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