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