HomeMy WebLinkAboutCity Council Resolution 1973-147VILLAGE OF PLYMO
Pursuant to due call and notice thereof, a regular meeting
of the Village Council of the Village of Plymouth, Minnesota, was
held on the 16th day of April , 1973. The follow-
ing members were present: Mayor Hilde, Councilmen Hunt, Spaeth,
Seibold and Neils . The following members were absent: None
Councilman Spaeth introduced the following Resolu-
tion and moved its adoption:
RESOLUTION NO. 73-147
BE IT HEREBY RESOLVED BY THE VILLAGE COUNCIL OF THE VILLAGE OF PLYMOUTH
that Resolution No. 73-136 adopted by this Council on April 2, 1973 shall be
amended by changing condition N3 to read as follows:
3. That $791.51 for water lateral charges and $435.20 for sewer
lateral charges be paid to the Village.
and said Resolution shall be further amended by adding the following as
conditions N5 and #6:
5. That the developer of Parcel 3 be required to provide water and
sanitary sewer stubs to the property line.
6. That $150 be paid to the Village as the required park donation for
the newly created lot.
The motion for the adoption of the foregoing Resolution was
duly seconded by Councilman Seibold and upon vote being
taken thereon, the following voted in favor thereof: Mayor
Hilde, Councilmen Hunt, Spaeth. Seibold and Neils . The
following voted against or abstained: None
Whereupon the Resolution was declared duly passed and adopted.
STATE OF MINNESOTA )
COUNTY OF HENNEPIN ) SS.
VILLAGE OF PLYMOUTH)
I, the undersigned, being the duly qualified and acting Clerk of the
Village of Plymouth, Minnesota, hereby certify that I have carefully compared
the foregoing extract of the minutes of a regular meeting of the Village Coun-
cil of said Village held on A ril 16 , 1973, with the original thereof on
file in my office, and the same Is a full, true and complete transcript there-
from.
WITNESS. My hand officially as such Clerk and the corporate seal of the
Village this 20th day of April , 1973.
Sandra L. Haugen
Village Clerk