Scianna v. City of Norwalk, No. Cv01 0184527 (Dec. 28, 2001)

2001 Conn. Super. Ct. 17346, 31 Conn. L. Rptr. 153
CourtConnecticut Superior Court
DecidedDecember 28, 2001
DocketNo. CV01 0184527
StatusUnpublished

This text of 2001 Conn. Super. Ct. 17346 (Scianna v. City of Norwalk, No. Cv01 0184527 (Dec. 28, 2001)) 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
Scianna v. City of Norwalk, No. Cv01 0184527 (Dec. 28, 2001), 2001 Conn. Super. Ct. 17346, 31 Conn. L. Rptr. 153 (Colo. Ct. App. 2001).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION CT Page 17347 Background Facts

The plaintiffs, John and Louise Scianna, filed a two-count complaint on June 21, 2001, against the defendant, the city of Norwalk. In count one, they allege that the defendant was liable to John Scianna for injuries sustained when he fell on the sidewalk on Main Street. The plaintiffs allege that John Scianna "tripped over an elevated brick and/or elevated portion of grate" while walking on the sidewalk on August 31, 1999. In count two, the plaintiffs allege that the defendant is liable for Louise Scianna's loss of spousal consortium. The plaintiffs further allege that they gave the city clerk of Norwalk written notice, pursuant to General Statutes § 13a-149, of John Scianna's "injuries and a general description of the same and of the cause thereof and of the time and place of their occurrence" within ninety days of the injuries. A notice was written by John Scianna's former attorney, Louis Colangelo, Jr., and dated September 19, 1999. [hereinafter Colangelo notice.] On July 5, 2001, the defendant filed a motion to dismiss on the ground that the court lacks subject matter jurisdiction because the plaintiffs' notice is legally insufficient. The motion is supported by a memorandum of law. The plaintiffs filed a memorandum of law in opposition to the defendant's motion to dismiss on August 6, 2001, supported by an affidavit of Colangelo. On August 7, 2001, the defendant filed an affidavit of Mary Roman, its city clerk, in support of its motion to dismiss. This affidavit pertained to a second notice, according to Roman received by her on June 7, 2001. [hereinafter Scianna notice.] On August 29, 2001, the plaintiffs filed an affidavit of John Scianna, in support of the plaintiffs' opposition to the motion to dismiss.

Legal Standards

Pursuant to Practice Book § 10-31, a motion to dismiss is proper when asserting a "lack of jurisdiction over the subject matter." Practice Book § 10-31. A motion to dismiss attacks the court's jurisdiction, "asserting that the plaintiff cannot as a matter of law and fact state a cause of action that should be heard by the court." (Emphasis in original; internal quotations marks omitted.) Gurliacci v. Mayer,218 Conn. 531, 544, 590 A.2d 914 (1991). A motion to dismiss "admits all facts which are well pleaded, invokes the existing record and must be decided upon that alone." Shay v. Rossi, 253 Conn. 134, 140, 749 A.2d 1147 (2000). The court lacks subject matter jurisdiction when the plaintiff does not satisfy the notice requirements under General Statutes §13a-149. Ferreira v. Pringle, 255 Conn. 330, 344, 766 A.2d 400 (2001). When subject matter jurisdiction is challenged, the plaintiff bears the burden of proving jurisdiction. Fink v. Golenbock, 238 Conn. 183, 199 n. CT Page 17348 13, 680 A.2d 1243 (1996).

Discussion

General Statutes § 13a-149, the municipal highway defect statute, provides the sole remedy to a plaintiff allegedly injured by a defective condition of a municipal highway. Pratt v. Old Saybrook, 225 Conn. 177,180, 621 A.2d 1322 (1993). Section 13a-149 requires that notice be given to the town clerk within ninety days of the alleged incident1 Proper notice is a condition precedent to bringing a cause of action under General Statutes § 13a-149 against a municipality. Martin v.Plainville, 240 Conn. 105, 109, 689 A.2d 1125 (1997). The plaintiffs must meet five requirements to satisfy the notice requirement under the statute: "(1) written notice of the injury; (2) a general description of that injury; (3) the cause; (4) the time; and (5) the place thereof." Id. A plaintiff who does not give notice that meets these requirements within ninety days is barred from recovery. Sanzone v. Board of PoliceCommissioners, 219 Conn. 179, 198, 592 A.2d 912 (1991).

The copy of the statutorily required notice of injury attached by the plaintiffs as an exhibit to their complaint consists of two parts. Part one is the Colangelo notice which is addressed to Mary Roman, Norwalk city clerk. The letter reads; "I represent John Scianna, who was injured when he fell on a raised grate outside Van Buren Cleaners, 2 Main Street, Norwalk, Connecticut. He received serious injuries and I am putting the City on notice that we are looking for relief." Part two is the Scianna notice, written to the attention of Roman, but is undated. This notice reads: "On Tuesday August 31, 1999 as I was walking into Van Buren Cleaners on 2 Main Street my foot hit the raised grate on the sidewalk and I fell very hard. I had to be driven to the emergency room. I received eight stitches over my right eye. I also had X Rays taken of my ribs."

Roman avers in her affidavit in support of the motion to dismiss that the only notice received by her within the statutory period was the Colangelo notice. Specifically, she avers that she did not receive the Scianna notice until June 7, 2001, together with the complaint and the summons, long after the expiration of the statutory period. The defendant concedes that the Scianna notice would have been legally sufficient if it had been timely, but argues that this "supplemental" notice must be disregarded because it is untimely. The plaintiffs have neither disputed Roman's averment that the supplemental notice was filed on June 7, 2001, nor submitted any evidence in the affidavits of Colangelo and Scianna to show that it was filed within the statutory period. The court concludes that the Scianna notice was untimely, and should not be considered.Russell v. Yale University, 54 Conn. App. 573, 577, 737 A.2d 941 (1999); CT Page 17349Barde v. Board of Trustees, 207 Conn. 59, 63, 539 A.2d 1000 (1988).

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

Related

Barde v. Board of Trustees
539 A.2d 1000 (Supreme Court of Connecticut, 1988)
Gurliacci v. Mayer
590 A.2d 914 (Supreme Court of Connecticut, 1991)
Sanzone v. Board of Police Commissioners
592 A.2d 912 (Supreme Court of Connecticut, 1991)
Pratt v. Town of Old Saybrook
621 A.2d 1322 (Supreme Court of Connecticut, 1993)
Fink v. Golenbock
680 A.2d 1243 (Supreme Court of Connecticut, 1996)
Martin v. Town of Plainville
689 A.2d 1125 (Supreme Court of Connecticut, 1997)
Shay v. Rossi
749 A.2d 1147 (Supreme Court of Connecticut, 2000)
Ferreira v. Pringle
766 A.2d 400 (Supreme Court of Connecticut, 2001)
Russell v. Yale University
737 A.2d 941 (Connecticut Appellate Court, 1999)

Cite This Page — Counsel Stack

Bluebook (online)
2001 Conn. Super. Ct. 17346, 31 Conn. L. Rptr. 153, Counsel Stack Legal Research, https://law.counselstack.com/opinion/scianna-v-city-of-norwalk-no-cv01-0184527-dec-28-2001-connsuperct-2001.