State Codes and Statutes

Statutes > Connecticut > Title14 > Chap246 > Sec14-45

      Sec. 14-45. Notice of change in operator's address. IV-D support cases. Penalty. (a) A person holding a license for the operation of a motor vehicle issued by the commissioner shall notify the commissioner within forty-eight hours of any change of his address. The notification shall include his old address and his new address.

      (b) In IV-D support cases, as defined in subdivision (14) 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 is incorrect, the commissioner shall notify the operator that the correct address must be furnished to the department. The commissioner shall refuse to issue or renew a motor vehicle operator's license if the address furnished by the applicant is determined to be incorrect. The department shall notify the Department of Social Services of the current address of holders of motor vehicle operator's licenses when a change of address is reported.

      (c) Failure of the holder of a motor vehicle operator's license to give the notice required by this section shall be an infraction.

      (1949 Rev., S. 2385; P.A. 75-577, S. 23, 126; P.A. 84-429, S. 26; P.A. 96-268, S. 7, 34.)

      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.

      See chapter 881b re infractions of the law.

      Cited. 21 CA 496. Cited. 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 this 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.

State Codes and Statutes

Statutes > Connecticut > Title14 > Chap246 > Sec14-45

      Sec. 14-45. Notice of change in operator's address. IV-D support cases. Penalty. (a) A person holding a license for the operation of a motor vehicle issued by the commissioner shall notify the commissioner within forty-eight hours of any change of his address. The notification shall include his old address and his new address.

      (b) In IV-D support cases, as defined in subdivision (14) 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 is incorrect, the commissioner shall notify the operator that the correct address must be furnished to the department. The commissioner shall refuse to issue or renew a motor vehicle operator's license if the address furnished by the applicant is determined to be incorrect. The department shall notify the Department of Social Services of the current address of holders of motor vehicle operator's licenses when a change of address is reported.

      (c) Failure of the holder of a motor vehicle operator's license to give the notice required by this section shall be an infraction.

      (1949 Rev., S. 2385; P.A. 75-577, S. 23, 126; P.A. 84-429, S. 26; P.A. 96-268, S. 7, 34.)

      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.

      See chapter 881b re infractions of the law.

      Cited. 21 CA 496. Cited. 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 this 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.


State Codes and Statutes

State Codes and Statutes

Statutes > Connecticut > Title14 > Chap246 > Sec14-45

      Sec. 14-45. Notice of change in operator's address. IV-D support cases. Penalty. (a) A person holding a license for the operation of a motor vehicle issued by the commissioner shall notify the commissioner within forty-eight hours of any change of his address. The notification shall include his old address and his new address.

      (b) In IV-D support cases, as defined in subdivision (14) 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 is incorrect, the commissioner shall notify the operator that the correct address must be furnished to the department. The commissioner shall refuse to issue or renew a motor vehicle operator's license if the address furnished by the applicant is determined to be incorrect. The department shall notify the Department of Social Services of the current address of holders of motor vehicle operator's licenses when a change of address is reported.

      (c) Failure of the holder of a motor vehicle operator's license to give the notice required by this section shall be an infraction.

      (1949 Rev., S. 2385; P.A. 75-577, S. 23, 126; P.A. 84-429, S. 26; P.A. 96-268, S. 7, 34.)

      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.

      See chapter 881b re infractions of the law.

      Cited. 21 CA 496. Cited. 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 this 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.