Skip Navigation
This table is used for column layout.
03-09-11 Planning & Zoning Commission Regular Session Minutes
REGULAR SESSION MINUTES
PLANNING AND ZONING COMMISSION
March 9, 2011


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 March 9, 2011.

The meeting was called to order at 7:30 p.m.

ROLL CALL

Present:

Anthony F. Kayser; Chairman;
John Grottole;
Paul J. Roczynski;
John Ryan;
Thomas Fitzgerald;
Peter Bonzani;
Mary Whaples (Alternate);
Travis Simpson (Alternate);

Absent:

Kathleen Salemi; Secretary;  

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

1.      CALL TO ORDER

Chairman Anthony Kayser declared a quorum present and stated that the Commission would be voting with seven members. Additionally Chairman Kayser stated that Mary Whaples would be acting secretary for the meeting.

* * *

2.      ELECTION OF OFFICERS

  • CHAIRMAN
Upon a motion by John Grottole, seconded by John Ryan, the Commission Voted (7-0) to elect Anthony F. Kayser Chairman.

  • VICE CHAIRMAN
Upon a motion by John Grottole, seconded by Ryan, the Commission Voted (7-0) to elect Peter Bonzani; Vice-Chairman.

  • SECRETARY
Upon a motion by John Grottole, seconded by Peter Bonzani, the Commission Voted (7-0) to elect Kathleen Salemi; Secretary


Regular Session Minutes
March 9, 2011
Page – 2 –



CRCOG Representative

Upon a motion by John Grottole, seconded by Tom Fitzgerald the Commission Voted (7 -0) to appoint Paul J. Roczynski as the CRCOG Representative

CRCOG Alternate Representative

Upon a motion by John Grottole, seconded by Peter Bonzani the Commission Voted (7 -0) to appoint Tom Fitzgerald as the CRCOG Alternate Representative.

E.D.C. Representative

Upon a motion by John Grottole, seconded by Peter Bonzani the Commission Voted (7 -0) to appoint John Ryan as the E.D.C Representative.

Design Review Committee Member

No vote taken to due current vacant position.


3.      APPROVAL OF MINUTES

Regular Session Meeting – February 9, 2011

Minutes from the February 9, 2011 to be amended for correction.  Remove Site Bond Modification from Special Permit Use application for 211 Riverside Drive.  Add Site Bond Modification for $2,100 to Site Plan Application for 167/195 Riverside Drive.

Upon a motion by Tom Fitzgerald, seconded by Mary Whaples, the Commission Voted (7-0) to Approve the above minutes with the above corrections.

* * *


4.      MAJOR FLOOD HAZARD DEVELOPMENT PERMIT – Under Section 601 to allow construction of bituminous concrete access driveways and parking lots, concrete sidewalks and retaining walls, installation of new site utilities, storm-water drainage system, landscaping associated with the construction of 103,000 square foot magnet high school and attached three level parking garage on land located at 1-5 Riverside Drive, 84 & 90 Colt Street.
        Assessors Map #10 Lot # 5&6, 18, 19
        Applicant: Goodwin College


Upon a motion by John Ryan, seconded by Paul Roczynski, the Commission Voted (7-0) to Approve postpone the above Major Flood Hazard Development Permit with an extension to the statutory sixty five day requirement until the April 13, 2011 meeting.

* * *

Regular Session Minutes
March 9, 2011
Page – 3 –



5.      SPECIAL PERMIT USE APPLICATION: Under Section 207.9 & 209.2 to allow modification of a previously approved special permit to decrease the number of off-site parking spaces and the elimination of previously approved  improvements at 399 Main Street to serve an existing office use on land located at 403 Main Street.
        Assessor’s Map #10 Lot #107, 108&109
        Applicant: Capital Studio Architects LLC; David Holmes


Upon a motion by John Grottole, seconded by Mary Whaples, the Commission Voted (7-0) to approve the above Special Permit Use Application with the following conditions:

        1.      Final plans are to be signed and sealed by the Land Surveyor, Civil Engineer 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.      Provide a copy of the agreement between the two property owners permitting the shared parking and evidence that it has been filed on the land records.
        4.      On the radius maps sheet, revise the 200’ radius map to utilize Town of East Hartford assessor’s mapping, adjust the radii to the subject parcels, and key the map to the table below it.
        5.      On sheet C1, revise the parking table to coordinate with what is depicted on the site plan and revise the table as necessary to address comments from the Inspections and Permits departments zoning compliance review.


* * *



6.      SITE PLAN MODIFICATION APPLICATION – 403 Main Street to allow construction of an addition to an existing office building.
        Applicant: David Holmes


Upon a motion by Peter Bonzani, seconded by Mary Whaples, the Commission Voted (7-0) to Approve the above Site Plan Application with the following conditions:

        1.      Final plans are to be signed and sealed by the Land Surveyor, Civil Engineer 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 the radius map sheet, revise the notes specifying parking space dimensions to coordinate with what is proposed on the site plan.
        4.      On sheet C1, add a note specifying that the proposed sidewalk adjacent to the accessible parking spaces is to be flush to the existing pavement.
        5.      On sheet C1, remove the striping for the eastern most parking space and a portion of fence on the southernmost row of parking spaces located on 403 Main Street to provide for a minimum of width of 24’ for two-way traffic circulation. In addition, remove the eastern most parking stripe on 399 Main Street that is adjacent to this section of fence.
        6.      On sheet C1, add a note specifying that the proposed granite curb is to match existing at its northern end.

Regular Session Minutes
March 9, 2011
Page – 4 –



        7.      On sheet C1, add a note and detail to specify the installation of a concrete pedestrian ramp with cast-in-place tactile warning strip at the southern end of the proposed concrete sidewalk and revise the limits of the proposed granite curb to end at the pedestrian ramp.
        8.      On sheet C1, revise the notes specifying that the pavement is to be cut and patched a minimum distance of 2’ from the face of the proposed curbing.
        9.      On sheet C1, add additional signs to the site plan to convey the traffic circulation pattern to the users of the parking lot.
        10. On sheet C1, revise the plan so that all text is legible.
        11. On sheet C1, revise the parking table to coordinate with what is depicted on the site plan and revise the table as necessary to address comments from the Inspections and Permits departments zoning compliance review.
        12. On sheet C1, replace the proposed metal edging along the north side of the exit driveway with bituminous concrete curbing and provide a construction detail.
        13. On sheet C1, revise note 1 to specify a 6” depth of topsoil.
        14. On sheet C2, revise the granite curb detail, as presently shown it appears to be a detail for concrete curb.
        15. On sheet C2, add a note to the sign details to specify a minimum mounting height of 7’ from the bottom of the sign to the finished grade.
        16. Provide a copy of the agreement between the two property owners permitting the shared parking and evidence that it has been filed on the land records.
        17. Site plan modification bond set in the amount of 11,000.00.


* * *


7.      SITE PLAN APPLICATION - 135 & 211 Riverside Drive, construction of a parking lot, site lighting, landscaping and associated storm-water drainage system.
~~~     Applicant: Goodwin College


Upon a motion by Paul Roczynski, seconded by Tom Fitzgerald, the Commission Voted (7-0) to Approve the above Site Plan Application with the following conditions:

        1.      Final plans are to be signed and stamped by the Professional Engineer and/or Land Surveyor licensed in the state of Connecticut who is responsible for the work.
        2.      Provide separate plans for each application and label them accordingly.
        3.      Provide a site plan approval block and engineering inspection note on each sheet of the plan set.
        4.      Provide design computations for the proposed storm drainage and how it impacts the existing storm drainage system.
        5.      On sheet GN-1, add notes, specifications, and details for excavation, handling, and disposal of contaminated soil.
        6.      On sheet SP-1, graphically depict all underground conduits for site lighting and how they will be connected to the existing site lighting.
        7.      On sheet ES-1, graphically depict the installation of inlet protection for all proposed catch basins and yard drains.
        8.   Site plan modification bond set in the amount of 12,000.00.

* * *

Regular Session Minutes
March 9, 2011
Page – 5 –


8.      SOIL EROSION AND SEDIMENTATION CONTROL APPLICATION-135 & 211 Riverside Drive, construction of an parking lot, site lighting, landscaping and associated storm-water drainage system.
        Assessor Map# 9 Lots# 2 & 3
        Applicant: Goodwin College


Upon a motion by Mary Whaples, seconded by Tom Fitzgerald, the Commission Voted (7-0) to Approve the above Soil Erosion and Sediment Control Application with the following conditions:

        1.      Final plans are to be signed and stamped by the Professional Engineer and/or Land Surveyor licensed in the state of Connecticut who is responsible for the work.
        2.      Provide separate plans for each application and label them accordingly.
        3.      Provide design computations for the proposed storm drainage and how it impacts the existing storm drainage system.
        4.      On sheet GN-1, add notes, specifications, and details for excavation, handling, and disposal of contaminated soil.
        5.      On sheets GN-1 and MD-1 add the erosion control signature block.
        6.      On sheet ES-1, graphically depict the installation of inlet protection for all proposed catch basins and yard drains.

* * *


9.      SITE LOCATION APPLICATION- 540 Connecticut Boulevard, Change in ownership of a new car dealers license “G.I.M Inc. “dba” Gengras Fiat”
        Applicant: Marc Rienow


Upon a motion by John Ryan, seconded by Tom Fitzgerald, the Commission Voted (7-0) to approve the above Site Plan Application with the following conditions:

        1.      Applicant shall notify the Town Planning and Zoning Commission upon obtaining a certificate of occupancy.
        2.      Applicant shall be limited to the exterior parking as depicted on a site plan entitled “G.I.M., Inc. dba Gengras Fiat” dated 1-9-04, with a revision date of 2-24-11, prepared by Meehan & Goodin Engineers, Surveyors, P.C. 387 North Main Street, Manchester, Connecticut 06040, Stamped by Robert E. Dahn State of Connecticut Licensed Land Surveyor #14651.
        3.      Approved plan shall not be modified for licensing purposes without written authorization from the East Hartford Town Planning and Zoning Commission.
        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 permit shall be modified suspended or revoked.


* * *



Regular Session Minutes
March 9, 2011
Page – 6 –



10.     REVIEW OF CORRESPONDENCE

  • E-mail correspondence from Mr. Bret Bowin of Urform, LLC. regarding 151 Roberts Street proposed squash court addition parking calculations dated March 1, 2011.
It was the consensus of the Commission that 62 parking spaces are sufficient for the proposed squash courts expansion.



  • Memorandum from Richard Kehoe Town Council Chairman regarding clothing collection boxes dated February 24, 2011.
It was the consensus of the Commission to schedule a workshop to discuss formulating special permit regulations for clothing collection boxes.  The workshop will be held on March 30th at 5pm.


  • E-mail correspondence from Mrs. Bonnie Nichols regarding Norris School roof failure dated March 2, 2011.
It was the consensus of the Commission that the emergency repairs to the roof at Norris School Center did not need site plan approval.

* * *


11.             8-24 REFERRALS

  • Acquisition of 3 Saunders Street.
Upon a motion by John Ryan, seconded by Tom Fitzgerald, the Commission Voted (7-0) to approve the above 8-24 Referral.


12.     MISCELLANEOUS




Regular Session Minutes
March 9, 2011
Page – 7 –


13.     ADJOURNMENT

Upon a motion by John Grottole, seconded by Tom Fitzgerald, the Commission adjourn the meeting.  
The meeting was adjourned at  9:10 p.m.


Respectfully submitted,





Mary Whaples, Acting Secretary
Town Planning & Zoning Commission