Connecticut Statutes

§ 10-416 — (Formerly Sec. 10-320j). Tax credits for rehabilitation of historic homes.

Connecticut § 10-416
JurisdictionConnecticut
Title 10Education and Culture
Ch. 184bDepartment of Economic and Community Development: Culture and Tourism

This text of Connecticut § 10-416 ((Formerly Sec. 10-320j). Tax credits for rehabilitation of historic homes.) 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. § 10-416 (2026).

Text

(a)As used in this section, the following terms shall have the following meanings unless the context clearly indicates another meaning:
(1)“Department” means the Department of Economic and Community Development;
(2)“Historic home” means a building that:
(A)Will contain one-to-four dwelling units of which at least one unit will be occupied as the principal residence of the owner for not less than five years following the completion of rehabilitation work, and (B) is (i) listed individually on the National or State Register of Historic Places, or (ii) located in a district listed on the National or State Register of Historic Places, and has been certified by the department as contributing to the historic character of such district;
(3)“Nonprofit corporation” means a nonprofit corporatio

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

Legislative History

(P.A. 99-173, S. 34–37, 65; June 30 Sp. Sess. P.A. 03-6, S. 230; P.A. 04-205, S. 5; May Sp. Sess. P.A. 04-2, S. 30; P.A. 06-159, S. 2; P.A. 11-8, S. 30; 11-48, S. 120; P.A. 13-266, S. 1; P.A. 14-217, S. 139; P.A. 23-204, S. 357; P.A. 24-109, S. 1; 24-151, S. 128.) History: P.A. 99-173 effective June 23, 1999, and applicable to tax years beginning on or after January 1, 2000 (Revisor's note: In codifying sections 34 to 37, inclusive, of P.A. 99-173 as a single section, the Revisors codified all internal references accordingly and treated a reference to “this act” in Sec. 35(a) of the act as though the reference had been to “sections 34 to 37, inclusive, of this act”); June 30 Sp. Sess. P.A. 03-6 amended Subsec. (a)(1) to substitute Connecticut Commission on Arts, Tourism, Culture, History and Film for Connecticut Historical Commission, effective August 20, 2003; P.A. 04-205, effective June 3, 2004, and May Sp. Sess. P.A. 04-2, effective May 12, 2004, both replaced Connecticut Commission on Arts, Tourism, Culture, History and Film with Connecticut Commission on Culture and Tourism; Sec. 10-320j transferred to Sec. 10-416 in 2005; P.A. 06-159 amended Subsec. (j) to require commission to submit voucher rather than taxpayer, effective June 6, 2006, and applicable to taxable years commencing on or after January 1, 2006; P.A. 11-8 made a technical change in Subsec. (a)(6), effective May 24, 2011; P.A. 11-48 replaced definition of “commission” with definition of “officer” in Subsec. (a)(1), changed authority for adoption of regulations from mandatory to permissive in Subsec. (d) and replaced “commission” with “Department of Economic and Community Development”, “officer” or “department”, effective July 1, 2011; P.A. 13-266 amended Subsec. (a) to replace definition of “officer” with definition of “department” in Subdiv. (1), delete targeted area requirement in Subdiv. (2), delete former Subdiv. (5) re definition of “targeted area” and redesignate existing Subdivs. (6), (7) and (8) as Subdivs. (5), (6) and (7), reduced minimum expenditure to qualify for a tax credit voucher from $25,000 to $15,000 in Subsec. (h), increased maximum credit to $50,000 for a nonprofit corporation in Subsec. (j), and replaced “officer” with “department” and made conforming and technical changes, effective July 1, 2015, and applicable to income years commencing on or after January 1, 2015; P.A. 14-217 amended Subsec. (l) to add provision requiring 70 per cent of tax credits be reserved for owners rehabilitating historic homes that are located in a regional center, effective July 1, 2015; P.A. 23-204 amended Subsec. (b) to delete reference to income years commencing on or after January 1, 2000, amended Subsec. (f) to replace reference to Subsecs. (i) to (l) with reference to Subsec. (i), amended Subsecs. (g) and (l) to make technical changes, substantially revised Subsec. (i) re taxes to which credit is applicable on or after January 1, 2024, and amended Subsec. (k) to delete reference to credit carry forward, effective January 1, 2024, and applicable to taxable years commencing on or after January 1, 2024; P.A. 24-109 amended Subsec. (i)(1)(B)(i) to delete “described under subparagraph (A) of subdivision (4) of subsection (a) of this section”, change “the tax due” to “any tax due” and add “207, 208, 208a, 209, 210, 211, 212 or”, amended Subsec. (i)(1)(B)(ii) to insert “a taxpayer described under subparagraph (A) of subdivision (4) of subsection (a) of this section holding such tax credit voucher claims a credit against the tax imposed under chapter 229 and”, change “liability for the tax imposed under chapter 229,” to “liability for such tax,”, deleted former Subsec. (i)(1)(C)(i) re owners that are nonprofit corporations holding tax credit vouchers issued on or after January 1, 2024, redesignated existing Subsec. (i)(1)(C)(ii) as Subsec. (i)(1)(B)(iii) and therein added “If a taxpayer holding such tax credit voucher claims a credit against any tax imposed under chapter 207, 208, 208a, 209, 210, 211 or 212, any”, and make technical and conforming changes throughout Subsec. (i)(1), effective July 1, 2024, and applicable to taxable and income years commencing on or after January 1, 2024; P.A. 24-151 made identical changes as P.A. 24-109, effective July 1, 2024, and applicable to taxable and income years commencing on or after January 1, 2024.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 10-416, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/10-416.