Upjohn Co. v. N. Haven Plan. Zon. Comm'n, No. 25 06 32 (Feb. 22, 1991)

1991 Conn. Super. Ct. 1224
CourtConnecticut Superior Court
DecidedFebruary 22, 1991
DocketNo. 25 06 32 28 07 09 28 49 13
StatusUnpublished

This text of 1991 Conn. Super. Ct. 1224 (Upjohn Co. v. N. Haven Plan. Zon. Comm'n, No. 25 06 32 (Feb. 22, 1991)) 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
Upjohn Co. v. N. Haven Plan. Zon. Comm'n, No. 25 06 32 (Feb. 22, 1991), 1991 Conn. Super. Ct. 1224 (Colo. Ct. App. 1991).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION The three administrative appeals captioned above were consolidated for a hearing because they include interrelated factual circumstances concerning a sludge pile on the appellant's property at 410 Sackett Point Road in North Haven.

Pursuit of these appeals has been suspended on several occasions. In 1990, the parties joined in requesting a delay in the determination while they pursued an action in United States District Court that they hoped would be dispositive of some of the issues presented. Oral arguments were finally I presented on November 3, 1990.

In the first of the three appeals, Docket #25 06 32, the appellant, Upjohn Company ("Upjohn") sought to amend its complaint to add a claim of federal preemption. It further sought to supplement the administrative record with extrinsic evidence consisting of testimony and documents presented in the trial in United States District Court which concerned issues beyond those reached in these appeals. Both motions were denied.

The history of the consolidated appeals is as follows:

On May 16, 1986, the North Haven Zoning Enforcement Officer issued an order to Upjohn to cease and desist all outdoor storage on its property of chemical sludge created in the defendant's manufacturing premises and to remove all such CT Page 1225 sludge by December 31, 1987. Upjohn appealed the order to the Zoning Board of Appeals, which conducted a hearing and on August 14, 1986 issued a decision upholding the cease and desist order. Upjohn's appeal from that ruling is Docket #25 06 32 (Appeal #1).

In 1988 while its appeal from the upholding of the cease and desist order was pending, Upjohn submitted an application to the North Haven Planning and Zoning Commission seeking, inter alia, approval of a site plan to improve waste water systems on its property. On July 29, 1988, Upjohn submitted an application to the Commission for coastal site plan approval in connection with the same proposed site improvements. The commission held a public hearing on November 14, 1988 and left the hearing open until December 1, 1988 for receipt of written comments from the public. Consideration was resumed on December 7, 1988 after Upjohn filed its written rebuttal comments. The Commission denied both applications on January 17, 1989. The Commission takes the position upon Upjohn's appeal that the applications were denied because the town's zoning regulations prohibit approval of site improvements for any part of a parcel on which a condition is present that violates zoning regulations and that the maintenance of the chemical sludge pile on the premises was an ongoing zoning violation. The Upjohn's appeal from the Commission's denial of its application is Docket No. 28 07 09 (Appeal #2).

On February 9, 1989, Upjohn submitted an application to the Zoning Board of Appeals ("Board") which it characterized as (1) an appeal from the Commission's denial of its applications for site plan approval and (2) an application for a variance of 3.27.1 of the zoning regulations to enable the Commission to issue site plan approval for improvements to its waste water treatment facility.

On April 6, 1989, the Board held a public hearing with respect to these applications. The Board rejected the first portion of the application stating that it lacked jurisdiction to consider such an appeal. It denied the application for a variance on the ground that the hardship which Upjohn invoked as the ground for a variance was self-created. Upjohn's appeal from these determinations is Docket No. 28 44 13 (Appeal #3).

As the owner of the premises and the applicant as to all of the applications described above, Upjohn has established aggrievement as to all three of its administrative appeals.

Appeal #1

By a letter dated May 16, 1986, the Zoning Enforcement CT Page 1226 Officer of the town of North Haven notified Upjohn that she was ordering it to cease and desist all outdoor storage of sludge on its property. The cease and desist order (Record Document #7) noted that the need to remove the sludge pile had been previously called to Upjohn's attention in February 1983, when the Planning and Zoning Commission issued approval of certain zoning applications upon several conditions including, as "Condition 7", that Upjohn submit a plan for removing all sludge stored on the site. Notice of the approval was accompanied by the statement that the approval "is subject to compliance with any and all zoning regulations of the town."

Upjohn's appeal from the cease and desist order issued in 1986 consisted of an attack on the condition imposed in 1983 and the claim that the sludge heap was a valid nonconforming use of the property that preceded any zoning prohibition. When the Board denied Upjohn's appeal from the cease and desist order, Upjohn filed an administrative appeal, which it amended on October 30, 1986.

In its amended appeal, Upjohn asserts that the denial of its appeal to the Board should be set aside because it fulfilled the condition imposed in 1983 even though that condition was illegal and void. Upjohn also asserts that the Board considered evidence "improperly placed in the record," failed to accept Upjohn's compliance efforts as sufficient, failed to "consider the adverse effect moving the sludge would have upon the environment, public safety, public health, sanitation and aesthetics," upheld an unreasonable time period for removal of the sludge, upheld an action of the zoning enforcement officer not authorized by 8-12 C.G.S., deprived Upjohn of use of its property and failed to give effect to the claimed preemptive effect of federal and state environmental regulations.

On March 23, 1987 nearly ten months after the Board filed the record of the administration proceedings, Upjohn filed voluminous documents in a binder denominated "Appendices to the Brief for the Upjohn Company." These documents (consisting of affidavits of persons who were not witnesses in the administration proceeding and documents not submitted in that proceeding) will not be considered, as Upjohn has not established either that the record does not contain a complete account of the proceeding or that additional testimony is "necessary for the equitable disposition of the appeal" pursuant to 8-8 C.G.S. Rather, Upjohn's attempt to supplement the record is based on an effort to have this court review the actions of the Board on grounds and evidence different from what was submitted in Upjohn's presentation of grounds for its appeal to the Board of the cease and desist order. Whether the CT Page 1227 actions of a zoning board of appeals are administrative or legislative, the reviewing court cannot retry the appeal on a different record or substitute its judgment for the discretion vested in the board and can disturb the Board's decision only if the appellant establishes that the Board acted arbitrarily or illegally. Burnham v. Planning and Zoning Commission,189 Conn. 261, 266 (1983); Beit Havurah v. Zoning Board of Appeals,177 Conn. 440, 444 (1979).

Upjohn's proposed appendices invite a trial de novo on a different record than was presented to the Board. The transcript of the Board's hearing of the appeal from the cease and desist order does not suggest that Upjohn was precluded from presenting all evidence relevant to its appeal at the time of the Board hearing, and this court finds no equitable reason to grant the request to supplement the actual record.

The administrative record supports the following findings.

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

Related

Burnham v. Planning & Zoning Commission
455 A.2d 339 (Supreme Court of Connecticut, 1983)
Stevenson v. Palmer
448 S.W.2d 67 (Tennessee Supreme Court, 1969)
Rosnick v. Zoning Commission
374 A.2d 245 (Supreme Court of Connecticut, 1977)
Zweifel Manufacturing Corp. v. City of Peoria
144 N.E.2d 593 (Illinois Supreme Court, 1957)
Feinson v. Conservation Commission
429 A.2d 910 (Supreme Court of Connecticut, 1980)
Kosinski v. Lawlor
418 A.2d 66 (Supreme Court of Connecticut, 1979)
Beit Havurah v. Zoning Board of Appeals
418 A.2d 82 (Supreme Court of Connecticut, 1979)
Lawrence v. Zoning Board of Appeals
264 A.2d 552 (Supreme Court of Connecticut, 1969)
Bardes v. Zoning Board
106 A.2d 160 (Supreme Court of Connecticut, 1954)
Bianco v. Town of Darien
254 A.2d 898 (Supreme Court of Connecticut, 1969)
Sheridan v. Planning Board
266 A.2d 396 (Supreme Court of Connecticut, 1969)
Kellems v. Brown
313 A.2d 53 (Supreme Court of Connecticut, 1972)
Powers v. Common Council
222 A.2d 337 (Supreme Court of Connecticut, 1966)
Long v. Zoning Commission of Norwalk
50 A.2d 172 (Supreme Court of Connecticut, 1946)
Prospect Gardens Convalescent Home v. Norwalk
347 A.2d 637 (Connecticut Superior Court, 1975)
Maher v. Town Planning & Zoning Commission
226 A.2d 397 (Supreme Court of Connecticut, 1967)
A.P. & W. Holding Corp. v. Planning & Zoning Board
355 A.2d 91 (Supreme Court of Connecticut, 1974)
Housatonic Terminal Corp. v. Planning & Zoning Board
362 A.2d 1375 (Supreme Court of Connecticut, 1975)
City of Shelton v. Commissioner
479 A.2d 208 (Supreme Court of Connecticut, 1984)

Cite This Page — Counsel Stack

Bluebook (online)
1991 Conn. Super. Ct. 1224, Counsel Stack Legal Research, https://law.counselstack.com/opinion/upjohn-co-v-n-haven-plan-zon-commn-no-25-06-32-feb-22-1991-connsuperct-1991.