Greaves v. Town of Morris, No. 0059622 (Aug. 18, 1992)

1992 Conn. Super. Ct. 7772
CourtConnecticut Superior Court
DecidedAugust 18, 1992
DocketNo. 0059622
StatusUnpublished

This text of 1992 Conn. Super. Ct. 7772 (Greaves v. Town of Morris, No. 0059622 (Aug. 18, 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
Greaves v. Town of Morris, No. 0059622 (Aug. 18, 1992), 1992 Conn. Super. Ct. 7772 (Colo. Ct. App. 1992).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION TO DISMISS James and Beatrice Greaves, the plaintiffs-applicants, appeal from the action of the defendant Town of Morris, Connecticut ("the Town"), and the Town's Board of Tax Review ("the Board"). The plaintiffs contest the defendants' tax assessment of the plaintiffs' real property.

The first, second and third counts relate to property located at 266 Watertown Road. Count one is an appeal from an excessive assessment pursuant to General Statutes Section 12-118. Count two alleges an unlawful assessment pursuant to General Statutes Section 12-119. Count three appeals the denial of farmland classification pursuant to General Statutes Section 12-107. Count four pertains to real property located at 69, 75 and 87 Anderson Road, and appeals the termination of farmland classification pursuant to General Statutes Sections 12-107c and 12-504h.

On July 2, 1992, the defendant filed a motion to dismiss counts one, three, and four of the plaintiffs' appeal. Attached to this motion was a supporting memorandum. On July 14, 1992, the plaintiffs filed a memorandum in opposition to the motion to dismiss.

The following facts are pertinent to the determination of this motion. On March 18, 1992, the Board refused to revise the valuation of the aforesaid properties, and the plaintiffs brought this appeal. The plaintiffs' application, citation and recognizance are all signed and dated May 12, 1992. On May 18, 1992, personal service was made on the Morris Town Clerk; on Philip Birkett, First Selectman of the Town; on Norval Lunan, Chairman of the Board; and on David Fenn and Gregory Margaitis, members of the Board. On May 20, 1992, the sheriff's return, dated May 18, 1992, and the application, citation and recognizance were filed and time stamped in the clerk's office of the Litchfield Superior Court.

The motion to dismiss is provided for in Practice Book Sections 142-146, and is the proper manner by which to assert lack of jurisdiction over the subject matter. Practice Book Section 143. "Although every presumption is to be indulged in favor of jurisdiction," LeConche v. Elligers, 215 Conn. 701, CT Page 7774 710, 579 A.2d 1 (1990), "whenever the court determines that it lacks jurisdiction over the subject matter, the action shall be dismissed." Practice Book Section 145. See also Castro v. Viera, 207 Conn. 420, 429-30,541 A.2d 1216 (1988).

In their memorandum in support of the motion to dismiss, the defendants contend that the plaintiffs failed to commence the challenged counts of this action by service of process on the Town within two months from the date of the Board's decision in accordance with General Statutes Sections12-107c and 12-118. Specifically, the defendants claim that this action should have been commenced no later than May 17, 1992. In their opposing memorandum, the plaintiffs rebut this claim, stating that they have commenced their suit within the two month period. The plaintiffs also contend that those counts of their appeal directed at the denial of farmland classification pursuant to General Statutes Section12-107c are not bound by the two month period articulated in General Statutes Section 12-118. Rather, the plaintiffs claim that the Section 12-107 counts are governed by the appeal period set forth in General Statutes Section 12-119. That section allows for an appeal to be brought "within one year from the date as of which the property was last evaluated for purposes of taxation. . . ." General Statutes Section 12-119.

The act of service upon the defendant is the time at which the plaintiff is deemed to have filed his appeal. Gregersen v. Wilton, 5 CSCR 119, 120 (December 18, 1989, Cioffi, J.); Valley Cable Vision, Inc. v. Public Utilities Comm'n, 175 Conn. 30, 392 A.2d 485 (1978); Allen v. Town of Goshen, 6 CSCR 1030, 1031 (December 2, 1991, Pickett, J.) As was noted, supra, personal service was made on May 18, 1992.

A "`statutory right to appeal may be taken advantage of only by strict compliance with the statutory provisions by which it is created.'" Citizens Against Pollution Northwest, Inc. v. Connecticut Siting Council,217 Conn. 143, 152, 584 A.2d 1183 (1991) (quoting Chestnut Realty Inc. v. Commission on Human Rights Opportunities, 201 Conn. 350, 35, 514 A.2d 7849 (1986)). See also Allen, supra. Additionally, "statutory provisions limiting time within which to take an. . . appeal are mandatory and, if not complied with, render an appeal subject to dismissal." Gregersen, supra, 19 (citing Fleischmann v. Planning Zoning Comm'n of the Town of Wethersfield, 38 Conn. Sup. 590,456 A.2d 791 (App. Sess. 1982).

I. GENERAL STATUTES SECTION 12-118 CT Page 7775

General Statutes Section 12-118 states, in pertinent part, that:

[A]ny person . . . claiming to be aggrieved by the findings or determinations of the Connecticut appeals board for property valuation may, within two months from the time of such action make application, in the nature of an appeal therefrom, to the superior court. . . .

General Statutes Section 12-118.

The dispositive issue, then, is whether the present appeal was commenced within two months of the Board's action. If the plaintiffs did not appeal within two months of the Board's action, their appeal must be dismissed. Allen, supra.

The date of the Board's action is the date on which it makes its decisions, not the date on which it mails its decision to the applicant or the date on which the applicant receives the decision. See, e.g., Trap Falls Realty Holding Limited Partnership, 5 CTLR 212, 213 (November 21, 1991, Spear, J.) Allen, supra, 1031; Robbins v. Goshen, 5 CTLR 171, 173 (October 24, 1991, Pickett, J.); Hall v. Goshen,6 CSCR 1025, 1026 (October 24, 1991, Pickett, J.) Thus, it is on that date that the two-month clock begins ticking. See, e.g., Allen, supra. Therefore, for this appeal to be timely, the plaintiffs would have to have served process, Gregersen, supra, 120, before the appeal period expired two months after March 18, 1992.

Two months, as that term is used in General Statutes Section 12-118

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

Related

Krajniak v. Wilson
249 A.2d 249 (Supreme Court of Connecticut, 1968)
Marshall v. Town of Newington
239 A.2d 478 (Supreme Court of Connecticut, 1968)
Valley Cable Vision, Inc. v. Public Utilities Commission
392 A.2d 485 (Supreme Court of Connecticut, 1978)
Norwich Land Co. v. Public Utilities Commission
363 A.2d 1386 (Supreme Court of Connecticut, 1975)
Lamberti v. City of Stamford
40 A.2d 190 (Supreme Court of Connecticut, 1944)
Metzger v. Liquor Control Commission
5 Conn. Super. Ct. 118 (Connecticut Superior Court, 1937)
Holloway Bros., Inc. v. Avon
214 A.2d 701 (Connecticut Superior Court, 1965)
Hall v. Town of Goshen, No. 0056240 (Oct. 24, 1991)
1991 Conn. Super. Ct. 8522 (Connecticut Superior Court, 1991)
Fleischmann v. Planning Zoning
456 A.2d 791 (Connecticut Superior Court, 1982)
Chestnut Realty, Inc. v. Commission on Human Rights & Opportunities
514 A.2d 749 (Supreme Court of Connecticut, 1986)
Small v. South Norwalk Savings Bank
535 A.2d 1292 (Supreme Court of Connecticut, 1988)
Castro v. Viera
541 A.2d 1216 (Supreme Court of Connecticut, 1988)
LeConche v. Elligers
579 A.2d 1 (Supreme Court of Connecticut, 1990)
Citizens Against Pollution Northwest, Inc. v. Connecticut Siting Council
584 A.2d 1183 (Supreme Court of Connecticut, 1991)
Hanson v. Department of Income Maintenance
521 A.2d 208 (Connecticut Appellate Court, 1987)

Cite This Page — Counsel Stack

Bluebook (online)
1992 Conn. Super. Ct. 7772, Counsel Stack Legal Research, https://law.counselstack.com/opinion/greaves-v-town-of-morris-no-0059622-aug-18-1992-connsuperct-1992.