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

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

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

Major Amendment to the PUD (Planned Unit Development) District

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

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

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

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

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

- AGENDA - June 27, 2018

- AGENDA - October 25, 2017

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

- 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

- AGENDA - April 25, 2018

- AGENDA - July 25, 2018

SMYRNA MUNICIPAL PLANNING COMMISSION MEETING MINUTES

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

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

M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION

- AGENDA - August 29, 2018

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

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

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

Shantz Village. Development Summary November Steve Seiler, Senior Associate. Daniel Goldstrom, Partner

PARISH COUNCIL PARISH OF TERREBONNE

METROPOLITAN PLANNING COMMISSION CONSENT APPROVAL LIST SEPTEMBER 14, 2017

SARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING June 20, 2017

ZC08-06 Rezone request of Charles Leon Saltz from R3 High Density Single Family Residential to B-4 Business and Professional Office

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

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

Parker & Lincoln Development, LLC

CITY OF BURTON BURTON ZONING BOARD OF APPEALS MEETING SEPTEMBER 21, 2017 AGENDA. Council Chambers Regular Meeting 5:00 PM

Planning Commission February 19, :00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202

CITY OF PASO ROBLES. Finaled Permits for March Permit Type Description Address Valuation Date Owner

GADSDEN COUNTY TRANSPORTATION DEPARTMENT

SEPTEMBER 6, :00 P.M.

AGENDA FOR MEETING OF THE DEVELOPMENT REVIEW COMMITTEE. 6 Pages February 19, 2015

APRIL 5, :00 P.M.

Planning Commission July 25, 2013

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

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

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

Schedule, Canceled Appointments. Input Parameters

The City of Daytona Beach Community Redevelopment Agency Annual Report

Development Project Map SDP14

Planning Commission May 21, :00 PM City Hall St. James Building, 1 st Floor Council Chambers, 117 West Duval Street, Jacksonville, Florida 32202

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

AGENDA FOR MEETING OF THE DEVELOPMENT REVIEW COMMITTEE. 7 Pages July 21, 2016

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

PLYMOUTH CHARTER TOWNSHIP PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, APRIL 18, 2007

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

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

APRIL 5, :00 P.M.

A P P R O V E D. Michelle Borton Commissioner of Planning & Development

MOBILE CITY PLANNING COMMISSION AGENDA AUDITORIUM, MOBILE GOVERNMENT PLAZA ROLL CALL: Planning Commission July 19, 2018

Selma California. The Place You Want to Be!

Oconee Co. Board of Commissioners PERMIT REPORT BY PERMIT NUMBER

COUNCIL OF THE TOWN OF LA PLATA Ordinance No a

TEHAMA COUNTY PLANNING COMMISSION DRAFT GENERAL PLAN STUDY SESSION/FIELD TRIP MINUTES OF THE MEETING DECEMBER 6, 2007

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

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

Urban/Infill Redevelopment Program

FISCHLER PROPERTY COMPANY LLC 1605 HENDRY STREET FORT MYERS, FL

SPECIAL USE PERMIT - SUP West 159th Street. SBMS cell site 4459, Lot 1, a subdivision in Overland Park, Johnson County, Kansas.

- AGENDA - November 22, 2016

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

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

TOWN OF WAKEFIELD, NEW HAMPSHIRE PLANNING BOARD

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

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

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

MSK INFO RICHMOND HILL TOWN CENTRE. Commercial Parcel for Destination-Driven Retail Development

the zoning sought for the tract to be rezoned is I1/FF/FW, Light Industrial District with Floodway Fringe and Floodway Overlay Districts; and

Agenda East County Board of Zoning Adjustments Thursday, July 17, 2008

RETAIL SPACE AVAILABLE Corner of 12th Street and Imjin ± 8,213 (Divisible) to ± 10,710 SF

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

Committee Reports a. Code Enforcement Ray Gonzales; no report given. b. Awareness Bert Talley (Articles to: ne report given

Oconee Co. Board of Commissioners PERMIT REPORT BY PERMIT NUMBER

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

MARCO SALVINO, SR. Mayor of Dania Beach

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

H i g h l a n d s C o u n t y, F l o r i d a P e r m i t D e t a i l R e p o r t

MSK HIGHWAY 80 & DEAN FOREST RD PRICING: $649,000. Commercial Parcel. Chuck Mitchell (912)

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

WHATCOM COUNTY PLANNING & DEVELOPMENT SERVICES PERMITS RECEIVED. 5/1/2018 to 5/31/2018

- AGENDA - June 29, 2016

Knutson explained to Trost that Chad is being taxed on the use of his property.

PROVIDENCE TOWNSHIP BOARD OF SUPERVISORS Gregory R. Collins, Chairman William H. Schall, Vice Chairman David J. Gerhart

Department of Planning & Development Services

Paradise Town Advisory Board

Hawkins County Natural Stakeholders

FLOWER MOUND PLANNING & ZONING COMMISSION MEETING OF MAY 14, of 6

MLS # $202, Acres residential development site in Bay County, Florida

Town of Seabrook Planning Board Minutes Tuesday August 7, 2018 Seabrook Town Hall, 99 Lafayette Road Seabrook, NH

Naples Big Cypress PHASE II INDUSTRIAL PARK. P H A S E I I I and I V of the Naples Big Cypress Storage and Industrial Park.

Town of Hamburg Planning Board Meeting July 26, 2017

City of Cedar Hill Planning and Zoning Commission February 5, MINUTES PLANNING AND ZONING COMMISSION Meeting of February 5, 2007

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 JUNE 6, 2006 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. ZC05-03-012 Existing SA (Suburban Agricultural) & s Proposed PUD (Planned Unit Development) District 181.2 acres Jim Rehkopf Maurmont Properties, LLC/ James E. Maurin Parcel located on the south side of I-12, east of LA Highway 21, behind the Target Shopping Center, S47, T7S, R11E, Ward 1, District 1 2. ZC06-04-027 Existing Proposed 3. ZC06-05-033 Existing Proposed PUD (Planned Unit Development) District 56.13 acres Peter M. McEnery & Mary F. McEnery Broussard Parcel located on the east and west sides of Fish Hatchery Road, north I-12, S31, T7S, R13E, Ward 6, District 7 2.23 acres William M. Magee Samuel R. & Louise Woods Parcel located on the southeast corner of US Highway 190 & Oaklawn Drive, being Part of lot 349, North Oaklawn Subdivision, S39, T8S, R13E, Ward 7, District 7 DRAFT -June 19, 2006 1

4. ZC05-07-044 Existing Proposed 5.214 acres Michael Saucier BCS, L.L.C. Parcel located on the west side of LA Highway 1077, south of I-12, north of Brewster Road, S11, T7S, R10E, Ward 1, District 1 5. ZC06-04-047 Existing Proposed PUD (Planned Unit Development) District 254.74 acres Kyle Associates, L.L.C. CERP Development Parcel located on the east side of LA Highway 1077 & Tantella Ranch Road, north of Magee Road, S21, T6S, R10E, Ward 1, District 1 6. ZC06-07-051 Existing A-2 (Suburban) District Proposed C-1 (Neighborhood Commercial) (1.5 acres) & C-2 (Highway Commercial) District 1.5045 acres R.J. Comeaux Sarco Inc. Representative: Floyd Glass Parcel located on the east side of LA Highway 1077, north of I-12, S3, T7S, R10E, Ward 1, District 1 7. ZC06-07-053 Existing Proposed PUD (Planned Unit Development) District 161.2 acres Brian Pellissier Charles Barnette c/o Tchefunte Club Estates Parcel located at the end of Briar Hollow Road, east of LA Highway 21, S49, T7S, R11E, Ward 1, District 1 8. ZC06-07-054 Existing Proposed 2.52 acres Rykert Toledano Clayton & Charlotte Miller Parcel located on the north side of LA Highway 36, west of Manor Street, east of St. Landry Street, S35, T6S, R11E, Ward 3, District 3 9. ZC06-07-055 Existing Proposed 26,850 sq.ft. Alice H. Torry Torry Specialties, Inc. Parcel located on the east side of LA Highway 59, south of Casril Drive, being lots 3 & 4, Sq. 2, Red Gap Acres, Phase 1, S13, T7S, R11E, Ward 3, District 7 DRAFT -June 19, 2006 2

10. ZC06-07-056 Existing Proposed 1 acre David S. Derbes Mary Enid Markezich Parcel located on the east side of LA Highway 25, north of Jenkins Road, S20, T6S, R11E, Ward 3, District 2 Council District: 2 11. ZC06-07-057 Existing Proposed 42,000 sq.ft. Kevin Keller Betty Jean Harmon Gonzales Parcel located on the south side of US Highway 190, east of 15th Street, being lots 2, 3, 4, 9, 10 & 11, Square 81, Lacombe Park Subdivision, S40, T8S, R12E, Ward 7, District 7 12. ZC06-07-058 Existing A-3 (Suburban) District Proposed 10,250 sq.ft. Michael Lizanna Michael Lizanna Parcel located on the southwest corner of Canal Road & Military Road, being lot 26, Square 1, Ozone Pines, S36, T8S, R14E, Ward 8, District 9 Council District: 9 13. ZC06-07-059 Existing Proposed A-2 (Suburban) District 34.31 acres Lazy Creek Development, Inc./Dave Aymond Parcel located on the east and west sides of William Galloway Cemetery Road, north of LA Highway 40, S39 & 40, T5S, R12E, Ward 5, District 2 Council District: 2 14. ZC06-07-060 Existing Proposed PUD (Planned Unit Development) District 25.8 acres Marilyn Beaupre Fit-Right, LLC Parcel located on the south side of Little Creek Road, north of I- 12, S30, T7S, R12E, Ward 4, District 7 15. ZC06-07-061 Existing A-2 (Suburban) District Proposed PUD (Planned Unit Development) District 13.4869 acres Steve Duvernay FMG/LTL, L.L.C. Parcel located on the south side of Morgan Bluff Road, east of Military Road, S19, T8S, R15E, Ward 8, District 9 Council District: 9 DRAFT -June 19, 2006 3

16. ZC06-07-062 Existing Proposed ID (Institutional) District 60 acres Jeff Schoen/Jones Fussell, L.L.P. St. Tammany Parish School Board Parcel located on the north side of LA Highway 1088, east of I-12, S26, T7S, R12E, Ward 4, District 7 17. ZC06-07-063 Existing Proposed PUD (Planned Unit Development) District 67.7 acres Albert M. Raiford Jr., Jeanell R. Landwehr, Charlotte James, Paula A. Vial, George A. Jenevein, Jr., Keith D. Jenevein, Karen J. Price Parcel located on the south side of Brewster Road, east of LA Highway 1085, S17, T7S, R10E, Ward 1, District 1 18. ZC06-07-064 Existing Proposed PUD (Planned Unit Development) District 28.36 acres Henry V. Stanga, Jr. Parcel located on the south side of Joiner Weimer Road and on the west side of LA Highway 1077, north of Stanga Road, S34, T6S, R10E, Ward 1, District 1 19. ZC06-07-065 Existing R (Rural) & SD#8 (Special District # 8) District Proposed PUD (Planned Unit Development) District 7.87 acres Paul Snow & Mike Haydel Landworks Parcel located on the south side of C.S. Owens Road, west of LA Highway 1077, S43, T7S, R10E, Ward 1, District 1 20. ZC06-07-066 Existing Proposed A-2 (Suburban) & A-3 (Suburban) acres) Districts 78.87 acres Fred Sigur Estate of Mr. Frederick Sigur Parcel located on the south side of East Oalmann Road, east of LA Highway 1083, S28, T5S, R12E, Ward 5, District 2 Council District: 2 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. CP06-06-105 - Use: Religious Center 7056 sq.ft. Walter & Dorothy Pennington Walter & Dorothy Pennington Parcel located on the southeast corner of Josephine Street & Riverhill Court, south of LA Highway 36, S1 T7S R11E, Ward 3, District 3 DRAFT -June 19, 2006 4

2. CP06-06-110 - Use: Retail Building over 20,000 sq. ft. 24,473 sq. ft. Mike Saucier BCS, L.L.C. c/o Robert Bruno Parcel located on the southwest corner of LA Highway 1077 & Belington Avenue, south of I-12, S11, T7S, R10E, Ward 1, District 1 3. CP06-07-117 - Use: High School A-4 (Single Family Residential) District 200,000 sq.ft. St. Tammany Parish School Board St. Tammany Parish School Board Parcel located on the north side of LA Highway 1088, east of I-12, south of LA Highway 36, S26, T7S, R12E, Ward 6, District 7 4. CP06-07-118 - Use: Electric Substation RC (Recreational/Conservation) District 7.79 acres Jerry Nolen Cleco Power, LLC Parcel located on the west side of Log Cabin Road, north of US Highway 190, S42, T8S, R12E, Ward 4, District 7 5. CP06-07-119 - Use: Mobile Home 512 sq.ft. Carol Mitchell Carol Mitchell Parcel located on the north side of 4th Street, east of Salmen Avenue, being lots 31 & 32, Square 42, Morgan Subdivision, S27, T8S, R14E, Ward 9, District 6 Council District: 6 6. CP06-07-120 - Use: 2nd Residence-Mobile Home 1456 sq.ft. Randy J. Martin Randy J. Martin Parcel located on the north side of Bennett Bridge Road, west of Spinks Road, S4, T6S, R10E, Ward 3, District 3 7. CP06-07-121 - Use: Mobile Home 840 sq. ft. L.S.Hiern Martha T. Olivia Parcel located on the south side of Delery Street, east of Robert Road, being the west 1/2 of lot 25, block 2, Litolff Subdivision, S17, T7S, R12E, Ward 4, District 7 8. CP06-07-122 - Use: Mobile Home 910 sq. ft. Lashawn A. Perrie Danny P. Cosler Parcel located on the north side of 7th Street, east of Slidell Avenue, lot 25A, Square 21, Morgan Subdivision, S27, T8S, R14E, Ward 9, District 6 Council District: 6 DRAFT -June 19, 2006 5

9. CP06-07-123 - Use: Mobile Home 2,000 sq. ft Daniel and Salomeia Azgur Daniel and Salomeia Azgur Parcel located on the north side of Ruth Road, south of US Highway 190, being lot 351B, North Oaklawn Subdivsion, S39, T8S, R13E, Ward 7, District 7 10. CP06-07-124 - Use: Townhouse Development 5.75 acres Rozario Zuppardo Parcel located on the north side of Holiday Blvd., west of US Highway 190, S15, T7S, R11E, Ward 3, District 1 11. CP06-07-125 - Use: Office & Storage Warehouse 8400 sq. ft. Randy Varuso Varuso Enterprises, Inc. Parcel located at the southwest of corner of Perriloux Road and LA Highway 1085, S4, T7S, R10E, Ward 1, District 1 12. CP06-07-126 - Use: Mobile Home 2432 sq. ft. Patrick Burke, III Patrick Burke, III Parcel located on the south side of Washington Street, east of 20th Street, being lot 1A, Square 129, Subdivision of Lacombe Park, S40, T8S, R12E, Ward 7, District 7 13. CP06-07-127 - Use: John Deere Dealer M-1 (Light Industrial) District 7500 sq.ft. Bert M. Landry Jim Sclafani & Peter Sclafani Parcel located on the west side of LA Highway 25, north of Bomoka Road, S20, T6S, R11E, Ward 3, District 3 14. CP06-07-128 - Use: Mini Storage 22,100 sq. ft. David Scalfano Riems Inc Parcel located on the southwest corner of LA Highway 59 & Parker Drive, S12, T7S, R11E, Ward 3, District 5 Council District: 5 15. CP06-07-129 - Use: Mini Storage 30,250 sq. ft. Wayne Herberger, Jr. Richdale Properties, L.L.C. Parcel located on the south side of LA Highway 40 & on the north side of Million Dollar Road, west of LA Highway 437, S27, T5S, R11E, Ward 2, District 2 Council District: 2 DRAFT -June 19, 2006 6

16. CP06-07-130 - Use: Pets & Horses Boarding Facility 6106 sq.ft. Walter F. Clairain Walter F. Clairain Parcel located on the south side of LA Highway 36, east of Formosa Drive, S42, T6S, R11E, Ward 3, District 3 17. CP06-07-131 - Use: Mobile Home 1280 sq. ft. Margaret R. Gaddy Margaret R. Gaddy Parcel located on the south side of Cypress Street, west of Sycamore Drive, north of Magnolia Drive, being lots 11, 12 & 13, Square 19, River Gardens Subdivision, S32, T8S, R15E, Ward 8, District 9 Council District: 9 18. CP06-07-132 - Use: Church 26,058 sq. ft. Kyle Associates, LLC Doug McAllister Parcel located on the south side of Dixie Ranch Road, north of I- 12, S17, T8S, R13E, Ward 7, District 7 19. CP06-07-133 - Use: Fellowship Hall A-4 (Single Family Residential) District 5400 sq.ft. David E. Moyce, CPA Peace Evangelical Lutheran Church Parcel located on the north side of US Highway 190, west of Harrison Road, S4,T9S, R14E, Ward 9, District 11 1 20. CP06-07-134 - Use: Mobile Home 1680 sq.ft. Katherine Miller Alvin Jimenez, Sr. Parcel located on the north side of 5th Street, south of 6th Street, being lots 10, 11, 48 & 49, Square 43, Morgan Subdivision, S27, T8S, R14E, Ward 9, District 14 4 21. CP06-07-135 - Use: Mobile Home 2,464 sq.ft. Betty Brock Betty Brock Parcel located on the south side of Gardenia Street, west of Spruce Street, north of LA Highway 36, being lot 17, Square 11, Abita Nursery Subdivision, S36, T6S, R11E, Ward 3, District 3 22. CP06-07-136 - Use: Body Shop 1,800 sq.ft. Marcelle Almeida Fernando & Marcelle Almeida Parcel located on the south side of LA Highway 36, west of Formosa Drive, S42, T6S, R11E, Ward 3, District 3 DRAFT -June 19, 2006 7

PLAN REVIEW CASES - APPLICATIONS REQUIRING REVIEW & APPROVAL OF SITE PLANS ALONG A PLANNED CORRIDOR DISTRICT BY THE ZONING COMMISSION ARE AS FOLLOWS: OLD BUSINESS NEW BUSINESS ADJOURNMENT DRAFT -June 19, 2006 8