Planning Commission Information, Agendas, and Legal Notices
Lynchburg Planning Commission Members 2023
Lynchburg Planning Commission Meeting Videos
Lynchburg Planning Commission Purpose
To contact a Planning Commissioner by email:
- Planning Commission
- Kensie Johnson, Chair
- Robert Bowden, Vice Chair
- Charles Gammon
- Dave Henderson
- Nancy Marion
- Dave Perault
- Tom Rogers
2023 Planning Commission Agendas, Meeting Minutes, and Legal Notices
May 24, 2023 - meeting canceled
May 10, 2023 Agenda
Fort Avenue CUP Report and Attachments
Grove Hill Terrace Street Name Report and Attachments (for comment)
May 10, 2023 Legal Notice
Approved Meeting Minutes (coming soon)
April 26, 2023 - meeting canceled
April 12, 2023 Agenda
Centra Health Rezoning Report and Attachments
April 12, 2023 Legal Notice
Approved Meeting Minutes
March 22, 2023 Agenda
Zoning Ordinance Amendment Regarding Child and Adult Care Centers
March 22, 2023 Legal Notice
Approved Meeting Minutes
March 8, 2023 Agenda
James Energy Center CUP Report and Attachments
Bedford Avenue Mixed-Use CUP Report and Attachments
March 8, 2023 Legal Notice
Approved Meeting Minutes
February 22, 2023 Agenda
Wyndsor View Townhomes CUP Report and Attachments
February 22, 2023 Legal Notice
Approved Meeting Minutes
February 8, 2023 Agenda
Election of 2023 Planning Commission Officers
Church Street CUP Report and Attachments
Hotel Indigo Rezoning Report and Attachments
February 8, 2023 Legal Notice
Approved Meeting Minutes
January 25, 2023 - meeting canceled
January 11, 2023 - meeting canceled
2022 Planning Commission Agendas, Meeting Minutes, and Legal Notices
December 14, 2022 Agenda
Parks and Recreation Master Plan Draft
Parks and Recreation Master Plan Memorandum and Resolution
River Bluff Court Street Naming Report and Attachments (for comment)
Rosedale Subdivision Street Names Report and Attachments (for comment)
December 14, 2022 Legal Notice
Approved Meeting Minutes
November 9, 2022 Agenda
434 Center CUP Report and Attachments
Eastwood Park Rezoning Report and Attachments
November 9, 2022 Legal Notice
Approved Meeting Minutes
October 26, 2022 Agenda
Grace Orthodox Presbyterian Church Rezoning Report and Attachments
Independence Lane Street Naming Report and Attachments (for comment)
October 26, 2022 Legal Notice
Approved Meeting Minutes
October 12, 2022 Agenda
Candlewood Court II Rezoning Report and Attachments
Lakeside Landscaping Rezoning Report and Attachments
Old Graves Mill Multi-family Rezoning Report and Attachments
College Park Master Plan Draft
College Park Memorandum and Resolution
October 12, 2022 Legal Notice
Approved Meeting Minutes
September 28, 2022 Agenda
Providence Church CUP Report and Attachments
September 28, 2022 Legal Notice
Approved Meeting Minutes
September 14, 2022 Agenda
Dearington Neighborhood Plan Draft
Dearington Memorandum and Resolution
September 14, 2022 Legal Notice
Approved Meeting Minutes
August 24, 2022 - meeting canceled
Bentley Grove Subdivision Street Names Report and Attachments (for comment)
August 10, 2002 - meeting canceled
July 27, 2022 Agenda
FY2022 Planning Commission Report
Comprehensive Plan Update Memorandum and Resolution
Approved Meeting Minutes
July 13, 2022 - meeting canceled
June 22, 2022 - meeting canceled
June 8, 2022 Agenda
Leesville Road Rezoning Report and Attachments
June 8, 2022 Legal Notice
Approved Meeting Minutes
May 25, 2022 Agenda
Rivermont Avenue Rezoning Report and Attachments
May 25, 2022 Legal Notice
May 11, 2022 Agenda
Spring Hill Cemetery CUP Report and Attachments
LCA Sports Complex CUP Report and Attachments
May 11, 2022 Legal Notice
April 27, 2022 Agenda
New Vistas School CUP Report and Attachments
April 27, 2022 Legal Notice
April 13, 2022 Agenda
Greenview Drive CUP Report and Attachments
Old Graves Mill Road Rezoning Report and Attachments
April 13, 2022 Legal Notice
March 23, 2022 - meeting canceled
March 9, 2022 - meeting canceled
February 23, 2022 - meeting canceled
February 9, 2022 Agenda
Spencer Pointe CUP Report and Attachments
February 9, 2022 Legal Notice
January 26, 2022 - meeting canceled
January 12, 2022 Agenda
Election of 2022 Planning Commission Officers
True Healing Massage Rezoning Report and Attachments
January 12, 2022 Legal Notice
2021 Planning Commission Agendas and Legal Notices
December 15, 2021 Agenda
Tyreeanna and Pleasant Valley Memorandum and Resolution
Tyreeanna and Pleasant Valley Neighborhood Plan Draft
December 15, 2021 Legal Notice
November 10, 2021 Agenda
Enterprise Drive Rezoning Report and Attachments
November 10, 2021 Legal Notice
October 27, 2021 - meeting canceled
October 13, 2021 - meeting canceled
September 22, 2021 Agenda
Take 5 Oil CUP Report and Attachments
12th Street Apartments Rezoning Report and Attachments
September 22, 2021 Legal Notice
September 8, 2021 - meeting canceled
August 25, 2021 Agenda
Townes at Locust Thicket Subdivision Street Names Report and Attachments
August 11, 2021 - meeting canceled
July 28, 2021 Agenda
Old Graves Mill Rezoning Memorandum
Poplar Forest Parkway Naming
Blackwater Run 1A Subdivision Street Names Report and Attachments
July 14, 2021 Agenda
Old Graves Mill Rezoning Report and Attachments
July 14, 2021 Legal Notice
June 23, 2021 - meeting canceled
June 9, 2021 Agenda
1300 Campbell Avenue Rezoning Report and Attachments
HumanKind Way Street Naming Report and Attachments
June 9, 2021 Legal Notice
May 12, 2021 Agenda
Victoria's Inventory Pool CUP Report and Attachments
May 12, 2021 Legal Notice
April 28, 2021 Agenda
Virginia Sport & Spine Rezoning Report and Attachments
April 28, 2021 Legal Notice
April 14, 2021 - meeting canceled
March 24, 2021 Agenda
Woodall Storage Rezoning Report and Attachments
Kirkley Assisted Living Rezoning Report and Attachments
March 24, 2021 Legal Notice
March 10, 2021- meeting canceled
February 24, 2021 Agenda
Cornerstone Condominium CUP Report and Attachments
February 24, 2021 Legal Notice
February 10, 2021 Agenda
Reusens Substation CUP Report and Attachments
February 10, 2021 Legal Notice
January 27, 2021 Agenda
12th Street Rezoning Report and Attachments
January 27, 2021 Legal Notice
January 13, 2021 Agenda
Election of 2021 Planning Commission Officers
Blackwater Run Subdivision Street Names Report and Attachments
2020 Planning Commission Agendas and Legal Notices
December 9, 2020 Agenda
Citizen Concern Regarding Building Removal in Kroger Shopping Center
Jefferson House Phase II CUP Report and Attachment
Amendments to the Telecommunications Ordinance and Setbacks for Flag Poles, Light Poles, & Utility Poles
December 9, 2020 Legal Notice
November 11, 2020 Agenda
Cleveland Avenue Rezoning and Attachments
Meanwhile Back on the Farm Rezoning and Attachments
Amendments to the Telecommunications Ordinance and Setbacks for Flag Poles, Light Poles, & Utility Poles
November 11, 2020 Legal Notice
October 28, 2020 Agenda
Zoning Ordinance Amendments affecting Mixed Use Developments
City Code Section 35-111 Amendment
October 28, 2020 Legal Notice
October 14, 2020 - meeting canceled
September 23, 2020 - meeting canceled
September 9, 2020 Agenda
Court Street Rezoning Report and Attachments
Additional Midtown Apartments Report and Attachments
West Edge Way Naming Report and Attachments
Hillcrest Avenue to Caroline Street Renaming Report and Attachments
Fleetwood Subdivision Street Names Report and Attachments
Stables Lane Naming Report and Attachments
September 9, 2020 Legal Notice
August 26, 2020 - meeting canceled
August 12, 2020 - meeting canceled
July 22, 2020 Agenda
Old Forest Villas Report and Attachments
July 22, 2020 Legal Notice
July 8, 2020 Agenda
Across the Bridge, Rivermont/Rodes/Blackford Report and Attachments
Milestone Communications Report and Attachments
Telecommunications Ordinance Resolution
July 8, 2020 Legal Notice
June 24, 2020 - meeting canceled
June 10, 2020 - meeting canceled
May 27, 2020 - meeting canceled
May 13, 2020 Agenda
Summit Dam Improvements Report and Attachments
Old Forest Automotive Tire Shop Report and Attachments
Midtown Townhouses Report and Attachments
May 13, 2020 Legal Notice
April 22, 2020 - meeting canceled
April 8, 2020 - meeting canceled
March 25, 2020 - meeting canceled
March 11, 2020 Agenda
VES Campus Master Plan Report and Attachments
Midtown Car Wash Report and Attachments
March 11, 2020 Legal Notice
February 26, 2020 Agenda
Forest Brook Road Corridor Study Report and Attachments
February 26, 2020 Legal Notice
February 12, 2020 - meeting canceled
January 22, 2020 - meeting canceled
January 8, 2020 Agenda
2117 Florida Avenue Report and Attachments
1001 Oakmont Circle Report and Attachments
Liberty University Street Renaming
January 8, 2020 Legal Notice
2019 Planning Commission Agendas and Legal Notices
December 11, 2019 Agenda
Rivermont Avenue/D Street Report and Attachments
5010 Boonsboro Road Report and Attachments
Request for an Exception to Subdivision Ordinance Section 24.1-20
December 11, 2019 Legal Notice
November 13, 2019 Agenda
Memory Care Facility at Millside Report and Attachments
HumanKind Athletic Facilities Report and Attachments
November 13, 2019 Legal Notice
October 23, 2019 - meeting canceled
October 9, 2019 Agenda
AEP Transmission Line Report and Attachments
October 9, 2019 Legal Notice
September 25, 2019 - meeting canceled
September 11, 2019 - meeting canceled
August 28, 2019 Agenda
221 Wiggington Road Report and Attachments
August 28, 2019 Legal Notice
August 14, 2019 Agenda
1004 Court Street Report and Attachments
August 14, 2019 Legal Notice
July 24, 2019 Agenda
128 Old Courthouse Report and Attachments
Zoning Ordinance Amendment – Section 35.2-11.3, Applications
July 24, 2019 Legal Notice
July 10, 2019 Agenda
434 Center Report and Attachments
Memorandum to the Planning Commission
July 10, 2019 Legal Notice
June 26, 2019 - meeting canceled
June 12, 2019 Agenda
Kemper Street Rezoning Report and Attachments
Simons Run Street Renaming
Concern on Residential Use of Smokers
June 12, 2019 Legal Notice
May 8, 2019 Agenda
428 Breezewood Drive Report and Attachments
710 & 714 Leesville Road Report and Attachments
The Preserve at Oakwood Report and Attachments
May 8, 2019 Legal Notice
April 24, 2019 Agenda
The Preserve at Oakwood Report and Attachments
April 24, 2019 Legal Notice
Short Term Rentals Draft Ordinance (revised from 3/27/19 Planning Commission Meeting
April 10, 2019 Agenda
219 Jackson Street Report and Attachments
1503 Grace Street Apartments Report and Attachments
April 10, 2019 Legal Notice
March 27, 2019 Agenda
Short Term Rentals Memorandum
Short Term Rentals Draft Ordinance
Memorandum regarding Future Land Use Map Amendments
Resolution to amend the Future Land Use Map
March 27, 2019 Legal Notice
March 13, 2019 Agenda
Surgery Center of Lynchburg Report and Attachments
Peaks View Animal Hospital Report and Attachments
1000 Court Street Apartments Report and Attachments
600 Elmwood Avenue Request to Amend the Future Land Use Map
March 13, 2019 Legal Notice
February 27, 2019 Agenda
Short-term Rentals Ordinance (revised after 2/13/19 meeting)
Memorandum to the Planning Commission
February 13, 2019 Agenda
1221 Lockewood Drive Report and Attachments
Short Term Rentals Memorandum
February 13, 2019 Legal Notice
January 23, 2019 Agenda
Short Term Rentals Report
Short Term Rentals Draft Ordinance
January 23, 2019 Legal Notice
January 9, 2019 Agenda
301 Rivermont Avenue Report and Attachments
110 Aaron Place Report and Attachments
Convergys Rezoning Memorandum
January 9, 2019 Legal Notice
2018 Planning Commission Agendas and Legal Notices
December 12, 2018 Agenda
K-9 Cloud 9 Report and Attachments
Lightning McClean Car Wash Report and Attachments
December 12, 2018 Legal Notice
November 14, 2018 Agenda
1306 Laxton Road Report and Attachments
Midtown and the Lofts at Midtown Report and Attachments
November 14, 2018 Legal Notice
October 24, 2018 Agenda
Virginia University of Lynchburg Report and Attachments
October 24, 2018 Legal Notice
October 10, 2018 - meeting canceled
September 26, 2018 - meeting canceled
September 12, 2018 Agenda
Convergys Rezoning Report and Attachments
September 12, 2018 Legal Notice
August 22, 2018 Agenda
3600 Campbell Avenue CUP Report and Attachments
Downtown 2040 Plan Report
Link to Downtown 2040 Plan
August 22, 2018 Legal Notice
August 8, 2018 Agenda
Valvoline Oil Change CUP Report and Attachments
Downtown 2040 Memorandum
August 8, 2018 Legal Notice
July 25, 2018 - meeting canceled
July 11, 2018 Agenda
Thomas Road Duplex Report and Attachments
Graves Mill Road Study Report
Graves Mill Road Study
July 11, 2018 Legal Notice
June 27, 2018 - meeting canceled
June 13, 2018 Agenda
Liberty University Arena Report and Attachments
June 13, 2018 Legal Notice
May 23, 2018 - meeting canceled
May 9, 2018 Agenda
Zoning Ordinance Amendment Report (Historic Preservation Commission) and Attachments
May 9, 2018 Legal Notice
April 25, 2018 Agenda
Resolution of the Planning Commission
Plan Framework Map
Bridge and Gateway Buffers
Section 35.2.64.16 Billboards Amendment
April 25, 2018 Legal Notice
April 11, 2018 Agenda
April 11, 2018 Legal Notice
Indoor Training Facility CUP Report and Attachments
Appliance Store Rezoning Report and Attachments
2001 Rivermont Avenue Rezoning Report and Attachments
Memorandum regarding changes to the Zoning Ordinance regarding the Historic Preservation Commission
March 28, 2018 Agenda
Memorandum to the Planning Commission
March 14, 2018 Agenda
Presbyterian Homes Memorandum and Attachments
February 28, 2018 Agenda
Presbyterian Homes Rezoning Report and Attachments
February 28, 2018 Legal Notice
February 14, 2018 - meeting canceled
January 24, 2018 Agenda
1002 Wood Road and 8129 Timberlake Road Rezoning Memorandum
Citizen Emails
January 24, 2018 Legal Notice
January 10, 2018 Agenda
1002 Wood Road and 8129 Timberlake Road Rezoning Report and Attachments
Liberty University Street Naming Map and Application
January 10, 2018 Legal Notice
FacebookTwitterYouTubeEmail