Commissioner of Environmental Protection v. Connecticut Building Wrecking Co.

629 A.2d 1116, 227 Conn. 175, 1993 Conn. LEXIS 263
CourtSupreme Court of Connecticut
DecidedAugust 10, 1993
Docket14435; 14436; 14437
StatusPublished
Cited by108 cases

This text of 629 A.2d 1116 (Commissioner of Environmental Protection v. Connecticut Building Wrecking Co.) is published on Counsel Stack Legal Research, covering Supreme Court of Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Commissioner of Environmental Protection v. Connecticut Building Wrecking Co., 629 A.2d 1116, 227 Conn. 175, 1993 Conn. LEXIS 263 (Colo. 1993).

Opinions

Peters, C. J.

The principal issue in these consolidated appeals is the constitutional necessity of a jury trial in an environmental enforcement action. The trial court rendered judgment in these three environmental actions, which had been consolidated for trial, against the defendants, Connecticut Building Wreck[177]*177ing Company, Inc. (CBW), and Geno Capozziello and Russell Capozziello,1 and in favor of the plaintiff, the commissioner of environmental protection (commissioner). The defendants appealed from the judgment of the trial court to the Appellate Court, and we transferred the appeals to this court pursuant to Practice Book § 4023 and General Statutes § 51-199 (c). We affirm in part and reverse in part.

The commissioner brought the three cases from which this appeal arises against one or all of the defendants for alleged environmental violations committed in Bridgeport and Monroe. In Docket No. 14435, the commissioner sought to enforce a June 1, 1986 final administrative order (1986 order) requiring CBW to discontinue all waste deposit at 329 Central Avenue in Bridgeport (Bridgeport site). The complaint in Docket No. 14435 also alleged that CBW had committed solid waste violations, water pollution violations and unreasonable pollution at the Bridgeport site from June 1, 1986, to the date of the complaint. The commissioner sought injunctive relief and civil penalties against CBW pursuant to General Statutes §§ 22a-18, 22a-226, 22a-435 and 22a-438.2

[178]*178In Docket No. 14436, the commissioner alleged that all of the defendants had illegally dumped solid waste at 781 Main Street in Monroe (Monroe site), a designated wetland, and had created a discharge into the groundwater without a permit. The commissioner sought injunctive relief and civil penalties against all of the defendants pursuant to General Statutes § 22a-438.

[179]*179In Docket No. 14437, the commissioner alleged substantially the same claims against the Capozziellos as those alleged against CBW in Docket No. 14435, with the exception of the claim relating to the 1986 order, as that order had been directed solely against CBW. The commissioner sought injunctive relief and civil penalties against the Capozziellos pursuant to §§ 22a-18, 22a-226, 22a-435 and 22a-438.

In each of the three cases, the defendants asserted several special defenses, most of which are not relevant to these appeals. In Docket No. 14437, the Capozziellos asserted the defenses of res judicata and collateral estoppel, which the trial court, Stengel, J., rejected. In addition, the trial court, M. Hennessey, J., granted a motion by the commissioner to strike Docket No. 14437 from the jury docket.

After a consolidated trial to the court, the trial court, Stengel, J., made the following findings. Since the [180]*180issuance of the 1986 final order, the defendants3 had continuously violated that order by “blatantly disregarding]” its directives, and had violated § 22a-207 et seq. by operating a volume reduction plant and a transfer station at the Bridgeport site. In addition, the defendants had, in violation of § 22a-32, deposited debris at the Monroe site, a wetland, without a permit. As to the allegation of water pollution at the Bridgeport site, the trial court found that the commissioner had not sustained the requisite burden of proof.

In view of these- violations, the trial court enjoined the defendants from depositing, receiving, processing and transferring waste at the Bridgeport site. The court ordered them to remove the existing debris from that site and to dispose of it at an authorized facility, with certain restrictions on out-of-state disposal. The court also enjoined the defendants from either depositing solid waste or owning or operating a solid waste transfer station anywhere in the state without a permit. Finally, the court ordered the defendants to maintain a record of waste removal activities at the Bridgeport site, to be submitted weekly to the commissioner, until such time as all waste had been removed from that site.

The trial court also imposed civil penalties totaling $868,950, including: in Docket No. 14435, $417,200 pursuant to § 22a-226 for the violation of the 1986 order for 1192 days, at $350 per day; in Docket No. 14436, $162,750 pursuant to § 22a-438 for the unauthorized dumping of debris in a wetland area for 651 days, at $250 per day, in violation of § 22a-32; and, in Docket No. 14437, $289,000 pursuant to § 22a-226 for operating a volume reduction plant and a transfer station without a permit for 578 days, at $500 per day, in vio[181]*181lation of § 22a-207. In accordance with Carothers v. Capozziello, 215 Conn. 82, 103-104, 574 A.2d 1268 (1990), and § 22a-438, the trial court determined the appropriate amount of penalties on the basis of the gravity of the violations, the substantial period of time over which the defendants had committed the violations, the substantial profits generated by the violations, the hazard posed to the public because of the violations, the flagrancy with which the defendants had committed the violations and the defendants’ lack of good faith in failing to comply with applicable environmental requirements. The trial court imposed joint and several liability for each of the fines on each defendant because “all defendants are equally answerable and responsible to the Commissioner.”

On appeal, the defendants claim that: (1) the trial court, M. Hennessey, J., improperly granted the commissioner’s motion to strike Docket No. 14437 from the jury docket; and (2) the trial court, Stengel, J., improperly (a) rejected the defense of res judicata in Docket No. 14437, (b) held the Capozziellos liable, jointly and severally with CBW, for the civil penalty imposed in Docket No. 14435, and (c) imposed a civil penalty in Docket No. 14436, for 651 days of continuing violations.4 We agree with the defendants as to the claim concerning the penalty in Docket No. 14435 and affirm the judgment of the trial court as to the remaining claims.

[182]*182I

The Capozziellos5 claim that the trial court, M. Hennessey, J., improperly struck the third case, Docket No. 14437, from the jury docket.6 We disagree.

Article first, § 19, of the Connecticut constitution guarantees a jury trial in all cases for which “there was a right to a trial by jury at the time of the* adoption of [that] provision,” which was 1818. (Internal quotation marks omitted.) Skinner v. Angliker, 211 Conn. 370, 373-74, 559 A.2d 701 (1989); see Canning v. Lensink, 221 Conn. 346, 350-51, 603 A.2d 1155 (1992); Ford v. Blue Cross & Blue Shield of Connecticut, Inc., 216 Conn. 40, 50, 578 A.2d 1054 (1990). Article first, § 19, also provides the right to a jury trial in cases that are substantially similar to cases for which the right to a jury trial existed at common law in 1818. Skinner v. Angliker, supra, 374. “Accordingly, in determining whether a party has a right to a trial by jury under the state constitution . . . the court must ascertain whether the action being tried is similar in nature to an action that could have been tried to a jury in 1818 when the state constitution was adopted.

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

Related

Norwich v. GHT Trust
232 Conn. App. 781 (Connecticut Appellate Court, 2025)
Carpenter v. Daar
Supreme Court of Connecticut, 2023
Tracey v. Miami Beach Assn.
Connecticut Appellate Court, 2022
Wheeler v. Beachcroft
Supreme Court of Connecticut, 2016
Ventres v. Goodspeed Airport, LLC
21 A.3d 709 (Supreme Court of Connecticut, 2011)
State v. Mann
988 A.2d 918 (Connecticut Appellate Court, 2010)
Dubaldo Electric, LLC v. Montagno Construction, Inc.
988 A.2d 351 (Connecticut Appellate Court, 2010)
Rossman v. Morasco
974 A.2d 1 (Connecticut Appellate Court, 2009)
O'Connor v. Pierson
Second Circuit, 2009
Jimenez v. DeRosa
951 A.2d 632 (Connecticut Appellate Court, 2008)
Martin v. Town of Westport
558 F. Supp. 2d 228 (D. Connecticut, 2008)
Lawrence v. Umlic-Five Corp.
2007 NCBC 30 (North Carolina Business Court, 2007)
Powell v. Infinity Insurance
922 A.2d 1073 (Supreme Court of Connecticut, 2007)
Camphor Technologies, Inc. v. Biofer, S.P.A.
916 A.2d 142 (Connecticut Superior Court, 2007)
Agency of Natural Resources v. Deso
2003 VT 36 (Supreme Court of Vermont, 2003)
Bell v. Barker Burger, LLC, No. Cv02-0514254s (Feb. 20, 2003)
2003 Conn. Super. Ct. 2714 (Connecticut Superior Court, 2003)
Gagne v. Vaccaro, No. 95-0372611-S (Dec. 10, 2001)
2001 Conn. Super. Ct. 16054 (Connecticut Superior Court, 2001)
Bibace v. Schmickler, No. Cv99 0173767 (Apr. 16, 2001)
2001 Conn. Super. Ct. 5167 (Connecticut Superior Court, 2001)
Danziger v. Cons. Comm. of Newtown, No. Cv99 033 74 03 S (Feb. 20, 2001)
2001 Conn. Super. Ct. 2735 (Connecticut Superior Court, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
629 A.2d 1116, 227 Conn. 175, 1993 Conn. LEXIS 263, Counsel Stack Legal Research, https://law.counselstack.com/opinion/commissioner-of-environmental-protection-v-connecticut-building-wrecking-conn-1993.