№ files_lp_3_process_7_045502
File format: docx
Character count: 2032
File size: 65 KB
This document outlines the transfer of real estate ownership through a Quitclaim Deed, executed by the Grantor(s) to the Grantee(s) in Connecticut.
Note:
Year
Region / City:
Connecticut
Subject:
Real estate transfer
Document type:
Legal instrument
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2023
Region / City:
Not specified
Topic:
Property transfer
Document Type:
Legal instruction
Organization / Institution:
Not specified
Author:
Not specified
Target Audience:
Individuals involved in property transactions
Period of Validity:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Note:
Year
Region / City:
Michigan
Subject:
Real estate transaction
Document type:
Deed
Note:
Year
Region / City:
Philippines
Subject:
Legal documents, liability waiver
Document Type:
Release and waiver
Institution:
Bangko Sentral ng Pilipinas (BSP)
Target Audience:
Individuals or entities receiving smart card kits
Year:
[To be filled based on execution date]
State:
Texas, United States
County:
[To be filled based on specific county]
Document Type:
Quitclaim Deed
Grantor:
[To be filled based on individual or entity executing deed]
Grantee:
State of Texas, acting through Texas Transportation Commission
Consideration:
[To be filled based on monetary amount specified]
Property Description:
See Exhibit “A” attached
Acknowledgment Method:
In-person or interactive two-way audio/video notarization
Execution Date:
[To be filled based on date of execution]
Year:
20XX
Region / City:
North Carolina
Subject:
Property transfer
Document Type:
Legal deed
Organization / Institution:
Notary Public
Author:
Grantor, Grantee
Target Audience:
Legal professionals, real estate parties
Effective Period:
Date of transfer
Approval Date:
[Date of execution]
Date of Changes:
[Not specified]
Year:
2026
State:
Kansas
County:
[Not specified in text]
Document Type:
Quitclaim Deed
Prepared by:
[Not specified in text]
Grantor:
[Name and address as specified in document]
Grantee:
[Name and address as specified in document]
Tax Parcel ID Number:
[As specified in document]
Date of Execution:
[As filled by Grantor(s)]
Notary Public:
[Name and commission expiration as specified]
Exhibit:
Legal description of the property
Year:
20XX
Region / City:
State of <4>, County of <3>
Theme:
Property Transfer
Document Type:
Legal Deed
Organization / Institution:
Notary Public
Author:
First Party
Target Audience:
Second Party
Effective Period:
N/A
Approval Date:
N/A
Amendment Date:
N/A
Context:
Legal document for transferring property ownership from the First Party to the Second Party.
Year:
2024
Region / City:
Connecticut
Subject:
Scholarship application rules
Document Type:
Scholarship application form
Organization:
Connecticut Junior Women, Inc.
Author:
Not specified
Target Audience:
Women involved with volunteer activities
Effective Period:
2024
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2023
Region / City:
Connecticut
Topic:
Early Childhood Intervention
Document Type:
Report
Agency:
Office of Early Childhood (OEC)
Author:
Office of Early Childhood (OEC)
Target Audience:
State and local education agencies, early childhood service providers
Effective Period:
FFY 2023
Approval Date:
N/A
Amendment Date:
N/A
Plan Effective Date:
January 1, 2022
Plan last modified on:
January 1, 2025
Employer:
[Company Name]
Employee Contributions:
Employees must contribute [0.5%] of their wages
Coverage:
All employees working in Connecticut
Leave Compensation Duration:
Maximum 12 weeks in a 12-month period
Paid Leave Compensation Start Date:
No waiting period
Leaves that Qualify for Compensation:
Serious health condition, birth of a child, family care, military exigency, family violence or sexual assault
Employer Records Retention:
Minimum three years after plan termination
Employee Right to Review:
Available upon request
Plan Termination:
Does not affect eligibility for benefits from approved leaves
Year:
Current
Region / City:
Various US states and districts
Topic:
State Education and Higher Education Agencies
Document Type:
Official State Agency Information
Organization / Institution:
Various US state and district education agencies
Author:
N/A
Target Audience:
Students, Educational Institutions
Period of Validity:
N/A
Approval Date:
N/A
Date of Changes:
N/A
Year:
2025
Region / City:
New Britain, Connecticut
Topic:
Higher Education, Strategic Planning, Community Engagement
Document Type:
Strategic Plan
Organization:
Central Connecticut State University
Author:
Zulma R. Toro, Ph.D.
Target Audience:
University stakeholders, faculty, staff, students, community members
Period of Validity:
2025-2030
Approval Date:
October 1, 2025
Date of Amendments:
October 2025
Year:
2018
Region / City:
Connecticut
Topic:
Career and Technical Education (CTE)
Document Type:
Government Report
Author:
Connecticut State Department of Education
Target Audience:
Educational institutions, policymakers, career and technical education stakeholders
Action Period:
Ongoing (to be updated at least once every two years)
Approval Date:
31 July 2018
Modification Date:
N/A
Note:
Year
Subject:
State Agencies, Higher Education, Complaint Filing
Document Type:
Guidelines
Agency/Institution:
Various State Agencies
Target Audience:
Students, Higher Education Institutions
Description:
A compilation of state agencies for higher education across the U.S. and their associated complaint filing procedures under the State Authorization Reciprocity Agreement (SARA).
Note:
Year
Institution:
Connecticut State University
Type of Document:
Student Health Form / Medical Record
Department:
Student Health Services
Audience:
Students
Semester:
Fall / Spring
Required Vaccinations:
Measles, Mumps, Rubella, Varicella, Meningococcal
TB Screening:
Yes
Other Vaccinations:
Tetanus, Hepatitis B
Submission Method:
Medicat Portal
Processing Time:
3–5 business days
Year:
2001
Region / City:
Storrs, Connecticut
Field:
Philosophy, Education
Document Type:
Resume
Institution:
University of Connecticut
Author:
Len Krimerman
Target Audience:
Academia, Philosophy Community
Approval Date:
2001
Modification Date:
Not specified
Year:
2018–2020
Region:
Connecticut, USA
Topic:
Higher Education, Student Retention, Academic and Career Planning
Document Type:
Policy Report / Working Group Report
Institution:
Connecticut State Colleges and Universities (CSCU)
Authors:
Dr. Jane Gates, Professor Heidi Zenie, Dr. Gayle Barrett, Michael Buccilli, Dr. Francine Rosselli-Navarra, FYE faculty and staff
Target Audience:
CSCU community college administrators, faculty, and staff
Course Developed:
College and Career Success (CCS 101)
Policy Approval Date:
June 2020
Working Group Conclusion Date:
Not specified
Year:
2019
Region / City:
Connecticut
Subject:
College Career Pathways Program
Document Type:
Guideline
Organization:
Connecticut State Department of Education
Author:
Connecticut State Department of Education
Target Audience:
High school educators, community college administrators, policymakers, students
Period of Validity:
Ongoing
Approval Date:
September 2019
Date of Changes:
None