OFFICIAL 2000 - Connecticut
OFFICIAL
2000
CONNECTICUT
CODE OF EVIDENCE
(2018 Edition)
? Copyrighted by the Secretary of the State of the State of Connecticut
OFFICIAL
2000
CONNECTICUT
CODE OF EVIDENCE
(2018 Edition)
Published by
The Commission on Official Legal Publications
? Copyrighted by the Secretary of the State of the State of Connecticut
? 2018 by the Secretary of the State, State of Connecticut
? Copyrighted by the Secretary of the State of the State of Connecticut
Foreword
The Connecticut Code of Evidence was adopted by the judges of the Superior Court on
June 28, 1999, to be effective January 1, 2000. The adoption of the Code signified the
culmination of work that had been in progress since 1993 when Supreme Court Justice David
M. Borden was asked to chair a committee of the Connecticut Law Revision Commission
charged with drafting a proposed code of evidence for Connecticut. The members of this
drafting committee included: Professor Colin C. Tait of the University of Connecticut School
of Law; Supreme Court Justice Joette Katz; Appellate Court Judge Paul M. Foti; Superior
Court Judges Julia L. Aurigemma, Samuel Freed and Joseph Q. Koletsky; Attorneys Robert
B. Adelman, Jeffrey Apuzzo, Joseph G. Bruckmann, William Dow III, David Elliot, Susann E.
Gill, Donald R. Holtman, Houston Putnam Lowry, Jane S. Scholl, and Eric W. Wiechmann;
Law Revision Commission members Jon P. FitzGerald, Representative Arthur J. O¡¯Neill,
Superior Court Judge Elliot N. Solomon, and Senator Thomas F. Upson; and Law Revision
Commission Senior Attorney Jo A. Roberts and Staff Attorney Eric M. Levine.
The drafting committee completed its work in September, 1997. After receiving public
comment, the drafting committee submitted its work product to the full Law Revision Commission, which voted to adopt the proposed code and commentary in December, 1997. Thereafter,
the proposed code and commentary were submitted to the Judiciary Committee of the General
Assembly for consideration during the 1998 legislative session. Before commencement of
the session, however, certain members of the General Assembly had suggested that, for
various reasons, a code of evidence should be adopted, if at all, by the judges of the Superior
Court pursuant to their rule-making authority rather than by legislation. Thus, the Judiciary
Committee urged then Supreme Court Chief Justice Robert J. Callahan to have the judges
of the Superior Court consider adopting the proposed code as rules of court.
In response, Chief Justice Callahan appointed a committee to consider and review the
proposed code and its commentary for adoption by the judges of the Superior Court. This
committee was chaired by Justice Katz and included Appellate Court Judge Barry R. Schaller,
Superior Court Judges Aurigemma, Thomas A. Bishop, Thomas J. Corradino, Freed, John
F. Kavanewsky, Jr., Koletsky, and William B. Rush, Professor Tait, and Attorneys Roberts
and Levine. This committee reviewed the proposed code and commentary from June, 1998,
until September, 1998, made changes to various parts thereof and then submitted its final work
product to the Rules Committee for approval. The Rules Committee unanimously approved
the proposed code and commentary. Thereafter, the proposed code and commentary were
subject to a public hearing in June, 1999, and finally were adopted by the judges on June
28, 1999.
An oversight committee was created by the judges of the Superior Court when they adopted
the Code, for the purpose of monitoring the development of the Code and making recommendations for future revision and clarification. The membership of the committee included: Justice
Katz (chair), Superior Court Judges Bishop, Corradino, Beverly J. Hodgson, Kavanewsky,
Koletsky, and Michael R. Sheldon, Attorneys Adelman, Bruckmann, Gill, Jack G. Steigelfest,
Wiechmann, and Levine (liaison, Office of the Reporter of Judicial Decisions), and Professor
Tait. The oversight committee convened in October, 1999, and recommended minor changes
to the Code and commentary based primarily on recent developments in the law. Those
recommended changes were approved by the Rules Committee, then by the judges of the
Superior Court, and were reflected in periodic amendments to the Code and commentary.
iii
? Copyrighted by the Secretary of the State of the State of Connecticut
In 2008, the Connecticut Supreme Court issued its decision in State v. DeJesus, 288 Conn.
418, 953 A.2d 45 (2008), in which the court asserted its common-law supervisory authority
to fashion a rule of evidence contrary to an applicable provision of the Code. In DeJesus,
the court also clarified that the judges of the Superior Court, in their rule-making authority
over the Code, do not have the ability to enact rules contrary to Supreme Court precedent.
Following DeJesus, and Justice Katz¡¯ resignation from the oversight committee, Judge Bishop,
then of the Appellate Court, was appointed to chair the committee. Pursuant to the holding
of DeJesus, the committee recommended changes to Section 4-5, regarding the admission
of evidence of other crimes, wrongs or acts. The committee also recommended an addition
to Section 8-10, regarding hearsay, to harmonize the Code with legislation enacted by the
General Assembly, permitting certain evidence from an alleged victim, twelve years or younger,
of sexual assault or other sexual misconduct. Both of these recommendations were approved
by the Rules Committee and the judges of the Superior Court and became part of the Code.
In 2014, pursuant to a proposal from the Judicial Branch, the General Assembly enacted
No. 14-120 of the 2014 Public Acts (P.A. 14-120), which authorized the Supreme Court to
adopt the Code. This legislation, codified at General Statutes ¡ì 51-14a, also provides that, if
the Supreme Court does, in fact, adopt the Code, the Chief Justice shall appoint a standing
advisory committee of judges and lawyers to study the field of evidence law and periodically
make recommendations to the Supreme Court regarding any proposed amendments. Additionally, the legislation includes a provision requiring the advisory committee to make periodic
reports on its activities to the Judiciary Committee. Finally, the legislation contains a provision
making it clear that, notwithstanding this evidence rule-making authority, the Supreme Court
retains its common-law authority over the law of evidence, and the General Assembly retains
its legislative authority, as well.
Following the passage of P.A. 14-120, the Supreme Court adopted the Code on June 18,
2014, and, shortly thereafter, the following judges and lawyers were appointed to its Code
of Evidence Oversight Committee: Judge Bishop, Chair; Appellate Court Judges Eliot D.
Prescott and Sheldon; Superior Court Judges Thomas D. Colin, Steven D. Ecker, Barbara
B. Jongbloed, and Angela C. Robinson; and Attorneys Adelman, Leonard C. Boyle, Brian S.
Carlow, John R. Gulash, Kimberly P. Massicotte, Steigelfest, Lawrence J. Tytla, and Wiechmann. Additionally, Professor Julia Simon-Kerr agreed to serve as academic advisor to the
committee in place of Professor Tait, who had retired, Attorney Levine served as liaison to
the Office of the Reporter of Judicial Decisions, and Attorney Lori Petruzzelli of the Legal
Services Division of the Judicial Branch was appointed to serve as counsel to the committee.
During the fall and winter of 2014¨C2015, the committee studied whether to recommend
amendments to the Code and its commentary regarding computer related evidence. Following
the committee¡¯s recommendations to the Supreme Court and a period for public comment,
the Supreme Court adopted the committee¡¯s recommendations on May 20, 2015. As an
ongoing function, the committee continues to study the Code and the field of evidence to
determine whether to make recommendations to the Supreme Court for any changes or
additions to the Code.
Hon. Chase T. Rogers
Chief Justice, Supreme Court
December 14, 2017
iv
? Copyrighted by the Secretary of the State of the State of Connecticut
................
................
In order to avoid copyright disputes, this page is only a partial summary.
To fulfill the demand for quickly locating and searching documents.
It is intelligent file search solution for home and business.
Related download
- lobbyist list illinois secretary of state
- official 2000 connecticut
- state of connecticut office of the secretary of
- online practice exam questions california state notary
- secretary of the state of connecticut office use only
- review and expunction of central registries and reporting
- illinois secretary of state driver services department
- notary public manual connecticut s official state
- a brief summary of municipal incorporation procedures by
- official 2021 connecticut
Related searches
- important events 2000 to 2017
- 2000 bad credit loan guaranteed
- 2000 emergency loan bad credit
- connecticut department of early childhood
- 2000 west creek apartments richmond
- 2000 loan no credit check
- blackrock 2000 chart
- historical events 2000 to 2014
- connecticut gis parcel data
- connecticut early childhood education
- connecticut early childhood
- connecticut office of early childhood