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.