Sections 14-333 to 14-341, inclusive, are repealed.
(1949 Rev., S. 2550–2557, 2559; November, 1949, S. 1414d; 1953, S. 1413d, 1415d, 1416d; June, 1955, S. 1414d; November, 1955, S. N165; 1957, P.A. 170; 543, S. 1, 2; 620, S. 1; 1959, P.A. 132, S. 29; 241, S. 1; 579, S. 26.)
Structure Connecticut General Statutes
Title 14 - Motor Vehicles. Use of the Highway by Vehicles. Gasoline
Chapter 250 - Gasoline and Motor Oil Sales
Section 14-318. - Definitions.
Section 14-320. - Approval of gasoline station location by commissioner.
Section 14-321. - Approval of gasoline station location by local authorities.
Section 14-322. - Hearing and finding of suitability.
Section 14-323. - Commissioner to decide if requested by local authorities.
Section 14-325a. - Air compressors.
Section 14-325b. - Refueling privileges for operators who have a disability. Signs. Exceptions.
Section 14-326. - Gasoline sold for aircraft or other engines to be of United States standard.
Section 14-327. - Testing of quality of gasoline or diesel fuel.
Section 14-327a. - Motor fuel quality testing: Definitions.
Section 14-327c. - Regulations.
Section 14-328. - Display of price signs.
Section 14-330. - Dealer to disclose his source of supply.
Section 14-331. - Penalty. Revocation or suspension of license. Bond. Appeal. Rights of franchisor.
Section 14-332. - Regulations.
Section 14-332a. - Surcharges. Tie-in-sales. Price reduction requirements.