Burnette v. Town of Somers, No. Cv 94 55821 S (Jun. 27, 1997)

1997 Conn. Super. Ct. 6689, 20 Conn. L. Rptr. 33
CourtConnecticut Superior Court
DecidedJune 27, 1997
DocketNo. CV 94 55821 S
StatusUnpublished

This text of 1997 Conn. Super. Ct. 6689 (Burnette v. Town of Somers, No. Cv 94 55821 S (Jun. 27, 1997)) 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
Burnette v. Town of Somers, No. Cv 94 55821 S (Jun. 27, 1997), 1997 Conn. Super. Ct. 6689, 20 Conn. L. Rptr. 33 (Colo. Ct. App. 1997).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] Memorandum Filed June 27, 1997 Each of these seven cases is a tax appeal. Each appeal claims that, briefly stated, the Somers assessment on the property that is the subject of the appeal is excessive. The following is a brief description of the property that is the subject of the appeals: (In each of the case nos., the uniform prefix "CV 94" has been omitted.)

In case No. 55821, the owners of the property are Ralph G. Burnette and Marie G. Burnette. Their property, 82 Rye Hill Circle, Somers, CT is a seven room residence located on a 2.4 acre lot. This property will be referred to hereinafter as the "Burnette property."

In case No. 55822, the owners of the property are Raymond C. Colton and Marie I. Colton. Their property, 48 Rye Hill Circle, Somers, Ct is a 5.5 room residence located on a .94 acre lot. This property will be referred to hereinafter as the "Colton property." CT Page 6690

In case No. 55824, the owners of the property are Wayne R. Hare and Marilyn Hare. Their property, 203 George Wood Road, Somers, CT, is a 5.5 room residence located on a .96 acre lot. This property will be referred to hereinafter as the "Hare property."

In case No. 55825, the owners of the property are William Kulas and Kerry Kulas. Their property, 42 Polo View Road, Somers, CT is a 5.5 room residence located on a .98 acre lot. This property will be referred to hereinafter as the "Kulas property."

In case No. 55827, the owners of the property are Anthony Nolasco and Marjolaine Nolasco. Their property, 51 Rye Hill Circle, Somers, CT is a 10 room residence located on a .98 acre lot. This property will be referred to hereinafter as the "Nolasco property."

In case No. 55828, the owner of the property is Erin C. Smith. Her property, 16 Polo View Road, Somers, CT is a 6.5 room residence located on a 2.2 acre lot. This property will be referred to hereinafter as the "Smith property."

In case No. 55829, the owners of the property are Wayne N. Woodworth and Ann Marie Woodworth. Their property, 88 Rye Hill Circle, Somers, CT is a 5.5 room residence located on a .990 acre lot. This property will be referred to hereinafter as the "Woodworth property."

I
In one of the appeals, the complaint contains only one count. That single count claims that the 1993 assessment on the Colton property is "manifestly excessive." Statutory remedies for "manifestly excessive" assessments are provided in General Statutes § 12-119, and in this memorandum a count that relies on that statute is hereinafter referred to as a "12-119 count."

In the other six appeals, the complaints contain two counts. The first count is brought under General Statutes § 12-117a and is an appeal from the action of the Somers board of tax review (the board). In this memorandum that count is hereinafter referred to as a 12-117a count. The second count in these six appeals is a 12-119 count. CT Page 6691

In those 12-117a counts, the plaintiffs claim that the board's valuation of their properties on the list of October, 1993, for purposes of taxation by Somers violates General Statutes § 12-64. That statute provides that property not exempt from taxation shall be liable to taxation at a uniform percentage of "its present true and actual valuation." The word "present" in that statute has to be read in conjunction with General Statutes § 12-62, which provides for mandatory decennial revaluations. In compliance with that statute, Somers conducted a decennial revaluation in 1984. "`(T)he true and actual valuation' of real property that is required by § 12-64 is ordinarily accomplished by the ten year revaluation that is required by § 12-62." (Internal quotation marks omitted). Paukerv. Roig, 232 Conn. 335, 342, 654 A.2d 1233 (1995). Accordingly, even in 1993, the 1984 valuation of the plaintiffs' properties would ordinarily be the "present true and actual valuation, " because the year 1993 is included in the ten years covered by the decennial revaluation of 1984. See Newberry Commons LimitedPartnership v. Stamford, 226 Conn. 92, 626 A.2d 1292 (Revaluation in 1981. Construction of building completed in 1986. Assessment value as of 1981 had to be established.)

As required by statute, for purposes of local taxation, Somers has assessed property liable to taxation "at a uniform rate of seventy percent of present true and actual value." As used in this memorandum, the word "assessment" refers to that seventy percent and the word "valuation" refers to the one hundred percent valuation.

II
All of the appeals are dated June 4, 1994, and appealed the assessment on the list of October 1, 1993. In December, 1995, counsel for the plaintiffs had filed a document entitled "Amendments to Application," in which he purported to amend the12-117a counts and the 12-119 counts by adding the grand lists of 1994 and 1995 to the complaint. There was no motion for leave to file an amendment to the 12-119 counts. Counsel for the defendant filed an objection to the "Amendments to Application," on the ground, inter alia, of the one year limitation in General Statutes § 12-119. There was no hearing or decision on the objection, even though General Statutes § 12-119 does not have the same provision authorizing new-assessment-year-amendments that General Statutes § 12-117a has. CT Page 6692

On May 30, 1997, the day all seven cases were assigned for trial, counsel for the plaintiffs offered a document entitled "Statutory Amendment" that reads in part: "(T)o the provisions of the complaint based on the assessment List of October 1, 1993, and List of October 1, 1994, and List of October 1, 1995, is hereby added the List of October 1, 1996."

Although, in the absence of a ruling on the objections to the 1995 "Amendments to Application," those amendments have not been allowed, counsel for the defendant stated that he would not object to adding the lists of October 1, 1994, 1995, and 1996 to the complaints if those added lists are to apply only to the 12-117a counts and not to the 12-119 counts. The court ruled that, in view of the statement by counsel for the defendant, the court would treat the 12-117a counts as amended by the 1994, 1995, and 1996 lists, and the 12-119 counts as not being amended. Accordingly, this memorandum will consider the 12-117a counts as thus amended.

III
Pursuant to the defendant's motion, the seven appeals have been consolidated for trial. A separate judgment will be entered, however, in this memorandum for each appeal.

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

Related

Boekeloo v. Board of Review of City of Clinton
529 N.W.2d 275 (Supreme Court of Iowa, 1995)
In Re Appeal of Camel City Laundry Co.
472 S.E.2d 402 (Court of Appeals of North Carolina, 1996)
Burritt Mutual Savings Bank v. City of New Britain
154 A.2d 608 (Supreme Court of Connecticut, 1959)
Uniroyal, Inc. v. Board of Tax Review of the Town of Middlebury
438 A.2d 782 (Supreme Court of Connecticut, 1981)
Connecticut Light & Power Co. v. Town of Monroe
181 A.2d 118 (Supreme Court of Connecticut, 1962)
Reliable Electronic Finishing Co. v. Board of Assessors
573 N.E.2d 959 (Massachusetts Supreme Judicial Court, 1991)
Federated Department Stores, Inc. v. Board of Tax Review
291 A.2d 715 (Supreme Court of Connecticut, 1971)
Inmar Associates, Inc. v. Borough of Carlstadt
549 A.2d 38 (Supreme Court of New Jersey, 1988)
State v. Rose
363 A.2d 1077 (Supreme Court of Connecticut, 1975)
Connecticut Coke Co. v. City of New Haven
364 A.2d 178 (Supreme Court of Connecticut, 1975)
Sacksell v. Barrett
43 A.2d 79 (Supreme Court of Connecticut, 1945)
Cohn v. City & Town of Hartford
37 A.2d 237 (Supreme Court of Connecticut, 1944)
Thaw v. Town of Fairfield
43 A.2d 65 (Supreme Court of Connecticut, 1945)
Johnson v. New Britain General Hospital
525 A.2d 1319 (Supreme Court of Connecticut, 1987)
Stamford Apartments Co. v. City of Stamford
525 A.2d 1327 (Supreme Court of Connecticut, 1987)
Newbury Commons Ltd. Partnership v. City of Stamford
626 A.2d 1292 (Supreme Court of Connecticut, 1993)
Pauker v. Roig
654 A.2d 1233 (Supreme Court of Connecticut, 1995)
Tyler's Cove Ass'n v. Town of Middlebury
690 A.2d 412 (Connecticut Appellate Court, 1997)

Cite This Page — Counsel Stack

Bluebook (online)
1997 Conn. Super. Ct. 6689, 20 Conn. L. Rptr. 33, Counsel Stack Legal Research, https://law.counselstack.com/opinion/burnette-v-town-of-somers-no-cv-94-55821-s-jun-27-1997-connsuperct-1997.