Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
Search
My WebLink
About
Development Activities
00 Property File Information
1983-12-09 to 20 Banner Permit
1989-01-12 MN Dept of Public Safety Ltr to Routson Motors Re 14447 60th St. N. location
1989-06-16 to 19 Balloons Permit
1992-12-21 to 31 Portable Sign Permit
1993-02-12 to 15 Portable Sign Permit
1993-02-16 to 22 Temporary Sign Permit
1993-05-15 to 24 Temporary Sign Permit
1993-11-03 to 12 Temporary Sign Permit
1994-04-11 to 20 Portable Sign Permit
1994-06-04 to 13 Portable Sign Permit
1994-10-15 to 25 Banner Permit
2000-12-12 OPH Zoning Ltr to Patrick Rawley
2000-12-12 OPH Zoning Ltr to Property Condition Assessments LLC
2002-01-25 IOG Ltr to Goldridge Group Re: Project Status & Compliance
2003-04-22 Bayport Fire Department Inspection Report
2004-03-01 Weekly Note Excerpt - Denny Hecker Flags Violation
2004-03-08 CR - Flags
2004-06-22 OPH Ltr to Goldridge Group Re Escrow & As Builts
2004-10-02 Arborist Landscape Review Email
2006-10-20 Weekly Notes Excerpt
2007-01-30 MPCA Ltr to Hecker Auto Re Petroleum Tank Release Site File Closure
2007-05-23 to 31 SE Permit
2007-06-23 to 07-07 SE Permit
2007-08-25 to 09-03 SE Permit
2008-04-04 MN Dealership License - Zoning Verification
2008-04-09 NAC Ltr to Boo Doo Signs Re Resiging of Dealership
2008-07-23 to 28 SE Permit
2008-11-xx WARN ACT Notice Re 11-22-2008 Employer Closure
2008-12-30 Washington County ARCMIS Information
2009-01-26 CR - Sign Removal
2009-07-10 CR - Closed Dealership
2010-07-12 Compliance Request - Site Maintenance
2010-07-23 Grubb & Ellis Response to 07-12-2010 Compliance Request
2010-09-13 Assessment Search
2011-04-28 Carol Eiden of Oppenheimer Ltr to City Planner Re ATC Realty Sixteen Inc. Land Parcel
2011-05-12 City Attorney Ltr to Carol Eiden of Oppenheimer Re ATC Realty Sixteen Inc. Land Parcel
2011-05-26 Compliance Request - Site Maintenance
2011-06-10 Grubb & Ellis Ltr to OPH Re 05-26-11 Compliance Request
2012-01-18 Compliance Request - Sign Removal
2012-11-30 to 12-31 Special Event Permit
2012-12-10 Assessment Search
2013-06-25 Compliance Request - Service Bay Doors
2019-10-16 CR - Site Issues & Maintenance
2020-10-10 SE Permit - Summer Tuesday Event - Pumpkin Weigh In
2021-07-2021 City Admin Memo Re Lakeview EMS Use of Site
2022-05-15 to 21 SE Permit - Lakeview EMS Banner
2022-06-10 SE Permit for Joe Dent Hail Repair - Expires 08-15-2022
BP 1978-1122 Office & Storage
BP 1978-1315
BP 1979-1652 Privacy Fence - 6'
BP 1988-2903 Re-Roof
BP 2012-00245 Remodel
BP 2013-00016 Pylon Sign
BP 2020-00304 Electrical Permit
BP 2020-00304 Remodel - C19 Testing Site
BP 2020-00312 SAC - C19 Testing Site
BP 2021-00244 Certificate of Occupancy (10-29-2021)
BP 2021-00244 Conditional Certificate of Occupancy (10-21-2021)
BP 2021-00244 Remodel - Lakeview EMS
BP 2021-00244 Remodel - Lakeview EMS - Electrical Permit & Inspection Reports
BP 2023-00104 Re-Roof
BP 2023-00178 Conditional Certifciate of Occupancy
BP 2023-00178 Electrical Permit & Inspection Reports
BP 2023-00178 Remodel - Lakeview EMS
BP 2023-00178 Remodel - Lakeview EMS - SAC Determination
FP 2021-00305 Fire Alarm Monitoring System - Lakeview EMS
FP 2023-00352 Fire Alarm Remodell
ME 1978-1412 Furnace
ME 1991-00102 AC
ME 2002-00422 Make Up Air & AC
ME 2006-00001 New - Waste Oil Furnace
ME 2006-00026 Remodel - 600 gallon above ground waste oil tank
ME 2021-00248 Remodel - Lakeview EMS
ME 2023-00180 Remodel - Lakeview EMS
OT 2002-00048 Off Site Parking Area
PL 2020-00310 Remodel - C19 Testing Site
PL 2021-00283 Remodel - Lakeview EMS
PL 2023-00179 Water Heater
SI 1994-00148 Pylon Sign
SI 2002-00024 Raceway Sign
SI 2003-00128 Sign
SI 2003-00129 Sign
SI 2003-00504 Sign
SI 2003-00505 Sign
SI 2003-00506 Sign
SI 2008-00113 Frestanding Ford Sign
SI 2013-00041 Wall Signs x6
SI 2021-00308 Signs - Lakeview EMS
SI 2023-00411 Wall Signs x2