Special Acts and Resolutions of the State of Connecticut, Volume 25,Bagian 2The State, 1949 |
Dari dalam buku
Hasil 1-3 dari 81
Halaman 1422
... July 1 , 1949 ) Connecticut Tree Protection Examining Board Howard A. Rollins , Storrs Edward Connell , Stamford ( For term of two years from July 1 , 1949 ) State Board for the Supervision of Dams and Reservoirs Benjamin H. Palmer ...
... July 1 , 1949 ) Connecticut Tree Protection Examining Board Howard A. Rollins , Storrs Edward Connell , Stamford ( For term of two years from July 1 , 1949 ) State Board for the Supervision of Dams and Reservoirs Benjamin H. Palmer ...
Halaman 1429
... July 1 , 1953 ) George P. Milmine , Lakeville Paul W. Morency , West Hartford ( For term of five years from July 1 , 1949 ) State Athletic Commissioner Samuel H. Malkan , New Haven ( For term of four years from July 1 , 1949 ) State ...
... July 1 , 1953 ) George P. Milmine , Lakeville Paul W. Morency , West Hartford ( For term of five years from July 1 , 1949 ) State Athletic Commissioner Samuel H. Malkan , New Haven ( For term of four years from July 1 , 1949 ) State ...
Halaman 1439
... July 1 , 1949 ) Raymond J. Devlin , New Haven ( For term of four years from July 16 , 1949 ) Philip R. Pastore , New Haven ( For term of four years from March 11 , 1950 ) Juvenile Court for State of Connecticut Stanley P. Mead , New ...
... July 1 , 1949 ) Raymond J. Devlin , New Haven ( For term of four years from July 16 , 1949 ) Philip R. Pastore , New Haven ( For term of four years from March 11 , 1950 ) Juvenile Court for State of Connecticut Stanley P. Mead , New ...
Edisi yang lain - Lihat semua
Istilah dan frasa umum
accordance ACT CONCERNING action amended amended to read amount annual appeal apply appointed appropriation Approved assessment association authorized benefits bonds borough building cause cent charges charter commission commissioner Company compensation Connecticut construction continue Contractual Services corporation cost council court determine district dollars duties effect election employee Equipment established filed finance fire five fund given granted Hartford held highway hold House Bill hundred interest issue judge July July 26 June land least less limits manner meeting ment necessary notice Ordinary Recurring Expenses owner paid payable payment pension Personal Services police read as follows received records regulations retirement Senate Senate Bill served sewer sewerage special acts statutes Supplies and Materials term thereof thousand tion town town meeting treasurer validated vote