§ 27-102l Department of Veterans Affairs. Veterans Residential Services facility. Office of Advocacy and Assistance. Powers and duties. Regulations
§ 27-102m Commissioner to investigate complaints re conduct or treatment of veterans or family members
§ 27-102n Board of Trustees for the Department of Veterans Affairs. Members. Duties. Annual report
§ 27-102o Department authorized to receive and expend funds for Women in Military Service for America Memorial
§ 27-102p Annual report of veterans’ benefits
§ 27-102q Benefits for veterans discharged on basis of sexual orientation
§ 27-103 Definitions. Qualifying Review Board. Discharge based on veteran’s sexual orientation, gender identity or gender expression. Application, review, recommendation, reconsideration and appeal
§ 27-106 Duties of commissioner re Veterans Residential Services facility and Healthcare Center. Expenditures from institutional general welfare fund. November eleventh exercises
§ 27-106a Facility licensure applications by Commissioner of Veterans Affairs. Exemptions
§ 27-107 State police duty. Regulation of traffic upon grounds of Department of Veterans Affairs
§ 27-108 Admission to Veterans Residential Services facility or Healthcare Center. Discharge. Transfer. Payment
§ 27-109 Hospital care
§ 27-109a Veterans’ health registry. Disclosure of registry information
§ 27-110 Commitment of mentally ill veterans. Transfer to federal agency
§ 27-115a Appropriation
§ 27-115b Eligible family members to participate in programs administered by department
§ 27-116 Weekly allowances to widows of veterans of Civil War or Spanish-American War
§ 27-117 Disclosure of property of applicant
§ 27-118 Funeral expenses
§ 27-119 Veterans’ headstones, services to be provided by state
§ 27-119a Markers for graves of colonial and Revolutionary War veterans
§ 27-120 Memorials for veterans buried abroad or missing
§ 27-121 Municipal memorials for deceased and missing veterans
§ 27-122 Plot in Evergreen Cemetery in New Haven
§ 27-122a Establishment of veterans’ cemetery
§ 27-122b Eligibility for burial in veterans’ cemetery. Consecrated area designation
§ 27-123 Graves of soldiers and sailors
§ 27-124 Celebrations and memorials
§ 27-124a Veterans and Military Tourism Trail
§ 27-125 Temporary assistance
§ 27-126 Aid restricted
§ 27-127 Veterans’ Relief Fund
§ 27-128 Transfer of moneys between Soldiers, Sailors and Marines Fund and appropriations to Department of Veterans Affairs
§ 27-129 Conservator for incompetent veteran
§ 27-130 Acquisition of property by veterans’ organizations
§ 27-131 Preservation of Spanish War records
§ 27-134 Copies of statutes for veterans’ organizations
§ 27-135 Local veterans’ advisory committee. Municipal veterans’ representative
§ 27-136 Powers of attorney granted by persons in armed forces
§ 27-137 Acknowledgments by persons serving in armed forces and spouses
§ 27-138 Custody and administration of the Soldiers, Sailors and Marines Fund. Annual disbursement to American Legion. Use of funds. Treatment of gifts, bequests and donations
§ 27-138a Availability of regulations of fund, bylaws of American Legion and applications for aid from fund
§ 27-138b Hearing on denial of aid
§ 27-138c Appeal
§ 27-138d Expenses incurred in connection with premises used by fund administrator
§ 27-138e Annual independent audit of fund expenditures. Audit report
§ 27-138f Transfer of furnishings, equipment and supplies to American Legion. Retention of documents
§ 27-138g Use of office space in state-owned or state-leased buildings by American Legion. Payment of rental or lease
§ 27-138h Disclosure of certain fund records under Freedom of Information Act. Access to records by Treasurer. Exceptions
§ 27-139 Increase of fund
§ 27-140 Expenditure
§ 27-140n Payment of World War II and Korean veterans’ bonuses
§ 27-140aa Definitions
§ 27-140bb Commission: Establishment; membership; termination
§ 27-140cc Duties of commission. Reports
§ 27-140dd Duties of department
§ 27-140ee Report concerning veteran who may have been exposed to Vietnam herbicides. Disclosure of information
§ 27-140ii Assistance to members of the Connecticut National Guard and veterans to obtain federal treatment services for depleted uranium exposure. Report re adequacy of training and feasibility of predeployment training

Terms Used In Connecticut General Statutes > Chapter 506 - Veterans

  • Affidavit: A written statement of facts confirmed by the oath of the party making it, before a notary or officer having authority to administer oaths.
  • another: may extend and be applied to communities, companies, corporations, public or private, limited liability companies, societies and associations. See Connecticut General Statutes 1-1
  • Appeal: A request made after a trial, asking another court (usually the court of appeals) to decide whether the trial was conducted properly. To make such a request is "to appeal" or "to take an appeal." One who appeals is called the appellant.
  • Appropriation: The provision of funds, through an annual appropriations act or a permanent law, for federal agencies to make payments out of the Treasury for specified purposes. The formal federal spending process consists of two sequential steps: authorization
  • Arrest: Taking physical custody of a person by lawful authority.
  • Bequest: Property gifted by will.
  • Complaint: A written statement by the plaintiff stating the wrongs allegedly committed by the defendant.
  • Continuance: Putting off of a hearing ot trial until a later time.
  • Contract: A legal written agreement that becomes binding when signed.
  • Conviction: A judgement of guilt against a criminal defendant.
  • Corporation: A legal entity owned by the holders of shares of stock that have been issued, and that can own, receive, and transfer property, and carry on business in its own name.
  • Dependent: A person dependent for support upon another.
  • Evidence: Information presented in testimony or in documents that is used to persuade the fact finder (judge or jury) to decide the case for one side or the other.
  • Fiscal year: The fiscal year is the accounting period for the government. For the federal government, this begins on October 1 and ends on September 30. The fiscal year is designated by the calendar year in which it ends; for example, fiscal year 2006 begins on October 1, 2005 and ends on September 30, 2006.
  • Freedom of Information Act: A federal law that mandates that all the records created and kept by federal agencies in the executive branch of government must be open for public inspection and copying. The only exceptions are those records that fall into one of nine exempted categories listed in the statute. Source: OCC
  • Gift: A voluntary transfer or conveyance of property without consideration, or for less than full and adequate consideration based on fair market value.
  • Jurisdiction: (1) The legal authority of a court to hear and decide a case. Concurrent jurisdiction exists when two courts have simultaneous responsibility for the same case. (2) The geographic area over which the court has authority to decide cases.
  • Lease: A contract transferring the use of property or occupancy of land, space, structures, or equipment in consideration of a payment (e.g., rent). Source: OCC
  • Majority leader: see Floor Leaders
  • Minority leader: See Floor Leaders
  • month: means a calendar month, and the word "year" means a calendar year, unless otherwise expressed. See Connecticut General Statutes 1-1
  • Ordinance: means an enactment under the provisions of §. See Connecticut General Statutes 1-1
  • Power of attorney: A written instrument which authorizes one person to act as another's agent or attorney. The power of attorney may be for a definite, specific act, or it may be general in nature. The terms of the written power of attorney may specify when it will expire. If not, the power of attorney usually expires when the person granting it dies. Source: OCC
  • Precedent: A court decision in an earlier case with facts and law similar to a dispute currently before a court. Precedent will ordinarily govern the decision of a later similar case, unless a party can show that it was wrongly decided or that it differed in some significant way.
  • President pro tempore: A constitutionally recognized officer of the Senate who presides over the chamber in the absence of the Vice President. The President Pro Tempore (or, "president for a time") is elected by the Senate and is, by custom, the Senator of the majority party with the longest record of continuous service.
  • Probate: Proving a will
  • Quorum: The number of legislators that must be present to do business.
  • Summons: Another word for subpoena used by the criminal justice system.
  • Transcript: A written, word-for-word record of what was said, either in a proceeding such as a trial or during some other conversation, as in a transcript of a hearing or oral deposition.
  • Trustee: A person or institution holding and administering property in trust.