Loading...
HomeMy WebLinkAboutCity Council Resolution 1964-050EXTRACT OF M ffWZs OF REGULAR MEETING OF THE VILLAGE W=CIL OF THE VILLAGE OF PLYMOUTH JULY 20, 1864 Pursuant to due call and notice thereof, a regular meeting of the Village Council of the Village of Plyaoith was held on July 20, 1964 at 7:30 o'clock P. M. Central Dayl ght Time, at the Village Hall at 13800 State Highway No. 55. The following members were present: Mayor Staples, Trustees Curtis, O'Fallon and Clifford and the following members were absent: Trustee Bumphrey. Resolution No. "-.;O Trustee Clifford introduced the following resolution and moved its adoption: BE IT MEREST RESOLVED HT TIM VILLAGE COUNCIL OF THE VILLAGE OF PLYMOUTH: 1. It is bereby determined to be necessary, proper and expedient and in the interest of the public healtb, convenience and general welfare of the citissns of the Village of Plymeutb to acquire for street purposes the following described property located within said Village of Plymoutb, County of Hennepin, state of Minnesota, to -wit: PARCEL NO, 1 The South 15 feet of the Neat 47 feet of Lot Ono (1) and the South 15 feet of the East 43 feet of Lot "1w0 (2) , Morrison's Lakeview Addition. Name Nature of Interest Frederick J. Gaertner and Marion E. Fee Gaertner, husband and wife PARCEL NO. 2 That part of Lot One (1), Auditor's Subdivision No. 333, described as follows: Commencing at the Southwest corner of said Lot One (1); thence North along the Meet line of said Lot One (1) a distance of 462.6 feet; thence fast along a line parallel to the South line of said Lot One (1) a distance of 20 rode to the East line of said Lot One (1); thence South alone the East line of said Lot One (1) a distance of 60 feet; thence Vest alo.ig a line parallel to the South line of said Lot One (1) to a point distant 27 feet Bast of the hest line of said Lot One (1); thence South at right angles along a line parallel to the Nest lure of said Lot One (1) to the South line of said Lot One (1)! thence Nest along the South line of said Lot One (1) to the point of beginning. Name Nature of Interest Lloyd i.. Harding and Edna I. Harding, Fee husband and wife PARCEL NO. 3 That part of the Southwest Quarter (SN 1/4) of Section 22, Township 118, Range 22, described as follows: Commencing at the Southeast corner of said SN 1/4 of Section 22; thence Nest along the South line of said Section 22 a distance of 40 feet; thence Northeast along a straight line to a pent in the East line of said SN 1/4 of said Section 22 distant 54.63 feet North of the Southeast corner of said SN 1/4 of said Section 22; thence South along the bast line of said SW 1/4 of said Section 22 to the point of beginning. Name Harold F. Ernst .;atherine Ernst Nature of Interest Remainder in fee Life estate Margaret Ernst Inch3ate dower PARC39L NO. 4 The Rant 40 feet of the North 728 guet of the Northeast Quarter (NE :/4) of the Northwest Quarter (NW 1/4) of Section 27, Township 118, Range 22; together with a temporary slope and construction easement over and across the West 10 feet of the hast ;Q feet of the North T28 feet of the Northeast Quarter (NE 1/4) of the Northwest Q_,ar-ter (NW 1/4) of Section 27, Township 118, R3ilt @ 22. Name Nature of Interest Gerhard C. Freund and Irene E. Freund, Fee husband and wife PARCHL No. :; The rest 40 feet of the North 300.5 feet of that part of the Northwest Quarter (RW 1/4) of the Northeast Quarter (NB 1/4) of Section 27, Township 118, Mange 22, lying Westerly and South- westerly of the right-of-vay line of now State Trunk Highway 1155; together with a temporary slope and construction easem-_nt over and across the East 10 feet of the West 50 feet of the North ^00.3 feet of that part of the Northwest Quarter (NW 1/4) of the North- east Quarter (NE 1/4) of Section 27, Township 118, Mange 22, lying Westerly and Southwesterly of the right-of-way line of new State Trunk Highway #55. Name Nature of Interest Frank W. Burech and Selma D. Bursch, Fee husband and wife PARCEL NO. 6 rhc West 40 feet of the Northwest Quarter (NW 1/4) of the Northeast Qu rter (NE 1/4) of Section 27, Township 118, Range 22, except the North 300.5 feet thereof lying Westerly and South- westerly of the right-of-.4my line of new State Trunk Highway #55; together with a temporary elope and construction easement over and across the East 10 feet of the West 50 feet of the Northwest Quarter (NW 1/4) of the Northeast Quarter (NE 1/4) of S4:ction 27, Township 118, Range 22, except the North 300.5 feet thereof lying Westerly and Southwesterly of the right-of-way line of new State Trunk Highway #55. Name Nature of Interest Frank W. BurBLa and Selma D. Bursch, Fee husband and wife Minneapolis Industrial Park, Inc. Contract for deed vendee 2, The Mayor and Village Attorney of the said Village of Plymouth are hereby authorized to acquire said lands for the aforementioned purpose and to take any and all legal steps necessary to such pro- ceedings. The motion to adapt the resolution was seconded by Tzustec on , and upon vote being taken thereon, the following voted in favor thereof; Mayor Staples, Trustees Curtis, O'Fallon and Clifford and the following voted against the sane; None. absent- ,i-u9Le0.. whereupon said resolution was declared duly passed and adopted. e IV S'T'ATE OF MINNESOTA ) COUNTY OF HENNEPIN ) VILLAGE OF PLYMOUTH ) I, H. T. JOHNSON, being the duly qualified and acting Clerk of the Village of Plymouth, Hennepin ":ounty, Minnesota, do hereby certify that I have examined the attached and foregoing copy of a resolution authorizing condemnation of certain lands within the Village of Plymouth and that the same is a true and correct copy of a resolution duly ,assed by the Village Council of the Village of Plymouth on the 2.1th day of July, 1964, as the same is set forth in the minutca Of the meeting of said Council on file and +,f record in my office. Dated: July �:'�^ ' ; 1964 r -A- T. Johns age er V'llage of Plymouth Hennepin County, Minnesota