REQUEST FOR COUNCIL ACTION

Size: px
Start display at page:

Download "REQUEST FOR COUNCIL ACTION"

Transcription

1 REQUE FOR COUNCIL AION Date:November 30, 2015 Item No.: 12.b Department Approval City Manager Approval Item Description: Approve Resolution Approving the Vacation of an Easement at 311 County Road B BACKGROUND In 1988 a 20 foot wide easement was granted to the City of Roseville by deed for the construction of a storm sewer and storm water ditch running through the property. As part of a proposed development in this area, Farrington Estates, the developer s surveyor has recommended the vacation of an existing easement running through the parcel at 311 County Road B. This recommendation is based on the establishment of a new alignment for the existing storm sewer to accommodate the new parcels as part of the development. As seen on the attached proposed plat, Attachment C, EATES, new drainage and utility easements would be established throughout the lot to accommodate the re-aligned public storm sewer. The vacation will be not be official until such time the City Manager executes and records a Notice of Completion of this vacation. This will be done once a Final Plat has been approved by the City Council. Therefore, staff is recommending the vacation of the easement running west to east on the parcel located at 311 County Road B. FINANCIAL IMPAS There is no financial impact to the City of Roseville. The property owner will need to enter into a Public Improvement Contract with the City to realign the City s sanitary sewer at their cost. All work would need to be completed to the satisfaction of the City Engineer. AFF RECOMMENDATION Staff recommends that the City Council approve the attached resolution approving the vacation of the easement running west to east on the parcel at 311 County Road B. REQUEED COUNCIL AION Conduct a public hearing receiving any public comments related to the proposed easement vacation. Approval of resolution approving the vacation of a sewer easement running west to east on the parcel at 311 County Road B. The vacation will be subject to Council approval of the final plat. Prepared by: Attachments: Jesse Freihammer, City Engineer A: Resolution B: Location Map C: Draft Farrington Estates Plat D: Aerial view of Subject Property E: Proposed Grading & Utility Plan Page 1 of 1

2 EXTRA OF MINUTES OF MEETING OF THE CITY COUNCIL OF THE CITY OF VILLE * * * * * * * * * * * * * * * * * Pursuant to due call and notice thereof, a regular meeting of the City Council of the City of Roseville, County of Ramsey, Minnesota, was duly held on the 30 th day of November, 2015, at 6:00 p.m. The following members were present: ; and and the following members were absent: Councilmember introduced the following resolution and moved its adoption: RESOLUTION NO. APPROVING THE VACATION OF AN EASEMENT LOCATED ON LOT SEVEN (7), MICHEL S REARRANGMENT OF LOTS 9 TO 16 INCLUSIVE OF MACKUBIN & IGLEHART ADDITION OF OUTLOTS TO. PAUL, EXCEPT THE EA 240 FEET OF THE SOUTH 200 FEET AND SUBJE ATE HIGHWAY 36 WHEREAS, easement was dedicated to the City of Roseville by deed; and WHEREAS, a Request has been filed with the City of Roseville requesting the vacation of said sewer easement which lie within the following described real property: A 20 foot easement the centerline described as follows; Commencing at a point on the west lot line of Lot 7 of Michel s rearrangement of Lots 9 to 16 inclusive Mackubin and Iglegart Addition 310 feet north of the southwest corner of said Lot 7; thence northeasterly to a point on the east line of said Lot 7, said point being feet north of the southeast corner of said Lot 7 and there terminating, Ramsey County, Minnesota. WHEREAS, after two weeks published and posted notice have been given as well as notice having been mailed to all affected property owners according to Minnesota Statutes, a public hearing was held on November 30, 2015 at which all persons interested in said vacation were given an opportunity to be heard; and WHEREAS, the Roseville City Council has determined that the vacation would be in the public interest; NOW THEREFORE BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF VILLE, MINNESOTA:

3 That the City of Roseville hereby vacates the easement dedicated to the City by deed, which lies within the following described real property: A 20 foot easement the centerline described as follows; Commencing at a point on the west lot line of Lot 7 of Michel s rearrangement of Lots 9 to 16 inclusive Mackubin and Iglegart Addition 310 feet north of the southwest corner of said Lot 7; thence northeasterly to a point on the east line of said Lot 7, said point being feet north of the southeast corner of said Lot 7 and there terminating, Ramsey County, Minnesota. 2. The vacation applies only to the easement which lies within the real property described in Provision 1 above which were dedicated to the City by deed and not to: (a) the rights of existing utilities, if any, and (b) any other easements running to or benefiting the City of Roseville or the Metropolitan Council. 3. Contingent upon the establishment of new drainage and utility easements platted on this property, the City Manager is directed to execute and record a Notice of Completion of this vacation proceeding pursuant to Minnesota Statutes The vacation authorized by this Resolution shall not be effective until the Notice of Completion is recorded in the office of the Ramsey County Recorder. The motion was duly seconded by Councilmember and upon vote being taken thereon, the following voted in favor thereof: ; and and the following voted against: WHEREUPON said resolution was declared duly passed and adopted.

4 3 Resolution Easement Vacation for Farrington Estates ATE OF MINNESOTA ) ) ss OF RAMSEY ) I, the undersigned, being the duly qualified City Manager of the City of Roseville, County of Ramsey, State of Minnesota, do hereby certify that I have carefully compared the attached and foregoing extract of minutes of a regular meeting of said City Council held on the 30th day of November, 2015, with the original thereof on file in my office. WITNESS MY HAND officially as such Manager this 30th day of November, Patrick Trudgeon, City Manager (SEAL)

5 L ARO ARONA CHURCHILL HILLSVIEW E GALT Attachment B HIGHCRE PATTON MILL MAE PATTON TERMINAL ANBRIDGE WAUT MANSON INTERATE OLD WAUT Sandcastle TTH HIGHWAY 8 ATE HIGHWAY 280 EUIS 35W. CROIX. CROIX HIGHWAY 88 FAIRWAYS. EPHEN LAKE LONG ROAD D LAKE FULHAM FULHAM 2 FULHAM LAURIE PARTRIDGE LONG LAKE LONG LAKE N HIGHWAY 36 SERVICE S HIGHWAY 36 SERVICE MIDLAND MIDLAND HILLS VIEW MARIO N N S APER TERMINAL LONG LAKE ACORN INTERATE 35W HYTHE CENTRE POINTE CLEVELAND GATE RO S EG ATE CLEVELAND SERVICE CLEVELAND WILDER CLEVELAND MOUNT RIDGE LANGTON LAKE IONA OAKCRE CLEVELAND ELIDGE EVERGREEN LOREN MOUNT RIDGE TWIN LAKES WILDER EVELYN PRIOR C2 Langton FERRI S FERRIS PRIOR Langton PRIOR G LU EK SHARONDALE Langton ARTHUR MILED ARTHUR S C SERVICE ARTHUR PERIMETER MILED B2 FAIRVIEW N HIGHWAY 36 SERVICE ROAD D WHEELER ANBRIDGE MILL MAE C2 Evergreen SHORE WHEELER SH OREW O OD CURV CENTENNIAL Oasis Johanna ALDINE C2 Oasis Pond ELIDGE LINCO Rosebrook SAMUEL IN CO C2 N RIDGE PID # Easement Vacation Farrington Estates Location Map AUTUMN PKWY PRIOR W N GLUEK S GLUEK TATUM ELIDGE FAIRVIEW APER OAKCRE BEACON ELIDGE FAIRVIEW BEACON WHEELER WHEELER HERSCHEL HERSCHEL HERSCHEL ALDINE CHARLOTTE AMERICAN ALDINE S RIDGE MID OAKS MID OAKS FRY S HIGHWAY 36 LAURIE MIDLOTHIAN MIDLOTHIAN HADDINGTON FRY SERVICE B2 SNELLING W SNELLING SNELLING E SNELLING ASBURY W SNELLING SNELLING (ATE E SNELLING RIDGE ASBURY ASB U RY SNELLING HIGHWAY 51) ARONA NA Applewood Applewood Overlook GLEN HILL LYNN CLARMAR SIMPSON CENTENNIAL CURV SIMPSON COMMERCE ASBURY APE E SNELLING SVC ARONA PASCAL Zimmerman SIMPSON PASCAL PASCAL PASCAL Pocahontas PASCAL MILL ALBERT C2 ALBERT Autumn Grove SHELDON JUDITH RAMBLER PRIM TALISMAN PASCAL BURKE HOLTON ELIDGE BELMONT CURV CUR V ALBERT SHELDON Cedarholm Golf Course COLONIAL ALBERT HAMLINE SHELDON HAMLINE SANDHUR HAMLINE JUDITH JOSEPHINE Cottontail HILL HAMLINE HURON CHRIY OAKCRE WILLOW BURKE DELL ELIDGE APER DELL Howard Johnson Willow Pond DELL HURON GAEN Josephine DELL DELL DELL RUGGLES DELL LARPENTEUR BELAIR MERRILL MERRILL Willow FERN WILLOW SHERREN MERRILL BELMONT MERRILL ROMA Pond C2 GRIGGS LAURIE SANDHUR FERN VIA MAE Keller Mayflower CE NTER CIVIC Josephine Beach Veterans Bruce Russell Memorial LINDY AUTUMN SUMMER RUGGLES Lexington KARYL DIONNE Josephine (Ramsey County) B2 LINDY CHURCHILL HILL LYNN OXFO Central CHURCHILL OXFO OXFO AGLEN JUDITH AGLEN CHATSWORTH LAKEVIEW LOVELL N LOVELL S GRANDVIEW LOVELL SHERREN BURKE PARKER HARRIET RUGGLES ROMA OXFO OXFO DIONNE MILL ORCHA Owasso Ballfields Bennett LOVELL APER OXFO AGLEN SAND- HUR CHATS- WORTH CHATSWORTH CHATSWORTH MILTON Pioneer MILTON MILTON C2 VIORIA NANCY NANCY VIORIA Central ROAD D North VIORIA VIORIA SANDHUR VIORIA AVON FISK GRANDVIEW LOVELL LARPENTEUR COPE MILL W OWASSO HEINEL SANDHUR PARKER AVON Central Valley OAKCRE WHEATON GROTTO Reservoir TO GROT SHERREN AVON GROTTO ALADDIN HEINEL IONA ALAMEDA TOWN Woods UBER.ALBANS Owasso HEINEL S OWASSO OVERLOOK. ALBA NS ELIDGE ALAMEDA EMERALD RIDGE BELMONT ALTA VIA ROMA. ALBANS B2 DALE DALE PINEVIEW DALE DALE DALE KENT TER R ACE IONA KENT Concordia Owasso Central LOVELL S HIGHWAY 36 SERVICE SANDHUR SANDY HOOK Hills HI LL S C Villa Reservoir Woods SANDY HOOK O URT E HILL MOUNDSVIEW MACKUBIN KENT KENT OWASSO S LITTLE BAY HILLS TURNONE HILLSVIEW HILLSCOURTE MACKUBIN CHANDLER NATU RE VIEW (P rivate ) N IONA W JUDITH COHANSEY Ramsey Open HIGHPOINTE CENTENNIAL LOVELL MINNESOTA C O HANSEY RESER VOIR S HILLTOP IRENE RAMBLER CURV County Space S OWASSO Mapleview MAE LANE Woodhill WEERN OAKCRE COHANSEY BOSSA - LYNN HIGH- COURTE IRENE IRENE TOP HILL SOUTHHILL IRENE WEERN WEERN ATE HIGHWAY 36 ELIDGE CRESCENT COHANSEY N MCCARRONS GLEN WAGNER BAYVIEW IRENE S MCCARRONS WOOUFF FARRING- TON IRENE ANB RIDGE VIRGINIA OAKCRE HAND MILL IONA VIRGINIA SANDHUR WEERN WEERN AUERBACH MINNESOTA CAPITOL HAND Tamarack MA TILDA Acorn S GRANDVIEW VIEW - BRIDGE BURKE FARRING TON ELMER MANN N MCCARRONS Ladyslipper OWA SSO MATILDA MATILDA IE R MATILDA MATILDA McCarrons GALTIER MARION MAE GALTIER GALTIER Materion ROMA CAPITOL VIEW WILLIAM DIONNE GALTIER WILLIAM MARION MARION NORTHVIEW LYNN MARION WEWERS MARION MARION BRIDGE GRAND- VIEW GIES- - DALE WE- FERN- CHATS- WORTH CHATS- WORTH COHAN- SEY SHADY BRIDGE BRIDGE BRIDGE C2 B2 ALBEMARLE WO ODBRIDG MCCARRON BEACH E VIEW CAPITOL ALBEMARLE RICE McCarrons (Ramsey County) BRIDGE WAGENER CENTER RICE RICE RICE Prepared by: Engineering Department November 04, 2015 Data Sources and Contacts: * Ramsey County GIS Base Map (10/1/15) * City of Roseville Engineering Department For further information regarding the contents of this map contact: City of Roseville, Engineering Department, 2660 Civic Center Drive, Roseville MN DISCLAIMER: This map is neither a legally recorded map nor a survey and is not intended to be used as one. This map is a compilation of records, information and data located in various city, county, state and federal offices and other sources regarding the area shown, and is to be used for reference purposes only. The City does not warrant that the Geographic Information System (GIS) Data used to prepare this map are error free, and the City does not represent that the GIS Data can be used for navigational, tracking or any other purpose requiring exacting measurement of distance or direction or precision in the depiction of geographic features. If errors or discrepancies are found please contact The preceding disclaimer is provided pursuant to Minnesota Statutes , Subd. 21 (2000), and the user of this map acknowledges that the City shall not be liable for any damages, and expressly waives all claims, and agrees to defend, indemnify, and hold harmless the City from any and all claims brought by User, its employees or agents, or third parties which arise out of the user's access or use of data provided Feet mapdoc: EasementVacation_FarringtonEstatesLocationMap.mxd map: EasementVacation_FarringtonEstatesLocationMap.pdf

6 Attachment C

7 Attachment D CAPITAL VIEW HIGH W AY SANDHUR Farrington Estates Aerial View Prepared by: Engineering Department November 04, 2015 Data Sources and Contacts: * Ramsey County GIS Base Map (10/01/15) * City of Roseville Engineering Department For further information regarding the contents of this map contact: City of Roseville, Engineering Department, 2660 Civic Center Drive, Roseville MN DISCLAIMER: This map is n eith er a leg ally recorded map nor a survey a nd is not intend ed to be use d as one. This map is a compilation of records, infor mation and data loca ted in various city, coun ty, state and fed eral offices and other so urce s regar ding the are a shown, an d is to be u sed for r efer ence pu rposes only. The City do es not warra nt that the G eograp hic Infor mation System ( GIS ) Data u sed to p repare this map are erro r free, a nd the City does no t represent that the GIS Data can be used fo r na viga tiona l, tr acking or any other purp ose requiring exactin g measurement of distan ce or direction o r pr ecision in th e de piction of ge ographi c fe ature s. If err ors or discre pancies are foun d ple ase contact The pre ced ing d isclaimer is provided pu rsua nt to Minnesota Statutes , Subd. 21 (2000), and the user of this map acknowledg es that the City shall not be liabl e for any da mag es, and exp ressly waives all claims, and agrees to defe nd, inde mni fy, and hold harmless the City from a ny and all cl aims brough t by Use r, its employees or agen ts, or th ird p artie s which arise out of the u ser's a ccess or use of data pro vide d Feet mapdoc: EasementVacation_FarringtonEstatesAerialView.mxd map: EasementVacation_FarringtonEstatesAerialView.pdf

8 Attachment E

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION REQUE FOR COUNCIL ACTION Date:February, 0 Item No.:.a Department Approval City Manager Approval Item Description: Approve Resolution Approving the Vacation of an Easement for Oakwood Heights Holdings Minor

More information

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUE FOR CITY COUNCIL ACTION DATE: 03/11/2013 ITEM NO: 9.a Department Approval: City Manager Approval: Item Description: Adopt a Zoning Text Amendment that adds Limited Processing and Production to the

More information

VARIANCE BOARD REGULAR MEETING AGENDA

VARIANCE BOARD REGULAR MEETING AGENDA VARIANCE BOARD REGULAR MEETING AGENDA Wednesday, May 7, 2014 at 5:30 p.m. Roseville City Hall Council Chambers, 2660 Civic Center Drive The Variance Board agenda and staff reports for the agenda items

More information

REQUEST FOR PLANNING COMMISSION ACTION

REQUEST FOR PLANNING COMMISSION ACTION REQUEST FOR PLANNING COMMISSION ACTION DATE: 9/3/2008 ITEM NO: 5c Department Approval: Agenda Section: PUBLIC HEARINGS Item Description: Request by Cent Ventures II (in cooperation with Joel McCarty property

More information

VARIANCE BOARD REGULAR MEETING AGENDA

VARIANCE BOARD REGULAR MEETING AGENDA VARIANCE BOARD REGULAR MEETING AGENDA Wednesday, July 9, 2014 at 5:30 p.m. Roseville City Hall Council Chambers, 2660 Civic Center Drive The Variance Board agenda and staff reports for the agenda items

More information

VARIANCE BOARD REGULAR MEETING AGENDA

VARIANCE BOARD REGULAR MEETING AGENDA 1. Call to Order 2. Roll Call & Introductions VARIANCE BOARD REGULAR MEETING AGENDA Wednesday, October 7, 2015 at 5:30 p.m. Roseville City Hall Council Chambers, 2660 Civic Center Drive 3. Review of Minutes:

More information

REQUEST FOR PLANNING COMMISSION ACTION

REQUEST FOR PLANNING COMMISSION ACTION REQUEST FOR PLANNING COMMISSION ACTION DATE: 06/01/2011 ITEM NO: 5b Division Approval Item Description: Agenda Section PUBLIC HEARINGS Request by Affinity Plus Federal Credit Union for approval of a drivethrough

More information

REQUEST FOR PLANNING COMMISSION ACTION

REQUEST FOR PLANNING COMMISSION ACTION REQUEST FOR PLANNING COMMISSION ACTION DATE: 8/4/2010 ITEM NO: 5a Division Approval Item Description: Agenda Section PUBLIC HEARINGS Request by McAdam Majors for approval of a 1,008 sq ft. accessory structure

More information

REQUEST FOR PLANNING COMMISSION ACTION

REQUEST FOR PLANNING COMMISSION ACTION REQUEST FOR PLANNING COMMISSION ACTION DATE: 5/1/2013 ITEM NO: 5b Division Approval Item Description: Agenda Section PUBLIC HEARINGS Request by Landmark 6 of Roseville, LLC for approval of a preliminary

More information

REQUEST FOR PLANNING COMMISSION ACTION

REQUEST FOR PLANNING COMMISSION ACTION REQUEST FOR PLANNING COMMISSION ACTION DATE: 8/1/2012 ITEM NO: 5 Department Approval Item Description: Agenda Section PUBLIC HEARINGS Request by MidAmerica Auctions for approval of outdoor storage of motor

More information

Application Information

Application Information REQUEST FOR CITY COUNCIL ACTION Date: 07/24/2017 Item No.: 7.f Department Approval City Manager Approval Item Description: Consider a request to amend Planned Unit Development 1177 (Centre Pointe Business

More information

PLANNING COMMISSION Regular Meeting Agenda

PLANNING COMMISSION Regular Meeting Agenda 1. Call to Order 2. Roll Call & Introduction PLANNING COMMISSION Regular Meeting Agenda Wednesday, December 4, 2013 at 6:30 p.m. Roseville City Hall Council Chambers, 2660 Civic Center Drive 3. Review

More information

Port Authority of the City of Saint Paul Property Assessed Clean Energy Program (PACE OF MN) JOINT POWERS AGREEMENT

Port Authority of the City of Saint Paul Property Assessed Clean Energy Program (PACE OF MN) JOINT POWERS AGREEMENT Port Authority of the City of Saint Paul Property Assessed Clean Energy Program (PACE OF MN) JOINT POWERS AGREEMENT Saint Paul Port Authority 850 Lawson Commons 380 St. Peter Street Saint Paul, MN 55102

More information

City Council Agenda Item #13_ Meeting of October 10, 2016

City Council Agenda Item #13_ Meeting of October 10, 2016 City Council Agenda Item #13_ Meeting of October 10, 2016 Brief Description Recommendation Resolution approving vacation of existing drainage and utility easements located at 4301 Highview Place and an

More information

City Council Agenda Item #13_ Meeting of March 6, 2017

City Council Agenda Item #13_ Meeting of March 6, 2017 City Council Agenda Item #13_ Meeting of March 6, 2017 Description Recommendation Resolution vacating a sump easement and drainage and utility easements located at 1555 Linner Road. Hold the public hearing

More information

DATE: May 16, Honorable Mayor City Council Members. Laura Holey, Planner

DATE: May 16, Honorable Mayor City Council Members. Laura Holey, Planner DATE: May 16, 2015 TO: FROM: Honorable Mayor City Council Members Laura Holey, Planner AGENDA ITEM: 11 C. Vacation of Easement 821 Corporate Drive REQUIRED ACTION: The City Council is asked to conduct

More information

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT: RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SETTING A PUBLIC HEARING TO CONSIDER WHETHER TO CONDITIONALLY VACATE A 12,903 SQUARE FOOT PORTION OF OLD WEST JULIAN STREET BETWEEN NORTH

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2009 233 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE QUITCLAIMING A PORTION OF ABANDONED EAST STOCKTON BOULEVARD TO ELK GROVE V PARTNERS, LLC PURSUANT TO AN AGREEMENT WHEREAS,

More information

RESOLUTION NO CITY OF MAPLE GROVE

RESOLUTION NO CITY OF MAPLE GROVE RESOLUTION NO. 18-122 CITY OF MAPLE GROVE RESOLUTION GRANTING PLANNED UNIT DEVELOPMENT CONCEPT STAGE PLAN, PLANNED UNIT DEVELOPMENT - DEVELOPMENT STAGE PLAN, AND PRELIMINARY PLAT FOR TERRITORIAL GREENS

More information

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ******************************************************************************

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ****************************************************************************** SOUTH DAKOTA BOARD OF REGENTS Budget and Finance AGENDA ITEM: 6 K DATE: October 2-4, 2018 ****************************************************************************** SUBJECT USD Discovery District:

More information

Resolution : A Resolution Recommending Approval Of Preliminary and Final Plats For Emma Krumbees Third Addition

Resolution : A Resolution Recommending Approval Of Preliminary and Final Plats For Emma Krumbees Third Addition MEMORANDUM June 11, 2018 TO: FROM: SUBJECT: Planning Chairperson Carter Planning Commission Members Administrator Meyer Cynthia Smith Strack, Community Development Director Resolution 18 013: A Resolution

More information

Agenda Date:8/1/2018 REQUEST FOR PLANNING COMMISSION ACTION Agenda Item: 7c

Agenda Date:8/1/2018 REQUEST FOR PLANNING COMMISSION ACTION Agenda Item: 7c Agenda Date:8/1/2018 REQUEST FOR PLANNING COMMISSION ACTION Agenda Item: 7c Department Approval Item Description: Agenda Section Public Hearings Request for approval of a Zoning Text Amendment to allow

More information

DATE: March 21, 2017 Mayor and City Council Mark McNeill, City Administrator Letter of Intent Village at Mendota Heights Parcels COMMENT:

DATE: March 21, 2017 Mayor and City Council Mark McNeill, City Administrator Letter of Intent Village at Mendota Heights Parcels COMMENT: DATE: March 21, 2017 TO: FROM: SUBJECT: Mayor and City Council Mark McNeill, City Administrator Letter of Intent Village at Mendota Heights Parcels COMMENT: INTRODUCTION The Council is asked to approve

More information

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were: RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency (the Agency ) was convened in public session on March 11, 2014 at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.

More information

CITY OF VICTORIA Location Map

CITY OF VICTORIA Location Map CITY OF VICTORIA Location Map Map Date: 2/8/2019 ± 0 0.05 0.1 0.2 0.3 0.4 mi Hawks Pointe City of Victoria, Carver County GIS CITY OF VICTORIA COUNTY OF CARVER STATE OF MINNESOTA ORDINANCE NO. XX AN

More information

CITY OF LARKSPUR Staff Report

CITY OF LARKSPUR Staff Report DATE: August 29, 2011 CITY OF LARKSPUR Staff Report September 7, 2011 City Council Meeting TO: FROM: SUBJECT: Larkspur City Council Hamid Shamsapour, Director of Public Works A Resolution of the City Council

More information

Final Plat Mapping Requirements

Final Plat Mapping Requirements CURRENT PLANNING DIVISION 410 E. 5 th Street Loveland, CO 80537 970-962-2523 eplan-planning@cityofloveland.org cityofloveland.org/dc Final Plat Mapping Requirements All Final plats shall comply with the

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.22 AGENDA TITLE: Adopt resolution granting the Sacramento Area Sewer District (SASD) an easement for sewer and incidental purposes over City-owned

More information

REQUEST FOR COUNCIL ACTION AGENDA ITEM MnDOT Project Resolution No

REQUEST FOR COUNCIL ACTION AGENDA ITEM MnDOT Project Resolution No May 18,2015 DATE ORIGINATING DEPT Ken Ashfeld, P.E. Director of Public Works/ City Engineer M REQUEST FOR COUNCIL ACTION AGENDA ITEM 1-494 MnDOT Project Resolution No. 15-042 3M AGENDA ITEM CITY ADMINISTRATOR

More information

COUNCIL AGENDA MEMO ITEM NO. III - #1

COUNCIL AGENDA MEMO ITEM NO. III - #1 COUNCIL AGENDA MEMO ITEM NO. III - #1 FROM: Anton Jelinek, Director of Utilities MEETING: October 24, 2017 SUBJECT: PRESENTER: Permanent Utility and Right-of-Way Easement Anton Jelinek Discussion: At the

More information

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Agenda Item No. 6B January 23, 2018 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke, (707)

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of November 14, 2015

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of November 14, 2015 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of November 14, 2015 DATE: November 6, 2015 SUBJECT: Acceptance of a Deed of Easement Dedicating a Ten-Foot-Wide Sanitary Sewer Easement on a

More information

2015 Street Improvements Scenic Heights Paving City of Medford, MN

2015 Street Improvements Scenic Heights Paving City of Medford, MN Preliminary Engineering Report for 2015 Street Improvements Scenic Heights Paving City of Medford, MN February 2015 Submitted by: Bolton & Menk, Inc. 1960 Premier Drive Mankato, MN 56001 P: 507-625-4177

More information

City of Grand Forks Staff Report

City of Grand Forks Staff Report City of Grand Forks Staff Report Planning and Zoning Commission March 6, 2019 City Council March 18, 2019 Agenda Item: 4-1 (Preliminary) Preliminary approval of the plat of University Place First Resubdivision

More information

MINNETONKA PLANNING COMMISSION June 16, Parking lot setback variance from 20 feet to 5 feet at K-Tel Drive

MINNETONKA PLANNING COMMISSION June 16, Parking lot setback variance from 20 feet to 5 feet at K-Tel Drive MINNETONKA PLANNING COMMISSION June 16, 2016 Brief Description Parking lot setback variance from 20 feet to 5 feet at 11311 K-Tel Drive Recommendation Adopt the resolution approving the variance Background

More information

Planning Commission Staff Report

Planning Commission Staff Report Planning Commission Staff Report Project: Summary Vacation of a Drainage Easement for a Drainage Canal or Ditch over the Apple Computer Inc. Campus Property Finding of Consistency with the General Plan

More information

MINNETONKA PLANNING COMMISSION October 26, Rear yard setback variance for a deck expansion at 5732 Kipling Avenue

MINNETONKA PLANNING COMMISSION October 26, Rear yard setback variance for a deck expansion at 5732 Kipling Avenue MINNETONKA PLANNING COMMISSION October 26, 2017 Brief Description Rear yard setback variance for a deck expansion at 5732 Kipling Avenue Recommendation Adopt the resolution approving the variance Background

More information

CITY OF TONKA BAY HENNEPIN COUNTY, MINNESOTA DEVELOPMENT AGREEMENT REGARDING THE SUNRISE ADDITION SUBDIVISION

CITY OF TONKA BAY HENNEPIN COUNTY, MINNESOTA DEVELOPMENT AGREEMENT REGARDING THE SUNRISE ADDITION SUBDIVISION CITY OF TONKA BAY HENNEPIN COUNTY, MINNESOTA DEVELOPMENT AGREEMENT REGARDING THE SUNRISE ADDITION SUBDIVISION THIS DEVELOPMENT AGREEMENT ( Agreement ) is made and entered into this day of, 2016, by and

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of April 16, 2011

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of April 16, 2011 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of April 16, 2011 DATE: March 10, 2011. SUBJECT: Authorization to Accept Two Deeds of Easement for the Department of Environmental Services Traffic

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION REQUEST FOR COUNCIL ACTION Date: 3-11-13 Item No.: Department Approval City Manager Approval Item Description: Receive Annual Reports for Community Development s Land Use Code Enforcement and Neighborhood

More information

Rental License Revocation Resolution No

Rental License Revocation Resolution No July 20, 2015 DATE REQUEST FOR COUNCIL ACTION 3Q AGENDA ITEM ORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL Community Development Horatius Williams 1lE Rental License Revocation Resolution No.

More information

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE CONDITIONALLY VACATING A PORTION OF MERIDIAN AVENUE, SOUTH OF FRUITDALE AVENUE, AND RESERVING A PUBLIC SERVICE EASEMENT OVER THE VACATED

More information

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD 9/1/2015, 5:30 p.m. City Council Chambers AGENDA A. CALL TO ORDER AND ROLL CALL B. APPROVAL OF THE AGENDA C. APPROVAL OF MINUTES 1. PC Minutes from

More information

Old Republic National Title Insurance Company

Old Republic National Title Insurance Company Old Republic National Title Insurance Company COMMITMENT FOR TITLE INSURANCE SCHEDULE A File No: 59425 Upper River Area Parcels Supplemental No. 2 1. Effective Date: June 02, 2013, 7:00 a.m. Issue Date:

More information

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW CITY OF RANCHO PALOS VERDES COMMUNITY DEVELOPMENT DEPARTMENT MEMORANDUM TO: FROM: DATE: SUBJECT: HONORABLE MAYOR & CITY COUNCIL MEMBERS u - JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR JUNE 3, 2014 ACCEPTANCE

More information

Subject: Ordinance 1657, Annexation of 3.55 acres of land at 3015 and 3001 Parker Road.

Subject: Ordinance 1657, Annexation of 3.55 acres of land at 3015 and 3001 Parker Road. Agenda Report 2016-12-12-09 Date: December 8, 2016 To: From: Russ Axelrod, Mayor Members, West Linn City Council Jennifer Arnold, Planning Department Through: John Boyd, Interim Community Development Director

More information

Innsbruck Val Moritz AFP of Lot 46, Lot 47, & Amended Lot 48 Block 17 Amended Final Plat Adjustment of Interior Lot Lines

Innsbruck Val Moritz AFP of Lot 46, Lot 47, & Amended Lot 48 Block 17 Amended Final Plat Adjustment of Interior Lot Lines Innsbruck Val Moritz AFP of Lot 46, Lot 47, & Amended Lot 48 Block 17 Amended Final Plat Adjustment of Interior Lot Lines APPLICATION: AMENDED FINAL PLAT HEARING DATES: Planning Commission: 8 November

More information

MUNICIPAL QUITCLAIM DEED

MUNICIPAL QUITCLAIM DEED DRAFT MUNICIPAL QUITCLAIM DEED The INHABITANTS OF THE TOWN OF WARREN, a body corporate and politic, located at Warren, Knox County, Maine, for consideration paid, Release to, whose mailing address is,

More information

RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK

RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK THIS RIGHT OF WAY AGREEMENT ( Agreement ) is made this day of, 2017 by SCOTT PINNEY, an individual

More information

Chair Thiesse and Planning Commission Members Dustin Rief, City Administrator

Chair Thiesse and Planning Commission Members Dustin Rief, City Administrator Item 3 To: From: Chair Thiesse and Planning Commission Members Dustin Rief, City Administrator Laura Oakden, Planner LLO Date: February 20, 2018 Subject: #LA18-000001, Allen Merrill, 1161 Elmwood Ave,

More information

DEED AND DEDICATION FOR PUBLIC RIGHT OF WAY

DEED AND DEDICATION FOR PUBLIC RIGHT OF WAY TO : BOARD OF DIRECTORS FROM : GARY PLATT, EXEC. DIRECTOR BUSINESS AND OPERATIONS SUBJECT : CITY OF STANWOOD CONSTRUCTION EASEMENT AND RIGHT-OF-WAY DEDICATION DATE : MARCH 17, 2009 TYPE : ACTION NEEDED

More information

ORDINANCE NO BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY AN ORDINANCE RESCINDING ORDINANCE NO

ORDINANCE NO BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY AN ORDINANCE RESCINDING ORDINANCE NO ORDINANCE NO. 16-2018 BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY AN ORDINANCE RESCINDING ORDINANCE NO. 21-1980 ENTITLED AN ORDINANCE AUTHORIZING THE BOROUGH COUNCIL TO PROVIDE FOR THE SNOWPLOWING

More information

MINNETONKA PLANNING COMMISSION November 19, Brief Description Variances for a blade sign at State Highway 7

MINNETONKA PLANNING COMMISSION November 19, Brief Description Variances for a blade sign at State Highway 7 MINNETONKA PLANNING COMMISSION November 19, 2015 Brief Description Variances for a blade sign at 14525 State Highway 7 Recommendation Adopt the resolution approving the variances Project No. 06054.15a

More information

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR CONSENT ITEM D-16 TO: FROM: VIA: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR JAMES MAKSHANOFF, CITY MANAGER DATE: JUNE 16, 2014 SUBJECT: RESOLUTIONS

More information

PLANNING DIRECTOR. Approved by the Planning Director on this day of, A.D. 20. day of, A.D. 20. Approved by the Fire Chief on this

PLANNING DIRECTOR. Approved by the Planning Director on this day of, A.D. 20. day of, A.D. 20. Approved by the Fire Chief on this Located in a portion of the West Half of Section 19, Township 5 South, Range 1 East, Salt Lake Base and Meridian. SURVEYOR'S CERTIFICATE I, the undersigned surveyor, do hereby certify that I am a registered

More information

CORPORATE SPECIAL WARRANTY DEED FOR RIGHT OF WAY

CORPORATE SPECIAL WARRANTY DEED FOR RIGHT OF WAY CORPORATE SPECIAL WARRANTY DEED FOR RIGHT OF WAY THIS INDENTURE WITNESSETH that ELI LILLY AND COMPANY, an Indiana corporation, ( Grantor ), as a gift and for no other consideration, CONVEYS ANDSPECIALLY

More information

Regular Agenda / Public Hearing for Board of Commissioners meeting January 7, 2015

Regular Agenda / Public Hearing for Board of Commissioners meeting January 7, 2015 Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner Kent Goldthorpe, Commissioner Paul Woods, Commissioner TO: FROM: ACHD Board of Commissioners & Bruce S. Wong, Director

More information

VILLAGE BOARD MEETING STAFF REPORT

VILLAGE BOARD MEETING STAFF REPORT Meeting: Village Board Meeting Date: 10/24/16 Agenda Item: 6h Mission Statement To provide our residents with a safe, friendly, attractive and active community by aggressively pursuing innovative ways

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 6C BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: PUBLIC HEARINGS PRESET: TITLE: PUBLIC HEARING FOR THE EXCHANGE OF A QUIT CLAIM DEED GRANTED TO JEAN UZELAC, AS TRUSTEE OF THE JOHN CARL ZIMMERMANN

More information

WHEREAS, the Petition was filed by PATRICK AND KIMBERLY SHULER for the vacation of plat on property described herein; and

WHEREAS, the Petition was filed by PATRICK AND KIMBERLY SHULER for the vacation of plat on property described herein; and VP 15-0003 RESOLUTION 2-16 A RESOLUTION PROVIDING FOR THE VACATION OF PLAT FOR A PUBLIC UTILITY AND DRAINAGE EASEMENT UNDERLYING A PREVIOUSLY VACATED RIGHT-OF-WAY BEING A PART OF SW 28 PLACE ADJACENT TO

More information

SAMPLE DECLARATION OF VACATION OF EASEMENT/RIGHT OF WAY. of record in the Office of the Judge of Probate of Morgan County, Alabama in Plat

SAMPLE DECLARATION OF VACATION OF EASEMENT/RIGHT OF WAY. of record in the Office of the Judge of Probate of Morgan County, Alabama in Plat SAMPLE DECLARATION OF VACATION OF EASEMENT/RIGHT OF WAY ) KNOW ALL MEN BY THESE PRESENTS, THAT: OWNER S NAME, owner of all of the property adjacent to that certain drainage, utilities, and telecommunications

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT PUBLIC WORKS DEPARTMENT Council Meeting Date: June 16, 2015 Staff Report #: 15-104 PUBLIC HEARING: Adopt a Resolution to Abandon Public Right-of-Way, Sidewalk Easements, and Public Utility Easements Within

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of June 14, 2014

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of June 14, 2014 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of June 14, 2014 DATE: May 29, 2014 SUBJECT: Ordinance to Permit the Encroachments of: 1) A Portion of a Transformer Vault into an Existing Street

More information

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BURBANK ORDERING THE SUMMARY VACATION OF A POLE LINE EASEMENT AT 812 SOUTH FLOWER STREET, BURBANK (V-411) AND FINDING THE PROJECT CATEGORICALLY

More information

Cross Reference: Instrument No. A State Parcel No Parcel: TEMPORARY CONSTRUCTION EASEMENT AGREEMENT

Cross Reference: Instrument No. A State Parcel No Parcel: TEMPORARY CONSTRUCTION EASEMENT AGREEMENT Cross Reference: Instrument No. A199500066899 Project: 92TU000128 State Parcel No. 49-07-18-107-004.000-801 Parcel: 8033304 Date: Version: TEMPORARY CONSTRUCTION EASEMENT AGREEMENT THIS TEMPORARY CONSTRUCTION

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT STAFF REPORT Agenda Item 7 Date: June 24, 2014 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Benjamin Moody, Senior Engineer City Surveyor Summary

More information

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Agenda Item No. 6E May 23, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke,

More information

DRAINAGE AND UTILITY EASEMENT. That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and

DRAINAGE AND UTILITY EASEMENT. That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and DRAINAGE AND UTILITY EASEMENT KNOW ALL PERSONS BY THESE PRESENTS: That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and valuable consideration, the receipt and sufficiency

More information

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;

More information

Honorable Mayor Bill Agan and members of the Richland Hills City Council. Final Plat Richland Hills, Lots 1 & 2, Block 1 Brumlow Addition

Honorable Mayor Bill Agan and members of the Richland Hills City Council. Final Plat Richland Hills, Lots 1 & 2, Block 1 Brumlow Addition 2B - 1 Memorandum To: From: Date: Subject: Honorable Mayor Bill Agan and members of the Richland Hills City Council Jason Moore, Assistant City Manager January 17, 2017 Final Plat Richland Hills, Lots

More information

PURCHASE AGREEMENT. 4. CONTINGENCIES. This Purchase Agreement is contingent upon the satisfaction of the following conditions:

PURCHASE AGREEMENT. 4. CONTINGENCIES. This Purchase Agreement is contingent upon the satisfaction of the following conditions: PURCHASE AGREEMENT 1. PARTIES. This purchase agreement (the Purchase Agreement ) is made this day of, 2017, by and between the County of Carver, Minnesota, a public body politic and corporate having the

More information

ESCROW AGREEMENT - MAINTENANCE

ESCROW AGREEMENT - MAINTENANCE ESCROW AGREEMENT - MAINTENANCE This ESCROW AGREEMENT (the Agreement ) is made and entered into this day of,, by and between the City of O Fallon, Missouri, a Missouri municipal corporation (hereinafter

More information

Agreement to purchase Water Utility Easement, APN & Acceptance of Water Utility Easement on APN &

Agreement to purchase Water Utility Easement, APN & Acceptance of Water Utility Easement on APN & Agenda: 01.18.07 Item: 8b TO: FROM: District Manager District Engineer DATE: January 4, 2007 SUBJECT: Agreement to purchase Water Utility Easement, APN 089-441-29 & Acceptance of Water Utility Easement

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 9.2 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: A public hearing to consider a Specific Plan Amendment to the Laguna Ridge Specific Plan and a Rezone of approximately 4.14

More information

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ******************************************************************************

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ****************************************************************************** SOUTH DAKOTA BOARD OF REGENTS Budget and Finance AGENDA ITEM: 7 U DATE: October 4-6 ****************************************************************************** SUBJECT: SDSU 6 th Street Land Sale for

More information

M E M O DECLARATION OF SURPLUS DISTRICT PROPERTY

M E M O DECLARATION OF SURPLUS DISTRICT PROPERTY M E M O TO: FROM: SUBJECT: Board of Directors District Manager DECLARATION OF SURPLUS DISTRICT PROPERTY DATE: March 20, 2007 RECOMMENDATION It is recommended that the Board of Directors review this memo

More information

2014 Pine County Tax-Forfeit Land Auction Sale Terms and Conditions

2014 Pine County Tax-Forfeit Land Auction Sale Terms and Conditions 2014 Pine County Tax-Forfeit Land Auction Sale Terms and Conditions RESOLUTION BE IT HEREBY RESOLVED, that the parcels of land forfeited to the State for non-payment of taxes, appearing on the attached

More information

CITY OF MCKINNEY ENGINEERING DEPARTMENT ENGINEERING DEVELOPMENT FINAL ACCEPTANCE CHECKLIST

CITY OF MCKINNEY ENGINEERING DEPARTMENT ENGINEERING DEVELOPMENT FINAL ACCEPTANCE CHECKLIST CITY OF MCKINNEY ENGINEERING DEPARTMENT ENGINEERING DEVELOPMENT FINAL ACCEPTANCE CHECKLIST DEVELOPMENT PERMIT #: PROJECT NAME: Prior to final acceptance of public improvements, Developer must complete

More information

MINNETONKA PLANNING COMMISSION September 6, 2018

MINNETONKA PLANNING COMMISSION September 6, 2018 MINNETONKA PLANNING COMMISSION September 6, 2018 Brief Description Resolution approving an aggregate side yard setback variance for a garage and living space addition at 4660 Caribou Drive. Recommendation

More information

MEMORANDUM OF UNDERSTANDING TO CONVEY LAND

MEMORANDUM OF UNDERSTANDING TO CONVEY LAND MEMORANDUM OF UNDERSTANDING TO CONVEY LAND This Memorandum of Understanding to Convey Land ("MOU") is made as of this day of December, 2016, by and between Pueblo West Metropolitan District, a Colorado

More information

Existing Land Use Guiding Zoning Site Occupied with Vogel Mechanical offices CMU CMU-1

Existing Land Use Guiding Zoning Site Occupied with Vogel Mechanical offices CMU CMU-1 REQUEST FOR COUNCIL ACTION Agenda Date: 4/11/2016 Agenda Item: 15.a Department Approval City Manager Approval Item Description: Request by Vogel Mechanical for a Conditional Use approval to allow limited

More information

NOW, THEREFORE, BE IT RESOLVED by the Albany City Council that it does hereby accept this

NOW, THEREFORE, BE IT RESOLVED by the Albany City Council that it does hereby accept this RESOLUTION NO. 6414 A RESOLUTION ACCEPTING THE FOLLOWING EASEMENT: Grantor Purpose James and Brenda Ruble A 20 -foot wide sewer maintenance road access easement across Tax Lot 11 SO4W 12 01000 to allow

More information

JOINT RESOLUTION AMENDING JOINT RESOLUTION AS TO ORDERLY ANNEXATION: THE TOWN OF STILLWATER AND CITY OF STILLWATER

JOINT RESOLUTION AMENDING JOINT RESOLUTION AS TO ORDERLY ANNEXATION: THE TOWN OF STILLWATER AND CITY OF STILLWATER JOINT RESOLUTION AMENDING JOINT RESOLUTION AS TO ORDERLY ANNEXATION: THE TOWN OF STILLWATER AND CITY OF STILLWATER WHEREAS, the Town of Stillwater and the City of Stillwater, Washington County, Minnesota,

More information

Focus Area #1 - West Industrial Area

Focus Area #1 - West Industrial Area Focus Area #1 - West Industrial Area Hwy 88 County Road D 2 Long Lake Road Cleveland Avenue Try to keep the lakes wild and clean Currently, this (1 and 2) is part of the school district but section 2 is

More information

CASH BOND AGREEMENT. WHEREAS, Developer desires to satisfy said requirement by submitting a cash bond.

CASH BOND AGREEMENT. WHEREAS, Developer desires to satisfy said requirement by submitting a cash bond. CASH BOND AGREEMENT This Cash Bond Agreement ("Agreement") is made as of, 201_, between the City of East Lansing, a Michigan municipal corporation, whose address is 410 Abbot Road, East Lansing, MI 48823

More information

RESOLUTION NO. R RESOLUTION APPROVING A STORM SEWER EASEMENT AGREEMENT

RESOLUTION NO. R RESOLUTION APPROVING A STORM SEWER EASEMENT AGREEMENT RESOLUTION NO. R-50-04 RESOLUTION APPROVING A STORM SEWER EASEMENT AGREEMENT WHEREAS, the City of Wheaton has approved a residential subdivision for a property commonly known as "Parkview Estates"; and

More information

CITY OF WACONIA RESOLUTION

CITY OF WACONIA RESOLUTION CITY OF WACONIA RESOLUTION 2014-212 TOWNSHIP OF LAKETOWN RESOLUTION~~- \0 JOINT RESOLUTION STIPULATING TO THE AMENDMENT OF ORDERLY ANNEXATION AGREEMENT NO. 76-47 AND TO THE ORDERLY ANNEXATION OF THE RYLAND

More information

50-Foot Non-Exclusive EASEMENT AGREEMENT

50-Foot Non-Exclusive EASEMENT AGREEMENT 50-Foot Non-Exclusive EASEMENT AGREEMENT THIS EASEMENT AGREEMENT is dated this day of _, 20, by Parker Task Force For Human Services (hereafter referred to as "Grantor"), having an address at 20118 East

More information

when the following proceedings, among others were held and done, to-wit:

when the following proceedings, among others were held and done, to-wit: STATE OF COLORADO ) COUNTY OF ADAMS ) At a regular meeting of the Board of County Commissioners for Adams County, Colorado, held at the Administration Building in Brighton, Colorado on the 2 nd day of

More information

AITKIN COUNTY BOARD August 9, 2016

AITKIN COUNTY BOARD August 9, 2016 The Aitkin County Board of Commissioners met this 9 th day of August, 2016 at 9:03 a.m. with the following members present: Board Chair J. Mark Wedel, Commissioners Don Niemi, Brian Napstad, and Anne Marcotte.

More information

Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements

Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements Appendix H: Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements Tippen Bay Wetland Mitigation Bank DeSoto County, Florida Prepared by: September, 2017 Original file

More information

Subdivision, Development Plan and PUD Design Standards Porter County Unified Development Ordinance

Subdivision, Development Plan and PUD Design Standards Porter County Unified Development Ordinance Chapter Subdivision, Development Plan and PUD Design Standards Porter County Unified Development Ordinance 20 Bradley E. Johnson, AICP website www.groundrulesinc.com Design Standards Section Name Page

More information

AT A REGULAR MEETING OF THE GLOUCESTER COUNTY BOARD OF SUPERVISORS, HELD ON TUESDAY, APRIL 7, 2015, AT 7:00 P.M

AT A REGULAR MEETING OF THE GLOUCESTER COUNTY BOARD OF SUPERVISORS, HELD ON TUESDAY, APRIL 7, 2015, AT 7:00 P.M AT A REGULAR MEETING OF THE GLOUCESTER COUNTY BOARD OF SUPERVISORS, HELD ON TUESDAY, APRIL 7, 2015, AT 7:00 P.M., IN THE COLONIAL COURTHOUSE, 6504 MAIN STREET, GLOUCESTER, VIRGINIA: ON A MOTION DULY MADE

More information

CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17

CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17 CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17 Subject: Large Scale Land Use Map Amendment Submitted By: David Boston Department: Growth Management STAFF RECOMMENDATION (Motion Ready):

More information

Planning Commission Staff Report August 6, 2015

Planning Commission Staff Report August 6, 2015 Commission Staff Report August 6, 2015 Project: Capital Reserve Map File: EG-14-008A Request: Tentative Parcel Map Location: 8423 Elk Grove Blvd. APN: 116-0070-014 Staff: Christopher Jordan, AICP Sarah

More information

TO: MICHELLE ASHE, SHERBURNE COUNTY REGISTRAR OF TITLES FROM: DAVID J. MEYERS, SHERBURNE COUNTY EXAMINER OF TITLES

TO: MICHELLE ASHE, SHERBURNE COUNTY REGISTRAR OF TITLES FROM: DAVID J. MEYERS, SHERBURNE COUNTY EXAMINER OF TITLES TO: MICHELLE ASHE, SHERBURNE COUNTY REGISTRAR OF TITLES FROM: DAVID J. MEYERS, SHERBURNE COUNTY EXAMINER OF TITLES Re: Directive Certification Certificate of Title No. CRT No

More information

LEE COUNTY RESOLUTION NO.

LEE COUNTY RESOLUTION NO. LEE COUNTY RESOLUTION NO. A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS ESTABLISHING THE ANNUAL RESIDENTIAL AND COMMERCIAL SPECIAL ASSESSMENT CHARGES FOR UNINCORPORATED LEE COUNTY MANDATORY GARBAGE

More information

Boston National Title Agency, LLC. 129 West Trade St, 9th Floor. Charlotte NC 28202

Boston National Title Agency, LLC. 129 West Trade St, 9th Floor. Charlotte NC 28202 Boston National Title Agency, LLC 129 West Trade St, 9th Floor Charlotte NC 28202 American Land Title Association ALTA Commitment Form Adopted 6-17-06 CHICAGO TITLE INSURANCE COMPANY 800-943-1196 SCHEDULE

More information

PRE-ANNEXATION AGREEMENT

PRE-ANNEXATION AGREEMENT City of Commerce City 7887 East 60th Avenue Commerce City, Colorado 80022 p: 303.289.3683 f: 303.289.3731 c3gov.com PRE-ANNEXATION AGREEMENT PRE-ANNEXATION AGREEMENT THIS PRE-ANNEXATION AGREEMENT ( Agreement

More information