Planning & Zoning Meeting – December 6, 2018
SPRINGFIELD PLANNING and ZONING COMMISSION
City Council Chambers, Historic City Hall
830 Boonville Avenue
December 6, 2018 – 6:30 p.m.
MEMBERS:
Randy Doennig (Chair), King Coltrin (Vice-Chair), Melissa Cox, David Shuler, Dee Ogilvy, Cameron Rose, Joel Thomas, Natalie Broekhoven, and Britton Jobe.
1. ROLL CALL
2. APPROVAL OF MINUTES .
October 11th, 2018
Documents:
November 8th, 2018
Documents:
3. COMMUNICATIONS
City Council – November 19th, 2018
Documents:
4. CONSENT ITEMS
6. Relinquishment Of Easement 871
2660 West Battlefield Road, Store Galore, LLC
Documents:
7. Relinquishment Of Easement 872
2700 blk North Glenstone Avenue, Campus Inc.
Documents:
8. Relinquishment Of Easement 873
2700 blk South Jefferson Avenue, Empire Mortgage Co., Inc.
Documents:
9. UNFINISHED BUSINESS
10. Z-20-2018 W/COD #155
3503, 3521 & 3527 South Lone Pine Avenue, Roger Bannigan & Scott Munson
Documents:
11. Planned Development 366
1403, 1405, 1409, 1411, 1415, 1425 & 1427 East Cherry Street and 527 South Pickwick Avenue, Pickwick and Cherry, LLC
Documents:
12. PUBLIC HEARINGS
15. Z-30-2018 W/COD #162
341 South Kansas Avenue, Project Collective, LLC
Documents:
18. Z-33-2018 W/COD #164
2521 South Holland Avenue, Jeffrey L. Ballard
Documents:
20. Planned Development 368
2100 blk South Eastgate Avenue, Castlebay Real Estate Holdings No. 9, LLC
Documents:
22. Preliminary Plat AFM Pet Corporation
2738 East Kearney Street, MFA Petroleum Corporation
Documents:
23. Preliminary Plat Morris Industrial Park
3200 blk East Kearney Street, ICT II, LLC
Documents:
24. Master Sign Plan For Napleton Autowerks
3508 East Division Street, Napleton Equities, LLC
25. OTHER BUSINESS
26. Initiate Signs In Public Areas Amendment
Citywide, City of Springfield
28. Short-Term Rental Amendments
Citywide, City of Springfield
29. ADJOURN