Hallahan v. Westbrook Zoning Bd. of Appeals, No. Cv96-80697 (Mar. 4, 1999)

1999 Conn. Super. Ct. 2807
CourtConnecticut Superior Court
DecidedMarch 4, 1999
DocketNo. CV96-80697
StatusUnpublished

This text of 1999 Conn. Super. Ct. 2807 (Hallahan v. Westbrook Zoning Bd. of Appeals, No. Cv96-80697 (Mar. 4, 1999)) 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
Hallahan v. Westbrook Zoning Bd. of Appeals, No. Cv96-80697 (Mar. 4, 1999), 1999 Conn. Super. Ct. 2807 (Colo. Ct. App. 1999).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]

MEMORANDUM OF DECISION
The plaintiffs, Christopher J. Hallahan and Elaine Caulkins, appeal the decision of the Defendant, Westbrook Zoning Board of Appeals (the Board), to uphold a Cease and Desist Order issued by the Westbrook Zoning Enforcement Officer (ZEO). Additional CT Page 2808 defendants are James R. Taylor, the former Westbrook ZEO who issued the Cease and Desist Order, and Carol Montalto, a neighboring landowner. The parties have filed briefs and argument was heard by this court on December 3, 1998. For the reasons stated below, the appeal is sustained.

I. FACTS
The record reveals the following facts. The subject property is located in a Medium Density Residential Zoning District (MDR). turn of Record [ROR], Item 11.)

The Westbrook Zoning Regulations were adopted on August 28, 1956. (Westbrook Zoning Regulations [Regs] § 1.00.02.) The Regulations provide that any use not specifically permitted in the Regulations is prohibited. (Regs § 2.00.01.) It is undisputed that the use at issue in this case is not specifically permitted in the MDR zone. (Regs § 4.20.01.)

Tracing the ownership and usage of the subject property back prior to the adoption of the Regulations, it is revealed that the Grand List of October 1, 1956 listed the subject property to Antonio Fossie "as sprout and swamp land." (ROR, Item 41.) Additionally, the record contains a contract between the Estate of Antonio Fossie and the Lane Construction Company, approved on August 1, 1956, permitting Lane to deposit waste materials from highway construction projects on the subject property. (ROR, Item 35.) The record is devoid of evidence that the activity permitted by this contract actually occurred prior to August 28, 1956.

Francis J. Spreda and Marion S. Spreda purchased the subject property from the Estate of Antonio Fossie on December 27, 1956. (ROR, Item 47.) Mr. Spreda's daughter, Sheryl Magnano, testified at the public hearing that, while her father was in the process of purchasing the property, but before the actual purchase, her father "widened the road, making the access better, pushing away some of the brush, pushing the piles of dirt up" on the subject property. (ROR, Item 8, p. 10-11.) The transcript is replete with evidence that Mr. Spreda did operate an earth and asphalt products business on the subject property until his death in 1987. (ROR, Item 8.)

The plaintiff, Mr. Hallahan, was employed by Mr. Spreda beginning in 1978. (ROR, Item 8, p. 12.) Mr. Spreda and Mr. Hallahan eventually became partners until Mr. Spreda's death, at CT Page 2809 which time Mr. Hallahan took over the business. (ROR, Item 8, p. 12-15.)

The plaintiff, Elaine Caulkins, inherited the subject property from Mr. Spreda by Certificate of Devise dated December 14, 1989. (ROR, Item 45.) Mr. Hallahan purchased a one-half interest in the subject property on February 14, 1990. (ROR, Item 46.) Mr. Hallahan continued the earth and asphalt processing business.

At some point in 1992, Mr. Hallahan desired to enter into contracts with the state. As a prerequisite to the execution of these contracts, Mr. Hallahan sought and obtained letters from both ZEO Elaine Bruckner and ZEO James Taylor, all of which clearly indicate that at various times between July of 1992 and May of 1996, there were no zoning violations on the subject property and the operation conducted thereon constituted a pre-existing, non-conforming use. (ROR, Items 17, 18, 19, 20.)

Most notable, the letter dated May 9, 1996 from ZEO Taylor acknowledges a recent increase in traffic and activity on the subject property due to construction on I-95. The letter further notes that a prior ZEO had determined that this operation had been in existence before the enactment of zoning, and the undersigned ZEO confirmed that the operation was a pre-existing, non-conforming use. Finally, the letter clearly states that no zoning violations exist on the subject property and "[t]he intensification of this use for a short period of time does not constitute an expansion of a non conforming use." (ROR, Item 20.)

On August 15, 1996, ZEO Taylor issued a Cease and Desist Order requiring that the plaintiffs cease the "storage and recycling of earth and asphalt products in MDR zone" and remove "all products and equipment from the site." (ROR, Item 11.) The letter from ZEO Taylor accompanying the order notes that neighboring residents, by complaint dated May 21, 1996, requested that the Zoning Commission take action to end the zoning violation on the subject property. The letter outlines information received by the ZEO indicating that the subject operation did not predate the zoning regulations and, as a result, is an illegal use which must cease to operate.

The plaintiffs appealed the Cease and Desist Order to the defendant Board pursuant to General Statutes § 8-6 (a) (1)1 and § 8-72. (ROR, Item 9.) On October 23, 1996, CT Page 2810 the Board held a public hearing, which was declared "closed" on the same date. (ROR: Item 7; Item 8, p. 76.) At a special meeting of the Board on October 30, 1996, the Board voted three to two to uphold the Cease and Desist Order. (ROR, Item 6.) The minutes reflect that "[t]he members voting in favor felt the applicant had not shown that this use existed prior to the adoption of the Zoning Regulations." (ROR, Item 6.)

On December 5, 1996, after timely service of process, the plaintiffs filed this present appeal pursuant to General Statutes § 8-8 (b). On July 21, 1997, the plaintiffs filed their First Amended Appeal in two counts. The first count claims that the Board acted illegally, arbitrarily and in abuse of its discretion by upholding the Cease and Desist Order in that the Board failed to determine that (1) the storage and recycling of earth and asphalt products are permitted as a valid non-conforming use; (2) the Board is estopped from issuing and upholding the Cease and Desist Order because of express permission given for the prohibited activity by two Zoning Enforcement Officers; (3) the Board is prohibited from issuing and upholding the Cease and Desist Order because of Laches3; (4) the Board's action was not based on substantial evidence; and (5) such other errors of law and fact which the record may reveal. (Plaintiffs' Appeal, p. 3.) The second count claims that the plaintiffs are entitled to continue the subject use pursuant to Subsection 3(b) ofPublic Act 97-296.

On November 12, 1997, the Board and ZEO Taylor filed their answers. On January 23, 1998, the defendant Carol Montalto filed her answer. After a number of motions for extension of time, the plaintiffs filed their brief on December 9, 1998, the defendant Montalto filed her brief on January 23, 1998, and the defendant Board filed its brief on January 26, 1998. This court has carefully considered the testimony and evidence contained in the entire record, the parties' briefs and their oral arguments.

II. Jurisdiction
Appeals from a decision of a zoning board may be taken to the superior court. General Statutes § 8-8 (b). "Appeals to courts from administrative agencies exist only under statutory authority. . . . A statutory right to appeal must be taken advantage of only by strict compliance with the statutory provisions by which it is created. . . .

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

Related

Town of West Hartford v. Rechel
459 A.2d 1015 (Supreme Court of Connecticut, 1983)
O'Sullivan v. Bergenty
573 A.2d 729 (Supreme Court of Connecticut, 1990)
Spero v. Zoning Board of Appeals
586 A.2d 590 (Supreme Court of Connecticut, 1991)
Winchester Woods Associates v. Planning & Zoning Commission
592 A.2d 953 (Supreme Court of Connecticut, 1991)
Connecticut Resources Recovery Authority v. Planning & Zoning Commission
626 A.2d 705 (Supreme Court of Connecticut, 1993)
Caserta v. Zoning Board of Appeals
626 A.2d 744 (Supreme Court of Connecticut, 1993)
Property Group, Inc. v. Planning & Zoning Commission
628 A.2d 1277 (Supreme Court of Connecticut, 1993)
Whisper Wind Development Corp. v. Planning & Zoning Commission
640 A.2d 100 (Supreme Court of Connecticut, 1994)
Dornfried v. October Twenty-Four, Inc.
646 A.2d 772 (Supreme Court of Connecticut, 1994)
Kaufman v. Zoning Commission
653 A.2d 798 (Supreme Court of Connecticut, 1995)
Bloom v. Zoning Board of Appeals
658 A.2d 559 (Supreme Court of Connecticut, 1995)
Office of Consumer Counsel v. Department of Public Utility Control
662 A.2d 1251 (Supreme Court of Connecticut, 1995)
DiBonaventura v. Zoning Board of Appeals
588 A.2d 244 (Connecticut Appellate Court, 1991)
Michel v. Planning & Zoning Commission
612 A.2d 778 (Connecticut Appellate Court, 1992)
Whisper Wind Development Corp. v. Planning & Zoning Commission
630 A.2d 108 (Connecticut Appellate Court, 1993)

Cite This Page — Counsel Stack

Bluebook (online)
1999 Conn. Super. Ct. 2807, Counsel Stack Legal Research, https://law.counselstack.com/opinion/hallahan-v-westbrook-zoning-bd-of-appeals-no-cv96-80697-mar-4-1999-connsuperct-1999.