Document Center - Browse Documents

Browse All |  Home |  By Type |  By Department |  By Topic
Documents 1-25 of 47
Date Type Title Views Size Info
09/08/2025 pdf Septmeber 11th 2025 Redevelopment Commission Agenda *Subject to change without notice* 1418 721 KB Details icon
07/21/2025 pdf 2025 Complete Redevelopment Commission Meeting Minutes 808 628 KB Details icon
01/27/2025 pdf 2024 Complete Redevelopment Commission Meeting Minutes 1179 473 KB Details icon
10/11/2024 pdf County Road 1300 N Study 559 6,715 KB Details icon
10/01/2024 pdf 1300 N Area Development Strategy 582 1,047 KB Details icon
03/27/2024 pdf 2023 Complete Redevelopment Commission Meeting Minutes 917 444 KB Details icon
12/29/2023 pdf January 2nd 2024 Redevelopment Commission Meeting Agenda 1283 10 KB Details icon
11/09/2023 pdf 2023 Complete Redevelopment Commission Meeting Minutes 1650 227 KB Details icon
05/15/2023 pdf Resolution 2023-05-11-001 South Shore Confirmatory 251 1,005 KB Details icon
03/17/2023 pdf Resolution 2023-03-09-001 Etna Green Declaratory Res 181 4,927 KB Details icon
03/16/2023 pdf 2017 Complete Redevelopment Commission Meeting Minutes 1291 563 KB Details icon
03/16/2023 pdf 2016 Complete Redevelopment Commission Meeting Minutes 1269 455 KB Details icon
01/06/2023 pdf Resolution 2023-01-03-001 Etna Green 224 743 KB Details icon
01/06/2023 pdf Resolution 2023-01-03-002 South Shore 160 290 KB Details icon
11/10/2022 pdf 2022 Complete Redevelopment Commission Meeting Minutes 1532 284 KB Details icon
12/30/2021 pdf Resolution 2021-12-09-001 Redevelopment Electronic Meeting Policy 209 113 KB Details icon
06/07/2021 pdf Resolution 2021-06-03-001 Redevelopment Approval for Deductions-Louis Dreyfus 259 47 KB Details icon
04/23/2021 pdf 2021 Complete Redevelopment Commission Meeting Minutes 1355 278 KB Details icon
10/14/2020 pdf Resolution 2020-10-08-001 Redevelopment Property Tax Deduction - Louis Dreyfus 461 383 KB Details icon
07/29/2020 pdf 2020 Complete Redevelopment Commission Meeting Minutes 904 183 KB Details icon
07/29/2020 pdf Resolution 2020-07-09-001 Louis Dreyfus Abatements 450 52 KB Details icon
08/28/2019 pdf Resolution 2015-01-08-001 Economic Devel 571 101 KB Details icon
08/28/2019 pdf Resolution 2013-11-14-004 Trupointe 449 142 KB Details icon
08/28/2019 pdf Resolution 2013-11-14-003 Trupointe 572 162 KB Details icon
08/28/2019 pdf Resolution 2013-04-11-01 Trupointe Coop 416 120 KB Details icon
Documents 1-25 of 47