Wittemen v. Redding Zoning Commission, No. 32 87 15 (Mar. 6, 1998)

1998 Conn. Super. Ct. 2838, 21 Conn. L. Rptr. 517
CourtConnecticut Superior Court
DecidedMarch 6, 1998
DocketNo. 32 87 15
StatusUnpublished

This text of 1998 Conn. Super. Ct. 2838 (Wittemen v. Redding Zoning Commission, No. 32 87 15 (Mar. 6, 1998)) 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
Wittemen v. Redding Zoning Commission, No. 32 87 15 (Mar. 6, 1998), 1998 Conn. Super. Ct. 2838, 21 Conn. L. Rptr. 517 (Colo. Ct. App. 1998).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION On April 21, 1997, James McMurray and Joanne McMurray submitted an application to the Redding Zoning Commission seeking approval of a site plan. CT Page 2839

The application sought to sanction the operation of a pool construction business, as a permitted accessory use, in the McMurray's residence located at 3 Dan Beard Lane, West Redding. (Rec. A-1.)

The plaintiffs, Rose Wittemen and Alfred Wittemen, are owners of property located at 7 Dan Beard Lane (Ex. 1), located within 100 feet of a portion of the McMurray property.

The defendant Redding Zoning Commission met on April 23, 1997, at a regular meeting, to consider the application. (Rec. D-1.)

The statute governing approval of site plans, is § 8-3(g) of the Connecticut General Statutes. The statute reads in part:

A site plan may be modified or denied only if it fails to comply with requirements already set forth in the zoning or inland wetlands regulations. Approval of a site plan shall be presumed unless a decision to deny or modify it is rendered within the period specified in section 8-7d. A certificate of approval of any plan for which the period for approval has expired and on which no action has been taken shall be sent to the applicant within fifteen days of the date on which the period for approval has expired. . . .

Section 8-7d (b), the section applicable here, provides in part as follows:

Whenever the approval of a site plan is the only requirement to be met or remaining to be met under the zoning regulations for any building, use or structure, a decision on an application for approval of such site plan shall be rendered within sixty-five days after receipt of such site plan.

Section 8-7d (c) defines the day of the receipt of an application as:

[T]he next regularly scheduled meeting of such commission or board, immediately following the day of submission to such board or commission or its agent of such petition, application, request or appeal or thirty-five days after such submission, whichever is sooner.

Here, the date of the first regularly scheduled meeting following receipt of the application was April 23, 1997, the day CT Page 2840 on which the sixty-five day clock began ticking.

The McMurray application (Rec. A-1) sought site plan approval for an administrative office, in an existing accessory building.

The services to be performed by the company included swimming pool maintenance, servicing, repair, renovation, design and construction, all of which were to be performed at locations other than 3 Dan Beard Lane.

The application further listed the activities to be conducted at 3 Dan Beard Lane, and claimed that the enterprise was a seasonal business, (Rec. A-1.)

Both the scope of the activities at 3 Dan Beard Lane, and the "seasonal" nature of the enterprise were vigorously disputed. The application provoked intense neighborhood opposition (Rec. B-1 through 17), at a public hearing conducted by the defendant commission on June 11, 1997. (Rec. D-3.)

The hearing was attended by commission members Frank Taylor, chairman, Gerry Casiello, vice chairman, Ben Gordon and Marshall Sanford. (Rec. D-3, p. 1.)

At the June 25, 1997 meeting, the four commission members present at the June 11 public hearing were in attendance, along with alternate Hugh Kerraker. (Rec. D-4, p. 1.)

Commissioner Gordon moved that the application be denied, as an improper addition of a home enterprise to a residence.

Commissioner Sanford seconded the motion.

The chairman, Frank Taylor, immediately ruled that if the motion to deny the application failed, it would mean that the application was approved.

Commissioner Gordon at first demurred to the ruling, but later capitulated. (Rec. D-4, p. 4.)

After discussion, and prior to the actual vote, the chairman announced: "Hugh [Kerraker] doesn't get the chance to vote since he wasn't part of the commission at the time of the hearing." (Rec. D-4, p. 9.) CT Page 2841

The record is silent as to whether the alternate member had familiarized himself with the record, and was therefore in a position to cast a vote. A member of a commission need not be present at a public hearing in order to be eligible to vote. Lohv. Plan Zoning Commission, 161 Conn. 32, 42 (1971).

When the vote was taken, two members voted to deny the application (Gordon and Sanford), and two voted in opposition to the motion to deny the application (Taylor and Casiello).

The chairman then announced "The application is approved." (Rec. D-4, p. 9.)

The applicants were notified by letter dated July 11, 1997, that the application had been approved. (Rec. A-2.)

The approval letter stated:

At the regularly scheduled meeting of the Redding Zoning Commission held on Wednesday, June 25, 1997, at 8 p. m. in the Town Hall Hearing Room, the Commission granted your request for site plan approval to operate a home business as outlined in your letter of April 16, 1997.

The plaintiffs have appealed, claiming four grounds for sustaining the appeal:

1) the commission ignored the persuasive evidence presented proving the intense and dangerous use of the property, inconsistent with the representations made by the applicant;

2) the commission ignored the applicable regulations which do not allow for this commercial use, particularly at a site already approved as a group day care center;

3) the commission ignored the express requirement that explicit approval is required under § 5.10 of its regulations;

4) the commission never approved the application, and a 2-2 vote on a motion to deny the application cannot be deemed an approval. (Plaintiff's brief, p. 13.)

AGGRIEVEMENT CT Page 2842

The plaintiffs claim to be aggrieved by the action of the Redding Zoning Commission.

Section 8-8 (a)(1) of the Connecticut General Statutes defines an aggrieved person as one owning land which abuts or is within 100 feet of any portion of the land involved in a decision.

The plaintiffs own property located within 100 feet of 3 Dan Beard Lane, the property which is the subject of the application.

Having demonstrated ownership of land within 100 feet of three Dan Beard Lane (Ex. 1), the plaintiffs have standing to appeal, without the need to prove classic aggrievement. Smith v.Planning Zoning Board, 203 Conn. 317, 321 (1987).

COMMISSION ACTION ON JUNE 25, 1997, DID NOT HAVE EFFECT OF APPROVING MCMURRAY APPLICATION

The defendant Redding Planning and Zoning Commission claims to have approved the McMurray application by virtue of the 2-2 vote at the June 25, 1997 meeting.

The chairman announced, following the 2-2 vote: "the application is approved." (Rec. D-4, p. 9.)

The letter of July 11, 1997 (Rec. A-2), confirms the commission's position that the meeting of June 25, 1997, resulted in the granting of the application.

The defendants concede that the provisions of § 8-3

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

Related

Cameo Park Homes, Inc. v. Planning & Zoning Commission
192 A.2d 886 (Supreme Court of Connecticut, 1963)
Hall v. Planning & Zoning Board
219 A.2d 445 (Supreme Court of Connecticut, 1966)
Summ v. Zoning Commission
186 A.2d 160 (Supreme Court of Connecticut, 1962)
Couch v. Zoning Commission
106 A.2d 173 (Supreme Court of Connecticut, 1954)
Zieky v. Town Plan & Zoning Commission
196 A.2d 758 (Supreme Court of Connecticut, 1963)
Nicoli v. Planning & Zoning Commission
368 A.2d 24 (Supreme Court of Connecticut, 1976)
Lupinacci v. Planning & Zoning Commission
220 A.2d 274 (Supreme Court of Connecticut, 1966)
Loh v. Town Plan & Zoning Commission
282 A.2d 894 (Supreme Court of Connecticut, 1971)
Merlo v. Planning & Zoning Commission
495 A.2d 268 (Supreme Court of Connecticut, 1985)
Smith v. Planning & Zoning Board of Milford
524 A.2d 1128 (Supreme Court of Connecticut, 1987)
Krawski v. Planning & Zoning Commission
575 A.2d 1036 (Connecticut Appellate Court, 1990)
Michel v. Planning & Zoning Commission
612 A.2d 778 (Connecticut Appellate Court, 1992)
Jaser v. Zoning Board of Appeals
684 A.2d 735 (Connecticut Appellate Court, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
1998 Conn. Super. Ct. 2838, 21 Conn. L. Rptr. 517, Counsel Stack Legal Research, https://law.counselstack.com/opinion/wittemen-v-redding-zoning-commission-no-32-87-15-mar-6-1998-connsuperct-1998.