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 60
Page 87
... 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 tax year ...
... 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 tax year ...
Page 211
... trust arrangement contains actual and potential conflicts of interest . The trustee and any one or more beneficiaries may disagree about investments , distributions of ... trust property and not 1992 ] 211 REPRESENTING TRUSTS AND TRUSTEES.
... trust arrangement contains actual and potential conflicts of interest . The trustee and any one or more beneficiaries may disagree about investments , distributions of ... trust property and not 1992 ] 211 REPRESENTING TRUSTS AND TRUSTEES.
Page 221
... trust beneficiary to maintain a cause of action against trust counsel . Such circumstances might , for example , include participating in a breach ... trust beneficiaries . The bottom line is that 1992 ] 221 REPRESENTING TRUSTS AND TRUSTEES.
... trust beneficiary to maintain a cause of action against trust counsel . Such circumstances might , for example , include participating in a breach ... trust beneficiaries . The bottom line is that 1992 ] 221 REPRESENTING TRUSTS AND TRUSTEES.
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