Case Information
*1 ******************************************************
The ‘‘officially released’’ date that appears near the beginning of each opinion is the date the opinion will be published in the Connecticut Law Journal or the date it was released as a slip opinion. The operative date for the beginning of all time periods for filing postopinion motions and petitions for certification is the ‘‘officially released’’ date appearing in the opinion. In no event will any such motions be accepted before the ‘‘officially released’’ date.
All opinions are subject to modification and technical correction prior to official publication in the Connecti- cut Reports and Connecticut Appellate Reports. In the event of discrepancies between the electronic version of an opinion and the print version appearing in the Connecticut Law Journal and subsequently in the Con- necticut Reports or Connecticut Appellate Reports, the latest print version is to be considered authoritative.
The syllabus and procedural history accompanying the opinion as it appears on the Commission on Official Legal Publications Electronic Bulletin Board Service and in the Connecticut Law Journal and bound volumes of official reports are copyrighted by the Secretary of the State, State of Connecticut, and may not be repro- duced and distributed without the express written per- mission of the Commission on Official Legal Publications, Judicial Branch, State of Connecticut. ******************************************************
WILLIAM CONNELLY COMMISSIONER OF CORRECTION ET AL.
(AC 35361) Gruendel, Alvord and Bear, Js.
Argued February 21—officially released April 29, 2014 (Appeal from Superior Court, judicial district of New
Britain, Cohn, J.) William Connelly , self-represented, the appellant (plaintiff).
James W. Caley , assistant attorney general, with *3 whom, on the brief, were George Jepsen , attorney gen- eral, and Terrence M. O’Neill , assistant attorney general, for the appellees (named defendant et al.).
Gregory F. Daniels , commission counsel, with whom, on the brief, was Colleen M. Murphy , general counsel, for the appellee (defendant Freedom of Infor- mation Commission).
Opinion
GRUENDEL, J. The self-represented plaintiff, William Connelly, appeals from the judgment of the Superior Court dismissing his appeal from the decision of the defendant Freedom of Information Commission (com- mission) [1] due to the plaintiff’s failure to comply with the service of process requirements of General Statutes § 4-183 (c). Although the plaintiff raises multiple claims on appeal, the dispositive one is whether the court correctly concluded that it lacked subject matter juris- diction over the appeal. We affirm the judgment of the Superior Court.
At all relevant times, the plaintiff was incarcerated at the Osborn Correctional Institution (Osborn) in Som- ers. In a letter dated March 23, 2011, the plaintiff filed a request with the defendant Commissioner of Correction (commissioner) and the defendant Department of Cor- rection (department) to obtain copies of all ‘‘psychiat- ric/psychological diagnoses and evaluations [and] military records’’ in his file at Osborn. On April 25, 2011, the plaintiff filed a complaint with the commission, alleging that the commissioner and the department vio- lated the Freedom of Information Act, General Statutes § 1-200 et seq., in denying that request. Following a hearing, the commission issued a final decision in which it found that none of the requested records were in the plaintiff’s file at Osborn. Accordingly, the commission dismissed the plaintiff’s complaint. The commission mailed notice of its decision to the plaintiff on February 14, 2012.
On March 26, 2012, the plaintiff timely filed an admin- istrative appeal of that decision in the Superior Court, along with an application for a waiver of fees. That same day, the court accepted the notice of appeal and granted the fee waiver request. On April 24, 2012, the plaintiff filed a motion for articulation, stating in rele- vant part: ‘‘[The court] signed the [waiver] form, but did not indicate whether the order included entry fee, filing fee, service of process fee and transcript fee, as requested by the plaintiff. The transcripts [requested] are vital to the plaintiff’s claim. The plaintiff must quote extensively from those transcripts in support of his claim. Therefore, the plaintiff moves the court for artic- ulation of the 26 March 2012 order.’’ The very next day, the court articulated its order as follows: ‘‘The court articulates its waiver of fees to only include the waiver of the $300 filing fee and the posting of the $250 recogni- zance bond. This court has no power to grant waivers of fees for transcripts of agency proceedings; the plaintiff should receive copies of those transcripts once the agency files the administrative record. Additionally, the court did not waive the marshal fee because of the ability to serve an administrative appeal by certified mail.’’
The commission was served, by regular mail, with a handwritten copy of the plaintiff’s appeal on April 4, 2012—fifty days after the commission mailed notice of the underlying decision. The commission thereafter filed a motion to dismiss the appeal, alleging that the plaintiff had failed to comply with the requirements of § 4-183 (c). The commissioner and the department filed a similar motion on July 9, 2012. The plaintiff filed oppositions to those respective motions. The court heard argument from the parties on September 12, 2012, at which the court requested supplemental briefing on the availability of certified mail service for incarcerated individuals and whether, as a matter of law, a letter or parcel is deemed to be mailed at the time an inmate hands the article to staff for deposit into the mail.
In its December 28, 2012 memorandum of decision, the court found that the plaintiff had failed to comply with the service of process requirements of § 4-183 (c). Specifically, the court found that the plaintiff’s service of process on the commission was untimely. In so doing, the court rejected the plaintiff’s exhortation to adopt the so-called ‘‘prison mailbox rule’’ and instead rea- soned that ‘‘the failure of the plaintiff to prove that he actually deposited the appeal in the mail [within the forty-five day time period required by statute] is grounds to find a lack of compliance with § 4-183 (c).’’ Conclud- ing that it lacked subject matter jurisdiction, the court dismissed the plaintiff’s appeal, and this appeal followed.
At the outset, we note that ‘‘[a]ppeals 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 statu-
tory provisions by which it is created. . . . Such provi-
sions are mandatory, and, if not complied with, the
appeal is subject to dismissal. . . . The failure to file
an appeal from an administrative decision within the
time set by statute renders the appeal invalid and
deprives the courts of jurisdiction to hear it.’’ (Emphasis
added; internal quotation marks omitted.)
Nizzardo
v.
State Traffic Commission
,
Section 4-183 (c) provides in relevant part that ‘‘[w]ithin forty-five days after mailing of the final deci- sion . . . a person appealing as provided in this section shall serve a copy of the appeal on the agency that *6 rendered the final decision . . . . If service of the appeal is made by mail, service shall be effective upon deposit of the appeal in the mail.’’ On our plenary review, we conclude that the plaintiff failed to comply with that statutory requirement.
Our Supreme Court has held that ‘‘§ 4-183 (c) requires
both the filing and the service of the appeal within the
forty-five day period’’;
Glastonbury Volunteer Ambu-
lance Assn., Inc
. v.
Freedom of Information Commis-
sion
,
The plaintiff nevertheless claims that the court misap-
plied that statutory requirement for a variety of reasons,
only two of which merit any discussion. First, the plain-
tiff argues that the forty-five day time period in the
present case commenced not on February 14, 2012—
the date that the commission mailed notice of its final
decision—but rather on February 22, 2012, the date that
prison officials allegedly delivered the notice to the
incarcerated plaintiff. That claim is belied by the plain
language of § 4-183 (c), which provides that the forty-
five day period commences upon the ‘‘mailing’’ of an
agency’s final decision. Although the plaintiff argues
that an alleged delay by prison officials in delivering
that notice to him rendered the date of mailing ‘‘mean-
ingless,’’ it remains that the forty-five day time period
set forth in § 4-183 (c) is triggered by the mailing of
notice, not receipt thereof. See
Bittle Commissioner
of Social Services
, supra,
The plaintiff also claims that the court erred in declin-
ing to apply the federal prison mailbox rule. See
Hous-
ton
v.
Lack
,
The plaintiff attempts to circumvent
Hastings
by
grounding his claim in the protections afforded by arti-
cle first, § 10, of our state constitution.
[7]
We decline to
entertain the merits of that unpreserved claim. A review
of the record demonstrates that the plaintiff did not
raise that distinct claim in any manner before the Supe-
rior Court. ‘‘It is fundamental that claims of error must
be distinctly raised and decided in the trial court. As a
result, Connecticut appellate courts will not address
issues not decided by the trial court.
.
.
. Practice
Book § 60-5 provides in relevant part that our appellate
courts shall not be bound to consider a claim unless it
was distinctly raised at the trial . . . . [T]he reason for
the rule is obvious: to permit a party to raise a claim
on appeal that has not been raised at trial—after it is
too late for the trial court or the opposing party to
address the claim—would encourage trial by ambus-
cade, which is unfair to both the trial court and the
opposing party. . . . Thus, the requirement of Practice
Book § 60-5 that the claim be raised distinctly means
that it must be so stated as to bring to the attention of
the court the
precise
matter on which its decision is
being asked.’’ (Citations omitted; emphasis in original;
internal quotation marks omitted.)
State
v.
Faison
, 112
Conn. App. 373, 379–80,
The judgment is affirmed.
In this opinion the other judges concurred.
sioner of Correction and the Department of Correction. They also are parties
Also named as defendants in the plaintiff’s complaint are the Commis-
to this appeal.
Specifically, the commission found that ‘‘none of the requested records
are contained in the [plaintiff’s] master file at [Osborn]. It is further found
that records of ‘psychiatric/psychological diagnoses and evaluations’ would
*8
be contained in the [plaintiff’s] medical file, which is in the custody of the
University of Connecticut [Health Center] Correctional Managed Health
Care. However, the [plaintiff] is specifically interested in determining
whether such records are also contained in his file at Osborn, which they
are not.’’
[3]
In granting that request, the court found that, as a result of the plaintiff’s
indigence, waiver of both the entry fee for the regular docket and the filing
fee was warranted.
mail, certified or registered, postage prepaid, return receipt requested,’’ as
[4]
It is undisputed that the commission was not served by ‘‘United States
required by § 4-183 (c). The defendants maintain, as an alternate ground of
affirmance, that such noncompliance provides an additional basis on which
to conclude that the court lacked jurisdiction over the plaintiff’s administra-
tive appeal. We need not address that alternate argument in light of our
conclusion that the appeal was not served on the commission in a timely
fashion.
[5]
‘‘Our Supreme Court has held that the party bringing the action bears
the burden of proving that the court has subject matter jurisdiction.’’
Young
Commissioner of Correction
,
