McNally v. Norwalk Zoning Commission, No. Cv90-0111615 (Aug. 21, 1991)

1991 Conn. Super. Ct. 6801, 6 Conn. Super. Ct. 834
CourtConnecticut Superior Court
DecidedAugust 21, 1991
DocketNo. CV90-0111615
StatusUnpublished

This text of 1991 Conn. Super. Ct. 6801 (McNally v. Norwalk Zoning Commission, No. Cv90-0111615 (Aug. 21, 1991)) 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
McNally v. Norwalk Zoning Commission, No. Cv90-0111615 (Aug. 21, 1991), 1991 Conn. Super. Ct. 6801, 6 Conn. Super. Ct. 834 (Colo. Ct. App. 1991).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION On July 21, 1989, the defendant Catherine Conte (hereinafter "Conte"), through Environmental Design Associates, P.C. (hereinafter "EDA"), submitted an application for a Coastal Site Plan Review to the defendant Zoning Commission of the City CT Page 6802 of Norwalk (hereinafter commission). (ROR #6). This application sought approval for "Shore Ridge Close," an eight unit conservation development in an AAA zone, within the designated coastal boundary, and containing on-site coastal resources. (ROR #6). The application stated that the subject parcel consists of 12.52 acres, bounded on the north by Raymond Creek and on the south by Half Mile Island. (ROR #6).

On September 25, 1989, Conte, through EDA, submitted an application for a special permit for Shore Ridge Close. (ROR #12). This submission included revised site and engineer plans, aerial photographs, a traffic study, a filing fee and a set of off-site plans. (ROR #12). Pursuant to Conn. Gen. Stat.8-7d(c), the commission officially received the application on either October 18, 1989 or October 30, 1989 (35 days after filing). The record indicates that the commission met on October 18, but it does not indicate whether this was a regularly scheduled meeting. (ROR #15). Pursuant to Conn. Gen. Stat. 22a-109 (d) the commission submitted the coastal site plan to the Connecticut Department of Environmental Protection (hereinafter "DEP") for comments. (ROR #20). Although the letter from the commission to the DEP requesting comments is undated, the plan was received by the DEP on October 23, 1989. (ROR #20). The DEP sent comments on the proposal by letter dated November 15, 1989. (ROR #20).

A public hearing on Conte's proposal was originally scheduled for October 18, 1989, but rescheduled for November 15, 1989, and later withdrawn from consideration on that date at the request of the applicant. (ROR #14, 15, 16, 19). By letter dated November 29, 1989, the commission requested a 65 day extension of the time in which a public hearing must be held because "no revised plans have been received by [the commission] making the plan conform to the Zoning Requirements." (ROR #21). By letter dated December 12, 1989, Conte, through EDA, requested a grant of a full extension on the application because of unresolved tidal wetland issues. (ROR #22).

After being continued from the regular meetings of the commission held on February 21, 1990 and March 21, 1990 (ROR #s 25, 26, 27, 29, 34), the hearing on Conte's application was held on April 18, 1990. (ROR #40, 57). At the hearing comments were received from EDA, Conte's attorney, McNally's attorney, and a citizens' group, (ROR #40), and the hearing was then closed. (ROR #40).

The Plan Review Committee of the commission met on April 26, 1990 and voted to table Conte's proposal until the DEP provided the commission with certain information. (ROR #41). Conte, through her attorney, requested an extension beyond June CT Page 6803 20, 1990 for the commission to vote on her application. (ROR #s 43, 44). After its regular meeting on August 9, 1990 (ROR #51), the Plan Review Committee recommended to the commission that Conte's application be approved subject to seven conditions. (ROR #52). This recommendation was adopted by the commission at its August 15, 1990 meeting. (ROR #s 53, 58). The commission's resolution stated that the application was approved because it complies with sections 118-410, 118-1450 and 118-1110 of the zoning regulations and applicable coastal resource and use policies. (ROR #53).

Notice of the decision was published in the Norwalk Hour on August 23, 1990. (ROR #55). On August 31, 1990, McNally served this appeal on the defendants. (See Sheriff's Return). A hearing on the appeal was held before this court on April 9, 1991 and April 23, 1991.

When the commission acted on Conte's application, it acted pursuant to Conn. Gen. Stat. 22a-105, 22a-109, and The Building Zone Regulations of the City of Norwalk.

The application for a special permit and coastal site plan involved the development of "Shore Ridge Close", a residential development on Canfield Avenue in Norwalk. (ROR #6). According to the applicant,

[t]he development shall be residential conservation development in a AAA zone. The parcel lies within the designated coastal boundary with the on-site coastal resources identified by the Coastal Resource Map, South Norwalk Quadrangle, 1979 as Shorelands, Coastal `Floor' Hazard Area, and Regulated Tidal Wetlands.

(ROR #6). The plan contemplated building eight single-family homes, a boat house, swimming pool, and associated facilities on a parcel consisting of 12.52 acres. (ROR #6). The building zone map indicates that this parcel lies on a piece of property bordering Long Island Sound. (ROR #60).

The proposal, because it involves development within the state-designated coastal boundary; see Conn. Gen. Stat. 22a-94; provoked opposition from the State Department of Environmental Protection and this appellant. (See, e.g., ROR #20). Among the concerns of the DEP were the determination of lot area, the impact of the proposal on coastal resources, water-dependent uses, the history of tidal wetlands violations at the site, and the location in the site plan of the wetlands boundary. (ROR #20). In response to the DEP comments the site plan was revised. (ROR #30). The record indicates that at the time the application was approved by the commission, issues of CT Page 6804 concern to the DEP remained unresolved. (ROR #s 37 49).

Section 8-8(b) of the General Statutes authorizes any person aggrieved by the decision of a zoning commission to take an appeal to the superior court. See also Primerica v. Planning and Zoning Commission, 211 Conn. 85, 92 (1989). Aggrievement is a question of fact for the trial court to determine on appeal. Id. at 93. A party who owns land that abuts or is within a radius of one hundred feet of any portion of the land involved in the commission's decision is statutorily aggrieved. Conn. Gen. Stat. 8-8 (a)(1).

In the present case, plaintiff claims she has standing to appeal as the owner of property within one hundred feet of the land involved in the commission's decision, and as a person who intervened in the administrative proceedings before the commission pursuant to Conn. Gen. Stat. 22a-19.

Plaintiff's aggrievement under 8-8 presents a thorny question for the court because for the purpose of finding aggrievement, plaintiff contends that the correct measurement is from her mean high water mark to the center of the creek, I defendant Conte's record property line; on the merits, however, plaintiff contends that defendant does not actually own the land to the center of the creek. McNally argues that the "land involved in the decision" included the land below the mean high water mark, that she is within one hundred feet of this land, and is, therefore, statutorily aggrieved. The defendants contend that plaintiff cannot use one boundary for the purpose of aggrievement and another to support her position on the merits. They argue that the evidence shows the distance between Conte's and McNally's mean high water marks to be one hundred forty-two feet, and therefore McNally is not statutorily aggrieved. See Defendants' Exhibit 1.

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

Related

Shively v. Bowlby
152 U.S. 1 (Supreme Court, 1894)
Phillips Petroleum Co. v. Mississippi
484 U.S. 469 (Supreme Court, 1988)
Mihalczo v. Borough of Woodmont
400 A.2d 270 (Supreme Court of Connecticut, 1978)
Mystic Marinelife Aquarium, Inc. v. Gill
400 A.2d 726 (Supreme Court of Connecticut, 1978)
Lurie v. Planning & Zoning Commission
278 A.2d 799 (Supreme Court of Connecticut, 1971)
Stiles v. Town Council
268 A.2d 395 (Supreme Court of Connecticut, 1970)
Carpenter v. Planning & Zoning Commission
409 A.2d 1029 (Supreme Court of Connecticut, 1979)
Feinson v. Conservation Commission
429 A.2d 910 (Supreme Court of Connecticut, 1980)
State v. Knowles-Lombard Co.
188 A. 275 (Supreme Court of Connecticut, 1936)
Town of Orange v. Resnick
109 A. 864 (Supreme Court of Connecticut, 1920)
Inhabitants of East-Haven v. Hemingway
7 Conn. 186 (Supreme Court of Connecticut, 1828)
Bill v. Porter
9 Conn. 31 (Supreme Court of Connecticut, 1831)
Bloom v. Water Resources Commission
254 A.2d 884 (Supreme Court of Connecticut, 1969)
A.P. & W. Holding Corp. v. Planning & Zoning Board
355 A.2d 91 (Supreme Court of Connecticut, 1974)
Connecticut Fund for the Environment, Inc. v. City of Stamford
470 A.2d 1214 (Supreme Court of Connecticut, 1984)
McCallum v. Inland Wetlands Commission
492 A.2d 508 (Supreme Court of Connecticut, 1985)
Connecticut Water Co. v. Beausoleil
526 A.2d 1329 (Supreme Court of Connecticut, 1987)
Darak v. Darak
556 A.2d 145 (Supreme Court of Connecticut, 1989)
Primerica v. Planning & Zoning Commission
558 A.2d 646 (Supreme Court of Connecticut, 1989)
Caltabiano v. Planning & Zoning Commission
560 A.2d 975 (Supreme Court of Connecticut, 1989)

Cite This Page — Counsel Stack

Bluebook (online)
1991 Conn. Super. Ct. 6801, 6 Conn. Super. Ct. 834, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mcnally-v-norwalk-zoning-commission-no-cv90-0111615-aug-21-1991-connsuperct-1991.