Connecticut Statutes
§ 15-74 — Removal of obstructions to air navigation.
Connecticut § 15-74
This text of Connecticut § 15-74 (Removal of obstructions to air navigation.) 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. § 15-74 (2026).
Text
(a)The executive director shall notify the owner or person responsible for the existence of any obstacle so located as to constitute a hazard to aerial navigation or to the efficient or safe use of any airport, requiring such owner or other person to remove such obstacle within such reasonable time as is fixed by said executive director. The owner or owners of such airport shall pay to the owner of such obstacle just compensation for such removal.
(b)In the case of an application for an approval or a license from the executive director for a commercial airport, if there is any obstacle at or near the landing area which would violate the minimum physical standards for commercial airports adopted by the executive director under section 15-41 and the removal of such obstacle is a prerequisi
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Goodspeed Airport, LLC v. East Haddam Inland Wetlands & Watercourses Commission
681 F. Supp. 2d 182 (D. Connecticut, 2010)
Legislative History
(1949 Rev., S. 4829; 1969, P.A. 768, S. 185; 1971, P.A. 870, S. 41; P.A. 76-436, S. 353, 681; P.A. 78-280, S. 1, 127; P.A. 83-238; P.A. 15-192, S. 37.) History: 1969 act replaced “commission”, referring to aeronautics commission, with “commissioner”, referring to commissioner of transportation; 1971 act replaced superior court with court of common pleas, effective September 1, 1971, except that courts with cases pending retain jurisdiction unless pending matters deemed transferable; P.A. 76-436 replaced court of common pleas with superior court and added reference to judicial districts, effective July 1, 1978; P.A. 78-280 deleted reference to counties; P.A. 83-238 made existing section Subsecs. (a) and (c) and added Subsec. (b), providing for removal of obstacles at or near certain landing areas; P.A. 15-192 replaced “commissioner” with “executive director” and made a technical change, effective July 2, 2015. Cited. 185 C. 145.
Nearby Sections
15
§ 15-1
Harbor masters.§ 15-10
Penalty for neglect of duty.§ 15-100
Penalty.§ 15-101
§ 15-101§ 15-101a
Charges for copies of records.§ 15-101dd
Airport property subject to tax excluded in determination of state grant in lieu of taxes.§ 15-101l
Bonds.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 15-74, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/15-74.