Perse v. Salisbury Board of Tax Review, No. 056923 (Oct. 24, 1991)

1991 Conn. Super. Ct. 8519
CourtConnecticut Superior Court
DecidedOctober 24, 1991
DocketNo. 056923
StatusUnpublished

This text of 1991 Conn. Super. Ct. 8519 (Perse v. Salisbury Board of Tax Review, No. 056923 (Oct. 24, 1991)) 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
Perse v. Salisbury Board of Tax Review, No. 056923 (Oct. 24, 1991), 1991 Conn. Super. Ct. 8519 (Colo. Ct. App. 1991).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE: MOTION TO DISMISS (#103) Harrison and Ann Perse, the plaintiffs-applicants, appealed to this court from a decision of the Town of Salisbury's Board of Tax Review ("the Board") the defendant. The plaintiffs assert that the defendant Town of Salisbury's assessors valued the plaintiffs' Lakeville property at an excessively high rate and that, upon appeal to the Board, no revisions to the valuation were made. The plaintiffs then appealed to this court, seeking a reduction in the valuation of their property.

On October 2, 1991, the defendants filed a motion to dismiss the plaintiffs' appeal for lack of subject matter jurisdiction on the basis that the plaintiffs failed to appeal within the two month period required by Conn. Gen. Stat. 12-118 and, therefore, this court lacks subject matter jurisdiction over the appeal. The plaintiffs predicate their appeal on Conn. Pub. Acts No. 89-231, 4 (1989), which was repealed and replaced by Conn. Pub. Acts No. 90-266, 4 (1990). Thereafter, on October 9, 1991, the plaintiffs filed a memorandum in opposition to the motion to dismiss. CT Page 8520 On October 15, 1991, the defendants filed a reply memorandum in support of the motion to dismiss.

The following facts are pertinent to the resolution of this issue. On April 22, 1991, the Board refused to revise the valuation of the plaintiffs' property. Written notification of the Board's decision was received April 29, 1991. The plaintiffs' summons and appeal are signed and dated June 28, 1991. Personal service was made on Patricia Gomez, Assistant Town Clerk for the Town of Salisbury, and on John Rice, Chairman of the Board, on June 28, 1991. On July 17, 1991, the sheriff is return, dated June 28, 1991, and the appeal and summons were filed and time stamped in the clerk's office of the Litchfield Superior Court.

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, 429-30,541 A.2d 1216 (1988).

In their memorandum in support of their motion to dismiss, the defendants argue that because the plaintiffs' appeal was not filed within two months of the Board's April 22, 1991 decision, the appeal is untimely pursuant to Conn. Pub. Acts No. 90-266, 4 (1990) and General Statutes 12-118, and therefore, it must be dismissed.

The plaintiffs, in their memorandum in opposition to the motion to dismiss, argue that the two month period begins to run on the date the written notification of the Board's decision is received, here, April 29, 1991. The plaintiffs argue that they have filed their appeal to this court within two months after the date of the written notification of the Board's determination and, consequently, that the motion to dismiss should be denied.

The act of service upon the defendant here, June 28, is the time at which the plaintiff is deemed to have filed his appeal. Gregersen v. Wilton, 5 C.S.C.R. 119, 120 (December 18, 1989, Cioffi, J.); Valley Cable Vision, Inc. v. Public Utilities Comm'n, 175 Conn. 30,392 A.2d 485 (1978). In order for the court to have subject matter jurisdiction, June 28, 1991, must be within the two month time period required by Conn. Pub. Acts No. 90-266 4 (1990). That section states, in pertinent part, that:

[A]ny person . . . claiming to be aggrieved by the action of the board of tax review in any town or city with respect to the assessment list. . .may, within two months from the time of such action, make application, in the nature of an appeal therefrom, to the superior court. . . .

CT Page 8521

A "`statutory right to appeal may be taken advantage of only by strict compliance with the statutory provisions by which it is created.'" Citizens Against Pollution Northwest, Inc. v. Connecticut Siting Council,217 Conn. 143, 152, 584 A.2d 1183 (1991) (quoting Chestnut Realty Inc. v. Commission on Human Rights Opportunities, 201 Conn. 350, 356, 514 A.2d 749 (1986)). See also Gregersen, supra at 19. Furthermore, statutory provisions which limit "the time within which to take an . . . appeal are mandatory and, if not complied with, render an appeal subject to dismissal." Gregersen, supra at 19 (citing Fleischmann v. Planning and Zoning Comm'n of the Town of Wethersfield, 38 Conn. Sup. 590, 456 A.2d 791 (App. Sess. 1982). Thus, if the plaintiffs did not appeal within two months of the Board's action, their appeal must be dismissed.

Conn. Gen. Stat. 12-111 governs appeals to a board of tax review and provides, in pertinent part, that:

At such meeting [of the Board] any person. . .claiming to be aggrieved by the doings of the assessors of such town may appeal therefrom to such board of tax review, which shall determine all such appeals and report in writing the final determination of such appeals to each such person within one week after such determination has been made.

The plaintiffs argue that, because General Statutes 12-111 requires the Board to do two things, specifically, determine the appeal and report in writing the final determination of the appeal to the appellant, "action," as it is used in Public Act No. 90-266, 4 applies to both of these requirements, and that the two month period does not commence until the latter of these two requirements, written notification, is completed.

Words and phrases in statutes are to be "construed according to the commonly approved usage of the language. . . ." Conn. Gen. Stat. 1-1(a). Additionally, "[t]he [legislature] is always presumed to know all the existing statutes and the effect that its action or non-action will have upon any one of them. And it is always presumed to have intended that effect which its action or non-action produces . . . [it is also presumed that the legislature] has acted with the intention of creating a consisted body of law." All Brand Importers, Inc. v. Department of Liquor Control, 213 Conn. 184, 197,

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

Related

Valley Cable Vision, Inc. v. Public Utilities Commission
392 A.2d 485 (Supreme Court of Connecticut, 1978)
Fleischmann v. Planning Zoning
456 A.2d 791 (Connecticut Superior Court, 1982)
Chestnut Realty, Inc. v. Commission on Human Rights & Opportunities
514 A.2d 749 (Supreme Court of Connecticut, 1986)
Castro v. Viera
541 A.2d 1216 (Supreme Court of Connecticut, 1988)
All Brand Importers, Inc. v. Department of Liquor Control
567 A.2d 1156 (Supreme Court of Connecticut, 1989)
LeConche v. Elligers
579 A.2d 1 (Supreme Court of Connecticut, 1990)
Citizens Against Pollution Northwest, Inc. v. Connecticut Siting Council
584 A.2d 1183 (Supreme Court of Connecticut, 1991)

Cite This Page — Counsel Stack

Bluebook (online)
1991 Conn. Super. Ct. 8519, Counsel Stack Legal Research, https://law.counselstack.com/opinion/perse-v-salisbury-board-of-tax-review-no-056923-oct-24-1991-connsuperct-1991.