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.