Brooks v. Gray, No. Spno 9508-17866 (Oct. 6, 1995)

1995 Conn. Super. Ct. 12427, 15 Conn. L. Rptr. 398
CourtConnecticut Superior Court
DecidedOctober 6, 1995
DocketNo. SPNO 9508-17866
StatusUnpublished

This text of 1995 Conn. Super. Ct. 12427 (Brooks v. Gray, No. Spno 9508-17866 (Oct. 6, 1995)) 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
Brooks v. Gray, No. Spno 9508-17866 (Oct. 6, 1995), 1995 Conn. Super. Ct. 12427, 15 Conn. L. Rptr. 398 (Colo. Ct. App. 1995).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION ON MOTION TO DISMISS The Motion to Dismiss filed in this residential summary process Section 8 tenancy case claims that the Notice to Quit is defective for two reasons; (1) the plaintiff failed to comply with the federal regulations by not giving notice to the PHA and, (2) the only reason set forth in the notice to quit, "lapse of time", is an insufficient reason to terminate a Section 8 tenancy.

FACTS

An evidentiary hearing was held and the following facts were found. Standard Tallow Corporation v. Jowdy, 190 Conn. 48, 56 (1983). On July 1, 1994 the plaintiff, Julie Brooks and Kenneth Brooks as landlords, entered into a lease with the defendant, Allison Gray, as tenant for Apartment 1, 256 Washington Boulevard, Stamford, Connecticut. The lease provided for a monthly rent of $950.00. The tenancy was subsidized by the Section 8 Existing Housing Certificate Program. The allocation of the $950.00 rent paid by the tenant and the Public Housing Agency (PHA) was not disclosed to this court and is not relevant to the motion to dismiss.

Paragraph (C) of the lease read;

Term of lease. The term of the Lease shall be begin on July 1, 1994 and shall continue until: (1) a termination of the lease by the Landlord in accordance with paragraph (H) of this section, (2) a termination of the Lease by the Tenant in accordance with the lease or by mutual agreement during the term of the lease or (3) a termination of the Housing Assistance Payment Contract by the PHA.

Paragraph (H) of the lease read in its pertinent sections;

"Termination of Tenancy by Landlord. (1) the Landlord shall not terminate the tenancy except for, . . . (iii) CT Page 12429 Other good cause. . . . (2) the following are some examples of "other good cause" for termination of tenancy by the Landlord; . . . (iv) The Landlord's desire to utilize the unit for personal or family use or for a purpose other than use as a residential unit: or (v) A business or economic reason for termination of the tenancy (such as sale of the property, renovation of the unit, desire to rent the unit at a higher rental).

This list of examples is intended as a non-exclusive statement of some situations including in "other good cause" but shall in no way be construed as a limitation on the application of "other good cause" to situations not included in the list. The Landlord may not terminate the tenancy during the first year of the Lease for "other good cause" (see paragraph (H)(1) (iii) for the grounds stated in paragraph (H)(2)(i), (H)(2) (iv) or (H)(2)(v) of this section.

(3) The Landlord may evict the Tenant from the unit only by instituting a court action. The Landlord must notify the PHA in writing of the commencement of procedures for termination of tenancy, at the same time that the Landlord gives notice to the Tenant under State or local law. The notice to the PHA may be given by furnishing the PHA a copy of the notice to the Tenant."

Paragraph (L) of the lease read in its entirety; "Termination of Lease by Tenant. The Tenant may terminate the Lease without cause at any time after the first year of the term of the Lease, on not more than sixty days written notice by the Tenant to the Landlord (with copy to the PHA). (The provisions of this subsection (L) are not intended to limit any rights of the Tenant to terminate the Lease where so provided elsewhere in the Lease)."

On June 1, 1995 the defendant, Allison D. Gray, wrote to Mrs. Julie Brooks a letter stating, "I am writing to you to inform you that I will be vacating the apartment at 256 Washington Boulevard, Unit 1, on July 1, 1995. If you have any questions or comments please do not hesitate to contact me or the Section 8 CT Page 12430 office." A copy of this letter was sent to the Section 8 office.

On June 2, 1995 the Section 8 Coordinator of the Housing Authority of the City of Stamford (the PHA) wrote to Julie Brooks confirming that the thirty day notice letter above was received by Section 8. "The above named tenant has given our office a copy of her 30 day notice of intent to vacate her unit on June 30, 1995. Please be advised as of this day our Housing Assistance Payment Contract will be terminated and all payments made on her behalf will be discontinued at this unit."

Thereafter the plaintiff placed the apartment unit on the rental market and negotiated a July 25, 1995 lease with Cassandra Eady. The plaintiff and Ms. Eady signed a lease with occupancy commencing on August 1, 1995 at the rate of $1200.00 per month. This was not a Section 8 form lease. Ms. Eady obtained a Certificate of Family Participation on July 12, 1995 from the PHA for the Section 8 Existing Housing Certificate Program, which certificate was signed by Ms. Eady and Ms. Patricia Billie-Miller, Coordinator of the Section 8 program. The plaintiff submitted a Request for Lease Approval on the Section 8 form requesting the rental income on the Eady lease to be increased from $950.00 as contained in the lease with the defendant, Allison D. Gray, to the current agreed upon rent of $1200.00 per month. No decision was made by Section 8 on this Request.

The defendant did not vacate the premises on July 1, 1995 as stated in her June 1, 1995 letter. The plaintiff served a notice to quit on the defendant, Allison D. Gray, and another occupant, Mark Johnson, on July 26, 1995. The only reason set forth notice to quit was "for lapse of time". The defendants did not vacate the premises by August 7, 1995 the quit date, and thus the instant summary process action was commenced.

DISCUSSION OF LAW

A landlord, to obtain an eviction of a federally subsidized tenant, must comply with the statutory notice to quit and the federal law requirements. Jefferson Gardens Associates v. Greene,202 Conn. 128, 132 (1987). A defective notice to quit deprives the court of subject matter jurisdiction. Lampasona v. Jacobs,209 Conn. 724, 730 (1989). The failure of the landlord to comply with federal standards as to notices also deprives the court of subject matter jurisdiction. "It follows that, before a landlord may pursue its statutory remedy of summary process under § CT Page 1243147a-23, the landlord must prove its compliance with all the applicable preconditions set by state and federal law for the termination of a lease." Jefferson Garden Associates v. Greene, supra 143.

The plaintiff must "notify the PHA in writing of the commencement of the procedures for terminating of tenancy at the same time, that the Owner gives notice to the tenant under state or local law." That notice does not have to be served in the same manner as the state required notice to quit. 24 C.F.R. § 882.215(c)(4). The notice to quit was dated July 25, 1995 and was issued and served on the defendant on July 26, 1995. Although not alleged in the complaint the plaintiff offered into evidence a letter from the plaintiff's attorney of record addressed to Patricia Billie-Miller Section 8 coordinator dated July 25, 1995 notifying them of the intention to commence summary process against the defendant. A copy of the notice to quit was enclosed with the July 25, 1995 letter.

CONCLUSION

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

Related

Connecticut Light & Power Co. v. Costle
426 A.2d 1324 (Supreme Court of Connecticut, 1980)
Standard Tallow Corp. v. Jowdy
459 A.2d 503 (Supreme Court of Connecticut, 1983)
Jefferson Garden Associates v. Greene
520 A.2d 173 (Supreme Court of Connecticut, 1987)
Lampasona v. Jacobs
553 A.2d 175 (Supreme Court of Connecticut, 1989)
Park Terrace Associates Limited Partnership v. Taylor
519 A.2d 1225 (Connecticut Appellate Court, 1987)

Cite This Page — Counsel Stack

Bluebook (online)
1995 Conn. Super. Ct. 12427, 15 Conn. L. Rptr. 398, Counsel Stack Legal Research, https://law.counselstack.com/opinion/brooks-v-gray-no-spno-9508-17866-oct-6-1995-connsuperct-1995.