[Ord. of 9-14-1970, § 1]
The Mayor, with the approval of the Board of Aldermen, shall appoint three alternate members to the Planning and Zoning Board of the City to serve for terms of three years.
[Ord. of 9-14-1970, § 2]
The alternate members of the City Planning and Zoning Board, shall, when seated as provided in Section 18-88, have all the powers and duties set forth in the General Statutes or zoning regulations of the City.
[Ord. of 9-14-1970, §§ 1, 3]
The alternate members of the Planning and Zoning Board shall be electors of the City and shall not be members of the Zoning Board of Appeals; nor shall more than two of such alternates be members of the same political party.
[Ord. of 9-14-1970, § 4]
If a regular member of the Planning and Zoning Board is absent, he may designate in writing an alternate member to act in his place. If he fails to make such designation or if he is disqualified, the Chairman of the Planning and Zoning Board shall designate an alternate to so act, choosing alternates in rotation so that they shall act as nearly equal a number of times as possible. If any alternate is not available in accordance with such rotation, such fact shall be recorded in the minutes of the meeting.
[Ord. of 3-2-1992]
(a) 
The Mayor, with the approval of the Board of Aldermen, shall appoint three alternate members to the Zoning Board of Appeals. Said alternate members' terms of office shall be for one-year commencing on January 1, 1992, and ending on December 31, 1992.
(b) 
Commencing on January 1, 1993, the Mayor, with the approval of the Board of Aldermen, shall appoint one alternate member to serve until December 31, 1993, one alternate to serve until December 31, 1994, and one alternate to serve until December 31, 1995. At the expiration of the term of office of each alternate member, his or her successor shall be appointed to serve for a term of three years.
[Added 11-9-2009]
In accordance with the provisions of § 8-1c of the Connecticut General Statutes, in addition to any fees due the State of Connecticut pursuant to § 22a-27j, the property owner and/or his designated agent shall pay the application fees specified in the following subsections:
(1) 
Zoning permit:
a. 
New primary structures/substantial improvements: $35
b. 
Additions: $25.
c. 
Accessory structures: $25.
d. 
Accessory apartments: $100.
[Added 5-3-2010]
(2) 
Sign permit: $10 per 10 square feet; $50 minimum.
[Amended 5-3-2010]
(3) 
Certificate of zoning compliance: $25.
(4) 
Approval of location:
a. 
Motor vehicle (new): $125.
b. 
Motor vehicle (existing): $125.
(5) 
Site plan review: $200. (NOTE: In addition to these fees, an applicant will pay $15 per 1,000 square feet or portion thereof for site plan review or $20 per unit for condominiums or apartments.)
a. 
Major amendment: $100.
b. 
Minor amendment: $75.
(6) 
Special exception: $200.
(7) 
Automotive/truck related issues: $150.
(8) 
Fill removal: $300.
(9) 
Zone change petitions: $240.
(10) 
Subdivision applications (minimum $200): $100 (per lot).
a. 
Resubdivisions/public hearing review required: $75.
(11) 
Coastal area site plan review:
a. 
Variances: $100.
b. 
One- or two-family: $60.
c. 
Multifamily:
1. 
Three to 10 units: $125.
2. 
Eleven to 30 units: $200.
3. 
Thirty-one or more units: $400.
d. 
Commercial industrial:
1. 
Five thousand square feet or less: $150.
2. 
Five thousand one to 40,000 square feet: $225.
3. 
Over 40,000 square feet: $400.
e. 
Subdivisions:
1. 
One to 10 lots: $125.
2. 
Eleven to 29 lots: $200.
3. 
Thirty or more lots: $400.
(12) 
Public hearing fee: $250.
[Added 11-9-2017]
[Added 9-12-2011; amended 12-3-2012]
(a) 
Application fees as set forth in § 18-90 above, excluding any portion required by the Connecticut General Statutes, for permit applications submitted as a result of damage sustained from a natural disaster, as declared by the Governor of the State of Connecticut, pursuant to Title V of the Robert T. Stafford Disaster Relief and Emergency Assistance Act, 42 U.S.C. §§ 5191 through 5193, as amended, and implementing regulations of 44 CFR Part 205, Subparts B and C, shall be waived with respect to any building, dwelling, structure or improvement located on any real property, only to the extent of said damage, in whole or in part. This waiver of fees may be applied retroactively. Any property owner seeking a retroactive refund pursuant to this section must make a written request to the Director of the Department of Permitting and Land Use, or designee, within one year of the issuance of said permit.
(b) 
To be eligible for the above permit fee waiver, property owners shall submit proof to the satisfaction of the Director of the Department of Permitting and Land Use, or designee, that the permit sought is strictly in connection with the replacement and/or repair of a building, dwelling, structure or improvement that sustained damage from a natural disaster, as declared by the Governor of the State of Connecticut and as set forth in Subsection (a) above. Such proof may include, but not be limited to, evidence of an insurance claim, architect’s certificate, engineer’s certificate or any other evidentiary information the Director of the Department of Permitting and Land Use, or designee, may deem necessary.
[Added 8-3-2015]
(a) 
The Director of Permitting and Land Use or his designee, in consultation with the City Planner, or otherwise, shall make a determination whether one or more outside consultant(s) are needed to analyze, review and report on areas requiring technical review, and based on the nature, size or intensity of the land use application, it shall require use of consultants. Such consultant(s) may include, but shall not be limited to, engineers, surveyors, soil scientists, traffic consultants and information technologists.
(b) 
The Planning and Zoning Board may also make a determination that one or more outside consultant(s) are needed, and based on the nature, size or intensity of the land use application, it shall require use of consultants. However, prior to making such a determination, the Planning and Zoning Board shall ascertain that evidence in the record of the proceedings has been produced or is likely to be produced that requires the hiring of such consultant(s); that the Department staff will be unable to perform the technical review; and that adequate time exists for the applicant to review and respond to such consultant(s)' report(s).
(c) 
If such determination is made, the Director, or his designee, shall assess the reasonable cost for such consultant(s) to the applicant based upon a preliminary estimate from the consultant(s). The Director, or his designee, shall collect 150% of the estimate from the applicant, which amount shall be held in a special revenue account to be created by the Finance Director, until the technical review(s) are completed. Any amount in excess of the actual cost(s) shall be refunded to the applicant. This payment shall be considered an integral component of the application. The failure by the applicant to make this payment shall render the application incomplete.
[Added 11-9-2009]
In accordance with the provisions of § 8-1c of the Connecticut General Statutes, in addition to any fees due the State of Connecticut pursuant to § 22a-27j, the property owner and/or his designated agent shall pay the application fees specified in the following table:
(1) 
One-family, two-family, noncorporate, nonagricultural use: $160.
(2) 
Multifamily (three or more), commercial, industrial, corporate and agricultural use: $200.
(3) 
Appeal decision: $200.
(4) 
Public hearing fee: $250.
[Added 11-9-2017]
[Added 9-12-2011; amended 12-3-2012]
(a) 
Application fees as set forth in § 18-91 above, excluding any portion required by the Connecticut General Statutes, for permit applications submitted as a result of damage sustained from a natural disaster, as declared by the Governor of the State of Connecticut, pursuant to Title V of the Robert T. Stafford Disaster Relief and Emergency Assistance Act, 42 U.S.C. §§ 5191 through 5193, as amended, and implementing regulations of 44 CFR Part 205, Subparts B and C, shall be waived with respect to any building, dwelling, structure or improvement located on any real property, only to the extent of said damage, in whole or in part. This waiver of fees may be applied retroactively. Any property owner seeking a retroactive refund pursuant to this section must make a written request to the Director of the Department of Permitting and Land Use, or designee, within one year of the issuance of said permit.
(b) 
To be eligible for the above permit fee waiver, property owners shall submit proof to the satisfaction of the Director of the Department of Permitting and Land Use, or designee, that the permit sought is strictly in connection with the replacement and/or repair of a building, dwelling, structure or improvement that sustained damage from a natural disaster, as declared by the Governor of the State of Connecticut and as set forth in Subsection (a) above. Such proof may include, but not be limited to, evidence of an insurance claim, architect’s certificate, engineer’s certificate or any other evidentiary information the Director of the Department of Permitting and Land Use, or designee, may deem necessary.