HomeMy WebLinkAboutCity Council Resolution 1972-012VILLAGE OF PLYMOLTII
Pursuant to due call and notice thereof, a regular meeting, of the
Village Council of the Village of Plymouth, :linnesota was held ou the
3rd day of January, 1972. The following members were present:
Mayor Hilde, Councilmen Spaeth, Hunt, Seibold and Neils. The following
were absent: None.
a**
**t
Councilman Spaeth introduced the following Resolution and moved
its adoption:
RESOLUTION NO. 72-12
WHEREAS, applications for renewal of Cigarette Licenses for 1972
were received requiring approval by the Village Council.
NOW, THEREFORE, BE IT HEREBY RESOLVED BY THE VILLAGE COUNCIL OF
THE VILLAGE OF PLYMOUTH:
The following applications for renewal of Cigarette Licenses for
the year 1972 are hereby approved:
I.
Tom Thumb Superette
4130 State Highway #101
2.
Tom Thumb Superette
10760 State Highway #55
3.
Plymouth Conoco Service
11320 State Highway #55
4.
Party ?fart Liquor
4130 State Highway #101
5.
Bill's Purity Superette
17405 County Road #6
6.
Plymouth Drug
11325 State Highway #55
7.
Libby's Superette
11540 County Road #10
8.
Village Square Apartments
9505 34th Ave.. N.
9.
Tescom Corporation
2600 Niagara Lane
10.
Bill's Purity Superette
3435 County Read #18
11.
Apple Blossom Inn
10710 South Shore Drive
12.
De Vac, Inc.
10130 State Highway #55
13.
Hollydale Golf, Inc.
4710 Holly Lane
14.
Horstman's Purity Dairy
2119 Medicine Lake Drive
15:
'KanbilV a .rood Village
11311 State Highway #55
16.
Elan Creek Golf Course
18940 State Highway #55
17.
Worth Oil Company
10900 State Highway #55
18.
Ryan's Ballroom,
11516 County Road #10
19.
Ivy's Place
12210 County Road #9
20.
Forster's Packing Company
11516 County Road #9
21.
Danny's Bait 6 Tackle, 3425
N.3425 N. County Road #18
22.
Kullberg Mfg.
5205 N. County Road #18
23.
Chrysler Corp.
13005 State Highway #55
24.
Control Data
2200 Berkshire bane
25.
LeRae Products, Inc.
13310 Ind. Park Blvd.
26.
Schaper Mfg. Co.
9909 South Shore Drive
27.
Minneapolis Industrial Park
12805 State Highway #55
28.
Honeywell, Inc.
12001 State Highway #55
29.,.
Hampton "Hills Golf
5313 Juneau Lane
30.
Herb's Service Garage
17435 County Road #6
31. Mark's Standard Service 17435 State Highway #55
32. Jerry's Plymouth Shell 11350 State Highway 055
33. Bud's Texaco 9605 36th Ave. N.
34. Royal Stationery 13010 County Road 46
35. Plymouth Standard 13700 State Highway 455
36. Waterfront Tavern 2135 W. Medicine Lake Drive
37. Plymouth Standard 10910 State Highway 455
38. Country Kitchen Restaurant 10820 State Highway 455
39. Commercial Steel Fabricators 1605 N. County Road 518
40. Walt's Oakwood "66" Service 1525 State Highway 0101
The motion for the adoption of the foregoing Resolution was duly
seconded by Councilman Hunt and upon vote being taken thereon, the
following voted in favor thereof: Mayor Hilde, Councilmen Spaeth, Hunt,
Seibold and Neils. The following voted against or abstained: None.
Whereupon the resolution was declared duly passed and adopted.
I
STATE OF MINNESOTA )
COUNTY OF HENNEPIN ) SS
VILLAGE OF PLYMOUTH)
I
I, the undersigned, being the duly qualified and acting Clerk of
the Village of Plymouth, Minnesota, hereby certify that I have carefully
compared the foregoing extract of the minutes of a regular meeting of
j the Village Council of said Village held on January 3, 1972, with the
original thereof on file in my office and the same is a full, true and
complete transcript therefrom.
WITNESS. My hand officially as such Clerk and the corporate seal
of the Village this 10th day of January 1972.
1!/ti
Village Clerk
Village of Plynq th, Mi esota
(Seal)