Simmons v. Zoning Commission

407 A.2d 191, 35 Conn. Super. Ct. 246, 35 Conn. Supp. 246, 1979 Conn. Super. LEXIS 160
CourtConnecticut Superior Court
DecidedJune 15, 1979
DocketFile CV 790048417
StatusPublished
Cited by6 cases

This text of 407 A.2d 191 (Simmons v. Zoning Commission) 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
Simmons v. Zoning Commission, 407 A.2d 191, 35 Conn. Super. Ct. 246, 35 Conn. Supp. 246, 1979 Conn. Super. LEXIS 160 (Colo. Ct. App. 1979).

Opinion

Waul, J.

The plaintiffs appealed to the Superior Court for the judicial district of Waterbury from an unfavorable decision of the zoning commission of the borough of Naugatuck granting the defendants a change in zoning from 1-2 (industrial) to R-15 (residential, 15,000 square feet minimum). This appeal is taken pursuant to § 8-8 of the General Statutes which states: “Any person or persons severally or jointly aggrieved by any decision of said board, or any person owning land which abuts or is within a radius of one hundred feet of any portion of the land involved in any decision of said board . . . may, within fifteen days from the date when notice of such decision was published in a newspaper pursuant to the provisions of section 8-3 or 8-7, as the case may be, take an appeal to the superior court for the judicial district in which such municipality is located, which appeal shall be made returnable to said court in the same manner as that prescribed for civil actions brought to said court. . . .”

*248 The subject property is a parcel approximately thirty-two acres in size located on the south side of Eubber Avenue Extension in the borough of Naugatuck. The property is located approximately 325 feet from the boundary of the town of Middle-bury on Eubber Avenue. The parcel was originally zoned 1-2 and is surrounded exclusively by property which is also zoned 1-2. The plaintiffs are aggrieved property owners owning property located within a radius of 100 feet of the subject property.

On November 30, 1978, Ealph and Susan Bavier, owners of the subject property, petitioned the Naugatuck zoning commission for a zone change for that parcel from 1-2 to E-15. The Baviers had previously entered into a contract to sell the property to the defendant Henry A. Kogut, a local real estate developer, who plans to construct residential homes on a series of lots of 15,000 square feet to be carved out of the Baviers’ property.

The Naugatuck planning commission unanimously disapproved the proposed zone change in a letter to the zoning commission dated January 9, 1979. The zoning commission held a public hearing on the proposed zone change on January 23, 1979, and, notwithstanding the unfavorable planning commission report, granted the zone change to E-15 at its March 13,1979 meeting. It is an undisputed and stipulated fact that the defendant zoning commission failed to notify the central Naugatuck valley regional planning agency of the proposed zone change. Consequently, the regional agency was not represented at either the January 23 or the March 13 meetings, and a report on the regional ramifications of the change was not prepared by them. Although the plaintiffs opposed a change to E-15, they would not have been opposed to an E-30 classification, and failing that, a return to 1-2.

*249 After the proposed zone change was adopted, the plaintiffs brought this action in a complaint dated April 5, 1979. They claimed that the zoning commission’s action violated § 8-3a of the General Statutes in that a two-thirds vote of the zoning commission was required in view of the unfavorable planning commission report and that the commission thus lacked jurisdiction to approve the zone change. The plaintiffs did not pursue that contention. Second, the plaintiffs claimed that the commission’s action amounted to “spot zoning.” Third, it was alleged that the commission violated § 8-2 of the General Statutes in that the change was not in conformance with the guidelines set forth in that statute. Finally, the plaintiffs contended that the zoning commission acted arbitrarily and abused its discretion in approving the change in light of the planning commission’s unfavorable report.

The plaintiffs, in their prayer for relief, asked for a temporary and permanent restraining order and/or injunction against the zoning commission to prevent the implementation of the zone change. They also requested that the commission’s decision be modified to rezone the property as R-30, and they filed the appropriate appeal bond in the amount of $250. A temporary injunction was issued on April 5, 1979.

Henry A. Kogut who, as explained above, had contracted with the Baviers to purchase the property in question was not originally included as a defendant. Accordingly, on April 19,1979, he moved to be made a party defendant to the action, and on April 23, 1979, he was joined as a party along with additional plaintiffs. The amended complaint also alleged that the commission’s approval of the zone change violated the plaintiffs’ rights to due process and equal protection of the law.

*250 Finally, on April 30, 1979, the plaintiffs again amended their complaint alleging, inter alia, that the zoning commission violated § 8-3b of the General Statutes in that a portion of the property was located within 500 feet of another municipality. This allegation was verified by acting borough engineer Ronald Mormile in an affidavit dated May 17, 1979, which stated that the subject property was approximately 325 feet from the Middlebury town line. Additionally, the plaintiffs alleged that the defendant zoning commission failed to give notice of the proposed zone change to the regional planning agency. As a result, that agency had no opportunity by its agents, officers or employees to appear at the public hearing where the Baviers’ petition was aired. At the appeal hearing held at the Superior Court on May 29, 1979, the parties stipulated that both Middlebury and Naugatuck were members of the central Naugatuck valley regional planning agency.

Since this action is appellate in nature the court may, in its discretion, decide the case based solely on the record before it. Accordingly, during the May 29,1979 hearing before this court, the plaintiffs’ motion of April 30,1979, to hear additional evidence under § 8-8 was denied. Thus the record and stipulations before this court will constitute the source of all facts upon which a decision in this case will be reached.

Although the plaintiffs set forth in their complaint, as amended, several bases for overturning the March 13, 1979 decision of the zoning commission, this appeal will turn on the resolution of one issue. That issue is whether the § 8-3b requirement that notice be given to the regional planning agency that a zoning commission is entertaining a petition to rezone a given parcel of land lying within 500 feet of another municipality is mandatory or merely directory in nature.

*251 The following facts are not in dispute. The Naugatuck zoning commission had before it a petition by the Baviers to rezone a particular parcel of land. This parcel was approximately 325 feet from the Middlebury town line. A public hearing was held on the proposal. The zoning commission failed to notify the central Naugatuck valley regional planning agency of the proposal or hearing. The proposed change was adopted at a subsequent meeting. In addition, it was stipulated that both Naugatuck and Middlebury were members of this particular regional planning agency.

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

Related

Boris v. Garbo Lobster Company, Inc., No. 548853 (Dec. 3, 1999)
1999 Conn. Super. Ct. 15655 (Connecticut Superior Court, 1999)
Pompea v. Danbury Zoning Commission, No. 32 03 92 (May 10, 1996)
1996 Conn. Super. Ct. 4186-NN (Connecticut Superior Court, 1996)
Lauer v. Redding Zoning Commission, No. 30 84 43 (Apr. 27, 1995)
1995 Conn. Super. Ct. 3341 (Connecticut Superior Court, 1995)
Delfino v. Torrington Planning Zon. Comm'n, No. 054406 (Jan. 15, 1992)
1992 Conn. Super. Ct. 342 (Connecticut Superior Court, 1992)
Glen Paul Court Neighborhood Ass'n v. Paster
437 N.W.2d 52 (Supreme Court of Minnesota, 1989)
Marriage of Griffin v. Reeve
416 N.W.2d 612 (Wisconsin Supreme Court, 1987)

Cite This Page — Counsel Stack

Bluebook (online)
407 A.2d 191, 35 Conn. Super. Ct. 246, 35 Conn. Supp. 246, 1979 Conn. Super. LEXIS 160, Counsel Stack Legal Research, https://law.counselstack.com/opinion/simmons-v-zoning-commission-connsuperct-1979.