CITY OF NEWPORT SPECIAL COUNCIL MEETING NEWPORT CITY HALL MAY 15, :30 P.M.

Similar documents
CITY OF NEWPORT COUNCIL WORKSHOP MEETING NEWPORT CITY HALL AUGUST 16, 2012 IMMEDIATELY FOLLOWING NEWPORT ECONOMIC DEVELOPMENT AUTHORITY MEETING

Stephanie Smith, Project EngineerW

City of Aurora. Special Assessment Hearing. For the 2015 Street Improvement Project May 5, 2015

COMMISSION SPECIAL MEETING CITY OF ST. PETE BEACH 155 Corey Avenue St. Pete Beach, FL 33706

BUNNELL CITY COMMISSION MEETING

AGENDA 3:30 PM. B. BUDGET ITEMS: 1. Consider approval of an ordinance adopting the FY Annual Budget for the Town of Argyle.

PROCEEDINGS OF THE SPECIAL MEETING OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, AUGUST 11, 9:30 A.M.

4. Ordinance: Consider Ordinance No. 2920, adopting the 2019 budget and making appropriations (by Committee of the Whole).

Watertown City Council

City of Palm Coast 1 of 39. Agenda City Council

REPORT. TO: Rob Adams FROM: Shawn Moyer DATE: March 6, 2019 REPORT: PU SUBJECT: 60% Design Stage RFP 2018-F18-04 Engineering for County Rd 12

City of Long Prairie Council meeting 7:00 P.M., Monday, June 13, 2016

CITY COUNCIL AGENDA. Tuesday, May 27, :30 p.m. Council Chambers, 315 N. Broadway

February 23, 2016 Agenda Item XI.1: Page 1

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Smolinski.

City of Beacon Council Agenda September 22, :00 PM

REQUEST FOR CITY COUNCIL ACTION

Agenda for Eagleville City Council Meeting

CITY OF NEWPORT REGULAR COUNCIL MEETING NEWPORT CITY HALL AUGUST 4, :30 P.M.

Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried.

CITY OF NANAIMO BYLAW NO. 7167

OSSEO CITY COUNCIL REGULAR MEETING MINUTES February 13, 2017

Bryan D. Albrecht, Ed.D. President and Chief Executive Officer

ORDINANCE NO. 15,034

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF WEST KELOWNA BYLAW NO. 0252

SPECIAL MEETING OF CITY COUNCIL CITY HALL, A STREET, DAWSON CREEK WEDNESDAY, JANUARY 13, 2016 AT 2:00 PM. AGENDA

RESOLUTIONS: TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY A RESOLUTION

CITY COUNCIL MEETING MINUTES Tuesday, September 6, :00 p.m.

LICKING HEIGHTS LOCAL BOARD OF EDUCATION MEETING SPECIAL MEETING

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget.

CARIBE PALM COMMUNITY DEVELOPMENT DISTRICT

- MINUTES - CHASKA CITY COUNCIL September 18, 2017

Moved by Kinzer, seconded by Knobbe that the following resolution be approved. All Ayes.

CITY OF NEW BRAUNFELS, TEXAS SPECIAL CITY COUNCIL MEETING. MONDAY, AUGUST 30,2010 at 5:00P.M.

AGENDA REPORT. DATE: July 25, City Commission. Mike Herr, City Manager. Proposed Millage Rate EXECUTIVE SUMMARY:

CERTIFICATION OF EXTRACT FROM MINUTES RELATING TO $8,850,000 GENERAL OBLIGATION WASTE WATER REVENUE REFUNDING BONDS, SERIES 2008D

SANITARY SEWER BENEFIT RESOLUTION FOR THE LEBANON AMSTON LAKE SEWER DISTRICT. RESOLUTION relative to an assessment of benefits for the Lebanon Amston

HARVEY CEDARS, NJ Tuesday, December 19, 2017

Posted: 11/09/ :21:38 PM Updated: 11/15/17. VILLAGE OF MILAN COUNCIL MEETING November 20, 2017 Milan Municipal Building 5:30 P.M.

M I N U T E S CITY COUNCIL MEETING March 20, :30 PM Council Chambers

REGULAR BOARD MEETING AGENDA

REVISED ENGINEER'S REPORT ASSESSMENT DISTRICT NO OF THE CITY OF SAN JACINTO

Request for Council Action

AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL. December 28, :30 A.M.

On a motion by Gregg Sprunger and a second by Ron Dull, the minutes of the February 10, 2014 meeting were unanimously approved.

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017

COUNCIL PROCEEDINGS JANUARY 5, 2016

CUTLER CAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 8, :00 P.M.

CITYPLACE COMMUNITY DEVELOPMENT DISTRICT

CITY OF LE SUEUR REQUEST FOR COUNCIL ACTION

KEYS COVE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 24, :30 P.M.

Adjourn (Estimated 1 min) "Crossroads to the Metroplex"


NOTICE OF PROCEEDINGS City Council of the City of Defiance, Ohio Charles D. Beard Council Chambers City Hall, 631 Perry Street, Defiance, OH 43512

CITY OF STEVENS POINT SPECIAL COMMON COUNCIL MEETING

NOTICE OF REGULAR MEETING

CITY COUNCIL MEETING MINUTES June 5, :00 p.m.

Moved by Earnhardt, seconded by Sunderbruch that the following resolution be approved. All Ayes.

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008

PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, :30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD

A regular meeting of the City Council of Canby, Minnesota was held on November 16 th, 2010 at 7:00 P.M.

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON November 6, 2017

AGENDA PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, June 25,

Council Members in attendance were Jason Andrews, John Stuelke, Mike LeClere, Paul Mann. Council Member Traer Morgan was absent.

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

CANCEL DUT TO LACK OF QUORUM August 6, 2018

ADDENDUM DATED JUNE 19, 2018 PRELIMINARY OFFICIAL STATEMENT DATED MAY 14, 2018

C i t y C o u n c i l A g e n d a P a g e 1 2

Gloucester County, Virginia $6,000,000 QSCB Borrowing Proposed Principal Structure

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016)

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding

OFFICIAL PROCEEDINGS OF THE BOARD OF WATER, ELECTRIC, AND COMMUNICATIONS TRUSTEES OF THE CITY OF MUSCATINE, IOWA OCTOBER 31, :30 P.M.

SPECIAL COUNCIL MEETING JANUARY 5, Present: Renee C. Burgess, Vernal C. Cox, October Hudley, Sandra R. Jones, David Lyons, Charnette Frederic

CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, Councilmember Barnette Councilmember Saefke Councilmember Varichak Councilmember Bolkcom

AGENDA. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue S, Des Moines, Washington. October 20, :00 p.m.

xxx Mayor Johnson requested a moment of silence and then led the Pledge of Allegiance to the Flag. xxx

Amelia Walk Community Development District. January 16, 2018

Jersey Village City Council Special Meeting Agenda A. CALL TO ORDER AND ANNOUNCE A QUORUM IS PRESENT B. FISCAL MUNICIPAL BUDGET ITEMS

Resolution to Levy 2016 Taxes and Resolution to Levy 2016 Taxes for Certain Purposes

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting January 12, 2016

Village of Scottsville Board of Trustees Meeting Tuesday, March 13, :30 pm

MEETING NUMBER 2931 JOURNAL OF PROCEEDINGS OF THE BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS July 1, 2013

MINUTES OF REGULAR CITY COUNCIL MEETING HELD AUGUST 17, 2017

BOARD OF PUBLIC WORKS MEETING Monday, March 12, 2012 Lincoln Center 1519 Water Street, Stevens Point, WI MINUTES

City of Waynesboro. 628 Myrick Street ~ Waynesboro, Georgia Phone (706) ~ Fax (706)

City of Sanford Zoning Board of Appeals

MINUTES OF THE VINEYARD TOWN COUNCIL MEETING Vineyard Town Hall, 240 East Gammon Road, Vineyard, Utah August 22, 2012

****NOTICE OF PUBLIC MEETING**** PLEASE POST

City of South St. Paul Economic Development Authority Agenda Monday, January 7, 2019 ANNUAL MEETING

City of Palm Coast Agenda CITY COUNCIL SPECIAL BUSINESS - BUDGET

CITY OF WILLISTON, FLORIDA BUDGET HEARING AGENDA

LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION NOVEMBER 26, 2018 SPECIAL MEETING 4:30 P.M. DISTRICT OFFICE AGENDA. 2. Adoption of Agenda M S V

AGENDA SUWANNEE RIVER WATER MANAGEMENT DISTRICT FINAL PUBLIC HEARING ON THE FISCAL YEAR 2019 BUDGET OPEN TO THE PUBLIC

City of Edina, Minnesota Edina Emerald Energy Program RESOLUTION FOR SALE OF REVENUE BONDS

MARINA COAST WATER DISTRICT

Transcription:

CITY OF NEWPORT SPECIAL COUNCIL MEETING NEWPORT CITY HALL MAY 15, 2017 5:30 P.M. MAYOR: Dan Lund City Administrator: Deb Hill COUNCIL: Bill Sumner Supt. of Public Works: Bruce Hanson Tracy Rahm Fire Chief: Steven Wiley Kevin Chapdelaine Asst. to the City Admin: Renee Eisenbeisz Roz Johnson AGENDA 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL 4. PUBLIC HEARING - TO CONSIDER AND POSSIBLY ADOPT THE PROPOSED ASSESSMENT FOR THE 2017 STREET IMPROVEMENT PROJECTS A. Resolution No. 2017-26 - Adopting the Assessment 5. ADJOURN

City of Newport 2017 Street & Utility Improvements Assessment Hearing May 15, 2017 5:30 P.M. Background: The Assessment Hearing is the 2 nd and final public hearing required by Chapter 429 of the Minnesota State Statutes on special assessments. The project will be funded through a mix of improvement and enterprise bonds, and by assessment of benefiting property owners. The City Council proposes to assess property owners for a portion of the project costs in accordance with the City's Improvement Policy, and Minnesota State Statutes Chapter 429. These statutes outline a specific process that must be completed in order for a City to assess benefiting properties. Project Location: The project location generally consists of 10 th Avenue south of 12 th Street, 5 th Avenue between 12 th Street and 11 th Street and 11 th Street between 7 th Avenue and 5 th Avenue as depicted in Figure 1. Project Description: Figure 1: Project Location The proposed improvements include the complete removal and replacement of the bituminous pavement section, the installation of concrete curb and gutter, improvements to the storm sewer system, replacement of watermain and sanitary sewer mainlines. In addition, the City will be replacing the water and sewer service lines to the property line. Under Section 1000.14 Subd 1-2 of the Newport City Code, the owner is responsible for the maintenance and repair of the water and sewer service laterals from the structure up to and including connect to the mainline facility. Proposed Option Total Project Cost Total Project Cost: Total Assessments City Contribution $1,365,000 $226,000 $1,139,000 Assessment Summary: Assessment Type Number of Properties Proposed Assessment Rate Total Assessment Amount Estimated Annual Payment (5.5%) Street 32 $5,500 $176,000 $730 Water Service 25 $1,000 $25,000 $135 Sewer Service 25 $1,000 $25,000 $135 Page 1 2

Option 1: Payment of Assessment: Pay full amount within 30 days from adoption of Assessment (possible tonight) no charged interest. Option 2: Pay full amount after 30 days from adoption but before City certifies to County in 2017, interest added from adoption through payment date. Option 3: Option 4: Pay with installments: The period of payment for the assessment is proposed to be 10-years at an interest rate of 5.5%. Pay off in subsequent year: Full payment made prior to November 15 th interest added through December 31 st of current year. Full payment made after November 15 th but before December 31 st interest added from following year as well. Deferment: Persons 65 years of age or older; retired by virtue of permanent/total disability or member of the MN National Guard or other military reserves who is ordered into active duty for whom it would be a hardship to make the payment are eligible for a deferred assessment. Contact City Hall for more information and deferment application. Objections: All objections to the proposed assessments must be made in writing, before the close of the assessment hearing, and filed in District Court within 30 days of the close of the hearing to be eligible. Project Schedule: Action Date Council Awards Construction Contract to Northdale Construction April 2017 Construction Begins May 2017 Assessment Hearing May 2017 Construction Complete Sept 2017 Assessment Roll Certified to Chisago County Payable 2018 Taxes. Nov. 2017 First Assessment Payment with Real Estate Taxes May. 2018 Contact Information: Jon Herdegen City Engineer (612) 548-3124 jherdegen@msa-ps.com Kevin Burns Onsite Representative (651) 271-6584 kburns@msa-ps.com Deb Hill City Administrator (651) 459-5677 dhill@newportmn.com Bruce Hanson Supt. of Public Works (651) 459-2475 brhanson@mninter.net Page 2 2

DRAFT RESOLUTION NO. 2017-26 A RESOLUTION ADOPTING THE ASSESSMENT WHEREAS, pursuant to a resolution passed by the City Council July 21, 2016, the City Engineer has prepared plans and specifications for Improvement No. 2017-01 (Project B) and solicited competitive bids for the improvement of the 10 th Avenue south of 12 th Street, 5 th Avenue between 12 th Street and 11 th Street and 11 th Street between 5 th Avenue and 7 th Avenue by regrading and improving the road surfaces, watermain, sanitary sewer, and stormwater conveyance system in accordance to the plans and specifications therefor approved by the City Council and on file in the office of the City Administrator; and WHEREAS, the City Administrator has notified the City Council that such proposed assessment roll has been prepared and filed in her office for public inspection, NOW THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF NEWPORT MINNESOTA: 1. Such assessment is hereby amended as noted below to reflect information as provided by a property owner appeal or by correction of irregularities in assessment roll. a. Upon further review of Parcel, located b. Upon further review of Parcel, located c. Upon further review of Parcel, located 2. Such proposed assessment, a copy of which is attached hereto and made a part hereof, is hereby accepted and shall constitute the special assessment against the lands named therein, and each tract of land therein included is hereby found to be benefited by the proposed improvement in the amount of the assessment levied against it. 3. Such assessment shall be payable in equal annual installments extending over a period of 10 years, the first of the installments to be payable on or before the first Monday in January 2018, and shall bear interest at the rate of up to 5.5 percent per annum from the date of adoption of this assessment resolution. To the first installment shall be added interest on the entire assessment from the date of this resolution until December 31, 2017. To each subsequent installment, when due, shall be added interest for one year on all unpaid installments. 4. The owner of any property so assessed may, at any time prior to the certification of the assessment to the county auditor, pay the whole of the assessment on such property, with interest accrued to the date of payment, to the City of Newport, except that no interest shall be charged if the entire assessment is paid within 30 days from the adoption of this resolution. An owner may, at any time thereafter, pay to the

City of Newport the entire amount of the assessment remaining unpaid, with interest accrued to December 31 of the year in which such payment is made. Such payment must be made before November 15 or interest will be charged through December 31 of the succeeding year. 5. The City Administrator shall forthwith transmit a certified duplicate of this assessment to the county auditor to be extended on the property tax lists of the county. Such assessment shall be collected and paid over in the same manner as other municipal taxes. 6. Payment schedule shall be based upon equal payments. Adopted this 15th day of May, 2017 by the Newport City Council. Motion by:, Seconded by: VOTE: Lund Sumner Rahm Chapdelaine Johnson ATTEST: Deb Hill, City Administrator Signed: Dan Lund, Mayor

PHYSICAL ADDRESS OWNER ADDRESS TOTAL STREET WATER REPLACEMENT REPLACEMENT PIN BLDG_NUM STREETNAME STREETTYPE CITY_USPS ZIP STATE OWNER_NAME OWN_ADD_L1 OWN_ADD_L3 SCHEDULE 1.0 FULL STREET RECONSTRUCTION 10TH AVENUE 3602822310007 1020 12TH ST NEWPORT 55055 MN HEDY JERRY 1020 12TH ST NEWPORT MN 55055 $5,500 $0 $0 $0 $0 $0 $5,500 3602822310008 1090 10TH AVE NEWPORT 55055 MN DEBRULE RONALD F & SUSAN K 1832 EVERGREEN DR WOODBURY MN 55125 $5,500 $1,000 $1,000 $0 $0 $2,000 $7,500 3602822310045 1105 10TH AVE NEWPORT 55055 MN JANNETTO AMIE 1105 10TH AVE NEWPORT MN 55055 $5,500 $1,000 $1,000 $0 $0 $2,000 $7,500 3602822310046 1135 10TH AVE NEWPORT 55055 MN BROWN ANDREW 1135 10TH AVE NEWPORT MN 55055 $5,500 $1,000 $1,000 $0 $0 $2,000 $7,500 3602822310048 1165 10TH AVE NEWPORT 55055 MN ANDERSON JANELL 1165 10TH AVE NEWPORT MN 55055 $5,500 $1,000 $1,000 $0 $0 $2,000 $7,500 3602822310050 1195 10TH AVE NEWPORT 55055 MN KALLEVIG KIM G & PATRICIA J 1195 10TH AVE NEWPORT MN 55055 $5,500 $0 $0 $0 $0 $0 $5,500 3602822310058 1015 10TH AVE NEWPORT 55055 MN SCHOLTZ MATTHEW & KYLIE A 1015 10TH ST NEWPORT MN 55055 $5,500 $1,000 $1,000 $0 $0 $2,000 $7,500 3602822310060 1035 10TH AVE NEWPORT 55055 MN AAMOT NATHAN 1035 10TH AVE NEWPORT MN 55055 $5,500 $1,000 $1,000 $0 $0 $2,000 $7,500 3602822310061 1075 10TH AVE NEWPORT 55055 MN PLUMLEY BRAD J 1075 10TH AVE NEWPORT MN 55055 $5,500 $1,000 $1,000 $0 $0 $2,000 $7,500 3602822310093 1095 10TH AVE NEWPORT 55055 MN GRUBER CHARLES L & BRENDA E 1095 10TH AVE NEWPORT MN 55055 $5,500 $1,000 $1,000 $0 $0 $2,000 $7,500 3602822310094 1055 10TH AVE NEWPORT 55055 MN KANAVATI RICHARD 1055 10TH AVE NEWPORT MN 55055 $5,500 $1,000 $1,000 $0 $0 $2,000 $7,500 3602822310110 1102 10TH AVE NEWPORT 55055 MN GLASER DARYL W & DEBRA W 1102 10TH AVE NEWPORT MN 55055 $5,500 $1,000 $1,000 $0 $0 $2,000 $7,500 3602822310116 MN DOMEIER BRIAN R 1040 10TH AVE NEWPORT MN 55055 $5,500 $0 $0 $0 $0 $0 $5,500 3602822310117 1040 10TH AVE NEWPORT 55055 MN DOMEIER BRIAN R 1040 10TH AVE NEWPORT MN 55055 $5,500 $1,000 $1,000 $0 $0 $2,000 $7,500 3602822310118 1080 10TH AVE NEWPORT 55055 MN HARBERTS STEWART L & RENAE D 910 S AVENUE ESSEX IA 51638 $5,500 $1,000 $1,000 $0 $0 $2,000 $7,500 TOTAL $82,500 $12,000 $12,000 $0 $0 $24,000 $106,500 5TH AVENUE 3602822320018 510 12TH ST NEWPORT 55055 MN SCHILLING SHERRI A 510 12TH ST NEWPORT MN 55055 $5,500 $1,000 $1,000 $0 $0 $2,000 $7,500 3602822320019 MN DUCLOS KATHLEEN A 1168 FIFTH AVE NEWPORT MN 55055 $0 $0 $0 $0 $0 $0 $0 3602822320020 1168 5TH AVE NEWPORT 55055 MN DUCLOS KATHLEEN A 1168 FIFTH AVE NEWPORT MN 55055 $5,500 $1,000 $1,000 $0 $0 $2,000 $7,500 3602822320021 1158 5TH AVE NEWPORT 55055 MN ROBERTSHAW CAROL 1158 5TH AVE NEWPORT MN 55055 $5,500 $1,000 $1,000 $0 $0 $2,000 $7,500 3602822320061 1101 5TH AVE NEWPORT 55055 MN CITY OF NEWPORT 596 7TH AVE NEWPORT MN 55055 $0 $0 $0 $0 $0 $0 $0 3602822320062 1153 5TH AVE NEWPORT 55055 MN BICHNER CANDACE C 1153 5TH AVE NEWPORT MN 55055 $5,500 $1,000 $1,000 $0 $0 $2,000 $7,500 3602822320063 1155 5TH AVE NEWPORT 55055 MN HANSON BELLA 1335 WASHINGTON ST NEMINNEAPOLIS MN 55413 $5,500 $1,000 $1,000 $0 $0 $2,000 $7,500 3602822320108 1144 5TH AVE NEWPORT 55055 MN OFTEDAHL RICHARD L & ELAINE 1144 5TH AVE NEWPORT MN 55055 $5,500 $1,000 $1,000 $0 $0 $2,000 $7,500 3602822320111 496 12TH ST NEWPORT 55055 MN YOUNG DONNA 496 12TH ST NEWPORT MN 55055 $5,500 $1,000 $1,000 $0 $0 $2,000 $7,500 3602822320112 1159 5TH AVE NEWPORT 55055 MN HORNECK RYAN 1099 ARGYLE ST ST PAUL MN 55103 $5,500 $1,000 $1,000 $0 $0 $2,000 $7,500 TOTAL $44,000 $8,000 $8,000 $0 $0 $16,000 $60,000 11TH STREET 3602822320001 623 11TH ST NEWPORT 55055 MN PIERCE WILLIAM B 623 11TH ST NEWPORT MN 55055 $5,500 $1,000 $1,000 $0 $0 $2,000 $7,500 3602822320002 1117 7TH AVE NEWPORT 55055 MN URBANSKI ROGER G & DONNA M 1117 7TH AVE NEWPORT MN 55055 $5,500 $1,000 $1,000 $0 $0 $2,000 $7,500 3602822320004 MN GEAR ALAN W 901 1ST ST E HASTINGS MN 55033 $5,500 $0 $0 $0 $0 $0 $5,500 3602822320005 539 11TH ST NEWPORT 55055 MN GEAR ALAN W 901 1ST ST E HASTINGS MN 55033 $5,500 $1,000 $1,000 $0 $0 $2,000 $7,500 3602822320027 MN CITY OF NEWPORT 596 7TH AVE NEWPORT MN 55055 $0 $0 $0 $0 $0 $0 $0 3602822330007 1083 7TH AVE NEWPORT 55055 MN CONAWAY LESLIE L 1083 7TH AVE NEWPORT MN 55055 $5,500 $1,000 $1,000 $0 $0 $2,000 $7,500 3602822330049 MN CITY OF NEWPORT 596 7TH AVE NEWPORT MN 55055 $0 $0 $0 $0 $0 $0 $0 3602822330058 572 11TH ST NEWPORT 55055 MN VERNON L & SHIRLEY J HALL TRS 572 11TH ST NEWPORT MN 55055 $5,500 $1,000 $1,000 $0 $0 $2,000 $7,500 3602822330059 MN VERNON L & SHIRLEY J HALL TRS 572 11TH ST NEWPORT MN 55055 $4,125 $0 $0 $0 $0 $0 $4,125 3602822330060 MN VERNON L & SHIRLEY J HALL TRS 572 11TH ST NEWPORT MN 55055 $4,125 $0 $0 $0 $0 $0 $4,125 3602822330061 MN VERNON L & SHIRLEY J HALL TRS 572 11TH ST NEWPORT MN 55055 $4,125 $0 $0 $0 $0 $0 $4,125 3602822330062 MN VERNON L & SHIRLEY J HALL TRS 572 11TH ST NEWPORT MN 55055 $4,125 $0 $0 $0 $0 $0 $4,125 TOTAL $49,500 $5,000 $5,000 $0 $0 $10,000 $59,500 SCHEDULE 1.0 SUBTOTAL $176,000 $25,000 $25,000 $0 $0 $50,000 $226,000 LINING TELEVISING CLEANING TOTAL UTILITY TOTAL ASSESSMENT PRELIMINARY ASSESSMENT ROLL 2017 STREET AND UTILITY IMPROVEMENTS CITY OF NEWPORT PAGE 1 OF 1