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:
3. COMMUNICATIONS
City Council Summary April 8th, 2019
Documents:
City Council Summary April 22nd, 2019
Documents:
4. CONSENT ITEMS
5. Relinquishment Of Easement 876
3811 South Weller Avenue, Weller Development, LLC
Documents:
6. Relinquishment Of Easement 880
2107 South Eastgate Avenue, Castelbay Real Estate Holding No 9, LLC
Documents:
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:
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:
11. Street Name Change 77
3000-3200 blk East Farm Road 188, One Eighty-Eight, LLC
Documents: