Loading...
HomeMy WebLinkAboutCity Council Ordinance 1955-05-:3f, Y , r 1i ` CIY r 14 'f ordinance Y Aid d n c-'Rb3.atlst to and RetiAoLt ng the Baca-► tic i, 5 iim: and; Use of blu it dims, Arrangent ent of Bq.A ,iyags 'oh lots, and, tlhe .Depa,ity of Popu tlon F Ilav -144, . P%txth, aTld 'or tree oee 0 � t1er eLt"tee In said 4illage. -31Q`iala �^V*� V�4i f ,-the A�:6ii V �NVY11 r EL ia. ns; - eet on I, The 'bu^.ldi std, zoning regulations kno�v�a as Ordinance No Z ad6pted by t Board of Supervisors of the Tv cif P3.aimcth, �:a�e~ er ;? _5,49-j -w amended by Ordir=cs No. 3 .adopted January 9, 1950, an Ordinance P neo er � , t amending SBC 4 fiM0. Y�3' d an a�untded uw_ 4 eiin ace X64 -3, edopted ecember 1 , 1954, are hereby ado #+fie #141a aW, %on' n Code for the Village. of Plywuth and all tuna, 4444 rOA44 6 therein contained shall. be .fully applicable 77 rrQ ot- the referonces in the �t}3�9�.ing (3tdfna . : the 'fiti�n of Plymsut%'�. ciTE1 her�sb ,�ded4b k's ,f Twit of tire. Villa�8 of Pl�rmou'!# aLid a rerf�zncee", thew to �7f PY zt±:f� a2'B } eg2' * . tXtlBTIC t� : i'$+nhc i T gl 6 of � O -a R tfO GI i'f 8T�0 L3 � 8 0 3teG� 'jSL hereby amended by striking m Paragraph No. .2 t rent a t `9 Lmref I " fifti st (15)w and substituting therefor "�if`teen t1. €c `tae ry adet 4garter o f the . lforth -west Quarte1 the(.rw fy ars d �: } �i rF k 1-7:: theim�ijL is, amended by adding theretoHca 1+ h«e end era "and , ythe the s ; rrt st .o x er of the : ortrv�est rter (� 11w } €� ' Section 15.141- lection 4,. This ordinance shal1 be in full, force and effect from 0, a J' ' and :publ .cit -ion : P:�ed the T� i,118.geo'toil o f , the tr: xlla; c8,lymQuth, . th.s .C� y S t= ..y pp... , ) RI inr ah�yi ~ r <a itt i�hod in. tae; Suburban Press +pais :�� day of ,�u�i8t.,; 1953• ,.'. r ti 'L_ t t 4 o AN AUMAMT AMNDING ZONING ORDINANCE NO. 54-3 Burch 3, 1955 An Ordinance emending the Zoning Ordinance of the 'down of Plymouth which was published in the Minnetonka herald the 30th day of December 1954 shall be amended by striking out paragraph two in Section 1 and inserting therein a new paragraph which shall read as follows: Paragraph 2: At the intersection of said County Road No. 6 with State Highway 101-a strip of land on the West side of State Highway 101 running South a distance of 200 feet from r- � y, the Road 'Line of said County Road No. b the same to be 300 ft. meaeiured 'West from the center of State Highway 103. Philip J. Eckes, Chairman. F Attest: H. J. Jordan, town clerk, (313. '55) by the Town Board of Plymouth: That part of the South seventy (70) rods of the Northeastk of the Southeast k lying north of County Road"and West of the East (724) seven hundred twenty-four feet thereof in Section Thirty-six ($6), Township one hundred eiikhteen (118), Range twenty-two (22). Dated this 9th day of May, 1955• Attest: H. J. Jordan, cleri Philip J. Eckes, Henry P. Sahly, Karl Theis, Board of Suuervisors.