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
71°³ÀÇ °á°ú Áß 1 - 3°³
15 ÆäÀÌÁö
... bill shall be entered on the journal of each house respectively . In case the governor shall not transmit the bill to the secretary , either with his approval or with his objections , within five calendar days , Sundays and legal ...
... bill shall be entered on the journal of each house respectively . In case the governor shall not transmit the bill to the secretary , either with his approval or with his objections , within five calendar days , Sundays and legal ...
248 ÆäÀÌÁö
... bill which shall have passed both houses of the general assembly shall be " presented " to the governor , and if he approves the same he shall sign and transmit it to the secretary of state , no bill depending for its en- actment on its ...
... bill which shall have passed both houses of the general assembly shall be " presented " to the governor , and if he approves the same he shall sign and transmit it to the secretary of state , no bill depending for its en- actment on its ...
250 ÆäÀÌÁö
... bill had been sent to the governor by mistake , a committee was appointed , who secured the return of the bill after the governor had erased his approval , whereupon the house or- dered the motion to reconsider the bill taken from the ...
... bill had been sent to the governor by mistake , a committee was appointed , who secured the return of the bill after the governor had erased his approval , whereupon the house or- dered the motion to reconsider the bill taken from the ...
¸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.