Skip Navigation
This table is used for column layout.
11-14-07 Minutes
TOWN OF EAST HARTFORD
PLANNING AND ZONING COMMISSION
DESIGN REVIEW SESSION MINUTES

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 November 14, 2007.

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

ROLL CALL

Present:

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

Absent:

Elaine Carey; Vice-Chairman;
Travis Simpson; (Alternate);

Also Present:

Michael Dayton, Town Planner
Denise Horan, Town Engineer
Jeanne Webb, Development Director

Chairman Anthony Kayser declared a quorum present.  Chairman Kayser announced the appointment of Alternate Mary Whaples to the Commission.  Chairman Kayser appointed Alternate Peter Bonzani to vote in the absence of Elaine Carey.  Chairman Kayser stated that the Commission would be voting with seven members.  

* * *

SITE PLAN APPLICATION:  25 George Street – Construction of a 480 square foot office building, parking lot and associated storm water drainage system.
Applicant:  McKone Trucking, LLC

Upon a motion by Thomas Fitzgerald, seconded by Paul Roczynski, the Commission Voted (7-0) to Acknowledge the Withdrawal of the above Site Plan Application.


SITE PLAN MODIFICATION APPLICATION:  7 Pitkin Street – Modification of exterior fire door on northern side, Modification request to install an exterior fire door on the north elevation adjacent to Pitkin Street.
Applicant:  Daniel Stanavage

Upon a motion by Kathleen Salemi, 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 in accurate, this permit shall be modified, suspended or revoked.
2.      Final plans are to be provided for each individual application and labeled accordingly.


SITE LOCATION APPLICATION:  35 Clune Court – Under C.G.S. Section 8-6 and 14-54 for Repairer’s License ownership change
Applicant:  Jorge Mario Hernandez/Mario's Automotive Service, LLC

Upon a motion by John Grottole, seconded by Paul Roczynski, the Commission Voted (7-0) to Approve the above Site Location 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.      Applicant shall demarcate all required parking spaces.


SITE PLAN APPLICATION: 275A Park Avenue (a.k.a. 279 park avenue) – Installation of garage door to an existing warehouse building
Applicant:  K.V. Mechanical Contractors, Inc.

It was the consensus of the Commission to Postpone the above Site Plan Application to the December 12, 2007 Meeting, due to the absence of the applicant.


SITE PLAN MODIFICATION REQUEST: 475 East Hartford Boulevard North, a.k.a. Cabela’s Retail Building – Modification request to allow an additional lighted wall sign to the building’s east elevation, other miscellaneous signs and installation of a concrete pad for an outdoor employee area.
Applicant: The Norwood Company

Upon a motion by Paul Roczynski, seconded by Thomas Fitzgerald, 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 in accurate, this permit shall be modified, suspended or revoked.
2.      Final plans are to be signed and stamped (ink and impression) by a Professional Engineer and Land Surveyor.
3.      Revise concrete pad detail – provide 12” of aggregate base.
4.      Provide dimensional ties to the concrete pad.
5.      Provide proposed elevations for the concrete pad.


SITE PLAN MODIFICATION REQUEST:  400 Main Street - Rentschler Field Roadway - Modification request for deletion of sidewalk pedestrian nodes and associated benches and landscaping, revised and deleted landscaping.
Applicant:  RFDCI, LLC

Upon a motion by Peter Bonzani for the modification of landscaping and delay in potential relocations of sidewalk pedestrian nodes, seconded by Thomas Fitzgerald,  the Commission  Voted (7-0 )to Approve the above Site Plan Modification Request 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 in accurate, this permit shall be modified, suspended or revoked.
2.      Final plans are to be signed and stamped (ink & impression) by the Design Engineers.
3.      All proposed modifications/omissions are to be clearly identified on the original approved plans by a cloud and keyed to a revision date.
4.      Revise the landscape schedule to include the proposed modifications.


SITE PLAN APPLICATION:  360 Burnside Avenue – Façade alteration to existing automobile repair facility
Applicant:  Robin Carlson/Burnside and Bidwell, LLC

Upon a motion by Kathleen Salemi, seconded by John Grottole, 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 in accurate, 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.


SITE PLAN APPLICATION: 740 Main Street – Lobby Addition & Masonry Repairs to a municipal building.
Applicant:  David Holmes/Capital Studio Architects

Upon a motion by John Grottole, seconded by Peter Bonzani, 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 in accurate, this permit shall be modified, suspended or revoked.
2.      Final plans are to be signed and stamped (ink and impression) by design professional.
3.      Revise the layout of the standard and handicap parking stalls – depth of stalls are to be 20 feet.
4.      Eliminate the pavement markings located to the east of the easterly most handicap parking stall – stripe for standard parking space.
5.      Revise the pavement patch detail – conform to Town standard.
6.      Provide concrete curbing along the proposed handicap ramp/steps and patio – label accordingly
7.      Provide additional dimensions for the layout of the site.
8.      Revise the concrete walk detail – provide 5” concrete, 4000 pound mix.
9.      Provide concrete curbing detail.


SITE PLAN APPLICATION:  726-740 Main Street, a.k.a. Town Hall – Installation of a 300 kw Emergency Backup Generator to a municipal building.
Applicant:  Town of East Hartford, Director of Public Works, Billy G. Taylor

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 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 in accurate, this permit shall be modified, suspended or revoked.


SITE PLAN APPLICATION:  869 Forbes Street, a.k.a. East Hartford High School, Window wall replacement to an existing municipal school building
Applicant:  Albert Costa/East Hartford Board of Education

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 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 in accurate, this permit shall be modified, suspended or revoked.

* * *

ADJOURNMENT

The meeting adjourned at 7:51 p.m.


Respectfully submitted,




Kathleen Salemi, Secretary
Town Planning & Zoning Commission

--------------------------------------------------------------------------------------------------------------------------

TOWN OF EAST HARTFORD
PLANNING AND ZONING COMMISSION
REGULAR SESSION MINUTES

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 November 14, 2007.
.
The meeting was called to order at 10:45 p.m.

ROLL CALL

Present:

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

Absent:

Elaine Carey; Vice-Chairman;
Travis Simpson; (Alternate);

Also Present:

Michael Dayton, Town Planner
Denise Horan, Town Engineer
Jeanne Webb, Development Director


Chairman Anthony Kayser declared a quorum present.  Chairman Kayser appointed Alternate Peter Bonzani to vote in the absence of Elaine Carey.  Chairman Kayser stated that the Commission would be voting with seven members.  

* * *
APPROVAL OF MINUTES

Design Review Minutes – October 10, 2007

Upon a motion by Thomas Fitzgerald,  seconded by Peter Bonzani, the Commission Voted  (7-0) to Approve the above minutes.  

Regular Session Minutes – October 10, 2007

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

Workshop Session Minutes – October 16, 2007

Upon a motion by Thomas Fitzgerald, seconded by Paul Roczynski, the Commission Voted (5-0) to Approve the above minutes.  Commissioners Grottole and Bonzani did not vote on the above minutes due to their absence at the Workshop Session.
***

APPROVAL OF 2008 SCHEDULE OF TOWN PLANNING & ZONING COMMISSION PUBLIC HEARINGS

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

ZONE CHANGE APPLICATION:  Residence 2 (R-2) to Residence 3 (R-3) on 3.03 acres of land located at 375 Goodwin Street.
Assessor’s Map #38, Lot #114
Applicant:  Artan & Avni Martinaj

Upon a motion by John Grottole, seconded by Kathleen Salemi, the Commission Voted (7-0) to Approve the above Zone Change Application.


SUBDIVISION APPLICATION OF 32 MICHAEL AVENUE:  Preliminary and Final Layout Approval – subdivision of three (3) lots on 1.65 acres of land located at 32 and 48 Michael Avenue.
Assessor’s Map #32 and Lot #131 and #132
Applicant:  Rachel Hernandez

Upon a motion by Kathleen Salemi, seconded by Thomas Fitzgerald, the Commission Voted (7-0) to Continue the above Subdivision Application to the December 12, 2007 Public Hearing.


SPECIAL PERMIT USE APPLICATION:  Under Section 406.2a & 228 to allow a drive-through facility associated with a restaurant/ automobile oriented use on land located at 12 Governor Street.
Assessor’s Map #13, Lot #255
Applicant:  JZ, Inc./Dunkin Donuts

Upon a motion by John Grottole, seconded by John Ryan, the Commission Voted (7-0) to Deny the above Special Permit Use Application.


SITE PLAN APPLICATION: 12 Governor St., New Construction of automobile-oriented restaurant
Applicant:  JZ, Inc. Dunkin Donuts
(Postponed from October 10, 2007 Regular Session Meeting)

Upon a motion by Kathleen Salemi, seconded by John Grottole, the Commission Voted (7-0) to Deny the above Site Plan Application.


SOIL-EROSION & SEDIMENTATION APPLICATION: 12 Governor St., New Construction of automobile-oriented restaurant
Applicant:  JZ, Inc. Dunkin Donuts
(Postponed from October 10, 2007 Regular Session Meeting)

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

* * *
SIGN REPORT

October, 2007

Upon a motion by John Grottole, seconded by Kathleen Salemi, the Commission Voted (7-0) to Approve the following monthly sign report:

The following signs were accepted by the Site Plan Review Committee from October 1, 2007 to October 31, 2007:

SIGN APPLICATION:  700 Connecticut Boulevard – Original Installation of 2 Ground Signs, 6 Wall Signs and 1 Directional Sign.
“Hoffman Enterprises”
Applicant:  Arnco Sign Company, Inc.

SIGN APPLICATION:  1365 Silver Lane – Replacement of 2 Wall Signs
“Steve Czerwinski, Inc.”
Applicant:  John Prior/Imageworks

SIGN APPLICATION:  62 Connecticut Boulevard – Original Installation of 1 Ground Sign
“Companions & Home Helpers”
Applicant:  Mehar B. Nistar

SIGN APPLICATION:  62-70 Tolland Street – Replacement of 2 Ground Signs
“Tell-A-Friend”
Applicant:  “Tell-A-Friend”
* * *

PAYMENT OF BILLS

The Hartford Courant – Legal Notices

Upon a motion by Kathleen Salemi, seconded by Thomas Fitzgerald, the Commission Voted (7-0) to Approve the payment of the above bill.
* * *

BOND RELEASES/REDUCTIONS/SETTINGS

Site Plan Modification Bond Release – 417 School Street – Mitchell Property Group, LLC

Upon a motion by Kathleen Salemi, seconded by Thomas Fitzgerald, the Commission Voted (7-0) to Approve the release of the above Site Plan Modification Bond in the amount of $30,700.

Site Plan Modification Bond Reduction – 893 Main Street – Gateway Square – First Merchants Group

Upon a motion by Kathleen Salemi, seconded by Peter Bonzani, the Commission Voted (7-0) to Approve the release of the above Site Plan Modification Bond in the amount of $111,228.00.

Flood Hazard Development Bond Release – 333 East River Drive – Eastford Associates Limited Partnership - $27,125.00

Natural Resources Removal and Filling Bond Release – 333 East River Drive – Eastford Associates Limited Partnership - $34,400.00  

Site Plan Modification Bond Release – 333 East River Drive – Eastford Associates Limited Partnership -$12,526.00

Site Plan Modification Bond Release – 333 East River Drive – Eastford Associates Limited Partnership - $52,473.00

Upon a motion by John Ryan, seconded by Peter Bonzani, the Commission Voted (7-0) to Approve the release of the four bonds listed above.

* * *

8-24 REFERRALS

726-740 Main Street – Emergency Backup Generator – Billy Taylor/Town of East Hartford

Upon a motion by Kathleen Salemi, seconded by John Ryan, the Commission Voted (7-0) to Approve the above 8-24 Referral.

740 Main Street -- Lobby Addition & Masonry Repairs to municipal building – Billy Taylor/Town of East Hartford

Upon a motion by Peter Bonzani,  seconded by Thomas Fitzgerald,  the Commission Voted (7-0) to Approve the above 8-24 Referral.

478, 482 and 484 Burnside Avenue – Sale of Property

Upon a motion by Kathleen Salemi, seconded by Thomas Fitzgerald, the Commission Voted (7-0) to Approve the above 8-24 Referral.
* * *

CORRESPONDENCE

Attorney Coleman B. Levy, Levy & Droney – 323 Silver Lane
(Postponed from the October 10, 2007 Meeting)

It was the consensus of the Commission to acknowledge an error in the official Zoning Map depicting 323 Silver Lane.  Staff was instructed to correct said map.


Robinson & Cole – 99-101 East River Drive – Cellco Partnership d/b/a Verizon Wireless

It was the consensus of the Commission to have staff sign a letter allowing the in kind replacement of existing cellular antennas.


Judy Carson, Owner, Savory Palate Catering – 12 Rector Street

It was the consensus of the Commission to have staff work with Judy Carson on a Text Amendment allowing catering facilities in a B-5 Zone.

* * *
MISCELLANEOUS

No votes taken.


ADJOURNMENT

The meeting adjourned at 11:25 p.m.

Respectfully submitted,




Kathleen Salemi, Secretary
Town Planning & Zoning Commission