Kivlen v. Town of New Fairfield, No. 29 57 70 (Jun. 25, 1992)

1992 Conn. Super. Ct. 6138
CourtConnecticut Superior Court
DecidedJune 25, 1992
DocketNo. 29 57 70
StatusUnpublished

This text of 1992 Conn. Super. Ct. 6138 (Kivlen v. Town of New Fairfield, No. 29 57 70 (Jun. 25, 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
Kivlen v. Town of New Fairfield, No. 29 57 70 (Jun. 25, 1992), 1992 Conn. Super. Ct. 6138 (Colo. Ct. App. 1992).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON MOTIONS FOR SUMMARY JUDGMENT This is an action for damages for the cost of repair CT Page 6139 of a defective septic system on property of the plaintiffs. Motions for summary judgment on grounds of governmental immunity and the statute of limitations have been filed by the Town of New Fairfield and some of its officers and officials, and by the former sanitarian of New Fairfield, Paul Lockwood. Motions for summary judgment have also been filed by the builder of the house on the subject property, Russell J. Dalessio, his corporation, Dalessio Sons, Inc., and by David Williamson and Consultants Engineers, Inc., civil engineers who prepared an engineer design septic system for the subject, based on several different statutes of limitations which they have pleaded as special defenses. The plaintiffs have filed general denials to these defenses, so the motions for summary judgment can be decided since the pleadings are closed as to these defendants on the fourth revised and amended complaint. See Citizens National Bank v. Hubney, 182 Conn. 310, 313.

In a transparent attempt to save this case, the plaintiffs have filed the fourth revised and amended complaint, dated February 10, 1992, containing eleven counts based on various legal theories against the municipal defendants, the builders and the engineers, and adding a claim that the defendants fraudulently concealed from them the defects in the septic system. The plaintiffs also rely upon the theory of fraudulent concealment of a cause of action, although it is not specifically pleaded in the reply to the statute of limitations defenses of the defendants.

Summary judgment may be granted under section 384 of the Connecticut Practice Book if the pleadings, affidavits and other proof submitted show that there is no genuine issue as to any material fact and that the moving party is entitled to judgment as a matter of law. Connelly v. Housing Authority, 213 Conn. 354, 364 Bartha v. Waterbury House Wrecking Co., 190 Conn. 8, 11. "The motion for summary judgment is designed to eliminate the delay and expense of litigating an issue when there is no real issue to be tried." Wilson v. New Haven, 213 Conn. 277, 279. The test on whether a summary judgment should be granted is resolved by applying to the established facts the same criteria as are used in determining whether a party would be entitled to a directed verdict on the same facts. Connelly v. Housing Authority, supra, 364; State v. Goggin, 208 Conn. 606,616. The party opposing the motion must raise evidentiary facts or substantial evidence outside the pleadings from which it can reasonably be inferred that there is a question of material fact. State v. Goggin, supra, 616; Na-Mor, Inc. v. Roballey, 24 Conn. App. 215, 217. Other than claiming that there is fraudulent concealment of a cause of CT Page 6140 action, the plaintiffs have produced no evidence whatever to support this last minute claim. It is obvious that it has no factual basis whatever.

The material facts here or the statute of limitations defenses are unrefutable. In fact, some of the essential allegations come from the complaint itself. The septic system was completed about November 24, 1980 (paragraphs 20 and 21). A certificate of occupancy for the property where the septic system was located was issued on January 17, 1981 (paragraph 22). The defendant, Dalessio Sons, Inc., the builder, sold the property on, January 20, 1981 to H. Arvin Olin, who was not a party to this action. Olin sold the property by deed recorded October 19, 1983 to William Kivlen and Judith Kivlen, the plaintiffs. The complaint alleges that in the spring of 1981 Dalessio and the septic installer, John Bertrum, made repairs on the septic system, but this was over two years before the plaintiffs purchased the property. In February, 1988, the plaintiffs were informed that the septic system on the property was failing, and a formal written notice was sent to them by town officials on March 2, 1988. This action was commenced in July, 1988 when the defendants were served with the original complaint.

Summary judgment may be granted when it is clear that a claim is barred by the statute of limitations. Mac's Car City, Inc. v. American National Bank, 205 Conn. 255; Barnes v. Schlein, 192 Conn. 732, 738; Burns v. Hartford Hospital, 192 Conn. 451, 454; Arsenault v. Pa-Ted Spring Co., 203 Conn. 156, 158. Actions for damages for negligence or reckless or wanton misconduct are covered by section 52-584 of the General Statutes and must be brought within two years from the date when the injury is first sustained or discovered or any exercise of reasonable care should have been discovered, and in any event must be brought within three years from the date of the act or omission complained of. Since this action was started against the builders seven or eight years after they concluded the work on the property, the statutes are a clear defense to claims of negligence or reckless misconduct.

Tortious acts (other than negligence or willful misconduct) by municipal officials or the builders are covered by section 52-577 of the General Statutes, which provides that no action based upon tortious conduct can be brought after three years from the date of the act or omission complained of. Section 52-577 applies to fraud claims, Rosenblatt v. Berman, 143 Conn. 31, 39, 40; D'Agostino v. D'Addio, 6 Conn. App. 187, 188; Wedig v. CT Page 6141 Brinster, 1 Conn. App. 123, 136, including claims of fraudulent misrepresentation, Day v. General Electric Credit Corporation, 15 Conn. App. 677, 683, and to all tort actions other than those carved out of section 52-577 and stated in section 52-584 or another statute. Lambert v. Stovell,205 Conn. 1, 4; Wedig v. Brinster, supra, 136; United Aircraft Corporation v. International Assn. of Machinists, 161 Conn. 79,107. A nuisance claim is also subject to section 52-577. Brandlhuber v. Hartford, 17 Conn. Sup. 114. See also Collens v. New Canaan Water Co., 155 Conn. 477, 490, 491 (tort action for property damage resulting from water diversion).

An action against a municipality for negligence of its employees, based on section 7-465

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

Related

Bartha v. Waterbury House Wrecking Co.
459 A.2d 115 (Supreme Court of Connecticut, 1983)
Prokolkin v. General Motors Corporation
365 A.2d 1180 (Supreme Court of Connecticut, 1976)
D'OCCHIO v. Connecticut Real Estate Commission
455 A.2d 833 (Supreme Court of Connecticut, 1983)
Citizens National Bank v. Hubney
438 A.2d 430 (Supreme Court of Connecticut, 1980)
Fraser v. Henninger
376 A.2d 406 (Supreme Court of Connecticut, 1977)
Vilcinskas v. Sears, Roebuck & Co.
127 A.2d 814 (Supreme Court of Connecticut, 1956)
Collens v. New Canaan Water Co.
234 A.2d 825 (Supreme Court of Connecticut, 1967)
Rosenblatt v. Berman
119 A.2d 118 (Supreme Court of Connecticut, 1955)
Wedig v. Brinster
469 A.2d 783 (Connecticut Appellate Court, 1983)
Kennedy v. Johns-Manville Sales Corporation
62 A.2d 771 (Supreme Court of Connecticut, 1948)
Lippitt v. Ashley
94 A. 995 (Supreme Court of Connecticut, 1915)
Brandlhuber v. City of Hartford
17 Conn. Super. Ct. 114 (Connecticut Superior Court, 1950)
United Aircraft Corp. v. International Ass'n of Machinists
285 A.2d 330 (Supreme Court of Connecticut, 1971)
Beckenstein v. Potter & Carrier, Inc.
464 A.2d 18 (Supreme Court of Connecticut, 1983)
McDonald v. Haynes Medical Laboratory, Inc.
471 A.2d 646 (Supreme Court of Connecticut, 1984)
Burns v. Hartford Hospital
472 A.2d 1257 (Supreme Court of Connecticut, 1984)
Barnes v. Schlein
473 A.2d 1221 (Supreme Court of Connecticut, 1984)
Bound Brook Ass'n v. City of Norwalk
504 A.2d 1047 (Supreme Court of Connecticut, 1986)
Catz v. Rubenstein
513 A.2d 98 (Supreme Court of Connecticut, 1986)
Arsenault v. Pa-Ted Spring Co.
523 A.2d 1283 (Supreme Court of Connecticut, 1987)

Cite This Page — Counsel Stack

Bluebook (online)
1992 Conn. Super. Ct. 6138, Counsel Stack Legal Research, https://law.counselstack.com/opinion/kivlen-v-town-of-new-fairfield-no-29-57-70-jun-25-1992-connsuperct-1992.