Loading...
HomeMy WebLinkAbout7. West Ridge Fourth Addition RezoningCITY OF ROSEMOUNT ` EXECUTIVE SUMMARY FOR ACTION CITY COUNCIL MEETING DATE: FEBRUARY 4, 1992 AGENDA ITEM: West Ridge Fourth Addition AGENDA RECTION: Rezoning Petition PUBLIC HEARING PREPARED BY: AGENDA Mr Ir[ .µ 7 M Tj Lisa J. Freese, Director of Planning ATTACHMENTS: Ordinance; Rezoning Petition; PC APP OVE._BY: )_ . Reviews; Location Map; Hrg Notice; Mlg Listot , ( /I— Rosemount Development Company has submitted a petition to rezone the property that they are final platting as West Ridge Fourth Addition. The 11.02 -acre site is presently zoned AG Agriculture; they are petitioning to have the property zoned R-1 Single Family Residential. The West Ridge Fourth Addition development is located to the west of Jaycee Park and east of the proposed Diamond Path -County Road 33 alignment between 155th Street and 157th Street. The Planning Commission reviewed the rezoning petition at their January 28, 1992 Regular Meeting and determined that the rezoning is consistent with the surrounding land uses and the City's Comprehensive Guide Plan. The rezoning must be approved prior to approval of the final plat for West Ridge Fourth Addition. RECOMMENDED ACTION: A motion to adopt Ordinance No. B-18, AN ORDINANCE AMENDING ORDINANCE B, CITY OF ROSEMOUNT ZONING ORDINANCE. COUNCIL ACTION: CITY OF ROSEMOUNT ORDINANCE NO. B-18 AN ORDINANCE AMENDING ORDINANCE B CITY OF ROSEMOUNT ZONING ORDINANCE THE CITY COUNCIL OF THE CITY OF ROSEMOUNT, MINNESOTA ORDAINS AS FOLLOWS: SECTION L Ordinance No. B, adopted September 19, 1989, entitled "City of Rosemount Zoning Ordinance," is hereby amended to rezone from AG Agriculture to R-1 Single Family Residential the following described property located within the City of Rosemount, Minnesota to - wit: That part of the Southwest Quarter (SWk) of Section 31, Township 115, Range 19, Dakota County, Minnesota lying north of the plat of West Ridge Third Addition, according to the recorded plat thereof, and west, north, and south of the following described line: Commencing at the northwest corner of said Southwest Quarter (SW3g); thence south 89 degrees, 48 minutes, 49 seconds, east (assumed bearing) along the north line thereof 747.96 feet to the point of beginning of the line to be described; thence south 0 degrees, 11 minutes, it seconds, west 140.00 feet; thence south 89 degrees, 48 minutes, 49 seconds, east 4130 feet; thence south 0 degrees, 48 minutes, 49 seconds, west 390 feet; thence north 89 degrees, 48 minutes, 49 seconds, west 2390 feet; thence south 0 degrees, 11 minutes, 11 seconds, west 135.09 feet to the north line of said West Ridge Third Addition and said line there terminating. At the time of final plat approval this property shalt be described as WEST RIDGE FOURTH ADDITION. SECTION 2. The Zoning Map of the City of Rosemount referred to and described in said Ordinance No. B as that certain map entitled, "Zoning Map of the. City of Rosemount," shall not be republished to show the aforesaid rezoning, but the Clerk shall appropriately mark the said zoning map on file in the Clerk's office for the purpose of indicating the rezoning hereinabove provided for in this Ordinance and all of the notation references and other information shown thereon are hereby incorporated by reference and made a part of this Ordinance. SECTION 3. This ordinance shall be effective immediately upon its passage and publication according to law. Enacted and ordained into an Ordinance this 4th day of February, 1992. CITY OF ROSEMOUNT E.B. McMenomy, Mayor ATTEST: Susan M. Walsh, City Clerk Published in the Farmington Independent this day of 11992. City of Rosemount NO: REZONING PETITION Date: 17_- ZO - qi Applicant: ROWM00A f bey.,e6meyl_f coM pa vly Phone: _q2.3- 1660 Address: 3q90 UP ae2 T/ W AI SY069 STATUS OF A/PPLICANT: V Owner Buyer Lessee OTHER: LOCATION: Lot , Block , Addition Street Address: Metes & Bounds Description Attached: CLO( on Gear Side Survey or Plot Plan Attached: Presently Zoned: QCT Proposed Zoning: RPSiDajT),tL R - REASON FOR REQUEST: 1. (ReS I D EN TA L 1 e Ve LDPM C --1y _ West 2, d g e- 4 -Iq. Mrd ( f j d ✓t 2. 3. Signa ure of Applicant FOR OFFICE USE ONLY Application received by: _�_,ZQ_4e Date: 1Z12o� Jg I Fee: $ S5-0 How Paid: LAeck. *02-7_ Date: I Vzv S Planning Commission Action: Date: LOCATION MAP DEVISED 2m EMPIRE ZONING MAP R-1SINGLE FAMILY RESIDENTIAL R-2 SINGLE FAMILY ATTACHED R-3 MULTIPLE FAMILY RESIDENTIAL R-4 MULTIPLE FAMILY RERIDENTIAL RR RURAL RESIDENTIAL RL RESIDENTIAL LOW OENSI',Y C-1CONVENIENCE COMMERCIAL C-2 COMMUNITY COMMERCIAL - C -3 HIGHWAY SERVICE COMMERCIAL C'4 .GENERAL COMMERCIAL PUB PUBLIC OR OUASI-PUBLIC IG GENERAL.JNDUSTRIAL IP INDUSTRIAL PARK AG AGRICULTUP.E AGP AGRICULTURE PPESERVE FW FLOOD WAY WM - WASTE MANAGEMENT SUBJECT SITE WEST RIDGE FOURTH ADDITION - REZONING MAILING LIST SECTION 31, TWN 115, R19 W3110; 1. Rosemount Development Co. 3480 Upper 149th Street West Rosemount, MN 55066-4358 WENSMANN THIRD ADDITION L -0602 -j 2. Thomas & Jolene R. Maeck 4350 155th Street West Rosemount, MN 55068-4624 3. Joel T. & Mary P. Krause 4330 155th Street West Rosemount, MN 55068-4624 4. Paul J. & Debra M. Lemahieu 4320 155th Street West Rosemount, MN 55068-4624 S. Gary L. & Denise A. Lagro 4300 155th Street West Rosemount, MN 55068 6. David A. & Carmen Johnson 4280 155th Street West Rosemount, MN 55068-4624 7. David P. & Joanne F. Paul 4270 155th Street West Rosemount, MN 55068-4623 8. Steven C. & Cynthia M. Pittman 4250155th Street West Rosemount, MN 55068-4623 9. Michael B. & Amy L. Champ 4240 155th Street West Rosemount, MN 55068-4623 10. Todd K. Fossand 4220 155th Street West Rosemount, MN 55068-4623 11. Timothy C. & Susanne Rostad 4325 155th Court West Rosemount, MN 55068-4629 12. Michael J. & Maria T. Paasch 4315 155th Court West Rosemount, MN 55068-4629 13. James M. & Susan E. Engelhart 4285 155th Court West Rosemount, MN 55068 14. Charles R. & Linda Brankley 4275 155th Court West Rosemount, MN 55068-4629 34-03110-018-50 34-83702-010-00 34-83702-010-01 34-83702-020-01 34-83702-030-01 34-83702-040-01 34-83702-050-01 34-83702-150-02 34-83602-010-04 34-83602-020-04 3483602-030-04 34-83602-040-04 34-83602-050-04 34-83602-060-04 34-83602-070-04 34-83602-080-04 34-83602-090-04 34-83602-010-05 34-83602-020-05 34-83602-050-05 34-83602-060-05 15. Donald D. Nicholson Sheri A. Craig 15485 Danville Avenue Rosemount, MN 55068-5512 16. John R. & Sharon M. Hansen 15475 Danville Avenue Rosemount, MN 55068-5512 WENSMANN FOURTH ADDITION L -=3;j, 17. Margaret A. Bohman 4380 155th Street West Rosemount, MN 55068-4625 18. Dennis D. Petrich Lori K Niedfelt-Petrich 4410 155th Street West Rosemount, MN 55068 19. Thomas D. & Susan Pauken 4430 155th Street West Rosemount, MN 55068-4630 20. Gregg W. & Dawn M. Brandia 4450 155th Street West Rosemount, MN 55068-4630 21. Mark A. & Darien L. Strausser 4470 155th Street West Rosemount, MN 55068-4630 22. Virginia A. Staudt Yvonne C. Edwards 4465 155th Street West Rosemount, MN 55068-4631 23, James F. & Susan K. Pence Lawrence G. & Stella Pence 4445 155th Street West Rosemount, MN 55068-4631 24. Herbert H. Wensmann 14340 Pilot Knob Road Apple Valley, MN 55124-6607 25. Kurt E. & Lori E. Claussen 15495 Darjeeling Path Rosemount, MN 55068-4635 26. Bryan G. Biever Cindi L. Mihelich 15485 Darjeeling Path Rosemount, MN 55068 WEST RIDGE THIRD AD ITS( -83702-) 27. Robert E. & Lannette Lock 4451 Upper 156th Street West Rosemount, MN 55068-4358 28. Bruce & Laura Cedarholm-Stariha 4435 Upper 156th Street West Rosemount, MN 55068 34-83602-070-05 34-83602-080-05 34-83603-010-03 34-83603-020-03 34-83603-030-03 34-83603-040-03 34-83603-050-03 34-83603-010-04 34-83603-020-04 34-83603-030-04 34-83603-040-04 34-83603-050-04 34-83702-010-02 34-83702-020-02 + S \ • 29. Curtis L & Lori A. Ward 34-83702-030-02 4421 Upper 156th Street West Rosemount, MN 55068 30. Sandy E. Purcell 34-83702-040-02 4405 Upper 156th Street West Rosemount, MN 55068-4641 31. Jeffrey A. Heimkes 34-83702-050-02 4395 Upper 156th Street West Rosemount, MN 55068 32. Richard M. & Lynette Peterson 34-83702-060-02 4375 Upper 156th Street West Rosemount, MN 55068 33. Dennis J. & Carrie L Mayfield 34-83702-070-02 15555 Dapple Circle Rosemount, MN 55068 34. David M. & Laurie A Evenocheck 34-83702-080-02 15545 Dapple Circle Rosemount, MN 55068 35. Timothy R. & Lori L Peterson 34-83702-090-02 15539 Dapple Circle Rosemount, MN 55068 36. Bryan L & Rebecca M. Nelson 34-83702-100-02 15531 Dapple Circle Rosemount, MN 55068 37. Craig L. & Lisa M. Harvey 34-83702-110-02 15530 Dapple Circle Rosemount, MN 55068 38. Dennis M. Connors 34-83702-120-02 Tammy R. Stigsell 15536 Dapple Circle Rosemount, MN 55068 39. David R. & Grace A Balgobin 34-83702-130-02 15540 Dapple Circle Rosemount, MN 55068 40. Brian D. & Camelia A. Balow 4355 Upper 156th Street West Rosemount, MN 55068 DIAMOND PATH (COUNTY ROAD) FUTURE ROAD EXTENSION 41. Physical Development Division Dakota County Western Service Center 14955 Galaxie Avenue Apple Valley, MN 55124 ABUTTING MUNICIPALITY 42. Dennis Welsch, Community Development Director City of Apple Valley 14200 Cedar Avenue Apple Valley, MN 55124 Rosemount PHONE (612) 4234411 2675 • 145th Street West, Rosemount, Minnesota MAYOR FAX (612) 4235203 Mailing Address: Edward S. McMenomy P.O. Box 510, Rosemount, Minnesota 55066-510 COUNCILMEMSERS Sheila Wasson Public Nonce James (Red) st.ata Harry Willcox Dennis Wippermann West Ridge Fourth Addition - Rezoning Petition ADMINISTRATOR Stephan ilk TO WHOM IT MAY CONCERN: NOTICE IS HEREBY GIVEN, the City Council of the City of Rosemount will hold a Public Hearing to consider the item listed below on Tuesday, February 4, 1992, in the Council Chambers of the City Hall, 2875 145th Street West, beginning at 8:00 p.m., or as soon thereafter as possible. The public hearing listed below pertains to the following described property: That part of the Southwest Quarter (SW z) of Section 31, Township 115, Range 19, Dakota County, Minnesota lying north of the plat of West Ridge Third Addition, according to the recorded plat thereof, and west, north, and south of the following described line: Commencing at the northwest corner of said Southwest Quarter (SW -4); thence south 89 degrees, 48 minutes, 49 seconds, east (assumed bearing) along the north line thereof 747.96 feet to the point of beginning of the line to be described; thence south 0 degrees, 11 minutes, 11 seconds, west 140.00 feet; thence south 89 degrees, 48 minutes, 49 seconds, east 41.30 feet; thence south 0 degrees, 48 minutes, 49 seconds, west 390 feet; thence north 89 degrees, 48 minutes, 49 seconds, west 23.90 feet; thence south 0 degrees, 11 minutes, 11 seconds, west 135.09 feet to the north line of said West Ridge Third Addition and said line there terminating. The purpose of this hearing is to consider a rezoning of the above described property from AG Agriculture to R-1 Single Family Residential to enable the final platting of the fourth addition. Persons wishing to speak on this issue are invited to attend this meeting on Tuesday, February 4, 1992 at 8:00 p.m. Dated this 21st day of January, 1992. Susan M. Walsh, City Clerk City of Rosemount Dakota County, Minnesota 6veryihings coming (Up gosemounlY `_ rlcvc Md p- (pity o 90'.0.1 PHONE (612) 423.4411 2875 - 145th Street West, Rosemount, Minnesota FAX (612) 423.5203 Mailing Address: Edwam P.O. Box 510, Rosemount, Minnesota 550680510 COUNT Shell Jam AFFIDAVIT OF MAILED AND POSTED HEARING NOTICE De niers W Harry A° WEST RIDGE FOURTH ADDITION - REZONING PETITION stephephaj STATE OF MINNESOTA ) COUNTY OF DAKOTA ) ss CITY OF ROSEMOUNT Susan M. Walsh, being first duly sworn, deposes and says: I am a United States citizen and the duly qualified Clerk of the Ci of Rosemount, Minnesota. ty On January 23, 1992, acting on behalf of the said City, I posted at the Ci ty 2875 145th Street West, and deposited in the United States Post Office, Hall, Rosemount, Minnesota, a copy of the attached notice of a public hearing for consideration of a rezoningof property from AG le Family Residential, enclosed in sealed envelopes, Agriculture postage there ni fully prpaid, addressed to the persons listed on the attached listings at the addrsses listed with their names. There is delivery service by United States Mail between the place of mailing the places so addressed. g and an M. Wa City Clerk ' City of Rosemount Dakota County, Minnesota Subscribed and sworn to before me this r d day of 19 �' 92. r*f CINDY MINIM xr k P:TARY PU' LC—V; i�i�LTk Gi ri'Jifi r1ruU Y My comm. Cxnirt;S A.;:g. rublic 6verylk'In9s Coming Q4 (Rosemounill A �� lKVChE p2pp, �ii� o{ �osemouv�.i PHONE (612) 423.4411 2675 - 145th Street West, Rosemount, Minnesota MAYOR Edward S. McMenomy FAX (612) 4235203 Mailing Address: P.O. Box 510, Rosemount, Minnesota 55066.0510 COMEMBERS etsNa St h Kteasen Public Notice James (Red) state Harry Willcox West Ridge Fourth Addition -Rezoning Petition Dennis Wippermann ADMINISTRATOR Stephan Jilk TO WHOM IT MAY CONCERN: NOTICE IS HEREBY GIVEN, the City Council of the City of Rosemount will hold a Public Hearing to consider the item listed below on Tuesday, February 4, 1992, in the Council Chambers of the City Hall, 2875 145th Street West, beginning at 8:00 p.m., or as soon thereafter as possible. The public hearing listed below pertains to the following described property: That part of the Southwest Quarter (SW -,4) of Section 31, Township 115, Range 19, Dakota County, Minnesota lying north of the plat of West Ridge Third Addition, according to the recorded plat thereon and west, north, and south of the following described line: Commencing at the northwest comer of said Southwest Quarter (SWh); thence south 89 degrees, 48 minutes, 49 seconds, east (assumed bearing) along the north line thereof 747.96 feet to the point of beginning of the line to be described; thence south 0 degrees, it minutes, 11 seconds, west 140.00 feet-, thence south 89 degrees, 48 minutes, 49 seconds, east 41.30 feet-, thence south 0 degrees, 48 minutes, 49 seconds, west 390 feet-, thence north 89 degrees, 48 minutes, 49 seconds, west 23.90 feet; thence south 0 degrees, 11 minutes, it seconds, west 135.09 feet to the north line of said West Ridge Third Addition and said line there terminating. The purpose of this hearing is to consider a rezoning of the above described property from AG Agriculture to R-1 Single Family Residential to enable the final platting of the fourth addition. Persons wishing to speak on this issue are invited to attend this meeting on Tuesday February 4 1992 at 8.00 P.M. Dated this 21st day of January, 1992. Su M. Wals City Clerk City of Rosemount Dakota County, Minnesota Sverglkings C0oming (Up RosemounlY WEST RIDGE FOURTH ADDITION - REZONING MAILING LIST SECTION 31. TWN 115. R19 (-03110- 1. Rosemount Development Co. 34-03110-018-50 3480 Upper 149th Street West 34-83702-010-00 Rosemount, MN 55068-4358 34-83702-010-01 34-83702-020-01 34-83702-030-01 34-83702-040-01 34-83702-050-01 34-83702-150-02 WENSMANN THIRD ADDITION (-83602-) 2. Thomas & Jolene R. Maeck 34-83602-010-04 4350 155th Street West Rosemount, MN 55068-4624 3. Joel T. & Mary P. Krause 34-83602-020-04 4330 155th Street West Rosemount, MN 55068-4624 4. Paul J. & Debra M. Lemahieu 34-83602-030-04 4320 155th Street West Rosemount, MN 55068-4624 5. Gary L. & Denise A. Lagro 34-83602-040-04 4300 155th Street West Rosemount, MN 55068 6. David A. & Carmen Johnson 34-83602-050-04 4280 155th Street West Rosemount, MN 55068-4624 7. David P. & Joanne F. Paul 34-83602-060-04 4270 155th Street West Rosemount, MN 55068-4623 8. Steven C. & Cynthia M. Pittman 34-83602-070-04 4250 155th Street West Rosemount, MN 55068-4623 9. Michael B. & Amy L. Champ 34-83602-080-04 4240 155th Street West Rosemount, MN 55068-4623 10. Todd K. Fossand 34-83602-090-04 4220 155th Street West Rosemount, MN 55068-4623 11. Timothy C. & Susanne Rostad 34-83602-010-05 4325 155th Court West Rosemount, MN 55068-4629 12. Michael J. & Maria T. Paasch 34-83602-020-05 4315 155th Court West Rosemount, MN 55068-4629 13. James M. & Susan E. Engeihart 34-83602-050-05 4285 155th Court West Rosemount, MN 55068 14. Charles R. & Linda Brankiey 34 -83602 -OW -05 4275 155th Court West Rosemount, MN 55068-4629 15. Donald D. Nicholson Sheri A. Craig 15485 Danville Avenue Rosemount, MN 55068-5512 16. John R. & Sharon M. Hansen 15475 Danville Avenue Rosemount, MN 55068-5512 WENSMANN FOURTH ADDITION (-83603-1 17. Margaret A. Bohman 4380 155th Street West Rosemount, MN 55068-4625 18. Dennis D. Petrich Lori K. Niedfelt-Petrich 4410 155th Street West Rosemount, MN 55068 19. Thomas D. & Susan Paukert 4430 155th Street West Rosemount, MN 55068-4630 20. Gregg W. & Dawn M. Brandia 4450 155th Street West Rosemount, MN 55068-4630 21. Mark A. & Darlene L Strausser 4470 155th Street West Rosemount, MN 55068-4630 22. Virginia A. Staudt Yvonne C. Edwards 4465 155th Street West Rosemount, MN 55068-4631 23. James F. & Susan K. Pence Lawrence G. &.Stella Pence 4445 155th Street West Rosemount, MN 55068-4631 24. Herbert H. Wensmann 14340 Pilot Knob Road Apple Valley, MN 55124-6607 25. Kurt E. & Lori E. Claussen 15495 Darjeeling Path Rosemount, MN 55068-4635 26. Bryan G. Biever Cindi L Mihelich 15485 Darjeeling Path Rosemount, MN 55068 WEST RIDGE THIRD ADDITION L-83702-) 27. Robert E. & Lannette Lock 4451 Upper 156th Street West Rosemount, MN 55068-4358 28. Bruce & Laura Cedarholm-Stariha 4435 Upper 156th Street West Rosemount, MN 55068 34-83602-070-05 34-83602-080-05 34-83603-010-03 34-83603-020-03 34-83603-030-03 34-83603-040-03 34-83603-050-03 34-83603-010-04 34-83603-020-04 34-83603-030-04 34-83603-040-04 34-83603-050-04 34-83702-010-02 34-83702-020-02 29. Curtis L. & Lori A. Ward 34-83702-030-02 4421 Upper 156th Street West Rosemount, MN 55068 30. Sandy E. Purcell 34-83702-040-02 4405 Upper 156th Street West Rosemount, MN 55068-4641 31. Jeffrey A. Heimkes 34-83702-050-02 4395 Upper 156th Street West Rosemount, MN 55068 32. Richard M. & Lynette Peterson 34-83702-060-02 4375 Upper 156th Street West Rosemount, MN 55068 33. Dennis J. & Carrie L Mayfield 34-83702-070-02 15555 Dapple Circle Rosemount, MN 55068 34. David M. & Laurie A. Evenocheck 34-83702-080-02 15545 Dapple Circle Rosemount, MN 55068 35. Timothy R. & Lori L Peterson 34-83702-090-02 15539 Dapple Circle Rosemount, MN 55068 36. Bryan L & Rebecca M. Nelson 34-83702-100-02 15531 Dapple Circle Rosemount, MN 55068 37. Craig L. & Lisa M. Harvey 34-83702-110-02 15530 Dapple Circle Rosemount, MN 55068 38. Dennis M. Connors 34-83702-120-02 Tammy R. Stigseli 15536 Dapple Circle Rosemount, MN 55068 39. David R. & Grace A. Balgobin 34-83702-130-02 15540 Dapple Circle Rosemount, MN 55068 40. Brian D. & Camelia A. Balow 4355 Upper 156th Street West Rosemount, MN 55068 DIAMOND PATH (COUNTY ROAD) FUTURE ROAD EXTENSION 41. Physical Development Division Dakota County Western Service Center 14955 Galaxie Avenue Apple Valley, MN 55124 ABUTTING MUNICIPALITY 42. Dennis Welsch, Community Development Director City of Apple Valley 14200 Cedar Avenue Apple Valley, MN 55124 ROSEMOUNT DEV CO THOMAS & JOLENE R MAECK JOEL T & MARY P KRAUSE 3480 U 149TH ST W 4350 155TH ST W 4330 155TH ST W ROSEMOUNT MN 55068-4358 ROSEMOUNT MN -55068-4624 ROSEMOUNT MN 55068-4624 PAUL J & DEBRA M LEMAHIEU GARY L & DENISE A LAGRO DAVID A & CARMEN JOHNSON 4320 155TH ST W 4300 155TH ST W 4280 155TH ST W ROSEMOUNT MN 55068-4624 ROSEMOUNT MN 55068 ROSEMOUNT MN 55068-4624 DAVID P & JOANNE F PAUL STEVEN C & CYNTHIA M PITTMAN MICHAEL B & AMY L CHAMP 4270 155TH ST W 4250 155TH ST W 4240 155TH ST W ROSEMOUNT MN 55068-4623 ROSEMOUNT MN 55068-4623 ROSEMOUNT MN 550684623 TODD K FOSSAND TIMOTHY C & SUSANNE ROSTAD MICHAEL J & MARIA T PAASCH 4220 155TH ST W 4325 155TH CT W 4315 155TH CT W ROSEMOUNT MN 55068-4623 ROSEMOUNT MN 55068-4629 ROSEMOUNT MN 55068-4629 JAMES M & SUSAN E ENGELHART CHARLES R & LINDA BRANKLEY DONALD D NICHOLSON 4285 155TH CT W 4275 155TH CT W SHERI A CRAIG ROSEMOUNT MN 55068 ROSEMOUNT MN 55068-4629 15485 DANVILLE AV ROSEMOUNT MN 55068-4631 ROSEMOUNT MN 55068-4631 ROSEMOUNT MN 55068-5512 JOHN R & SHARON M HANSEN MARGARET A BOHMAN DENNIS D PETRICH 15475 DANVILLE AV 4380 155TH ST "W LORI K NIEDFELT-PETRICH ROSEMOUNT MN 55068-5512 ROSEMOUNT MN 55068-4625 4410 155TH ST W ROSEMOUNT MN 55068 ROSEMOUNT MN 55068 THOMAS D & SUSAN PAUKERT GREGG W & DAWN M BRANDIA MARK A & DARLENE STRAUSSER 4430 155TH ST W 4450 155TH ST W 4470 155TH ST W ROSEMOUNT MN 55068-4630 ROSEMOUNT MN 55068-4630 ROSEMOUNT MN 55068-4630 VIRGINIA A STAUDT JAMES F & SUSAN K PENCE HERBERT H WENSMANN YVONNE C EDWARDS LAWRENCE G & STELLA PENCE 14340 PILOT KNOB RD 4465 155TH ST W 4445 155TH ST W APPLE VALLEY MN 55124 ROSEMOUNT MN 55068-4631 ROSEMOUNT MN 55068-4631 KURT E & LORI E CLAUSSEN BRYAN G BIEVER ROBERT E & LANNETTE LOCK 15495 DARJEELING PATH CINDI L MIHELICH 4451 U 156TH ST W ROSEMOUNT MN 55068-4635 15485 DARJEELING PATH ROSEMOUNT MN 55068-4358 ROSEMOUNT MN 55068 BRUCE &LAURA CEDARHOLM-STARIHA CURTIS L & LORI A WARD SANDY E PURCELL 4435 U 156TH ST W 4421 U 156TH ST W 4405 U 156TH ST W ROSEMOUNT MN 55068 ROSEMOUNT MN 55068 ROSEMOUNT MN 55068-4641 JEFFREY A HEIMKES RICHARD M & LYNETTE PETERSON DENNIS J & CARRIE L MAYFIELD 4395 U 156TH ST W 4375 U 156TH ST W 15555 DAPPLE CIRCLE ROSEMOUNT MN 55068 ROSEMOUNT MN 55068 ROSEMOUNT MN 55068 DAVID M & LAURIE A EVENOCHECK TIMOTHY R & LORI L PETERSON BRYAN L & REBECCA M NELSON 15545 DAPPLE CIRCLE 15539 DAPPLE CIRCLE 15531 DAPPLE CIRCLE ROSEMOUNT MN 55068 ROSEMOUNT MN 55068 ROSEMOUNT MN 55068 CRAIG L &LISA M HARVEY 15530 DAPPLE CIRCLE ROSEMOUNT MN 55068 DENNIS M CONNORS TAMMY R STIGSELL 15536 DAPPLE CIRCLE ROSEMOUNT MN 55068 DAVID R & GRACE A BALGOBIN 15540 DAPPLE CIRCLE ROSEMOUNT MN 55068 BRIAN D & CAMELIA A BALOW PHYSICAL DEV DIV DENNIS WELSH, COMM DEV DIR 4355 U 156TH ST W DAKOTA CTY WESTERN SER CTR CITY OF APPLE VALLEY ROSEMOUNT MN 55068 14955 GALAXIE AV 14200 CEDAR AV APPLE VALLEY MN 55124 APPLE VALLEY MN 55124 Farmington Independent City of Rosemount Public Notice AFFIDAVIT OF PUBLICATION West Ridge Fourth Addition Rezoning Petition TO WHOM IS MAY CONCERN: ` Diane Berge, being duly sworn, on oath says that she is an authoriz- NOTICE IS HEREBY GIVEN, the City ed agent and employee of the publisher of the newspaper, known as Council of the City of Rosemount will hold The Farmington Independent, and has full knowledge of the facts which a Public Hearing to consider the item listed below on Tuesday. February 4, 1992 in the are stated below: Council Chambers of the City Hall. 2875 (A) The newspaper has complied with all of the requirements con- 145th street West, beginning at 8:00 pm., stituting qualification as a legal newspaper, as provided by Minnesota or as soon thereafter as possible. The public Statutes 331A.02, 331A.07 and other applicable laws, as amended. hearing listed below pertains to the (B) The printed ,LZ%co following deacdbed property That part of the Southwest Quarter (SW 1/4) of Section 31, Township 115, Range 19, which is attached, was cut from the columns of said newspape , and Dakota County, Minnesota lying north of was printed and the plat of West Ridge Thitd Addition, p published once each week for according to the recorded plat thereof and successive weeks; it was first ublished on Thursday, the c?� ay west, north, and south of the following J h of 1 j Q 199 and -was thereafter printed and described line: published on ev Thursday, to and including Thursday, the Commencing at the northwest comer'of said day of , 19 ; and printed below is a Southwest Quarter (SW 1/4k thence south copy of the lower case alphabet from A to Z, both inclusive, which is 89 degrees, 48 minutes; 49 seconds; east (assumed bearing) along the no line hereby acknowledged as being the size and kind of type used in the thereof 747.96 feet to the point of beginning composition and publication of the notice: of the line to be described; thence south o degrees I f munittes, l l seconds,`woit 140.00 feet; thence south 89 degrees, 48 minutes, 49 seconds, east 41.30 feet: thence south 0 abcdefghijklmnopgrstuvwxy'z degrees, 48 minutes, -49 seconds, west 390 feet; thence north 89 degrees 48 minutes, 49 By: 0 seconds, west 23.90 feet; thence south 0 Title: Administrator for the Pil6lisher. degrees, 11 minutes, 11 seconds, west 135.09 feet to the north line of said West Ridge Third Addition and said line there terminating. Subs i ed and sworn to before me on this �d� day of 19 The purpose of this hearing is to consider a rezoning of the above described property from AG Agriculture to R-1 Single Family Residential to enable the final platting of the fourth addition. Notary Public I Persons wishing to speak on this issue are invited to attend this meeting on Tuesday, February 4, 1992 at 8:00 p.m. , Dated this 21 st day of January, 1992. AFFIDAVIT , u 1�i" zgg "� a e Susan M. Walsh, CS Clerk City wlJn iii. $.II h+ r t 1 City of Rosemount 00:12:08 �� I !.� i F:RY PUBLIC t `307 � Dakota Canty, Minnesota �.k'; Ur,KOTA CCt r 1/23 . ® t+ly Cpo-r :'ssl..'I Expires P ,D: hb 952 r► - •,. •7O14mF90/Y` J' �2'Rr^.7(;'F+j'�' '�Y"c-'y'r .�«�'�." (Pity o osemount PHONE (612) 4231411 2875. 145th Street West, Rosemount, Minnesota MAYOR FAX (512) 4235203 Maiift Address: Edward S. MoMsnomy P.O. Box 510, Rosemount, Minnesota 55066-0510 COUNCILMEMSERS Sheila Klas w James (Red) Stats Harry Wilk= Dennis Wippermarm ADMINISTRATOR TO: Mayor McMenomy Stephan Jilk. Council Members Klassen, Staats, Wilcox, Wipperman FROM: Lisa J. Freese, Director of PlanningoLt7 DATE: February 3, 1992 RE: USPCI IUP Agreement Staff Response to Planning Commission Recommendations Over the past four months City staff has been working to develop an Interim Use. Permit Agreement for the Minnesota Industrial Containment Facility (MICF) proposed by USPCI. This effort has been closely coordinated with other agencies and governmental units responsible for review of the facility. As the permit indicates, Dakota County completed their review and the Board of County Commissioners granted MICF a license on December 17, 1991. The Minnesota Pollution Control Agency (MPCA) approved a permit for the MICF on January 8, 1991. The MPCA permit incorporated several conditions requested by the Metropolitan Council after its review of the permit application. The City's IUP is the only remaining permit needed by USPCI in order to begin construction, other than the required administrative building permits and sewer connection permits. The development of the proposed IUP Agreement was coordinated by the Planning Department with the assistance of Dean Johnson, Resource Strategies Corporation; Gorden Meyer and Jeff Ubel, Barr Engineering; and Dave Grannis, Grannis and Grannis. Other City staff that have been extensively involved in this process include Stephan Jilk, City Administrator and Ron Wasmund, Public Works Director. The proposed IUP agreement is somewhat similar in form and content to an IUP Agreement that was issued for Koch Ref iningIs Spent Bauxite Storage Facility last year, but some additional features have been added to enhance the permit from both the City's and USPCI's perspective. The agreement once executed will serve also as the City permit. The term of the permit is for five years and authorizes the construction of the first three containment cells, the same as the MPCA permit. The .permit also addresses construction and construction inspection; facility operation and maintenance, waste acceptance procedures, personal training, hours Vverylkings �oming `Ujb (osemounrll of operation and incident reporting general inspections, monitoring and enforcement; closure and post closure requirements; financial assurances and responsibility for costs; and notice of violations and termination procedures. The Planning Commission reviewed the permit at its December 17 and January 28 Regular meetings. At the January 28 Regular meeting, representatives from USPCI indicated general acceptance of the Agreement with the exception of two clauses: 2. Term; and 28. Termination. The Planning Commission recommended approval of the permit as presented by staff, but requested that staff revisit those two areas prior to the City Council's public hearing to see if some of USPCI's concerns could be incorporated into the permit. The permit enclosed in your packet reflects staff efforts to incorporate the suggestions of the Planning Commission with regard to these two clauses. 4-. TERM. The term presented to the Planning Commission was for a 5 year period and for 3 cells. USPCI has requested that the term of the permit be for 30 years, subject to renewals every 5 years and authorizing all 10 cells. The Planning Commission requested that the term reflect that the facility has a 30 year life, but fell short of recommending that the term be for a full 30 years. The revised text that staff is recommending acknowledges the 30 year life of the facility and incorporates the same language as found in the MPCA permit regarding term and reissuance of the permit. After discussion with the City's consultants and Steve Jilk, City Administrator, the following considerations lead to a recommendation of a 5 year term rather than a 30 year term. 1. The Zoning Ordinance requires that all other permits must be issued prior to the issuance of the IUP (i.e. MPCA and Dakota County License). This pertains not only to the issuance of the first permit but also to any subsequent permits that may be issued. 2. MPCA rules limit permits to 5 years and in this specific case, MPCA limited the MICF to the development of 3 cells. For the City to issue a permit beyond 5 years and 3 cells would be inconsistent with the requirements of the Zoning Ordinance. 3. The IUP is similar to a PUD in that the overall concept is approved by virtue of the zoning (Waste Management) and site plan approval, but that each specific phase requires a final review like final plats and a new or revised development contract. 2 4. A 5 year term maximizes the health issues or changes operation of the facility. City's ability to deal with public in technology that effect the USPCI was very concerned with subjecting the facility to a "political" review every 5 years. It was the consensus of City staff and Dave Grannis, the City's attorney for this project, that there are legal mechanisms in place that must be adequately substantiated by the City if it chooses not to reissue a permit in 5 years. USPCI has presented alternative language and it is attached to this memo for your review. 28. TERMINATION. The termination clause was not included in the earlier IUP that the City developed for Koch Refining. This was added by the City because staff felt that there was a deficiency in that agreement format because it did not address how terminations should be handled. USPCI had two issues with the termination clause of the permit that was presented to Planning Commission. USPCI wanted to limit the handling of terminations to be before only an hearing examiner rather that to allow the option of the City Council holding a public hearing. City staff recognized that the hearing examiner process can be quite costly and that City Council should have the option to determine how to deal with a potential termination action. The other area of concern that USPCI expressed with this clause is what constitutes default or a violation that may lead to termination. The Planning Commission agreed that this should be articulated in the agreement rather that left to the discretion of City staff. To accomplish this an additional clause, 27. Notice of Violation., was added to the permit agreement. This clause requires that the City serve written notice of a violation and that USPCI will have ten days to correct the violation. This time period can be extended by the City Administrator. Staff feels that these two changes that were made to the Agreement incorporate the recommendations of the Planning Commission. Please feel free to call if you have any questions regarding these changes. At the meeting on Tuesday, I would be most happy to discuss any issues that you have regarding these changes and the overall IUP agreement. attachments lj 3 1-14-92 USPCI, Inc. Proposed Langnage for #2. Term 2. Term. The term of the IUP shall be for thirty (30) years from the date of this IUP, subject to renewals at five year intervals. USPCI may request a renewal of the IUP provided the City receives written notification of a request for a renewal at least 180 days prior to expiration of the IUP. The renewal of the IUP may, at the option of the City, be approved without modification to this IUP, or the City may require USPCI to modify this IUP, or enter into a new IUP.