STATE OF CONNECTICUT definition

STATE OF CONNECTICUT. ’ means the State of
STATE OF CONNECTICUT ss: June 1, 2009 COUNTY OF LITCHFIELD: ----------------------- ------------ Personally appeared Richard J. Cantele, Jr., President of Salisbury Bancorp, Inc., sixxxx xx xxx xxxxxxxxx Xxreement, and acknowledged the same to be his free act and deed on behalf of himself and Salisbury Bancorp, Inc. ------------------------------ Commissioner of the Superior Court/ Notary Public
STATE OF CONNECTICUT ss. Hartford County of Hartford : On the 20th day of October, 1995 before me personally came J. Xxxxxxx Xxxxxxx, to me known, who being duly sworn, did depose and say that he/she is Vice President and Associate Treasurer of ITT Hartford Group, Inc., one of the corporations described in and which executed the foregoing instrument; that the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by authority of the Board of Directors of said corporation, and that he signed his name thereto by like authority. /s/ Xxxxxx Xxxxxx ----------------------------------- Notary Public My Commission Expires: 00-00-00

Examples of STATE OF CONNECTICUT in a sentence

  • The parties deem the Contract to have been made in the City of Hartford, State of Connecticut.

  • Both parties agree that it is fair and reasonable for the validity and construction of the Contract to be, and it shall be, governed by the laws and court decisions of the State of Connecticut, without giving effect to its principles of conflicts of laws.

  • The Contractor represents and warrants that each of its Affiliates has vested in the Contractor plenary authority to so bind the Affiliates in any agreement with the State of Connecticut.

  • Workers’ Compensation and Employers Liability: Statutory coverage in compliance with the Compensation laws of the State of Connecticut.

  • If any Federal or State official, having authority to do so, declares an emergency or the occurrence of a natural disaster within the State of Connecticut, DAS and the Client Agency may request the Goods and Services on an expedited and prioritized basis.


More Definitions of STATE OF CONNECTICUT

STATE OF CONNECTICUT ss COUNTY OF HARTFORD : On this 28th day of February, 1997, before me personally came Susax X. Xxxxxx, xx me known, who, being by me duly sworn, did depose and say that she resides at 41 Pxxxxxxx Xx Xxxx Xxxxxxxx, XX, xxat she is Vice-President of Fleet National Bank, one of the entities described in and which executed the above instrument; that she knows the corporate seal of said entity; that the seal affixed to said instrument is such corporate seal; that it was so affixed by authority of the Board of Directors of said entity; and that she signed her name thereto by like authority /s/ DAWN X. XXXXXX ------------------- Notary Public Notary Seal
STATE OF CONNECTICUT ss August 31, 2001 COUNTY OF LITCHFIELD: Personally appeared before me, Xxxxxxxxxxx X. Xxxxx, Vice President of CYBERIAN OUTPOST, INC., signer and sealer of the foregoing instrument, who acknowledged that the execution of the foregoing instrument was his free act and deed, and the free act and deed of CYBERIAN OUTPOST, INC. /s/ Xxxxxxx Xxxxxxx ------------------- Commissioner of the Superior Court Notary Public XXXXXXX XXXXXXX NOTARY PUBLIC MY COMMISSION EXPIRES 6-30-03 STATE OF CONNECTICUT: : ss. Danbury September 26, 2001 COUNTY OF LITCHFIELD: Personally appeared before me, Xxx X. Xxxxxxx, President of BERKSHIRE INDUSTRIAL CORPORATION, signer and sealer of the foregoing instrument, and acknowledged that the execution of the foregoing instrument to be his free act and deed, and the free act and deed of BERKSHIRE INDUSTRIAL CORPORATION. /s/ Xxxxxx X. Xxxxxxx --------------------- Notary Public My Commission Expires May 31, 2003
STATE OF CONNECTICUT. SS COUNTY OF HARTFORD : On this, the __ day of November, 2002, before me, the undersigned, personally appeared Stephen J. Olstein who acknowledged himxxxx xx xx xxx Xxxaging Director of CIGNA Investments, Inc., a Delaware corporation, and the authorized agent of CONNECTICUT GENERAL LIFE INSURANCE COMPANY, a Connecticut corporation, and that he in such capacity, being authorized to do so, executed the foregoing instrument for the purposes therein contained, by signing the name of the corporation as such Managing Director.
STATE OF CONNECTICUT ss.: New Haven, -------------------- COUNTY OF NEW HAVEN: Before me, the undersigned personally appeared XXXXX XXXXXXX, Member of Chapel and State, LLC, and as such officer, executed the foregoing as his free act and deed, and the free act and deed of said Limited Liability Corporation. ---------------------------------- Commissioner of the Superior Court Notary Public My Commission Expires: -----------
STATE OF CONNECTICUT ss.: Norwalk, 6/4/02 ------------------------ COUNTY OF Fairfield Before me, the undersigned officer, personally appeared Xxxxxxxxxxx X. Xxxxx, the President of Cornerstone Business Credit, Inc. and as such officer, executed the foregoing as his free act and deed, and the free act and deed of said Corporation. /s/ XXXXXXXX X. XXXXXXX ---------------------------------- XXXXXXXX X. XXXXXXX Commissioner of the Superior Court Notary Public My Commission Expires: OCT 31, 2002 EXHIBIT A PREMISES THE STREET BUILDING 000 XXXXXX XXXXXX XXX XXXXX, XX 00000 0XX XXXXX - XXXXX 000 XXXXXX XXXXXX EXHIBIT B PROPERTY DESCRIPTION The second floor of the property known as the Street Building, 000 Xxxxxx Xxxxxx, Xxx Xxxxx, XX 00000. A freestanding brick, masonry, four story, 23,000 square foot office building built in 1823. EXHIBIT C RENT SCHEDULE YEAR ANNUAL MONTHLY One $ 8,690.00 $ 724.16 Two $ 8,690.00 $ 724.16 Three $ 8,690.00 $ 724.16 Four $ 8,690.00 $ 724.16 Five $ 8,690.00 $ 724.16 EXHIBIT D OPERATING EXPENSE BASE YEAR 2002 Accounting $ 750.00 Fire Alarm Monitoring $ 382.00 Insurance $ 4,900.00 Rubbish Removal $ 1,590.00 Maintenance $ 5,500.00 Repairs $ 7,595.00 Elevator Maintenance $ 816.00 Utilities $ 14,000.00 Management $ 4,500.00 Total $ 40,033.00 Tenant to pay percentage share (3.5%) on any increase or escalation in operating expense over this base year. EXHIBIT E TAX BASE YEAR 2002 Year 2002 Property Tax $ 31,131.71 Tenant to pay percentage share (3.5%) on any increase or escalation in the City of New Haven Property Tax over this base year. EXHIBIT F LANDLORDS WORKLETTER
STATE OF CONNECTICUT. COUNTY OF HARTFORD ' On this 16th day of October, 1996, personally appeared Xxxxx Xxxxxxxx, who acknowledged himself to be the Managing Director of CIGNA Investment, Inc., a corporation, duly authorized to sign on behalf of CGLIC, a corporation, and that he, being authorized so to do, executed the foregoing instrument for the purposes therein contained by signing the name of the corporation. IN WITNESS THEREOF, I hereunto set my hand. /s/ Xxxxxxx X. Xxxxx My Commission Expires: June 30, 2001 Notary Public COMMONWEALTH OF VIRGINIA ' CITY OF VIRGINIA BEACH ' On this, the 30th day of August, before me, notary public, the undersigned officer personally appears Xxxxxx X. Xxxxx, who acknowledged himself to be the Secretary of Metro Information Services, a Virginia corporation, and the foregoing instrument for the purposes therein contained, by signing the name of the corporation by himself as such officer.
STATE OF CONNECTICUT ss. Stamford COUNTY OF FAIRFIELD : On this 21 day of December, 1995, before me, personally appeared Xxxxxx X. Story, who acknowledged himself to be the President of Marine Management Systems, Inc., a Connecticut Corporation, and that he, as such President, being authorized so to do, executed the foregoing instrument, as his free act and deed, and the free act and deed of said corporation, for the purposes therein contained, by signing the name of Xxxxxx X. Story as said President. /s/ Xxxxx X'Xxxxxx ---------------------------- Xxxxx X. X'Xxxxxx Commissioner of the Superior Court STATE OF CONNECTICUT : : ss. Stamford COUNTY OF FAIRFIELD : On this 21 day of December, 1995, before me, personally appeared Xxxxxxxx X. Xxxxx, who acknowledged himself to be the Vice President of Peoples Bank, a Connecticut Banking Corporation, and that he, as such Vice President, being authorized so to do, executed the foregoing instrument, as his free act and deed, and the free act and deed of said banking corporation, for the purposes therein contained, by signing the name of Xxxxxxxx X. Xxxxx as said Vice President. /s/ Xxxx X. Xxxxxxxxxxx ---------------------------- Xxxx X. Xxxxxxxxxxx Commissioner of the Superior Court