Department of Motor Vehicles

Displaying 1 - 50 of 235
Thumbnail Title Parent Item Node id
Emissions report, March 2024 Emissions reports, 2024, Connecticut State Library 3763366
Emissions reports, 2024 Report required under Section 14-164h of the Connecticut General Statutes - Emissions report, Connecticut State Library 3763232
Emissions reports, 2022 Report required under Section 14-164h of the Connecticut General Statutes - Emissions report, Connecticut State Library 3763227
Emissions reports, 2023 Report required under Section 14-164h of the Connecticut General Statutes - Emissions report, Connecticut State Library 3763226
Emissions report, November 2023 Emissions reports, 2023, Connecticut State Library 3742048
Department of Motor Vehicles Departments and Agencies, Connecticut State Library 3732086
Weigh station activity summary report, reporting period January 1 - June 30, 2023 Weigh station activity summary report, Connecticut State Library 3720496
Weigh station activity summary report, reporting period July 1 - December 31, 2022 Weigh station activity summary report, Connecticut State Library 3720495
Emissions report, October 2023 Emissions reports, 2023, Connecticut State Library 3720416
Emissions report, September 2023 Emissions reports, 2023, Connecticut State Library 3720234
Emissions report, August 2023 Emissions reports, 2023, Connecticut State Library 3720232
Emissions report, July 2023 Emissions reports, 2023, Connecticut State Library 3720233
Emissions report, June 2023 Emissions reports, 2023, Connecticut State Library 3720231
Dealer registry manual : policies and procedures, Revised to July 2023 Dealer registry manual : policies and procedures, Connecticut State Library 3719700
Dealer registry manual : policies and procedures, Revised to March 2023 Dealer registry manual : policies and procedures, Connecticut State Library 3719699
Dealer registry manual : policies and procedures State Publications, Connecticut State Library 3719698
Emissions report, May 2023 Emissions reports, 2023, Connecticut State Library 3719330
Emissions report, March 2023 Emissions reports, 2023, Connecticut State Library 1614261
Policies and procedures manual, dealer on-line registration program, rev. September 2021 Policies and procedures manual, dealer on-line registration program, Connecticut State Library 530388
Policies and procedures manual, dealer on-line registration program State Publications, Connecticut State Library 530393
Emissions report, February 2023 [NOTE: No report issued for January, 2023] Emissions reports, 2023, Connecticut State Library 2546158
Emissions report, December 2022 Emissions reports, 2022, Connecticut State Library 3332835
Emissions report, November 2022 Emissions reports, 2022, Connecticut State Library 3689454
Emissions report, October 2022 Emissions reports, 2022, Connecticut State Library 2531081
Emissions report, September 2022 Emissions reports, 2022, Connecticut State Library 1886609
Emissions report, August 2022 Emissions reports, 2022, Connecticut State Library 1872044
Emissions report, July 2022 [incorporates June] Emissions reports, 2022, Connecticut State Library 321616
Emissions report, May 2022 Emissions reports, 2022, Connecticut State Library 1756299
Emissions report, March 2022 Emissions reports, 2022, Connecticut State Library 2902013
Emissions report, April 2022 Emissions reports, 2022, Connecticut State Library 158652
Emissions report, February 2022 Emissions reports, 2022, Connecticut State Library 96229
Report required under Section 14-164h of the Connecticut General Statutes - Emissions report Department of Motor Vehicles, Connecticut State Library 96239
Subject Matter Supplement - 7-185 - PR2019-121 - #13 Layout Permanent 2019, State Archives, Connecticut State Library 1290568
Regulation Making Records - ER2019-122 - #13 Layout Emergency 2019, State Archives, Connecticut State Library 154008
Final Approved Regulation - ER2019-122 - #13 Layout Emergency 2019, State Archives, Connecticut State Library 644609
Final Approved Regulation - PR2019-121 - #13 Layout Permanent 2019, State Archives, Connecticut State Library 1115777
Regulation Making Records - PR2019-121 - #13 Layout Permanent 2019, State Archives, Connecticut State Library 3170269
Base Foundation - Title 38a - Insurance Department 2018, State Archives, Connecticut State Library 3713186
Subject Matter Supplement - Administrative publication - 1-1h Regulations of Connecticut State Agencies, State Archives, Connecticut State Library 1174080
Subject Matter Supplement - Administrative publication - 1-1h Regulations of Connecticut State Agencies, State Archives, Connecticut State Library 3484837
Base Foundation - Administrative publication - Title 14 - Motor Vehicles. Use of the Highway by Vehicles. Gasoline 2016, State Archives, Connecticut State Library 3684499
Subject Matter Supplement - 14-227a - PR2015-142 - Ignition Interlock Devices 2016, State Archives, Connecticut State Library 719067
Final Approved Regulation - PR2015-142 - Ignition Interlock Devices 2016, State Archives, Connecticut State Library 3670214
Regulation Making Records - PR2015-142 - Ignition Interlock Devices 2016, State Archives, Connecticut State Library 2497571
Base Foundation - Administrative publication - Title 38a - Insurance Department 2016, State Archives, Connecticut State Library 3713176
Base Foundation - Administrative publication - Title 15 - Navigation and Aeronautics 2016, State Archives, Connecticut State Library 1028356
Base Foundation - Administrative publication - Title 38a - Insurance Department 2016, State Archives, Connecticut State Library 220088
Base Foundation - Title 42 - Business, Selling, Trading and Collection Practices 2016, State Archives, Connecticut State Library 925694
Base Foundation - Title 38a - Insurance Department 2016, State Archives, Connecticut State Library 425199
Base Foundation - Title 21 - Licenses 2016, State Archives, Connecticut State Library 1622900