Loading...
HomeMy WebLinkAboutIndex 2015 RESOLUTION INDEX Date Number Resolution Title 01/13/15 15-01-01 A Resolution Appointing Professional Consultants for the City of Oak Park Heights in 2015 01/13/15 15-01-02 A Resolution Designating the Stillwater Gazette as the City of Oak Park Heights Official Newspaper 01/13/15 15-01-03 A Resolution Approving Appointments for the City of Oak Park Heights in 2015 01/13/15 15-01-04 A Resolution Designating 2015 Checking& Bank Depositories 01/13/15 15-01-05 Resolution to Washington County and to the Minnesota Department of Transportation in Support of the Revocation of Portions of County State and Highways 21, 23, and 28 and the Designation of Portions of County State Aid Highways 21, 23, and 26 in the City of Oak Park Heights 01113115 15-01-06 A Resolution Establishing Findings of Fact and Resolution of the City Council that the Request by Raduenz Dealership Properties LLC for Sign Variances at the Stillwater Motors Dealership at 5900 Stillwater Boulevard North be Approved with Conditions 01/27/15 15-01-07 A Resolution Outlining the City Position on the Agreements Relating to the St. Croix River Crossing Project and the Request of the City of Oak Park Heights to the Minnesota Department of Transportation for Payment 02/10/15 15-02-08 A Resolution Recognizing the Contributions of Timothy Krieger as Oak Park Heights Parks Commissioner 2009-2014 02/10/15 15-02-09 Resolution Granting the Application of Whitetails Unlimited Metro Area to Conduct a One-Day Raffle at Heights Hall and Club on March 21, 2015 02/10/15 15-02-10 A Resolution Authorizing the Application for an Outdoor Recreation Grant—2015 02/10/15 15-02-11 A Resolution Supporting the City's Application to the Minnesota Department of Natural Resources for the Local Trail Connections Program for 2015 02/10/15 15-02-12 A Resolution Supporting the City's Application to the Federal Recreational Trail Program for 2015 02/24/15 15-02-13 A Resolution Supporting Dedicated State Funding for City Streets 1 02/24/15 15-02-14 A Resolution Establishing Findings of Fact and Resolution of the City Council that the Request by Xcel Energy for an Interim Use Permit to Allow for the Placement of Temporary Office Trailers at the A.S. King Power Plan at 1103 King Plant Road be Approved with Conditions 03/24/15 15-03-15 A Resolution Establishing Findings of Fact and Resolution of the City Council that the Request by Raduenz Dealership Properties LLC for Sign Variances at the Stillwater Motors Dealership at 5900 Stillwater Boulevard North be Approved with Conditions 03/24/15 15-03-17 A Resolution Calling a Hearing on Assessments for Street and Utility Improvements of 2015 04/07/15 15-04-16 Resolution Granting the Application of American Cancer Society, Inc. to Conduct a One-Day Raffle at Stillwater Area High School on August 7, 2015 04/28/15 15-04-18 A Resolution Establishing Findings of Fact and Resolution of the City Council that the City will Temporarily Suspend Enforcement of Certain Provisions of the Special Event/Temporary Sign Regulations (Section 401.15.G.8) Within the Highway 36 Corridor 04/28/15 15-04-19 A Resolution by the City Council for the City of Oak Park Heights Demonstrating Support for Senate Bill 1636 (Skoe)Relating to Electric Generation Property Valuation and its Taxation 04/28/15 15-04-20 Resolution Relating to a Multifamily Housing Development, and the Issuance of Revenue Bonds to Finance the Costs Thereof Under Minnesota Statutes, Chapter 462C, as amended; Granting Preliminary Approval Thereto; Establishing Compliance with Certain Reimbursement Regulations Under the Internal Revenue Code of 1986, as Amended; and Taking Certain Actions with Respect Thereto 04/28/15 15-04-21 A Resolution Establishing Findings of Fact and Resolution of the City Council that the Request for a Planned Unit Development General Plan for Oak Park Senior Living Phase IV Allowing Construction of a Senior Apartment Building at Nova Scotia Avenue and Upper 58`h Street North be Approved with Conditions 04/28/15 15-04-22 A Resolution Establishing Findings of Fact and Resolution of the City Council that the Request by Michael Hoefler, Re resenting TIC Properties I, 2 LLC for a Conditional Use Permit for a Memory Care and Assisted Living Building Expansion and Variances for Setbacks and Building Height at 6060 Oxboro Avenue North be Approved with Conditions 04/28/15 15-04-23 A Resolution Establishing Findings of Fact and Resolution of the City Council that the Request by the Metropolitan Council for Upgrades to the St. Croix Valley Wastewater Treatment Plant at 6163 St. Croix Trail North be Approved with Conditions 04/28/15 15-04-24 Resolution Adopting Special Assessments to be Levied on Various Benefited Properties with the City of Oak Park Heights, Minnesota, as a Part of the City's 2014 Street and Utility Improvements 05/26/15 15-05-25 A Resolution Relating to the Proposed Transfer of Jurisdiction of T.H. 5 from the State of Minnesota to Washington County 05/26/15 15-05-26 Resolution Calling for a Revised Public Hearing Date Related to the Proposed Approval and Issuance of Revenue Bonds to Finance a Multifamily Housing Development 05/26/15 15-05-27 A Resolution Approving the Three-Party Agreement Between the State of Minnesota, Washington County, and the City of Oak Park Heights for a Change of Roadway Jurisdiction and Maintenance Agreement for 60th Street North—Also Known as the North Frontage Road 05/26/15 15-05-28 A Resolution Declaring a Commitment to Review and Revise the Oak Park Heights City Code of Ordinances to Integrate Minimal Impact Design Standards 06/09/15 15-06-29 Resolution Relating to a Multifamily Housing Development, and the Issuance of Revenue Bonds to Finance the Costs Thereof Under Minnesota Statutes, Chapter 462C, as Amended; Granting Preliminary Approval Thereto; Approving a Housing Program; and Taking Certain Other Actions with Respect Thereto (Green Twig Villas Project) 06/23/15 15-06-30 A Resolution extending Council Approvals as Issued —Palmer Station 07/28/15 15-07-31 A Resolution Establishing Findings of Fact and Resolution of the City Council that the Request by Joseph Kohler for Design Guidelines/Site Plan Review to Make Exterior Building and Site Improvements at the Joseph's Restaurant Located at 14608 60'' Street North be Approved with Conditions 3 08/25/15 15-08-32 A Resolution Authorizing Receipt of Donations and Directing the Donations be Used for Party in the Park 08/25/15 15-08-33 A Resolution Establishing Findings of Fact and Resolution of the City Council that the Request by Lorene Clark, representing Range 082 Indoor Shooting, for Subdivision of Property and Design Standards/Site Plan Review, to Develop the Site and Construct a Building on Memorial Avenue Drive, Should be Approved with Conditions 08/25/15 15-08-34 Resolution Authorizing the Issuance, Sale, and Delivery of a Multifamily Housing Revenue Note Under Minnesota Statutes, Chapter 462C; Authorizing the Loan of the Proceeds of the Revenue Note to Green Twig Villas LLLP; and Approving the Form of and Authorizing the Execution and Delivery of the Note and Related Documents 09/22/15 15-09-35 A Resolution Approving the 2016 Proposed Budget and General Fund Levies 10/13/15 15-10-36 A Resolution by the City Council for the City of Oak Park Heights Supporting the Efforts of Law Enforcement Personnel 10/13/15 15-10-37 Resolution Approving State of Minnesota Joint Powers Agreements with the City of Oak Park Heights on Behalf of its City Attorney and Police Department 11/10/15 15-11-38 A Resolution Establishing Sewer Usage Rates Within the City of Oak Park Heights Effective January 1, 2016 11/10/15 15-11-39 A Resolution Establishing Findings of Fact and Resolution of the City Council that the Request by the Stillwater Area Public Schools, ISD 834, for an Amended Conditional Use Permit to Allow an Expansion and Remodel of the Stillwater Area High School to Acconunodate 9t' Grade Students at 5701. Stillwater Boulevard North be Approved with Conditions 4