Loading chat...

CT SB00986

Bill

Status

Passed

6/14/2021

Primary Sponsor

Judiciary Committee

Click for details

Origin

Senate

2021 General Assembly

AI Summary

  • Revises Connecticut trust law definitions and procedures including designated representatives who can receive notices on behalf of beneficiaries, powers of direction for trust directors, and cy pres modifications for charitable trusts when purposes become unlawful or impracticable.

  • Extends rule against perpetuities from 90 years to 800 years for nonvested property interests and powers of appointment in trusts created on or after January 1, 2020.

  • Updates power of attorney execution requirements to allow signatures witnessed by two witnesses and presumed genuine if acknowledged before a notary public or authorized official, effective October 1, 2021.

  • Authorizes remote communication for shareholders and members to participate in corporate and nonstock corporation meetings when the board determines it feasible, with reasonable measures for verification and participation.

  • Allows corporate and nonstock corporation meetings to be held solely by remote communication without a physical location, and permits shareholder/member lists to be made available electronically rather than exclusively in person.

Legislative Description

An Act Concerning Revisions To The Connecticut Uniform Trust Code, Rule Against Perpetuities, Connecticut Uniform Power Of Attorney Act, Connecticut Business Corporation Act And Connecticut Revised Nonstock Corporation Act.

Last Action

Signed by the Governor

6/14/2021

Committee Referrals

Judiciary3/4/2021

Full Bill Text

No bill text available