Loading...
HomeMy WebLinkAboutCity Council Resolution 2006-483CITY OF PLYMOUTH RESOLUTION NO. 2006-483 AUTHORIZING CONDEMNATION PROCEEDINGS FERNBROOK LANE IMPROVEMENTS 27TH AVENUE TO 34TH AVENUE CITY PROJECT NO. 1013 WHEREAS, the City of Plymouth has undertaken the Fernbrook Lane Improvement Project, from 27th Avenue to 34th Avenue, City Project No. 1013; and WHEREAS, in order to constrict the improvements, certain permanent and temporary easements are required; and WHEREAS, the City has obtained or is obtaining the necessary easements of right-of-way from parcels No. 8, 9 and 17; and WHEREAS, the City Council finds it necessary, proper, and expedient in the interests of the public health, convenience and general welfare of the citizens of the City of Plymouth for the City to acquire said easements identified as parcels No. 1, 2, 3, 4, 5, 6, 7, 10, 11, 12, 13, 14, 15, 16, 18, 19, 20; and WHEREAS, the City Council finds that the constriction schedule for said public project makes it necessary to acquire title to and possession of the easement interests prior to the filing of the final report of the condemnation commissioners to be appointed by the district court; and WHEREAS, the use of Minn. Stat. Sec. 117.042 (1988), so-called "Quick -Take" statute, will enable the City to timely acquire the required lands; NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE CITY COUNCIL OF THE CITY OF PLYMOUTH, MINNESOTA: That the City Attorney is hereby authorized to commence condemnation proceedings utilizing said "Quick -Take" statute for City Project No. 1013 for the following described easements within the following described parcels: DESCRIPTION OF PROPERTY: (PIN 21-118-22-44-0021) Parcel 41 Lot 3, Block 1, SCOVILLE BUSINESS PARK, according to the recorded plat thereof, DESCRIPTION OF EASEMENT: A perpetual easement for street and utility purposes over, under, across and through the East 10.0 feet of the North 382.25 feet of Lot 3, Block 1, SCOVILLE BUSINESS PARK, according to the recorded plat thereof. Resolution No. 2006-483 Page 2 Together with a perpetual easement for street and utility purposes over, under, across and through that part of said Lot 3 lying westerly of the East 10.00 feet thereof and lying northeasterly of a line run from a point on the north line of said Lot 3 distant 19.75 feet westerly of the northeast corner thereof to a point on the east line of said Lot 3 distant 19.75 feet southerly of said northeast corner. A temporary easement for constriction purposes over, under, across and through the East 40.00 feet of the North 399.66 feet of Lot 3, Block 1, SCOVILLE BUSINESS PARK, according to the recorded plat thereof. Together with a temporary easement for constriction purposes over, under, across and through the East 23.00 feet of the North 54.30 feet of the South 72.40 feet of said Lot 3. Together with a temporary easement for constriction purposes over, under, across and through the East 14.75 feet of the North 6.00 feet of the South 78.40 feet of said Lot 3. Said temporary easements will commence on February 1, 2007 and expire on October 31, 2008. (21 months) DESCRIPTION OF PROPERTY: (PIN 21-118-22-44-0002) Parcel 42 South 2 acres of the East 4 acres of the South 20 rods of the North 40 rods of the Southeast Quarter of the Southeast Quarter except roadways, in Section 21, Township 118, Range 22. DESCRIPTION OF EASEMENT: A perpetual easement for street and utility purposes over, under, across and through the East 60.00 feet of the South 2 acres of the East 4 acres of the South 20.0 rods of the North 40 rods of the Southeast Quarter of the Southeast Quarter of Section 21, Township 118, Range 22. DESCRIPTION OF PROPERTY: (PIN 22-118-22-44-0013) Parcel 43 Lot 1, Block 1, CIRCLE STAR BUSINESS CENTER, -1 ADDITION DESCRIPTION OF EASEMENT: A temporary easement for constriction purposes over, under, across and through the East 9.0 feet of Lot 1, Block 1, CIRCLE STAR BUSINESS CENTER, 3Ru' ADDITION, according to the recorded plat thereof. Said temporary easement will commence on February 1, 2007 and expire on October 31, 2008. (21 months) DESCRIPTION OF PROPERTY: (PIN 22-118-22-41-0010) Parcel 44 Lot 2, Block 1, CIRCLE STAR BUSINESS CENTER, -1 ADDITION Resolution No. 2006-483 Page 3 DESCRIPTION OF EASEMENT: A temporary easement for constriction purposes over, under, across and through the East 9.0 feet of Lot 2, Block 1, CIRCLE STAR BUSINESS CENTER, 3R1' ADDITION, according to the recorded plat thereof. Said temporary easement will commence on February 1, 2007 and expire on October 31, 2008. (21 months) DESCRIPTION OF PROPERTY: (PIN 22-118-22-41-0001) Parcel 45A That part of the South Half of the Northeast Quarter of the Southeast Quarter of Section 21, Township 118, Range 22 lying Northerly of the Southerly right of way line of State Trunk Highway No. 55. DESCRIPTION OF EASEMENT: A perpetual easement for street and utility purposes over, under, across and through part of the following described property: That part of the South Half of the Northeast Quarter of the Southeast Quarter of Section 21, Township 118, Range 22 lying northerly of the southerly right of way line of State Trunk Highway No. 55. Said perpetual easement being that part of the East 65.00 feet of said described property lying westerly of a line described as beginning at the intersection of the north line of the above described property with a line distant 60.00 feet westerly of and parallel with the east line of said described property; thence south on said parallel line a distance of 100.00 feet; thence southwesterly deflecting to the right 15 degrees 00 minutes 00 seconds to the southerly line of said described property and there terminating. Together with a perpetual easement for street and utility purposes over, under, across and through that part of said described property described as commencing at the intersection of the north line of the above described property with a line distant 60.00 feet westerly of and parallel with the east line of said described property; thence south on said parallel line a distance of 100.00 feet; thence southwesterly deflecting to the right 15 degrees 00 minutes 00 seconds a distance of 28.64 feet to the point of beginning of the perpetual easement to be described; thence continuing southwesterly along the prolongation of the last described line to the northerly right of way line of State Trunk Highway No. 55; thence northwesterly along said northerly right of way line 20.00 feet; thence northeasterly to the point of beginning. A temporary easement for constriction purposes over, under, across and through the West 9.00 feet of the East 74.00 feet of said described property. Resolution No. 2006-483 Page 4 Together with a temporary easement for constriction purposes over, under, across and through that part of the West 13.00 feet of the East 87.00 feet of said described property lying southerly of the North 119.30 feet thereof. Said temporary easements will commence on February 1, 2007 and expire on October 31, 2008. DESCRIPTION OF PROPERTY: (PIN 22-118-22-41-0005) Parcel 45B Lot 1, except the North 137.5 feet thereof, all of Lot 2, and that part of the East 50 feet of Lot 3 lying South of a line parallel with and 137.5 feet south of the Westerly extension of the North line of said Lot 1, and that part of the West 44 feet of the East 94 feet of said Lot 3 lying South of a line parallel with and 201.5 feet South of the Westerly extension of the North line of said Lot 1, all in Block 1, Fox Meadows First Addition, Hennepin County, Minnesota, together with an easement for roadway purposes over and across that portion of said Lot 3, Block 1, Fox Meadows First Addition, legally described as follows: The West 24 feet of the East 74 feet of the North 201.5 feet of Lot 3, Block 1, Fox Meadows First Addition, Hennepin County, Minnesota. DESCRIPTION OF EASEMENT: A perpetual easement for street and utility purposes over, under, across and through the West 5.00 feet of the East 25.00 feet of Lot 2, Block 1, FOX MEADOWS FIRST ADDITION, according to the recorded plat thereof. Together with a perpetual easement for street and utility purposes over, under, across and through the West 5.00 feet of the East 25.00 feet of the South 44.00 feet of Lot 1, said Block 1. A temporary easement for constriction proposes over, under, across and through the West 8.00 feet of the East 33.00 feet of said Lot 2. Together with a temporary easement for constriction purposes over, under, across and through the West 8.00 feet of the East 33.00 feet of the South 44.00 feet of said Lot 1. Together with a temporary easement for constriction purposes over, under, across and through the West 2.00 feet of that part of said Lot I lying northerly of the South 44.00 feet thereof and lying southerly of the North 137.5 feet of said Lot 1. Said temporary easement will commence on February 1, 2007 and expire on October 31, 2008. DESCRIPTION OF PROPERTY: (PIN 21-118-22-41-0004) Parcel 46 The North 137.5 feet of Lot I and that part of the East 50 feet of Lot 3, lying North of a line drawn parallel with and distant 137.5 feet South of the Westerly extension of the North line of said Lot 1, all in Block 1, FOX MEADOWS FIRST ADDITION. Resolution No. 2006-483 Page 5 DESCRIPTION OF EASEMENT: A perpetual easement for street and utility purposes over, under, across and through that part of the North 137.5 feet of Lot 1, Block 1, FOX MEADOWS FIRST ADDITION, according to the recorded plat thereof, lying westerly of the East 20.0 feet thereof and lying northeasterly of a line run from a point on the north line of said Lot 1 distant 32.0 feet westerly of the northeast corner thereof to a point on the east line of said Lot 1 distant 32.0 feet southerly of said northeast corner. A temporary easement for constriction purposes over, under across and through the West 2.0 feet of the East 22.0 feet of the North 137.5 feet of said Lot 1. Together with a temporary easement for constriction purposes over, under, across and through the West 6.0 feet of the East 28.0 feet of the North 40.0 feet of said Lot 1. Said temporary easements will commence on February 1, 2007 and expire on October 31, 2008. (21 months) DESCRIPTION OF PROPERTY: (PIN 21-118-22-14-0008) Parcel 47 Lot 1, Block 2, FOX MEADOWS FIRST ADDITION DESCRIPTION OF EASEMENT: A perpetual easement for street and utility purposes over, under, across and through the East 10.0 feet of Lot 1, Block 2, FOX MEADOWS FIRST ADDITION, according to the recorded plat thereof. Together with a perpetual easement for street and utility purposes over, under, across and through the West 8.0 feet of the East 18.0 feet of the South 29 1. 0 feet of said Lot 1. Together with a perpetual easement for street and utility purpose over, under, across and through that part of said Lot 1 lying westerly of the East 18.0 feet thereof and lying southeasterly of a line run from a point on the south line of said Lot 1 distant 38.0 feet westerly of the southeast corner thereof to a point on the east line of said Lot 1 distant 3 8.0 feet northerly of said southeast corner. A 7.50 -foot perpetual easement for ponding, drainage and utility purposes over, under, across and through said Lot 1. Said perpetual easement lies westerly of the East 18.0 feet of said Lot 1 and lies northwesterly of and adjacent to a line run from a point on the south line of said Lot 1 distant 38.0 feet westerly of the southeast corner thereof to a point on the east line of said Lot 1 distant '18.0 feet northerly of said southeast corner. A temporary easement for constriction purposes over, under, across and through the West 19.0 feet of the East 29.0 feet of the North 26.0 feet of said Lot 1. Together with a temporary easement for constriction purposes over, under, across and through the West 14.0 feet of the East 24.0 feet of that part of said Lot 1 lying southerly of the North 26.0 feet thereof and lying northerly of the South 29 1. 0 feet of said Lot 1. Resolution No. 2006-483 Page 6 Together with a temporary easement for constriction purposes over, under, across and through the West 6.0 feet of the East 24.0 feet of the North 10 1. 0 feet of the South 29 1. 0 feet of said Lot 1. Together with a temporary easement for constriction purposes over, under, across and through the West 17.0 feet of the East 3 5. 0 feet of the South 60.0 feet of said Lot 1. Together with a 12.5 -foot temporary easement for constriction purposes over, under, across and through said Lot 1. Said temporary easement lies westerly of the East 35.0 feet of said Lot 1 and lies northwesterly of and adjacent to a line run from a point on the south line of said Lot 1 distant 38.0 feet westerly of the southeast corner thereof to a point on the east line of said Lot 1 distant '18.0 feet northerly of said southeast corner. Said temporary easements will commence on February 1, 2007 and expire on October 31, 2008. (21 months) DESCRIPTION OF PROPERTY: (PIN 21-118-22-11-0007) Parcel 410 Lots 1, 2 and 3, Block 1, PARK PLACE DESCRIPTION OF EASEMENT: A perpetual easement for street and utility purposes over, under, across and through that part of Lot 1, Block 1, PARK PLACE, according to the recorded plat thereof, lying southeasterly of a line run from a point on the south line of said Lot 1 distant 26.0 feet westerly of the southeast corner thereof to a point on the east line of said Lot 1 distant 26.0 feet northerly of said southeast corner. DESCRIPTION OF PROPERTY: (PIN 22-118-22-23-0016 and 22-118-22-23-0017) Parcel 411 Lots 1 and 2, Block 1, PLYMOUTH WOODS OFFICE CENTER DESCRIPTION OF EASEMENT: A perpetual easement for street and utility purposes over, under, across and through the West 2.0 feet of Lots 1 and 2, Block 1, PLYMOUTH WOODS OFFICE CENTER, according to the recorded plat thereof. Together with a perpetual easement for street and utility purposes over, under, across and through that part of said Lot 1 lying easterly of the West 2.0 feet thereof and northwesterly of a line run from a point on the west line of said Lot 1 distant 22.0 feet southerly of the northwest corner thereof to a point on the north line of said Lot 1 distant 22.0 feet easterly of said northwest corner. A perpetual easement for drainage and utility purposes over, under, across and through that part of said Lot 1 described as commencing at the northwest corner of said Lot 1; thence North 89 degrees 19 minutes 23 seconds East, assuming bearing, along the north line of said Lot 1 a distance of 278.37 feet; thence South 02 degrees 40 minutes 33 seconds East to the intersection with the south line of the North 10.0 feet of said Lot 1 being the point of beginning of the perpetual easement to be described; Resolution No. 2006-483 Page 7 thence continuing South 02 degrees 40 minutes 33 seconds East 40.28 feet; thence North 59 degrees 08 minutes 20 seconds East to the intersection with the south line of the North 10.0 feet of said Lot 1; thence South 89 degrees 19 minutes 23 seconds West along said south line to the point of beginning. A temporary easement for constriction purposes over, under, across and through the East 7.0 feet of the West 9.0 feet of said Lot 1. Together with a temporary easement for constriction purposes over, under, across and through the East 25.0 feet of the West 34.0 feet of the South 23.0 feet of said Lot 1. Together with a temporary easement for constriction purposes over, under, across and through the East 8.0 feet of the West 10.0 feet of said Lot 2. Together with a temporary easement for constriction purposes over, under, across and through the East 24.0 feet of the West 34.0 feet of the North 37.0 feet of said Lot 2. Said temporary easements will commence on February 1, 2007 and expire on October 31, 2008. (21 months) DESCRIPTION OF PROPERTY: (PIN 22-118-22-23-0013) Parcel 412 Lot 1, Block 1, TOWN AND COUNTRY ADDITION DESCRIPTION OF EASEMENT: A perpetual easement for street and utility purposes over, under, across and through the West 2.0 feet of Lot 1, Block 1, TOWN AND COUNTRY ADDITION, according to the recorded plat thereof. A temporary easement for constriction purposes over, under, across and through the East 8.0 feet of the West 10.0 feet of said Lot 1. Said temporary easement will commence on February 1, 2007 and expire on October 31, 2008. DESCRIPTION OF PROPERTY: (PIN 22-118-22-32-0015) Parcel 413 Lot 1, Block 1, PLYMOUTH FREEWAY CENTER -1 ADDITION DESCRIPTION OF EASEMENT: A perpetual easement for street and utility purposes over, under, across and through the West 2.0 feet of Lot 1, Block 1, PLYMOUTH FREEWAY CENTER 3Ru' ADDITION, according to the recorded plat thereof. Together with a perpetual easement for street and utility purposes over, under, across and through that part of said Lot 1 lying easterly of the West 2.0 feet thereof and lying southwesterly of a line run Resolution No. 2006-483 Page 8 from a point on the south line of said Lot 1 distant 32.0 feet easterly of the southwest corner thereof to a point on the west line of said Lot 1 distant 32.0 feet northerly of said southwest corner. A temporary easement for constriction purposes over, under, across and through the East 8.0 feet of the West 10.0 feet of said Lot 1. Said temporary easement will commence on February 1, 2007 and expire on October 31, 2008. DESCRIPTION OF PROPERTY: (PIN 22-118-22-32-0019) Parcel 414 The West 240.00 feet of Lot 1, Block 1, PLYMOUTH FREEWAY CENTER, Hennepin County, Minnesota and the West 240.00 feet of the North 40.73 feet of Tract A, Registered Land Survey No. 1424, Hennepin County, Minnesota. DESCRIPTION OF EASEMENT: A perpetual easement for street and utility purposes over, under, across and through the West 15.0 feet of Lot 1, Block 1, PLYMOUTH FREEWAY CENTER, according to the recorded plat thereof. Together with a perpetual easement for street and utility purposes over, under, across and through that part of said Lot 1 lying easterly of the West 15.0 feet thereof and lying northwesterly of a line run from a point on the north line of said Lot 1 distant 45.0 feet easterly of the northwest corner thereof to a point on the west line of said Lot 1 distant 45.0 feet southerly of said northwest corner. Together with a perpetual easement for street and utility purposes over, under, across and through the West 15.0 feet of the North 40.73 feet of Tract A, REGISTERED LAND SURVEY NO. 1424, according to the recorded plat thereof. A temporary easement for constriction purposes over, under, across and through the East 13.0 feet of the West 28.0 feet of said Lot 1. Together with a temporary easement for constriction purposes over, under, across and through the East 7.0 feet of the West 35.0 feet of the South 22.0 feet of said Lot 1. Together with a temporary easement for constriction purposes over, under, across and through the East 47.0 feet of the West 75.0 feet of the North 5.0 feet of said Lot 1. Together with a temporary easement for constriction purposes over, under, across and through the East 5.0 feet of the West 20.0 feet of the North 40.73 feet of said Tract A. Together with a temporary easement for constriction purposes over, under, across and through the East 15.0 feet of the West 35.0 feet of the North 25.0 feet of said Tract A. Said temporary easements will commence on February 1, 2007 and expire on October 31, 2008. Resolution No. 2006-483 Page 9 ■�r11n��s�s1�aAl�ssu-�1 f--+D--;i,,+--r1s�A�>. �rn•s�>nies��A��� iI AIA �rpr �® ies•ss�iiiis� inss"�ca�R F090 MIMM� 1 � RSA I_010 ��• ��• If1111\s•S J••�•� /t4•���R4A1 J••. J••��I••MA /1111•. J•.97/•��R%lRd4•�������it4••�\s•�/9�•/•�7 /•� �9L l � J -MMU �L�J� DESCRIPTION OF PROPERTY: (PIN 22-118-22-32-0001) Parcel 416 Lot 10, Block 1, Industrial Park 494 except that part thereof lying North of a line described as follows: Beginning at a point on the West line of said Lot 10 distant 115 feet North from the Southwest corner thereof, thence East at right angles to the West line of said Lot 10 a distance of 80.57 feet; thence easterly along a tangential curve concave to the South having a radius of 529.98 feet an arc distance of 76.95 feet more or less to a point on the North line of Lot 10 distant 202.78 feet from the most Northerly corner of said Industrial Park 494 and there terminating. DESCRIPTION OF EASEMENT: A perpetual easement for street and utility purposes over, under, across and through that part of the West 32.5 feet of Lot 10, Block 1, INDUSTRIAL PARK 494, according to the recorded plat thereof, lying southerly of a line described as beginning at a point on the west line of said Lot 10 distant 115.0 feet northerly of the southwest corner thereof, thence east at right angles to the west line of said Lot 10 a distance of 80.57 feet and there terminating. A temporary easement for constriction purposes over, under, across and through that part of the East 9.5 feet of the West 42.0 feet of said Lot 10 lying southerly of a line described as beginning at a point on the west line of said Lot 10 distant 115.0 feet northerly of the southwest corner thereof, thence east at right angles to the west line of said Lot 10 a distance of 80.57 feet and there terminating. Said temporary easement will commence on February 1, 2007 and expire on October 31, 2008. Resolution No. 2006-483 Page 10 DESCRIPTION OF PROPERTY: (PIN 22-118-22-33-0002) Parcel 418 Lot 2, Block 1, INDUSTRIAL PARK 494 DESCRIPTION OF EASEMENT: A perpetual easement for street and utility purposes over, under, across and through the West 10.5 feet of the North 67.0 feet of Lot 2, Block 1, INDUSTRIAL PARK 494, according to the recorded plat thereof. Together with a perpetual easement for street and utility purposes over, under, across and through the West 17.0 feet of the South 3.0 feet of said Lot 2. Together with a perpetual easement for street and utility purposes over, under, across and through that part of said Lot 2 lying southerly of the North 67.0 fee thereof, lying northerly of the South 3.0 feet of said Lot 2 and lying westerly of a line run from the southeast corner of the West 10.5 feet of the North 67.0 feet of said Lot 2 to the northeast corner of the West 17.0 feet of the South 3.0 feet of said Lot 2. A temporary easement for constriction purposes over, under, across and through the West 15.25 feet of said Lot 2. Together with a temporary easement for constriction purposes over, under, across and through the East 24.0 feet of the West 39.25 feet of the South 99.0 feet of said Lot 2. Said temporary easements will commence on February 1, 2007 and expire on October 31, 2008. DESCRIPTION OF PROPERTY: (PIN 22-118-22-33-0003) Parcel 419 Lot 3, Block 1, INDUSTRIAL PARK 494 DESCRIPTION OF EASEMENT: A perpetual easement for street and utility purposes over, under, across and through the West 7.0 feet of Lot 3, Block 1, INDUSTRIAL PARK 494, according to the recorded plat thereof. Together with a perpetual easement for street and utility purposes over, under, across and through the East 10.0 feet of the West 17.0 feet of the North 98.0 feet of said Lot 3. A temporary easement for constriction purposes over, under, across and through the East 5.0 feet of the West 22.0 feet of the North 98.0 feet of said Lot 3. Together with a temporary easement for constriction purposes over, under, across and through the East 27.25 feet of the West 49.25 feet of the North 55.0 feet of said Lot 3. Resolution No. 2006-483 Page 11 Together with a temporary easement for constriction purposes over, under, across and through that part of the East 4.0 feet of the West 11.0 feet of said Lot 3 lying southerly of the North 98.0 feet thereof. Together with a temporary easement for constriction purposes over, under, across and through the East 20.5 feet of the West 31.5 feet of the South 39.0 feet of said Lot 3. Said temporary easement will commence on February 1, 2007 and expire on October 31, 2008. DESCRIPTION OF PROPERTY: (PIN 21-118-22-33-0014) Parcel 420 Lot 4, Block 1, INDUSTRIAL PARK 494, according to the recorded plat thereof, Hennepin County, Minnesota and that part of Lot 5, Block 1, INDUSTRIAL PARK 494, described as beginning at the Southwest corner of said Lot 5; thence on an assumed bearing of North 89 degrees, 55 minutes, 00 seconds East, along the South line of said Lot 5 to a point 57.84 feet Westerly from the Southeast corner of said Lot 5; thence North 40 degrees, 57 minutes, 53 seconds West 68.75 feet; thence North 49 degrees, 00 minutes, 54 seconds West 47.70 feet; thence North 19 degrees, 38 minutes, 45 seconds West, 48.16 feet; thence North 02 degrees, 16 minutes, 59 seconds West 29.64 feet; thence North 18 degrees, 05 minutes, 36 seconds West 38.26 feet; thence North 01 degrees, 27 minutes, 48 seconds West 35.70 feet; thence North 39 degrees, 36 minutes, 54 seconds East 39.37 feet; thence North 84 degrees, 32 minutes, 33 seconds East 39.70 feet; thence South 78 degrees, 59 minutes, 54 seconds East to the East line of said Lot 5; thence Northerly along said East line to the Northeast corner of said Lot 5; thence Westerly along the North line of said Lot 5 to the Northwest corner of said Lot 5; thence Southerly along the West line of said Lot 5 to the point of beginning, according to the recorded plat thereof, Hennepin County, Minnesota. DESCRIPTION OF EASEMENT: A temporary easement for constriction purposes over, under, across and through the East 3.5 feet of the West 10.5 feet of Lot 4, Block 1, INDUSTRIAL PARK 494, according to the recorded plat thereof. Together with a temporary easement for constriction purposes over, under, across and through the East 4.5 feet of the West 15.0 feet of the North 216.0 feet of said Lot 4. Together with a temporary easement for constriction purposes over, under, across and through the East 9.5 feet of the West 24.5 feet of the North 52.0 feet of said Lot 4. Together with a temporary easement for constriction purposes over, under, across and through the East 3.5 feet of the West 10.5 feet of the North 126.0 feet of Lot 5, said Block 1. Together with a temporary easement for constriction purposes over, under, across and through the East 11.0 feet of the West 18.0 feet of the North 48.0 feet of the South 76.0 feet of said Lot 5. Said temporary easements will commence on February 1, 2007 and expire on October 31, 2008. Resolution No. 2006-483 Page 12 Adopted by the City Council on November 28, 2006. STATE OF MINNESOTA) COUNTY OF HENNEPIN) SS. The undersigned, being the duly qualified and appointed City Clerk of the City of Plymouth, Minnesota, certifies that I compared the foregoing resolution adopted at a meeting of the Plymouth City Council on November 28, 2006, with the original thereof on file in my office, and the same is a correct transcription thereof. WITNESS my hand officially as such City Clerk and the Corporate seal of the City this day of City Clerk