Loading...
HomeMy WebLinkAboutCity Council Resolution 1985-175CITY OF PLYMOUTH Pursuant to due call and notice thereof, a regular meeting of the City ,• Council of the City of Plymouth, Minnesota was held on the 4th day of March , 1985. The following members were present: Mayor Davenport, Councilmembers Crain. Schneider and Vasiliou The following members were absent: Councilmember Neils Councilmember Schneider introduced the following Resolution and moved its adoption: RESOLUTION NO. 85- 175 AUTHORIZING CONDEMNATION PROCEEDINGS PROJECT NO. 426 CARLSON CENTER 3RD ADDITION STREETS AND UTILITIES WHEREAS, the City of Plymouth has undertaken Project No. 426; 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 interests 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 cossence . condemnation proceedings for Project No. 426 for the following described easements within the following described parcels: I. DESCRIPTION OF PARCEL: That part of the Northwest 1/4 of the Northeast 1/4 of the Southwest 1/4 of Section 34, Township 118, Range 22, Hennepin County, Minnesota lying south of the north..rly 594.2 feet and east of the westerly 325.37 feet thereof; also the northerly 78.1 feet of the Southwest 1/4 of the Northeast 1/4 of the Southwest 1/4 of said Section 34; lying east of the westerly 325.37 feet thereof, according to the United States goverment survey thereof, and situate in Hennepin County, Minnesota. DESCRIPTION OF EASEMENT: A perpetual easement for public right-of-way purposes over, under and across the east 25.00 feet of the above described land: Together with a temporary easement for construction purptses over, under acid across the east 40.00 feet of the above described leid. The above described temporary easement shall expire on lecember 31, 1986 or upon completion of construction, whichever occurs first. Resolution No. 85- 175 Page Two 0 II. DESCRIPTION OF PARCEL Parcel 1: The South 140.3 feet of the North 594.2 feet of that part of the Northwest Quarter of the Northeast Quarter of the Southwest Quarter, lying east of the west 325.37 feet of the Northwest Quarter of the Northeast Quarter of the Southwest Quarter, Section 34, Township 118, Range 22, according to the government survey thereof. Parcel 2: The South 140.3 feet of the North 453.9 feet of that part of the Northwest Quarter of the Northeast Quarter of the Southwest Quarter, lying East of the West 325.37 feet of the Northwest Quarter of the Northeast Quarter of the Southwest Quarter, Section 34, Township 118, Range 22 according to the government survey thereof. DESCRIPTION OF EASEMENT: A perpetual easement for public right-of-way purposes over, under and across the east 25.00 feet of the above described land: Together with a temporary easement for construction purposes over, under and across the east 45.00 feet of the above described Parcel 1 and the east 60.00 feet of the above described Parcel 2. The above described temporary easement shall expire on December 31, 1986 or upon completion of construction, whichever occurs first. III. DESCRIPTION OF PARCEL: The Southerly 140.3 feet of the Northerly 383.75 feet of the Westerly 325.37 feet of the Northwest Quarter (1/4) of the Northeast Quarter (1/4) of the Southwest Quarter (1/4), Section 34, Township 118, Range 22, Hennepin County, Minnesota, according to the United States Government Survey thereof and situate in Hennepin County, Minnesota. DESCRIPTION OF EASEMENT: A perpetual easement for public right of way purposes over, under and across that part of the above described land lying northerly, northwesterly and westerly of the following described line: Beginning at the northeasterly corner of said above described land; thence South 89 degrees 10 minutes 52 seconds West, assumed bearing, a distance of 207.76 feet along the north line of said land; thence westerly. southwesterly and southerly a distance of 133.60 feet along a curve concave to the southeast having a central angle of 89 degrees ll minutes 27 seconds and a radius of 85.79 feet; thence South 0 degrees 02 minutes 35 sacpe�4 s Bast to the south line of the above described land and said line there terminating. 77 Resolution No. 85-175 Page Three Together with a temporary easement for construction purposes over, under and across the above described parcel. The above described temporary easement shall expire on December 31, 1986 or upon completion of construction, whichever occurs first. The motion for the adoption of the foregoing Resolution was dell so 04 by Councilmember Crain and upon vote being take* ttbereen, the r follow ng voted in favor them*:`: Mayor DgI nggrl. it Crain, Schneider and Vasiliou The following voted aga net or ataae s In9n�e Nbereupon the Resolution was declared dull ptosed mW ii