Planning & Zoning Meeting – March 14, 2019

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

Date:  March 14, 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

February 14th, 2019

Documents:

  1. PZ MINUTES 2-14-2019.PDF

3. COMMUNICATIONS

City Council Summary February 11th, 2019

Documents:

  1. NA02-11-19.PDF

City Council Summary February 25th, 2019

Documents:

  1. NA02-25-19.PDF

4. CONSENT ITEMS

5. Relinquishment Of Easement 877

3000 blk of West Battlefield Rd Southwest corner of Battlefield and Glenn, City Utilities

Documents:

  1. RE 877 SR.PDF

6. UNFINISHED BUSINESS

7. PUBLIC HEARINGS

8. Z-1-2019 W/COD #170

529 West Division Street, Springfield R-12 School District

Documents:

  1. Z-1-2019 COD 170 SR.PDF

9. Z-7-2019 W/COD #168

1777 North Packer Road and 2800 East Blaine Street, Rice & Heer Leasing Company, H&C Partnership, and City of Springfield

Documents:

  1. Z-7-2019 COD 168 SR.PDF

10. Preliminary Plat Of Sparkling Heights

3308 West Chestnut Expressway, Pendleton Family, LLC

Documents:

  1. SPARKLINGHEIGHTS SR.PDF

11. Preliminary Plat Of Stubbs Subdivision

3308 West Chestnut Expressway, Pendleton Family, LLC

Documents:

  1. STUBBSSUB SR.PDF

12. OTHER BUSINESS

13. Legal Description Amendments

Citywide, City of Springfield

Documents:

  1. LEGAL DESCRIPTION AMENDMENTS SR.PDF

14. R-MD & R-HD Minimum Lot Area Amendments

Citywide, Robert Shattuck

Documents:

  1. R-MD R-HD MINIMUM LOT AREA AMENDMENTS SR.PDF

15. Home Occupation Amendments

Citywide, City of Springfield

Documents:

  1. HOME OCCUPATION AMENDMENTS SR.PDF

16. ADJOURN