Skip Navigation
This table is used for column layout.
8-14-13 Regular Session Minutes- Planning & Zoning Committee
REGULAR SESSION MEETING MINUTES
PLANNING AND ZONING COMMISSION
AUGUST 14, 2013

A Regular Session Meeting of the EAST HARTFORD PLANNING AND ZONING COMMISSION was held in Town Council Chambers, 740 Main Street, East Hartford, Connecticut on August 14, 2013.

CALL TO ORDER

The meeting was called to order at 7:55 PM.

ROLL CALL

Present:

Anthony F. Kayser, Chairman;
Peter Bonzani, Vice-Chairman;
Kathleen Salemi, Secretary
Thomas Fitzgerald;
Paul J. Roczynski;
Travis Simpson;
Valentine Povinelli;
Mary Whaples (Alternate);
Amy Sawyer (Alternate)


Absent:

Crystal Hernandez (Alternate);

Also Present:
Michael Dayton, Town Planner
James Kulpa, Assistant Town Engineer


Chairman Anthony Kayser declared a quorum and the Commission would be voting with seven members.


APPROVAL OF MINUTES
  • Design Review Minutes – June 26, 2013
Upon a motion by Paul Roczynski, seconded by Thomas Fitzgerald, the Commission Voted (7-0) to approve.

  • Regular Session Minutes – June 26, 2013
Upon a motion by Paul Roczynski, seconded by Thomas Fitzgerald, the Commission Voted (7-0) to
Approve, with the following correction to the Solar Installation Site Plan Applications: Travis Simpson questioned why the installation of the solar panels application did not go through the Public Building Commission.

ZONE CHANGE APPLICATION - Incentive Development zone master plan modification request to construct a 3,420 square foot retail building with a total of fifty-seven parking spaces on land located at 148 and 168 Burnside Avenue.
Assessor’s Map# 25 Lots# 98 & 99
Applicant: Redstone Realty Investments

Upon a motion Peter Bonzani, seconded by Kathleen Salemi, the Commission Voted (7-0) to postpone the above application until the September 11, 2013 meeting and acknowledge the applicants waiver to the statutory sixty five day requirement.


SPECIAL PERMIT USE APPLICATION – Under Section 207.9 & 207.10 to allow installation of two LED/LCD electronic public informational kiosk displays facing Main Street to a previously approved special permit use on land located at 1047 Main Street      
A.K.A .Alumni Park.  
Assessor's Map# 13, Lot# 258
Applicant: Town of East Hartford
(Postponed Item from the June 26th Public Hearing)

Upon a motion by Travis Simpson, seconded by Thomas Fitzgerald, the Commission Voted (7-0) to approve the above Special Permit Use application with the following condition:

  • The Planning and Zoning Commission shall require renewal of permit one year from date of completion per Section 207.7 subsection c of the East Hartford Zoning Regulations.

Site Plan Application – 1037 Main Street A.K.A Alumni Park Kiosk, Facade Renovation and LED/LCD electronic information panel to the Alumni Park Kiosk.
Applicant: Capital Studio Architects; David Holmes

Upon a motion by Paul Roczynski, seconded by Travis Simpson, the Commission Voted (7-0) to approve the above Site Plan application.



8-24 REFERRALS
  • 1037 Main Street 740 Main Street aka Alumni Park,  Improvements to Informational Kiosk
Upon a motion by Peter Bonzani, seconded by Kathleen Salemi, the Commission Voted (7-0) to approve
the above 8-24 referral.


REVIEW OF CORRESPONDENCE

  • Correspondence from the Attorney Robert M. DeCrescenzo, dated July 3, 2013 regarding the release of bond for A&P Motors, 9 Ensign Street, 361-363 Main Street and 365-367 Main Street.
Upon a motion by Peter Bonzani, seconded by Kathleen Salemi, the Commission Voted (7-0) to postpone the above item until the September 11, 2013 meeting.


  • Correspondence from Mr. Thomas J. Nicholas, dated August 2, 2013 requesting a workshop to discuss establishment of a medical marijuana production facility.
It was the consensus of the Commission to hold a workshop on Wednesday, August 28, 2013 to discuss this issue.


DISCUSSION REGARDING (1) DRAFT SIGN AMENDMENTS; AND (2) DRAFT REGULATIONS FOR PROPANE EXCHANGE CAGES

It was the consensus of the Commission to hold a workshop on Wednesday, August 28, 2013 to discuss the above draft amendments.


MISCELLANEOUS



ADJOURNMENT

The meeting adjourned at 8:30 P.M.


Respectfully submitted,
Kathleen Salemi, Secretary