My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
City Council Minutes 2012 11 05
PORTAL
>
CITY COUNCIL RECORDS
>
MINUTES (45.090)
>
2012 City Council Minutes
>
City Council Minutes 2012 11 05
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/11/2021 2:44:33 PM
Creation date
11/21/2012 7:33:02 AM
Metadata
Fields
Template:
City Council Records
Doc Type
City Council Minutes
Signed Date
11/5/2012
Original Hardcopy Storage
7D4
Supplemental fields
Test
CCMIN 2012 11 05
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
14
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
City Council <br /> Meeting Minutes <br /> November 5, 2012 <br /> Page 7 of 14 <br /> PUBLIC COMMENT <br /> Michael Menaker, 1827 West Chokecherry Drive, Louisville, CO addressed Section (iv) <br /> "That the LRC may repay at any time without penalty any amounts payable under this <br /> Agreement, and may make payment with any source of funds available to the LRC". He <br /> stated the intent is to accelerate the project and implement a quicker repayment <br /> process. <br /> COUNCIL COMMENT <br /> Council member Jasiak addressed the first WHEREAS of the Resolution and suggested <br /> the following new language: "WHEREAS, the Louisville Revitalization Commission is <br /> charged with stimulating growth and reinvestment within the Area boundaries, on <br /> surrounding blocks and throughout downtown". <br /> City Attorney Light suggested Council member's Jasiak added language be inserted <br /> before the existing language in the first WHEREAS to read: "WHEREAS, the Louisville <br /> Revitalization Commission is charged with stimulating growth and reinvestment within <br /> the Area boundaries, on surrounding blocks and throughout downtown and addressing <br /> issues contributing to blight within the Urban Renewal Area." There was Council <br /> consensus. <br /> Council member Loo thanked the members of the LRC for bringing the IGA for funding <br /> the South Street Gateway project forward. <br /> Mayor Muckle stressed the importance of including this in the C-I-P budget. <br /> MOTION: Mayor Pro Tem Dalton moved to approve Resolution No. 68, Series 2012, as <br /> amended. Council member Loo seconded the motion. Roll call vote was taken. The <br /> motion carried by a vote of 7-0. <br /> RESOLUTION No. 69, SERIES 2012 —A RESOLUTION APPROVING AN AMENDED <br /> FINAL PLANNED UNIT DEVELOPMENT (PUD) PLAN TO ALLOW FOR THE <br /> CONSTRUCTION OF A 55,000 SF BUILDING IN PHASE 1 AND 10,500 SF <br /> ADDITION IN PHASE 2 AT 101, 1738, AND 1797 TAYLOR AVENUE; LOTS 15, 16, <br /> AND 17, BLOCK 1, THE BUSINESS CENTER AT CTC <br /> Mayor Muckle requested a staff presentation. <br /> Planning Robinson explained the applicant, Pearl Izumi, is requesting approval of an <br /> amended final Planned Unit Development (PUD) to allow for the construction of a <br /> 55,400 SF research and office building in Phase I, with a 10,500 SF addition in Phase II, <br /> to serve as the company's North American headquarters. The site is located in the <br /> Colorado Technology Center, between Taylor Avenue and Highway 42. Pearl Izumi <br /> currently leases space at 1886 Prairie Way, a block south of the proposed new building. <br />
The URL can be used to link to this page
Your browser does not support the video tag.