Skip Navigation
This table is used for column layout.
04-13-11 Planning & Zoning Commission Design Review Minutes
DESIGN REVIEW MINUTES
PLANNING AND ZONING COMMISSION
APRIL 13, 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 April 13, 2011.

1.      CALL TO ORDER

The meeting was called to order at 7:02 p.m.

ROLL CALL

Present:

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


Absent:

Travis Simpson (Alternate)


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

Chairman Anthony Kayser declared a quorum present.  Additionally, Chairman Kayser stated that the Commission would be voting with seven members.

 

* * *


Design Review Minutes
April 13, 2011
Page – 2 –


2.      MINOR FLOOD HAZARD DEVELOPMENT APPLICATION – 1008 Forbes Street relocation of two cubic yards of flood storage to an existing residential property.
~~~     Applicant: David Holmes


Upon a motion by Peter Bonzani, seconded by Paul Roczynski, the Commission
Voted (7-0) to approve the above Minor Flood Hazard Development Application with the following condition:

  • Final plans are to be signed and stamped (ink & impression) by the relevant Professional Engineer, Land Surveyor, or Architect.

                                               ** *           


3.      SITE PLAN APPLICATION – Site Plan Application – 451 Main Street, Installation of two fuel cells, two cooling modules and nitrogen bottle bank to an existing bottling works.
~~~     Applicant: Innovative Construction & Design Solutions, LLC


Upon a motion by Paul Roczynski, seconded by John Ryan, the Commission
Voted (7-0) 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 (ink & impression) by the Professional Engineer or Land Surveyor licensed in the State of Connecticut who is responsible for the work.
3.      On sheet S1.0, provide additional grading such as existing and proposed spot grades to demonstrate that the proposed concrete pad can drain and fit into its surroundings.
4.      On each sheet, provide a north arrow and a site plan approval block and engineering inspection note per section 705.2.e of the zoning regulations.
5.      Provide construction details for all proposed site improvements and restoration.
6.      On sheet SP1.2, Demonstrate that the proposed improvements permit turning movements for an AASHTO WB-50 design vehicle or the Town’s largest fire apparatus through the existing 30’ wide gate adjacent to the proposed improvements, revise the plan as necessary.
7.      Revise the plans to provide for an 18” vertical clearance to existing utilities and demonstrate that the cooling modules do not conflict with the existing sanitary lateral, catch basin, and stormwater drain line, revise the plan as necessary to resolve utility conflicts.



Design Review Minutes
April 13, 2011
Page – 3 –


8.      Demonstrate that the installation will appear mechanically neat and clean from Main Street, or revise the nitrogen supply/storage, remote monitoring system, heat recovery monitor and meter cabinet to be contained in a centralized enclosure.
9.      Revise the unit naming schemes to utilize numbers throughout the plan set.
10.     On sheet M2.1, graphically depict the connection of the gas service to an onsite source or the gas main within the street and all necessary restoration.
11.     On sheet M2.1, graphically depict a water service to the proposed fuel cells for makeup water and a drain line for condensate, verify that the proposed drywells are acceptable to the Town of East Hartford inspections and permits department and that the existing soils can support the drywells.
12.     On the plan sheets, revise the width, location, and notes for the existing utility easement located to the north of the proposed improvements, additionally graphically depict the existing gas main and underground electrical line within this area.
13.     Add a general note to the plans specifying that all disturbed areas are to receive 6” of topsoil and turf is to be established unless otherwise specified.
14.     Specify inlet erosion protection for the existing catch basin that is to remain and provide a construction detail for the inlet protection.
15.     Add a note to the plans to specify that Contractor shall at all times be prepared to sweep surrounding paved areas and streets and that surrounding paved areas are to be swept a minimum of once a week and as directed by the Town Engineer.
16.     On sheet S1.2, specify that the existing fence to the east of the proposed improvements is to be removed and reset to install the proposed curbing and specify the removal of the existing tree.
17.     On sheet S1.2, coordinate the removal note for the fence with the 30’ swing gate to the specification for a new fence and gate on sheet GA1.0.
18.     Site Plan Modification Bond set in the amount of 14,000.


                                                ** *           

4.      8-24 REFERRALS

  • Burnham Street construction easement acquisition between Ellington Road and Dolores Drive.
Upon a motion by Tom Fitzgerald, seconded by John Ryan, the Commission
Voted (7-0) to approve the above 8-24 Referral.


                                                ** *           


5.      REVIEW OF CORRESPONDENCE

  • Correspondence from Mr. Charles W. Carron Sr. President Goodwin Village Association Inc. regarding un-built decorative walls at the entrance to Joanne Drive at Goodwin Village dated April 5, 2011.

Design Review Minutes
April 13, 2011
Page –4 –


Upon a motion by Kathy Salemi, seconded by Tom Fitzgerald, the Commission
Voted (7-0) to approve the modification of the un-built decorative walls in lieu of raised median planter at the entrance to Joanne Drive at Goodwin Village.

  • Petition from residents of Navaho Road at Rivermead/Colonial Mobile Home Parks regarding installation of new propane tanks dated March 31, 2011.

The Commission acknowledged receipt of the petition.

  • Correspondence from the law firm of Robinson & Cole, George W. Watson III. regarding environmental land use restriction for 400 Main Street dated March 29, 2011.
The Commission acknowledged receipt of this correspondence.

  • Correspondence from Federal Emergency Management Agency regarding revised FIRM panels dated March 16, 2011.
The Commission acknowledged receipt of this correspondence.

  • Correspondence from State of Connecticut Department of Environment Protection.
It was the consensus of the Commission to have town staff move forward with the text amendment.

  • Correspondence from the law firm of Updike Kelly and Spellacy, Robert M. DeCrescenzo regarding request for zoning determination for 95 Willowbroook Drive dated April 1, 2011.
The Commission agreed with allowing modification of the existing special permit for the proposed early childhood magnet school.


                                                ** *           
~~~~
  • ADJOURNMENT.
The meeting was adjourned at 7:29 p.m.

                                                ** *           

Design Review Minutes
April 13, 2011
Page –5 –


Respectfully submitted,



Kathleen Salemi, Secretary
Town Planning & Zoning Commission