[HISTORY: Adopted as indicated in article histories. Amendments noted where applicable.]
[Adopted 6-3-2008]
The Road Regulations, Subdivision Regulations and Zoning Regulations of the Town of Killingworth, State of Connecticut, as renumbered and codified as Chapters 480, 485 and 500 of the Code of the Town of Killingworth in the form attached hereto and made a part hereof, are hereby approved.
The provisions of Chapters 480, 485 and 500, insofar as they are substantively the same as those of regulations in force immediately prior to this enactment, are intended as a continuation of such regulations and not as new enactments, and the effectiveness of such provisions shall date from the date of adoption of the prior regulation. All such provisions are hereby continued in full force and effect and are hereby reaffirmed as to their adoption by the Planning and Zoning Commission.
The Road Regulations are amended in the following respects: §§ 480-9N, 480-22F and 480-74 are amended to delete "Bureau of Highways of the" before "Department of Transportation."
The Subdivision Regulations are amended in the following respects:
A. 
The definition of "Director of Health" in § 485-5 is amended to update the statutory reference from § 19-75 to § 19a-200.
B. 
The definition of "lane, loop road" in § 485-5 is amended to read "lane, loop."
C. 
The definition of "State Health Code" in § 485-5 is amended to update the statutory reference from § 19-13 to § 19a-36 and to change "adopted by the Public Health Council" to "established by the Commissioner of Public Health."
D. 
The definition of "Town Road" in § 485-5 is amended to read as follows: "Those roads listed as Town roads under Chapter 293, Highways, of the Town Code, as the same may from time to time be amended, including any roads accepted by the Town for use by the general public, but not including any roads abandoned (discontinued) by the Town. (See Appendix C.)"
E. 
Section 485-49B(3) and B(5)(b) are amended to change "Department of Health" to "Department of Public Health."
F. 
Section 485-60 is amended to change "21 days" to "35 days."
G. 
Section 485-63B is added to read as follows: "Any person, firm or corporation making any subdivision of land without the approval of the Commission shall be subject to a penalty as provided in § 8-25 of the Connecticut General Statutes for each lot sold or offered for sale or so subdivided."
The Zoning Regulations are amended in the following respects:
A. 
Throughout the Zoning Regulations, references to the State Department of Health Services and State Department of Health are updated to the State Department of Public Health and the wording "Revision of 1958" is deleted from references to the Connecticut General Statutes.
B. 
The definition of "automobile service station" in § 500-4 is amended to add "which" before "shall be considered a use."
C. 
The definition of "Building Code" in § 500-4 is amended to change the statutory reference from Chapter 354 to Chapter 541.
D. 
The definition of "dwelling, two-family" in § 500-4 is amended to read as follows: "A single structure containing two separate dwelling units each having both a kitchen and bathroom."
E. 
The definition of "sign" in § 500-4 is amended to read "See § 500-108."
F. 
The definitions of "sign, advertising," "sign area," "sign, business name" and "sign, resident name" are deleted from § 500-4.
G. 
Section 500-28 is amended to change the numbers in the first column of the table to 20 to 75, 76 to 150, 151 to 300, 301 to 600, 601 to 1,200, 1,201 to 2,400, 2,401 to 4,800 and 4,801 to 10,000.
H. 
Section 500-29 is amended to change the numbers in the first column of the table to 10 and below, 11 to 20, 21 to 30, 31 to 40, 41 to 50, 51 to 60 and 61 and over and to revise Subsection B to read as follows: "Impact vibration. Discrete pulses occurring at or less than 30 cycles per minute shall be considered impact vibration."
I. 
Sections 500-39A and 500-68C are amended to change "Building Inspector" to "Building Official." Section 500-68C is further amended to update the statutory reference from §§ 29-62 through 29-66 to §§ 29-319 through 29-323.
J. 
Section 500-99B(2) is amended to delete "and boardinghouses."
K. 
Sections 500-101C, 500-102A and 500-199 are amended to change "Zoning Commission" to "Planning and Zoning Commission."
L. 
Section 500-130D is amended to replace the fee amount of $25 with "A fee as determined by the Commission."
M. 
The definition of "Commission" is deleted from § 500-134.
N. 
Section 500-148D is amended to delete the following from the last sentence: "utilize the provisions of § 16-50a.a of the Connecticut General Statutes to."
O. 
Section 500-179 is amended to change "four days" to "five days."
[Adopted 6-10-2008]
The Inland Wetlands and Watercourses Regulations of the Town of Killingworth, State of Connecticut, as renumbered and codified as Chapter 470 of the Code of the Town of Killingworth in the form attached hereto and made a part hereof, are hereby approved.
The provisions of Chapter 470, insofar as they are substantively the same as those of regulations in force immediately prior to this enactment, are intended as a continuation of such regulations and not as new enactments, and the effectiveness of such provisions shall date from the date of adoption of the prior regulation. All such provisions are hereby continued in full force and effect and are hereby reaffirmed as to their adoption by the Inland Wetlands and Watercourses Commission.
The Inland Wetlands and Watercourses Regulations are amended in the following respects:
A. 
Section 470-32A is amended to delete the reference to § 22a-42b of the statutes, which section was repealed in 2003.
B. 
Section 470-42A(3)(d) is amended to change "Health Officer" to "Director of Health."