Scovil v. Planning & Zoning Commission

230 A.2d 31, 155 Conn. 12, 1967 Conn. LEXIS 519
CourtSupreme Court of Connecticut
DecidedApril 19, 1967
StatusPublished
Cited by25 cases

This text of 230 A.2d 31 (Scovil v. Planning & 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
Scovil v. Planning & Zoning Commission, 230 A.2d 31, 155 Conn. 12, 1967 Conn. LEXIS 519 (Colo. 1967).

Opinion

King, C. J.

The plaintiffs, property owners in Guilford, brought this action against the Guilford planning and zoning commission and also against the individual members of the commission. As there is no claim against the members except as to their actions in their official capacities, the commission will hereinafter be treated as the sole defendant.

*14 In this action the plaintiffs challenged the validity of changes in the zoning regulations purportedly made in 1960 and sought a declaratory judgment determining their invalidity and injunctive relief against their enforcement. The court granted only the injunctive relief. 1

Prior to September 1, 1960, the effective date of the changes, the plaintiffs’ properties were in a commercial zone, but under the new regulations they are in a low-density residential zone. The court concluded, in accordance with the plaintiffs’ allegations and claims at the trial, that neither a copy of the proposed zone changes nor a zoning map was filed in the town clerk’s office prior to the public hearing on the proposed changes, as required by statute. From a judgment for the plaintiffs granting them injunctive relief against the enforcement of the regulations as to their property, the defendants appealed.

Section 8-3 of the General Statutes as it stood in 1960 provided, inter alia, that no amendment to the zoning regulations or change in the boundaries of zoning districts should become effective or be established until after a public hearing, upon notice, in relation thereto. The statute further required that “a copy of such proposed regulation or boundary shall be filed in the office of the town . . . clerk, . . . for public inspection at least ten days before such hearing”. If the conclusion of the court was supported by the subordinate facts, the defect was *15 jurisdictional, and the zoning regulations purportedly adopted were invalid. State ex rel. Capurso v. Flis, 144 Conn. 473, 481, 133 A.2d 901; Aurora v. Zoning Board of Appeals, 153 Conn. 623, 625, 220 A.2d 277; see Jack v. Torrant, 136 Conn. 414, 419, 71 A.2d 705.

The defendant claims that the court found without evidence that “[o]nce something is filed in the Town Clerk’s Office such as zoning regulations, as a rule they are retained in the Town Clerk’s Office.” This finding, as far as it refers to a practice in effect at the time of the trial in 1966, is supported by the testimony of Mrs. Mildred P. Phillips, who is presently the town clerk and was the assistant town clerk in 1960. But Mrs. Phillips disclaimed knowledge as to whether or not that practice was in effect in 1960. Thus her testimony did not support the finding as of the crucial date in 1960. More-'' over, the court itself found, in effect, that documents, after filing, were sometimes taken from the town clerk’s office.

The court also found, and these findings were not attacked, that in response to a subpoena, Mrs. Phillips had searched the entire town clerk’s office for copies of the zoning regulations but found only three copies of the regulations effective September 1, 1960, and that none of these copies bears a signature or any indication of a filing date, or even that it had been filed before the hearing on the 1960 proposed regulations. No map was found bearing any clear indication that it had been filed before the hearing in conformity with the quoted portion of the statute.

The court also found that, on August 25, 1960, Prank Marlowe, an attorney, found, on the wall of the town clerk’s office, a zoning map dated July 1, *16 1960, which bore, near the town clerk’s signature, (/the date August 24, 1960; and that on the same visit to the town clerk’s office Marlowe found the zoning regulations of the town of Guilford which were to become effective September 1, 1960, and which had a filing date of August 25, 1960.

Section 8-3 of the General Statutes, as it stood in 1960, also required that a copy of any zone vehanges actually adopted be filed in the office of the \ town clerk and that notice of that filing be published in a newspaper, all prior to the effective date of the proposed zoning change. This notice and filing are distinct from, independent of, and in addition to, the requirements of § 8-3 as to the prehearing notice and filing. Indeed, prehearing proposed regulations, as a result of objections and suggestions made at the public hearing, might well differ from the new regulations as finally adopted by the commission. Neuger v. Zoning Board, 145 Conn. 625, 630, 145 A.2d 738.

The notice of the public hearing was published on July 7 and again on July 14, 1960; the hearing was held on July 18, 1960; on August 8, 1960, the defendant, in executive session, voted to adopt the revised zoning regulations and zoning map, to be effective September 1,1960; and on August 25,1960, a newspaper notice of the defendant’s decision was published, stating that a copy of the revised regulations, to be effective September 1, 1960, “is on file at the Office of the Town Clerk.”

The logical conclusion to draw from Marlowe’s testimony, which the court obviously credited, was that the map and regulations which Marlowe found on August 25 were those which the defendant had filed, pursuant to § 8-3, after the hearing, but prior to the effective date of the new zoning regulations. *17 The date of the map itself, which was Jnly 1, 1960, had nothing to do with the filing date, except that July 1 was long enough before the public hearing on July 18 so that the map could have been filed at least ten days before that public hearing, as required by § 8-3.

Prom these subordinate facts, however, the trial court concluded that the zoning map and the proposed zoning regulations were not filed in the town clerk’s office at least ten days before the public hearing and that therefore the purported zone changes were a nullity.

The defendant claims that, with the correction to which it is entitled so as to eliminate the finding that the custom of retaining filed instruments, even “as a rule”, was in effect in 1960, the foregoing conclusion of the trial court is unsupported by the subordinate facts. In this the defendant is correct.

The plaintiffs had the burden of proof, in the sense of the risk of nonpersuasion, that the proposed regulations had not been filed with the town clerk at least ten days before the hearing as required by § 8-3. This was a rather heavy burden, especially since the plaintiffs did not institute their action until August of 1963 and the trial took place in 1966, over five years after the hearing in question.

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

Related

Alves v. Giegler
Supreme Court of Connecticut, 2024
Roncari Industries, Inc. v. Planning & Zoning Commission
912 A.2d 1008 (Supreme Court of Connecticut, 2007)
City of Bridgeport v. Plan & Zoning Commission
890 A.2d 540 (Supreme Court of Connecticut, 2006)
Miller v. Shelton Planning Zoning Comm., No. Cv00-0072081s (Aug. 2, 2001)
2001 Conn. Super. Ct. 10479 (Connecticut Superior Court, 2001)
Witty v. Hartland Planning Zoning Com., No. Cv 96-0072389 S (May 31, 2000)
2000 Conn. Super. Ct. 6450 (Connecticut Superior Court, 2000)
Berlin Batting Cages v. Berlin Pl. Z., No. Cv-96-0579882-S (May 12, 1999)
1999 Conn. Super. Ct. 6620 (Connecticut Superior Court, 1999)
Goyette v. Lebanon Planning Zoning Commission, No. 112654 (Jan. 21, 1999)
1999 Conn. Super. Ct. 465 (Connecticut Superior Court, 1999)
Hyde v. Willington Plan. and Zoning Comm., No. Cv 97 63495 S (Sep. 28, 1998)
1998 Conn. Super. Ct. 10963 (Connecticut Superior Court, 1998)
Boris v. Garbo Lobster Co., No. 539867 (Mar. 24, 1998)
1998 Conn. Super. Ct. 3551 (Connecticut Superior Court, 1998)
Delfino v. Planning & Zoning Commission
620 A.2d 836 (Connecticut Appellate Court, 1993)
Timber Trails Corp. v. Planning & Zoning Commission
610 A.2d 617 (Supreme Court of Connecticut, 1992)
Trinkley v. Ella Grasso Regional Center
601 A.2d 515 (Supreme Court of Connecticut, 1992)
Muska v. East Windsor P. Z. Comm'n, No. Cv 90-0376615s (Jan. 3, 1992)
1992 Conn. Super. Ct. 26 (Connecticut Superior Court, 1992)
Fisette v. Dipietro, No. Cv90-0700460s (Jul. 23, 1991)
1991 Conn. Super. Ct. 6410 (Connecticut Superior Court, 1991)
Vargas v. Plan. Zon. Comm'n of Stonington, No. 51 13 11 (Jan. 18, 1991)
1991 Conn. Super. Ct. 230 (Connecticut Superior Court, 1991)
Bombero v. Planning & Zoning Commission
550 A.2d 1098 (Connecticut Appellate Court, 1988)
Murach v. Planning & Zoning Commission
491 A.2d 1058 (Supreme Court of Connecticut, 1985)
First Church of Christ, Scientist v. Friendly Ice Cream
286 A.2d 320 (Supreme Court of Connecticut, 1971)
Planning Zoning Commission v. Zemel Bros., Inc.
270 A.2d 562 (Connecticut Superior Court, 1970)
State v. Vargas
265 A.2d 345 (Connecticut Appellate Court, 1969)

Cite This Page — Counsel Stack

Bluebook (online)
230 A.2d 31, 155 Conn. 12, 1967 Conn. LEXIS 519, Counsel Stack Legal Research, https://law.counselstack.com/opinion/scovil-v-planning-zoning-commission-conn-1967.