Laserfiche WebLink
Name Page count Template name
5050-23 SB Common Council Approving & Adopting The Monroe Park/Edgewater Neighborhood Plan[Icon] 3 City Council - City Clerk
5052-23 Declaratory Resolution: Personal Property Tax Abatement Petition for Imagineering Enterprises, Inc.[Icon] 3 City Council - City Clerk
5053-23 A Resolution Announcing the Formation of a Reparatory Justice Commission and the Members Thereof[Icon] 3 City Council - City Clerk
5054-23 Designating ‎(2 YR)‎ Vacant Building Tax Abatement for 542 N. Scott St. & 430 Cottage Grove Ave._Property Bros LLC[Icon] 4 City Council - City Clerk
5055-23 Designating ‎(8 YR)‎ Real Property Tax Abatement for 542 N. Scott St., 430 Cottage Grove Ave., & 616 Sherman Ave._Property Bros LLC[Icon] 4 City Council - City Clerk
5056-23 Confirming Resolution: ‎(5 YR)‎ Personal Property Tax Abatement Petition for Imagineering Enterprises, Inc.[Icon] 4 City Council - City Clerk
5057-23 Confirming 542 N. Scott St, and 430 Cottoage Grove Ave an economic revitalization area for a 2 year vacant building tax abatement[Icon] 4 City Council - City Clerk
5058-23 Confirming 542 N. Scott,430 Cottage Grove Ave, 616 Sherman Ave an Economic Revitalization area[Icon] 16 City Council - City Clerk
5060-23 A Resolution Adopting a Written Fiscal Plan and Establishing a Policy for the Provision of Services to an Annexation Area in German Township ‎(Airport-Moss Annexation Area)‎[Icon] 4 City Council - City Clerk
5061-23 Tax Abatement Waiver of Non-Compliance for Nilkanth Properties 4836 W. Western Avenue[Icon] 3 City Council - City Clerk
5062-23 Declaratory Resolution 3607 S. Main Street Mixed Use Development Real Property Tax Abatement[Icon] 4 City Council - City Clerk
Page 3 of 3
1
2
3
61 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.