Acts and Laws of the State of Connecticut, 1±Ç1970 |
±âŸ ÃâÆÇº» - ¸ðµÎ º¸±â
ÀÚÁÖ ³ª¿À´Â ´Ü¾î ¹× ±¸¹®
1969 supplement 1971 PUBLIC ACT ACT CONCERNING act shall take action administrator agency agreement amended amount appeal application appointed Approved April Approved June Approved May 21 Assembly convened association attorney authority bank board of education bond cent certificate chapter charges child clerk commission compensation Connecticut contract corporation deemed determined director district election employee enacted examination federal filed fiscal following is substituted fund Hartford county hearing highway House of Representatives hundred dollars injury institution interest issued June 18 license lieu thereof loan motor vehicle municipality notice operation paid party payment period permit person prescribed provisions of section purposes pursuant receive record registration regulations Senate and House statement statutes is repealed subdivision subsection substituted in lieu superior court supplement is repealed take effect thirty days town trust violation vote welfare commissioner ¥Ï¥É