Connecticut General Statutes|Sec. 43-26. Saw logs.

                                                

Sec. 43-26. Saw logs. The international log rule is adopted as the standard log rule for determining the board foot content of saw logs and all contracts entered into for the purchase and sale of saw logs shall be made on the basis of such standard rule, unless some other method of measurement is specifically agreed upon.


(1949 Rev., S. 6761.)


View Latest Dockets

87 Files
Filed

Sep 08, 2017

Judge

Hon. Shari A. Murphy Trellis Spinner 👉 Discover key insights by exploring more analytics for Shari A. Murphy

Court

New London County

County

New London County, CT

Practice Area

Torts

Matter Type

Automobile

View More Dockets

View Latest Documents

preview-icon 32 pages

DOCKET NO: KNL-CV-17-6031260-S SUPERIOR COURT JOHNY SANTIAGO AND JAIME SANTIAGO JD OF NEW LONDON Vv NEW LONDON JONATHAN BALBI; HIGH PRESSURE TECHNOLOGIES, LLC AND CERTIFIED CYLINDER TESTING, INC. LLC JUNE 25, 2019 PLAINTIFE’S MOTION FOR ORDER PURSUANT TO PRACTICE BOOK §43-9(6) The plaintiffs, Johny Sa…

County

New London County, CT

Filed Date

Jun 26, 2019

Judge Hon. Shari A. Murphy Trellis Spinner 👉 Discover key insights by exploring more analytics for Shari A. Murphy
preview-icon 10 pages

DOCKET NO.;: HHD-CV18-6104443-S : SUPERIOR COURT DOMINIC W, PAPA TRUSTEE, ET AL. : JUDICIAL DISTRICT OF HARTFORD VS. : AT HARTFORD OLD LYME ZONING COMMISSION, ET AL, : MARCH 13, 2019 JOINT MOTION TO SUPPLEMENT RECORD The Defendants, Neck Road Hope Housing LLC and Old Lyme Housing LLC (“Applicant Defendants”) and the Plaintiffs Dominic W. Papa Trustee, William Francis Fitzgerald and Patricia Fitzgerald (“Plaintiffs”) jointly move, pursuant to C.G.S. § 8-8(k), that the following documents be e…

County

Hartford County, CT

Filed Date

Mar 13, 2019

preview-icon 4 pages

DOCKET NO, DBD-CV-13-5009145 SUPERIOR COURT : JUDICIAL DISTRICT OF PASQUALE MURACA, : DANBURY Plaintiff, : VS. TOWN OF BETHEL Defendant. : January29, 2015 MEMORANDUM OF DECISION I PROCEDURAL BACKGROUND The parties in this action are the plaintiff, Pasquale Muraca, and the defendant, Town of Bethel. On February 13, 2013, the plaintiff filed a small claims writ against defendant Town of Bethel for the recovery of a demolition permit fee of $1,157.71 that the plaintiff paid to the defendant To…

County

Fairfield County, CT

Filed Date

Jan 29, 2015

Judge Hon. Sheila A. Ozalis Trellis Spinner 👉 Discover key insights by exploring more analytics for Sheila A. Ozalis
preview-icon 3 pages

DOCKET NO.: NNH-CV23-6130047-S : SUPERIOR COURT : HOPE THOMAS : J.D. OF NEW HAVEN : v. : AT NEW HAVEN : CVS PHARMACY, INC. : MARCH 3, 2023 …

Case Filed

Feb 07, 2023

County

New Haven County, CT

Filed Date

Mar 03, 2023

preview-icon 1 page

DOCKET NO: HHD-CV14-6054763-S : SUPERIOR COURT MARK JEMISON : J.D. OF HARTFORD Vs. : AT HARTFORD WILLIAM BAISON, ET AL : FEBRUARY 27, 2015 NOTICE OF DEFENDANT'S COMPLIANCE WITH REQUEST FOR INTERROGATORIES AND PRODUCTION Pursuant to Section 43-7 of the Connecticut Practice Book, as amended, this is to certify to ail parties that the defendant, BEVERLY MINTO, has answered the plaintiffs, MARK JEMISON, interrogatories and Request for Production served on November 25, 2014. THE DEFENDANT, BEVE…

County

Hartford County, CT

Filed Date

Feb 27, 2015

View More Documents

Please wait a moment while we load this page.

New Envelope