Loading...
HomeSearchMy WebLinkAbout~Master - Northridge Heights - 14th AdditionA001 - Recorded final plat mapA002 - ConsentA003 - Attorney's OpinionA004 - Certificate of the Treasurer of Story CountyA005 - Approval of Subdivision Plat Name by Story County AuditorA006 - Resolution No. 11-395 adopted August 16, 2011A007 - Agreement for Public ImprovementsA008 - Agreement for Sidewalk and Street TreesA009 - EasementsA010 - Email from Assessor's Office regarding error in legal description dated August 3, 2011A011 - Memo from City Attorney to City Council regarding error in legal description dated August 12, 2011A012 - Recorded subdivision documents (with legal description error)A013 - Resolution No. 11-372 adopted July 26, 2011A014 - Council Action Form dated July 26, 2011A015 - 200 foot notification materials for Major Site Development Plan at 2899 Bloomington RoadA016 - Resolution No. 11-321 adopted June 28, 2011A017 - Council Action Form dated June 28, 2011A018 - 200 foot notification materials for Revised Master Plan/Preliminary PlatA019 - First Amendment to Agreement for Sidewalk and Street TreesA020 - Resolution No. 12-055 adopted February 14, 2012A021 - Council Action Form dated February 14, 2012A022 - Irrevocable Standby Letter of Credit in the amount of $120,000 dated July 21, 2011A023 - Email from Tracy Warner dated July 22, 2011 regarding letter of creditA024 - Letter certifying completion of utilities and asphalt base paving dated November 29, 2011A025 - Resolution No. 11-544 adopted December 13, 2011A026 - Email from Tracy Warner dated January 6, 2012A027 - Letter certifying completion of sanitary sewer dated April 13, 2012A028 - Resolution No. 12-205 adopted April 24, 2012A029 - Release of Irrevocable Letter of Credit No. 32 in the amount of $70,000 dated May 4, 2012