My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
City Council Agenda and Packet 2011 09 06
PORTAL
>
CITY COUNCIL RECORDS
>
AGENDAS & PACKETS (45.010)
>
2010-2019 City Council Agendas and Packets
>
2011 City Council Agendas and Packets
>
City Council Agenda and Packet 2011 09 06
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/11/2021 2:05:42 PM
Creation date
11/2/2011 2:34:35 PM
Metadata
Fields
Template:
City Council Records
Doc Type
City Council Packet
Original Hardcopy Storage
6C5
Record Series Code
45.010
Supplemental fields
Test
CCAGPKT 2011 09 06
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
301
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
Show annotations
View images
View plain text
COUNCIL COMMUNICATION <br />TO: MAYOR AND CITY COUNCIL <br />FROM: MALCOLM FLEMING, CITY MANAGER <br />DATE: SEPTEMBER 6, 2011 <br />SUBJECT: RESOLUTION NO. 53, SERIES 2011 — A RESOLUTION APPROVING <br />AN AMENDMENT TO THE PREVIOUSLY APPROVED PLANNED UNIT <br />DEVELOPMENT (PUD) PLAN SIGN PACKAGE FOR 459 MCCASLIN <br />BOULEVARD <br />ORIGINATING DEPARTMENT: PLANNING AND BUILDING SAFETY DIVISION <br />SUMMARY: <br />The subject property is located within the Centennial Valley Business Park. The original <br />Planned Unit Development (PUD) was approved in 1984 as a State Farm insurance building. <br />In 2008 the building was converted from State Farm to a multi- tenant retail center, utilizing the <br />same shell of the structure. <br />E SUBJECT <br />RESOLUTION NO. 53, SERIES 2011 <br />AGENDA ITEM <br />4D <br />32 <br />
The URL can be used to link to this page
Your browser does not support the video tag.