Studwell v. Chro, No. 122314 (Jul. 11, 1995)

1995 Conn. Super. Ct. 7606, 14 Conn. L. Rptr. 421
CourtConnecticut Superior Court
DecidedJuly 11, 1995
DocketNo. 122314
StatusUnpublished

This text of 1995 Conn. Super. Ct. 7606 (Studwell v. Chro, No. 122314 (Jul. 11, 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
Studwell v. Chro, No. 122314 (Jul. 11, 1995), 1995 Conn. Super. Ct. 7606, 14 Conn. L. Rptr. 421 (Colo. Ct. App. 1995).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION This is an appeal from the decision of the Commission on Human Rights and Opportunities ("CHRO"), brought pursuant to General Statutes § 4-183 and § 46a-94a. On November 18, 1991, the plaintiff, Horace Studwell, filed a complaint with the CHRO against the defendant Tech Systems, A Division of Datron, Inc., ("Tech Systems"). In his complaint before the CHRO, the plaintiff alleged that because of his age, the defendant Tech Systems failed to hire him for a position for which he was qualified. The CHRO appointed an investigator to investigate the plaintiff's allegations pursuant to General Statutes § 46a-83(a) (Rev. to July 1, 1994). On February 9, 1993, the investigator dismissed the complaint, based on a finding of no reasonable cause pursuant to General Statutes § 46a-83(b). On February 24, 1993, the plaintiff filed a request for reconsideration with the CHRO pursuant to General Statutes § 46a-83, which was granted on July 8, 1993. The CHRO remanded the complaint to the same investigator, who administratively dismissed the plaintiff's CHRO complaint on November 9, 1993. It is alleged that CT Page 7607 the investigator did not respond to the additional allegations proffered by the plaintiff in his initial request for reconsideration. Rather, the investigator held that the initial request for reconsideration was erroneously granted by the CHRO. On November 24, 1993, the plaintiff requested another reconsideration, which was denied on July 11, 1994. On August 24, 1994, the plaintiff initiated this appeal from the dismissal of his CHRO complaint.

The defendants have moved to dismiss the complaint.1 The defendants argue that the court lacks subject matter jurisdiction over the appeal because the appeal was not filed within 45 days of the November 9, 1993 dismissal. The defendants argue that the case Cassella v. Dept. of Liquor Control, 30 Conn. App. 738,741, 622 A.2d 1018, cert. denied, 226 Conn. 909,628 A.2d 983 (1993) dictates that a petition for reconsideration does not stay the time period for filing an appeal following a final decision. Therefore, the defendants argue that the dismissal of the plaintiff's CHRO complaint on November 9, 1993 was a final decision which commenced the 45 day period to appeal under General Statutes § 4-183.2 Accordingly, the defendants argue that the period within which to file the appeal under General Statutes § 4-183 ended on December 24, 1993, 45 days after the second dismissal of the plaintiffs' CHRO complaint on November 9, 1993.

"A motion to dismiss tests, inter alia, whether on the face of the record, the court is without jurisdiction." Upson v.State, 190 Conn. 622, 624, 461 A.2d 991 (1983). "[A]s soon as the jurisdiction of the court to decide an issue is called into question, all other action in the case must come to a halt until such a determination is made." Gurliacci v. Mayer, 218 Conn. 531,544-45, 490 A.2d 509 (1991).

A statutory right to appeal may be taken advantage of only by strict compliance with the statutory provisions by which it is created. Chestnut Realty, Inc. v. Commission on Human Rights Opportunities, 201 Conn. 350, 356, 514 A.2d 749 (1986); Norwich Land Co. v. Public Utilities Commission, 170 Conn. 1, 6, 363 A.2d 1386 (1975). Such provisions are mandatory, and, if not complied with, the appeal is subject to dismissal. Basilicato v. Department of Public Utility Control, 197 Conn. 320, 322, 497 A.2d 48 (1985); Royce v. Freedom of Information Commission, 177 Conn. 584, CT Page 7608 587, 418 A.2d 939 (1979).

Vernon Village, Inc. v. Carothers, 217 Conn. 130, 142,585 A.2d 76 (1991). Failure to file an administrative appeal under General Statutes § 4-183 within 45 days of the mailing of the agency's final decision deprives the superior court of subject matter jurisdiction to hear the appeal. Glastonbury VolunteerAmbulance Assn., Inc. v. Freedom of Information Commission,227 Conn. 848, 852, 633 A.2d 305 (1993).

General Statutes § 46a-83(c) (Rev. to July 1, 1994)3 dictates that

[i]f the investigator issues a finding of no reasonable cause, the complainant may request reconsideration of such finding with the commission not later than fifteen days from the issuance of such finding or dismissal. The commission shall reconsider or reject within ninety days of the issuance of such finding [of no reasonable cause] or dismissal . . . .

In Hackett v. Commission on Human Rights and Opportunities,14 Conn. L. Rptr. 11 (March 29, 1995) (Sullivan, W., J.), this court addressed the precise issue raised by the defendants in the present case. In Hackett v. CHRO, supra, this court held that when a timely request for reconsideration is filed under General Statutes § 46a-83(c) (Rev. to July 1, 1994) from a dismissal under § 46a-83(b), the final decision for the purposes of General Statutes § 4-183 and General Statutes § 46a-94a is the agency's decision denying the request for reconsideration under General Statutes § 46a-83(c). See Hackett v. CHRO, supra,14 Conn. L. Rptr.

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

Related

Royce v. Freedom of Information Commission
418 A.2d 939 (Supreme Court of Connecticut, 1979)
Norwich Land Co. v. Public Utilities Commission
363 A.2d 1386 (Supreme Court of Connecticut, 1975)
Upson v. State
461 A.2d 991 (Supreme Court of Connecticut, 1983)
Hackett v. Chro, No. 0122312 (Mar. 29, 1995)
1995 Conn. Super. Ct. 3023 (Connecticut Superior Court, 1995)
Berger v. Tonken
473 A.2d 782 (Supreme Court of Connecticut, 1984)
Zizka v. Water Pollution Control Authority
490 A.2d 509 (Supreme Court of Connecticut, 1985)
Peck v. Jacquemin
491 A.2d 1043 (Supreme Court of Connecticut, 1985)
Basilicato v. Department of Public Utility Control
497 A.2d 48 (Supreme Court of Connecticut, 1985)
Chestnut Realty, Inc. v. Commission on Human Rights & Opportunities
514 A.2d 749 (Supreme Court of Connecticut, 1986)
Concerned Citizens of Sterling, Inc. v. Connecticut Siting Council
576 A.2d 510 (Supreme Court of Connecticut, 1990)
Vernon Village, Inc. v. Carothers
585 A.2d 76 (Supreme Court of Connecticut, 1991)
Gurliacci v. Mayer
590 A.2d 914 (Supreme Court of Connecticut, 1991)
Turner v. Turner
595 A.2d 297 (Supreme Court of Connecticut, 1991)
Department of Administrative Services v. Employees' Review Board
628 A.2d 957 (Supreme Court of Connecticut, 1993)
Atkins v. Bridgeport Hydraulic Co.
501 A.2d 1223 (Connecticut Appellate Court, 1985)
Cassella v. Department of Liquor Control
622 A.2d 1018 (Connecticut Appellate Court, 1993)

Cite This Page — Counsel Stack

Bluebook (online)
1995 Conn. Super. Ct. 7606, 14 Conn. L. Rptr. 421, Counsel Stack Legal Research, https://law.counselstack.com/opinion/studwell-v-chro-no-122314-jul-11-1995-connsuperct-1995.