Dipietro v. Milford Bd. of Tax Review, No. Cv92 0406 80s (Jan. 22, 1993)

1993 Conn. Super. Ct. 357, 8 Conn. Super. Ct. 227
CourtConnecticut Superior Court
DecidedJanuary 22, 1993
DocketNo. CV92 0406 80S
StatusUnpublished
Cited by2 cases

This text of 1993 Conn. Super. Ct. 357 (Dipietro v. Milford Bd. of Tax Review, No. Cv92 0406 80s (Jan. 22, 1993)) 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
Dipietro v. Milford Bd. of Tax Review, No. Cv92 0406 80s (Jan. 22, 1993), 1993 Conn. Super. Ct. 357, 8 Conn. Super. Ct. 227 (Colo. Ct. App. 1993).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTION TO DISMISS CT Page 358 The defendant City's motion to dismiss this appeal from a tax review board's refusal to reduce a real property assessment is centered around the failure of the plaintiff's counsel to specifically indicate he took the acknowledgement of the principal and surety on the bond and recognizance as a commissioner of the Superior Court and that as such commissioner he was signing both the recognizance and citation as the authority taking the acknowledgement and issuing the writ. Because the court finds neither of these omissions fatally defective, the motion to dismiss is denied.

By application dated July 23, 1992, the plaintiffs, Peter DiPietro, Ann DiPietro and Thomas DiPietro, appealed from the action of the defendant, Board of Tax Review of the City of Milford (hereinafter "the Board"), claiming that the Board's assessment of certain real property owned by them was improper.

On September 24, 1992, the defendant Board filed a motion to dismiss the plaintiffs' complaint on the ground that the plaintiffs' citation and recognizance is defective in that the plaintiffs' attorney did not sign it in his capacity as a commissioner of the Superior Court as required by 12-118 of the General Statutes. The defendant attached a memorandum of law in support of its motion to dismiss and the plaintiffs timely filed their memorandum of law in opposition on October 21, 1992.

On October 13, 1992, the plaintiffs filed a request for leave to amend their citation and recognizance. Attached to the request is an amended citation and recognizance in which the plaintiffs' attorney signed the citation and recognizance in his capacity as commissioner of the Superior Court. Also, on October 13, 1992, the defendant filed an objection to the plaintiffs' request for leave to amend their citation and recognizance.

The motion to dismiss has replaced the plea in abatement as the proper method for testing the court's jurisdiction. UPson v. State, 190 Conn. 622, 624, 461 A.2d 991 (1983). The motion to dismiss is governed by Practice Book 142 through 146. Practice Book 143 provides in pertinent part that:

[t]he motion to dismiss shall be used to assert (1) lack of jurisdiction over the subject matter, (2) lack of CT Page 359 jurisdiction over the person, . . . (4) insufficiency of process, and (5) insufficiency of service of process.

"Any claim of lack of jurisdiction over the subject matter cannot be waived; and whenever it is found after suggestion of the parties or otherwise that the court lacks jurisdiction of the subject matter, the court shall dismiss the action." Practice Book 145.

Plaintiffs' complaint is predicated on 12-118 of the General Statutes.1 Jurisdiction of this court to hear this appeal derives from strict compliance with 12-118 of the General Statutes. The right to appeal administrative decisions is created by statute. Farricelli v. Personnel Appeal Board, 186 Conn. 198, 201,440 A.2d 286 (1982). In order to take advantage of a statutory right to appeal from a decision of an administrative agency, there must be strict compliance with the statutory provisions which created that right. Simko v. Zoning Board of Appeals, 206 Conn. 374, 377,538 A.2d 202 (1988); Chestnut Realty, Inc. v. CHRO, 201 Conn. 350, 356,514 A.2d 749 (1986). The provisions in the pertinent statute are therefore mandatory and jurisdictional and failure to comply with them subjects the appeal to dismissal. Simko v. Zoning Board of Appeals, supra. However, "[i]t is not the policy of our courts to interpret rules and statutes in so strict a manner as to deny a litigant the pursuit of its complaint for mere circumstantial defects." Hartford National Bank Trust Co. V. Tucker, 178 Conn. 472,479, 423 A.2d 141 (1979). It is just that kind of over strict and strained interpretation that the defendant City urges upon the court. In its motion to dismiss, the defendant argues that the plaintiffs' citation and recognizance is defective because the plaintiffs' attorney failed to sign it as a commissioner of the Superior Court. An analysis of the plaintiff's citation demonstrates that the applicant, Peter DiPietro, signed as principal, Thomas B. Lynch signed as surety, and George F. Martelon, Jr., the plaintiffs' attorney, signed after taking the principal and surety's acknowledgement. The defendant argues that Practice Book Form 204.4, the applicable form for this action, requires that the plaintiffs' attorney sign the citation as a commissioner of the Superior Court. The defendant cites authority for the rule that the failure to supply a citation is the basis for granting a motion to dismiss. The defendant contends that the plaintiffs' attorney signed as an acknowledger not as a commissioner of the Superior Court authorized to sign a summons or citation and that fatal defect requires dismissal. The plaintiff argues in its opposition to the defendant's motion to dismiss that the error is merely circumstantial and amendable and therefore the CT Page 360 defendant's motion to dismiss should be denied.

The plaintiffs' citation, bond and recognizance are not fatally defective. Plaintiffs' failure to indicate the title of the officer taking the acknowledgement of the recognizance below the officer's signature or within the acknowledgement itself and to specifically state that the officer was signing the unitary recognizance and citation as both the officer taking the acknowledgement and summoning the defendant is circumstantial and therefore amendable.

Section 52-123 of the General Statutes states that

[n]o writ, pleading, judgment or any kind of proceeding in the court or course of justice shall be abated, suspended, set aside or reversed for any kind of circumstantial errors, mistakes, or defects, if the person and the cause may be rightly understood and intended by the court. . . .

Section 52-128 provides that

[t]he plaintiff may amend any defect, mistake or informality in the writ, complaint, declaration or petition . . . without costs, within the first thirty days after the return day and at any time afterwards on the payment of costs at the discretion of the court; but, after any such amendment, the defendant shall have a reasonable time to answer the same.

In Crossroads Development, Inc. v. Planning and Zoning Commission, 210 Conn. 1, 2,

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

Related

Chase v. Town of Fairfield, No. Cv94 031 47 91 S (Sep. 28, 1994)
1994 Conn. Super. Ct. 9880 (Connecticut Superior Court, 1994)
Henry v. Perkins, No. Cv94 031 37 15 S (Sep. 19, 1994)
1994 Conn. Super. Ct. 9353 (Connecticut Superior Court, 1994)

Cite This Page — Counsel Stack

Bluebook (online)
1993 Conn. Super. Ct. 357, 8 Conn. Super. Ct. 227, Counsel Stack Legal Research, https://law.counselstack.com/opinion/dipietro-v-milford-bd-of-tax-review-no-cv92-0406-80s-jan-22-1993-connsuperct-1993.