Slimp v. State, Dept. of Liquor Control, No. Cv 95-705810 (Nov. 30, 1995)

1995 Conn. Super. Ct. 13306
CourtConnecticut Superior Court
DecidedNovember 30, 1995
DocketNo. CV 95-705810
StatusUnpublished

This text of 1995 Conn. Super. Ct. 13306 (Slimp v. State, Dept. of Liquor Control, No. Cv 95-705810 (Nov. 30, 1995)) 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
Slimp v. State, Dept. of Liquor Control, No. Cv 95-705810 (Nov. 30, 1995), 1995 Conn. Super. Ct. 13306 (Colo. Ct. App. 1995).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION The plaintiffs in this administrative appeal challenge the constitutionality and validity under the Sherman Act of certain state regulations concerning the wholesale pricing of alcoholic beverages. The plaintiffs, John R. Slimp, permittee, and Gambrinos Importing Co., Inc., a Texas-based seller of beer to Connecticut liquor distributors, also challenge both the finding that they violated Connecticut's Liquor Control Act and the severity of the penalty imposed. The defendants are the State Department of Liquor Control, its chairman, William W. Sullivan, and Commissioner William Devine (collectively, "agency").

History of the Proceedings

By a citation dated June 16, 1994, the permittee was required to appear before the agency on charges that he had paid cash returns, rebates, quantity prices or discounts to wholesalers for the sale of malt beverage products, specifically, Corona beer. The agency claimed that such payments, which it alleged had been made on twenty-four occasions to various distributors in 1992, violated General Statutes §§ 30-94 and -63(b) and Regulation30-6-A29(a). After a hearing the agency issued a memorandum of decision dated March 14, 1995 in which it found that the alleged violations had been proven. It imposed a suspension of the permittee's out-of-state shipper's permit for four hundred days or, in lieu of suspension, a fine in the amount of $30,000.00.

The plaintiffs filed a timely appeal from the agency's ruling and have obtained a stay of its execution pending the resolution of this appeal.

Aggrievement

The court finds that the plaintiffs are aggrieved by the ruling of the agency, having been subject to loss of their authorization to do business in Connecticut or a fine. The plaintiffs have demonstrated a specific personal and legal interest in the subject matter of the decision and an adverse CT Page 13308 effect on that interest. State Medial Society v. Board ofExaminers in Podiatry, 203 Conn. 295, 299-300 (1987).

Facts

While the parties assume differing positions with regard to the legal interpretation of the facts and the legality of the agency's enforcement action, they do not dispute the underlying facts found by the agency, and, in fact, they stipulated to most of them at the administrative hearing. (Tr. 8-10.) The relevant facts are as follows. The plaintiffs, who are out-of-state shippers, were engaged in 1992 in selling Corona beer to various liquor wholesalers in Connecticut. During 1992, the plaintiffs paid some wholesalers various sums of money calculated on the basis of the amount of monthly sales by each distributor of beer bought from the plaintiffs. In the forms they sent to the wholesalers, the plaintiffs characterized these payments as a "price promotion" program. The wholesalers were required to return to the plaintiffs a promotional tracking form and depletion report disclosing beginning inventory, receipts, ending inventory and retail sales for each month in which the distributor sought such payment. Payments were made by the plaintiffs based on the retail sales reported for the month. The payments were unrestricted as to use, that is, wholesalers were not required to use the money for any particular purpose, such as advertising or displays.

At the administrative hearing, the plaintiffs characterized their program as the furnishing of "promotion allowances" or "depletion allowances" and asserted, as they do on appeal, that such payments are authorized by 12 C.F.R. § 10.13 and by existing policy of the Federal Bureau of Alcohol, Tobacco and Firearms. The state agency found the program to constitute a program of "cash returns", "rebates" and "discounts" in violation of General Statutes §§ 30-94, -63(b) and Regulation 30-6-A29(a), because the payments were made on the basis of the quantity of the plaintiffs' product sold, to induce more purchases of beer by wholesalers from the plaintiffs at prices effectively reduced below the price posted with the agency because of the post-sale payments.

Pursuant to statute, each out-of-state shipper of beer is required annually to file or "post" its prices for the products it ships to Connecticut wholesalers. A posted price can be changed by filing by the sixth of the month an amended posting to CT Page 13309 be in effect for the following month. General Statutes § 30-63 (c) requires the posted price to be the "controlling price" charged by the shipper for the month of its posting.

Such postings and supplemental postings are filed by the agency and open to inspection by other out-of-state shippers or by wholesalers. The agency takes no part in determining the prices posted. (Tr. 104-5.)

Issues

The plaintiffs make the following claims:

1. The agency erred in finding that their depletion allowances violated Regulation 30-6-A29(f) and General Statutes §§ 30-63(b) and -94.

2. That the agency erred in interpreting the cited state statutes in a way that violates the Sherman Anti-Trust Act, 15 U.S.C. § 1 et. seq.

3. That the agency's ruling violates the Commerce Clause of the Constitution of the United States.

4. That the penalty imposed is excessive.

The parties agree that all of these grounds concern the construction, interpretation, and validity of statutes rather than the factual determinations of the agency.

Standard of Review

A court reviewing the action of an administrative agency may revise or modify the agency's decision only if the "substantial rights of the . . . [appellant] have been prejudiced because the administrative findings, inferences, conclusions, or decisions are: 1) In violation of constitutional or statutory provisions; 2) in excess of the statutory authority of the agency; 3) made upon unlawful procedure; 4) affected by other error of law; 5) clearly erroneous in view of the reliable, probative, and substantial evidence on the whole record; or 6) arbitrary or capricious or characterized by abuse of discretion or clearly unwarranted exercise of discretion." General Statutes §4-183(j). CT Page 13310

A court reviewing the factual and discretionary determinations of an administrative agency must accord such findings considerable weight. Connecticut Hospital Ass'n., Inc. v.Commission on Hospitals Health Care, 200 Conn. 133, 140 (1986). "On the other hand, it is the function of courts to expound and apply governing principles of law." Lieberman v. State Board ofLabor Relations, 216 Conn. 253, 262 (1990), citing N.L.R.B. v.Brown, 390 U.S. 278, 291, 85 S.Ct. 980, 13 L.Ed.2d 839 (1965);International Brotherhood of Electrical Workers v. N.L.R.B.,487 F.2d 1143, 1170-71 (D.C. Cir. 1973), aff'd sub nom. Florida Power Light Co. v. International Brotherhood of Electrical Workers,471 U.S. 790

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

Related

National Labor Relations Board v. Brown
380 U.S. 278 (Supreme Court, 1965)
Joseph E. Seagram & Sons, Inc. v. Hostetter
384 U.S. 35 (Supreme Court, 1966)
New Motor Vehicle Bd. of Cal. v. Orrin W. Fox Co.
439 U.S. 96 (Supreme Court, 1978)
Rice v. Norman Williams Co.
458 U.S. 654 (Supreme Court, 1982)
Capital Cities Cable, Inc. v. Crisp
467 U.S. 691 (Supreme Court, 1984)
Miller v. Hedlund
813 F.2d 1344 (Ninth Circuit, 1987)
Sumara v. Liquor Control Commission
327 A.2d 549 (Supreme Court of Connecticut, 1973)
Louis Finocchiaro, Inc. v. Nebraska Liquor Control Commission
351 N.W.2d 701 (Nebraska Supreme Court, 1984)
Real Estate Listing Service, Inc. v. Connecticut Real Estate Commission
425 A.2d 581 (Supreme Court of Connecticut, 1979)
Spadaro v. Liquor Control Commission
186 A.2d 76 (Supreme Court of Connecticut, 1962)
Aminti v. Liquor Control Commission
135 A.2d 595 (Supreme Court of Connecticut, 1957)
DeMeo v. Zoning Commission
167 A.2d 454 (Supreme Court of Connecticut, 1961)
Lewis-Westco & Co. v. Alcoholic Beverage Control Appeals Board
136 Cal. App. 3d 829 (California Court of Appeal, 1982)
Beckanstin v. Liquor Control Commission
99 A.2d 119 (Supreme Court of Connecticut, 1953)
Town of Greenwich v. Liquor Control Commission
469 A.2d 382 (Supreme Court of Connecticut, 1983)
Connecticut Fund for the Environment, Inc. v. City of Stamford
470 A.2d 1214 (Supreme Court of Connecticut, 1984)
Connecticut Hospital Ass'n v. Commission on Hospitals & Health Care
509 A.2d 1050 (Supreme Court of Connecticut, 1986)

Cite This Page — Counsel Stack

Bluebook (online)
1995 Conn. Super. Ct. 13306, Counsel Stack Legal Research, https://law.counselstack.com/opinion/slimp-v-state-dept-of-liquor-control-no-cv-95-705810-nov-30-1995-connsuperct-1995.