Connecticut Statutes
§ 12-170f — Applications for grants. Assessors' duties.
Connecticut § 12-170f
JurisdictionConnecticut
Title 12Taxation
Ch. 204aProperty Tax Relief for Elderly Homeowners and Renters and Persons with Permanent Total Disability
This text of Connecticut § 12-170f (Applications for grants. Assessors' duties.) is published on Counsel Stack Legal Research, covering Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Conn. Gen. Stat. § 12-170f (2026).
Text
(a)Any renter, believing himself or herself to be entitled to a grant under section 12-170d for any calendar year, shall apply for such grant to the assessor of the municipality in which the renter resides or to the duly authorized agent of such assessor or municipality on or after April first and not later than September thirtieth of each year with respect to such grant for the calendar year preceding each such year. Such application shall be made on a form prescribed and furnished by the Secretary of the Office of Policy and Management or electronically in a manner prescribed by the secretary. Municipalities that require notarization of a landlord verification of property rental on an application under this section (1) shall exempt a renter from the requirement if a landlord verificatio
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 74-55, S. 10, 14; P.A. 77-614, S. 139, 610; P.A. 79-610, S. 3, 47; P.A. 80-391, S. 5, 6; P.A. 82-322, S. 4, 6; P.A. 85-561, S. 6, 8; P.A. 87-586, S. 5, 12; P.A. 88-321, S. 7, 10; P.A. 90-73, S. 4, 5; P.A. 93-129, S. 2, 7; May 25 Sp. Sess. P.A. 94-1, S. 16, 130; P.A. 95-307, S. 8, 14; P.A. 98-262, S. 20, 22; June Sp. Sess. P.A. 01-6, S. 52, 85; June Sp. Sess. P.A. 01-9, S. 99, 131; P.A. 12-69, S. 1; 12-197, S. 28; P.A. 13-234, S. 39; P.A. 14-217, S. 50; May Sp. Sess. P.A. 16-3, S. 82; P.A. 17-222, S. 1; June Sp. Sess. P.A. 17-2, S. 565; June Sp. Sess. P.A. 17-4, S. 25; P.A. 18-81, S. 34; P.A. 21-196, S. 10; June Sp. Sess. P.A. 21-2, S. 168; P.A. 22-74, S. 4; P.A. 24-132, S. 9.) History: P.A. 77-614 substituted commissioner of revenue services for tax commissioner, effective January 1, 1979; P.A. 79-610 substituted secretary of the office of policy and management for commissioner of revenue services, effective July 1, 1980; P.A. 80-391 changed application period dates from between April fifteenth and December thirty-first to between May fifteenth and December thirty-first in 1980 and between May fifteenth and September fifteenth in following years, effective May 29, 1980, and applicable in any town to assessment year commencing October 1, 1980, and each assessment year thereafter; P.A. 82-322 added Subsec. (b) to enable a municipality to transfer duties of assessor related to applications for grants by renters to the municipal officer responsible for social service administration or the municipal agent for the elderly; P.A. 85-561 provided that in cases of illness or incapacitation, evidenced by a physician's certificate, an applicant for benefits under the program for elderly renters may apply to the secretary of the office of policy and management for an extension of the application period beyond September fifteenth, provided application for such extension is made prior to December fifteenth of the claim year, effective July 5, 1985, and applicable to grants for renters paid in the calendar year 1986 and each calendar year thereafter; P.A. 87-586 inserted the provision for forfeiture by any municipality which fails to transmit the claim and supporting applications as required by this section; P.A. 88-321 amended Subsec. (a) to extend the time in 1988 to file applications for grant related to increases in qualifying income under Sec. 12-170e and added Subsec. (c) to clarify the state payment procedure for purposes of such grants, effective May 10, 1988, and applicable to grants for renters in calendar year 1988 and thereafter; P.A. 90-73 amended Subsec. (a) by deleting the provision concerning application for grants in 1988 related to increases in that year, adding the provision allowing waiver of municipal forfeiture for failure to submit applications for grant as required and extending to 60 days the period after receipt of applications for approval of grants; P.A. 93-129 amended Subsec. (a) to change the time for assessors to forward applications from 30 days after receipt to the last day of the month after the month in which the application was made, effective June 14, 1993; May 25 Sp. Sess. P.A. 94-1 amended Subsec. (a) by making technical change, effective July 1, 1994; P.A. 95-307 amended Subsec. (a) to eliminate requirement that the assessor maintain a permanent record of information regarding the grant, changed the deadline for preparation by the Secretary of the Office of Policy and Management to prepare a list of certificates approved from August thirty-one to September thirtieth and extended the time to file the list with Comptroller from 60 to 90 days after receipt of the applications, effective July 6, 1995; P.A. 98-262 amended Subsec. (a) to allow Secretary of the Office of Policy and Management to grant extensions for good cause, and allowed requests for 1997 claim year until August 1, 1998, effective June 8, 1998; June Sp. Sess. P.A. 01-6 amended Subsec. (a) to add provision re extension in the case of extenuating circumstance due to illness or incapacitation, to provide for appeal of decisions in accordance with Sec. 12-120b, to provide a penalty for failure to disclose related matters or false statement, to make technical changes and to delete obsolete provisions, amended Subsec. (b) to delete reference to Sec. 12-170g and deleted former Subsec. (c) re period between July 1, 1988, and December 1, 1988, effective July 1, 2001; June Sp. Sess. P.A. 01-9 reinstated language in Subsec. (b) which had been deleted by June Sp. Sess. P.A. 01-6, effective July 1, 2001; P.A. 12-69 amended Subsec. (a) by changing “May fifteenth” to “April first” and changing “September fifteenth” to “October first” re grant application; P.A. 12-197 amended Subsec. (a) by adding provision re certification by an advanced practice registered nurse and making a technical change; P.A. 13-234 amended Subsec. (a) by substituting “Commissioner of Housing” for “Secretary of the Office of Policy and Management”, substituting “commissioner” for “secretary”, changing time for forwarding list to Comptroller from 90 to 120 days after receipt of applications and replacing references to Sec. 12-120b with references to Sec. 12-170ee, effective July 1, 2013; P.A. 14-217 amended Subsec. (a) to replace references to Commissioner of Housing with references to Secretary of the Office of Policy and Management, replace references to Sec. 12-170ee with references to Sec. 12-120b, add provision re renter overpaid for grant, add reference to claimant aggrieved by secretary's determination and make technical changes, effective June 13, 2014, and applicable to applications made on or after April 1, 2014; May Sp. Sess. P.A. 16-3 amended Subsec. (a) by adding provisions re secretary to make determination of per cent reduction to all claims that will be necessary to keep within available appropriations and re notice of same, effective July 1, 2016; P.A. 17-222 deleted provision re issuance of certificate of grant in triplicate, replaced “September thirtieth” with “October fifteenth” re preparation of list of certificates approved for payment, deleted provision re list and supplements to be forwarded by secretary to Comptroller not later than 120 days after receipt, and made conforming changes, effective July 1, 2017; June Sp. Sess. P.A. 17-2 amended Subsec. (a) by deleting reference to Secretary of the Office of Policy and Management re prescribing and furnishing form, replacing reference to secretary with reference to assessor or agent re person to whom renter applies for extension of application period, deleting provisions re assessor or agent to forward application to secretary, replacing “copies” with “the original copy” re certificate and application, deleting provisions re secretary's verification of amount of grant and determination of per cent reduction to claims, and list and supplement to be approved by secretary and forwarded to Comptroller along with notice or reduction in claim amounts and Comptroller to draw order on Treasurer, adding provision re municipality approval of payment not later than 120 days after certificates of grant issued by assessor or agent, and replacing “12-120b” with “12-170g”, and made technical and conforming changes, effective October 31, 2017; June Sp. Sess. P.A. 17-4 amended Subsec. (a) by adding reference to Secretary of the Office of Policy and Management re prescribing and furnishing form, replacing reference to assessor or agent with reference to secretary re person to whom renter applies for extension of application period, designated existing provisions re certificate of grant to be delivered to renter as new Subsec. (b) and amended same by adding provision re assessor or agent to forward application to secretary, designated existing provisions re list of certificates as Subsec. (c) and amended same by adding provision re secretary's verification of amount of grant and determination of per cent reduction to claims, deleting provision re municipality approval of payment not later than 120 days after certificates of grant are issued by assessor or agent, adding provision re list and supplement to be approved by secretary and forwarded to Comptroller along with notice or reduction in claim amounts and Comptroller to draw order on Treasurer, added Subsec. (d) re secretary to select grants of state financial assistance provided to municipality to withhold or reduce, designated existing provisions re determination renter was overpaid, applications open for public inspection and penalty for failure to disclose matters for purpose of obtaining grant as Subsec. (e) and amended same by replacing references to assessor or agent with references to secretary and replacing “12-170g” with “12-120b”, redesignated existing Subsec. (b) re transfer of duties and responsibilities of assessor as Subsec. (f), and made technical and conforming changes, effective November 21, 2017; P.A. 18-81 deleted Subsec. (d) re reductions in municipal financial assistance and redesignated existing Subsecs. (e) and (f) as Subsecs. (d) and (e), effective July 1, 2018; P.A. 21-196 amended Subsec. (a) by adding reference to physician assistant; June Sp. Sess. P.A. 21-2 amended Subsec. (a) by permitting the electronic filing of grant applications, adding Subdiv. (1) requiring exemption from landlord verification of property rental notarization requirement for renter who previously met such notarization requirement for the same property, adding Subdiv. (2) prohibiting a municipality from delaying submission of application of otherwise qualified renter if renter fails to meet deadline for notarization of such verification, and making technical and conforming changes; P.A. 22-74 amended Subsec. (a) by changing deadline for application for extension of application period from December 15 to November 15, effective July 1, 2022; P.A. 24-132 amended Subsec. (a) by changing application deadline from October 1 to September 30 and deleting provision re application for extension of application period and granting of extension, and amended Subsec. (c) by changing deadline for preparation of list of certificates approved for payment from October 15 to November 15, effective July 1, 2024.
Nearby Sections
15
§ 12-1
Definitions.§ 12-101
Due date and collection of tax.§ 12-102
Taxing of woodland.§ 12-103
Appeals.§ 12-107a
Declaration of policy.§ 12-107b
Definitions.§ 12-107c
Classification of land as farm land.§ 12-107f
Open space land.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 12-170f, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/12-170f.