From Casetext: Smarter Legal Research

Pack v. Burns

Supreme Court of Connecticut
Aug 1, 1989
212 Conn. 381 (Conn. 1989)

Summary

finding that an amendment correcting an error in the original writ, summons and complaint was proper where such error was a misnomer

Summary of this case from Zappulla v. Murphy Laudati

Opinion

(13566)

The plaintiff sought to recover for personal injuries he sustained in a bicycle accident that was caused by an allegedly defective highway. He named as defendants the town of Fairfield and the "State of Connecticut Transportation Commission," and he sent a letter to the commissioner of transportation giving notice of his intention to make a claim as required by the statute ( 13a-144) concerning actions for injuries sustained on state highways or sidewalks. Service of process was made upon and accepted by an employee of the commissioner, on his behalf, at the office of the commissioner. The commissioner moved to strike claiming that the defendant had not named the proper party. The trial court denied the motion. Thereafter, the plaintiff filed a motion to cite in the commissioner as the proper party defendant. The trial court granted the motion, and the commissioner was served with an amended complaint. After the pleadings were closed, the commissioner moved for summary judgment maintaining that the interval between the time of the plaintiff's injury and the time he was served with the amended complaint exceeded the two year limitation period contained in 13a-144. The trial court granted the motion, and rendered judgment for the commissioner. On the plaintiff's appeal, held that the trial court erred in determining that the amended complaint added a new party against whom legal proceedings were not seasonably started; it was evident that the plaintiff intended to sue the commissioner, that the commissioner knew he was the intended defendant and that the commissioner was not misled to his prejudice.

Argued May 3, 1989

Decision released August 1, 1989

Action to recover damages for personal injuries sustained as a result of an allegedly defective highway, and for other relief, brought to the Superior Court In the judicial district of Fairfield, where the court, Jacobson, J., granted the defendant's motion for summary judgment and rendered judgment thereon; thereafter, the court denied the plaintiff's motion to reargue and motion to open the judgment, and the plaintiff appealed. Error; further proceedings.

Michael J. McCabe, for the appellant (plaintiff).

Jeffrey A. Blueweiss, for the appellee (defendant).


This is a negligence action seeking damages for injuries allegedly sustained as the result of a defective highway. The dispositive issue is whether the inclusion of the commissioner of transportation (commissioner) as a defendant after the expiration of the two year statute of limitations found in General Statutes 13a-144 constituted: (1) the addition of a new party against whom legal proceedings were not seasonably started; or (2) an amendment correcting an error in the original writ, summons and complaint that had been properly served within the two year limitation period but misnamed the commissioner. We conclude that the addition of the commissioner of transportation constituted an amendment correcting a circumstantial defect. As such, the amendment related back to the date of service of the original writ, summons and complaint and was therefore not fatal to the plaintiff's cause of action. See Keenan v. Yale New Haven Hospital, 167 Conn. 284, 285, 355 A.2d 253 (1974).

General Statutes 13a-144 provides in part: "No such action shall be brought except within two years from the date of such injury, nor unless notice of such injury and a general description of the same and of the cause thereof and of the time and place of its occurrence has been given in writing within ninety days thereafter to the commissioner."

Examination of the record discloses that on March 7, 1985, the plaintiff, Glenn Pack, instituted this action against the town of Fairfield and the "State of Connecticut Transportation Commission" seeking damages for injuries sustained on May 13, 1984, when the bicycle he was riding allegedly hit a pothole on Route 58 in Fairfield, flipping him over the handlebars and onto the pavement. On June 20, 1984, the plaintiff sent a letter to the commissioner of transportation, giving him the required notice of his intention to make a claim. See General Statutes 5 13a-144. On March 13, 1985, service of process was made upon and accepted by an employee of the commissioner of transportation, on his behalf, at the offices of the commissioner. The action against the town of Fairfield was withdrawn on April 11, 1985.

On January 21, 1986, the defendant, "State of Connecticut, Department of Transportation," moved to strike the complaint, claiming that the proper party defendant was the "Commissioner of Transportation," and that a "State of Connecticut Transportation Commission" did not exist. The trial court, Gerety, J., thereafter denied the motion. In the interim, on January 31, 1986, the plaintiff filed a motion to cite in the "Commissioner of Transportation, J. William Burns as the proper party defendant . . . [as] [t]he State of Connecticut Transportation Commission [was] improperly named as the party defendant." The court, W. McGrath, J., granted the motion. On October 10, 1986, the commissioner was served with an amended complaint.

On September 21, 1987, after the pleadings were closed, the commissioner moved for summary judgment, maintaining that the interval between the time of the plaintiffs alleged injury, May 13, 1984, and the time he was served with the amended complaint, October 10, 1986, exceeded the two year limitation period for the initiation of such actions contained in 5 13a-144, and that therefore the plaintiff had no cause of action against him. The trial court, Jacobson, J., granted the motion and rendered judgment for the defendant. The plaintiff then appealed to the Appellate Court. We thereafter transferred the matter to ourselves pursuant to 54023 of the rules of practice.

The dispositive issue is whether the subsequent addition of the commissioner of transportation introduced a new party to the proceedings or simply corrected a misnomer in describing the party originally summoned to court. We conclude that it was a correction of a defect in description in the original writ, summons and complaint and that this amendment therefore related back to the timely service of the original writ, summons and complaint within the two year statute of limitations.

In World Fire Marine Ins. Co. v. Alliance Sandblasting Co., 105 Conn. 640, 642, 136 A. 681 (1927), the plaintiff sued "`The Alliance Sandblasting Company, a corporation of New York having an office and carrying on business in the City of Hartford.'" The trial court thereafter authorized an amendment to the writ that struck the name of the defendant as it originally appeared and substituted "Julius Goodman doing business under the name of the Alliance Sandblasting Company." Id. The defendant claimed that this constituted a substitution of parties. Id. In rejecting this claim, we stated that "[t]he plaintiff's mistake was not as to the entity itself — not as to the party sued, but in describing what kind of an entity the defendant was; it sued the proper party, but in so doing misdescribed that party, not in respect to name, but solely as to status, as being an artificial instead of a personal entity. . . . The change made by the amendment did not affect the identity of the party sought to be described, but merely made correct the description of the real party sued; it did not substitute or bring in a new party." Id., 643.

"`The effect given to such a misdescription usually depends upon the question whether it is interpreted as merely a misnomer or defect in description, or whether it is deemed a substitution or entire change of party; in the former case an amendment will be allowed, in the latter it will not be allowed.'" Id., 643-44.

In Motiejaitis v. Johnson, 117 Conn. 631, 636, 169 A. 606 (1933), the plaintiff sued "`J. Johnson Sons, Incorporated, a corporation duly organized under the laws of the State of Connecticut. . . .'" After a verdict had been entered, but before the trial court rendered judgment, the plaintiff was allowed to amend the writ by striking out the words quoted and substituting "`Joseph C. Johnson, New Haven, Connecticut, and Joseph C. Johnson as executor of the estate of Albert J. Johnson . . . they having been co-partners in trade . . . doing business as J. Johnson Sons. . . .'" We considered against whom the plaintiff "intended to bring her action"; id., 637; and concluded that "the trial court committed no error in permitting an amendment naming the real parties." Id., 638.

In Servatius v. United Resorts Hotels, 85 Nev. 371, 455 P.2d 621 (1969), the Nevada Supreme Court considered three factors in determining if an amendment simply corrects a misnomer, rather than substitutes a new party. "They are that the proper party defendant (1) have actual notice of the institution of the action; (2) knew that it was the proper defendant in the action, and (3) was not in any way misled to its prejudice." Id., 373.

In the matter before us, it is evident that the plaintiff intended to sue the commissioner of transportation and that the commissioner knew that he was the intended defendant. First, all the parties agree that there is no such entity as the transportation commission. It can be fairly assumed that the plaintiff did not intend to sue a nonexistent commission. See Sharkiewicz v. Smith, 142 Conn. 410, 412, 114 A.2d 691 (1955). Second, the statutory notice required by General Statutes 13a-144 was properly furnished in this case and was directed to the "Honorable J. William Burns, Commissioner of Transportation." Third, service of the process that began the action was made at the office of the commissioner of transportation, upon an employee of the commissioner, who was authorized to accept service for him. Fourth, the complaint stated that "[t]he commissioner of transportation is responsible for the maintenance of all highways, bridges and sidewalks . . . and it is the duty of such commissioner to keep and maintain the highways, bridges and sidewalks in a reasonably safe condition." (Emphasis added.) Finally, the motion to strike the original complaint stated: "[T]he proper party defendant . . . is the Commissioner of Transportation." (Emphasis added.)

The commissioner has not been misled to his prejudice. He has been represented by the same counsel throughout these proceedings and has fully participated in the defense of the action. He makes no claim of prejudice nor does our examination of the record disclose this to be the case.

We have recently had occasion to reexamine General Statutes 52-123. See Rogozinski v. American Food Service Equipment Corporation, 211 Conn. 431, 559 A.2d 1110 (1989). Section 52-123 provides: "No writ, pleading, judgment or any kind of proceeding in court or course of justice shall be abated, suspended, set aside or reversed for any kind of circumstantial errors, mistakes or defects, if the person and the cause may be rightly understood and intended by the court." In Rogozinski we pointed out that "[t]he statute is used to provide relief from defects in the text of the writ itself but is not available to cure irregularities in the service or return of process." Id., 434. In our view, the designation of the transportation commissioner as the transportation commission is a defect in the text of the writ falling squarely within the purview of 52-123.


Summaries of

Pack v. Burns

Supreme Court of Connecticut
Aug 1, 1989
212 Conn. 381 (Conn. 1989)

finding that an amendment correcting an error in the original writ, summons and complaint was proper where such error was a misnomer

Summary of this case from Zappulla v. Murphy Laudati

finding that a misnomer is different from a case where the plaintiff has misconstrued the identity of the defendant

Summary of this case from Perkins v. Housing Authority, Greenwich

finding that plaintiff sued proper party but merely misdescribed that party's legal status

Summary of this case from O'Neal v. Wynne

reversing the lower court's granting of summary judgment for the defendant and permitting the plaintiff to maintain an action against the commissioner pursuant to § 13a-144 for injuries sustained as a result of an accident which occurred while plaintiff was riding a bicycle on the traveled portion of the highway

Summary of this case from Carroll v. Sullivan

In Pack, the plaintiff initially named as the defendant the "State of Connecticut Transportation Commission," a nonexistent entity, but then properly served notice of the claim on the commissioner of transportation, as required by General Statutes § 13a-144.

Summary of this case from Andover Limited Partnership I v. Board of Tax Review

In Pack, we first considered whether the plaintiff had intended to sue the proper party or whether it had erroneously misdirected its action.

Summary of this case from Andover Limited Partnership I v. Board of Tax Review

In Pack, the plaintiff initially named as the defendant the `State of Connecticut Transportation Commission,' a nonexistent entity, but then properly served notice of the claim on the commissioner of transportation, as required by General Statutes § 13a-144.

Summary of this case from America's v. Pagano

In Pack, we first considered whether the plaintiff had intended to sue the proper party or whether it had erroneously misdirected its action.

Summary of this case from America's v. Pagano

In Pack v. Burns, 212 Conn. 381, 384, 562 A.2d 24 (1989) the defendant sued the "State of Connecticut Transportation Commission."

Summary of this case from Boyd v. Hartford Insurance Co.

In Pack v. Burns, 212 Conn. 381, 385, 562 A.2d 24 (1989), the court prescribed a three-prong test to determine whether the misdescription is "a misnomer and therefore a circumstantial defect under § 52-123: (1) whether the proper defendant had actual notice of the institution of the action; (2) whether the proper defendant knew or should have known that it was the intended defendant in the action; and (3) whether the proper defendant was in any way misled to its prejudice."

Summary of this case from Bagnell v. Board of Directors

In Pack v. Burns, 212 Conn. 381 (1989), the plaintiff initially named as the defendant the "State of Connecticut Transportation Commission" but then served notice of the claim as required by the defective highway statute.

Summary of this case from Shandrowski v. D.O.T.

In Pack v. Burns, 212 Conn. 381, 382, 562 A.2d 24 (1989), the plaintiff named the "State of Connecticut, Transportation Commission" as the defendant in the action.

Summary of this case from BKM Floorcovering v. Orlando Annulli Sons

In Pack v. Burns, 212 Conn. 381, 385, 562 A.2d 24 (1989), the Connecticut Supreme Court considered the following three factors in determining if an amendment simply corrects a misnomer, rather than substitutes a new party.

Summary of this case from Riley v. Murray

In CT Page 10530 Pack v. Burns, 212 Conn. 381, 562 A.2d 24 (1989), the court, in discussing an amendment to a writ to substitute a renamed defendant, stated that "[t]he plaintiffs mistake was not as to the entity itself — not as to the party sued, but in describing what kind of an entity the defendant was; it sued the proper party, but in so doing misdescribed that party, not in respect to name, but solely as to status, as being an artificial instead of a personal entity...."

Summary of this case from Four Beaches Condo. v. W.C. Brescia Plmb.

In Pack v. Burns, 212 Conn. 381, 562 A.2d 24 (1989), the plaintiff sued the "State of Connecticut Transportation Commission.

Summary of this case from Graham v. Westfarms Associates

In Pack v. Burns, 212 Conn. 301, (1989), the court distinguished between the correction of a misnomer in describing the party originally summoned and the introduction of a new party to the proceedings.

Summary of this case from Barber v. City of Hartford

In Pack v. Burns, 212 Conn. 381, 562 A.2d 24 (1989), the plaintiff sued the State Department of Transportation, but named the defendant "State of Connecticut Transportation Commission."

Summary of this case from Wunsch v. Milford Crane Machine

In Pack v. Burns, 212 Conn. 381 (1989), the court allowed the plaintiff to change the defendant from the transportation commission (a nonexistent entity) to the transportation commissioner.

Summary of this case from Fountain v. D'Addario Industries
Case details for

Pack v. Burns

Case Details

Full title:GLENN PACK v. WILLIAM BURNS, COMMISSIONER OF TRANSPORTATION

Court:Supreme Court of Connecticut

Date published: Aug 1, 1989

Citations

212 Conn. 381 (Conn. 1989)
562 A.2d 24

Citing Cases

Sandvig v. Dubreuil Sons, Inc.

unwittingly perhaps, plaintiffs, by characterizing correctly the advent of Colonial Carpet in this case as a…

Riley v. Murray

Furthermore, there is no dispute that September 26, 1996 is the date when service of process was made upon…