Loading...
219969I ORIGINAL TO CITY t, ERK BY HE S, the OitY of S unde apter has a quired �= to -wit: CITY OF ST. PAUL COUNCIL X19969 ;F OF THE CITY CLERK FILE NO. 11"re (t4b Hou it and Redevelopment Autho; 414t Paul is a public body organized 487, Laws of Minnesota for 1947, as the herein described three pieces of 1 C city of and existing amended, and real property, On December 30, 1963 - West St. Paul Ex. corrected State St., Lots 3, 4 and 5, Block-. 47_;_ On January 3, 1964 - West St. Paul Ex. corrected State St.., Lots 1 and 2, Block 47; r- On January 3, 1964- Lienau, Peters and Mineas Rearrangement of Block 12 of Bells Addition to West St. Paul Ex NEly 40 ft., Lot 8 and SEly 75 ft. of Lot 7, Block 12; and has held such property in public use for Low -Rent Housing Project No. Minn. 1 -9, which property shall be exempt from all taxes and special assessments of the City pursuant to M.S. 462.5750 Subd. 1; now, therefore, be it RESOLVED, That all real estate taxes and assessments assessed, levied or accrued against the above- described real property be abated from and after January 1, 1964, and that said property be placed on the tax exempt rolls; and _ RESOLVED FURTHER, -That the appropriate County officials be given certified copies of this resolution, and said officials are hereby requested to make appropriate entries on the tax records of said County. F P VED Asst. Corporation Counsel r SEP 11 196 COUNCILMEN Adopted by the Council 19— Yeas Nays f P 11196 Dalglish Holland Xved—_ 19— Loss Tn Favor Meredith V �c Mayor Against �vsen -- -- Z' Vice President (Rosen) 10M 6-62 A. Attwhed are 2 - eertiflaid'copies of g' : C. Fil- 21990' adopted • - - toc Vp abating' x o" - estate - nta oa certain Hous3#zg - and Redeyelopaent Autborl` as fuLl,,y set out in the Ap/ t ORIGINAL TO CITY CLKRK 2 = _ CITY OF ST. PAUL COEU14CIL NO jjjj FFI OF THE CITY CLERK CO CIL R GENERAL FORM PRESENTED BY COMMISSIONE DAB HE S, t Hou it and Redevelopment Authority of the itj of Skl4t Paul is a public body organized and existing unde apter 487, Laws of Minnesota for 1947, as amended, and has acquired the herein described three- piecesof real property, to -wit: On December 30, 1963 - West St. Paul Ex. corrected State St., Lots 3, 4 and 5, Block_ .'- 4.7-1, On January 3, 1964 - West St. Paul Ex. corrected State St., Lots 1 and 2, Block 47; On January 3, 196.4- Lienau, Peters and Mineas Rearrangement of Block 12 of Bells Addition to West St. Paul Ex NEly 40 ft.', Lot 8 and SEly 75 ft. of Lot 7, Block 12; and has held such property in public use for Low -Rent Housing Project No. Minn. 1 -9, which property-shall be exempt from all taxes and special assessments of the City pursuant to M.S. 462-575, Subd. 1; now, therefore,'be it RESOLVED, That all real estate taxes and assessments assessed, levied or accrued against the above - described real property be abated from and after January 1, 1964, and that said property 'be placed on the tax exempt,rolls; and RESOLVED FURTHER.,-That the appropriate County officials be given certified copies of this .-resolution, and said officials are hereby requested to make appropriate entries on the tax records of said County. 7 F / PQ VED Asst. Corporation Counsel COUNCILMEN Yeas Nays Dalglish Holland Loss Meredith Peterson- - Rosen--- Mr:'s Pre's'ident.. Vavbii�s _Rr. Vice •President (Rosen) 10M "2 S E P 11 l�r Adopted by the Council 19— Ap rove 19— In Favor r1oi�RGt�•�, Against - ' Mayor ' k OFFICE OF CITY CLERK BUREAU OF RECORDS 386 Cify Hall and Court House St. Paul 2, Minnesota e -A AU-1-1 a 1�y 44t s, e� September 2, 1964. C° eA ,�� N cUG NSE2 .ROBERT; B. GERBER, A. PIN°: City Clerk HAROLD J. RIORDAN Council Recorder Mr. Stephen L. Maxwell, Corporation Counsel. Dear Sirs 0'F F I C E C 0 R P 0 R A T 1 0 N City Clerk 0 F C O U N S E L September 4 19 6 Your letter of September 2 19 64 , concerning preparation-of resolution cancellin s ecial assessments has been received. Mr. Tua n ann of this office has been assigned to this matter. STEPHEN L. MAXWELL A or on' ounsel by CITY OF SAINT PAUL - MINNESOTA 8 { t i s ( t s r j 7 s tl 051-flidlov) k w OF THE CITY OF SAINT PAUL, 1962 313 by the Corporation Counsel, and ap- proved and authorized by the subse- quent resolution of this Council. Resolved Further, That it is contem- plated that any such lease, among other things, shall impose upon the lessee absolute requirements for said lessee's compliance with all applicable provisions of State and municipal laws pertaining to the proposed public swimming pool and incidental uses upon the subject site which presently constitutes a portion of Como Park, a public park of said City. Adopted by the Council April 12, 1962. Approved April 12, 1962. (April 14, 1962) Council File No. 206763 —By Frank L. Loss — Resolved, That the Plans and Spec- ifications for New Lighting in the City Architect's Office, 445 City Hall and Court House, Saint Paul, Minnesota, as submitted herewith, prepared by the City Architect under the direction of the Commissioner of Parks and Recre- ation and Public Buildings, be and the same are hereby approved, the same being satisfactory -to the Commissioner of , Parks and Recreation and Public Buildings, and the Purchasing Agent is hereby authorized to advertise for bids thereon in the manner provided'. In and by the Charter. Adopted by the Council April 12, 1962. Approved April 12, 1962. (April 14, 1962) Council File No. 206764 —By Mrs. Donald M. DeCourcy— Robert F. Peterson — Milton Rosen — Whereas, Clifford 'C. Brockway de- sires to withdraw Application G -8436 for Bakery License at 844 White Bear Avenue and requests the return of the license fee deposited thereon, there- fore, be it Resolved, That the proper city offi- cers be and they are hereby authorized to refund to Clifford C. Brockway the fee of $27.50, deducting $2.50 from the original fee of $30.00 posted, for the period -the applicant operated on said application, and to cancel said applic- ation for license. Adopted by the Council April 12, 1962. Approved April 12, 1962. (April 14, 1962) Council File No. 206765 —By Mrs. Donald M. DeCourcy— Robert F. Peterson — Milton Rosen — Resolved, That Application G -8505 for Restaurant, On and Off Sale Malt Bev- erage and Cigarette licenses, applied for by Katherine A. Miller at 281 Selby Avenue be and the same are hereby granted. Adopted by the Council April 12, 1962. Approved April 12, 1962. (April 14, 1962) Council File No. 206766 —By Mrs. Donald M. DeCourcy— Robert F. Peterson — Milton Rosen — Resolved, That Application G -8275 for Restaurant License, applied for by Ray- mond L. Truelson at 1890 University Avenue, be and the same is hereby granted, subject to the following con- ditions, that the grounds be prepared and maintained so as to be dustless, that the debris be picked up and re- moved daily from the premises, and that -the sidewalks around the property be cleared of snow and ice during the winter. Adopted by the Council April 12, 1962. Approved April 12, 1962. (April 14, 1962) Council File No. 206767 —By Mrs. Donald M. DeCourcy— Robert F. Peterson — Milton Rosen — Resolved, That licenses applied for by the persons named on the list attached to this resolution be and the same are hereby granted, and the City Clerk is instructed to issue such licenses upon the payment into the City treasury of the required fees. Adopted by the Council April .12, 1962. Approved April 12, 1962. (April 14, 1962) Council File No. 206768 —By Mrs. Donald M. DeCourcy— Robert F. Peterson — Milton Rosen — Resolved, That licenses applied for by the persons named on the list attached to this resolution be and the same are hereby granted, and the City Clerk is instructed to issue such licenses upon the payment into the City treasury of the required fees. Adopted by the Council April 12. 1962. Approved April 12, 1962. (April 14, 1962) Council File No. 206769 —By Bernard T. Holland, by request of County Auditor — Whereas, The City of St. Paul ac- quired property as follows, viz: Block 1, Battle Creek Heights Plat 1. Further, That through error the Machine Accounting Division of the County Auditor's Office for Ramsey County inadvertently placed on the tax rolls street oiling assessment in the amount of $45.32 and general taxes in the amount of $308.46. Total $353.78. And Whereas, The City of St. Paul is exempt from taxation, Resolved, That the street oiling assessment and eneral taxes in the total amount of y353.78 be abated. Adopted by the Council April 12, 1962. Approved April 12, 1962. (April 14, 1962) ,r Council File No. 206770 �By Milton Rosen— / Whereas, Comptroller's Contract L -6309, Northwest Flooring Company, Incorporated, contractor, for the pros- ecution of the 1961 Sidewalk Contract, District No. 1, has been substantially completed, and Whereas, Said Contractor requests that a portion of the 5% retained under the contract from estimates for work done be paid in advance of the final estimate and completion of the con- tract, and Whereas, The Commissioner and Chief Engineer of the Department of ,j i� i� �f i i 'i OF THE CITY OF SAINT PAUL, 1963 Department of Parks and Recreatioi and Public Buildings to the Departmen of Public Works, both being public de oartments of the City of St. Paul, sucl transfer of control being essential t the further interest of the aforesaii project. Adopted by the Council March 12 1963. Approved March 12, 1963. (March 16, 1963) Council File No. 211584 —By James 3 Dalglish- Whereas, The City of Saint Paul as quired by condemnation for the future expansion by the Board of Educatior of the Wheelock School, the followini described property, viz: Subject to Avenue and Road and except 'East 205 feet, part North- easterly of center line of Little Canada Road of Southeast i; of Northwest 14 of Section 20, Town- ship 29, Range 22; said condemnation having been rati• fied by Council File No. 209670, ap. proved October 24, 1962; Whereas, The Ramsey County Ma- chine Accounting Department extended the 1962 tax and special assessment against said land before they learned of said acquisition, or through error, and the City of Saint Paul is exempt from such tax and special assessment; and Whereas, said land was acquired for the above stated public purpose and therefore will not revert to private use in -the foreseeable future, if ever; now, therefore, be it Resolved, That the Comptroller of the City of Saint Paul is hereby author- ized and directed to make application to the Board of Abatement of the County of Ramsey for the cancellation of the 1962 taxes on the above de- scribed property. Adopted by the Council March 12, 1963. Approved March 12, 1963. (March 16, 1963) Council File No. 211585 —By James J. Dalglish- Whereas, The City of Saint Paul ac- quired by condemnation for opening, widening and extending the proposed Arch - Pennsylvania Highway, the fol- lowing described property, viz: Except the east 5 feet for alley, .the south ?a of Lot five (5), Block six (6), Fletcher's Subdivision of Brewsters Addition to the City of Saint Paul in Ramsey County, and State of Minnesota; said condemnation having been rati- fied by Council File No. 209771, ap- proved October 31, 1962; and Whereas, The Ramsey County Ma- chine Accounting Department extended' the 1962 tax and special assessment against said land before they learned of said acquisition, or through error, and the City of Saint Paul is exempt from such tax and special assessment; and Whereas, Said land was acquired for the above stated public purpose and therefore will not revert to private use in the foreseeable future, if ever; now, therefore, be it 235 Resolved, That the Comptroller of the City of Saint Paul is hereby author- ized and directed to make application to the Board of Abatement of the County of Ramsey for Rhe cancellation of the 1962 taxes on the above de- scribed property. Adopted by the Council March 12, 1963. Approved March 12, 1963. (March 16, 1963) Council File No. 211586 —By James J. Dalglish- Resolved, That the surety bond of American Surety Company of New York to Benedict G. Fischer, elected City Constable at large, dated June 21, 1962, having been approved by the Corporation Counsel, is hereby ap- proved. Adopted by the Council March 12, 1962. Approved March 12, 1963. (March 16, 1963) Council File No. 211587 —By Severin A. Mortinson— Robert F. Peterson — Resolved, That licenses applied for by the persons named on the list at- tached to this resolution be and the same are hereby granted, and the City Clerk is instructed to issue such li- censes upon the payment into the City treasury of the required fees. Adopted by the Council March 12, 1963. Approved March 12, 1963. (March 16, 1963) Council File No. 211588 —By Severin A. Mortinson— Robert F. Peterson — Resolved, That licenses applied for by the persons named on the list at- tached 4o this resolution be and the same are hereby granted, and the City Clerk is instructed to issue such li- censes upon the payment into the City treasury of the required fees. Adopted by the Council March 12, 1963. Approved March 12, 1963. (March 16, 1963) Council File Nos. 211613 — 211614 — 211615 — 211616 — 211617 — Resolved, That checks be drawn on :he City :treasury, to the aggregate amount of $840,957.09, covering checks lumbered 22336 to 22523 inclusive, as )er checks on file in the office of the City Comptroller. Adopted by the Council March 12, 1963. Approved March 12, 1963. (March 16, 1963) Council File No. 211627 -13y Severin A. Mortinson, by request — Resolved, That the proper City offi- Rials may be and hereby are author- ized to execute appropriate agreements authorizing and permitting certain residents and non - residents of this City `o deposit, at the Sanitary Land -Fill krea located at Pigs Eye Lake, refuse •ollected at specified locations outside ;he limits of said City, which said t y i s" F c