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)