Trap Falls Realty v. Board of Tax Review, No. 04 25 73 (Nov. 15, 1993)

1993 Conn. Super. Ct. 9846
CourtConnecticut Superior Court
DecidedNovember 15, 1993
DocketNo. 04 25 73
StatusUnpublished

This text of 1993 Conn. Super. Ct. 9846 (Trap Falls Realty v. Board of Tax Review, No. 04 25 73 (Nov. 15, 1993)) 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
Trap Falls Realty v. Board of Tax Review, No. 04 25 73 (Nov. 15, 1993), 1993 Conn. Super. Ct. 9846 (Colo. Ct. App. 1993).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION RE MOTION TO DISMISS TAX APPEAL FOR NOT NAMING CITY AS A PARTY Plaintiffs, Trap Falls Realty Holding Limited Partnership ("Trap Falls Realty"), a limited partnership, and Trap Falls Development Corporation ("Trap Falls Development") a corporation, appeal from a decision by defendant Board of Tax Review of the City of Shelton, upholding an assessment of taxes on a parcel of real property. In their appeal, the plaintiffs allege the following facts. On October 1, 1990, pursuant to General Statutes12-62a(b), the assessor of the City of Shelton assessed property known as "Trap Falls Center" located in Shelton, Connecticut. On December 12, 1990, plaintiff Trap Falls Development acquired Trap Falls Center from plaintiff Trap Falls Realty. The plaintiffs appealed to the Board of Tax Review of the City of Shelton alleging that the assessor overvalued and overassessed the property in the October, 1990 assessment. In its decision dated February 26, 1991, the Board upheld the tax assessor's property valuation.

In May of 1991, the plaintiffs appealed to the Superior Court for the Judicial District of Fairfield at Bridgeport from the action of the Board of Tax Review of the City of Shelton. The citation and recognizance were filed on May 8, 1991. The citation named as the defendant the "Board of Tax Review, City of Shelton," and did not name the City of Shelton specifically. The recognizance, however, bound the defendants, as principals, to the City of Shelton itself. Service of process was made by leaving a true and attested copy of the original citation and recognizance with the Town Clerk for the City of Shelton.

On July 23, 1991, the defendant Board filed a motion to dismiss the appeal on the grounds that:

(1) The court lacks subject matter jurisdiction over the appeal because the plaintiffs did not appeal the decision within the two month period set forth in General Statutes 12-118 (the former General Statutes 12-117a); CT Page 9848

(2) The citation and recognizance was made returnable to the wrong Judicial District;

(3 The appeal failed to contain ". . . a citation to such town or city to appear before said court . . ." as required by General Statutes 12-117a.

On November 20, 1991, the trial court granted the defendant's motion to dismiss on the ground that the court lacked subject matter jurisdiction because the plaintiffs failed to file the appeal within the two month appeal period as required by General Statutes 12-117a. The appellate court, in Trap Falls Realty Holding Limited Partnership, et al. v. Board of Tax Review of the City of Shelton, 29 Conn. App. 97, 612 A.2d 814 (1992), cert. denied, 224 Conn. 911 (1992); reversed the decision of the trial court and remanded the appeal for further proceedings.

On February 8, 1993, the appeal was transferred to the Superior Court for the Judicial District of Ansonia/Milford. Accordingly, the defendant's second ground for dismissal was disposed of by the transfer of the appeal. The defendant has filed a supplemental memorandum of law seeking dismissal of the appeal for lack of subject matter jurisdiction because the plaintiffs did not name the City of Shelton as a defendant in the citation as required by General Statutes 12-117a. The plaintiffs have filed an opposing memorandum of law.

Lack of jurisdiction over the subject matter is a proper ground for a motion to dismiss. Zizka v. Water Pollution Control Authority, 195 Conn. 682, 687, 490 A.2d 509 (1985). "Once the question of lack of jurisdiction of a court is raised, it must be disposed of no matter in what form it is presented and the court must fully resolve it before proceeding further with the case." (Citations omitted.) Castro v. Viera, 207 Conn. 420, 433-34,541 A.2d 1216 (1988). "In determining whether a court has subject matter jurisdiction, every presumption favoring jurisdiction shall be indulged." Miko v. Commissioner on Human Rights Opportunities, 220 Conn. 192, 198, 596 A.2d 396 (1991).

General Statutes 12-117a provides in pertinent part:

[A]ny person . . . claiming to be aggrieved by the action of the board of tax review in any town or city with respect to the assessment CT Page 9849 list for the assessment year commencing October 1, 1989, October 1, 1990 [or] October 1, 1991 . . . may, within two months from the time of such action, make application, in the nature of an appeal therefrom, to the superior court for the judicial district in which such town or city is situated, which shall be accompanied by a citation to such town or city to appear before said court.

(Emphasis added.) General Statutes 12-117a. In a tax appeal brought pursuant to 12-117a, the town or city is the proper and necessary defendant and the board of tax review is not. Southern New England Telephone Company v. Board of Tax Review, 31 Conn. App. 155,160, 623 A.2d 1027 (1993), citing Montgomery v. Branford,107 Conn. 697, 700, 142 A. 574 (1928). In appeals from administrative agency decisions, the failure to include the name of a necessary party or defendant in the citation is a jurisdictional defect that renders the appeal subject to dismissal. Simko v. Board of Appeals, 205 Conn. 413, 419, 533 A.2d 879 (1987). "Appeals to courts from administrative agencies exist only under statutory authority. . . . A statutory right to appeal may be taken advantage of only by strict compliance with the statutory provisions by which it is created. . . . Such provisions are mandatory, and, if not complied with, the appeal is subject to dismissal. . . ." (Citations omitted; internal quotation marks omitted.) Raines Freedom of Information Commission, 221 Conn. 482, 489-90,604 A.2d 819 (1992).

In the present case the citation named "Board of Tax Review, City of Shelton," rather than the City of Shelton.

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

Related

Montgomery v. Town of Branford
142 A. 574 (Supreme Court of Connecticut, 1928)
Zizka v. Water Pollution Control Authority
490 A.2d 509 (Supreme Court of Connecticut, 1985)
Simko v. Zoning Board of Appeals
533 A.2d 879 (Supreme Court of Connecticut, 1987)
Simko v. Zoning Board of Appeals
538 A.2d 202 (Supreme Court of Connecticut, 1988)
Andrew Ansaldi Co. v. Planning & Zoning Commission
540 A.2d 59 (Supreme Court of Connecticut, 1988)
Castro v. Viera
541 A.2d 1216 (Supreme Court of Connecticut, 1988)
Miko v. Commission on Human Rights & Opportunities
596 A.2d 396 (Supreme Court of Connecticut, 1991)
Raines v. Freedom of Information Commission
604 A.2d 819 (Supreme Court of Connecticut, 1992)
Tolly v. Department of Human Resources
621 A.2d 719 (Supreme Court of Connecticut, 1993)
Southern New England Telephone Co. v. Board of Tax Review
623 A.2d 1027 (Connecticut Appellate Court, 1993)
Klopp v. Commissioner, Department of Income Maintenance
630 A.2d 1358 (Connecticut Appellate Court, 1993)

Cite This Page — Counsel Stack

Bluebook (online)
1993 Conn. Super. Ct. 9846, Counsel Stack Legal Research, https://law.counselstack.com/opinion/trap-falls-realty-v-board-of-tax-review-no-04-25-73-nov-15-1993-connsuperct-1993.