HomeMy WebLinkAbout74 - ADMIN Resolution - City Council - 1955/05/2335
Resolution No. 73
IMPROVEMENT No.
55-20
55-21
55-22
55-23
55-24
55-25
55-26
55-27
55-28
55-29
55-30
55-31
55-32
55-39
55-40
East Side
Street to
West Side
Street to
West Side
Street to
Adopted May 23, 1955
LOCATION ESTIMATED DOST
Yosemite Avenue from West 27th
Dead End $
Yosemite Avenue from West 27th
Dead End
Webster Avenue from West 252
West 26th Street
West Side Utah Avenue from Minnetonka
Boulevard to West 32nd Street
East Side Xylon Avenue from West 35th St.
to West 36th Street (except existing curb)
West Side Xylon Avenue from West 35th St.
to West 36th Street (except existing curb)
North Side South Street from Pennsylvania
Avenue to Taft Avenue
South Side of South Street from
Avenue to Taft Avenue
East Side of Webster Arenue
Street of West 26th Street.
East Side Idaho Avenue from
to West 31st Street
East Side Xenwood Avenue
to West 26th Street
West Side Xenwood avenue
to West 26th Street
East Side Rhode Island Avenue
Street to 29th Street
West Side Maryland Avenue from
Boulevard to 130 feet south
South Side of West 35th Street
Avenue to Yukon Avenue
from
Pennsylvania
West
Minnetonka
from West
from West
from
252
251 St.
252
Blvd.
St.
West
28th
Minnetonka
from Zinran
780.¢0
801.35
737.90
2,991.55
1,144.45
1,144.45
1,710.80
1,710.80
, 984.65
1,452.30
737.90
552.25
1,496.95
305.50
603.95
The area proposed to be assessed is the lots and tracts of land adjaeent
to the side of the respective streets above described where the curb and gutter
is to be constructed.
Resolution No. 74 Adopted May 23. 1955
On motion of Councilman Perkins, seconded by Councilman Middleton, the
following resolution, having been read by the Secretary was adopted by unani-
mous vote of all Members of the Council present, except Councilman Hurd who
did not vote
RESOLUTION CANCELING 51-75, 76, SANITARY SEWER AND
WATER MAIN HOUSE CONNECTIONS #497 ASSESSMENT
WHEREAS IT APPEARS that by resolution of the Village Council adopted
September 15, 1952, levying assessments for 51-75, 76 Sanitary Sewer Ea Water
Main House Connections ##497, the following lot „which is connected on Quentin
Avenue was inadvertantly assessed on Minnetonka Boulevard; therefore
BE IT RESOLVED by the City Council of the City of St. Louis Park that the
1953 and 1954 installments of such assessment heretofore paid in the respective
amounts set forth below be refunded to the respective property owner, and, upon
receipt of a signed verified claim and the paid tax statements, that the City
Manager, the City Clerk, and the City Treasurer be hereby authorized to issue
warrant in payment of such refund to the respective property owner.
BE IT FURTHER RESOLVED THAT the assessment for years 1955 thru 1957 hereto-
fore levied against the following lot be canceled, and that the Auditor and the
Treasurer of Hennepin County be hereby authorized to cancel the same upon their
respective records, and to issue the owner a corrected tax statement.
AMOUNTS TO BE REFUNDED
ADDRESS LOT ADDITION PARCEL 1953 1954
5000 Mtka. Boulevard 46 Auditor's Subdivison 5450 207.41 63.50
No. 318
36
Resolution No. 74 - continued
AMOUNTS TO BE CANCELED
TOTAL PRINCIPAL 1955 1956 1957
394.71
78.94 59.93
56.77 53.61
Resolution No. 75 . ADopted May 23, 1955
On motion of Councilman Davis, seconded by Councilman Middleton, the
following resolution, having been read by the Secretary, was adopted by unan-
imous vote of all Members of the Council present.
RESOLUTION MODIFYING SEWER ASSESSMENT
WHEREAS, on September 27, 1952, the Village Council of the Village of St.
Louis Park duly adopted a resolution levying assessments for public improvements
theretofore completed in said Village, which assessments included the cost of
Sanitary Sewer Improvement of said Village No. 51-283 including Lift Station No.
3, and among the lands assessed for said improvement were the premises described
in petition by Landers-Norblom-Christenson Company as owner of premises so assess-
ed, filed in District Court of Hennepin County, which were assessed in the aggre-
gate sum of $52,345.00, and
WHEREAS, said premises, being then unimproved and unplatted, were assessed
on a lot unit basis in accordance with the plan of assessment throughout the
assessment district for said improvement, the Village`Clerk having projected a
theoretical platting of the premises on the basis of lots with a frontage of
fifty (50) feet each on streets to be extended thru the premises, and
WHEREAS, since the adoption of said resolution the Village Council of
said Village by amendrgent to the Zoning Ordinance of the Vilage has prohibited
the subdivision of lands within the Village into lots with a frontage on the
adjacent street of less than sixty (60) feet, and
WHEREAS, the City Council of the City of St. Louis Park has authorized a
compromise settlement of the claims of the said petitioner with respect to the
invalidity of said assessments by recomputation of the unit assessments against
said premises on the basis, of theoretical subdivision of lots.with sixty (60)
foot frontage on street extensions, the assessment so adjusted to aggregate
$42,775.00, as more particularly hereinafter set forth, and the petitioner as
owner of said premises has accepted said compromise, theefore
BE IT RESOLVED by the City Council of the City of St. Louis Park, as
follows:
1. Assessments heretofore levied by the Village Council of the Village
of St. Louis Park by resolution adopted September 27, 1952, in so far as the
same include assessments aggregating $310,906.00 for Sanitary Sewer Improvement
No. 51-283, and which assessment roll was submitted to the County Auditor of
Hennepin County under Village Code No. 499, is hereby modified with respect
to assessments therein levied against the following premises listed therein:
Parcel No. 500
North half of the Southwest Quarter of the Northeast Quarter (N2 SLS NE -i)
of Section 18, Township 117, Range 21, lying Southeast of railroad right of
way, and except said right of way.
1.
Original assessment:
Hereby reduced to:
$10,440.00.•on the basis of 72 units
9,570.00 on the basis of 66 units