Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
Search
My WebLink
About
~Master - Sunset Ridge - 1st Addition
A001 - Rerecorded Final Plat, Instrument No. 2005-00007112
A002 - Council Action Form dated June 8, 2004
A003 - Resolution No. 04-256 adopted June 8, 2004
A004 - Resolution No. 04-257 adopted June 8, 2004
A005 - Certificate of Story County Treasurer dated May 26, 2005
A006 - Consent and Dedication by Hunziker Land Development dated May 27, 2005
A007 - Easements dated May 27, 2005
A008 - Agreement for Sidewalk, Bike Paths and Street Trees dated May 27, 2005
A009 - Council Action Form dated June 14, 2005
A010 - Resolution No. 05-250 adopted June 14, 2005
A011 - Resolution No. 05-250A adopted June 14, 2005
A012 - Agreement for Public Improvements dated June 14, 2005
A013 - Restrictive Covenants and Regulations for Single Family Homes dated June 15, 2005
A014 - Title Opinion dated June 20, 2005
A015 - Acknowledgment of Receipt of Plat by City Assessor, dated June 20, 2005
A016 - Acknowledgment of Receipt of Plat by Story County Auditor, dated June 20, 2005
A017 - Letter to Mayor and Council dated December 19, 2005 certifying completion of utilities and paving
A018 - Resolution No. 06-010 adopted January 10, 2006
A019 - Letter to Nyemaster Law Firm dated January 11, 2006
A020 - Irrevocable Letter of Credit No. 11066325 dated May 26, 2005
A021 - Letter to Mayor and Council dated August 31, 2006 certifying completion of asphalt surface and street lights
A022 - Resolution No. 06-367 adopted September 12, 2006
A023 - Public Notice for October 24, 2006 Council meeting, list of addresses
A024 - Council Action Form dated October 24, 2006
A025 - Resolution No. 06-444 adopted October 24, 2006
A026 - Vacation of Easements signed June 1, 2005