Loading...
HomeMy Public PortalAbout2016-12-20 PC minutes Plan Commission Minutes December 20, 2016 Chairman Kiefer called the Plan Commission meeting to order at 7:00 p.m. and led the pledge to the flag immediately following the Zoning Board of Appeals meeting. ROLL CALL: Commissioners Seggebruch, Minnis, Heinen, Womack, and Chairman Kiefer were present. The Library District was present. Commissioners Renzi and Green were absent. The Fire, Park and School Districts were absent. The Plan Commission minutes dated December 6, 2016 were accepted as presented. PUBLIC COMMENTS: There was no response. DEVELOPMENT REPORT Mr. Proulx stated the Village Board directed the ordinances be drafted approving the rezoning the parcels owned by Baker Enterprises at 15233 S Joliet Road to BT zoning and the ordinance approving the requested variance for the pool and retaining wall at 25530 W Pastoral Drive. Commissioner Heinen suggested the Building Department require a survey to be submitted with any pool permits, indicating this might help eliminate future variances for pools. Mr. Proulx mentioned that Trustee Racich announced his resignation at the Village Board meeting. OLD BUSINESS Case No. 1743-11016/SU/SPR 23755 W 135th Street The applicant for Primrose School of Plainfield has asked this case be continued to January 3, 2016. Commissioner Minnis made a motion to continue Case No. 1744-113016.SU/SPR to January 3, 2016. Commissioner Seggebruch seconded the motion. Vote by roll call: Womack, yes; Heinen, yes; Seggebruch, yes; Minnis, yes; Kiefer, yes. Motion to continue carried 5-0. NEW BUSINESS There was no new business. DISCUSSION Meeting Adjourned at 7:08 p.m. Respectfully submitted by Merrilee Trotz Merrilee Trotz Recording Secretary