Loading...
HomeMy WebLinkAboutPlanning Commission Minutes 06-17-2015Approved Minutes City of Plymouth Planning Commission Meeting June 17, 2015 MEMBERS PRESENT: Vice-Chair Marc Anderson, Commissioners Bryan Oakley, Gary Goldetsky, Jim Kovach, Julie Witt, Donovan Saba MEMBERS ABSENT: Chair James Davis STAFF PRESENT: Planning Manager Barbara Thomson 1. CALL TO ORDER - 7:00 P.M. 2. PLEDGE OF ALLEGIANCE 3. PUBLIC FORUM 4. APPROVAL OF AGENDA MOTION by Commissioner Oakley, seconded by Commissioner Goldetsky, to approve the June 17, 2015 Planning Commission Agenda. Vote. 6 Ayes. MOTION approved. 5. CONSENT AGENDA A. APPROVAL OF THE JUNE 3, 2015 PLANNING COMMISSION MEETING MINUTES MOTION by Commissioner Goldetsky, seconded by Commissioner Witt, to approve the consent agenda. Vote. 5 Ayes. Vice Chair Anderson abstained. MOTION approved. 6. PUBLIC HEARINGS A. OPPIDAN, INC. (2015005) Vice-Chair Anderson introduced the request by Oppidan, Inc. for a PUD amendment related to a previously requested PUD general plan for a 6,152 square foot retail building at Crossroads Commons located south of the Highway 55 frontage road, between West Medicine Lake Drive and County Road 73. Planning Manager Thomson gave an overview of the staff report. Vice-Chair Anderson opened the public hearing and closed the public hearing, as there was no one present to speak on the item. ApprovedPlanning Commission Minutes June 17, 2015 Page 2 MOTION by Commissioner Oakley, seconded by Commissioner Kovach, to forward the PUD amendment on to the City Council so it can be included in their consideration of the PUD general plan for a 6,152 square foot retail building at Crossroads Commons located south of the Highway 55 frontage road, between West Medicine Lake Drive and County Road 73. Vote. 6 Ayes. MOTION approved. 7.NEW BUSINESS 8.ADJOURNMENT MOTION by Vice-Chair Anderson, with no objection, to adjourn the meeting at 7:12 P.M.