Connecticut Statutes

§ 8-7d — Hearings and decisions. Time limits. Day of receipt. Notice to adjoining municipality. Public notice registry.

Connecticut § 8-7d
JurisdictionConnecticut
Title 8Zoning, Planning, Housing and Economic and Community Development
Ch. 124Zoning

This text of Connecticut § 8-7d (Hearings and decisions. Time limits. Day of receipt. Notice to adjoining municipality. Public notice registry.) is published on Counsel Stack Legal Research, covering Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Conn. Gen. Stat. § 8-7d (2026).

Text

(a)In all matters wherein a formal petition, application, request or appeal must be submitted to a zoning commission, planning and zoning commission or zoning board of appeals under this chapter, a planning commission under chapter 126 or an inland wetlands agency under chapter 440 or an aquifer protection agency under chapter 446i and a hearing is required or otherwise held on such petition, application, request or appeal, such hearing shall commence within sixty-five days after receipt of such petition, application, request or appeal and shall be completed within thirty-five days after such hearing commences, unless a shorter period of time is required under this chapter, chapter 126, chapter 440 or chapter 446i. Notice of the hearing shall be published in a newspaper having a general c

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

Related

Sharp v. Zoning Bd. of App., Easton, No. Cv91 028 50 52s (Mar. 31, 1994)
1994 Conn. Super. Ct. 3200 (Connecticut Superior Court, 1994)
Lizotte v. Town of Enfield, No. Cv 89-0367352 S (Aug. 31, 1999)
1999 Conn. Super. Ct. 11948 (Connecticut Superior Court, 1999)
Center Shops v. Planning and Zoning, No. Cv-97-569643-S (Nov. 17, 1997)
1997 Conn. Super. Ct. 11310 (Connecticut Superior Court, 1997)
Summitwood Associates Phase IV v. Planning Comm., No. 391584 (Aug. 3, 1998)
1998 Conn. Super. Ct. 8688 (Connecticut Superior Court, 1998)
Showah v. Pl. Zone. Comm., Bridgeport, No. Cv98 035 61 88 S (May 31, 2000)
2000 Conn. Super. Ct. 6439 (Connecticut Superior Court, 2000)

Legislative History

(1971, P.A. 862, S. 12; P.A. 77-450, S. 4; P.A. 78-104, S. 1; P.A. 82-81, S. 1; P.A. 87-533, S. 10, 14; P.A. 93-385, S. 2; P.A. 99-21, S. 1; P.A. 03-177, S. 5; P.A. 04-257, S. 6; P.A. 06-80, S. 1; P.A. 07-85, S. 1; P.A. 15-68, S. 2.) History: P.A. 77-450 reworded previous provisions and designated them as Subsec. (c) and inserted new Subsecs. (a) and (b) before and new Subsec. (d) after; P.A. 78-104 amended Subsec. (a) to allow more than one extension and changed maximum extension time from double the original period to a time equaling the original period, made Subsec. (b) applicable to cases where site plan approval is only requirement to be met or remaining to be met and clarified Subsec. (c) by replacing references to “official receipt” with references to “submission”; P.A. 82-81 provided that town clerk would act as agent for receipt of documents for any board or commission not having regular office hours; P.A. 87-533 added Subsec. (e) regarding applications involving activity regulated pursuant to Secs. 22a-36 to 22a-45, inclusive; P.A. 93-385 amended Subsec. (b) by applying provisions to all buildings, uses or structures instead of limiting applications to proposals; P.A. 99-21 amended Subsec. (a) to extend the time for completion of a hearing from 30 to 35 days after commencement; P.A. 03-177 amended Subsec. (a) to apply provisions to planning commissions and inland wetlands agencies and add provisions re public hearings, amended Subsec. (b) to add provisions re date for rendering decisions, amended Subsec. (c) to add reference to Sec. 7-246a and make conforming changes and added new Subsec. (f) re notification to adjoining municipalities, effective October 1, 2003, and applicable to applications filed on or after that date; P.A. 04-257 made technical changes in Subsec. (a), effective June 14, 2004; P.A. 06-80 amended Subsec. (a) to add provisions re mailing and posting of additional notice, amended Subsec. (d) to add reference to planning commission and to any subdivision regulation and added Subsec. (g) re a public notice registry for changes initiated by commissions for zoning regulations or boundaries, subdivision regulations or the plan of conservation and development; P.A. 07-85 amended Subsecs. (a), (b) and (f) to apply provisions to aquifer protection agency and made technical changes in Subsecs. (a) and (b); P.A. 15-68 amended Subsec. (a) by adding Subdiv. (3) re title search or other method of identifying owners of adjacent land not required for purposes of additional notice, effective June 19, 2015. Cited. 192 C. 353; 194 C. 187; 206 C. 554; 211 C. 331; 219 C. 352; 222 C. 269; 224 C. 44; 225 C. 432; Id., 575; 230 C. 641. If site plan and accompanying documents are separable, time constraints in section do not apply. 253 C. 183. When approval for site plan and special exception are separate actions, provisions re statutory timelines do not apply. Id., 195. Cited. 3 CA 556; 7 CA 684; 15 CA 561; 17 CA 405. Requirements satisfied only by commencement of timely public hearing. 27 CA 412. Cited. 29 CA 469; 35 CA 599; 43 CA 512. When site plan is separable from its accompanying documents and the special permit application is for a use not permitted as of right, section is not applicable, and where the special permit application must contain a site plan, automatic approval under section may not occur if commission does not meet the time limits in Sec. 8-3c. 60 CA 504. Zoning board required to hold a hearing on plaintiff's zoning application. 69 CA 230. The absence of proposed locations contemplated by an applicant in the public notice renders such notice insufficient. 116 CA 542. Cited. 42 CS 57. Subsec. (a): Cited. 209 C. 812; 222 C. 911. Cited. 14 CA 365; 23 CA 256; 33 CA 281; 35 CA 317; Id., 599. Trial court properly determined that failure of planning and zoning commission to comply with statutory notice and hearing requirements entitled individual plaintiffs to automatic approval of their application for special permit and site plan approval; notice of commission hearing was invalid and because failure to give notice was a jurisdictional defect, action of commission in denying plaintiffs' application was void. 52 CA 763. There is no language in section indicating that if the commission chose to impose on an applicant a supplemental notice requirement by regulation, that the applicant's failure to comply with the supplemental notice provision would be attributable to the commission and trigger the lengthy appeal period in Sec. 8-8(r). 165 CA 488. Cited. 41 CS 196. Subsec. (b): Cited. 194 C. 152; 209 C. 812; 211 C. 331; 222 C. 269; 226 C. 684. Applicant's submission of revised site plan did not create a new 65-day period within which planning and zoning commission could act. 278 C. 408. Cited. 2 CA 489; 21 CA 347; Id., 421; 35 CA 317. Section not unconstitutional just because it does not expressly provide for a right of appeal from automatic approval of site plan applications. Id., 599. Cited. 37 CA 348. Subsec. (f): It is implicit in Subdiv. (2) that a zoning commission cannot unilaterally bind an adjoining town to a determination that the streets are adequate to handle traffic from a permitted land use in the first town, therefore adjoining town's claim that it had no choice but to close adjoining road has no merit. 295 C. 802.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 8-7d, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/8-7d.