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.