Connecticut 2019 2019 Regular Session

Connecticut House Bill HB06349 Comm Sub / Bill

Filed 04/11/2019

                     
 
LCO 6387  \\PRDFS1\HCOUSERS\BARRYJN\WS\2019HB-06349-R02-
HB.docx  
1 of 2 
 
General Assembly  Committee Bill No.  6349  
January Session, 2019  
LCO No. 6387 
 
 
Referred to Committee on PLANNING AND DEVELOPMENT 
 
 
Introduced by:  
(PD)  
 
 
 
AN ACT REQUIRING THE PROVISION OF INFORMA TION 
CONCERNING CERTAIN I NSURANCE POLICIES PR IOR TO THE 
ISSUANCE OF A CERTIFICATE OF OCCUPANCY.  
Be it enacted by the Senate and House of Representatives in General 
Assembly convened: 
 
Section 1. Section 29-265c of the general statutes is repealed and the 1 
following is substituted in lieu thereof (Effective July 1, 2019): 2 
Prior to the issuance of a certificate of occupancy for a new 3 
residential or commercial building for which a concrete foundation 4 
was installed on or after October 1, [2016] 2019, the applicant shall 5 
provide the building official with written documentation of (1) the 6 
name of the [individual or entity] individuals or entities that (A) 7 
supplied the concrete, and [the name of the individual or entity that] 8 
(B) installed the concrete, (2) the name of any insurance company that 9 
issued a general liability or commercial liability policy to (A) the 10 
individuals or entities that supplied the concrete, (B) the individuals or 11 
entities that installed the concrete, and (C) the quarry that produced or 12 
supplied the aggregate used in the concrete, and (3) any policy number 13 
pertaining to any such policy described in subdivision (2) of this 14 
section. Copies of such documentation shall be maintained in the 15  Committee Bill No. 6349 
 
 
LCO 6387  {\\PRDFS1\HCOUSERS\BARRYJN\WS\2019HB-06349-
R02-HB.docx }   
2 of 2 
 
records of the office of the building official for not less than fifty years.  16 
This act shall take effect as follows and shall amend the following 
sections: 
 
Section 1 July 1, 2019 29-265c 
 
PD Joint Favorable