Loading...
HomeMy Public PortalAbout2005-038 Resolution Approving Final Plat, PUD Final Plan & Dev. Agreement for Charles CuddMember Weir introduced the following resolution and moved its adoption: CITY OF MEDINA RESOLUTION NO.2005-38 APPROVING FINAL PLAT, PUD FINAL PLAN AND DEVELOPMENT AGREEMENT FOR CHARLES CUDD CO., LLC FOR PROPERTY GENERALLY LOCATED NORTH OF STATE HIGHWAY 55, NORTH OF CHIPPEWA ROAD AND EAST OF ARROWHEAD/HACKAMORE ROAD WHEREAS, Charles Cudd Co., LLC has requested final approval of the Plat for "Bridgewater at Lake Medina" on property legally described on Exhibit A attached hereto; and WHEREAS, the City has prepared a development agreement covering the improvements related to said plat; NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF MEDINA, MINNESOTA, that it should and hereby does approve the final plat for Charles Cudd Co., LLC for Bridgewater at Lake Medina; and FURTHER, that the final plan stage of the planned unit development be approved; and FURTHER, that the development agreement for said final plat be approved, and that the Mayor and City Administrator be authorized to execute the development agreement on behalf of the City; and FURTHER, that the following conditions be met prior to recording the final plat: 1. A final plat is approved in accordance with the plans received by the City on April 4, 2005 and revisions received on April 11, 2005, April 13, 2005, April 22, 2005, April 25, 2005 and May 6, 2005, except as amended by this resolution. 2. The development agreement must be executed by the developer and the City, the terms and conditions of which are incorporated herein. 3. Development standards shall be according to the PUD general plan and preliminary plat approvals granted by the City Council on February 15, 2005, and as may be amended. FURTHER, that the following conditions be met prior to issuance of building permits: 1. The HOA documents must be filed at Hennepin County. Resolution No. 2005-38 June 21, 2005 1 2. The plans must be revised to comply with all conditions in the City Engineer's memo dated April 29, 2005. 3. The applicant must comply with the findings of the Elm Creek Watershed Management Commission as noted in the April 29, 2005 letter of approval. 4. The site plan must clearly identify the pool setbacks in Outlot B. 5. The swimming pool shall be enclosed by a fence that meets city fence requirements. 6. The applicant shall resubmit lighting details to meet the city standard and must receive staff approval. 7. The applicant shall resubmit the landscape plan if deviations occur to the final tree buffer and must receive staff approval. 8. The applicant must address safety concerns in relation to Arrowhead/Hackamore Road with City staff as well as consult with the City of Corcoran. 9. The right-of-way along Arrowhead/Hackamore Road must be satisfactory to City staff or the applicant must return to the Planning Commission for further discussion. 10. The final plat must be filed with the County Recorder within 60 days of the date of the City Council resolution granting final approval or the final plat shall be considered void, unless a written request for time extension is submitted by the applicant prior thereto and approved by the City Council. 11. The applicant shall provide to the City a digital copy of the approved plans. 12. The applicant shall pay to the City a fee in an amount sufficient to reimburse the City for the cost of reviewing the plat and related documents. 13. The applicant shall reimburse the City for the cost of the street and utility improvements to Arrowhead/Hackamore Road. 14. Park dedication fees must be paid at the time of building permit issuance at $2,000 per unit. This amount is subject to the park dedication fees at the time of the adoption of this resolution and as agreed to by the applicant. Dated: June 21, 2005 Brice D. Workman, Mayor Resolution No. 2005-38 June 21, 2005 2 ti Attest: Chad M. Adams, City Administrator - Clerk The motion for the adoption of the foregoing resolution was duly seconded by member Cavanaugh upon vote being taken thereon, the following voted in favor thereof: Brinkman, Weir, Workman, Cavanaugh And the following voted against same: (Absent: Smith) None Whereupon said resolution was declared duly passed and adopted. Resolution No. 2005-38 June 21, 2005 3 EXHIBIT A Parcel 1: Tract E, Registered Land Survey No. 1368, Hennepin County, Minnesota. Parcel 2: Tract F and G, Registered Land Survey No. 1368, Hennepin County, Minnesota. Parcel 3: That part of the South Half of the Northeast Quarter of Section 3, Township 118, Range 23, Hennepin County, Minnesota, lying Southeasterly of the following described line: Commencing at the Southeast corner of said South Half of the Northeast Quarter; thence North 01 degrees 13 minutes 50 seconds East on an assumed bearing along the East line of said South Half a distance of 833.09 feet to the point of beginning of the line to be described; thence South 22 degrees 09 minutes 09 seconds West a distance of 86.32 feet; thence Southerly 173.73 feet along a tangential curve concave Southeasterly, having a central angle of 11 degrees 25 minutes 46 seconds and a radius of 870.89 feet; thence South 10 degrees 43 minutes 23 seconds West, tangent to said curve, a distance of 534.34 feet; thence Southerly 29.99 feet along a tangential curve concave Easterly, having a central angle of 10 degrees 06 minutes 25 seconds and a radius of 170.00 feet; thence South 00 degrees 36 minutes 58 seconds West, tangent to said curve, a distance of 30.00 feet to the South line of said South half and said line there terminating. Resolution No. 2005-38 June 21, 2005 4