Acts and Laws of the State of Connecticut, 2±Ç1970 |
±âŸ ÃâÆÇº» - ¸ðµÎ º¸±â
ÀÚÁÖ ³ª¿À´Â ´Ü¾î ¹× ±¸¹®
1969 supplement 1971 PUBLIC ACT ACT CONCERNING act shall take administrator agency amended amount annual appeal application appointed Approved July Assembly convened assistance authority benefits board of education bonds cent certificate chapter commission committee compensation Connecticut contract corporation cost council court deemed determined election elector eligible employee employment enacted established facilities federal fiduciary filed following is substituted funds grant hearing House of Representatives interest issued license lien lieu thereof motor vehicle municipality operation owner paid party payment period person planning prescribed prior probate provided in section provisions of section purposes pursuant real property receipt receive record regional registrars registration regulations residence school district secretary Senate and House session snowmobile statutes is repealed subdivision subsection substituted in lieu supplement is repealed take effect tax commissioner term thereto thousand dollars town clerk treasurer Vetoed July vote ¥Ï¥É