Lamarche v. Town of Middlefield, No. 60366 (Jun. 22, 1992)

1992 Conn. Super. Ct. 6068
CourtConnecticut Superior Court
DecidedJune 22, 1992
DocketNo. 60366
StatusUnpublished

This text of 1992 Conn. Super. Ct. 6068 (Lamarche v. Town of Middlefield, No. 60366 (Jun. 22, 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
Lamarche v. Town of Middlefield, No. 60366 (Jun. 22, 1992), 1992 Conn. Super. Ct. 6068 (Colo. Ct. App. 1992).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION ON DEFENDANT'S MOTION FOR SUMMARY JUDGMENT, #133, PLAINTIFFS' COUNTER-MOTION FOR SUMMARY JUDGMENT, #136 CT Page 6069 ISSUES

1. Whether the court should grant the defendant Dowley's motion for summary judgment because there are no genuine issues of material fact regarding the defendant Dowley's second and fifth special defenses and whether the defendant Dowley is entitled to judgment as a matter of law.

2. Whether the court should grant the plaintiffs' motion for summary judgment because there are no genuine issues of material fact regarding the plaintiffs' cause of action against defendant Dowley and whether the plaintiffs are entitled to judgment as a matter of law.

FACTS

The following fact are alleged in the complaint and are not in dispute. The plaintiffs, Robert V. LaMarche, Harry G. Link and Russell E. Fowler, are citizens and taxpayers of the Town of Middlefield, Connecticut. The defendant Town of Middlefield (the "Town") is a municipal corporation existing under the laws of the State of Connecticut and operates under a Charter, effective December 1, 1987, which provides for a town meeting form of government. The defendant David G. Webster is the first selectman of Middlefield. The defendant Eleanor H. Burgess is a select-woman of Middlefield. The defendant Marianne Corona is and has been at all relevant times the chairman of the defendant Inland Wetlands Commission of the Town of Middlefield ("IWC").

On or about May, 1988, Marianne Corona and the IWC hired the defendant Attorney Michael F. Dowley to represent them with regard to a town referendum, the purpose of which was to abolish the IWC or to change its personnel.

The plaintiffs allege that the hiring of Dowley was illegal because it violated Charter Sections 706 D, 502, 404 A, 404 B, 404 F (1), 404 F (3), 404 F (4) 404 G, 606 and 1011.

The plaintiffs further allege that on or about June 13, 1988, the defendant Board of Finance of Middlefield illegally appropriated funds to pay for the hiring of Attorney Dowley in violation of Chapter X of the Charter and Charter Sections 404 A, 404 B, 404 F (1), 404 F (3), 404 F (4), 404 G, 502 and 706(D). CT Page 6070

On June 14, 1988, then first selectman James Blois notified the IWC and the Board of Finance that the Board of Selectmen did not approve of the hiring of Attorney Dowley and that any debt incurred by the hiring of Attorney Dowley would not be paid by the Town of Middlefield.

Attorney Dowley entered upon the employment for which he was hired and by invoice dated December 6, 1988, billed the IWC for $3,929.00.

On December 14, 1988, then first selectman James Blois sent a memo to the Board of Selectmen, Marianne Corona and the members of the IWC and the Board of Finance which indicated that the hiring of Attorney Dowley was in violation of the Charter and that he would request the Board of Selectmen not to pay the bill.

At a special meeting of the IWC on December 17, 1988, the IWC voted to request the Board of Finance to reappropriate money for Attorney Dowley's fee.

On October 2, 1989, a town meeting was held at which a resolution to approve the payment of Attorney Dowley's fees was defeated by a vote of 56 to 17.

Subsequent to this meeting, Attorney Dowley instituted a law suit against the Town of Middlefield seeking payment for services rendered.

On November 20, 1990, the current Board of Selectmen, including defendants David Webster and Eleanor Burgess, met at a regular meeting and, upon motion, voted not to follow the town meeting vote of October 2, 1989 and voted to settle the law suit brought by Attorney Dowley pursuant to charter Sec. 404 F (3). The plaintiffs allege that this vote of the selectmen violated Chapter X of the Charter and Charter Sections 706 D, 1005 and 1011 and that vote was an ultra vires act.

The plaintiffs allege that they will be irreparably injured if the Town pays Attorney Dowley's bill.

Attorney Dowley now moves for summary judgment on the ground that the Town is equitably estopped from refusing to pay his bill. The plaintiffs also move for summary judgment on the grounds that the hiring of Attorney Dowley violated the Charter, that it was an ultra vires act, that estoppel is inapplicable and that the vote of the selectmen which settled Attorney Dowley's law suit was a nullity because CT Page 6071 the law suit had no basis. The pleadings are closed as to the plaintiffs and Attorney Dowley.1 The plaintiffs and Attorney Dowley have filed memoranda and appended appropriate documentation thereto.

DISCUSSION

"`Practice Book Sec. 384 provides that summary judgment "shall be rendered forthwith if the pleadings, affidavits and any other proof submitted show that there is no genuine issue as to any material fact and that the moving part is entitled to judgment as a matter of law."'" Gurliacci v. Mayer, 218 Conn. 531, 562-62, 590 A.2d 914 (1991).

Zauner v. Brewer, 220 Conn. 176, 180, 596 A.2d 388 (1991).

"[T]he party seeking summary judgment has the burden of showing the nonexistence of any material fact." Connell v. Colwell, 214 Conn. 242, 246, 571 A.2d 116 (1990) (citations omitted). "In deciding a motion for summary judgment, the trial court must view the evidence in the light most favorable to the nonmoving party." Id., 246-47 (citations omitted). "To satisfy his burden the movant must make a showing that it is quite clear what the truth is, and that excludes any real doubt as to the existence of any genuine issue of material fact." Fogarty v. Rashaw,193 Conn. 442, 445, 476 A.2d 582 (1984) (citation omitted).

There is no question that Charter Sec. 706 D vests in the Board of Selectmen the sole express power to retain outside counsel. Attorney Dowley argues, however, that pursuant to the holding of the court in Pepe v. New Britain, 203 Conn. 281, 524 A.2d 629 (1987), the Town is equitably estopped from refusing to pay his bill.

In Pepe, supra, a dispute existed between the mayor and the common council of the City of New Britain (the "City") regarding the execution of certain contracts. Pepe v. New Britain, supra, 283. The common council voted to hire outside counsel. Id. The common council brought suit against the mayor and lost. Id., 284. The outside counsel then sued the common council to collect attorney's fees. Id. The trial court rendered summary judgment in favor of the outside counsel holding that "because the corporation counsel was disqualified from representing the common council in its dispute with the mayor, the common council had implied authority CT Page 6072 to engage independent counsel at the city's expense." Id., 282.

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

Related

Zoning Commission v. Lescynski
453 A.2d 1144 (Supreme Court of Connecticut, 1982)
John J. Brennan Construction Corporation, Inc. v. Shelton
448 A.2d 180 (Supreme Court of Connecticut, 1982)
Krahmer v. McClafferty
282 A.2d 631 (Superior Court of Delaware, 1971)
Reinke v. Greenwich Hospital Assn.
392 A.2d 966 (Supreme Court of Connecticut, 1978)
State Ex Rel. Gaski v. Basile
381 A.2d 547 (Supreme Court of Connecticut, 1977)
Sheehan v. Altschuler
172 A.2d 897 (Supreme Court of Connecticut, 1961)
Bridgeport Brass Co. v. Drew
128 A. 413 (Supreme Court of Connecticut, 1925)
Vito v. Town of Simsbury
87 A. 722 (Supreme Court of Connecticut, 1913)
Bridgeman v. City of Derby
132 A. 25 (Supreme Court of Connecticut, 1926)
Town of Rocky Hill v. Hollister
22 A. 290 (Supreme Court of Connecticut, 1890)
Edwards v. City of Kirkwood
127 S.W. 378 (Missouri Court of Appeals, 1910)
Fogarty v. Rashaw
476 A.2d 582 (Supreme Court of Connecticut, 1984)
Pepe v. City of New Britain
524 A.2d 629 (Supreme Court of Connecticut, 1987)
Kimberly-Clark Corp. v. Dubno
527 A.2d 679 (Supreme Court of Connecticut, 1987)
Connell v. Colwell
571 A.2d 116 (Supreme Court of Connecticut, 1990)
Gurliacci v. Mayer
590 A.2d 914 (Supreme Court of Connecticut, 1991)
Zauner v. Brewer
596 A.2d 388 (Supreme Court of Connecticut, 1991)

Cite This Page — Counsel Stack

Bluebook (online)
1992 Conn. Super. Ct. 6068, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lamarche-v-town-of-middlefield-no-60366-jun-22-1992-connsuperct-1992.