Loading...
272651 WHITE - CITY CLERK PINK - FINANCE f - CANARY 'DEPARTMENT GITY OF SAINT PAUL COUI1C11 ���� � BI�,JE - MAVOR � F1Ie NO. � � ��� �� . Council Resolution 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 1, 1970) pertaining to regulations for the adjusting of sewer service charges, and upon the recommendation of the De- part�nt of Public Works and approval of the Board of Water Couanissioners, the Council of the City of Saint Paul does hereby certify that because of partial diver- sion of their total water consumption from the City of Saint Paul's Sanitary Sewer System, the belaw listed firnis have justifiable reason for application of an adjust- ment to their sewer service charges as levied; and be it FURTHER RESOLVED, Z'hat 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: NANIl� ADDRESS TIME PERIOD AMOUNT Olympia Brewing Company January, 1979 $106,943.97 722 Payne Avenue 55165 Hcerner Waldorf December, 1978 $ 57,449.60 2251 Wabash 55102 IGoppers Company, Inc. January, 1979 $ 8,398.52 1000 North Hamline Avenue' 55104 Jacob Schmidt Brewing Co. January, 1979 $ 3,880.81 882 West Seventh Street 55102 National Can Corporation January, 1979 ° $ 3,256.44 139 Eva Street 55107 Gold Medal Beverage Company January, 1979 $ 927.74 Post Office Box 3466 55165 COU[VC[LMEN Requested by Department of: Yeas Nays Butler In Favor Hozza Hunt Levine _ __ Against BY Maddox Showalter Tedesco Form Approved by City Attorney Adopted by Council: Date /� �� Certified Passed by Council Secretary BY � By t�pproved by IVlavor: Date Appr ved by Mayor for b sion to Council By _ BY �� r� �'� WH17E - CITV CLERK N � �-� ' � PINK - FINANCE COUnCII ��� s� .:�,���.� CANARY tDEPARTMENT G I TY OF SA I NT PAIT L File � NO. BI�UE - MAYOR Council Resolution Presented By Referred To Committee: Date Out of Committee By Date -2- NAA� ADDI2ESS TIME PERIOD AMOUNT Sears April-October, 1978 $ 712.24 425 Rice Street 55103 St. Paul Dispatch & Pioneer Press December-January $ 419.79 55 East Fourth Street 55101 1978 1979 Gross Given Manufacturing Co. February, 1979 $ 95.36 75 Plato Baulevard 55107 Land O'Lakes, Inc. January, 1979 $ 88.56 415 Grove Street 55101 Plastic, Inc. January, 1979 $ 28.16 224 Ryan Avenue 55102 First National Bank February, 1979 $ 14.76 W-1752 lst Nat'1 Bank Bldg. 55101 COUNC[LMEN Requested by Department of: Yeas N ays u,,,, +� Public Works � [n Favor � � , � �;�.'�,1..� � ( ) Levine _ � __ Against By C � � Maddox Showalter Tedesco Form Approved b Ci Atto ney Adopted by Co il: Date � � 5 �� Certifie asse Counc' Secretary BY � . B t�ppr v by 1�lavor: Appro by Mayor for Su is 'on to Council By — BY �4i�I'Stt�D MAR 2 4 1979 . . _� '�M Ol: 22/1975 ' . Rev. : 9/8/76 � , $XPLANATION OF ADMINISTRAT��iTE 4RDERS, � � . . � . - � RESOLUTIONS,�ORD�S � ^ � . _ ������ Date: February 21, 1979 . . � RgCE �VE �� TO: MAYOR GEflRCE LATIMER �I�ER 1 �T�. ' FR: DONALQ E. riY'GAARD. DIRBCTOR OF PUSLIC WOR1�5 ' ���� � � ` gE; Be�unds of Se7►ez Service C�arges , . � . ACfiION FtE4UESTED: .. - . : �ei�uad Se�+er S�zvice (�arqes� fromn 3e++er Sez�i+ce Fu�d. _ FQRPOSE �ND RATIONALE FOR THIS ACTSON: . Insr�satigatioa has detes�o�in�d that certafa aol�es ti� wa►tar �rhicb �e aas�s�eed a seMer �ervice e�arge did not enter` the sanitary seMte.r systan arnd' that �a.Ye�nt c� � the charges .Qn theae„�rolum�s should be refnnded. ' , ATTACI�iENTS: Counc�l Assolution . ' ' Board of Nat�r CosRissioners' Resolution Reoommendinq R�sfuads. : 'I�B:JS:raf � . .,..r�..:..:.:,.. .:�..;-..�r.-,v�-:..,:.. ..�--K�::.._..,-.� _,n„..�� ,., �.. . . _ .,.... a ..c.aaa�.-..�. ..¢ � .. � . . . � .�: ...�.,., ..� . �..... .... �. .. ,. "� .'� .,..,..._ ..�:..s..0... .. . . _.. . . ,,._.�.....v..u�.. ���:. .,.�-'_:s. ., ._ . . _,.�... _., . .._...... .—. a � 2861 CITY OF ST. PAUL No._ — . OFFICE OF THE BOARD OF WATER COMMISSIONERS ��•����;� RESOLUTION —GENERAL FORM �� ' ''� '- PRESENTED BY �O�BOTl Febraary 21, 1979 COMMISSIONER — DATE ���� RESOLYED, That the Bc>ard of Water Comaniesioners hereby approves the reooamnendation of Richard L. Wheeler, gestatant Direetor ancl City E�gineer, Department of Pa.blic Works, in his letter of February 21, 1979 to the Boaxd tha.t t�,il.l or partial refunds of paid Sewer Serviae ChargBS be g�ranted aa listed in the letter; aaid ref�.inds to be mad.e f'rom the "Sewer Sel�viCe Ftlrid'r. Water Commissioners Adopted by the Board of Water Commissioners Yeas Nays Bachrach Showalter Feb 21 x79 Thompson — — �`� 19_ President Levine In favor 4 Opposed � r SECY.