Fiorillo v. Hartford ( 2022 )


Menu:
  • ***********************************************
    The “officially released” date that appears near the be-
    ginning of each opinion is the date the opinion will be pub-
    lished in the Connecticut Law Journal or the date it was
    released as a slip opinion. The operative date for the be-
    ginning of all time periods for filing postopinion motions
    and petitions for certification is the “officially released”
    date appearing in the opinion.
    All opinions are subject to modification and technical
    correction prior to official publication in the Connecticut
    Reports and Connecticut Appellate Reports. In the event of
    discrepancies between the advance release version of an
    opinion and the latest version appearing in the Connecticut
    Law Journal and subsequently in the Connecticut Reports
    or Connecticut Appellate Reports, the latest version is to
    be considered authoritative.
    The syllabus and procedural history accompanying the
    opinion as it appears in the Connecticut Law Journal and
    bound volumes of official reports are copyrighted by the
    Secretary of the State, State of Connecticut, and may not
    be reproduced and distributed without the express written
    permission of the Commission on Official Legal Publica-
    tions, Judicial Branch, State of Connecticut.
    ***********************************************
    RUDOLPH J. FIORILLO ET AL. v. CITY
    OF HARTFORD
    (AC 42998)
    Prescott, Alexander and Suarez, Js.
    Syllabus
    The plaintiffs, retired city firefighters, filed a motion for contempt alleging
    that the defendant city had violated a judgment of the trial court incorpo-
    rating a settlement agreement in which the defendant had agreed to
    provide a health benefits package administered by A Co., and that the
    package would not change without the plaintiffs’ written consent or a
    legislative mandate. The defendant thereafter replaced the plan adminis-
    tered by A Co. with a health insurance plan administered by C Co. and
    a prescription drug plan administered by V Co. The plaintiffs claimed
    that, by making this change, the defendant had diminished the health
    insurance benefits to which they were entitled pursuant to a collective
    bargaining agreement. Following a hearing on the contempt motion, the
    trial court concluded that the agreement was clear and unambiguous
    and that the defendant violated the judgment by changing the plaintiffs’
    health insurance plan administrators without their written consent. The
    court, however, denied the motion for contempt because all of the claims
    submitted by the plaintiffs under the C Co. plan were paid in a manner
    identical to the A Co. plan and, therefore, the court concluded that the
    defendant had not wilfully violated the judgment. On the plaintiffs’
    appeal and the defendant’s cross appeal to this court, held that the trial
    court properly denied the plaintiff’s motion for contempt: this court
    concluded that the trial court incorrectly determined that the defendant
    violated the agreement by changing the third-party administrators
    because the reference to the A Co. plan in the agreement was used to
    establish the health-care benefits to which the plaintiffs were entitled,
    the agreement did not state that a specific third party must administer
    those benefits in perpetuity, the defendant’s agreement that it would
    not change or diminish the benefits that comprised the entire health-
    care package did not extend to the question of which entity would
    operate as a third-party administrator, and nothing in the agreement
    suggested that the parties intended to permanently establish a third-
    party administrator, accordingly, because the substance of the health-
    care package was not changed or diminished, the defendant could not
    be said to have violated the agreement and, therefore, there was no
    basis for a finding of contempt.
    Argued September 16, 2021—officially released May 10, 2022
    Procedural History
    Action to recover damages for breach of contract,
    and for other relief, brought to the Superior Court in
    the judicial district of Hartford and transferred to the
    judicial district of New Britain, Complex Litigation
    Docket; thereafter, the court, Cohn, J., rendered judg-
    ment in accordance with the parties’ settlement agree-
    ment; subsequently, the court, Hon. Henry S. Cohn,
    judge trial referee, denied the motion for contempt filed
    by the named plaintiff et al., and the named plaintiff et
    al. appealed and the defendant cross appealed to this
    court. Affirmed.
    Robert J. Williams, Jr., for the appellants-cross
    appellees (named plaintiff et al.).
    Alexandra Lombardi, deputy corporation counsel,
    with whom, on the brief, was Demar Osbourne, assis-
    tant corporation counsel, for the appellee-cross appel-
    lant (defendant).
    Opinion
    ALEXANDER, J. This appeal and cross appeal have
    their origin in a breach of contract action commenced in
    1999 by a group of retired Hartford firefighters (original
    plaintiffs) regarding their health insurance benefits. The
    parties reached a settlement agreement in 2003 in which
    the defendant, the city of Hartford, agreed to provide
    the original plaintiffs with a health benefits package
    that included medical, prescription drug, and dental
    benefits listed in a plan from Anthem Blue Cross Blue
    Shield (Anthem). The agreement provides that this
    package would not change without the plaintiffs’ writ-
    ten consent or a legislative mandate. The trial court,
    Cohn, J., incorporated this settlement agreement into
    its July 15, 2003 judgment. In 2017, the plaintiffs1 filed
    a motion for contempt, alleging that the defendant had
    violated the court’s judgment by replacing and/or chang-
    ing the health benefits package administered by Anthem
    to a Cigna administered health insurance plan and by
    altering the prescription drug plan. The plaintiffs alleged
    that these changes occurred without their written con-
    sent.
    On January 24, 2019, the court determined that the
    defendant had violated the 2003 judgment by changing
    the health insurance plan administrator from Anthem
    to Cigna and the prescription drug plan administrator
    from Anthem to CVS. In its May 14, 2019 order, the
    court found, however, that the defendant was not in
    contempt because the evidence demonstrated that all
    of the insurance claims of the plaintiffs made under the
    Cigna plan had been paid in a manner identical to the
    Anthem plan and, therefore, that the defendant had
    not wilfully violated the 2003 judgment. The plaintiffs
    appealed and the defendant cross appealed.
    On appeal, the plaintiffs claim that the court (1)
    improperly denied their motion for contempt and (2)
    effectively amended the 2003 judgment by incorporat-
    ing the protocols submitted by the defendant.2 In its
    cross appeal, the defendant contends that the court
    incorrectly determined that it violated the 2003 judg-
    ment. We agree with the claim raised in the defendant’s
    cross appeal and conclude that the court incorrectly
    determined that it violated the 2003 agreement. In the
    absence of a violation of the settlement agreement,
    there was no basis for a finding of contempt. As a
    result of this conclusion, we need not address the claims
    raised in the plaintiffs’ appeal, and affirm the judgment
    denying the motion for contempt.3
    The record reveals the following facts and procedural
    history. On February 3, 1999, the original plaintiffs, a
    group of Hartford firefighters4 who had retired from
    their employment with the defendant on or after Janu-
    ary 1, 1993, commenced the present action. The com-
    plaint alleged that, prior to retiring, each of the original
    plaintiffs was a member of Local 760, International
    Association of Firefighters, AFL-CIO, CLC (union). The
    union and the defendant were parties to a collective
    bargaining agreement.5 The original plaintiffs claimed
    that they were entitled to certain health care benefits
    upon retirement pursuant to their collective bargaining
    agreement. They further alleged that the defendant vio-
    lated the collective bargaining agreement by substitut-
    ing, modifying and reducing their insurance benefits
    and coverages. The original plaintiffs sought a restora-
    tion of these health care benefits. In count two of the
    complaint, the original plaintiffs claimed that the defen-
    dant ‘‘substituted, modified and diminished health
    insurance benefits’’ on three additional occasions.
    In 2003, the parties executed a settlement agreement,
    dated June 15, 2003, in order to resolve the 1999 action.
    Paragraph 2 of the settlement agreement requires the
    defendant to provide the original plaintiffs with certain
    medical benefits designated as ‘‘the Anthem Blue Cross
    Blue Shield Century Preferred with Point of Service
    RX Rider (the rider for a prescription drug card) as
    presently in place for Group Policy Number 000675-129
    and the Full Service Dental Plan, Number 000671-126,
    including Riders A, B, C, D, and E [Anthem plan]. Said
    benefits, shall hereinafter be referred to as the ‘entire
    health insurance package’ and shall be deemed to be
    the entire health insurance package in effect at the . . .
    date of retirement.’’ A copy of the entire health insur-
    ance package was attached and made part of the settle-
    ment agreement.
    The settlement agreement stated that, for those
    retired firefighters who had reached the age of fifty-
    five, the defendant would provide the entire health care
    package at no cost. Upon reaching the age of sixty-five,
    the following occurred: ‘‘(A) In the event the [retired
    firefighter], his/her spouse, or a surviving spouse is
    eligible for Medicare Plans A and B, each of them will
    continue to receive the entire health insurance package,
    in a ‘carve out.’ There will be a coordination of benefits
    between it and Medicare (a [M]edicare ‘carve out’). (B)
    In the event the [retired firefighter], his/her spouse, or
    a surviving spouse is not eligible for Medicare Plans,
    each of them will continue to receive the entire health
    insurance package.’’
    Paragraph 5 of the settlement agreement provides:
    ‘‘Except for the automatic inclusion of legislative man-
    dates, the [defendant] agrees that it will not change or
    diminish in any way the entire health insurance package
    contained herein without the written consent of the
    [retired firefighter] or surviving spouse provided how-
    ever, the plan is permitted to change for purposes of
    inclusion of new and improved medical procedures and
    medical procedures that replace obsolete medical pro-
    cedures without the written consent of the [retired fire-
    fighter] or surviving spouse.’’ On July 15, 2003, the court,
    following the parties’ joint motion, incorporated the
    settlement agreement into its judgment.
    On January 23, 2017, the plaintiffs filed a motion for
    contempt. In that motion, they alleged that, without
    their written consent, the defendant unilaterally had
    replaced and/or changed the Anthem plan with a Cigna
    insurance plan (Cigna plan). The plaintiffs claimed that
    the switch to the Cigna plan diminished the benefits to
    which they were entitled. The plaintiffs further claimed
    that the defendant unilaterally had altered the prescrip-
    tion drug plan, which resulted in a diminishment of the
    benefits of their entire health insurance package. The
    plaintiffs requested that the defendant be ‘‘cited to show
    cause why it should not be adjudged in contempt for
    the violation and punished therefore.’’ The plaintiffs
    also specifically requested that the defendant be com-
    pelled to reinstate the Anthem plan, including the pre-
    scription drug program, or, in the alternative, to provide
    them with a health insurance package that was the
    equivalent to the Anthem plan, subject to their written
    consent.
    Judge Cohn held a hearing on October 22 and October
    23, 2018. The named plaintiff, Rudolph J. Fiorillo, Jr.,
    testified that following his retirement in 1994, a dispute
    arose with the defendant regarding his health insurance
    benefits. As a result, he and others filed a lawsuit in
    1999. In 2003, the parties entered into the settlement
    agreement to resolve the dispute. Fiorillo testified
    regarding his involvement in the drafting of the settle-
    ment agreement and his understanding of the specific
    wording used in the agreement.
    Richard Pokorski, the defendant’s benefits adminis-
    trator, testified that the defendant was a self-insured
    entity. Accordingly, the defendant ultimately bore the
    financial responsibility for all of the medical, dental and
    prescription medication costs of the plaintiffs for claims
    covered by the entire health insurance package. Pokor-
    ski testified that the defendant utilized insurance carri-
    ers, such as Anthem or Cigna, as third-party administra-
    tors for their contracts with health-care providers and
    to facilitate the various payments. Pokorski further tes-
    tified that he was part of a committee that made a
    recommendation to the defendant’s city council and
    mayor to switch from Anthem to Cigna in order to
    save money with regard to its health-care costs. This
    recommendation was endorsed and executed by the
    defendant’s city council and mayor.
    On January 24, 2019, the court issued a memorandum
    of decision in which it set forth and applied the analyti-
    cal framework for a contempt determination. See, e.g.,
    In re Leah S., 
    284 Conn. 685
    , 693–94, 
    935 A.2d 1021
    (2007). The court determined that the defendant had
    violated the clear and unambiguous language of para-
    graphs 2 and 5 of the settlement agreement, which had
    been incorporated into the 2003 judgment, by changing
    from the Anthem plan to the Cigna and CVS plans.
    The court specifically noted that the plaintiffs did not
    provide written consent to these changes. With respect
    to the second part of the contempt inquiry, including
    a consideration of whether the violations were wilful
    or excused by a good faith dispute or misunderstanding;
    see 
    id., 694
    ; the court noted that ‘‘[t]he determination
    of contempt thus depends on evidence on whether the
    Cigna plan is factually identical to the replaced Anthem
    plan. The [defendant] may also introduce evidence to
    show that it has taken sufficient steps to resolve any
    conflicts between the Anthem and Cigna policy terms.
    The plaintiffs may rebut the [defendant’s] claims with
    their own evidence.’’ The court then continued the hear-
    ing for further proceedings on May 13 and 14, 2019.
    After the subsequent proceedings, the court issued a
    second memorandum of decision. In that decision, the
    court noted that the defendant had represented that
    written protocols had been established to handle the
    plaintiffs’ claims regarding the change from the Anthem
    plan to the Cigna plan. The defendant submitted these
    written protocols to the court.6
    The written protocols provided that, in the event that
    one of the plaintiffs believed that a medical or prescrip-
    tion drug benefit had been denied improperly, or cov-
    ered at an incorrect cost, the member could contact
    the defendant’s benefit coordinator. With respect to
    medical and dental claims, the defendant’s benefit coor-
    dinator would contact Cigna to ensure that the claim
    was processed correctly pursuant to Cigna’s policies,
    and, if not, to correct any such error. If the claim was
    processed properly, the defendant’s benefit coordinator
    would investigate and determine if the benefit pre-
    viously was covered by Anthem and at what cost to
    that plaintiff. The written protocols specifically stated:
    ‘‘If [the defendant’s benefit coordinator] learns that
    Cigna processed the claim inconsistently with how
    Anthem processed the claim previously, [the defen-
    dant’s benefit coordinator] notifies [Cigna] . . . to
    have the claim reprocessed. Additionally, [the defen-
    dant’s benefit coordinator] insists that Cigna complete
    an audit to learn whether any other similar past claims
    from anyone in the [plaintiffs’] group were processed
    incorrectly and, if so, to have them reprocessed cor-
    rectly as well. Finally, the Cigna system is updated so
    that future claims of like kind will process correctly.’’
    The defendant’s benefit coordinator would then inform
    the member of the plaintiffs of the adjustment.7 A similar
    process was used for disputes with CVS regarding pre-
    scription drugs. The written protocols also set forth a
    time frame of five to ten business days for the defendant
    to issue a final response for medical claim disputes and
    three to five business days for prescription drug claim
    disputes.
    The plaintiffs did not dispute the accuracy of the
    steps taken by the defendant with respect to the change,
    and the evidence established that all claims had been
    paid in identical fashion to the Anthem plan. Accord-
    ingly, the court determined that the defendant had not
    wilfully failed to comply with the 2003 judgment and,
    therefore, found that the defendant was not in con-
    tempt.8 This appeal and cross appeal followed. Addi-
    tional facts will be set forth as necessary.
    Before addressing the specific claims and arguments
    of the parties, we first identify and set forth certain
    legal principles that guide and inform our analysis. We
    begin with those factors associated with a motion for
    contempt. ‘‘Contempt is a disobedience to the rules and
    orders of a court which has power to punish for such
    an offense.’’ (Internal quotation marks omitted.) Puff
    v. Puff, 
    334 Conn. 341
    , 364, 
    222 A.3d 493
     (2020). In the
    present case, the plaintiffs have set forth allegations of
    indirect, civil contempt. See, e.g., Wethersfield v. PR
    Arrow, LLC, 
    187 Conn. App. 604
    , 653 n.39, 
    203 A.3d 645
     (indirect contempt involves conduct occurring out-
    side of court’s presence), cert. denied, 
    331 Conn. 907
    ,
    
    202 A.3d 1022
     (2019); Quaranta v. Cooley, 
    130 Conn. App. 835
    , 841–42, 
    26 A.3d 643
     (2011) (civil contempt is
    conduct directed against rights of opposing party and
    punishment is wholly remedial, serves only purposes of
    complainant and is not intended as deterrent to offenses
    against public); see generally Edmond v. Foisey, 
    111 Conn. App. 760
    , 769, 
    961 A.2d 441
     (2008).
    ‘‘[O]ur analysis of a judgment of contempt consists
    of two levels of inquiry. First, we must resolve the
    threshold question of whether the underlying order con-
    stituted a court order that was sufficiently clear and
    unambiguous so as to support a judgment of contempt.
    . . . This is a legal inquiry subject to de novo review.
    . . . Second, if we conclude that the underlying court
    order was sufficiently clear and unambiguous, we must
    then determine whether the trial court abused its discre-
    tion in issuing, or refusing to issue, a judgment of con-
    tempt, which includes a review of the trial court’s deter-
    mination of whether the violation was wilful or excused
    by a good faith dispute or misunderstanding. . . . A
    finding of indirect civil contempt must be supported by
    clear and convincing evidence. . . . [A] contempt find-
    ing is not automatic and depends on the facts and cir-
    cumstances underlying it.’’ (Internal quotation marks
    omitted.) Scalora v. Scalora, 
    189 Conn. App. 703
    , 726–
    27, 
    209 A.3d 1
     (2019); see also Bolat v. Bolat, 
    182 Conn. App. 468
    , 479–80, 
    190 A.3d 96
     (2018).
    Next, we consider the principles related to the inter-
    pretation of a settlement agreement that has been incor-
    porated into a judgment of the court. ‘‘Because a stipu-
    lated judgment is in essence a contract . . . we
    interpret the stipulated judgment at issue . . .
    according to general principles governing the construc-
    tion of contracts.’’ (Citation omitted.) Awdziewicz v.
    Meriden, 
    317 Conn. 122
    , 129, 
    115 A.3d 1084
     (2015); see
    also Barnard v. Barnard, 
    214 Conn. 99
    , 109, 
    570 A.2d 690
     (1990); McCarthy v. Chromium Process Co., 
    127 Conn. App. 324
    , 329, 
    13 A.3d 715
     (2011).9
    ‘‘A contract must be construed to effectuate the intent
    of the parties, which is determined from the language
    used interpreted in the light of the situation of the
    parties and the circumstances connected with the trans-
    action. . . . [T]he intent of the parties is to be ascer-
    tained by a fair and reasonable construction of the
    written words and . . . the language used must be
    accorded its common, natural and ordinary meaning
    and usage where it can be sensibly applied to the subject
    matter of the contract. . . . Where the language of the
    contract is clear and unambiguous, the contract is to
    be given effect according to its terms. . . . Although
    ordinarily the question of contract interpretation, being
    a question of the parties’ intent, is a question of fact
    . . . [when] there is definitive contract language, the
    determination of what the parties intended by their
    . . . commitments is a question of law [over which our
    review is plenary]. . . .
    ‘‘The determination as to whether language of a con-
    tract is plain and unambiguous is a question of law
    subject to plenary review. . . . A court will not torture
    words to import ambiguity where the ordinary meaning
    leaves no room for ambiguity . . . . Similarly, any
    ambiguity in a contract must emanate from the language
    used in the contract rather than from one party’s subjec-
    tive perception of the terms.’’ (Citations omitted; inter-
    nal quotation marks omitted.) Brochard v. Brochard,
    
    185 Conn. App. 204
    , 219–20, 
    196 A.3d 1171
     (2018); see
    also Connecticut National Bank v. Rehab Associates,
    
    300 Conn. 314
    , 318–19, 
    12 A.3d 995
     (2011).
    In the present case, the court concluded that the
    agreement was clear and unambiguous and that the
    defendant had violated paragraphs 2 and 5 of the agree-
    ment when it changed the plaintiffs’ health benefits
    administrators from Anthem to Cigna and CVS without
    the written consent of the plaintiffs. Our resolution of
    the appeal and cross appeal requires us to address both
    of these conclusions.
    With respect to the issue of whether the language of
    the settlement agreement was clear and unambiguous,
    we note that Fiorillo testified that he had been involved
    in the drafting of the agreement. He then discussed the
    intent behind the specific wording used in the settle-
    ment agreement and his understanding of that language.
    Specifically, Fiorillo stated that the language selected
    meant that Anthem could not be replaced with another
    plan without the plaintiffs’ consent. The defendant’s
    counsel objected to this evidence only on the grounds
    of lack of foundation and the use of leading questions.
    Fiorillo’s testimony regarding his involvement and
    subjective intent with respect to the drafting and mean-
    ing of the settlement agreement constituted parol evi-
    dence. ‘‘The parol evidence rule is premised upon the
    idea that when the parties have deliberately put their
    engagements into writing, in such terms as import a
    legal obligation, without . . . object or extent of such
    engagement, it is conclusively presumed, that the whole
    engagement of the parties, and the extent and manner
    of their understanding, was reduced to writing. After
    this, to permit oral testimony, or prior or contemporane-
    ous conversation, or circumstances, or usages [etc.], in
    order to learn what was intended, or to contradict what
    is written, would be dangerous and unjust in the
    extreme. . . . The parol evidence rule does not of
    itself, therefore, forbid the presentation of parol evi-
    dence, that is, evidence outside the four corners of the
    contract concerning matters governed by an integrated
    contract, but forbids only the use of such evidence to
    vary or contradict the terms of such a contract. . . .
    Parol evidence offered solely to vary or contradict the
    written terms of an integrated contract is, therefore,
    legally irrelevant. When offered for that purpose, it is
    inadmissible not because it is parol evidence, but
    because it is irrelevant.’’ (Citation omitted; internal quo-
    tation marks omitted.) Medical Device Solutions, LLC
    v. Aferzon, 
    207 Conn. App. 707
    , 728, 
    264 A.3d 130
    , cert.
    denied, 
    340 Conn. 911
    , 
    264 A.3d 94
     (2021).
    It is well established in our law that ‘‘parol evidence
    is not admissible where the agreement is clear and
    unambiguous. HLO Land Ownership Associates Ltd.
    Partnership v. Hartford, 
    248 Conn. 350
    , 357–58, 
    727 A.2d 1260
     (1999). Only if the agreement is ambiguous
    may parol evidence be admitted, and then only if such
    evidence does not vary or contradict the terms of the
    contract.’’ (Internal quotation marks omitted.) Grogan
    v. Penza, 
    194 Conn. App. 72
    , 98 n.6, 
    220 A.3d 147
     (2019)
    (Bright, J., concurring in part and dissenting in part);
    see generally Leonetti v. MacDermid, Inc., 
    310 Conn. 195
    , 211, 
    76 A.3d 168
     (2013).
    In their respective briefs on appeal, both parties take
    the position that the terms of the settlement agreement
    are clear and unambiguous. At oral argument before
    this court, the plaintiffs’ counsel claimed, however, that
    the court found the agreement to be ambiguous as evi-
    denced by the admission of parol evidence when it
    permitted Fiorillo to testify about the intent of the par-
    ties during the drafting of the settlement agreement.
    The plaintiffs’ counsel further stated that an ambiguity
    existed because the parties disagreed as to whether the
    defendant could replace Anthem with Cigna as the third-
    party administrator. The defendant’s counsel main-
    tained that the agreement was clear and unambiguous.
    During rebuttal argument, the plaintiffs’ counsel then
    returned to his original position and stated that the
    court had concluded that the agreement was clear and
    unambiguous.
    The trial court expressly found the settlement agree-
    ment to be clear and unambiguous. The argument of the
    plaintiffs’ counsel with respect to Fiorillo’s testimony
    regarding the parties’ intent and Fiorillo’s understand-
    ing of the meaning of the settlement agreement is, there-
    fore, misplaced. The fact that Fiorillo testified as to the
    intent of the parties, without a specific objection from
    the defendant’s counsel, did not constitute a determina-
    tion of ambiguity, express or implied, by the trial court.
    We emphasize that the parties’ advancement of different
    interpretations does not necessitate a conclusion of
    ambiguous contract language. See Konover v. Kolakow-
    ski, 
    186 Conn. App. 706
    , 714, 
    200 A.3d 1177
     (2018), cert.
    denied, 
    330 Conn. 970
    , 
    200 A.3d 1151
     (2019).10 Finally,
    there is nothing to suggest or indicate that the trial
    court used, in any way, the portions of Fiorillo’s testi-
    mony that consisted of inadmissible parol evidence in
    rendering its decisions, and we will not assume that
    the trial court improperly used such evidence. ‘‘In Con-
    necticut, our appellate courts do not presume error on
    the part of the trial court.’’ (Internal quotation marks
    omitted.) Jalbert v. Mulligan, 
    153 Conn. App. 124
    , 145,
    
    101 A.3d 279
    , cert. denied, 
    315 Conn. 901
    , 
    104 A.3d 107
    (2014). For these reasons, we conclude that the trial
    court correctly determined that the settlement agree-
    ment was clear and unambiguous.
    Next, we consider whether the defendant violated
    the terms of the settlement agreement. We iterate the
    relevant language from the settlement agreement. Para-
    graph 2 provides: ‘‘The [plaintiffs’] current medical ben-
    efits will be replaced with the Anthem Blue Cross Blue
    Shield Preferred with Point of Service RX Rider (the
    rider for a prescription drug card) as presently in place
    for Group Policy Number 000675-129 and the Full Ser-
    vice Dental Plan, Number 000671-126, including Riders
    A, B, C, D, and E. Said benefits . . . shall be deemed
    to be the entire health [care] package in effect at the
    [plaintiffs’] date of retirement.’’ (Emphasis added.)
    Paragraph 5 of the agreement provides: ‘‘Except for the
    automatic inclusion of legislative mandates, the [defen-
    dant] agrees that it will not change or diminish in any
    way the entire health insurance package contained
    herein without the written consent of the [plaintiffs]
    . . . .’’
    The trial court concluded that the change from the
    Anthem plan to the Cigna and CVS plans constituted a
    change to the health insurance package contained in
    the settlement agreement and that, in the absence of
    written consent, this constituted a violation of the
    agreement incorporated into the court’s 2003 judgment.
    We disagree with this conclusion of the trial court.
    We emphasize that ‘‘[t]he intent of the parties as
    expressed in a contract is determined from the lan-
    guage used interpreted in the light of the situation of
    the parties and the circumstances connected with the
    transaction. . . . [T]he intent of the parties is to be
    ascertained by a fair and reasonable construction of
    the written words and . . . the language used must be
    accorded its common, natural, and ordinary meaning
    and usage where it can be sensibly applied to the subject
    matter of the contract.’’ (Emphasis added; internal quo-
    tation marks omitted.) Prymas v. New Britain, 
    122 Conn. App. 511
    , 517, 
    3 A.3d 86
    , cert. denied, 
    298 Conn. 915
    , 
    4 A.3d 833
     (2010); see also Barnard v. Barnard,
    supra, 
    214 Conn. 109
    –10 (intention of parties is deter-
    mined from language used interpreted in light of situa-
    tion of parties and circumstances connected with trans-
    action and not intention that existed in minds of
    parties); Liberty Transportation, Inc. v. Massachusetts
    Bay Ins. Co., 
    189 Conn. App. 595
    , 603–604, 
    208 A.3d 330
     (2019) (contractual language given rational con-
    struction based on its common and ordinary meaning
    as applied to subject matter). Furthermore, we presume
    that the parties to a contract did not intend to create
    an absurd result. Grogan v. Penza, supra, 
    194 Conn. App. 79
    , 
    220 A.3d 147
     (2019).
    In 1999, the original plaintiffs claimed that the defen-
    dant improperly had diminished the health insurance
    benefits to which they were entitled pursuant to a col-
    lective bargaining agreement. The original plaintiffs and
    the defendant entered into a settlement agreement to
    resolve the dispute and this agreement was incorpo-
    rated into the 2003 judgment of the court. The reference
    to the Anthem plan in the settlement agreement was
    used to establish the specific health care benefits to
    which the original plaintiffs were entitled. In other
    words, it constituted a reference to the place where a
    description of the specific benefits afforded to the origi-
    nal plaintiffs could be found. The agreement does not
    state that a specific third party must administer those
    benefits.
    Following the settlement, the original plaintiffs were
    entitled to the medical and prescription drug insurance
    benefits contained in the Anthem plan designated
    000675-129 with the point of service RX rider. Those
    benefits, coupled with the dental benefits set forth in
    the plan designated 000671-126, including Riders A, B,
    C, D, and E, comprised the ‘‘entire health insurance
    package’’ to which the original plaintiffs were entitled,
    effective August 1, 2003.
    On the basis of the clear and unambiguous language
    used by the parties, we conclude that the settlement
    agreement intended to establish the particular medical,
    prescription drug and dental benefits to which the origi-
    nal plaintiffs are entitled but did not include a require-
    ment that Anthem act as the third-party administrator
    in perpetuity. The defendant agreed that it would not
    change or diminish in any way the benefits that com-
    prised the entire health care package without the writ-
    ten consent of the plaintiffs. The defendant’s agreement
    to not change or diminish the benefits that comprised
    the entire health care package, however, did not extend
    to which entity operates as the third-party administrator
    over the entire health care package. Rather, the defen-
    dant was required to provide the original plaintiffs with
    the benefits set forth and identified in the Anthem plan
    as of August 1, 2003.
    The situation of the parties and the circumstances
    concerning the resolution of the 1999 action support our
    determination of the parties’ intent. See, e.g., Prymas
    v. New Britain, 
    supra,
     
    122 Conn. App. 517
    . The original
    plaintiffs had alleged that the defendant diminished
    their benefits and coverages in violation of an existing
    collective bargaining agreement and sought a restora-
    tion of the health care benefits. There is nothing in
    the settlement agreement to suggest that the parties
    intended to permanently establish a specific third-party
    administrator. As previously noted, the defendant ulti-
    mately bore the responsibility for the payment of these
    medical, prescription drug and dental benefits. An
    absurd result would ensue if the settlement agreement
    was interpreted to require the defendant to remain
    bound forever to Anthem, even if that company elected
    to raise the costs to an unconscionable amount, or to
    prevent the defendant from changing to another third-
    party administrator that offered a better health insur-
    ance package at a lower cost. Likewise, a similar absurd
    result would occur if Anthem were to change its name
    or merge with another company, thereby relieving the
    defendant of its obligation to provide medical insurance
    benefits to this group, in the absence of additional,
    and possibly unsuccessful, legal proceedings. See, e.g.,
    Grogan v. Penza, supra, 
    194 Conn. App. 79
    . For these
    reasons, we decline to interpret the language used in
    the agreement in the manner advanced by the plaintiffs.
    Instead, we conclude that, if the substance of the entire
    health care package, i.e., the medical, prescription drug,
    and dental benefits identified in the Anthem plan, is not
    changed or diminished in any way, then the defendant
    cannot be said to have violated the settlement agree-
    ment. The trial court, therefore, incorrectly determined
    that the change from the Anthem plan to the Cigna and
    CVS plans constituted a violation of the agreement.
    Nevertheless, the court properly denied the plaintiffs’
    motion because, in the absence of a violation of the
    settlement agreement, there was no basis for a finding
    of contempt.
    The judgment is affirmed.
    In this opinion the other judges concurred.
    1
    The plaintiffs who filed the motion for contempt were: Rudolph J. Fiorillo,
    Jr., Frederick E. Arnold, Ronald A. Beaucar, Wayne J. Bindas, Paul N. Brown,
    Frederick A. Caserta, Frank Casto, Kent A. Cavanaugh, Pete J. Coffey, Earl
    M. Cowell, Michelle Delaney, Stephen T. Donovan, Romeo H. Dube, Elaine
    J. Garrahy, William G. Graugard, Timothy F. Kelliher, Allan L. Lawrence,
    Joseph A. Michaud, Donald Moreau, Robert Neddo, Thomas O’Meara,
    Thomas Panella, Robert A. Pichette, Donald R. Rapoza, George M. Schrein-
    dorfer, Martin Scovill, Christopher M. Sears, Patrick C. Slattery, Kevin S.
    Sullivan, Garbriele P. Valente, Robert J. Williams, Sr., James G. Wisner, and
    their spouses, if applicable. At the time of the hearing on the contempt
    motion, the plaintiffs’ counsel indicated that four individuals had withdrawn
    from the case, leaving a total of twenty-eight plaintiffs.
    2
    On December 16, 2020, the plaintiffs moved to strike a portion of the
    defendant’s reply brief as a cross appellant. On April 21, 2021, we denied
    the plaintiff’s motion without prejudice but permitted it to be raised at
    oral argument. The plaintiffs’ counsel briefly addressed this motion at oral
    argument. In light of our resolution of the plaintiffs’ appeal and the defen-
    dant’s cross appeal, we conclude that no further action is required with
    respect to this motion.
    3
    The plaintiffs’ counsel acknowledged at oral argument that if we con-
    cluded that the trial court improperly had found a violation of the agreement,
    then the plaintiffs’ contempt motion should have been denied.
    4
    The original plaintiffs who filed the 1999 complaint were: Rudolph J.
    Fiorillo, Jr., Robert J. Arico, Michael Becker, Paul N. Brown, Pete J. Coffey,
    Earl M. Cowell, Brian V. Czarnota, Edward J. Delaney, Vincent R. Dicioccio,
    Frederick E. DiNardi, Jr., Stephen T. Donavan, Romeo H. Dube, Jr., Edward
    P. Garrahy, John A. Griffin, Dennis L. Haberman, Audabon Hill, Jr., Timothy
    F. Kelliher, Jr., Michael T. Kelly, Harry N. Kenney, John J. Kupstas, Thomas
    C. McMahon, Joseph A. Michaud, Donald Moreau, Wyatt Plona, Michael W.
    Raffalo, Donald R. Rapoza, F. Michael Sansom, Patrick C. Slattery, Robert
    J. Smith, Kevin S. Sullivan, Keith B. Victor, and Donald Weidt. At the October
    22, 2018 hearing, the plaintiffs’ counsel represented to the court that the
    2003 settlement involved approximately eighty people.
    5
    It is axiomatic that a collective bargaining agreement is a contract and
    its terms are interpreted by the principles of contract law. Poole v. Waterbury,
    
    266 Conn. 68
    , 87–88, 
    831 A.2d 211
     (2003); D’Agostino v. Housing Authority,
    
    95 Conn. App. 834
    , 838, 
    898 A.2d 228
    , cert. denied, 
    280 Conn. 905
    , 
    907 A.2d 88
     (2006).
    6
    The defendant subsequently submitted a letter to the court indicating
    the defendant’s corporation counsel had the authority to memorialize the
    written protocols and use them to resolve any disputes regarding the plain-
    tiffs and their medical and prescription drug benefits, and did not require
    approval from any other entity of the defendant.
    7
    In the event that the claim had been processed in accordance with
    the Cigna plan and the past practices of Anthem, the defendant’s benefit
    coordinator was required to inform the member of the plaintiffs’ group that
    the claim had been denied correctly or that the billing was, in fact, correct.
    8
    The court subjected its conclusion to the following: ‘‘By May 21, 2019,
    the corporation counsel [shall] supply the court with a statement of authority
    to present the protocol as an amendment to the previously entered 2003
    judgment in this case. This statement may also attach a revised protocol
    that removes or amends references to specific personnel or websites.’’ The
    court further directed the parties to report the ‘‘continued status of the
    case’’ during the week of August 5, 2019.
    9
    We are mindful that our Supreme Court has distinguished a stipulated
    judgment from a contract. ‘‘Although a stipulated judgment has attributes
    of a private contract that merely memorializes the bargained for position
    of the parties . . . [t]he terms of [a stipulated judgment or consent] decree,
    unlike those of a simple contract, have unique properties. A consent decree
    has attributes of both a contract and of a judicial act. . . . Accordingly,
    [o]nce approved, the prospective provisions of the consent decree operate
    as an injunction. . . . The injunctive quality of consent decrees compels
    the court to: [1] retain jurisdiction over the decree during the term of its
    existence . . . [2] protect the integrity of the decree with its contempt
    powers . . . and [3] modify the decree should changed circumstances sub-
    vert its intended purpose.’’ (Citations omitted; emphasis omitted; internal
    quotation marks omitted.) Lime Rock Park, LLC v. Planning & Zoning
    Commission, 
    335 Conn. 606
    , 625, 
    264 A.3d 471
     (2020). None of these distin-
    guishing features applies in the present case.
    10
    We also note that a determination of contempt requires, inter alia, an
    unambiguous court order. See Bolat v. Bolat, 
    191 Conn. App. 293
    , 297, 
    215 A.3d 736
    , cert. denied, 
    333 Conn. 918
    , 
    217 A.3d 634
     (2019); see generally
    Grogan v. Penza, supra, 
    194 Conn. App. 98
     (Bright, J., concurring in part
    and dissenting in part) (ambiguous agreement would preclude finding of
    contempt). A conclusion of ambiguity with respect to the settlement agree-
    ment would place a substantial, and likely insurmountable, obstacle in the
    plaintiffs’ way in their efforts to prevail on their contempt motion.