Versions of Connecticut General Statutes 7-148gg - Notice to lienholder of notice or order to remedy health, housing or safety code violation on LawServer 2023 Connecticut General Statutes 7-148gg – Notice to lienholder of notice or order to remedy health, housing or safety code violation 2022 Connecticut General Statutes 7-148gg – Notice to lienholder of notice or order to remedy health, housing or safety code violation 2020 Connecticut General Statutes 7-148gg – Notice to lienholder of notice or order to remedy health, housing or safety code violation 2019 Connecticut General Statutes 7-148gg – Notice to lienholder of notice or order to remedy health, housing or safety code violation 2016 Connecticut General Statutes 7-148gg – Notice to lienholder of notice or order to remedy health, housing or safety code violation 2014 Connecticut General Statutes 7-148gg – Notice to lienholder of notice or order to remedy health, housing or safety code violation 2013 Connecticut General Statutes 7-148gg – Notice to lienholder of notice or order to remedy health, housing or safety code violation 2009 Connecticut General Statutes 7-148gg – Notice to lienholder of notice or order to remedy health, housing or safety code violation