Housing Authority of Norwalk v. Whitaker, No. Spno 9410 16560 (Sep. 7, 1995)

1995 Conn. Super. Ct. 11220
CourtConnecticut Superior Court
DecidedSeptember 7, 1995
DocketNo. SPNO 9410 16560
StatusUnpublished

This text of 1995 Conn. Super. Ct. 11220 (Housing Authority of Norwalk v. Whitaker, No. Spno 9410 16560 (Sep. 7, 1995)) 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
Housing Authority of Norwalk v. Whitaker, No. Spno 9410 16560 (Sep. 7, 1995), 1995 Conn. Super. Ct. 11220 (Colo. Ct. App. 1995).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION This contested summary process case concerns the issue of whether a tenant of a housing authority can invoke the equitable forfeiture doctrine for non payment within the five-year prohibition of reinstatement period of the plaintiff's rent collection policy. The defendant claims that federal law, federal regulations and court decisions prevent the eviction under the circumstances of this case. The plaintiff claims that the Housing Authority's rent collection procedures in effect since October 1992 prevent the defendant's reinstatement as a tenant since this alleged non payment occurred within five years from a prior court stipulated reinstatement based on non payment. CT Page 11221

FACTS

The plaintiff is the Housing Authority of the City of Norwalk who owns and manages the low income public housing project known as Washington Village. It is a Public Housing Agency in accordance with federal law. The defendant has been a tenant since 1990 occupying a four and one-half room apartment, 302-B, Washington Village, with her teenage daughter.

The plaintiff commenced a prior summary process action based on non payment of rent against the defendant in the Housing Session at Norwalk, SPINO 9302 13884, and obtained a judgment by stipulation on March 30, 1993. The stipulation stated "Upon fulfillment of the above conditions, the defendant shall be reinstated as a tenant in good standing on September 1, 1993." The conditions of reinstatement were (1) continued payment of $127 per month use and occupancy, on April 10, 1993, May 10, 1993, June 10, 1993, July 10, 1993 and August 10, 1993; (2) additional payments of the $90.00 arrears at the rate of $25 on the 10th day of April and May 1993 and $20 on the 10th day of June and July of 1993 and; (3) no violation of the terms and conditions of the lease, the rules and regulations of the Housing Authority and all state and federal laws relating to housing. The defendant did fulfill the conditions of the stipulation and was reinstated as a tenant in the good standing effective September 1, 1993.

The March 30, 1993 stipulations did contain one further condition which is the heart of dispute in this case; "In any further eviction proceedings against the defendant within 5 years of this date, there will be no agreement to reinstate the defendant."

The plaintiff adopted a rent collection policy in October 1992 which provides that no tenant will be reinstated within five years from the date of the prior judgment of an eviction based on non payment. This clause has been contained in every reinstatement stipulation filed in court by the plaintiff since its adoption in 1992. There was no evidence offered as to any exceptions to the policy nor the granting of any waivers from this rent collection policy by the plaintiff after its 1992 adoption. This policy was furnished in writing to all tenants of the plaintiff including the defendant in 1992.

On April 1, 1994, after the defendant had been reinstated CT Page 11222 as a tenant, the parties entered into a new written lease. The rent was established at $127 per month plus a $26 per month utility allowance. Rent was due on the first day of each calendar month with a nine-day grace period. The defendant failed to pay the rent due on September 1, 1994. The lease was month to month and was "automatically renewed" according to its terms. The lease contained a clause that it was subject to the plaintiff's rules and regulations. Other than that phrase, the plaintiff's 1992 rent collection policy was not set forth in the lease.

"Before a landlord may pursue its statutory remedy of summary process under § 47a-23, the landlord must prove its compliance with all the applicable preconditions set by state and federal law for the termination of a lease." JeffersonGarden Associates v. Greene, 202 Conn. 128, 143 (1987). The plaintiff mailed to the defendant a pretermination notice dated September 14, 1994. A sheriff also served a copy on the defendant. A copy was admitted to evidence. The September 14, 1994 pretermination notice complied with federal requirements.24 C.F.R. § 966.4 (d)(1)(ii). After the expiration of the federally required fourteen days the plaintiff issued and served a Notice to Quit dated September 30, 1994 which original notice to quit and it's return of service were admitted into evidence. The notice to quit complied with the statutory requirements and was served after the expiration of the federal termination notice.Connecticut General Statutes § 47a-23(a), (b), (c) and (e).

The defendant did not request a grievance hearing despite being advised by the plaintiff in the pretermination notice. The Notice to Quit required the defendant to vacate by October 10, 1994. The defendant failed to vacate the premises. This instant summary process action was commenced. "The rental agreement or lease shall not terminate until after the date specified in the notice for the lessee or occupant to quit possession or occupancy or the date of completion of the pretermination process, whichever is later." ConnecticutGeneral Statutes § 47a-23(e).

The payment records kept by the plaintiff established that from the reinstatement date of September 1, 1993 until August 31, 1994, the defendant's rental payments were always late and well beyond the nine-day grace period. Connecticut GeneralStatutes § 47a-15a. The earliest payment was on the 17th day of the month and the latest was the 29th day of the month. The CT Page 11223 defendant testified that for this period of time no payments were late. On cross examination the defendant admitted the plaintiff's payment records were accurate. On each of the these 12 months between September 19, 1993 and August of 1994 the plaintiff issued a federal pretermination notice. The rent was paid within the fourteen-day pretermination notice period. No notices to quit were issued or summary process lawsuits commenced. There was no evidence as to whether or not the plaintiff imposed or the defendant paid a late charge.

The defendant claimed that she had insufficient money to pay the September 1994 rent for reasons beyond her control. Her daughter had been living in South Carolina for the summer of 1994 and had grown out of all her clothes by September. The defendant claimed that she could not send her daughter to school with inappropriate clothing. Due to this lack of clothing the defendant held her daughter out of school for two weeks until school authorities threatened to call the Department of Children and Family. No documentation or witnesses were offered in corroboration of the defendant's testimony. The defendant claimed that she spent the rent money to purchase clothes for her daughter who then started to attend school. The defendant made no effort to find an alternative source of clothes, i.e., Salvation Army, friends etc.

On cross examination testimony was elicited that the defendant's sole source of income is AFDC of $549.00 per month plus $87.00 per month in food stamps. The defendant testified that her rent was $127.00 and she spent $250.00 in September 1994 on her daughter's clothing. During the month of September of 1994 the defendant spent $64.00 for cable television, $55.00 for hair braiding, and $200.00 for telephone bills. Thus she did not have the $127.00 for the September 1994 rent payment.

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

Related

Thorpe v. Housing Authority of Durham
393 U.S. 268 (Supreme Court, 1969)
Thompson v. Washington
497 F.2d 626 (D.C. Circuit, 1973)
Narcisa Lopez v. Henry Phipps Plaza South, Inc.
498 F.2d 937 (Second Circuit, 1974)
Vandermark v. Housing Authority of City of York
663 F.2d 436 (Third Circuit, 1981)
Gholston v. Housing Authority Of The City Of Montgomery
818 F.2d 776 (Eleventh Circuit, 1987)
Kakalik v. Bernardo
439 A.2d 1016 (Supreme Court of Connecticut, 1981)
Central New Haven Development Corporation v. La Crepe, Inc.
413 A.2d 840 (Supreme Court of Connecticut, 1979)
F. B. Fountain Co. v. Stein
118 A. 47 (Supreme Court of Connecticut, 1922)
Pierce v. Staub
62 A. 760 (Supreme Court of Connecticut, 1906)
Xanthakey v. Hayes
140 A. 808 (Supreme Court of Connecticut, 1928)
Riverside Coal Co. v. American Coal Co.
139 A. 276 (Supreme Court of Connecticut, 1927)
Zitomer v. Palmer
446 A.2d 1084 (Connecticut Superior Court, 1982)
Southland Corp. v. Vernon
473 A.2d 318 (Connecticut Appellate Court, 1983)
Galvin v. Simons
25 A.2d 64 (Supreme Court of Connecticut, 1942)
Petterson v. Weinstock
138 A. 433 (Supreme Court of Connecticut, 1927)
Thompson v. Coe
115 A. 219 (Supreme Court of Connecticut, 1921)
Seaboard Oil Company v. Williamson
1 Conn. Super. Ct. 47 (Connecticut Superior Court, 1935)
Haddad v. Francis
537 A.2d 174 (Connecticut Superior Court, 1986)

Cite This Page — Counsel Stack

Bluebook (online)
1995 Conn. Super. Ct. 11220, Counsel Stack Legal Research, https://law.counselstack.com/opinion/housing-authority-of-norwalk-v-whitaker-no-spno-9410-16560-sep-7-connsuperct-1995.