Planning Commission Submittal Packets

Document Center
The Document Center provides easy access to public documents. Click on one of the categories below to see related documents or use the search function.
Categories always sorted by seq (sub-categories sorted within each category)
Documents sorted by SEQ in Ascending Order within category
Documents sorted by SEQ in Ascending Order within category
04-05-23 Meeting5 documents
- PC23-07 13393 York Road, LLC – Final Site Plan Approval for Renovation of Mr. Divot's Sports Park
- PC23-08 William Mason – Approval of a Lot Split and Consolidation for Non-Conforming Lots
- PC23-09 Transport Services, LLC – Final Site Plan Approval for a Storage Structure
- PC23-10 Wallings-Ridge, LLC – Preliminary Site Plan Approval for an Office Building
- PC23-11 Jeff Rucinski – Approval of Final Plat and Dedication of Angelina Drive for 7 Lot Subdivision
12-07-22 Meeting1 document
- PC22-14 Therrien – Final Site Plan Approval for Addition to Industrial Building
04-27-22 Meeting2 documents
- PC22-05-02 12020 York Road - Morel Landscaping - Final Approval
- PC22-06-01 8217 Ridgedale Drive - Frontier Group - Sketch Approval
04-06-22 Meeting1 document
- PC22-05-01 12020 York Road – Preliminary Site Plan Approval – Morel Landscaping
03-09-22 Meeting1 document
- PC22-04 12873 Royalton Road - Final Site Plan Approval – State Farm Office