»
Zoning Commission Public Meeting of April 29, 2019
April 29, 2019
Timeline
Expand
/
Collapse All
00:27:42
Zoning Commission Public Meeting of April 29, 2019
Introduction and preliminary matters for the Zoning Commission Public Meeting of April 29, 2019.
Preliminary Matters:
Vote on Closed Meeting for May 13, 2019.
00:30:11
Consent Calendar: Z.C. Case No. 85-16A
CLPF-CC Pavilion, LP - PUD Modification of Consequence @ Square 1661 (Determination)
00:39:20
Consent Calendar: Z.C. Case No. 80-07B
Jemals Darth Vadar, LLC - PUD Modification of Consequence @ Square 563 (Determination)
00:41:55
Consent Calendar: Z.C. Case No. 14-12C
EAJ 1309 5th Street, LLC - PUD Modification of Consequence @ Square 3591 (Determination)
00:45:08
Consent Calendar: Z.C. Case No. 80-11A
91 TTPA LESSEE, LLC - PUD Modification of Consequence @ Square 101 (Deliberation)
00:47:27
Final Action: Z.C. Case No. 18-14
3840 S Capitol, LLC and 3848 S Capitol, LLC - Consolidated PUD & Related Map Amendment @ Square 6129.
00:53:03
Final Action: Z.C. Case No. 04-13C
1210C R Street, LLC - PUD Modification of Significance @ Square 277
00:57:38
Time Extension: Z.C. Case No. 13-14C
Jair Lynch Development Partners on behalf of Vision McMillan Partners & DMPED - Two-Year PUD Time Extension @ Square 3128
01:00:55
Proposed Action: Z.C. Case No. 17-21
As You Like It - Consolidated PUD & Related Map Amendment @ Square 498
01:05:40
Proposed Action: Z.C. Case No. 19-04
Office of Planning - Text Amendment to Establish Community Renewable Energy Facilities (CREF)
Search
reset
General Attachments
Click Here for Full Transcript
What Is A Timeline?
By selecting the index points on the left, you can easily jump to any section of the meeting.