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