Versions of Connecticut General Statutes 42a-8-208 - Effect of signature of authenticating trustee, registrar or transfer agent on LawServer 2023 Connecticut General Statutes 42a-8-208 – Effect of signature of authenticating trustee, registrar or transfer agent 2022 Connecticut General Statutes 42a-8-208 – Effect of signature of authenticating trustee, registrar or transfer agent 2020 Connecticut General Statutes 42a-8-208 – Effect of signature of authenticating trustee, registrar or transfer agent 2019 Connecticut General Statutes 42a-8-208 – Effect of signature of authenticating trustee, registrar or transfer agent 2016 Connecticut General Statutes 42a-8-208 – Effect of signature of authenticating trustee, registrar or transfer agent 2014 Connecticut General Statutes 42a-8-208 – Effect of signature of authenticating trustee, registrar or transfer agent 2013 Connecticut General Statutes 42a-8-208 – Effect of signature of authenticating trustee, registrar or transfer agent 2009 Connecticut General Statutes 42a-8-208 – Effect of signature of authenticating trustee, registrar or transfer agent