Henton v. State, No. Cv90 0274646s (Dec. 16, 1993)

1993 Conn. Super. Ct. 11184
CourtConnecticut Superior Court
DecidedDecember 16, 1993
DocketNo. CV90 0274646S
StatusUnpublished

This text of 1993 Conn. Super. Ct. 11184 (Henton v. State, No. Cv90 0274646s (Dec. 16, 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
Henton v. State, No. Cv90 0274646s (Dec. 16, 1993), 1993 Conn. Super. Ct. 11184 (Colo. Ct. App. 1993).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION TO DISMISS #131 MOTION TO DISMISS #135 On August 29, 1990, the plaintiff filed a three count complaint sounding in negligence against defendants State of Connecticut, Department of Corrections (Department), the Cheshire Correctional Institution (Cheshire Facility), Martin J. Meehan, Warden of the Cheshire Facility, the State of Connecticut's Central Motor Pool (Motor Pool) and August J. Krull, Jr., an employee of the defendant Motor Pool, for CT Page 11185 injuries, sustained on November 12, 1987, as a result of an automobile accident.

The defendants filed motions to dismiss the three count complaint on November 5 and 15, 1990. In Henton v. State,5 Conn. L. Rptr. 10, 11 (September 12, 1991, McGrath, J.), the court found that the claims commissioner exceeded his authority in giving permission to the plaintiff to bring the negligence claims. However, the motions to dismiss were denied because the court found that jurisdiction over the plaintiff's negligence claims existed pursuant to General Statutes 52-556. Id., 11. Additionally, the court in Henton found that the plaintiff's right of action existed independently of the statute of limitations found in Section 52-584, and therefore, the allegation that the statute of limitations acted as a bar to the cause of action did not implicate subject matter jurisdiction. Id., 12. Moreover, the court in Henton applied the motions to dismiss to an amended four count complaint filed by the plaintiff on January 4, 1991. Id., 11. The amended complaint added a fourth count against Meehan sounding in recklessness and incorporated allegations of recklessness into counts one and two. Id. The court in Henton found that it maintained "subject matter jurisdiction over any reckless/wanton claims against the employees, in that approval from the claims commissioner is not necessary for such claims." Id. In the present case, both the plaintiff and defendants rely on portions of Judge McGrath's decision on the prior motions to dismiss in support of their respective arguments.

On September 7, 1992, the plaintiff filed a seven count revised complaint, against the same defendants. In count one the plaintiff alleges that on November 12, 1987, while an inmate of the defendant Cheshire Facility, he suffered injuries when the vehicle in which he was a passenger, owned by the defendant Motor Pool and operated by defendant Krull, was struck by a vehicle owned by defendant Motor Pool and operated by Meehan in his official capacity as Warden of the Cheshire Facility. The plaintiff alleges that the collision was the direct result of the negligence of Meehan, the Motor Pool, Cheshire Facility, Department, and the State of Connecticut. Plaintiff brings count one pursuant to General Statutes 52-556.

In count two the plaintiff alleges that defendant Krull, while in the course of his employment, was negligent in the operation of a Motor Pool vehicle. The plaintiff claims that CT Page 11186 such negligence was a direct cause of the collision and plaintiff's resulting injuries. The plaintiff brings the second count pursuant to General Statutes 52-556.

In count three the plaintiff alleges that all named defendants are liable to the plaintiff for injuries caused by the negligent transportation of the plaintiff. The plaintiff alleges that on December 30, 1987, notice was given to the State of Connecticut that the plaintiff was seeking permission under General Statutes 4-160 to sue all named defendants. The plaintiff brings the third count pursuant to an order of the claims commissioner granting the plaintiff permission to sue the state.

In the fourth count, plaintiff, claims that Meehan was negligent in the operation of a state vehicle and bases this count on General Statutes 52-556. In the fifth count, the plaintiff alleges that his injuries are the result of the recklessness of Meehan in his official capacity, the Motor Pool, Cheshire Facility, the Department, and the State of Connecticut. The plaintiff alleges that count five is brought pursuant to an order of the claims commissioner. In count six the plaintiff repeats the allegations of count five substituting defendant Krull in place of Meehan. The seventh count is directed against Meehan in his individual capacity. The plaintiff alleges that his injuries were caused by the reckless conduct of Meehan. Plaintiff alleges that the seventh count is brought pursuant to the authorization of the claims commissioner.

On October 23, 1992, the defendants, Meehan, Motor Pool, Cheshire Facility, Department, and the State of Connecticut, filed a "motion to dismiss and/or to object to plaintiff's amended complaint" in which the defendants moved to "dismiss the first and second counts of the complaint as to the individual defendants and to dismiss or strike all remaining counts", with an accompanying memorandum of law.1 On October 30, 1992, the defendant Krull filed a motion to dismiss the plaintiff's amended complaint in which the defendant adopts the legal arguments contained in the motion to dismiss filed October 23, 1993. On April 1, 1993, the plaintiff filed an objection to the motions to dismiss together with a supporting memorandum of law.

"A motion to dismiss is the appropriate vehicle for challenging the jurisdiction of the court." Zizka v. Water Pollution Control Authority, 195 Conn. 682, 687, 490 A.2d 509 CT Page 11187 (1985). "A motion to dismiss does not test the sufficiency of a cause of action and should not be granted on other than jurisdictional grounds." (Citation omitted.) Caltabiano v. Phillips, 23 Conn. App. 258, 265, 580 A.2d 67 (1990). Rather, "[a] motion to dismiss tests, inter alia, whether on the face of the record, the court is without jurisdiction." Upson v. Connecticut, 190 Conn. 622, 624, 461 A.2d 991 (1983). The motion to dismiss asserts that the plaintiff cannot as a matter of law and fact state a cause of action that should be heard by the court. Gurliacci v. Mayer, 218 Conn. 531, 545, 590 A.2d 914 (1991).

A. Authorization of Actions Against the State

General Statutes 4-165 provides in relevant part:

No state officer or employee shall be personally liable for damages or injury, not wanton, reckless or malicious, caused in the discharge of his duties or within the scope of his employment. . . Any person having a complaint for such damage or injury shall present it as a claim against the state under the provisions of this chapter.

General Statutes 4-165 was intended to grant state officers and employees immunity where the state may be sued. McKinley v. Musshorn, 185 Conn. 616

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

Related

McKinley v. Musshorn
441 A.2d 600 (Supreme Court of Connecticut, 1981)
Breen v. Phelps
439 A.2d 1066 (Supreme Court of Connecticut, 1982)
L. G. DeFelice & Son, Inc. v. Town of Wethersfield
356 A.2d 144 (Supreme Court of Connecticut, 1975)
Upson v. State
461 A.2d 991 (Supreme Court of Connecticut, 1983)
Nieves v. Lane, No. Cv 91-0289280 (Jan. 7, 1993)
1993 Conn. Super. Ct. 830 (Connecticut Superior Court, 1993)
Ross Realty Corp. v. Surkis
311 A.2d 74 (Supreme Court of Connecticut, 1972)
Zizka v. Water Pollution Control Authority
490 A.2d 509 (Supreme Court of Connecticut, 1985)
Orticelli v. Powers
495 A.2d 1023 (Supreme Court of Connecticut, 1985)
Travelers Indemnity Co. v. Rubin
551 A.2d 1220 (Supreme Court of Connecticut, 1988)
Daley v. City of Hartford
574 A.2d 194 (Supreme Court of Connecticut, 1990)
Gurliacci v. Mayer
590 A.2d 914 (Supreme Court of Connecticut, 1991)
Tamm v. Burns
610 A.2d 590 (Supreme Court of Connecticut, 1992)
Spinello v. State
531 A.2d 167 (Connecticut Appellate Court, 1987)
Rivera v. Fox
569 A.2d 1137 (Connecticut Appellate Court, 1990)
Caltabiano v. Phillips
580 A.2d 67 (Connecticut Appellate Court, 1990)
State v. Battista
626 A.2d 769 (Connecticut Appellate Court, 1993)

Cite This Page — Counsel Stack

Bluebook (online)
1993 Conn. Super. Ct. 11184, Counsel Stack Legal Research, https://law.counselstack.com/opinion/henton-v-state-no-cv90-0274646s-dec-16-1993-connsuperct-1993.