Loading...
HomeMy WebLinkAbout6.n. Calling for Tax Increment Financing (TIF) District Public HearingCITY OF ROSEMOUNT EXECUTIVE SUMMARY FOR ACTION CITY COUNCIL MEETING DATE: February 17, 2004 AGENDA ITEM: Calling for TIF District Public Hearing AGENDA SECTION: Consent PREPARED BY: Kim Lindquist, Community Development Dir. AGE b IMF ATTACHMENTS: Resolution, TIF Schedule, TIF Distribution List APPROVED BY: f The City is beginning the process to create a TIF District that encompasses the Brockway project and the Downtown Redevelopment Area. The District official name will be the Downtown - Brockway TIF District. One of the first steps is calling for a public hearing for modification of the Redevelopment District #1 and establishment of the TIF District. This action does not mean that the District will be approved. Rather, it sets up the process for obtaining public input on establishment of the TIF District. The Port Authority passed a resolution on February 3, 2004 requesting the Council call for a public hearing on the modification to the Redevelopment District and establishment of the TIF District. A draft resolution is available for the City Council's user 4 . y CITY OF ROSEMOUNT COUNTY OF DAKOTA STATE OF MINNESOTA RESOLUTION NO. RESOLUTION CALLING FOR A PUBLIC HEARING BY THE CITY COUNCIL ON THE PROPOSED ADOPTION OF A MODIFICATION TO THE REDEVELOPMENT PLAN FOR REDEVELOPMENT PROJECT NO.1 AND THE PROPOSED ESTABLISHMENT OF THE DOWNTOWN - BROCKWAY TAX INCREMENT FINANCING (TIF) DISTRICT , A REDEVELOPMENT DISTRICT, THEREIN AND THE ADOPTION OF A TAX INCREMENT FINANCING PLAN THEREFOR. BE IT RESOLVED by the City Council (the "Council ") for the City of Rosemount, Minnesota (the "City "), as follows: Section 1. Public Hearing This Council shall meet on April 20, 2004, at approximately 7:30 P.M., to hold a public hearing on the proposed adoption of a Modification to the Redevelopment Plan for Redevelopment Project No. 1 (the "Redevelopment Plan Modification), the proposed the establishment of the Downtown - Brockway TIF District, a redevelopment district, and the proposed adoption of a Tax Increment Financing Plan (the "TIF Plan ") therefor (the Redevelopment Plan Modification and the TIF Plan are referred to collectively herein as the " Plans "), all pursuant to and in accordance with Minnesota Statutes, Sections 469.124 to 469.134, and Sections 469.174 to 469.1799, inclusive, in an effort to encourage the development and redevelopment of certain designated areas within the City; and Section 2. Notice of Public Hearing Filing of Plans City staff is authorized and directed to work with Ehlers & Associates, Inc., to prepare the Plans and to forward documents to the appropriate taxing jurisdictions including Dakota County and Independent School District No. 196. The City Clerk is authorized and directed to cause notice of the hearing, together with an appropriate map as required by law, to be published at least once in the official newspaper of the City not later than 10, nor more than 30, days prior to April 20, 2004, and to place a copy of the Plans on file in the Community Development Director's office at City Hall and to make such copy available for inspection by the public. Dated: February 17, 2004 Adopted: Bill Droste, Mayor RESOLUTION 2004 ........... ATTEST: Linda Jentink, City Clerk Motion by: Voted in favor: Voted against: Second by: Member absent: SCHEDULE OF EVENTS ROSEMOUNT PORT AUTHORITY AND THE CITY OF ROSEMOUNT DAKOTA COUNTY, MINNESOTA FOR A MODIFICATION TO THE REDEVELOPMENT PLAN FOR REDEVELOPMENT PROJECT NO. 1 AND THE ESTABLISHMENT OF THE DOWNTOWN - BROCKWAY TAX INCREMENT FINANCING (TIF) DISTRICT. (a redevelopment district) As of February 12, 2004 November 3, 2003 Port Authority approves preliminary development agreement with CPDC. February 3, 2004 Port Authority requests that the City Council call for a public hearing on a Modification to the Redevelopment Plan for Redevelopment Project No. 1 and the establishment of the Downtown - Brockway Tax Increment Financing (TIF) District. February 10, 2004 Project information (property identification numbers and legal descriptions, detailed project description, maps, but/for statement, and list of sources and uses of funds) sent to Ehlers & Associates for drafting documentation. February 17, 2004 City Council calls for a public hearing on a Modification to the Redevelopment Plan for Redevelopment Project No. 1 and the establishment of the Downtown - Brockway Tax Increment Financing (TIF) District. March 3, 2004 Ehlers & Associates confirms with the City whether building permits have been issued on the property to be included in the TIF District. March 5, 2004 Project information submitted to the County Board for review of county road impacts (at least 45 days prior to public hearing). The County Board, by law, has 45 days to review the TIF Plan to determine if any county roads will be impacted by the development. March 10, 2004 Letter received by County Commissioner giving notice of potential redevelopment tax increment financing district (at least 30 days prior to publication of public hearing notice). [Ehlers & Associates to fax and mail on March 9 20041 March 19, 2004 Fiscal /economic implications received by School Board Clerk and County Auditor (at least 30 days prior to public hearing). [Ehlers & Associates to fax and mail on March 19] SCHEDULE OF EVENTS - PAGE 2 FREERS 6 ASSOCIATES INC ROSEMOUNT PORT AUTHORITY AND THE CITY OF ROSEMOUNT DAKOTA COUNTY, MINNESOTA FOR A MODIFICATION TO THE REDEVELOPMENT PLAN FOR REDEVELOPMENT PROJECT NO. 1 AND THE ESTABLISHMENT OF THE DOWNTOWN - BROCKWAY TAX INCREMENT FINANCING (TIF) DISTRICT. (a redevelopment district) March 23, 2004 Planning Commission reviews Plans to determine if they are in compliance with City's comprehensive plan and adopts a resolution approving the Modifications. March 31, 2004 Ehlers & Associates conducts internal review of the Plans. April 6, 2004 Port Authority adopts a resolution approving a Modification to the Redevelopment Plan for Redevelopment Project No. 1 and the establishment of the Downtown - Brockway Tax Increment Financing (TIF) District. April 9, 2004 Date of publication of hearing notice and map (at least 10 days but not more than 30 days prior to hearing). [Rosemount Town Pages publication deadline April 2, 2004] April 20, 2004 City Council holds public hearing at 7:30 p.m. on a Modification to the Redevelopment Plan for Redevelopment Project No. 1 and the establishment of the Downtown - Brockway Tax Increment Financing (TIF) District and passes resolution approving the Plans. [Ehlers & Associates will mail Council packet information to the City by April 9, 2004] May 4, 2004 Port Authority adopts development agreement with CPDC. By Ehlers & Associates files Plans with the MN Department of Revenue and requests certification of the Downtown - Brockway Tax Increment Financing (TIF) District from Dakota County. EHLERS 6 ASSOCIATES INC i DISTRIBUTION LIST ROSEMOUNT PORT AUTHORITY AND THE CITY OF ROSEMOUNT DAKOTA COUNTY, MINNESOTA FOR A MODIFICATION TO THE REDEVELOPMENT PLAN FOR REDEVELOPMENT PROJECT NO. 1 AND THE ESTABLISHMENT OF THE DOWNTOWN - BROCKWAY TAX INCREMENT FINANCING (TIF) DISTRICT. (a redevelopment district) CITY: Jamie Verbrugge, City Administrator 651- 322 -2006 Phone j amie .verbrugge(a)ci.rosemount.mn.us Kim Lindquist, Community Development Director 651- 322 -2020 Phone kim .lindquist(a Jeff May, Finance Director 651- 322 -2031 Phone jeff.may@ci.rosemount.rrm.us City of Rosemount 2875 - 145th Street West Rosemount, MN 55068 -4997 651 -423 -4411 Phone 651- 423 -5203 Fax (Word format) TIF COUNSEL Ron Batty rbat y(nDkennedy- graven.com Kennedy & Graven, Chartered 612- 337 -9262 Phone 470 Pillsbury Center 612 -337 -9310 Fax 200 South Sixth Street Minneapolis, MN 55402 TIF ADVISOR: Mark Ruff 651- 697 -8505 Phone mark@ehlers- inc.com Susan Landrum 651- 697 -8531 Phone sal(a)ehlers -inc. com Ehlers & Associates, Inc. 3060 Centre Pointe Drive Roseville, MN 55113 -1105 651- 697 -8555 Fax 0 E.HLERS CITY HALL 2875 - 145th Street West Rosemount, MN 55068 -4997 Phone: 651- 423 -4411 Hearing Impaired: 651 -423 -6219 Fax: 651.423 -5203 AFFIDAVIT OF MAILED AND POSTED HEARING NOTICE FOR 2004 STREET AND UTILITY RECONSTRUCTION IMPROVEMENTS CITY PROJECT #376 CITY OF ROSEMOU NT STATE OF MINNESOTA ) COUNTY OF DAKOTA )ss. CITY OF ROSEMOUNT ) Linda Jentink, being first duly sworn, deposes and says: I am a United States Citizen and the duly qualified Clerk of the City of Rosemount, Minnesota. On January 29, 2004, acting on behalf of the said City, I posted at the City Hall, 2875 145th Street West, and on January 29, 2004 deposited in the United States Post Office of Rosemount, Minnesota, copies of the attached notice of public hearing regarding the proposed Improvements to the 2004 Street and Utility Reconstruction Improvements, enclosed in sealed envelopes, with postage thereon fully prepaid, addressed to the persons listed on the attached listings at the addresses listed with their names. There is delivery service by United States Mail between the place of mailing and the places so addressed. Linda Jentink, City Clerk City of Rosemount Dakota County, Minnesota Subscribed and sworn to before me this 2 day of January, 2004. y CINDY DMIDEN NOTARY PUBLIC - MINNESOTA' My Commission Expires Jan. 31, 2005 Notary Pub is A CITY OF ROSEMOU NT 2875 0145 HALL tWest Rosemount, MN 55068 -4997 Phone: 651.423 -4411 Hearing Impaired: 651 - 423 -6219 Fax: 651- 423 -5203 PUBLIC NOTICE NOTICE OF PUBLIC HEARING ON IMPROVEMENTS 2004 STREET AND UTILITY RECONSTRUCTION IMPROVEMENTS CITY PROJECT #376 TO WHOM IT MAY CONCERN: NOTICE IS HEREBY GIVEN, that the City Council of the City of Rosemount, Minnesota will meet at 7:30 o'clock p.m. or as soon thereafter as possible, Tuesday, February 17, 2004 in the Council Chambers of the City Hall, 2875 145th Street West, to consider the following improvements: City Project #376 — 2004 Street and Utility Reconstruction Improvements The nature of improvements shall include the reconstruction of streets, new curb & gutter, storm sewer installation, minor sanitary sewer and watermain replacement and appurtenant work. The total estimated cost of said improvements is $1,661,200. The area proposed to be assessed for the foregoing improvements would be all that area legally described as the following: Lots 1 -3, Block 2, Broback Addition; Lots 1 -11, Block 3, Broback Addition; Lots 1 -7, Block 4, Broback Addition; Lots 1 -3, Block 1, Broback 2 nd Addition; Lots 1,3 &4, Block 2, Broback 2 "d Addition; Lots 1 -9, Block 3� Broback 2 nd Addition; Lots 1 -14, Block 4 Broback 2 nd Addition; Lots 2 -7, Block 5, Broback 2" Addition; Lots 1 -10, Block 1, Broback 3rd Addition, Lots 1 -11, Block 2, Broback 3 Addition; Lots 1 -17, Block 3, Broback 3 Addition; Lots 1 -6, Block 4, Broback 3 Addition; Lots 2 -3, Block 1, Evergreen Acres as recorded in the City of Rosemount, Dakota County, Minnesota Such person(s) as desires to be heard with reference to the proposed improvements will be heard at this meeting. Written or oral opinion will be considered. Dated this 20th day of January, 2004. BY ORDER OF THE CITY COUNCIL. Linda Jentink, Ci y Clerk City of Rosemount Dakota County, Minnesota Auxiliary aids and services are available - Please contact Linda Jentink at (651)322- 2003, or TDD No. (651)423 -6219, no later than February 11, 2004, to make a request. Examples of auxiliary aids or services may include: sign language interpreter, assistive listening kit, accessible meeting location, etc. MAILING LIST 2004 STREET & UTILITY RECONSTRUCTION IMPROVEMENTS CITY PROJECT #376 =PID Fee Owner Fee Owner Address City /State Zip Code 341520001002 DANIEL P TUTEWOHL 14680 DALLARA AVE S ROSEMOUNT MN 55068 341520001003 MARK A & KATHY A ANNIS 1467 DAHOMEY A VE W ROSEMOUNT MN 55068 -4161 341520001004 DOUGLAS W JR. FARONE 416 147TH ST W ROSEMOUNT MN 55068 -4521 341520002002 WESLEY F HASBROUCK 14685 DAHOMEY AVE W ROSEMOUNT MN 55068 341520002003 JEANNE M BAILEY 14686 DAHOMEY ST ROSEMOUNT MN 55068 341520002004 GENET & REBECCA D ALLEN 4146 147TH ST W ROSEMOUNT MN 55068 -4521 341520003002 RONALD J & DARLENE V LEE 14699 DAHOMEY ROSEMOUNT MN 55068 -4160 341520003003 JUDITH A DYSON 14692 DAHOMEY AVE ROSEMOUNT MN 55068 -4161 341520003004 JERRY L & SANDRA K HEIDMAN 14755 DALLARA AVE ROSEMOUNT MN 55068 -4556 341520004003 RONALD L & DOLORES K OTTERDAHL HOMEY AVE W ROSEMOUNT MN 55068 -4161 341520004004 MICHAEL J & JULIE A KING LLARA AVE W ROS EMOUNT M 55068 -4556 341520005003 CALVIN G & CONSTANCE DRAKE HOMEY AVE W %�l ROS MN 55068 -4161 341520005004 JOHN P TSTE BROBACK BREY CT PPLE VALLEY MN A24 551H -6988 341520006003 ROS E M & ELAINE RATZLAFF ST W ROSEMOUNT MN 55068 -4536 341520006004 TIEN VAN & THUY NGOC HUYNH 14789 DALLARA AVE ROSEMOUNT MN 55068 -4556 341520007003 DAWN L MEYER 4098 147TH ST W ROS MN 55068 -4536 341520007004 GARY W & PAMELA J MILLER 14795 DALLARA AVE W ROSEMOUNT MN 55068 -4556 341520008003 STANLEY & MARIAN LITTLEFIELD 4124 147TH ST W ROSEMOUNT MN 55068 -4522 34152000 nBRYAN;W�SCHLUTER 14770 DALLARA AVE W ROSEMOUNT MN 55068 -4502 341520010003 I SMITH 14782 DALLARA AVE ROSEMOUNT MN 55068 -4502 PID 341520011103 Fee Owner BRADLEY W BARLAU Fee Owner Address 14790 DALLARA AVE W City /State ROSEM M N Zip Code 55068 -4502 341520101001 STEVEN R & TRACIE L CHAMBERLIN 4185 UPPER 145TH ST W ROSEMOUNT MN 55068 -4138 341520101002 CYNTHIA A STEGMAN 4126 145TH ST W ROSEMOUNT MN 55068 -4121 341520101003 JOHN L & PATRICIA L DOUGHERTY 4184 UPPER 145TH ST ROSEMOUNT MN 55068 -4139 341520101004 KAREN NELSON 14560 DALLARA AVE W ROSEMOUNT MN 55068 -4131 341520102001 ROLAND & PATRICIA BENOIT 4169 UPPER 145TH ST W ROSEMOUNT MN 55068 -4138 341520102003 MICHAEL E PINARD 4168 UPPER 145TH ST W ROSEMOUNT MN 55068 -4139 341520102004 SUSAN M JOHNSON 14570 DALLARA AVE W ROSEMOUNT MN 55068 -4131 341520102005 BRADLEY D & SHELLY J MCCLELLAN 14572 DAHOMEY AVE W ROSEMOUNT MN 55068 -4101 341520103001 BERNICE E ONEILL 4145 UPPER 145TH ST W ROSEMOUNT MN 55068 -4138 341520103002 CARROLL T & HELEN M HOVE 4097 UPPER 145TH ST W ROSEMOUNT MN 55068 -4135 341520103003 BRIAN P & REBECCA L JOHNSON 4146 UPPER 145TH ST W ROSEMOUNT MN 55068 -4139 341520103004 JOHN F & LISABETH H BYRNE 14580 DALLARA AVE W ROSEMOUNT MN 55068 -4131 341520103005 RONALD JACKELS 14584 DOHOMEY AVE E ROSEMOUNT MN 55068 341520104002 LARRY W & BARBARA HELLAND 4125 145TH ST W ROSEMOUNT MN 55068 -4107 341520104003 ROGER F & MARY ANN REESE 14557 DALLARA AVE ROSEMOUNT MN 55068 -4129 341520104004 WESLEY M & HELEN JOSEPHSON 14590 DALLARA AVE W ROSEMOUNT MN 55068 -4131 341520104005 LAURA & JESSE STYGAR 14598 DAHOMEY AVE W ROSEMOUNT MN 55068 -4101 341520105003 RICHARD & SANDRA EMERSON 14569 DALLARA AVE W ROSEMOUNT MN 55068 -4129 341520105004 JAMES D & KRISTINE M JACOBSON 14620 DALLARA AVE W ROSEMOUNT MN 55068 -4158 341520105005 CHRISTY J SCHOTTLER 14620 DAHOMEY AVE W ROSEMOUNT MN 55068 -4161 341520106003 JACK W & KATHLEEN E ALT 14573 DALLARA AVE W ROSEMOUNT MN 55068 -4129 341520106004 MARY L CLARKSON 14640 DALLARA AVE W ROSEMOUNT MN 55068 -4158 341520106005 JAMES C JR & SALLY OMAN 14646 DAHOMEY AVE W ROSEMOUNT MN 55068 -4161 341520107003 LOUIS C & EVELYN G ANDERSON 14589 DALLARA ROSEMOUNT MN 55068 -4129 PID Fee Owner Fee Owner Address City /State Zip Code 341520107004 DAVID A & G M LUNDGREN 14660 DA LLARA AVE W ROSEMOUNT MN ROSEMOUNT MN ROSEMOUNT MN 55068 -4158 341520107005 MICHELLE L BURGER KISTNER 14660 DAHOMEY AVE W 55068 -4161 341520108003 ALAN W JOHNSON 14619 DALLARA AVE W 55068 -4157 341520108004 JAMES E & LYNETTE J PATWELL 14675 DAHOMEY AVE W ROSEMOUNT MN 55068 -4160 341520109003 STEVEN & JACQUELINE SWIFT 14639 DALLARA AVE W ROSEMOUNT MN 55068 -4157 341520109004 RUTH E WENZEL 14655 DAHOMEY AVE ROSEMOUNT MN 55068 -4160 341520110004 CURTIS A & JOANN WATKINS 14625 DAHOMEY AVE W ROSEMOUNT MN ROSEMOUNT MN 55068 -4160 341520111004 GERALD R & CARRIE HELGESON 14589 DAHOMEY AVE W 55068 -4162 341520112004 MICHAEL J TRENTER 14573 DAHOMEY AVE W ROSEMOUNT MN 55068 -4162 341520113004 BARBARA JEAN DAY 14569 DAHOMEY AVE W ROSEMOUNT MN 55068 -4162 341520114004 PATRICK D & ANNA M DOMEIER 14557 DAHOMEY AVE W ROSEMOUNT MN ROSEMOUNT MN 55068 -4162 341520201001 JUDY ANN JOHNSON 4199 UPPER 145TH ST W 55068 -4138 341520201002 EUGENE M & SANDRA L PITTMAN 14629 DANBURN AVE W ROSEMOUNT MN 55068 -4152 341520201003 JENNIFER L CAROTHERS 14540 DANBURY AVE WEST ROSEMOUNT MN ROSEMOUNT MN ROSEMOUNT MN 55068 -4108 341520201004 341520202001 BRIAN S & DORIS L ODELL MICHAEL F & CYNTHIA HESSIAN 14560 DAMASK AVE W 14505 DANBURY AVE W 55068 -4105 55068 -4154 341520202002 DAVID T BAUER 14647 DANBURY AVE W ROSEMOUNT MN 55068 -4152 341520202003 ANTHONY J & THERESA KULLA 14550 DANBURY W ROSEMOUNT MN 55068 -4108 341520202004 WILLIAM & ROCHELLE HAGENS 14570 DAMASK AVE W ROSEMOUNT MN 55068 -4105 341520203001 MARK A HOSTUTLER 14515 DANBURY AVE W ROSEMOUNT MN 55068 -4154 341520203002 JEAN WESTLIE DUDLEY 14669 DANBURY AVE W ROSEMOUNT MN 55068 -4152 341520203003 RICHARD J & EMMY L GILLES 14560 DAN13URY AVE W ROSEMOUNT MN ROSEMOUNT MN 55068 -4108 341520203004 BRUCE A & JULIE A YATES 14580 DAMASK AVE 55068 -4105 341520204001 JEFFREY E & THERESA FOLEY 14521 DANBURY AVE W ROSEMOUNT MN 55068 -4154 341520204002 TODD D ANDERSON 4290 147TH ST W ROSEMOUNT MN 55068 -4518 PID Fee Owner Fee Owner Address City /State Zip Code 341520204003 ROBERT T & M A BARFKNECHT 14570 DANBURY ROSEMOUNT MN 55068 -4108 341520204004 DAVID M KEILEN 14590 DAMASK AVE W ROSEMOUNT MN 55068 -4105 341520205001 VICTOR H & MARGARET DERICHS 14527 DANBURY AVE W ROSEMOUNT MN 55068 -4154 341520205002 JOHN T GUILLEMETTE 4278 147TH ST W ROSEMOUNT MN 55068 -4518 341520205003 RUSSELL L & JOAN M LOCKHART 14580 DANBURY AVE W ROSEMOUNT MN 55068 -4108 341520205004 RONALD J VIELLIEUX 14620 DAMASK AVE W ROSEMOUNT MN 55068 -4156 341520206001 MARK & ARLEEN LINKERT 14539 DANBURY AVE ROSEMOUNT MN 55068 -4154 341520206002 ALVIN M & BARBARA A SPRUTE 4256 147TH ST W ROSEMOUNT MN 55068 -4518 341520206003 DEAN E DOTY 14590 DANBURY AVE W ROSEMOUNT MN 55068 -4108 341520206004 MICHAEL D & BRIAN J HAEG 14640 DAMASK AVE ROSEMOUNT MN 55068 -4156 341520207001 MATTHEW ROGE 14549 DANBURY AVE W ROSEMOUNT MN 55068 -4154 341520207002 TODD J & MAUREEN R TANGEN 4248 147TH ST W ROSEMOUNT MN 55068 -4518 341520207003 DALE S & TERESA A JOHNSON 14620 DANBURY AVE W ROSEMOUNT MN 55068 -4153 341520208001 THOMAS C & JEANETTE PRINCE 14557 DANBURY AVE W ROSEMOUNT MN 55068 -4154 341520208002 DENNIS B & CHERYLE COUGHLIN 4230 147TH ST W ROSEMOUNT MN 55068 -4518 341520208003 WILLARD & MARCIA HUDYMA 14640 DANBURY AVE W ROSEMOUNT MN 55068 -4153 341520209001 ANDREW A SHEFCHIK 14569 DANBURY AVE W ROSEMOUNT MN 55068 -4154 341520209002 JULIE K KERVINA 4212 147TH ST W ROSEMOUNT MN 55068 -4518 341520209003 JEFFREY G & JANET WACHTER 14660 DANBURY AVE W MN 55068 -4153 341520210001 WILLIAM E & JOAN R SCHWOCH 14575 DANBURY AVE W MN 55068 -4154 341520210002 MAEWIN E HAEGE 4198 147TH ST W MN 55068 -4521 341520210003 SETH KARL HANSON 4249 147TH ST W MN q 55068 -4517 341520211002 KEVIN M KNEISL 4184 147TH ST W MN 55068 -4521 341520211003 DONALD S BRENDALEN 14695 DAMASK AVE W MN 55068 -4155 341520212003 RANDOLPH A &KATHRYN ENGEL 14675 DAMASK AVE MN 55068 -4155 PID Fee Owner Fee Owner Address City /State Zip Code 341520213003 SANDRA M SPAETH 14655 DAMASK AVE W ROSEMOUNT MN 55068 -4155 341520214003 JACK H & ANN M BRACKETT 14625 DAMASK AVE W ROSEMOUNT MN 55068 -4155 341520215003 JOHN D & RENEE A FOWLER 14589 DAMASK AVE ROSEMOUNT MN 55068 -4106 341520216003 THOMAS E & KATHLEEN RASCHKE 14573 DAMASK AVE W ROSEMOUNT MN 55068 -4106 341520217003 ROBERT F JONES 14569 DAMASK AVE ROSEMOUNT MN 55068 -4106 342490002001 DENNIS J & IRENE REBISCHKE 4027 UPPER 145TH ST ROSEMOUNT MN 55068 -4135 1 3424900030011 1 DUANE FISH 4065 UPPER 145TH ST ROSEMOUNT MN 55068 -4135 The Rosemount Town Pages AFFIDAVIT OF PUBLICATION Chad Richardson, being duly sworn, on oath says that he is an authorized agent and employee of the publisher of the newspaper, known as The Rosemount Town Pages, and has full knowledge of the facts which are stated below: (A) The newspaper has complied with all of the requirements constituting qualification as a legal newspaper, as provided by Minnesota Statutes 331A.02, 331A.07–and other apnlic 1_a.Ws_as amended _ (B) The printed 1 which is attached, was cut from the columns of said newspaper, and was printed and published once each week for successive e�y eks; it was first published on Friday, the _ -_ -- day of 2004 and was thereafter printed and blished on every F to and i udin Friday, the____— ..� day of 2004; and printed below is a copy of the lower case alphabetfr6 A to Z, both inclusive, which is hereby acknowledged as being the size and kind of type used in the composition and publication of the notice: abcdefghijkhnnopgrsnivwxyz By: Subscribed and sworn to before me on this ` day 2004. Notary Public AFFIDAVIT DAWN M SMITH NOTARY PUBLIC • MINNESOTA My Commission Expires Jan. 31, 2005 CITY OF , MINNESOTA ° ''PUBLIC NOTI( NOTICE OF PUBLIC HEAI RECONSTRUCTION IMF g QITY PROJECT To WHOM IT MAY CONCERN: NOTICE - 13 HEREBY GIVEN, tt Council of the City of Rosemount. will • meet at 7:30 o'clock p.m. or as after as possibte, Tuesday, Februw In. the_ Couitctl ; Ctnlicrof the 2875' - 1 114'5tif Street We"t m consi� lowing improvements. _ Clty Project #376; —.2004 Street Deconstruction Improvements The nature of improvements shall 2nd Addition; L 2ndAddtion; Lots 1 -9 a Addtt on Lots .1714, B Addition;. Lots• 2 -7, BI tldditioh; Lots 1 -•10, E Addition, Lots 1 -11, E Addition; Lots 1.1 -7,`E • Addition; Lots 1 -6, B. Addition; Lots 2- 3,Bloa BY ORDBR OF THI ClT? Dakota azd.with ref - �ents;will,be oral�o�imon`'` 104.1 City Clerk. Rosemount Minnesota vailnhlae.« '' - ledeit6nkacr 10 n*at (65 2003; or TDD No. (651)423 -6219; n thirrt febrrt4ryf1l; 2004, to make a *7 l wmptes of auxiliary aids. or servi F helude 'sign language interpreter, its listening kit „accessible meeting locatio [FA .1 - T j 0q eou,+ne�� I:-(e vq P1,611c, 4toxtr� -v . Ji) �,6o4 -- &61-" hvvlm p a4l ca c,P J alfilttw" AO Jtc AA Pj 'a/tk I t& ox- p 3,4 � -/inlcg Ohtpr " ao Lt. AX a W, p f #,�� 4da #v- AAt44 Wg CrL M. fleW dj t ep,44pe-ay Y�,A,,e i 6wtJ a� 4Aa RECD FEB 2 4 2004 99"g. i WV lunouiasog ,fl IS tilSbl aaddn 6606 anoH IloJJVJ •EJN 7 4V .J' e --YWW Pro -V414-4 Y ,*V IO , rl" mod# - mA pwlc� - �o rr.;,�72 -�Mvy? ajj,rVvZ c�- (r)