Connecticut General Statutes|Sec. 12-129u. Municipal option to abate taxes on historic agricultural structures.

                                                

Sec. 12-129u. Municipal option to abate taxes on historic agricultural structures. (a) As used in this section:


(1) “Municipality” means any town, consolidated town and city, consolidated town and borough, city or borough;


(2) “Historic agricultural structure” means a barn listed on the National Register of Historic Places, 16 USC 470a, as amended from time to time, or on the state register of historic places, as defined in section 10-410, or a stone wall or other structure, including the land necessary for the function of the barn, stone wall or other structure, currently or formerly used for agricultural purposes and at least seventy-five years old, provided such barn, stone wall or other structure (A) provides scenic enjoyment to the general public from a public road, (B) is historically important on a local, regional, state or national level, either independently or as part of an historic district established under section 7-147a or by special act, or (C) has physical or aesthetic features that contribute to the historic or cultural integrity of a property listed on or eligible for listing on the National Register of Historic Places, 16 USC 470a, as amended from time to time, or on the state register of historic places, as defined in section 10-410;


(3) “Preservation easement” means an easement over an historic agricultural structure conveyed to a municipality for a term of up to ten years;


(4) “Easement agreement” means the document conveying the preservation easement;


(5) “Legislative body” means the legislative body of a municipality or, where the legislative body is a town meeting, the board of selectmen or town council; and


(6) “Property tax payment amount” means the amount of property tax due for an historic agricultural structure subject to a preservation easement as established by the legislative body. Such amount shall be fixed for the term of the easement.


(b) The legislative body of any municipality that has, by ordinance, adopted the preservation program described in this section may abate the property taxes due for a term of up to ten years with respect to an historic agricultural structure. Such term shall commence with the calendar year immediately preceding the beginning of the tax year for which such taxes are due. Application for such abatement shall include an offer to grant a preservation easement to the municipality for the term of the abatement. Such application shall be made on a form prescribed by the legislative body and shall contain a certification by the owner that, during the term of any such preservation easement accepted by the legislative body, the owner shall maintain the historic agricultural structure in keeping with its historic integrity and character. If the legislative body approves such application, it shall establish the property tax payment amount for such historic agricultural structure so as to reflect, in the sole discretion of the legislative body, the value of the public benefit received from the preservation easement.


(c) (1) The legislative body shall release a preservation easement upon request of the owner if the legislative body determines that (A) the owner cannot comply with the terms of the easement agreement due to extreme personal hardship, or (B) the historic agricultural structure has been significantly damaged or destroyed by fire, storm or any other unforeseen circumstance not within the control of the owner.


(2) If, during the term of a preservation easement, the legislative body determines that the owner has failed to maintain an historic agricultural structure in accordance with the easement agreement, the legislative body may terminate the easement and levy an early release penalty.


(P.A. 14-101, S. 1.)


History: P.A. 14-101 effective June 6, 2014.

View Latest Dockets

9 Files
Filed

Jan 03, 2022

Court

Fairfield County

County

Fairfield County, CT

7 Files
Filed

Jan 28, 2016

Court

Hartford County

County

Hartford County, CT

10 Files
Filed

May 05, 2023

Judge

Hon. Matthew J. Budzik Trellis Spinner 👉 Discover key insights by exploring more analytics for Matthew J. Budzik

Court

Superior

County

Hartford County, CT

14 Files
Filed

Jul 12, 2023

Court

New Haven County

County

New Haven County, CT

12 Files
Filed

Apr 19, 2023

Judge

Hon. John L. Cordani Trellis Spinner 👉 Discover key insights by exploring more analytics for John L. Cordani

Court

New Haven County

County

New Haven County, CT

View More Dockets

View Latest Documents

preview-icon 80 pages

326 State Street, Suite 208 Silverstein Appraisal New London, CT 06320 Phone ◊ 860-443-8405 Services, LLC Fax ◊ 860-442-9306 http://www.msac.com Retrospective Real Estate Appraisal Property Located at 130 Huntingdon Avenue Waterb…

County

New Haven County, CT

Filed Date

Aug 17, 2023

Judge Hon. W. Glen Pierson Trellis Spinner 👉 Discover key insights by exploring more analytics for W. Glen Pierson
preview-icon 2 pages

DOCKET NO.: UWY-CV-18-6040005 3 SUPERIOR COURT LAKEWOOD PLAZA, LLC 3 J. D. OF WATERBURY VS. . AT WATERBURY THE CITY OF WATERBURY AND THE BOARD OF ASSESSMENT APPEALS OF THE CITY OF WATERBURY : JUNE 20, 2019 FIRST AMENDMENT TO APPLICATION Pursuant to Connecticut General Statutes Section 12-117a, the Plaintiff, Lakewood Plaza, LLC, in the above-referenced action hereby amends the First, Second, Third and Fourth Counts of the Complaint dated March 26, 2018 to include the Grand List year of Octobe…

County

New Haven County, CT

Filed Date

Jun 20, 2019

Judge Hon. Salvatore C. Agati Trellis Spinner 👉 Discover key insights by exploring more analytics for Salvatore C. Agati
preview-icon 104 pages

Wellspeak Valuation & Advisory Services, LLC APPRAISAL REPORT PROPERTY BEING APPRAISED: Property of Plaza Green, L.P. Plaza on the Green 2 North Main Street Waterbury, Connecticut AUTHORIZED BY: Mr. Russell Gagne Plaza Green, L.P. 2 North Main Street Waterbury, Connecticut 06706 EFFECTIVE DATE OF APPRAISAL: October 1, 2022 PREPARED BY: Wellspeak Valuation & Advisory Services, LLC 609 West Johnson Avenue, Suite 406 Cheshire, Connecticut 06410 Phone: (203) 699-8918 www.…

County

New Haven County, CT

Filed Date

Dec 26, 2023

Judge Hon. John L. Cordani Trellis Spinner 👉 Discover key insights by exploring more analytics for John L. Cordani
preview-icon 93 pages

Wellspeak Valuation & Advisory Services, LLC APPRAISAL REPORT PROPERTY BEING APPRAISED: Property of Josephine Towers, L.P. Josephine Towers Apartments 24 Union Street Waterbury, Connecticut AUTHORIZED BY: Mr. Russell Gagne Josephine Towers, L.P. 24 Union Street Waterbury, Connecticut 06706 EFFECTIVE DATE OF APPRAISAL: October 1, 2022 PREPARED BY: Wellspeak Valuation & Advisory Services, LLC 609 West Johnson Avenue, Suite 406 Cheshire, Connecticut 06410 Phone: (203) 69…

County

New Haven County, CT

Filed Date

Dec 26, 2023

Judge Hon. John L. Cordani Trellis Spinner 👉 Discover key insights by exploring more analytics for John L. Cordani
preview-icon 1 page

DOCKET NO. HHB-CV-23-6079443-S SUPERIOR COURT BW DORSET LLC J.D. OF NEW BRITAIN V. AT NEW BRITAIN TOWN OF SIMSBURY DECEMBER 12, 2023 PLAINTIFF’S NOTICE OF FILING OF APPRAISAL, PURSUANT TO C.G.S. SECTION 12-117a(2) Pursuant to C.G.S. Section 12-117a(2), the Plaintiff, …

Case Filed

Jun 01, 2023

County

Hartford County, CT

Filed Date

Dec 12, 2023

Judge Hon. Matthew J. Budzik Trellis Spinner 👉 Discover key insights by exploring more analytics for Matthew J. Budzik
View More Documents

Please wait a moment while we load this page.

New Envelope