Kobyluck v. Montville Pzc, No. Cv 00-121562s (Jan. 27, 2003)

2003 Conn. Super. Ct. 1600
CourtConnecticut Superior Court
DecidedJanuary 27, 2003
DocketNo. CV 00-121562S
StatusUnpublished

This text of 2003 Conn. Super. Ct. 1600 (Kobyluck v. Montville Pzc, No. Cv 00-121562s (Jan. 27, 2003)) 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
Kobyluck v. Montville Pzc, No. Cv 00-121562s (Jan. 27, 2003), 2003 Conn. Super. Ct. 1600 (Colo. Ct. App. 2003).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]

MEMORANDUM OF DECISION
This is an appeal from the decision of the defendant Planning Zoning Commission of the Town of Montville (Commission) to grant, with ten conditions, a special permit application for the excavation, in excess of 500 yards, of earth material. The application was dated August 13, 1999 and described the proposed project as follows: "Special permit renewal to excavate in excess of 500cy of material." (Return of Record [ROR] 3.) A public hearing on the application was held on March 14, 2000. At a meeting held on April 25, 2000 the Commission approved, with conditions, a special permit to remove 20,000 cubic yards of earth material from Phase 5, shown on the applicant's site plan. The plaintiffs filed an appeal, dated May 9, 2000, which was dismissed on November 1, 2000 because of improper service, Corradino, J. [29 Conn.L.Rptr. 47.]The present appeal, filed under General Statutes § 8-8 (q), is dated November 6, 2000. A request to file an amended complaint dated January 18, 2001 was granted on June 5, 2001, Hurley, JTR. The plaintiffs claim the subject conditions attached to the special permit approval are illegal, arbitrary and an abuse of Commission's discretion. The plaintiffs did not appeal the scope of the special permit. A motion to intervene, dated January 11, 2001, filed by Joseph F. Matera, Lois M. Matera, Michael Matera, Thomas H. Turner, Katherine Turner, Steven Ravin, Laurie J. Ravin, Brian Joiner and Janet Joiner (Intervenors) was granted on January 2, 2002, Hurley, JTR.

Aggrievement

The defendant Commission admits that the plaintiffs are aggrieved. From the evidence presented at a hearing held on December 10, 2002, the court finds that the plaintiffs are aggrieved.

Background

The plaintiffs, Daniel W. Kobyluck and Maureen A. Kobyluck, are the CT Page 1601 owners of the subject parcel which consists of approximately 65 acres located in a R-120 zone off of Oxoboxo Dam Road, Montville. (ROR 3.) The plaintiff Kobyluck Sand Gravel, Inc., the applicant, conducts excavation and processing operations on the site. Gravel excavations on the subject parcel have been conducted since at least 1980. (ROR 4.a-5.) Excavations began in the easterly end of the parcel in an area designated as Phase 1 and proceeded westerly in phases. The phases are designated 1 through 5. The excavation proposed under the subject application would create a pond by removing approximately 20,000 yards of material from Phase 5. The proposed excavation would complete the excavation operations at the site. (ROR 63, pp. 24, 27.)

Both the plaintiffs and the defendants acknowledge that, in addition to material excavated on site, material is trucked in from off the site for processing at the site. There are two types of processing permitted under § 17.8 Excavations/Filling Operations, of the Montville Zoning Regulations (Regulations), screening type processing and crushing type processing, the latter is allowed only in a commercial district. (ROR 1.) Both types of processing operations are conducted on the site in Phases 1, 2 and 3. (ROR 63, p. 12.) The plaintiffs claim they have a right to conduct screening and crushing processing of on-site and off-site materials under a variance which was granted in 1979. The plaintiffs also claim the Commission approved of such activities at earlier meetings. (ROR 63, p. 7.) The Commission, and the intervenors, claim that the plaintiffs have no right to process off-site materials and that such activities are expressly prohibited by § 17.8.3A.7 of the regulations. Much of the testimony at the public hearing dealt with the effects of truck traffic caused by bringing in off-site material for processing. The other major issue discussed at the public hearing was the remaining life of the excavation/processing operation. Because the plaintiffs believe that the processing activity is not limited to the material to be excavated on the site, they have no present intentions of closing down the site after the Phase 5 excavation is completed. (ROR 63, p. 51.)

The plaintiffs received approval for the proposed activity from the Montville Inland Wetlands Commission on February 17, 2000. It was a condition of approval that "the site work will be completed no later than three years after the approval by the Planning Zoning Commission, but no later than the third year planting season." (ROR 4, A-2.)

At the April 25, 2000 meeting, Commissioner Tinnel made a motion to approve a special permit. (Supplement to Record, dated June 11, 2002, Transcript of April 25, 2000 meeting of the commission, [Transcript, April 25, 2000] pagination supplied by the court, p. 8.) Commissioner CT Page 1602 Tinnel stated in his motion, "[t]his permit is being issued, consistent with the Inland Wetlands permit issued to the Applicant to remove 20,000 cubic yards of earth material as shown in Section 5 of the application site plan." (Transcript, April 25, 2000, p. 11.) The permit was approved with ten conditions, several of which mandate closure of the operations on Phases 1 through 4 within 120 days, and prohibit any off-site material from being processed at the site.

Discussion

It is apparent from a review of the transcript of the March 14, 2000 public hearing, and other portions of the record, the defendants have conducted a large-scale gravel excavation/processing operation at this site for many years. Mr. Kobyluk testified there is presently approximately 80,000 cubic yards of material located in Phases 1 through 4, most of which is located in stock piles. This is separate from the 20,000 yards of material sought to be removed under the subject special permit. (ROR 63, p. 99.) Between twenty and twenty-five trucks per half hour exit and enter the site. (ROR 63, p. 81.)

Ms. Vlaun, planning director, testified as to the long history of activities at the site. The history began in 1978 and included the permits obtained in the 80s and 90s. (ROR 63, pp. 64-86.) The last permit for the site expired in 1999. Although cease and desist orders were issued on March 10, 1999 and October 9, 1999, processing activities continue at the site. (ROR, p. 82.)

A variance issued on January 12, 1979 by the Montville Zoning Board of Appeals permeates this case. About this variance Ms. Vlaun stated, "The variance referred to of January 12, 1979, I think it is known that the Commission — that the applicant has taken the position that it is a use variance that allows them to process material on the site. And the Commission has taken the position that the variance is specific for material excavated from the site. And therein lies a difference of opinion between the Commission and the applicant." (ROR 63, p. 85.)

In light of this history, it is important to focus on the activity the Commission approved when it granted the special permit. The permit allowed the removal of 20,000 cubic yards of earth material from Phase 5 of the application site plan. The activity approved was specifically allowed by special permit under § 17.8 of regulations and the Commission found the activity to be "consistent with the uses permitted in the R-120 Zone." (Transcript, April 25, 2000, p. 11.) "When a zoning commission states the reasons for its action, `the question for the court to pass on is simply whether the reasons assigned are reasonably CT Page 1603 supported by the record and whether they are pertinent to the considerations which the commission is required to apply under the zoning regulations.'" (Internal quotation marks and citation omitted.) DeMariav. Planning and Zoning Commission, 159 Conn. 534 (1970).

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

Related

Beckish v. Planning & Zoning Commission
291 A.2d 208 (Supreme Court of Connecticut, 1971)
DeMaria v. Enfield Planning & Zoning Commission
271 A.2d 105 (Supreme Court of Connecticut, 1970)
Daughters of St. Paul, Inc. v. Zoning Board of Appeals
549 A.2d 1076 (Connecticut Appellate Court, 1988)
Hochberg v. Zoning Commission
589 A.2d 889 (Connecticut Appellate Court, 1991)
Floch v. Planning & Zoning Commission
659 A.2d 746 (Connecticut Appellate Court, 1995)
Gay v. Zoning Board of Appeals
757 A.2d 61 (Connecticut Appellate Court, 2000)
Garrison v. Planning Board of Stamford
784 A.2d 951 (Connecticut Appellate Court, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
2003 Conn. Super. Ct. 1600, Counsel Stack Legal Research, https://law.counselstack.com/opinion/kobyluck-v-montville-pzc-no-cv-00-121562s-jan-27-2003-connsuperct-2003.