Sloane v. City of Waterbury

183 A.2d 839, 150 Conn. 24, 1962 Conn. LEXIS 248
CourtSupreme Court of Connecticut
DecidedJuly 27, 1962
StatusPublished
Cited by24 cases

This text of 183 A.2d 839 (Sloane v. City of Waterbury) is published on Counsel Stack Legal Research, covering Supreme Court of Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Sloane v. City of Waterbury, 183 A.2d 839, 150 Conn. 24, 1962 Conn. LEXIS 248 (Colo. 1962).

Opinion

Baldwin-, C. J.

This action for a declaratory judgment was brought by Perry J. Sloane, chairman of the charter revision commission of Waterbury, and John J. O’Donnell, an employee of the city and president of the Waterbury Firefighters Association, against the city of Waterbury, Edward D. Bergin, mayor, and Chester A. Langlais, city clerk. The plaintiffs seek a decision as to whether a vote of the board of aldermen to approve a proposed charter amendment is subject to the mayor’s veto, and whether the city clerk is obligated to file in the office of the secretary of the state a statement of the question for approval by the electors, so that *26 the question will appear on the voting machine ballot labels at the election to be held on November 6, 1962. 1 The proceedings looking to the submission of the proposed charter amendment to the electorate were taken pursuant to chapter 99 of the General Statutes, popularly known as the Home Rule Act.

The Home Rule Act gives to any city the “power to draft, adopt and amend a charter which shall be its organic law and shall supersede any existing charter . . . and all special acts inconsistent therewith.” § 7-188. Such action “shall be initiated by a two-thirds vote of the entire membership of the appointing authority of such . . . city ... or by petition filed with the clerk of such municipality for submission to the appointing authority and signed by not less than ten per cent of the electors of such . . . city.” Ibid. The “appointing authority,” as that term is used in the act, “means . . . the common council or other body empowered to make ordinances of a city.” § 7-187. After action looking to the drafting of, or amendment to, a charter has been thus initiated, the appointing authority is to provide for the appointment of a commission to prepare a draft of the proposed charter or amendment for a *27 public hearing before the commission and for a report to the appointing authority. §4 7-190, 7-191. The appointing authority is then required to hold at least one public hearing and to act on the draft. § 7-191. If the appointing authority approves, the approval must be “by a majority vote of its entire membership.” Ibid. Within thirty days after approval, the draft must be published in full at least once in a newspaper having a circulation in the city. Ibid. The appointing authority is to determine, “by a majority vote of its entire membership,” whether to submit the draft to the electors at a regular election or at a special election, but in either case the submission must be within one year from the date of the approval by the appointing authority. Ibid.

On September 6, 1961, the Waterbury board of aldermen voted to initiate action to amend the charter and to appoint nine electors to a charter revision commission. It instructed the commission to consider an amendment to the charter to establish a civil service system for city employees. On September 18, 1961, the aldermen appointed the plaintiff Perry J. Sloane and eight other electors of the city to the commission. Following a public hearing on November 8, the commission submitted a draft of the proposed amendment to the aldermen, all according to the statutes. The aldermen held a public hearing on the proposed amendment on December 11, 1961, approved it on December 18 by a majority vote of the entire membership, and voted to submit it to the electorate at the regular election on November 6, 1962. On December 28, 1961, the mayor purported to veto the action of the board of aldermen. On December 29, a resolution to overrule the mayor’s veto was presented to the aldermen and was defeated by a vote of six to six. Pursuant to *28 an order of the Court of Common Pleas entered on January 16, 1962, the proposed amendment was published on January 17, that is, within the time required by General Statutes § 7-191.

The charter of the defendant city places the legislative power in a board of aldermen. Waterbury Charter § 301 (1957); 21 Spec. Laws 569, § 32. That board is, within the meaning of General Statutes § 7-187, the “body empowered to make ordinances” and is, therefore, the “appointing authority” as that term is used in the Home Eule Act. The charter makes the mayor the chief executive officer of the city. Waterbury Charter § 2101 (1957); 21 Spec. Laws 583, § 58. It gives him the power to veto “each vote, resolution, order, by-law or ordinance” taken or enacted by the board of aider-men. Waterbury Charter §§ 339, 2101 (f) (1957); 23 Spec. Laws 648, §10; 21 id. 584, §58 (f). The defendants argue that the provisions of the Home Eule Act must be read in the light of the charter and reconciled with it. They contend, therefore, that any action of the board of aldermen, including its action as the “appointing authority” under the Home Eule Act, is subject to the veto power conferred upon the mayor by the charter.

The Home Eule Act, in § 7-192, provides, inter alia: “All charters and special acts in effect on May 29, 1957, shall continue in effect until repealed, superseded or amended by the adoption of a charter, charter revision or amendment in accordance with . . . [the act], provided any revision or amendment of any such charter or special act or any charter adopted subsequent to said date shall be accomplished as provided in § 7-191, the provisions in any charter in existence on said date governing revision or amendment to the contrary not *29 withstanding.” This provision makes it abundantly elear that the legislature intended the procedure outlined in the Home Rule Act to be a complete, self-contained method—not involving action by the General Assembly—of amending the charter of a city, irrespective of any existing charter provision. 2 When the board of aldermen initiated the present amendatory proceedings by a two-thirds vote, it was acting exclusively under the powers conferred on it by the Home Rule Act and not by virtue of any charter provision. The act confers no power whatsoever on the mayor to exercise a veto. A construction which would import into these amendatory proceedings the power of veto conferred on the mayor by the city charter would be, therefore, inconsistent with the procedure provided for in § 7-191.

It is a rule of statutory construction that where two statutes appear to be repugnant they are to be construed, if that is reasonably possible, so that both are operative. Danbury Rubber Co. v. Local 402, 145 Conn. 53, 57, 138 A.2d 783, and cases cited. However, the cardinal rule is that statutes are to be construed so as to carry out the expressed intent of the legislature. Bridgeport v. Stratford, 142 Conn. 634, 641, 116 A.2d 508; Landry v. Personnel Appeal Board, 138 Conn. 445, 447, 86 A.2d 70; Stamford v. Stamford, 107 Conn. 596, 605, 141 A. 891. Courts cannot defeat an expressed legislative intent in an effort to accomplish a reconciliation between repugnancies.

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

Related

Bmw of North America v. Flechner, No. Cv 02 0099836 S (Mar. 5, 2003)
2003 Conn. Super. Ct. 3323 (Connecticut Superior Court, 2003)
Knowles v. Institute for Diabetes, No. Cv 02 0460625 S (May 13, 2002)
2002 Conn. Super. Ct. 6614 (Connecticut Superior Court, 2002)
Ganim v. Smith & Wesson Corp.
780 A.2d 98 (Supreme Court of Connecticut, 2001)
Board of Education v. Town & Borough of Naugatuck
755 A.2d 297 (Connecticut Appellate Court, 2000)
Windham Taxpayers Ass'n v. Board of Selectmen
662 A.2d 1281 (Supreme Court of Connecticut, 1995)
Quoka v. Drapko, No. Cv91 0036714s (Nov. 25, 1992)
1992 Conn. Super. Ct. 10613 (Connecticut Superior Court, 1992)
Sparacino v. Zoning Board, Norwalk, No. Cv 89 0103562 S (Oct. 15, 1990)
1990 Conn. Super. Ct. 2577 (Connecticut Superior Court, 1990)
City of Norwich v. Housing Authority of Norwich
579 A.2d 50 (Supreme Court of Connecticut, 1990)
Windham First Taxing District v. Town of Windham
546 A.2d 226 (Supreme Court of Connecticut, 1988)
Grodis v. Burns
459 A.2d 994 (Supreme Court of Connecticut, 1983)
Caulfield v. Noble
420 A.2d 1160 (Supreme Court of Connecticut, 1979)
Hirschfeld v. Commission on Claims
376 A.2d 71 (Supreme Court of Connecticut, 1977)
Edmundson v. Rivera
363 A.2d 1031 (Supreme Court of Connecticut, 1975)
Journal Publishing Co. of Rockville, Inc. v. Town of Enfield
373 A.2d 193 (Connecticut Superior Court, 1974)
Danseyar v. Zoning Board of Appeals
321 A.2d 474 (Supreme Court of Connecticut, 1972)
Jarvis Acres, Inc. v. Zoning Commission
301 A.2d 244 (Supreme Court of Connecticut, 1972)
Cicala v. Administrator, Unemployment Compensation Act
288 A.2d 66 (Supreme Court of Connecticut, 1971)
Rothkopf v. City of Danbury
242 A.2d 771 (Supreme Court of Connecticut, 1968)
Town of Wallingford v. Board of Education
210 A.2d 446 (Supreme Court of Connecticut, 1965)

Cite This Page — Counsel Stack

Bluebook (online)
183 A.2d 839, 150 Conn. 24, 1962 Conn. LEXIS 248, Counsel Stack Legal Research, https://law.counselstack.com/opinion/sloane-v-city-of-waterbury-conn-1962.