Planning & Zoning Meeting – May 9, 2019

Springfield Planning and Zoning Commission
City Council Chambers (830 Boonville)

Date:  May 9, 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

April 11th, 2019

Documents:

  1. PZ MINUTES 4-11-2019.PDF

3. COMMUNICATIONS

City Council Summary April 8th, 2019

Documents:

  1. NA04-08-19.PDF

City Council Summary April 22nd, 2019

Documents:

  1. NA04-22-19.PDF

4. CONSENT ITEMS

5. Relinquishment Of Easement 876

3811 South Weller Avenue, Weller Development, LLC

Documents:

  1. RE 876 SR.PDF

6. Relinquishment Of Easement 880

2107 South Eastgate Avenue, Castelbay Real Estate Holding No 9, LLC

Documents:

  1. RE 880 SR.PDF

7. Acquire 532

1515, 1523, 1527, 1533, & 1535 North Sherman Avenue and 824 East Locust Street and 833 East Division Street, Springfield Public Schools

Documents:

  1. ACQUIRE 532 SR.PDF

8. UNFINISHED BUSINESS

9. PUBLIC HEARINGS

10. Z-12-2019 W/COD #173

1820, 1830, 1834, & 1838 North Nixon Avenue, A&D Group, LLC

Documents:

  1. Z-12-2019 COD 173.PDF

11. Street Name Change 77

3000-3200 blk East Farm Road 188, One Eighty-Eight, LLC

Documents:

  1. STREET NAME CHANGE 77 SR.PDF

12. OTHER BUSINESS