Planning & Zoning Meeting – December 8, 2016
Springfield Planning and Zoning Commission
City Council Chambers (830 Boonville)
Date: December 8th, 2016
Time: 6:30 p.m.
Members: Jason Ray (Chairman), Randall Doennig (Vice-Chairman), Matt Edwards, Melissa Cox, David Shuler, Andrew Cline, King Coltrin, Dee Ogilvy, and Cameron Rose
November 10, 2016
Documents:
City Council – November 14, 2016
Documents:
City Council – November 28, 2016
Documents:
5. CONSENT ITEMS
6. Grant Easement 843
3200 South Stewart Avenue, Glenstone Marketplace, LLC
Documents:
11. Planned Development 353
Documents:
12. Planned Development 354
833-903 South Oak Grove Avenue, The Touchstone Group, LLC & James and Susan Shaeffer
Documents:
13. Preliminary Plat-Major Subdivision Oak Grove Commons
Documents:
14. Preliminary Plat Renewal Washita Subdivision
Documents:
15. Final Development Plan PD 271 Amended
Documents:
17. East Cherry Townhomes Redevelopment Plan
1361 & 1365 East Cherry Street, Say You Can, LLC
18. Capital Improvements Program
Citywide, City of Springfield
Documents:
19. Transfer Of Development Rights Amendments
Citywide, City of Springfield
Documents:
20. Approval Of The 2017 Planning And Zoning Commission Meeting Calendar
Documents: