Little v. Ives

Decision Date06 November 1969
Citation158 Conn. 452,262 A.2d 174
CourtConnecticut Supreme Court
PartiesAnna LITTLE v. Howard S. IVES, Highway Commissioner of the State of Connecticut.

Albert L. Coles, Bridgeport, with whom were David O. Chittick, Bridgeport, and, on the brief, James J. O'Connell and Thomas J. Dolan, Bridgeport, for appellant (plaintiff).

Clement J. Kichuk, Asst. Atty. Gen., with whom, on the brief, were Robert K. Killian, Atty. Gen., and Jack Rubin, Asst. Atty. Gen., for appellee (defendant).

Before KING, C.J., and ALCORN, HOUSE, THIM and RYAN, JJ.

RYAN, Associate Justice.

The sole issue raised by the plaintiff's appeal relates to the construction by the court of No. 597 of the Public Acts of 1967, now § 13a-76a of the General Statutes. On March 7, 1961, the defendant highway commissioner, acting in accordance with the provisions of § 13-112 of the General Statues (Rev. of 1958) (now § 13a-57), filed in the office of the Bridgeport town clerk, a map showing the portions of the layout of the relocation of the state highway known as routes 25 and 8 in the city of Bridgeport. The plaintiff's property, which was zoned for industry and comprised a number of separate factory buildings, was within the limits of the proposed highway. Commencing in 1961, the plaintiff lost rental income from her properties each year because of vacancies. Income from the property decreased eacy year until the filing of the certificate of taking by the defendant pursuant to § 13a-73(b) of the General Statutes on November 17, 1967. From the defendant's assessment of damages the plaintiff appealed to the Superior Court, claiming that the damages assessed for the taking of the plaintiff's premises by the defendant were inadequate; that there was an unreasonable delay between the filing of the map on March 7, 1961, and the filing of the certificate of taking on November 17, 1967; and that in consequence of this delay the plaintiff sustained substantial losses in revenue from rentals of the premises during that period of time. The court increased the assessment of damages for the taking predicated upon the value of the real estate. It concluded in substance (1) that § 13a-76a, which became effective on passage June 21, 1967, was not retrospective in its application; (2) that the period of delay between the filing of the map and the effective date of the statute could not be considered in determining whether there had been unreasonable delay; (3) that the period of less than five months between the effective date of the act and the filing of the certificate of taking did not amount to an unreasonable delay; and (4) that the plaintiff was not entitled to any additional damages predicated on unreasonable delay by the defendant. From this judgment the plaintiff has appealed.

The plaintiff assigns error in the conclusions of the court recited above. Her basic claim is that § 13a-17a was specifically intended by the General Assembly to apply to any taking by the highway commissioner after June 21, 1967, and to empower a referee to award additional damages for unreasonable delay between the filing of the layout map prior to June 21, 1967, and the filing of the certificate of taking after that date. 'It is a cardinal rule of construction that statutes are to be construed so that they carry out the intent of the legislature. This intent is to be ascertained from the language of the statute itself, if the language is plain and unambiguous. Landry v. Personnel Appeal Board, 138 Conn. 445, 447, 86 A.2d 70.' Hurlbut v. Lemelin, 155 Conn. 68, 73, 230 A.2d 36, 38. Where the legislative intent is clear, there is no room for statutory construction. State ex rel. Cooley v. Kegley, 143 Conn. 679, 683, 124 A.2d 898; State ex rel. Rourke v. Barbieri, 139 Conn. 203, 207, 91 A.2d 773. There is a presumption that the legislature, in enacting a law, did so in view of existing relevant statutes and intended it to be read with them so as to make one consistent body of law. State v. Jordan, 142 Conn. 375, 378, 114 A.2d 694; Jennings v. Connecticut Light & Power Co., 140 Conn. 650, 657, 103 A.2d 535.

The provisions of §§ 13-112 and 13-113 of the General Statutes (Rev. of 1958) (now §§ 13a-57 and 13a-58), in effect at the time of the filing of the map by the defendant, concern the layout of proposed highways. Neither these sections nor any other section of the General Statutes contained a provision for a time limit within which the highway commissioner was required to effectuate a taking of the land. In the absence of a 'taking' by the state, there was nothing to prevent the defendant from abandoning the proposed layout contained in the map filed in the office of the town clerk. See Carl Roessler, Inc. v. Ives, 156 Conn. 131, 239 A.2d 538. In adopting § 13a-76a, the General Assembly was aware of the unfortunate consequences of unreasonable delay between the filing of the map containing the proposed layout of the highway and the filing of the certificate of taking so far as the owners of property located within the limits of the proposed highway were concerned. This awareness is clearly indicated by the language of the statute: 'Whenever a referee, in determining the amount of damages for the taking of land under this part, finds that there has been unreasonable delay between the filing of a map under the provisions of section 13a-57 and the filing of a certificate of taking under section 13a-73, he may award such additional damages as he may find resulting therefrom.' The act was made effective on passage.

The defendant urges that the statute cannot be applied to the instant case because the action was pending at the time of its adoption. 'The passage or repeal of an act will not affect any...

To continue reading

Request your trial
44 cases
  • Textron, Inc. v. Wood
    • United States
    • Connecticut Supreme Court
    • December 3, 1974
    ...taking. General Statutes § 13a-76a. This legislation did not take effect until June 21, 1967, and is not retroactive. Little v. Ives, 158 Conn. 452, 262 A.2d 174.3 '(General Statutes) Sec. 52-118. Action By Assignee of Chose In Action. The assignee and equitable and bona fide owner of any c......
  • Johnson v. Manson
    • United States
    • Connecticut Supreme Court
    • May 28, 1985
    ...Conn. 445, 447, 86 A.2d 70 [1952]. Where the legislative intent is clear there is no room for statutory construction. Little v. Ives, 158 Conn. 452, 455, 262 A.2d 174 [1969]; State ex rel. Cooley v. Kegley, 143 Conn. 679, 683, 124 A.2d 898 [1956]; State ex rel. Rourke v. Barbieri, 139 Conn.......
  • Darak v. Darak
    • United States
    • Connecticut Supreme Court
    • March 21, 1989
    ...rights because it increases statutory liability. Hunter v. Hunter, 177 Conn. 327, 332, 416 A.2d 1201 (1979); Little v. Ives, 158 Conn. 452, 457, 262 A.2d 174 (1969). The new act increases the plaintiff's statutory exposure by subjecting him to the risk of modified financial orders even for ......
  • Gil v. Courthouse One
    • United States
    • Connecticut Supreme Court
    • January 14, 1997
    ...omitted; internal quotation marks omitted.) Darak v. Darak, 210 Conn. 462, 467-68, 556 A.2d 145 (1989); see also Little v. Ives, 158 Conn. 452, 457, 262 A.2d 174 (1969) ("[t]he presumption is that statutes affecting substantive rights are intended to operate prospectively, and to furnish a ......
  • Request a trial to view additional results

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