Connecticut Statutes
§ 15-151 — Records of Commissioner of Motor Vehicles. Remission and report of fees.
Connecticut § 15-151
This text of Connecticut § 15-151 (Records of Commissioner of Motor Vehicles. Remission and report of fees.) 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. § 15-151 (2026).
Text
The Commissioner of Motor Vehicles shall keep a record of all registration numbers assigned by him and of all certificates of number and certificates of registration recorded with him. The Commissioner of Motor Vehicles shall remit monthly to the Treasurer of the state all registration fees paid to him and he shall report to the Commissioner of Energy and Environmental Protection monthly for all fees so remitted.
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(1961, P.A. 506, S. 18; 1963, P.A. 564, S. 1; 1967, P.A. 132; 1971, P.A. 872, S. 390; P.A. 73-257, S. 17, 27; P.A. 81-423, S. 11, 25; P.A. 11-80, S. 1.) History: 1963 act provided clerk should forward applications and notices monthly instead of weekly and remit fees to treasurer monthly instead of quarterly; 1967 act deleted clause calling for deposit of registration fees in general fund; 1971 act replaced “commission”, referring to boating commission, with “commissioner”, referring to commissioner of environmental protection; P.A. 73-257 made commissioner of motor vehicles responsible for record-keeping, deleted provisions re reports to environmental protection commissioner except for monthly reports of fees and deleted Subsec. (b) re assessment of recording fee by town clerk; P.A. 81-423 replaced reference to identification numbers with reference to registration numbers and added reference to certificates of registration; pursuant to P.A. 11-80, “Commissioner of Environmental Protection” was changed editorially by the Revisors to “Commissioner of Energy and Environmental Protection”, effective July 1, 2011.
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 § 15-151, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/15-151.