Augeri v. Planning & Zoning Commission
This text of 560 A.2d 985 (Augeri v. Planning & Zoning Commission) 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.
Opinion
This is an appeal from a decision of the trial court, Higgins, J., denying the plaintiff’s motion to open the judgment of the trial court, R. 0 ’Connell, J., dismissing the plaintiff’s appeal. We find error.
The following facts are relevant to the appeal. On September 21, 1987, the plaintiff, owner of real property in Middletown, filed an appeal from a decision of the planning and zoning commission approving a subdivision application for property abutting the plaintiff’s. The citation named the defendant planning and zon[724]*724ing commission (commission) and directed the sheriff to serve the town clerk with a copy of the summons and complaint. The citation failed to cite the chairman or clerk of the commission. In addition, the sheriffs return was not attached to the appeal documents returned to the court. The original sheriffs return was eventually filed on November 23, 1987.
The defendant property owner, Thaddeus Bysiewicz, moved to dismiss the appeal on November 13, 1987. In his motion papers, he argued that the citation failed to name the chairman or clerk of the commission as required by General Statutes § 8-8,1 which constituted a jurisdictional defect mandating dismissal. He also noted, but did not specifically argue, that the court file did not contain the sheriffs return; On November 20, 1987, the trial court, Budney, J., scheduled argument on the motion to dismiss for November 23, 1987, on the short calendar.
At the short calendar hearing, Bysiewicz argued that the motion should be granted because the plaintiff had [725]*725failed to cite the proper parties, and because the sheriffs return had not been attached to the appeal documents. Although Bysiewicz’ supporting motion documents argued only that the appeal should be dismissed because of the alleged citation deficiencies, the oral argument focused on the perceived inadequacy of the return of process. The court then set a schedule for briefs on the issue of whether the appeal should be dismissed because the appeal documents returned to court failed to include the sheriff’s return.2
Following the hearing, Bysiewicz filed a supplemental memorandum in support of the motion to dismiss, [726]*726which argued both grounds for dismissal.3 The plaintiff filed a memorandum in opposition to the motion to dismiss on December 7,1987, addressing both arguments propounded by Bysiewicz. By filing the memorandum on that date, the plaintiff complied with the briefing schedule arranged by the trial court on November 23.
Argument on the motion was postponed. On February 16,1988, Bysiewicz filed another supporting memorandum, this time alleging that the plaintiff had failed to comply with the requirements of Practice Book § 143 because she did not timely file a memorandum in opposition to his motion to dismiss, filed on November 13, 1987.4 The plaintiff filed her memorandum in opposi[727]*727tion to this motion on March 9, 1988, addressing the alleged defects in the citation as well as Bysiewicz’s argument that the appeal should be dismissed because the plaintiff failed to file her motion in opposition in a timely manner.
Argument on the motion to dismiss was heard on March 14, 1988, before R. O’Connell, J. Each of the three grounds for dismissal advanced by Bysiewicz was argued before the court, although the majority of the hearing was confined to the issue concerning the defects in the citation. After the hearing, decision was reserved and rendered sometime later. The court granted the motion without comment.
The plaintiff petitioned this court for certification to appeal, which was denied on April 7, 1988. She thereafter filed a motion to open the judgment of dismissal, as provided by Public Acts 1988, No. 88-79,5 which became effective on April 20, 1988. After a hearing, the trial court, Higgins, J., denied the motion. The memorandum of decision stated: “The plaintiff alleges that the court (R. O’Connell, J.) dismissed this appeal on the basis of the Supreme Court’s Simko decisions. The court finds that the appeal was dismissed for the failure to file a memorandum of law in opposition to [728]*728the motion to dismiss five days before the motion was to be heard at short calendar .... In the present case, the motion to dismiss was scheduled for short calendar on November 23, 1987. The plaintiff filed a memorandum of law in opposition to Bysiewicz’ motion to dismiss on December 7, 1987, 14 days after short calendar. Since the Simko legislation, section 3 (b) of Public Acts 1988, No. 88-79, addresses only Simko defects, it is found that this curative legislation is not applicable in this case. The said motion to open is denied.” We granted the plaintiff certification to appeal from the judgment of the trial court denying her petition to open the judgment of dismissal of her appeal.
The plaintiff claims6 that the court erred in denying her motion after determining that the trial court had dismissed her appeal for failing to file timely a memorandum in opposition to the defendant’s motion to dismiss. We agree.
Our review, on an appeal taken from a denial of a motion to open a judgment, seeks to determine whether the trial court acted unreasonably and in clear abuse of discretion. Yanow v. Teal Industries, Inc., 196 Conn. 579, 583, 494 A.2d 573 (1985); Crozier v. Zdboori, 14 Conn. App. 457, 461, 541 A.2d 531 (1988). The same standard of review applies to those motions to open brought under the common law and those, as in the case here, brought pursuant to a statute. Manchester State Bank v. Reale, 172 Conn. 520, 523-24, 375 A.2d 1009 (1979). In deciding whether the trial court abused its discretion, “the ultimate issue is whether the trial court could reasonably conclude as it did. E. M. Loew’s Enter[729]*729prises, Inc. v. Surabian, 146 Conn. 608, 612, 153 A.2d 463 [1959].” State v. Bitting, 162 Conn. 1, 11, 291 A.2d 240 (1971).
Given the facts presented by the plaintiff, which are supported in the record and uncontested in the defendants’ appellate briefs, we hold that the trial court erred when it ruled that the original trial court dismissed the plaintiff’s zoning appeal because the plaintiff had failed to file timely her memorandum in opposition to Bysie-wicz’ motion to dismiss. By scheduling the short calendar hearing three days after the November 20, 1987 briefing schedule, the court effectively precluded the plaintiff from meeting the time requirements in Practice Book § 143. Further, the transcript clearly indicates that the court waived the requirement by setting a briefing schedule on the matter. Therefore, the trial court’s decision denying the plaintiff’s motion to open was made in error.
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Cite This Page — Counsel Stack
560 A.2d 985, 18 Conn. App. 722, 1989 Conn. App. LEXIS 206, Counsel Stack Legal Research, https://law.counselstack.com/opinion/augeri-v-planning-zoning-commission-connappct-1989.