Chotkowski v. State

Decision Date18 March 1997
Docket NumberNo. 15399,15399
Citation240 Conn. 246,690 A.2d 368
CourtConnecticut Supreme Court
PartiesLudmil A. CHOTKOWSKI v. STATE of Connecticut.

Harold J. Geragosian, New Britain, for appellant (plaintiff).

Gregory T. D'Auria, Assistant Attorney General, with whom, on the brief, were Richard Blumenthal, Attorney General, and Carolyn K. Querijero, Assistant Attorney General, for appellee (defendant).

Before BERDON, KATZ, PALMER, McDONALD and PETERS, JJ.

PALMER, Judge.

This appeal marks the parties' third visit to this court in connection with litigation spanning three decades and arising out of a claim by the plaintiff, Ludmil A. Chotkowski, that the defendant, the state of Connecticut, improperly reduced his salary while he was employed at the state Veterans' Home and Hospital over twenty years ago. The principal issues raised by this appeal are: (1) whether a special act of the legislature; Spec. Acts 1991, No. 91-8; 1 authorizing the plaintiff to present a claim to the claims commissioner requesting permission to bring an action against the state after the expiration of the limitation period applicable to his claim, constitutes an "exclusive public emolument" prohibited by article first, § 1, of the Connecticut constitution; 2 and (2) if not, whether the trial court properly rejected the plaintiff's claims for breach of express contract, breach of implied contract and promissory estoppel. The plaintiff commenced this action after the claims commissioner, acting pursuant to the authority conferred upon him by No. 91-8 of the 1991 Special Acts (S.A.91-8), granted the plaintiff permission to sue the state. At trial, the state claimed that S.A. 91-8 violates article first, § 1, of the state constitution and, consequently, that the claims commissioner lacked jurisdiction to entertain the plaintiff's request for permission to sue the state. The state further maintained that even if S.A. 91-8 satisfies constitutional requirements, the plaintiff had failed to establish that he was entitled to relief under any of his claims. The trial court rejected the state's constitutional argument, but rendered judgment for the state on the ground that the plaintiff had failed to prove his claims. The plaintiff appealed from the judgment of the trial court to the Appellate Court, and we transferred the appeal to this court pursuant to Practice Book § 4023 and General Statutes § 51-199(c). We affirm the judgment of the trial court.

The following facts and procedural history are relevant to this appeal. In November, 1969, the plaintiff, a physician, left his private medical practice to accept an appointment as a "special assistant" at the state Veterans' Home and Hospital in Rocky Hill. In February, 1975, the position of special assistant was eliminated, and the plaintiff was reclassified as a "professional specialist" with no reduction in pay. The plaintiff then received notice of his proposed reclassification to "chief of medicine." Through correspondence with various state administrators, the plaintiff protested his reclassification and corresponding salary reduction. On May 20, 1975, he forwarded a letter to the state department of personnel and administration requesting the "opportunity of appealing this decision before it should become final." The commissioner of personnel and administration, Frederic Rossomando, responded by letter dated June 3, 1975 (Rossomando letter), in which, contrary to applicable law, he stated: "I am advised that there is no existing statute or regulation which would permit such an appeal, either to me or any other appropriate body." Thereafter, on June 6, 1975, the plaintiff was reclassified to the position of "chief of medicine," and his salary was reduced by $303.64 biweekly.

On April 8, 1976, nearly one year later, the plaintiff's employment was terminated as a result of his continued conflicts with administration officials over his salary reduction. 3 The plaintiff appealed the termination to the state personnel appeal board (board), which dismissed the appeal, concluding that the plaintiff was not entitled to review of his claims because he was not a "permanent employee holding a position in the classified service" within the meaning of General Statutes (Rev. to 1975) § 5-202(a). 4 The plaintiff's administrative appeal of the board's decision was sustained by the trial court, Pickett, J., on the ground that the plaintiff was a permanent employee in the classified state service for purposes of § 5-202(a). The board appealed to this court, and we affirmed the judgment of the trial court. Chotkowski v. Connecticut Personnel Appeal Board, 176 Conn. 1, 404 A.2d 868 (1978). The parties eventually agreed to a settlement of the plaintiff's employment termination claim.

After settling his employment termination claim, the plaintiff filed a notice of claim with the claims commissioner under General Statutes § 4-147 5 requesting permission to sue the state for lost wages based upon the allegedly improper reclassification and salary reduction. The claims commissioner rejected the plaintiff's claim, concluding that it was barred by the one year limitation for presenting claims against the state prescribed by General Statutes (Rev. to 1979) § 4-148(a). 6

Thereafter, the legislature, at the plaintiff's urging, passed No. 85-24 of the 1985 Special Acts (S.A.85-24), 7 which authorized the plaintiff to prosecute his claim against the state despite his failure to comply with the requirements of § 4-148(a). The plaintiff then renewed his claim to the claims commissioner, who granted the plaintiff permission to sue the state in accordance with General Statutes (Rev. to 1985) § 4-160(a). 8

The plaintiff subsequently commenced an action against the state alleging breach of contract and promissory estoppel. The trial court, O'Neill, J., granted the state's motion for summary judgment on the ground that the plaintiff, as a permanent employee in the classified state service, enjoyed only statutory, and not contractual, employment rights. The plaintiff appealed to this court and we held that S.A. 85-24 constituted an "exclusive public emolument" prohibited by article first, § 1, of the state constitution. Accordingly, we remanded the case to the trial court with direction to dismiss the plaintiff's action for lack of jurisdiction. 9 Chotkowski v. State, 213 Conn. 13, 566 A.2d 419 (1989) (Chotkowski II ).

The legislature then enacted No. 90-284 of the 1990 Public Acts (P.A. 90-284), now codified at § 4-148(b), 10 which provides that the legislature, by special act, may excuse a claimant's failure to file a timely notice with the claims commissioner provided that the legislature "deems such authorization to be just and equitable and makes an express finding that such authorization is supported by compelling equitable circumstances and would serve a public purpose." Section 4-148(b) also purports to ensure that the legislature's "finding shall not be subject to review by the superior court." 11

Acting under the aegis of § 4-148(b), the legislature, again at the request of the plaintiff, enacted S.A. 91-8, which, like S.A. 85-24, authorizes the plaintiff to present his claim to the claims commissioner notwithstanding his lack of compliance with § 4-148(a). Unlike S.A. 85-24, however, S.A. 91-8 is predicated upon an express legislative finding that the plaintiff "failed to timely file a notice of a claim against the state with the claims commissioner because he was misinformed by a state official and was misled by such official into believing that he had no right of redress against the state for the damages he allegedly suffered," and, further, "that there are compelling equitable circumstances to support such authorization and that such authorization would serve a public purpose." See footnote 1. The plaintiff, upon passage of S.A. 91-8, renewed his claim with the claims commissioner, who again granted him permission to bring an action against the state.

The plaintiff then commenced this suit alleging breach of express contract, breach of implied contract and promissory estoppel. 12 The state moved to dismiss the action for lack of jurisdiction on the ground that S.A. 91-8 violates article first, § 1, of the state constitution. The trial court, Stengel, J., denied the state's motion. The state thereafter filed a motion for summary judgment in which it renewed its constitutional challenge to S.A. 91-8 and, in addition, claimed that (1) the plaintiff's request for permission to sue the state was barred by § 4-148(c), and (2) the plaintiff had failed to state a legally sufficient cause of action because his employment rights were statutory, rather than contractual, in nature. The trial court, Fineberg, J., denied the state's motion on the ground that there were disputed factual issues material to the plaintiff's claims; see Practice Book § 378 et seq.; see also Doty v. Mucci, 238 Conn. 800, 805, 679 A.2d 945 (1996); and a trial to the court ensued. At the conclusion of the trial, the court, Fineberg, J., rendered judgment for the state, concluding that the plaintiff had failed to establish that his employment with the state gave rise to any contractual rights and, further, that he had failed to prove the elements of his promissory estoppel claim. 13

On appeal, the plaintiff claims that the trial court improperly determined that he had failed to establish that he was entitled to relief under each of his claims. 14 The state contends that the trial court improperly rejected its claim that S.A. 91-8 violates article first, § 1, of the state constitution and that the claims commissioner did not have jurisdiction to entertain the plaintiff's claim requesting permission to sue the state. The state further contends that even if S.A. 91-8 is constitutional, the trial court lacked jurisdiction over the plaintiff's action because the claim that he filed with the claims...

To continue reading

Request your trial
81 cases
  • In re Michaela Lee R., (SC 16122)
    • United States
    • Connecticut Supreme Court
    • 11 July 2000
    ...were permitted to negate the acts of its agents. Id." (Citations omitted; internal quotation marks omitted.) Chotkowski v. State, 240 Conn. 246, 268-69, 690 A.2d 368 (1997); see also Dupuis v. Submarine Base Credit Union, Inc., 170 Conn. 344, 353, 365 A.2d 1093 The defendant has not offered......
  • State v. Angel C.
    • United States
    • Connecticut Supreme Court
    • 23 June 1998
    ...enacted statute bears the heavy burden of proving the statute unconstitutional beyond a reasonable doubt.' " 14 Chotkowski v. State, 240 Conn. 246, 257-58, 690 A.2d 368 (1997); Blakeslee Arpaia Chapman, Inc. v. EI Constructors, Inc., 239 Conn. 708, 754, 687 A.2d 506 (1997); State v. Floyd, ......
  • Gaynor v. Martin, 3:99CV115(GLG).
    • United States
    • U.S. District Court — District of Connecticut
    • 29 November 1999
    ...and, therefore, these claims must be dismissed.5 See State v. Pierro, 192 Conn. 98, 104, 470 A.2d 240 (1984); Chotkowski v. State, 240 Conn. 246, 264, n. 5, 690 A.2d 368 (1997); Masih v. University of Connecticut, CV 980578218, 1998 WL 599700, at *4 (Conn.Super. Aug.24, IV. Plaintiff's Clai......
  • State v. Bova
    • United States
    • Connecticut Supreme Court
    • 18 March 1997
  • Request a trial to view additional results
3 books & journal articles
  • The Conscience of the State: History, Procedure & Precedents of the Office of the Claims Commissioner
    • United States
    • Connecticut Bar Association Connecticut Bar Journal No. 72, 1997
    • Invalid date
    ...the Attorney General kindly provided copies of recent decisions issued by the Office of the Claims Commissioner. 1 Chotkowski v. State, 240 Conn. 246, 273, 690 A.2d 368 (1997) (Berdon, J., dissenting). Justice Berdon noted that the Commissioner has assumed in part the prior role of the legi......
  • Developments in Tort Law: 1997 Annual Survey
    • United States
    • Connecticut Bar Association Connecticut Bar Journal No. 72, 1997
    • Invalid date
    ...the roads and drives on the grounds of state instimdons... and other state agencies. ."See U at 652,53 n. 1. 63. Id. at 654-55. 64. 240 Conn. 246, 690 A-2d 368 65. Id. at 257. 66. Id. 67. Id at 260 n.18. 68. Id. at 261. 69. Id 70. 241 Conn. 199, 694 A.2d 1319 (1997). 71. Id. at 214-15. 72. ......
  • 1997 Connecticut Appellate Review
    • United States
    • Connecticut Bar Association Connecticut Bar Journal No. 72, 1997
    • Invalid date
    ...579 (1993). 47.241 Conn. 399, 696 A.2d 332 (1997). 48.239 Conn. 574, 687 A.2d 111 (1997). 49 240 Conn. 365, 692 A.2d 1217 (1997).. 50.240 Conn. 246, 692 A.2d 1233 51.240 Conn. 489, 690 A.2d 368 (1997). 52.242 Conn. 17, 699 A.2d 101 (1997). 53.Wesley W. Horton, Annotated Debates of the 1818 ......

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT