Connecticut Statutes
§ 15-107 — Requirements for restoration or renewal of operating privileges.
Connecticut § 15-107
JurisdictionConnecticut
Title 15Navigation and Aeronautics
Ch. 267Uniform Aircraft Financial Responsibility Act
This text of Connecticut § 15-107 (Requirements for restoration or renewal of operating privileges.) 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. § 15-107 (2026).
Text
Operating privileges suspended as provided in section 15-105 shall not be restored or renewed until:
(a)Security is deposited as required under section 15-105; or (b) two years have elapsed following the date of such suspension and satisfactory evidence is filed with the executive director that during such period no action for damages arising out of the accident has been instituted; or (c) satisfactory evidence is filed with the executive director of a release from liability, or a judgment of nonliability as to all persons damaged or injured in the accident, or a written agreement executed with all claimants providing for payment of an agreed amount with respect to all claims for injuries and damages resulting from the accident. If there is a default in payment under such written agreemen
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(1959, P.A. 488, S. 6; 1969, P.A. 768, S. 198; 1971, P.A. 146, S. 3; 1972, P.A. 207, S. 7; P.A. 15-192, S. 52.) History: 1969 act replaced “department”, referring to aeronautics department, with “commissioner”, referring to commissioner of transportation; 1971 act required that two years, rather than one year, elapse before restoration of registration or operating privilege from time of suspension or of security requirement; 1972 act deleted references to registrations and nonresidents; P.A. 15-192 replaced “commissioner” with “executive director” and made a technical change, effective July 2, 2015.
Nearby Sections
15
§ 15-1
Harbor masters.§ 15-10
Penalty for neglect of duty.§ 15-100
Penalty.§ 15-101
§ 15-101§ 15-101a
Charges for copies of records.§ 15-101dd
Airport property subject to tax excluded in determination of state grant in lieu of taxes.§ 15-101l
Bonds.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 15-107, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/15-107.