Planning & Zoning Meeting – January 11, 2018
Members: Randall Doennig (Chair), King Coltrin (Vice-Chairman), Melissa Cox, David Shuler, Andrew Cline, Dee Ogilvy, Cameron Rose, Joel Thomas, and Natalie Broekhoven.
1. ROLL CALL
2. APPROVAL OF MINUTES
December 14th, 2017
Documents:
3. COMMUNICATIONS
City Council – December 11th, 2017
Documents:
4. CONSENT ITEMS
(All items may be approved with a single motion without a public hearing, unless removed from the consent agenda)
5. Request To Dispose 522 (Fire Station #1)
235 North Kimbrough Avenue, City of Springfield
Documents:
6. Request To Dispose 523 (Fire Station #6)
1201 South Campbell Avenue, City of Springfield
Documents:
7. UNFINISHED BUSINESS
8. Stream Buffer Zoning Flexibility Amendments
Citywide, City of Springfield – Public Works & Environmental Services
Documents:
9. PUBLIC HEARINGS
10. Z-1-2018 W/COD #144
5389 West Sunshine Street, CMH Homes, Inc.
Documents:
11. Z-2-2018 W/COD #142
2100 East Sunshine Street, E Sunshine Land, LLCDocuments:
12. Z-3-2018 W/COD #143
1120-1130 & 1121-1131 East Latoka Street, One Hundred Two Glenstone, Inc.
Documents:
13. Planned Development 362
3745 South Cox Avenue, Modern Tractor & Supply Company
Documents:
14. Conditional Use Permit 433
1518 East Dale Street, Springfield Public Schools
Documents:
15. Preliminary Plat – Battlefield Business Center No. 13
2300-2400 West Sunset Street, Battlefield Business Center II, LLC
16. Preliminary Plat – Linwood Heights Revenge
2100 East Sunshine Street, E Sunshine Land, LLC
Documents:
17. Preliminary Plat – ISSO Temple Subdivision
1411 West Kearney Street, Gray & Associates, LLC
Documents:
