Acts and Laws of the State of Connecticut, 1±Ç1977 |
¸ñÂ÷
Part | 77-1 |
Governors Public Acts veto messages will be found immediately following Public | 77-78 |
AND II | 447 |
Ç¥½ÃµÇÁö ¾ÊÀº ¼½¼Ç 2°³
±âŸ ÃâÆÇº» - ¸ðµÎ º¸±â
ÀÚÁÖ ³ª¿À´Â ´Ü¾î ¹× ±¸¹®
1977 Substitute absentee ballots ACT CONCERNING act shall take administrator adopted agency AMENDED BY SECTION amount appeal application appointed approved attorney authority benefits board of education cent certificate chapter child commission commissioner committee Connecticut Route Connecticut Route 15 contract corporation credit union deemed directors election elector emergency medical services employee employment enrolment federal filed following is substituted fund hearing hearing aid hundred dollars issued license lieu thereof loan mortgage mortgage loans motor vehicle muzzleloader notice operating party payment period permit person prescribed prior probate provided in section provisions of section PUBLIC ACT purposes real property receipt received records registered regulations request retirement secretary statutes is repealed subdivision subsection Substitute House Bill Substitute Senate Bill substituted in lieu superior court take effect thirty days thousand dollars town clerk unless vicinity voting district