Atkins v. Bridgeport Hydraulic Co.

501 A.2d 1223, 5 Conn. App. 643, 1985 Conn. App. LEXIS 1215, 47 Fair Empl. Prac. Cas. (BNA) 527
CourtConnecticut Appellate Court
DecidedDecember 24, 1985
Docket3608
StatusPublished
Cited by117 cases

This text of 501 A.2d 1223 (Atkins v. Bridgeport Hydraulic Co.) is published on Counsel Stack Legal Research, covering Connecticut Appellate Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Atkins v. Bridgeport Hydraulic Co., 501 A.2d 1223, 5 Conn. App. 643, 1985 Conn. App. LEXIS 1215, 47 Fair Empl. Prac. Cas. (BNA) 527 (Colo. Ct. App. 1985).

Opinion

Daly, J.

This appeal arises from an action claiming wrongful termination of employment under common law and under the Fair Employment Practices Act, General Statutes § 46a-60 (a) (4). The plaintiff, Errol Atkins, instituted a two count complaint against the defendant, Bridgeport Hydraulic Company, alleging wrongful discharge from employment and seeking rein[644]*644statement and damages. From the granting of the defendant’s motion for summary judgment, the plaintiff has appealed.

The facts are not in dispute. The plaintiff had been employed by the defendant from November, 1971, until January 28,1983. The plaintiff lodged three complaints with the Commission on Human Rights and Opportunities (CHRO). The first complaint, filed on August 17, 1982, claimed that he had been denied a promotion due to his race. The second, filed on September 1, 1982, alleged that he received a disciplinary suspension because of his race and because he had initiated the first complaint. The third, filed subsequent to the termination of his employment, on February 1, 1983, claimed that his discharge was retaliatory and racially motivated.

On September 7,1983, the CHRO dismissed all three complaints as being unsupported by the evidence. A request for reconsideration was denied by letter dated September 30,1983, which noted that the time period applicable to an appeal was thirty days for service upon the parties. The plaintiff let the time limit pass and served the defendant with notice on the thirty-first day, Monday, October 31, 1983. The CHRO, although not named as a party, was provided with a copy of the action against the defendant.

The trial court, in rendering summary judgment for the defendant, found that the plaintiff had failed to follow the statutory route of appeal, and that the independent action was not an appeal and was therefore improper. In his appeal to this court, the plaintiff claims that the trial court incorrectly concluded from the dismissals by the CHRO that this action was not an appeal, and that the plaintiff could not bring a separate and independent action.

[645]*645The plaintiff contends that the present action constitutes an appeal to a court from a decision by an administrative agency. In the sense of transferring jurisdiction from one court to another, however, this is not an “appeal” but merely “a process, under the misleading name of appeal, for invoking the judicial power to determine a legal injury complained of, or the legality of an act done by the officers of another department.” (Citations omitted.) Sheehan v. Zoning Commission, 173 Conn. 408, 411, 378 A.2d 519 (1977), quoting Mahno’s Appeal, 72 Conn. 1, 6, 43 A. 485 (1899). While purportedly challenging the action of the CHRO in dismissing his complaints, the plaintiff has proceeded against the defendant seeking to compel reinstatement and the award of monetary damages.

Even if we assume arguendo that the plaintiff has filed an appeal, General Statutes § 4-183 (b) provides in pertinent part: “Copies of the petition shall be served upon the agency and all parties of record . . . within thirty days after mailing of the notice of the decision thereon, except that service upon an agency may be made by the appellant mailing a copy of the petition by registered or certified mail, postage prepaid, without the use of a sheriff or other officer, to the office of the commissioner of the agency or to the office of the attorney general in Hartford.” The plaintiff failed to serve process timely or properly within the proscriptions of the statute.

“Without a citation signed by competent authority, the officer to whom it is given for service receives no power or authority to execute its command, and becomes ‘little more than a deliveryman.’ ” Sheehan v. Zoning Commission, supra, 413; Village Creek Homeowners Assn. v. Public Utilities Commission, 148 Conn. 336, 339, 170 A.2d 732 (1961). “The citation is a matter separate and distinct from the sheriff’s return and is the important legal fact upon which the judg[646]*646ment rests. ... A proper citation is essential to the validity of the appeal and the jurisdiction of the court.” (Citations omitted.) Village Creek Homeowners Assn. v. Public Utilities Commission, supra. The purpose of General Statutes § 4-183 (b) is not to obviate the need for a citation, but rather to permit service upon the administrative agency in a manner different from ordinary civil actions, that is, by registered or certified mail.

Appeals to courts from administrative agencies may only be brought under statutory authority and only by strict compliance with the statutory provisions by which they are allowed. Royce v. Freedom of Information Commission, 177 Conn. 584, 587, 418 A.2d 939 (1979); Newtown v. Department of Public Utility Control, 3 Conn. App. 416, 488 A.2d 1286 (1985); Board of Educations. State Board of Education, 38 Conn. Sup. 712, 717, 461 A.2d 997 (1983). Statutory time provisions which specify when an appeal must be taken are designed to facilitate a speedy determination of the case. The element of time represents not merely a procedural limitation but is an essential part of the remedy. “Such provisions are mandatory, and, if not complied with, render the appeal subject to [dismissal].” (Citations omitted.) Norwich Land Co. v. Public Utilities Commission, 170 Conn. 1, 6, 363 A.2d 1386 (1975).

Where the last day to appeal fell on Sunday, as was the case here, service of process on the following day did not satisfy the statutory requirements. Souza v. Great Atlantic & Pacific Tea Co., 25 Conn. Sup. 174, 176, 199 A.2d 170 (1964). Furthermore, restrictions on the service of process on Sundays were abolished upon the repealing of General Statutes § 52-71 by Public Acts 1976, No. 76-415, § 9.

The process of filing a complaint based on a discriminatory practice is clearly outlined in General Statutes § 46a-83 (a) which provides in pertinent part that [647]*647“after the filing of any discriminatory practice complaint, the chairman of the commission shall refer the same to a commissioner or investigator to investigate and if . . . [he] determines . . . that there is reasonable cause for believing that a discriminatory practice has been or is being committed as alleged in the complaint, he shall endeavor to eliminate the practice complained of by conference, conciliation and persuasion.”

If these informal procedures are unsuccessful, the CHRO must certify the complaint, hold a hearing and order appropriate relief. General Statutes §§ 46a-84, 46a-86. Thereafter, any party aggrieved by a final order of the CHRO may appeal to the Superior Court. General Statutes § 46a-95 (j). Under the discriminatory practice statutes, the CHRO is charged “with initial responsibility for the investigation and adjudication of claims of employment discrimination.

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

Related

Van Kruiningen v. PLAN B, LLC
485 F. Supp. 2d 92 (D. Connecticut, 2007)
Iosa v. Gentiva Health Services, Inc.
299 F. Supp. 2d 29 (D. Connecticut, 2004)
Mendez v. Vri, USA, Inc., No. Cv02-0462113 (Nov. 12, 2002)
2002 Conn. Super. Ct. 14370 (Connecticut Superior Court, 2002)
Airport Taxi, Company v. State, Dot, No. Cv 01 0508977s (Mar. 20, 2002)
2002 Conn. Super. Ct. 3559 (Connecticut Superior Court, 2002)
Swihart v. Pactiv Corp.
187 F. Supp. 2d 18 (D. Connecticut, 2002)
Brightly v. Abbott Terrace Health Center, No. Cv 98 0148584 (Nov. 15, 2001)
2001 Conn. Super. Ct. 15941-mc (Connecticut Superior Court, 2001)
Esdaile v. Hill Health Corp., No. Cv 98-0262401s (Nov. 6, 2001)
2001 Conn. Super. Ct. 15107 (Connecticut Superior Court, 2001)
Kennedy v. Coca-Cola Bottling Co. of New York, Inc.
170 F. Supp. 2d 294 (D. Connecticut, 2001)
Richardson v. Costco Wholesale Corp.
169 F. Supp. 2d 56 (D. Connecticut, 2001)
Shafton v. Dsl Net, Inc., No. Cv00-0438890 (Feb. 28, 2001)
2001 Conn. Super. Ct. 3089 (Connecticut Superior Court, 2001)
Brightly v. Abbott Terrace Health Center, No. Cv98-0148584s (Feb. 27, 2001)
2001 Conn. Super. Ct. 3029 (Connecticut Superior Court, 2001)
Contois v. Carmen Anthony Restaurant Group, No. Cv 00 0160287 (Feb. 2, 2001)
2001 Conn. Super. Ct. 1902 (Connecticut Superior Court, 2001)
Peralta v. Cendant Corp.
123 F. Supp. 2d 65 (D. Connecticut, 2000)
Esposito v. Connecticut College, No. X04-Cv-97-0117504-S (Sep. 1, 2000)
2000 Conn. Super. Ct. 10793 (Connecticut Superior Court, 2000)
Feathers v. Vivisection Investigation, No. Cv 99 0080107 S (Aug. 31, 2000)
2000 Conn. Super. Ct. 10627 (Connecticut Superior Court, 2000)
Stavena v. Sun International Hotels, Ltd., No. 116974 (Jun. 30, 2000)
2000 Conn. Super. Ct. 7974 (Connecticut Superior Court, 2000)
Delvecchio v. Griggs Browne Company, Inc., No. 118659 (Apr. 17, 2000)
2000 Conn. Super. Ct. 4991 (Connecticut Superior Court, 2000)
Chertkova v. Connecticut Specialty, No. Cv 98-0486347s (Apr. 14, 2000)
2000 Conn. Super. Ct. 5014 (Connecticut Superior Court, 2000)
Swihart v. Country Home Bakers, No. Cv97 06094s (Jul. 16, 1999)
1999 Conn. Super. Ct. 9362 (Connecticut Superior Court, 1999)

Cite This Page — Counsel Stack

Bluebook (online)
501 A.2d 1223, 5 Conn. App. 643, 1985 Conn. App. LEXIS 1215, 47 Fair Empl. Prac. Cas. (BNA) 527, Counsel Stack Legal Research, https://law.counselstack.com/opinion/atkins-v-bridgeport-hydraulic-co-connappct-1985.