Connecticut List of Proceedings Electronically Recorded
Connecticut Annual Prosecutor Summary of Wiretap Reports
Connecticut Instructions for Report of Application and/or Order Authorizing Interception of Communications (Federal)
Connecticut Instructions for Report of Application and/or Order Authorizing Interception of Communications (State/County/Local)
Connecticut Instructions for Supplementary Report for Wiretaps Reported in Previous Calendar Years
Contracting and Construction Law Handbook
Resignation of Officer or Director and Acceptance - Corporate Resolutions
International Independent Contractor Agreement
Condominium Bylaws - Residential Condo Development
Sample Letter for Acknowledgment of Receipt of Gift or Donation - Appreciative
Response to Motion for Partial Summary Judgment in Support of Hospital's Summary Judgment Motion
Letter Sample Notification and Report Form
Issue Capital Stock - Resolution Form - Corporate Resolutions
Sample Letter for Acceptance of Resignation - Return of Property
Rent Roll Certification
North Dakota Memorandum of Subsurface Undergound Gas Storage Lease and Agreement
Ohio Memorandum of Subsurface Undergound Gas Storage Lease and Agreement
Oklahoma Memorandum of Subsurface Undergound Gas Storage Lease and Agreement
Oregon Memorandum of Subsurface Undergound Gas Storage Lease and Agreement
Pennsylvania Memorandum of Subsurface Undergound Gas Storage Lease and Agreement