Skip Navigation
This table is used for column layout.
12-08-10 Planning & Zoning Commission Regular Session Minutes
REGULAR SESSION MINUTES
PLANNING AND ZONING COMMISSION
DECEMBER 8, 2010

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 December 8, 2010.

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

ROLL CALL

Present:

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


Absent:
Elaine Carey; Vice-Chairman;

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


CALL TO ORDER


Chairman Anthony Kayser declared a quorum present.  Chairman Kayser appointed Peter Bonzani to act in Elaine Carey’s absence.  He additionally said that the commission would be voting with seven members.

* * *

APPROVAL OF MINUTES

Design Review Meeting – October 20, 2010

Upon a motion by Paul Roczynski, seconded by John Ryan, the Commission Voted (7-0) to Approve the above minutes.

* * *

Regular Session Meeting – October 20, 2010

Upon a motion by Paul Roczynski, seconded by John Ryan, the Commission Voted (7 -0) to Approve the above minutes.

* * *

Regular Session Minutes
December 8, 2010
Page – 2 –


Design Review Meeting – October 27, 2010

Upon a motion by Paul Roczynski, seconded by Tom Fitzgerald, the Commission Voted (7-0) to Approve the above minutes.

* * *

Regular Session Meeting – October 27, 2010

Upon a motion by Paul Roczynski, seconded by Tom Fitzgerald, the Commission Voted (7 -0) to Approve the above minutes.

* * *

Design Review Meeting – November 10, 2010

Upon a motion by John Grottole, seconded by Paul Roczynski, the Commission Voted (7-0) to Approve the above minutes.

* * *


       NATURAL RESOURCES REMOVAL & FILL PERMIT – Under Section 218 to allow filling
        /stockpiling of approximately 150,000 cubic yards of soil for the future development of the former Rentschler Field airport on land located at 400 Main Street   
        A.K.A Pratt & Whitney.
       Assessors Map #20 Lot #45
       Applicant: Adams Street Materials, LLC


Upon a motion by Kathy Salemi, seconded by John Grottole, the Commission Voted (7-0) to Approve the above Natural Resources Removal & Fill Permit with the following conditions:

1.      Final plans are to be signed and sealed by the by the Professional Engineer licensed in the State of Connecticut that is responsible for the work.
2.      Provide separate plans for each application and label them accordingly.
3.      Revise the plan so that existing and proposed features are more legible.
4.      On figure 2, provide additional proposed grading information around the project’s limits and revise grading to account for all existing structures within the fill limits.
5.      On figure 2, provide a construction detail for the proposed gravel access roadway; specify its width, and add inlet protection to the catch basins adjacent to the construction entrance.
6.      On figure 2, specify a gate for the construction entrance and provide a detail.
7.      Natural resources removal & fill bond set in the amount of $307,000.00.


* * *

       SOIL EROSION & SEDIMENTATION CONTROL APPLICATION- 400 Main Street A.K.A Pratt & Whitney to allow filling / stockpiling of approximately 150,000 cubic yards of soil for the future
        development of the former Rentschler Field airport
       Assessors Map #20 Lot #45
       Applicant: Adams Street Materials, LLC



Regular Session Minutes
December 8, 2010
Page – 3 –

Upon a motion by John Grottole, seconded by Kathy Salemi, the Commission Voted (7-0) to Approve the above Soil Erosion & Sediment Control Application with the following conditions:

1.      Final plans are to be signed and sealed by the by the Professional Engineer licensed in the State of Connecticut that is responsible for the work.
2.      Provide separate plans for each application and label them accordingly.
3.      Revise the plan so that existing and proposed features are more legible.
4.      On figure 2, provide all required information specified within section 217.3.c.2 of the zoning regulations.

* * *

       SUBDIVISION OF ARTAN & AVNI MARTINAJ – Preliminary and final layout approval – 2 lots on 2.60 acres of land located at 375 Goodwin Street.
       Assessor’s Map #38, Lot #114
       Applicant: Artan Martinaj


Upon a motion by Kathy Salemi, seconded by John Grottole, the Commission Voted (7-0) to Approve the above Subdivision Application with the following modifications:

1.      Final plans are to be signed and stamped (ink & impression) by the Professional Engineer and Land Surveyor.
2.      On the map, graphically depict proposed improvements per sections 4.6E.3 though 4.6E.6 and 5.4h.5 of the subdivision regulations.
3.      Add a general note specifying that existing sidewalk is to be replaced with 8” reinforced concrete sidewalk where within the limits of a proposed driveway.
4.      Add a note to the final plans outlining all waivers granted for the subdivision.
5.      Add the Town of East Hartford permanent patch details to the plan; permanent patch detail is to be tailored to the cross section used for the recent paving.
6.      Subdivision Bond set in the amount of $9,300.00.

Upon a motion by John Grottole, seconded by John Ryan, the Commission Voted (7-0) to Approve the following waivers:
•       Section 4.6D.7          Seepage test and boring data
•       Section 4.6D.10 Valuable site resource mapping
•       Section 5.4J (5d)       Placement of monuments
•       Section 5.4K            Conservation plan
•       Section 5.5             Graphical depiction of public improvements
•       Section 8.3.G                Graphical depiction of proposed sidewalks
•       Section 8.3 – 8.9       Graphical depiction of  proposed improvements
•       Section 8.7             Street trees
•       Section 9.1 – 9.4       Open Space Requirement

* * *






Regular Session Minutes
December 8, 2010
Page – 4 –



       ZONE CHANGE APPLICATION – From Residence II (R-2) to Business 1A (B-1A) on 5.24 acres of land located at 972 Silver Lane & 403 Forbes Street.
       Assessor’s Map #46 Lots #10 & 2
       Applicant: Kauod Real Estate Development, LLC


Upon a motion by John Ryan, seconded by John Grottole, the Commission Voted (7-0) to Approve  the above Zone Change Application From Residence II (R-2) to Business 1A (B-1A)  with an effective date of fifteen days from the legal notice of decision.


* * *


       SITE LOCATION APPROVAL REVIEW AND POSSIBLE REVOCATION - Of a previously approved June 14, 2006 General Repair’s license on land located at 272 Tolland Street.
       Assessor’s Map #36, Lot #27
       Applicant: Katherine Nadeau/Thong Tran


Upon a motion by Kathy Salemi, seconded by John Ryan, the Commission Voted (7-0) to Continue  the above Site Location Review and possible revocation until the January 12, 2011 public hearing meeting:


* * *


       SITE PLAN APPLICATION – 1065 Main Street, Installation of an exterior drive up ATM station at an existing financial institution.
       Applicant: New Alliance Bank


Upon a motion by Kathy Salemi, seconded by John Grottole, the Commission Voted (7-0) to Approve the above Site Plan Application with the following conditions:

1.      Final plans to be signed and stamped by the design professional.
2.      Show existing utilities.
3.      Show proposed utilities.
4.      Provide additional layout dimensions for the proposed improvements.
5.      Provide additional information regarding the proposed pavement markings: size, type, color, layout dimensions, spacing between bars, etc. Pavement markings shall conform to MUTCD, latest edition.
6.      Provide inlet protection at the existing catch basin.
7.      Provide all relevant construction details including but not limited to: CB inlet protection; bituminous pavement repair; concrete island.
8.      Note 5 indicates that existing directional signing will be modified. Show all modifications.
9.      Provide labels for existing site features; proposed features; structures to be removed.
10.     On the existing conditions plan, verify existing pavement markings.

* * *
Regular Session Minutes
December 8, 2010
Page – 5 –



       MINOR FLOOD HAZARD DEVELOPMENT PERMIT – Under section 601 to allow roadway reconstruction of Forbes Street at Porter Brook and Pewter Pot Brook associated with the 2011 Roadway Improvement Project.
       Applicant: Town of East Hartford Public Works Department, Billy G. Taylor, Director


Upon a motion by John Grottole, seconded by Peter Bonzani, the Commission Voted (7-0) to Approve the above Minor Flood Hazard Development Permit.

* * *

       SOIL EROSION AND SEDIMENTATION CONTROL APPLICATION –  Under section 217 to allow 2011 Roadway Improvement Project consisting of  roadway mill & overlay and pavement reclamation.
       Applicant: Town of East Hartford Public Works Department, Billy G. Taylor, Director


Upon a motion by Peter Bonzani, seconded by Kathy Salemi, the Commission Voted (7-0) to Approve the above Soil Erosion and Sedimentation Control Application.

* * *


       MISCELLANEOUS  
•       Commission reviewed an e-mail correspondence from Mr. Scott Bonett of Hazen and Sawyer Environmental Engineers and Scientists regarding The Metropolitan District disinfection improvements for the East Hartford water
        pollution control facility. Upon a motion by Paul Roczysnski, seconded by John Ryan it was voted 7-0 to not require an application for modification of a previously approved special permit for the construction of a proposed
        containment structure.
•       Commission reviewed correspondence from Mr. David Holmes of Capital Studio Architects LLC regarding a previously approved special permit off-site parking for 399 Main Street. It was the consensus of the Commission to
        require a special permit application to modify the previously approved special permit .

* * *

ADJOURNMENT  

Upon a motion by John Grottole, seconded by Paul Roczysnski, the meeting was adjourned at 10:31 p.m.


Respectfully submitted,



Kathleen Salemi, Secretary
Town Planning & Zoning Commission