Redenz v. Zoning Board of Appeals, No. Cv 97 0328495 S (Feb. 24, 1998)

1998 Conn. Super. Ct. 2177
CourtConnecticut Superior Court
DecidedFebruary 24, 1998
DocketNo. CV 97 0328495 S
StatusUnpublished

This text of 1998 Conn. Super. Ct. 2177 (Redenz v. Zoning Board of Appeals, No. Cv 97 0328495 S (Feb. 24, 1998)) 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
Redenz v. Zoning Board of Appeals, No. Cv 97 0328495 S (Feb. 24, 1998), 1998 Conn. Super. Ct. 2177 (Colo. Ct. App. 1998).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION The plaintiffs, Robert Redenz and Lorraine Redenz, appeal from a decision of the defendant, Zoning Board of Appeals of the Town of New Fairfield.

The defendant, Zoning Board of Appeals, maintains that it lacked jurisdiction to hear and decide an appeal of a cease and desist order issued by the New Fairfield zoning enforcement officer.

The claimed reason for the lack of jurisdiction, is the alleged failure of the plaintiffs to comply with the provisions of § 8-7 of the Connecticut General Statutes, while attempting to appeal the cease and desist order.

The plaintiffs are the owners of property located at 4 Charcoal Ridge Road West in the Town of New Fairfield.

On April 9, 1997, zoning enforcement officer, Mara Porwitzki, issued a cease and desist order (Rec. H, p. 130) naming both CT Page 2178 plaintiffs.

The cease and desist order cited the storage of two commercial vehicles on the premises at 4 Charcoal Ridge Road West, and alleged a violation of several provisions of the zoning regulations of the Town of New Fairfield.

The order clearly informed the plaintiffs of their right to appeal the order to the Zoning Board of Appeals, and indicated further that notice of the appeal "shall" be sent to the Zoning Board of Appeals and the zoning enforcement officer.

Certified mail was suggested as the method of delivery.

On April 24, 1997, the plaintiffs, through their attorney, addressed a letter to the chairman of the Zoning Board of Appeals of the Town of New Fairfield, and completed an application appealing the cease and desist order issued by the zoning enforcement officer. (Rec. A.)

Robert Redenz stated that he took the envelope addressed to the chairman of the Zoning Board of Appeals to the New Fairfield Town Hall, where he handed the envelope containing the letter and the appeal to a lady he recognized as the stenographer at the zoning commission.

According to the plaintiff, the lady said: "Oh, I'll take that, I know where it goes." (Rec. G, pp. 31-32.)

No additional communication was exchanged between the plaintiffs or their attorney and New Fairfield officials until June 7, 1997, when a letter I was sent from Zoning Board of Appeals chairman, Donald Kamps, to Attorney Neil Marcus.

The letter informed Attorney Marcus that the Zoning Board of Appeals would hold a hearing on June 19, 1997 concerning the plaintiffs' appeal of the cease and desist order. (Rec. B 1.)

The hearing was properly noticed on June 13, 1997 (Rec. C), in anticipation of the June 19, 1997 hearing.

At the June 19, 1997 meeting, the chairman of the Zoning Board of Appeals opened the discussion by questioning the timeliness of the plaintiffs' appeal of the cease and desist order. CT Page 2179

A letter was read from the zoning enforcement officer, Mara Porwitzki. (Rec. B 2 and Rec. GP, pp. 1-2.) Ms. Porwitzki requested that the Zoning Board of Appeals rule that the appeal was untimely.

Testimony indicated that the letter and application (Rec. A), which Robert Redenz stated he brought to the New Fairfield Town Hall on April 24, 1997, was not located in the Zoning Board of Appeals mailbox until May 28, 1997. (Rec. G, p. 5.)

No filing was made with either the zoning enforcement officer or the zoning commission, up to and including the date of the June 19, 1997 meeting. (Rec. G, pp. 7-8.)

After hearing testimony limited to the issue of the timeliness of the appeal, the board voted not to open the appeal, and to deny the appeal. The motion, adopted unanimously, was to "deny the appeal for failure to meet the jurisdictional requirements of service. Specifically, the failure to make service on the ZEO or Zoning Commissioner [sic] within the prescribed statutory period." (Rec. G, p. 49.)

The Zoning Board of Appeals thereafter declined to hear the appeal on the merits.

From that decision, the plaintiffs have appealed.

The parties agree that the statute governing appeals from a cease and desist order is § 8-7 of the Connecticut General Statutes. That statute reads, in pertinent part, as follows:

The concurring vote of four members of the zoning board of appeals shall be necessary to reverse any order, requirement or decision of the official charged with the enforcement of the zoning regulations or to decide in favor of the applicant any matter upon which it is required to pass under any bylaw, ordinance, rule or regulation or to vary the application of the zoning bylaw, ordinance, rule or regulation. An appeal may be taken to the zoning board of appeals by any person aggrieved or by any officer, department, board or bureau of any municipality aggrieved and shall be taken within such time as is prescribed by a rule adopted by CT Page 2180 said board, or, if no such rule is adopted by the board, within thirty days, by filing with the zoning commission or the officer from whom the appeal has been taken and with said board a notice of appeal specifying the grounds thereof. The officer from whom the appeal has been taken shall forthwith transmit to said board all the papers constituting the record upon which the action appealed from was taken.

AGGRIEVEMENT

The plaintiffs are the owners of the real property at 4 Charcoal Ridge Road West, which was the subject of the cease and desist order, and the application which the Zoning Board of Appeals refused to hear on June 19, 1997. (Exhibit 1.)

A party claiming aggrievement must satisfy a twofold test. That party must first demonstrate a specific personal and legal interest in the subject matter of the decision, as distinguished from a general interest such as the concern of all members of the community as a whole. Second, that party must establish that this specific personal and legal interest has been specifically and injuriously affected by the decision. Cannavo Enterprises, Inc.v. Burns, 194 Conn. 43, 47 (1984); Hall v. Planning Commission,181 Conn. 442, 444 (1980); Bakelaar v. West Haven, 193 Conn. 59,65 (1984); Primerica v. Planning Zoning Commission,211 Conn. 85, 93 (1989).

The plaintiffs' status as owners of the property establishes that they have a specific personal and legal interest in the subject matter of the decision. Huck v. Inland Wetlands Watercourses Agency, 203 Conn. 525, 530 (1987). The fact that the decision of the Zoning Board of Appeals of the Town of New Fairfield resulted in their inability to have their appeal of the cease and desist order heard, effectively leaving the order in place, establishes that their specific personal and legal interest has been specifically and injuriously affected.

The plaintiffs are therefore aggrieved by the decision appealed from.

CLAIM WAS TIMELY FILED WITH THE ZONING BOARD OF APPEALS CT Page 2181

The defendant, Zoning Board of Appeals of the Town of New Fairfield, raised in its brief the claim that there had been no timely filing of the appeal of the cease and desist order with the Zoning Board of Appeals.

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

Related

Hall v. Planning Commission
435 A.2d 975 (Supreme Court of Connecticut, 1980)
Royce v. Freedom of Information Commission
418 A.2d 939 (Supreme Court of Connecticut, 1979)
Norwich Land Co. v. Public Utilities Commission
363 A.2d 1386 (Supreme Court of Connecticut, 1975)
Berger v. Tonken
473 A.2d 782 (Supreme Court of Connecticut, 1984)
Bakelaar v. City of West Haven
475 A.2d 283 (Supreme Court of Connecticut, 1984)
Cannavo Enterprises, Inc. v. Burns
478 A.2d 601 (Supreme Court of Connecticut, 1984)
Murach v. Planning & Zoning Commission
491 A.2d 1058 (Supreme Court of Connecticut, 1985)
Chestnut Realty, Inc. v. Commission on Human Rights & Opportunities
514 A.2d 749 (Supreme Court of Connecticut, 1986)
Huck v. Inland Wetlands & Watercourses Agency of Greenwich
525 A.2d 940 (Supreme Court of Connecticut, 1987)
Simko v. Zoning Board of Appeals
533 A.2d 879 (Supreme Court of Connecticut, 1987)
Primerica v. Planning & Zoning Commission
558 A.2d 646 (Supreme Court of Connecticut, 1989)
Koepke v. Zoning Board of Appeals
620 A.2d 811 (Connecticut Appellate Court, 1993)
Bosley v. Zoning Board of Appeals
622 A.2d 1020 (Connecticut Appellate Court, 1993)

Cite This Page — Counsel Stack

Bluebook (online)
1998 Conn. Super. Ct. 2177, Counsel Stack Legal Research, https://law.counselstack.com/opinion/redenz-v-zoning-board-of-appeals-no-cv-97-0328495-s-feb-24-1998-connsuperct-1998.