Vehicle registration plates of Connecticut

Current Connecticut license plate

The U.S. state of Connecticut began requiring its residents to display license plates on their motor vehicles in 1905. Since then, Connecticut has used a variety of license plate designs, and has issued different designs for passenger, non-passenger, and, more recently, optional plate types that often require an additional fee.

Plates are issued in pairs, one each for the rear and front of the vehicle, for most classes of vehicles. For most classes of vehicles, plate validation stickers, or metal date tabs in earlier decades, were discontinued in favor of windshield stickers beginning in September 2006. (Windshield stickers were no longer required beginning in 2010.) Vehicles that do not have a windshield, or are part of fleets that frequently rotate plates among vehicles, continue to receive plate stickers.

Until 2013 Connecticut, as a rule, skipped the number 0 as the leading digit in its plates, with the exception of dealer plates. Between July 2013 and August 2015, temporary 1ABCD2 and 1AB-CD2 serial formats were used, both of which allowed 0 to be used as the leading digit. In August 2015, a permanent AB-12345 serial format was introduced, and the number 0 could be used as the first of the five digits in the serial.

Passenger plates 1905 to 1956

1905-1936: Annual dated plates.

1937-early 1948: First multi-year base: black on natural aluminum with "CONN" embossed at lower right. Validated annually with metal tabs.

late 1948-1956: Black on reflective off-white with "CT" embossed at lower right. Validated annually with metal tabs.

Image Dates issued Description Slogan Serial format Serials issued Notes
1905–09 White numbers on black plate none C1234 C1 to C9999 Each serial was specific to the motorist, rather than to an individual plate (so if the motorist owned more than one vehicle, the plates on each would display the same serial). Annual re-registration commenced 1907.[1]
1910 White numbers on red plate none C12345 C1 to approximately C11400
1911 Blue numbers on white plate none C12345 C1 to approximately C14000
1912 White numbers on green plate none C12345 C1 to approximately C17700
1913 White numbers on blue plate none C12345 C1 to approximately C21800
1914 White numbers on green plate; "CONN" and "1914" in vertical white characters at left and right respectively none 12345 1 to approximately 25000
1915 Yellow numbers on black plate; "CONN" and "1915" in vertical yellow characters at left and right respectively none 12345 1 to approximately 34000
1916 White numbers on black plate; "CONN" and "1916" in vertical white characters at left and right respectively none 12345 1 to approximately 49000
1917 Dark blue numbers on white plate; dark blue bands at left and right containing "CONN" and "1917", respectively, in vertical white characters none 12345 1 to approximately 62000
1918 Dark green numbers on white plate; dark green bands at left and right containing "CONN" and "1918", respectively, in vertical white characters none 12-345 1 to approximately 70-000
1919 Black numbers on white plate; "CONN. 1919" in black characters centered at bottom none 12-345 1 to approximately 83-000
1920 Embossed blue numbers on white plate with border line; "CONN.–1920" embossed in blue characters centered at bottom none 12-345 1 to approximately 99-000
1921 Embossed yellow numbers on black plate with border line; "CONN.–1921" embossed in yellow characters centered at bottom none 123-456 1 to approximately 110-000
1922 Embossed maroon numbers on white plate with border line; "CONN.–1922" embossed in maroon characters centered at bottom none 123-456 1 to approximately 125-000
1923 Embossed white numbers on dark green plate; "CONN. 1923" embossed in white characters centered at bottom none 123-456 1 to approximately 157-000
1924 Embossed black numbers on gray plate; "CONN. 1924" embossed in black characters centered at bottom none 12-345
A-1234
Issued in blocks by branch office[2]
1925 Embossed white numbers on navy blue plate; "CONN. 1925" embossed in white characters centered at bottom none 123-456
A-1234
Issued in blocks by branch office
1926 Embossed black numbers on yellow plate; "CONN. 1926" embossed in black characters centered at bottom none 123-456
A-12-345
Issued in blocks by branch office
1927 Embossed white numbers on maroon plate; "CONN. 1927" embossed in white characters centered at bottom none 123-456
A-12-345
Issued in blocks by branch office
1928 Embossed white numbers on navy blue plate; "CONN. 1928" embossed in white characters centered at bottom none 123-456
A-12-345
Issued in blocks by branch office
1929 As 1927 base, but with "CONN. 1929" at bottom none 123-456
A-12-345
Issued in blocks by branch office
1930 As 1928 base, but with "CONN. 1930" at bottom none 123-456
A-12-345
Issued in blocks by branch office
1931 As 1927 base, but with "CONN. 1931" at bottom none 123-456
A-12-345
Issued in blocks by branch office
1932 Embossed white numbers on navy blue plate; "CONN. 1932" embossed in white characters at bottom none 1234
A123
A/B123
Issued in blocks by branch office Plates with the A/B123 serial format had the state abbreviation and year offset to the right. This practice continued until 1937.
1933 Embossed white numbers on maroon plate; "CONN. 1933" embossed in white characters at bottom none 1234
A123
A/B123
Issued in blocks by branch office
1934 As 1932 base, but with "CONN. 1934" at bottom none 1234
A123
A/B123
Issued in blocks by branch office
1935 As 1933 base, but with "CONN. 1935" at bottom none 1234
A123
A/B123
Issued in blocks by branch office
1936 Embossed yellow numbers on navy blue plate; "CONN. 1936" embossed in yellow characters at bottom none 1234
A123
A/B123
Issued in blocks by branch office
1937 Black rough-textured lettering embossed on unpainted aluminum base, "CONN" embossed at bottom right. Metal colored tabs insert at bottom center to revalidate each year through 1956. none A/B123, 1/2123, 1/A123, A/1123 County coded Black on yellow 37 tab
1938 Black rough-textured lettering embossed on unpainted aluminum base, "CONN" embossed at bottom right. none A/B123, 1/2123, 1/A123, A/1123 County coded Black on aluminum 38 tab
1939 Black rough-textured lettering embossed on unpainted aluminum base, "CONN" embossed at bottom right. none A/B123, 1/2123, 1/A123, A/1123 County coded Black on green 39 tab
1940 Black rough-textured lettering embossed on unpainted aluminum base, "CONN" embossed at bottom right. none A/B123, 1/2123, 1/A123, A/1123 County coded Black on yellow 40 tab
1941 Black rough-textured lettering embossed on unpainted aluminum base, "CONN" embossed at bottom right. none A/B123, 1/2123, 1/A123, A/1123 County coded Black on aluminum 41 tab
1942 Black rough-textured lettering embossed on unpainted aluminum base, "CONN" embossed at bottom right. none A/B123, 1/2123, 1/A123, A/1123 County coded Black on green 42 tab
1943 Black rough-textured lettering embossed on unpainted aluminum base, "CONN" embossed at bottom right. none A/B123, 1/2123, 1/A123, A/1123 County coded Black on yellow 43 tab
1944 Black rough-textured lettering embossed on unpainted aluminum base, "CONN" embossed at bottom right. none A/B123, 1/2123, 1/A123, A/1123 County coded Black on white 44tab
1945 Black rough-textured lettering embossed on unpainted aluminum base, "CONN" embossed at bottom right. none A/B123, 1/2123, 1/A123, A/1123 County coded Black on olive green 45 tab
1946 Black rough-textured lettering embossed on unpainted aluminum base, "CONN" embossed at bottom right. none A/B123, 1/2123, 1/A123, A/1123 County coded Black on aluminum 46 tab
1947 Black rough-textured lettering embossed on unpainted aluminum base, "CONN" embossed at bottom right. none A/B123, 1/2123, 1/A123, A/1123 County coded Black on green 47 tab
early 1948 Black rough-textured lettering embossed on unpainted aluminum base, "CONN" embossed at bottom right. last year of CONN on plate. none A/B123, 1/2123, 1/A123, A/1123 County coded Black on yellow 48 tab
late 1948 Black rough-textured lettering embossed on unpainted aluminum base, "CT" embossed at bottom right. Metal colored tabs insert at bottom center to revalidate each year as 1937-48 base. First year of CT on plate. none A/B123, 1/2123, 1/A123, A/1123 County coded Same tab as above
1949 Black rough-textured lettering embossed on unpainted aluminum base, "CT" embossed at bottom right. none A/B123, 1/2123, 1/A123, A/1123 County coded Black on aluminum 49 tab
1950 Black rough-textured lettering embossed on unpainted aluminum base, "CT" embossed at bottom right. none A/B123, 1/2123, 1/A123, A/1123 County coded Black on green 50 tab
1951 Black rough-textured lettering embossed on unpainted aluminum base, "CT" embossed at bottom right. none A/B123, 1/2123, 1/A123, A/1123 County coded Black on yellow 51 tab
1952 Black rough-textured lettering embossed on unpainted aluminum base, "CT" embossed at bottom right. none A/B123, 1/2123, 1/A123, A/1123 County coded Black on aluminum 52 tab
1953 Black rough-textured lettering embossed on unpainted aluminum base, "CT" embossed at bottom right. none A/B123, 1/2123, 1/A123, A/1123 County coded Black on dark red 53 tab
1954 Black rough-textured lettering embossed on unpainted aluminum base, "CT" embossed at bottom right. none A/B123, 1/2123, 1/A123, A/1123 County coded Black on yellow 54 tab
1955 Black rough-textured lettering embossed on unpainted aluminum base, "CT" embossed at bottom right. none A/B123, 1/2123, 1/A123, A/1123, A/B1234 County Coded Black on sea green 55 tab
1956 Black rough-textured lettering embossed on unpainted aluminum base, "CT" embossed at bottom right. Last year of tabs on aluminum plates. none A/B123, 1/2123, 1/A123, A/1123, A/B1234 County coded Black on dark red 56 tab

Passenger plates 1957 to present

In 1956, the U.S. states and Canadian provinces came to an agreement with the Automobile Manufacturers Association that standardized the size for license plates for vehicles, except those for motorcycles, at six inches in height by twelve inches in width, with standardized mounting holes. The 1956 (dated 1957) issue was the first Connecticut license plate that complied with these standards.

1957-1974: White on blue with "CONNECTICUT" embossed at bottom left, the first time the full state name has appeared on plates. Validated annually with metal tabs from 1957 through 1963 and with stickers from 1964 through 2001, although issuance of this base ceased in 1974.

1974-1976: Blue on reflective white. The slogan "Constitution State" made its debut on this base, but the plates did not hold up well and were recalled in 1990. Validated with stickers.

1976-1987: Reflective white on blue with "CONNECTICUT" at bottom and "Constitution State" at top. These plates were retired during the period September 2000 through August 2002. Validated with stickers.

1987-2000: Reflective white on blue with "CONNECTICUT" at top, slogan at bottom, and a silhouette of Connecticut in the top left. These were retired during the same period as their predecessors. Validated with stickers.

2000–present: Navy on screened blue, white, and navy with "CONNECTICUT" at top, slogan at bottom, and a silhouette in the top left. Validation stickers issued through August 2006 for expiration dates through August 2008. Windshield stickers were issued beginning September 2006. The stickers were discontinued in September 2010 after the Connecticut Department of Motor Vehicles began allowing police agencies to use license plate scanners to verify registrations.[3][4] The current Connecticut base plate was issued beginning in January 2000 to new registrants. In September 2000, motorists with existing white-on-blue plates were issued new plates bearing their plate permutation, meaning that permutations issued 1957 can be seen on the current base plates.

From 1980 through 1987, all passenger plates were issued as a rear-only plate. Since then, all passenger plates have been issued in pairs. Motorists are legally required to mount both plates on their cars.

Image First issued Description Slogan Serial format Serials issued Notes
1957 Embossed white numbers on blue plate with border line; "CONNECTICUT" embossed in white block letters at bottom, offset to left none 12345 1 to 99999 On the two-letter serial formats, serials with C or D as the first letter were reserved for Combination and Used Dealer plates respectively.
AB 123 AA 1 to
ZZ 999
AB1234 AA1000 to BH9999
1958 123·456 100·000 to 999·999
1966 AB·1234 BJ·1000 to NZ·9999; ZA·1000 to ZF·9999
1974 Embossed blue numbers on reflective white plate with border line; "CONNECTICUT" embossed in wide blue block letters centered at bottom "CONSTITUTION STATE" embossed in narrow blue block letters centered at top AB·12341 PA·1000 to approximately TP·4999
1976 Embossed reflective (glass-beaded) white numbers on blue plate with border line; "CONNECTICUT" embossed in white block letters centered at bottom "CONSTITUTION STATE" embossed in white block letters at top AB·12341 TP·5000 to YZ·9999; ZG·1000 to ZZ·9999
1980 123·ABC1 100·AAA to 999·EVX Letters I and Q not used in this serial format. Serials with C as the first letter were reserved for Combination plates.
1987 Similar to above, but with "CONNECTICUT" at top and embossed state shape in top left corner "CONSTITUTION STATE" as above, but at bottom 123·ABC1 100·EVY to 999·NZM Serials with L as the first letter were reserved for optional Preserve the Sound plates.
2000 Embossed dark blue numbers on reflective gradient sky blue and white plate with dark blue border line; "Connecticut" screened in dark blue serifed letters centered at top; screened dark blue state shape in top left corner "Constitution State" screened in same letters as state name, centered at bottom 123·ABC2 100·NZN to 999·ZZW O and V not used as first letters in serials.
June 2013 1ABCD2 0AAAA0 to 9AGGX9 Temporary serial formats used until the completion of a computer upgrade to allow standard seven-character serials (below). Initial 1ABCD2 format revised with addition of dot separator in response to visibility concerns. Letters C, I, Q, Y and Z not used in either format; O used in the 1ABCD2 format but not in the 1AB·CD2 format.
December 2013 1AB·CD2 0AG·HA0 to 9AX·XX9
August 2015 AB·12345 AA·00001 to AG·20000 (as of September 12, 2016)[5] Standard seven-character serials introduced following the completion of the aforementioned computer upgrade.

Notes

Current plate types

Non-passenger types

ImageTypeSerial
format
DesignNotes
All Terrain G·1234 Motorcycle-sized.
Amateur Radio (various) Embossed lightning bolt divider in serial. These plates are issued to amateur (ham) radio operators.

This type started in the 1950s. The operator's callsign is the registration number, with the neat lightning bolt separator.

Ambulance 123
1234
Apportioned 12345·A Red serial. This type seems to have started in Connecticut in the mid-1980s, in the 1000-A series. Eventually the numbering format moved to 12345-A.
Bus 1234
Camp Trailer 123·456 "Camp Tr." legend. This type started in 1924, with plates similar to regular commercial plates except for a 'B-' prefix. This continued until 1932 when "Camp Tr." was spelled out for the first time, and the 'B-' was dropped.
Camper 12345
123·456
Classic Vehicle (Motorcycle) 1234 Blue on white. Issued for use on vehicles at least 20 years old. Previously "Early American," black on white.
Classic Vehicle (Passenger) 1A·123 Blue on white. Issued for use on vehicles at least 20 years old. Previously "Early American," black on white. The earliest of the "Early American" plates were issued in 1952. These were porcelain plates, black on a white background. Previous sequence of 12345 has reached 99999 and shifted to the new format.
Combination C·123456 "Constitution State" legend; "COMB" embossed vertically at right. This type started in 1922, with the same size, colors and format as regular passenger plates but with a 'C' prefix. Previously CA·1234, C·12345, 12345, 123·CAB, 1C·2345, 12C·345 on past bases remade on the current base; 12345·C, 1CA·234, 12C·A34, 1234·CA, and 1234·DA on the current base.
Combination - Handicapped 123·R
123·S
123·T
"Constitution State" legend. Wheelchair embossed to right of serial; "COMB" embossed vertically to right of wheelchair.
Commercial A·12345 "Constitution State" legend with "COMM" embossed vertically at left. Red serial.
Connecticut News Photographer 12·C/N/P "Constitution State" legend.
Construction 1234 Red serial. These plates are generally used on heavy equipment with limited to no highway use.

This type appears to have started sometime in the late 1960s or early 1970s.

Factory 1234 Blue serial through at least 1821; red serial from at least 2399. This type started in the mid-1920s, with a "FAC" legend slanted downwards on the right side of the plate after the serial number.
Farm 1234
12345
Red serials through at least 37638; blue serials by at least 44132. This type started in 1933.
Fire Apparatus 1234 Red serial.
Handicapped - Passenger 123·A
1234·Z
1234·Y (backwards issue)
"Constitution State" legend. Wheelchair embossed at right.
Hearse U·123
U·8123
Interstate Z1234Z
Medical Doctor MD·1234 MD·0001 to MD·0999 followed MD·1000 to MD·9999
New York Press NYP·123 NYP·001 to NYP·999
Used by news reporters to park in Working Press zones in New York City.[6][7]
Livery L1234L These plates are used on limousines and for-hire cars (but not taxis).

The 'Livery' type started in 1910 and was used on vehicles which transported people for a charge.

Medal of Honor 1
Motorcycle 123·456 This type started in 1903. From 1903 through 1911, the registrant supplied their own (homemade) plates.
Motorcycle - Handicapped 123·M Wheelchair embossed to right of serial.
Municipal AB
12·AB
123·AB
ABC
12·ABC
123·ABC
These plates are used on town/city government vehicles - police cars to dump trucks.

This type started in the mid-1970s. Prior to this, vehicles such as police cars used regular run-of-the-mill passenger car plates.

Letters signify municipality.
Municipal - Preserve the Sound AB
12·AB
123·AB
ABC
12·ABC
123·ABC
Uses a "MUNICIPAL CT" sticker in place of validation sticker. Letters signify municipality.
Official 1
School Bus S1234S
12S34
12A34
Prior to this, school buses used Serv. Bus plates. School Bus plates launched in 1995 decals.
School Bus/Livery Bus 1SL23
Service Bus 12345 This type started sometime in the 1940s.
Snowmobile 12345 Motorcycle-sized.
State Service Bus 123 These plates are typically used on buses belonging to the State Vocational schools, the State University system, and prisoner transport buses.

This type started sometime in the 1970s.

Taxi T1234T This type started in 1931, with a "TAXI" legend.
Trailer V·12345 Red serial. Examples have been reported as early as 1932. Generally the size and colors have been the same as Commercial plates.
Transporter 1234 All-embossed red on yellow. This type is believed to have started in the late 1940s. The plates have an all-numeric serial, and are captioned 'Trans.'.
Vanpool 1234
Wrecker 1234
12345
All-embossed black on orange. These plates are used on tow trucks. A shop must first have Dealer or Repair plates in order to obtain Wrecker plates. Non-dealer or repair tow trucks use regular Commercial plates.

This type appears to have started in 1954.

Optional issues

ImageTypeSerial
Format
DesignNotes

Optional Issues - Passenger 123·ABC
1ABC2
Types confirmed as using 1ABC2 format: Blue Knights, Combat Wounded, Ducks Unlimited, Fraternal Order of Police, Garden Clubs, Greenways, Laos War Veteran, Meriden, Norwich, Olympic Spirit, Silent Service, UCONN. Letters I, O, and Q are used in any letter position. Elks previously used 123-ELK; UCONN 1999 NCAA National Champions: 123·PEP; Olympic Spirit: 123·WIN; Penn State University: 123·PSU.
Special issues - Combination 1CAB2
Caring for Pets 123·PET
123·DOG
123·CAT
123·TLC
123·WAG
123·WOF
1ABC2
Keep Kids Safe 123·ZZY Previously 123·KID, 123·TOT, 123·ZZZ.
Olympic Spirit 123·WIN
1ABC2
Police Memorial 123·OFC
1ABC2
Preserve the Sound - Passenger 123·LAA LAK, LAL, LAM, LAN, LAO, LAP, LAR, LAS, and LAT series use Maine dies.
Preserve the Sound - Camp Trailer
Preserve the Sound - Camper 123·LA "CAMP" embossed vertically.
Preserve the Sound - Combination 123·LA "COMB" printed vertically to left of serial. Serials issued in descending order from 999·LZ.
Preserve the Sound - Combination Handicapped 123L "COMB" printed vertically to left of serial.
Preserve the Sound - Commercial 123·CA "COMM" printed vertically to left of serial; red serial. Previously 000·LA, for which the high is 269·LC.
Preserve the Sound - Handicapped 123L
United We Stand - Passenger 1BAC2 Original format was 000·USA.
United We Stand - Combination 1BCA2 "CO" and "MB" embossed vertically above and below separator dot. Original format was USA·123.
Veteran - Passenger 123·VAA Originally 123·VET, then VAA and up.
Veteran - Camper
Veteran - Combination 123·VSA "CO" and "MB" embossed vertically above and below separator dot. Originally 123·VET.
Veteran - Combination Handicapped 1V·23 Wheelchair embossed at right of plate. Format of 1V23 followed by "COMB" embossed vertically through at least 1V13; switched to format of 1V·23 with "CO" and "MB" embossed vertically above and below a separator dot at 3V·56 or lower.
Veteran - Commercial 123·VZA
Veteran - Handicapped 1V·23 Wheelchair embossed to left of serial. Previously 000·V
Veteran - Motorcycle "Veteran - MC" legend.
Veteran with V/E/T 123 V/E/T
Veteran - POW 123 P/O/W
Volunteer Firefighter - Passenger 123·AB "Constitution State" slogan with small logo at right.
Volunteer Firefighter - Combination 123·CA "Constitution State" slogan with small logo at right.

Annual types

TypeSerial formatDesignNotes
Dealer - Motorcycle New MXA·0, MXAA·0, MXA·00, MXAA·00, MXA·000 "Dealer" legend. Numerical suffix signifies the dealership, which receives plates with sequential letters following the X.
Dealer - Motorcycle Used MDA·0, MDAA·0, MDA·00, MDAA·00, MDA·000 "Dealer" legend. Numerical suffix signifies the dealership, which receives plates with sequential letters following the D.
Dealer - Passenger New XA·0, XAA·0, XA·00, XAA·00, XA·000, XAA·000, XA·0000 "Dealer" legend. Numerical suffix signifies the dealership, which receives plates with sequential letters following the X.
Dealer - Passenger Used DA·0, DAA·0, DA·00, DAA·00, DA·000, DAA·000, DA·0000 "Dealer" legend. Numerical suffix signifies the dealership, which receives plates with sequential letters following the D.
Dealer - Special SX·0000 "Dealer" legend. Issued sequentially, not coded by dealership.
Dismantler DA·0000 "Dismantler" legend.
Repair RA·000, RA·0000 "Repair" legend. Numerical suffix signifies the repairer, which receives plates with sequential letters following the R.

Political types

On both flat blue on white and Preserve the Sound bases:

Municipality codes

This list is incomplete; you can help by expanding it.
CodeMunicipality
AS Ansonia
AV Avon
BA Barkhamsted
BD Bloomfield
BE Berlin
BF Beacon Falls
BK Brookfield
BL Bethel
BM Bethlehem
BPT Bridgeport
BR Branford
BT Bristol
BU Burlington
BW Bridgewater
BY Bethany
CH Cheshire
CL Clinton
CN Canton
CO Colchester
COR Cornwall
CR Chester
CU Columbia
CV Coventry
CW Cromwell
DA Danbury
DAR Darien
DE Derby
DR Deep River
DU Durham
EG East Granby
EH East Hartford
EHA East Haven
EL East Lyme
ELL Ellington
EM East Haddam
EN East Hampton
ENF Enfield
ES Essex
ET Easton
FA Fairfield
FN Farmington
FWD Farmington Woods District (Farmington/Avon)
GL Glastonbury
GO Goshen
GR Granby
GRO Groton
GLP Groton Long Point
GU Guilford
GW Greenwich
HE Hebron
HFD Hartford
HR Hartland
HN Hamden
KI Killingly
KW Killingworth
LD Ledyard
LE Lebanon
LFD Litchfield
LI Lisbon
MA Manchester
MDC Metropolitan District Commission, a non-profit municipal corporation that provides water to most of Hartford County
MDF Middlefield
MDN Madison
ME Meriden
MF Mansfield
MFD Milford
MN Middletown
MO Marlborough
MON Monroe
MTV Montville
NA Naugatuck
NB New Britain
NBR North Branford
NE Newington
NF New Fairfield
NFK Norfolk
NH New Haven
NHD New Hartford
NHN North Haven
NL New London
NM New Milford
NO Norwich
NT Newtown
NW Norwalk
NO Norwich
NWT Second Taxing District of City of Norwalk (South Norwalk Electric and Water)
OL Old Lyme
OR Orange
OS Old Saybrook
OX Oxford
PL Plainville
PO Portland
PRO Prospect
PT Putnam
PY Plymouth
RB Roxbury
RH Rocky Hill
RPV Regional Refuse District #1
SA Salem
SBY Southbury
SE Seymour
SF Stratford
SH Shelton
SI Simsbury
SO Southington
SOM Somers
ST Stamford
STF Stafford
STN Stonington
SU Suffield
SW South Windsor
TH Thomaston
TO Torrington
TR Trumbull
UN Union
VE Vernon
WAS Washington
WB Westbrook
WBY Waterbury
WF Wallingford
WFD Waterford
WH West Hartford
WIN Windsor
WL Windsor Locks
WM Windham
WN West Haven
WO Wolcott
WOO Woodbridge
WP Westport
WR Winchester/Winsted
WT Watertown
WTD Wethersfield
WWL Willington
WY Woodbury

[8]

State agency plates

This list is incomplete; you can help by expanding it.

Most state agencies in Connecticut register their vehicles with state plates. The plate starts with a number to represent the agency that owns the vehicle. Some agencies, such as the Connecticut State Police, register some vehicles using regular passenger or combination plates.

CodeAgency
1- Department of Motor Vehicles
2- Department of Transportation
5- Department of Administrative Services - Fleet vehicles, leased to other agencies
9- University of Connecticut (UCONN)
36- Western Connecticut State University - Police
46- Eastern Connecticut State University - Police
50- Department of Energy and Environmental Protection
56- Department of Emergency Services and Public Protection - State Police special vehicles (mobile crime lab, fire investigation unit, etc.)
58- Department of Emergency Management and Homeland Security - CT-TF1 Urban Search & Rescue
79- Department of Veteran Affairs - Vehicles belonging to the Veterans Home in Rocky Hill

References

  1. Wasielewski, Joe. "Illustrated History of Connecticut License Plates - Passenger 1905-1919". Retrieved April 21, 2015.
  2. "Connecticut License Plates". allaboutlicenseplates.com. Retrieved January 23, 2016.
  3. Kauffman, Matthew (February 21, 2012). "Police keeping data from license plate scans; ACLU files privacy protest". Hartford Courant. Retrieved September 21, 2015.
  4. Tepfer, Daniel (April 2, 2012). "Police tout use of license plate scanners". Connecticut Post. Retrieved September 21, 2015.
  5. Busemeyer, Stephen (September 18, 2015). "DMV ditches license plate style, jumps to seven characters". Hartford Courant. Retrieved September 21, 2015.
  6. Wasielewski, Joe. "Illustrated History of Connecticut License Plates - Reserved Series". Retrieved September 12, 2013.
  7. "Media Parking in NYC". Retrieved September 12, 2013.
  8. Wasielewski, Joe; Barnes, Mike. "Connecticut Municipal License Plate Codes". Retrieved September 12, 2013.

External links

This article is issued from Wikipedia - version of the 11/16/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.