State Codes and Statutes

Statutes > Connecticut > Title32 > Chap588t > Secs32-425to32-434

      Secs. 32-425 to 32-434. Definitions. Connecticut Port Authority; establishment; board members; procedures. Perpetual succession; termination. Board of directors. Executive director. Purpose. Powers. Foreign-trade zones. Annual reports; examination; audits. Business plan; reports. Sections 32-425 to 32-434, inclusive, are repealed, effective July 1, 2004.

      (P.A. 93-413, S. 1-10, 16; P.A. 95-250, S. 1; 95-325, S. 5, 16; P.A. 96-211, S. 1, 5, 6; P.A. 00-66, S. 31; P.A. 01-143, S. 1, 2, 8; P.A. 04-143, S. 35.)

State Codes and Statutes

Statutes > Connecticut > Title32 > Chap588t > Secs32-425to32-434

      Secs. 32-425 to 32-434. Definitions. Connecticut Port Authority; establishment; board members; procedures. Perpetual succession; termination. Board of directors. Executive director. Purpose. Powers. Foreign-trade zones. Annual reports; examination; audits. Business plan; reports. Sections 32-425 to 32-434, inclusive, are repealed, effective July 1, 2004.

      (P.A. 93-413, S. 1-10, 16; P.A. 95-250, S. 1; 95-325, S. 5, 16; P.A. 96-211, S. 1, 5, 6; P.A. 00-66, S. 31; P.A. 01-143, S. 1, 2, 8; P.A. 04-143, S. 35.)


State Codes and Statutes

State Codes and Statutes

Statutes > Connecticut > Title32 > Chap588t > Secs32-425to32-434

      Secs. 32-425 to 32-434. Definitions. Connecticut Port Authority; establishment; board members; procedures. Perpetual succession; termination. Board of directors. Executive director. Purpose. Powers. Foreign-trade zones. Annual reports; examination; audits. Business plan; reports. Sections 32-425 to 32-434, inclusive, are repealed, effective July 1, 2004.

      (P.A. 93-413, S. 1-10, 16; P.A. 95-250, S. 1; 95-325, S. 5, 16; P.A. 96-211, S. 1, 5, 6; P.A. 00-66, S. 31; P.A. 01-143, S. 1, 2, 8; P.A. 04-143, S. 35.)