Haynes v. Power Facility Evaluation Council

419 A.2d 342, 177 Conn. 623, 1979 Conn. LEXIS 795
CourtSupreme Court of Connecticut
DecidedJune 5, 1979
StatusPublished
Cited by14 cases

This text of 419 A.2d 342 (Haynes v. Power Facility Evaluation Council) is published on Counsel Stack Legal Research, covering Supreme Court of Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Haynes v. Power Facility Evaluation Council, 419 A.2d 342, 177 Conn. 623, 1979 Conn. LEXIS 795 (Colo. 1979).

Opinion

Bogdanski, J.

On October 5, 1977, the plaintiffs filed an appeal with the Court of Common Pleas in which they alleged that they were aggrieved by certain orders of the defendant Power Facility Evaluation Council (hereinafter the council). From the action of the court in sustaining pleas in abatement filed by the council and the defendant Connecticut Light and Power Company, the plaintiffs have appealed to this court claiming that the court erred in finding that their appeal was not timely filed and in concluding that they had failed to establish aggrievement as required by § 4-183 of the General Statutes.

Before we address ourselves to these issues, however, we must set out, in some detail, the factual background of the present controversy, in order to put into perspective the particular sequence of events which led to the filing of the instant appeal.

The council was established in 1971 as part of the Public Utility Environmental Standards Act (hereinafter the act). General Statutes §§ 16-50g et seq. This act, by its terms, is intended to “provide for the balancing of the need for adequate and reliable public utility services . . . with the need to protect the environment and ecology of the state and to minimize damage to scenic, historic, and recreational values.” § 16-50g. Pursuant to that purpose, § 16-50k of the act provides that no entity, *625 public or private, however organized, shall exercise any right of eminent domain in connection with the construction of a power facility, i.e., an electric generating or storage plant, a transmission line, or a substation, without first having obtained a certificate of environmental compatibility and public need from the council. Sections 16-50Í and 16-50m of the act, in turn, detail the procedural requirements for the public hearings to be held upon such applications, while § 16-50n lists the categories of “persons” who may participate in such proceedings as parties.

On December 30, 1975, the Connecticut Light and Power Company (hereinafter the company) applied to the council for a certificate of environmental compatibility and public need in connection with the intended construction of a second overhead transmission line between the company’s Shepaug and Bates Rock substations. In its application, the company stated that the new line, which was to be constructed parallel to the existing line, would require widening of the existing 100 foot right-of-way by approximately fifty feet to the west and north except through Heritage Village where no widening of the right-of-way would be necessary.

In accordance with the statutory provisions, public hearings on the application were held in April and May of 1976. Several of the present plaintiffs 1 participated in those hearings as parties of record. James E. and Sibyl M. Haynes, as owners of property affected by the proposed widening of the right-of-way, testified in opposition to the company’s application. On October 26,1976, the council granted the application, and copies of its findings, decision and order were mailed to all parties of record on *626 October 28, 1976. On November 10, 1976, the council issued a certificate of environmental compatibility and on November 17, 18 and 19 the council’s order was published, as required by § 16-50p (c) of the statute.

At the time the October 25,1976 decision was published, § 16-50q provided that judicial review could be initiated by the filing of a petition with the Court of Common Pleas within thirty days after the publication of such order. Although the plaintiffs, as parties of record, had a statutory right to appeal from the order granting the certificate, no appeal from the October 25 decision was taken.

Subsequently, on June 17, 1977, the company, acting pursuant to §§ 16-50k (e) and 16-50m (b) of the act, filed an application with the council, seeking permission to amend the November 10 certificate in certain respects. In this application the company requested permission to use single column poles rather than H frame wood structures along a portion of the proposed route, thereby reducing the widening of its right-of-way from fifty feet to thirty feet. The company also sought permission to reduce the number of steel support poles along the crossing through Heritage Village from four to three.

In July the plaintiffs Haynes, Alice Lawhon and Fred B. Bosnick asked to be made parties to the proceedings upon the application for amendment in order to offer evidence in favor of the proposed changes on the ground that these changes would result in a better or lesser environmental impact. They also requested that public hearings be held upon the application. At a duly noticed meeting held on August 17,1977, at which the plaintiffs were present, their request that public hearings be held *627 was denied on the ground that the changes sought would not, in the opinion of the council, result in any material increase in environmental impact, nor result in substantial change in the location of all or a portion of the facility. 2 The council then granted the application for amendment in an order and decision dated August 17, 1977.

On October 5, 1977, the plaintiffs appealed to the Court of Common Pleas alleging that they were aggrieved by certain orders and decisions of the council. In their prayer for relief they requested that “all certificates . . . issued by the [council] . . . with respect to [the construction of the second transmission line between the company’s Shepaug and Bates Rock substations] be declared null and void.” (Emphasis added.)

The defendants filed pleas in abatement alleging that, under the statutes, 3 a party seeking to appeal is required to establish that he was aggrieved by a decision rendered in a contested case; that the plaintiffs were not aggrieved by the decision upon the application for amendment; that the action of the *628 council upon the application for amendment was not a decision in a contested case; and that the plaintiffs had not filed their appeal within the time set by the applicable statutes. The trial court found the issues for the defendants and sustained the pleas in abatement.

From the evidence before it, the court found that the plaintiffs Haynes, Lawhon and Rosnick are owners of property over which the company’s existing right-of-way extends; that the plaintiff Driscoll is the owner of a condominium unit in the vicinity of the proposed line, and that the council’s decision of October 25, 1976, authorized the construction of a transmission line on, over or close to property owned by the various plaintiffs.

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

Related

Windsor Locks Associates v. Planning & Zoning Commission
876 A.2d 614 (Connecticut Appellate Court, 2005)
Pirozzilo v. Berlin Inland Wetlands, No. Cv 99 0494625s (Apr. 22, 2002)
2002 Conn. Super. Ct. 5521-cb (Connecticut Superior Court, 2002)
Favrow v. Newington, Conservation Comm., No. Cv 01 0507584s (Jan. 22, 2002)
2002 Conn. Super. Ct. 656 (Connecticut Superior Court, 2002)
Gangemi v. Zoning Board of Appeals
763 A.2d 1011 (Supreme Court of Connecticut, 2001)
Dap Financial Management v. Mor-Fam Ele., No. Cv-96-0383305s (Sep. 4, 1998)
1998 Conn. Super. Ct. 10316 (Connecticut Superior Court, 1998)
Ike, Inc v. Town of East Windsor, No. Cv97 0573680 (Feb. 9, 1998)
1998 Conn. Super. Ct. 1780 (Connecticut Superior Court, 1998)
Adams v. Warren Planning Zoning, No. Cv 97 0074240 (Dec. 19, 1997)
1997 Conn. Super. Ct. 13128 (Connecticut Superior Court, 1997)
Ike, Inc. v. Town of East Windsor, No. Cv97 0573680 (Nov. 18, 1997)
1997 Conn. Super. Ct. 12121 (Connecticut Superior Court, 1997)
Bristol Resource Recovery Fac. v. Bristol, No. Cv 92 0453461 (Jun. 30, 1995)
1995 Conn. Super. Ct. 6350 (Connecticut Superior Court, 1995)
Ewaskie v. Inland Wetlands, No. 122271 (Apr. 13, 1995)
1995 Conn. Super. Ct. 4454 (Connecticut Superior Court, 1995)
Tax Collector v. Miley
642 A.2d 747 (Connecticut Appellate Court, 1994)
Mobil Oil v. Zoning Board of Bridgeport, No. Cv91-0288920 (Feb. 26, 1993)
1993 Conn. Super. Ct. 2094 (Connecticut Superior Court, 1993)
Upjohn Co. v. Zoning Board of Appeals
616 A.2d 793 (Supreme Court of Connecticut, 1992)
Telker v. Plan. Zon. Bd. of Milford, No. Cv90-032227 (Jan. 4, 1991)
1991 Conn. Super. Ct. 383 (Connecticut Superior Court, 1991)

Cite This Page — Counsel Stack

Bluebook (online)
419 A.2d 342, 177 Conn. 623, 1979 Conn. LEXIS 795, Counsel Stack Legal Research, https://law.counselstack.com/opinion/haynes-v-power-facility-evaluation-council-conn-1979.