- Home
- Business & Development
- Community Development Department
- Approved Projects
- Approved Projects 2019
Approved Projects 2019
Aldi Inc.
N96 W18838 County Line Road
Public Hearing at Plan Commission November 11, Village Board November 18 - Public Notice
Blau Historic Designation
W148 N12297 Pleasant View Drive
Public Hearing at Plan Commission June 10, Village Board June 17- Public Notice
Central Land Company for GGWW, LLC
45.46 acres east of Goldendale Road - South of Rockfield Road
Public Hearing at Plan Commission July 8, Village Board July 15 - Public Notice
Clean Harbors Industrial Services
N104 W13275 Donges Bay Road
Public Hearing at Plan Commission October 14, Village Board October 21 - Public Notice
Doctors Pub LLC CUP, Site Plan Review
W201 N10466 Appleton Avenue
Public Hearing at Plan Commission September 9, Village Board September 16 - Public Notice
Ellaretee Dielectric Rezoning, CUP, Site Plan
Northwest Corner of Holy Hill and Goldendale
Public Hearing at Plan Commission April 8, Village Board April 15- Public Notice
Ethoplex CUP, Site Plan
N115 W19150 Edison Drive
Public Hearing at Plan Commission June 10, Village Board June 17- Public Notice
Gehl Foods, Rezoning PDD, Certified Survey Map, Site Plan
N116 W15970, N116 W16060, N116 W16076, N116 W16150 Main Street & N116 W11736 Crusader Court
Public Hearing at Plan Commission August 12, Village Board August 19 - Public Notice
Glue Dots Site Plan, CUP, CSM
N117 W18711 Fulton Drive, W186 N11687 Morse Drive
Public Hearing at Plan Commission October 14, Village Board October 21 - Public Notice
Gtown Properties LLC
N112 W15800 Mequon Road
Public Hearing at Plan Commission July 8, Village Board July 15- Public Notice
Heritage Park Development/Barnes CUP
30.65 Acres East of Division Road, South of Larkspur Lane, North of Revere Lane, West of Gunflint Trail
Public Hearing at Plan Commission June 10, Village Board June 17- Public Notice
Lendlease CUP
N132 W17390 Rockfield Rd.
Public Hearing at Plan Commission April 8, Village Board April 15- Public Notice
Reflective Contracting Services CUP
N96 W16042 County Line Road
Public Hearing at Plan Commission October 14, Village Board October 21 - Public Notice
Seban CUP
W210 N10738 Appleton Ave.
Public Hearing at Plan Commission April 8, Village Board May 6 Public Notice
Seban/TLC Acres Rezoning
W210 N10738 Appleton Avenue
Public Hearing at Plan Commission June 10, Village Board June 17- Public Notice
Stephan Rezoning & CSM
Goldendale and Rockfield Rd. (1/2 mile west of Goldendale)
Public Hearing at Plan Commission April 8, Village Board May 6 - Public Notice
Public Hearing at Plan Commission August 12, Village Board August 19 - Public Notice
Stonecast Products Rezoning PDD
N112 W14343 Mequon Road
Public Hearing at Plan Commission September 9, Village Board September 16 - Public Notice
Text Amendments
Public Hearing at Plan Commission October 14, Village Board October 21 - Public Notice
Vang CSM & Rezoning
29.6 acres west of Pleasant View Drive 1/4 mile south of Rockfield Road
Public Hearing at Plan Commission July 8, Village Board July 15 - Public Notice
Veridian Homes Rezoning 8-12-19
N104 W14942 Donges Bay Road South of and Adjacent to Kinderberg Park
Public Hearing at Plan Commission August 12, Village Board August 19- Public Notice
Veridian Homes Rezoning
N104 W14942 Donges Bay Road South of and Adjacent to Kinderberg Park
Public Hearing at Plan Commission April 8, Village Board April 15- Public Notice
Waste Management Site Plan Review
N96 W13840 County Line Rd.
Weissman Automotive CUP, Rezoning
W140 N10455 Fond du Lac Ave.
Public Hearing at Plan Commission April 8, Village Board May 6- Public Notice
Wrenwood Planned Development District Amendment
Zilber CSM 4-8-19
Zilber CUP 4-8-19
W210 N12805 Gateway Crossing
Public Hearing at Plan Commission April 8, Village Board April 15- Public Notice
Contact Us
-
Jeffrey W. Retzlaff
Village Planner and Zoning Administrator, AICP
Email
Emily Zandt
Associate Planner/Zoning Administrator, AICP
Email
Lori Johnson
Planning Assistant
Email
Office of Community Development
N112 W17001 Mequon Road
Germantown, WI 53022
262-250-4735
Hours
Monday - Friday
8 a.m. - 4:30 p.m.
Staff Directory