Planning & Zoning Meeting – November 5, 2020

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

October 8th, 2020

Documents:

  1. PZ MINUTES 10-8-2020.PDF

3. COMMUNICATIONS

City Council Summary October 5th, 2020

Documents:

  1. NA10-05-20.PDF

City Council Summary October 19th, 2020

Documents:

  1. NA10-19-20.PDF

4. CONSENT ITEMS

5. UNFINISHED BUSINESS

6. PUBLIC HEARINGS

7. Z-20-2020 W/ COD #190

2009 West Kingsley Street, Housing Authority of Springfield

Documents:

  1. TABLING MEMO Z-20-2020 COD 190.PDF

8. Preliminary Plat Of Kramer West 2nd Addition

3638 West Division Street, Kramer Enterprises Division, LLC

Documents:

  1. KRAMERWEST2NDADDITION SR.PDF

9. Preliminary Plat Of Green Corners

4625 South Biloxi Avenue, Robert Green

Documents:

  1. GREENCORNERS SR.PDF

10. Preliminary Plat Of Scott-Farmer Addition

1633 West Scott Street, RAL Property Management, LLC

Documents:

  1. SCOTTFARMER SR.PDF

11. Home Occupation Food Preparation Amendments

Citywide, City of Springfield

Documents:

  1. HOME OCCUPATION FOOD PREPARATION AMENDMENTS SR.PDF

12. OTHER BUSINESS

13. English Village Urban Service Area Exception

2001, 2005, 2007, 2009-2019 North Michael Lane and 1894 North State Highway CC (Christian County), City of Springfield

Documents:

  1. USA EXCEPTION ENGLISH VILLAGE SR.PDF

14. 2021 Planning And Zoning Calendar

Citywide, City of Springfield

Documents:

  1. 2021 PZ CALENDAR.PDF

15. ADJOURN