River Bend Associates, Inc. v. Zoning Commission

856 A.2d 973, 271 Conn. 1, 2004 Conn. LEXIS 356
CourtSupreme Court of Connecticut
DecidedSeptember 7, 2004
DocketSC 17026
StatusPublished
Cited by17 cases

This text of 856 A.2d 973 (River Bend Associates, Inc. v. Zoning Commission) 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
River Bend Associates, Inc. v. Zoning Commission, 856 A.2d 973, 271 Conn. 1, 2004 Conn. LEXIS 356 (Colo. 2004).

Opinion

Opinion

SULLIVAN, C. J.

The named defendant, the zoning commission of the town of Simsbury (zoning commission), appeals from the judgment of the trial court in favor of the plaintiffs, River Bend Associates, Inc., Griffin Land and Nurseries, Inc. (Griffin), and Fairfield 2000 Homes Corporation. The issue on appeal is whether the trial court properly sustained the plaintiffs’ appeal from the zoning commission’s denial of the plaintiffs’ application for approval of certain amendments to the zoning regulations and zoning map of the town of Sims-bury (town) and a master site plan, all relating to the construction of an affordable housing development within the meaning of General Statutes (Rev. to 1999) § 8-30g, as amended by Public Acts 1999, No. 99-261, and by the portions of Public Acts 2000, No. 00-206 (P.A. 00-206), that have been determined to be retroactive.1 We conclude that the trial court properly sustained [4]*4the plaintiffs’ appeal with respect to the amendments to the zoning regulations and zoning map and that it [5]*5improperly sustained the appeal with respect to the denial of the site plan. Accordingly, we reverse the judgment of the trial court in part.

[6]*6The record reveals the following relevant facts and procedural history. River Bend Associates, Inc., a wholly owned subsidiary of Griffin, is the owner of a 363 acre property in Simsbury (property). The property, portions of which were used for many years to grow tobacco, is bounded by Hoskins Road on the south, County Road on the northeast and Holcomb Road on the northwest, with Firetown Road and Barndoor Hills Road running through its southwest comer. On November 10,1999, the plaintiffs submitted to the zoning commission an application for an amendment to the town zoning regulations to create a new housing opportunity development district (text amendment) and an amendment to the town zoning map rezoning the property to the new district (map amendment).2 The plaintiffs also [7]*7requested approval of a master site plan for the property, known as Meadowood, in which they proposed to construct 640 residential units comprised of a mix of single-family residences on subdivided lots of 40,000 to 60,000 square feet, smaller single-family residences in clusters, smaller residences intended for homeowners without children, and attached two-family and three-family residences. The plaintiffs submitted with their application an affordability plan indicating that the development plan met the criteria for an affordable housing development set forth in § 8-30g (a) (1) because 15 percent of the units would be affordable for thirty years to families earning 80 percent or less of the area median income for greater Hartford and 10 percent of the units would be affordable to families earning 60 percent or less of the area or statewide median income. The plaintiffs also submitted an affordable housing analysis prepared by John Scott of Scott, Kenney Partners. The analysis indicated that because, in 1998, only 3.03 percent of the town’s housing units qualified as affordable, the zoning commission’s decision would not be exempt from the appeal procedures provided by § 8-30g. See General Statutes (Rev. to 1999) § 8-30g (f) (statute’s appeal procedures not available if property is located in municipality in which 10 percent of properties meet specified criteria). Simultaneously with their application to the zoning commission, the plaintiffs submitted an application to the town’s planning commission for approval of a master subdivision plan, an application to the town’s conservation and inland wetlands commission (conservation commission) for a regulated activities permit and an application to the town’s water pollution control authority for the transfer of a sewage disposal allocation from an adjacent industrial [8]*8zoned property owned by Griffin to the proposed development. Ultimately, all of the applications were denied.

In May, 2000, the plaintiffs submitted a revised application to the zoning commission pursuant to § 8-30g (d). The revised application reduced the total number of residences to 371, including 102 residences on subdivided lots, 79 residences designed for homeowners without children and 190 smaller single-family residences in clusters, 93 of which would be sold at affordable prices as provided by § 8-30g. All residences, except those on the subdivided lots, would be part of a common interest ownership community pursuant to General Statutes § 47-200 et seq. The plaintiffs again submitted an affordability plan indicating that the development met the criteria for an affordable housing development. The plaintiffs also submitted revised applications to the planning commission and to the conservation commission. In addition, they applied to the water pollution control authority for sewer connections for the 269 common interest ownership residences and to the Farmington Valley health district (health district) for approval of septic systems for the 102 homes on subdivided lots. The defendant North Sims-bury Coalition, Inc. (coalition), intervened in the application proceedings pursuant to General Statutes § 22a-19,3 which authorizes intervention into any proceeding by any person or organization upon the allegation that the proceeding involves conduct reasonably likely to cause unreasonable pollution.

[9]*9On June 13, 2000, David Knauf, the assistant director of health for the health district, wrote to William Voelker, the director of community planning and development for the town, indicating that soil conditions at the site were suitable for the installation of septic systems, with the exception of two lots. He also indicated that the health district had concerns about the soil mixing plan and protection of the aquifer. On June 28, 2000, the water pollution control authority voted to deny the sewer connections on the ground that fifty-five of the residences with septic systems were located within the sewer service area and, if any of the septic systems failed, connection to the sewer system would be required.4 The water pollution control authority also stated, however, that “[t]he 110,000 gallon allocation is, and will remain, available and the [authority] is inclined to approve any application that utilizes up to this allocation.”

On June 29, 2000, the zoning commission, together with the planning commission, held a joint public hearing on the revised development proposal. A major topic of concern at the hearing was, as it had been throughout the application proceedings, the existence of residual pesticides in the soil on the portions of the property that had been used to grow tobacco. The plaintiffs had retained Fuss and O’Neill, Inc. (Fuss and O’Neill), to perform an environmental site investigation prior to submitting the original applications. Fuss and O’Neill determined that chlordane was present in the soil at certain locations on the property in concentrations exceeding those set forth in the remediation standard regulations published by the department of environ[10]*10mental protection (department) for direct exposure to soil in a residential setting. See Regs., Conn. State Agencies § 22a-133k-1 et seq.

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

Related

Meyers v. Middlefield
202 Conn. App. 264 (Connecticut Appellate Court, 2021)
Autumn View, LLC v. Planning & Zoning Commission
193 Conn. App. 18 (Connecticut Appellate Court, 2019)
St. Joseph's High School, Inc. v. Planning & Zoning Commission
170 A.3d 73 (Connecticut Appellate Court, 2017)
Brenmor Props., LLC v. Planning & Zoning Comm'n of Lisbon
161 A.3d 545 (Supreme Court of Connecticut, 2017)
JAG Capital Drive, LLC v. East Lyme Zoning Commission
147 A.3d 177 (Connecticut Appellate Court, 2016)
AvalonBay Communities, Inc. v. Zoning Commission
21 A.3d 926 (Connecticut Appellate Court, 2011)
Dauti Construction, LLC v. Planning & Zoning Commission
10 A.3d 92 (Connecticut Appellate Court, 2010)
CMB Capital Appreciation, LLC v. Planning & Zoning Commission
4 A.3d 1256 (Connecticut Appellate Court, 2010)
AvalonBay Communities, Inc. v. Zoning Commission
931 A.2d 879 (Supreme Court of Connecticut, 2007)
Avalonbay Communities, Inc. v. Planning & Zoning Commission
930 A.2d 793 (Connecticut Appellate Court, 2007)
Campion v. Board of Aldermen of New Haven
899 A.2d 542 (Supreme Court of Connecticut, 2006)
Carr v. Planning & Zoning Commission
872 A.2d 385 (Supreme Court of Connecticut, 2005)
River Bend Associates, Inc. v. Planning Commission
856 A.2d 959 (Supreme Court of Connecticut, 2004)
Lopez v. General Motors, Corp., No. Cv-89-0287165 (May 20, 1993)
1993 Conn. Super. Ct. 4792 (Connecticut Superior Court, 1993)

Cite This Page — Counsel Stack

Bluebook (online)
856 A.2d 973, 271 Conn. 1, 2004 Conn. LEXIS 356, Counsel Stack Legal Research, https://law.counselstack.com/opinion/river-bend-associates-inc-v-zoning-commission-conn-2004.