Loading...
272370 WHITE - C�TV CLERK COUIICII {�i//J PINK - FINANCE �I TY OF SA I NT PAIT L � / ���� CANARY - DEPARTMENT OLUE. - MAVOR File NO. � o ncil Resolution Presented By Referred To Committee: Date Out of Committee By Date RESOLVED, That pursuant to Section 231.05 of the Saint Paul Legisiative Code, (as amended by Ordinance No. 14662, approved Decert�er 1, 1970) pertaining to regulations for the adjusttng of sewe� service charges, and upon the recommendation of the Depart- ment of Public Works and approval of the Board of Water Commissione�s, the Council of the City of Saint Paul does hereby certify that because of partiat 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 ad,justment to their sewer service charges as levied; and be it FURTHER RESOLVED, That a fuil or partial refund of paid sewer service charges, based upon these ad,justments; shali be refunded from the "Sewer Service Fund"; and shali be in the following arrbunts: NAME ADDRESS TIME PERIOD AMOUNT Otympia Brewing Company Nove�er, 1978 $113,083.63 722 Payne Avenue 551b5 Whirlpool Corporation April-October, 197$ $ 41,330•59 850 Arcade Street 55106 Hoer�er Waldorf Corp. October, 1978 $ 38,192.13 2251 Wabash 551�2 National Can November, 1978 $ 2,692.15 139 Eva St�eet 55107 Jacob Schmidt Brewing Co. Nove�er, 1978 $ 2,533•89 882 W. Seventh Street 55102 Kopper's Company, Inc. Novert�ber, 1978 $ 2,097•57 1000 North Hamline Avenue 55104 COUNCILMEN Yeas Nay.s Requested by Department of: Butler Hozza In Favor f Hunt /'�t�� l.s � > Levine _ _ Against BY �' Roedler S ylvester Tedesco Form Approve by City A orney Adopted b}� Council: Date — Certified Passed by� Council Secretary BY By w. Approved by Yla��or: Date _ A d by Mayor fo bm sion to Council � By — B WHITE - CITV CLERK �(�g Wn�T J7.�■ PINK - FINANCE COUIICII /; �� �r �;: �°.� BLUE/Y - MAVORTMENT GITY OF SAINT PALTL File NO. r V Council Resolution Presented By Referred To Committee: Date Out of Committee By Date -2- NAM E ADDRESS TIME PERIOD AMOUNT Gold Medal Beverage Co. Nove�er, 1978 $ 798.41 P.O. Box 3466 551b5 St. Paul Dispatch �, Ploneer Press November, 197$ $ 259•19 55 E. Fourth Street 55101 M�s. Julia Sandstrom 1978 $ 211.80 579 E. Minnehaha, Apt. #8 55101 - Central Warehouse November, 1978 $ 157.07 Post Office Box 3456 55101 Gross Given Manufacturing Co. Decer�er, 1978 $ 154.29 75 W. Plato Boulevard 55107 First National Bank December, 1978 $ 41.87 W-1752 1st National Bank Bldg. 55101 St. John's Hospitat November, 1978 $ 31.27 651 E. Sixth Street 55106 Plastics, Inc. November, 1978 $ 17.76 224 Ryan Avenue 55102 COUNCILMEN Yeas yay,s Requested by Department of: ut er � Publ ic Works �� o za �"� In Favor � t � (REB) L 'ne � � __ Against BY — R dler `�� S ster �Waltsr T d co �o �p� � � Form Approved Ci Attorn y Adopted ncil: Date Cert ed Pass d � Council SecreZary BY l A r v d by Mayor: D � � 2 �� A d by Mayor for bm s�.on to Council By BY �t.t�Eo JA-N � 0 1979 aM oi: ia,/i��s . Rev. z 9/8/76 �-- � EXPLA.NATSON OF ADMINSSTRATIVE 4RDERS, � - RE�OI;UTIC?NS, AND ORDZNANCES ` - _ _ �''��"�� Date: Dece�ba� 20, 197a _ RECEIVED : Tp; MAYOR GEORGE` LATIMER �AN 5 �97J gR; DONALD E. NYGAI4RD, D1 RECTOR OF PUBLFC M�RKS � . �►�oR'��F�`"' RE: Refunds of Sawar Service Charges _ � � � . . ACTION RES?IIESTED: � � Refu�d Saw�r Sarvlce Cfia�ges from Sewer. Serv1�e fund - s .: . _ _PURPQSE �ND RATIONALE FOR THIS ACTIQN: i�vestigation fias datennin�d that certain volumes of water whtcl� wsre assesssd a ssr+er saMri_ce charge did not eAts�� the sanitary sewe� system and that.pay�ent of the chatges�of these volumss shoutd be refu�dmd. _ . ATTACHMENTS: Councii Resolution � ��/ a d of Water Comnissione�s' Resolution Recaamending RefuAds � �`""- Bo � ,� REB:JB:mf . • � V� S � � , � � / . � � , _ __._ . - �_: ._>.�..... .� ..�,r . _. . . � _�._..;..:.. .o_. _� . ._ .��... _.,:_ �.,� . . . .._:. . � , �....,.... . ,�,G�.��.. ...�.,,�.�..�_ w.�...�..�,�. �...< <w � � � ._ ., ... ... . � � 2848 • CITY OF ST. PAUL No._ — � � OFFICE OF THE BOARD OF WATER COMMISSIONERS �����""�� ,�..: ; RESOLUTION —GENERAL FORM PRESENTED BY ��� Decemnbor 2�, 1978 J COMMISSIONER - DATE RESOLVED RESOLYED, That ths Boarcl of Water Commieeioner� hereby approvee th� reco�enda.tion of Riahard L. Wheel r, Asaietant Director and City Ea�g�inser, I)epartment of Public Works, his letter of December 20, 1978 to the Board that full or p ial ref`unds of paid 8swer Service Chargee be graa�ed ae liatsd in. e letter; said reflands to be made from the "Sexer Service Fundt'. Water Commissioners Adopted by the Board of Water Commissioners Yeas Nays Baahx'aah Showalter _ Decem'ber 20 19x78 Thompson Pr�eident Levine �� In favor 4 Opposed � �6'f/v " " � �2-� �.� SECY.