HomeMy WebLinkAboutResolution 2015 (40) Resolution No. 40 (2015)
ST RO .,, RESOLUTION TO CHARGE BACK MUNICIPALITIES DUE TO
' ' ILLEGAL REAL ESTATE TAXES
1 WHEREAS, there is listed in the 2013 and 2014 tax rolls for the following municipalities parcels
2 shown to be tax delinquent that have been determined to have been illegally taxed; and
3
4 WHEREAS,pursuant to Wisconsin Statues § 70.74(2),if a county has settled with a municipality
5 for unpaid taxes later found to have been illegally assessed, the county board may order such a tax to be
6 charged back to the respective municipality wherein such lands are situated in the clerk's next
7 apportionment of county taxes.
8
9 THEREFORE,be it resolved that the St. Croix County Board of Supervisors authorizes St. Croix
10 County to charge back on the 2015 apportionment of county real estate taxes the following amounts,
11 which have been determined to be illegal, to the respective municipalities:
12
13 Town of Cylon
14 Certificate 4 54 006-1011-60-025 2013 $ 41.62
15 SEC 6 T3 IN R16W 43.895 ACRES
16 NE NW FRL. EXC P85B & EXC
17 AS DESC WD 4831704
18
19 Certificate 455 006-1011-80-000 2013 $147.16
20 SEC 6 T3 IN RI 6W 46A
21 NW NW FRL.
22
23 Certificate 456 006-1011-90-000 2013 $121.88
24 SEC 6 T3 IN R16W 46.70 ACRES
25 SW NW FRL.
26
27 Certificate 457 006-1011-95-025 2013 $153.99
28 SEC 6 T3 IN RI 6W 40A
29 SE NW EXC AS DESC WD 4831704
30
31 Town of Springfield
32 Certificate 4 485 034-1053-30-000 2013 $ 1.55
33 Sec 24 T29N R15W IA 2 RD
34 STRP W SD NW NE
35
36 Certificate 4438 034-1053-30-000 2014 $ 1.54
37 SEC 24 T29N R 15W IA 2 RD
38
39 City of Hudson
40
41 Certificate 41467 236-0020-00-000 2009 $ 29.37
42 ALDRICH'S ASS BLK D
43 PART L1, 2, 3
44
Resolution No. 40 (2015)
ST ROI.,w ~[~w RESOLUTION TO CHARGE BACK MUNICIPALITIES DUE TO
' ' ILLEGAL REAL ESTATE TAXES
Legal—Fiscal—Administrative Approvals:
Legal Note: None
Fiscal Impact: St. Croix County will charge back on the 2015 apportionment of county real estate
taxes a total amount of$497.11 to the below respective municipalities.
JA c .Caa,[`.orpvr� g guusel I A! 1201 S — herik 1Vligc ral:enmF' cC ��'` 015
a T1ib- Cc=ty Admini 1011.612015
10/21/15 Administration Committee APPROVED
......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ......... ..........
RESULT: APPROVED [UNANIMOUS]
MOVER: Travis Schachtner, Chair
SECONDER: Judy Achterhof, Supervisor
AYES: Travis Schachtner, Roy Sjoberg, Jill Ann Berke, Judy Achterhof
EXCUSED: Ron Kiesler
Vote Confirmation.
ht eer,Su 10/22/2015
St. Croix County Board of Supervisors Action:
Roll Call -Vote Requirement— Majority of Supervisors Present
RESULT: ADOPTED [UNANIMOUS]
MOVER: Jill Ann Berke, Supervisor
SECONDER: Travis Schachtner, Supervisor
AYES: Schachtner, Ring, Babbitt, Novotny, Sjoberg, Kilber, Nelson, Berke, Larson,
Hansen, Kiesler, Brinkman, Peterson, Anderson, Achterhof, Leibfried, Peavey
ABSENT: Carah Koch, Dave Ostness
This Resolution was Adopted by the St. Croix County Board of Supervisors on November 3, 2015
Cindy Campbell, County Clerk