Loading...
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