Loading...
275513 M�H�TE - mITV CLERK COUI1C11 �1JV�� Plt�l( - FINANCE G I TY OF SA I NT PAU L CANARV - DEPARTMENT Bl_UE - MAVOR File NO. Counc ' Resol ion 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 Ave. St. Paul, Mn. 55165 Attne Accounting Dept. May 16 thru June 16, 1980 $3.60.,2�9�'9� Hoerner-Waldorf Corporation 2251 Wabash Ave. St. Paul, Mn. 55114 Attn: Jack Geilenfeld May, 1980 67,319.85 3M - General Office U.S. Controllers Bldg. 224-6SW St. Paul, Mn. 55101 Attn: Clarence Fussy April and May, 1980 56,655.24 National Can Corporation , 139 Eva St. St. Paul, Mn. 55107 Attn: N. Desai June, 1980 4,331.57 COUNCILMEN Requested by Department of: � Yeas Nays � BUt10I Uiihl i r Wprka ___ _ �RF.A) Hozza In Favor Hunt Levine _ __ Against BY Maddox Showalter Tedesco Form Approved y C' Attor ey Adopted by Council: Date Certified PaSSed by Council Secretary BY By Approved by iNavor: Date _ Approved y ayor for Subm' sion Couecil gy _ BY WHITE -�ITV CLERK ����� � PINK - - FINANCE COUI�CIl �� �� CANARV - DEPARTMENT GITY OF SAINT PAUL File NO. BLUE - MAVOR Co�ncil Resolution Presented By Referred To Committee: Date Out of Committee By Date -2- NAME & ADDRESS TIME PERIOD p,lv�p� West Publishing 50 W. Kellogg Blvd. St. Paul, Mn. 55102 Attn: Lawrence Linkert May and June, 1980 $2,030.26 St. Paul Dispatch-Pioneer Press 55 E. 4th St. St. Paul, Mn. 55101 Attn: ,7.N.Meyers, Controller May, 1980 1,007.48 Gold Medal Beverage Co. P.O. Box 43466 St. Paul, Mn. 55165 Attn: John C. Fitzenberger May 17 thru June 13, 1980 964.20 First National Bank of St. Paul W-1390 lst National Bank Bldg. St. Paul, Mn. 55101 Attn: C.G.Olson, Vice President July, 1980 419.61 Land O'Lakes, Inc. 415 Grove Street St. Paul, Mn. 55101 Attn: Mr. Russ Ryss June, 1980 357.77 American National Bank American National Bank Building St. Paul, Mn. 55101 Attn: Richard Nicoski Bldg. Engineer M arch and June, 1980 234.88 COUNCILMEIV Requested by Department of: �� Yeas Nays Butler Public Works (REB) Hozza [n Favor Hunt Lzvine _ Against BY � Maddox Showalter Tedesco Form Approved by City Attorney Adopted by Council: Date Certified Yassed by Council Secretary BY B� t�pproved by :Navor: Date _ Approved by Mayor for Submission to Council By _ - BY WHITE -('iITV CLERK ('►�yrr�� PIPM - FINANCE COUIICIl � E��:s CANARV - DEPARTMENT C I TY OF SA I NT PAU L File NO. ',• f �V BLUE - MAVOR Council Resolution Presented By Referred To Committee: Date Out of Committee By Date NAME & ADDRESS TIME PERIOD AMOUNT -3- Gross-GivenManufacturing Co. 75 W. Plato Blvd. St. Paul, Mn. 55107 Attn: Robert C. Buzicky Plant Manager June, 1980 $121.44 COUNC[LMEN n n Yeas Nays Requested by Department of: (/C�� Butler Hunt � p,�blic Works (�B) ozza Levine [n Favor t Madc�cx � - Le McMar,�� _ __ Against BY Mad x Showalter Sh a r Tedesco 2 61964 desco W��SO A�Cj Form Approved b ity torne Adopted by Council: �ate Certified a.se nci , creta BY By� - F�lpprove Mavor: Da uG 2 9 �qRO Approved by yor r Submission to Council By — BY . usftE� S E P 6 i980 - ,-. ....�.._....,...,s,� ___--_ . � � ������ ' � ' DEPARTMENT OF PUBL I C WORKS ECElVE� ' CITY OF ST, PAUL, MINNESOTA ' � MEMO ROUTING SLIP AUG 8 �8O � C!T y � , � J�rome J. Se al INITIALS CIRCULATE As,sis a t C t Attorney Ropm 64 � ty il DATE , FILE - 6 rnard Carl o Director INFORMATION Fi nc s na ent rvices NOT AND Room 3 Cit all RfTURN VERSATION SEE ME George Latimer . FOR SIGNATURE Mayor � Room 347 City Hall � REMARKS: RECEIVED y `#UG 11 1980 OFFICE OF THE DtRECTOR DEPARTMENT OF FINANCE AND MANAGEMENT SERVICES FROM: DATE Donald E. Nygaard, Directol� PHONE 4241 ; � FORM 1009 (1�9•75) o!� oi : �2/tg�5 ��,,qv7' � Rev: 9/8/76 � - FxPLAt�A7dON �F 'RDM�NISTRAT!VE ORDERS, �, - ' . R'�SO!_t;1"!UNS, A�JD ORD I t�i�t�CES . . . Date: July 25, 1980 � ���� T0: MAYOR GEORGE LATiMER FR: Donald E. Nygaard, Director of Pub�ic Works � '; � > , "� `� .� ► ;,`` � ��,,� RE: Refunds of Sewer Service Charges � � ' - .� ���,�.���''. ' . � �� �7FF�� ACTlQN REQUESTED: � Refund sewer service charges from Sewer Service Funds PURPOSE AND RATIONALE FOP, TH15 ACTION: Investigation has determined that certai� 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. ATTACHMFhTS: Council Resolution Board of Water Commissioner's Resolution Recoimnending Refunds REB/I�A5/ck , , . .. �� CITY OF ST. PAUL No._ — � � OF�ICE OF THE BOARD OF WATER COMMISSIONERS � RE 10 GE AL FORM ����,� PRESENTED BY ���� Jl�'� �O� 19�0 COMMISSIONER - DATE kn�; . . . a.�:x:a�y. NN!!A'.�. ....... . . .. :..: ,.°.._�,. �ISae!,x+�--::<. R�84LY�D, Th8't tll�r H0�8. Ot W`t@i" CammLs/iOIIes'9 hml'obyT app�'�OYAB th� rsoommaa�de.tion ot Hichard L. Wh��olsr, `ssistant Diraotar aad City �gia�. D�epsrteaeat of Pnblio Warks� ia 2sir lett�r ot JulY 3�• �9� � tb,e � tbat lhll or partial �!'�md,e nt paid Sa�sr 8srrriae G'2�u�g�o be gr�t�d a, lieted ia the l�tter; aaid r�t'unde tv be made t� ths "8�►e:r �!�'Y'�Q9 �dN• Water Commissioners Adopted by the Board of Water Commissioners Yeas Nays Hao�rsoh 3hoxalt�r J� � 19=� Qia�-Pr�sidsat Th�pwn — — P=ysiBait Ldviru In favor 4 Opposed � ` ��Cl���� �SECY. '�'''3