Due to the Covid-19 pandemic and in accordance with Governor Ned Lamont’s Executive Order 7M, Paragraph 3, effective March 25, 2020, the statute of limitations imposed by Connecticut General Statutes 51-51l (d) is extended for 90 days from the date of such statutory deadline. the Judicial Review Council.

STATE OF CONNECTICUT

JUDICIAL REVIEW COUNCIL

ANNUAL REPORT

2006

JUDICIAL REVIEW COUNCIL
505 HUDSON STREET, ROOM 116
P. O. BOX 260099
HARTFORD, CONNECTICUT 06126-0099

TELEPHONE (860) 566-5424

TOLL FREE IN-STATE (866) 222-6075

FAX (860) 566-6617

July 1, 2006

THE HONORABLE M. JODI RELL, Governor of Connecticut
THE HONORABLE DAVID M. BORDEN, Senior Associate Justice
THE HONORABLE ANDREW J. MCDONALD, Co-Chair, Judiciary Committee
THE HONORABLE MICHAEL P. LAWLOR, Co-Chair, Judiciary Committee
THE HONORABLE JUDGES OF THE SUPREME, APPELLATE, AND SUPERIOR COURTS OF CONNECTICUT
THE HONORABLE COMMISSIONERS OF THE WORKERS' COMPENSATION COMMISSION FAMILY SUPPORT MAGISTRATES
CITIZENS OF CONNECTICUT

The Judicial Review Council respectfully submits its 2006 Annual Report. This report reflects the character of the Council's activities for the Fiscal Year July 1, 2005, to June 30, 2006.

As you are aware, the individual proceedings of the Judicial Review Council carry a statutory requirement of confidentiality. It is hoped, nevertheless, that the information included in this report, which is available to the public, will assist both the public in understanding the operation of the Judicial Review Council and judges, family support magistrates, and workers' compensation commissioners in understanding the nature of issues which come before the Judicial Review Council.


JUDICIAL REVIEW COUNCIL


__________________________
Raymond M. Hassett, Chairman


TABLE OF CONTENTS


I. INTRODUCTION
II. BRIEF HISTORY OF THE COUNCIL
III. JURISDICTION
IV. NON-JURISDICTION
V. PROCEDURE
VI. MEMBERSHIP AND STAFF
VII. STATISTICS FOR THE FISCAL YEAR 2005-2006
VIII. APPENDICES
1.  APPENDIX A  -  Biographies of Council Members

2.  APPENDIX B  -  Portions of Relevant Connecticut General Statutes Governing the Judicial Review Council

3.  APPENDIX C  -  Code of Judicial Conduct

4.  APPENDIX D  -  Code of Ethics for Workers’ Compensation Commissioners

5.  APPENDIX E  -  Judicial Review Council Rules

6.  APPENDIX F  -  Judicial Review Council Complaint Form