Free Notice of Voluntary Dismissal - District Court of Connecticut - Connecticut


File Size: 132.9 kB
Pages: 3
Date: May 19, 2006
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 726 Words, 4,688 Characters
Page Size: 613.44 x 790.92 pts
URL

https://www.findforms.com/pdf_files/ctd/22998/68-2.pdf

Download Notice of Voluntary Dismissal - District Court of Connecticut ( 132.9 kB)


Preview Notice of Voluntary Dismissal - District Court of Connecticut
i ` Case 3:03-cv-00627-PCD Document 68-2 Filed 05/22/2006 Page 1 of 3
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
CARNELL HUNNICUTT : CIVIL ACTION 3:03CV627(PCD)
: (IGM) U
IOI-IN ARMSTRONG et al MAY 5, 2006
SETTLEMENT AGREEMENT
WHEREAS, the above-captioned matter was brought by Camel] I~Iunnicutt, as the
plaintiff against various employees of the State of Connecticut Department of Correction
and/or the State of Connecticut; and
WHEREAS, the parties agree that settlement of all the issues raised by the
above-captioned action would best serve the interests of the parties;
NOW, THEREFORE, without further proceedings or adjudication of any of the
issues of fact or law raised by the disputed claim(s) herein, and for and in consideration
of the promises, agreements, covenants and conditions herein contained, the adequacy nnnlll _
and sufficiency of which are hereby acknowledged by each of the parties hereto, the
parties stipulate and agree as follows:
1. This Agreement constitutes a compromise and settlement of this action
and any other actions currently pending or which could have been brought as of this date
against the State of Connecticut, its agencies, agents, and! or current or former employees.
Nothing contained herein, nor any actions taken by any party in connection
herewith, shall constitute, be construed as, or be deemed to be, an admission of fault,
liability, or wrongdoing, or an admission of a lack of a claim, and is merely to avoid
further litigation with the parties to this action.

. ‘ Case 3:03-cv-00627-PCD Document 68-2 Filed 05/22/2006 Page 2 of 3
2. i The plaintiff shall immediately, and with prejudice and without any award
of costs or attorneys fees, stipulate to dismiss this matter with prejudice and shall execute
the Release of Liability which is attached hereto as Exhibit A.
3. Upon the execution by the plaintiff of the signed Release of Liability, the
dismissal of this action, the State of Connecticut shall, as soon as possible, issue a check,
made payable to Carnell Hunnicutt, in the amount of eight hundred and fifty dollars
($850.00). This consideration is in full discharge, satisfaction and release of all the
claims asserted in connection with the above captioned action.
4. The parties expressly acknowledge that this settlement is intended to, and
shall, constitute full and final settlement of all claims and/or rights of action which have
arisen, or may in the future arise, out of any of the circumstances which are the subject of
this lawsuit, which could have been the subject of this lawsuits and/or relate to, refer to
and/or reflect plaintiff s incarceration in the State of Connecticut. ln furtherance thereof]
the undersigned plaintiff does now and forever release the defendants to this matter and
any present or former officers, agents and employees of the State of Connecticut,
Department of Correction and the State of Connecticut itself from any and all further
liability whatsoever in connection with the circumstances surrounding the above-
captioned matters in accordance with the duly executed Release of Liability which is
attached hereto as Exhibit A.
5. The parties further agree that the settlement terms and conditions
described herein represent the entire agreement of the parties concerning the settlement of
these lawsuits and matters with respect to all of the defendants thereto, and that the
respective parties will each bear their own costs, fees, and expenses.
6. This Settlement Agreement may be executed in counterpart. A copy or
facsimile copy shall be as valid as the original-
l

. ° Case 3:03-cv-00627-PCD Document 68-2 Filed 05/22/2006 Page 3 of 3
PLAANTIFF
Carne]] Hunnicutt
Date: `Z, ”9("‘ { 3...,.:-_:-_;-_····
Q/» Canaeil Hu icutt
Subscribed to and sworn to before me this 6
day of @ , 2006.
r , . SERVE Ann Means
C I ,.,» . My°¤mm*SS¤¤== ¤¤1r¤¤2¤
N bl c ` _ 1* a¤‘ Expires Decembe:G8,20G6 n
My Commission Expires: / J ‘” J é
DEFENDANTS
John Armstrong et al.
Date: ;- gpg [ O C: lg __ ' ` -
` V Ann . Lynch
Assistant Atto y ’ enerai
]10 Sherman Street
Hartford, CT 06105
Tel: (860) 808-5450
Juris No 409860
CERTIFICATION {
I hereby certify that a copy of the foregoing was mailed this day of May,
2006, first class postage prepaid to: l
Camel} Hunnicutt
#127392
Santa Rosa Correctional Institution
5850 East Milton Road
Missa Florida szsss Qi 9 i
Assistant 15%%)/ Genera]
3 ?