Picard v. Departmet of Public Health, No. Cv 99 0498477s (Dec. 7, 2000)

2000 Conn. Super. Ct. 15199, 28 Conn. L. Rptr. 337
CourtConnecticut Superior Court
DecidedDecember 7, 2000
DocketNo. CV 99 0498477S
StatusUnpublished

This text of 2000 Conn. Super. Ct. 15199 (Picard v. Departmet of Public Health, No. Cv 99 0498477s (Dec. 7, 2000)) 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
Picard v. Departmet of Public Health, No. Cv 99 0498477s (Dec. 7, 2000), 2000 Conn. Super. Ct. 15199, 28 Conn. L. Rptr. 337 (Colo. Ct. App. 2000).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]

MEMORANDUM OF DECISION CT Page 15200
Michael Picard, appeals a disciplinary order of the Connecticut Board of Veterinary Medicine ("the Board") issued on August 26, 1999. This appeal is brought pursuant to General Statutes §§ 20-203 and 4-183. The facts found by the Board after two days of hearings may be summarized as follows:

1. The plaintiff is a licensed Connecticut veterinarian who owns and operates an animal hospital in Clinton, Connecticut.

2. On November 22, 1996, a client, Sue Marchini, brought four puppies to the hospital. Marc Sminkey, a veterinary technician, examined the puppies and administered vaccinations. The plaintiff was not present during this procedure.

3. Sminkey has never been issued a license by the State of Connecticut to practice veterinary medicine.

4. On November 25, 1996, one of the puppies had diarrhea and vomiting. Marchini's husband brought the puppy back to the hospital. Sminkey examined the puppy and based on his examination, made a diagnosis of gastroenteritis.1 He injected the puppy with penicillin and a deworming medication. He gave Mr. Marchini amoxicillin to give to the puppy at home.

5. On November 26 and November 27, 1996, the puppy had not improved. Marchini returned to the plaintiff's hospital on November 27, 1996, and again saw Sminkey, not the plaintiff Sminkey consulted with the plaintiff, who relied on Sminkey's examination of the puppy to determine the course of treatment. Sminkey administered more medication.

6. Marchini requested that the plaintiff perform blood tests and a radiograph. The plaintiff deemed those tests unnecessary based on Sminkey's examination. The plaintiff admits that he neither saw nor examined the puppy on November 27, 1996. Instead, he observed Sminkey's examination by video while performing surgery on a cat.

7. Marchini was not given the option of waiting for the plaintiff to CT Page 15201 complete the surgery so that he could personally examine her puppy. She was informed that the hospital would be closed for the Thanksgiving holiday weekend.

8. The puppy's condition improved slightly on November 28th but by November 29, 1996, the puppy's condition deteriorated. Marchini called other veterinarians in her area since the plaintiff's office was closed. While en route to veterinarian Robert Fair's animal hospital, the puppy died. According to the autopsy performed by Dr. Fair and reviewed through tissue samples at Tufts School of Veterinary Medicine, the puppy died of peritonitis.

(Return of Record ("ROR"), Volume I, Memorandum of Decision, pp. 3-5.)

Based upon these findings of fact, the Board concluded that the plaintiff had provided negligent care to the puppy by: 1) failing to examine the puppy personally on November 27, 1996; 2) relying on an inadequate examination by a veterinary technician to determine appropriate treatment; and 3) failing to perform appropriate diagnostic testing as requested by the pet owner. Pursuant to General Statutes §§ 19a-17 and 20-202, the Board ordered the plaintiff to pay a civil penalty in the amount of $2000 and placed his license on probation in accordance with the terms and conditions imposed by the Board for a period of one year. (ROR, Volume I, Memorandum of Decision, pp. 6-7.) This appeal followed.2

The plaintiff's first claim on appeal is that the Board's three veterinary members, all of whom participated in the decision, were improperly sitting on the Board. According to the plaintiff, the three veterinary members had served on the Board for more than two consecutive terms in violation of General Statutes § 20-196 (a). General Statutes § 20-196 (a) provides:

There shall be a Connecticut Board of Veterinary Medicine. The Board shall consist of five members appointed by the Governor, subject to the provisions of section 4-9a, as follows: Three members of said board shall be practitioners of veterinary medicine residing in this state in good professional standing and two shall be public members. No member of said board shall be an elected or appointed officer of the Connecticut Veterinary Medical Association or have been such an officer during the year immediately preceding his appointment, or serve for more than two consecutive terms . . .

CT Page 15202 General Statutes § 4-9a provides:

(c) Notwithstanding any provision of law to the contrary, the term of each member of each board or commission within the executive branch. shall be coterminous with the Term of the Governor or until a successor is chosen whichever is later.

The plaintiff and defendant agree that the three veterinarians on the Board were appointed by Governor O'Neill. The plaintiff argues that as to these members, their terms could not extend beyond January, 1995,3 and therefore the plaintiff did not receive a hearing before a properly-constituted body.4

The Board argues that since there were no successors appointed, the Board continues indefinitely under the hold-over doctrine of State exrel. McCarthy v. Watson, 132 Conn. 518 (1949). The court is bound to reconcile provisions of statutes so that the law remains "coherent and consistent." C J Builders Remodelers, LLC v Geisenheimer,249 Conn. 415, 422 (1999). The result of this process must be "sensible and rational." Grigerik v. Sharpe, 247 Conn. 293 (1998). "We presume that the legislature had a purpose for each sentence, clause or phrase in a legislative enactment, and that it did not intend to enact meaningless provisions. It is a basic tenet of statutory construction that the legislature did not intend to enact meaningless provisions. Accordingly, care must be taken to effectuate all provisions of the statute." Ferrignov. Cromwell Development Associates, 244 Conn. 189, 196 (1998) (citations and quotation marks omitted.)

Here, the principle of law that sustains holdover officials, namely preventing "public inconvenience arising from the want of a party authorizing for the time being to discharge the duties of a public office," Sansone v. Clifford, 219 Conn. 217, 225 (1991), overrides the term limit provision of § 20-196 (a) where a successor has not yet been appointed. This makes the Board members de jure officers. Id., 226.5

Even if the Board, after January 1995, had become improperly constituted, the three Board members were de facto officers during the time of the administrative proceedings and the issuance of the decision in this matter. The doctrine of a de facto officer had its origin in Connecticut in the case of State v. Carroll, 38 Conn. 449 (1871), which has been relied on subsequently by many jurisdictions. See, e.g.,Jennings v. Woods,

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

Related

Jennings v. Woods
982 P.2d 274 (Arizona Supreme Court, 1999)
L. Wayne Furtney v. Simsbury Zoning Commission
271 A.2d 319 (Supreme Court of Connecticut, 1970)
Casamasino v. City of Jersey City
730 A.2d 287 (Supreme Court of New Jersey, 1999)
State Ex Rel. McCarthy v. Watson
45 A.2d 716 (Supreme Court of Connecticut, 1946)
State v. Carroll
38 Conn. 449 (Supreme Court of Connecticut, 1871)
Sansone v. Clifford
592 A.2d 931 (Supreme Court of Connecticut, 1991)
Pet v. Department of Health Services
638 A.2d 6 (Supreme Court of Connecticut, 1994)
Ferrigno v. Cromwell Development Associates
708 A.2d 1371 (Supreme Court of Connecticut, 1998)
New England Cable Television Ass'n v. Department of Public Utility Control
717 A.2d 1276 (Supreme Court of Connecticut, 1998)
Grigerik v. Sharpe
721 A.2d 526 (Supreme Court of Connecticut, 1998)
C & J Builders & Remodelers, LLC v. Geisenheimer
733 A.2d 193 (Supreme Court of Connecticut, 1999)
Griffin v. Muzio
521 A.2d 607 (Connecticut Appellate Court, 1987)
Breiner v. State Dental Commission
750 A.2d 1111 (Connecticut Appellate Court, 2000)
Wasfi v. Department of Public Health
761 A.2d 257 (Connecticut Appellate Court, 2000)

Cite This Page — Counsel Stack

Bluebook (online)
2000 Conn. Super. Ct. 15199, 28 Conn. L. Rptr. 337, Counsel Stack Legal Research, https://law.counselstack.com/opinion/picard-v-departmet-of-public-health-no-cv-99-0498477s-dec-7-2000-connsuperct-2000.