Mercieri v. the Zoning Board of Appeals, No. Cv-91-0445844-S (Apr. 3, 1996)

1996 Conn. Super. Ct. 2895-AAAA
CourtConnecticut Superior Court
DecidedApril 3, 1996
DocketNo. CV-91-0445844-S
StatusUnpublished

This text of 1996 Conn. Super. Ct. 2895-AAAA (Mercieri v. the Zoning Board of Appeals, No. Cv-91-0445844-S (Apr. 3, 1996)) 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
Mercieri v. the Zoning Board of Appeals, No. Cv-91-0445844-S (Apr. 3, 1996), 1996 Conn. Super. Ct. 2895-AAAA (Colo. Ct. App. 1996).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION This is an administrative appeal arising from the actions of the defendant Zoning Board of Appeals of the City of Bristol, CT Page 2895-BBBB which granted an application to revoke the zoning certificate that had authorized construction of an addition to the plaintiffs' family home.1 There are five parties to the matter. The plaintiffs Joseph Mercieri, Jr. and Janice Mercieri claim to be aggrieved by virtue of their detrimental reliance on the zoning certificate issued to them by the City of Bristol on April 22, 1991. The plaintiffs have named as defendants the Zoning Board of Appeals of the City of Bristol,2 and Robert Tabacco and Laurie Tabacco, those individuals having appealed the provision of the zoning certificate at issue.

In their amended appeal dated August 22, 1991, the plaintiffs raise six separate issues, claiming that by revoking their zoning certificate, the defendant board acted illegally, arbitrarily and in abuse of its discretion for the following reasons:3 that the action of the board in revoking the zoning certificate was not in accord with the zoning regulations of the City of Bristol, that the revocation of their zoning certificate was contrary to the evidence presented at the hearing on the defendant Tabaccos' appeal of the order issuing the certificate; that the defendant zoning board failed to state upon the record the reasons for its decision, in violation of General Statutes § 8-7; that because the plaintiffs were unjustifiably induced to commence construction of an addition on their property, and because the enforcement of the regulations would be highly inequitable and oppressive, the defendant board is estopped from enforcing its zoning regulations; that members of the defendant zoning board of appeals participated in the hearing and decision to revoke the CT Page 2896 zoning certificate when they were directly and indirectly interested in the application in a personal or financial sense; and that in revoking their zoning certificate, the defendant zoning board of appeals took property from the plaintiffs without compensation in violation of General Statutes § 22a-43a(a), and in violation of the fifth and fourteenth amendments to the United States constitution and the constitution of Connecticut, article first, § 11.4

The parties have filed the appropriate briefs, the pleadings are closed, and arguments were presented at hearings held before the court. On the issue of aggrievement, the plaintiff Janice Mercieri provided testimony to support her claim that she and Joseph Mercieri, Jr. were the owners of the property in question, and that they resided in the homestead at that location. The issue of aggrievement presents a question of fact for the court to evaluate in the course of determining jurisdiction over the subject matter of the appeal. Walls v. Planning ZoningCommission, 176 Conn. 475, 477-79 (1979); I.R. Stich Associates,Inc. v. Town Council, 155 Conn. 1, 3 (1967); Fuller v. Planningand Zoning Commission of the Town of New Hartford, 21 Conn. App. 340,343-44 (1990). The court finds that the plaintiffs have fulfilled their obligation of demonstrating specific, personal and legal interests in the subject matter of the appeal. The plaintiffs have further shown that their interests have been directly and injuriously affected by the board's decision. Therefore, from the evidence adduced from the record and at the hearing, the court finds that plaintiffs are aggrieved persons within the meaning of General Statutes § 8-8. Hall v. ZoningCommission, 181 Conn. 442, 444, 445 (1980).

I
The court finds the following facts from the record presented with this appeal:

On April 22, 1991, the plaintiffs, Joseph and Janice Mercieri, owned and occupied a single family dwelling at 59 Old Cider Mill Road in Bristol, Connecticut. This property, consisting of a home and garage with an adjacent in-ground swimming pool, was located within an R-25, single family residence zone in the City of Bristol, Connecticut, with uses permitted as designated by the defendant's Zoning Regulations effective December 21, 1990.5 The property is also identified as Lot #8, Map 62, Old Cider Mill Road in Bristol, Connecticut. CT Page 2897

On November 19, 1990, the plaintiffs had applied for a building permit for construction of an addition to their dwelling. Originally, the addition was planned to consist of a bedroom, great room, 2 baths, pool kitchen, new laundry and loft areas. In support of their application, the plaintiffs submitted a letter dated November 19, 1990, signed by Janice Mercieri, representing that the planned addition is "not to be used for, or rented as, a separate unit (apartment). It is to be part of an existing single family home. The Building plan shows all indications of more than 1 unit or easily converted to more than 1 unit." Building Permit No. 55157 was issued to the plaintiffs on November 19, 1990. Construction was commenced upon the addition immediately after the zoning certificate and building permit were issued. By February 1, 1991, substantial work upon the addition had been completed. This apparently consisted of excavation, pouring of footings, framing, erection of the roof supports and plywood base, and partial exterior insulation. See Return of Record, Exhibit g.

On February 1, 1991, George Huston, as the Zoning Enforcement Officer for the City of Bristol, issued a cease and desist order which prohibited further work on the plaintiffs' addition. The order indicated that the structure/site constituted an "Illegal Building — Home — 2 Family." Huston sent a letter to the plaintiffs under date of February 5, 1991, advising them that they had violated "Bristol Zoning Regulations, Article V.A. 11 — Illegal Accessory Apartment (In-Law)," through, their failure to obtain a special permit, and as their "Apartment (House Addition)" exceeds the maximum allowable net floor area of 700 square feet.6 This correspondence orders the plaintiffs to "immediately cease construction."

Through a second letter sent to the plaintiffs under date of February 21, 1991, Huston classified the original zoning permit as "improper." In a memorandum dated February 28, 1991, Huston clarified the basis for his determination that the plaintiffs' addition was not in compliance with applicable city zoning regulations, citing Bristol Zoning Regulations, Article VII.D.12 of the regulations dated February 1, 1981, pertaining to "Failure to Obtain Special Permit for two family home. (Variance also required)."7 This matter was brought to the defendant board's attention through the plaintiffs' appeal of the cease and desist order issued February, 1991.

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

Related

Town of West Hartford v. Rechel
459 A.2d 1015 (Supreme Court of Connecticut, 1983)
Chevron Oil Co. v. Zoning Board of Appeals
365 A.2d 387 (Supreme Court of Connecticut, 1976)
Burnham v. Planning & Zoning Commission
455 A.2d 339 (Supreme Court of Connecticut, 1983)
Dooley v. Town Plan & Zoning Commission
197 A.2d 770 (Supreme Court of Connecticut, 1964)
Morama Corp. v. Town Council of West Hartford
153 A.2d 431 (Supreme Court of Connecticut, 1959)
Hall v. Planning Commission
435 A.2d 975 (Supreme Court of Connecticut, 1980)
Brecciaroli v. Commissioner of Environmental Protection
362 A.2d 948 (Supreme Court of Connecticut, 1975)
Zoning Commission v. Lescynski
453 A.2d 1144 (Supreme Court of Connecticut, 1982)
I. R. Stich Associates, Inc. v. Town Council
229 A.2d 545 (Supreme Court of Connecticut, 1967)
Thorne v. Zoning Commission
423 A.2d 861 (Supreme Court of Connecticut, 1979)
Welch v. Zoning Board of Appeals
257 A.2d 795 (Supreme Court of Connecticut, 1969)
River Forest State Bank v. Village of Hillside
129 N.E.2d 171 (Illinois Supreme Court, 1955)
Holt-Lock, Inc. v. Zoning & Planning Commission
286 A.2d 299 (Supreme Court of Connecticut, 1971)
L. Wayne Furtney v. Simsbury Zoning Commission
271 A.2d 319 (Supreme Court of Connecticut, 1970)
Walls v. Planning & Zoning Commission
408 A.2d 252 (Supreme Court of Connecticut, 1979)
Anderson v. Zoning Commission
253 A.2d 16 (Supreme Court of Connecticut, 1968)
Lathrop v. Planning & Zoning Commission
319 A.2d 376 (Supreme Court of Connecticut, 1973)
City of New Britain v. Kilbourne
147 A. 124 (Supreme Court of Connecticut, 1929)
A.P. & W. Holding Corp. v. Planning & Zoning Board
355 A.2d 91 (Supreme Court of Connecticut, 1974)
Gross v. Planning & Zoning Board of Appeals
370 A.2d 944 (Supreme Court of Connecticut, 1976)

Cite This Page — Counsel Stack

Bluebook (online)
1996 Conn. Super. Ct. 2895-AAAA, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mercieri-v-the-zoning-board-of-appeals-no-cv-91-0445844-s-apr-3-1996-connsuperct-1996.