109 North, LLC v. Planning Com'n of Town of New Milford

959 A.2d 615, 111 Conn. App. 219, 2008 Conn. App. LEXIS 514
CourtConnecticut Appellate Court
DecidedNovember 18, 2008
DocketAC 28682
StatusPublished
Cited by2 cases

This text of 959 A.2d 615 (109 North, LLC v. Planning Com'n of Town of New Milford) is published on Counsel Stack Legal Research, covering Connecticut Appellate Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
109 North, LLC v. Planning Com'n of Town of New Milford, 959 A.2d 615, 111 Conn. App. 219, 2008 Conn. App. LEXIS 514 (Colo. Ct. App. 2008).

Opinion

Opinion

GRUENDEL, J.

This appeal concerns the application of the automatic approval doctrine. The plaintiff, 109 North, LLC, appeals from the summary judgment on its mandamus action rendered by the trial court in favor of the defendant, the planning commission of the town of New Milford. The plaintiffs principal claim is that the court improperly concluded that the defendant acted on the plaintiffs subdivision application within the time limits prescribed by General Statutes §§ 8-26 and 8-26d. We agree and, accordingly, reverse the judgment of the trial court.

The facts largely are undisputed. The plaintiff, at all relevant times, has owned a parcel of undeveloped land (property) consisting of 210.798 acres in New Milford. This appeal stems from the plaintiffs attempt to subdivide that property.

Chapter 107 of the New Milford zoning regulations permits cluster conservation subdivision districts (CCSD), which are defined as “the division of a parcel of land consisting of 30 or more acres located in an R-80, R-60 or R-40 zone (or any combination thereof) into three or more lots for the purpose of building development and sale of single-family detached residential dwellings and structures on a particular portion or portions of said parcel so that at least [50 percent] of the total gross area of the parcel(s) remains as conservation open space to be used exclusively for passive recreational and/or conservation purposes.” 1 New Milford Zoning Regs., c. 107, § 107-020. In July, 2004, the plaintiff *222 submitted an application to rezone the property from R-60 and R-80 zoning districts to a CCSD with zoning requirements akin to R-40 zones. Consistent with the requirements of § 107-020, the plaintiffs application proposed 114.694 acres of conservation open space, which constituted 54 percent of the property. On August 19, 2004, the defendant approved that application. 2 On December 14,2004, the New Milford zoning commission rezoned the property and created “CCSD #2” in which the permitted minimum lot size was 40,000 square feet, the permitted minimum lot frontage was 150 feet and irregular lots with less than 150 feet of frontage also were permitted.

On December 1, 2005, the plaintiff applied to the defendant for approval of its subdivision plan for CCSD #2, known as Walker Brook Farm. The final subdivision plan included seventy-five lots, which it alleged fully conformed to both the zoning requirements of CCSD #2 and the subdivision regulations of New Milford. A public hearing was held on that application, commencing on February 16, 2006, and concluding on May 18, 2006.

At the defendant’s July 6, 2006 meeting, commissioner Thomas Mórey made a motion (Morey motion) to “modify and approve the [subdivision . . . known as ‘Walker Brook Farm’ . . . .” The motion included twenfy-three detailed “revisions and conditions.” The motion failed on a tie vote of two commissioners in favor and two opposed, with one commissioner abstaining. Significantly, the defendant never provided public notice of either Morey’s motion on the plaintiffs application or the vote thereon. The official minutes of the *223 defendant’s July 6,2006 meeting state that, following the failure of Morey’s motion, the defendant’s chairwoman “stated [that] she would rework the motion for the [defendant’s] next . . . [m]eeting” without objection.

At the defendant’s July 20, 2006 meeting, the plaintiffs application for approval of its subdivision plan again was considered. The official minutes of that meeting state: “[Chairwoman Vivian] Harris recapped the sequence of events from the July 6, 2006 meeting and the legal ramifications of the failed motion to [modify and] approve [the plaintiffs application]. When asked, [chairwoman] Harris stated [that] the reason the failed motion wasn’t published in the newspaper was because there were ‘many, many questions.’ That at least one of the stipulations was illegal, that the [defendant] cannot dictate the size of the lots and stated [that] the members were handed a copy of the motion while they were voting and they did not have time to review the motion to ensure everything was in order and also, at the time, she believed that none of the members believed they were deciding on the subdivision, even though a vote was taken, they voted against the ‘motion’ not the ‘subdivision.’ She stated [that] there were also other reasons for not voting for the motion as well. She stated that, at that time, she had said she would prepare another motion for this meeting and that none of the members had objected. Very lengthy discussion ensued among the [defendant’s] members regarding the proper procedure [the defendant] should follow at this point regarding the previous meeting results and what the current status of [the plaintiffs application] was. An attempt by [chairwoman] Harris to present another motion to approve [the plaintiffs application] was strongly opposed and therefore did not move forward. Motion [made] by [commissioner] Morey to suspend, indefinitely, any further action or discussion regarding [the plaintiffs application]. The motion was seconded by *224 [commissioner Marian] Schomp. [Chairwoman] Harris questioned [commissioner] Morey’s use of the word ‘indefinitely.’ The members discussed the ramifications of using the word ‘indefinitely.’ [Chairwoman Harris] also strongly questioned why the members were taking the advice of one member over the advice she had received from the [defendant’s] attorney, Tom Byrne.” The motion failed on a tie vote of two commissioners in favor and two opposed, with one commissioner abstaining. 3 As a result, no action was taken on the matter that evening. The defendant thereafter took no further action on the plaintiffs application.

General Statutes § 8-26d required the defendant to act on the plaintiffs subdivision application within sixty-five days after the completion of the public hearing, which concluded on May 18, 2006. Consequently, the plaintiff on August 9,2006, demanded in writing that the defendant issue a certificate of approval pursuant to General Statutes § 8-26. When the defendant did not comply, the plaintiff , appealed to the Superior Court seeking a writ of mandamus. On March 15, 2007, the court granted the defendant’s motion for summary judgment while denying the plaintiffs motion for summary judgment. In its two page memorandum of decision, the court reasoned: “A thorough review of all of the materials submitted by the parties leads the court to the conclusion that the substance and nature of the defendant’s vote of July 6,2006, relative to the plaintiffs application constitutes action by the defendant as a matter of law under General Statutes § 8-26 and was within the time period mandated by the statutory framework for such decisions.” From that judgment, the plaintiff appeals.

*225 Before considering the plaintiffs claims, we first note the applicable standard of review. Practice Book § 17-49 provides that “summary judgment shall be rendered forthwith if the pleadings, affidavits and any other proof submitted show that there is no genuine issue as to any material fact and that the moving party is entitled to judgment as a matter of law. ...

Free access — add to your briefcase to read the full text and ask questions with AI

Related

South Windsor v. Lanata
203 Conn. App. 89 (Connecticut Appellate Court, 2021)
Diamond 67, LLC v. Planning & Zoning Commission
978 A.2d 122 (Connecticut Appellate Court, 2009)

Cite This Page — Counsel Stack

Bluebook (online)
959 A.2d 615, 111 Conn. App. 219, 2008 Conn. App. LEXIS 514, Counsel Stack Legal Research, https://law.counselstack.com/opinion/109-north-llc-v-planning-comn-of-town-of-new-milford-connappct-2008.