Loading...
275693 T Ci I T Y O F s A I N T �A U L Council ����� File N 0. . Co�ncil Resolution �resented By Referred To Committee: Date Out of Committee By Date 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 June and July, 1980 $2,890.68 West Publishing 50 W. Kellogg Blvd. St. Paul, Mn. 55102 Attn: Lawrence Linkert July, 1980 1,484.90 Gold Medal Beverage Company P.O. Box 43466 St. Paul, Mn. 55165 Attn: John C. Fitzenberger June 14 thru July 17, 1980 1,133.40 First National Bank of St. Paul W-1390 lst National Bank Bldg. St. Paul, Mn. 55101 Attn: C.G.Olson, Vice President August, 1980 596.51 Central Warehouse P.O. Box 43456 St. Paul, Mn. 55101 Attn: Mrs. Meredith Fritz Secretary July, 1980 424.35 Land O'Lakes 415 Grove Street St. Paul, Mn. 55101 Attn: Mr. Russ Ryss July, 1980 333.22 COUIVCILMEN Yeas Nays Requested by Department of: Bu er Public W ks (REB) Ho a [n Favor Hun I.ev� _ __ Against BY — dd howa r Tedesco Form Approved by City Attorney Adopted by Council: Date — Certified Yassed by Council Secretary BY gy. Flpproved by \�lavor: Date _ Ap ro by Mayor for Subm s' to C cil BY - -- y-� . � �y� �� WH4T6 - CI7V CIERK , �/ � 5�43 PINK � - FINANCE CANARY - DEPARTMENT __ '" � GITY OF SAINT PAUL COIIIICLI �, BLUE - MAVOR . " F11C NO. � Council Resolution r Presented By Referred To Committee: Date Out of Committee By Date Page 3 NAI� & ADDRESS TIME PERIOD AMOUNT Postmaster Procurement,Property & Supply Office Main Post Office Bldg. Room 425, 180 E. Kellogg Blvd. St. Paul, Mn. 55101 May and �'une, 1980 $268.08 American National Bank American National Bank Bldg. 5t. Paul, Mn. 55101 Attn: Richard Nicoski, Bldg. Engineer July, 1980 237.31 Gross-Given Mfg. Company 75 W. Plato Blvd. St. Paul, Mn. 55107 Attn: Robert C. Buzicky, Plant Manager July, 1980 85.56 COUNCILMEN Yeas Nays Requested by Department of: B ler •� � Public Works Ho z Levine In Favor Hu Maddox ,�� � e McMahon --�--- Against BY M ox o lter,_Showalter e(jes�o T desco 3 1980 SEp 2 Form Approved by City Atto Adopte.�� �y Counc� : ��son Date Certified •sed by C uncil Secretary BY �.___.. '�� ��--�.,,- � - �}�`, ,'. p Appro by iVlavor. Date ��vo A pr v by Mayor for ubmi to C�uncil i •, BY — - — Pu�.�s�E� S E P 2 7 1980 oM ot : 12/�g75 ' Rev: 9/8/76 •EXPLANAT I ON OF ADM!�f I�T�p't'i VE nRUE�2S, . � � �� RESOLUTIOPJS, APdD ORl3iP!P,NCES � � ����� Date: August 25, 1980 � C �* C � '� E Q G �r � ' . . - A^11f1 . . , C'y� �j �J l��f� 70: MAYOR GEORGE LATIM"cR �� �� FR• �na1d E. Nygaard, Director of Public Works RE• Refunds of Sewer Service Charges . ACTIO�i REQUESTED: Refund sewer service charges•from Sewer Service .Funds PURPOSE AND 'tATIONALE FOR THIS ACTION: 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. ATTACNMENTS: Council Resolution • Board of Water Commissioner's Resolution Recommending Refunds REB/HS/ck � � r � CITY OF ST. PAUL No._ �� — , �, OFFICE OF THE BOARD OF WATER COMMISSIONERS ����n� °'�''4y RESOLUTION—GENERAL FORM �� PRESENTED BY ��1t�I' �U�W/t ZB� ��O COMMISSIONER - DATE - ��� ;,�,.,. ,. ..,-� R�OLVI�D, Tl�at ths Bos,rcl of Wat�r (3o�n3.eeioa�z�s heraby approvee � reooeo�eandatian o! Rioh�rd L. Whssler, Aseietaat Direcator emd CitT �giae�s� Da�e►ttmat►t of PttbZit� Work�� 1.n hiw letter ot Jvue ?�� 1'980 fi,e> tY�e Boa�rd tbst t�ll or ps�ti.sZ r�am�d� ot pa3d S�r S�roiae t�as�+e►s bs graated �w listed in ths lett�r; �id ra�ds to be � t'x� tha "Se�er S�rrio� Ftimd". Water Commissioners Adopted by the Board of Water Commissioners Yeas Nays Haahraoh 8�rritar _ `ugvrt 28 19 s 80 Pr�ridea�t T+evin• .._.-_ -� — In favor 3 Opposed � —_ �r �SECY.