Loading...
HomeMy WebLinkAboutCity Council Resolution 2015-323 CP ITY OF LYMOUTH RN.2015-323 ESOLUTION O RASPVDRL ESOLUTION PPROVING A ITE LAN AND ARIANCES FOR UKE EALTY IMITED PO/WSBP ARTNERSHIP FOR AN FFICEHOLESALE HOWROOM UILDING FOR ROPERTY LNQH55169(2015081) OCATED IN THE ORTHWEST UADRANT OF IGHWAYS AND WHEREAS, Duke Realty Limited Partnership has requested approval of a site plan and variances to allow construction of a 135,513 square foot office/wholesale showroom building on the roughly 20.23- acre development site presently legally described as follows: ND Outlot A, GROVES OFFICE PARK 2 ADDITION, according to the recorded plat thereof, Hennepin County, Minnesota, TOGETHER WITH the south 258.00 feet of the north 691.50 feet of the west 320.00 feet of the east 337.00 feet of the Southwest Quarter of the Northeast Quarter of Section 36, Township 118, Range 22. Together With: That part of vacated Nathan Lane North, as dedicated on the plat of GROVES OFFICE PARK, according to the recorded plat thereof, Hennepin County, Minnesota, lying easterly, northerly, easterly and southerly of the following described line: Commencing at the Northeast Corner of said Outlot A, thence North 89 degrees 31 minutes 00 seconds West, along the north line of said Outlot A, for a distance of 770.91 feet to the easterly right of way line of said Nathan Lane North and the point of beginning of the line to be described; thence South 00 degrees 24 minutes 17 seconds East, for a distance of 1.43 feet; thence southerly, along a non-tangential curve, concave to the west, having a radius of 60.00 feet, a delta angle of 162 degrees 19 minutes 34 seconds, for an arc distance of 169.99 feet, a chord bearing of South 03 degrees 15 minutes 45 seconds West, a chord distance of 118.58 feet to the southerly right of way of said Nathan Lane and the point of termination. Together With: th That part of vacated 9 Avenue North, as dedicated on the plat of GROVES OFFICE PARK, according to the recorded plat thereof, Hennepin County, Minnesota, lying westerly of a line th drawn from the intersection of the northerly right of way line of said 9 Avenue North and the th east line of said Outlot A to the intersection of the southerly right of way line of said 9 Avenue North and the east line of said Outlot A. WHEREAS, the Planning Commission has reviewed said request at a duly called public hearing and recommends approval. Resolution 2015-323 File 2015081 Page 2 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 by Duke Realty Limited Partnership for a site plan and variances for a new office/wholesale showroom building, subject to the following conditions: 1.A site plan is approved to allow construction of a 135,513 square foot office/wholesale showroom building and related site improvements, in accordance with the plans received by the city on October 16, 2015, except as may be amended by this resolution. 2.Variances are approved to allow: 1) a reduced building setback (35 feet instead of 50 feet) in the northwest portion of the site; and 2) a reduced drive aisle setback (11 feet instead of 15 feet) southeast of the building, with the finding that all applicable variance standards are met. 3.Approval of the site plan and variances is contingent upon approval of a preliminary plat and final plat to replat the property. 4.A separate building permit is required prior to commencement of the project. 5.Prior to issuance of the building permit, the applicant shall fulfill the requirements, submit the required information, and revise the plans as indicated below, consistent with the applicable city code, zoning ordinance, and engineering guidelines: a.Record the final plat with Hennepin County. b.Complete a development contract for public and private improvements, and submit the related financial sureties. c.Obtain city approval of final construction plans. d.Obtain any required permits from the watershed district. e.Vacate unneeded rights-of-way and easements on the site. f.Provide a maintenance agreement for the infiltration basin. g.Obtain an encroachment agreement for the retaining wall to be located south of the main entrance drive aisle. h.Pay the required park dedication fee. th i.The reconstructed 8 Avenue shall provide two curb cuts to the abutting property on the south th side of 8 Avenue, unless the owner of that property determines they want only one curb cut. j.Provide an approved turn-around on the east end of the north drive aisle. k.Provide a turning radius evaluation for the turn near the southwest corner of the building. l.Provide fire flow calculations. 6.Prior to issuance of the certificate of occupancy for the building, the applicant shall provide a Transportation Demand Management (TDM) program, indicating strategies for reducing travel on major roads during the rush hours. 7.Silt fence shall be installed prior to any construction on the site. Resolution 2015-323 File 2015081 Page 3 th 8.The requirement for a sidewalk along one side of 8 Avenue (to be reconstructed) and along one side of existing Nathan Lane, both of which provide access to the site, is hereby waived. 9.Standard Conditions: a.The applicant shall remove any diseased or hazardous trees. b.No trees may be planted in the public right-of-way. c.Any rooftop equipment shall be painted or screened to match the building. d.Compliance with the city’s lighting regulations. e.Any signage shall comply with section 21155 of the zoning ordinance and shall receive sign permits if required. f.Fire lane signage shall be provided in locations to be field identified by the fire inspector. g.Fire hydrants, hydrant valves, post-indicators valves, address directional signage, and fire department connections shall be placed in locations as approved by the fire inspector. h.Any subsequent phases or expansions are subject to required reviews and approvals per ordinance provisions. i.The site plan and variances shall expire one year after the date of approval, unless the property owner or applicant has started the project, or unless the applicant, with the consent of the property owner, has received prior approval from the city to extend the expiration date for up to one additional year, as regulated under sections 21045.09 and 21030.06, respectively, of the zoning ordinance. ADOPTED by the City Council on this 24th day of November, 2015. STATE OF MINNESOTA) COUNTY OF HENNEPIN) SS The undersigned, being the duly qualified and appointed City Clerk of the City of Plymouth, Minnesota, certifies that I compared the foregoing resolution adopted at a meeting of the Plymouth City Council on November 24, 2015, with the original thereof on file in my office, and the same is a correct transcription thereof. WITNESS my hand officially as such City Clerk and the Corporate seal of the City this ______day of ____________________________, _____. __________________________________ City Clerk