U-Haul v. Planning Zoning Commission, No. Cv94 031 05 49 S (Sep. 8, 1994)

1994 Conn. Super. Ct. 9033
CourtConnecticut Superior Court
DecidedSeptember 8, 1994
DocketNo. CV94 031 05 49 S
StatusUnpublished

This text of 1994 Conn. Super. Ct. 9033 (U-Haul v. Planning Zoning Commission, No. Cv94 031 05 49 S (Sep. 8, 1994)) 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
U-Haul v. Planning Zoning Commission, No. Cv94 031 05 49 S (Sep. 8, 1994), 1994 Conn. Super. Ct. 9033 (Colo. Ct. App. 1994).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION This is an appeal from the failure of the Bridgeport Planning Zoning Commission to approve a coastal site plan application of the plaintiff, U-Haul of Connecticut, which raises questions as to proper voting procedures of the commission and the number of affirmative votes required on the application. The property which is the subject of this appeal is located at 3025-3063 Fairfield Avenue in a Business 1 zone. The applicant intends to use the property for a permitted use in the zone, and proposed to remodel an existing building to provide storage bins for customers to store personal property. The business of storage and retail sales would be conducted entirely within the building. All of the proposed uses and the parking of vehicles on the CT Page 9034 property are permitted uses in the zone. The proposal required the expansion of the parking area by about 40 percent, resulting in spaces for 21 additional vehicles. A corner of the property, the area where the parking is to be expanded, is within the coastal boundary, as defined in § 22a-94 of the General Statutes, as it is within 1,000 feet from the mean high water mark or the inland boundary of tidal wetlands. Even though the proposed use for the subject property is a permitted use, since it is within the coastal boundary it required coastal site plan review under § 22a-109 of the General Statutes.

As discussed below, there was some confusion among the commission members as to the voting procedures on the coastal site plan for the property after the public hearing on December 13, 1993. At that time, four commission members voted to approve the plan, assigning the following reasons for their action: (1) the project, as submitted, meets with all applicable requirements of the Coastal Area Management Act; and (2) the granting of the petition would not cause any unacceptable adverse impacts on the coastal area. Three commission members voted against the application for the following reasons:

"(1) Gilman Street, a major route to St. Mary's, would be compromised by inexperienced drivers of trucks which creates a hazard for traffic on Gilman as well as residents on Mountford;

(2) the maintenance condition of the trucks which might tend to leak fluids in an area where some of the run-off goes to Ash Creek;

(3) Fairfield Avenue has become, as part of the coastal management area, a seaside shopping area, and the proposed use is not consistent with the atmosphere or use of the other businesses.

At the December 13, 1993 meeting the question was raised whether the chairman was also entitled to vote on the application under the bylaws or procedures of the commission. The application was tabled after the initial vote to a meeting on December 28, 1993. At that time the commission was advised by its corporation counsel that five votes were needed and that the chairman could only vote to break a tie. The commission failed to take another CT Page 9035 vote, and it was determined that the vote of four to three at the prior meeting was the vote of the commission, and that in the absence of five affirmative votes, the application was denied. The reasons assigned by the minority of the commissioners who voted at the previous meeting were considered the reasons for denying the application.

This appeal was then taken by U-Haul of Connecticut, the applicant and parent corporation for the property owner, Amoco Real Estate. The plaintiff has a sufficient interest in the denial of the coastal site plan and has established aggrievement under 8-8 of the General Statutes. It assigns three reasons for this appeal: (1) the coastal site plan application conforms to the zoning regulations and all of the reasons for denial of the application were improper; (2) failure to allow the commission chairman to vote on the application; and (3) the requirement for five affirmative votes and the right to a postponement for a hearing before a full nine member commission was not explained to the applicant.

There is no merit to the third reason for the appeal. The commission has no obligation to explain its regulations or bylaws to applicants before it as long as they are in writing and are available to the public. By proceeding with the hearing on the application, whether it had knowledge of the rules or not, the applicant was bound by the result, and cannot complain after the fact that if it had been apprised of the rules and procedures that it would have proceeded differently. A quorum was present, and the applicant did not object to proceeding without nine commissioners. Eight commission members were present even though only seven voted, and there were enough members present, even without the chairman's participation, for the five affirmative votes needed to pass the application.

However, there was a material defect in the voting procedures of the commission at the December 13, 1993 meeting. The Bridgeport Planning and Zoning Commission resulted from a merger of the Zoning Commission and the Planning Commission which took effect on January 1, 1993. The first meeting of the new commission was held on January 11, 1993, and bylaws were adopted on that date with amendments on February 8, 1993. Article 5, section 6 of the bylaws provides that a quorum for the commission to conduct its business is six members. Article 3, section 2 provided as follows: CT Page 9036

"The chairman shall preside at all meetings and hearings and shall have the duties normally conferred by parliamentary usage on such offices. The chairman shall vote only in strict conformance with Roberts Rules of Order. The chairman shall have the authority to appoint committees and call special meetings."

The second sentence in that section was amended on March 28, 1994, after the commission's decision on the plaintiff's application, to read that "The chairman shall have the same voting right as any sitting commissioners." The defendant has filed two sets of bylaws with the court, the ones in effect on February 9, 1993 and the amended bylaws of March 28, 1994. The original bylaws had no provision for the number of votes required on an application to the commission. There was some discussion at the meeting of January 11, 1993 between the commission members and their counsel when the bylaws were being adopted as to the number needed for a quorum and how many votes were needed on an application. While this discussion is not controlling, the corporation counsel indicated that five votes were required to pass an application and that the bylaws had to follow applicable state statutes. The amended bylaws of March 28, 1994 contain Article 5, section 12 on votes needed for approval of applications. It states:

"Five affirmative votes are necessary for an approval of any petition coming before the Planning and Zoning Commission representing a simple majority of the full commission except as specified under section 8-3(b) of the Connecticut General Statutes."

Although the commission took the position at the time the application was decided that five affirmative votes were required for approval of the coastal site plan, the record before the court does not disclose that Article 5, Section 12 was in effect at that time, and it cannot be relied upon as the basis for the commission's decision. In any event, the starting point for determining the number of votes required are applicable statutory provisions, and in the absence of a relevant statute, Connecticut case law on the subject.

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

Related

Potter v. Board of Selectmen
349 A.2d 844 (Supreme Court of Connecticut, 1974)
DeMaria v. Enfield Planning & Zoning Commission
271 A.2d 105 (Supreme Court of Connecticut, 1970)
Langer v. Planning & Zoning Commission
313 A.2d 44 (Supreme Court of Connecticut, 1972)
Somers v. City of Bridgeport
22 A. 1015 (Supreme Court of Connecticut, 1891)
State Ex Rel. Kenney v. Ranslow
154 A.2d 526 (Connecticut Superior Court, 1959)
RK Development Corp. v. City of Norwalk
242 A.2d 781 (Supreme Court of Connecticut, 1968)
Capalbo v. Planning & Zoning Board of Appeals
547 A.2d 528 (Supreme Court of Connecticut, 1988)
DeBeradinis v. Zoning Commission
635 A.2d 1220 (Supreme Court of Connecticut, 1994)
Fleischman v. Connecticut Board of Examiners in Podiatry
576 A.2d 1302 (Connecticut Appellate Court, 1990)
Read v. Planning & Zoning Commission
646 A.2d 222 (Connecticut Appellate Court, 1994)

Cite This Page — Counsel Stack

Bluebook (online)
1994 Conn. Super. Ct. 9033, Counsel Stack Legal Research, https://law.counselstack.com/opinion/u-haul-v-planning-zoning-commission-no-cv94-031-05-49-s-sep-8-1994-connsuperct-1994.