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