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:
3. COMMUNICATIONS
City Council Summary December 16th, 2019
Documents:
4. CONSENT ITEMS
5. Relinquishment Of Easement 893
3750 South Campbell Avenue, TRB Kickapoo, LLC
Documents:
6. Relinquishment Of Easement 894
2516 West Battlefield Road, Mouery Properties, LLC
Documents:
7. Relinquishment Of Easement 895
2121 South Blackman Road, Hope Church of Springfield
Documents:
8. UNFINISHED BUSINESS
9. Vacation 811
1500 blk North Sherman Avenue, Springfield R-12 School District
Documents:
10. PUBLIC HEARINGS
11. Vacation 813
1806 North O’Hara Avenue, David A. Richards
Documents:
12. Vacation 814
200 blk East Phelps Street, Board of Governors of Missouri State University
Documents:
13. Z-1-2020
3750 South Campbell Avenue, TRB Kickapoo, LLC
Documents:
14. Conditional Use Permit 441
216 West Weaver Road, McKeen Trust
Documents:
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:
17. Cosmetology Home Occupation Amendments
Citywide, City of Springfield
Documents:
18. Vision Obstruction Restrictions Amendments
Citywide, City of Springfield
Documents: