OPEN MEETING / ROLL CALL / MINUTES
00:00A. 6-18-25, Planning Commission Regular Meeting Minutes B. 6-18-25, PC-25-27, Eastport Village PUD Concept Public Hearing Minutes C. 6-18-25, PC-25-26, F&D Silverbell Rezoning Public Hearing Minutes
00:0002:59AGENDA REVIEW AND APPROVAL
02:59BRIEF PUBLIC COMMENT
03:20CONSENT AGENDA
04:28A. PC-2018-49, Hills of Woodbridge Final PUD Plan Date Stamped 3-15-21 Approval of Destruction of Documents B. PC-24-41, Lavender Ridge Major PUD Amendment Plan Date Stamped 4-3-25 Approval of Destruction of Documents C. PC-25-12, Baldwin Village PUD Amendment Plan Date Stamped 3-14-25 Approval of Destruction of Documents D. PC-25-15, GM Offsite Haulaway Yard Site Plan Date Stamped 3-26-25 Approval of Destruction of Documents E. PC-23-59, General Motors Site Plan Amendment Date Stamped 3-13-24 Approval of Destruction of Documents F. PC-23-59, General Motors Site Plan Amendment Date Stamped 4-24-24 Approval of Destruction of Documents G. PC-24-46, Kroger D649 Retail Fuel Center Plan Date Stamped 12-20-24 Approval of Destruction of Documents
NEW BUSINESS / Guest House South Treatment Center
05:06PC-25-32, Guest House South Treatment Center Addition & Interior Renovation Special Land Use & Site Plan, located at 1840 W. Scripps Rd., (parcel #09-16-476-001)
PC-25-10, Peninsula Developments LLC
22:29PC-25-10, Peninsula Developments LLC Site Plan Amendment, located at 210 W. Silverbell Rd., (parcel #09-26-300-012)
Oakland Business Park Site Plan Modification,
47:27PC-25-02, Oakland Business Park Site Plan Modification, located at 163 Premier Dr. (parcel #09-35-476-001), 180 Premier Dr. (parcel #09-35-477-004), and 187 Premier Dr. (parcel #09-35 476-004).
UNFINISHED BUSINESS / PUBLIC COMMENTS / COMMUNICATIONS / PLANNERS REPORT/EDUCATION
01:00:53COMMITTEE REPORTS / FUTURE PUBLIC HEARINGS / CHAIRMAN’S COMMENTS / COMMISSIONERS’ COMMENTS / ADJOURNMENT
01:04:00