Denike v. Planning Zoning Commission, No. 31 81 69 (Apr. 4, 1996)

1996 Conn. Super. Ct. 3101
CourtConnecticut Superior Court
DecidedApril 4, 1996
DocketNo. 31 81 69
StatusUnpublished

This text of 1996 Conn. Super. Ct. 3101 (Denike v. Planning Zoning Commission, No. 31 81 69 (Apr. 4, 1996)) 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
Denike v. Planning Zoning Commission, No. 31 81 69 (Apr. 4, 1996), 1996 Conn. Super. Ct. 3101 (Colo. Ct. App. 1996).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION The plaintiffs, Paula Y. Denike, Audrey Price and Michael Whelan, appeal pursuant to General Statutes § 8-8(b) from a decision of the defendant, Planning Zoning Commission of the Town of Newtown (Commission), approving a subdivision application submitted by the defendant-applicant, Carol French.

On March 31, 1994, the defendant, Carol French, applied to the Commission for approval of a subdivision plan. (Return of Record [ROR], Item 23: Application.) French proposed to subdivide a 20.378 acre parcel of land on Gopher Road in Newtown, Connecticut, into seven building lots of at least two acres in size. French's subdivision plan also calls for the dedication of 2.345 acres for open space; (ROR, Item 19: Warranty Deed; Item 26: Application Maps); and the construction of a dead-end road, Shadow Ridge Circle, to provide access to the seven lots (ROR, Item 20: Warranty Deed; Item 26. The subject property is zoned R-2; (ROR, Item 26); and, therefore, is subject to a two acre minimum lot size pursuant to § 3.01 and Chart V-I of the Newtown Zoning Regulations. (ROR, Item 25: Zoning Regulations, pp. 9, 41-42.)

Pursuant to General statutes § 8-26, French submitted her application to the inland wetlands agency, the Conservation Commission. At its March 23, 1994 meeting, the Conservation Commission considered the problem of drainage onto adjoining land, the placement of the proposed road in relation to the wetlands, and the environmental impact and reasonable alternatives to the plan. (ROR, Item 7: Conservation Commission Minutes.) At the same meeting, the Conservation Commission granted French a license to conduct regulated activities on the property by a 4 to 3 vote, and required French to install erosion and sediment controls prior to construction as a condition of approval. (ROR, Item 7; Item 10: Letter from Conservation Director.) The close vote among the Conservation Commission CT Page 3102 members was the result of concern over the placement of the proposed road in relation to the wetlands. (ROR, Item 30: August 4, 1994 Commission Transcript, p. 2.)

The Planning Zoning Commission considered French's subdivision application at its regular meetings on July 21, and August 4, 1994. (ROR, Items 2 and 3: Commission Minutes.) The matter was tabled at the July 21 meeting in order to give the Commission an opportunity to review the concerns the Conservation Commission may have had regarding the application; (ROR, Item 2, p. 4); but the Commission declined to second-guess the Conservation Commission's decision to approve the application. (ROR, Item 30, p. 2.) At the August 4, 1994 meeting, the Planning Zoning Commission approved French's subdivision application with the following stipulations addressing the concerns of the Town Engineer: (1) that a Common Driveway Covenant and estimate be submitted for lots #5 and #6; (2) that the plans indicate that lots #5 and #6 are served by a common driveway; and (3) that a revised road plan and profile be submitted to satisfy Section 2.09.1 of the Road Ordinance (which concerns drainage) and approved by the Town Engineer. (ROR, Item 5: Letter of Approval.) Legal notice of the approval was published in the August 12, 1994 edition of The Newtown Bee. (ROR, Item 1: Legal Notice.)

On August 26, 1994, the plaintiffs' commenced a timely appeal by service of process on the Commission Chairman, the Newtown Town Clerk, and the defendant-applicant, Carol French. (See Sheriff's Return.) The plaintiffs' allege that in approving the application, the Commission acted illegally, arbitrarily, and in abuse of discretion vested in it in that:

1. The Commission improperly concluded that the proposal was a "subdivision" and not a "resubdivision," and therefore did not conduct a public hearing nor publish legal notices that the application was pending, in violation of § 8-26 of Connecticut General statutes and § 5.01 of the Newtown Subdivision Regulations.

2. The Commission invited members of the public who attended its initial meeting to write letters, give testimony and provide evidence concerning the application. At the next meeting, however, the Commission refused to accept letters and comments offered by the public, thereby defeating their rights to due process. CT Page 3103

3. The land contains steep slopes and is subject to periodic flooding and poor drainage but was nonetheless divided in violation of § 2.03 of the Newtown Subdivision Regulations.

4. The Commission approved the subdivision even though some of the information required by § 3.0 of the Subdivision Regulations was lacking.

5. The Commission approved the proposed subdivision even though the proposed street does not meet the requirements of § 4.01 of the Subdivision Regulations.

6. The Commission improperly reserved for itself the discretion, without any standards whatsoever, to conduct or not to conduct a public hearing on any proposed subdivision.

7. The Commission received no substantial evidence supporting the findings necessary for its approval. (Plaintiffs' Complaint/Appeal, ¶ 5.) The plaintiffs now seek to overturn the Commission's approval of the subdivision application.

The Commission filed an answer on October 7, 1994, denying the plaintiffs' allegations that it acted illegally, arbitrarily, and with an abuse of discretion in approving the application. On October 17, 1994, defendant French also filed an answer denying these allegations.

The documents comprising the record and acted upon by the Commission (ROR, Items 1 to 26) were returned to the court on October 7, 1994. On January 6, 1995, the Commission filed a supplemental return of record (ROR, Items 27 to 48) in accordance with the court's (Leheny, J.) November 7, 1994 order and by agreement of the parties. At the hearing on August 14, 1995, the plaintiffs' submitted a certified copy of a 1984 warranty deed from Paul Sedor to Audrey Price and Michael Whelan. (Plaintiffs' Exhibit 1.)

General statutes § 8-8 governs appeals taken from the decisions of a planning and zoning commission to the Superior Court. In order to take advantage of a statutory right to appeal the decision of an administrative agency, there must be strict compliance with the statutory provisions which created the right.Simko v. Zoning Board of Appeals, 206 Conn. 374, 377,538 A.2d 202 (1988). These provisions are mandatory and jurisdictional in nature; failure to comply may result in the dismissal of the CT Page 3104 appeal. Id.

Pursuant to General statutes § 8-8(b), "any person aggrieved by any decision of a board may take an appeal to the superior court for the judicial district in which the municipality is located." Aggrievement is a jurisdictional matter, and it is a prerequisite to maintaining an appeal.Winchester Woods Associates v. Planning Zoning Commission.219 Conn. 303, 307, 592 A.2d 953 (1991).

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

Related

McCrann v. Town Plan & Zoning Commission
282 A.2d 900 (Supreme Court of Connecticut, 1971)
Connecticut Light & Power Co. v. City of Norwalk
425 A.2d 576 (Supreme Court of Connecticut, 1979)
Forest Construction Co. v. Planning & Zoning Commission
236 A.2d 917 (Supreme Court of Connecticut, 1967)
State v. Stoddard
13 A.2d 586 (Supreme Court of Connecticut, 1940)
Telker v. Plan. Zon. Bd. of Milford, No. Cv90-032227 (Jan. 4, 1991)
1991 Conn. Super. Ct. 383 (Connecticut Superior Court, 1991)
Lombardo v. Planning and Zoning Commission
663 A.2d 1128 (Connecticut Superior Court, 1994)
Smith v. Planning & Zoning Board of Milford
524 A.2d 1128 (Supreme Court of Connecticut, 1987)
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)
Schwartz v. Planning & Zoning Commission
543 A.2d 1339 (Supreme Court of Connecticut, 1988)
Reed v. Planning & Zoning Commission
544 A.2d 1213 (Supreme Court of Connecticut, 1988)
Bottone v. Town of Westport
553 A.2d 576 (Supreme Court of Connecticut, 1989)
Spero v. Zoning Board of Appeals
586 A.2d 590 (Supreme Court of Connecticut, 1991)
Double I Ltd. Partnership v. Plan & Zoning Commission
588 A.2d 624 (Supreme Court of Connecticut, 1991)
Winchester Woods Associates v. Planning & Zoning Commission
592 A.2d 953 (Supreme Court of Connecticut, 1991)
Gagnon v. Planning Commission
608 A.2d 1181 (Supreme Court of Connecticut, 1992)
Timber Trails Corp. v. Planning & Zoning Commission
610 A.2d 620 (Supreme Court of Connecticut, 1992)
Connecticut Resources Recovery Authority v. Planning & Zoning Commission
626 A.2d 705 (Supreme Court of Connecticut, 1993)
DeBeradinis v. Zoning Commission
635 A.2d 1220 (Supreme Court of Connecticut, 1994)
R. B. Kent & Son, Inc. v. Planning Commission
573 A.2d 760 (Connecticut Appellate Court, 1990)

Cite This Page — Counsel Stack

Bluebook (online)
1996 Conn. Super. Ct. 3101, Counsel Stack Legal Research, https://law.counselstack.com/opinion/denike-v-planning-zoning-commission-no-31-81-69-apr-4-1996-connsuperct-1996.