Connecticut Statutes
§ 29-266 — (Formerly Sec. 19-402). Municipal board of appeals. Filing of appeals in absence of board of appeals.
Connecticut § 29-266
JurisdictionConnecticut
Title 29Public Safety and State Police
Ch. 541Building, Fire and Demolition Codes. Fire Marshals and Fire Hazards. Safety of Public and Other Structures
This text of Connecticut § 29-266 ((Formerly Sec. 19-402). Municipal board of appeals. Filing of appeals in absence of board of appeals.) 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. § 29-266 (2026).
Text
(a)A board of appeals shall be appointed by each municipality. Such board shall consist of five members, all of whom shall meet the qualifications set forth in the State Building Code. A member of a board of appeals of one municipality may also be a member of the board of appeals of another municipality.
(b)When the building official rejects or refuses to approve the mode or manner of construction proposed to be followed or the materials to be used in the erection or alteration of a building or structure, or when it is claimed that the provisions of the code do not apply or that an equally good or more desirable form of construction can be employed in a specific case, or when it is claimed that the true intent and meaning of the code and regulations have been misconstrued or wrongly inte
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Sullivan v. Town of Salem
805 F.2d 81 (Second Circuit, 1986)
Canoe Brook Lake v. Zon. Bd. of App., No. Cv96 33 70 37 S (Jan. 28, 1997)
1997 Conn. Super. Ct. 303-SS (Connecticut Superior Court, 1997)
Mountaindale Condo. v. Town of Thomaston, No. Cv 98 0077033s (Apr. 30, 1999)
1999 Conn. Super. Ct. 4395 (Connecticut Superior Court, 1999)
Canoe Brook Lake Assn. v. Zba, No. Cv 96337037s (Jan. 28, 1997)
1997 Conn. Super. Ct. 624-D (Connecticut Superior Court, 1997)
Legislative History
(1949 Rev., S. 4113; 1969, P.A. 443, S. 12; 1971, P.A. 802, S. 9; P.A. 76-436, S. 391, 681; P.A. 78-280, S. 1, 127; P.A. 82-432, S. 14, 19; P.A. 85-321, S. 2, 3; P.A. 92-164, S. 2; P.A. 93-78; P.A. 04-150, S. 5; June Sp. Sess. P.A. 21-2, S. 175.) History: 1969 act rephrased provisions establishing board of appeals, set membership at five and allowed members to serve on more than one board, allowed appeals by owners of buildings “whether already erected or to be erected”, added provisions re hearings by panel, to be followed by appeals to state building code standards committee and then to court of common pleas, replacing provision for appeals from board of appeals directly to court of common pleas; 1971 act added provisions concerning appeals by persons other than owners; 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. 82-432 replaced state building code standards committee with codes and standards committee; Sec. 19-402 transferred to Sec. 29-266 in 1983; P.A. 85-321 divided the section into Subsecs., inserting new language in Subsec. (c), specifying a procedure for filing of appeals in the absence of a municipal board of appeals; P.A. 92-164 amended Subsec. (b) to authorize the board to hear appeals on citations issued by the building inspector concerning improper licensure of persons at a construction site; P.A. 93-78 amended Subsecs. (b) and (c) to extend, from 7 to 14 days, the time within which an appeal may be made to codes and standards committee; P.A. 04-150 amended Subsec. (b) to delete “the permit, in whole or in part, having been refused by the building official,”; June Sp. Sess. P.A. 21-2 amended Subsec. (b) by authorizing the making of appeals by electronic mail, and Subsec. (c) by authorizing the making of appeals in writing or by electronic mail and making a conforming change. Annotations to former section 19-402: Cited. 162 C. 73; 174 C. 195; 175 C. 415; 176 C. 475; 185 C. 145. Annotations to present section: Cited. 18 CA 40; 24 CA 44.
Nearby Sections
15
§ 29-108
§ 29-108§ 29-108a
(Formerly Sec. 17-22). Definitions.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 29-266, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/29-266.