920 A.2d 1031
No. (AC 27233).Appellate Court of Connecticut
Schaller, McLachlan and Rogers, Js.
Argued February 22, 2007.
Officially released May 15, 2007.
Procedural History
Appeal from the named defendant’s decision denying the plaintiffs application for an inland wetlands permit, brought to the Superior Court in the judicial district of New Britain, where the court, R. Robinson, J., granted the motions filed by Joseph Rosia et al. to intervene as defendants; thereafter, the court granted the motion to dismiss filed by the defendant Joseph Rosia et al. and rendered judgment dismissing the appeal, from which the plaintiff, on the granting of certification, appealed to this court Affirmed.
Page 239
Bridget C. Gallagher, for the appellant (plaintiff).
David F. Sherwood, with whom was John T. Nugent, former assistant town attorney, for the appellees (defendants).
Opinion
PER CURIAM.
The plaintiff, Nathan Primus, trustee of the Primus family trust, appeals from the judgment of the trial court dismissing his appeal from the decision of the conservation commission of the town of Southington (commission), [1] denying his application for an inland wetlands permit. On appeal, the plaintiff claims that the court improperly concluded that it lacked subject matter jurisdiction to hear his appeal. We disagree and affirm the judgment of the trial court.
The following factual and procedural background is necessary for our resolution of the plaintiffs appeal. On March 1, 2004, the plaintiff filed an amended application for an inland wetlands permit with respect to property located in Southington. The plaintiff sought to develop the subject property into “a multi-family residential complex designated as a set-aside affordability housing development under . . . General Statutes § 8-30g. . . .” After a public hearing, the commission unanimously denied the plaintiffs application.
The plaintiff commenced an appeal against the commission. The summons prepared by the plaintiffs attorney instructed the marshal to serve legal process on the chairperson of the commission; the commissioner of environmental protection, through the attorney general; and the town clerk. The marshal’s return of service, however, indicated that on April 27, 2004, he served
Page 240
process by leaving two copies of the citation, complaint and recognizance with surety with the town clerk. The marshal also served the commissioner of environmental protection through associate attorney general Gregory T. D’Auria. The chairperson of the commission, however, was not served with legal process.
On January 18, 2005, the defendants moved to dismiss the appeal for lack of subject matter jurisdiction. The defendants argued that the service of process was defective because it failed to comply with General Statutes (Rev. to 2003) § 22a-43, [2]
which required service on the chairman of the commission. Specifically, the defendants reasoned that § 22a-43
incorporates by reference the requirements of General Statutes (Rev. to 2003) § 8-8 (b), which, in turn, references § 8-8 (f). Sub-section (f) of § 8-8 provides in relevant part that “[s]ervice of legal process . . . shall be directed to a proper officer and shall be made by leaving a true and attested copy of the process with, or at the usual place of abode of, the chairman or clerk of the board, and by leaving a true and attested copy with the clerk of the municipality”
The plaintiff responded that he had complied with General Statutes (Rev. to 2003) § 52-57 (b) (5)[3] by serving
Page 241
two copies with the clerk of the town, and, therefore, the service of legal process was proper. On September 6, 2005, the court issued a memorandum of decision granting the defendants’ motion to dismiss. Specifically, the court concluded that § 22a-43 required service on the chairperson of the commission. Accordingly, the failure to serve the chairperson deprived the court of subject matter jurisdiction. This appeal followed.[4]
After the parties had filed their appellate briefs, our Supreme Court issued its decision in Vitale v. Zoning Board of Appeals, 279 Conn. 672, 904 A.2d 182 (2006). I Vitale, the dispositive issue was “whether, on July 15, 2003, the service of legal process for an appeal from a decision of a municipal zoning board was governed by § 8-8
(f) or . . . § 52-57 (b) (5). . . .” Id., 674. At the outset of its analysis, the court noted that it had “recently affirmed the long-standing principle that failure to comply with the statutory requirements for service of legal process on a zoning board in a zoning appeal will deprive the court of subject matter jurisdiction.” (Internal quotation marks omitted.) Id., 678. It then stated that Public Acts 2004, No. 04-78 (P.A. 04-78), was determinative of the question of whether § 8-8 (f) or § 52-57 (b) (5) governed the service of process of zoning appeals on July 15, 2003 Vitale v. Zoning Board of Appeals, supra, 678. “By its express terms, P.A. 04-78 applies the service requirements of § 8-8 if) to zoning appeals taken prior to October 1, 2004, and the service requirements of § 52-57 (b) (5) to zoning
Page 242
appeals taken after October 1, 2004.” (Emphasis added.) Id., 679.
We conclude that the holding and reasoning set forth by our Supreme Court in Vitale controls this case.[5] The appeal to the Superior Court from the decision of the commission was served on April 27, 2004. Accordingly, P.A. 04-78 dictates that service of process should have been made by leaving a true and attested copy of the process with, or at the usual place of abode of, the chairman or clerk of the board and the clerk of the municipality. See id. As in Vitale, the plaintiffs marshal complied only with the requirements of § 52-57 (b) (5) by leaving two copies of the appeal papers with the town clerk.[6] The marshal did not leave any copy of the appeal papers with the chairman or clerk of the commission, thereby failing to comply with the statutory requirements for valid service of process.[7] The
Page 243
court properly concluded that this failure resulted in a lack of subject matter jurisdiction.
The judgment is affirmed.