Rose v. State

208 A.2d 346, 25 Conn. Super. Ct. 468, 25 Conn. Supp. 468, 1963 Conn. Super. LEXIS 192
CourtConnecticut Superior Court
DecidedJuly 25, 1963
DocketFile 118138
StatusPublished

This text of 208 A.2d 346 (Rose v. State) 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
Rose v. State, 208 A.2d 346, 25 Conn. Super. Ct. 468, 25 Conn. Supp. 468, 1963 Conn. Super. LEXIS 192 (Colo. Ct. App. 1963).

Opinion

FitzGebald, J.

The plaintiff in the within proceeding is presently imprisoned in the Connecticut state prison at Wethersfield, where he is serving a sentence of not less than twelve years and not more than fifteen years, imposed at a criminal session of this court (Thim, J., presiding) at Bridgeport on November 14, 1961, as an aftermath of his pleading guilty to the crime of manslaughter resulting from a shooting episode in Bridgeport on July 2, 1961, which cost the life of another man. The complaint or petition upon which the plaintiff stands before the court has been described by his counsel as a bill in equity partaking of some of the attributes of a complaint in a habeas corpus proceeding. It occurs to the court that it could equally as well be described as a complaint having as its objective declarations in the nature of a complaint seeking a declaratory judgment. In its answer, the defendant does not raise any technical objections to the form of the complaint or to the manner and method adopted in bringing the proceeding before the civil side of court for an adjudication.

The complaint comprises ten enumerated paragraphs; the defendant in its answer admits the *470 allegations contained in the first four of such paragraphs and in effect denies the allegations in the remaining paragraphs. Those paragraphs of the complaint and the allegations therein which have been denied by the defendant give rise to the basic question whether certain proceedings on the criminal side of this court which culminated in the sentence imposed on November 14, 1961, were null and void as being in violation of the rights of the plaintiff under specified provisions of the constitution of the United States and the constitution of Connecticut. 1 It is the plaintiff’s claim that such was the situation. In his prayer for relief, he requests that the proceedings had on October 18 and November 14, 1961, on the criminal side of this court, “be set aside, canceled, erased, and be declared null and void and that such further proceedings be taken as are in accordance with the law.”

Paragraph 5 of the complaint in its original form reads: “Between the date September 26, 1961, when the plaintiff pleaded Not Guilty to the crime of Murder in the 2nd degree and the date October 18, 1961, when the plaintiff pleaded Guilty to having committed the crime of manslaughter various representations were made to the plaintiff and inducements offered to the plaintiff to induce him to so change his plea.” To the subject of that paragraph, and before filing its answer to the complaint, the defendant directed a motion for more specific statement, which the court (Palmer, J.) ordered granted *471 on March 15, 1963. In compliance therewith, the plaintiff filed a more specific statement to that paragraph, setting forth that the inducements and representations therein referred to were made by John F. James, his then attorney, and by Otto J. Saur, state’s attorney for Fairfield County; that such were made at the office of the state’s attorney and at the state jail in Bridgeport; and that they were made orally.

During the trial of the within proceeding, which occupied three days last June exclusive of time devoted to summations, the plaintiff’s present attorney, Philip Reich, conceded that it is not his claim that Saur, as state’s attorney or in any other capacity, or that anyone connected with the state’s attorney’s office, made any representations or commitments to anyone in regard to the subject matter of paragraph 5 of the complaint in its original form or as amended by the more specific statement thereto as on file. The effect of this concession by Reich, in the nature of an oral amendment to the more specific statement filed by the plaintiff on April 6, 1963, is that the representations made to the plaintiff between September 26 and October 18, 1961, as alleged in paragraph 5 of the complaint as now amended, can only be referable to James, who at that time was the plaintiff’s attorney, and not to anyone connected with the prosecution of the criminal case. That neither Saur nor any of his assistants ever talked with the plaintiff in regard to a disposition of the criminal ease is likewise conceded by Reich.

However, Reich on behalf of the plaintiff does not retrench from the allegation of inducement on the part of the state’s attorney, extending to the plaintiff, which influenced the latter to plead guilty to manslaughter. Since it is conceded that no representations or commitments were made by the state’s attorney or by anyone connected with his office in *472 regard to the plaintiff’s pleading guilty to manslaughter, the continued assertion of inducement charged against the state’s attorney is bizarre. This aspect will be considered later from a factual and legal standpoint.

Parenthetically, it is noted that on March 26, 1963, at Christiansted, St. Croix, in the Virgin Islands, James gave testimony by deposition which forms a part of the record in this proceeding. He is now living in the Virgin Islands, where he intends to practice law. This was done at the instance of the plaintiff. The examining attorneys were Philip Reich for the plaintiff and John F. McGowan, assistant state’s attorney for Fairfield County, for the defendant. They are the participating attorneys for the respective parties throughout the within proceeding.

The allegations of the plaintiff’s complaint which have been admitted by the defendant in its answer may be briefly summarized. On September 26, 1961, a grand jury at Bridgeport in Fairfield County indicted the plaintiff for the crime of murder in the second degree and charged that on July 2, 1961, at Bridgeport, with malice aforethought, he did shoot and kill one Harold Whitson, also known as Frank “Blue” Johnson; that thereafter on that day the plaintiff was presented before the criminal side of this court at Bridgeport and pleaded not guilty; that on October 18, 1961, the plaintiff was again presented before the court and changed his plea to that of guilty to the charge of manslaughter in connection with the homicide referred to in the indictment of September 26, 1961; and that on November 14, 1961, the court imposed sentence upon the plaintiff to serve a term of not less than twelve years and not more than fifteen years in the Connecticut state prison at Wethersfield as punishment for the crime of manslaughter.

*473 While the complaint does not so allege, the fact is that the plaintiff in pleading not guilty to the indictment of murder in the second degree on September 26, 1961, had elected to be tried to a jury. The presiding judge holding the criminal session of this court at Bridgeport at all times referred to in the complaint, and who imposed the sentence now sought to be vacated, was the Hon. John R. Thim. In passing, reference is made to the penalties set by statute for murder in the second degree and for manslaughter. As to the first crime mentioned, the penalty is life imprisonment; General Statutes § 53-11; and as to the second, a fine of not more than $1000 or imprisonment of not more than fifteen years or both. § 53-13.

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

Related

Smith v. O'GRADY
312 U.S. 329 (Supreme Court, 1941)
MacHibroda v. United States
368 U.S. 487 (Supreme Court, 1962)
United States v. Davis
212 F.2d 264 (Seventh Circuit, 1954)
Robert Leon Euziere v. United States
249 F.2d 293 (Tenth Circuit, 1957)

Cite This Page — Counsel Stack

Bluebook (online)
208 A.2d 346, 25 Conn. Super. Ct. 468, 25 Conn. Supp. 468, 1963 Conn. Super. LEXIS 192, Counsel Stack Legal Research, https://law.counselstack.com/opinion/rose-v-state-connsuperct-1963.