Acts and Laws of the State of Connecticut, 3±Ç1970 |
¸ñÂ÷
b liquor from July 1 1969 to June 30 1971 | 2232 |
is repealed and the following is substituted | 2249 |
United States except that no reduction shall | 2250 |
Ç¥½ÃµÇÁö ¾ÊÀº ¼½¼Ç 1°³
±âŸ ÃâÆÇº» - ¸ðµÎ º¸±â
ÀÚÁÖ ³ª¿À´Â ´Ü¾î ¹× ±¸¹®
1969 supplement absentee ballot AGENCY TOTAL aggrieved agriculture and natural amended amount appeal application approved assessment authorized cent certificate of registration chapter chiropractic COMMISSIONER OF ENVIRONMENTAL COMMON PLEAS Connecticut cosmetician COURT OF COMMON deemed department of health determined ENVIRONMENTAL PROTECTION examination Expenses expiration facilities FALSE STATEMENT federal filed fish following is substituted funds grant gross Hartford county hearing hundred dollars HUNDRED FIFTY dollars income tax income year beginning interest issued jurisdiction land license lieu thereof motor vehicle municipality natural resources notice officer operation osteopathy owner paid payment penalties period perjury permit Personal Services petition podiatry pollution practice prescribed provided in section provisions of section purposes pursuant quadruped receipt regulations renewal resident revoked statutes is repealed subsection substituted in lieu superior court supplement is repealed tax commissioner tax imposed taxable taxpayer thirty days thousand dollars Vetoed water resources commission ¥Ï¥É