Loading...
272246 WHI7E - CITV CLER1( ryr� � �1 PINK - FINANCE CITY OF SAINT PAUL CO11RC11 ; ��A,V CANARY - DEPARTMENT 1 f,,.� � � BL��E - MAYOR � Flle NO• `_ �YY�= � 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, 1g70) pertaining to regulations for the adjusting of sewer service charges, and upon the recorrnnendation 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 dlversion 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 tevied; and be it FURTHER RESOLVED, That a full or partial refund of paid sewer servi'ce charges, based upon these adjustments, shall be refunded from the "Sewer Service Fund"; and s€hall be in the following amounts: NAME ADDRESS TIME PERIOD AMOUNT Olympia Brewing Company 722 Payne Ave. 55165 October, 1978 $102,140.80 Hoerner Waldorf 2251 Wabash 55102 September, 1978 3b,882.35 Koppers Company, Inc. ` 1000 No. Hamline Ave. 55104 September/October, 1978 4,701 .05 Gillette Company Fifth � Broadway 55101 July/September, 1978 3,730.54 Schmidt's 882 W. Seventh St. 55102 October, 1978 2,764.22 National Can � 139 Eva St. 55107 October, 1978 2,695.95 COUHCILMEN Yeas Nays Requested by Department of: Butler Publ ic Works Hozza In Favor � .� 7� Hunt � � (,af��°� (REB) Levine __ Against BY — � � � Roedler � � �. Sylvester Tedesco Form Approved C'ty Attor y �-: Adopted by Council: Date Certified Passed by Council Secretary BY By, , . Approved by Mayor: Date _ Ap oved by Mayor for Su ission to Council By i � . : OM O l: 12/� 9 7 5 . ` ' Rev. : 9 8 76 . �� ° r ' EXPLANATIOI�i OF ADMINISTRATIVE ORDERS, � : � , RES4L-UTIONS, AND ORDINANCES �� ���� :� . ' RECENE� 4 Date: Novembe r 27► 1978 . �C C - 6� ��7�i; MAYOR'!�ORPIC�' . . TQ; MAYOR GEORGE LATIMER � FR: Donald E. Nygaard, Director of Pubtic Works ' j. : gE; Refunds of Sewe� Service Charges �' . ; . . I ACTION REQUESTED: � Refund Sewer Service Charges from Sewer Service Fund - � . ± - _ i . , j PURPOSE AND RATIONALE FOR THIS ACTION: - . Investigation has det�rmined that certain volumes af water which wera assessed � sep�er service charge did not enter the sanitary sewer system and tha� payment of the cha�ges _ c�n these volum+es �hould b� refunded.. . , � ; , _ . ; _ ` . � AT�ACHMEN'I'S: , Council Resolution � Board of Water Commissioners' Resotution Recommending Refurtds ! i RE B/J B/ck ; . . i ' ;. � : . . . _ ; WM17E - GITV CLERK [� PINK . - FINANCE GITY OF SAINT PAUL Council _j . � CANARY - DEPARTMENT ' ��.`; � - � BL� E - MAVQR � � FIIe NO. •~ �� � � � Council Resolution Presented By Referred To Committee: Date Out of Committee By Date -Page 2- NAME ADDRESS TIME PERIOD AMOUNT St. Paul Dispatch 55 - 65 E. Fourth St. 55101 August-October, 1978 $ 2,029.69 Gold Metal P.O. Box 3466 55165 October, 1978 695.64 American National Bank . 101 E. Fifth St. 55101 August-November, 1978 47g.84 Gross Given October/November, 1978 463.02 75 Plato Blvd. 55107 Central Warehouse P.O. Box 345b 55101 October, 1978 165.39 First National Bank W-1752 lst National Bank Bidg. 55101 November, 1978 134•�9 Plastics, Inc. 224 Ryan Ave. 55102 September/October, 1978 104.62 Land 0'Lakes 415 Grove St. 55101 * October, 1978 83.21 St. John's Hospital 651 E. Sixth St. 55106 October, 197$ 73.45 TOTAL 157,1 3• COUNCILMEN Requested by Department of: Yeas Nays Butler Publ ic Works Hozza [n Favor Hunt -� (REB) Levine __ Against BY ����-�-��� TedesCO � ' � �� Form Approved by City Attorney Adopted by Council: Date — � Certified Ss d by Counci , cret BY B, ��1�� . Q�-- - A by Mayor: Dat _�C 2 0 1�97'g Approved by Mayor for Submission to Council � B --- By �uB�.ISHEO OEC 3 0 1978 , 28l�. �. . - CITY OF ST. PAUL No._ —, . � OFFICE OF THE BOARD OF WATER COMMISSIONER���?��� RESOLUTION —GENERAL FORM PRESENTED BY �01IIpBOII N04�IDb@T 29� Z9?8 COMMISSIONER — DATE RESOLVED R'b�OLVED, That th� Board of Water Commisaionera hereby �pprove�s th� r�aommnendation of Riaha�cd L. Wheeler, Aesiet�nt Director and City mgiaeer, Department of Public Worke, in hie letter of biovember 29, 1978 to the Board that f�i].1 or partial refunde� of paid Senrer Sex�ri.cse Chargas be grauted ae listed in the letter; eaid reftindg to be made frc�m the "Sewer Service Fund". Water Commissioners Adopted by the Board of Water Commissioners Yeas Nays Bachrac3h Thompson DTovember 29 19�8 President Levine — 0 In favor 3 Opposed —_ _ l� � -r � SECY.