Connecticut General Statutes|Sec. 3-107. State flag.

                                                

Sec. 3-107. State flag. The following-described flag is the official flag of the state. The dimensions of the flag shall be five feet and six inches in length, four feet and four inches in width. The flag shall be azure blue, charged with an argent white shield of rococo design, having in the center three grape vines, supported and bearing fruit in natural colors. The bordure to the shield shall be in two colors, gold on the interior and silver on the exterior, adorned with natural-colored clusters of white oak leaves (Quercus alba) bearing acorns. Below the shield shall be a white streamer, cleft at each end, bordered by a band of gold within fine brown lines, and upon the streamer in dark blue block letters shall be the motto “QUI TRANSTULIT SUSTINET”; the whole design being the arms of the state.


(1949 Rev., S. 3581; P.A. 90-156, S. 2.)


History: P.A. 90-156 amended description of the state flag.

View Latest Dockets

15 Files
Filed

Oct 23, 2017

Court

New Haven County

County

New Haven County, CT

Practice Area

Creditor

Matter Type

Collections

13 Files
Filed

Mar 27, 2019

Judge

Hon. Susan Quinn Cobb Trellis Spinner 👉 Discover key insights by exploring more analytics for Susan Quinn Cobb

Court

Hartford County

County

Hartford County, CT

Practice Area

Creditor

Matter Type

Collections

12 Files
Filed

Apr 10, 2019

Judge

Hon. Susan Quinn Cobb Trellis Spinner 👉 Discover key insights by exploring more analytics for Susan Quinn Cobb

Court

Hartford County

County

Hartford County, CT

Practice Area

Creditor

Matter Type

Collections

14 Files
Filed

Jun 19, 2019

Judge

Hon. Susan Quinn Cobb Trellis Spinner 👉 Discover key insights by exploring more analytics for Susan Quinn Cobb

Court

Hartford County

County

Hartford County, CT

Practice Area

Creditor

Matter Type

Collections

17 Files
Filed

Jan 14, 2020

Judge

Hon. Vernon D. Oliver Trellis Spinner 👉 Discover key insights by exploring more analytics for Vernon D. Oliver

Court

Middlesex County

County

Middlesex County, CT

Practice Area

Creditor

Matter Type

Collections

View More Dockets

View Latest Documents

preview-icon 36 pages

Ex S APPELLATE COURT OF THE STATE OF CONNECTICUT Judicial District of Fairfield APPELLATE COURT NO. AC. 35658 ROBERT SATAWHITE V. BRIDGEPORT BOARD OF EDUCATION, ET AL. a eee Ne St i be se ne aa PN be | BRIEF OF THE APPELLANT Plaintiff's Appeal From Superior Court Hon. Richard Gilardi Hon. Dale Radcliffe APPEARANCES For Plaintiff/Appellant toe For Defendant/Appelle Jerald Barber, Esq. et John Mitola, Esq. Williams and Barber Bridgeport City AttorneysTABLE OF CONTENTS Statement of ISSUC…

County

New Haven County, CT

Filed Date

Mar 13, 2018

Judge Hon. Barry K. Stevens Trellis Spinner 👉 Discover key insights by exploring more analytics for Barry K. Stevens
preview-icon 14 pages

DOCKET NO. XO3-HHD-CV17-6088349-S SUPERIOR COURT JACQUELINE RODRIGUEZ, J.D. OF HARTFORD INDIVIDUALLY ON BEHALF OF ALL OTHERS SIMILARLY SITUATED AT HARTFORD VS. KAIAFFA, LLC D/B/A CHIP’S FAMILY RESTAURANTS AND KONSTANTINA BAJKO, EXECUTRIX FOR THE ESTATE OF GEORGE CHATZOPOULOUS MAY 25, 2023 DEFENDANTS’ NOTICE OF COMPLIANCE WITH PRACTICE BOOK SECTI…

County

Hartford County, CT

Filed Date

May 25, 2023

Judge Hon. Cesar A. Noble Trellis Spinner 👉 Discover key insights by exploring more analytics for Cesar A. Noble
preview-icon 2 pages

DOCKET NO: NNH-CV-17-6074630S SUPERIOR COURT ROBERT G. WHEELER, ET AL. JUDICIAL DISTRICT OF NEW HAVEN AT NEW HAVEN VS. JAMES COSGROVE, AS SELECTMAN OF THE TOWN OF BRANFORD, ET AL. MAY 28, 2021 APPLICATION FOR WITHDRAWAL OF APPEARANCE P…

County

New Haven County, CT

Filed Date

May 28, 2021

Judge Hon. Sheila A. Ozalis Trellis Spinner 👉 Discover key insights by exploring more analytics for Sheila A. Ozalis
preview-icon 5 pages

<} DOCKET NO. UWY-CV-18-6040486S MSCI 2006-HQ10 SCOVILL STREET, LLC V. CITY OF WATERBURY SUPERIOR COURT JUDICIAL DISTRICT OF WATERBURY AT WATERBURY FEBRUARY 14, 2023 DOCKET NO. UWY-CV-18-6040487S MSCI 2006-HQ10 SCOVILL STREET, LLC Vv. CITY OF WATERBURY SUPERIOR COURT JUDICIAL DISTRICT OF WATERBURY AT WATERBURY FEBRUARY 14, 2023 NOTICE PURSUANT TO PRACTICE BOOK § 3-10(b) LLC, is advised of the following: consolidated actions. Pursuant to Practice Book § 3-10(b), counsel for the Plai…

County

New Haven County, CT

Filed Date

Feb 14, 2023

Judge Hon. John L. Cordani Trellis Spinner 👉 Discover key insights by exploring more analytics for John L. Cordani
preview-icon 5 pages

<} DOCKET NO. UWY-CV-18-6040486S MSCI 2006-HQ10 SCOVILL STREET, LLC V. CITY OF WATERBURY SUPERIOR COURT JUDICIAL DISTRICT OF WATERBURY AT WATERBURY FEBRUARY 14, 2023 DOCKET NO. UWY-CV-18-6040487S MSCI 2006-HQ10 SCOVILL STREET, LLC Vv. CITY OF WATERBURY SUPERIOR COURT JUDICIAL DISTRICT OF WATERBURY AT WATERBURY FEBRUARY 14, 2023 NOTICE PURSUANT TO PRACTICE BOOK § 3-10(b) LLC, is advised of the following: consolidated actions. Pursuant to Practice Book § 3-10(b), counsel for the Plai…

County

New Haven County, CT

Filed Date

Feb 14, 2023

Judge Hon. John L. Cordani Trellis Spinner 👉 Discover key insights by exploring more analytics for John L. Cordani
View More Documents

Please wait a moment while we load this page.

New Envelope