Planning & Zoning – January 7, 2016
Springfield Planning and Zoning Commission |
Date: January 7th, 2016
Time: 6:30 p.m.
Members: Tom Baird, IV (Chairman), vacant (Vice-Chairman), Matt Edwards, Jason Ray, Cameron Rose, Melissa Cox, David Shuler, Randall Doennig, Andrew Cline
1. ROLL CALL
2. APPROVAL OF MINUTES
December 10th, 2015
Documents: PNZ MINUTES 12-10-2015.PDF
3. COMMUNICATIONS .
City Council Meeting Summary 12-14-15
Documents: COUNCIL SUMMARY 12-14-15.PDF
4. CONSENT ITEMS
(All items may be approved with a single motion without a public hearing, unless removed from the consent agenda)
6. Request To Dispose 515
4400 West Junction Street (West Wye), City of Springfield
Documents: DISPOSE515 SR.PDF
7. UNFINISHED BUSINESS
8. Z-37-2015
2716 & 2736 West Republic St and 4229 South Scenic Ave., St. Thomas the Apostle Orthodox Church
Documents: Z-37-2015.PDF
9. Z-39-2015 W/COD #103
608, 614 & 618 West Mt. Vernon Street, Mt. Vernon 608, LLC
Documents: Z-39-2015 COD103 SR.PDF
10. PUBLIC HEARINGS
12. Z-1-2016 W/COD #105
1514 West Lark Street and 4346 South Kansas Avenue, R.H. Montgomery Properties, Inc.
Documents: Z-1-2016 COD 105 SR.PDF
14. New Prime Phase 2
2800 North Cedarbrook Avenue and Packer Avenue, Wolverine Land Holdings, LLC
Documents: NEWPRIMEPH2 TABLING MEMO.PDF
15. Cherry Townhouse Redevelopment Plan
516 East Cherry Street, REthink Capital, LLC
16. OTHER BUSINESS
17. ADJOURN