Connecticut Bar Journal, Volume 66State Bar Association of Connecticut, 1992 - Bar associations Includes Annual reports, and lists of members. |
From inside the book
Results 1-3 of 62
Page 10
... income of individuals since the shortlived income tax adopted in 1971. Efforts to repeal the income tax in the November Special Session failed to gain a veto - proof majority . The tax is effective for all of 1991 at a reduced rate and ...
... income of individuals since the shortlived income tax adopted in 1971. Efforts to repeal the income tax in the November Special Session failed to gain a veto - proof majority . The tax is effective for all of 1991 at a reduced rate and ...
Page 18
... income , deductions and capital in order to reflect accurately Connecticut taxable income . The general focus of the statute is to rectify non- arms - length transactions among affiliated taxpayers by authoriz- ing adjustments under ...
... income , deductions and capital in order to reflect accurately Connecticut taxable income . The general focus of the statute is to rectify non- arms - length transactions among affiliated taxpayers by authoriz- ing adjustments under ...
Page 87
... income of resident trusts and estates , and a 4.5 % tax for tax years thereafter . " The income tax return for a trust or estate must be filed , and the tax due paid , by the fifteenth day of the fourth month following the close of the ...
... income of resident trusts and estates , and a 4.5 % tax for tax years thereafter . " The income tax return for a trust or estate must be filed , and the tax due paid , by the fifteenth day of the fourth month following the close of the ...
Contents
FEBRUARY 1992 NUMBER | 1 |
SURVEY OF 1991 CONNECTICUT | 10 |
SURVEY OF 1991 DEVELOPMENTS IN CONNECTICUT | 40 |
Copyright | |
19 other sections not shown
Other editions - View all
Common terms and phrases
25 Conn action administrative adopted adverse possession affordable housing Aguilar-Spinelli test alleged amendment Appellate Court application attorney authority award Castle County cause cert child CIOA claim client Clisham compensation condominium Connecticut Appellate Court Connecticut Bar Association Connecticut General Statutes Connecticut Supreme Court constitutional corporation court found Court held court noted court-martial coverage criminal decedent decedent's decision defendant's denied determined employee evidence exemption federal filed fourth amendment fraudulent granted guidelines Hartford hearing income injury insured intended interest involved issue jurisdiction jury land lawyer legislative liability litigation military judge municipality nonconforming owner person plaintiff pollution exclusion probate court procedure property damage PRP letter pursuant reasonable regulations Rptr Rule Section Sess STAT statutory substantial Super Superior Court Supp supra note taxable taxpayer trial court trust counsel United Zoning Board zoning commission