Skip Navigation
This table is used for column layout.
4-10-13 Planning and Zoning Design Review Minutes
DESIGN REVIEW MINUTES          
PLANNING AND ZONING COMMISSION
APRIL 10, 2013


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 Aril 10, 2013.

CALL TO ORDER

The meeting was called to order at 7:01 p.m.

ROLL CALL

Present:

Anthony F. Kayser; Chairman;
Peter Bonzani; Vice-Chairman;
Thomas Fitzgerald;
Paul J. Roczynski;
Travis Simpson;
Valentine Povinelli;
Mary Whaples (Alternate);
Crystal Hernandez (Alternate);
Amy Sawyer (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 acting secretary and that the Commission would be voting with seven members.

* * *




Design Review Minutes
April 10, 2013
Page – 2 –



SITE PLAN APPLICATION – 164 School Street, Construction of a 1,200 sq. ft. addition and expansion of an existing parking area with associated storm-water drainage system to an existing industrial building.
Applicant: Corneau Limited Partnership


Upon a motion by Tom Fitzgerald seconded by Val Povinelli, the Commission Voted (7-0) to Approve the above Site Plan Application with the following conditions:

  • 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.
  • Final plans are to be signed and stamped by the Professional Engineer, Land Surveyor, or Architect licensed in the state of Connecticut who is responsible for the work.
                                               ** *           

SOIL EROSION AND SEDIMENTATION APPLICATION – 164 School Street, Construction of a 1,200 sq. ft. addition and expansion of an existing parking area with associated storm-water drainage system to an existing industrial building.
Applicant: Corneau Limited Partnership


Upon a motion by Tom Fitzgerald, seconded by Paul Roczynski, the Commission Voted (7-0) to Approve the above Soil Erosion and Sedimentation Application.


                                               ** *           

SITE PLAN MODIFICATION APPLICATION – 92 Connecticut Boulevard, Re-construction of a handicapped ramp and parking lot overlay to an existing commercial building.
Applicant: Eric Peterson


Upon a motion by Travis Simpson, seconded by Pete Bonzani, the Commission Voted (7-0) to Approve the above Site Plan Application with the following conditions:


Design Review Minutes
April 10, 2013
Page – 3 –



  • 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.
  • Final plans are to be signed and stamped by the Professional Engineer, Land Surveyor, or Architect licensed in the state of Connecticut who is responsible for the work.
** *

SITE PLAN APPLICATION – 750 Connecticut Boulevard, Installation of new pole mounted parking lot light fixtures to an existing new/used automobile & truck sales and service dealership.
Applicant: Con Serv. Inc Dennis Ring


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

  • 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.

ADJOURNMENT

The meeting was adjourned at 7:23 p.m.


Respectfully submitted,




Mary Whaples; Acting Secretary
Town Planning & Zoning Commission