Vehicle registration plates of Connecticut

The U.S. state of Connecticut first required its residents to register their motor vehicles in 1903. Registrants provided their own license plates for display until 1905, when the state began to issue plates.[1] 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. As of 2024, plates are issued by the Connecticut Department of Motor Vehicles.

Connecticut
Current series
SloganConstitution State
Size12 in × 6 in
30 cm × 15 cm
MaterialAluminum
Serial formatAB·12345
IntroducedJanuary 1, 2000 (2000-01-01)
Availability
Issued byConnecticut Department of Motor Vehicles
History
First issuedSeptember 1, 1905 (1905-09-01)
(pre-state plates from 1903 through August 31, 1905)

For most classes of vehicles, plates are issued in pairs, for the front and rear of the vehicle respectively, though single rear plates were issued between 1980 and 1987. Plates were validated with metal date tabs from 1937 through 1963, then with plate stickers until 2006, and finally with windshield stickers until 2010. Plate stickers continue to be used on plates for vehicles that do not have a windshield, or are part of fleets that frequently rotate plates among vehicles. All issues (including re-issues) since 2000 are currently valid.

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 baseplates edit

1905 to 1936 edit

Image Dates issued Description Serial format Serials issued Notes
  1905–09 White serial on black porcelain plate 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.[2]
  1910 White serial on red porcelain plate C12345 C1 to approximately C11400
  1911 Blue serial on white porcelain plate C12345 C1 to approximately C14000
  1912 White serial on green porcelain plate C12345 C1 to approximately C17700
  1913 White serial on blue porcelain plate C12345 C1 to approximately C21800
  1914 White serial on green porcelain plate; vertical "CONN" and "1914" at left and right respectively 12345 1 to approximately 25000 First dated plate.
  1915 Yellow serial on black porcelain plate; vertical "CONN" and "1915" at left and right respectively 12345 1 to approximately 34000
  1916 White serial on black porcelain plate; vertical "CONN" and "1916" at left and right respectively 12345 1 to approximately 49000
  1917 Dark blue serial on white flat metal plate; vertical "CONN" and "1917" on dark blue bands at left and right respectively 12345 1 to approximately 62000
  1918 Dark green serial on white flat metal plate; vertical "CONN" and "1918" on dark green bands at left and right respectively 12-345 1 to approximately 70-000
  1919 Black serial on white flat metal plate; "CONN. 1919" centered at bottom 12-345 1 to approximately 83-000
  1920 Embossed blue serial on white plate with border line; "CONN.–1920" centered at bottom 12-345 1 to approximately 99-000 First embossed plate.
  1921 Embossed yellow serial on black plate with border line; "CONN.–1921" centered at bottom 123-456 1 to approximately 110-000
  1922 Embossed maroon serial on white plate with border line; "CONN.–1922" centered at bottom 123-456 1 to approximately 125-000
  1923 Embossed white serial on dark green plate; "CONN. 1923" centered at bottom 123-456 1 to approximately 157-000
  1924 Embossed black serial on gray plate; "CONN. 1924" centered at bottom 12-345 1 to approximately 98-000 Letter prefixes introduced to keep the width of plates down.[3] These were assigned to branch offices as follows: A, E and Y to New Haven; F, H and S to Bridgeport; K and V to Waterbury; N and L to New London; and P and Z to Hartford.[4]
  A-1234 Coded by branch office
  1925 Embossed white serial on navy blue plate; "CONN. 1925" centered at bottom 123-456 1 to approximately 104-000
  A-1234 Coded by branch office
  1926 Embossed black serial on yellow plate; "CONN. 1926" centered at bottom 123-456 1 to approximately 112-000
  A-12-345 Coded by branch office
  1927 Embossed white serial on maroon plate; "CONN. 1927" centered at bottom 123-456 1 to approximately 118-000 'S' prefix reassigned to Stamford.[4]
  A-12-345 Coded by branch office
  1928 Embossed white serial on navy blue plate; "CONN. 1928" centered at bottom 123-456 1 to approximately 128-000
  A-12-345 Coded by branch office
  1929 As 1927 base, but with "CONN. 1929" at bottom 123-456 1 to approximately 135-000
  A-12-345 Coded by branch office
  1930 As 1928 base, but with "CONN. 1930" at bottom 123-456 1 to approximately 133-000 'Y' prefix reassigned to Danbury.[4]
  A-12-345 Coded by branch office
  1931 As 1927 base, but with "CONN. 1931" at bottom 123-456 1 to approximately 137-000
  A-12-345 Coded by branch office
  1932 Embossed white serial on navy blue plate; "CONN. 1932" at bottom 1234 Issued in blocks by branch office All plates were 6 inches (15 cm) in height by 9+14 inches (23 cm) in width; this practice continued through 1956.[5] Plates with the A/B123 serial format had the state abbreviation and year offset to the right; this practice continued through 1936.
  A123
  A/B123
  1933 Embossed white serial on maroon plate; "CONN. 1933" at bottom 1234 Issued in blocks by branch office
  A123
  A/B123
  1934 As 1932 base, but with "CONN. 1934" at bottom 1234 Issued in blocks by branch office
  A123
  A/B123
  1935 As 1933 base, but with "CONN. 1935" at bottom 1234 Issued in blocks by branch office
  A123
  A/B123
  1936 Embossed yellow serial on navy blue plate; "CONN. 1936" at bottom 1234 Issued in blocks by branch office
  A123
  A/B123

1937 to 1956 edit

Image Dates issued Description Serial format Serials issued Notes
  1937–41 Embossed black serial on silver plate; vertical "CONN" at right; tab box at bottom center 1234 1 to 9999 Validated for 1937, 1940 and 1943 with yellow tabs; for 1938, 1941 and 1946 with silver tabs; for 1939, 1942, 1945 and 1947 with light green tabs; and for 1944 with white tabs. In the A/1 123 serial format, the letter progressed before the small number (A/2 through Z/2, then A/3 through Z/3, etc.).[4]
A/ 123 A/ 1 to Z/ 999
A/B 123 A/A 1 to Z/Z 999
  1941–46 1/A 123 2/A 1 to 8/Z 999
  1946–47 As above, but with border line 9/A 1 to 9/Z 999
1947 A/1 123 A/2 100 to approximately Y/3 999
  1948–51 Embossed black serial on reflective aluminum plate with border line; "CT" at bottom right; tab box at bottom center 1234 1 to 9999 Validated for 1948, 1951 and 1954 with yellow tabs; for 1949 and 1952 with silver tabs; for 1950 and 1955 with light green tabs; and for 1953 and 1956 with red tabs.
A/ 123 A/ 1 to Z/ 999
A/B 123 A/A 1 to Z/Z 999
1/A 123 2/A 1 to 9/Z 999
  1951–53 A/1 123 A/2 100 to Z/9 999
  1953–54 As above, but with narrower dies 12345 10000 to 99999
  1954 As above, but non-reflective aluminum A/B 1234 A/A 1000 to A/C 9999
  1954–56 As above, but with "CONN" at bottom right A/D 1000 to approximately B/B 6000

1957 to present edit

In 1956, the United States, Canada, and Mexico came to an agreement with the American Association of Motor Vehicle Administrators, the Automobile Manufacturers Association and the National Safety Council that standardized the size for license plates for vehicles (except those for motorcycles) at 6 inches (15 cm) in height by 12 inches (30 cm) in width, with standardized mounting holes.[6] The 1956 (dated 1957) issue was the first Connecticut license plate that complied with these standards.[7]

Plates continued to be validated with tabs each year through 1960. Monthly staggered registration commenced in 1961; tabs were used for expirations from May 1962 through February 1963, and stickers thereafter.[citation needed]

The "Constitution State" slogan was first used on the 1974 blue-on-white base. This base did not hold up well and was discontinued in 1976; remaining plates were recalled in 1990 and replaced with white-on-blue plates bearing the same serials.[citation needed]

From 1980 through 1987, only rear plates were issued as a cost-saving measure. When front plates became mandatory again in 1987, the design of the 1976 white-on-blue base was changed in order to distinguish between plates issued in pairs and rear-only plates, with a state shape added in the top left corner and the "Constitution State" slogan moved from the top to the bottom.[8]

The current sky blue base was introduced in January 2000. Between September 2000 and August 2002, all remaining 1957–74 and 1976–99 plates were replaced with plates on this base bearing the same serials. Hence, serials issued in 1957 can be seen on the current base.

Plate stickers continued to be issued through August 2006 (the last being used for August 2008 expirations). From September 2006 through July 2010, windshield stickers were used instead (the last being used for July 2012 expirations); these were discontinued after the Connecticut Department of Motor Vehicles began allowing police agencies to use license plate scanners to verify registrations.[9][10]

Image Dates issued Description Slogan Serial format Serials issued Notes
  1957 Embossed white serial on blue plate with border line; "CONNECTICUT" at bottom, offset to left none 12345 1 to 99999 In 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
  1958–66 123·456 100·000 to 999·999
  1966–74 AB·1234 BJ·1000 to NZ·9999; ZA·1000 to ZF·9999
  1974–76 Embossed blue serial on reflective white plate with border line; "CONNECTICUT" centered at bottom "CONSTITUTION STATE" centered at top AB·12341 PA·1000 to approximately TP·4999
  1976–80 Embossed reflective (glass-beaded) white serial on blue plate with border line; "CONNECTICUT" centered at bottom "CONSTITUTION STATE" at top AB·12341 TP·5000 to YZ·9999; ZG·1000 to ZZ·9999
  1980–87 123·ABC1 100·AAA to 999·EVX Letters I and Q not used in this serial format. 'C' series reserved for Combination plates.
  1987 – December 1999 Similar to above, but with "CONNECTICUT" at top and embossed state shape at top left "CONSTITUTION STATE" at bottom 123·ABC1 100·EVY to 999·NZM 'L' series reserved for optional Preserve the Sound plates.
  January 2000 – June
2013
Embossed dark blue serial on reflective gradient sky blue and white plate with dark blue border line; "Connecticut" screened in dark blue centered at top; screened dark blue state shape at top left "Constitution State" screened in dark blue centered at bottom 123·ABC2 100·NZN to 999·ZZX 'O' series not used; 'V' series reserved for Veteran plates.
  June – December 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 – August 2015 1AB·CD2 0AG·HA0 to 9AX·XX9
  August 2015 – present AB·12345 AA·00001 to BP·27765 (as of March 17, 2024)[11] Standard seven-character serials introduced following the completion of the aforementioned computer upgrade.[12]

Notes

  • 1 Plus remakes of serials issued on previous bases: 123–456 and AB-1234 formats
  • 1 Plus remakes of serials issued on previous bases: 123–456, AB-1234, and 123-ABC formats (serials from 100-AAA to 999-NZM)
  • 2 Plus remakes of serials issued on previous bases: 123–456, AB-1234, and 123-ABC formats (serials from 100-AAA to 999-NZM)

Current plate types edit

Non-passenger types edit

A number of non-passenger types now use the AB·12345 serial format introduced on passenger plates in 2015.

Image Type Design Serial
format
Notes
  All Terrain As Motorcycle plate, but with "All Terrain" at bottom G·1234 This type probably started in the 1970s. Used on off-road recreational vehicles.
  Amateur Radio As passenger base, with lightning bolt used as separator FCC call sign This type started in the mid-1950s.
  Ambulance As passenger base, but with "Ambulance" in place of slogan 1234
  Apportioned As passenger base, but with red serial and border line, and "Apportioned" in place of slogan 12345·A This type appears to have started in the mid-1980s, from 1000·A.
  Bus As passenger base, but with "Bus" in place of slogan 1234
AB·12345
  Camp Trailer As passenger base, but with "Camp Tr." in place of slogan 123·456
AB·12345
This type started in 1924. Used on private trailers.
  Camper As passenger base, but with "Camper" in place of slogan 12345
123·456
This type started in 1969.
  Classic Motorcycle Blue on white 1234 Used on collectable motorcycles that are at least 20 years old. Previously "Early American," black on white.
  Classic Vehicle Blue on white 00·ABCD Used on collectable vehicles (except motorcycles) that are 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. Original sequence of 12345 was replaced by 1A·123 format, which carried over after the black on white design was changed to the new blue on white on March 29, 2014. 00·ABCD serial format introduced 2015; shared with standard Motorcycle plates.[13]
  Combination "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. C·123456 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 "Constitution State" legend. Wheelchair embossed to right of serial; "COMB" embossed vertically to right of wheelchair. 123·R
123·S
123·T
  Commercial As passenger base, but with red serial and border line, and vertical "COMM" embossed to left of serial A·12345
AB·12345
  Connecticut News Photographer "Constitution State" legend. 12·C/N/P
  Construction As passenger base, but with red serial and border line, and "Construction" in place of slogan 1234 This type probably started in the late 1960s or early 1970s. Generally used on construction vehicles with little or no highway use.
  Factory As passenger base, but with red serial and border line, and "Factory" in place of slogan 1234 This type started in the mid-1920s.
  Farm As passenger base, but with red serial and border line, and "Farm" in place of slogan 12345 This type started in 1933.
  Fire Apparatus As passenger base, but with red serial and border line, and "Fire Apparatus" in place of slogan 1234 This type started circa 1963.
  Handicapped As passenger base 123·A  
1234·Z  
1234·Y  
  Hearse As passenger base, but with "Hearse" in place of slogan U·123
U·8123
AB·12345
This type started in the mid-1920s; the 'U' prefix was for "undertaker".[14]
  Interstate As passenger base, but with "Interstate" in place of slogan Z1234Z
  Livery As passenger base, but with "Livery" in place of slogan L1234L This type started in 1910. Used on limousines and for-hire cars, but not taxis.
  Medal of Honor 1
  Medical Doctor MD·1234 MD·0001 to MD·0999 followed MD·1000 to MD·9999
  Motorcycle Similar to passenger base, with "Conn" at top and "Motorcycle" at bottom 123·456
00·ABCD
00·ABCD serial format introduced 2015; shared with Classic Vehicle plates.
  Motorcycle – Handicapped As standard Motorcycle plate 123·M  
123·N  
  Municipal As passenger base, but with "Municipal" in place of slogan AB
12·AB
123·AB
ABC
12·ABC
123·ABC
This type started in the mid-1970s. Used on town/city government vehicles, including police cars and dump trucks. The letters in the serial indicate the municipality.
  Municipal – Preserve the Sound Uses a "MUNICIPAL CT" sticker in place of validation sticker. AB
12·AB
123·AB
ABC
12·ABC
123·ABC
Letters signify municipality.
  New York Press As passenger base NYP·123 Used by news reporters to park in Working Press zones in New York City.[15][16]
  Official 1
  School Bus Gradient sky blue and white with school bus graphic at left; "CONNECTICUT" at top and "SCHOOL BUS" at bottom S1234S
12A34
AB·12345
School buses used Service Bus plates prior to the mid-1990s. In the 12A34 serial format, the letter progressed S, A, B.
  School Bus/Livery Bus As School Bus plate, but with "SCHOOL BUS/LIVERY BUS" at bottom 1SL23
  Service Bus As passenger base, but with "Service Bus" in place of slogan 12345 This type started sometime in the 1940s. Used on private transportation vehicles that carry persons without charge. Until the mid-1990s, these included school buses.
  Snowmobile As Motorcycle plate, but with "Snowmobile" at bottom 12345 This type started in 1969.
  State Service Bus 123
AB·12345
This type started sometime in the 1970s. Plates are typically used on buses belonging to the State Vocational schools, the State University system, and prisoner transport buses.
  Taxi As passenger base, but with "Taxi" in place of slogan T1234T This type started in 1931.
  Trailer As passenger base, but with red serial and border line, and "Trailer" in place of slogan V·12345
W·12345
AB·12345
This type probably started in the early 1930s. Used on commercial trailers.
  Transporter Embossed maroon serial on yellow plate with border line; embossed state shape and "CONNECTICUT" at top; "TRANS." at bottom 1234 This type probably started in the late 1940s. Has a variety of uses, including for the movement of unregistered vehicles for the purposes of inspection or sale, and on vehicles being repossessed.
  Vanpool As passenger base, but with "Vanpool" in place of slogan 1234 This type started in 1980. Used on carpool commuter vans.
  Wrecker Embossed black serial on orange plate with border line; embossed state shape and "CONNECTICUT" at top; "WRECKER" at bottom 12345
AB·12345
This type started circa 1954.

Optional issues edit

Image Type Design Serial format Notes
 
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
  Candlewood Lake Authority
  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·LBC
  Home of the Patriots – Passenger In 1998, New England Patriots owner Robert Kraft sought to relocate the team's home to downtown Hartford, Connecticut. Kraft and then-Connecticut Governor John G. Rowland were photographed at a related press conference shaking hands and holding a "Home of the Patriots" sample plate.
  Preserve the Sound – Camp Trailer
  Preserve the Sound – Camper "CAMP" embossed vertically. 123·LA
  Preserve the Sound – Combination "COMB" printed vertically to left of serial. 123·LA Serials issued in descending order from 999·LZ.
  Preserve the Sound – Combination Handicapped "COMB" printed vertically to left of serial. 123L
  Preserve the Sound – Commercial "COMM" printed vertically to left of serial; red serial. 123·CA 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 "CO" and "MB" embossed vertically above and below separator dot. 1BCA2 Original format was USA·123.
  Veteran – Passenger 123·VBC Originally 123·VET, then VAA and up.
  Veteran – Camper
  Veteran – Combination "CO" and "MB" embossed vertically above and below separator dot. 123·VSA Originally 123·VET.
  Veteran – Combination Handicapped 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. 1V·23
  Veteran – Commercial 123·VZA
  Veteran – Handicapped Wheelchair embossed to left of serial. 1V·23 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 "Constitution State" slogan with small logo at right. 123·AB
  Volunteer Firefighter – Combination "Constitution State" slogan with small logo at right. 123·CA

Annual types edit

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

Political types edit

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

  • Assistant Majority Leader
  • Assistant Minority Leader
  • Deputy Majority Leader
  • Deputy Minority Leader

Municipality codes edit

Code Municipality
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
CP Chaplin
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
GLP Groton Long Point
GO Goshen
GR Granby
GRO Groton
GU Guilford
GW Greenwich
HE Hebron
HFD Hartford
HN Hamden
HR Hartland
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
MI Middlebury
MN Middletown
MO Marlborough
MON Monroe
MTV Montville
NA Naugatuck
NB New Britain
NBR North Branford
NC New Canaan
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
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
RE Redding
RI Ridgefield
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
WE Weston
WF Wallingford
WFD Waterford
WH West Hartford
WI Wilton
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

[17]

State agency plates edit

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.

Code Agency
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 ProtectionState 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 edit

  1. ^ "Old Connecticut License Plates". LeatherLicensePlates.com. Retrieved June 10, 2017.
  2. ^ Wasielewski, Joe. "Illustrated History of Connecticut License Plates – Passenger 1905–1919". Retrieved April 21, 2015.
  3. ^ Wasielewski, Joe. "Illustrated History of Connecticut License Plates – Passenger 1920–1929". Retrieved August 10, 2023.
  4. ^ a b c d Tanner, Eric N. "Connecticut Passenger License Plates". allaboutlicenseplates.com. Retrieved December 17, 2020.
  5. ^ Tanner, Eric N. "Connecticut Passenger License Plates - Sizes". allaboutlicenseplates.com. Retrieved August 11, 2023.
  6. ^ Garrish, Christopher (October 2016). "Reconsidering the Standard Plate Size". Plates. Vol. 62, no. 5. Automobile License Plate Collectors Association.
  7. ^ Wasielewski, Joe. "Illustrated History of Connecticut License Plates – Passenger 1950–1959". Retrieved June 23, 2017.
  8. ^ Wasielewski, Joe. "Illustrated History of Connecticut License Plates – Passenger 1980–1989". Retrieved June 23, 2017.
  9. ^ Kauffman, Matthew (February 21, 2012). "Police keeping data from license plate scans; ACLU files privacy protest". Hartford Courant. Retrieved September 21, 2015.
  10. ^ Tepfer, Daniel (April 2, 2012). "Police tout use of license plate scanners". Connecticut Post. Retrieved September 21, 2015.
  11. ^ "Connecticut License Plates". www.licenseplates.cc. Retrieved November 25, 2023.
  12. ^ Busemeyer, Stephen (September 18, 2015). "DMV ditches license plate style, jumps to seven characters". Hartford Courant. Retrieved September 21, 2015.
  13. ^ "Classic Vehicle". An Illustrated History of Connecticut License Plates.
  14. ^ Wasielewski, Joe. "Illustrated History of Connecticut License Plates – Hearse". Retrieved November 26, 2023.
  15. ^ Wasielewski, Joe. "Illustrated History of Connecticut License Plates – Reserved Series". Retrieved September 12, 2013.
  16. ^ "Media Parking in NYC". Retrieved September 12, 2013.
  17. ^ Wasielewski, Joe; Barnes, Mike. "Connecticut Municipal License Plate Codes". Retrieved September 12, 2013.

External links edit