State v. Rizzo

833 A.2d 363, 266 Conn. 171, 2003 Conn. LEXIS 394
CourtSupreme Court of Connecticut
DecidedOctober 14, 2003
DocketSC 16197
StatusPublished
Cited by126 cases

This text of 833 A.2d 363 (State v. Rizzo) 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
State v. Rizzo, 833 A.2d 363, 266 Conn. 171, 2003 Conn. LEXIS 394 (Colo. 2003).

Opinions

Opinion

BORDEN, J.

This is an appeal1 from the judgment of the trial court sentencing the defendant to death, following: (1) his pleas of guilty to murder in violation [176]*176of General Statutes § 53a-54a (a),2 and to capital felony in violation of General Statutes (Rev. to 1997) § 53a-54b (9);3 and (2) in the penalty phase of the proceedings, a jury verdict finding that the state had proved an aggravating factor, that the defendant had proved a mitigating factor or factors, and that the aggravating factor outweighed the mitigating factor or factors. The dispositive issues are whether: (1) the trial court properly instructed the jury, under General Statutes (Rev. to 1997) § 53a-46a (e) and (f),4 regarding the burden of [177]*177persuasion on the process of weighing the aggravating [178]*178factors against the mitigating factors; and (2) the state’s closing argument constituted prosecutorial misconduct [179]*179in violation of the defendant’s right to due process of law under the fourteenth amendment to the United States constitution. We conclude that: (1) the court did not properly instruct the jury regarding the burden of persuasion on the weighing process under § 53a-46a (e) and (f); and (2) the state’s final argument violated the defendant’s right to due process of law. Accordingly, we reverse the judgment of the trial court and remand the case for a new penalty phase hearing.

The state filed an information charging the defendant, Todd Rizzo, with the intentional murder of the victim, Stanley G. Edwards, in violation of § 53a-54a (a), and capital felony for the murder of a person under the age of sixteen in violation of § 53a-54b (9). Following a finding of probable cause by the trial court, Iannotti, J., the defendant pleaded not guilty and elected a jury trial. Thereafter, the state filed a substitute information and bill of particulars charging the defendant with the same two offenses. The defendant thereafter withdrew his prior pleas and elections, and pleaded guilty to both offenses. The court, Holden, J., accepted the defendant’s pleas of guilty, and the defendant elected a jury trial for the penalty phase. The state filed a notice of an aggravating factor alleging that the defendant had committed the capital felony in an especially heinous, cruel or depraved manner. Following the penalty hearing, the jury, by way of a special verdict, found that: (1) the state had proved the aggravating factor beyond a reasonable doubt; (2) the defendant had proved the existence of a mitigating factor or factors; and (3) the aggravating factor outweighed the mitigating factor or factors. The trial court accepted the verdict and, accordingly, rendered judgment sentencing the defendant to death. This appeal followed.

The basic, underlying facts of the crimes, namely, murder and capital felony, as established by the defendant’s guilty plea, are as follows. During the evening of [180]*180September 30,1997, the defendant murdered the victim, then age thirteen, at the defendant’s home in Waterbury. He did this by luring the victim into the backyard of the home, where he bludgeoned the victim to death by repeated blows to the head with a three pound sledgehammer.

I

THE BURDEN OF PERSUASION ON THE STATUTORY WEIGHING PROCESS

Under our death penalty statutory scheme, the state has the burden at the penalty phase of a capital felony trial to establish the existence of an aggravating factor, specified in § 53a-46a (i); see footnote 4 of this opinion; by proof beyond a reasonable doubt. State v. Daniels, 207 Conn. 374, 394, 542 A.2d 306, after remand for articulation, 209 Conn. 225, 550 A.2d 885 (1988), cert. denied, 489 U.S. 1069, 109 S. Ct. 1349, 103 L. Ed. 2d 817 (1989). The defendant has the burden to establish the existence of a mitigating factor by a preponderance of the evidence. Id., 385. In this regard, the statutory scheme sets out two types of mitigating factors: (1) statutory mitigating factors, as defined in § 53a-46a (h), which, if found, preclude the imposition of the death penalty under any circumstances;5 and (2) nonstatutory mitigating factors, as defined in § 53a-46a (d).6

[181]*181Prior to 1995, a death sentence could be imposed only if the jury found that an aggravating factor existed and that no mitigating factor existed.7 Thus, under the prior statutory scheme, if the jury found that a mitigating factor of either type existed, the mandatory sentence was life imprisonment without the possibility of release. General Statutes (Rev. to 1995) § 53a-46a (f); see also State v. Johnson, 253 Conn. 1, 56, 751 A.2d 298 (2000).

In 1995, the legislature amended the statutory scheme to provide for a weighing process by the jury at the penalty phase. See Public Acts 1995, No. 95-19, § 1 (P.A. 95-19). Under the statutory scheme as amended in 1995, the burdens of persuasion regarding proof of the existence of aggravating and mitigating factors remain the same. The state must still establish the existence of an aggravating factor by proof beyond a reasonable doubt, and the defendant must still establish the existence of a mitigating factor by a preponderance of the evidence. Furthermore, the role of a statutory mitigating factor remains the same: proof of its existence will preclude the imposition of the death penalty and mandate a sentence of life imprisonment without the possibility of release. General Statutes (Rev. to 1997) § 53a-46a (g) and (h); see footnote 4 of this opinion.

Under the 1995 amended scheme, however, the role of the nonstatutory mitigating factors has changed. Pursuant to General Statutes (Rev. to 1997) § 53a-46a (e), the jury must return “a special verdict setting forth . . . [182]*182whether any aggravating factor or factors outweigh any [nonstatutory] mitigating factor or factors,” and, pursuant to General Statutes (Rev. to 1997) § 53a-46a (f), if the “mitigating factors . . . are outweighed by . . . [the] aggravating factors . . . the court shall sentence the defendant to death.” See footnote 4 of this opinion. Thus, under these provisions, the jury must weigh the aggravating factors proven against the nonstatutory mitigating factors proven, and if the aggravating factors outweigh the mitigating factors, the court must impose the death sentence. The statute is silent, however, with respect to a burden of persuasion on the weighing process itself.

The defendant claims that the applicable burden of persuasion on the weighing process is the traditional criminal burden of beyond a reasonable doubt.8 Before [183]*183considering the defendant’s claim, we must first identify it, because it is subject to two different interpretations: one inteipretation focuses on measuring the balance between the aggravating factors and the mitigating factors; and the other interpretation focuses on the level of certitude required of the jury in determining that the aggravating factors outweigh the mitigating factors.

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

Related

State v. Henry B.-A.
234 Conn. App. 197 (Connecticut Appellate Court, 2025)
State v. Parris (Concurrence & Dissent)
Supreme Court of Connecticut, 2025
State v. DeAngelo
233 Conn. App. 764 (Connecticut Appellate Court, 2025)
State v. Robert R.
340 Conn. 69 (Supreme Court of Connecticut, 2021)
Houghtaling v. Commissioner of Correction
203 Conn. App. 246 (Connecticut Appellate Court, 2021)
State v. Jackson
334 Conn. 793 (Supreme Court of Connecticut, 2020)
Griffin v. Commissioner of Correction
Supreme Court of Connecticut, 2019
State v. Dojnia
210 A.3d 586 (Connecticut Appellate Court, 2019)
Peeler v. Commissioner of Correction
155 A.3d 772 (Connecticut Appellate Court, 2017)
State v. Ruffin
Supreme Court of Connecticut, 2015
State v. Longoria
343 P.3d 1128 (Supreme Court of Kansas, 2015)
State v. Andrews
Supreme Court of Connecticut, 2014
State v. Rizzo
31 A.3d 1094 (Supreme Court of Connecticut, 2011)
State v. Maurice M.
31 A.3d 1063 (Supreme Court of Connecticut, 2011)
State v. Rivera
22 A.3d 636 (Connecticut Appellate Court, 2011)
State v. MARK R.
17 A.3d 1 (Supreme Court of Connecticut, 2011)
State v. Lockhart
4 A.3d 1176 (Supreme Court of Connecticut, 2010)
Ault v. State
53 So. 3d 175 (Supreme Court of Florida, 2010)
State v. Wade
998 A.2d 1114 (Supreme Court of Connecticut, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
833 A.2d 363, 266 Conn. 171, 2003 Conn. LEXIS 394, Counsel Stack Legal Research, https://law.counselstack.com/opinion/state-v-rizzo-conn-2003.