Allingtown Taxpayer Alliance v. Haley, No. Cv01-74640 (Nov. 28, 2001)

2001 Conn. Super. Ct. 15920
CourtConnecticut Superior Court
DecidedNovember 28, 2001
DocketNo. CV01-74640
StatusUnpublished

This text of 2001 Conn. Super. Ct. 15920 (Allingtown Taxpayer Alliance v. Haley, No. Cv01-74640 (Nov. 28, 2001)) is published on Counsel Stack Legal Research, covering Connecticut Superior Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Allingtown Taxpayer Alliance v. Haley, No. Cv01-74640 (Nov. 28, 2001), 2001 Conn. Super. Ct. 15920 (Colo. Ct. App. 2001).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]

MEMORANDUM OF DECISION
On June 11, 2001, the plaintiff Allingtown Taxpayers Alliance filed an action requesting that the court order the defendants to hold a statutory hearing pursuant to General Statutes § 7-329 on the issue of terminating the Allingtown Fire District located in West Haven, Connecticut. The named defendants are Aaron Haley, Calvin DeLoatch and John Sampieri, the three Fire Commissioners of the Allingtown Fire District as of June 11, 2001, and the Allingtown Fire District, itself.

The plaintiff Taxpayers Alliance ("the Alliance") seeks temporary and permanent injunctive relief, prohibiting the defendants from "failing to hold the hearing," which the plaintiff argues is required by1 General Statutes § 7-329.

On July 5, 2001, the defendants filed a motion to dismiss the action for the following reasons: (1) the defendants were not properly served with copies of the complaint, application for temporary injunctive relief, and an order to show cause; (2) the court lacks subject matter jurisdiction to grant the relief requested, as the court is without authority to order a legislative commission to hold a hearing; (3) the relief requested by the plaintiff has already occurred on May 1, 2001; (4) the City of West Haven has no authority over the defendants, as the Allingtown Fire District is a self taxing district, organized by charter; (5) the return date on said complaint is incorrect; (6) the plaintiff has failed to exhaust its administrative remedies; and (7) the Alliance is not a duly registered entity that merits recognition under the laws of the State of Connecticut.

Pursuant to2 Connecticut Practice Book § 10-31 a motion to dismiss shall be used to assert (1) lack of jurisdiction over the subject matter, (2) lack of jurisdiction over the person and (3) improper venue. "A motion to dismiss . . . properly attacks the jurisdiction of the court, essentially asserting that the plaintiff cannot as a matter of law and fact state a cause of action that should be heard by the court."Richardello v. Butka, 45 Conn. Sup. 336, (1997), Gurliacci v. Mayer,218 Conn. 531, 544 (1991). "A motion to dismiss is used to assert jurisdictional flaws that appear on the record or are alleged by the defendant in a supporting affidavit as to facts not apparent on the record." Villager Pond, Inc. v. Darien, 54 Conn. App. 178, 182 (1999),Bradley's Appeal from Probate, 19 Conn. App. 456, 461-62 (1989). "In ruling upon whether a complaint survives a motion to dismiss, a court must take the facts to be those alleged in the complaint, including those facts necessarily implied from the allegations, construing them in a manner most favorable to the pleader." Villager Pond, Inc. v. Darien,supra at 183, Mahoney v. Lensink, 213 Conn. 548, 567 (1990). "Standing is the legal right to set judicial machinery in motion. . . . If a party is CT Page 15922 found to lack standing, the court is without subject matter jurisdiction to determine the cause." City of Middletown v. P G Enterprises Ltd.Part., 45 Conn. Sup. 435, 437 (1998).

The court finds that the Alliance filed its action in the judicial district of Ansonia-Milford at Milford on June 11, 2001. Upon receipt of the plaintiffs complaint, application for injunctive relief and order to show cause, the clerk's office assigned a hearing date for July 9, 2001. The court clerk further ordered that service be made on the three defendant fire commissioners on or before July 3, 2001.

Despite the fact that service of process was not effectuated by the plaintiff on the three defendant fire commissioners the defendants, through counsel, appeared on July 9, 2001 and requested a continuance for a hearing regarding their motion to dismiss. The court granted his request of the defendants and scheduled a new date of July 23, 2001. It is also noted that the defendants filed their motion to dismiss on July 5, 2001, contesting the court's subject matter jurisdiction and in personam jurisdiction over the defendants.

On July 12, 2001, the plaintiff refiled its application for temporary injunctive relief, order to show cause and complaint, which now contained a return date of August 7, 2001. Upon receipt of these documents, the court clerk scheduled the hearing on the injunctive relief for July 23, 2001, the date previously requested by the defendants for a hearing on their motion to dismiss. The court clerk in receiving this new action and scheduling it for July 23, 2001, did not assign any new date for service of process on the defendants, and did not issue any new order to show cause. However, a review of the court record reveals a state marshal's return of service indicating that defendants Haley, Sampieri and DeLoatch were served with the appropriate copies of the plaintiff's action by abode service on July 13, 2001, prior to the scheduled hearing date of July 23, 2001 for the defendants' motion to dismiss.

Further review of the court record indicates that the original action filed by the plaintiff on June 11, 2001, bore a return date of June 26, 2001. The current docket number was assigned to that action. Although service of process on the defendants was never effectuated, the clerk treated the second filing by the plaintiff as a continuation of the original action, and not as a new action. The second action bearing a return date of August 7, 2001 was filed, and the same docket number as the original action was "carried over" and assigned to the second action.

On July 23, 2001, the court decided that an evidentiary hearing was necessary for the court to determine the merits of the defendants' motion CT Page 15923 to dismiss. For the sake of judicial economy, testimony and evidence was also to be offered regarding the plaintiff's request for injunctive relief in the event the defendants were unsuccessful in convincing the court to dismiss the plaintiff's action. The evidentiary hearing was scheduled for August 27, 2001.

The testimony and evidence reveal that the plaintiff, Taxpayers' Alliance has been registered with the Connecticut Secretary of State for several years as a business corporation bearing the name of the Allingtown Taxpayers Alliance of West Haven, Inc. The Chairman is listed as John Dellilo; the Secretary is Curtis Jordan; and the Director is Stephen Burke. Each individual at the time of said registration was listed as residing within the boundaries of the Allingtown Fire District in West Haven, Connecticut. The corporate entity owns no real or personal property assets, that are subject to taxation by the Allingtown Fire District. Thus, the Alliance as a corporation pays no fire district taxes to the Allingtown Fire District. The officers of the corporation do pay fire district taxes as individual property owners, but not as a legal corporate entity.

On July 11, 2000, a petition signed by 258 voters of the Allingtown Fire District was submitted to the clerk of said district calling for the dissolution and termination of said Fire District. This petition was submitted pursuant to General Statutes §

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Richardello v. Butka
717 A.2d 298 (Connecticut Superior Court, 1997)
Middletown v. P G Enterprises Ltd. Part.
718 A.2d 90 (Connecticut Superior Court, 1998)
City of Bridgeport v. Debek
554 A.2d 728 (Supreme Court of Connecticut, 1989)
Mahoney v. Lensink
569 A.2d 518 (Supreme Court of Connecticut, 1990)
Gurliacci v. Mayer
590 A.2d 914 (Supreme Court of Connecticut, 1991)
Stamford Hospital v. Vega
674 A.2d 821 (Supreme Court of Connecticut, 1996)
Community Collaborative of Bridgeport, Inc. v. Ganim
698 A.2d 245 (Supreme Court of Connecticut, 1997)
Dowling v. Slotnik
712 A.2d 396 (Supreme Court of Connecticut, 1998)
Federal Deposit Insurance v. Crystal
741 A.2d 956 (Supreme Court of Connecticut, 1999)
Ramos v. Town of Vernon
761 A.2d 705 (Supreme Court of Connecticut, 2000)
Bradley's Appeal from Probate
563 A.2d 1358 (Connecticut Appellate Court, 1989)
Villager Pond, Inc. v. Town of Darien
734 A.2d 1031 (Connecticut Appellate Court, 1999)
Exley v. Connecticut Yankee Greyhound Racing, Inc.
755 A.2d 990 (Connecticut Appellate Court, 2000)

Cite This Page — Counsel Stack

Bluebook (online)
2001 Conn. Super. Ct. 15920, Counsel Stack Legal Research, https://law.counselstack.com/opinion/allingtown-taxpayer-alliance-v-haley-no-cv01-74640-nov-28-2001-connsuperct-2001.