Southern Connecticut Gas Co. v. Bridgeport, No. Cv 93304579s (Oct. 2, 1995)

1995 Conn. Super. Ct. 12443-l, 15 Conn. L. Rptr. 278
CourtConnecticut Superior Court
DecidedOctober 2, 1995
DocketNo. CV 93304579S
StatusUnpublished

This text of 1995 Conn. Super. Ct. 12443-l (Southern Connecticut Gas Co. v. Bridgeport, No. Cv 93304579s (Oct. 2, 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
Southern Connecticut Gas Co. v. Bridgeport, No. Cv 93304579s (Oct. 2, 1995), 1995 Conn. Super. Ct. 12443-l, 15 Conn. L. Rptr. 278 (Colo. Ct. App. 1995).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM FILED OCTOBER 2, 1995 The plaintiff, Southern Connecticut Gas Company, has moved for summary judgment in two related cases. The issue common to both cases is whether the tax assessor of the City of Bridgeport possessed legal power in November of 1992 and May of 1993 to alter the municipal grand lists of October 1, 1989, 1990 and 1991, by increasing the value of the plaintiff's property listed on each list. This court concludes the assessor's authority to alter the list had expired. For the reasons stated below, the motions for summary judgment are granted.

In the first proceeding, the Southern ConnecticutGas Company v. City of Bridgeport, CV93-0304579S, the plaintiff (Southern) appeals pursuant to General Statutes § 12-117a from the action of the Board of Tax Review. The following allegations in Southern's appeal-application have been admitted by the City of Bridgeport: Southern is the owner of personal property located in Bridgeport. Southern included the personal property in the lists of property it filed with the assessor of the City of Bridgeport for October 1, 1989, October 1, 1990, and October 1, 1991. The assessor included said personal property in the name of Southern in each of its grand lists of personal property for October 1, 1989, October 1, 1990, and October 1, 1991. Tax bills were rendered to Southern for taxes levied with respect to each of such grand lists. The tax bills have been paid in full except for the second half of taxes for the grand list of October 1, 1991. On or about November 2, 1992, Southern received notice of changes in assessment from the assessor for its personal property listed on the grand lists of October 1, 1989, 1990, and 1991. On or about November 2, 1992, the tax collector of the City of Bridgeport delivered to Southern bills for personal property taxes in respect CT Page 12444 to the new assessments. The changes in the assessments retroactively increased Southern's tax liability for the three years at issue in the amount of $157,846.46. Southern appealed to the Board of Tax Review for the City of Bridgeport. On March 30, 1993, the Board of Tax Review denied the relief requested by Southern. On or about May 17, 1993, the Tax Assessor sent additional notices of change in assessment to Southern for the grand lists of 1989, 1990, and 1991, along with tax bills for additional taxes.

The following additional facts have been proven by affidavit and are uncontroverted by the City: For the grand lists of October 1, 1989, 1990, and 1991, the Bridgeport Tax Assessor assessed Southern's personal property for tax purposes at the value stated in the applicable declarations submitted by Southern. At no time prior to making assessments for those tax years did the Bridgeport Tax Assessor claim or state to Southern that the lists submitted by Southern contained insufficient information to permit the assessor to determine the value of the listed property. At no time prior to making assessments for those tax years did the Bridgeport Tax Assessor claim or state to Southern that any personal property had been omitted from the declarations of personal property submitted by Southern. Southern timely paid all bills for taxes on personal property on the grand lists of October 1, 1989, 1990, and 1991, up to the end of October of 1992. In October of 1992, and again in May of 1993, Bridgeport issued Southern bills for additional taxes, penalties and interest. The Bridgeport Tax Assessor did not at any time identify any machinery or equipment, or any footage of gas main property, that was omitted by Southern on the declarations originally filed for the grand lists of October 1, 1989, 1990, or 1991. Southern did not omit any items of personal property from the lists it originally submitted to Bridgeport for the October 1, 1989, 1990, and 1991 grand lists. When the assessor revalued Southern's personal property and calculated the amount of personal property tax due from Southern for those years, the assessor claimed Southern previously undervalued its property at the time it filed its declarations of taxable property. CT Page 12445

In the second proceeding, the Southern ConnecticutGas Company v. Bridgeport, et al., CV93-0309319S, Southern seeks various forms of equitable relief against the City of Bridgeport, the Tax Assessor, the Tax Collector, the Finance Director, and Century Financial Associates, LTD. Century was hired by the City of Bridgeport to audit personal property lists submitted by tax payers. In the second count of the complaint filed in this equitable proceeding, Southern brings a claim under General Statutes § 12-119. Southern alleges the reassessments were manifestly excessive and could not have been arrived at except by disregarding the provisions of the statutes for determining the valuation of such property.

The plaintiff seeks summary judgment in both cases. In the first case, it requests that its tax appeal be granted. In the second case, it seeks judgment on the second count of its complaint.

Pursuant to Practice Book § 384, summary judgment "shall be rendered forthwith if the pleadings, affidavits and any other proof submitted show that there is no genuine issue as to any material fact and that the moving party is entitled to judgment as a matter of law." "The party seeking summary judgment has the burden of showing the absence of any genuine issue as to all the material facts which, under applicable principles of substantive law, entitle him to a judgment as a matter of law . . . and the party opposing such a motion must provide an evidentiary foundation to demonstrate the existence of a genuine issue of material fact." Suarez v. Dickmont Plastics Corp.,229 Conn. 99, 105, 639 A.2d 507 (1994).

I. City's Request for Continuance

The city and municipal defendants claim they are unable to oppose the motion for summary judgment because Southern possesses information they need to contest the motion. Southern objects to a continuance. It claims the defendants have had ample time to conduct discovery but have failed to do so. In addition. Southern argues the defendants have failed to specifically CT Page 12446 identify the information they need and the questions of fact which might be addressed by such information.

To obtain a continuance under Practice Book § 382, the opposing party must show by affidavit the facts which are within the exclusive knowledge of the moving party and what steps the opposing party has taken to attempt to acquire these facts. See Dorazio v. M.B.Foster Electric Co., 157 Conn. 226, 230 (1968). The defendants have not made such a showing. Southern's motions for summary judgment are premised upon the contention that the tax assessor lacked authority to alter the grand lists. If Southern's contention is correct, its interpretation of the statutory law is dispositive of these cases. The defendants have not explained how information in Southern's possession would aid the court in determining whether the assessor was authorized by statute to alter the grand lists.

II. Tax Appeal

Southern's tax appeal is brought to this court pursuant to General Statutes § 12-117a.

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

Related

Security Mills, Inc. v. Town of Norwich
143 A.2d 451 (Supreme Court of Connecticut, 1958)
Dorazio v. M. B. Foster Electric Co.
253 A.2d 22 (Supreme Court of Connecticut, 1968)
L. G. DeFelice & Son, Inc. v. Town of Wethersfield
356 A.2d 144 (Supreme Court of Connecticut, 1975)
Connecticut Light & Power Co. v. Town of Oxford
126 A. 1 (Supreme Court of Connecticut, 1924)
National CSS, Inc. v. City of Stamford
489 A.2d 1034 (Supreme Court of Connecticut, 1985)
Airkaman, Inc. v. Groppo
607 A.2d 410 (Supreme Court of Connecticut, 1992)
Wilson v. Kelley
617 A.2d 433 (Supreme Court of Connecticut, 1992)
Suarez v. Dickmont Plastics Corp.
639 A.2d 507 (Supreme Court of Connecticut, 1994)
Tucker v. City of Hartford
545 A.2d 584 (Connecticut Appellate Court, 1988)

Cite This Page — Counsel Stack

Bluebook (online)
1995 Conn. Super. Ct. 12443-l, 15 Conn. L. Rptr. 278, Counsel Stack Legal Research, https://law.counselstack.com/opinion/southern-connecticut-gas-co-v-bridgeport-no-cv-93304579s-oct-2-1995-connsuperct-1995.