| | 1. | | Pledge of Allegiance
Minutes note: The meeting was called to order a 1:30 p.m. The Pledge of Allegiance was said. | | | |
|
Not available
|
| | 3. | | Minutes
Minutes note: After the Pledge of Allegiance and Roll Call, the Chair asked for a motion to adopt the March 20, 2025 Meeting Minutes. Hearing no other corrections or objections, the minutes were adopted by consensus.
Mr. Misky reported that for today’s public hearing regarding approval of a Redevelopment Project Area Plan Amendment, the requireed Class II notice was published in the Daily Reporter on April 3rd and April 10th.
| | | |
|
Not available
|
| | 4. | | Resolution authorizing Amendment No. 2 to the North 35th Street – West Capitol Drive (Century City) Redevelopment Project Area Plan.
Minutes note: Benji Timm, Project Manager for Century City, introduced the item and provided some context with the Redevelopment Plan that was able to prevent certain uses on the site prior to the City purchasing in 2009. Mr. Timm also provided a side-by-side comparison to the Menomonee Valley Industrial Center which followed a similar timeline. DCD Senior Planner Amy Oeth further explained the Plan Amendment which extends the life of the Plan for 5 additional years and updates the use table to reflect the current zoning code including an explanation of the code designations.
Commissioner Smith moved for adoption of the resolution and it carried by a vote of 7 ayes and 0 nays. Adopted resolution is No. 11033.
| | | |
|
Not available
|
250042
| 0 | 5. | Resolution | Resolution authorizing Amendment No. 2 to the North 35th Street - West Capitol Drive (Century City) Redevelopment Project Area Plan. | | | |
Action details
|
Not available
|
| | 7. | | Adjournment
Minutes note: The meeting was adjourned at 1:48 p.m. | | | |
|
Not available
|