Mills v. Pettit, No. 57933 (Jun. 10, 1992)

1992 Conn. Super. Ct. 5409, 7 Conn. Super. Ct. 902
CourtConnecticut Superior Court
DecidedJune 10, 1992
DocketNo. 57933
StatusUnpublished

This text of 1992 Conn. Super. Ct. 5409 (Mills v. Pettit, No. 57933 (Jun. 10, 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
Mills v. Pettit, No. 57933 (Jun. 10, 1992), 1992 Conn. Super. Ct. 5409, 7 Conn. Super. Ct. 902 (Colo. Ct. App. 1992).

Opinion

On January 29, 1292, the plaintiff, Patricia Mills, filed an amended complaint against the defendants, the Town of Winchester ("the Town"), James Pettit, William McCabe, Nancy Habbal, Brian Sullivan, Walter Miller, John Gauger, Jr. and Francis O'Neill, Jr. The plaintiff, a resident of the Town, alleges in count one, inter alia, that in January, 1991, the defendants, all of whom are members of the Town's Board of Selectmen ("the Board"), began considering the elimination of a police captain's position. The plaintiff alleges, inter alia, that said elimination would be brought about through the early retirement CT Page 5410 of the Town's senior police captain. The plaintiff contends on June 3, 1991, the Town approved a "one-time basis as severance $10,000.00 to early retirement and $4,430.00 to medical benefits for a police captain." The plaintiff alleges that this resolution of the Board is ultra vires in that said resolution provided compensation and benefits to an individual beyond that contracted for in the Collective Bargaining Agreement ("the Agreement") and Section 1204 of the Town's Charter. The plaintiff further alleges that the Board had no authority to expend the Town's public funds for such purpose. The plaintiff also alleges that, pursuant to Section 305B of the Charter, the effective date of the aforesaid resolution was postponed pursuant to a petition with the requisite number of electors' signatures which was duly filed with the town clerk prior to such payment and the Town acted without authority.

The plaintiff claims that on June 25, 1991, the senior police captain entered into an agreement to carry out the aforementioned resolution. Consequently, the plaintiff alleges, the Town' s funds have wrongfully been paid to this individual.

In the second count of her complaint, the plaintiff repeats the aforementioned allegations and further claims that on June 28, 1991, the plaintiff and other citizens of the Town allegedly properly challenged the resolution and filed a petition signed by over 350 citizens pursuant to Charter Section 305B. The plaintiff maintains that Section 305B states that, upon the filing of a petition with the Town Clerk, the effective date of the resolution shall be postponed to the certification by the Clerk that the petition is not sufficient. Furthermore, the plaintiff states that Section 305B provides that when the Clerk determines the sufficiency of the petition, it shall be certified to the Board, which shall subsequently submit said petition to the electors at a special town meeting. The plaintiff claims that, on June 28, 1991, at approximately 12:00 p.m., the Clerk notified the Town Manager of the receipt of the petition. The Town Manager allegedly disbursed the $10,000.00 as severance and $4,430.00 as medical benefits at approximately 3:30 p.m. on that same day, thereby violating Section 305B of the Charter by not submitting the petition to the electors and by refusing to postpone the aforementioned resolution.

The plaintiff seeks a declaratory judgment that the June 3, 1991 resolution and the June 25, 1991 Agreement are null and void; a declaratory judgment that the Town may not pay bonuses, compensation, benefits or other types of payments to municipal employees not otherwise provided for in state statutes, local ordinances, the Charter and the Agreement; an order of mandamus directing the defendants to submit said petition to the electors at a special town meeting in accordance with Charter provisions and said petition. CT Page 5411

On January 31, 1992, the defendant filed a motion to dismiss and attached thereto a supporting memorandum. On February 27, 1992, the plaintiff filed a memorandum in opposition to the motion to dismiss.

The motion to dismiss is provided for in Practice Book 142-146, and is the proper manner by which to assert lack of jurisdiction over the subject matter. Practice Book 143. "Although every presumption is to be indulged in favor of jurisdiction," LeConche v. Elligers, 215 Conn. 701, 710, 579 A.2d 1 (1990), "whenever the court determines that it lacks jurisdiction over the subject matter, the action shall be dismissed." Practice Book 145. See also Castro v. Viera, 207 Conn. 420, 429-30,54 A.2d 1216 (1988). The motion to dismiss is also the proper way by which to assert in sufficiency of process, Practice Book 143(4); see also Zizka v. Water Pollution Control Auth., 195 Conn. 682,687, 490 A.2d 509 (1985); insufficiency of service of process; Practice Book 143(5); Zizka, supra; and lack of jurisdiction over the person. Practice Book 143. See also Standard Tallow Corp. v. Jowdy, 190 Conn. 48, 53 (1983).

The defendants, in their memorandum in support of their motion to dismiss, contend that service of process was insufficient, that this court has no jurisdiction to render declaratory judgment, that this court has no jurisdiction over the subject matter of this action and that the plaintiff lacks standing. Consequently, the defendants contend that the motion to dismiss should be granted. The plaintiff, in her memorandum in opposition to the motion to dismiss, rebuts each of these assertions and maintains that the motion to dismiss should be denied. This court will consider the defendants' arguments in the order in which they are raised.

INSUFFICIENCY OF PROCESS

The defendant maintains that service of process was insufficient because the plaintiff failed to attach Exhibit G to the complaint. Exhibit G is the Town of Winchester Charter, As Amended — 1987. In October, 1991, service was made on the then seven members of the Board, and the sheriff's return indicates that the entire complaint was served. Return of Sheriff, October 29, 1991. On December 9, 1991, this court granted the plaintiff's November 25, 1991, motion to substitute a defendant and to add the Town as a party. While the sheriff's return indicates that he served the complaint and all of its exhibits on January 7, 1991, on the Town and on Francis J. O'Neill, Jr., the substituted and added parties, Exhibit G is not attached to the complaint and the accompanying return. CT Page 5412

Practice Book 141 states, in pertinent part, that: [The plaintiff] shall serve a copy of such exhibit or exhibits on each other party to the action forthwith upon receipt of notice of the appearance of such party and file the original or a copy of such exhibit or exhibits in court with proof of service on each appearing party.

Practice Book 141.

General Statutes 52-57 states, in pertinent part, that: (a) . . . [P]rocess in any civil action shall be served by leaving a true and attested copy of it, including the declaration or complaint, with the defendant, or at his usual place of abode, in this state.

General Statutes 52-57.

General Statutes 52-123 states that: No writ, pleading, judgment or any kind of proceeding in court or course of justice shall be abated, suspended, set aside or reversed for any kind of circumstantial errors, mistakes or defects, if the person and the cause may be rightly understood and intended by the court.

General Statutes 52-123.

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

Related

Flast v. Cohen
392 U.S. 83 (Supreme Court, 1968)
Russo v. Town of Watertown
441 A.2d 56 (Supreme Court of Connecticut, 1981)
Manchester Environmental Coalition v. Stockton
441 A.2d 68 (Supreme Court of Connecticut, 1981)
Pinnix v. LaMorte
438 A.2d 102 (Supreme Court of Connecticut, 1980)
Alarm Applications Co. v. Simsbury Volunteer Fire Co.
427 A.2d 822 (Supreme Court of Connecticut, 1980)
Bassett v. Desmond
101 A.2d 294 (Supreme Court of Connecticut, 1953)
Town of Middlebury v. Steinmann
458 A.2d 393 (Supreme Court of Connecticut, 1983)
Atwood v. Regional School District No. 15
363 A.2d 1038 (Supreme Court of Connecticut, 1975)
D'Andrea v. Rende
195 A. 741 (Supreme Court of Connecticut, 1937)
Boryszewski v. Brydges
334 N.E.2d 579 (New York Court of Appeals, 1975)
Standard Tallow Corp. v. Jowdy
459 A.2d 503 (Supreme Court of Connecticut, 1983)
Zizka v. Water Pollution Control Authority
490 A.2d 509 (Supreme Court of Connecticut, 1985)
Halpern v. Board of Education
495 A.2d 264 (Supreme Court of Connecticut, 1985)
Connecticut Ass'n of Health Care Facilities, Inc. v. Worrell
508 A.2d 743 (Supreme Court of Connecticut, 1986)
University of Connecticut Chapter v. Governor
512 A.2d 152 (Supreme Court of Connecticut, 1986)
Rhodes v. City of Hartford
513 A.2d 124 (Supreme Court of Connecticut, 1986)
Stroiney v. Crescent Lake Tax District
533 A.2d 208 (Supreme Court of Connecticut, 1987)
Kolenberg v. Board of Education
536 A.2d 577 (Supreme Court of Connecticut, 1988)
Castro v. Viera
541 A.2d 1216 (Supreme Court of Connecticut, 1988)
Highgate Condominium Ass'n v. Watertown Fire District
553 A.2d 1126 (Supreme Court of Connecticut, 1989)

Cite This Page — Counsel Stack

Bluebook (online)
1992 Conn. Super. Ct. 5409, 7 Conn. Super. Ct. 902, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mills-v-pettit-no-57933-jun-10-1992-connsuperct-1992.