Altfeter v. Borough of Naugatuck, No. Cv 96 0136342 (Dec. 9, 1999)

1999 Conn. Super. Ct. 15949
CourtConnecticut Superior Court
DecidedDecember 9, 1999
DocketNo. CV 96 0136342
StatusUnpublished

This text of 1999 Conn. Super. Ct. 15949 (Altfeter v. Borough of Naugatuck, No. Cv 96 0136342 (Dec. 9, 1999)) 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
Altfeter v. Borough of Naugatuck, No. Cv 96 0136342 (Dec. 9, 1999), 1999 Conn. Super. Ct. 15949 (Colo. Ct. App. 1999).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]

MEMORANDUM RE: MOTION FOR SUMMARY JUDGMENT #194 MOTION TO STRIKE SPECIAL DEFENSE #195
The plaintiffs, husband, wife, and their two children, have brought this amended one hundred six count complaint filed on January 2, 1997, against the Borough of Naugatuck, the water pollution control board, and John Pruchnicki, its executive director, (hereinafter "municipal defendants"), Edwin March, Stella March and John Pruchnicki, (hereinafter "individual defendants"), and Raymond Antonacci and Richard Assenza, both partners in the joint venture Hillside Associates, (hereinafter "Hillside"). The plaintiffs, in 1986, contracted with Hillside to construct their home in Naugatuck. The lot on which the home is constructed was purchased by Hillside from the individual defendants in 1985. In January 1994, sewage backed up into the plaintiffs' home, which problem reoccurred in December 1995, and January 1996. In November of 1996 this suit was instituted for CT Page 15950 the losses incurred in the sewer back-up that occurred in January 1996. Summary judgement has been upheld by our Appellate Court as to the individual defendants, but was reversed as to the municipal defendants.1 The defendants, Antonacci and Assenza, were not parties to the previous motion for summary judgment, and now have' filed answers and special defense claiming the plaintiffs' action is barred by the statute of limitations for contract, oral and written, negligence, intentional tort and fraud.2 The claims against the defendant Antonacci are Nuisance, Counts 70, 71, and 75, Recklessness, Count 72, Intentional Tort, Count 73, Strict Liability, Count 76, and Fraud and Negligent Misrepresentation, Counts 74 and 77. The claims against Assenza are Breach of Contract, Count 93, Violations of the Connecticut Constitution, Counts 94 and 95, Violation of The United States and Connecticut Statutes, Counts 96 and 106, Nuisance, Counts 97, 93, and 103, Recklessness, Count 99, Intentional Tort, Count 100, Strict Liability, Count 104, and Fraud and Negligent Misrepresentation, Counts 102 and 105. The defendants, Antonacci and Assenza, have brought this Motion for Summary Judgment claiming that the action is time barred as to them under every claim of the plaintiffs. The plaintiffs have brought this Motion to Strike the Special Defenses raised by these defendants.

"Summary judgment may be granted where it is clear that a claim is barred by a statute of limitations." Doty v. Mucci,238 Conn. 800, 806, 679 A.2d 945 (1996). "Where the parties dispute the applicable statute of limitations . . . the court must determine the applicable statute of limitations and the moment this period begins to run against the claim." Engman v.Laschever, Superior Court, judicial district of Hartford-New Britain at Hartford, Docket No. 513187 (January 21, 1994, Hennessey, J.). "In Connecticut, the three year statute of limitations for actions grounded in tort is generally applied to actions for fraud and deception." Einbinder Young, P.C. v.Soiltesting, Inc., 36 Conn. Sup. 277, 279, 418 A.2d 95 (1980); see Krondes v. Norwalk Savings Society, 53 Conn. App. 102, 113,728 A.2d 1103 (1999).

The plaintiffs, as stated, allege fraud in Count 74 as to Antonacci and in count 102 as to Assenza. "The essential elements of an action in common law fraud . . . are that: (1) a false representation was made as a statement of fact; (2) it was untrue and known to be untrue by the party making it; (3) it was made to induce the other party to act on it; and (4) the latter did so act on it to his injury." Barbara Weisman, Trustee v. Kaspar, CT Page 15951233 Conn. 531, 539, 661 A.2d 530 (1995); Kilduff Adams, Inc.,219 Conn. 314, 329, 593 A.2d 478 (1991).

General Statutes § 52-577 provides the three year statute of limitations for tort actions. "Section 52-577 is an occurrence statute, meaning that the time period within which a plaintiff must commence an action begins to run at the moment the act or omission complained of occurs. Our Supreme Court stated inFichera v. Mine Hill Corporation, 207 Conn. 204, 212,541 A.2d 472 (1988): In construing our general tort statute of limitations, General Statutes § 52-577, which allows for an action to be brought within three years from the date of the act or omission complained of, we have concluded that the history of that legislative choice of language precludes any construction thereof delaying the start of the limitation period until the cause of action has accrued or the injury has occurred." (Citations omitted; internal quotations omitted.) S.M.S. TextileMills, Inc. v. Brown, Jacobson, Tillinghast, Lahan King, P.C.,32 Conn. App. 786, 790-91, 631 A.2d 340, cert. denied,228 Conn. 903, 634 A.2d 296 (1993). "Unlike the statutes of other jurisdictions which begin to run only after the cause of action has accrued, the Connecticut statutes of limitations for torts commence with the act or omission complained of, which is when the tortious conduct of the defendant occurs and not the date when the plaintiff first sustains damage or first discovers an injury. McDonald v. Haynes Medical Laboratory, 192 Conn. 327,330, 471 A.2d 646 (1984); Prokolkin v. General Motors Corp.,170 Conn. 239, 294-302, 365 A.2d 1180 (1976). . . . As a result of this rule, in some instances, the plaintiff may not sustain damage until after the statute of limitations has run. Fichera v. Mine Hill Corp., supra, 207 Conn. 213; Ecker v. West Hartford, 205 Conn. 219, 241, 530 A.2d 1056 (1987).

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

Related

Prokolkin v. General Motors Corporation
365 A.2d 1180 (Supreme Court of Connecticut, 1976)
State v. Beauton
365 A.2d 1105 (Supreme Court of Connecticut, 1976)
Einbinder & Young, P.C. v. Soiltesting, Inc.
418 A.2d 95 (Connecticut Superior Court, 1980)
Beckenstein v. Potter & Carrier, Inc.
464 A.2d 18 (Supreme Court of Connecticut, 1983)
McDonald v. Haynes Medical Laboratory, Inc.
471 A.2d 646 (Supreme Court of Connecticut, 1984)
Burns v. Hartford Hospital
472 A.2d 1257 (Supreme Court of Connecticut, 1984)
Bound Brook Ass'n v. City of Norwalk
504 A.2d 1047 (Supreme Court of Connecticut, 1986)
Ecker v. Town of West Hartford
530 A.2d 1056 (Supreme Court of Connecticut, 1987)
Fichera v. Mine Hill Corp.
541 A.2d 472 (Supreme Court of Connecticut, 1988)
Connell v. Colwell
571 A.2d 116 (Supreme Court of Connecticut, 1990)
Kilduff v. Adams, Inc.
593 A.2d 478 (Supreme Court of Connecticut, 1991)
Bartone v. Robert L. Day Co.
656 A.2d 221 (Supreme Court of Connecticut, 1995)
Weisman v. Kaspar
661 A.2d 530 (Supreme Court of Connecticut, 1995)
Doty v. Mucci
679 A.2d 945 (Supreme Court of Connecticut, 1996)
Willow Springs Condominium Ass'n v. Seventh BRT Development Corp.
717 A.2d 77 (Supreme Court of Connecticut, 1998)
Krondes v. Norwalk Savings Society
728 A.2d 1103 (Connecticut Appellate Court, 1999)

Cite This Page — Counsel Stack

Bluebook (online)
1999 Conn. Super. Ct. 15949, Counsel Stack Legal Research, https://law.counselstack.com/opinion/altfeter-v-borough-of-naugatuck-no-cv-96-0136342-dec-9-1999-connsuperct-1999.