Loading...
HomeMy WebLinkAbout2014 Resolution Directory 2014 RESOLUTION DIRECTORY Res. No. Date I Description • 2014-01 01/07/2014 Designating Edina Sun Current Official Newspaper 2014-02 01/07/2014 Signatory Resolution 2014-03 01/07/2014 Designating Director& Alternate Director To Suburban Rate Authority 2014-04 01/07/2014 Designating Director&Alternate Director To LOGIS 2014-05 01/07/2014 Authorizing Use Of Facsimile Signatures By Public Officials 2014-06 01/07/2014 Designating Depositories 2014-07 01/07/2014 Designating Municipal Trustees Edina Firefighters Relief Assn. 2014-08 01/07/2014 Accepting Various Donations 2014-09 01/07/2014 Supporting Move MN Campaign 2014-10 01/07/2014 Rescinding Acquisition Authority for 3944 W 49—'/z Street 2014-11 01/21/2014 Accepting Various Donations 2014-12 01/07/2014 Amending Precinct 17 & 18 boundaries & establishing polling places 2014-13 02/18/2013 Requesting Variance From Standards For State Aid Operations 54th St. W 2014-14 1/21/2014 Approve Cooperative Local Bike & Pedestrian Connection Agreement 3 Rivers Park District 2014-15 1/21/2014 Acceptance of Grant Funds From MN BCA Financial Crimes Task Force 2014-16 1/21/2014 Authorizing Application to MN DEED for a grant to support redevelopment of Pentagon Park Property 2014-17 1/21/2014 Receiving Feasibility Report& Setting Pub. Hrng. Imp. P-23 501h & France Parking and Ramps and related streetscape improvements 2014-18 03/04/2014 Ordering Improvement No. P-23 50th & France Parking and Wayfinding • Improvements 2014-18A 02/03/2014 Accepting Various Donations 2014-19 02/18/2014 Accepting Various Donations 2014-20 02/18/2014 Approving Final Plat For Acres Dubois 2014-21 02/18/2014 Approving Plan Revisions For Site Plan With Variances 6525 &45 France Avenue, Southdale Medical 2014-22 02/18/2014 2014 Community Development Block Grant 2014-23 02/18/2014 Modification To The Redevelopment plan For Southeast Edina Redevelopment Project Area & Establishing the Pentagon Park Tax Increment Financing District and adopting a Tax Increment Financing Plan 2014-24 03/18/2014 Lot Division With Variance, 5617 Wooddale Avenue 2014-25 03/04/2014 Approving Preliminary Plat With Variances Warren Avenue 2014-26 03/04/2014 Accepting Various Donations 2014-27 03/04/2014 Establishing Time Limits for parking in municipal parking facilities 2014-28 03/18/2014 Declaring Hazardous Building, 4100 Parklawn Avenue 2014-29 03/18/2014 Preliminary Rezoning & Overall Development Plan Pentagon Park 2014-30 03/18/2014 Citizens Petition For EAW Fred Richards 2014-31 03/18/2014 Accepting Various Donations 2014-32 03/18/2014 Resolution expressing appreciation to MAC for assistance with the proposed FAA RNAV program. 2014-33 04/01/2014 Changing the possible hours of Edina Liquor Operations • 2014-34 04/01/2014 France Avenue Improvements Construction Cooperative Agreement 2014-3S 04/01/2014 Authorizing Grant Application Livable Communities Pentagon Park 2014-36 04/22/2014 No Parking Restriction On Hazelton Road 2014-37 04/22/2014 Hennepin County Environmental Response Fund Grant 4/14/14 2014 RESOLUTION DIRECTORY Res. No. DateI Description • 2014-38 04/22/2014 Setting Public Hearing Date 5/20/14 Alley Improvements A-257 &A-258 2014-39 04/22/2014 Joint Powers Agreement With City of St. Louis Park for Todd Park F Neighborhood Improvement Project 2014-40 04/22/2014 City of Lakes Figure Skating Club 2014-41 04/22/2014 Site Plan And Variances Border Foods (Taco Bell) 3210 Southdale Circle 2014-42 04/22/2014 Accepting Various Donations 2014-43 05/06/2014 Upholding Certificate of Appropriateness HPB 2014-44 05/06/2014 Henn Co. Affordable Housing Incentive Funds From Fiscal Years 2014-2015 By West Hennepin Affordable Housing Lane Trust For Homes Within Reach Program 2014-45 05/06/2014 Moving Precinct 5 & Precinct 10 Polling Locations For August Primary Election 2014-46 05/06/2014 Accepting Various Donations, May 6, 2014 2014-47 05/06/2014 Approving Execution & Delivery Of 15t Amnd Edina Park Plaza Project Series 1999 2014-48 1 05/06/2014 Authorizing Supplemental Assessment Agreement, 4316 Eton Avenue 2014-49 05/06/2014 Receiving Feasibility Study For 2014 Alley Improvements 2014-50 05/06/2014 Public Improvement Special Assessment Agreements 2014-51 05/06/2014 Comprehensive Plan Amendment Lennar Development 2014-52 05/06/2014 Prelim Rezoning & Development Plan Lennar Development 2014-53 05/06/2014 Site Plan With Multiple Variance Border Foods • 2014-54 05/20/2014 Requesting Variance From Standards For State Aid West Olinger Blvd From Olinger Rd to Tracy Ave 2014-55 06/17/2014 Polling Places For General Elections 2014-56 05/20/2014 Ordering Improvement for 204 Alley Imp. No. A-257 & B-259 2014-57 05/20/2014 Accepting Various Donations, May 20, 2014 2014-58 05/20/2014 Approving Housing Revenue Bonds Yorktown Continental, LP 2014-59 05/20/2014 Providing for sale of Public Project Revenue Bonds, Series 2014A 2014-60 05/20/2014 Proving for sale of$G.O. Revenue Bonds, Series 2.014 B 2014-61 06/03/2014 Vacating Portion of West 67th Street 2014-62 06/03/2014 Accepting Various Donations &Grants 2014-63 06/17/2014 Selling G.O. Utility Bond, Series 2014A, $5,680,000 2014-64 06/17/2014 Authorizing Ground Lease& Lease Agreement Providing For Construction of the Edina Sports Dome, Braemar Outdoor Ice Rink and Lease By the City And Improvements To Braemar Arena And Pamela Park 2014-65 06/17/2014 Issuance of Conduit Debt On Behalf of Yorktown Continental LP 2014-66 06/17/2014 Accepting Various Grants& Donations 2014-06-17 2014-67 06/17/2014 Approving Special Assessment Agreements with Property Owners To Specially Assess Sewer Service Upgrades As Part of 2014 Neighborhood Reconstruction Projects 2014-68 06/17/2014 Comprehensive Plan Amendments Regarding Residential Density For Mixed Use Areas, Building Height, Floor Area Ration and Land Use 2014-69 06/17/2014 Approving Final Rezoning From PCD-3, and R-1 to PUD and Final • Development Plan for 6725 York Avenue, and 6712, 6708, 6704, 6700 and 6628 Xerxes Avenue 2014-70 Approving A Special Law Authorizing Tax Increments Financing Districts For 6/21/14 2014 RESOLUTION DIRECTORY Res. No. Date I Description • Housing Purposes And Expenditures From the Southdale 2 Tax Increment Financing District 2014-71 07/01/2014 Fiscal Year 2015-2017 Joint Cooperation Agreement/Community Development Block Grant Renewal 2014-72 07/01/2014 Authorizing Joint Powers Agreement With the State of Minnesota, Financial Crimes Task Force 2014-73 07/01/2014 Authorizing Sale and Issuance of Yorktown Continental Bonds 2014-74 07/01/2014 Appointing Election Judges For Primary Election 2014-75 07/01/2014 DEED Grant for Pentagon Park 2014-76 07/01/2014 Accepting Various Donations 2014-77 07/01/2014 Emergency Preparedness Grant SHIP 2014-78 07/15/2014 Donations 2014-79 07/15/2014 Preliminary rezoning 4923 491h Street 2014-80 07/15/2014 Special Assessment Agreements 2014-81 08/04/2014 Donations and grants August 4, 2014 2014-82 08/04/2014 Comprehensive Plan Amendment Properties on Edina Industrial Boulevard 2014-83 08/04/2014 Rezoning POD-2 to PCD-2 & Preliminary Development Plan with variances, 5108 Edina Industrial Boulevard 2014-84 08/04/2014 Site Plan With Variances& Preliminary Plat, Four-story 100-unit senior living apartment at 7151 York Avenue 2014-85 08/04/2014 Creating Prioritized Bridge Replacement List • 2014-86 08/19/2014 Donations 8-19-2014 2014-87 09/02/2014 Donations 09-02-2014 2014-88 09/02/2014 City of Minneapolis and Edina JPA Water&Sewer Certification Of Delinquent Accounts 2014-89 09/02/2014 Facsimile Signatures adding Eric Roggeman 2014-90 09/02/2014 Authorizing Eric Roggeman To Enter Into Investment Agreements 2014-91 09/02/2014 Vacating A Portion of West 41St Street 2014-92 09/02/2014 Conditional Use Permit allowing First Floor Elevation Of More Than One Foot Above Existing Floor,4603 Annaway Drive 2014-93 09/02/2014 Comprehensive Plan Amendment Beacon Interfaith Housing Collaborative, 3330 West 66th Street 2014-94 09/02/2014 Preliminary Rezoning, beacon Interfaith Housing Collaborative, 3330 West 66th Street 2014-95 09/16/2014 Donations September 16, 2014 2014-96 09/16/2014 Set Assessment& Certification Hearing 2014-97 09/16/2014 Appoint General Election Judges 2014-98 09/16/2014 York Avenue Sidewalk Cooperative Agreement With Hennepin County 2014-99 09/16/2014 Vernon Avenue Cooperative Agreement With Hennepin County 2014-100 09/16/2014 Setting Preliminary Budget&Tax Levy for 20151 2014-101 09/16/2014 Vacating Easement Yorktown Continental 2014-102 09/16/2014 Authorizing Grant Application To Hennepin County For TOD Infrastructure • Planning 2014-103 09/16/2014 Setting Public Improvement Hearing For Valley View Road Reconstruction 10/21/204 2014-104 1 10/07/2014 1 Approving CUP 5516 Knoll Drive 10/13/14 2014 RESOLUTION DIRECTORY Res. No. Date I Description • 2014-105 10/07/2014 Approving Final Rezoning, PCD-2 & Final Development With Variances, 5108 Edina Industrial Boulevard 2014-106 10/07/2014 Accepting Various Donations 2014-107 10/07/2014 Approving Final Plat 7151 York Avenue 2014-108 10/07/2014 Receiving Engineering Study For Valley View Road Reconstruction Imp. No. BA-377 2014-109 10/21/2014 Authorizing Master Contract Agreement With MN Dept. Of Health 2014-110 10/21/2014 Public Improvement And Special Assessment Agreements 2114-111 10/21/2014 Hennepin County Environmental Response Fund Grant 2114-112 10/21/2014 Setting Public Improvement Hearings To Be Held Dec. 9, 2014 2114-113 11/03/2014 Donations Received 11/3/2014 2114-114 11/03/2014 Lot Division, Kelsey Terrace 2114-115 11/03/2014 Comprehensive Plan Amendment, Sidewalk Facilities Plan 2114-116 10/21/201 Preliminary Rezoning & PUD & Preliminary Development Plan, 7700 France Avenue 2114-117 10/21/2014 CUP, 5808 Creek Valley Road 2114-118 10/21/2014 Levying Special Assessments, AQ-14 2114-119 10/21/2014 Levying Special Assessments, WD-14 2014-120 10/21/2014 Levying Special Assessments,TR-14 2014-121 10/21/2014 Levying Special Assessments, M-14 2014-122 10/21/2014 Levying Special Assessments, G-14 • 2014-123 10/21/2014 Levying Special Assessments, BA-393 2014-124 10/21/2014 Levying Special Assessments, BA-394 2014-125 10/21/2014 Levying Special Assessments,BA-395 2014-126 10/21/2014 Levying Special Assessments, BA-396 2014-127 10/21/2014 Levying Special Assessments, BA-397 2014-128 10/21/2014 Levying Special Assessments, BA-398 2014-129 10/21/2014 Levying Special Assessments, DU-14 2014-130 10/21/2014 Levying Special Assessments, AB-14 2014-131 10/21/2014 Ordering Public Improvement Valley View Road Reconstruction, McCauley Trail To Mark Terrace Drive 2014-132 10/21/2014 Accepting Various Donations, October 21, 2014 2014-133 10/21/2014 FEMA Assistance To Firefighters Grant 2014-134 10/21/2014 Calling For Bond Sale 13,485,000 GO Refunding Bonds Series 2014B 2014-135 10/21/2014 Approving Lot Division 3932 and 3934 West 49th Street 2014-136 10/21/2014 Hennepin County Chiefs Of Police Association JPA For Personnel & Equipment 2014-137 11/03/2014 Approving Agreement For School Resource Officer Services With Edina Public Schools 2014-138 11/18/2014 Adopting Comprehensive Plan Amendment To Allow Additional Housing in the RMD 2014-139 11/18/2014 Final Rezoning From POD-1 To PUD and Final Development Plan, 3330 66th • Street 2014-140 11/18/2014 Establishing Limited Clean-up and Property Damage Protection For Sewer Back-ups and Water Main Breaks for Water and Sewer Customers 2014-141 11/18/2014 1 Requesting Advance From MSA Street Fund For Calendar Year 2015 City of 12/18/14 2014 RESOLUTION DIRECTORY Res. No. Date I Description • Edina 2014-142 11/18/2014 Requesting Variance From Standards For State Aid Operations Valley View Road West At Comanche Court 2014-143 11/18/2014 Receiving Engineering Studies for 2015 Neighborhood Roadway Reconstruction Projects, Imp. Nos, BA-412, BA-413, BA-414 and BA-415 2014-144 11/18/2014 Awarding Sale of$13,485,000 G.O. Refunding Bonds Series 2014B 2014-145 1 11/18/2014 Accepting Various Grants& Donations 2014-146 11/18/2014 Supporting A Metro Transit CMAQ Application 2014-147 12/02/2014 2015 Ambulance & Miscellaneous Fire Fees 2014-148 12/02/2014 2015 Park& Recreation Fees 2014-149 12/02/2014 Deferral of Special Assessments 2014-150 NO RESOLUTION ADOPTED 2014-151 NO RESOLUTION ADOPTED 2014-152 12/02/2014 Final Development Plan & Rezoning 6500 France Avenue 2014-153 12/02/2014 Sidewalk Facilities Map Amendment 2014-154 12/02/2014 MN DOH Community Health Board Grant Project Agreement 2014-155 12/02/2014 Accepting Various Donations 2014-156 12/09/2014 Arden Park D Neighborhood Roadway Reconstruction, Improvement No. BA- 412, 2014-157 12/09/2014 Countryside H Neighborhood Reconstruction, Improvement No. BA-413 2014-158 12/09/2014 Prospect Knolls B Neighborhood Roadway Reconstruction, Improvement No. • BA-414 2014-159 12/09/2014 Dewey Hill G Neighborhood Roadway Reconstruction, Improvement No. BA- 415 2014-160 12/16/2014 Vacating Drainage & Utility Easement, 5320 Kelsey Terrace 2014-161 12/16/2014 Vacating Utility Easement, 5701 Benton Avenue 2014-162 12/16/2014 Adopting the 2015 Operating Budget& Establishing the 2015 Tax Levy 2014-163 12/16/2014 1 Accepting Various Donations 2014-164 12/16/2014 1 Approving Transfer of Comcast Cable Television Franchise to Charter • 12/18/14