Loading...
HomeMy WebLinkAboutCity Council Resolution 1979-285CITY OF PLYMOUIii Pursuant to due call and notice thereof, a ire ul�ar meeting of the City Council of the City of Plymouth, Minnesota, was held on t e�2 �day of May , 1979 . The following members were present:_ -Mayor Hunt, e Co uncilmembers Hoyt, Seibold. Spaeth and Neils. were **x *aa Councilmember Seibold introduced the following Resolution and moved is adoption: RESOLUTION NO, 79-285 AUTHORIZING CONDEMNATION PROCEEDINGS PROJECT 801 VICKSBURG LANE IMPROVEMENTS FROM COUNTY ROAD 9 TO COUNTY ROAD 47 WHEREAS, the City has undertaken Project No. 853, Vicksburg Lane Improvements which include streets and utilities; and WHEREAS, in order to construct the improvements certain permanent and temporary easements are required; and WHEREAS, the City Council finds it necessary, proper and expedient in the interest of the public health, convenience and general welfare of the citizens of the City of Plymouth for the City to acquire said easements; NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA that the City Attorney is hereby authorized to comiience condemnation proceedings for Project No. 801 for the following described easements over the following described parcels: 1. DESCRIPTION OF PARCEL: The Southwest 1/4 -of the Southwest 1/4 of Section 4, Township 118, Range 22, excepting therefrom the Southwest 1/4 of the Southwest 1/4 of the Southwest 1/4 of Section 4, Township 118, Range 22. DESCRIPTION OF EASEMENTS: permanent utility easement for storm sewer purposes over, under, across and through that portion of the above-described parcel lying ten feet on either side of a line described as follows: Commencing at the intersection of the South property line and the 33 foot road right of way line, thence North along said right of way line a distance of 28 feet to point of beginning; thence North 15 degrees 00 minutes West a distance of 190 feet and there terminating, and A temporary easement for construction purposes lying over, under, across and through the East 33 feet of the West 66 feet of the above-described parcel. The above-described temporary easement shall expire on December 31, 1980 or upon completion of construction, whichever occurs first, Resolution 79-285 Page 2 2. DESCRIPTION OF PARCEL: The North 1/2 of the Northwest 1/4 of the Southwest 1/4 of Section 4, Township 118, Range 22. DESCRIPTION OF EASEMENT: A permanent easement for street and utility purposes over, under, across and through the Westerly 33 feet of the above-described parcel, and A temporary easement for construction purposes over, under, across and through the East 12 feet of the West 45 feet of the above-described parcel. The above-described temporary easement shall terminate December 31, 1980 or upon completion of the construction, whichever is first. The motion for the adoption of the foregoing Resolution was duly seconded byCQuncilmember Neils and upon vote being taken thereon, the fol ow2ng voted in fawr ereo Mayor Hunt, Councilmembers Hoyt, Seibold vc. ;O and Neils T_�__ Whereupon the Resolution was declared duly AAA MAR AAA ■ ;■