Chapter 222. Motor Carrier Road Tax
Index
- Conn. Gen. Stat. § 12-478 Definitions
- Conn. Gen. Stat. § 12-479 Tax Rate
- Conn. Gen. Stat. § 12-479a [Repealed]
- Conn. Gen. Stat. § 12-480 Credit On Tax. Refund. Challenging Legality of Registration Fee
- Conn. Gen. Stat. § 12-480a [Repealed]
- Conn. Gen. Stat. § 12-481 Bond For Payment of Tax
- Conn. Gen. Stat. § 12-482 Penalties For Wilful Violations of Requirements of This Chapter
- Conn. Gen. Stat. § 12-483 Payment of Tax
- Conn. Gen. Stat. § 12-484 Reports By Motor Carriers. Regulations
- Conn. Gen. Stat. § 12-484a [Repealed]
- Conn. Gen. Stat. § 12-485 Joint Reports
- Conn. Gen. Stat. § 12-486 Inspection of Books and Records By the Commissioner. Agreements With Other Jurisdictions For Cooperative Audits. International Fuel Tax Agreement
- Conn. Gen. Stat. § 12-486a Deficiency Assessments By Commissioner
- Conn. Gen. Stat. § 12-487 Registration of Vehicles For Purposes of the Motor Carrier Road Tax. Use of Dyed Diesel Fuel
- Conn. Gen. Stat. § 12-488 Failure to File Report Or Pay Tax. Collection Procedure and State Lien Against Real Estate As Security For Tax
- Conn. Gen. Stat. § 12-489 Hearings Before Commissioner Related to Tax, Penalty Or Interest Under This Chapter. Appeal to Superior Court From Determinations of Commissioner
- Conn. Gen. Stat. § 12-490 Tax In Addition to Other Taxes; Payment to State Treasurer
- Conn. Gen. Stat. § 12-491 Use of Services of Other Departments. Investigation Or Hearing Procedures
- Conn. Gen. Stat. § 12-492 [Repealed]
- Conn. Gen. Stat. § 12-493 Government Vehicles and School Buses Excepted