Hyde v. Willington Plan. and Zoning Comm., No. Cv 97 63495 S (Sep. 28, 1998)

1998 Conn. Super. Ct. 10963
CourtConnecticut Superior Court
DecidedSeptember 28, 1998
DocketNo. CV 97 63495 S
StatusUnpublished

This text of 1998 Conn. Super. Ct. 10963 (Hyde v. Willington Plan. and Zoning Comm., No. Cv 97 63495 S (Sep. 28, 1998)) 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
Hyde v. Willington Plan. and Zoning Comm., No. Cv 97 63495 S (Sep. 28, 1998), 1998 Conn. Super. Ct. 10963 (Colo. Ct. App. 1998).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]

MEMORANDUM OF DECISION
STATEMENT OF APPEAL
The plaintiff, Alfred Hyde, appeals from a decision of the defendant Willington Planning Zoning Commission, in which the commission granted the defendant Village Springs Corporation's applications for a zone change and a special permit.

BACKGROUND
On December 3, 1996, Village Springs filed two applications with the commission for approval of a zone change of approximately twenty-seven acres of land from a residential zone to a designed community residential (DCR) zone and for a special permit for the commercial recovery and bottling of spring water on the property. (Return of Record [ROR], Items A, B, D.) The property is located on Village street and Pinney Hill Road in Willington. (Appeal, ¶ 2; Answer ¶ 2.) The defendants Ace Equipment Sales, Inc. and Robert Cassells, Sr. were the owners of the subject property at the time the applications were filed. (ROR, Items A, B.) Defendant Patricia Cassells is the executrix of the estate of Robert Cassells, Sr., now deceased. (Citation.)

The commission held a public hearing on the application on January 21, 1997, February 4, 1997 and February 18, 1997.1 The hearing was closed on February 18, 1997. (ROR, Item KKK, p. 55.) The applications were discussed during the commission's meetings on March 4, 1997 and March 12, 1997, and were approved at the March 12, 1997 meeting. (ROR, Items BBBBB, CCCCC.) CT Page 10964

The commission acted pursuant to General Statutes §§ 8-3(b) and 8-3c(b). The plaintiff appealed pursuant to General Statutes § 8-8.

FACTS
The subject property consists of approximately twenty-seven acres, approximately twenty-four of which are currently owned by the estate of Robert Cassells and the remaining approximately three acres, which are located in the middle of the Cassells property, are owned by Ace Equipment. (ROR, Item E, p. 4.) Ace Equipment was an applicant for the zone change application only. (ROR, Items III, p. 1; P.) When the applications were filed, the property was located in an R-80 residential zone. The property, consisting of four parcels, contains several multi-family residences, a single family residence and a spring water recovery and bottling operation being conducted pursuant to a special permit issued for a home occupation use in 1989. (ROR, Items A; F, p. 2.) Village Springs' application proposed the zone change to a DCR zone to allow for the recovery and bottling of spring water as a commercial operation instead of a home occupation. (ROR, Item A.) Plans submitted with the application consisted of building a driveway, storage tank and fifteen by forty foot addition to the bottling facility. (ROR, Item T.)

JURISDICTION

Aggrievement

"[P]leading and proof of aggrievement are prerequisites to the trial court's jurisdiction over the subject matter of a plaintiff's appeal." Jolly, Inc. v. Zoning Board of Appeals,237 Conn. 184, 192, 676 A.2d 831 (1996). "The plaintiff can demonstrate statutory aggrievement pursuant to [General Statutes] § 8-8(a)(1) if [he] can demonstrate that [his] property abuts or is within 100 feet of any portion of the land involved in the decision of the commission." (Internal quotation marks omitted.) McNally v. Zoning Commission, 225 Conn. 1, 6,621 A.2d 279 (1993). On the basis of the uncontested pleading and testimony of the plaintiff that he is the owner of property located within 100 feet of the subject property, the court finds that the plaintiff has established aggrievement.

Timeliness and Service of Process CT Page 10965

General Statutes § 8-8(b), (e) and (f) requires that an administrative appeal be commenced within fifteen days from the date of the publication of the commission's decision by service of process on the chairman or clerk of the commission, the clerk of the municipality and other persons who petitioned the commission. "[A]n applicant who receives a favorable decision from a planning and zoning board of appeals is a necessary and indispensable party to an appeal by persons aggrieved by the decision. . . . " (Citation omitted.) J B Construction Contracting Services, Inc. v. Zoning Board of Appeals,45 Conn. App. 702, 705-06, 697 A.2d 721 (1997).

The commission's decision was published on March 27, 1997 in The Chronicle. (ROR, Item DDDDD, Affidavit of Publication.) On April 4, 1997, the plaintiff served the corporation secretary of defendant Ace Equipment Sales, Inc., the vice president of Village Springs Corp., Patricia Cassells, the chairman of the commission and the clerk of the town. (Sheriff's Return.)

The court finds this appeal was commenced in a timely fashion by service of process upon the proper parties.

DISCUSSION
The plaintiff claims the commission's two decisions are illegal, arbitrary and in abuse of its discretion. The plaintiff argues in his brief that the zone change decision is in error because (1) the record does not indicate a copy of the proposed zone change was filed in the office of the town clerk at least ten days prior to the public hearing as required by General Statutes § 8-3 and (2) the commission acted without authority by approving an application that did not comply with the Zoning Regulations for the Town of Willington. (Regulations.) The plaintiff argues that the special permit decision is in error because (1) the requested use is not permitted in a DCR zone and (2) one parcel of the subject property was subject to a prior condition to remain as open space.

A. Copy of Proposed Zone Change on File

The plaintiff first challenges the validity of the zone change on the ground that there is no reference in the record that a copy of the proposed zone change was filed with the town clerk as required by General Statutes § 8-3. CT Page 10966

General Statutes § 8-3(a) provides in part: "[S]uch zoning commission shall provide for the manner in which regulations . . . shall be respectively established or changed. No such regulations or boundary shall become effective or be established or changed until after a public hearing. . . . [A] copy of such proposed regulation or boundary shall be filed in the office of the town . . . for public inspection at least ten days before such hearing. . . ." The notice requirements of General Statutes §§ 8-3(a) are mandatory, and are a prerequisite for subject matter jurisdiction by the commission.

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

Related

Scovil v. Planning & Zoning Commission
230 A.2d 31 (Supreme Court of Connecticut, 1967)
Housatonic Terminal Corp. v. Planning & Zoning Board
362 A.2d 1375 (Supreme Court of Connecticut, 1975)
Huck v. Inland Wetlands & Watercourses Agency of Greenwich
525 A.2d 940 (Supreme Court of Connecticut, 1987)
Spero v. Zoning Board of Appeals
586 A.2d 590 (Supreme Court of Connecticut, 1991)
Timber Trails Corp. v. Planning & Zoning Commission
610 A.2d 617 (Supreme Court of Connecticut, 1992)
McNally v. Zoning Commission
621 A.2d 279 (Supreme Court of Connecticut, 1993)
Smith v. Zoning Board of Appeals of the Town of Greenwich
629 A.2d 1089 (Supreme Court of Connecticut, 1993)
Whisper Wind Development Corp. v. Planning & Zoning Commission
640 A.2d 100 (Supreme Court of Connecticut, 1994)
Kaufman v. Zoning Commission
653 A.2d 798 (Supreme Court of Connecticut, 1995)
Jolly, Inc. v. Zoning Board of Appeals
676 A.2d 831 (Supreme Court of Connecticut, 1996)
Irwin v. Planning & Zoning Commission
711 A.2d 675 (Supreme Court of Connecticut, 1998)
Lauer v. Zoning Commission
716 A.2d 840 (Supreme Court of Connecticut, 1998)
Whisper Wind Development Corp. v. Planning & Zoning Commission
630 A.2d 108 (Connecticut Appellate Court, 1993)

Cite This Page — Counsel Stack

Bluebook (online)
1998 Conn. Super. Ct. 10963, Counsel Stack Legal Research, https://law.counselstack.com/opinion/hyde-v-willington-plan-and-zoning-comm-no-cv-97-63495-s-sep-28-connsuperct-1998.