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 - Northridge Heights - 14th Addition
A001 - Recorded final plat map
A002 - Consent
A003 - Attorney's Opinion
A004 - Certificate of the Treasurer of Story County
A005 - Approval of Subdivision Plat Name by Story County Auditor
A006 - Resolution No. 11-395 adopted August 16, 2011
A007 - Agreement for Public Improvements
A008 - Agreement for Sidewalk and Street Trees
A009 - Easements
A010 - Email from Assessor's Office regarding error in legal description dated August 3, 2011
A011 - Memo from City Attorney to City Council regarding error in legal description dated August 12, 2011
A012 - Recorded subdivision documents (with legal description error)
A013 - Resolution No. 11-372 adopted July 26, 2011
A014 - Council Action Form dated July 26, 2011
A015 - 200 foot notification materials for Major Site Development Plan at 2899 Bloomington Road
A016 - Resolution No. 11-321 adopted June 28, 2011
A017 - Council Action Form dated June 28, 2011
A018 - 200 foot notification materials for Revised Master Plan/Preliminary Plat
A019 - First Amendment to Agreement for Sidewalk and Street Trees
A020 - Resolution No. 12-055 adopted February 14, 2012
A021 - Council Action Form dated February 14, 2012
A022 - Irrevocable Standby Letter of Credit in the amount of $120,000 dated July 21, 2011
A023 - Email from Tracy Warner dated July 22, 2011 regarding letter of credit
A024 - Letter certifying completion of utilities and asphalt base paving dated November 29, 2011
A025 - Resolution No. 11-544 adopted December 13, 2011
A026 - Email from Tracy Warner dated January 6, 2012
A027 - Letter certifying completion of sanitary sewer dated April 13, 2012
A028 - Resolution No. 12-205 adopted April 24, 2012
A029 - Release of Irrevocable Letter of Credit No. 32 in the amount of $70,000 dated May 4, 2012