Skip Navigation
This table is used for column layout.
04-09-08 Minutes
REGULAR SESSION MINUTES
PLANNING AND ZONING COMMISSION
APRIL 9, 2008

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 9, 2008.
.
The meeting was called to order at 7:47 p.m.

ROLL CALL

Present:

Anthony F. Kayser; Chairman;
Elaine Carey; Vice-Chairman;
Kathleen Salemi; Secretary;
Thomas Fitzgerald;
John Ryan;
Peter Bonzani (Alternate);
Travis Simpson (Alternate)

Absent:

John Grottole;
Paul J. Roczynski;
Mary Whaples (Alternate)

Also Present:

Michael Dayton, Town Planner
M. Denise Horan, Town Engineer


Chairman Anthony Kayser declared a quorum present.  Chairman Kayser appointed Alternate Peter Bonzani to vote in the absence of Commissioner Paul Roczynski, and appointed Alternate Travis Simpson to vote in the absence of Commissioner John Grottole.  Chairman Kayser stated that the Commission would be voting with seven members.  

* * *
APPROVAL OF MINUTES

Regular Session Meeting – March 12, 2008

Upon a motion by Thomas Fitzgerald,   seconded by Travis Simpson,  the Commission  Voted (4-0) to Approve the above minutes.  Commissioners Carey and Salemi and Alternate Bonzani did not vote on the above minutes due to their absence at the March 12, 2008 meeting.  

Workshop Session Meeting – March 26, 2008

Upon a motion by Thomas Fitzgerald,   seconded by Travis Simpson,  the Commission  Voted (5-0) to Approve the above minutes.  Commissioner Salemi and Alternate Commissioners Bonzani did not vote on the above minutes due to their absence at the March 26, 2008 meeting.  
* * *

SPECIAL PERMIT USE APPLICATION:  UNDER SECTION 402.2A & 228 TO ALLOW RECONSTRUCTION/RELOCATION OF A RESTAURANT/AUTOMOBILE ORIENTED USE ON LAND LOCATED AT 298 BURNSIDE AVENUE.
ASSESSOR’S MAP #25, LOT #147
APPLICANT:  HINES SUDDEN SERVICE, INC., C/O DAVID HINES

Upon a motion by Elaine Carey, seconded by John Ryan, 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 stamped (ink and impression) by the Professional Engineer and Land Surveyor.
2.      Provide separate plans for each application – label accordingly.


SITE PLAN APPLICATION:  298 BURNSIDE AVENUE (A.K.A. KFC) – CONSTRUCTION OF A 2,432 SQUARE FOOT AUTOMOBILE-ORIENTED RESTAURANT AND RECONSTRUCTION OF AN EXISTING PARKING LOT.
APPLICANT:  HINES SUDDEN SERVICE, INC., C/O DAVID HINES
        
Upon a motion by Peter Bonzani, seconded by Elaine Carey, 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 and impression) by the Professional Engineer and Land Surveyor.
3.      Provide separate plans for each application – label accordingly.
4.      Layout of curb cuts, vehicle tracking movements and drainage calculations are subject to approval by the Connecticut DOT – provide documentation.
5.      Revise the layout of curb cut on Westbrook Street.
6.      Provide a new bench mark for the project – elevation is on pole to be removed.
7.      Provide copy of the approved variance letter is to be placed on plans.


ZONE CHANGE APPLICATION:  RESIDENCE I (R-1) TO DESIGN DEVELOPMENT DISTRICT II (DDD-2) ON A VACANT 28.46 ACRE PARCEL OF LAND WITH 22.79 ACRES TO BE CHANGED FROM R-1 TO DDD-2 LOCATED AT 90 LONG HILL ROAD (REAR) FOR THE CONSTRUCTION OF 41 UNITS OF AGE-RESTRICTED RESIDENTIAL DEVELOPMENT.
ASSESSOR’S MAP #60, LOT #39A
APPLICANT:  FAIRWAY CROSSING, LLC

Upon a motion by Thomas Fitzgerald, seconded by John Ryan, the Commission Voted (7-0) to Approve the applicant’s request to Postpone the above Zone Change Application to the May 14, 2008 Public Hearing, and acknowledged the applicant’s waiver of time required under Title 8 of the Connecticut General Statutes.


SITE PLAN APPLICATION:  745 BURNSIDE AVENUE (A.K.A. GOODWIN COLLEGE) INSTALLATION OF EXTERIOR CONCRETE STAIRS TO AN EXISTING EDUCATIONAL FACILITY.
APPLICANT:  DAVID HOLMES/CAPITAL STUDIO ARCHITECTS

Upon a motion by Thomas Fitzgerald, 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.      The applicant shall correct directional signage as needed.


SITE PLAN APPLICATION:  114 MAIN STREET – INSTALLATION OF AN EXTERIOR CANOPY TO AN EXISTING COMMERCIAL BUILDING.
APPLICANT:  LUIS ANGELES

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

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.

* * *
SIGN REPORT

·       February/March 2008

Upon a motion by John Ryan, seconded by Thomas Fitzgerald, the Commission Voted (7-0) to Approve the following Sign Report.

The following signs were approved by the Site Plan Review Committee from February 1, 2008 to March 31, 2008:

Sign Application:  435 Burnside Avenue –Replacement of one wall and one ground sign
“Elegance Consignment”
Applicant:  Belen A. Lopez

Sign Application:  400 Main Street – Original installation of four wall signs on four Fuel Cells
“United Technologies Corporation”
Applicant:  McDowell Building & Foundations

Sign Application:  28-30 Connecticut Boulevard – Panel replacement of two ground signs
“Phoenix Management/ Hair Repair International”
Applicant:  Imageworks Signs

Sign Application:  711 Burnside Avenue – Panel replacement of one sign and one small interior neon sign
“Fernando’s Pawn Shop”
Applicant:  Fernando Goncalves, Jr.

Sign Application:  114 Main Street – Panel replacement of two wall signs
“Express Food Market”
Applicant:  Luis Angeles

Sign Application        116 Burnside Avenue – Original installation of one wall sign
“Dramatic Nails”
Applicant:  Maria Diaz

Sign Application:442 Burnside Avenue – Panel replacement of one wall sign
“Sofia's Hair Place”
Applicant:  Sofia Brown

* * *

PAYMENT OF BILLS

The Hartford Courant (legal notices)    $260.90
CEDAS (2 courses – Commissioners Ryan & Roczynski)      $  90.00
CT Federation of Planning & Zoning Agencies:
·       Membership Dues – 4/1/08 to 3/31/09                                $  90.00
·       Annual Conference – 3/27/08                                           $333.00
Zoppa Studio:  P&Z Public Hearing Signs $200.00

Upon a motion by Kathleen Salemi, seconded by John Ryan, the Commission Voted (7-0) to Approve payment of the above bills.
* * *
MISCELLANEOUS

It was the consensus of the Commission to hold a Special Public Hearing on April 30, 2008 at 7:00 p.m..

It was the consensus of the Commission to hold a joint Workshop Meeting with the Town Council on April 23, 2008.

Staff discussed with the Commission a legal opinion memo from Corporation Counsel regarding 526 Burnside Avenue.

·       Site Modification Bond Release – Rentschler Field Development Company, LLC

Upon a motion by Kathleen Salemi, seconded by Elaine Carey, the Commission Voted (7-0) to Approve the full release of the above bond in the amount of $7,000.00.

·       Site Modification Bond Reduction – Rentschler Field Development Company, LLC

Upon a motion by Elaine Carey, seconded by John Ryan, the Commission Voted (7-0) to Approve the reduction of the above bond in the amount of $246,000.00, and to hold $97,300.00.

* * *

ADJOURNMENT

The meeting was adjourned at 8:15 p.m.

Respectfully submitted,




Kathleen Salemi, Secretary
Town Planning & Zoning Commission