaim on the grounds of lack of subject matter jurisdiction , stating that the ...
... filed a coun- terclaim , alleging that it was the plaintiff who was not entitled to a fee . The plaintiff moved for a dismissal of the defend- ant's counterclaim on the grounds of lack of subject matter jurisdiction , stating that the ...
Contents
CONNECTICUT APPELLATE REVIEW | 1 |
SURVEY OF 1996 CONNECTICUT | 13 |
1996 | 49 |
Copyright | |
12 other sections not shown
Other editions - View all
Common terms and phrases
39 Conn 40 Conn action agency alimony alleged Amendment Appellate Court Appellate Court held apply argued AT&T attorney authority award beneficiary benefits cause cert child support CHRO claim client Commissioner Connecticut Bar Association Connecticut Supreme Court constitutional corporation counsel court found criminal Daubert death decedent decedent's decision defendant defendant's disclosure dismissed dissenting employee enforcement evidence executor federal fees filed granted Hague Service Convention Hartford Haven hearing income issue judges judgment jurisdiction jury Justice lawyers lead paint legislation liability limited ment motion opinion oral argument panel party person plaintiff police Practice Book prior probate court provides Public Act pursuant questions reasonable regulations rule Second Circuit Section Sess spoliation of evidence STAT statute statutory superior court supra tion tort trade secret trial court trust United violation Welfare Reform