Loading...
276094 WHITF. - GTV CLERK COUflCII PINK - FINANCE K� �� CANARV� DEPARTMENT GITY OF SAINT PAUL 1 � 4LUE - MAVOR � Flle NO. � ��� -- Council e ol tion Presented By Referred To Committee: Date Out of Committee By Date RESOLVED, that pursuant to Section 231.05 of the Saint Paul Legislative Code, (as amended by Ordinance No. 14662, approved December l, 1970) pertaining to regulations for the adjusting of sewer service charges, and upon the recommendation of the Department of Public Works and approval of the Board of Water Commissioners, the Council of the City of Saint Paul does hereby certify that because of partial diversion of their total water consumption from the City of Saint Paul's Sanitary Sewer System, the below listed firms have justifiable reason for application of an adjustment to their sewer service charges as levied; and be it FURTHER RESOLVED, that a full or partial refund of paid sewer service charges, based upon these adjustments shall be refunded from the Sewer Service Fund and shall be in the following amounts. NAME & ADDRESS TIME PERIOD AMOUNT Olympia Brewing Company 720 Payne Avenue St. Paul, Mn. 55165 Attn: Accounting Dept. Sept. 17 - Oct. 15, 1980 $127,767.54 Hoerner-Waldorf Corp. 2251 Wabash Avenue St. Paul, Mn. 55114 60,105.93 Attn: Jack Geilenfeld September, 1980 McGill/Jensen, Inc. 655 No. Fairview Ave. St. Paul, Mn. 55104 Attn: Mark McManus Feb. 1975 - Sept. 1980 6,942.06 National Can Corp. 139 Eva Street St. Paul, Mn. 55107 Attn: N. Desai October, 1980 3,186.92 COUNCILMEN �� Yeas Nays Requested by Department of: Butler Public Works (�B) Hozza In Favor Hunt Levine _ __ Against BY Maddox Showalter Tedesco Form Approved by Cit tto ey Adopted by Council: Date , Certified Yassed by Council Secretary By By. tlpproved by lNavor: Date _ Ap ro by Mayor or bm' sion te Council By - _ _ ` , . COUNCIL RESOLUTION '������� � Page 2 NAME & ADDRESS _ TIME PERIOD AMOUNT St.Paul Dispatch-Pioneer Press 55 E. 4th Street St. Paul, Mn. 55101 Attn: J.N. Meyers, Controller September, 1980 $863.20 Gold Medal Beverage Co. P.O. Box 43466 St. Paul, Mn. 55165 Attn: John C. Fitzenberger Sept. 17 - Oct. 17, 1980 819.90 Hartzell Mfg. Company 2516 Wabash Ave. St. Paul, Mn. 55114 Attn: T.M. Jaeke, Controller Dec. 1978 - Aug. 1980 ' 727.90 Gross-Given Mfg. Co. 75 W. Plato Blvd. St. Paul, Mn. 55107 Attn: Robert C. Buzicky Plant Manager Sept. & Oct. 1980 443.67 American Red Cross 134 E. Fillmore Ave. St. Paul, Mn. 55107 Attn: Jerry Huna Building Manager May - October, 1980 436.08 willwerscheid & Peters Mortuary 1167 Grand Avenue St. Paul, Mn. 55105 Attn: Gene Ashe April - October, 1980 396.75 St. John's Hospital 403 Maria Avenue St. Paul, Mn. 55106 Attn: I.S. Mularie September, 1980 370.24 Lange Brothers Bldg. Materials Co. 781 Hubbard Ave. 5t. Paul, Mn. 55104 Attn: Roger L. Lange Vice President May - November, 1979 318.72 Central Warehouse P.O. Box 43456 St. Paul, Mn. 55101 Attn: Mrs. Meredith Fritz October, 1980 247.02 Secretary M/H17E — CiTV CLERK ►sv �' r' PINK - � FINANCE G I TY OF SA I NT� PAU L Council 2'�/��` L� CANARV — DEPARTMENT ALUE — MAYOR File NO• �ouncil I�esolution Presented By Referred To Committee: Date Out of Committee By Date Page 3 NANIE & ADDRESS TIME PERIOD �p� Land O'Lakes, Inc. 415 Grove St. St. Paul, Mn. 55101 Attn: Mr. Russ Ryss October 1980 $122.36 American National Bank American National Bank Bldg. St. Paul, Mn. 55101 Attn: Richard Nicoski, Bldg. Engineer October, 1980 98.67 First National Bank of St. Paul W-1390 lst National Bank Bldg. St. Paul, Mn. 55101 Attn: C.G. Olson, Vice President November, 1980 88.45 United States Post Office Postmaster Procurement, Property & Supply Office Main Post Office Bldg. ' Room 425 180 E. Kellogg Blvd. St. Paul, Mn. 55101 September, 1980 43.23 COU[VCILMEN Requested by Department of: Qg Yeas Nays � Butler µ�,� (n Favor Hoz �evine Le ne Maddox � __ A gainst BY ddox M�u�►�on � owalter ShvwaFter o Tedeseo DEC j 8 1980 Form Approved by ty torney Adopt y Counci : y�,�ate C ified Yas- b ounc'1 Secr ary BY � . � �p � t�ppro y 'Vlavor. Date �N 1�8 Ap ro by Mayor or u issio ncil By B �� D E C 2 71980 � �� at : ta/�975 �� ' Rev: 918176 . ' EXPI.ii�•!I;TIOti t?� P,D�SI�:ESTRATIVE (1R�EfiS, r]t'�C�dy� , �t�:�:C�LI►�'i ryP(:' 7 AFJG Ort�i►�,4F�CES � �G/VV � --� . -<; ' � �_?� 'g�'e i � � ��* DEC 11198C� Date: November 21, 1980 . ��� T0: MAYOR GEORGE LATIMER FR: Donald E. Nygaard, Director of Public Works R�; Refunds of Sewer Service Charges ACTION REQUESTED: Refund sewer service charges from Sewer Service Funds PURPOSE AND RATfONALE FO? THIS ACTiOt�: Investigation has determined that certain volumes of water which were assessed a sewer service charge did not enter the sanitary sewer system and that payment of the charges of these volumes should be refunded. RTT�`,CHMEidTS: Council Resolution ° Board of Water Commissioner's Resolution Recommending Refunds REB/HS/ck ! ' � �J���� . CITY OF ST. PAUL �._�_ — • • OFFICE OF THE BOARD OF WATER COMMISSIONERS RESOLUTION —GENERAL FORM COMMISS ONER—I�S��1 _ DATE �9��' �6• 1� �� �... .;,;,,.,. B�SOLVEU* �.'ba� th�r 8oar�l ot' Wat�r Co�i�sioaas� hereba apprcr�� the r�ocam��iaa o!' Sio2�eucfl L, Wh�elnr, Assistant Dir�c�Eor awd City �ar, D�part��t ot Pnblia Warka�, ia hiM lst��r o! Hov+�l»r 26, 1980 to th� Hoa�. t�at t'ull or partial ret'aadr ot ge�id Swer Srrvias Cbar�s 'b� gxa�ntad ae liste8 �n th� 1•tt�r; eaid rat� to be �ada frc� th� "Sewar Sa�s'vic� Ftu�u'1�. Water Commissioners Adopted by the Board of Water Commissioners Yeas Nays �'�h Prssidaont Levina — -�a��mb�--�6— 19$A- In favor—.�_ Opposed_� �s�sb SECY.