Draft Zoning Ordinance
Zoning Study and Report July 5 2023 Zoning Ordinance July 5 2023
Zoning Study and Report July 5 2023 Zoning Ordinance July 5 2023
This document is in a draft form, which was prepared by the Town of Davis Planning Commission. The Planning Commission is soliciting feedback from individuals that live and/or work in Davis to ensure that the document addresses the future needs of the community. The Town of Davis Comprehensive Plan is designed to provide …
Agenda & Minutes 12.09.2020
Agenda & Minutes 11.11.2020
MINUTES Meeting: Regular Council Meeting Date: October 28th, 2020 Place: Davis Town Hall Mayor Martin called the meeting to order at 6:32pm Roll Call: Mayor Doug Martin, Council: Ted Helmick, John Felton, Al Tomson and Recorder Snyder. Absent: Cindy Robeson (Excused) Pledge of Allegiance Motion to appoint new Councilperson, Councilman Felton Moved, Councilman Tomson Second, …
MINUTES Meeting: Regular Council Meeting Date: October 14th, 2020 Place: Davis Town Hall Mayor Martin called the meeting to order at 6:30pm Roll Call; Mayor Martin, Council; Ted Helmick, John Felton, Al Tomson, Cindy Robeson and Recorder Snyder. Absent: None Pledge of Allegiance Guests; Jordan Fenner-Fenner Hinkle Funeral Home, Jeanette Tekavec Ware, Heather Clower, Tina …
MINUTES Meeting: Regular Council Meeting Date: September 23rd, 2020 Place: Davis Town Hall Mayor Martin called the meeting to order at 6:30pm Roll Call; Mayor Martin, Council; Ted Helmick, Lisa Cousin, John Felton, Al Tomson, Cindy Robeson and Recorder Snyder. Absent: None Pledge of Allegiance Guests: Jeanette Tekavec Ware, Heather Clower, Pete Johnson, Eric Cvechko, …
MINUTES Meeting: Regular Council Meeting Date: September 9th, 2020 Place: Davis Town Hall Mayor Martin called the meeting to order at 6:30pm Roll Call: Mayor Martin, Council; Ted Helmick, John Felton, Al Tomson and Recorder Snyder. Absent: Cindy Robeson (Excused) and Lisa Cousin (Excused). Pledge of Allegiance Guests; Jeanette Tekavec Ware, Emmie Cornell and Alicia …
MINUTES Meeting: Regular Council Meeting Date: August 26, 2020 Place: Davis Town Hall Mayor Martin called the meeting to order at 6:30 Roll Call; Mayor Martin, Council; Ted Helmick, Lisa Cousin, John Felton, Al Tomson, Cindy Robeson and Recorder Snyder. Absent: None Pledge of Allegiance Guests; Jeanette Tekavec Ware, Angie Lipscomb, Arlene Karesh, Heather Clower, …
MINUTES Meeting: Regular Council Meeting Date: August 12, 2020 Place: Davis Town Hall Mayor Martin called the meeting to order at 6:30pm Roll Call; Mayor Martin, Council; Ted Helmick, Lisa Cousin, John Felton, Al Tomson, Cindy Robeson and Recorder Snyder. Absent: None Pledge of allegiance Guests: Jeanette Tekavec Ware, Angie Lipscomb, Savannah Wilkins and Heather …
MINUTES Meeting: Regular Council Meeting Date: July 8, 2020 Place: Davis Town Hall Mayor Martin called the meeting to order at 6:30pm Roll Call; Mayor Martin, Council; Ted Helmick, Lisa Cousin, John Felton, Al Tomson, Cindy Robeson and Recorder Snyder. Absent: None Pledge of Allegiance Guests; Rob Burns, Jeanette Tekavec Ware, Tali Schwelling, (Mon Forest), …
MINUTES Meeting: Regular Council Meeting Date: June 24, 2020 Place: Davis Town Hall Mayor Martin called the meeting to order at 6:30pm Roll Call; Mayor Martin, Council; Ted Helmick, Lisa Cousin, John Felton, Al Tomson, Cindy Robeson and Recorder Snyder. Absent: None Pledge of allegiance Guests; Greg Belcher-Chapman Technical Group, John Stump-Steptoe and Johnson Minutes …