Paul v. City of New Haven, No. Cv95 0378709 (Oct. 31, 1996)

1996 Conn. Super. Ct. 8741
CourtConnecticut Superior Court
DecidedOctober 31, 1996
DocketNo. CV95 0378709
StatusUnpublished

This text of 1996 Conn. Super. Ct. 8741 (Paul v. City of New Haven, No. Cv95 0378709 (Oct. 31, 1996)) 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
Paul v. City of New Haven, No. Cv95 0378709 (Oct. 31, 1996), 1996 Conn. Super. Ct. 8741 (Colo. Ct. App. 1996).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION On September 20, the plaintiff, Domingo Paul, filed a one count complaint, seeking an injunction and monetary damages for alleged violation of his due process rights, secured by the state and federal constitutions and by 42 U.S.C. § 1983. Process was properly served by the plaintiff on the defendants, the City of New Haven (City), Nicholas Pastore, Chief of Police for City, the New Haven Board of Police Commissioners (Board), both as a Board, and each member in his or her individual capacity.

In his complaint, the plaintiff alleges the following facts. The plaintiff is a police officer employed by City, making him subject to the supervisory and disciplinary powers of Chief Pastore and the Board, pursuant to City charter and state and federal law. Chief Pastore preferred charges against the plaintiff on July 11, 1994 for violation of Rule 15 Item 42 of the Manual of the Department of Police Service of the City of New Haven ("conduct unbecoming an officer"). (See Exhibit A, attached CT Page 8742 to plaintiff's Memorandum in Support of his Application for Temporary Injunction.) Once Chief Pastore preferred the charge against him, the plaintiff became the subject of a disciplinary proceeding before the Board on December 7, 1994, pursuant to police department policy. The proceeding did not conclude, but was held over by the Board until September 20, 1995. The pleadings do not mention why the hearing was held over for nine months.

The plaintiff brought his complaint after the Board's nonconclusive December 7, 1994 hearing. The contested allegations in the plaintiff's complaint are that: (1) following the December 7, 1994 hearing, the New Haven Register published an article that included City police internal affairs information not subject to release pursuant to the Connecticut Freedom of Information Act ("FOIA"); and (2) the release of information by Chief Pastore, the Board, or their agents, servants and employees acting under their control, was published in the newspaper article, depriving the plaintiff of a fair and impartial closed hearing before the Board.

The plaintiff's complaint was accompanied by an application to temporarily enjoin the Board from proceeding with the disciplinary action against the plaintiff scheduled for September 20, 1995 at 5:30 p.m. An order to show cause why a temporary injunction should not issue was granted by Booth, J. on September 20, 1995. (See Order to Show Cause attached to the complaint). The defendants were also ordered to continue the disciplinary hearing against the plaintiff until they appeared before the court pursuant to the order to show cause. (Id.)

On February 7, 1996, the defendants moved the court to vacate or modify its September 20, 1995 order so that they could proceed with the plaintiff's administrative hearing. The plaintiff filed an objection to the defendants' motion to vacate and/or modify on February 16, 1996, again alleging violation of his constitutional right to due process. Attached to the plaintiff's objection were: (1) a memorandum in support of his application for temporary injunction; (2) a copy of the charges against the plaintiff with a command for him to appear before the Board; and (3) a copy of the relevant New Haven Register article.

The defendants' motion to vacate was granted by Barnett, J. after a hearing on February 26, 1996, because the plaintiff failed to prove that the Board was biased against him as a result CT Page 8743 of the newspaper article. (See Exhibit 2, certified transcript of February 26, 1996 hearing, p. 43, attached to Defendant's Motion for Summary Judgment.)

The Board subsequently proceeded with the plaintiff's disciplinary hearing on April 23 and 24, 1996. (Exhibit 6, Epstein Affidavit, attached Defendants' Motion for Summary Judgment.) At the conclusion of the hearing, the Board found the plaintiff guilty of violating Rule 15, Item 42 of the New Haven Police Department's Rules and Regulations, suspending him for three months without pay, with a reduction in rank for one year. Id.

The plaintiff filed a grievance from the Board's findings on April 30, 1996. He waived the second and third review steps under his union contract with City, proceeding directly to the State Board of Mediation and Arbitration, where he requested arbitration of his grievance against the defendants. (See Exhibit 1, Grievance Procedures, Article 3, Union Agreement, attached to Defendants' Motion for Summary Judgment; see also 11 Exhibit 3, Official Grievance Form, attached to Defendants' Motion for Summary Judgment.)

The defendants answered the September 20, 1995 complaint on July 1, 1996, contesting the above allegations in the complaint. The defendants also asserted three special defenses: (1) that the plaintiff's claims are barred under the Doctrine of Governmental Immunity; (2) that the claims are barred because the plaintiff failed to exhaust his administrative remedies; and (3) that the complaint fails to state a claim upon which relief may be granted.

On July 10, 1996, the defendants filed this motion for summary judgment, arguing , that, as a matter of law, they are not liable to the plaintiff because he failed to exhaust his administrative remedies, pursuant to both the union contract and the City charter; that he failed to prove bias on the part of the Board which would render the administrative remedy futile; and that his complaint fails to allege a constitutional violation based on the policies or procedures used by the Board. The motion for summary judgment is accompanied by the following exhibits: (1) Agreement by and between the City and the New Haven Police Union; (2) a transcript of the February 26, 1996 hearing on the plaintiff's order to show cause and prayer for injunctive relief; (3) the plaintiff's official grievance filed on April 30, 1995; CT Page 8744 (4) a letter from the Connecticut Council of Police to the Connecticut State Board of Mediation and Arbitration dated June 5, 1996 that requests arbitration of the plaintiff's grievance; (5) Section 112 of the City charter; and (6) affidavit of Richard Epstein, President of the Board.

On August 5, 1996, the plaintiff filed an objection to the defendants' motion for summary judgment, arguing that his complaint seeks redress of a due process violation and, therefore, summary judgment should be denied because redress for his complaint lies outside the administrative remedies provided in his union contract.

A "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, 279,567 A.2d 829 (1989).

"It is a settled principle of administrative law that, if an adequate administrative remedy exists, it must be exhausted before the Superior Court will obtain jurisdiction to act in the matter." (Internal quotation marks omitted.) O G Industries,Inc. v. Planning Zoning Commission, 232 Conn. 419, 425,655 A.2d 1121 (1995); Cummings v. Tripp, 204 Conn. 67, 75,527 A.2d 230 (1987).

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

Related

Withrow v. Larkin
421 U.S. 35 (Supreme Court, 1975)
Smith v. Robinson
468 U.S. 992 (Supreme Court, 1984)
Fetterman v. University of Connecticut
473 A.2d 1176 (Supreme Court of Connecticut, 1984)
LaCroix v. Board of Education
505 A.2d 1233 (Supreme Court of Connecticut, 1986)
Cummings v. Tripp
527 A.2d 230 (Supreme Court of Connecticut, 1987)
Barde v. Board of Trustees
539 A.2d 1000 (Supreme Court of Connecticut, 1988)
Wilson v. City of New Haven
567 A.2d 829 (Supreme Court of Connecticut, 1989)
Tedesco v. City of Stamford
576 A.2d 1273 (Supreme Court of Connecticut, 1990)
Rado v. Board of Education of the Borough of Naugatuck
583 A.2d 102 (Supreme Court of Connecticut, 1990)
Jutkowitz v. Department of Health Services
596 A.2d 374 (Supreme Court of Connecticut, 1991)
Tedesco v. City of Stamford
610 A.2d 574 (Supreme Court of Connecticut, 1992)
Amore v. Frankel
636 A.2d 786 (Supreme Court of Connecticut, 1994)
Golden Hill Paugussett Tribe of Indians v. Town of Southbury
651 A.2d 1246 (Supreme Court of Connecticut, 1995)
O & G Industries, Inc. v. Planning & Zoning Commission
655 A.2d 1121 (Supreme Court of Connecticut, 1995)
Delahunty v. Massachusetts Mutual Life Insurance
674 A.2d 1290 (Supreme Court of Connecticut, 1996)
Beers v. Bayliner Marine Corp.
675 A.2d 829 (Supreme Court of Connecticut, 1996)
Gulycz v. Stop & Shop Companies
615 A.2d 1087 (Connecticut Appellate Court, 1992)
2830 Whitney Avenue Corp. v. Heritage Canal Development Associates, Inc.
636 A.2d 1377 (Connecticut Appellate Court, 1994)
New Milford Savings Bank v. Roina
659 A.2d 1226 (Connecticut Appellate Court, 1995)

Cite This Page — Counsel Stack

Bluebook (online)
1996 Conn. Super. Ct. 8741, Counsel Stack Legal Research, https://law.counselstack.com/opinion/paul-v-city-of-new-haven-no-cv95-0378709-oct-31-1996-connsuperct-1996.