Connecticut 2019 Regular Session

Connecticut House Bill HB05049 Compare Versions

OldNewDifferences
11
22
3-LCO 5227 \\PRDFS1\HCOUSERS\BARRYJN\WS\2019HB-05049-R02-
4-HB.docx
5-1 of 2
3+LCO No. 5227 1 of 2
64
75 General Assembly Committee Bill No. 5049
86 January Session, 2019
97 LCO No. 5227
108
119
1210 Referred to Committee on JUDICIARY
1311
1412
1513 Introduced by:
1614 (JUD)
1715
1816
1917
2018 AN ACT CONCERNING TH E CLAIMS AGAINST THE STATE OF
2119 DEBORAH CONNERTY.
2220 Be it enacted by the Senate and House of Representatives in General
2321 Assembly convened:
2422
2523 Section 1. (Effective from passage) (a) Notwithstanding the failure to 1
2624 file a proper notice of a claim against the state with the clerk of the 2
2725 Office of the Claims Commissioner, within the time limitations 3
2826 specified by subsection (a) of section 4-148 of the general statutes, 4
2927 Deborah Connerty, as administrator of the estate of William T. 5
3028 Connerty and in her individual capacity, is authorized pursuant to the 6
3129 provisions of subsection (b) of section 4-148 of the general statutes to 7
3230 present her claims against the state to the Claims Commissioner. The 8
3331 General Assembly finds that there is a public purpose served by 9
3432 encouraging accountable state government through the full 10
3533 adjudication of cases involving persons who claim to have been 11
3634 injured due to the conduct of state actors. The General Assembly 12
3735 further finds it just and equitable that the time limitations provided for 13
3836 in subsection (a) of section 4-148 of the general statutes be tolled in a 14
3937 case such as this, involving a claimant who alleges failure on the part 15
40-of one or more state actors on multiple different occasions to detect the 16 Committee Bill No. 5049
38+of one or more state actors on multiple different occasions to detect the 16
39+Committee Bill No. 5049
4140
4241
43-LCO 5227 {\\PRDFS1\HCOUSERS\BARRYJN\WS\2019HB-05049-
44-R02-HB.docx }
45-2 of 2
42+LCO No. 5227 2 of 2
4643
4744 presence of a metastasized cancer in William T. Connerty, the decedent 17
4845 spouse of Deborah Connerty. The General Assembly further finds that 18
4946 such authorization remedies an injustice done to William T. Connerty 19
5047 and Deborah Connerty for which the state itself bears responsibility. 20
5148 The General Assembly deems such authorization to be just and 21
5249 equitable and finds that such authorization is supported by compelling 22
5350 equitable circumstances and would serve a public purpose. Claims 23
5451 authorized pursuant to this section shall be presented to the Claims 24
5552 Commissioner not later than one year after the effective date of this 25
5653 section. 26
5754 (b) The state shall be barred from setting up the failure to comply 27
5855 with the provisions of sections 4-147 and 4-148 of the general statutes, 28
5956 from denying that notice of the claim was properly and timely given 29
6057 pursuant to sections 4-147 and 4-148 of the general statutes and from 30
6158 setting up the fact that the claim had once been considered by the 31
6259 Claims Commissioner, by the General Assembly or in a judicial 32
6360 proceeding as defenses to such claims. 33
6461 This act shall take effect as follows and shall amend the following
6562 sections:
6663
6764 Section 1 from passage New section
6865
69-JUD Joint Favorable
66+Statement of Purpose:
67+To permit Deborah Connerty to present her claims against the state to
68+the Claims Commissioner pursuant to the provisions of subsection (b)
69+of section 4-148.
7070
71+[Proposed deletions are enclosed in brackets. Proposed additions are indicated by underline,
72+except that when the entire text of a bill or resolution or a section of a bill or resolution is new, it is
73+not underlined.]
74+
75+Co-Sponsors: REP. PETIT, 22nd Dist.
76+
77+H.B. 5049