Loading...
274966 WNITE - CITV CLERK COIIIICIl /r� j��J� PINK ' = FINANCE G I TY OF SA I NT PAUL � � CANARV - OEPARTMENT BLUE - MAVOR File NO. Council Resolution Presented B 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 1 , Ig70) pertaining to regulations for the adJusting of sewer service charges, and upon the recorrr�ndation 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 apptication 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 Co�+p�any 720 Payne Avenue St. Paul , Mn. SS1b5 Attn: Accounting Dept. Feb. 20 to Mar. 18, 1980 $111 ,694.02 Hoerner-Waldorf Corporation 2251 Wabash Ave. St. Paul , Mn. 55114 Attn: Jack Geilenfeld February, 1980 45,252.30 3M-General Offices U. S. Controllers Bldg. 224-6SW St. Paul , Mn. 55101 Attn: Ctarence Fussy February, 1980 , 21 ,602.01 National Can Corporation 139 Eva Street St. Paul , Mn. 55107 Attn: N. Desai March, 1980 4,201 .64 COUNCILMEN Q� Yeas Nays _ Requested by Department of: Butler Publ ic Wor s (REB) Hozza [n Favor Hunt , Levine __ Against BY Maddox Showalter Tedesco Form A pproved by ty torney Adopted by Council: Date Certified Yassed by Council Secretary By By Approved by �Vlavor. Date App by Mayor or Su $ 'on to f�nuncil Bv - - — BY WHITE - CI7V CLERK COIIRCII 2��'g�s PINK � FINANCE G I TY O F SA I NT PA U L CANARV - DEPARTMENT BLUE - MAVOR File NO. Council Resolution Presented By Referred To Committee: Date Out of Committee By Date -2- NAME � ADDRESS TIME PERIOD AMOUNT Gold Medal Beverage Company P.O. Box 3�+66 St. Paul , Mn. 55165 Attn: John C. Fitzenberger Jan. 17 thru Mar. 17, 1980 $1 ,856.85 St. John's Hospital 403 Maria Avenue St. Paul , Mn. 55106 Attn: I .S. Mularie May thru October, 1979 1 ,666.41 Sears Roebuck 8 Company 425 Rice Street St. Paul , Mn. 55101 Attn: Mr. Donald Kroll May thru October, 1979 615.68 St. Paul Dispatch-Pioneer Press 55 E. 4th Street St. Paul , Mn. 55101 Attn: J. N. Meyers, Controller February � March, 1980 372•60 Centrat Warehouse P.O. Box 3456 St. Paul , Mn. 55101 Attn: Mrs. Meredith Fritz March � April , 1980 ' 303.60 Gross-Given Mfg. Company 75 W. Plato Blvd. St. Paul , Mn. 55107 Attn: Robert C. Buzicky Plant Manager March � April , ig80 271 .17 COUNCILMEN Requested by Department of: Q� Yeas Nays Butler Publ ic Works �REB) Hozza In Favor Hunt Levine __ Against BY Maddox Showalter Tedesco Form Approved by City Attorney Adopted by Council: Date Certified Yassed by Council Secretary By Bp f�lpproved by �Navor: Date _ Approved by Mayor for Submission to Council sy _ sy WHITE � GITV CLERK COUIIClI !F /���� �I.NK '- FINANCE GITY OF SAINT PALTL �- CANARV - DEPARTMENT File NO. P�� BLUE - MAVOR Council Resolution Presented By Referred To Committee: Date Out of Committee By Date -3- NAME � ADDRESS TIME PERIOD AMOUNT West Publishing Company 50 W. Kellogg Blvd. St. Paul , Mn. 55102 Attn: Lawrence Linkert February, 1980 $164.73 Land 0'Lakes, Inc. 415 Grove Street St. Paul , Mn. 55101 Attn: Mr. Russ Ryss March, 1980 148.30 American National Bank American National Bank Bldg. St. Paul, Mn. 55101 Attn: Richard Nicoski, Bldg. Mgr. March, ig80 56.58 Plastics, Inc. 224 Ryan Avenue St. Paul , Mn. 55102 Attn: Ted Arnold February, 1980 55.20 First National Bank of St. Paul W'1390 First National Bank Bldg. St. Paul , Mn. 55101 Attn: C.G. Olson, Vice President April , 1980 � 32•59 COUNCILMEN Requested by Department of: �� Yeas MCMAHON Nays � Publ i c W �_ (REB) Hozza [n Favor Hunt Q � Levine _ __ Against BY Maddox Showalter Tedes MAY 2 O 1980 Form Approved y City Attorney Adopted ouncil Date Ce " ied Yasse y ncil S 'cretary BY Y �, .�n �� !a r d by 1+lavor. a _ — �1 �+ �� ro d by May r for S i ion to Coypcil sy — By ���p MAY 31 1980 � - _.�,.,,,,� i � � ; �86 �ITY OF ST. PAUL No._ �, . ..�-_. �r OFFICE OF THE BOARD OF WATER COMMISSIONERS ►'�;. ;_ , RESOLUTION-GENERAL FORM �������� PRESENTED BY M�OZ Apl"j.l 3O� 1�SO COMMISSIONER — DATE �� .aw�a,•=..>::.. .., . .. :,,;..ra�s. . . , �I��' � ��it� �b! � qt w6tlT �./�.O31�ti'� �"!/��� �.�1'l�Tr� �# ths rooa�ation of Ric2�rc1 z. Whsslsr. yristaa� Dir�otor a�l clty �,giassr, Ddpartme�t of Publio Worke, in hts l�tt�r of Apr31 �0, 1980 to t.hs Board t�at !'aa.l or pastial srt�ds of paid �nrer S�.c� � 'bs grant�d as li�t�d in tho 3.��tt�r; sald r��nds td be mdd� trc�am ths "S�ver S�vf.oa Pwid". � Water Commissioners Adopted by the Board of Water Commissioners Yeas Nays Da�hraoh Maddpz AP��3� 19 � P1a�.Prt�id�t '1'�rpson Pr��d�t �rvia� In favor � Opposed � _ �. SECY. �.�.� � . OM Ol : � t 2/1975 —�u Rev: 9/8i76 ., EXPLANATfiQ!V QF ADMIMlSTR.ATIVE (1RDERS, itESQI.Ul"I ONS� APdD C�RD I NRNCES 2����s � ,[�ECE � VED Date: Apri 1 25, 1980 M�1Y 8 " �9$Q �YOR�s o�,c� T0: MAYOR GEORGE LATIMER FR: Donald E. Nygaard, Director of Public Works RE: Refunds of Sewer Service Charges . ACTION REQUESTED: Refund sewer servlce charges from Sewer Service Funds PURPOSE AND RATIONALE FOR THIS ACTION: Investtgation 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 volurr�s should be refunded. ` A7TAGHM�'NTS: Councii Resolution Board of Water Commissioner's Resolution Recommending Refunds REB/+iS/ck