Acts and Laws of the State of Connecticut, 2±Ç1977 |
±âŸ ÃâÆÇº» - ¸ðµÎ º¸±â
ÀÚÁÖ ³ª¿À´Â ´Ü¾î ¹× ±¸¹®
accordance ACT CONCERNING action administrator AGENCY TOTAL aggrieved AMENDED BY SECTION amount appeal application appointed appropriated approval assistance authority bonds certificate chapter clerk commission commissioner common pleas compensation Connecticut contract corporation cost council court of common decision director duties elected eligible employees established expenses facilities filed following is substituted funds GOVERNMENT REORGANIZATION index grant Hartford county hearing higher education hospital hundred dollars issued judge JUDICIAL DISTRICT July June 30 land license lieu thereof mental mental retardation Merritt Parkway municipality notice nursing home ombudsman payment permit probate probate court PROVISIONS OF SECTION PUBLIC ACT purposes pursuant records registration regulations REORGANIZATION index Volume retirement SPECIAL ACT statutes is repealed subdivision subsection Substitute House Bill Substitute Senate Bill substituted in lieu superior court technical amendment term thirty days thousand dollars town University of Connecticut violation wetlands