Loading...
HomeMy WebLinkAbout2008-002 Term Dec of Parking RestrictionsCity of Brooklyn Center Planning Commission Application Date Received Application No. Please Print Cleariv or Tvoe Address/Street Location of'>Property 3300 County Road 10, Brooklyn Center, Minnesota Legal Description of Property Lot 1, Block 1, Brooklyn Crossing 3rd Addition Hennepin County, Minnesota Owner Brookdale Office Park Limited Partnership, L.L.P. Phone No. 612-395-7000 500 Washington Avenue S, Suite 3000, Mpls, MN 55415 612-395-7002 Address FAX No. Suzanne Berndt on behalf of Applicant Brookdale Office Park Limited Partnership, L.L.P.Phone No. 612-395-7036 Address 500 Washington Avenue South, #3000, Mpls., MN 554YAX No. 612-395-=2736 Type of Request: ❑ Rezoning ($1050) ❑ Special Use Permit ($200) ❑ Subdivision Approval ($300) ❑ Planned Unit Development ($1800) ❑ Variance ($200) ❑ Site & Building Plan Approval ($750) ❑ Appeal ($200) %Other: Proof of Parking Description of Request: Termination of Declaration Regarding Parking FaSement and Restrictions filed a,s Doc.No- 211Z149, and rpplacin4 it wj~h h, Declaration of Covenants regarding Proof of Parking.- Application Fee $ ,G 00, D (D Acct No. 1 0 1 00-4403 Receipt No. The applicant requests processing of this application and agrees to pay to the City of Brooklyn Center, within fifteen (15) days after mailing or delivery of the billing statement, the actual costs incurred by the City for Engineering, Planning and Legal expenses reasonably and necessarily required by the City for the processing of the application. Such costs will be in addition to the application fee described herein. Withdrawal of the application will not relieve the applicant of the obligation to_pay costs incurred prior to withdrawal. Gary S. Holmes, as Trustee of the Gary S. Brookdale Office Park Limited Holme R evocabl ~ust u/a dated 11/9/1995 Partnership, L.L.P.r~rte.,.`0/ . 1 _,O, Applicant (Please Print) ` Applicadt's Signature General Pj(rtner and Managing Partner City Use Only PLANNING COMMISSION RECOMMENDATION City Use Only Dates of P. C. Consideration S_U g Acti n Taken n nn p 0 0 ED Approved ❑ Denied this t• day of M a---~V 20 U subject to the following conditions: III 6Chairman CITY COUNCIL ACTION Dates of Council Consideration I 5 _a -2 _ Z) 8 Action Taken n rD 0 e,,,/ IJ Approved ❑ Denied this day of YA" 20 , with the following amend t: - 1 j TV Clerk CITY OF BROOKLYN CENTER 6301 Shingle Creek Parkway Brooklyn Center, MN 55430 PROCEDURES AND REQUIREMENTS FOR FILING APPLICATION FOR SITE AND BUILDING PLAN APPROVAL Prior to submission of an application for plan review and approval, prospective applicants should arrange an informational meeting with the Planning Staff to discuss preliminary plans and.to become familiarized with applicable ordinance and policy provisions. Four (4) copies of the following documents and information will be submitted, at least 14 davs prior to the date of the regular Commission meeting, concurrent with filing the application (required documents must be consistent with ordinance and policy provisions before an application may be accepted): 1. A certified site survey drawing by a registered engineer or land surveyor showing pertinent existing condition, accurately dimensioned. 2. *An accurately scaled and dimensioned site plan indicating: a) parking layouts and access provisions, including calculation of ordinance parking requirements; b) designations and locations of all proposed buildings and required setback lines; c) fences, walls or other screening, including heights and type of material; d) outside lighting provisions, type and location (foot candle strength at property line must be calculated); e) curbing (B612 curb and gutter is required). Indicate radius measurements; f) building information, including: gross floor area, type of construction and occupancy classification. 3. *A landscape plan showing areas to be sodded or seeded, quantity, location, size and species of trees and shrubbery. (Note: Underground irrigation is required in all landscaped areas in commercial and industrial districts. Plans must be so noted.) 4. *Building floor plans, elevations, sections and specifications, including materials proposed. 5. *Existing and proposed land elevations, drainage provisions, and utility provisions, including the diameters of utility lines. 6. Additional drawings, plans or information deemed necessary by the Secretary. *Must be prepared by a registered architect or person registered with the State Board of Registration for Architects, Engineers, Landscape Architects and Land Surveyors, and said drawings/plans will be so certified. NOTE: Upon approval of plans by the Council and prior to issuance of permits, a Performance Agreement as to approved site improvements and a supporting financial guarantee, in an amount to be determined by the City, are required. Acceptable financial instruments include cash escrow; certificate of deposit; and performance bond. Copies of the Zoning Ordinance may be obtained from the Administrative Office. Questions should be directed to the Planning and Zoning Specialist at 763-569-3330. Procedures & Requirements for Filing Application for Site & Bldg Plan Approval Revised 5-05 Doc No 4510710 07/03/2008 03:00 PM Certified filed and or recorded on above date: Office of the Registrar of Titles Hennepin County, Minnesota Michael H. Cunniff, Registrar of Titles TranslD 418021 Deputy 55 New cert Cert Fees 1215559 $1.50 AF 1016001 $10.50 STATEFEE $54.00 TDOCFEE $0.00 TSUR $2.00 COPY $68.00 Total TERMINATION OF DECLARATION REGARDING PARKING EASEMENT AND RESTRICTIONS, (DOCUMENT NO. 2117149) This Termination of Declaration Regarding Parking Easement and Restrictions ("Termination") is entered into as of the I F rA day of June, 2008, by and between the City of Brooklyn Center, a Minnesota municipal corporation ("City"), Brookdale Office Park Limited Partnership, L.L.P., a Minnesota limited liability limited partnership ("Brookdale"), and CSM Lakeside Limited Partnership, L.L.P., a Minnesota limited liability limited partnership ("CSM"). RECITALS A. WHEREAS, CSM is the owner of that certain property situated in the City of Brooklyn Center, Minnesota, described as Lot 2, Block 1, Brooklyn Crossing 3rd Addition, Hennepin County, Minnesota (the "CSM Property"); B. WHEREAS, Brookdale is the owner of that certain property situated in the City of Brooklyn Center, Minnesota, described as Lot 1, Block 1, Brooklyn Crossing 3rd Addition, Hennepin County, Minnesota (the `Brookdale Property"); C. WHEREAS, the CSM Property and the Brookdale Property are burdened by that certain Declaration Regarding Parking Easement and Restrictions dated August 10, 1990, recorded August 14, 1990, as Document No. 2117149, Office of Registrar of Titles, Hennepin County, Minnesota (the "Declaration"); D. WHEREAS, the Declaration provides that the easements and restrictions set forth therein shall remain in effect until released by the City; E. WHEREAS, the City has agreed that there is sufficient proof of parking on the Brookdale Property to meet the requirements of the City Code, which is evidenced by a Declaration of Covenants between the City and Brookdale of even date herewith; F. WHEREAS, Brookdale has agreed to release its parking easements over the CSM Property which were granted in the Declaration for the benefit of the Brookdale Property; and G. WHEREAS, CSM, Brookdale and City have agreed to terminate the Declaration. Termination of Doc. 2117149 1 NOW THEREFORE, in consideration of the foregoing Recitals, CSM, Brookdale and the City hereby declare as follows: 1. City, Brookdale and CSM covenant that the signatories hereto have the authority to execute this Termination. 2. Brookdale hereby releases the CSM Property from the parking easements which were granted in the Declaration for the benefit of the Brookdale Property. 3. Upon execution and recordation of this Termination, the CSM Property and the Brookdale Property are forever released from the Declaration and the easements, terms and obligations set forth therein, and the Declaration is terminated and of no further force and effect upon the CSM Property and the Brookdale Property. CITY OF BROOKLYN CENTER By: Tim Willson, Mayor of the City of Brooklyn Center By: . Curt Bo ly-,g!OA-anager STATE OF MINNESOTA ) ) ss COUNTY OF HENNEPIN ) The foregoing instrument was acknowledged before me this r~3 f6~ day of-,J- tj Ve- , 2008, by Tim Willson and Curt Boganey, the Mayor and City Manager respectively of the City of Brooklyn Center, a Minnesota Municipal corporation, on behalf of the City of Brooklyn Center. BY: r1Gt~►d~ • l Notary Public VVVVAWiVVVVVV*AM SHARON L.KNUTSON Notary Stamp/Seal: w7m U IdbWamb"90mis MI N* DRAFTED BY: CSM CORPORA"""----"-_____--___ 500 Washington Avenue South, Suite 3000, Minneapolis, Minnesota 55415 Termination of Doc. 2117149 2 BROOKDALE OFFICE PARK LIMITED PARTNERSHIP, L.L.P. it By: Gary S.°Ioas T st e f e ary S. Holmes Revocable Trust er cement dated November 9, 1995, as amended, its General Partner and Managing Partner. STATE OF MINNESOTA ) ) ss COUNTY OF HENNEPIN ) The foregoing instrument was acknowledged before me this Ap '5 day of June, 2008, by Gary S. Holmes, as Trustee of the Gary S. Holmes Revocable Trust Under Agreement dated November 9, 1995, as amended, the General Partner and Managing Partner of Brookdale Office Park Limited Partnership, L.L.P., a Minnesota limited liability limited partnership. JEAN M CROSBY otary Public' e~ NOTARY PUBLIC - MINNESOTA c My Commission Expires Jan. 31, 2010 CSM LAKESIDE LIMITED,FARTNERSHIP, L.L.P. By: ~ / G , artx~Voff--fhe .Holmes Revocable st Under Agreement dated November 9, 1995, as amended, its General Partner and Managing Partner. STATE OF MINNESOTA ) ) ss COUNTY OF HENNEPIN ) The foregoing instrument was acknowledged before me this Al ~5 day of June, 2008, by Gary S. Holmes, as Trustee of the Gary S. Holmes Revocable Trust Under Agreement dated November 9, 1995, as amended, the General Partner and Managing Partner of CSM Lakeside Limited Partnership, L.L.P., a Minnesota limited liability limited partnership. ✓~j By: J~ AN CROSBY XOtary Public ® NOTARY PUBLIC - MINNESOTA 0 My Commission Expires Jan. 31, 2010 Termination of Doc. 2117149 3 CONSENT AND JOINDER BY LENDER UNION SECURITY INSURANCE COMPANY, an Iowa corporation, formerly known as Fortis Benefits Insurance Company, an Iowa corporation, which was formerly known as Fortis Benefits Insurance Company, a Minnesota corporation, as successor mortgagee tinder that certain Mortgage and Security Agreement dated September 8, 1999, recorded as Document No. 3201693, and that certain Assignment of Leases and Rents dated September 8, 1999, recorded as Document No. 3201694, in the office of the Registrar of Titles in and for Hennepin County, Minnesota, as modified by Modification of Mortgage and Security Agreement and of Assignment of Leases and Rents dated October 7, 2002, and recorded as Document No. 3622400 (collectively, the "Mortgage"), executed by CSM Lakeside Limited Partnership now known as CSM Lakeside Limited Partnership, L.L.P., encumbering land within the County of Hennepin, State of Minnesota, described as Lot 2, Block 1, Brooklyn Crossing 3'd Addition, does hereby consent to and join in the foregoing Termination. IN TESTIMONY THEREOF, the undersigned has hereunto executed this instrument the _ day of -.,~)NC , 2008. UNION SECURITY INSURANCE COMPANY (formerly known as Fortis Benefits Insurance Company) By: Name, i 44Ohn 8 h6n Its: \ 1 ' W STATE OF ,N GJ ) )ss. COUNTY OF 2w ) The foregoing instrument was acknowledged before me this '304 4- day of Ju ti e , 2008, by ,Jn In vv F S k P,2 ka t., the V i Le P M i d a4, -I- of UNION SECURITY INSURANCE COMPANY, an Iowa corporation, formerly known as Fortis Benefits Insurance Company, an Iowa corporation which was formerly known as Fortis Benefits Insurance Company, a Minnesota corporation. rr~rNr A8010 MIN Nofalr - of MW ~ , No. 014617670 Notary Public etwww in Quem Counh Notary SealiStamp: Conwo bn Ex os Termination of Doe. 2117149 4 nsrigsii2 .'I nftL inebiww qw ow *W wW ►o ofot4 • *OdtA v*WM Oft#tf*3t#0 OM ~karo~ www '10 to 0 #Wuo soilgxl ooaalmm~ o CONSENT AND JOINDER BY LENDER U.S. BANK NATIONAL ASSOCIATION, a national banking association, as successor mortgagee under the (i) Combination Mortgage, Security Agreement and Fixture Financing Statement recorded December 26, 1984, as Document No. 1618657, (ii) First Assignment of Leases and Rents recorded December 26, 1984, as Document No. 1618658, (iii) Combination Mortgage, Security Agreement and Fixture Financing Statement recorded December 26, 1984, as Document No. 1618659, and (iv) Second Assignment of Leases and Rents recorded December 26, 1984, as Document No. 1618660, all in the office of the Registrar of Titles in and for Hennepin County, Minnesota, (collectively, the "Mortgages"), executed by Brookdale Office Park Partnership, encumbering land within the County of Hennepin, State of Minnesota, described as all or a portion of Lot 1, Block 1, Brooklyn Crossing P Addition, and as successor Trustee pursuant to Indenture of Trust between the City of Brooklyn Center, Minnesota, and First Trust Company of Saint Paul, dated December 1, 1984, as referenced in the Mortgages, does hereby consent to and join in the foregoing Termination. IN TESTIMONY THEREOF, the undersigned has hereunto executed this instrument the day of , 2008. U.S. BANK NATIONAL ASSOCIATION By: 1~?Z)eY Name: '14:,-A1*e6 Its: GC STATE OF n~n~ S~1 q ) )ss. COUNTY OF ti e,n nt,. v1 ) The foregoing instrument was acknowledged before me this 'Z day of VA ~ , 2008, by C~ 'r- )~R-~ q the U P of U.S. BANK NATIONAL ASSOCIATION, a national banking association. Not,)ry Public Notary Seal/Stamp: Termination of Doc. 2117149 5 LEAWYPubft y nE~ M,2 c"Jrr eorparatl b ~ Tema„ t°ros6f Lesal mod. 5,00 m PIS 1-n Al s 5 yrs 36Ga k y Doc No 4510711 07/03/2008 03:00 PM Certified filed and or recorded on above date: Office of the Registrar of Titles Hennepin County, Minnesota Michael H. Cunniff, Registrar of Titles TranslD 418021 Deputy 55 New cert Cert Fees 1215559 $1.50 AF $10.50 STATEFEE $34.00 TDOCFEE $0.00 TSUR $2.00 COPY $48.00 Total DECLARATION OF COVENANTS This Declaration of Covenants ("Declaration") is made as of this /8 I day of June, 2008, by BROOKDALE OFFICE PARK LIMITED PARTNERSHIP, L.L.P., a Minnesota limited liability limited partnership (hereinafter referred to as the "Owner"). WHEREAS, the Owner is the owner of the real estate described as Lot 1, Block 1, BROOKLYN CROSSING 3RD ADDITION, Hennepin County, Minnesota (hereinafter called the "Subject Property"); and WHEREAS, the Owner has submitted Application Numbered 2008-02 to the City of Brooklyn Center (hereinafter referred to as the "City'), for approval of a Parking Plan (the "Site Plan") for the current number of parking spaces on the Subject Property; and WHEREAS, the Zoning Ordinance of the City currently requires two hundred sixty-seven (267) motor vehicle parking spaces for the current use of the Subject Property; and WHEREAS, the Owner has requested that it be permitted to continue the current use of the Subject Property with only two hundred fifty five (255) parking spaces on the Subject Property; and WHEREAS, in consideration of being permitted to maintain fewer than the required number of parking spaces on the Subject Property, Owner is willing to subject itself, its heirs, assigns, and successors in interest to the Subject Property and the Subject Property to the continuing condition that the City may at any time, in its absolute and sole discretion, require the construction of additional parking spaces up to the number of spaces currently required by the zoning ordinance of the City; and WHEREAS, the City Council, on the 27th day of May, 2008, gave approval to the Owner's request, conditioned, inter alia. upon the execution of this Declaration by Owner, agreeing to comply with the covenants set forth herein. NOW, THEREFORE, the Owner hereby declares that the Subject Property will be held, sold and conveyed subject to the following covenants, conditions and restrictions which are for the purpose of ensuring that the City may require the construction of up to twelve (12) additional parking spaces in accordance with the ordinances of the City of Brooklyn Center, and which will run with the Subject Property and which will be binding on all parties having any right, title, or interest in the Subject Property, or any part thereof, their heirs, successors and assigns, and which will inure to the benefit of such parties and the City. Proof of Parking - Declaration of Covenants Construction of Parkins Facilitv. The Owner hereby agrees to construct 12 additional parking spaces upon the Subject Property, the location, design and construction thereof being in accordance with the Site Plan submitted with Application Number 2008-02, or in accordance with a revised plan approved by the City, if the City determines in its absolute and sole discretion that such parking spaces are needed. Timins of Construction. The additional 12 parking spaces will be constructed within one (1) year after notice by the City to commence construction. Pavment of Costs. Responsibility for payment of the costs of construction of the 12 additional parking spaces will be borne by the Owner, its heirs, successors or assigns. Duration. The covenants set forth herein will run with the Subject Property and will be binding on all persons claiming ownership thereunder for a period of thirty (30) years from the date this Declaration is recorded. Thereafter, the covenant will be automatically extended for successive periods of ten (10) years, but will expire, in any event, upon construction of the 12 additional parking spaces by the Owner and inspection and approval thereof by the City. Amendment or Dissolution. No amendment or dissolution of this Declaration will be effective without the written consent of the City. Upon construction of all additional parking spaces and performances of all other acts required by this Declaration, the City will execute at the request of any party having a right, title or interest in the Subject Property a suitable document releasing the Subject Property from the requirements of this Declaration. Partial Performance. The City may require the construction of the additional parking spaces in increments, and the rights of the City to require the construction of the remaining additional parking spaces will not be terminated thereby. The Owner, however, may elect to construct all of the additional parking spaces at any time. Enforcement. In the event the Owner, its successors or assigns, fails to construct the required number of additional parking spaces within one year after notice by the City described herein, the City may proceed to enforce the covenants contained in this Declaration by appropriate legal or equitable Court proceedings; and the Owner, on behalf of itself, its successors or assigns, agrees to pay all costs of such enforcement, including reasonable attorney's fees, costs and expenses of any kind. IN WITNESS WHEREOF, the Owner hereto has executed this declaration on the day and year indicated below. (signature on the following page) Proof of Parking - Declaration of Covenants 2 f ~ BROOKDALE OFFICE PARK LIMITED PARTNERSHIP, L.L.P. Dated: June , 2008 By: _ Gary S o mes, s Tpus o the Gary S. Holmes Revocable Trust der A eement dated November 9, 1995, as amended, its General Partner and Managing Partner. STATE OF MINNESOTA ) ) ss COUNTY OF HENNEPIN ) The foregoing instrument was acknowledged before me this day of June, 2008, by Gary S. Holmes, as Trustee of the Gary S. Holmes Revocable Trust under Agreement dated November 9, 1995, as amended, the General Partner and the Managing Partner of BROOKDALE OFFICE PARK LIMITED PARTNERSHIP, L.L.P., a Minnesota limited liability limited partnership. xx NoWy Public This Document Prepared by: CSM Corporation 500 Washington Avenue South, Suite 3000 Minneapolis, MN 55415 Proof of Parking - Declaration of Covenants 3 F JEAN M CROSBY ` NOTARY PUBLIC - MINNESOTA `z, My commission Expires Jan. 31, 2010 CONSENT AND JOINDER BY LENDER U.S. BANK NATIONAL ASSOCIATION, a national banking association, as successor mortgagee under the (i) Combination Mortgage, Security Agreement and Fixture Financing Statement recorded December 26, 1984, as Document No. 1618657, (ii) First Assignment of Leases and Rents recorded December 26, 1984, as Document No. 1618658, (iii) Combination Mortgage, Security Agreement and Fixture Financing Statement recorded December 26, 1984, as Document No. 1618659, and (iv) Second Assignment of Leases and Rents recorded December 26, 1984, as Document No. 1618660, all in the office of the Registrar of Titles in and for Hennepin County, Minnesota, (collectively, the "Mortgages"), executed by Brookdale Office Park Partnership, encumbering land within the County of Hennepin, State of Minnesota, described as all or a portion of Lot 1, Block 1, Brooklyn Crossing 3' d Addition, and as successor Trustee pursuant to Indenture of Trust between the city of Brooklyn Center, Minnesota, and First Trust Company of Saint Paul, dated December 1, 1984, as referenced in the Mortgages, does hereby consent to and join in the foregoing Declaration of Covenants, and agrees and acknowledges that the Mortgages shall be subordinate to said Declaration of Covenants. IN TESTIMONY THEREOF, the undersigned has hereunto executed this instrument the day of x'44, 2008. U.S. BANK NATIONAL ASSOCIATION By: Name: v Its: STATE OF )ss. COUNTY OF The foregoing instrument was acknowledged before me this -E day of ~~tl-~ , 2008, by F RtXq the V of U.S. BANK NATIONAL!, ASSOCIATION, a national banking association. 4tary Public Notary Seal/Stamp: Proof of Parking - Declaration of Covenants 4 LEAH WQWV Pok co"dwim 311. VtNllMUii M ~tHA3J a id odw9 ~(WO014 n"sM roc !s s~ww- rr,gs~,x+.,nvra~~ " s~ 4 ~ ~ a 0 a 3 ~ v o