Connecticut Statutes
§ 15-76 — Abandoned aircraft. Lien for storage charges. Notice to executive director.
Connecticut § 15-76
This text of Connecticut § 15-76 (Abandoned aircraft. Lien for storage charges. Notice to executive director.) 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. § 15-76 (2026).
Text
(a)The executive director of the Connecticut Airport Authority, any employee of the authority, any officer attached to an organized police department, any state police officer or any constable, within his or her precinct, upon discovery of any aircraft apparently abandoned, whether situated within or without any airport or landing field in this state, shall take such aircraft into custody and may cause the same to be taken to and stored in a suitable place. All charges necessarily incurred by such person in the performance of such duty shall be a lien upon such aircraft. The owner or keeper of any hangar or other place where such aircraft is stored shall have a lien upon the same for storage charges. If such aircraft has been so stored for a period of ninety days, such owner or keeper may
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(1949 Rev., S. 4821; 1961, P.A. 517, S. 131; 1969, P.A. 768, S. 187; 1972, P.A. 134, S. 5; 207, S. 5; P.A. 77-614, S. 555, 610; P.A. 00-99, S. 52, 154; P.A. 01-195, S. 19, 181; P.A. 15-192, S. 42; P.A. 23-135, S. 25.) History: 1961 act substituted deputy director for assistant director in Subsec. (a); 1969 act replaced “commission” and “director”, referring to aeronautics commission and director, with “commissioner”, referring to commissioner of transportation and replaced “deputy director” with “deputy commissioner for the bureau of aeronautics”; 1972 acts deleted references to commission members and to aircraft registrations; P.A. 77-614 deleted reference to deputy commissioner, effective January 1, 1979; P.A. 00-99 deleted reference to sheriff in Subsec. (a), effective December 1, 2000; P.A. 01-195 made technical changes in Subsec. (a) for the purposes of gender neutrality, effective July 11, 2001; P.A. 15-192 replaced “commissioner” with “executive director” and “department” with “authority” and made technical changes, effective July 2, 2015; P.A. 23-135 amended Subsec. (a) by replacing “state” with “authority” re escheatment of balance and making technical changes, effective July 1, 2023.
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 § 15-76, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/15-76.