Acts and Laws of the State of Connecticut, 1±Ç1975 |
¸ñÂ÷
Part 1 | 76-70 |
Following the Public Acts | 76-76 |
engrossed bill will be found in Volume II together with its own reference tables | 379 |
Ç¥½ÃµÇÁö ¾ÊÀº ¼½¼Ç 8°³
±âŸ ÃâÆÇº» - ¸ðµÎ º¸±â
ÀÚÁÖ ³ª¿À´Â ´Ü¾î ¹× ±¸¹®
1976 Substitute absentee ballot ACT CONCERNING act shall take action administrator agency amended by section amount application appointed approved attorney authority ballot benefits board of education campaign treasurer cent certificate chapter charge charitable organization clerk commission commissioner common pleas condominium Connecticut Route contract corporation court of common deemed determined district election employee facility federal filing financing statement following is substituted funds hundred dollars institution issued June 30 license lieu thereof mentally retarded motor vehicle municipality notice offer of judgment operation organization paid payment period permit person prescribed prior provided in section provisions of section PUBLIC ACT purposes received records registration regulations resident secretary secured party security interest statutes is repealed subdivision subsection Substitute House Bill Substitute Senate Bill substituted in lieu superior court take effect thousand dollars town unit owners violation vote