- Home
- Government
- Boards, Committees & Commissions
- Planning & Zoning Commission
Planning & Zoning Commission
LAST CHANCE TO TAKE OUR SURVEY FOR ENFIELD’S FUTURE - DEADLINE FEBRUARY 28, 2021
HELP US PLAN ENFIELD’S FUTURE
The Town of Enfield and the Planning and Zoning Commission have started the comprehensive planning process to update the Town’s Plan of Conservation and Development (POCD). The POCD is a strategic plan that will guide land use, development, and decision making for the next 10 years. As part of the planning process, we are seeking input from the community to inform our effort and the Plan. This Community Survey offers you an opportunity to provide your thoughts and perspectives on Enfield today and the Enfield you want to be part of in the future.
The survey only takes 10 to 15 minutes to complete—time well spent to participate in the planning of Enfield’s future. We thank you for your interest in our community and taking the time to assist with the Town’s planning process.
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Guidelines for Reopening of Restaurants on May 20, 2020
Sector rules for May 20th reopen
Guidance Statement on Outdoor Service of Alcoholic Beverages
Patio, Extension of Use, and/or Additional Consumer Bar Application
Temporary Certificate for Outdoor Dining
Enfield FAQ Guide to Temporary Outdoor Dining
Temporary Certificate for Outdoor Dining or Retail
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Meetings
- 2nd and 4th Thursdays of each month
2/11/2021 PZC Meeting
Playback of February 11, 2021 Regular Meeting
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
How To Join The PZC Meeting - Next Regular Meeting is 02/25/2021
How to Join the Next PZC 2/25/2021 Regular Meeting.
Public Instructions for Land Use Meetings
Public Instructions for Landuse Meetings
Agendas & Minutes
Agendas are prepared prior to each meeting, minutes are available following approval.
Most Recent Agenda| Most Recent Draft Minutes (PDF) | All Agendas & Minutes
MATERIALS FOR FEBRUARY 25, 2021 REGULAR MEETING
Legal Advertisement
Master Packet
Master Packet PZC Regular Meeting 2/25/2021
NEW PUBLIC HEARINGS
PH# 2993 – 0 Elm Street – Zone Change application from Business Regional Zone to Business General Zone in order to allow a car wash to be located between Hannoush & the Mobil gas station in front of the Enfield Square Mall; NEC Ventures II, LLC., applicant; Enfield Square Realty, LLC., Enfield CH LLC., & Enfield Nassim, LLC., owners.
PH# 2993 - Staff Report and Resolution
PH# 2993 - PH# 2930 Proposed Lot Layout
NEW BUSINESS
SPR# 1848 – 128 Moody Road – Site Plan Review application for the construction of a 2,880 square foot office building; Jarmoc Farm, applicant; 128 Moody Road, LLC., owner; Map 93/Lot 5; I-1 Zone.
SPR# 1848 - Property Description
SPR# 1848 - Request for Waiver
SPR# 1848 - Architectural Plans
SPR# 1848 - Staff Report & Resolution
APPLICATIONS TO BE RECEIVED
PH# 2991 – 95 Elm Street – Special Use and Site Plan Review application for a permanent outdoor dining patio for Chicago Sam’s; KIOP Enfield LP, owner; Phil Frogameni, applicant; Map 43/Lot 1; BR Zone.
PH# 2991 - Authorization to Apply
PH# 2991 - State of CT Application
______________________________________________
MEETING OF FEBRUARY 11, 2021
Draft Minutes - February 11, 2021
Legal Action Ad - February 11, 2021
Notice of Action - February 11, 2021
Master Packet PZC February 11, 2021
Added items to the Master Packet
SPR# 1846 - Updated Site Plan 2.11.21
Video Recording - February 11, 2021
MEETING OF JANUARY 28, 2021
Notice of Action - January 28, 2021
Draft Minutes - January 28, 2021
Legal Action Ad - January 28, 2021
Master Packet - January 28, 2021
Video Recording - January 28, 2021
Added Items to the Agenda
PH 2988.2 - 135 Freshwater Blvd - 10-L-A1 Site Plan
PH 2988.2 - 135 Freshwater Blvd - 20-LS-1 Site Plan
PH 2988.2 - 135 Freshwater Blvd - 30-GR-1 Site Plan
MEETING OF JANUARY 14, 2021
Draft Minutes - January 14, 2021
Notice of Action - January 14, 2021
Legal Action Ad - January 14, 2021
Master Packet for the 1/14/2021 Regular Meeting
Video Recording - January 14, 2021
Added Items to the Master Packet
19-01 359 HAZARD AVE. PRELIM. BASEMENT PLAN MIXED USE 1-12-21
19-01 359 HAZARD AVE. PRELIM. FIRST FLOOR PLAN MIXED USE 1-12-21
19-01 359 HAZARD AVE. PRELIM. SECOND FLOOR PLAN MIXED USE 1-12-21
PH# 2986 - Excerpts from Enfield POCD 2011 Regarding Housing and Hazardville
MEETING OF DECEMBER 10, 2020
Draft Minutes - December 10, 2020
Notice of Action - December 10, 2020
Legal Action Ad - December 10, 2020
The Master Packet - December 10, 2020
Video Recording - December 10, 2020
MEETING OF NOVEMBER 30, 2020
Draft Minutes - November 30, 2020
Notice of Action - November 30, 2020
Legal Action Ad - November 30, 2020
The Master Packet - PZC Special Meeting November 30, 2020
Video Recording - November 30, 2020
MEETING OF NOVEMBER 16, 2020
Draft Minutes - November 16, 2020
Notice of Action - November 16,2020
Legal Action Ad - November 16, 2020
The Master Packet - PZC Special Meeting 11/16/2020 (1 of 2)
The Master Packet - PZC Special Meeting 11/16/2020 (2 of 2)
Video Recording - November 16, 2020
MEETING OF NOVEMBER 12, 2020
Draft Minutes - November 12, 2020
Notice of Action - November 12, 2020
Legal Action Ad - November 12, 2020
Master Packet - November 12, 2020
Video Recording - November 12, 2020
MEETING OF OCTOBER 22, 2020
Draft Minutes - October 22, 2020
Notice of Action - October 22, 2020
Legal Action Ad - October 22, 2020
Master Packet - October 22, 2020
Video Recording - October 22, 2020
MEETING OF OCTOBER 8, 2020 - CANCELED
MEETING OF SEPTEMBER 24, 2020
Draft Minutes - September 24, 2020
Notice of Action - September 24, 2020
Master Packet - September 24, 2020
Video Recording - September 24, 2020
MEETING OF SEPTEMBER 10, 2020
Notice of Action - September 10, 2020
Legal Action Ad - September 10, 2020
Master Packet - September 10, 2020
YouTube Recording - September 10, 2020
MEETING OF AUGUST 3, 2020
Notice of Action - August 3, 2020
Legal Action Ad - August 3, 2020
Supplemental Master Packet - August 3, 2020
YouTube Recording - August 3, 2020
MEETING OF JULY 23, 2020
Notice of Action - July 23, 2020
YouTube Recording - July 23, 2020
MEETING OF JULY 9, 2020
Notice of Action - July 9, 2020
Legal Action Ad - July 9, 2020
YouTube Recording - July 9, 2020
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Members
This commission is appointed by the Town Council and is comprised of:
- 7 Regular members, 4 year term
no more than 4 of these members shall be of the same political party - 3 Alternate members, 4 year term
no more than 2 of these members shall be of the same political party
Planning & Zoning Commission Bylaws
Committee Goals
The Planning and Zoning Commission was established in accordance with Chapter V, Section 2 of the Town Charter.
The commission shall have all the powers and duties not inconsistent with the Charter, which are prescribed in Title 8, Chapter 124 of the CT General Statutes. Broadly, the Planning and Zoning Commission is authorized to regulate, within the limits of the municipality, the height, number of stories and size of buildings and other structures; the percentage of the area of the lot that may be occupied; the size of yards, courts and other open spaces; the density of population and the location and use of buildings, structures and land for trade, industry, residence or other purposes, including water-dependent uses as defined in Section 22a-93, and the height, size and location of advertising signs and billboards.
The Planning and Zoning Commission is also responsible for adopting the Town’s Plan of Conservation and Development which is designed to provide guidance in the town’s zoning and capital improvement decisions. By law, the Plan must be updated at least every 10 years.