State v. Walker

204 A.3d 38, 187 Conn. App. 776
CourtConnecticut Appellate Court
DecidedFebruary 12, 2019
DocketAC41114
StatusPublished
Cited by9 cases

This text of 204 A.3d 38 (State v. Walker) is published on Counsel Stack Legal Research, covering Connecticut Appellate Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
State v. Walker, 204 A.3d 38, 187 Conn. App. 776 (Colo. Ct. App. 2019).

Opinion

BRIGHT, J.

The defendant, Robert L. Walker, appeals 1 from the judgment of the trial court dismissing in part and denying in part his motion to correct an illegal sentence. On appeal, the defendant claims that the court improperly (1) dismissed for lack of subject matter jurisdiction his claim that the sentencing court failed to canvass him or his counsel regarding their review and the accuracy of the presentence investigation report, and (2) denied on the merits, without first providing him with an adequate hearing before the sentencing court, his claim that the sentencing court relied on inaccurate facts contained in the presentence investigation report. We conclude that the court lacked subject matter jurisdiction to consider both of the defendant's claims raised by the motion to correct an illegal sentence. Accordingly, we affirm in part and reverse in part the judgment of the trial court.

The following facts and procedural history are relevant to our resolution of the defendant's claims. On February 14, 1991, the defendant entered a guilty plea pursuant to North Carolina v. Alford , 400 U.S. 25 , 37, 91 S.Ct. 160 , 27 L.Ed.2d 162 (1970), 2 to one count of robbery in the first degree in violation of General Statutes (Rev. to 1989) § 53a-134 (a) (4) and one count of sexual assault in the third degree in violation of General Statutes § 53a-72a (1991 convictions). The Office of Adult Probation then prepared a presentence investigation report. On March 22, 1991, pursuant to the parties' plea agreement, the court sentenced the defendant to a total effective term of fourteen years incarceration, execution suspended after nine years, with three years probation. On January 12, 1996, the defendant was discharged from the custody of the Department of Correction.

Between late 1999 and early 2000, the defendant engaged in further criminal misconduct. On January 23, 2001, the defendant was convicted in absentia, 3 following a jury trial, of two counts of aggravated sexual assault in the first degree in violation of General Statutes § 53a-70a (a) (1), four counts of sexual assault in the first degree in violation of General Statutes § 53a-70 (a) (1), two counts of kidnapping in the first degree with a firearm in violation of General Statutes § 53a-92a, four counts of kidnapping in the first degree in violation of General Statutes § 53a-92 (a) (2) (A), threatening in violation of General Statutes (Rev. to 1999) § 53a-62 (a) (2), criminal possession of a weapon in violation of General Statutes (Rev. to 1999) § 53a-217, two counts of credit card theft in violation of General Statutes § 53a-128c (a), three counts of fraudulent use of an automatic teller machine in violation of General Statutes § 53a-127b, two counts of illegal use of a credit card in violation of General Statutes § 53a-128d, and one count of larceny in the sixth degree in violation of General Statutes (Rev. to 1999) § 53a-125b (2001 convictions).

Thereafter, the Office of Adult Probation prepared a presentence investigation report (2001 PSI report) in advance of the defendant's sentencing for the 2001 convictions. The 2001 PSI report contained detailed information concerning the defendant's past criminal history, including the facts underlying his 1991 convictions. Also attached to the 2001 PSI report was a "Synopsis of Facts" provided by the Office of the State's Attorney that detailed the facts underlying the 2001 convictions.

On April 27, 2001, the sentencing court conducted the defendant's sentencing hearing at which it heard statements from the state, the victim, the victim's mother, defense counsel, and the defendant. 4 At the conclusion of the hearing, the court sentenced the defendant to a total effective term of fifty years incarceration, execution suspended after thirty-two years, followed by twenty years probation. The defendant's 2001 convictions were affirmed on direct appeal by this court. See State v. Walker , 80 Conn. App. 542 , 835 A.2d 1058 (2003), cert. denied, 268 Conn. 902 , 845 A.2d 406 (2004).

On August 25, 2015, the defendant, pursuant to Practice Book § 43-22, 5 filed an amended motion to correct an illegal sentence. 6 Therein, the defendant alleged that the facts "referenced in [the 2001 PSI] report and in the supplemental materials concerning his 1991 conviction[s] ... [were] inaccurate and prejudicial" because the 1991 convictions were unconstitutional in three ways: (1) "they were based on contradictory assertions of the complaining witness as to whether a sexual assault had ever taken place," (2) "counsel in the 1991 case failed to investigate possible connections between organized crime figures and the complaining witness that may have tainted the complainant's credibility," and (3) "counsel was ineffective for advising [the defendant] that he should plead guilty because his case would be a 'tough case to win.' " The defendant claimed that, as a result, his sentence "was imposed in an illegal manner" because the sentencing court: (1) "fail[ed] to specifically canvass the [defendant] or his counsel as to their review and the accuracy of the [2001 PSI] report ... in violation of [Practice Book §] 43-10" and (2) "specifically rel[ied]

upon unconstitutional and inaccurate information contained in the [2001 PSI report] ...." 7

On October 23, 2015, the state filed a motion to dismiss the defendant's motion to correct an illegal sentence on the ground that the court lacked subject matter jurisdiction to entertain it. In its memorandum of law in support of the motion, the state argued that the court lacked subject matter jurisdiction over the defendant's claim that the sentencing court failed to canvass him or his attorney because such a claim had been foreclosed by our Supreme Court in State v. Parker , 295 Conn. 825 , 840-41,

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

Related

State v. Ward
Supreme Court of Connecticut, 2021
Anderson v. Commissioner of Correction
205 Conn. App. 173 (Connecticut Appellate Court, 2021)
Lebron v. Commissioner of Correction
204 Conn. App. 44 (Connecticut Appellate Court, 2021)
State v. Salters
194 Conn. App. 670 (Connecticut Appellate Court, 2019)
State v. Ramos
194 Conn. App. 594 (Connecticut Appellate Court, 2019)
State v. Thompson
212 A.3d 263 (Connecticut Appellate Court, 2019)
State v. Mukhtaar
207 A.3d 29 (Connecticut Appellate Court, 2019)
State v. Walker
204 A.3d 703 (Supreme Court of Connecticut, 2019)

Cite This Page — Counsel Stack

Bluebook (online)
204 A.3d 38, 187 Conn. App. 776, Counsel Stack Legal Research, https://law.counselstack.com/opinion/state-v-walker-connappct-2019.