Loading...
259976 1 oR����.�.«TO G�CLERK CITY OF ST. PAUL couNC�� 25:�g�� . OFFICE OF THE CITY CLERK FILE NO. � COUN R LUTION—GENERAL FORM � PRESENTED BY COMMISSIONE ATE �\\�� RESOLVED, That pursuant to Section 231 .05 of the Saint Paul Legislative �� Code, (as amended by Ordinance No. 14662, approved December l , 1970) n� pertaining to regulations for the adjusting of sewer service charges, and �J 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 Plo. 251415, approved December 4, 1970, 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: Coca-Cola Bottting Co. 8� S. Wabasha St. 55107 Aug-Sep 1972 $ 62.29 Gold Medal Bottling Co. 553 ��. Fairview St. 55104 Sep 1972 $ 336.00 -n United States Gypsum Co. N �1120 E. Seventh St. 55106 Sep 1972 $ 37.84 �h � pGillette Co. �•• e°csonal Care Division � ifth @ Broadway 55101 Aug 1972 $1 ,441 .28 o C ' � �t. Paul Dispatch � Pioneer Press '�5 E. Fourth St. 55101 Sep 1972 $ 244.69 Posey-Miller Florists 1727 Old Hudson Rd. 55106 May-Aug 1972 $ 20.35 Kellogg Square Apartments 111 E. Kellogg Blvd. Aug 1972 $ 91 .46 COUNCILMEN Adopted by the Council 19— Yeas Nays utle Ca on Approved 19— �'•�nt L i Konopatzki �n Favor eredi Levine Sprafka M�red ith Mayor S p raf ka A gainst Tedesco Tedesco . President, McCa Mme. President, Butler, FORM APPROVED: PUBLISHED N�V 4 1972 � Asst. City Attomey � OR161lML TO CIYY CLHRK ��(��yy�l � • , CITY OF ST. PAUL couNCa :;R '!�� . OFFICE OF THE CITY CLERK FILE NO. COUNCIL RESOLUTION—GENERAL FORM PRESENTED BY COMMISSIONER - �ATF PAGE 2 �\�� `�. Dey Bros. Greenhouses 1215 N. Dale St. 55117 Aug-Sep 1972 $ 56.98 Holm � Olson Greenhouses 159 Duke St. 55102 1972 $ 156. 18 �--- Ado ted by the Counci OCT � 197�._ COUNCILMEN P �— _ Yeas Nays g 6T �q 197_2► utle G on Approve 19� L i e �- Konopatzki n Favor eredi Levine Sprafka Meredi'tn � qor . Tedesco Sprafka Against Tedescfl . President, McCa �V1me. Fr��s+dent, Butier PUBLISHED NOV 419�2 � ..� ������� CITY OF ST. PAUL couNC�� 2599`7f . OFFICE OF THE CITY CLERK F�� NO COUNCIL RESOLUTION—GC-�IERAL FORM PRES�ITED iY COMMISSIONER ^A*� RESOLYED, That parsuaat to S�ction 231.05 of ths Saint Paul Ls�isla�lw Cods, (as aMndad by Ordinan�s Nc. i�b6Y, approvsd Os�r i, 1�70) pe�taintng to raqulatioas for th� adJusting ot s�rar s�rvlc� �ha��s. and upon tha n�ndstlon of tl» D�part�snt of rubite Works and approvsl of th� Bosrd of Mat�� Caiwissionsrs, th� Council of tfi�s Ctty of Satat Paui do�s har�by e�rtify that b�causs of partial dlwnfon of th�ir total wat�r oa+su�pt i on f ra� tta C i t�r of Sa i nt �au l's S�i tary SM,rsr SYst�n, th� bslaw i i s tsd f i r�s haw J us t i f l ab i e r�ason for appl t aat ion of a� ad j wtesnt to th�ir sw+rr s�►vl�s charq�s as i�visd In aeeordancs with It�sol�tia+, Couacii Fii� No. as�4��. aPProv+d D�c�a�b�r 4. 1970, and bs it FUKfHER ItESOLYED, That a full or partial nfund of p�fd s�sr sir1/ICA char�ss. bas�d upon th�s• adJust�nts, shail b� ��fund�d frow ths "Swr�r Ssrvlc� FuAd" and sha11 bs in the folla�+tn9 a�ountss Cotia-Col s Bott 1 i r�� Co. S4 S. wabuha st. SS107 Aug•s�p 1972 $ 62.29 6old Msdal aottltng Co. 553 N. Fairviw�+ st. 5510�► S�p 1972 S 336.00 tJ�i t�d Stat�s G�rpsuw Co. 11Z0 E. S�wnth St. SS1o6 S�p 197Z $ 37•8�1 6illstts Co. Psnoaal Can Divtsivn � Fifth e eroad�+a�► S51o1 � 1972 it.�t.z8 St. Psul Oispatch s Pic�es� Pr�ss 5S E. Fourth St. 55101 Ssp 1972 $ 2�.69 �ossy-Nltler Flo�ists 1�2� 01 d Hudson Rd. 551 C6 M+qr-Au9 1972 ; 20.35 IGai lo� Sqwn Apsrtw�nts 111 E. K�sllog� elvd. Au� 197Z � 91.46 COUNCILMEN Adopted by the Council 19_ Yeas Nays utl C � Apprnv� 19� Hunt . Konopatzki Tn Favor eredi Levine Sprafka Mered ith �y� Tedesco Spraf ka A aninat Tedesco . President, McC Mme. President, Butler �� "�`��",�'°�"�"` � cmr oF sT. 2599'�fi PAUL ��UNCIL NO � a . OFFICE OF THE CITY CLERK , COUNCIL RESOLUTION�GENERAL FORM PRES6NTED tY COMMISSIONER �/�M PI►6E 2 Dhr Bros. 6r�enlwus�s iZ15 N. Dals St, SS117 �►u�-s�p 197Z � 56.98 Holw s Olscn Gra�nhous�s � 159 oWce st. 551oY 197Z � is6.18 COUNCILMEN Adopted by the Co»nMl Q� �R �7'19� Yeas Nays �.,��.>�C�-,Z? ��IZ utl C on APP�oved_:,-� ,�� �19�. e � Tn Favor Konopatzki eredi Levine �y� Sprafka Meredith A��t Tedesco �afka x�cfesco . President, McC �Olrm�. president, Butler �� , . � CITY OF ST. PAUL No._�'�' � OFFICE OF THE BOARD OF WATER COMMISSIONERS ��9��l, RESOLUTION—GENERAL FORM � PRESENTED �Y � COMMISSION R � - pq'7'F �� �� � ��� �� �tr � �� � �� �� �� � � �'��� �i � �• �! � �! �� � � �� � � �tr�' �rQ � �OR� 0�` �' 1�! �� il'1� �Q M�140l�Mi �' � �i �`�MI� �1�f► �� �� tA �1 �A'�iil� �Ii� �1 �1f' ��i�. !'� ad!' pit3�t �rr�l! 8�3a� G�sr� � �att+rd a+t 1ls� ia tb�► QO�ti1 #�w�►l�tt�ias j said t�lie�is to 1� � �� t� ��nr�' 8�r�a�r► lq.d�'. Water Commissioners Adopted by the Board of Water Commissioners Yeas Nays 1� 4o�obrar �0 ar� � — — 196— �is� t� �!.!i In favor � Opposed � __ �O ASST. SECY. � � ' � � �nx��rr oa Poai.ic wo�xs 2�9�'7�► � CIT? OF ST. PAIIL, MIKNESOTA I�lO AOII'rII� SLIP INITIALS CI&CIILATE � 1�11�Y'o12. s oFF�c� DATE FIL—�— INl+OR- MATION NOTE A1�ID RETIIRN PER COII- VE&S,ATION � � F08 SICi- NATOR� RH�IARSS /°ET�f}Cff E A i S R P R-oPosEP RE So�-vTio n► ecNC£�N�tJG. REFc)NI�S oF �E�1E2 ��Rv �C� C�tl�R-�aGS, /T HRS 23E,L�IV �EVlEuJ�.D �31' RLL Coluc���JEP /rJ�LU1�i/.9G, THE Ml��r'O �,. J �.CE'/}SE S�M�o�tE f=o�. coc�uc�L /�C1�iON . FROM DATE u��4sTE5 sEcTo,� �'ZQ"7Z S,Ew E� DES J6.N A►`/iS�oN PHONS �EP6}�TMCN� °F �13L/C u�o�KS SQZ I �� 1� �