Skip Navigation
This table is used for column layout.
06-8-11 Planning & Zoning Design Review Minutes
DESIGN REVIEW MINUTES          
PLANNING AND ZONING COMMISSION
JUNE 8, 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 June 8, 2011.

CALL TO ORDER

The meeting was called to order at 7:00 p.m.

ROLL CALL

Present:

Anthony F. Kayser; Chairman;
Peter Bonzani; Vice-Chairman;
John Grottole;
John Ryan;
Paul J. Roczynski;
Thomas Fitzgerald;

Mary Whaples (Alternate);
Travis Simpson (Alternate)

Absent:
Kathleen Salemi; Secretary


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 would be acting secretary for the meeting. Additionally, Chairman Kayser stated that the Commission would be voting with seven members.

 

* * *


Design Review Minutes
June 8, 2011
Page – 2 –


SITE PLAN APPLICATION – 29 & 95 Willowbrook Road, Construction of a 33,807 square foot early childhood magnet school, parking lot and associated storm water drainage system.
Applicant: Bryant Harrell /Goodwin College
 (Postponed from the May 11, 2011 meeting)


Upon a motion by Paul Roczynski, seconded by Peter Bonzani, the Commission Voted (7-0) to Approve postponement of the above Site Plan Application with an extension to the statutory sixty five day requirement until the June 22, 2011 meeting.


                                               ** *          


SITE PLAN MODIFICATION APPLICATION – 411 Silver Lane a.k.a United Technologies Research Center, Installation of a gaseous oxygen system to an existing industrial building.
Applicant: John Sobanik, Fuss & O’Neill


Upon a motion by Peter Bonzani, seconded by John Ryan, the Commission Voted (7-0) to Approve the above Site Plan Modification 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 signed and sealed by the professional engineer or surveyor licensed in the State of Connecticut that is responsible for the work.
3.      Add a site plan approval block and engineering inspection note to all plan sheets per section 705.2.e of the zoning regulations.
4.      On all sheets, verify and revise as necessary the graphical scale of each map.
5.      On sheet CS-101, add boundary or other suitable information to satisfy section
        705.2.b.2 of the zoning regulations.
6.      On sheet CS-102, revise the sheet as necessary to coordinate with revisions to sheet S-02 and revise the trailer location and bollard layout to account for the foundation of the boiler room that is to remain.
7.      On sheet S-02, add the existing yard drain that is adjacent to the work area along with other existing underground conduit and utilities that are within and adjacent to the work area.
8.      On sheet S-02, graphically depict the limits of the proposed pavement and provide more existing and proposed grading information to depict how stormwater will be directed away from the building to the adjacent existing yard drain.
9.      On sheet S-02, add a concrete pad to the plans for the trailer’s landing gear to rest upon and provide dimensions for the layout and location of the proposed concrete pads and bollards.
10.     On sheet S-02, graphically depict the limits of pavement repair and specify a 3’ minimum distance of paving from the proposed bollards.


Design Review Minutes
June 8, 2011
Page –3 –                     
                            

11.     On sheet S-02, graphically depict turning movements for the proposed trailer truck access and describe how the area will be accessed during the winter months.
12.     On sheet S-02, specify all removals, graphically depict the proposed trailer as a box, and add signs to the plan to specify no smoking to supplement existing pavement markings.
13.     Add to the plan all necessary construction details including but not limited to permanent pavement patch, concrete pad, bollard, sign, and gate details.
14.     Site Improvement Bond set in the amount of $5,000.


** *


SITE LOCATION APPROVAL – 286 Governor Street, Under C.G.S. Section 8-6 and 14-54 name change for general repairer license.
“DSX Motorsports, LLC”
Applicant: Dawn C. Nazzaro


Upon a motion by John Grottole, seconded by Paul Roczynski, the Commission Voted (7 -0) to Approve the above Site Location Approval Application with the following conditions:

1.      Applicant shall obtain a certificate of occupancy prior to signature of the chairman of the Town Planning and Zoning Commission on the state of Connecticut Department of Motor Vehicles K-7 Form.
2.   Applicant shall be limited to the site plan entitled “Site Plan for DSX Motorsports, LLC #286 Governor Street East Hartford, Connecticut” dated 5-13-11 revised 5-24-11,  Scale 1”=20’, prepared by Flynn Land Surveying Associates, 1204 Farmington Avenue, Berlin, Connecticut 06037, Plan Stamped by Kenneth R. Cyr, State of Connecticut Land Surveyor license number 70116.
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 site location approval shall be modified, suspended, or revoked.


                                                 ** *           

SITE PLAN APPLICATION – 1 Pent Road, Relocation of an existing gate house, installation of new parking spaces and fencing to an existing industrial building.
Applicant: Goodwin College, Bryant Harrell

Design Review Minutes
June 8, 2011
Page –4 –                                                 


      
Upon a motion by Tom Fitzgerald, seconded by Paul Roczynski, the Commission Voted (7-0) to Approve postponement of the above Site Plan Application with an extension to the statutory sixty five day requirement until the June 22, 2011 meeting:

                                                ** *     


SOIL EROSION AND SEDIMENTATION CONTROL APPLICATION – 1 Pent Road, Relocation of an existing gate house, installation of new parking spaces and fencing to an existing industrial building.
Applicant: Goodwin College, Bryant Harrell

Upon a motion by Tom Fitzgerald, seconded by Paul Roczynski, the Commission Voted (7-0) to Approve postponement of the above Soil Erosion and Sedimentation Control Application with an extension to the statutory sixty five day requirement until the June 22, 2011 meeting.


                                                ** *           

     
ADJOURNMENT

Meeting adjourned at 7:16 pm.

Respectfully submitted,







Mary Whaples, Acting Secretary
Town Planning & Zoning Commission