Connecticut General Statutes Annotated: Under Arrangement of the Official General Statutes of Connecticut, Revision of 1958, 1È£Boston Law Book Company, 1960 |
µµ¼ º»¹®¿¡¼
74°³ÀÇ °á°ú Áß 1 - 3°³
279 ÆäÀÌÁö
... appointed should hold office until successors were appointed and quali- fied . State ex rel . Cotter v . Leipner ( 1951 ) 83 A.2d 169 , 138 Conn . 153 . Statute providing that nominations for municipal judges made in either branch of ...
... appointed should hold office until successors were appointed and quali- fied . State ex rel . Cotter v . Leipner ( 1951 ) 83 A.2d 169 , 138 Conn . 153 . Statute providing that nominations for municipal judges made in either branch of ...
280 ÆäÀÌÁö
... appointed by the General Assembly ' for terms of two years . ' The de- fendant had been appointed judge of the police court by the General As- sembly of 1911 , and in the resolution making the appointment his term was specified to be ...
... appointed by the General Assembly ' for terms of two years . ' The de- fendant had been appointed judge of the police court by the General As- sembly of 1911 , and in the resolution making the appointment his term was specified to be ...
282 ÆäÀÌÁö
... appointed July 1 , 1949 , ceased to be de jure officers as of June 30 , 1951 , and those appointed the following day by governor were entitled to offices , notwithstanding 1948 constitutional amendment ( Amend . 47 ) which provided ...
... appointed July 1 , 1949 , ceased to be de jure officers as of June 30 , 1951 , and those appointed the following day by governor were entitled to offices , notwithstanding 1948 constitutional amendment ( Amend . 47 ) which provided ...
¸ñÂ÷
Constitution of the State of Connecticut with Articles | 1 |
Sec Page | 21 |
Constitution of the State of Connecticut with Articles | 29 |
ÀúÀÛ±Ç | |
Ç¥½ÃµÇÁö ¾ÊÀº ¼½¼Ç 60°³
ÀÚÁÖ ³ª¿À´Â ´Ü¾î ¹× ±¸¹®
69 Conn 75 Conn 86 Conn accused action Am.St.Rep Amend appeal appointed assembly authority Board Bridgeport certiorari charter City of Bridgeport City of Hartford Com'rs of City compensation condemnation confession Conn.Supp Connecticut Construction corporation criminal Cross References damages declare defendant delegate determine due process duty election electors eminent domain enactment entitled equal protection ex rel federal governor grant habeas corpus Haven highway Historical Note Prior Identical provisions judge jurisdiction jury trial justice L.Ed land lative lature legis legislative power legislature Library references license limited liquor ment municipal Note Prior Constitution Notes of Decisions Op.Atty owner person plaintiff police power prescribe privileges proceedings process of law prohibited prosecution provisions were contained purpose question railroad reasonable regulation require right of trial S.Ct statute superior court taking tion Town trial by jury uncon unconstitutional valid violation votes West Hartford Yale L.J.