Skip Navigation
This table is used for column layout.
9-11-2013 P&Z Regular Session Meering Minutes
REGULAR SESSION MEETING MINUTES
PLANNING AND ZONING COMMISSION
SEPTEMBER 11, 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 September 11, 2013.

CALL TO ORDER

The meeting was called to order at 8:23 PM.

ROLL CALL

Present:

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


Absent:

Mary Whaples (Alternate);

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


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


APPROVAL OF MINUTES
  • Design Review Minutes – August 14, 2013
Upon a motion by Paul Roczynski, seconded by Thomas Fitzgerald, the Commission Voted (7-0) to approve.

  • Regular Session Minutes – August 14, 2013
Upon a motion by Paul Roczynski, seconded by  Thomas Fitzgerald, the Commission Voted (7-0) to approve.

  • Workshop Minutes – August 28, 2013
Upon a motion by Paul Roczynski, seconded by Thomas Fitzgerald, the Commission Voted (7-0) to approve.


ZONE CHANGE APPLICATION- Incentive Development zone master plan modification request to construct a 3,420 square foot retail building and 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
(Postponed Item from the August 14th Public Hearing)

Upon a motion Travis Simpson, seconded by Valentine Povinelli, the Commission Voted (7-0) to approve the above application, including the parking waiver, with the following condition:

  • Final plans and mylars are to be signed and sealed by the professional engineer or land surveyor licensed in the State of Connecticut that is responsible for the work.

SITE PLAN MODIFICATION APPLICATION – 148 & 168 Burnside Avenue, Construction of a new   
3,420 square foot retail building, expanded parking facilities and landscaping to an existing commercial facility.
Applicant: Redstone Realty Investments

Upon a motion Thomas Fitzgerald, seconded by Paul Roczynski, the Commission Voted (7-0) to approve the above application, including the 50% increase in signage, with the following conditions:

  • Final plans and mylars are to be signed and sealed by the professional engineer or land surveyor licensed in the State of Connecticut that is responsible for the work.
  • On the detail sheets, add details for the fencing proposed around the dumpster enclosure.

APPLICATION FOR LAND EXCAVATION AND FILLING- Under section 218 to allow filling/excavation of a vacant parcel located at 400 Roberts Street.
Assessors Map #35 Lot #1
Applicant: Richard P. Hayes, Jr.

Upon a motion by Kathleen Salemi, seconded by Paul Roczynski, the Commission Voted (7-0) to approve the above application for Land Excavation & Filling with the following conditions:

  • 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.
  • Provide additional information on types of equipment used and daily trips per section 218.3.b.6 of the zoning regulations.
  • Provide additional information on the average depth of topsoil per section 218.3.c.8 of the zoning regulations.
  • Land Excavation and Filling Bond to be set at a later date.
EROSION AND SEDIMENTATION CONTROL APPLICATION – Under section 217 for the  
filling/excavation of a vacant parcel located at 400 Roberts  Street.
Assessors Map #35 Lot #1
Applicant: Richard P. Hayes, Jr.

Upon a motion by Paul Roczynski, seconded by Thomas Fitzgerald, the Commission Voted (7-0) to approve the above Erosion & Sedimentation Control application with the following conditions:

  • 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.
  • On sheet C-2, add NRCS soils to the plan per section 217.3.c.2 of the zoning regulations.
  • On sheet C-2, add a name and telephone number for the individual responsible for erosion control per section 217.3.d.7 of the zoning regulations.
  • On sheet C-2, add a signature block per section 217.6 of the zoning regulations.
  • Erosion Control Bond set in the amount of $5,795.00.

EROSION AND SEDIMENTATION CONTROL APPLICATION – Under section 217 for the
reconstruction of Riverside Drive.
Assessors Map #24
Applicant: Town of East Hartford, Timothy A. Bockus, Director of Public Works

Motion by Thomas Fitzgerald, seconded by Kathleen Salemi, to postpone action on the above application until the October 9, 2013 Planning and Zoning Commission meeting.    


REVIEW OF CORRESPONDENCE

  • Correspondence from 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. (Tabled item at the August 14, 2013 Public Hearing)
Motion by Kathleen Salemi, seconded by Thomas Fitzgerald, to postpone action on the above item until the October 9, 2013 Planning and Zoning Commission meeting.    


REVIEW OF PROPOSED MEDICAL MARIJUANA ZONING REGULATIONS

After review of the draft regulations, it was the consensus of the Commission to have staff proceed with a formal application.

MISCELLANEOUS

  • Homes on King Subdivision
A memo from the Engineering Department that detailed a site inspection of the property was reviewed.  Denise Horan stated that the developer of this property has a bond posted in the amount of $39,000.  Mike Dayton indicated that there is approximately 2 ½ years remaining on the subdivision approval.
  • Bus Stop Shelters
Mike Dayton stated that the town administration is reviewing the possibility of providing advertising on bus stop shelters. It was suggested that this item be discussed at a future Planning and Zoning Commission workshop.



ADJOURNMENT

The meeting adjourned at 8:50 P.M.


Respectfully submitted,



Kathleen Salemi, Secretary