Loading...
263111 � WHITE -�ITY CLERK Council JO�{��� PINK ' - FINANCE �' GITY O� SAINT PALTL ��+ v CAt�ARY - DEPARTMEKT BLUE - MAYOR File NO. , ncil Resolution Presented By Referred To Committee: Date Out of Committee By Date RESOLVED, That pursnant to Section 231 .05 of the Saint Paul Legislative Code, (As amended by Ordinance No. 14662, approved December 1 , 1970) pertaining to regulat���ons for the adjusting of sewer service charges, and upon the recommendation 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 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 adjustment to their sewer service charges as levied in accordance with Resolution, Council File No. 260368, approved December 22, 1972, and be it FURTHER RESOLVED, That 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: NAME ADDRESS TIME PERIOD AMOUNT Jacob Schmidt Brewing Co. NOV-DEC 1973 $ 1 ,656.82 882 W. Seventh St. 55102 Mr. Leo Lindquist 1973 $ 32.24 1846 Marshall Avenue 55104 Gold Medal Beverage Co. DEC 1973 $ 321 • 13 553 N. Fairview Ave. 55104 Gitlette Co. NOV 1973 S 548•25 Fifth @ Broadway 55101 St. Paul Dispatch � Pioneer Press NOV 1g73 $ 77.00 55 E. Fourth St. 55101 COUNCILMEN Yeas Nays Requested by Department of: Hunt � Publ it Works Konopatzki In Favor Levine � Meredith Again5t BY ' �t'at Roedler Dan i e 1 J. Du o rd Sewe rs Tedesco Mme.President Butler Form Approved b ity Attorney Adopted by Council: Date Certified Passed by Council Secretary BY By Approved by MaXor: Date Approved b ayo o i ' n t uncil 0 gy ,:, By �,. �YHI7E ��-(�ITV CLERK 2��31_11 PINK �'- FINANCE -• COUTICll � BLUERY- MAYORTME(CT GITY �OF SAINT PALTL File NO. Council Resolution Presented By Referred To Committee: Date Out of Committee By Date PAGE 2 NAME ADDRESS TIME PERIOD AMOUNT Koppers Co. , Inc. NOV-DEC 1973 $ $39•23 1000 N. Hamline Ave. 55104 United States Gypsum DEC 1973 $ 59.75 1120 E. Seventh St. 55106 Kellogg Square Apartments NOV 1973 $ 26•75 111 E. Kellogg Bivd. 55101 First National Bank of St. Paul JAN 1974 $ 22.68 W-1752 First National Bank Bldg: 551oi Hoerner Waldorf Corp. DEC 1973 $ 1 .782•5$ 2250 Wabash 55114 Theodore Hamm Co. DEC 1973 $46,086.08 720 Payne Ave. 551b5 Land 0'Lakes, Inc. DEC 1973 $ 49•41 415 Grove St. 55101 COUNCILMEN Yeas Butler Nays Requested by Department of: � Public Works Konopatzki ' In Favor Levine O �Vy,� Meredith Against BY �e Roedler Daniel J. Dunford Sewers Tedesco Mme.President �[ HLitit Form Approved by Cit Attorney Adopted by Council: Date FE6 13 1974 Certified s by C uncil reta BY � By I�� Approv d by Ma or: Date Approv� y • for Sub 'ssio Council - � . � By BY _ _ �Pt18�.�sN� FE B 2 3 1974 �33 • ' ' � CITY OF ST. PAUI No._ — i OFFICE OF THE BOARD OF WATER COMMISSIONERS 2b'���� � RESOLUTION—GENERAL FORM PRESENTED BY ��A a�A11� ,�+�►� 1� COMMISSIONER DATE ��� Ai9A�T�„ 'i�+►t t�h�r Ho�trd o! i�►t1� F�ie�ei o�x'�r 1�► a�'�a �h�r rwaa�m�dt�� of �ia�ard �. ��].+�ac', .A+��ttRant i�l.ot Hspa,t*t�en� of F�li� 'iiagks, ia ��is ls�f�s ot dsaa�atf �1, 19'��-�he � Hoard, fbat t�ll or par�i.al �r�t�+r o! psid 8iw�r &�r�ic• �b�rg� bs graaE�d a� �is�d 1u '� l��t�r f �►id trt�� 'Cri 1» �u�ds fra�a Wre "8�' �'i►9.a� �e1d". Water Commissioners Adopted by the Board of Water Commissioners Yeas Nays Hes� Janm�r� �1 �4 ��, — — 196— fiot Trrsld�nt k�ar�dith In favor � Opposed � ASST. SECY. � � v _ 2s3a 1� CITY OF SAINT PAUL OFFICE OF THE CITY ADMINISTRATOR February 5, 1974 FRANK D. MARZITELLI TO: Mayor Lawrence D. Cohen FR: Frank D. Marzitelli p � �� Regulations for adjusting sewer service charges I have reviewed the above referenced administrative order and am in agreement with same. Your approval of this order is hereby requested. FDM/ca Attach. City Ha�l, Saint Paul, Minnesota 55�02 � � , f ��rr o, ������ ♦ s �. e ~ ., ?.!i i.,,,� a7 y �o ... CITY OF SAINT PAUL Capi�al of Minnesote DEPARTMENT OF PUBLIC WORKS 234 Cit�r FIaB � Court Houa 55102 DANIEL J. DUNFORD Director of Pubtic Works � January 31 , 1974 Honorable Lawrence D. Cohen Mayor of St. Paul Room 367 City Hali Dear Mayor Cohen: Please submit attached proposed resolution to the Council for action. Attached Board of Water Commissioners' Resolution dated January 31 , 1974, should also be submitted as verification of their approval . Yours very truly, ����,u.� - Daniel J. unford Director of Public Works HWJ/WLT/bp Attachment