Zoning Commission v. New Canaan Building Co.

148 A.2d 330, 146 Conn. 170, 1959 Conn. LEXIS 141
CourtSupreme Court of Connecticut
DecidedFebruary 3, 1959
StatusPublished
Cited by19 cases

This text of 148 A.2d 330 (Zoning Commission v. New Canaan Building Co.) is published on Counsel Stack Legal Research, covering Supreme Court of Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Zoning Commission v. New Canaan Building Co., 148 A.2d 330, 146 Conn. 170, 1959 Conn. LEXIS 141 (Colo. 1959).

Opinion

*171 Mellitz, J.

This is an appeal from a judgment enjoining the erection of an apartment house on premises in New Canaan owned by the defendants Lester B. Gale and Mary R. Gale and contracted to be sold by them to the named defendant, hereinafter referred to as the corporation. With such corrections as are warranted, the facts found are as follows: On June 30, 1941, zoning regulations were adopted in the town of New Canaan establishing an apartment house zone. The Gale property was located in this zone. In May, 1956, the defendant J. Elliott Smith, principal party in interest in the corporation and acting for it, negotiated for the purchase of the Gale property. He was then building an apartment house nearby, having started it the previous year. On May 18, he commenced negotiations with the federal housing administration for mortgage financing on an apartment building to be constructed on the Gale property. On July 6, a contract for the sale of the property to the corporation was entered into, and a payment of $3550 was made on the purchase price. On July 12, a surveying organization began a survey of the property. Smith sent an application to the federal housing administration on July 16 for mortgage financing, together with a filing fee of $396. On August 10, the corporation applied for a foundation permit, which was issued on August 30. Stakes were driven on September 5 for the location of the foundation of the south wing of the building. The corporation applied on September 7 for a building permit, and one was issued on September 10 on payment of a filing and zoning fee of $242.

On September 6 and 13, 1956, the New Canaan zoning commission caused notice to be published of a public hearing to be held on September 20 to consider a petition, filed by a group of neighboring *172 property owners, to change a small tract, including the Gale property, from an apartment house zone to a B residence zone. On September 17, attorneys for the corporation wrote the commission urging that the petition be denied on the ground that zoning “should be comprehensive for the Town as a whole and not localized as a result of pressure group petitions.” They gave notice that the corporation claimed the right to proceed with construction of the apartment house irrespective of action upon the petition by the commission. The public hearing was held on September 20, and the commission rejected the petition on October 12. In its minutes, the commission expressed the opinion that any action taken by it would be too late to prevent the erection of the apartment house under the outstanding permits and that to change the zone would not accomplish the purpose of the residents in the area to stop the building of the apartment house. On November 21, the commission voted to abolish the apartment house zone effective December 1, and it placed all the areas then located in that zone in an adjacent B residence zone as of that date. No physical change of conditions had occurred in the subject area between October 12 and November 21. On December 26, the zoning enforcement officer and building inspector wrote the corporation that it had the right to erect the apartment house even though the zone had been changed. The corporation on December 28 made a further payment of $5325 on the purchase price of the property.

On January 30, 1957, the commission received a letter from a resident in the neighborhood stating that construction of the apartment building would be detrimental to the neighborhood and that the change of zone had the effect of voiding the build *173 ing permits which did not conform to the new zone. The commission sought and obtained a legal opinion on the subject. Thereafter, by letter dated February 11, 1957, the zoning enforcement officer, at the direction of the commission chairman, wrote the corporation revolting the permits issued to it for failure to comply with § 14.6 of the zoning regulations. This section provides, in effect, that construction of a building shall not be affected by an amendment of the regulations if the foundation has been started at the effective date of the amendment. The letter was received by the corporation on February 14. On February 13, machinery was in use digging footings, and concrete was being poured for them in an excavation twenty-four by thirty feet, and four feet deep. At a meeting of the commission on February 19, the revocation of the permits was approved and it was voted to institute injunction proceedings to halt construction. In addition to the sums paid on the purchase price of the Gale property and for permit fees and mortgage financing, payments were made or obligations incurred, between May 18,1956, and February 13, 1957, for architectural renderings, $75; for staking the foundation and surveying, $561; for architectural services, $5812.66; and for legal services, $1419. Smith spent the major portion of his working time in preliminaries essential to the physical erection of the building.

On these facts, the trial court concluded that construction of the proposed apartment building became illegal after December 1, 1956, the effective date of the zone change, and enjoined the defendants from proceeding further. The court based its ruling on the holdings in Fitzgerald v. Merard Holding Co., 110 Conn. 130, 147 A. 513, and Graham Corporation *174 v. Board of Zoning Appeals, 140 Conn. 1, 97 A.2d 564, and the failure of the defendants to bring themselves within the saving provisions of § 14.6 of the regulations. The authorities upon which the court rested its decision are clearly distinguishable on their facts from the situation found here. In the Fitzgerald case, supra, no permit authorizing construction was ever issued. The named defendant contracted for a site in a residential zone and commenced excavation for a business building after proposed zoning regulations had been filed for public inspection and notice had been given of an impending hearing thereon. Although warned that the building would violate the regulations and that no permit would be issued, the defendant proceeded to complete and use the building for business purposes. On these facts, the court refused to permit the defendant to take refuge behind the expenditures it had made in its attempt to forestall and circumvent the contemplated regulations and, after their passage, to override them. In the Graham case, supra, the plaintiff bought land located in a zone which limited dwellings to not more than eight families except as authorized by a special exception. For over a year the plaintiff attempted to overcome obstacles which blocked its erection of a building to house 195 families. In the face of tireless opposition on the part of adjacent property owners, the plaintiff obtained a foundation permit and, in anticipation that the opposition would seek a review, hastily brought in power shovels and poured concrete footings. It was held that the hurried incurring of expenditures by the plaintiff did not commend itself to any equitable consideration and that the difficulty in which the plaintiff found itself in the matter of expense was one of its own deliberate choice.

*175 Here the subject property had been in the apartment house zone since 1941, more than fifteen years before.

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

Related

Theodore v. Stafford Plan. Zon. Comm., No. Cv 92 50206 S (Sep. 12, 1994)
1994 Conn. Super. Ct. 9104 (Connecticut Superior Court, 1994)
Justin v. Ama, Ltd., No. Cv92 29 33 60 (Jun. 10, 1993)
1993 Conn. Super. Ct. 5642 (Connecticut Superior Court, 1993)
Cannata v. Cromwell Planning Zoning Comm'n, No. 62515 (Jul. 15, 1992)
1992 Conn. Super. Ct. 6699 (Connecticut Superior Court, 1992)
Levine v. Plan & Zoning Commission
594 A.2d 9 (Connecticut Appellate Court, 1991)
Telker v. Plan. Zon. Bd. of Milford, No. Cv90-032227 (Jan. 4, 1991)
1991 Conn. Super. Ct. 383 (Connecticut Superior Court, 1991)
Smith v. Globe Ford, Inc.
467 A.2d 1262 (Connecticut Superior Court, 1983)
Marmah, Inc. v. Town of Greenwich
405 A.2d 63 (Supreme Court of Connecticut, 1978)
Paint Products Co. v. Minwax Co., Inc.
448 F. Supp. 656 (D. Connecticut, 1978)
Morningside Assn. v. Planning & Zoning Board
292 A.2d 893 (Supreme Court of Connecticut, 1972)
Damick v. Planning & Zoning Commission
256 A.2d 428 (Supreme Court of Connecticut, 1969)
Town of Lebanon v. Woods
215 A.2d 112 (Supreme Court of Connecticut, 1965)
Zygmont v. Planning & Zoning Commission
210 A.2d 172 (Supreme Court of Connecticut, 1965)
Metropolitan Homes, Inc. v. Town Plan & Zoning Commission
202 A.2d 241 (Supreme Court of Connecticut, 1964)
Alexander v. City of Minneapolis
125 N.W.2d 583 (Supreme Court of Minnesota, 1963)
Vece v. Zoning & Planning Commission
172 A.2d 619 (Supreme Court of Connecticut, 1961)
Nowicki v. Planning & Zoning Board
172 A.2d 386 (Supreme Court of Connecticut, 1961)
Kimball v. Court of Common Council
167 A.2d 706 (Supreme Court of Connecticut, 1961)
Ball v. Town Plan & Zoning Commission
151 A.2d 327 (Supreme Court of Connecticut, 1959)

Cite This Page — Counsel Stack

Bluebook (online)
148 A.2d 330, 146 Conn. 170, 1959 Conn. LEXIS 141, Counsel Stack Legal Research, https://law.counselstack.com/opinion/zoning-commission-v-new-canaan-building-co-conn-1959.