Town of Fairfield v. Fleisher

13 Conn. Super. Ct. 62, 13 Conn. Supp. 62, 1944 Conn. Super. LEXIS 68
CourtConnecticut Superior Court
DecidedAugust 7, 1944
DocketFile 65069
StatusPublished
Cited by1 cases

This text of 13 Conn. Super. Ct. 62 (Town of Fairfield v. Fleisher) 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
Town of Fairfield v. Fleisher, 13 Conn. Super. Ct. 62, 13 Conn. Supp. 62, 1944 Conn. Super. LEXIS 68 (Colo. Ct. App. 1944).

Opinion

MURPHY, J.

Pursuant to the provisions of chapter 26 of the General Statutes, Revision of 1930, the Town Plan Com' mission of the Town of Fairfield at a meeting duly warned and held for that purpose on January 24, 1936, approved and recommended for a public hearing the proposed layout of a street line on the west side of Park Avenue between the Fair' child Wheeler Golf Course and a point opposite the Trumbull line, all as shown on a map dated January 16, 1936, made by Andrew S. Huntington, civil engineer.

The plaintiffs, brothers, were the owners in common of ap' proximately five acres of meadow and pasture land immediately north of the golf course. It had a frontage of 413 feet on Park Avenue.

Then, Park Avenue in this neighborhood was a winding country dirt road about fifteen feet wide which served as the *64 boundary between Bridgeport and Fairfield. In the proposed layout, the center line of the road was to be straightened and the road widened to eighty feet. This would take a strip along the easterly edge of plaintiffs’ land, eight feet wide at the north. It also included the old fashioned dry stone wall which bounded the property on the east.

Charles Fleisher lived at 344 Hancock Avenue, Bridgeport, over a butcher market which he operated for “Fleisher Bros.”, a partnership of his brother Louis and himself. Louis Fleisher lived at 85 Park Avenue Extension in Bridgeport. His home was on the east side of Park Avenue and a little to the north of the property involved in this suit. He conducted a dairy farm for his brother Charles and himself. The property in question was used to raise alfalfa for hay and also for pasturage of the dairy herd.

On January 31, 1936, the clerk of the Commission deposited in the office of the Town Clerk the approved map and it bore the notation: “Recommended by the Town Plan Commission January 24, 1936, Henry B. Stoddard, Chairman.” On the same day notice was mailed to Charles and Louis Fleisher, 344 Hancock Avenue, Bridgeport, Connecticut, of the approval and filing of said map and that a public hearing of all persons claiming to be affected thereby would be held February 11, 1936. Notice by publication in a daily newspaper having a circulation in Fairfield was made the same day.

At the public hearing but three of the eight members of the Commission were present. Charles Fleisher admittedly appeared at the hearing and opposed the taking of his land. Louis Fleisher denies being present though the minutes of the hearing record him as attending and opposing the layout. At the conclusion of the hearing the meeting was declared closed.

■ The linen map was removed by the clerk of the Commission from the Town Clerk’s office for the hearing and was never returned. On July 25, 1936, a duplicate map of heavy white cloth was filed and is of record.

Thereafter, at a meeting on March 2, 1936, which was duly warned for the purpose, the Commission unanimously adopted the layout and map. Benefits and damages were assessed equal and the clerk was instructed to notify the property owners of the awards, to monument the street layout and prepare map for recording with the Town Clerk. Five members of the Com *65 mission were present. On March 5, 1936, notice of the adoption and award was mailed to Charles and Louis at the Hancock Avenue address but both deny receiving it. No appeal was taken and subsequently the road was widened to provide the approach to the Merritt Parkway. The stones from the stone wall were used as part of the foundation for the roadway.

In May of 1942, the plaintiffs instituted this action, seeking damages and a declaratory judgment declaring the taking to be unlawful and that the title and right to possession is in the plaintiffs and that the defendant has no right, title or interest therein.

Their contention is that the taking is unlawful because:

1. Chapter 26 of the General Statutes, Revision of 1930, is unconstitutional.

2. No notice of the proposed layout was given to Louis.

3. A majority of the members of the Commission were not present at the public hearing on February 11, 1936, and a quorum was lacking.

4. As the meeting adjourned without action being taken, the matter was terminated and no further action could be taken without going through all of the preliminary steps.

5. No notice was given to either Charles or Louis of the meeting on March 2, 1936.

6. No notice was received by either, of the award of benefits and damages and the adoption of the layout.

7. The award as made was improper and invalid because definite assessments of benefits and damages were not made but both were categorically found equal.

8. No map of the proposed layout was on file in the Town Clerk’s office as required by statute until July 25, 1936.

9. The layout was not monumented by the clerk.

The statute providing for a town plan commission, its duties and powers (Gen. Stat. [1930} chap. 26) is not unconstitutional. It provides for notice by mail and public advertisement of the hearing on the proposed relocation of the highway. There is no attempt to take property for public use without *66 notice to the record owner. West Hartford vs. Coleman, 88 Conn. 78, 81.

Section 406 of the General Statutes, Revision of 1930, re' quires the commission to give notice to each record owner of land included in such map or plan by mail and by advertising. Despite the fact that the address to which the notice of the hearing was sent was the address appearing upon the assessors’ records and was the address to which tax bills were sent, it was not Louis’ address. He was the owner of record of an urn divided onedialf interest in the property and as such was entitled to notice sent to him properly addressed. The joint' notice to the two brothers at the Hancock Avenue address was not sufficient compliance with the statute. His address was 85 Park Avenue Extension, Bridgeport, and his notice should have been sent there.

However, the failure to give the required notice may be waived by the conduct of the party. The minutes of the pub' lie hearing of February 11, 1936, recite that both Charles and Louis were present and opposed the plan. From examination of the minutes it is apparent that the clerk was careful to record the names of the property owners who were present, those who were absent, and those who were represented though absent. Also, the attitude of those present was ascertained and recorded.

The notice to the brothers was deposited in the Fairfield post office, January 31, 1936. That was a Friday. Normally it would have been delivered in Bridgeport on Saturday or by Monday at the latest. Charles stated that he visited his brother and their Park Avenue property every other day. Yet he states that he did not talk with Louis about the hearing until some time after it was held. Doesn’t it seem probable that after receiving the notice addressed to both of them at his address, he would show it to or tell Louis of it? At least a week intervened between his receipt of the notice and the hearing.

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

Related

Ambrose v. United States
106 Fed. Cl. 152 (Federal Claims, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
13 Conn. Super. Ct. 62, 13 Conn. Supp. 62, 1944 Conn. Super. LEXIS 68, Counsel Stack Legal Research, https://law.counselstack.com/opinion/town-of-fairfield-v-fleisher-connsuperct-1944.