Planning & Zoning Meeting – January 9, 2020

City Council Chambers (830 Boonville)
Date:  January 9, 2020
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

December 12th, 2019

Documents:

  1. PZ MINUTES 12-12-2019.PDF

3. COMMUNICATIONS

City Council Summary December 16th, 2019

Documents:

  1. NA12-16-19.PDF

4. CONSENT ITEMS

5. Relinquishment Of Easement 893

3750 South Campbell Avenue, TRB Kickapoo, LLC

Documents:

  1. RE 893 SR.PDF

6. Relinquishment Of Easement 894

2516 West Battlefield Road, Mouery Properties, LLC

Documents:

  1. RE 894 SR.PDF

7. Relinquishment Of Easement 895

2121 South Blackman Road, Hope Church of Springfield

Documents:

  1. RE 895 SR.PDF

8. UNFINISHED BUSINESS

9. Vacation 811

1500 blk North Sherman Avenue, Springfield R-12 School District

Documents:

  1. VAC 811 SR.PDF

10. PUBLIC HEARINGS

11. Vacation 813

1806 North O’Hara Avenue, David A. Richards

Documents:

  1. VAC 813 SR.PDF

12. Vacation 814

200 blk East Phelps Street, Board of Governors of Missouri State University

Documents:

  1. VAC 814 SR.PDF

13. Z-1-2020

3750 South Campbell Avenue, TRB Kickapoo, LLC

Documents:

  1. Z-1-2020.PDF

14. Conditional Use Permit 441

216 West Weaver Road, McKeen Trust

Documents:

  1. CUP 441 SR.PDF

15. Planned Development 192 FDP

3720 South Weller Avenue, Rhett Smillie 

16. Preliminary Plat Of Magers Crossroads At 65

3525 East Battlefield Road, McLean Enterprises

Documents:

  1. MAGERSCROSSROADSAT65 SR.PDF

17. Cosmetology Home Occupation Amendments

Citywide, City of Springfield

Documents:

  1. COSMETOLOGY HOME OCCUPATION AMENDMENTS SR.PDF

18. Vision Obstruction Restrictions Amendments

Citywide, City of Springfield

Documents:

  1. VISION OBSTRUCTION RESTRICTIONS AMENDMENTS SR.PDF

19. OTHER BUSINESS

20. 2020 Election Of Officers

21. ADJOURN