Erin Kelbly's Cases

Meeting InfoJune AgendaMay Actions

Agenda Item No. AARON TOMLINSON

AARON TOMLINSON

Resubdivision of Lots 24 and 25 Cox Third Creek Addition to Knoxville


Location
3729 REAGAN AVE

NE of Cox St and Reagan Ave intersection

Administrative Plat

8-G-22

Agenda Item No. Aaron Hyde

Aaron Hyde

Final Plat of Hyde Property Luttrell Street


Location
1214 Luttrell St.

East of Luttrell St., West of N Hall of Fame Dr.

Administrative Plat

10-NN-22

Agenda Item No. Aaron McClain

Aaron McClain

Final Plat of Resubdivision of Lots 1, 2 & 3 of Central Market Company's Property


Location
6 Emory Pl

Corner of Emory Pl & N Central St

Administrative Plat

12-R-22

Agenda Item No. Aaron Newman

Aaron Newman

Re-Subdivision of Lot 2R Morningside Addition


Location
722 LeConte Ave.

Intersection of LeConte and mack Ave

Administrative Plat

2-D-22

Agenda Item No. Aaron Tomlinson

Aaron Tomlinson

NICUAD Properties


Location
1017 Thompson pl

W of N Broadway, N of Thompson Pl

Administrative Plat

11-L-22

Administrative Plat

10-A-22

Administrative Plat

10-BB-21

Administrative Plat

10-JJ-21

Administrative Plat

9-LL-20

Administrative Plat

9-BB-21

Administrative Plat

7-L-20

Administrative Plat

7-W-20

Administrative Plat

7-GG-20

Administrative Plat

7-CC-22

Administrative Plat

6-Y-20

Administrative Plat

6-FF-20

Administrative Plat

5-T-20

http://agenda.knoxmpc.org/unavailable.htm

Administrative Plat

5-Z-20

Administrative Plat

4-Y-20

Administrative Plat

4-U-20

Administrative Plat

3-L-21

Administrative Plat

2-KK-20

Administrative Plat

2-S-21

Administrative Plat

1-EE-22

Agenda Item No. Adam Schmeing

Adam Schmeing

Final Plat of the Resubdivision of the Property of Charles B. Burnette


Location
4605 Valley View Dr.

W of Valley View Dr, north of North Mall Rd

Administrative Plat

12-B-22

Administrative Plat

12-A-22

Administrative Plat

12-W-20

Administrative Plat

11-R-22

Administrative Plat

11-M-22

Administrative Plat

11-C-21

Administrative Plat

8-R-21

Administrative Plat

8-NN-21

Administrative Plat

8-I-22

Administrative Plat

8-XX-22

Administrative Plat

8-CCC-22

Administrative Plat

7-P-20

Administrative Plat

7-P-21

Administrative Plat

7-KK-21

Administrative Plat

6-NN-20

Administrative Plat

6-UU-22

Administrative Plat

5-R-22

Administrative Plat

2-AA-21

Administrative Plat

1-O-23

Administrative Plat

1-D-23

Agenda Item No. Adam Schmeing Land Surveying

Adam Schmeing Land Surveying

Strick Property


Location
5949 Central Avenue Pk.

S/S Central Avenue Pike, N/S Old Central Ave. Pike

Administrative Plat

9-GG-20

Agenda Item No. Agapi and Prostasia Trust

Agapi and Prostasia Trust

Final Plat of Agapi & Prostatia Trust Property


Location
3919 W. Beaver Creek Rd.

NE of W Beaver Creek Dr and Martingale Dr intersection

Administrative Plat

5-QQ-20

Agenda Item No. Al Massey

Al Massey

Subd. Of Massey Property- Guinn Road


Location
4701 Guinn Rd.

N/S Guinn Rd, due east of Melton View Ln

Administrative Plat

9-N-20

Agenda Item No. Alan Stonerock

Alan Stonerock

Stonerock Property Lot 1


Location
319 Taylor Rd.

Chapman Hwy to Woodlawn to Taylor Rd

Administrative Plat

1-E-20

Agenda Item No. Albert Uhl

Albert Uhl

Resub of Lots 59 and 60 Chesnut Ridge


Location
8116 Chesnut Hill Ln.

South of Chesnut Hill Ln, East of Eagles Vista Ln

Administrative Plat

1-HH-20

Agenda Item No. Alex Hamilton

Alex Hamilton

Jeffrey and Cynthia Snyder Property


Location
1117 Cooper Rd.

W side of Cooper Rd, N side of McCubbins Rd

Administrative Plat

9-T-22

Agenda Item No. Alisha James

Alisha James

Resubdivision of the Gordon James Property


Location
435 Mountain Ridge

N of County line, S of Mountain Ridge Ln

Administrative Plat

12-M-21

Agenda Item No. Allure Properties LLC

Allure Properties LLC

Francis Estates


Location
1621 Francis Rd.

N of Francis Rd, E of Helmbolt Rd

Administrative Plat

8-HHH-22

Agenda Item No. Amy Bentley & Nancy Hays

Amy Bentley & Nancy Hays

Resubdivision of Lot 4R revision of Lot 4, Forest Brook Court and Lot 5R-1 resub of property of Catherine Hembree and resub


Location
1101 April Dr.

North side, Cul-de-Sac of April Drive, East of Burton Road

Administrative Plat

1-TT-21

Agenda Item No. Andrew Godfrey

Andrew Godfrey

Godfrey Gardens


Location
3400 Tiption Station Rd.

SE of Maryville Pk, south of Tipton Station Rd

Administrative Plat

10-Z-22

Agenda Item No. Andrew Kennedy

Andrew Kennedy

Resubdivision Parts of Lots 4, 5 & 6 W. D. Jones 2nd Subdivision


Location
0 Rutledge Pk.

Northeast County

Administrative Plat

10-FF-21

Agenda Item No. Andrew White

Andrew White

Resubdivision of Lot 1, Andrew White Property


Location
1244 Tarwater Rd.

East of Tarwater Rd, West of Pickens Gap

Administrative Plat

9-TT-20

Agenda Item No. Andrey Malanka

Andrey Malanka

Resubdivision of Lot 1&2 Janeil's Fields


Location
8046 Teague Way

North of Teague Way, NW of Greenwell Dr

Administrative Plat

11-U-20

Agenda Item No. Andy Golden

Andy Golden

Express Oil Change Property


Location
7000 Kingston Pk.

South side of Kingston Pike and Wesley Rd intersection

Administrative Plat

4-HH-22

Agenda Item No. Angela Chramer

Angela Chramer

Resub Lot 1 Jenkins Property SD


Location
1326 McCammon Rd.

South of McCammon Rd, West of Hickory Orchard Way

Administrative Plat

3-R-20

Agenda Item No. Angela R. Brooks

Angela R. Brooks

Resub of Lots 11 & 12 Block "K" Cold Spring Addition


Location
2445 Woodbine Ave.

N. side Woodbine Ave, 200' West of N. Chesnut St

Administrative Plat

12-AA-19

Agenda Item No. Anthony Benitez

Anthony Benitez

Resubdivision of Lot 1 in Graysburg Subdivision


Location
6909 Elna Marie Dr

NE corner of Elna Marie Dr & Bagwell Dr

Administrative Plat

12-P-22

Agenda Item No. Anthony Suttle

Anthony Suttle

Fleenor Family Partnership


Location
10446 Cogdill Rd.

North of Yellow Pine and Cogdill Rd intersection

Administrative Plat

7-H-21

Agenda Item No. B & B Builders Inc.

B & B Builders Inc.

Resub Lot 91R Autumn Walk S/D Unit 2 Phase III


Location
1688 Rocky Plains Ln.

S/S Rocky Plains Ln, Due N Hidden Path Ln

Administrative Plat

2-N-20

Agenda Item No. B&B Builders

B&B Builders

Final Plat of Volunteer Ridge Phase 1


Location
1611 Dry Gap Pk.

SW of Dry Gap Pk, southeast of E Beaver Creek Dr

Administrative Plat

2-GG-20

Administrative Plat

1-K-23

Agenda Item No. BB Investment Trust

Applicant

BB Investment Trust


Location
3914 Buffat Mill Rd.

South side of Buffat Mill Road, due West of Alice Bell Road

Administrative Plat

1-X-22

Agenda Item No. BES Real Estate LLC

BES Real Estate LLC

Resub of Lots 7 and 8 J.S. Gilbert Estate


Location
1058 Lovell Rd.

East side of Lovell Rd, North of Lovell View Dr.

Administrative Plat

1-K-20

Agenda Item No. Baker B&B Builders Inc

Baker B&B Builders Inc

Re-Plat of Lot 64 & Common Area WIllow Creek Villas Subdivision


Location
7455 Willow Path Ln.

E of Emory Rd, S of Willow Path Ln

Administrative Plat

1-M-22

Agenda Item No. Beacon Park LLC/Patrick Schaad

Beacon Park LLC/Patrick Schaad

Arcadia


Location
0 Arcadia Peninsula Way

West side of Arcadia Peninsula Way, due North of Albion Way

Administrative Plat

11-M-21

Agenda Item No. Beginning Point Land Surveying, LLC

Beginning Point Land Surveying, LLC

Lots 7 & 8 Darin S Smith Property


Location
0 George Lovelace Ln.

N side George Lovelace Ln, W of Diggs Rd

Administrative Plat

1-MM-20

Agenda Item No. Benchmark Assocaites, Inc.

Benchmark Assocaites, Inc.

LKM Properties, L.P., Parcels 066.01 & 0660.2


Location
7420 Tazewell

SE of Tazewell Pike and E Emory Rd intersection

Administrative Plat

7-NN-20

Agenda Item No. Benchmark Associates Inc

Benchmark Associates Inc

Lyne Realty, L.P. Property


Location
3010 E. Governor John Sevier Hwy.

East of E Governor John Sevier Highway, South of Thorn Grove Pike

Administrative Plat

1-L-20

Agenda Item No. Benchmark Associates, Inc

Benchmark Associates, Inc

Resubdivision of Part of Lot 21 Plaza Park


Location
923 Valley Dr.

Double frontage lot between Spring Dr and Valley Dr

Administrative Plat

7-O-22

Administrative Plat

4-OO-20

Administrative Plat

2-X-22

Agenda Item No. Benchmark Associates, Inc.

Benchmark Associates, Inc.

Final Plat of Resubdivision of Lots 26, 27, 29, 30 & 0S3 of Hunters Glen Subdivision


Location
8510 Sunscape Ln.

SE of Sunscape Ln, southwest of Bronze Ln

Administrative Plat

12-W-22

Administrative Plat

12-R-21

Administrative Plat

11-HH-22

Administrative Plat

11-Q-22

Administrative Plat

11-P-22

Administrative Plat

11-AA-21

Administrative Plat

10-O-22

Administrative Plat

10-L-21

Administrative Plat

9-EE-20

Administrative Plat

9-A-21

Administrative Plat

9-F-21

Administrative Plat

7-O-20

Administrative Plat

7-KK-20

Administrative Plat

7-W-21

Administrative Plat

7-V-22

Administrative Plat

6-D-20

Administrative Plat

6-O-20

Administrative Plat

5-G-20

http://agenda.knoxmpc.org/unavailable.htm

Administrative Plat

5-K-20

Administrative Plat

5-Q-22

Administrative Plat

4-HH-20

Administrative Plat

4-L-22

Administrative Plat

4-O-22

Administrative Plat

3-B-22

Administrative Plat

3-O-22

Administrative Plat

3-AA-22

Administrative Plat

2-L-20

Administrative Plat

2-X-20

Administrative Plat

2-Y-20

Administrative Plat

2-Z-20

Administrative Plat

2-F-22

Administrative Plat

1-V-23

Administrative Plat

1-P-23

Agenda Item No. Benjamin Moorman

Benjamin Moorman

Resubdivision of Lot 5 and 14 of Margaret K. Thomas and W.L. King Property


Location
6209 Thomas Rd.

SE Margin of Thomas Rd and NW Margin of Tania Ln

Administrative Plat

9-CC-21

Agenda Item No. Betty Jane Chandler

Betty Jane Chandler

Resubdivision of Lot 1 Chandler Property


Location
0 Guinn Rd.

South of Guinn Rd, SW of Dunaway Rd

Administrative Plat

7-Y-20

Agenda Item No. Bill Swars

Bill Swars

Final plat of Resubdivision of Lot 1, Block "A" Biscayne Subdivision


Location
4716 Bay St.

S of Bay St, north of Pleasant Ridge Rd

Administrative Plat

11-JJ-22

Agenda Item No. Blows Ferry 1, Blows Ferry 2, LLC Rachel Alexandra LLC

Blows Ferry 1, Blows Ferry 2, LLC Rachel Alexandra LLC

Final Plat for resub of Lot 16, Cherokee Hill S/D


Location
811 Blows Ferry Rd.

SW of Blows Ferry Rd, West of Cherokee Blvd

Administrative Plat

10-QQ-22

Agenda Item No. Bodak, LLC

Bodak, LLC

re-subdivision of lots 25 & 26 of Hardin valley heights


Location
3372 Flagstaff Ln.

East side of Flagstaff Ln, W of Dogwood Rd

Administrative Plat

4-Z-22

Agenda Item No. Braden Braden Family Property

Braden Braden Family Property

Resubdivisino of Part of Lots 25 & 26 Block 25 of Hazens Add to Knoxville


Location
2439 Adams Ave.

NW side Adams Ave, South of !-40

Administrative Plat

3-A-22

Agenda Item No. Braden Family Properties LLC

Braden Family Properties LLC

Resubdivision of Lot 14R1Bellock and Schmidt Property


Location
3333 Johnston St.

West side Johnston Street, East of Minnesota Ave

Administrative Plat

11-HH-21

Agenda Item No. Bradley Webster

Bradley Webster

Webster Property on Flint Gap Road


Location
6608 Flint Gap Rd.

S of Flint Gap Rd, W of Wayland Rd

Administrative Plat

5-DD-20

Agenda Item No. Brandon Arnwine

Brandon Arnwine

Bill and Karen Arnwine


Location
7909 Thorn Grove Pk.

N of Thorn Grove Pk, W of McCarty Ln

Administrative Plat

9-A-22

Agenda Item No. Brandon Chance Taylor

Brandon Chance Taylor

Final Plat of Chance and Lauren Taylor


Location
6300 Zachary Rd.

E of Zachary Rd, North of Circle Rd

Administrative Plat

10-MM-22

Agenda Item No. Brandon O'Connor

Brandon O'Connor

Resubdivision of Lot 3 of Brandon & Carly O'Connor Property Subdivision and Lot 2 of the Sparkman and Lowe on Duncan Street S


Location
1916 Duncan Rd.

E of Duncan Rd, southwest of Schriver Rd

Administrative Plat

2-K-23

Agenda Item No. Brian Bonds

Brian Bonds

Bonds Property


Location
9835 Smoky Row Rd.

N/S Smoky Row Rd, Due east of Tsali Ln

Administrative Plat

10-P-20

Agenda Item No. Bruce McLellan

Bruce McLellan

Resub of Lot 2 of June Smith and Adjacent Tract


Location
6526 Babelay Rd.

Due E Babelay Rd, north of Millertown Pike

Administrative Plat

3-CC-20

Agenda Item No. Bruce Morgan

Bruce Morgan

West Hills LLC Property


Location
8819 Kingston Pk.

North side of Kingston Pike, due West of West Kings Way

Administrative Plat

8-Y-22

Administrative Plat

4-H-22

Administrative Plat

3-PP-22

Administrative Plat

2-D-20

Administrative Plat

2-B-21

Agenda Item No. Bruce Morgan-Land Development Solutions

Bruce Morgan-Land Development Solutions

Re-Plat of Lot 1R and 47R1 Noorwood and T & Y Properties Subdivision


Location
1305 RICKARD DR

Westside of Clinton Highway, north of Interstate 640

Administrative Plat

8-B-22

Agenda Item No. Byron Gilmore

Byron Gilmore

Final Plat for Yellowstone Lake & Addition to Knoxville, Block B, Resubdivision of Lot 5 & Part of Lot 4


Location
3840 Skyline Dr.

south side of Skyline Dr, east of Verbena St

Administrative Plat

3-FF-22

Agenda Item No. C-IN C-OUT LLC

C-IN C-OUT LLC

C-IN C-OUT LLC


Location
702 Nineteenth St.

E quadrant of Nineteenth St and White Ave Intersection

Administrative Plat

6-EEE-22

Agenda Item No. Café International

Café International

Resubdivision of Lot 10R Bradshaw Gardens, Block "I" Unit 1


Location
1912 Sandusky Rd.

SW of Bradshaw Garden Rd and Terrace Dr intersection

Administrative Plat

10-M-20

Agenda Item No. Caleb Kyser

Caleb Kyser

Mayfield Subdivision Lot 123R-1


Location
2309 Hoitt Ave.

NW of Hoitt Ave, SE of Brown Ave

Administrative Plat

7-HH-20

Agenda Item No. Caleb Powell

Caleb Powell

Northern Dorothy H. Shipe S/D


Location
4305 Bud McMillan Rd.

Due E of Washington Pike and S of Bud McMillan Rd

Administrative Plat

8-EE-20

Administrative Plat

4-K-20

Agenda Item No. Cannon & Cannon, Inc.

Cannon & Cannon, Inc.

Vintage Development Corporation Property


Location
112 Walker Springs Rd.

SE of intersection of Walker Springs Road and Bridgedale Drive

Administrative Plat

11-O-20

Administrative Plat

11-P-20

Administrative Plat

6-M-20

Administrative Plat

3-M-20

Administrative Plat

2-O-20

Agenda Item No. Cantey Construction & Consulting, LLC

Cantey Construction & Consulting, LLC

Christopher & Angela Blevins Property


Location
1544 Cliffside Ln.

East of Holston Hills Country Club, west of Holston River

Administrative Plat

11-E-20

Agenda Item No. Carl Lansden

Carl Lansden

Cowan's Addition to Knoxville Resubdivision of a Portion of Lot 39


Location
1805 Forest Ave.

N of Forest Ave, W of Eighteenth St

Administrative Plat

4-SS-22

Agenda Item No. Catherine Calhoun

Catherine Calhoun

Division of the Gary and Catherine Calhoun Property


Location
10750 MOUNTAIN RD

Westside of Mountain Road, north of Emory Road

Administrative Plat

8-C-22

Agenda Item No. Cathy Braund

Cathy Braund

Anderson and Braund Property


Location
3017 Sinking Springs Rd.

South side of Sinking Springs Rd, east of Cox Ln

Administrative Plat

3-D-22

Agenda Item No. Cee Bee Partnership

Cee Bee Partnership

Cee Bee Lot RVR


Location
0 E. Raccoon Valley Dr.

Northwest corner of intersection of E. Raccoon Valley Dr. and Fleenor Mill Rd.

Administrative Plat

12-AA-21

Agenda Item No. Central Baptise of Bearden & Harper Properties

Central Baptise of Bearden & Harper Properties

Central Baptist Church of Bearden and Harper Properties LP


Location
6318 Deane Hill Dr.

South side of Deane Hille Dr, N of Anderson Dr

Administrative Plat

3-F-22

Agenda Item No. Central View LLC

Central View LLC

Replat of part of Lots 92, 93, 94 & 95 Block C68 Dameron's Addn. to Knoxville


Location
114 Dameron Ave.

SE/S Dameron, Due W of Central

Administrative Plat

2-R-20

Agenda Item No. Chapter 24 Disabled Veterand Department of Tennessee

Chapter 24 Disabled Veterand Department of Tennessee

Disabled American Veterans


Location
2600 Holbrook Dr.

S.E. intersection of Holbrook Dr and Kingwood Dr.

Administrative Plat

8-AA-20

Agenda Item No. Charles & Kellie Armetta

Charles & Kellie Armetta

Final Plat of the Charles & Kellie Armetta Property


Location
8132 Rutledge Pk.

SE of Rutledge Pk, northeast of Ellistown Rd

Administrative Plat

12-V-22

Agenda Item No. Charles Rose

Charles Rose

Charles Michael Lynn Property


Location
10205 Rutledge Pk.

SW of Gladdens Creek Way and Rutledge Pike intersection

Administrative Plat

6-W-20

Agenda Item No. Charlie Hutchinson

Charlie Hutchinson

Resubdivision of Lot 11R-1 of the Resubdivision of Lot 11R of the Resubdivision of Lots 10 Thru 15 & 19 Brookview Heights


Location
7213 Brickey Ln.

SW of Brickey Ln, N of Cunningham Rd

Administrative Plat

8-G-21

Agenda Item No. Cho Tae

Cho Tae

Re-Subdivision of Lot# 62 Mayfield Addition to City of Knoxville


Location
1801 Brown Ave.

East side Eighth Ave., North side of Brown Ave.

Administrative Plat

1-WW-21

Agenda Item No. Chris Bush

Chris Bush

Christopher Bush Property


Location
1707 Forrester Rd.

N/S Forrester Rd, W of Hall Acres Dr

Administrative Plat

3-D-20

Agenda Item No. Chris Rosser

Chris Rosser

Final plat of Lakemoor Hills Subdivsion Unit 1 Block E


Location
3604 Circle Lake Ln.

S of Circle Lake Ln, west of Maloney Rd

Administrative Plat

11-LL-22

Administrative Plat

11-MM-22

Agenda Item No. Chris Sharp

Chris Sharp

Replat of Linwood - Additions 1 & 2, Lots 1R,5R, 6, 7, 8, 11, 12, 13, 14R into Lot 1R1


Location
222 Radford PL

SE side of Radfford Pl at the intersection of N Central St & Coram St

Administrative Plat

10-C-22

Agenda Item No. Christian Watts

Christian Watts

Lisa G. Moles Property


Location
7015 Tazewell Pk.

NW side of Tazewell Pike, south of Cove Lane

Administrative Plat

6-H-22

Agenda Item No. Christopher Wilhoit

Christopher Wilhoit

Christopher Wilhoit Tracts


Location
1121 Graves Rd.

N Graves Rd, S of Mascot Rd and Holston River

Administrative Plat

2-Q-20

Agenda Item No. Chrus Stephens

Chrus Stephens

Resubdivision of Lots 8&9, Block A, Hanfields Subdivision


Location
8844 Wessex Rd.

SE corner of Wessez Rd and Ebenezer Rd

Administrative Plat

9-K-20

Agenda Item No. Clara Bowman

Clara Bowman

Lot 2 Bowman Property


Location
1299 George Lovelace Ln.

Intersection of George Lovelace Ln & Diggs Ln

Administrative Plat

11-SS-22

Agenda Item No. Claude Yow

Claude Yow

Conner Spring


Location
8628 Reed Rd.

North of Reed Rd, east of I75

Administrative Plat

8-A-21

Agenda Item No. Clayton Homes

Clayton Homes

Travis Majors Subdivision


Location
6812 Beeler Rd.

E/S Beeler Rd at Twin Brooks Rd.

Administrative Plat

1-M-20

Agenda Item No. Cody Vitkus

Cody Vitkus

Resubdivision of Part of Lots 9 and 10 River Block BH Sprankles South Side Addition


Location
1127 Phillips Ave.

Northside of Phillips Ave, easy of Foggy Bottoms St

Administrative Plat

6-DD-22

Agenda Item No. Cooper Revocable Living Trust

Cooper Revocable Living Trust

Cooper Property - Brown Gap Rd


Location
5401 Brown Gap Rd.

W of Brown Gap Rd, east of Maize Dr

Administrative Plat

11-D-22

Agenda Item No. Corby Stewart

Corby Stewart

Resubdivision of Lot 1, 2 and 2R-1 of the Norwood Property


Location
6816 HODGES FERRY RD

NE quad of Hodge Ferry Rd & Pierce Harris Way Subdivision

Administrative Plat

7-U-22

Agenda Item No. Council of Elders of Appalachian Youth Mission

Council of Elders of Appalachian Youth Mission

Final Plat for the Doll, Mynderse and Brownlee's seventh addition to knoxville tennessee resubdivision of lots 61 and 62


Location
1617 Virginia Ave.

North side of Virginia Ave, E of Western Ave

Administrative Plat

3-TT-22

Agenda Item No. Craig Stephens

Craig Stephens

Lot 20R Wise Hills Section 2


Location
245 Echodale Ln.

South of Jerry Ln, NE Martin Mill Pike

Administrative Plat

4-DD-20

Agenda Item No. Craige & Shellye Milbocker

Craige & Shellye Milbocker

Final plat of the John D & Carolyn Sue Lowe property


Location
2325 Norris Ln.

E of Norris Ln, south of Millertown Pk

Administrative Plat

12-I-22

Agenda Item No. D&A Buehner Properties II, LLC

D&A Buehner Properties II, LLC

D and A Buehner Property- Hillview Ave


Location
1211 Ault Rd.

NW quad of Hillvies Ave and Ault Rd intersection

Administrative Plat

4-T-20

Agenda Item No. Daniel B. Johnson

Daniel B. Johnson

Resub of Lot 1R Olin W. Buell Property- Southeast


Location
0 Greenwell Dr.

E/S Greenwell Drive N.E. of Pedigo Rd

Administrative Plat

12-EE-19

Agenda Item No. Daniel Byrd

Daniel Byrd

RESUB OF LOT 1 OF COWAN-JONES S/D


Location
1100 Crestview St.

Crestview St 125' to projected CL Prospect Pl

Administrative Plat

12-U-19

Agenda Item No. Daniel Devore

Daniel Devore

Re-Plat of Lot 42 Sevenoaks Unit 2


Location
337 as Sevenoaks Dr.

W/S S Sevenoaks Dr. North of George Williams Rd.

Administrative Plat

2-LL-20

Agenda Item No. Daniel Evans

Daniel Evans

Cantrell Heights S/D. Unit 1 Resub of Lots 1 and 2


Location
4522 Christine Lynnae

NW of intersection of Christine Lynnae St and Cantrell Blvd

Administrative Plat

10-B-20

Agenda Item No. Daniel Humphreys

Daniel Humphreys

RePlat of Lot 16R-1R C.M. Wooten & P.H. Mendal Addition


Location
208 Cedar Ln.

Due south of Fennel Rd, inbetween Cedar Ln and Shasta Dr

Administrative Plat

10-GG-20

Administrative Plat

6-SS-21

Administrative Plat

5-X-20

Agenda Item No. Daniel Humphreys Beginning Point

Daniel Humphreys, Beginning Point

Resub of Lot 1R-2 & Replat of Lot 1R-1 Dollar General Middlebrook Pike


Location
7403 Middlebrook Pike

North side of Middlebrook Pike, due East of Piney Grove Church Road

Administrative Plat

1-EE-21

Agenda Item No. Daniel Mercado

Daniel Mercado

Final Plat of Merado Property - Lot 1


Location
S of Keith Ave, east of Liberty St
Administrative Plat

3-P-23

Administrative Plat

2-C-23

Agenda Item No. Daniel Oliver

Daniel Oliver

Resubdivision of Part of Lot 1 Triple Springs Subdivision


Location
6521 Ridgeview Rd.

N of Ridgeway Rd, S of Spring View Ln

Administrative Plat

9-D-21

Agenda Item No. Danilo Vasques

Danilo Vasques

Re-Subdivision of Lots 1 thru 3 Block A of JW Owens Subdivision


Location
134 Ingersol Ave.

southeast corner of Ingersol and Harsch Ave

Administrative Plat

6-CCC-22

Agenda Item No. Danny Oliver

Danny Oliver

Resub of Lots 11, 12, 13&14 Loveland Heights Addition


Location
5024 McIntyre Rd.

Between Leconte Rd and Payne Rd on McIntyre Rd

Administrative Plat

4-W-20

Agenda Item No. Darrell Acuff

Darrell Acuff

Resubdivision of Lots 4 & 5 Ray Lester Property


Location
7800 Christopher Ln.

Terminus of Chrispher Ln (Priv ROW)

Administrative Plat

4-X-22

Agenda Item No. David & Haley Alley

David & Haley Alley

Final pat for David & Haley Alley


Location
7960 Ball Camp Pk.

S side of Ball Camp Pk, sw of Bakertown Rd

Administrative Plat

11-X-22

Agenda Item No. David Graves

David Graves

Resubdivision of Lots 19, 47 & 48, View Park Subdivision, Unit 3


Location
700 View Park Dr.

South side of View Park Drivee at Slope Lane

Administrative Plat

2-V-21

Agenda Item No. David Harbin

David Harbin

Final Plat for Arcadia Phase 3A Resubdivision Lots 314 and 315R


Location
10745 ARTEMIS PLACE Way

West side of Arcadia Peninsula Way

Administrative Plat

10-II-21

Administrative Plat

5-G-22

Agenda Item No. David Harbin Batson Himes Norvell, & Poe

David Harbin, Batson Himes Norvell, & Poe

Snowmass Phase 2B


Location
0 Thomas Ln.

0 Thomas Ln

Administrative Plat

9-LL-21

Agenda Item No. David Holmes

David Holmes

Resubdivision of Part of Lots 133 & 134 Mountain View Addition


Location
401 E. Oklahoma Ave.

NE of E Oklahoma Ave, west of N Broadway

Administrative Plat

11-T-22

Agenda Item No. David Houts

David Houts

Roy Fair Subdivision- A Resubdivision of Lot 5-R-1 and All of Lot 6


Location
4307 Ball Camp Pk.

N of Western Ave, S of Thornwood Dr

Administrative Plat

9-S-21

Agenda Item No. David Hurst

David Hurst

Property of Shirley H Lowe


Location
7301 W. Martin Mill Pk.

SW of Martin Mill Pk, NW of Kings Mountain Ln

Administrative Plat

7-C-20

Agenda Item No. David Hurst/Robert G. Campbell and Associates

David Hurst/Robert G. Campbell and Associates

Cherokee Woods- Phase 1A


Location
0 W GOVERNOR JOHN SEVIER HWY

Southside of W Governor John Sevier Highway, east of Government Farm Road

Administrative Plat

8-K-22

Agenda Item No. David Melbardis

David Melbardis

Lot 9-R Mac-My-Ger Addition to Burlington Block "B" for Dave Melbardis


Location
3922 Linden Ave.

South of Linden Ave, north of Asheville Hwy

Administrative Plat

8-II-20

Agenda Item No. David Wilkinson

David Wilkinson

Penrose Terrace Resubdivision of Lot 22, 23, & 32R


Location
1321 Feather Rose Ln.

N of Dunaire Dr, S of Feather Rose Ln

Administrative Plat

2-L-22

Agenda Item No. David Worrall

David Worrall

The Anthem Resubdivision of Lots 15 & 16


Location
9200 Atlas Ln.

South side of Atlas Ln cul-de-sac, N of Anthem View Ln

Administrative Plat

4-P-22

Agenda Item No. DeVonda Miller

DeVonda Miller

D. L. Miller Property


Location
2917 Roberts Rd.

N of Trout Rd, W of Roberts Rd

Administrative Plat

10-H-21

Agenda Item No. Dempsey Miracle

Dempsey Miracle

Final Plat of the Lincoln Memorial University Property on Cogdill Road


Location
9737 Cogdill Rd.

West side of Cogdill Road, south of Murdock Drive

Administrative Plat

5-D-22

Agenda Item No. Dennis Ray Lee

Dennis Ray Lee

Dennis Ray Lee Property


Location
2716 Swafford Rd.

S side of Swafford Rd, northeast of Swanson Ln

Administrative Plat

11-Y-22

Agenda Item No. Denny Koontz

Denny Koontz

McCloud Meadows


Location
4819 McCloud Rd.

NE of Joshua Rd, SW of McCloud Rd

Administrative Plat

12-A-21

Agenda Item No. Denny Norris

Denny Norris

Todd & Amy Mitchell Property


Location
4512 Burkhart Rd.

E of Burkhart Rd, N of Old Washington Pike

Administrative Plat

12-L-22

Administrative Plat

10-K-22

Administrative Plat

8-I-21

Administrative Plat

7-AA-22

Administrative Plat

5-J-22

Administrative Plat

2-EE-21

Administrative Plat

2-N-22

Administrative Plat

1-HH-23

Administrative Plat

1-G-23

Administrative Plat

1-G-22

Administrative Plat

1-P-22

Agenda Item No. Diane Carlson

Diane Carlson

A Division of Charles V & Diane E Carlson Property


Location
7725 Majors Rd.

southwest side of Majors Rd, west of E Emory

Administrative Plat

6-BBB-22

Agenda Item No. Domingo Garcia

Domingo Garcia

Resubdivision Lots 30&31 Wood Run Estates


Location
1485 Branch Field Ln.

West of intersection of Dry Gap Pike and Branch Field Ln

Administrative Plat

9-X-20

Agenda Item No. Donald Roberts

Donald Roberts

Donald Roberts Property


Location
0 Gillenwater Dr.

Gillenwater Drive terminus

Administrative Plat

3-F-20

Agenda Item No. Donald and Laura Dalton

Donald and Laura Dalton

Final Plat of Donald Denton Property


Location
2527 GRANT RD

Southwest side of Grant Road, south of Trout Lane

Administrative Plat

7-R-22

Agenda Item No. Donna Coffey

Donna Coffey

Jeffrey and Donna Coffey Property


Location
6032 Zachary Rd.

E of Zachary Rd, NE of Circle Rd

Administrative Plat

12-FF-22

Agenda Item No. Dorcas Haws

Dorcas Haws

Resubdivision of Lots 7, 27, and part of 6 and 26, Island Home Park Blk "A"


Location
2011 Spence Pk.

NE of Spence Pl and Maplewood Dr intersection

Administrative Plat

9-U-20

Agenda Item No. Doug Scott

Doug Scott

Resub of Lot 49 of Valley View S/D


Location
4611 Valley View Dr.

N/S Valley View Dr, S/S Ernestine, West of Irola St

Administrative Plat

2-QQ-20

Agenda Item No. E&S Properties

E&S Properties

Resub of Lot 10R of the Beaver Heights SD Unit 2 for E&S Properties


Location
7675 Oak Ridge Hwy.

Due South Oak Ridge Hwy, West of Gray Hendrix Rd

Administrative Plat

3-L-20

Agenda Item No. Eddie Miller Land Development Solutions

Eddie Miller, Land Development Solutions

Resubdivision of Lots 25-28 & 46 of Amberleigh Subdivision & Ambrose, Gore & Harris Subdivision


Location
8712 Hollingsfield Dr.

8712 Hollingsfield Dr

Administrative Plat

10-W-21

Agenda Item No. Eddy Garrett

Eddy Garrett

Breeden and Brown Property


Location
629 Flint Gap Rd.

W of Wayland Rd, N of Flint Gap Rd

Administrative Plat

8-JJ-22

Administrative Plat

5-CC-22

Administrative Plat

4-PP-22

Agenda Item No. Edward Long

Edward Long

Resubdivision of Lots 1 2 3 Long Property


Location
1829 Amherst Rd.

E quadrant of intersection of Amherst and Seaver Dr

Administrative Plat

9-K-22

Agenda Item No. Elaine Jerviss

Elaine Jerviss

Final Plat of Beverwyk Property


Location
7031 Texas Valley Rd.

North side of Texas Valley Rd, due west of Maynardville Pike

Administrative Plat

3-LL-22

Agenda Item No. Elena Rotar

Elena Rotar

Elena Rotar Property


Location
0 J S Davis Ln.

NE of J S Davis Ln, SE of Yarnell Rd

Administrative Plat

10-C-20

Agenda Item No. Emily Parker Moore

Emily Parker Moore

Moore Property - Keller Bend Rd


Location
3312 Keller Bend Rd.

w of Deep Cove way, e of Keller Bend Rd

Administrative Plat

11-B-22

Agenda Item No. Eric Arnold

Eric Arnold

The Berle and Erin Arnold Property


Location
3954 Gordon Smith Rd.

s/w side of intersection of Andersonville Pike and Gordon Smith Road

Administrative Plat

12-A-20

Agenda Item No. Eric Evergerd

Eric Evergerd

Resub of Lot 7 & Part of 8 Island Home Park


Location
2224 Hillsboro Heights

North of Island Home Ave, South of Hillsboro Hts

Administrative Plat

2-RR-20

Agenda Item No. Eric Wallace

Eric Wallace

Resubdivision of Parts of Lots 65, 64, 63, 52, 53, 54 M F Stewart Prop


Location
310 W. Oldham Ave.

SE of W Oldham Ave, NE of Davanna St

Administrative Plat

10-AA-20

Agenda Item No. Erich & Jennifer Webber

Erich & Jennifer Webber

John A and Vickie L. Kimberlin Property


Location
9112 Bright Ln.

E & W of Bright Ln, nortwest of Brushy Valley Dr

Administrative Plat

12-Z-22

Agenda Item No. Ethan I. Phillips

Ethan I. Phillips

Final Plat of Resubdivision of Lot 1, Hansfields Estates Subdivision & John D & Stephanie S Carroll Property


Location
8712 Notting Hill Way

e of notting hill way, east of s peters rd

Administrative Plat

11-A-22

Agenda Item No. Ethan Phillips

Ethan Phillips

Resubdivision of Lot 1 of the Final Plat of James F. Brown Estate West Emory Rd


Location
3637 Mountain Vista Rd.

West of Mountain Vista Rd, north of W Emory Rd

Administrative Plat

5-C-22

Agenda Item No. Evian Partners

Evian Partners

Resubdivision of Part of Lot 107 to Ramsay's Addition


Location
215 Sixteenth St.

SW of intersection of Sixteenth St and Forest Ave

Administrative Plat

6-E-20

Agenda Item No. F9 Properties LLC

F9 Properties LLC

F9 Properties LLC Clinton Highway


Location
6140 Clinton Hwy.

N of Clinton Hwy, East of Murray Dr

Administrative Plat

3-O-21

Agenda Item No. Facilities Development Group LLC

Facilities Development Group LLC

Open Arms Northshore-East


Location
10419 S. Northshore Dr.

SE of Sandpiper Ln and S Northshore Dr intersection

Administrative Plat

5-P-20

Agenda Item No. Facilities Development Group, LLC

Facilities Development Group, LLC

Open Arms Woodview


Location
813 Woodview Dr.

N/S Woodview Dr, NE of Haynes Sterchi

Administrative Plat

8-Z-20

Agenda Item No. Fairfax Development Inc Village of Saddlebrook

Fairfax Development Inc Village of Saddlebrook

Village of Saddlebrooke Phase 5 Replat of Lots 55-60


Location
7853 Saddlebrooke Dr.

SE of Gordon Smith Rd, N of E Emory Rd

Administrative Plat

9-KK-21

Agenda Item No. Frank Padilla

Frank Padilla

Lots 10R & 11 of Piedmont Place Addition to Create Lot 10R2


Location
1312 Raleigh Ave.

Southside of Raleigh Ave

Administrative Plat

6-QQ-22

Agenda Item No. Franklin Tuten

Franklin Tuten

Resubdivision of Lot 27, Part of 28 Deaderick's Addition


Location
1020 Oak Ave.

South of Oak Ave, East of Arthur Street

Administrative Plat

2-Y-22

Agenda Item No. Garrett Tucker

Garrett Tucker

River Pointe Subdivision


Location
1790 Number Two Dr.

S of Mascot Rd, West of Rutledge Pike

Administrative Plat

10-TT-22

Agenda Item No. Gary Bumgardner

Gary Bumgardner

Replat of Resubdivision of Lot 4 Hunters Ridge SD


Location
1447 Stony Point Rd.

S of Stony Point Rd and Misty Pointe Way

Administrative Plat

4-V-22

Agenda Item No. Gary Clark

Gary Clark

Resub of Lot 2 Rotherwood Unit 5 and Lot 3-R of the Resub of Lots 3 8 & 9


Location
7517 Sherwood Dr.

E of Misty Meadow Pl. cul-de-sac of Sherwood Dr

Administrative Plat

9-O-22

Administrative Plat

6-A-22

Agenda Item No. Gary L. Roth

Gary L. Roth

Final Plat of Coppock Terrace Resubdivision of Tract 1 and Tract 2 Unit 1 and All of Unit 2


Location
8043 COPPOCK RD

Eastside of Coppock Road, north of Majors Road

Administrative Plat

11-AA-22

Administrative Plat

11-BB-22

Administrative Plat

7-L-22

Agenda Item No. Gary L. Roth Jr.

Gary L. Roth Jr.

Property of Ernest B. Rodgers & Cowan Rodgers Jr Resubdivision of Lots 3-5-7-9 etc


Location
430 MELLEN AVE

E of Mellen Ave, W of Noelton Dr

Administrative Plat

8-II-22

Agenda Item No. Gary Miller

Gary Miller

Gary Miller Property


Location
3506 Pilgrim Ln.

South side Pilgrim Ln, West of Clear Spring Rd

Administrative Plat

9-O-21

Agenda Item No. Gary Roth

Gary Roth

Lonsdale Resubdivision of Lots 7 and 8 Block 47


Location
2310 Johnston St.

SE of Tennessee Ave, NE of Johnston St

Administrative Plat

12-U-22

Administrative Plat

12-H-22

Administrative Plat

12-G-22

Administrative Plat

11-G-20

Administrative Plat

11-H-21

Administrative Plat

11-L-21

Administrative Plat

10-QQ-20

Administrative Plat

9-F-20

Administrative Plat

9-II-20

Administrative Plat

8-LL-21

Administrative Plat

6-K-20

Administrative Plat

6-NN-21

Administrative Plat

2-K-20

Administrative Plat

2-M-21

Administrative Plat

1-CC-23

Administrative Plat

1-V-20

Administrative Plat

1-RR-20

Administrative Plat

1-C-21

Administrative Plat

1-Q-21

Administrative Plat

1-FF-22

Agenda Item No. Gary Roth, Jr.

Gary Roth, Jr.

Lakeshore Meadows Resubdivision of lots 24 &25


Location
3002 Whistering Cove & 2924 Summershade Ln Dr.

E of intersection of Summershade Ln & Whistering Cove Dr

Administrative Plat

9-G-22

Agenda Item No. Gary Underwood

Gary Underwood

Resubdivision of Jourolmon's Addition (Lots 23R-1, 24R & 25R)


Location
0 W Ave. SE

19390.38

Administrative Plat

5-B-20

http://agenda.knoxmpc.org/unavailable.htm

Agenda Item No. Genny Martinez

Genny Martinez

Subdivision for Venz Group Subcontractors, Inc. & Jo Ann Dean


Location
3203 Curtis Ln.

North of Curtis Ln, South of Rifle Range Dr.

Administrative Plat

7-K-21

Agenda Item No. Glenn Harrelson

Glenn Harrelson

Estes Property


Location
1332 E. Hendron Chapel Rd.

South of Kimberlin Heights Rd and E Hendron Chapel d intersection

Administrative Plat

7-EE-21

Agenda Item No. Gloria Nelson

Gloria Nelson

Resubdivision of Part of Lot 27 Wallace and McClellan Farm Subdivision


Location
6122 Clinton Hwy.

North side of Clinton Highway, due North of Merchant Drive

Administrative Plat

1-DD-21

Agenda Item No. Grady Chandler

Grady Chandler

Final Plat of Lot 114R - Emma Ault Revised Addition to Knoxville, Tennessee Lots 113 & 114


Location
4235 Lilac Ave.

Eastern end of Lilac Ave, north of Skyline Dr

Administrative Plat

1-W-23

Agenda Item No. Greg & Tami Stiner

Greg & Tami Stiner

Final plat of Stiner Property - Morris Rd


Location
7615 Morris Rd.

West side of Morris Rd, northwest of Emory Rd

Administrative Plat

9-II-22

Agenda Item No. Gregg Dies

Gregg Dies

Resubdivision of Lot 2 of the S/D of J.G. Sherrod Jr Property and the Resubdivisio


Location
7929 Strawberry Plains Pk.

E of S Wooddale Rd, N of Strawberry Plains Pike

Administrative Plat

5-S-20

Administrative Plat

1-Z-21

Administrative Plat

1-J-22

Agenda Item No. Gregory Hoskins

Gregory Hoskins

Resubdivision of Lot 1 Lois Hoskins Property


Location
0 Choto Rd.

W of Choto Rd, south of the Warrior Trl/Choto Rd intersection

Administrative Plat

11-FF-22

Agenda Item No. Gregory Longden

Gregory Longden

Resubdivision of Lot 2 and 3 of the Property of Charlie and Shirley Ashe Jack and Sandra Stooksbury


Location
3405 Boles Rd.

West side of Boles Road and Hackworth Rd

Administrative Plat

1-RR-21

Agenda Item No. Gregory Smith

Gregory Smith

Resubdivision of Lot 3R Shades of Babelay Subdivision


Location
0 Babelay Rd.

Northeast County

Administrative Plat

9-II-21

Agenda Item No. H Wade Lovin

H Wade Lovin

M&A Rousee Property


Location
2150 WOODS-SMITH RD

S of Wooded Acres Dr, W of Foxwood Rd

Administrative Plat

8-O-22

Administrative Plat

8-UU-22

Agenda Item No. HV West LLC C/O Willy Ayyad

HV West LLC C/O Willy Ayyad

Corrected Final Plat for Windermere Trail S/D Resubdivision of Lots 47, 48, 51, 52 & 53


Location
2301 Union Pointe

N of Hardin Valley Rd, between Blackberry Ridge Blvd and Blue Meadows Ln

Administrative Plat

9-NN-20-COR

Administrative Plat

6-O-21-COR

Agenda Item No. Hal Lowe

Hal Lowe

Joey Baker Subdivision


Location
7717 Jim Wolfe Rd.

SE of Jim Wolfe Rd and Wyrick Rd intersection

Administrative Plat

7-C-21

Agenda Item No. Hannah Gilliam

Hannah Gilliam

Resub of Lot 2R-1 H.F. and Roxie Stooksbury Estate


Location
8714 Childress Rd.

E/S Childress Rd, Due N Greenwell Rd

Administrative Plat

3-H-20

Agenda Item No. Hard Knox LLC

Hard Knox LLC

Resubdivision of the Remainder of Lot 1-R3 of Westbridge Business Park


Location
0 Caneel Dr.

S of Caneel Dr, N of Gallows Point Dr

Administrative Plat

8-MM-21

Agenda Item No. Hardin Valley Development Partners

Hardin Valley Development Partners

Morning Pointe of Hardin Valley Assisted Living


Location
2433 Reagan Rd.

SW of Reagan Rd, NE of Hardin Farms Ln

Administrative Plat

6-BB-20

Agenda Item No. Harley Bryant

Harley Bryant

Harley and Kelly Bryant Property and the Resubdivision of Lot 45 of Cherry Hill Park Unit 1


Location
5101 Bayberry Dr.

Bayberry Dr terminus

Administrative Plat

9-T-20

Agenda Item No. Harper Properties

Harper Properties

Final Plat of Harper Properties, LP Parkside Rd


Location
10520 Parkside Dr.

S of Parkside Dr, east of Lovell Rd

Administrative Plat

12-EE-22

Agenda Item No. Harper Properties LLC

Harper Properties LLC

Replat of "Lot 1 Resub of Tract 2 Goody's Family Clothing and a portion of Lots 5-7 Boxwood Hills"


Location
10520 Parkside Dr.

Southside of Parkside Dr, west side of Wakefield Rd

Administrative Plat

6-G-22

Agenda Item No. Harper Properties, LP

Harper Properties, LP

Final plat for the Replatting of Central Baptist Church of Bearden, Lot 2


Location
6318 Deane Hill Dr.

S of Deane Hill Dr, west of the intersection of Kingston Pk & Northshore Dr

Administrative Plat

12-N-22

Agenda Item No. Hassan Fawaz

Hassan Fawaz

Resub of 218 and 219 of B.H. Sprankle's Addition to West Knoxville, Tennessee


Location
3023 Sutherland Ave.

NW quadrant of Sutherland and Harry St intersection

Administrative Plat

2-II-20

Agenda Item No. Heather Anderson

Heather Anderson

Final Plat of the Moneymaker Property


Location
2115 W. Copeland

north and south side of W. Copeland Dr., West of Normal Ln

Administrative Plat

11-C-22

Agenda Item No. Heraclio Limon

Heraclio Limon

Cedar LaneS/D Resub Lot 20


Location
619 Tillman Rd.

North Inskip Area

Administrative Plat

11-J-21

Agenda Item No. Historic Landsen Landmarks, LLC

Historic Landsen Landmarks, LLC

Replat of Ammons at Asheville Highway Apartments


Location
4617 Asheville Hwy.

N of Asheville Hwy, S of Silva Dr

Administrative Plat

9-PP-21

Agenda Item No. Holly Hutson

Holly Hutson

Resubdivision of Joe Malcom Mencer Property Lots 1& 2


Location
9445 Westland Dr.

N of Westland Dr, E of Emory Church Rd

Administrative Plat

10-X-21

Agenda Item No. Hopkins Surveying Group

Hopkins Surveying Group

final Plat of Lot 1 Bluemont Group On Asheville Hwy


Location
6115 Asheville Hwy.

North side of Asheville Highway, west side of River Turn Road

Administrative Plat

3-N-22

Agenda Item No. Hospitality Pantries, LLC

Hospitality Pantries, LLC

resub of Spirit of Truth Community Church


Location
0 W. Scottt Ave.

East of Davana St, South of W Scott Ave

Administrative Plat

5-X-22

Agenda Item No. Huber Properties, LLC

Huber Properties, LLC

Huber Properties Canton Hollow Road Resubdivision of Lots 1-4


Location
423 Canton Hollow Rd.

SW of Canton Hollow Rd, SE of Deep Woods Ln

Administrative Plat

7-Z-20

Agenda Item No. Ivan Bulkhak

Ivan Bulkhak

The Bulkhak Property


Location
6000 Atkins Rd.

SE of Atkins Rdm NW of Tazewell Pike

Administrative Plat

5-CC-20

Agenda Item No. JK Jones

JK Jones

Jones Property


Location
7737 Strawberry Plains Pk.

NW of Strawberry Plains Pk, SW of S Wooddale Rd

Administrative Plat

8-N-20

Agenda Item No. JRF Properties, LLC

JRF Properties, LLC

Resubdivision of a Part of Un-Numbered Lot- Map of Fountain City Co. First addition to Fountain City TN and Remaining Lands


Location
2613 Adair Dr.

West side of N Broadway, North side of Adair Drive

Administrative Plat

1-SS-21

Agenda Item No. Jack Lambert

Jack Lambert

Resubdivision of Sailabration Houseboats


Location
2719 W Beaver Creek Dr.

NW intersection of E Beaver Creek Dr and Ammons Lane

Administrative Plat

12-N-21

Administrative Plat

2-HH-21

Agenda Item No. James Achenbach

James Achenbach

Resub Lots 10 & 11 BLK "C" Gulf Chase


Location
805 Embarcado Dr.

NW quadrant of Embarcadero Dr and Dutchtown Rd intersection

Administrative Plat

4-II-20

Agenda Item No. James Atchley

James Atchley

Final Plat of Survey for Sam McClanahan & Tyson McClanahan, Resub of Tract 2


Location
2616 Stock Creek Rd.

South side of Stock Creek Road, east of Goddard Road

Administrative Plat

1-Z-22

Agenda Item No. James Geib

James Geib

Resubdivision of Lots 13 & 14, Silverstone


Location
4319 Platinum Dr.

N of Platinum Dr, S of Bluestone Ln

Administrative Plat

1-F-22

Agenda Item No. James Griffin

James Griffin

Jim Griffin Property


Location
1102 Graves Rd.

S of Graves Rd, N of N Ruggles Ferry Pike

Administrative Plat

3-JJ-22

Agenda Item No. James Holsenback

James Holsenback

James Holsenback Property


Location
8222 Hill Rd.

E of Hill Rd, W of Salem Church Rd

Administrative Plat

9-B-22

Agenda Item No. James Jay Lewis

James Jay Lewis

Resub of Lots 48 & 76, Cantrell Heights S


Location
8130 Frederick John St.

SW quad of Frederick John St and Earl Bryan Ln intersection

Administrative Plat

2-TT-20

Agenda Item No. James Lewis

James Lewis

Resubdivision of Lots 237 (part), 239, 241 & 243, 1R, and 4


Location
600 Lamar St.

Corners of E Fourth Ave, Lamar St & Morgan St

Administrative Plat

10-Y-22

Agenda Item No. James and Nancy Pickel

James and Nancy Pickel

Re-Subdivision of Lots 1 Thru 7 Block AA John M Jones Property


Location
6613 Old Rutledge Pk.

southwest corner Old Rutledge Pike and Hillsboro Rd

Administrative Plat

6-DDD-22

Agenda Item No. Jason Baker Townhomes at Beacer Rudge, LLC

Jason Baker, Townhomes at Beacer Rudge, LLC

Townehomes at Beaver Ridge


Location
406 E. Beaver Creek Dr.

South of Beaver Creek Dr, opposite road from Alpine Meadows

Administrative Plat

2-GG-22

Agenda Item No. Jason Barns

Jason Barns

White Oak Heights Addition Resubdivision of lots 33-36


Location
800 Hollywood Dr.

E of Hollywood Dr, north of Sutherland Ave

Administrative Plat

10-N-22

Agenda Item No. Javonte Cotner

Javonte Cotner

MLK Subdivision Lots 1&2 Burrier Farms - Block 3


Location
3508 Martin Luther King Jr Ave.

SW of Martin Luther King Ave & S Andes St intersection

Administrative Plat

10-S-22

Administrative Plat

1-A-22

Agenda Item No. Jean Gasaway

Jean Gasaway

Resub of Lots 2&14R of the Resub of Lot 14 Beaver Creek Add. And lot 2R & 2R-1 of the Property of N/E/ Hinkle and Gasaway Pro


Location
7206 East Joyce Ln.

NE of Joyce Ln, SE of East Joyce Lane

Administrative Plat

6-H-20

Agenda Item No. Jean Wilson

Jean Wilson

Lot 1 Wilson Property


Location
11115 Yarnell Rd.

N of Yarnell Rd, E of Carmichael Rd

Administrative Plat

9-P-22

Agenda Item No. Jeff Miller

Jeff Miller

Final Plat of Forrest Brook Park S/D Lot 5R2


Location
1205 Brook Green Rd.

Northside of Brook Green Road, west of Buena Road

Administrative Plat

11-W-21

Administrative Plat

5-E-22

Agenda Item No. Jeff Mitchell

Jeff Mitchell

Re-Subdivision of Lots 1 and 2 of the Charles L. Mitchell Property


Location
6705 Worthington Ln.

North of Worthington Ln terminus

Administrative Plat

6-KK-20

Agenda Item No. Jeffery Toole

Jeffery Toole

The Jeffrey and Connie Toole Property


Location
230 E. Copeland Dr.

S/S of E Copeland Dr @ intersection of Bowman Hollow Rd

Administrative Plat

12-P-20

Agenda Item No. Jeffrey Byrd

Jeffrey Byrd

The Jeffrey Byrd Property


Administrative Plat

10-N-20

Agenda Item No. Jenese Clayton

Jenese Clayton

Resubd. Of Lot 4 of the Sub. Of Tract 2 Estate of Aubrey C. Jenkins


Location
0 Jim Luttrell Ln.

N/W Jim Luttrell Ln; due E of Luttrell Rd

Administrative Plat

12-S-20

Agenda Item No. Jenkins Builders Inc

Jenkins Builders Inc

Berkley Landing Subdivision


Location
0 Tazewell Pk.

NE intersection of Old Tazewell Pk and Murphy Rd

Administrative Plat

1-Y-23

Agenda Item No. Jennifer Bodie

Jennifer Bodie

Keenan and Christy Holbert Property


Location
7925 Ridgeview Rd.

N/W Ridgeview Rd, South of E. Emory Rd

Administrative Plat

9-MM-20

Agenda Item No. Jim Sullivan

Jim Sullivan

Re-Plat of Lot 86R Kensington S/D


Location
1677 Botsford Dr.

West side of Botsford Dr, due North of Bickerstaff Blvd

Administrative Plat

12-DD-22

Administrative Plat

8-B-21

Administrative Plat

6-III-22

Administrative Plat

4-E-22

Administrative Plat

3-G-20

Administrative Plat

3-DD-20

Administrative Plat

3-SC-20-F-COR

Administrative Plat

2-W-20

Administrative Plat

1-DD-22

Agenda Item No. Jimmy Dance

Jimmy Dance

Resubdivision of Lot 3 J.M.C. Howell Addition to Mascot


Location
8516 Foust Dr.

S of Foust Dr, southest of Old Rutledge Pk

Administrative Plat

11-OO-22

Agenda Item No. Joey Payne

Joey Payne

Payne Family Farm


Location
1515 Greenwell Dr.

E of Pedigo Rd, W of Greenwell Dr

Administrative Plat

9-JJ-21

Agenda Item No. John Candlish

John Candlish

The Burum Property


Location
3208 Solway Rd.

North side of Solway Rd, west of George Light Rd

Administrative Plat

2-EE-22

Agenda Item No. John Elliott for Knoxville Student Property, LLC

John Elliott for Knoxville Student Property, LLC

Knoxville Student Housing


Location
200 E. Blount Ave.

S side of E Blount Ave, east side of Chapman Hwy

Administrative Plat

10-B-22

Agenda Item No. John Haun

John Haun

Final Plat of Whaley Hills Subdivision


Location
4601 Whaley Rd.

SE of Whaley Rd, south of Pickens Gap Rd

Administrative Plat

1-UU-23

Agenda Item No. John Holmes

John Holmes

Holmes Property


Location
1117 Laurel Ave.

NW quad of Laurel Ave and Twelfth St intersection

Administrative Plat

4-B-20

Agenda Item No. John Montes

John Montes

Resub of Lots 60 & 61 of the Glen at Hardin Valley Phase 1


Location
2415 Water Valley Way

S side of Water Valley Way, north of Brooke Willow Blvd

Administrative Plat

12-X-22

Agenda Item No. John Power

John Power

Resub of Lots 15&16 Jefferson Park West-Unit 3


Location
12119 Rushmere Ln.

N side of Rushmere Ln, W side of Appomattox Ln

Administrative Plat

3-T-20

Agenda Item No. John Spina

John Spina

Spina & Levitt Property


Location
7144 Clinton Hwy.

At Lakespur Ln and Clinton Hwy intersection

Administrative Plat

8-ZZ-22

Agenda Item No. John Stiles

John Stiles

Resub of Lots 1-R1 and 2-R1 of the Resub of Lots 1-R and 2-R of the Resub of Lots 78-89 of J.W. Ferrell Subdivision


Location
7026 Terry St.

South Terry Dr, North Wilson Dr

Administrative Plat

2-WW-20

Agenda Item No. John Winter

John Winter

Resubdivision of Part of Lot 1R1 of Cedar Springs Presbyterian Church


Location
9132 Kingston Pk.

West side of Clearfield Rd, S of Brandon Rd

Administrative Plat

8-N-21

Administrative Plat

8-Q-22

Administrative Plat

4-GG-22

Administrative Plat

3-M-22

Administrative Plat

3-Z-22

Agenda Item No. John and Kendal Moore

John and Kendal Moore

Resubdivision of lots 16R & 24R The Anthem


Location
1240 Anthem Rd & Atlas Ln.

S of Atlas Ln, N of Anthem View Ln

Administrative Plat

8-FFF-22

Agenda Item No. Jon Ricketts

Jon Ricketts

Resubdivision of Lots 12, 14, and Portion of a Closed Road of Cartred Subdivision


Location
6408 Sherwood Dr.

500' northwest of the intersection on Westland Dr & Sherwood Dr

Administrative Plat

4-ZZ-22

Agenda Item No. Jonathan Lyons

Jonathan Lyons

Final Plat of Lot 6, Resubdivision McCleans Subdivision Block B


Location
2015 Sunny Ln.

Westside of Sunny Lane, north of Bay Street

Administrative Plat

6-CC-21

Administrative Plat

5-K-22

Agenda Item No. Jonathan York

Jonathan York

Resubdivision of Lots 100 & 101 Beau Monde Phase 3


Location
9720 Clingmans Dome Dr.

Between Clingmans Dome Dr and I140

Administrative Plat

5-AA-20

Agenda Item No. Jonathon Coleman

Jonathon Coleman

Resubdivision of Lot 13 and part of Lot 12 Lindbergh Forest- Unit 1Block A


Location
200 Woodlawn Pk.

S/W Woodlawn Pike, Due east of Chapman Highway

Administrative Plat

10-K-20

Agenda Item No. Jonni Ventura

Jonni Ventura

Resubdivision of Lots 3R & 4R Mrs. Julian Newman subdivision


Location
700 Ben Hur Ave.

North side Ben Hur / East side Ulster

Administrative Plat

11-Z-20

Agenda Item No. Joseph Colvin

Joseph Colvin

Resubdivision of Lots 42, 43 & 44 Carpenter Ridge Subdivision


Location
7330 Redwing Ln.

North of W Emory, W of Carpenter Rd

Administrative Plat

2-DD-20

Agenda Item No. Joseph Sellers

Joseph Sellers

Wildwood Gardens Resubdivision of Lots 2, 3, and Future Development


Location
759 Marston Ln.

at the cul-de-sac where Marston LN and Remagen Ln meet, north of W. Gov John Sevier Hwy

Administrative Plat

10-PP-22

Agenda Item No. Josh Braden

Josh Braden

Final Plat of Braden Family Properties & Cheema Rajpaul


Location
2616 Nichols Ave.

South of Nichols Ave, east of Cherry St

Administrative Plat

3-HH-22

Agenda Item No. Josh Martin

Josh Martin

Josh Martin Subdivision


Location
4305 Greenway Dr.

N of Greenway Dr, west of Washington Pk

Administrative Plat

11-XX-22

Agenda Item No. Josh Sanderson Southland Group, Inc.

Josh Sanderson, Southland Group, Inc.

Lot 18 Holliday Park Subdivision


Location
6983 Holiday Park Ln.

North side of Holiday Park Lane Cul-De-Sac, West side of Recreation Ln

Administrative Plat

1-JJ-21

Agenda Item No. Josh Schmitt

Josh Schmitt

Resubdivision of Lot 127 and 128, Doll Mynderse and Brownlee 2nd Addition


Location
1243 Iredell Rd.

NW of Iredell Ave, SW of Mercer St

Administrative Plat

7-R-20

Agenda Item No. Joshua Smith

Joshua Smith

Mont Richer S/D Unit 2 Phase 1 Replat of Lot 4


Location
6419 Mont Richer Ave.

E of Malibu Dr, W of Mont Richer Ave

Administrative Plat

2-A-22

Agenda Item No. Juan Diego-Miguel

Juan Diego-Miguel

Diego-Miguel Property


Location
5604 Matlock Dr.

SW of Matlock Dr and Lynnmont Rd intersection

Administrative Plat

4-M-20

Agenda Item No. Julie Cloninger

Julie Cloninger

Julie Cloninger Property


Location
8015 Strawberry Plains Pk.

North side of Strawberry Plains,west of CreekStone

Administrative Plat

6-HHH-22

Agenda Item No. Justin Grunwald

Justin Grunwald

Resubdivision of Lot 1 of the Lindsay and Lena Johnson Property


Location
548 Kimberlin Heights Rd.

S of Kimberlin Heights Rd and Burnett Creek Rd intersection

Administrative Plat

6-X-22

Agenda Item No. Justin Vaughn

Justin Vaughn

Resub of P/O Lot 477, 368, & 329 of Hazens Hill Addn S/D 3


Location
2029 E. Fifth Ave.

North of E Fifth Ave, south of Woodbine Ave

Administrative Plat

8-O-20

Agenda Item No. Keenland Heights, LLC & JHS Limited Partnership

Keenland Heights, LLC & JHS Limited Partnership

Keenland Heights, L.L.C. & Clifford, LLC Kingston Pike & Buckingham Road


Location
7509 Kingston Pike

North of Kingston Pike, East of Buckingham Drive

Administrative Plat

2-G-20

Agenda Item No. Kerry Jo Dooley

Kerry Jo Dooley

Dooley & Shell Property


Location
109 Sprankle Dr.

SE of Sprankle Dr, East of Agnes Rd

Administrative Plat

3-D-21

Agenda Item No. King Properties & Development, LLC

King Properties & Development, LLC

Beaver Ridge Gardens


Location
0 Beaver Ridge Rd.

S/S Beaver Ridge at intersection of Tracy Way

Administrative Plat

2-PP-20

Agenda Item No. Knoxville Habitat for Humanity

Knoxville Habitat for Humanity

Resub of Lot 18, Block 28, J.C.J Williams Addition


Location
2901 Wimpole Ave.

Northeast of intersection of Wimpole Ave & Houston Street

Administrative Plat

2-NN-20

Administrative Plat

1-P-20

Agenda Item No. Knoxville's Community Development Corporation

Knoxville's Community Development Corporation

Lonsdale Land Company Resub of Lots 18-24 Block 12


Location
0 Texas Ave.

NW of Minnesota Ave, E of Texas Ave

Administrative Plat

1-K-22

Agenda Item No. Kurt Gulbrand

Kurt Gulbrand

Resubdivision of Lot 98, Unit 3 of River Sound


Location
2112 River Sound Dr.

NW of River Sound Dr, SE or Chandler Rd

Administrative Plat

7-LL-20

Agenda Item No. Kyle Hungate

Kyle Hungate

Resub of Lots 1R-1 & 2R-1 Rotherwood Addition Blk "J"


Location
6923 Nubbin Ridge Dr.

NW portion of Shadyland Dr/Nubbin Ridge Dr intersection

Administrative Plat

2-M-20

Agenda Item No. L Hammond Investments LLC

L Hammond Investments LLC

Resubdivision of Lots 30 and 31R of Far View Hills


Location
5001 MORNINGSTAR LN

Northeast of Morningstar Drive, north of Community Dr

Administrative Plat

7-J-22

Agenda Item No. LKM Properties, L/P

LKM Properties, L/P

Final Plat for the Resubdivision of LKM Properties Hardin Valley Rd & Pellissippi Pkwy and Pellissippi Corporate Center


Location
10625 Hardin Valley Rd.

North side of Hardin Valley Rd, easy of Solway Rd

Administrative Plat

2-BB-22

Agenda Item No. Land Development Solutions

Land Development Solutions

Paideia Academy


Location
10825 Yarnell Rd.

North side of Yarnell Road at Armiger Ln

Administrative Plat

11-G-22

Administrative Plat

11-J-20

Administrative Plat

10-LL-22

Administrative Plat

9-H-20

Administrative Plat

9-X-22

Administrative Plat

9-JJ-22

Administrative Plat

4-KK-22

Administrative Plat

2-Q-21

Agenda Item No. LandTech Engineering & Surveying

LandTech Engineering & Surveying

Joseph & Lindy C Sherer Property


Location
0 Ginn Dr.

South side of Ginn Dr, east side of South Cir

Administrative Plat

10-I-21

Administrative Plat

4-J-22

Agenda Item No. LandTech Engineering and Surveying

LandTech Engineering and Surveying

Derek R. & Leticia Barnes Property


Location
7407 Lunaria Rd.

N of Abner Cruze Rd, S of Lunaria Rd

Administrative Plat

1-AA-22

Agenda Item No. Landmark Engineers & Surveyors, LLC

Landmark Engineers & Surveyors, LLC

Final Plat of Elevate lots 1 & 2


Location
7600 Clinton Hwy.

SW intersection of Old Clinton Pk & W Emory Rd

Administrative Plat

11-B-20

Administrative Plat

10-X-22

Administrative Plat

1-Q-23

Agenda Item No. Larry Rogers

Larry Rogers

Resubdivision of Lots 7R & 8R Fountain Gate S/D


Location
4900 High Grove Ln.

End of High Grove Ln South of Fountain Gate Rd

Administrative Plat

2-II-21

Agenda Item No. Laura Benton Fred LLC

Laura Benton, Fred LLC

Miroe Heights Block D Resub of Lots 9 & 10


Location
1115 Craig Rd.

E of Milam Cir, W of Craig Rd

Administrative Plat

12-G-21

Agenda Item No. Laurence Eaton

Laurence Eaton

Final Plat W.R. Johnson's Addition Resub of Lots 12, 13, 14 and 15R


Location
2315 Birdsong St.

Northwest corner of Birdsong St and Mohawk Ave

Administrative Plat

3-L-22

Agenda Item No. Lecia West

Lecia West

Jacob Haynes Estate


Location
9813 E. Emory

Due E Dan Mcbee Rd, North E Emory Rd

Administrative Plat

4-D-20

Agenda Item No. Linda Livingston

Linda Livingston

Resbudivision of Linda Livingston Property


Location
7427 Ridgeview Rd.

SW of Maloneyville Rd and Ridgeview Rd intersection

Administrative Plat

2-I-22

Agenda Item No. Logan Kelley

Logan Kelley

Resub of Lot 1, Block C, Deanbrook South Subdivisoin Unit 1 & Lot 7 Final Plat for Woodson Trail Unit 2


Location
5000 Spring Creek Rd.

Inbetween Spring Creek Rd and Chimney Rock Ln

Administrative Plat

6-C-22

Administrative Plat

5-HH-20

Agenda Item No. Long Sisters LLC

Long Sisters LLC

Resub of Lot 219 and Part of Lot 218 Block 14 Hazen's Addition


Location
1814 E. Glenwood Ave.

S/S E. Glenwood Ave, West of Bertrand Ave

Administrative Plat

9-C-20

Administrative Plat

3-E-20

Agenda Item No. Loren Krokowski

Loren Krokowski

The Krokowski Property


Location
12612 Lovelace Rd.

South of Lovelace Rd, North of Hickory Creek Rd

Administrative Plat

2-U-21

Agenda Item No. Loveday

Loveday

Resubdivision of Property of A.L. Reed


Location
168 Overton Ln.

NE Central Avenue Pike, SW I75

Administrative Plat

4-E-20

Agenda Item No. Luke Wilkerson

Luke Wilkerson

"RE-SUBDIVISION OF
LOTS22, 23, 24, & p/o 21
COWANS ADDITION"


Location
1918 Grand Ave.

Southside of Grand Ave, east side of 20th St

Administrative Plat

6-B-22

Agenda Item No. Lynch Surveys LLC

Lynch Surveys LLC

Ambercrest


Location
0 Pine Grove Rd.

North side of Pine Grove Rd, west of Union School Rd

Administrative Plat

9-AA-22

Agenda Item No. Lynn Larkin

Lynn Larkin

White Oak Heights S/D A Resubdivision of Lot 1R and a Portion of Lot 2


Location
1400 Hollywood Ave.

Due south of Papermill Rd, East of Hollywood Rd

Administrative Plat

12-R-20

Agenda Item No. M&M Partners

M&M Partners

Hickory Crest Subdivision, Phase I Resubdivision of Lots 47, 48, 49


Location
2218 Hickory Crest Ln.

East of Lovelace Rd, N of Hickory Creek Rd

Administrative Plat

9-T-21

Agenda Item No. MATTHEW J. DAWSON

MATTHEW J. DAWSON

Crystal Springs Addition Resubdivision of Lot 16


Location
1760 MCCLUNG AVE

West quadrant of McClung and Felix St intersection

Administrative Plat

8-TT-22

Agenda Item No. MBI

MBI

Grassy Creek Subdivision Resubdivision of Lots 13 & 14


Location
6722 Malone Creek Rd.

South of Malone Creek Dr, NW of Schaad Rd

Administrative Plat

8-Q-20

Administrative Plat

8-S-20

Agenda Item No. Margaret Peery

Margaret Peery

Resub of Lot 47, Dovington Estates


Location
3776 Gooseneck Dr.

E/S Gooseneck Dr, S of Maryville Pike, West of Tipton Station Rd

Administrative Plat

12-II-19

Agenda Item No. Maria Martin

Maria Martin

Martin Heirs Property


Location
6915 Bert Newman Ln.

North of Bert Newman Ln, West of Bakertown Rd

Administrative Plat

8-V-20

Agenda Item No. Marin Kondryuk

Marin Kondryuk

Resubdivision of Lots 2 & 3 McCain Woods


Location
4318 McKamey Rd.

NE of Mckamey Rd and Cain Rd intersection

Administrative Plat

5-EE-20

Agenda Item No. Marina Blankenship

Marina Blankenship

J. B. Johnson Office Park


Location
203 Gore Rd.

Between Agnes Rd & Fore Rd, south of Norfolk Southern Railroad

Administrative Plat

9-PP-20

Agenda Item No. Mark Driver Landmark Engineers & Surveyors, LLC

Mark Driver, Landmark Engineers & Surveyors, LLC

Copperstone S/D Resub of Lots 202, 203, & 204


Location
1336 Turning Leaf Ln.

1336 Turning Leaf Ln.

Administrative Plat

9-U-21

Agenda Item No. Mark Meredith

Mark Meredith

Mark and Amy Meredith


Location
9512 Strawberry Plains Pk.

SE of Strawberry Plains Pk and Johnson Rd T intersection

Administrative Plat

4-A-20

Agenda Item No. Mark Tucker

Mark Tucker

Resubdivision of Property Gary W. Yow et-ux Mary Jane Yow Claude J Yow et-ux Frances M Yow and Property


Location
8431 Childress Rd.

W of Childress Rd, northwest of Pedigo Rd

Administrative Plat

12-Y-22

Administrative Plat

11-J-22

Administrative Plat

6-Q-22

Administrative Plat

6-LLL-22

Administrative Plat

4-II-22

Administrative Plat

1-PP-23

Administrative Plat

1-NN-23

Agenda Item No. Martin Figura

Martin Figura

Jetton Property


Location
8821 Gleason St.

N of Gleason Dr, W of Java Way

Administrative Plat

10-SS-22

Administrative Plat

9-BB-22

Administrative Plat

8-II-21

Administrative Plat

6-Q-20

Administrative Plat

6-EE-20

Administrative Plat

3-RR-22

Agenda Item No. Martin Pippin

Martin Pippin

Property of J. M. Johnson


Location
2321 Sevier Ave.

S of Sevier Ave, N of Sterling Hill Way

Administrative Plat

9-B-21

Agenda Item No. Mary Jean Bishop

Mary Jean Bishop

Subdivision of Lot 3 of James H. Lord Property


Location
3011 McCammon Rd.

North of McCammon Rd, West of Martin Mill Pike

Administrative Plat

12-JJ-19

Agenda Item No. Matt Dawson

Matt Dawson

Final Plat of Lake Forest First Addition Resubdivision of Part Of Lot 82


Location
608 Lookout Ct.

N of Chapman Hwy, east side of cil-de-sac of Lookout Ct

Administrative Plat

2-FF-22

Administrative Plat

1-U-23

Agenda Item No. Matt Smoky Mountain Land Surveying Co., LLC

Matt Smoky Mountain Land Surveying Co., LLC

Lakeside Addition Resub of Lot 3 & part of 2 block A


Location
3132 E. Martin Luther King Jr. Ave.

South side of E Martin Luther King Jr. Avenue , Southwest of South Mary Street

Administrative Plat

12-LL-20

Agenda Item No. Matthew Dawson

Matthew Dawson

Cullen Property Resub of Lots 28, 29 & Part of 30


Location
949 N. Broadway

Southwest quadrant of N. Broadway and Caswell Ave intersection

Administrative Plat

12-T-22

Administrative Plat

11-EE-22

Administrative Plat

10-HH-22

Administrative Plat

10-JJ-22

Administrative Plat

8-GG-20

Administrative Plat

6-HH-22

Administrative Plat

1-F-23

Administrative Plat

1-CC-22

Agenda Item No. Matthew J. Dawson

Matthew J. Dawson

Replat of Lot 4R1-1R Dannaher Place Unit 2


Location
7710 DANNAHER DR

W of Tressa Cir, S of Tate Trotter Rd

Administrative Plat

8-W-22

Administrative Plat

8-GG-22

Agenda Item No. Matthew Johnson

Matthew Johnson

Resubdivision of Lot 1 of the Larry and Darleen Nichols


Location
10261 Arnold Ln.

W of Clear Springs Rd, N/S Arnold Ln

Administrative Plat

2-J-22

Agenda Item No. McDonalds Real Estate Company

McDonalds Real Estate Company

Replat of Lots 22 & 23R Cold Springs Addition Block II


Location
2812 E. Magnolia Ave.

East side of E Magnolia Ave, due North of N Hambree St

Administrative Plat

1-A-21

Agenda Item No. McGhee Construction

McGhee Construction

Subdivision for Marble City Investments LLC


Location
0 Sapphire Rd.

NW intersection of Sapphire Rd & Apex Dr intersection

Administrative Plat

1-NN-22

Agenda Item No. Melinda Reagan

Melinda Reagan

Bohanan & Reagan Property


Location
5925 Jones Rd.

5925 Jones Rd

Administrative Plat

10-A-20

Agenda Item No. Merchant Square Town Center LLC

Merchant Square Town Center LLC

Replat of Merchant Square Town Center


Location
5418 Pratt Rd.

NE of Pratt Rd, S of Norfolk-Southern Railway

Administrative Plat

8-Y-20

Agenda Item No. Michael Bacon

Michael Bacon

Resubdivision of Lots 33 & 34 Westminster Ridge


Location
6530 Westminster Rd.

West of intersection of Duncan Rd and Westminster Rd

Administrative Plat

9-Z-20

Agenda Item No. Michael Ballanger

Michael Ballanger

Resub Ragsdale's Second Addition Pt 4 Pt 5


Location
2121 Massachusetts Ave.

North side of Massachusetts Rd, sough of Tennessee Ave

Administrative Plat

5-W-22

Agenda Item No. Michael Bellinghausen

Michael Bellinghausen

The Bellinghausen Property


Location
2501 Kimberlin Heights Rd.

North of Kimberlin Heights Rd and Porterfield Gap Rd intersection

Administrative Plat

3-V-20

Agenda Item No. Michael Foust

Michael Foust

Foust Property


Location
2127 Lyons Bend Rd.

S of Lyons Bend Rd, E of Lake Ln

Administrative Plat

2-S-22

Agenda Item No. Michael Funderlic

Michael Funderlic

Asylum Avenue


Location
940 Blackstock St.

NE intersection of Blackstock Ave & Western Ave

Administrative Plat

10-GG-22

Agenda Item No. Michael Grivetti

Michael Grivetti

Resubdivision of Lot 42 and 45 Highland Hills Addition


Location
4173 Jomandowa Dr.

SE of Ridgeway Ln, NW of Jomandowa Dr

Administrative Plat

5-MM-20

Agenda Item No. Michael Lacey

Michael Lacey

Michael R McKay Property


Location
3215 Greenway Dr.

North side of Greenway Dr at North Terminus of Vie St

Administrative Plat

1-II-22

Agenda Item No. Michael McLain

Michael McLain

The McLain Property


Location
5112 E. Governor John Sevier Hwy.

S/E of E Governor John Sevier Hwy and Hammer Rd intersection

Administrative Plat

2-I-20

Agenda Item No. Michelle Flanigan

Michelle Flanigan

The Bush Ln Property


Location
225 W. Marine Rd.

NE corner of intersection of W Marine and Bush Ln

Administrative Plat

1-NN-20

Agenda Item No. Middlebrook Pike c/o David Fiser

Middlebrook Pike c/o David Fiser

Historic Middlebrook Perservation Trust- First Commercial Real Estate


Location
4295 Middlebrook Farm Ln.

E of Ed Shouse Dr, W of 75

Administrative Plat

4-RR-22

Agenda Item No. Miguel Nunez

Miguel Nunez

Resubdivision of Lot 34, 35 & Part of 36 Rector's Subdivision of Chavannes and Buffat's Porperty


Location
1929 Nickerson Ave.

North side of Nickerson Ave, east of Barton Street

Administrative Plat

1-V-22

Agenda Item No. Mike Ballinger

Mike Ballinger

Resub Lot 1 Elder Place


Location
4818 Elder Rd.

SE of Elder Road and Highland Drive intersection

Administrative Plat

9-W-20

Administrative Plat

1-SS-20

Agenda Item No. Mike Funderlic

Mike Funderlic

Subdivision of A Dopo Sourdough Pizza


Location
516 Williams St.

Eastside of Williams St, north of West Magnolia Ave

Administrative Plat

9-G-20

Administrative Plat

6-BB-22

Agenda Item No. Mike Messina

Mike Messina

Linda Howard Subdivision


Location
5339 Salem Church Rd.

N of Salem Church Rd., E of Hill Rd.

Administrative Plat

10-OO-22

Agenda Item No. Mike Sims

Mike Sims

Resubdivision of the Kevin D. Staton and Wife Linda D. Staton Property and Unplatted Tennant and Sims Property


Location
12515 Buttermilk Rd.

S of Graybeal Rd, N of Buttermilk Rd

Administrative Plat

1-I-22

Agenda Item No. Mike Stephens

Mike Stephens

Resub of Lots 26 & 27 of Jefferson Park Unit 1


Location
12027 Rivanna Ln.

North side of Rivanna Land, Due north of Charlottesville Blvd

Administrative Plat

12-L-20

Agenda Item No. Mildred Murphy

Mildred Murphy

Resubdivision of Lots 19 and 20 Beaver Creek Heights Unit 3


Location
7008 Castlewood Rd.

Eastside of Castlewood norht of New Beaver Creek

Administrative Plat

6-WW-22

Agenda Item No. Monkee Properties, LLC

Monkee Properties, LLC

Resubdivision of Part of Lot 2 and Part of Lot 3 Galbraith & Maloney Addition to Knoxville


Location
1008 Katherine Ave.

South side of Katherine Avenue, due East of Johnston Street

Administrative Plat

1-W-22

Agenda Item No. Myron Tipton

Myron Tipton

To change


Location
1507 Ninth Ave.

West of Ninth Ave, north of Mitchell Street

Administrative Plat

6-W-22

Administrative Plat

1-C-20

Agenda Item No. Nancy Essary

Nancy Essary

Re-Subdivision of Lots 1&2 of the Ronald L. and Nancy S. Essary and Un-platted Property


Location
10407 Old Rutledge Pk.

W/S Old Rutledge Pike; due north of Clear Springs Rd

Administrative Plat

10-R-20

Agenda Item No. Nathan Bridwell

Nathan Bridwell

Core Knoxville Cumberland


Location
1901 Cumberland Ave

N of Cumberland Ave, east of Twentieth St

Administrative Plat

11-ZZ-22

Agenda Item No. Nathan Officer

Nathan Officer

Final Plat of the Subdivision of Nathan D Officer Property


Location
744 John Romines Way

NE of John Romines Way, south of E Beaver Creek Dr

Administrative Plat

2-M-23

Agenda Item No. Ned Ferguson

Ned Ferguson

Resub of Lots 80 & 81 Villa Gardens Revision and Portion of Adjacent Street


Location
4609 Barbara Dr.

NW quadrant of Barbara Dr and Malibu Dr intersection

Administrative Plat

12-Y-21

Administrative Plat

11-YY-22

Administrative Plat

11-VV-22

Administrative Plat

11-Z-22

Administrative Plat

11-O-22

Administrative Plat

9-I-21

Administrative Plat

9-E-22

Administrative Plat

9-V-22

Administrative Plat

8-N-22

Administrative Plat

7-AA-21

Administrative Plat

7-V-21

Administrative Plat

7-F-22

Administrative Plat

6-GG-22

Administrative Plat

6-YY-22

Administrative Plat

6-ZZ-22

Administrative Plat

5-Y-22

Administrative Plat

4-JJ-22

Administrative Plat

4-QQ-22

Administrative Plat

4-XX-22

Administrative Plat

3-P-22

Administrative Plat

3-SS-22

Administrative Plat

1-L-22

Administrative Plat

1-PP-22

Agenda Item No. Neighborhood Housing Inc.

Neighborhood Housing Inc.

Wassman's Subdivision An Addition to Inskip- Resubdivision of Lots 10 & 30 and portions of Lots 9, 11, 29, 31 and a Closed St


Location
1108 Henrietta Dr.

South side of Henrietta Drive, due west of Inskip Rd

Administrative Plat

7-E-21

Agenda Item No. New Season Properties LLC

New Season Properties LLC

Resubdivision of Part Lot #11 Mayfield S/D


Location
120 Leonard Pl

West side of Leonard Pl, due W of Luttrell St

Administrative Plat

2-B-22

Agenda Item No. Nexus Partners LLC

Nexus Partners LLC

Re-Subdivision of Lot 114 Map of Mayfield


Location
1915 Hoitt Ave.

NW side of Hoitt, SW of Flemming St

Administrative Plat

2-E-22

Agenda Item No. Northpointe Surveying

Northpointe Surveying

Prime Senior Living S/D


Administrative Plat

7-M-18

Agenda Item No. Oded Shanin

Oded Shanin

Paragon Development Property


Location
2330 Belt Rd.

E of Belt Rd, north of Maloney Rd

Administrative Plat

1-J-23

Agenda Item No. Ogle Properties Partnership

Ogle Properties Partnership

Middlebrook Heights Addition Re-Subdivision of Lot 25


Location
1801 Millard Beets Rd.

N/S Millard Beets Rd, due north of Kim Watt Dr

Administrative Plat

9-P-20

Agenda Item No. Orville Dawkins

Orville Dawkins

Dawkins Property-Cabbage Drive


Location
4323 Cabbage Dr.

North of Cabbage Drive, South of Holbert Drive

Administrative Plat

2-H-20

Agenda Item No. PLS

PLS

Replat of Lots 1&2 Kerns Bakery


Location
2110 Chapman Hwy.

East of Chapmen Hwy, South of Mimosa Ave

Administrative Plat

3-P-20

Administrative Plat

3-W-20

Agenda Item No. Packers South USA LLC

Packers South USA LLC

Resubdivision of Lots 28-R & 29 Westland Manor


Location
1049 Gothic Manor Ln

Beween Gothic Manor Ln and Old Towne Ct cul-de-sacs

Administrative Plat

9-B-20

Administrative Plat

6-OO-20

Agenda Item No. Patton Cascade Falls LLC

Patton Cascade Falls LLC

Cascade Falls S/D Unit 2 Resubdivision of Lot 69R


Location
8136 Laurel Falls Ln.

S of Laurel Falls Ln cul-de-sac, W of Calgary Falls Ln

Administrative Plat

1-Q-22

Agenda Item No. Paul Bunch

Paul Bunch

Coward and Bunch Property


Location
1908 Drinnen Rd.

E of Drinnen Rd, N of Flint Gap Rd

Administrative Plat

4-K-22

Agenda Item No. Paxton Land Surveying

Paxton Land Surveying

Resubdivision of Harmony Hills Lot 1


Location
7225 Flint Gap Rd.

North side of Flint Gap Rd, west of Huckleberry Springs Rd

Administrative Plat

2-W-22

Agenda Item No. Pepsi Bottling Group

Pepsi Bottling Group

Replat of Pepsi Bottling Group


Location
3501 Middlebrook Pk.

North side of Middlebrook Pike, West side of Liberty

Administrative Plat

3-A-21

Agenda Item No. Pilot Corporation

Pilot Corporation

P/O Lot 30 Scotts Oak Hill Addition


Location
2518 N. Broadway

East side of N Broadway, South side of Washington Pike

Administrative Plat

1-MM-21

Agenda Item No. Pinnacle Land Surveying, Inc.

Pinnacle Land Surveying, Inc.

Replat of the Re-subdivision Plat of Lot 1R, Plat Cabinet L, Slide 366-C


Location
119 Cedar Ln.

East of 75 and North side of Cedar Lane

Administrative Plat

12-FF-20

Administrative Plat

7-EE-20

Administrative Plat

5-U-22

Administrative Plat

3-X-22

Agenda Item No. Preserve HVIII, LLC

Preserve HVIII, LLC

Townhomes at Greystone Summit


Location
0 SOLWAY RD

Intersection of Solway Rd and Greystone Summit Dr

Administrative Plat

8-PP-22

Agenda Item No. Preston Spaulding

Preston Spaulding

Preston T. and Penka K. Spaulding Property


Location
8424 Thorn Grove Pk.

South of Thorn Grove Pike and Cooper Rd intersection

Administrative Plat

9-M-20

Agenda Item No. Pro-Mark, Inc.

Pro-Mark, Inc.

Re-Plat of Pro-Mark, Inc.


Location
4307 Anderson Rd.

N/S Anderson Rd, E/S Beverly Rd

Administrative Plat

1-EE-20

Agenda Item No. Professional Land Surveyors

Professional Land Surveyors

Resub. of Lots 2 & 3 Block A McLean Addition


Location
4622 Pleasant Ridge Rd.

NW of Pleasant Ridge Rd and Sunny Ln intersection

Administrative Plat

10-V-20

Agenda Item No. Professional Land Systems

Professional Land Systems

Resub of Lot 1 Regency Properties, Ltd.


Location
0 Hi Ave. SW

4.75

Administrative Plat

12-H-20

Administrative Plat

12-I-20

Administrative Plat

12-T-20

Administrative Plat

10-G-20

Administrative Plat

10-W-20

Administrative Plat

8-C-20

Administrative Plat

5-E-20

http://agenda.knoxmpc.org/unavailable.htm

Agenda Item No. R A Bailey

R A Bailey

Resubdivision of Wilma Harvey Tract


Location
6404 Ridgeview Rd.

South of Ridgeview Rd, 3/4 mile east of Tazewell Pike

Administrative Plat

7-S-20

Agenda Item No. RL Tillette

RL Tillette

Tillette Property - Oak Rd


Location
5720 Oak Rd.

SW quadrant of Poplar Pl and Oak Rd intersection

Administrative Plat

4-LL-22

Agenda Item No. Ralph Professional Land Systems

Ralph Professional Land Systems

Resub of Part of Lot 1 J Stephen Ridenour


Location
7713 Conner Rd.

South side of Conner Road , Northwest of East Emory Road

Administrative Plat

12-MM-20

Agenda Item No. Ralph Smith

Ralph Smith

Replat of Lot 2 Artisan Row


Location
909 Artisan Way

N/S Westland Dr, W/S Artisan Way

Administrative Plat

9-VV-20

Administrative Plat

2-A-20

Administrative Plat

2-T-20

Administrative Plat

2-V-20

Administrative Plat

1-T-20

Agenda Item No. Ralph Smith for Professional Land Systems

Ralph Smith for Professional Land Systems

Resubdivision of Lot 7R Block 18 Elmwood Edition


Location
1501 E. Fifth Ave.

North quadrant, Winona St and E Fifth Ave

Administrative Plat

12-Z-20

Administrative Plat

11-DD-20

Administrative Plat

11-FF-20

Agenda Item No. Ralph Smith/PLS

Ralph Smith/PLS

Resub of Lot 4R4-R & 3R-1R Dowell Springs


Location
0 Old Weisgarber Rd.

NE quad of intersection of Old Weisgarber Rd. and Dowell Springs Blvd.

Administrative Plat

1-Z-20

Agenda Item No. Randall Boyd

Randall Boyd

Terry miller mackerer Property & Randal & Jenny Boyd Property Resubdivision of Lot 1


Location
2704 Allee de Papillon Dr.

Located on Allee De Papillon Dr, south of Keller Bend Rd

Administrative Plat

4-BB-22

Agenda Item No. Randall White

Randall White

Pamela Johnson Property


Location
4325 Immanuel St.

West side of Immanuel Street, North side Pettway Ave

Administrative Plat

8-OO-21

Administrative Plat

2-C-21

Agenda Item No. Randy Guignard

Randy Guignard

Hulen Acres Lots 1-5


Location
3107 Greenway Dr.

North side of Greenway Dr at Greenway and Josephine Rd intersection

Administrative Plat

4-UU-22

Administrative Plat

4-VV-22

Agenda Item No. Randy Smith

Randy Smith

Resub of Lot 1 of Smith and Campbell Property


Location
6015 Cate Rd.

Due N of W Emory Rd, East of Cate Rd

Administrative Plat

4-MM-20

Agenda Item No. Ray D. Williams

Ray D. Williams

Ray and Mona Williams Property


Location
1922 Dogwood Ln.

East side of Duncan Lane, due West of Duncan Road

Administrative Plat

1-J-21

Agenda Item No. Reggie Jones

Reggie Jones

Resubdivision of Lots 199 and 200 of Doll Mynderse and Brownlee's Fourth Addition to the Citt of Knoxville


Location
1338 Beaumont Ave.

SE intersection of Beaumont Ave, Reed St

Administrative Plat

10-B-21

Agenda Item No. Rich Tierney

Rich Tierney

Spreading Oaks Unit of Cherokee Hills Resub of Lots 4, 5, 5R


Location
904 Southgate Rd.

Between Southgate Rd and Iskagna Dr at Scenic Dr/Southgate intersection

Administrative Plat

3-DD-22

Agenda Item No. Richard Bailey

Richard Bailey

Resubdivision of Lots 2R1, 3 & 4 Robert L. Chesney Subdivision


Location
4013 Bufat Mill Rd.

North side of Buffat Mill and east of Alice Bell Rd

Administrative Plat

10-II-20

Administrative Plat

6-P-22

Administrative Plat

2-XX-20

Administrative Plat

2-CC-22

Agenda Item No. Richard LeMay

Richard LeMay

Final Plat of Resubdivision of Lots 29, 30, 31 Harvest Grove


Location
6948 Harvest Grove Ln.

At the cul-de-sac of Harvest Grove Ln, northwest of Dante Rd

Administrative Plat

5-N-22

Administrative Plat

2-G-23

Agenda Item No. Richard Webb

Richard Webb

Resubdivision of Lots 39 and 40 of Final Plat of Lots 22R, 22R1, 23R and New Phase In Wildwood Gardens Phase VI


Location
818 Odessa Ln.

SE of Odessa Ln, NW of Arnhem Ln

Administrative Plat

11-N-22

Administrative Plat

7-PP-21

Administrative Plat

6-QQ-21

Administrative Plat

4-AA-20

Administrative Plat

3-Q-22

Administrative Plat

1-LL-22

Agenda Item No. Rick Fagan

Rick Fagan

Division of the Fred Blankenship II and Kelly Blankenship Property


Location
2424 Diggs Rd.

Southeast side of Diggs Road, southwest of Lovelace Rd

Administrative Plat

6-Z-21

Administrative Plat

6-LL-21

Administrative Plat

4-M-22

Administrative Plat

4-WW-22

Agenda Item No. Rob Sanders

Rob Sanders

Inskip Flats Addition


Location
4810 Elder Rd.

Northeast side of Elder Rd. at intersection with Blue Spruce Way, north of E. Inskip Dr. and south of Highland Dr.

Administrative Plat

7-S-22

Administrative Plat

1-S-22

Agenda Item No. Rob Sanders S & ME

Rob Sanders S & ME

Resubdivision of Lot 5R1 of The Final Plat of Dannaher Place


Location
0 Dannaher Dr.

Northeast side of dannaher drive, due Northeast of Conner Rd

Administrative Plat

1-LL-21

Agenda Item No. Robert Campbell & Associates

Robert Campbell & Associates

HMH General Partnership


Location
7431 Old Maynardville Pk.

NW side of Old Maynardville Pike, North of E Emory Rd)

Administrative Plat

12-AA-22

Administrative Plat

8-KK-21

Agenda Item No. Robert Campbell and Associates/Garrett Tucker

Robert Campbell and Associates/Garrett Tucker

Pleasant Ridge Stables


Location
4109 PLEASANT RIDGE RD

Southwest side of Pleasant Ridge Road, south of Interstate 640

Administrative Plat

8-R-22

Agenda Item No. Robert G. Campbell & Associates

Robert G. Campbell & Associates

Cold Spring Addn Block DD Resubdivision of Lots 7-10, 24-27 & Part of Lots 5, 6, & 11


Location
2651 E. Magnolia Ave.

S of E Fifth Ave, N of E Magnolia Ave

Administrative Plat

8-FF-21

Administrative Plat

1-GG-22

Agenda Item No. Robert Heinz

Robert Heinz

Resubdivision of Lots 11&12, Beechwood Estates


Location
7365 Beechmeadow Ln.

At cul-de-sac end of Beechmeadow Ln, NW of W Beaver Creek Dr

Administrative Plat

11-W-20

Agenda Item No. Robert Sanders

Robert Sanders

Burlington Commons


Location
4530 Holston Dr.

SW of Holston Dr and Meadow View intersection

Administrative Plat

11-G-21

Agenda Item No. Robert Smithbilt, LLC

Robert Smithbilt, LLC

Resubdivision of Archstone Condominiums


Location
8874 Paradise Hill Way

S of Paradise Hill Way, south of Karns Valley Dr

Administrative Plat

1-RR-23

Agenda Item No. Robert Yentzer

Robert Yentzer

Rutledge Pike Self Storage


Location
5851 Rutledge Pk.

W/S Rutledge Pike Due/N Harris Rd

Administrative Plat

12-BB-19

Agenda Item No. Rock Pointe Development

Rock Pointe Development

Mac G. & Sonya R. Cissna Property Resubdivision of Lot 1


Location
4624 Rutledge Pk.

Rutledge Pike, Spring Hill Rd and Interstate 40

Administrative Plat

12-K-21

Agenda Item No. Roth Land Surveying

Roth Land Surveying

Resubdivision of Lot 9R and Adjoining Alley Whittle Springs Addition


Location
2704 Mineral Springs Ave.

SE of Mineral Springs Ave, NW of White Oak Ln

Administrative Plat

7-OO-20

Agenda Item No. Rufus Smith

Rufus Smith

Dollar General - Tazewell Pike


Location
6041 Tazewell Pk.

North side of Tazewell Pike, NE of Tazewel Pike and Carter Rd intersection

Administrative Plat

3-W-22

Agenda Item No. Ryan Lambert

Ryan Lambert

Lambert Property Lot 11


Location
8209 Spruceland Rd.

W/S Spruceland Rd, Due N Paradise Dr

Administrative Plat

1-Q-20

Agenda Item No. Ryan Lynch

Ryan Lynch

Nicola on Millertown


Location
6300 Millertown Pk.

S of Millertown Pike, NW of Harris Rd

Administrative Plat

12-O-22

Administrative Plat

12-E-20

Administrative Plat

12-JJ-20

Administrative Plat

12-T-21

Administrative Plat

12-Z-21

Administrative Plat

11-RR-22

Administrative Plat

11-DD-22

Administrative Plat

11-E-22

Administrative Plat

11-V-21

Administrative Plat

11-U-21

Administrative Plat

11-S-21

Administrative Plat

10-II-22

Administrative Plat

10-CC-22

Administrative Plat

10-H-22

Administrative Plat

10-F-22

Administrative Plat

10-G-22

Administrative Plat

10-O-21

Administrative Plat

9-R-21

Administrative Plat

9-L-22

Administrative Plat

9-CC-22

Administrative Plat

8-J-20

Administrative Plat

8-S-21

Administrative Plat

8-X-21

Administrative Plat

8-D-22

Administrative Plat

8-U-22

Administrative Plat

8-Z-22

Administrative Plat

7-HH-21

Administrative Plat

7-B-22

Administrative Plat

7-I-22

Administrative Plat

7-Y-22

Administrative Plat

7-W-22

Administrative Plat

6-C-20

Administrative Plat

6-MM-20

Administrative Plat

6-DD-21

Administrative Plat

5-T-22

Administrative Plat

4-FF-20

Administrative Plat

3-H-22

Administrative Plat

3-T-22

Administrative Plat

3-U-22

Administrative Plat

3-V-22

Administrative Plat

3-CC-22

Administrative Plat

3-NN-22

Administrative Plat

2-J-21

Administrative Plat

2-G-22

Administrative Plat

1-S-23

Administrative Plat

1-D-21

Administrative Plat

1-P-21

Administrative Plat

1-X-21

Administrative Plat

1-KK-22

Agenda Item No. Ryan Lynch Lynch Surveys LLC

Ryan Lynch, Lynch Surveys LLC

Resub of Harpers Cove Lots 13-15


Location
1532 Regiment Way

1532 Regiment Way

Administrative Plat

10-S-21

Agenda Item No. Ryan Lynch Lynch Surveys, LLC

Ryan Lynch, Lynch Surveys, LLC

Sevier Meadows Phase 3 and Resubdivision of Sevier Meadows Phase 2 Lots 53 & 70


Location
0 Goff Rd.

0 Goff Rd

Administrative Plat

9-Q-21

Agenda Item No. Ryan Lynch Surveys

Ryan Lynch Surveys

Resubdivision of Lots 49 & 50 Creekside Manor Phase 1


Location
12330 Turkey Crossing Ln.

East of Turkey Crossing Lane and Misty Cloud Lane intersection

Administrative Plat

2-H-21

Agenda Item No. Ryan Shanks

Ryan Shanks

Resubdivision of Parts of Lots 10 & 11, Property of Ernest B Rodgers & Cowan Rodgers Jr., A Resubdivision


Location
552 Mellen Ave.

Mellen Ave 157' to Arrowhead Trail

Administrative Plat

1-OO-21

Agenda Item No. S & Me, Inc.

S & Me, Inc.

Resubdivision of Lots 25A, 26, 27, 28, & PART OF 25, Jourolmon's Addition


Location
2216 W. Blount Ave.

E of W Blount Ave, west of Chapman Hwy

Administrative Plat

12-J-22

Agenda Item No. S&ME Inc

S&ME Inc

The Norwood


Location
6262 Clinton Hwy.

Northside of Clinton Hwy, west of Murray Rd.

Administrative Plat

6-RR-22

Agenda Item No. S&ME, Inc.

S&ME, Inc.

Resubdivision of Lots 2, 3, 4, and 7R Riverfront Willow Street Redevelopment Project


Location
401 Georgia St.

SE of Georgia Street, SW of Willow Ave

Administrative Plat

7-D-20

Administrative Plat

6-AA-21

Agenda Item No. SAM, LLC

SAM, LLC

Resubdivision of Lots 62&88 Avian Forest-Unit 1


Location
9515 Avian Forest Ln.

NW quad of Avian Forest Ln and Janet Mae Dr intersection

Administrative Plat

3-FF-20

Agenda Item No. SITE INCORPORATED

SITE INCORPORATED

Resubdivision of Lots 17 & 18 The Glen at Hardin Valley Phase 1


Location
2501 Center Park Dr.

W side of Brooke Willow Blvd, South of Orvis Ln

Administrative Plat

9-AA-21

Agenda Item No. SITE Incorporated

SITE Incorporated

Knox Plaza. Resub. of Lots 2R & 3R


Location
4808 Kingston Pk.

South side of Kingston Pike near Newcom Ave

Administrative Plat

8-E-21

Administrative Plat

2-R-22

Agenda Item No. Sandra Wright

Sandra Wright

Resubdivision of Lots 52 & 53 Cumberland Estatues


Location
5421 Maywood Rd.

Corner of Maywood and Landon Dr

Administrative Plat

11-II-21

Agenda Item No. Scott Cantrell

Scott Cantrell

Re-subdivision of Lot 19R of a David White's Revision of Lots 35A & 36


Location
109 Circle Ln.

NE intersection on Westfield Rd and Circle Ln

Administrative Plat

11-KK-20

Administrative Plat

11-I-21

Agenda Item No. Scott Helmboldt

Scott Helmboldt

Helmboldt Property Sevierville Pike


Location
1143 McCall Ln.

NE of McCall Ln and Sevierville Pike intersection

Administrative Plat

1-N-22

Agenda Item No. Scott Stanley

Scott Stanley

Resubdivision of the Leatherwood John C. and Cyndee L. Property


Location
4417 Lonas Dr.

Northside of Lonas Drive, Southside of Kim Watts Dr, across from Shirley Way

Administrative Plat

10-RR-22

Administrative Plat

6-FF-22

Agenda Item No. Scott Umstead

Scott Umstead

Conkey Property


Location
7717 Blueberry Rd.

B;ueberry Rd and Gregg Rd intersection

Administrative Plat

6-J-20

Agenda Item No. Scott Williams

Scott Williams

Resub of Lots 14R2-2 and 15R1 of Glenridge Gardens S/D


Location
5820 Old Tazewell Pk.

Approx. 1720 ft NE on Hyatt Rd from Hyatt Rd&Old Tazewell Pike Intersection

Administrative Plat

11-KK-22

Administrative Plat

6-GG-20

Administrative Plat

1-LL-20

Agenda Item No. Scott Williams W. Scott Williams & Associates

Scott Williams, W. Scott Williams & Associates

Brelsford Properties


Location
1575 Harris Rd.

1575 Harris Rd

Administrative Plat

10-E-21

Administrative Plat

10-U-21

Agenda Item No. Sean Giacomini

Sean Giacomini

Resubdivision of Lot 2R1 Wright and Wise Property Subdivision


Location
309 Taylor Rd.

N/S Taylor Rd, due E of Woodlawn Pike

Administrative Plat

12-N-20

Agenda Item No. Sergiu Cojocari

Sergiu Cojocari

Cojocari Property Johnson Rd


Location
3240 Johnson Rd.

N/E side of Johnson Rd , N/W of Schaad Rd

Administrative Plat

12-Y-20

Agenda Item No. Shannon Washam

Shannon Washam

Resubdivision of Lot 19 and 20 Block 59 of the Lonsdale Land Co. Addition


Location
839 Vermont Ave.

N/S Vermont Ave

Administrative Plat

9-RR-20

Agenda Item No. Shawn Smith

Shawn Smith

Final Plat of Friends Corner


Location
0 High Meadow Dr.

NE corner of High Meadow Dr & Lovell Rd

Administrative Plat

2-I-23

Agenda Item No. Shirley Harrison

Shirley Harrison

Final plat of the resubdivision of Lot 1 and Replat of Lot 2 Chandler Property


Location
3125 Swafford Rd.

West of Swafford Rd, south of Guinn Rd

Administrative Plat

10-Q-22

Agenda Item No. Site Incorporated

Site Incorporated

The Hutchison and Springbrook Properties


Location
6848 Beeler Rd.

East side of Beeler Rd, South of Chloe Dr

Administrative Plat

2-G-21

Agenda Item No. Smoky Mountain Land Surveying

Smoky Mountain Land Surveying

J.B. Cate South Knoxville Addition Resub of Lots 23-26 and Unplatted tract


Location
210 Aultman Rd.

Southeast side of Stevens Avenue and Aultman Road

Administrative Plat

12-BB-20

Administrative Plat

11-CC-22

Administrative Plat

10-V-21

Administrative Plat

6-L-20

Administrative Plat

2-Z-22

Administrative Plat

1-R-21

Administrative Plat

1-S-21

Agenda Item No. Smoky Mountain Land Surveying Co Inc

Smoky Mountain Land Surveying Co Inc

Resubdivision of Lots 8R, 10, & 23 and Part of Lots 6, 7, 11, & 21 Pelham Park


Location
0 PELHAM RD

Eastside of Pelham Road, North of Old State Road

Administrative Plat

7-P-22

Agenda Item No. Smoky Mountain Land Surveying Co, Inc.

Smoky Mountain Land Surveying Co, Inc.

Resub of Part of Lot 67R2 Bearden and Lyons View Add


Location
6004 Walden Dr.

S/S Walden Drive, Ease of S. Northshore Dr

Administrative Plat

3-K-20

Agenda Item No. Smoky Mountain Land Surveying Co., Inc.

Smoky Mountain Land Surveying Co., Inc.

Olin W Buell Property - Southeast Resubdivision of Lots 1, 1RR, 2R, 3 & 4


Location
1544 Greenwell Dr.

E of Greenwell Dr, N of Payne Valley Way

Administrative Plat

8-G-20

Administrative Plat

7-B-20

Administrative Plat

6-K-22

Agenda Item No. Stan Hinds

Stan Hinds

Final Plat of the Corinne E Nicholas & Suzanne C Shelton Property


Location
S of Kingston Pk, west of Neyland Dr
Administrative Plat

12-Q-22

Administrative Plat

11-NN-22

Administrative Plat

11-II-22

Administrative Plat

11-GG-22

Administrative Plat

10-W-22

Administrative Plat

10-KK-21

Administrative Plat

9-DD-21

Administrative Plat

8-EE-21

Administrative Plat

8-H-22

Administrative Plat

7-RR-21

Administrative Plat

7-D-22

Administrative Plat

7-Z-22

Administrative Plat

6-OO-22

Administrative Plat

5-A-22

Administrative Plat

5-GG-22

Administrative Plat

4-CC-22

Administrative Plat

3-F-23

Administrative Plat

3-E-22

Administrative Plat

1-BB-23

Agenda Item No. Stan Hinds Hinds Surveying Co.

Stan Hinds, Hinds Surveying Co.

Resubdivision of Lot 1 of Part of the Rice Farm and Unplatted Acreage


Location
10838 Rogers Island Rd.

10836 Rogers Island Rd

Administrative Plat

10-M-21

Agenda Item No. Stephen Harrison

Stephen Harrison

Osprey Landing S/D


Location
2104 Waterside Cove Way

East side of Waterside Cove Way, south of Osprey Point Ln

Administrative Plat

4-G-22

Agenda Item No. Stephen Schoolfield

Stephen Schoolfield

Resubdivision of Lots 13, 14, 15, 16 Lenland Addition to Knoxville


Location
1701 Rugby Ave.

North of Rugby Ave, East of James White Parkway

Administrative Plat

3-J-22

Agenda Item No. Stephen Ward

Stephen Ward

Final Plat of the Sue Walker Property


Location
2704 Lakewood Ln.

Eastside of Lakewood Lane, northeast of Clinton Highway

Administrative Plat

5-EE-22

Agenda Item No. Steve Abbott

Steve Abbott

Galyon Property


Location
1624 Joe Hinton Rd.

E of Joe Hinton Rd, N of Woodpointe Dr

Administrative Plat

3-I-22

Administrative Plat

3-K-22

Agenda Item No. Steve Abbott Abbott Land Surveying LLC

Steve Abbott, Abbott Land Surveying LLC

Turkey Creek, Phase I, Resubdivision of Lots 1R3R5A & 1R3R4RB


Location
10865 Parkside Dr.

10865 Parkside Dr

Administrative Plat

10-P-21

Agenda Item No. Steve Mattis

Steve Mattis

Lot 15R of the Resubdivision of Lots 14&15 Preston Park


Location
12233 Preston Landing Way

NE of Preston Landing Way, SW of Amberset Dr

Administrative Plat

4-CC-20

Agenda Item No. Steve McMahan

Steve McMahan

Resubdivision of Steven V. & Beverly V. McMahan Property


Location
5721 Daniels Rd.

North side of Daniels Rd, due West of Fouse Hollow Rd

Administrative Plat

2-Y-21

Agenda Item No. Steven Abbott

Steven Abbott

Braden Family Properties S/D


Location
4010 Selma Ave.

S of Selma Ave, E of Verbena St

Administrative Plat

12-O-21

Administrative Plat

11-TT-22

Administrative Plat

11-H-22

Administrative Plat

10-U-20

Administrative Plat

10-CC-20

Administrative Plat

10-NN-20

Administrative Plat

9-HH-20

Administrative Plat

9-SS-20

Administrative Plat

8-D-21

Administrative Plat

8-P-21

Administrative Plat

8-AA-21

Administrative Plat

5-Y-20

Administrative Plat

5-BB-22

Administrative Plat

4-S-20

Administrative Plat

4-TT-20

http://agenda.knoxmpc.org/unavailable.htm

Administrative Plat

4-N-22

Administrative Plat

4-EE-22

Administrative Plat

3-C-22

Administrative Plat

3-MM-22

Administrative Plat

2-C-20

Administrative Plat

1-EE-23

Administrative Plat

1-BB-22

Agenda Item No. Steven Faulkner

Steven Faulkner

North Broadway Subdivision


Location
2085 N. Broadway

In front of Kroger, across from the N Broadway and Mccroskey Ave intersection

Administrative Plat

4-I-20

Agenda Item No. Steven Jr. Abbott

Steven Jr. Abbott

Nelson Property


Location
4821 Asheville Hwy.

West of Grata Ln, North of Asheville Hwy at Intersection

Administrative Plat

1-BB-20

Agenda Item No. Steven W. Abbott Jr.

Steven W. Abbott Jr.

Resub. of Lots 7R & 8R of Far View Hills Unit 3


Location
1830 Community Dr.

South of Community Dr, north of Tomache Dr

Administrative Plat

7-H-20

Administrative Plat

7-I-20

Administrative Plat

7-J-20

Agenda Item No. Sue Waters

Sue Waters

Resubdivision of Tract 1 in the Waters Property Kinnamon Road and 1R in the Resubdivision of Property of Beatrice F. Waters


Location
7512 Kinnamon Rd.

S of Tipton Station Rd, E of Kinnamon Rd

Administrative Plat

6-Z-22

Agenda Item No. Summerhall LLC/Rufus H Smith Jr

Summerhall LLC/Rufus H Smith Jr

Final Plat of Resubdivision of Lot 33 Summer Hall Subdivision, Unit 4


Location
0 Cool Breeze Dr.

S of Coole Breeze Dr, north of E Emory Rd

Administrative Plat

12-S-22

Agenda Item No. Suzanne Bauknight

Suzanne Bauknight

Resubdivision of Johnsons Addition to Powell Station Lot 1R2 & 1R3


Location
0 Helen Dr.

NW side of Helen Dr, due north of Collier Rd

Administrative Plat

8-EE-22

Administrative Plat

3-EE-22

Agenda Item No. TERRY ROMANS

TERRY ROMANS

NIchols Property


Location
8227 GODDARD LN

Goddard Ln terminus, S of Stock Creek Rd

Administrative Plat

8-LL-22

Agenda Item No. TMW Land Surveying, Inc.

TMW Land Surveying, Inc.

Resubd. Of Part of Lot 27 Dogwood Heights


Location
4632 Ball Camp Pk.

Ball Camp Pike Near Hinton Rd and Western Ave

Administrative Plat

2-N-21

Agenda Item No. Tanner Hall

Tanner Hall

Tract 1 of Edward F. Hall Property


Location
6516 Pugh Hall Ln.

Terminus of Pugh Hall Ln, north of E Raccoon Valley

Administrative Plat

11-I-22

Agenda Item No. Teresa Hagaman Greene

Teresa Hagaman Greene

Teresa Hagaman Greene Property


Location
1000 W. Governor John Sevier Hwy.

Due south of W Governor John Sevier Hwy, West of Winkle Ln, North of Tipton Station Rd

Administrative Plat

4-EE-20

Agenda Item No. Terry E. Romans

Terry E. Romans

Final Plat of the Rule Property


Location
7628 BURLESON RD

Southside of Burleson Road, south of Tipton Station

Administrative Plat

8-MM-22

Agenda Item No. Terry Romans

Terry Romans

Resubdivision of Part of Lot 5 Property of K.P. Osmann


Location
10000 E. Emory Rd.

2315 feet from Longmire Rd, S of E Emory Rd

Administrative Plat

12-F-20

Administrative Plat

11-QQ-22

Administrative Plat

11-U-22

Administrative Plat

11-V-22

Administrative Plat

11-W-22

Administrative Plat

11-S-22

Administrative Plat

4-O-20

Administrative Plat

4-QQ-20

http://agenda.knoxmpc.org/unavailable.htm

Administrative Plat

4-RR-20

http://agenda.knoxmpc.org/unavailable.htm

Administrative Plat

4-OO-22

Administrative Plat

1-JJ-22

Agenda Item No. Terry Romans Land Surveying

Terry Romans Land Surveying

Whippoorwill Hollow S/D Resubdivision of Lots 3R1 & 3R2R


Location
2433 Quail Ridge Ln.

North side of Quail Ridge Lane, East side of Deer Trot Lane

Administrative Plat

12-K-20

Agenda Item No. Terry Shelton

Terry Shelton

Terry Shelton Finger Road


Location
8421 Finger Rd.

W of Finger Rd, S of Kimberlin Heights Rd

Administrative Plat

1-H-22

Agenda Item No. Thad Proffitt

Thad Proffitt

Thad Proffitt and Misty Proffitt Property


Location
685 Adams Rd.

West of Adams Rd, S of Patsy Cline Way

Administrative Plat

4-W-22

Agenda Item No. The Helen Ross McNabb Center, Inc.

The Helen Ross McNabb Center, Inc.

Resubdivision of Part of Lots 4,5, & 6 Map of Fountain City Block 5


Location
3105 Essary Dr.

West of intersection of Glenhaven Rd and Essary Dr

Administrative Plat

11-C-20

Agenda Item No. The Liford Family Trust

The Liford Family Trust

Liford Family Trust


Location
6901 Mulberry Rd.

Southwest corner of Mulberry Road and Fielden Drive

Administrative Plat

1-H-21

Agenda Item No. Tim Hawkins

Tim Hawkins

Resubdivision of Lots 4&5 Hawkins Estate


Location
607 Tate Trotter Rd.

NW of Tate Trotter Rd, E of Conner Rd

Administrative Plat

5-BB-20

Agenda Item No. Timothy Howell

Timothy Howell

Resubdivision of Harve Rogers


Location
6224 Pleasant Ridge Rd.

NE of Pleasant Ridge Rd, SE of Murray Dr

Administrative Plat

8-H-20

Agenda Item No. Timothy Koons

Timothy Koons

Resub of Lot 20 and 21 Block F of Talahi Subdivision


Location
1024 Cherokee Blvd.

East side of Cherokee Blvd, north of Talahi Dr

Administrative Plat

6-L-22

Agenda Item No. Timothy Mikels

Timothy Mikels

Lot 1 William Mikels Home Place


Location
8621 Spangler and 8623 Spangler Rd Rd.

South of Rhea Rd, north of Tarklin Valley Rd

Administrative Plat

9-U-22

Agenda Item No. Tipton Properties, LLC

Tipton Properties, LLC

Tipton Properies, LLC


Location
4502 Greenway Dr.

S of Greenway Dr, N of I640

Administrative Plat

1-MM-22

Agenda Item No. Tobran Tillman

Tobran Tillman

Goodfellas Investment Group, LLC


Location
965 Valley Dr.

NE of intersection of Cleage St and Valley Dr

Administrative Plat

7-L-21

Agenda Item No. Tracy Widner

Tracy Widner

ReSubdivision of Property of Ronald Claiborne and Adjacent Tract


Location
2918 Ellistown Rd.

N of Ellistown Rd, W of Millertown Pike

Administrative Plat

12-C-22

Administrative Plat

11-UU-22

Administrative Plat

9-I-22

Administrative Plat

8-E-20

Administrative Plat

8-J-21

Administrative Plat

6-M-22

Administrative Plat

6-JJ-22

Administrative Plat

4-A-22

Administrative Plat

4-I-22

Administrative Plat

3-BB-20

Administrative Plat

3-GG-20

Administrative Plat

2-N-23

Administrative Plat

2-C-22

Agenda Item No. Trantanella Construction

Trantanella Construction

Casa Bella S/D Unit 2 Resubdivision of Lots 43 & 44


Location
5051 Cuperto Ln.

S of Maloneyville Rd, E of Jones Rd

Administrative Plat

11-DD-21

Agenda Item No. Trophy Properties LLC

Trophy Properties LLC

Resub of Realignment of Beaver Ridge Road at Oak Ridge Hwy


Location
7515 Beaver Ridge Rd.

NE quadrant of Wyndham Pointe Ln and Beaver Ridge Rd intersection

Administrative Plat

4-NN-20

Agenda Item No. Turner Homes LLC

Turner Homes LLC

Re-Subdivision of Lots 82 and 83 Everett Woods Phase 2A


Location
801 Belle Pond Ave.

Terminus of Belle Pond Ave, north side of Everett Rd

Administrative Plat

3-BB-22

Agenda Item No. Turner Hones, LLC

Turner Hones, LLC

Final Plat of Turner Homes, LLC Dry Gap Pike


Location
0 Dry Gap Pk.

E of Dry Gap Pk, south of Rifle Range Rd

Administrative Plat

12-CC-22

Agenda Item No. Twelve Oaks General Partnership

Twelve Oaks General Partnership

Replat #2 for A Revision to Lots 1 & 2 of Resubdivision of David McWhorter Property & Acreage


Location
5401 Kingston Pk.

N of Kingston Pike, W of Cemetery Rd

Administrative Plat

2-YY-20

Agenda Item No. Tyler Barrett Wolfe

Tyler Barrett Wolfe

Wolfe Property


Location
6310 FOOTE MINERAL LN

S of Slate Valley Ln, E of Beehive Ln

Administrative Plat

8-DD-22

Agenda Item No. Urban Engineering, Inc.

Urban Engineering, Inc.

Papermill Place


Location
1508 Coleman Rd.

N/S Coleman Rd, South of Lonas Dr

Administrative Plat

3-C-20

Agenda Item No. Victor Cox

Victor Cox

Final Plat of the Victor A & Shanna G. Cox Property


Location
6920 Texas Valley Rd.

South side of Texas Valley Rd, west of Brock Rd

Administrative Plat

3-GG-22

Agenda Item No. Victoria & Ronald Roberts

Victoria & Ronald Roberts

Lot 22 R2 Resubdivision of Tipton Station Lot 22R


Location
7848 Signal Station Rd.

Culdesac of Signal Station Rd, east of Water Tower Rd

Administrative Plat

11-WW-22

Agenda Item No. W Scott Williams & Associates

W Scott Williams & Associates

Resubdivision of Lots 145R, 148, and 149 Marietta Addition to Knoxville and Lots 48 and 49 Westwood Addition to Knoxville


Location
3312 McPherson St.

180 ft from Sycamore St and McPherson St intersection on NE side

Administrative Plat

9-HH-22

Administrative Plat

8-AA-22

Administrative Plat

6-MM-22

Agenda Item No. W. Scott Williams & Associates

W. Scott Williams & Associates

Final Plat of Barker Property


Location
9900 Twinville Rd.

E of Twinville Rd, southeast from intersection of Andersonville Pk & Twinville Rd

Administrative Plat

12-X-21

Administrative Plat

8-E-22

Administrative Plat

6-N-22

Administrative Plat

5-J-20

http://agenda.knoxmpc.org/unavailable.htm

Administrative Plat

5-S-22

Administrative Plat

1-SS-23

Agenda Item No. W. Scott Williams and Assoc.

W. Scott Williams and Assoc.

Resubdivision of Lots 1 & 2 Everett R. Dougherty Subdivision


Location
6440 Western Ave.

S/S of Western Avenue ; due West of Woods-Smith Road

Administrative Plat

12-CC-20

Agenda Item No. W. Scott Williams and Associates

W. Scott Williams and Associates

Final Plat of Castillo Homes


Location
0 Karla Dr.

SW from the intersection of Karla Dr & Bridgette Cr

Administrative Plat

11-K-22

Agenda Item No. W.Scott Williams and Associates

W.Scott Williams and Associates

Brumitte and Holt


Location
9922 Elkins Rd.

NE of Elkins Rd and Gamble Rd intersection

Administrative Plat

10-JJ-20

Agenda Item No. Wade Lovin

Wade Lovin

Resub Lots 1 and 2 Kerr Property Ford Place


Location
1217 Ford pl

West side of Ford Place East of James White Parkway

Administrative Plat

12-D-22

Administrative Plat

12-E-22

Administrative Plat

11-II-20

Administrative Plat

10-T-22

Administrative Plat

9-M-22

Administrative Plat

9-N-22

Administrative Plat

8-K-21

Administrative Plat

6-R-22

Administrative Plat

6-SS-22

Administrative Plat

6-TT-22

Administrative Plat

6-FFF-22

Administrative Plat

5-I-22

Administrative Plat

4-BB-20

Administrative Plat

3-Z-20

Administrative Plat

2-P-22

Administrative Plat

2-V-22

Administrative Plat

2-U-22

Administrative Plat

1-A-23

Administrative Plat

1-K-21

Administrative Plat

1-L-21

Administrative Plat

1-W-21

Agenda Item No. Wade Lovin MBI Companies

Wade Lovin MBI Companies

YGWI Camp


Location
310 W. Magnolia Ave.

South side of W Magnolia Ave West side of Williams Street

Administrative Plat

1-FF-21

Agenda Item No. Wadw Lovin

Wadw Lovin

Resubdivision of Lots 6-9 of Whaley Addition


Location
5403 Middlebrook Pk.

N of Middlebrook Pk, east of Leeper Ln

Administrative Plat

11-F-22

Agenda Item No. Ward Land Surveying

Ward Land Surveying

Final Plat of the Stringfield & Carmack Properties


Location
11310 Couch Mill Rd.

E of Couch Mill Rd, south of Guinn Rd

Administrative Plat

7-U-20

Administrative Plat

5-JJ-22

Administrative Plat

4-P-20

Administrative Plat

2-J-23

Agenda Item No. Ward Land Surveying LLC

Ward Land Surveying LLC

Resubdivision of Lots 100 & 101 Dixie Meadows Addition


Location
4600 Chambliss Ave.

South of Chambliss Ave and Lebanon St intersection

Administrative Plat

9-OO-21

Administrative Plat

8-Y-21

Administrative Plat

7-BB-21

Agenda Item No. Ward Land Surveying, LLC

Ward Land Surveying, LLC

Resubdivision of Lot 1R & 1R1 Ballard Property


Location
1429 Andes Rd.

N of Andes Rd, S of Old Andes Rd

Administrative Plat

12-K-22

Administrative Plat

10-GG-21

Administrative Plat

5-M-20

Administrative Plat

5-N-20

Administrative Plat

4-Q-22

Administrative Plat

3-A-20

Administrative Plat

1-B-22

Administrative Plat

1-C-22

Administrative Plat

1-D-22

Administrative Plat

1-E-22

Agenda Item No. Wayne Thompson

Wayne Thompson

Replat of Lot 1 and Subdivision of Lot 2 Wayne Thompson Property


Location
7103 HURST LN

Southwest side of Hurst Lane, south of Beaver Creek Road

Administrative Plat

7-A-22

Agenda Item No. Wei Zgeng

Wei Zgeng

Final Plat of Resubdivision of Lot 1 C.M. Ford Addition


Location
101 Henry Ave.

N of Henry Ave, at the junction of Maryville Pk & Henry Ave

Administrative Plat

12-F-22

Agenda Item No. William Hamilton

William Hamilton

Final Plat of Joe & Linda Smith Property


Location
9610 Heiskell Rd.

E of Heiskell Rd, at the junction of Chesnut Ridge Rd & Heiskell Rd

Administrative Plat

2-F-23

Agenda Item No. William Jett

William Jett

Resub of Portion of Lot 9R of Johnson's Add. To Pwell Sta. Tenn.


Location
7912 Helen Dr.

Due East Helen Dr, West of Shald Ln

Administrative Plat

4-JJ-20

Agenda Item No. William McCalla

William McCalla

Cojocari Property Johnson Road Resubdivision of Lots 3 & 4


Location
3246 Johnson Rd.

N of Johnson Rd, S of Hazelnut Dr

Administrative Plat

10-A-21

Agenda Item No. William Miko

William Miko

William and Gale Miko


Location
8325 Jim Wolfe Rd.

S of Tazewell Pike, W of Jim Wolfe Rd

Administrative Plat

8-DD-21

Agenda Item No. William Raby

William Raby

Bell Campground Baptist Church Properties Lot 1 & Knoxville Nursery Farm Subdivision Part of Tract 8


Location
7816 Bell Campground Rd.

S/S Bell Campground, E/S Old Clinton Pike

Administrative Plat

4-U-22

Agenda Item No. Wimberly Trust

Wimberly Trust

Wimberly Trust Property Lot 1


Location
1701 CHANDLER RD

S of Rogers Island Rd, W of Arcadia Peninsula Way

Administrative Plat

8-SS-22

Agenda Item No. Yuh-chin Huang

Yuh-chin Huang

Lot 1 Walker Springs Studio Apartments


Location
8623 Walbrook Dr.

N of Walbrook Dr, W of Walker Springs Rd

Administrative Plat

2-O-22

Agenda Item No. Zach Coppenger

Zach Coppenger

Resubdivvision of Robert D. and Judy A. Jones Property


Location
10702 Richland Rd.

E of Old Rutledge Pike, S of Richland Rd

Administrative Plat

6-Z-20

Agenda Item No. Zach Goins

Zach Goins

Final Plat of UT Cherokee Farm Resubdivision of Lot 16 & Common Area 3


Location
2606 OSPREY VISTA WAY

Northside of Osprey Vista Way, west of Accelerator Way

Administrative Plat

12-H-21

Administrative Plat

7-G-22

Administrative Plat

7-BB-22

Agenda Item No. Zack Beeler

Zack Beeler

Resub of lot 4 Helma Gilbreath


Location
1306 N. East End Rd.

NE of N East End Rd, S of Andrew Johnson Hwy

Administrative Plat

11-PP-22

Agenda Item No. Zebulon Beason

Zebulon Beason

RESUBDIVISION OF LOT B 289 OF 'FAIRVIEW JNO. L. MOSES ADDITION TO THE CITY OF KNOXVILLE


Location
1243 Exeter Ave.

NW corner of the intersection of Exeter Ave & Lynn Ave

Administrative Plat

1-AA-23