Planning & Zoning Meeting – July 11, 2019
City Council Chambers (830 Boonville)
Date: July 11, 2019
Time: 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
June 6th, 2019
Documents:
3. COMMUNICATIONS
City Council Summary June 3rd, 2019
Documents:
City Council Summary June 17th, 2019
Documents:
4. CONSENT ITEMS
5. Relinquishment Of Easement 882
3787 South Jefferson Avenue, Manuel Camejo and Brunilda Camejo Joint Trust
Documents:
6. Relinquishment Of Easement 883
4860 West Junction Street, Springfield Remanufacturing Center Corporation
Documents:
7. Relinquishment Of Easement 884
2915 South National Avenue, A-1 South Self Storage c/o JoNell Beall & William C. Beall Jr. Trust
Documents:
8. UNFINISHED BUSINESS
9. Vacation 807
700 blk North Benton Avenue, Drury University c/o Brandon Gammill
Documents:
10. Z-13-2019 W/COD #174
1024 North West Bypass, Steve Eoff
Documents:
11. PUBLIC HEARINGS
12. Vacation 808
3005 West Chestnut Expressway, Fred Wolter, Trustee of Revocable Trust c/o John Lorenz
Documents:
13. Vacation 809
Lyon Avenue north of Lakewood Street, South of Library Center, RW Developments, LLC
Documents:
14. Vacation 810
Della Street east of Franklin Street, Ed Kurtz
Documents:
15. Z-16-2019
2125 North Golden Avenue, Doing Leasing & Equipment, LLC c/o Tim Doing
Documents:
16. Z-17-2019
619 West Division Street, Alfred & Sandra Mase
Documents:
17. Conditional Use Permit 437
1551 East Portland Street, Westminster Presbyterian Church
Documents:
18. Extended Security Agreement 36
1630 West Republic Road, Jared Properties, LLC
Documents:
19. OTHER BUSINESS
20. Center City Sign Amendment
Citywide, City of Springfield
Documents: