Loading...
HomeMy WebLinkAboutCity Council Resolution 1973-438VILLAGE OF PLYMOUTH Pursuant to due call and notice thereof, a regular meeting of the Village Council of the Village of Plymouth, Minnesota, was held or the 5th day of November, 1973. The following members were present: Mayor Hilde, Councilman Hunt, Spaeth, Neils and Seibold. The following members were absent: None Councilman Spaeth introduced the following Resolution and moved its adoption: RESOLUTION N0, 73-438 WHEREAS, Plat 43894, Parcels 1500, 3000, 4500, 6000, 7500 and 9000 were improperly assessed by Levy 5601, and WHEREAS, prior to being platted as the Carey Addition the property was improperly assessed for 117.8 feet of sewer lateral, NOW, THEREFORE BE IT HEREBY RESOLVED by the Village Council of the Village of Plymouth. 1. That the sewer area charges and one REC assessment levied against Plat 43894, parcels 1500, 3000, 4500, 6000, 7500 and 9000 by Levy 56C1 in the amount of $1,237.96 be abated. 2. That the amount assessed against Plat 43723, Parcel 1640 (presently Carey Addition) by Levy 5329 be reduced from $10,873.20 to $9,341.80. 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, Councilman Hunt, Spaeth, Neils and Seibold, Whereupon the Resolution was declared duly passed and adopted. )STATE OF MINNESOTA ) (COUNTY OF HENNEPIN ) SS. (VILLAGE OF PLYMOUTH) I 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 Council of said Village held on November 5, 1973, with the original thereof on file in my office, and the same is a full, true and complete transcript therefrom. i WITNESS, My hand officially as such Clerk and the corporate seal of the Village this 7th day of November, 1973. (SEAL) NadineeColpitts Village Clerk