Skip Navigation
This table is used for column layout.
04-18-12 Planning & Zoning Design Review Minutes
DESIGN REVIEW MINUTES          
PLANNING AND ZONING COMMISSION
APRIL 18, 2012


A Design Review Meeting of the EAST HARTFORD PLANNING AND ZONING COMMISSION was held in the Town Council Chambers, 740 Main Street, East Hartford, Connecticut on April 18, 2012.

CALL TO ORDER

The meeting was called to order at 7:08 p.m.

ROLL CALL

Present:

Anthony F. Kayser; Chairman;
John Grottole;
John Ryan;
Crystal Hernandez (Alternate);
Mary Whaples (Alternate);
Peter Bonzani; Vice-Chairman (arrived at 7:20 p.m.)
(Only voted on 227 Burnside Avenue application)


Absent:

Kathleen Salemi; Secretary;
Paul J. Roczynski;
Thomas Fitzgerald;
Travis Simpson (Alternate)



Also Present:
Michael Dayton, Town Planner
Denise Horan, Town Engineer

Chairman Anthony Kayser declared a quorum present. Chairman Kayser stated that  Mary Whaples would be voting in place of Kathy Salemi and be acting secretary, and Crystal Hernandez would be voting in place of Tom Fitzgerald.  Additionally, Chairman Kayser stated that the Commission would be voting with five members.

 
* * *


Design Review Minutes
April 18, 2012
Page – 2 –


SITE PLAN APPLICATION – 123 School Street, Installation of replacement site lighting to an existing automobile filling station.
Applicant: Dominick Vallera


Upon a motion by John Ryan, seconded by John Grottole, the Commission Voted (5-0) to approve the above Site Plan Application with the following condition:

1.      In evaluating this application, the Planning and Zoning Commission has relied upon information provided by the applicant and, if such information subsequently proves to   be false, deceptive, incomplete, and / or inaccurate, this permit shall be modified suspended or revoked.


                                               ** *           

SITE PLAN APPLICATION – 20 Eastern Park Road, Installation of a backup electrical generator and concrete pad to an existing warehouse facility.
Applicant: Eagle Energy Systems


Upon a motion by Mary Whaples, seconded by John Grottole, the Commission Voted (5-0) to approve the above Site Plan Application with the following conditions:

1.      In evaluating this application, the Planning and Zoning Commission has relied upon information provided by the applicant and, if such information subsequently proves to   be false, deceptive, incomplete, and / or inaccurate, this permit shall be modified suspended or revoked.
2.      Final plans are to be signed and stamped by the Professional Engineer, Architect, or Land Surveyor licensed in the state of Connecticut who is responsible for the work.
3.      On the site plan, provide a site plan approval signature block and engineering inspection note.
4.      On the site plan, graphically depict all existing underground utilities within the vicinity of the propose generator.

** *





Design Review Minutes
April 18, 2012
Page – 3 –



SITE LOCATION APPROVAL – 227 Burnside Avenue under C.G.S Section 14-54 for used car dealers license and general repairs license ownership change.
Assessor’s Map #25 Lot #235
               Applicant: Robert Carlson D.B.A Redline Automotive LLC


Upon a motion by John Ryan, seconded by Mary Whaples, the Commission Voted (6-0) to approve the above Site Plan Application with the following conditions:

1.      Applicant shall obtain a certificate of completion and stripe all parking spaces with properly identified handicapped parking as per the State of Connecticut Building Code prior to signature of the chairman of the Town of Planning and Zoning Commission on the State of Connecticut of Motor Vehicles K-7 Form.
2.      Submitted site plan shall be revised to include the following:
•       The heights, widths, sizes and locations of all exterior signs within the licensed area;
•       The intensities and coverage of exterior lighting fixture illumination within the licensed area;
•       Show location of outdoor vehicular sales display area;
•       Show the location of main entrance into the building;
•       Outlined or shaded area to depict licensed area with accurate dimension of the perimeter.
•       Provide standard site location approval title block for Chairman of East Hartford Town Planning and Zoning Commission signature;
•       Indicate area and size of oil water separator and discharge point;
•       Clearly label “Waste Water” to indicate “Waste Water Floor Drain”;
•       Revised title block to include “General Repairs License”;
•       Correct spelling of “vicinity” map.
3.      Applicant shall be limited to the site plan entitled “Improvement Location Plan for Used Car Dealers License, Prepared for Maryann & Robert Carlson Redline Automotive LLC Showing existing conditions and proposed layout 227 Burnside Avenue, East Hartford, Connecticut” dated March 30, 2012, Scale as noted, prepared by Robert Hellstrom Land Surveying 32 Main Street Hebron, Connecticut, Hellstrom, L.S., State of Connecticut Land Surveyor license number 13626.


 

Design Review Minutes
April 18, 2012
Page – 4 –

4.      In evaluating this application, the Planning and Zoning Commission has relied upon information provided by the applicant and, if such information subsequently proves to be false, deceptive, incomplete, and/or inaccurate, this site location approval shall be modified, suspended, or revoked.
5.      Approved plan shall not be modified for licensing purposes without written authorization from the East Hartford Town Planning and Zoning Commission.

                                                ** *      
     
ADJOURNMENT



Respectfully submitted,



Mary Whaples, Acting Secretary
Town Planning & Zoning Commission