History
  • No items yet
midpage
304 Conn. 317
Conn.
2012
Read the full case

Background

  • May 25, 2000: a male child born to Okeke and Shockley, who were not married.
  • Paternity acknowledged by both parents under § 46b-172; Shockley signed May 26, 2000, Okeke signed June 1, 2000; child named Nnamdi Ikwunne Okeke on the acknowledgment.
  • Shockley later changed the birth certificate worksheet name; hospital changed the acknowledgment and worksheet names inconsistently to Nnamdi Okeke Shockley and Nnamdi Ikwanne Shockley-Okeke.
  • Official birth certificate lists Nnamdi Ikwanne Shockley-Okeke with paternity shown on the certificate.
  • April 13, 2007: Okeke filed for amendment of his son’s birth certificate under § 19a-42(d)(1) to remove mother’s name based on acknowledged paternity.
  • Administrative denial: (1) no court order under Regs. Conn. State Agencies § 19a-41-9; (2) more than 30 days since birth and not a custodial parent; (3) paternity already shown on birth certificate; (4) acknowledgement did not indicate name change.

Issues

Issue Plaintiff's Argument Defendant's Argument Held
Whether § 19a-42(d)(1) authorizes amendment when paternity is already shown Okeke argues the statute requires amending to align with the acknowledgment. Commissioner asserts § 19a-42(d)(1) only allows changes if paternity is not shown on the birth certificate. No authority to amend under these facts.
Whether administrative regulations or court order are required to effect any amendment Okeke contends statutory authority suffices for amendment. Commissioner relies on § 19a-41-9 and procedural limits (courts order, clerical errors, 30-day rule). Regulations and lack of court order preclude amendment; remedy via court action available.

Key Cases Cited

  • In re Michaela Lee R., 253 Conn. 570 (2000) (importance of integrity of vital records; suitability of statutory remedies)
  • Friezo v. Friezo, 281 Conn. 166 (2007) (statutory interpretation and plain meaning governs)
  • Jim's Auto Body v. Commissioner of Motor Vehicles, 285 Conn. 794 (2008) (deference limits in questions of law; de novo review for statutory construction)
  • Stone-Krete Construction, Inc. v. Eder, 280 Conn. 672 (2006) (textual interpretation; no superfluous language in statutes)
  • Harris Data Communications, Inc. v. Heffernan, 183 Conn. 194 (1981) (statutory interpretation principles; legislative intent)
  • Tracy v. Scherwitzky Gutter Co., 279 Conn. 265 (2006) (statutory construction framework; prior scrutiny)
  • Tele Tech of Connecticut Corp. v. Dept. of Public Utility Control, 270 Conn. 778 (2004) (deference and analysis in agency interpretations)
  • Southern New England Telephone Co. v. Cashman, 283 Conn. 644 (2007) (de novo review when statutory construction at issue)
Read the full case

Case Details

Case Name: Okeke v. Commissioner of Public Health
Court Name: Supreme Court of Connecticut
Date Published: Apr 10, 2012
Citations: 304 Conn. 317; 39 A.3d 1095; 2012 WL 1071485; 2012 Conn. LEXIS 125; 18677
Docket Number: 18677
Court Abbreviation: Conn.
Log In
    Okeke v. Commissioner of Public Health, 304 Conn. 317