Power v. Town of Old Saybrook

12 Conn. Supp. 382, 1944 Conn. Super. LEXIS 22
CourtPennsylvania Court of Common Pleas
DecidedFebruary 10, 1944
DocketFile No. 245
StatusPublished
Cited by1 cases

This text of 12 Conn. Supp. 382 (Power v. Town of Old Saybrook) is published on Counsel Stack Legal Research, covering Pennsylvania Court of Common Pleas primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Power v. Town of Old Saybrook, 12 Conn. Supp. 382, 1944 Conn. Super. LEXIS 22 (Pa. Super. Ct. 1944).

Opinion

FITZGERALD, J.

Defendant moves that plaintiff’s appeal from the board of tax review of defendant town be erased for want of jurisdiction of this court on two principal grounds: (1) the previous order of transfer of the case entered by the Superior Court to this court “is void in that said appeal from the board of tax review is not a civil action within the provisions of section 5485 of the Revision of 1930”; and (2) because “it does not appear that said appeal was taken, within two months from the time of the action of the board.... upon which this appeal is based.”

The file discloses the following matters of consequence which warrant a recital:

1. On the first Tuesday of October, 1943 (service made September 23, 1943), plaintiff appealed to the Superior Court from the action and ruling of the board of tax review refusing to reduce on application of her grantor in title the valuation of $57,131 placed upon certain real estate by the assessors as of October 1, 1942, and acquired by her on July 1, 1943. A reading of the complaint makes it apparent that the appeal as such was based upon section 1200 of the General Statutes, Revision of 1930, amended by section 164f of the 1941 Supplement to the General Statutes — an appeal from the action of the board of tax review taken by mistake to the Superior Court rather than to the Court of Common Pleas under the 1941 amendment. The allegations of the complaint and relief asked arc patterned upon Form 573 of the Connecticut Practice Book (1934), p. 365.

2. On October 4, 1943, defendant appeared specially in the Superior Court and filed a plea to the jurisdiction and a motion to erase for want of jurisdiction. The single ground recited in support of the plea and motion was that under the 1941 amendment (§164f) the appeal should have been returned to the Court of Common Pleas and not to the Superior Court.

3. On October 20, 1943, plaintiff filed a motion in the Superior Court to transfer the case from that court to the Court of Common Pleas.

4. On October 29, 1943, the Superior Court (McLaughlin, J.), having heard the parties, granted defendant’s plea and [384]*384motion (see par. 2, supra), and denied plaintiff’s motion to transfer. (See par. 3, supra.)

Note: It was stated by plaintiff’s counsel in argument in this court on February 4, 1943, that he did not resist at that time defendant’s plea and motion, and did not press the motion to transfer after defendant’s counsel opposed it, and he advised that court that he would bring a new action in this court, but subsequently learned that the time had lapsed for doing so. A brief filed by plaintiff’s counsel in the Superior Court at a later date bears out this statement, but so far as docket entries are concerned defendant’s plea and motion were granted and plaintiff’s motion to transfer denied.

5. On October 30, 1943, plaintiff filed in the Superior Court a motion requesting the court to reconsider her motion to transfer which had been denied on October 29, 1943.

6. On November 2, 1943, and before any action had been taken by the Superior Court on plaintiff’s motion to reconsider, plaintiff filed in that court amendments to her writ and come plaint. This was done without consent of court or permission of counsel. The amendments thus filed changed the character of her original action — and appeal from the board of tax review obviously brought under section 164f (see par. 1, supra) - -to a suit based upon section 1201 of the General Statutes, Revision of 1930, as amended by section 165f of the 1941 Supplement to the General Statutes — prescribed remedy when it is claimed by taxpayer that property is wrong' fully assessed. The amendments are patterned upon Form 574 of the Practice Book (1934), p. 366.

7. On November 13, 1943, defendant filed in the Superior Court a motion to erase for want of jurisdiction, specifying four grounds: (1) the case in the first instance was returned to the wrong court; (2) the amendments improper because such were filed without consent of counsel or permission of court; (3) the amendments change the original nature of the case (see par. 6, supra); (4) not having jurisdiction in the first instance the Superior Court cannot permit the amendments to remain in the file.

8. In a memorandum filed on November 19, 1943, the Superior Court (McLaughlin, J.) stated that the court lacked jurisdiction over the subject matter under section 164f as well as section 165f and that “any claimed defect in pleadings must [385]*385be challenged in the court having proper jurisdiction.” The memorandum concluded with an order that the case be trans' ferred to the Court of Common Pleas pursuant to section 5485 of the General Statutes, Revision of 1930.

9. Upon completion of the transfer defendant filed the motion to erase in this court as outlined in the initial para' graph of this memorandum and resulting in extensive arguments to the court on February 4, 1944.

The first ground on which the pending motion to erase is based (see initial paragraph of memorandum), requires only a brief comment. For this court to declare that the transfer of the case ordered by the Superior Court is void, would, to say the least, be presumptious. Whether or not the plaintiff’s original appeal to the Superior Court does or does not constitute an “action” within the scope of the discussion of the Supreme Court in Carbone vs. Zoning Board of Appeals of Hartford, 126 Conn. 602, and in the light of the purposes of the transfer statute (§5485), is beside the point. The file and its contents are now in this court and must stand or fall upon a consideration of whether this court has jurisdiction over the subject matter thus referred by transfer of the Superior Court. The first ground of the motion to erase avails defendant nothing, and is overruled.

The second ground on which the pending motion to erase is based (see initial paragraph of memorandum), is one re' quiring a close analysis.

Plaintiff contends that her original action was brought under section 1201 of the General Statutes, Revision of 1930, as amended by section 165f of the 1941 Supplement to the General Statutes. But this is not so. It has been noted previously that at the outset plaintiff proceeded as in an appeal from the board of tax review under section 1200 of the General Statutes, Revision of 1930, as amended by section 164f of the 1941 Supplement to the General Statutes (see par. 1, supra), and then amended to come within section 165f (see par. 6, supra). The distinctions are vital. Section 165f, which prescribes the remedy when the taxpayer claims his property is wrongfully assessed, reads in part: “Such applica' tion may be made within one year from the date as of which the property was last evaluated for purposes of taxation”; whereas the statute authorising an appeal from the action of the board of tax review (§164f) reads in part: “Any person [386]*386claiming to be aggrieved by the action of the board... .may, within two months from the time of such action, make application, in the nature of an appeal therefrom, to the Court of Common Pleas....” The nature of the two remedies provided are also procedurally distinguishable. “[Section 165f] provides for a procedure entirely different from an appeal to a board....with an appeal from it to the court. The latter procedure is designed to act directly on the valuations of property on the grand list.....[Section165f] is directed to relief against the collection of an illegal tax.” State ex rel.

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

Related

Chestnut Point Realty, LLC v. Town of E. Windsor
153 A.3d 636 (Supreme Court of Connecticut, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
12 Conn. Supp. 382, 1944 Conn. Super. LEXIS 22, Counsel Stack Legal Research, https://law.counselstack.com/opinion/power-v-town-of-old-saybrook-pactcompl-1944.