Connecticut Lp v. Ponus Yacht Club, No. Spno 9105 11237 (Jul. 30, 1992)

1992 Conn. Super. Ct. 7224
CourtConnecticut Superior Court
DecidedJuly 30, 1992
DocketNo. SPNO 9105 11237
StatusUnpublished

This text of 1992 Conn. Super. Ct. 7224 (Connecticut Lp v. Ponus Yacht Club, No. Spno 9105 11237 (Jul. 30, 1992)) 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
Connecticut Lp v. Ponus Yacht Club, No. Spno 9105 11237 (Jul. 30, 1992), 1992 Conn. Super. Ct. 7224 (Colo. Ct. App. 1992).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION This summary process action was brought by the Connecticut Light and Power Company (hereinafter "CLP") as Owner seeking possession of its property below the high water mark on Stamford Harbor which is occupied by boat slips owned by the defendant. The following grounds were alleged: lapse of time; no right or privilege to to occupy said premises: the termination of an original right or privilege not under a rental agreement or lease and termination by an express stipulation. The defendant pleaded 16 special defenses and a five-count counterclaim.

The court finds the following facts. The parties own adjoining parcels of land which lie on Stamford Harbor. In 1973 the plaintiff, permitted the defendant Ponus Yacht Club, Inc. (hereinafter Ponus) to use the area below the high water mark of its property without charge. The defendant first wrote to the plaintiff on February 26, 1973 (Exhibit A) seeking permission to use a part of the CLP "waterfront". The letter stated, "(W)e would vacate our property placed thereon at your request, within a specified time dictated by your needs of this area.

The plaintiff replied setting forth certain conditions which the defendant apparently accepted because correspondence in succeeding years showed a pattern of annual renewal which included "the conditions of the lease to be the same as agreed upon." (Exhibit E) The defendant knew it had a temporary use of the area, stating in a CT Page 7225 letter of March 29, 1977, "(I)t is something we appreciate and also to enjoy the use of for so long as Northeast Utilities is willing to let us use this waterfront." (sic) After similar representations in 1977 (Exhibit I) and 1978 (Exhibit K) the parties continued their arrangement and in 1979 agreed that PYC could have a five-year agreement.

During this time PYC made several improvements. Ponus erected a ramp in one area and then a dock which extended beyond the original area of the grant of permission. When a new five-year term was requested, CLP agreed to let the defendant's structures remain in place on a day-to-day basis, subject to the plaintiff's plan to convey the property to the Strand, Ltd. an affiliate of Collins Development Corporation. On January 10, 1990, V. Michael Sinacori, CLP Manager of Real Estate Operations wrote to Thomas Genise, Commander of PYC, informing him that if PYC and the Strand, who were conducting their own negotiations, could not resolve the matter, CLP wanted the structures removed. When Ponus failed to remove the ramp and dock, CLP brought this summary process action.

DISCUSSION

There is no question that CLP extended a right to PYC to use the subject area for docks and ramps. There was no "lease" or rental agreement as that term is defined in General Statutes section 47a-1(i) and as adopted in section 47a-9. There was a series of letters and discussions in which, significantly, the duration of the parties' agreement was modified from a yearly basis to a daily one. Nothing in the correspondence or in the parties' subsequent dealings gave the defendant any permanent right to use and occupy the area at issue. The plaintiff provided the right in 1973 and revoked it. The situation falls squarely within the purview of section 47a-23(a)(3).

The court finds that the plaintiff has met its burden of proof that the defendant "originally had the right or privilege to occupy such premises other than under a rental agreement or lease but that such right or privilege has terminated." Since this ground is dispositive of the matter before the court, the court makes no findings as to the other grounds.

The defendant cannot prevail on the special defenses dated March 26, 1992, set forth below, for the reasons which follow.

A. 8th: The Notice to Quit is defective and not adequate to support the alleged causes of action alleged. (sic)

9th: The complaint was served too long after the Notice to CT Page 7226 Quit deadline and therefore the arrangement between the parties was revived.

10th: The Notice to Quit does not include the date of service.

11th: The Notice to Quit is not specific as to the reason for termination.

At the heart of the foregoing defenses is a claim that the court lacks jurisdiction. "`Subject matter jurisdiction involves the authority of the court to adjudicate the type of controversy presented by the action before it. 1 Restatement (Second) Judgments section 11' . . .(E)very presumption favoring jurisdiction should be indulged." Demar v. Open Space and Conservation Commission,211 Conn. 416, 424. In response to the defendant's motion to dismiss, the Court held a hearing, took testimony and reviewed documents and maps put into evidence. It issued its memorandum of decision on September 3, 1991. The court reiterates its position.

A valid notice to quit is the condition precedent to a summary process action. O'Keefe v, Atlantic Refining Co., 132 Conn. 613, 622. Broderick v. DuBois, H-963, Berger, J.

The Notice was dated March 25, 1991. The defendant claims that no date of service appears. The Sheriff's Return bears a stamp below a blank signature line which reads "Dated March 26, 1991, A True Attest", followed by the signature of the constable, underneath which is printed his name and title. A hearing was held on August 20, 1991, at which time the court inquired as to the date of service. The constable stated that it was his practice to put that stamp on his return upon service and that, if the stamp date was March 26, that was the date of service. The court finds this defect cured.

The complaint was dated May 25, 1991. The defendant claims that since the Complaint alleges a day-to-day agreement, the agreement was renewed between the service of the Notice and the Complaint. The court disagrees. The notice to quit unequivocally terminated the defendant's rights. A complaint may be brought within a "reasonable time" after the notice to quit. O'Keefe v. Atlantic Refining Co., supra at 622.

The Notice to Quit alleges several statutory grounds for termination. The third reason claims that the "original right or privilege to occupy said premises not under a rental agreement or lease . . . has terminated. . . ." This language corresponds to Connecticut General Statute section 47a-23(a)(3). It is the ground on which the court finds the plaintiff has met its burden of proof.

The language of the notice to quit is adequate to support the cause of action. Several other reasons have been advanced by the CT Page 7227 defendant in its motion to dismiss and its motion to strike which it has incorporated by reference, together with all other pleadings in its trial brief of June 10, 1992. The court's decisions on these issues are unchanged. The notice to quit is not defective and the court has jurisdiction in this matter.

B. 1st: Summary Process is not appropriate based upon the allegations of the complaint in this action.

4th: There is no landlord-tenant relationship between the parties and therefore this Housing Court is without jurisdiction to hear this case.

5th: Riparian and littoral rights do not fall within the ambit of our Summary Process Statutes.

6th: Plaintiff does not have any real estate in the possession of the Defendant, and therefore has no standing to bring this action.

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

Related

Jo-Mark Sand & Gravel Co. v. Pantanella
96 A.2d 217 (Supreme Court of Connecticut, 1953)
Zoning Commission v. Lescynski
453 A.2d 1144 (Supreme Court of Connecticut, 1982)
McGibney v. Waucoma Yacht Club, Inc.
182 A.2d 622 (Supreme Court of Connecticut, 1962)
Novella v. Hartford Accident & Indemnity Co.
316 A.2d 394 (Supreme Court of Connecticut, 1972)
Sturman v. Socha
463 A.2d 527 (Supreme Court of Connecticut, 1983)
Rochester v. Barney
169 A. 45 (Supreme Court of Connecticut, 1933)
Barri v. Schwarz Bros. Co.
107 A. 3 (Supreme Court of Connecticut, 1919)
O'Keefe v. Atlantic Refining Co.
46 A.2d 343 (Supreme Court of Connecticut, 1946)
Southland Corp. v. Vernon
473 A.2d 318 (Connecticut Appellate Court, 1983)
Urban v. Prims
406 A.2d 11 (Connecticut Superior Court, 1979)
Lane v. Board of Harbor Commissioners
40 A. 1058 (Supreme Court of Connecticut, 1898)
Shorehaven Golf Club, Inc. v. Water Resources Commission
153 A.2d 444 (Supreme Court of Connecticut, 1959)
Demar v. Open Space & Conservation Commission
559 A.2d 1103 (Supreme Court of Connecticut, 1989)
Fellows v. Martin
584 A.2d 458 (Supreme Court of Connecticut, 1991)
Haggerty v. Parniewski
525 A.2d 984 (Connecticut Appellate Court, 1987)
Yarbrough v. Demirjian
549 A.2d 283 (Connecticut Appellate Court, 1988)

Cite This Page — Counsel Stack

Bluebook (online)
1992 Conn. Super. Ct. 7224, Counsel Stack Legal Research, https://law.counselstack.com/opinion/connecticut-lp-v-ponus-yacht-club-no-spno-9105-11237-jul-30-1992-connsuperct-1992.