Baxter v. Thompson Zoning Board, No. 061599 (Jun. 15, 2001)

2001 Conn. Super. Ct. 8137
CourtConnecticut Superior Court
DecidedJune 15, 2001
DocketNo. 061599
StatusUnpublished

This text of 2001 Conn. Super. Ct. 8137 (Baxter v. Thompson Zoning Board, No. 061599 (Jun. 15, 2001)) is published on Counsel Stack Legal Research, covering Connecticut Superior Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Baxter v. Thompson Zoning Board, No. 061599 (Jun. 15, 2001), 2001 Conn. Super. Ct. 8137 (Colo. Ct. App. 2001).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]

MEMORANDUM OF DECISION
I STATEMENT OF THE CASE
The town of Thompson issued a certificate of zoning compliance and a building permit to the plaintiffs, Bernice E. and Prescott I-I. Baxter, allowing them to construct a 12 x 20 storage building on their leased property. The Baxters now appeal the decision of the defendant, the Thompson zoning board of appeals (board), overruling the decision of the zoning enforcement officer (ZEO), John E. Mahon, Jr., to refrain from issuing a cease and desist order. In overruling the ZEO's decision, the board ordered that he issue the cease and desist order to the Baxters, directing that they remove the newly constructed storage building. The successful appellants before the board, Godfrey Tscherniak and Sharon A. Rocore, are also named as defendants.

II FACTS AND PROCEDURAL HISTORY
The Baxters have leased property located at 17AN Quaddick Mountain Road in the town of Thompson since 1967. (Return of Record [ROR], Item M, 6/14/99 Public Hearing Transcript, p. 6.1) A nonconforming 4 x 8 shed, having electricity and gas service, existed on this property for many years. (Id., 12.) There is a preexisting nonconforming side yard setback related to the location of this shed. (ROR, Item U, Certificate of Zoning Compliance.)

On May 4, 1998, Prescott Baxter applied for a building permit to CT Page 8138 construct a 12 x 20 storage building in place of the existing nonconforming 4 x 8 shed at an estimated cost of $2189. (ROR, Item U, Application for Plan Examination and Building Permit.) Drawings and specifications for the storage building were attached to the application and show a 12 x 20 x 14.6 Deluxe Estate storage building manufactured by Heartland Industries. (ROR, Item U, Application for Plan Examination and Building Permit; Storage Building Plans.) The application was approved by the building official (BO), Alvin Hill, on the date it was submitted, and permit number 7372 was issued. (Id.) On May 5, 1998, the ZEO approved and issued a certificate of zoning compliance for the new storage building noting that it conformed with all zoning regulations and that side yard setbacks were preexisting. (ROR, Item U, Certificate of Zoning Compliance.) The Baxters explained to the ZEO that they used this property for fishing and might spend an occasional night there.2 (ROR, Item M, 5/10/99 Board Meeting Transcript, p. 7; Stipulation of the Parties.)

On May 7, 1998, the Baxters ordered the storage building from Heartland Industries; (ROR, Item U, Order Form); and it was constructed on May 17 and 18, 1998. (ROR, Item M, 6/14/99 Public Hearing Transcript, pp. 9, 17.) The original 4 x 8 shed was moved to another location on the property. (ROR, Item K.) When the construction of the storage building was completed, the actual cost amounted to $5732.71, including the building, the builders, the tubers and the electrician.3 (ROR, Item M, Checks.)

On June 27, 1998, Tscherniak and Rocore sent a certified letter to the planning and zoning commission complaining about the size of the storage building and the relocation of the 4 x 8 shed. (ROR, Item A.) The matter was brought up and either briefly discussed or postponed at the planning and zoning commission meetings on July, 29, 1998, August 28, 1998, September 28, 1998, October 26, 1998 and November 23, 1998. (ROR, Items B — E and G — I.) At the January 25, 1999 planning and zoning meeting, town attorney St. Onge discussed the possibility of a cease and desist order and explained that the appropriate body for a final decision in this matter was the board. (ROR, Item I, Summary Minutes of the 1/25/99 Meeting.) That same evening, Tscherniak and Rocore gave a hand-written complaint to the ZEO asking that he issue a cease and desist order or that he provide written refusal to issue such an order.4 (ROR, Item J.) In response to Tscherniak's and Rocore's request, on February 24, 1999, the ZEO sent a cease and desist order to the Baxters mandating that they remove the old 4 x 8 shed from the property; (ROR, Item K); and the Baxters complied with that order and removed the old shed. (ROR, Item M, 6/14/99 Public Hearing Transcript, pp. 10, 13.) There was no mention of the new storage building in the order. (See id.) CT Page 8139

On a date between February 24, 1999, the date of the issuance of the cease and desist order, and April 12, 1999, the date of a planning and zoning meeting, Tscherniak and Rocore filed an application for review (appeal) of the ZEO's decision not to order that the new storage building be removed. (ROR, Item L, Application for Review; Item M, 5/10/99 Board Meeting Minutes, pp. 14-15.) The appeal was not dated, nor was it stamped "received" by the ZEO. (Id.)

At the May 10, 1999 board meeting, the board heard the testimony of Tscherniak and Rocore and a detailed discussion of the circumstances surrounding their appeal ensued.5 (ROR, Item M, 5/10/99 Board Meeting Transcript.) Although not stated in the section of the verbatim transcript provided to the court as part of the return of record; (see ROR, Item M, 5/10/99 Board Meeting Transcript); the summary minutes reflect that a motion was made and seconded at this meeting to schedule this appeal for a public hearing on June 14, 1999. (ROR, Item R, Summary Minutes of the 5/10/99 Board Meeting.) Notice of the public hearing was published in the Webster Times on June 2, 1999 and June 9, 1999. (ROR, Item S.) The notice stated that the hearing was "for an appeal of the ZEO decision regarding building permit issued for 17AN Quaddick Mountain Road." (Id.) The June 14, 1999 public hearing occurred as scheduled, but the transcript reflects that near the end of the hearing the board voted to postpone its decision on the appeal until the July 12, 1999 meeting. (ROR, Item M, 6/14/99 Public Hearing Transcript, p. 23.) After voting to postpone its decision, the board voted to close the public hearing.6 (Id., 23-24.)

Because a quorum of members capable of voting was not present at the board's July 12, 1999 meeting, a special meeting was convened on August 3, 1999. (ROR, Item M, 7/12/99 Board Meeting Transcript; Item X, Notice of Special Meeting.) The board voted four to zero to overrule the ZEO's decision not to issue a cease and desist order requiring removal of the 12 x 20 storage building. (ROR, Item X, 8/3/99 Board Meeting Transcript, p. 4-5.) The board's decision was published in the Webster Times on August 11, 1999. On August 26, 1999, the Baxters filed an appeal of the board's decision in the Putnam Superior Court, with a return date of September 28, 1999.

III JURISDICTION
Court appeals from administrative agency decisions exist only under statutory authority. Simko v. Zoning Board of Appeals, 206 Conn. 374,377, 538 A.2d 202 (1988). "A statutory right of appeal from a decision of an administrative agency may be taken advantage of only by strict compliance with the statutory provisions by which it is created." CT Page 8140 (Internal quotation marks omitted.) Id.

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

Related

Grillo v. Zoning Board of Appeals
537 A.2d 1030 (Supreme Court of Connecticut, 1988)
Simko v. Zoning Board of Appeals
538 A.2d 202 (Supreme Court of Connecticut, 1988)
Frito-Lay, Inc. v. Planning & Zoning Commission
538 A.2d 1039 (Supreme Court of Connecticut, 1988)
Capalbo v. Planning & Zoning Board of Appeals
547 A.2d 528 (Supreme Court of Connecticut, 1988)
Spero v. Zoning Board of Appeals
586 A.2d 590 (Supreme Court of Connecticut, 1991)
Caserta v. Zoning Board of Appeals
626 A.2d 744 (Supreme Court of Connecticut, 1993)
Smith v. Zoning Board of Appeals of the Town of Greenwich
629 A.2d 1089 (Supreme Court of Connecticut, 1993)
Francini v. Zoning Board of Appeals
639 A.2d 519 (Supreme Court of Connecticut, 1994)
Gladysz v. Planning & Zoning Commission
773 A.2d 300 (Supreme Court of Connecticut, 2001)
Dimopoulos v. Planning & Zoning Commission
625 A.2d 236 (Connecticut Appellate Court, 1993)
R & R Pool & Home, Inc. v. Zoning Board of Appeals
684 A.2d 1207 (Connecticut Appellate Court, 1996)
Pinchbeck v. Zoning Board of Appeals
751 A.2d 849 (Connecticut Appellate Court, 2000)

Cite This Page — Counsel Stack

Bluebook (online)
2001 Conn. Super. Ct. 8137, Counsel Stack Legal Research, https://law.counselstack.com/opinion/baxter-v-thompson-zoning-board-no-061599-jun-15-2001-connsuperct-2001.