Connecticut 2019 Regular Session

Connecticut Senate Bill SB00912 Compare Versions

OldNewDifferences
11
22
3-LCO 4415 \\PRDFS1\SCOUSERS\FORZANOF\WS\2019SB-00912-R01-
4-SB.docx
5-1 of 2
3+LCO No. 4415 1 of 2
64
75 General Assembly Raised Bill No. 912
86 January Session, 2019
97 LCO No. 4415
108
119
1210 Referred to Committee on JUDICIARY
1311
1412
1513 Introduced by:
1614 (JUD)
15+
1716
1817
1918
2019 AN ACT CONCERNING TH E CLAIMS AGAINST THE STATE OF PAUL
2120 DEMARIA.
2221 Be it enacted by the Senate and House of Representatives in General
2322 Assembly convened:
2423
2524 Section 1. (Effective from passage) (a) Notwithstanding the failure to 1
2625 file a proper notice of a claim against the state with the clerk of the 2
2726 Office of the Claims Commissioner, within the time limitations 3
2827 specified by subsection (a) of section 4-148 of the general statutes, Paul 4
2928 DeMaria, as administrator of the estate of Sarah DeMaria and in his 5
3029 individual capacity, is authorized pursuant to the provisions of 6
3130 subsection (b) of section 4-148 of the general statutes to present his 7
3231 claims against the state to the Claims Commissioner. The General 8
3332 Assembly finds that there is a public purpose served by encouraging 9
3433 accountable state government through the full adjudication of cases 10
3534 involving persons who claim to have been injured due to the conduct 11
3635 of state actors. The General Assembly further finds it just and equitable 12
3736 that the time limitations provided for in subsection (a) of section 4-148 13
3837 of the general statutes be tolled in a case such as this, involving a 14
3938 claimant who alleges failure on the part of one or more state actors to 15
40-detect the presence of malignant mesothelioma in Sarah DeMaria, the 16 Raised Bill No. 912
39+detect the presence of malignant mesothelioma in Sarah DeMaria, the 16
40+Raised Bill No. 912
4141
4242
43-LCO 4415 {\\PRDFS1\SCOUSERS\FORZANOF\WS\2019SB-00912-
44-R01-SB.docx }
45-2 of 2
43+
44+LCO No. 4415 2 of 2
4645
4746 decedent spouse of Paul DeMaria. The General Assembly further finds 17
4847 that such authorization remedies an injustice done to Sarah DeMaria 18
4948 and Paul DeMaria for which the state itself bears responsibility. The 19
5049 General Assembly deems such authorization to be just and equitable 20
5150 and finds that such authorization is supported by compelling equitable 21
5251 circumstances and would serve a public purpose. Claims authorized 22
5352 pursuant to this act shall be presented to the Claims Commissioner not 23
5453 later than one year after the effective date of this section. 24
5554 (b) The state shall be barred from setting up the failure to comply 25
5655 with the provisions of sections 4-147 and 4-148 of the general statutes, 26
5756 from denying that notice of the claim was properly and timely given 27
5857 pursuant to sections 4-147 and 4-148 of the general statutes and from 28
5958 setting up the fact that the claim had once been considered by the 29
6059 Claims Commissioner, by the General Assembly or in a judicial 30
6160 proceeding as defenses to such claims. 31
6261 This act shall take effect as follows and shall amend the following
6362 sections:
6463
6564 Section 1 from passage New section
6665
67-JUD Joint Favorable
66+Statement of Purpose:
67+To permit Paul DeMaria to present his claims against the state to the
68+Claims Commissioner for a hearing on the merits of such claim.
69+
70+[Proposed deletions are enclosed in brackets. Proposed additions are indicated by underline,
71+except that when the entire text of a bill or resolution or a section of a bill or resolution is new, it is
72+not underlined.]
6873