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