Loading...
HomeMy WebLinkAboutCity Council Resolution 1984-479CM (IF PLVND TH Pursuant to due call and notice thereof, a SpIcial mooting of the My Council of the City of Plymouth, Minnesota, was held on tie rd day of Ju?J 1984. The following members were present: Acting Mayor Scene er, Councilmembers Neils and Crain The following members were absent: Mayor Davenport and Councilmember Koen Councilmember Neils introduced the following Resolution and moved its adoption: RESOLUTION NO. 84- 479 APPROVING REVISED LANDSCAPE PLAN AND SIGN PLAN FOR CENTEX HOMES CORPORATION FOR "3ANESTOWN" (RPUD 77-6) (84024) WHEREAS, Centex Homes Corporation has requested approval of a Revised Landscape Plan and Sign Plan for "Jamestown" RPUD 77-6, as directed by the Planning Commission at their May 9, 1984 meeting; and, 55; and, WHEREAS, the Planning Commission has reviewed said request and recommends approval; NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA, that it should and hereby does approve the request of Centex Homes Corporation for a Revised Landscape and Sign Plan for 113amestown" RPUD 77-6 located at the soutl-iwest corner of Zachary Lane and Hamel Road subject to the following condition: 1. Ten coniferous plantings be relocated to increase the amount of landscaping on the west side of the public trail, in the southern portion of the site. The motion for adoption of the foregoing Resolution was duly seconded by o n ilmember Crain , and upon vote being taken thereon, the follow" voted in favor thereof: Acting Mayor Schneider, Councilmembers Neils and Crain The followinq voted against or abstained: none Whereupon the Resolution was declared duly passed and adopted.