Find Laws
Find Lawyers
Free Legal Forms
USA State Laws
STATUTES
Statutes
>
Connecticut Laws
>
Title 47 - Land and Land Titles
>
Chapter 825
STATE STATUTES & CODES
Alabama
Alaska
Arizona
Arkansas
California
Connecticut
Delaware
District of Columbia
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
West Virginia
Wisconsin
Wyoming
CONNECTICUT STATUTES AND CODES
Chapter 825
Secs. 47-67 and 47-68. Title. Definitions.
Sec. 47-68a. Short title: Condominium Act of 1976. Definitions.
Sec. 47-69. Applicability of chapter.
Sec. 47-70. Declaration. Covenants, easements and liens on conveyances limited.
Sec. 47-70a. Amendment of declaration or bylaws.
Sec. 47-71. Recording of declaration and other instruments.
Sec. 47-71a. Expansion of condominiums.
Sec. 47-71b. Public offering statement.
Sec. 47-72. Deeds of units. Leases.
Sec. 47-73. Unit as real property.
Sec. 47-73a. Boundaries, encroachments and easements.
Sec. 47-74. Rights of unit owners.
Sec. 47-74a. Board of directors of unit owners association. Election by unit owners other than declarant; when. Declarant to relinquish control; when.
Sec. 47-74b. Limitation on grants, reservations and contracts made by declarant or declarant-controlled association.
Sec. 47-74c. Declarant not to retain ownership interest in recreational facilities.
Sec. 47-74d. Architect's or engineer's certificate required. Declarant's certificate. Escrow account.
Sec. 47-74e. Implied warranties.
Sec. 47-74f. Nonbinding reservation agreements. Cancellation.
Sec. 47-75. Obligations of unit owners. Limit on liability of unit owner.
Sec. 47-75a. Resale of unit by person other than declarant.
Sec. 47-76. Allocation of profits and expenses.
Sec. 47-77. Assessment of common expenses. Liens and foreclosure.
Sec. 47-78. Owner may not exempt himself from liability.
Sec. 47-79. Collection of taxes and assessments.
Sec. 47-80. Bylaws.
Sec. 47-80a. Powers of unit owners' association. Opportunity for unit owners to express views re proposed budget.
Sec. 47-81. Accounting records. Availability of records. Loan disclosure and comments. Audit.
Sec. 47-82. Liens against units.
Sec. 47-83. Insurance.
Sec. 47-84. Repairs.
Sec. 47-85. Actions between unit owners.
Sec. 47-86. Owners, tenants and employees bound by chapter.
Sec. 47-87. Liability for mortgages, liens and assessments on conveyance of unit.
Sec. 47-88. Removal of property from application of chapter. Resubmission of property.
Sec. 47-88a. Consolidation of condominiums.
Sec. 47-88b. Conversion condominiums: Requirements for conversion.
Sec. 47-88c. Separate heating plants required, when.
Sec. 47-88d. Reimbursement for moving and relocation expenses.
Sec. 47-88e. Reserves for capital expenditures.
Sec. 47-88f. Applicability of tenants' rights and protections.
Sec. 47-88g. Right of action for aggrieved tenant of conversion condominium. Remedies.
Secs. 47-89 and 47-90. Incorporation; appeal from board of tax review. Effect of rule against perpetuities and rule restricting unreasonable restraints on alienation.
Sec. 47-90a. Misrepresentations in public offering statements; remedies.
Sec. 47-90b. Public offering statement not required, when.
Sec. 47-90c. Effective date and applicability of chapter.
Connecticut Forms by Issue
Connecticut Administration/Filing Fees Forms
Connecticut Consumer Forms
Connecticut Court Forms
>
Civil (District)
>
Registration
>
Small Claims
Connecticut Divorce Forms
Connecticut Family Forms
Connecticut Fraud Forms
Connecticut Other Forms
Connecticut Publications Forms
Connecticut Real Estate Forms
Connecticut Law
Connecticut State Laws
>
Connecticut Child Support
>
Connecticut Gun Laws
>
Connecticut Statutes
Connecticut Court
>
Griswold v. Connecticut
Connecticut Agencies
>
Connecticut Department of Labor
>
Connecticut DMV
>
Connecticut Secretary of State
Connecticut Court Map
Tips