History
  • No items yet
midpage
Samuel v. Hartford
105 A.3d 333
Conn. App. Ct.
2014
Read the full case

Background

  • Augustus E. Samuel, Jr. (pro se) sued the City of Hartford and two police chiefs alleging defamation (count 1), false imprisonment (count 2), malicious prosecution (count 3), and "deliberate indifference" (count 4); only counts 1 and 4 proceeded to trial.
  • Defendants were allowed to amend their answer before trial to assert a statute of limitations defense under Conn. Gen. Stat. § 52-597.
  • Defendants introduced a general release signed by Samuel on December 18, 2012, which released the City and its employees from "all ... causes of action ... from the beginning of the world to the date of these presents," and recited $3,500 consideration.
  • Samuel alleged the alleged defamatory broadcasts last aired March 8, 2008; he filed suit June 17, 2010 (more than two years later). Samuel also asserted he mailed the complaint from prison on January 26, 2010 (prison mailbox rule).
  • Trial court dismissed the defamation count as time-barred and held the general release barred both remaining claims; it also concluded count 4 failed to state a claim. Samuel appealed.

Issues

Issue Plaintiff's Argument Defendant's Argument Held
Whether the defamation claim is time‑barred under Conn. Gen. Stat. § 52‑597 Samuel argued the claim was timely (invoking prison mailbox rule to toll filing) and that defendants waived limitations defense Defendants argued last publication was March 8, 2008, suit filed June 17, 2010 (over 2 years), so barred; they preserved the defense by amending pleadings Court held claim barred by § 52‑597; refused to apply federal prison mailbox rule and found defendants did not waive the defense
Whether the December 2012 general release bars Samuel's claims (authentication and statute-of-frauds challenges) Samuel argued the release was unauthenticated and violated the statute of frauds; also invoked substantive due process on appeal Defendants introduced the signed release and argued its broad language released all causes of action through its date, including these claims Court held the release was properly authenticated by Samuel's trial testimony and its plain, broad language barred the action; statute-of-frauds and due-process arguments were unpreserved and not considered

Key Cases Cited

  • Florian v. Lenge, 91 Conn. App. 268 (statute-of-limitations review is a question of law)
  • Jay v. A & A Ventures, LLC, 118 Conn. App. 506 (trial court as finder of fact may reject prison-mailbox testimony)
  • Hastings v. Commissioner of Correction, 82 Conn. App. 600 (declining to adopt the federal prison mailbox rule)
  • Connelly v. Commissioner of Correction, 149 Conn. App. 808 (followed Hastings regarding mailbox rule)
  • American Heritage Agency, Inc. v. Gelinas, 62 Conn. App. 711 (methods for authenticating writings include direct testimony)
  • Russell v. Russell, 91 Conn. App. 619 (issues inadequately briefed on appeal may be rejected)
  • First Connecticut Capital, LLC v. Homes of Westport, LLC, 112 Conn. App. 750 (panels of this court do not overrule prior panel precedent)
  • State v. Martin, 110 Conn. App. 171 (issues must be distinctly raised at trial to preserve appellate review)
  • Zenon v. Mossy, 114 Conn. App. 734 (pro se litigant may not represent another party)
Read the full case

Case Details

Case Name: Samuel v. Hartford
Court Name: Connecticut Appellate Court
Date Published: Dec 9, 2014
Citation: 105 A.3d 333
Docket Number: AC36121
Court Abbreviation: Conn. App. Ct.