Loading...
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)