Conaci v. Hartford Hospital

650 A.2d 613, 36 Conn. App. 298, 1994 Conn. App. LEXIS 423
CourtConnecticut Appellate Court
DecidedDecember 6, 1994
Docket12882
StatusPublished
Cited by18 cases

This text of 650 A.2d 613 (Conaci v. Hartford Hospital) 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
Conaci v. Hartford Hospital, 650 A.2d 613, 36 Conn. App. 298, 1994 Conn. App. LEXIS 423 (Colo. Ct. App. 1994).

Opinion

Heiman, J.

The plaintiff appeals from the decision of the compensation review board of the workers’ compensation commission dismissing her appeal to that board. On appeal to this court,1 the plaintiff claims that the review board improperly determined that her [299]*299appeal was jurisdictionally defective because it was not timely filed pursuant to General Statutes § 31-301 (a).2

The following facts are relevant to this appeal. The plaintiff was injured on October 22,1985, in the course of her employment by the defendant Hartford Hospital as a maintenance worker. The plaintiff sought workers’ compensation benefits from her employer for her injury. On December 17,1987, the plaintiff entered into a voluntary agreement with the hospital and its insurer, the defendant Aetna Casualty and Surety. Pursuant to that agreement, the plaintiff was awarded specific compensation in the form of permanent partial disability payments based on a finding of 15 percent disability of her back.

Upon completion of payment of the specific award, the plaintiff requested compensation in the form of temporary total benefits under General Statutes § 31-307,3 claiming that she was totally incapacitated. On May 17, 1990, the defendants filed a “Form 36” notice of intention to discontinue payments, claiming that the plaintiff was no longer entitled to compensation and denying the plaintiff’s claim for temporary total benefits.4 For[300]*300mal hearings were held before the commissioner of the first compensation district on June 11, 1990, November 30,1990, and April 29, 1991. The commissioner’s finding and order, dated July 15,1991, concluded that the plaintiff was no longer entitled to § 31-307 benefits.

On July 31, 1991, the plaintiff filed an appeal to the compensation review board, claiming, inter alia, that the commissioner had failed to consider the plaintiff’s limited education and diligent efforts at finding employment in his determination that she was no longer entitled to benefits. The defendants moved to dismiss the appeal on jurisdictional grounds, claiming that it was filed more than ten days after the entry of the commissioner’s decision on July 15,1991. In its opposition to the defendants’ motion to dismiss, the plaintiff claimed that her appeal was timely, in that it was filed within ten days of the date on which notice of the decision was received. The board found that the plaintiff received notice of the commissioner’s decision on July 23, 1991.

The compensation review board’s ruling of September 14, 1993, dismissed the plaintiff’s appeal as untimely. In its decision, the review board determined that the ten day limitation period of General Statutes § 31-301 (a) begins to run from the date of the entry of the decision by the commissioner, as long as notice of the decision is received by the party seeking to appeal within the ten day period. The board further found that the appeal period is extended only if notice of the decision is not received within ten days of the entry of the commissioner’s decision.

On appeal to this court, the plaintiff claims that the compensation review board improperly dismissed her appeal to that board as untimely. We agree.

[301]*301“ ‘In construing a statute, common sense must be used, and the courts will assume that the legislature intended to accomplish a reasonable and rational result .... A statute . . . should not be interpreted to thwart its purpose.’ (Citations omitted; internal quotation marks omitted.) Board of Education v. State Board of Labor Relations, [217 Conn. 110, 126-27, 584 A.2d 1172 (1991)].” Police Dept. v. State Board of Labor Relations, 225 Conn. 297, 303, 622 A.2d 1005 (1993).

It has long been established that the most reasonable interpretation of the limitation provision applicable to appeals to the compensation review board is one that takes into consideration notice to the party aggrieved by the commissioner’s decision. Murphy v. Elms Hotel, 104 Conn. 351, 352, 133 A. 106 (1926). In Murphy, our Supreme Court considered the ten day limitation period of General Statutes (1918 Rev.) § 5366, as amended by Public Acts 1919, c. 142, § 14, the predecessor to General Statutes § 31-301. The court concluded that “[undoubtedly the General Assembly intended this provision to mean ten days after notice to the party of the entry of such finding . . . .” (Emphasis added.) Murphy v. Elms Hotel, supra, 352.

As recently as 1992, our Supreme Court stated: “Although [General Statutes § 31-301] specifies that an appeal should be taken ‘within ten days after entry’ of a commissioner’s award, we have interpreted this statutory requirement to include a requirement of notice to the party who might wish to appeal. Murphy v. Elms Hotel, [supra, 104 Conn. 352]. Fundamental rights to procedural due process mandate such a construction. See Kron v. Thelen, 178 Conn. 189, 193-97, 423 A.2d 857 (1979).” Trinkley v. Ella Grasso Regional Center, 220 Conn. 739, 743, 601 A.2d 515 (1992).

“ ‘[T]he right of appeal, if it is to have any value, must necessarily contemplate that the person who is to exer[302]*302cise the right be given the opportunity of knowing that there is a decision to appeal from and of forming an opinion as to whether that decision presents an appeal-able issue. Until the prospective appellant has either actual or constructive notice that a decision has been reached, the right of appeal is meaningless.’ Hubbard v. Planning Commission, 151 Conn. 269, 271-72, 196 A.2d 760 (1964); Norwich Land Co. v. Public Utilities Commission, 170 Conn. 1, 8, 363 A.2d 1386 (1975) (Bogdanski, J., dissenting); see Akin v. Norwalk, 163 Conn. 68, 73, 301 A.2d 258 (1972); Foran v. Zoning Board of Appeals, 158 Conn. 331, 336, 260 A.2d 609 (1969).” Kroner. Thelen, supra, 178 Conn. 193. “Fundamental tenets of due process, moreover, require that all persons directly concerned in the result of an adjudication be given reasonable notice and the opportunity to present their claims or defenses.” Id.

Our courts have, therefore, interpreted appeal provisions such as General Statutes § 31-301 (a) to require notice to the parties affected by a decision, even when a statute does not specifically provide for such a requirement. See, e.g., Kron v. Thelen, supra, 178 Conn. 197.

In addition, notice that comports with the constitutional requirements of due process has been deemed to be the date on which notice of the appealable decision is given to the party who might want to appeal.

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

Related

Stec v. Raymark Industries, Inc.
10 A.3d 1 (Supreme Court of Connecticut, 2010)
Hatt v. Burlington Coat Factory
819 A.2d 260 (Supreme Court of Connecticut, 2003)
Riggione v. Langewisch, No. Cv01 07 29 30 (Apr. 23, 2001)
2001 Conn. Super. Ct. 5578 (Connecticut Superior Court, 2001)
Greenberg v. Haddam Zone Board, Appeals, No. Cv99-0087811 S (Nov. 19, 1999)
1999 Conn. Super. Ct. 15390 (Connecticut Superior Court, 1999)
Kudlacz v. Lindberg Heat Treating Co.
738 A.2d 135 (Supreme Court of Connecticut, 1999)
Kulig v. Crown Supermarket
738 A.2d 613 (Supreme Court of Connecticut, 1999)
Gyadu v. D'Addario Industries, Inc.
729 A.2d 240 (Connecticut Appellate Court, 1999)
Urda v. Stop Shop Companies, Inc., No. Cv98 0165506 (Feb. 23, 1999)
1999 Conn. Super. Ct. 2426 (Connecticut Superior Court, 1999)
Schreck v. City of Stamford
719 A.2d 1208 (Connecticut Appellate Court, 1998)
Kudlacz v. Lindberg Heat Treating Co.
712 A.2d 973 (Connecticut Appellate Court, 1998)
Vega v. Waltsco, Inc.
699 A.2d 247 (Connecticut Appellate Court, 1997)
Cyr v. Domino's Pizza
695 A.2d 29 (Connecticut Appellate Court, 1997)
Mary Catherine Development Co. v. Town of Glastonbury
679 A.2d 52 (Connecticut Appellate Court, 1996)
Appletree v. Board of Tax Review, No. Cv 950551837s (Mar. 1, 1996)
1996 Conn. Super. Ct. 2803 (Connecticut Superior Court, 1996)
Freeman v. Hull Dye & Print, Inc.
667 A.2d 76 (Connecticut Appellate Court, 1995)
State v. Reynolds, No. Cr4-207279 (May 11, 1995)
1995 Conn. Super. Ct. 4781 (Connecticut Superior Court, 1995)
Gayle v. Young, No. Spbr 9409-27973 (Feb. 6, 1995)
1995 Conn. Super. Ct. 1198-X (Connecticut Superior Court, 1995)

Cite This Page — Counsel Stack

Bluebook (online)
650 A.2d 613, 36 Conn. App. 298, 1994 Conn. App. LEXIS 423, Counsel Stack Legal Research, https://law.counselstack.com/opinion/conaci-v-hartford-hospital-connappct-1994.