Skip Navigation
This table is used for column layout.
10-19-11 Redevelopment Agency Meeting Minutes
A Regular Meeting of the EAST HARTFORD REDEVELOPMENT AGENCY was held in the Second Floor Conference Room, 740 Main Street, East Hartford, Connecticut on Wednesday, October 19, 2011.

  • CALL TO ORDER
  • The meeting was called to order at 6:11PM by Chairperson Pearson
  • ROLL CALL
Present:

Robin Pearson, Chair
Ellen McCreery, Vice-Chair
Gerry Maine
Tony Matta
John Ryan

Absent:

Others in Attendance:

John Choquette, Development Director


  • BILLS LIST
  • $100 – Clerk
MOTION  by Ms. McCreery, seconded by Mr. Ryan to approve the bills list
       APPROVED UNANIMOUSLY

  • APPROVAL OF MINUTES
  • September 21, 2011 regular meeting
MOTION  by Mr. Ryan, seconded by Mr. Matta to approve the minutes
       APPROVED UNANIMOUSLY

  • NEW BUSINESS
  • Review of Gateway Square Master Plan
  • Ms. Pearson commented on the visual appeal of the site, specifically with regards to the corner of Main Street and Connecticut Boulevard.
  • The Landscaping Plan was reviewed.
  • Ms. Pearson requested that Mr. Choquette follow up with the developer on minor concerns with existing tree growth, or lack there of.
  • Ms. Pearson requested that the Landscape Plan be sent to Commissioners, either in the form of a hard copy or an emailed PDF.
  • OLD BUSINESS
  • 590 Burnside Avenue – Daley Court
  • Mr. Choquette spoke with Reginald Fairbairn, President & CEO of New Samaritan Corp, regarding the HUD application, which is currently under review for consideration.
  • Ms. Pearson inquired about Mr. Fairbairn’s commitment to be placed on an upcoming Planning & Zoning agenda.
  • Ms. Pearson entertained questions from residents.
  • 550 Burnside Avenue
  • Nothing new to report
  • 671 Burnside Avenue
  • Nothing new to report
  • ADJOURNMENT
  • MOTION by Mr. Maine, seconded by Mr. Ryan
APPROVED at 6:28PM

Respectfully Submitted,


Jeffrey A. Currey
Clerk

cc:     Town Clerk
               Mayor
        Development Department