Skip to Content Skip to Chat

Settings Menu

  • Language
  • High Contrast
  • Font Size
  • Disclaimer
CT.gov Logo Connecticut's Official
State Website
Top
C logo

Connecticut State Department of Revenue Services

  • CT.gov Home
  • Department of Revenue Services
  • Current: Publications - Announcements
  • Trending Now
  • For Businesses
  • For Individuals
  • Practitioners
  • Forms
  • Publications
  • Research Library
Search Department of Revenue Services
Filtered Topic Search

Publications - Announcements

Page 3 of 13

  • AN 98(2), Connecticut Voluntary Disclosure Program

  • AN 98(3), Transfers, Payments or Delivery of Property of a Decedent’s Estate without the Written Consent of the Commissioner

  • 1991 Announcements

  • AN 91(10), A Letter to Fiduciaries Concerning Recently Enacted Connecticut Income Tax Applying to Trusts and Estates with Connecticut Taxable Income

  • AN 2000(9), Hazardous Waste Assessment Terminated

  • 2000 Announcements

  • 1999 Announcements

  • AN 99(2), Annual List of Distributors for Motor Vehicle Fuels Tax Purposes

  • AN 2006(3.1), Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes

  • AN 2006(2), Annual Revision of Forms TPM-1, TPM-2, TPM-3, and Revision of Form TPM-4

  • AN 2006(3.2), Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes

  • AN 2006(4), Obtaining Connecticut Publications in Booklet Form

  • AN 2006(1), Identification of Recent Amendments to the International Fuel Tax Agreement Approved by the Department of Revenue Services

  • AN 2006(3), Annual List of Distributors for Motor Vehicle Fuels Tax Purposes

  • AN 2006(7), Purchases of Tangible Personal Property by Contractors for Construction Contracts with Qualified Entities

Prev 1 2 3 4 5 6 7 8 ... 13 Next
  • Policies
  • Accessibility
  • About CT
  • Directories
  • Social Media
  • For State Employees
  • United States Flag United States FULL
  • Connecticut Flag Connecticut FULL

© 2016 CT.gov | Connecticut's Official State Website

Connecticut Logo