Morningside Assn. v. Planning & Zoning Board

292 A.2d 893, 162 Conn. 154, 1972 Conn. LEXIS 866
CourtSupreme Court of Connecticut
DecidedJanuary 19, 1972
StatusPublished
Cited by87 cases

This text of 292 A.2d 893 (Morningside Assn. v. Planning & Zoning Board) is published on Counsel Stack Legal Research, covering Supreme Court of Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Morningside Assn. v. Planning & Zoning Board, 292 A.2d 893, 162 Conn. 154, 1972 Conn. LEXIS 866 (Colo. 1972).

Opinion

Thim, J.

The defendant, West Blake, Inc., has appealed from a judgment of the Court of Common Pleas sustaining the plaintiffs’ appeal from the action of the named defendant in granting the petition of West Blake, Inc., for an amendment to the town plan of development of the area in question from a medium to a high density residence zone and in changing the zone from R-10 to R-MP. On December 26, 1967, West Blake, Inc., through its agent, Paul Collins, petitioned the planning and zoning board of the city of Milford, hereinafter referred to as the board, to change the zone of a parcel of land from an R-10 to an R-MF classification to permit the construction of garden-type apartments. 1 On the evening of March 5, 1968, the board held a public hearing to consider the petition. Earlier that evening, the board, in keeping with its custom to consider a change in the plan of development as a preliminary to any proposed zone change, on its own proposal, held a separate public hearing to amend the plan of development by changing the designation of the property in question from medium to high density residence. On June 11, 1968, the board voted to amend the plan of development and to change the zone designation of the parcel in question in accordance with the petition of West Blake, Inc. The plaintiffs appealed to the Court of Common Pleas which rendered judgment on July 7, 1969, sustaining the appeal. The basis on which the court relied was that the board had acted arbitrarily, *156 illegally and in abuse of discretion in that: (1) It had failed to state a reason for its action and (2) there was no evidence of a change of conditions since the denial of a prior petition for a similar change of zone concerning the same property on November 23, 1965. The parcel of land involved consists of approximately 6.6 acres of undeveloped land. It is bounded on the south by Entrance Road, and on the other sides by privately owned property.

The defendant has assigned error in the court’s conclusion that the board’s action was illegal, arbitrary and in abuse of discretion for failing to give any reasons for granting the change of zone. Although the record does reveal the reasons some of the members of the board favored the zone change, the minutes disclose that the board as a collective body gave no reason for its action. Section 8-3 of the General Statutes requires a board, whenever making changes in zoning regulations, to “state upon its records the reason why such change is made.” See Corsino v. Grover, 148 Conn. 299, 310, 170 A.2d 267; Woodford v. Zoning Commission, 147 Conn. 30, 31, 156 A.2d 470. Only reasons which motivated the board as a collective body should be stated. Ibid. ; Jack v. Torrant, 136 Conn. 414, 420, 71 A.2d 705. "While, however, a failure to comply with § 8-3 hinders appellate review of the board’s action; Woodford v. Zoning Commission, supra; the provision is directory only, so that failure to comply with it does not render the board’s action void. Corsino v. Grover, supra; DeMars v. Zoning Commission, 142 Conn. 580, 584, 115 A.2d 653; Nielsen v. Board of Appeals on Zoning, 129 Conn. 285, 287, 27 A.2d 392. Failure to state reasons merely places a burden on the court to search the record to see whether the board was justified in granting the petition. Zieky *157 v. Town Plan & Zoning Commission, 151 Conn. 265, 268, 196 A.2d 758. The burden, therefore, remained on the plaintiffs to prove that the board had acted illegally or so arbitrarily and unreasonably as to invalidate its action. Woodford v. Zoning Commission, supra, 32; Mainolfi v. Zoning Board of Appeals, 146 Conn. 634, 635, 153 A.2d 460. The plaintiffs’ further contention that the board’s action is invalid for its failure to adopt or reject the changes requested in the defendant’s petition within sixty days after the hearing in direct contravention of the provisions in § 8-3 is similarly without merit. Chesson v. Zoning Commission, 1.57 Conn. 520, 527, 254 A.2d 864; Donohue v. Zoning Board of Appeals, 155 Conn. 550, 554, 235 A.2d 643. Nor do we find that the cumulative effect of both a failure to state a reason and a failure to render a decision within sixty days is by itself sufficient to sustain the court’s decision.

The gravamen of the defendant’s appeal relates to the court’s determination that since there had not been any change in conditions affecting the area in the interim between the present petition and the denial of a similar petition over two years earlier, the action taken by the board in reversing its position was not justified. Ordinarily, unless new 'conditions arise which substantially alter the character of an area, a change in zone classification is unwarranted. Metropolitan Homes, Inc. v. Town Plan & Zoning Commission, 152 Conn. 7, 11, 202 A.2d 241 ; Vece v. Zoning & Planning Commission, 148 Conn. 500, 503, 504, 172 A.2d 619; Nowicki v. Planning & Zoning Board, 148 Conn. 492, 496, 497, 172 A.2d 386; Kimball v. Court of Common Council, 148 Conn. 97, 101, 167 A.2d 706; Zoning Commission v. New Canaan Building Co., 146 Conn. 170, 175, 148 A.2d 330. A local zoning authority, however, acts in a *158 legislative capacity when it enacts or amends its regulations. Malafronte v. Planning & Zoning Board, 155 Conn. 205, 208-9, 230 A.2d 606; Pierrepont v. Zoning Commission, 154 Conn. 463, 468, 226 A.2d 659; Metropolitan Homes, Inc. v. Town Plan & Zoning Commission, supra; Woodford v. Zoning Commission, supra. In acting, such a legislative body must be relatively free to amend or modify its regulations whenever time and experience have demonstrated the need for a revision. Malafronte v. Planning & Zoning Commission, supra, 209; Pierrepont v. Zoning Commission, supra; Young v. Town Planning & Zoning Commission, 151 Conn. 235, 243,

Related

Tillman v. Planning & Zoning Commission
Supreme Court of Connecticut, 2021
McLoughlin v. Planning & Zoning Commission
200 Conn. App. 307 (Connecticut Appellate Court, 2020)
Gaida v. Planning & Zoning Commission
947 A.2d 361 (Connecticut Appellate Court, 2008)
Campion v. New Haven Board of Aldermen, No. Cv 02-0462505 S (Mar. 21, 2003)
2003 Conn. Super. Ct. 4004 (Connecticut Superior Court, 2003)
Stauton v. Madison Pzc, No. Cv 01-0455637 S (Feb. 10, 2003)
2003 Conn. Super. Ct. 2151 (Connecticut Superior Court, 2003)
Radulski v. Anchor Reef Club, No. Cv 02-0459688 (Nov. 1, 2002)
2002 Conn. Super. Ct. 14082 (Connecticut Superior Court, 2002)
Shepard Group v. Hamden Pzc, No. 00-0436166s (Jan. 3, 2002)
2002 Conn. Super. Ct. 66 (Connecticut Superior Court, 2002)
Gilbert Bennett v. Redding, No. Cv01-034 21 43 S (Dec. 21, 2001)
2001 Conn. Super. Ct. 17163 (Connecticut Superior Court, 2001)
Delalla v. Ridgefield P. and Z., No. Cv01-0342345 S (Dec. 11, 2001)
2001 Conn. Super. Ct. 16320 (Connecticut Superior Court, 2001)
Miller v. Shelton Planning Zoning Comm., No. Cv00-0072081s (Aug. 2, 2001)
2001 Conn. Super. Ct. 10479 (Connecticut Superior Court, 2001)
Duchess v. Planning and Zoning Comm., No. Cv98 035 24 74 (Mar. 2, 2001)
2001 Conn. Super. Ct. 3386 (Connecticut Superior Court, 2001)
Wronski v. Woodbury Zoning Comm., No. Cv99-0156700s (Jan. 31, 2001)
2001 Conn. Super. Ct. 1737 (Connecticut Superior Court, 2001)
Thompson v. Zoning Commission, Stratford, No. Cv99 049 41 84 (Jan. 11, 2000)
2000 Conn. Super. Ct. 492 (Connecticut Superior Court, 2000)
Hoffer v. Zba of the Town of Oxford, No. Cv98-0062861s (Dec. 14, 1999)
1999 Conn. Super. Ct. 16114 (Connecticut Superior Court, 1999)
J P Enterprises v. Town of Chaplin, No. Cv 99 0060207 S (Aug. 6, 1999)
1999 Conn. Super. Ct. 10772 (Connecticut Superior Court, 1999)
Maturo v. Town of Somers, Zoning Comm., No. Cv 95 57539 S (Sep. 15, 1997)
1997 Conn. Super. Ct. 8337 (Connecticut Superior Court, 1997)
Bell v. Planning Z. Comm. of Bridgeport, No. Cv95 32 23 96 (Mar. 7, 1997)
1997 Conn. Super. Ct. 2818 (Connecticut Superior Court, 1997)
Savings Bk. of Rockville v. Town of Tolland, No. Cv 9659682 (Nov. 20, 1996)
1996 Conn. Super. Ct. 10058 (Connecticut Superior Court, 1996)
Mutual Hsg. Asso. v. Planning Zoning Comm., No. 95 0549155 (Aug. 12, 1996)
1996 Conn. Super. Ct. 5261-KK (Connecticut Superior Court, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
292 A.2d 893, 162 Conn. 154, 1972 Conn. LEXIS 866, Counsel Stack Legal Research, https://law.counselstack.com/opinion/morningside-assn-v-planning-zoning-board-conn-1972.