Katona v. Town Plan Zoning Commission

125 A.2d 75, 20 Conn. Super. Ct. 77, 20 Conn. Supp. 77, 1956 Conn. Super. LEXIS 51
CourtConnecticut Superior Court
DecidedJuly 13, 1956
DocketFile No. 64573
StatusPublished

This text of 125 A.2d 75 (Katona v. Town Plan Zoning Commission) 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
Katona v. Town Plan Zoning Commission, 125 A.2d 75, 20 Conn. Super. Ct. 77, 20 Conn. Supp. 77, 1956 Conn. Super. LEXIS 51 (Colo. Ct. App. 1956).

Opinion

On March 29, 1955, the plaintiffs applied to the town plan and zoning commission of the town of Fairfield for a change of zone from residence A to neighborhood business district No. 1 zone on certain property located on the southwest side of Black Rock Turnpike, between Stillson Road and Burroughs Road, in the town of Fairfield. The purpose of the proposed zone change was to extend the neighborhood business No. 1 zone to a depth of 500 feet, instead of the 200 feet now permitted.

Pursuant to the plaintiffs' application, the commission advertised a notice of public hearing to be held on June 21, 1955. This notice, in addition to the requested change to 500 feet, also contained an alternative change to 400 feet for the same property and two other proposed changes affecting other property in the same area.

The record is complete and quite adequate. It discloses that a full and lengthy hearing was held on June 21, 1955, on the various proposed zone changes. Counsel representing both the plaintiffs and protesting property owners made numerous and lengthy *Page 79 statements to the commission. Many persons who either favored or opposed the proposed changes were likewise heard by the commission.

A petition signed by numerous property owners and residents in the area opposing three of the zone changes was filed at the public hearing with the commission. After a full hearing on the various proposals, the commission closed the public hearing.

On July 20, 1955, the commission met in executive session. On that day the commission had received in writing a request by some of the signers of the protest petition to remove their names therefrom. There was discussion by the commission as to whether or not, based on the protest petition, any zone changes would have to be adopted by a three-fourths vote. Likewise, there was discussion as to the attempted withdrawal of names by certain persons who had signed the protest petition. The commission voted four to three in favor of the change of zone to a depth of 400 feet (item 2 in the notice of public hearing). The commission, however, voted to have the town engineer determine if the protest petition constituted the necessary 20 per cent requirement under the statute to require a three-fourths vote to adopt the proposed change.

At an executive session held by the commission on July 27, 1955, based on the town engineer's computations and findings that the protestants who signed and filed the protest petition at the public hearing represented the owners of 20.579 per cent of the area of lots within 500 feet of the proposed zoning change in item 2, the commission unanimously voted that the four to three vote of the commission in favor of the proposed change resulted in failure to adopt the change.

The instant appeal to this court is based on the attempted withdrawal of some of the signatures on the *Page 80 protest petition. This withdrawal petition was not filed at the public hearing on June 21, 1955, but was received by the commission on July 20, 1955, prior to the executive session of that date.

It is agreed by counsel that 20.579 per cent of the required landowners signed the protest petition which was filed at the public hearing. It is also conceded that if three of the property owners who requested the commission to permit them to withdraw their names from the protest petition were permitted to do so, the opposition to the proposed change would have been less than the required 20 per cent under § 375d of the 1955 Cumulative Supplement to the General Statutes. The pertinent provision of § 375d states: "If a protest is filed at such hearing with the zoning commission against such change signed by the owners of twenty per cent or more of the area . . . of the lots within five hundred feet in any direction of the property included in the proposed change, such change shall not be adopted except by a vote of three-fourths of all the members of the zoning commission."

The plaintiffs have appealed from the action of the defendant commission in not allowing the withdrawal of certain names from the protest petition, in that the opposition would have less than the required 20 per cent and the vote of four to three would have granted the application, and that in denying the application the commission acted illegally, arbitrarily and in abuse of the discretion vested in it. The defendants Irving Moorin and Arthur J. Yurdin were permitted to intervene as parties defendant.

The primary issue is whether or not the commission acted properly in refusing to permit certain names to be withdrawn from the protest petition after the close of the public hearing on June 21, 1955. *Page 81 The document requesting such withdrawal was not received by the commission until July 20, 1955, the same date on which the executive session was held. The record discloses that the commission at such session considered the attempted withdrawal but after due deliberation refused to allow the names to be withdrawn.

The history of § 375d reveals that it was first enacted as chapter 242 of the Public Acts of 1925, § 5 of which stated: "If a protest shall be filed with the zoning authority . . . ." It appeared as § 425 of the 1930 Revision and was amended in 1939 by § 132e, which retained the language of the 1925 act. In 1947 the terminology was changed under § 123i, which became § 838 of the 1949 Revision. In 1951, numerous changes were made by § 157b, and the language has remained the same under § 375d of the 1955 Cumulative Supplement. The most important and significant change was made in 1951, when the words "at such hearing" were added under § 157b.

From such examination of the legislative history, it can be seen that under § 838 of the 1949 Revision there is no time limitation placed upon the filing of a protest with the zoning commission. Section 375d, however, specifically provides for a protest to be filed at the public hearing.

Kirkham v. Finnemore, 16 Conn. Sup. 38 (Super. Court 1948), is the only reported case in Connecticut which is susceptible of comparison to the instant case. The plaintiffs appear to rely to some extent upon it. The court, however, does not find it to be comparable to any great extent to the case at bar. Kirkham v.Finnemore, supra, was decided in 1948, when the statute did not contain the words "at such hearing." As previously pointed out, these words were first written into the law in 1951. In the Kirkham case, the court, moreover, held that the commission had *Page 82 reopened the entire matter and held a second public hearing on it. Thus a protest filed before the second hearing was sufficient to change the vote requirements. Both the facts and the law are different under that case and the one under consideration by the court.

An examination of the law of other jurisdictions indicates that many of the cases hold that once a petition has been filed, names may not be withdrawn, notwithstanding that the body to whom the petition is brought has not taken final action. The other principle enunciated in numerous cases is that where a duly designated date for filing petitions has terminated, signatures cannot be withdrawn after such date.

The question is, of course, largely influenced by the nature of the proceeding involved and the terms of the statute under which it is instituted. Note, 126 A.L.R. 1031. The cases cited in 126 A.L.R. 1031 cover the general scope of withdrawals. From the annotation it would appear the weight of authority supports the rule that withdrawals are not permitted from protest petitions for various reasons.

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

Related

City of Bridgeport v. Town of Stratford
116 A.2d 508 (Supreme Court of Connecticut, 1955)
State v. Murzyn
114 A.2d 210 (Supreme Court of Connecticut, 1955)
Knowlton v. Hezmalhalch
89 P.2d 1109 (California Court of Appeal, 1939)
Rogers v. Board of Directors of Pasadena
22 P.2d 509 (California Supreme Court, 1933)
Uhl v. Collins
17 P.2d 99 (California Supreme Court, 1932)
Kirkham v. Finnemore
16 Conn. Super. Ct. 38 (Connecticut Superior Court, 1948)
State Ex Rel. Harry v. Ice
191 N.E. 155 (Indiana Supreme Court, 1934)
Commonwealth v. Fife, County Judge of Hardin Co.
156 S.W.2d 126 (Court of Appeals of Kentucky (pre-1976), 1941)
Coghlan v. Cuskelly
244 N.W. 39 (North Dakota Supreme Court, 1932)
Chester v. Einarson
35 N.W.2d 137 (North Dakota Supreme Court, 1948)
Texas Power & Light Co. v. Brownwood Public Service Co.
87 S.W.2d 557 (Court of Appeals of Texas, 1935)
State Ex Rel. Tegt v. Circuit Court
39 N.W.2d 450 (Wisconsin Supreme Court, 1949)
Sterling v. Jones
39 A. 424 (Court of Appeals of Maryland, 1898)
State ex rel. Griffith v. City of Walnut
201 P.2d 635 (Supreme Court of Kansas, 1949)
Buschman v. Zerfas
277 N.W. 373 (Wisconsin Supreme Court, 1938)

Cite This Page — Counsel Stack

Bluebook (online)
125 A.2d 75, 20 Conn. Super. Ct. 77, 20 Conn. Supp. 77, 1956 Conn. Super. LEXIS 51, Counsel Stack Legal Research, https://law.counselstack.com/opinion/katona-v-town-plan-zoning-commission-connsuperct-1956.