Mercieri v. Zoning Board of Appeals, No. Cv-91-0444620-S (Mar. 11, 1996)

1996 Conn. Super. Ct. 1553
CourtConnecticut Superior Court
DecidedMarch 11, 1996
DocketNo. CV-91-0444620-S
StatusUnpublished

This text of 1996 Conn. Super. Ct. 1553 (Mercieri v. Zoning Board of Appeals, No. Cv-91-0444620-S (Mar. 11, 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. Zoning Board of Appeals, No. Cv-91-0444620-S (Mar. 11, 1996), 1996 Conn. Super. Ct. 1553 (Colo. Ct. App. 1996).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION CT Page 1554 This is an administrative appeal arising from the actions of the defendant Zoning Board of Appeals of the City of Bristol,1 which denied the plaintiffs' appeal of a cease and desist order affecting construction of an addition to their family home. The plaintiffs, Joseph and Janice Mercieri, claim to be aggrieved by virtue of their detrimental reliance on a building permit and zoning certificate issued by the City of Bristol. The plaintiffs have asked the court to sustain their appeal, and to remand the case to the defendant zoning board of appeals with direction to vacate the cease and desist order.

In their amended appeal dated August 22, 1991, the plaintiffs raise five separate issues,2 claiming that the defendant zoning board of appeals acted illegally, arbitrarily and in abuse of its discretion for the following reasons: that the defendant zoning board of appeals is barred from rescinding the plaintiffs' zoning certificate because no person claiming to be aggrieved by the issuance of this certificate appealed to the defendant within thirty days of its issuance, as is required by General Statutes § 8-7; that the defendant zoning board failed to state the reasons for its decision upon the record, in violation of §8-7; that the defendant zoning board of appeals is estopped from enforcing its zoning regulations 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; that the denial of the plaintiffs' appeal was not in accord with the zoning regulations of the City of Bristol; and that the denial was contrary to the evidence presented at the defendant zoning board of appeal's hearing of the appeal.

The defendant has filed two special defenses. The first claims that the court lacks subject matter jurisdiction3 because the plaintiffs' amended appeal was served well past the statutory appeal period prescribed by General Statutes § 8-7 for appeal of the cease and desist order. The second asserts that the plaintiffs' original appeal was not served and returned to court in a timely manner, as is required by General Statutes § 52-46a.

The parties have filed the appropriate briefs, the pleadings are closed, and arguments were made at hearings held before the court. On the issue of aggrievement, the plaintiff Janice CT Page 1555 Mercieri provided testimony for the court establishing that she and Joseph Mercieri 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 defendant's denial of their appeal of the cease and desist order. 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. Zoning Commission, 181 Conn. 442,444, 445 (1980).

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

On November 19, 1990, 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, as defined by the defendant's Zoning Regulations effective February 1, 1981.4 The property is also identified as Lot #8, Map 62, Old Cider Mill Road in Bristol. The lot size was 43, 764 square feet.

On November 19, 1990, the plaintiffs applied for a building permit for construction of an addition to their dwelling. The addition was planned to consist of a bedroom, great room, 2 baths, pool kitchen, new laundry and loft areas. The original dwelling was 3,400 square feet. The planned construction would add 1,700 square feet to the dwelling. In support of their application, the plaintiffs submitted a letter dated November 19, 1990, signed by Janice Mercieri, representing that the planned addition was "not to be used for, or rented as, a separate unit (apartment). It is to be part of an existing single family home. CT Page 1556 The Building plan shows all indications of more than 1 unit or easily converted to more than 1 unit." A copy of this letter was submitted to the Zoning Commission, Chairman; the Zoning Board of Appeals, Chairman; the Assessor's Office; and to Alan Weiner, the defendant's City Planner. Building Permit No. 55157 was issued to the plaintiffs on November 19, 1990 by Richard Pratt, the duly authorized Building Official for the City of Bristol. This permit bears the inscription "ZC #6948", referencing Zoning Certificate ZC-No. 6948, also issued on that date by Richard Pratt, as the duly authorized representative of the Zoning Commission for the City of Bristol.5 The Zoning Certificate specifies that the property was properly zoned for the use and building of an addition consisting of four rooms, a pool kitchen, great room, loft, laundry and two baths. Construction was commenced immediately after the zoning certificate and building permit were issued. By February 1, 1991, substantial work upon the addition had been completed. This consisted of excavation, pouring of footings, framing, erection of the roof supports and plywood base, and partial exterior insulation.6 The record does not disclose the specific dollar cost of this work, or the dates upon which each aspect of the work was performed.

On February 1, 1991, George Huston, the Zoning Enforcement officer for the City of Bristol, issued a cease and desist order prohibiting further work on the plaintiffs' addition. The order indicates that the structure and/or site constitutes 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 net floor area of 700 square feet.7

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)
Burnham v. Planning & Zoning Commission
455 A.2d 339 (Supreme Court of Connecticut, 1983)
Hall v. Planning Commission
435 A.2d 975 (Supreme Court of Connecticut, 1980)
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)
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)
Walls v. Planning & Zoning Commission
408 A.2d 252 (Supreme Court of Connecticut, 1979)
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)
Kimberly-Clark Corp. v. Dubno
527 A.2d 679 (Supreme Court of Connecticut, 1987)
Stankiewicz v. Zoning Board of Appeals
556 A.2d 1024 (Supreme Court of Connecticut, 1989)
Primerica v. Planning & Zoning Commission
558 A.2d 646 (Supreme Court of Connecticut, 1989)
O'Sullivan v. Bergenty
573 A.2d 729 (Supreme Court of Connecticut, 1990)
Ghent v. Planning Commission
594 A.2d 5 (Supreme Court of Connecticut, 1991)
State v. Nesmith
600 A.2d 780 (Supreme Court of Connecticut, 1991)
Safford v. Warden, State Prison
612 A.2d 1161 (Supreme Court of Connecticut, 1992)
Gelinas v. Town of West Hartford
626 A.2d 259 (Supreme Court of Connecticut, 1993)

Cite This Page — Counsel Stack

Bluebook (online)
1996 Conn. Super. Ct. 1553, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mercieri-v-zoning-board-of-appeals-no-cv-91-0444620-s-mar-11-1996-connsuperct-1996.