Loading...
HomeMy WebLinkAboutCity Council Resolution 1965-062OF RESOLUTION APFBQVING,PLAN$ AND SPECIFICATIONS AND MWITINU ENT Mfg 131US J 3 #urduant to due call and notice thereof, a regular ,46ee iag of the Village Council of the Village of Plymouth, Minnesota, "r! wades on the 12th day of July 19 65 . ^khe following members were present- Mger Staples, Tvastees 4 eftUm. MmiowW and 4vloar. A, and the following members were absent: Zratee Cuftis. T+ustee introduced the following Resolution i' 1, and moved its adoption: MJWM/ W#EREAS, pursuant to �"�ed by the Council on 4 19 65 , the Village Engineer has prepared r plans and specifications for the improvement of the following ;l streeto' . to -wit: 1,f See Sohedule "A" attacked Al Al f rf _ I } b 1 'base •ork, grading and bituminous surfacing r I' and has presented such plans and specifications to the Council for approval; NOW THEREFORE, BE IT RESOLVED BY THE VILLAGE COUNCIL Or THE VILLAGE OF PLYMOUTH: Im 111. Such: plans and specifications, a copy of which are attached hereto and made apart hereof, are hereby approved. 2. The Village Clerk shall prepare and cause to be in- ecrted in the official paper and in Cosrtraatioa Bullous an advertisement for bids upon the making o suc mprovement'under such approved plans and svecification The advertisement shall be pub- lished forthr4* „(15 Was", shall specify ° he work to ba done, s h'state ids will be opened and considbr`ed by the Council at 7=30 o'clock pp M, on ` . Ld ,'IV g'5'; in the Z�'uncil Cham�ers�or�fie"�"P31 gee R-11,a'n'3 that no bids will be considered unless sealed and filed with the Clerk and accompanied by a cash deposit, cashier's check, bid bond or certified check pay- able to the Clerk for 5 per cent of the amount of such bid." The motion for the adoption of the foregoing Resolution was duly seconded by Trustee _U, and upon vote being taken thereon, the following voted in favor thereof: Valor Staples, ?Mtees Ol Fallen Humphrey and Sey,,a ur. The following voted against the same: None The, following were (absent) Trastoo ORKIs • WHEREUPON, said Resolution was declared duly passed ant, adopted. STATE '-41NNEBOTA ) COUNTY OR HENNEPIN ) s3. VILLAGE OF PLYMOUTH ) I, the undersigned, being the duly qualified and acting clerk of the Village of Plymouth, Minnesota, hereby certify that I have carefully compared the attached and foregoing extract of minutes of a regular meeting of the Village Council of said village held JUILY, 12 , 29 68 , with the original thereof on file in my Orr%Ce. ,snd tWe same 1s a full;' true and complete transcript therefrp.Ansofar as the same related to the issuance and sale of 1240.50"t lftrdrrwet DOWN ox me ';villa s o - M,,ITN$SS, My hand officially as such clerk and the corporate seal of the village this ...12t& flay of.t„y , 18 . (seal) ti T lagev clerk Village of Plymouth, Minnesota -2- STHELPT Trenton Lane Sycamore Lane Pinovew Lane 27th Ave, North 27 1/2 Ave. North 28th Ave. North Norwood Lane 17th Ave. North Troy Lane 26th Ave. North Fountain Lane Zanzibar Lane 13th Ave. North SCHEDULE "A" 142 Ft, South of 41st Ave. North 26th Ave. North 26th Ave. North Sycamore Laue Sycamore Lane Sycamore Lane 26th Ave. North South Shore Drive 30 1/2 Ave. North Troy Lane South Line of Lot 3, Block 1, Kreatz High - view Acres, 6th Addition 13th Ave. North Zanzibar Lane 13th Ave. Forth State Highway 101 TO 140 ft. North of 41st Ave. North 28th Ave. North 28th Ave. North Pineview Lane Pineview Lane Pineview Lane 28th Ave. North County Road 18 374 ft. South to cul-de-sac State Highway 101 19th Ave. North 14th Ave. North 153 ft. West of Zanzibar Lase East Line of Lot 10, Bloch 1, City View Acres