Piccolo v. Connecticut Power Light Co., No. Cv 95-0371992 (Nov. 5, 1996)

1996 Conn. Super. Ct. 8894
CourtConnecticut Superior Court
DecidedNovember 5, 1996
DocketNo. CV 95-0371992
StatusUnpublished

This text of 1996 Conn. Super. Ct. 8894 (Piccolo v. Connecticut Power Light Co., No. Cv 95-0371992 (Nov. 5, 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
Piccolo v. Connecticut Power Light Co., No. Cv 95-0371992 (Nov. 5, 1996), 1996 Conn. Super. Ct. 8894 (Colo. Ct. App. 1996).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION CT Page 8895 FACTS

On March 1, 1995, the plaintiff, Kevin Piccolo, filed a four count complaint against the defendant, Connecticut Light and Power Company ("CLP"), claiming relief based on (1) nuisance, (2) trespass, (3) inverse condemnation and violation of General Statutes § 16-234.1

The plaintiff alleges the following facts in his complaint. The plaintiff resides at Eight Hickory Hill Road in Branford, Connecticut. CLP owns a one hundred ten foot wide easement across the plaintiff's property for the transmission of electric current. Approximately fifty feet from the rear of the plaintiff's home, CLP owns and operates one or more 115 kilovolt power lines. CLP's power lines emit an electromagnetic field ("EMF"), which crosses the easement and penetrates the plaintiff's residence.

The plaintiff also claims that the presence of the EMF on his property and elevated EMF levels in his residence have either rendered his residence unmarketable, or substantially reduced his residence's fair market value, and has placed the plaintiff in fear of his health and the health of his loved ones.

The plaintiff requests the following relief: (1) damages; (2) a permanent injunction requiring the defendant to reduce EMF levels on the plaintiff's property and in his residence; (3) appointment of an appraiser, pursuant to General Statutes §16-236, and judgment for the amount found due, plus costs; (4) damages, costs, appraiser's fees and attorney's fees pursuant to General Statutes § 48-17b; and (5) costs of the action.

On April 25, 1995, the defendant moved for partial summary judgment as to count two of the complaint (trespass), followed by the plaintiff's memorandum in opposition on June 15, 1995, and the defendant's reply to the plaintiff's opposition on July 13, 1995. On November 8, 1995, the court, Zoarski, J., denied the defendant's motion for partial summary judgment, stating that the issues presented were too complex to resolve by summary judgment. The defendant reserved its right to appeal the denial of its motion on November 14, 1995.

On May 16, 1995, the defendant filed an answer and included CT Page 8896 three special defenses. The first special defense, directed to counts one and two of the complaint, asserts that the claims are barred by the statute of limitations, General Statutes § 52-577. The second special defense states that the plaintiff's claim for injunctive relief is barred by the equitable doctrine of laches. The third special defense, directed to all four counts of the complaint, asserts estoppel because the plaintiff's deed grants the defendant's easement over the plaintiff's property.

The plaintiff denied all of the defendant's special defenses in a reply filed on June 16, 1995.

On April 2, 1996, the defendant filed the present motion for partial summary judgment based on its first special defense directed to counts one and two of the plaintiff's complaint. The defendant's motion is accompanied by a supporting memorandum of law and, as supporting documentation, the plaintiff's deposition taken on February 8, 1996.

On April 25, 1996, the plaintiff filed a memorandum in opposition and a counteraffidavit. The defendant filed a reply to the plaintiff's memorandum in opposition on June 25, 1996.

DISCUSSION

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 party is entitled to judgment as a matter of law." (Internal quotation marks omitted.) Home Ins. Co. v. Aetna Life Casualty Co, 235 Conn. 185, 202, 663 A.2d 1001 (1995). "Interpretation of the pleadings is a question of law." Id., citing Cahill v. Board of Education, 198 Conn. 229, 236,502 A.2d 410 (1985); Sauerwein v. Bell, 17 Conn. App. 697, 702,556 A.2d 613 (1989). In deciding a motion for summary judgment, the court views the evidence in the light most favorable to the nonmoving party. Miller v. United Technologies Corp., 233 Conn. 732,744-45, 660 A.2d 810 (1995).

In its motion for partial summary judgment, the defendant argues that the plaintiff's claims in nuisance and trespass are barred by the statute of limitations, General Statutes § 52-577.2 The Connecticut Supreme Court has found that "the three year limitation period of [General Statutes] CT Page 8897 § 52-577 applies to all actions based on a tort unless there has been a specific statutory exclusion." Travelers Indemnity Co.v. Rubin, 209 Conn. 437, 441, 551 A.2d 1220 (1988).

"Summary judgment is to be granted where the claim is barred by the statute of limitations." Doty v. Mucci, 238 Conn. 800,806, ___ A.2d ___ (1996). The statute of limitations defense must be specially pleaded. Forbes v. Ballaro, 31 Conn. App. 235, 239,624 A.2d 389 (1993). See also, Practice Book § 164.

"A summary judgment is proper where the affidavits do not set forth circumstances which would serve to avoid or impede the normal application of the particular limitations period. . . ."Collum v. Chapin, 40 Conn. App. 449, 453, 671 A.2d 1329 (1996) (in an analysis under § 52-577, the statute of limitations applicable to tort claims, "`the only facts material to the trial court's decision on a motion for summary judgment are the date of the wrongful conduct alleged in the complaint and the date the action was filed.'").

The defendant attaches a portion of the plaintiff's February 8, 1996 deposition in support of its motion for partial summary judgment, seemingly to establish the date of wrongful conduct alleged in the complaint, as compared with the date the plaintiff's cause of action was commenced.

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

Related

Prescott v. Northeast Utilities, No. Cv 31 54 23 (Dec. 18, 1995)
1995 Conn. Super. Ct. 13943 (Connecticut Superior Court, 1995)
Beckenstein v. Potter & Carrier, Inc.
464 A.2d 18 (Supreme Court of Connecticut, 1983)
Cahill v. Board of Education
502 A.2d 410 (Supreme Court of Connecticut, 1985)
Fichera v. Mine Hill Corp.
541 A.2d 472 (Supreme Court of Connecticut, 1988)
Travelers Indemnity Co. v. Rubin
551 A.2d 1220 (Supreme Court of Connecticut, 1988)
Haesche v. Kissner
640 A.2d 89 (Supreme Court of Connecticut, 1994)
Blanchette v. Barrett
640 A.2d 74 (Supreme Court of Connecticut, 1994)
Miller v. United Technologies Corp.
660 A.2d 810 (Supreme Court of Connecticut, 1995)
Hare v. McClellan
662 A.2d 1242 (Supreme Court of Connecticut, 1995)
Home Insurance v. Aetna Life & Casualty Co.
663 A.2d 1001 (Supreme Court of Connecticut, 1995)
Beers v. Bayliner Marine Corp.
675 A.2d 829 (Supreme Court of Connecticut, 1996)
Doty v. Mucci
679 A.2d 945 (Supreme Court of Connecticut, 1996)
Esposito v. Wethered
496 A.2d 222 (Connecticut Appellate Court, 1985)
Sauerwein v. Bell
556 A.2d 613 (Connecticut Appellate Court, 1989)
Forbes v. Ballaro
624 A.2d 389 (Connecticut Appellate Court, 1993)
Nardi v. AA Electronic Security Engineering, Inc.
628 A.2d 991 (Connecticut Appellate Court, 1993)
Collum v. Chapin
671 A.2d 1329 (Connecticut Appellate Court, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
1996 Conn. Super. Ct. 8894, Counsel Stack Legal Research, https://law.counselstack.com/opinion/piccolo-v-connecticut-power-light-co-no-cv-95-0371992-nov-5-1996-connsuperct-1996.