Connecticut Statutes
§ 14-45 — Change of address notice by holder of operator's license or identity card. IV-D support cases. Penalty.
Connecticut § 14-45
JurisdictionConnecticut
Title 14Motor Vehicles. Use of the Highway By Vehicles. Gasoline
Ch. 246Motor Vehicles
This text of Connecticut § 14-45 (Change of address notice by holder of operator's license or identity card. IV-D support cases. Penalty.) is published on Counsel Stack Legal Research, covering Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Conn. Gen. Stat. § 14-45 (2026).
Text
(a)A person holding (1) a license for the operation of a motor vehicle, issued by the Commissioner of Motor Vehicles in accordance with section 14-36, or (2) an identity card, issued by said commissioner in accordance with section 1-1h, shall notify the commissioner within forty-eight hours of any change of such person's address. The notification shall include such person's old address and new address.
(b)In IV-D support cases, as defined in subdivision (13) of subsection (b) of section 46b-231 , upon written notification by the Department of Social Services that the address listed for the holder of a motor vehicle operator's license or the holder of an identity card is incorrect, the Commissioner of Motor Vehicles shall notify the operator that the correct address must be furnished to t
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Baylis v. Commissioner, No. Cv99 0498653s (Mar. 17, 2000)
2000 Conn. Super. Ct. 4801 (Connecticut Superior Court, 2000)
Legislative History
(1949 Rev., S. 2385; P.A. 75-577, S. 23, 126; P.A. 84-429, S. 26; P.A. 96-268, S. 7, 34; P.A. 09-187, S. 56; P.A. 10-32, S. 157; 10-110, S. 58.) History: P.A. 75-577 replaced maximum $10 penalty for failure to give notice with statement that such failure is an infraction; P.A. 84-429 divided section into Subsecs., rephrased provisions, transferred provisions re registration to Sec. 14-17a and made other technical changes; P.A. 96-268 inserted new Subsec. (b) re IV-D support cases, relettering former Subsec. (b) as (c), and made a technical correction, effective July 1, 1996; P.A. 09-187 added provisions re holder of an identity card and made technical changes, effective July 1, 2009; P.A. 10-32 made a technical change in Subsec. (b), effective May 10, 2010; P.A. 10-110 made technical changes in Subsecs. (a) and (b). Cited. 21 CA 496; 22 CA 207. Failure to return license plates upon expiration of registration period or failure to notify Commissioner of Motor Vehicles of change of address by nonresident defendant is not a waiver of in personam service of process. 20 CS 199. Cited. Id., 406. Purpose of section is the identification of drivers and facilitating communication with them; notice of suspension of license mailed to last address supplied by licensee was sufficient. 5 Conn. Cir. Ct. 72.
Nearby Sections
15
§ 14-1
Definitions.§ 14-100
Safety glass. Use of plastics.§ 14-100c
§ 14-100c§ 14-101
Turn signals.§ 14-103
Inspection of motor vehicles.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 14-45, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/14-45.