Konesni v. Catlett, No. Cv11-6484 (Oct. 25, 1995)

1995 Conn. Super. Ct. 12435
CourtConnecticut Superior Court
DecidedOctober 25, 1995
DocketNo. CV11-6484
StatusUnpublished

This text of 1995 Conn. Super. Ct. 12435 (Konesni v. Catlett, No. Cv11-6484 (Oct. 25, 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
Konesni v. Catlett, No. Cv11-6484 (Oct. 25, 1995), 1995 Conn. Super. Ct. 12435 (Colo. Ct. App. 1995).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION Pursuant to Section 151 et seq. of the Connecticut Practice Book, the defendants have moved to strike the plaintiffs' complaint, a summary process action, for the following reasons:

The defendant has a written lease with the plaintiff under the Section 8 moderate rehabilitation program. Pursuant to the CT Page 12436 lease and federal law the plaintiff may only terminate the lease for good cause. Termination of the lease based on lapse of time does not, according to the defendants, constitute "good cause" under federal law. The notice to quit issued to the defendants is ineffective to terminate the lease for lapse of time because it did not give the defendants until the end of the lease term to vacate the premises.

With respect to the second count of the complaint which is based on breach of the lease agreement, the defendants contend that General Statute § 47a-15 requires the plaintiff to cause a pretermination notice to be served on the defendants, giving them the opportunity to cure the breach within 21 days before terminating the lease for material noncompliance. Further the defendants contend that Practice Book section 185 requires notices mandated by statute to be alleged and attached or recited in the complaint and that the plaintiffs failed to do so.

I.
The applicable principles of Connecticut law are codified in General Statute 47a-23, and the procedures that are required for a valid eviction are set forth in General Statute 47a-15. In addition, a landlord who seeks to evict a tenant from this Section 8 Moderate Rehabilitation Program apartment complex on Cleveland Street in Putnam must comply with the applicable federal regulations. These regulations apply because the apartments are part of a housing project that was originally constructed with the assistance of a mortgage provided pursuant to section 236 of the National Housing Act; 12 U.S.C. § 1715z-1; and that currently receives rent subsidies under section 8 of the Housing and Community Development Act of 1974.42 U.S.C. § 1437f. It is alleged that the State of Connecticut Department of Housing pays $464 per month for the rental of the premises and the defendants pay $21 per month of the $485 monthly rent.

Before the court addresses each of these alleged defects, it is necessary to identify the standards by which to test the adequacy of the termination notices sent to the defendants in this case.

"[T]he remedy of summary process is available only when there is a lease and it has been terminated. The purpose of the action is to enable the landlord upon such termination to recover possession from the tenant. . . . Because of the summary nature CT Page 12437 of this remedy, the statute granting it has been narrowly construed and strictly followed." Jo-Mark Sand Gravel Co. v.Pantanella, 139 Conn. 598, 600-601, 96 A.2d 217 (1953); see alsoMarrinan v. Hamer, 5 Conn. App. 101, 103, 497 A.2d 67 (1985). It follows that, 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. Jefferson GardenAssociates v. Greene, 202 Conn. 128, 133 (1987), (hereinafter refered [referred] to as "Jefferson Garden").

II.
When a landlord decides to terminate a lease by lapse of time to gain possession of the premises, he or she must serve a notice to quit in accordance with General Statutes § 47a-23 on the tenant. Service of a valid notice to quit is a statutory prerequisite to the commencement of a summary process action, O'Keefe v. AtlanticRefining Co., 132 Conn. 613 (1946). § 47a-23 provides in relevant part as follows:

. . . the owner or lessor . . . shall give notice to each lessee or occupant to quit possession of such . . . apartment or dwelling unit, at least five days before the termination of the rental agreement or lease, if any, or before the time specified in the notice for the lessee or occupant to quit possession or occupancy.

In this case, the plaintiff has alleged in the First Count of the complaint that the defendant had a Section 8 lease commencing January 1, 1995. Section 8 leases do not have a termination date nor has the plaintiff alleged a termination date.

A month to month lease commences on the first day of a calendar month and terminates on the final day of that month. A tenant has the right to occupy the premises until the last day of that month. Therefore, a notice to quit may not order a tenant to vacate prior to the expiration of the month when the reason for the termination is lapse of time. CT Page 12438

This rule was set forth in a Superior Court Housing Division case, Tehrani v. Century Medical Center, No. SPNO 8401-02457 at 4 (SNBR #201) (1985), . . the new tenancy is for the month and ends the last day of the month so that the notice to quit must give the first day of the following month for the tenant to vacate. aff'd, 7 Conn. App. 301,518 A.2d 894 (1986). See also, Chorney v. McKinney, No. SPNH 8112-494NH, N.H. #19, (1982).

A notice to quit based on termination must provide at least eight days notice, and it must have a quitting date not prior to the expiration of the lease; Metcalf v. Way, 10 CLT, No. 5, p. 19, (Sept. 27, 1983); "[A]ssuming arguendo that a lease was in effect, it would be improper for a landlord to terminate an oral month to month lease before the expiration of the full term of the lease".

The notice to quit in the case at bar was served on May 11, 1995 and ordered the tenant to vacate on or before May 27, 1995. The 27th of May is prior to the last day of the month and does not allow the defendant to remain throughout the lease term as required by Tehrani, supra. The notice to quit is therefore defective as to Count One of the complaint.

Service of a valid notice to quit is an essential condition pre-requisite to the commencement of a summary process action. O'Keefe v. Atlantic Refining Co., supra;Sandrew v. Pequot Drug, Inc., 4 Conn. App. 627, 631 (1985). Because of the summary and statutory nature of the remedy, the summary process statute must be narrowly construed and strictly followed. Jefferson Garden, supra at 143. Since this action is based on a defective notice to quit, it fails to state a cause of action upon which relief can be granted.

III.
The defendants next claim that the mere lapse of time does not constitute good cause for the eviction of a tenant under Section 8 leasing.

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

Related

Goler Metropolitan Apartments, Inc. v. Williams
260 S.E.2d 146 (Court of Appeals of North Carolina, 1979)
Jo-Mark Sand & Gravel Co. v. Pantanella
96 A.2d 217 (Supreme Court of Connecticut, 1953)
O'Keefe v. Atlantic Refining Co.
46 A.2d 343 (Supreme Court of Connecticut, 1946)
Kapa Associates v. Flores
408 A.2d 22 (Connecticut Superior Court, 1979)
Muha v. United Oil Co.
433 A.2d 1009 (Supreme Court of Connecticut, 1980)
Jefferson Garden Associates v. Greene
520 A.2d 173 (Supreme Court of Connecticut, 1987)
Sandrew v. Pequot Drug, Inc.
495 A.2d 1127 (Connecticut Appellate Court, 1985)
Marrinan v. Hamer
497 A.2d 67 (Connecticut Appellate Court, 1985)
Tehrani v. Century Medical Center, P.C.
508 A.2d 814 (Connecticut Appellate Court, 1986)

Cite This Page — Counsel Stack

Bluebook (online)
1995 Conn. Super. Ct. 12435, Counsel Stack Legal Research, https://law.counselstack.com/opinion/konesni-v-catlett-no-cv11-6484-oct-25-1995-connsuperct-1995.