Skip Navigation
This table is used for column layout.
10-17-12 Planning & Zoning Regular Session Minutes
REGULAR SESSION MINUTES
PLANNING AND ZONING COMMISSION
OCTOBER 17, 2012

A Regular Session Meeting of the EAST HARTFORD PLANNING AND ZONING COMMISSION was held in the Town Council Chambers, 740 Main Street, East Hartford, Connecticut on October 17, 2012.

The meeting was called to order at 7:33 p.m.

ROLL CALL

Present:

Anthony F. Kayser; Chairman;
John Grottole;
Thomas Fitzgerald;
Travis Simpson;
Mary Whaples (Alternate);


Absent:

Peter Bonzani; Vice-Chairman;
Kathleen Salemi; Secretary
Paul J. Roczynski;
Crystal Hernandez (Alternate);

Also Present:

        John Choquette, Development Director
Michael Dayton, Town Planner
M. Denise Horan, Town Engineer

CALL TO ORDER

Chairman Anthony Kayser declared a quorum present. Chairman Kayser stated that Travis Simpson would be acting secretary, and Mary Whaples would be voting in place of Pete Bonzani.  Additionally, Chairman Kayser stated that the Commission would be voting with five members.

* * *

APPROVAL OF MINUTES

Design Review Meeting – June 27, 2012

Upon a motion by Tom Fitzgerald, seconded by Travis Simpson, the Commission Voted (4-0) to Approve the above minutes.

* * *

Regular Session Meeting – June 27, 2012

Upon a motion by Tom Fitzgerald, seconded by Travis Simpson, the Commission Voted (4-0) to Approve the above minutes.
Regular Session Minutes
October 17, 2012
Page – 2 –


Regular Session Meeting – September 12, 2012

Upon a motion by Tom Fitzgerald, seconded by Travis Simpson, the Commission Voted (4-0) to Approve the above minutes.

* * *

~APPOINTMENT OF ECONOMIC DEVELOPMENT COMMISSION REPRESENTATIVE

The matter was tabled to the November meeting agenda.  No action taken.


* * *

SPECIAL PERMIT APPLICATION –~Under section 228 (h) to allow a twenty eight point nine (28.9) square foot menu board sign to an existing automobile oriented restaurant on land located at 1 Main Street.
Assessor’s Map# 29 Lot# 56pt
Applicant: Stacey Richards, Saxton Sign Corp.

Upon a motion by Tom Fitzgerald, seconded by Mary Whaples, the Commission Voted (5-0) to approve the above Special Permit Application.

* * *

SITE PLAN APPLICATION – 12 Governor Street, construction of a 7,381 square foot retail building, parking lot and associated storm-water drainage system.
Applicant: AutoZone, Inc.- Curtis Sigler

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

  • 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, Land Surveyor, or Architect licensed in the state of Connecticut who is responsible for the work.
3.      Provide separate plans for each application and label them accordingly.
4.      Add a site plan signature block to each of the sheets within the plan set.
5.      On sheet C1.1, graphically depict and specify a minimum 20’ wide storm drainage and ingress and egress easement in favor of the Town of East Hartford. In addition provide documentation that the easements have been executed and filed on the land records. Additionally provide rights on the subject property for the property to the east to connect to the existing drainage on the subject property.
6.      On sheet C1.1, revise the sidewalk width to a minimum of 4’ wide and remove the area where the sidewalk is flush with the existing storm drainage leak-off and add a note for this sidewalk to be constructing using the town sidewalk detail.
7.      On sheet C1.2, revise the storm drainage design information so that it is consistent with the computations.
  • On sheet C1.2, revise the outlet structure information so that it is consistent with the computations and replace the existing leak off on the eastern side of the site with a catch basin, remove the flush walk condition, and convert the existing catch basin to a manhole.
Regular Session Minutes
October 17, 2012
Page – 3 –


9.      On sheet C1.3, provide invert elevation at each cleanout, proposed pipe slope information on the proposed sanitary lateral, and graphically depict all proposed underground electrical conduit locations to the site lights and sign.
10.     On sheet C1.7, revise the driveway detail to coordinate with the proposed pavement cross section.
11.     On sheet C1.8, provide all details necessary to construct the proposed improvements including but not limited to concrete pedestrian ramp and brick paver reset details. On the on-site handicap ramp detail specify a cast-in-place type of detectable warning tile.
12.  Add a note to the plan specifying that the irrigation system shall not be installed in the Town of East Hartford roadway right-of-way.
13. Within the drainage report, revise the outlet structure design information to coordinate with the information on the plans.
14.  Site plan shall be revised to eliminate three parking spaces with the creation of additional landscaping along the north property line next to the dumpster pad enclosure.
15.     Site Plan Improvement Bond set in the amount of $12,500.00.


* * *

SOIL EROSION AND SEDIMENTATION CONTROL APPLICATION – 12 Governor Street, construction of a 7,381 square foot retail building, parking lot, landscaping and associated storm- water drainage.
Applicant: AutoZone, Inc.- Curtis Sigler

Upon a motion by John Grottole, seconded by Tom Fitzgerald, the Commission Voted (5-0) to approve the above Soil Erosion and Sedimentation Control Application with the following conditions:

1.      Final plans are to be signed and stamped by the Professional Engineer, Land Surveyor, or Architect licensed in the state of Connecticut who is responsible for the work.
2.      Provide separate plans for each application and label them accordingly.
3.      On sheet C1.5, add notes to provide the information outlined and required within section 217.3.d of the zoning regulations and provide contact information for the individual responsible for maintenance of the erosion controls.

* * *

REVIEW OF DRAFT REQUEST FOR PROPOSAL FOR THE UPDATE OF THE PLAN OFCONSERVATION AND DEVELOPMENT

The Commission reviewed the draft request for proposal for the update of the plan of conservation and development with staff. It was the consensus of the Commission to have staff move forward with the request for proposal.

* * *

MISCELLANEOUS

  • 8-24 REFERRAL
      Demolition of Raymond Library garage.

Upon a motion by Mary Whaples, seconded by Tom Fitzgerald, the Commission Voted (5-0) to Approve the 8-24 Referral.
Regular Session Minutes
October 17, 2012
Page – 4 –



  • Staff discussed correspondence from DOT regarding proposed changes to the curb cut for Dollar General on Main St.  It was the consensus of the Commission to leave decision up to the State of Connecticut Department of Transportation and not to require a site plan modification application.
* * *


ADJOURNMENT

Upon a motion by John Grottole, seconded by Travis Simpson, the Commission Voted (5-0) to Adjourn the meeting. The meeting was adjourned at 8:16 p.m.


Respectfully submitted,




Travis Simpson, Acting Secretary
Town Planning & Zoning Commission