Bethlehem Christian v. Morris Planning, No. Cv97-0075433s (Nov. 21, 2000)

2000 Conn. Super. Ct. 14465
CourtConnecticut Superior Court
DecidedNovember 21, 2000
DocketNo. CV97-0075433S
StatusUnpublished

This text of 2000 Conn. Super. Ct. 14465 (Bethlehem Christian v. Morris Planning, No. Cv97-0075433s (Nov. 21, 2000)) 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
Bethlehem Christian v. Morris Planning, No. Cv97-0075433s (Nov. 21, 2000), 2000 Conn. Super. Ct. 14465 (Colo. Ct. App. 2000).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]

MEMORANDUM OF DECISION
I
Statement of the Case
The plaintiff, Bethlehem Christian Fellowship, Inc. (Fellowship), a religious, non-stock Connecticut corporation, appeals a decision of the defendant, the town of Morris Planning and Zoning Commission, denying its application for a special exception to build a church. Also named as defendants are Jeanne Farrell and Stephen Reinhold. The commission acted pursuant to General Statutes § 8-3c and the Morris zoning regulations in denying the application for a special exception. The plaintiff appeals pursuant to General Statutes § 8-8.

II
Procedural History
Notice of the commission's decision denying the application for a special exception was published in the Waterbury Republican-American on November 10, 1997. (Return of Record [ROR], Item 29.) The Fellowship filed an appeal to the Superior Court on December 12, 1997. On January 20, 1998, the court granted Jeanne Farrell and Stephen Reinhold's motion to be made party defendants.1 On January 28, 1998, the commission filed an answer to the appeal. The commission also filed the return of record on January 28, 1998. On March 23, 1998, the court, Pickett, J., issued a scheduling order for the filing of briefs and responsive pleadings. On April 27, 1998, the court, Kocay, J., denied the Fellowship's motion to conduct discovery on the issue of whether the commission was biased against the application or the Fellowship. On April 21, 1998, Farrell and Reinhold filed responsive pleadings. On May 22, 1998, the Fellowship filed a memorandum of law in support of the appeal. On June 22, 1998, Farrell and Reinhold filed a memorandum of law in support of the commission's decision. On June 23, 1998, the commission filed a memorandum of law in support of its decision. On July 27, 1998, the Fellowship filed a brief in reply to the commission's memorandum. On August 6, 1998, the commission filed a supplemental brief on the issue of aggrievement. On August 11, 1998, the Fellowship filed a brief in reply to the commission's supplemental brief on the issue of aggrievement. CT Page 14467

On October 9, 1998, the court, Wiese, J., dismissed the Fellowship's appeal, concluding that the Fellowship was not an aggrieved party because at the time the appeal was filed, the Fellowship did not have a valid contract to purchase the subject property. The court reasoned that it did not have subject matter jurisdiction because the plaintiff lacked standing to pursue the appeal. On October 29, 1998, the Fellowship filed a petition for certification to appeal the court's decision to the Appellate Court. On January 13, 1999, the Appellate Court granted certification.2 The Appellate Court reversed the judgment of the trial court and remanded the case to the trial court for a hearing on the merits of the Fellowship's appeal, concluding that the trial court's decision that the Fellowship is not aggrieved is an overly technical application of the test for aggrievement. See Bethlehem ChristianFellowship, Inc. v. Planning Zoning Commission, 58 Conn. App. 441,755 A.2d 249 (2000). The Appellate Court concluded that the contract for the purchase and sale of the subject property remained in effect because time was not of the essence in the sales contract, the sellers did not formally demand that the Fellowship adhere to the closing date, the parties to the contract treated the contract as being in effect throughout the proceedings and the wording of the contract did not convey a different intent. Id., 447.

III
Factual History
On May 28, 1996, the Fellowship entered into a written agreement to purchase a four acre lot on West Morris Road in Morris, Connecticut, from sellers Catherine Mosimann and Robert Mosimann, executor of the estate of Walter Mosimann. (Plaintiff's Exhibit 1.) The contract provided that the purchase was contingent upon the Fellowship obtaining the necessary approvals from the commission and other town regulatory agencies to make the subject parcel an approved building lot by July 19, 1996. (Plaintiff's Exhibit 1, ) The subject parcel is located in a residential zone. (ROR, Item 2.) In January, 1997, the Fellowship entered into a written contract modification agreement with sellers Catherine Mosimann, Robert Mosimann, Walter Mosimann, Jr. and De'Lis'Ka Bates. (Plaintiff's Exhibit 2.) The contract modification extended the date by which the Fellowship was to secure zoning approval for the construction of a church to March 31, 1997, and extended the closing date to April 18, 1997. (Plaintiff's Exhibit 2.)

The Fellowship, along with the aforementioned sellers, filed an application with the commission, dated October 1, 1997, requesting a special exception to use the location as its place of worship and to construct a meeting house.3 (ROR, Item 2.) The subject lot is located CT Page 14468 in an R-60 residential zone and the proposed meeting house/church is a permitted special exception use in that district, subject to the commission's approval of the application. (ROR, Items 2, 32, pp. 29, 32, 62.) The proposed meeting house would be approximately twenty-two feet high in the front and cover an area of approximately fifty feet by eighty-five feet. (ROR, Item 2.) The plan calls for a parking area located at the back and north side of the proposed facility, which would accommodate approximately fifty cars. (ROR, Items 2, 4.) The Fellowship represented that it had a membership of fifteen families, totaling ninety people, and that it would use the meeting house for Sunday morning services, midweek meetings and occasional outings and weddings. (ROR, Item 2.) The Fellowship indicated that the use of alcohol would be prohibited and the meeting house would not be rented to outside groups. (ROR, Item 2.)

In addition to the application, the Fellowship filed a site plan, a sewage disposal plan, a plan approved by the Torrington Area Health district for a septic permit, driveway culvert drainage computations and building plans with the commission. (ROR, Items 4, 5, 6, 7, 8.) The inland wetlands commission previously reviewed the application and indicated that since there are no wetlands on the subject lot, a permit is not required. (ROR, Item 3.) Additionally, the fire marshal submitted a letter to the commission indicating that there is a shortage of water in the subject area, so the Fellowship would need to install either sprinklers in the proposed building or a fire pond on the property. (ROR, Item 13.) Robert Mosimann agreed to dig a fire pond on the property to supply water for the Fellowship. (ROR, Item 14.)

A traffic assessment of West Morris Road in the vicinity of the proposed site was conducted by James G. Bubaris, P.E.4 (ROR, Item 10.) The traffic assessment was conducted assuming the "worst case" scenario, that 200 people would attend any given Sunday morning service and 50 people would attend any given Wednesday evening meeting.5 (ROR, Item 10, p.

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

Related

St. John's Roman Catholic Church Corp. v. Town of Darien
184 A.2d 42 (Supreme Court of Connecticut, 1962)
Beit Havurah v. Zoning Board of Appeals
418 A.2d 82 (Supreme Court of Connecticut, 1979)
DeMaria v. Enfield Planning & Zoning Commission
271 A.2d 105 (Supreme Court of Connecticut, 1970)
Grace Community Church v. Planning & Zoning Commission
615 A.2d 1092 (Connecticut Superior Court, 1992)
A.P. & W. Holding Corp. v. Planning & Zoning Board
355 A.2d 91 (Supreme Court of Connecticut, 1974)
Housatonic Terminal Corp. v. Planning & Zoning Board
362 A.2d 1375 (Supreme Court of Connecticut, 1975)
Smith v. Planning & Zoning Board of Milford
524 A.2d 1128 (Supreme Court of Connecticut, 1987)
Schwartz v. Planning & Zoning Commission
543 A.2d 1339 (Supreme Court of Connecticut, 1988)
Bloom v. Zoning Board of Appeals
658 A.2d 559 (Supreme Court of Connecticut, 1995)
Irwin v. Planning & Zoning Commission
711 A.2d 675 (Supreme Court of Connecticut, 1998)
Daughters of St. Paul, Inc. v. Zoning Board of Appeals
549 A.2d 1076 (Connecticut Appellate Court, 1988)
Grace Community Church v. Town of Bethel
622 A.2d 591 (Connecticut Appellate Court, 1993)
Raczkowski v. Zoning Commission
733 A.2d 862 (Connecticut Appellate Court, 1999)
Bethlehem Christian Fellowship, Inc. v. Planning & Zoning Commission
755 A.2d 249 (Connecticut Appellate Court, 2000)

Cite This Page — Counsel Stack

Bluebook (online)
2000 Conn. Super. Ct. 14465, Counsel Stack Legal Research, https://law.counselstack.com/opinion/bethlehem-christian-v-morris-planning-no-cv97-0075433s-nov-21-2000-connsuperct-2000.