INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL APPROVAL OF THE MINUTES OF THE OCTOBER 2, 2007 MEETING TABLING OF CASES PUBLIC HEARING APPEARERS

Similar documents
ANNOUNCEMENTS Phones and Pagers Appeals Speaker Card Ten (10) minutes of each side and five (5) minutes for rebuttal Please exit the building

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, FEBRUARY 3, 2004 ST

Phones and Pagers Appeals Speaker Card Ten (10) minutes of each side and five (5) minutes for rebuttal Please exit the building

SA (Suburban Agricultural) & C-2 (Highway Commercial) Districts PUD (Planned Unit Development) District

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, MARCH 2, 2004 ST

SA (Suburban Agricultural) District PUD (Planned Unit Development) District

Major Amendment to the PUD (Planned Unit Development) District

C-1 (Neighborhood C omm ercial) and SA (Suburban Agriculture ) Districts PUD (Planned Unit Development) District

Varuso Enterprises, Inc. Parcel located on the northwest corner of LA Highway 1085 and LA Highwa y 1077, S3, T7S, R 10E, W ard 1, District 1

ANNOUNCEMENTS Phones and Pagers Appeals Speaker Card Ten (10) minutes of each side and five (5) minutes for rebuttal Please exit the building

C-1 (Neighborhood C omm ercial) and SA (Suburban Agriculture ) Districts PUD (Planned Unit Development) District

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - November 29, :00 P.M. 329 Main Street (Meeting Room - Basement)

- AGENDA - October 25, 2017

METROPOLITAN PLANNING COMMISSION CONSENT APPROVAL LIST SEPTEMBER 14, 2017

- AGENDA - June 27, 2018

- AGENDA - January 30, :00 P.M. 329 Main Street (Meeting Room - Basement)

LAFOURCHE PARISH PLANNING COMMISSION MEETING AGENDA THURSDAY, JUNE 26, :00 P.M. MATHEWS GOVERNMENT COMPLEX MATHEWS, LA

SMYRNA MUNICIPAL PLANNING COMMISSION MEETING MINUTES

- AGENDA - July 25, 2018

- AGENDA - April 25, 2018

- AGENDA - August 29, 2018

MOBILE CITY PLANNING COMMISSION AGENDA OCTOBER 4, :00 P.M. AUDITORIUM, MOBILE GOVERNMENT PLAZA

MOBILE CITY PLANNING COMMISSION AGENDA APRIL 5, :00 P.M. AUDITORIUM, MOBILE GOVERNMENT PLAZA

Schedule, Canceled Appointments. Input Parameters

COMMERCIAL LAND FOR SALE ACRES Interstate 15 Freeway and Baker Blvd. Baker CA.

MOBILE CITY PLANNING COMMISSION AGENDA AUGUST 5, :00 P.M. AUDITORIUM, MOBILE GOVERNMENT PLAZA

MOBILE CITY PLANNING COMMISSION AGENDA JUNE 6, :00 P.M. AUDITORIUM, MOBILE GOVERNMENT PLAZA

MOBILE CITY PLANNING COMMISSION AGENDA OCTOBER 16, :00 P.M. AUDITORIUM, MOBILE GOVERNMENT PLAZA

ORDINANCE NO WHEREAS, Marina District Development, LLC is the fee simple owner of the following described real estate, to wit:

PLAIN TOWNSHIP BOARD OF ZONING APPEALS MINUTES OF REGULAR MEETING DECEMBER 3, 2014

Planning Commission May 8, :00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202

AGENDA CITY COUNCIL WORK SESSION AND REGULAR MEETING G.L. Gilleland Council Chambers on 2 nd Floor Monday, April 23, :00 P.M.

PORTER COUNTY BOARD OF ZONING APPEALS HEARING OFFICER October 18, 2018 MEETING MINUTES

Parker & Lincoln Development, LLC

PORTER COUNTY BOARD OF ZONING APPEALS HEARING OFFICER July 13, 2017 MEETING MINUTES

Planning Commission July 25, 2013

Town of Hamburg Planning Board Meeting July 26, 2017

MOBILE CITY PLANNING COMMISSION AGENDA JUNE 5, :00 P.M. AUDITORIUM, MOBILE GOVERNMENT PLAZA

DECEMBER 6, :00 P.M.

Springettsbury Township. Road Improvement Projects

Tony Robbins, Chairman Jerry Friley III Marvin Hill Chris Hagan, Vice Chair Nate Day Dow Peters Lara Diettrich

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, NOVEMBER 13, :00 A.M.

MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA June 20, 2016

SEPTEMBER 6, :00 P.M.

- AGENDA - June 29, 2016

Mark Landman, Vice Mayor

I. Call to Order. A. Invocation. B. Pledge of Allegiance. Employee Awards. Public Information Update. 1. PIO Update- Page: 6

Dubuque County Zoning Board of Adjustment Minutes of May 1, 2018 Chairperson Ron Koppes called the meeting to order at 7 p.m.

CA CA CA CA CA CA CA CA CA CA Educational facilities - public elementary and high schools and private schools with a curriculum similar to public

PALMER TOWNSHIP BOARD OF SUPERVISORS GENERAL BUSINESS MEETING NOVEMBER 29, 2011

Planning Commission Meeting Minutes Thursday, January 22, 2009 City Council Chambers 220 East Morris Avenue Time: 7:00 p.m.

MOBILE CITY PLANNING COMMISSION AGENDA DECEMBER 6, :00 P.M. AUDITORIUM, MOBILE GOVERNMENT PLAZA

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES

RESULTS MEETING AGENDA VI. VII. VIII. IX. X. New Business XI. XII. XIII. Comments from the Public

DEVELOPMENT APPLICATION PROCESSING SCHEDULE Cases With QC Acceptance Date and No PC or BOCS Hearing Date Set

MOBILE CITY PLANNING COMMISSION AGENDA JULY 19, :00 P.M. AUDITORIUM, MOBILE GOVERNMENT PLAZA

MARCO SALVINO, SR. Mayor of Dania Beach

DECEMBER 15, :00 P.M.

Development Cases Issued/Approved

DURFEE DURFEE PECK ROAD AVENUE SOUTH EL MONTE, CA EL MONTE SOUTH EL MONTE HIGH SCHOOL. THE GOLDWYN (116 newly developed homes)

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. May 8, 2018

Committee Agenda. Wednesday, November 8, :00 p.m. City of Crowley Council Chambers 426 North Avenue F Crowley, LA 70526

MOBILE CITY PLANNING COMMISSION AGENDA JANUARY 4, :00 P.M. AUDITORIUM, MOBILE GOVERNMENT PLAZA

PENN TOWNSHIP PLANNING COMMISSION OCTOBER 6, 2016

Board of Adjustment AGENDA. April 25, :00 P.M. City Council Chambers

MOBILE CITY PLANNING COMMISSION AGENDA APRIL 7, :00 P.M. AUDITORIUM, MOBILE GOVERNMENT PLAZA

PARISH COUNCIL PARISH OF TERREBONNE

Oconee Co. Board of Commissioners PERMIT REPORT BY PERMIT NUMBER

Ontario County Planning Board Referrals For Review at the Coordinated Review Committee Meeting July 11th, 2017 At 3:30pm

Matthew E. Schellhorn, Military Representative Randy Gallup, School District Representative VI. VII. VIII. IX. X. New Business XI. XII. XIII.

EMERALD HILLS DISTRICT

MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA September 17, 2013

Nord du Lac NEQ I-12 & Hwy 21 Covington, LA

COMMUNITY MEETING FORM PETITION NUMBER Durban Group- Sugar Creek Road

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - July 26, :00 P.M. 329 Main Street (Meeting Room - Basement)

Oconee Co. Board of Commissioners PERMIT REPORT BY PERMIT NUMBER

CITY OF EAST GULL LAKE AGENDA PLANNING AND ZONING COMMISSION Tuesday, February 28, :30 PM

Matthew E. Schellhorn, Military Representative Tyler Loehnert, School District Representative Randy Gallup, School District Representative

ZONING BOARD OF APPEALS Town of North Greenbush 2 Douglas Street Wynantskill, NY Meeting Minutes April 13, :30 PM

S. Lisa King, Chair Jerry Friley Joey McKinnon Chris Hagan, Vice Chair Nate Day Daniel Blanchard, Secretary Tony Robbins RESULTS MEETING AGENDA VI.

CBS CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA. Anthony Bordonaro Code Enforcement Special Magistrate. 03/20/2018 9:00 a.m

WEEKLY UPDATE OCTOBER 29 NOVEMBER 2, 2018

MOBILE CITY PLANNING COMMISSION AGENDA JANUARY 8, :00 P.M. AUDITORIUM, MOBILE GOVERNMENT PLAZA

MOBILE CITY PLANNING COMMISSION AGENDA DECEMBER 3, :00 P.M. AUDITORIUM, MOBILE GOVERNMENT PLAZA

Oconee Co. Board of Commissioners CONSTRUCTION PERMIT REPORT BY PERMIT NUMBER

SITE. Hudson Rogers (o) (m)

OMNI REAL ESTATE OFFERED FOR SALE PRIME LAND 5+/- ACRES ON PINE ISLAND ROAD IN CAPE CORAL, FL 33991

For easy reference, the numerous sites are keyed to maps for three areas: Portage Lake, the Village of Onekama, and Pierport.

Matthew E. Schellhorn, Military Representative Tyler Loehnert, School District Representative RESULTS MEETING AGENDA VI. IX. X. New Business XI.

BOARD OF ZONING APPEALS

Priscilla Davenport, Saluda District

MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, April 26, 2004

- AGENDA - November 22, 2016

Thursday, November 1, :30 P.M. Bear Creek Senior/Recreation Center, 54 McDonough Street, Hampton, Georgia. Meeting Agenda (See Attached Agenda)

SPECIAL USE PERMIT - SUP Blue Valley Parkway

Matthew E. Schellhorn, Military Representative Tyler Loehnert, School District Representative Randy Gallup, School District Representative

For Lease - Shopping Centers

GSO Architects represented by Lisa Swift NE Collins & I-30 Partners, LLC., represented by Jay Grogan

SUMNER COUNTY PLANNING COMMISSION MINUTES APRIL 25, :00 P.M.

Transcription:

CALL TO ORDER ANNOUNCEMENTS Phones and Pagers Appeals Speaker Card Ten (10) minutes of each side and five (5) minutes for rebuttal Please exit the building INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL APPROVAL OF THE MINUTES OF THE OCTOBER 2, 2007 MEETING TABLING OF CASES PUBLIC HEARING APPEARERS ZONING CHANGE REQUEST CASES- APPLICATIONS FOR A PROPOSED CHANGE OF ZONING DISTRICT OR AMENDMENTS TO THE LAND USE ORDINANCE REQUIRING REVIEW & RECOMMENDATION OF APPROVAL BY THE ZONING COMMISSION BEFORE ACTION BY THE PARISH COUNCIL ARE AS FOLLOWS: 1. ZC07-10-059 Existing Proposed Petitioner: Council District: 4 2. ZC07-10-060 Existing Proposed Petitioner: Council District: 3 90.62 acres Ned Wilson Favret Investments, LLC Parcel located south side of LA Highway 22, west of Penns Chapel Road, S40, T7S, R10E & S54, T7S, R11E, Ward 4, District 4 C-1 (Neighborhood Commercial) District 1.07 acres Edith Burel Succession of Rachel Quave Holliday, widow of/and Ernest Earl Holliday, Sr. Parcel located on the north side of West 21st Avenue, east of Pine Air Drive, S32, T6S, R11E, Ward 3, District 3 3. ZC94-05-038 Major amendment to the 250.4 acres Petitioner: Joe Tufaro Clipper Island, Inc. Parcel of land located east of US Hwy 11, south of Eden Isles Boulevard, west of I-10 and north of Lakeview Drive, S32&33, T9S, R14E, Ward 9, District 13 3 4. ZC06-10-090 Major amendment to the 43.31 acres Petitioner: Mr. Leroy J. Cooper The Marietta Trust/Warren Trust parcel located on the east side of LA Highway 1085, north of Brewster Road, across from Hough Road, S7, T7S, R10E, Ward 1, District 1, S8,T7S,R10E, Ward 1, District 1 October 29, 2007 1

5. ZC07-11-061 Existing Proposed 2.79 acres Petitioner: Donald Geier Donald & Carol Geier & Tom & Rebecca Hutchinson Parcel located on the north side of US Highway 190, east of North Oaklawn Drive, west of North Mill Road, S39, T8S, R13E, Ward 7, District 7 6. ZC07-11-062 Existing Proposed M-2 (Intermediate Industrial) District 5.84 acres Petitioner: Richard Chabreck Richard and Janie Chabreck Parcel located on the west side of Krentel Road, north of Interstate 12, S7, T8S, R13E, Ward 7, District 7 7. ZC07-11-063 Existing R (Rural) District Proposed 1.33 acres Petitioner: Joyce S. McManus Joyce S. McManus Parcel located on the west side of LA Highway 41, north of Monroe Crawford Road, S21, T7S, R14E, Ward 6, District 6 Council District: 6 8. ZC07-11-064 Existing Proposed C-1 (Neighborhood Commercial) District 3.134 acres Petitioner: Jeff Birnbaum Shirley H. Kastrop/Julius Helfitsh Parcel located at the southeast corner of Lonesome Road and U.S. Highway 190, S40, T8S, R11E, Ward 4, District 10 0 9. ZC07-11-065 Existing Proposed A-6 (General Multiple Family Residential) District 21.28 acres Petitioner: Leroy Cooper, P.E./Cooper Engineering William Ball/Abita View, LLC Parcel located at the end of North 12th Street, east of U.S. Highway 190, north of Harrison Avenue, S42, T7S, R11E, Ward 3, District 3 Council District: 3 10. ZC07-11-066 Existing Proposed Petitioner: 5.52 acres Ned R. Wilson J and J Builders Parcel located on the south side of Hickory Street, west of Colonial Court, east of U.S. Highway 190, S27, T7S, R11E, Ward 4, District 5 11. ZC07-11-067 - W I T H D R A W N Existing, A-1 (Suburban) District & A-2 (Suburban) District Proposed 342.057 acres Petitioner: John R. Arms October 29, 2007 2 The Roman Catholic Church of The Archdiocese of New Orleans Parcel located on the south side of Dove Park Road, north of Sharp Road, east of Westwood Drive, S26, 27 & 39, T7S, R11E, Ward 4, District 5

12. ZC07-11-068 Text Change: An ordinance ot amend the St. Tammany Parish Land Use Regulations, Ordinance No. 523, Section 5.0303F, to provide for a change in the commercial signage regulations. 13. ZC07-06-037 Existing R (Rural) District Proposed 123 acres Petitioner: Mr. Leroy J. Cooper Saun Sullivan Parcel located at the end of Kathman Road, north of Adrienne Street, S7 & 18, T7S, R10E, Ward 1, District 1 CONDITIONAL USE PERMIT REQUEST CASES - APPLICATIONS REQUIRING REVIEW AND APPROVAL OF THE USE BY THE ZONING COMMISSION BEFORE ISSUANCE OF A PERMIT ARE AS FOLLOWS: 1. CP07-09-157PR - Use: Retail Facility over 20,000 sq. ft. 78,000 sq. ft. Petitioner: Leroy Cooper Samuel Markovich/Acadian Properties Northshore, LLC Parcel located on the west side of LA Highway 21, south of Cherokee Rose Lane, S46, T7S, R11E, Ward 1, District 1 2. CP07-10-175 - Use: Mobile Home as Guest House A-1 (Suburban) District 999 sq. ft. Petitioner: Tracy Rivera David & Tracy Rivera Parcel located on the east side of LA Highway 1081, north of Smith Road, S11 T6S R11E, Ward 3, District 2 3. CP07-10-176 - Use: Cellular Tower 4,500 sq. ft. Petitioner: Aurius, LLC Cheryl Saucier & Timothy Doskey Parcel located on the south side of East Street, east of LA Highway 59, S36, T7S, R11E, Ward 4, District 5 4. CP07-10-177 - Use: Pond R (Rural) District 76 acres Petitioner: Robert Lambert Marcus Pittman, III and Michael Pittman Council District: 6 Parcel located on the south side of LA Highway 21, east of LA Highway 1083, north of Cleland Road, S34 & 35, T5S, R12E & S3, 4, 9, & 10, T6S, R12E, Ward 5, 6 & 10, District 6 5. CP07-10-178PR - Use: Bar 6,500 sq. ft. Petitioner: CDF, LLC/Wayne Maher JSB Highway 21, LLC, c/o John Bowers Parcel located on the west side of LA Highway 21, south of Greenbriar Boulevard, S47, T7S, R11E, Ward 1, District 1 October 29, 2007 3

6. CP07-11-181 - Use: Mobile Home 2560 sq.ft. Petitioner: Shirley M. Pickens Robert E. & Shirley M. Pickens Parcel located on the east side of 5th Street and on the west side of 4th Street, north of 4th Avenue, being lots 6 & 13, Square 19, Alton Subdivision, S23, T8S, R14E, Ward 8, District 14 4 7. CP07-11-182 - Use: Office Warehouse C-2 (Highway Commercial)District 12,265 sq.ft. Petitioner: Jack T. Hopper Python Corp. Parcel located on the north side of US Highway 190, west of North Mill Road, S39, T8S, R13E, Ward 7, District 7 8. CP07-11-183 - Use: Day Care Home A-2 (Suburban) District 1,350 sq. ft. Petitioner: Craig Jones Craig & Lauren Jones Parcel located on the west side of 5th Street, north of Monroe Avenue, being 70028 5th Street, S11, T7S, R11E, Ward 3, District 5 9. CP07-11-184 - Use: Public Library 2,400 sq. ft Petitioner: Donald Westmore Daniel & Diane Hof Parcel located on the south side of LA Highway 22, west of Trepagnier Road, S16, T7S, R10E, Ward 1, District 1 10. CP07-11-185 - Use: Mobile Home 1,680 sq. ft. Petitioner: Susan Abney Susan Abney Parcel located on the south side of Nature's Way Lane, west of South Tranquility Road, being 31143 Nature's Way Lane, S34, T8S, R13E, Ward 9, District 7 11. CP07-11-186 - Use: Relocation of Billboard 672 sq. ft. Petitioner: Dan Adams for Lamar Advertising Louisiana Fireworks Outlet, L.L.C./ John C. Collar Parcel located on the east side of I-10, south of Oak Harbor Blvd, north of Lake Pontchartrain, S33 & 34,T9S,R14E, Ward 9, District 13 3 12. CP07-11-187 - Use: Addition to Shopping Center C-2 ( Highway Commercial) District 111, 997 sq. ft. Petitioner: Jim Rehkopf Stirling Mandeville, LLC Parcel located on the southeast corner of I-12 & LA Highway 21, S47, T7S, R11E, Ward 1, District 1 October 29, 2007 4

13. CP07-11-188 - Use: Mobile Home 2,280 sq. ft. Petitioner: Lisha J. Casnave Spencer, Rosheeda & Aquarius Casnave Parcel located on the west side of John's Road, south of US Highway 190, S48, T8S, R12E, Ward 4, District 7 14. CP07-11-189 - Use: Concrete Plant M-2 (Intermediate Industrial) District 11600 sq. ft. Petitioner: Standard Materials, LLC/Robert Scogin, Jr. L.G.D.G. Properties, LLC Parcel located on the north side of North Lane, west of LA Highway 59, S19, T7S, R12E, Ward 4, District 7 15. CP07-11-190 - Use: Hotel 50,600 sq. ft. Petitioner: Roy Hendrick, AIA Architect Thiumph Investment Group, L.L.C. Parcel located on the north side of Merchants Blvd. (Holiday Blvd), west of US Highway 190, S15, T7S, R11E, Ward 3, District 1 16. CP07-11-191 - Use: Church 10,000 sq. ft. Petitioner: Rick C. Noote KAM Enterprises, LLC Parcel located at the end of Elsie Drive, west of Grace Drive, south of US Highway 190, S11,T9S,R14E, Ward 8, District 14 4 17. CP07-11-192 - Use: Recovery Center and Auto Body Shop M-1 (Light Commercial) District 10,000 sq. ft. Petitioner: Brandon M. Dale Brandon M. Dale Parcel located on the east side of Allen Road, south of US Highway 190, S13,T9S,R14E, Ward 8, District 13 3 18. CP07-11-193 - Use: Telecommunication Equipment 900 sq. ft. Petitioner: Konni Waltrip/AT&T 285 L.L.C. Parcel located on the west side of LA Highway 1077, east of Beebalm Circle, within Coutryside Subdivision, S21,T6S,R10E, Ward 1, District 1 19. CP07-11-194 - Use: Telecommunication Equipment 900 sq.ft. Petitioner: Konni Waltrip /AT&T David W. Shelton & Gracey Ledford Parcel located on the south of Sunflower Road, west of South Fitzmorris Road, S9, T6S,R11E, Ward 3, District 2 20. CP07-11-195 - Use: Church R (Rural) District 63,000 sq. ft. Petitioner: Jeffrey D. Schoen The Pentecostals of Lee Rd, Inc. Parcel located on the southwest corner of LA Highway 40 & New Zion Road, S17, T5S, R11E, Ward 2, District 2 October 29, 2007 5

21. CP07-11-196 - Use: 1000 sq.ft. Home Office for Collector Automobile Sales 1,000 sq. ft. Petitioner: Team Pelle Classic Cars, LLC Suzette S. Pelligrini Parcel located on the west side of LA Highway 437, north of Tice Road, south of Landmark Lane, S10, T6S, R11E, Ward 2, District 2 22. CP07-11-197 - Use: Telecommunication Equipment 1,400 sq. ft. Petitioner: AT&T/Linda Meiners Tammany Holding Corp. Parcel located on the west side of Lakeshore Village South, east of Lakeshore Village East, S35, T9S, R14E, Ward 9, District 13 3 23. CP07-11-198 - Use: Telecommunication Equipment 750 sq. ft. Petitioner: AT&T/Linda Meiners Julian M. Thompson Parcel located on the east side of Sharp Road, south of LA Highway 1078, S2, T6S, R10E, Ward 3, District 3 Council District: 3 PLAN REVIEW CASES - APPLICATIONS REQUIRING REVIEW & APPROVAL OF SITE PLANS ALONG A PLANNED CORRIDOR DISTRICT BY THE ZONING COMMISSION ARE AS FOLLOWS: 1. PR07-11-004 - Use: Retail Center Corridor: Highway 21 Planned Corridor 19,999 sq.ft. Petitioner: Jared Bowers Flowers, Inc. Parcel located on the south side of LA Highway 21, west of Azalea Drive, S47, T7S, R11E, Ward 1, District 1 2. PR07-11-005 - Use: Office Building Corridor: Highway 21 Planned Corridor LC (Light Commercial) District 6475 sq. ft. Petitioner: Ricky Wendel Madison Property Group, LLC Parcel located on the west side of LA Highway 21, north of the intersection of LA Highway 21 & LA Highway 1077, S41,T7S,R10E, Ward 1, District 1 OLD BUSINESS 1. CP06-10-177 - Use: Mobile Home 1,280 sq ft Petitioner: Evelyn Bircher Evelyn Bircher Parcel located on the north side of Troy Drive, east of Peach Tree Drive, north of Bryan Drive, S29, T8S, R15E, Ward 8, District 9 Council District: 9 NEW BUSINESS ADJOURNMENT October 29, 2007 6