Skip Navigation
This table is used for column layout.
10-20-10 Planning & Zoning Commission Design Review Minutes
DESIGN REVIEW MINUTES
PLANNING AND ZONING COMMISSION
OCTOBER 20, 2010

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 October 20, 2010

1.      CALL TO ORDER

The meeting was called to order at 7:04 p.m.

ROLL CALL

Present:

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


Absent:

Elaine Carey; Vice-Chairman;

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

Chairman Anthony Kayser declared a quorum present.  Chairman Kayser stated that            
Pete Bonzani would be voting in place of Elaine Carey. Additionally, Chairman Kayser stated that the Commission would be voting with seven members.
 

* * *


Design Review Minutes
October 20, 2010
Page – 2 –


     SITE PLAN APPLICATION – Site Plan Application – 79 George Street /82 James Street, construction of an addition, parking lot and associated storm water drainage to an existing   industrial building.
        Applicant: Mitchell Real Estate, LLC

Upon a motion by John Ryan, seconded by Kathy Salemi, 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 and Land Surveyor.
3.      Revise the roof leader collection piping to have 2’ minimum of soil cover, provider a trench section detail, and add a note specifying that the concrete galleys are to h-20 load rated.
4.      Provide evidence that an easement or rights to drain have been granted to the property owner to the north over the subject property and that it has been filed on the land records.
5.      Provide evidence that an easement or rights to drain have been granted from the property for drainage piping that is serving the subject property and that it has been filed on the land records.
6.   Applicant shall revise the site plan to delete the proposed driveway stop sign.
7.   Site plan modification bond set in the amount of $18,000.00.
                                               ** *           

      SITE PLAN APPLICATION – Site Plan Application – 451 Main Street, construction of a containment retention wall at an existing bottling works manufacturing facility.
        Applicant: Charles Smith

Upon a motion by Paul Roczynski, seconded by Thomas Fitzgerald, the Commission
Voted (7-0) to approve the above Site Improvement Bond Application in the amount of $7,000.00 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 and Land Surveyor.
3.      On the plan, coordinate the location of the drain valve and slab grading to the structural drawings.
4.      On the plan, provide a pipe trench detail and add a note specifying restoration of pavement markings with the area of pavement replacement.
5.   Site plan bond set in the amount of $7,000.00.


                                                 ** *           

Design Review Minutes
October 20, 2010
Page –3 –


     SITE LOCATION APPLICATION – 480 Main Street – Under C.G.S. Section 8-2 and 14-54 for ownership change of a general repairer license.
        “Heartland Automotive Services II Inc.”
        Assessors Map #11, Lot #60
        Applicant: “Heartland Automotive Services II Inc.

Upon a motion by John Grottole, seconded by Paul Roczynski, the Commission
Voted (7 -0) to approve the above Site Plan 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 exterior parking as depicted on a site plan entitled “License Application Drawing Prepared for Heartland Automotive 480 Main Street East Hartford”, Connecticut, dated 10-4-10 revised 10-6-10, drawn by D.J.D, checked by A.B. Scale 1”=20’, prepared by The Bongiovanni Group, Inc. Land Surveyors 170 Pane Road, Newington Connecticut 06111, Plan Stamped by Alan Bongiovanni State of Connecticut Land Surveyor license number 14649.
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.

                                                 ** *           

     ADJOURNMENT

The meeting was adjourned at 7:20 p.m.

Respectfully submitted,

Kathleen Salemi; Secretary
Town Planning & Zoning Commission