Planning Application Status

PL201900150


Note: You can collapse and expand individual sections by clicking the header of the section you wish to collapse/expand.

Summary

PL201900150
Luther Subaru - 7901 Lyndale Avenue South - Final Site and Building Plans and Conditional Use Permit for a new motor vehicle sales facility; and Tax Parcel Combination
Development Application
Final Site and Building Plan
Conditional Use Permit
Lot Parcel Combination
File Closed
08/20/2019
LUTHER COMPANY LP
Final site and building plans for a new two-story Class I Motor Vehicle Sales facility and site modifications to an existing motor vehicle sales facility and a conditional use permit for a motor vehicle sales facility; and tax parcel combination located at 7801 Lyndale Avenue South, 500 American Blvd. W., and 511 and 515 W. 78th Street.

Locations

Application Types

Final Site and Building Plan

Planning Commission
Waiting for Appeal

Conditional Use Permit

Planning Commission
Waiting for Appeal

Lot Parcel Combination

Administrative
Waiting for Appeal

Fees

There are no fees for this planning application, or you are not authorized to view them.

Deposits & Bonds

There are no deposits or bonds for this planning application.

Hearings

Title Location Date Time
Post-Application DRC Meeting 09/10/2019 09:00 AM McLeod Conference Room 09/10/2019 9:00 AM
Comments on Application
Comments Provided to Applicant
Planning Commission 09/26/2019 06:00 PM City Hall Council Chambers 09/26/2019 6:00 PM
Final Action
Continued
Planning Commission 10/03/2019 06:00 PM City Hall Council Chambers 10/03/2019 6:00 PM
Final Action

Inspections

There are no inspections for this planning application, or you are not authorized to view them.

Documents & Images

Date Uploaded File Type Name
08/22/2019 Letter Complete Application Notice (Generate Complete Application Notice)
08/22/2019 Map
08/22/2019 Map Notification Labels and Map
09/10/2019 Letter Comment Summary (Generate Comment Summary (Circ & Reviews))
09/18/2019 Form
09/19/2019 Form DRC Meeting Minutes (Generate DRC Meeting Minutes Template (Post) )
09/27/2019 Letter Public Correspondence
10/01/2019 Activity Document Notice of Public Hearing Ad (Generate Newspaper Ad)
10/01/2019 Activity Document Notice of Public Hearing (Generate Landowner Circulation Notice)
10/09/2019 Letter Decision Notice (Generate Decision Notice)
10/14/2019 Letter Agency Action Deadline
10/15/2019 Letter 2019-10-14 Lot Combination Criteria Narrative
10/22/2019 Letter Decision Notice - Tax Parcel Combination
11/06/2019 Letter Conditions (Generate Conditions)
11/25/2019 Letter 2019-10-29 BAA041 - Groundwater Mounding Letter
12/14/2019 Letter Stormwater Narrative submitted
12/14/2019 Notices Hearing Notices and publication
12/14/2019 Receipt Receipt of Payment
12/14/2019 Report Staff Report and Conditions
12/14/2019 Letter Project Description - FSBP
12/14/2019 Plans Signage Submitted
12/14/2019 Plans Site and Building Plans Reviewed
12/14/2019 Form Development Application
12/14/2019 Activity Document DRC Meeting Minutes and comment summary
04/06/2020 Notices Decision Notice - Final Site and Building Plans
04/06/2020 Letter MOU - Goodwill Bloomington Luther - Construction Traffic
04/06/2020 Notices Decision Notice - Tax Parcel Combination
04/06/2020 Plans Plans Approved - Metal Panels
04/06/2020 Letter Project Description - Lot Combination
04/06/2020 Notices Complete Application Notice
04/06/2020 Letter Agency Action Deadline - Tax Parcel Combination
04/06/2020 Plans Plans Approved - Site
04/06/2020 Plans
04/06/2020 Plans Plans Approved - Landscaping
04/06/2020 Plans Plans Approved - Lighting
05/08/2020 Letter Groundwater Mounding Letter
06/23/2020 Plans Plans Approved - Exterior Elevations - 6.16.20
07/16/2020 Plans 1fa3f932-496d-461b-9a44-9373f57f63cb.pdf
07/16/2020 Plans 2020-07-15 BAA14041 - Bulletin S09 - Plans (2).pdf
03/09/2021 Plans Plans Approved - Parking Exhibit and Calculations
10/14/2021 Plans Plans Approved - Landscaping