Planning & Zoning Meeting – February 13, 2020

City Council Chambers (830 Boonville)

Date:  February 13, 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

January 9th, 2020

Documents:

  1. PZ MINUTES 1-9-2020.PDF

3. COMMUNICATIONS

City Council Summary January 13th, 2020

Documents:

  1. NA01-13-2020.PDF

City Council Summary January 27th, 2020

Documents:

  1. NA01-27-20.PDF

4. CONSENT ITEMS

5. UNFINISHED BUSINESS

6. Vacation 811

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

Documents:

  1. VAC 811 SR.PDF

7. PUBLIC HEARINGS

8. Z-2-2020

2001 North Ramsey Avenue, R.A.L. Property Management, LLC

Documents:

  1. Z-2-2020 SR.PDF

9. Conditional Use Permit 442

3510 West Sunshine Street, Casey Boaz

Documents:

  1. CUP 442.PDF

10. Conditional Use Permit 443

2851 West Republic Street, 2851 W. Republic Rd, LLC

Documents:

  1. CUP 433 WITHDRAW MEMO.PDF

11. Preliminary Plat Of Doling Landing

2520 North Bolivar Road, Barbara Hall Trust

Documents:

  1. DOLINGLANDING SR.PDF

12. OTHER BUSINESS

13. Landmarks Board Text Amendment

Citywide, City of Springfield

Documents:

  1. LANDMARKS BOARD AMENDMENT SR.PDF

14. 2020 Capital Improvements Program

Citywide, City of Springfield

Documents:

  1. 2020 CIP STAFF REPORT.PDF
  2. 2020 CIP SUMMARY HANDOUT.PDF
  3. 2020 CIP_DRAFT 02-5-20.PDF

15. ADJOURN