Loch View Llc V Windham

Court Listener

Automated Summary

Key Facts

Loch View, LLC entered a tax fixing agreement with the Town of Windham under §12-65b, committing to $3 million in capital improvements to Windham Mills by March 30, 2015. The plaintiff met the first two financial benchmarks but failed the final $3 million requirement. The town canceled the agreement in 2016, reassessed taxes retroactively from 2009 to 2014, and claimed $378,717.02 in supplemental taxes. The trial court ruled the town breached the agreement by exceeding its contractual remedy, limiting reassessment to the 2015 tax year. The appeals court affirmed this decision, finding no abuse of discretion.

Tax Type

Property tax reassessment and interest on delinquent taxes

Transaction Type

Tax fixing agreement for real property improvements under Connecticut General Statutes §12-65b

Issues

  • The trial court's finding that the town waived its right to enforce the semiannual reporting requirements of the agreement was not clearly erroneous. The court determined that the town's repeated failure to request formal reports and its acceptance of informal updates from the plaintiff demonstrated a waiver of strict compliance with the provision.
  • The trial court correctly rejected the plaintiff's appeal under §12-119 challenging the town's 2014 grand list reassessment. The plaintiff failed to prove that the town's valuation was manifestly excessive or that the assessment disregarded statutory valuation provisions, despite the court finding the town's valuation higher than its own determination.
  • The trial court properly denied the town's claim for interest on the plaintiff's delinquent taxes for the 2015 tax year. The town abandoned this claim by withdrawing its counterclaim for interest prior to trial and raising the issue only in a motion for reargument after judgment was rendered, which the court found improper under the standard of review for motions to reargue.
  • The trial court correctly concluded that the limitation of remedies provision in the agreement permitted the town to reassess the property retroactively only for the final year covered by the agreement (2014 grand list). The court's construction of the agreement aligned with its language and purpose, and did not conflict with the statutory requirements of §12-65b, which only establishes prerequisites for the agreement's formation.
  • The trial court properly considered capital expenditures incurred by the plaintiff prior to the execution of the tax fixing agreement in determining compliance with the agreement's financial benchmarks. The court found that the agreement's purpose was to incentivize the plaintiff to meet a $3 million investment goal by March 30, 2015, and that the benchmarks were intended to track progress toward that goal, not restrict expenditures to post-agreement dates.
  • The trial court did not abuse its discretion in admitting a 1327-page exhibit documenting the plaintiff's capital expenditures under the business records exception. The court required the plaintiff to incorporate Bates-stamp numbers into a summary exhibit to mitigate prejudice, and the plaintiff's principal testified that the records were business documents reviewed and authenticated by the plaintiff.

Tax Years

2015

Holdings

  • The trial court did not err in failing to award the town interest on the plaintiff's delinquent taxes for the 2015 tax year, as the town abandoned the claim by withdrawing its counterclaim prior to trial and raising it only in a motion for reargument after judgment.
  • The trial court properly rejected the plaintiff's appeal pursuant to §12-119 from the town's reassessment of its property for the October 1, 2014, grand list year, as the plaintiff only demonstrated overvaluation, not a manifestly excessive assessment.
  • The town's claim that the court improperly failed to award interest for the 2015 tax year was unavailing, as the court properly denied reargument on the issue due to the town's withdrawal of its counterclaim and failure to brief the issue.
  • The trial court properly considered amounts that the plaintiff had spent on capital improvements prior to the execution of the agreement in determining that the plaintiff met the agreement's first two financial benchmarks, as the court found the parties' purpose was to incentivize investment by a set date.
  • The trial court did not abuse its discretion in admitting into evidence one of the plaintiff's exhibits under the business records exception to the hearsay rule, as the court determined the plaintiff established the necessary knowledge of the authenticating witness.
  • The trial court's finding that the town waived its right to enforce the reporting requirement of the agreement was not clearly erroneous, as the court relied on the town's repeated failure to enforce the provision throughout the term of the agreement.
  • The town's claim that the admission of the 1327-page exhibit unfairly prejudiced it was unavailing, as the trial court took appropriate measures to mitigate prejudice by requiring Bates-stamping and incorporating references in a summary exhibit.
  • Pursuant to the Connecticut Code of Evidence (§10-5), the plaintiff provided the town with a copy of the 1327-page exhibit and its summary sufficiently prior to trial.
  • The trial court properly concluded that the limitation of remedies provision in the agreement permits the town to assess retroactively the property only for the final year covered by the agreement, and such construction of the agreement did not run counter to the requirements of §12-65b.

Remedies

  • The trial court rejected the plaintiff's appeal under §12-119 challenging the town's 2014 reassessment, finding the plaintiff only demonstrated overvaluation without proving the assessment was manifestly excessive or based on disregard of statutory valuation provisions. The appellate court affirmed this determination.
  • The trial court did not award interest on the plaintiff's delinquent 2015 taxes as the town withdrew its counterclaim seeking interest prior to trial and failed to raise the issue in post-trial briefs, leading to abandonment. The appellate court affirmed this decision, concluding the town forfeited its right to interest by not properly pursuing the claim.

Contract Value

3000000.00

Tax Issue Category

  • Other
  • Deductibility / Allowances

Legal Principles

  • In determining the plaintiff's compliance with the agreement, the court emphasized the parties' intent to incentivize the plaintiff to invest $3 million in the property by March 30, 2015, and viewed the ambiguous contract language through this purposive lens.
  • The court concluded the town waived its contractual right to strict compliance with semiannual reporting requirements after repeatedly failing to enforce them, accepting informal updates instead, and continuing to perform under the agreement.
  • The court strictly adhered to the plain text of General Statutes §12-65b, which establishes prerequisites for municipalities to enter into tax assessment agreements, and found no statutory prohibitions on contractual remedies for breaches.
  • The court ruled that the plaintiff's 1327-page exhibit constituted admissible business records, authenticated by the plaintiff's principal, and ordered the exhibit to be Bates-stamped to ensure cross-referencing for the town's review.

Disputed Tax Amount

378717.02

Precedent Name

  • Prioleau v. Agosta
  • Wysocki v. Ellington
  • Customers Bank v. Tomonto Industries, LLC
  • Swain v. Swain
  • State v. Dunbar
  • Walgreen Eastern Co. v. West Hartford
  • Tuohy v. Groton

Key Disputed Contract Clauses

  • The court found the town waived the reporting requirements (paragraph 15) by repeatedly failing to seek formal semiannual reports and accepting informal updates from the plaintiff throughout the agreement's term.
  • The court interpreted the agreement's financial benchmarks (paragraph 4) to allow consideration of pre-agreement capital expenditures, as the parties' intent was to incentivize total $3 million investment by March 30, 2015, not to restrict expenditures to post-agreement dates.
  • The court held the agreement's limitation of remedies clause (paragraph 6) restricted the town's retroactive reassessment to the grand list immediately prior to the breach, limiting it to the 2014 tax year despite the town's broader reassessment of earlier years.

Cited Statute

  • Connecticut General Statutes
  • Connecticut Code of Evidence

Judge Name

  • Elgo
  • Moll
  • Suarez

Passage Text

  • The trial court did not err in failing to award the town interest on the plaintiff's delinquent taxes for the 2015 tax year, as the town abandoned its claim for interest by withdrawing its counterclaim prior to trial and raising the issue only in a motion for reargument after the court had rendered judgment.
  • In sum, we conclude that the court, in determining that the plaintiff met the agreement's first two financial benchmarks, properly considered amounts that the plaintiff had spent on capital improvements prior to the execution of the agreement.
  • The trial court did not abuse its discretion in admitting into evidence one of the plaintiff's exhibits under the business records exception to the hearsay rule...

Damages / Relief Type

  • Court limited the town's reassessment to the 2015 tax year, rescinding retroactive reassessments for prior years with a total supplemental tax of $378,717.02.
  • Court denied the town's claim for 18% interest on delinquent 2015 taxes ($60,887.24) due to abandonment of the counterclaim and failure to raise the issue at trial.