Planning & Zoning Meeting – June 6, 2019

City Council Chambers (830 Boonville)


Date:  June 6, 2019
Time: 6:30 p.m.
            

Members: Randall Doennig (Chair), King Coltrin (Vice-Chairman), Melissa Cox, David Shuler, Dee Ogilvy, Cameron Rose, Joel Thomas, Natalie Broekhoven, and Britton Jobe.

1. ROLL CALL

2. APPROVAL OF MINUTES

May 9th, 2019

Documents:

  1. PZ MINUTES 5-9-2019.PDF

3. COMMUNICATIONS

City Council Summary May 6th, 2019

Documents:

  1. NA05-06-19.PDF

City Council Summary May 20th, 2019

Documents:

  1. NA05-20-19.PDF

4. CONSENT ITEMS

5. Relinquishment Of Easement 881

1960 East Bergman Street, Warren Davis Properties XXV, LLC

Documents:

  1. RE 881 SR.PDF

6. UNFINISHED BUSINESS

7. PUBLIC HEARINGS

8. Vacation 807

700 blk North Benton Avenue, Drury University c/o Brandon Gamill

Documents:

  1. VACATION 807 TABLING MEMO.PDF

9. Z-13-2019 W/COD #174

1024 North West Bypass, Steve Eoff

Documents:

  1. Z-13-2019 COD 174 TABLE MEMO.PDF

10. Z-14-2019 W/COD #175

3145 South Campbell Avenue, South Campbell Investments, LLC c/o Scott Tillman

Documents:

  1. Z-14-2019 COD 175 SR.PDF

11. Preliminary Plat Of South Campbell Addition

3145 South Campbell Avenue, South Campbell Investments, LLC c/o Scott Tillman
Documents:

  1. SOUTHCAMPBELLADDITION SR.PDF

12. Z-15-2019 W/COD #176

Northwest corner of South Campbell Avenue and West Weaver Road, A. Daniel Pinheiro

Documents:

  1. Z-15-2019 COD 176.PDF

13. Planned Development 370

2915 South National Avenue, William C. Beall, Jr., Trust

Documents:

  1. PD 370 SR.PDF

14. OTHER BUSINESS

15. ADJOURN