Stevens v. Planning Zoning Comm., No. Cv91 28 89 18 S (May 11, 1993)

1993 Conn. Super. Ct. 4693
CourtConnecticut Superior Court
DecidedMay 11, 1993
DocketNo. CV91 28 89 18 S
StatusUnpublished

This text of 1993 Conn. Super. Ct. 4693 (Stevens v. Planning Zoning Comm., No. Cv91 28 89 18 S (May 11, 1993)) 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
Stevens v. Planning Zoning Comm., No. Cv91 28 89 18 S (May 11, 1993), 1993 Conn. Super. Ct. 4693 (Colo. Ct. App. 1993).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION The plaintiffs, John Stevens, Mary Stevens, and Ruth Holle, have appealed pursuant to Section 8-8 of the Connecticut General Statutes, the decision of the defendant Planning and Zoning Commission of the Town of Westport to change the zoning designation of a parcel of land owned by the defendant Town of Westport from, "Residence AAA" to "Residence AA," based on an application for a change of zone that was filed by defendant Katherine Barnard, the Director or the Planning and Zoning Commission, on behalf of the Town or Westport and the Planning and Zoning Commission.

The following facts are pertinent to a determination of this appeal.

The defendant Town of Westport ("Town") is the owner of a twenty-two acre parcel of real property ("the subject property" located to the north of Long Shore Park and to the east of the Saugatuck River. The subject property which contains eight residential lots (all of which are less than one acre in size), is presently being used as a municipal park.1 The plaintiffs, John Stevens, Mary Stevens, and Ruth Holle, are owners of residential lots that either abut or are within one-hundred feet of the subject property.

On May 17, 1991, the PZC, through its director, Katherine Barnard, filed an application to amend the comprehensive town plan and change the zoning designation of the subject property from "Residence AAA" zone to "Residence AA" zone.2 The application designates the applicant as "Katherine Barnard for the Town of Westport Planning Zoning Commission." The PZC held a public hearing on June 24, 1991. On September 16, 1991, the PZC voted four to three (4-3) to approve the application. CT Page 4694 Notice of the PZC's decision was published in the Westport News on September 27, 1991.

By request dated October 1, 1991, twenty electors of the Town requested that the Town's Representative Town Meeting ("RTM") review the PZC's approval of the change of zone at the next RTM.3 On October 22, 1991, the RTM voted on the issue of whether the PZC's change of zone should be reversed, and failed to gather the number or votes needed to reverse the PZC's action.4 The Plaintiffs now appeal the PZC's decision to grant the change of zone.

JURISDICTION

In order to take advantage of a statutory right to appeal from a decision of an administrative agency, there must be strict compliance with the statutory provisions which create that right. Simko v. Zoning Board of Appeals, 206 Conn. 374,377, 538 A.2d 202 (1988). These provisions are mandatory and jurisdictional; failure to comply subjects the appeal to dismissal. Id. Appeals from zoning commissions are taken pursuant to Connecticut General Statutes 8-8.

1. Timeliness and Service

A party commencing an appeal must do so by commencing service of process within fifteen days from the date that notice of the decision was published. General Statutes 8-8(b). The appeal shall be returned to the court in the same manner and within the same periods of time as prescribed for civil action brought to that court. Id. Notice of such appeal shall be given by leaving a true and attested copy of the process with or at the usual place of abode of the chairman or clerk of the board, and by leaving a true and attested copy with the clerk of the municipality. Connecticut General Statutes 8-8(e). Publication of the notice of decision must be completed within fifteen days following the decision. Connecticut General Statutes 8-7d.

The PZC approved the application for a change of zone on September 16, 1991. Notice of the decision was published in the Westport News on September 27, 1991. The plaintiffs then exercised their right to appeal to the Westport RTM on October 1, 1991. On October 22, 1991, the RTM voted to uphold the PZC's action. CT Page 4695

On October 31, 1991, the plaintiffs commenced this action by serving process upon Nancy Gilchrist, the Chairperson of the PZC, and Joan Hyde, the Municipal Clerk of the Town of Westport. Process was served on Katherine Barnard, the Director of the PZC, on November 1, 1991.

In the present case, the plaintiffs did not commence service of process within fifteen days from the date that notice of the PZC's decision was published because they exercised their right to appeal to the Westport RTM. Section C26-4 of the Westport Code provides in pertinent part:

Any action by the Planning and Zoning Commission . . . fixing or changing the boundary of any zoning district shall be subject to review by the [RTM] . . .

D. Nothing contained in this section shall impair or limit any right or appeal to the court conferred by the General Statutes. Where review by the [RTM] has been requested, the period within which any such appeal may be taken shall commence at the close of the [RTM] at which such resolution was voted.

It follows that the plaintiffs have timely commenced the present action having commenced service of process within fifteen days from the date that the RTM voted to uphold the PZC's action.

2. Aggrievement

Aggrievement is a jurisdictional question and a prerequisite to maintaining an appeal. Winchester Woods Associates v. Planning and Zoning Commission, 219 Conn. 303,307, 592 A.2d 953 (1991). Section 8-8(b) provides in pertinent part that "any person aggrieved by any decision of a board may take an appeal to the superior court for the judicial district in which the municipality is located." Connecticut General Statutes 8-8(a); Smith v. Planning and Zoning Board, 203 Conn. 317,321, 524 A.2d 1128 (1987).

In the present case, the plaintiffs are statutorily CT Page 4696 aggrieved, as the testimony and documentary evidence which was submitted at the January 13, 1993 hearing on appeal established that the plaintiffs own interests in real property that either abut or are within one hundred feet of the subject property.

The plaintiffs by this appeal raise two major challenges to the action of the PZC claiming that;

1. The PZC's decision to grant the change of zone is improper because it was based on the defendants' allegedly improper motive of maximizing the Town's potential profits from the sale of the subject property; and

2. that the change of zone is improper because the Director of the PZC, whose name appears on the application for the change of zone, participated in the meeting at which the PZC approved the change of zone.

A trial court may grant relief on appeal from a decision of an administrative agency when the agency has acted illegally, or arbitrarily, or has abused its discretion. Caserta v. Zoning Board of Appeals, 28 Conn. App.

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

Related

Kyser v. Zoning Board of Appeals
230 A.2d 595 (Supreme Court of Connecticut, 1967)
Pizzola v. Planning & Zoning Commission
355 A.2d 21 (Supreme Court of Connecticut, 1974)
McCrann v. Town Plan & Zoning Commission
282 A.2d 900 (Supreme Court of Connecticut, 1971)
Feinson v. Conservation Commission
429 A.2d 910 (Supreme Court of Connecticut, 1980)
DeMaria v. Enfield Planning & Zoning Commission
271 A.2d 105 (Supreme Court of Connecticut, 1970)
Pierrepont v. Zoning Commission
226 A.2d 659 (Supreme Court of Connecticut, 1967)
Hyatt v. Zoning Board of Appeals
311 A.2d 77 (Supreme Court of Connecticut, 1972)
First Hartford Realty Corp. v. Plan & Zoning Commission
338 A.2d 490 (Supreme Court of Connecticut, 1973)
Smith v. Planning & Zoning Board of Milford
524 A.2d 1128 (Supreme Court of Connecticut, 1987)
Simko v. Zoning Board of Appeals
538 A.2d 202 (Supreme Court of Connecticut, 1988)
Primerica v. Planning & Zoning Commission
558 A.2d 646 (Supreme Court of Connecticut, 1989)
Blaker v. Planning & Zoning Commission
562 A.2d 1093 (Supreme Court of Connecticut, 1989)
Williams v. Warden
586 A.2d 582 (Supreme Court of Connecticut, 1991)
Spero v. Zoning Board of Appeals
586 A.2d 590 (Supreme Court of Connecticut, 1991)
Pleasant View Farms Development, Inc. v. Zoning Board of Appeals
588 A.2d 1372 (Supreme Court of Connecticut, 1991)
Blaker v. Planning & Zoning Commission
592 A.2d 155 (Supreme Court of Connecticut, 1991)
Winchester Woods Associates v. Planning & Zoning Commission
592 A.2d 953 (Supreme Court of Connecticut, 1991)
Gardiner v. Conservation Commission
608 A.2d 672 (Supreme Court of Connecticut, 1992)
Friedman v. Planning & Zoning Commission
608 A.2d 1178 (Supreme Court of Connecticut, 1992)
Brookfield Plaza Ltd. Partnership v. Zoning Commission
574 A.2d 825 (Connecticut Appellate Court, 1990)

Cite This Page — Counsel Stack

Bluebook (online)
1993 Conn. Super. Ct. 4693, Counsel Stack Legal Research, https://law.counselstack.com/opinion/stevens-v-planning-zoning-comm-no-cv91-28-89-18-s-may-11-1993-connsuperct-1993.