CITY OF FAIRVIEW
PLANNING COMMISSION
Current Board Members

March 10, 2020
Regular Meeting @ 7 p.m.

AGENDA

• Opening Prayer and Pledge
• Approval of Agenda
• Citizen Comments (limited to the first five citizens to sign in and three minutes each)
• Approval of Minutes: February 11, 2020 – Regular Meeting

NEW BUSINESS

1. Final Plat for Wynwood Park Subdivision Phase 1, Map 21, Parcel 61.24, 21 proposed lots, 7.97 acres. Owner Matt Beata Boulevard Building Group, LLC.
2. Final Plat Revision of Lot 2 Whispering Wind Subdivision, Map 47, Parcel 67.01, 14 proposed lots. 10.47 acres. CHPWC Steve Murray owners.
3. Final Plat for Pennock Place Subdivision Phase 1, Map 42, Parcel 74, 38 proposed lots, 14.7 acres. Owner Pennock Place, LLC.
4. Site Plan for Fairview Assisted Living Facility, Map 42, Parcel 123.06 & 123.07, 3.50 acres. Zoned CG (Commercial General) Marlon & Gina Cunningham CO, Trustee owners.

BONDS AND LETTERS OF CREDIT

1. Fabline Reclamation Bond in the amount of $13,000.00 will expire April 12, 2019
2. Pennock Place Subdivision Phase 1 & 2 Performance bond in the amount of $599,00.00 will expire April 26, 2020.
3. Deer Valley Downs Phase 1 & 2 Letter of Credit in the amount of $225,000.00 will expire May 19, 2020
4. Peppertree Cove Performance Bond in the amount of $357,500.00 will expire on April 11, 2020.
5. Scarborough Village Phase 3, Section 1, Letter of Credit in the amount of $52,000.00 will expire May 19, 2020
6. Sweetbrier Springs Letter of Credit in the amount of $45,000.00 will expire on April 16, 2020.
7. Sweetbriar Springs Phase II Irrevocable Letter of Credit in the amount of $742,000.00 will expire May 17, 2020.
8. Willow Crest Performance Bond in the amount of $394,000.00 will expire May 15, 2020.

REPORTS FOR DISCUSSION AND INFORMATION

• City Planning Staff
• City Manager
• City Engineer
• City Attorney

COMMUNICATION FROM THE PLANNING COMMISSION MEMBERS

ADJOURNMENT