Connecticut Statutes

§ 47-278 — Cause of action to enforce chapter, declaration or bylaws. Attorney's fees and costs. Alternative dispute resolution. Hearings before executive board.

Connecticut § 47-278
JurisdictionConnecticut
Title 47Land and Land Titles
Ch. 828Common Interest Ownership Act

This text of Connecticut § 47-278 (Cause of action to enforce chapter, declaration or bylaws. Attorney's fees and costs. Alternative dispute resolution. Hearings before executive board.) 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. § 47-278 (2026).

Text

(a)A declarant, association, unit owner or any other person subject to this chapter may bring an action to enforce a right granted or obligation imposed by this chapter, the declaration or the bylaws. The court may award reasonable attorney's fees and costs.
(b)Parties to a dispute arising under this chapter, the declaration or the bylaws may agree to resolve the dispute by any form of binding or nonbinding alternative dispute resolution, provided:
(1)A declarant may agree with the association to do so only after the period of declarant control has expired; and (2) an agreement to submit to any form of binding alternative dispute resolution must be in a record authenticated by the parties.
(c)(1) (A) Notwithstanding any provision of the declaration or bylaws to the contrary, and except

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Smith v. Coldwell Banker Real Estate Services, Inc.
122 F. Supp. 2d 267 (D. Connecticut, 2000)
8 case citations
Mulligan v. Tide Harbor Towers Condo., No. Cv00 037 50 47 S (Jul. 2, 2002)
2002 Conn. Super. Ct. 8225 (Connecticut Superior Court, 2002)

Legislative History

(P.A. 83-474, S. 79, 96; P.A. 95-187, S. 26; P.A. 09-225, S. 43; P.A. 11-195, S. 4; P.A. 21-169, S. 4.) History: P.A. 95-187 designated existing provisions as Subsec. (a) and amended said Subsec. to authorize court to award court costs and delete provision that authorized award of reasonable attorney's fees “in an appropriate case” and added Subsec. (b) to authorize parties to resolve a dispute by any form of binding or nonbinding alternative dispute resolution, subject to certain conditions; P.A. 09-225 amended Subsec. (a) to replace provisions re claim for failure to comply and punitive damages with provisions re action to enforce right or obligation under chapter, declaration or bylaws and substitute “costs” for “court costs”, and amended Subsec. (b) to substitute “has expired” for “passes” and “record authenticated” for “writing signed”, effective July 1, 2010; P.A. 11-195 added Subsecs. (c) and (d) re required and requested hearings before the executive board; P.A. 21-169 amended Subsecs. (c)(1)(A), (c)(1)(C), (d)(2) and (d)(3) to add provision re notwithstanding any provision of the declaration or bylaws to the contrary, delete provision re sending notices or decisions by certified mail, return receipt requested, and make technical and conforming changes, effective July 12, 2021. Cited. 237 C. 123. Cited. 22 CA 497; 38 CA 420.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 47-278, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/47-278.