Ertel v. Carothers, Comm'r. Environ. Pro., No. Cv89 0362620 (May 1, 1992)

1992 Conn. Super. Ct. 4009
CourtConnecticut Superior Court
DecidedMay 1, 1992
DocketNo. CV89 0362620
StatusUnpublished

This text of 1992 Conn. Super. Ct. 4009 (Ertel v. Carothers, Comm'r. Environ. Pro., No. Cv89 0362620 (May 1, 1992)) 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
Ertel v. Carothers, Comm'r. Environ. Pro., No. Cv89 0362620 (May 1, 1992), 1992 Conn. Super. Ct. 4009 (Colo. Ct. App. 1992).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION STATEMENT OF THE CASE Plaintiff, Peter Ertel, appeals pursuant to section 4-183 of the General Statutes, the decision of the defendant Department of Environmental Protection (the "DEP") ordering the plaintiff to remove all docks, pilings, floats, piers, riprap, etc., seaward of the high tide line at his property in Old Saybrook.

FACTS

The record reveals that the plaintiff, Peter Ertel, purchased the property, including the disputed dock, in August, 1981. The plaintiff applied to the DEP for a permit to extend the dock on March 30, 1982. The permit was issued on June 3, 1982. It allowed the plaintiff to add a sixty-foot extension, a "T-head" extension, six pilings, and seventy feet of riprap. The permit required all construction to be completed by June 3, 1985.

On August 26, 1985, the neighboring land-owner, Oak Leaf Marina, Inc., had its attorney contact the DEP regarding the plaintiff's failure to comply with the terms of the permit. A DEP inspection revealed that the plaintiff's dock, which was completed in 1984, did not conform to the permit because: (1) the pilings were placed thirty-two feet away from the dock's centerline instead of twenty feet away, as specified in the permit; (2) the decking was four feet wide instead of three feet wide; (3) the dock had twenty-two slips instead of eighteen; and CT Page 4010 (4) the plaintiff removed a pre-existing "dog-leg" in the dock without permission to do so.

The plaintiff alleges that the Army Corps of Engineers had granted him permission to remove the dog-leg, and that the DEP received a copy of the Corps of Engineers correspondence. However, the DEP objected to this change and had informed the plaintiff by letter dated December 30, 1985 that "to avoid permit suspension or revocation, you must relocate the pilings to a distance no greater that twenty feet from the pier" by April 15, 1986. The DEP claims that plaintiff did not relocate the pilings.

On March 6, 1986, the plaintiff submitted an application for a new permit with modified construction plans. After an initial review, the DEP requested additional information and scheduled a public hearing. On March 31, 1987, the plaintiff requested withdrawal of this second permit application. The DEP accepted plaintiff's amended application for expansion of the existing dock on November 30, 1987, pending a review for completeness and a public hearing. Plaintiff states in his brief that no action has been taken on this amended application.

In September of 1988, by way of a notice of permit revocation and order to remove existing structures, the DEP revoked the plaintiff's permit and directed the plaintiff to remove all docks, pilings, floats and piers located seaward of the high tide line on his property. The revocation was predicated upon the Commissioner's conclusion that the plaintiff violated General Statutes 22a-359 through 22a-363. On October 14, 1988, the plaintiff filed a notice of intent to contest the revocation and requested an administrative hearing.

On November 15, 1988, the DEP granted a motion for permission to intervene as a party filed by Scott and Sherry Masse, the owners of Oak Leaf Marina, Inc. (located adjacent to the plaintiff's property). The intervening parties claimed that the plaintiff's dock interfered with their littoral rights and therefore constituted a nuisance. Then on March 29, 1989, the plaintiff filed an amended answer to the DEP's revocation order, along with two special defenses and an offer to enter into a consent order whereby plaintiff would reconfigure the dock.

An administrative hearing was held on March 30, 1989. The adjudicator issued a final decision and order on May 9, 1989, affirming, inter alia, the Commissioner's revocation of plaintiff's permit and order to remove the dock. In so doing, the adjudicator found:

(1) that the property is a tidal, CT Page 4011 coastal and navigable water of the state;

(2) that all work seaward of the high tide line is regulated by sections 22a-359 to 22a-363 of the General Statutes, as amended by Conn. Pub. Act 87-495;

(3) that all dock construction and modification work requires a permit under 22a-351;

(4) that the permit issued to the plaintiff on June 3, 1982 authorized construction of:

(a) a 60-foot dock extension,

(b) pilings placed 20 feet from the centerline of the dock,

(c) three-foot wide decking, and

(d) a "zig-zag" in the configuration of the dock;

(5) that subsequent construction did not conform to the permit because:

(a) the pilings were placed 32 feet from the centerline,

(b) the decking was four feet wide, and

(c) the "zig-zag" was removed;

(6) that on December 30, 1985, the DEP notified the plaintiff by letter and required the plaintiff to bring all structures into compliance by April 15, 1986;

(7) that the plaintiff failed to do so, and the failure has continued to date;

(8) that on September 23, 1988, the plaintiff maintained an "L-shaped" floating dock which was not shown on any permits, plans or applications;

(9) that the plaintiff has continuously CT Page 4012 exceeded the scope of his original permit; and

(10) that the plaintiff has knowingly and willfully failed to remove unauthorized structures in a regulated area and thereby violated sections 22a-359 to 22a-363 of the General Statutes.

Plaintiff appeals this decision.

The final decision was mailed to the plaintiff on May 10, 1989. The appeal was filed with the clerk of the court on June 6, 1989. Named as defendants are Leslie Carothers, Commissioner of the DEP; Oak Leaf Marina, Inc., and Scott and Sherry Masse. On June 2, 1989, the plaintiff, by sheriff, left true and attested copies of the original writ, summons, complaint and a motion for stay with: (1) Bernard F. McGovern, Associate Attorney General, "authorized to accept service for" the defendant Commissioner; (2) Stephen Richard, Esq., "authorized to accept service for" Oak Leaf Marina and Scott and Sherry Masse; and (3) the DEP Commissioner's secretary, "authorized to accept service for" the Commissioner.

The defendant Commissioner of the DEP filed the record of the administrative proceeding on September 1, 1989. The Commissioner's answer was filed on September 7, 1989. The plaintiff filed a brief in support of his appeal on November 7, 1989. The Commissioner filed a brief on January 2, 1990. Oak Leaf Marina and the Masses filed an appearance, but no answer or brief.

In his complaint, the plaintiff alleges, inter alia, that the defendant Commissioner acted in excess of the agency's statutory authority and rendered the decision upon unlawful procedure. The plaintiff also alleges that the decision was arbitrary, capricious, and characterized by abuse of discretion in that; (1) the DEP failed to find estoppel based on its action and inaction, as well as the plaintiff's change in position in reliance thereon; (2) the DEP improperly revoked the plaintiff's permit pursuant to General Statutes 4-182

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

Related

Zoning Commission v. Lescynski
453 A.2d 1144 (Supreme Court of Connecticut, 1982)
Tomlin v. Personnel Appeal Board
416 A.2d 1205 (Supreme Court of Connecticut, 1979)
Feinson v. Conservation Commission
429 A.2d 910 (Supreme Court of Connecticut, 1980)
White-Bowman Plumbing & Heating, Inc. v. Biafore
437 A.2d 833 (Supreme Court of Connecticut, 1980)
Dupuis v. Submarine Base Credit Union, Inc.
365 A.2d 1093 (Supreme Court of Connecticut, 1976)
Chestnut Realty, Inc. v. Commission on Human Rights & Opportunities
514 A.2d 749 (Supreme Court of Connecticut, 1986)
Hillcroft Partners v. Commission on Human Rights & Opportunities
533 A.2d 852 (Supreme Court of Connecticut, 1987)
City of New Haven v. Freedom of Information Commission
535 A.2d 1297 (Supreme Court of Connecticut, 1988)
Tarnopol v. Connecticut Siting Council
561 A.2d 931 (Supreme Court of Connecticut, 1989)
Vernon Village, Inc. v. Carothers
585 A.2d 76 (Supreme Court of Connecticut, 1991)
Citizens Against Pollution Northwest, Inc. v. Connecticut Siting Council
584 A.2d 1183 (Supreme Court of Connecticut, 1991)
Middlesex Mutual Assurance Co. v. Walsh
590 A.2d 957 (Supreme Court of Connecticut, 1991)
Connecticut Light & Power Co. v. Department of Public Utility Control
591 A.2d 1231 (Supreme Court of Connecticut, 1991)
Light Rigging Co. v. Department of Public Utility Control
592 A.2d 386 (Supreme Court of Connecticut, 1991)
Miko v. Commission on Human Rights & Opportunities
596 A.2d 396 (Supreme Court of Connecticut, 1991)
Town of Killingly v. Connecticut Siting Council
600 A.2d 752 (Supreme Court of Connecticut, 1991)
Ierardi v. Commission on Human Rights & Opportunities
546 A.2d 870 (Connecticut Appellate Court, 1988)
Scinto v. State Codes & Standards Committee
585 A.2d 701 (Connecticut Appellate Court, 1991)

Cite This Page — Counsel Stack

Bluebook (online)
1992 Conn. Super. Ct. 4009, Counsel Stack Legal Research, https://law.counselstack.com/opinion/ertel-v-carothers-commr-environ-pro-no-cv89-0362620-may-1-1992-connsuperct-1992.