University Realty, Inc. v. Planning Commission

490 A.2d 96, 3 Conn. App. 556, 1985 Conn. App. LEXIS 937
CourtConnecticut Appellate Court
DecidedApril 16, 1985
Docket3348
StatusPublished
Cited by16 cases

This text of 490 A.2d 96 (University Realty, Inc. v. Planning Commission) is published on Counsel Stack Legal Research, covering Connecticut Appellate Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
University Realty, Inc. v. Planning Commission, 490 A.2d 96, 3 Conn. App. 556, 1985 Conn. App. LEXIS 937 (Colo. Ct. App. 1985).

Opinion

Borden, J.

The defendant, the planning commission of the city of Meriden, appealed from the judgment of the trial court sustaining the appeal of the plaintiffs1 from a decision of the defendant. That decision had denied the plaintiffs’ application for site plan approval to use certain property as a retail outlet for gasoline products, and for retail stores, an automobile service center and a restaurant. The trial court held that the decision of the defendant was not rendered within the time constraints of General Statutes § 8-3 (g) and 8-7d (b), that the plaintiffs had not consented to an extension of those time constraints and that, therefore, the certificate of approval must issue.

The defendant filed a petition for certification to appeal to this court under General Statutes § 8-8 (g)2 and Practice Book § 3137.3 We granted the petition on [558]*558the basis that its reasons stated substantial claims for review under Practice Book § 3137 (1) and (4). See footnote 3, supra. Upon full consideration, we find no error.

The following chronology of events preceding the plaintiffs’ application and the facts concerning it are not in dispute. In December, 1982, the zoning board of appeals (ZBA) of the city approved an application for a certificate to use the property for the sale of gasoline and related products. See General Statutes (Rev. to 1981) §§ 14-319 and 14-321. This approval was subject to certain conditions, one of which was approval from the defendant of the site development of the property as required by the city zoning regulations. In July and October, 1983, the applicant secured approval from the city’s flood and erosion commission and inland wetlands and watercourse commission.

Meanwhile, on July 6, 1983, the plaintiffs filed with the defendant their application for a certificate of approval of a site plan for the proposed construction of the gasoline station and retail building on the property. The next regularly scheduled meeting of the defendant was July 13,1983. The defendant first considered the application at its meeting of August 10, 1983. That meeting was preceded, on August 9,1983, by a letter from the defendant’s staff to the plaintiffs’ attorney detailing a number of staff comments on the site plan and, on August 10, 1983, by a staff agenda [559]*559memorandum to the defendant outlining the procedural history of the application and several of the comments contained in the August 9,1983 letter to the plaintiffs’ attorney. At the August 10, 1983 meeting the staff’s concerns were noted, the plaintiffs’ attorney explained the ZB A application, and he requested tabling the application. The defendant tabled the application.

The next meeting of the defendant was on September 12, 1983. The city planner reported that the staff had completed its review and forwarded its comments to the plaintiffs, that the plaintiffs addressed those comments in a revised site plan,4 but that some staff concerns remained. The city engineer also reported a concern. The defendant tabled the application.

The next and final meeting of the defendant was on October 12,1983. After lengthy discussion, the defendant denied the plaintiffs’ application on the grounds that the proposal created a potential traffic problem, [560]*560that it might impair the welfare and safety of the public, and that it violated the general purpose of the zoning ordinance to promote health, safety and general welfare.

The parties do not dispute that the plaintiffs’ application was governed by General Statutes §§ 8-3 (g),5 8-7d (b) and 8-7d (c).6 These sections provide that in [561]*561cases of this type, where approval of a site plan is all that is required for a proposed building and use, the decision on the application for approval of the site plan “shall be rendered within sixty-five days after receipt of such site plan.” General Statutes § 8-7d (b). The applicant may withdraw the plan or consent to extensions of the sixty-five day period, but the total period within which the decision must be made cannot exceed two further sixty-five day periods. Id. The “day of receipt of a[n] . . . application” is computed as the “day of the next regularly scheduled meeting of such commission . . . immediately following the day of submission to such . . . commission or its agent . . . .” General Statutes § 8-7d (c).

The trial court reasoned, and we agree, that the sixty-five day clock began on July 13, 1983, which was the date of the first regularly scheduled meeting of the defendant following July 6, 1983, the date of receipt of the plaintiffs’ application by the defendant or its staff. The court also reasoned, and we agree, that the facts in this record did not stop the running of that clock and that, therefore, the denial of the application by the defendant on October 12, 1983, was untimely under General Statutes § 8-3 (g).

I

The defendant first argues, relying on General Statutes § 8-7d (b) and on Vartuli v. Sotire, 192 Conn. 353, 472 A.2d 336 (1984), that the trial court erred in rejecting its claim that the submission of a revised site plan triggered a new sixty-five day period within which the defendant was empowered to act. See footnotes 4 and 6, supra. We disagree.

[562]*562The defendant’s argument focuses on the language of General Statutes § 8-7d (b) that “a decision on an application for approval of such site plan shall be rendered within sixty-five days after receipt of such site plan.” This focus ignores, however, other language of the statute and its history, which require the contrary conclusion that, in measuring when the clock begins to run, the statute focuses on receipt of the application, not the accompanying site plan.

Section 8-7d, as it presently exists and insofar as is relevant to this case, is the product of No. 77-450 of the 1977 Public Acts and No. 78-104 of the 1978 Public Acts. Those acts must be read so as to harmonize all their parts to make sense; Shelby Mutual Ins. Co. v. Della Ghelfa, 3 Conn. App. 432, 438, 489 A.2d 398 (1985); and with a recognition that the legislature acted with cognizance of existing law. Warner v. Leslie-Elliot Constructors, Inc., 194 Conn. 129, 134, 479 A.2d 231 (1984).

Section 4 of Public Acts 1977, No. 77-450 created subsections (a), (b) and (c) of General Statutes § 8-7d. See footnote 6, supra. The newly-fashioned subsection (a) provided that, except as provided in subsection (b), where a hearing is required on a matter before a zoning authority “such hearing shall commence within sixty-five days after receipt of such . . . application . . . . ” (Emphasis added.) Subsection (b) addressed the situation where only site plan approval is required, and provided for “[a] decision on an application for approval of a site plan . . . within sixty-five days after receipt of such site plan.” (Emphasis added.) Subsection (c) furnished the measuring device for both subsections (a) and (b) by providing, inter alia, that “the date of receipt of [an] . . . application . . .

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

Related

Cammarota v. Planning & Zoning Commission
906 A.2d 741 (Connecticut Appellate Court, 2006)
Jalowiec Realty Associates, L.P. v. Planning & Zoning Commission
898 A.2d 157 (Supreme Court of Connecticut, 2006)
Ambrose v. Commissioner of the Dep, No. Cv 02-0512642s (Mar. 10, 2003)
2003 Conn. Super. Ct. 3103 (Connecticut Superior Court, 2003)
Evans v. Estate of Julia M. Simaitis, No. Cv 99-0586361-S (May 6, 1999)
1999 Conn. Super. Ct. 6151 (Connecticut Superior Court, 1999)
Center Shops of East Granby, Inc. v. Planning & Zoning Commission
727 A.2d 807 (Connecticut Appellate Court, 1999)
Bowles v. Bowles, No. 356104 (Aug. 8, 1997)
1997 Conn. Super. Ct. 9863 (Connecticut Superior Court, 1997)
Summitwood Assoc. Phase IV v. Planning Comm., No. Cv 371972 (Jun. 10, 1996)
1996 Conn. Super. Ct. 4669 (Connecticut Superior Court, 1996)
Scaringe v. Planning Commission, No. Cv 371937 (Jun. 6, 1996)
1996 Conn. Super. Ct. 4697 (Connecticut Superior Court, 1996)
Sciarrillo v. Ceci, No. Cv 91 0116637 (Sep. 2, 1994)
1994 Conn. Super. Ct. 8861 (Connecticut Superior Court, 1994)
Van Stone's Cypress v. Zoning Comm'n, No. Cv92 029 20 15 (Jan. 8, 1993)
1993 Conn. Super. Ct. 926 (Connecticut Superior Court, 1993)
Wintergreen Civ. Ass'n v. Hamden Plan., No. Cv90-29 53 55 (Dec. 10, 1990)
1990 Conn. Super. Ct. 4555 (Connecticut Superior Court, 1990)
Fedus Sons v. Zoning Bd. of Colchester, No. 09 45 45 (Oct. 15, 1990)
1990 Conn. Super. Ct. 2764 (Connecticut Superior Court, 1990)
Fasano v. Russo Associates, No. Cv 89-0270618 S (Oct. 1, 1990)
1990 Conn. Super. Ct. 2401 (Connecticut Superior Court, 1990)
Sea Assoc. v. Planning Zoning Comm., No. Cv-89-0363109-S (Aug. 6, 1990)
1990 Conn. Super. Ct. 1340 (Connecticut Superior Court, 1990)
Carr v. Woolwich
510 A.2d 1358 (Connecticut Appellate Court, 1986)

Cite This Page — Counsel Stack

Bluebook (online)
490 A.2d 96, 3 Conn. App. 556, 1985 Conn. App. LEXIS 937, Counsel Stack Legal Research, https://law.counselstack.com/opinion/university-realty-inc-v-planning-commission-connappct-1985.