Loading...
202237ORIGINAL TO gITY CLERK CITY OF ST. PAUL FILE NCIL NO-202227 OFFICE OF THE CITY CLERK COUNCIL RE-SO TION — GENERAL FORM PRESENTED BY f COMMISSIONE DATE RESOLVED, By the Council of the City of Saint Paul, that Chapter 4079 Laws of Minnesota for 1961, approved on the 17th day of April, 1961, entitled "AN ACT RELATING TO THE CITY OF SAINT PAUL; REMOVING CERTAIN DUTIES OF THE COMMISSIONER OF FINANCE IN THE INAUGURATION OF PUBLIC IMPROVEMENTS." a certified copy whereof is filed herewith, shall be and said Act hereby is in all things approved; RESOLVED FURTHER, That the City Clerk, as the chief clerical officer of said City of Saint Paul, shall forthwith file with the Secretary of State a certificate in form prescribed by the Attorney General stating the essential facts necessary to said approval of said Act hereunder and including a copy of this resolution of approval of said Act. COUNCILMEN Yeas Nays DeCourcy Holland Loss Mortinson Peterson Rosen Mr. President, Vavoulis sm 6 -60 Qpo.2 Tn Favor - 12 Against ,Council File No. 202237 — By Bernard I T. Holland— r Resolved, By the Council of the City of Saint Paul, that Chapter 407, Laws of Minnesota for 1961, approved on the 117th day of April, 1961, entitled "AN ACT RELATING TO THE CITY OF S A I N T PAUL; REMOVING CERTAIN DUTIES OF THE COM- MISSIONER OF FINANCE IN THE INAUGURATION OF PUBLIC IM- PRO VEMENTS." a certified copy thereof is filed here- with, shall be and said Act hereby is in all things approved; Resolved Further, That the City Clerk, as the chief clerical officer of said City of Saint Paul, shall forthwith file with the Secretary of State a certificate in form prescribed by the ! Attorney General stating the essential facts necessary to said approval of said Act hereunder and including a copy of ��his resolution of approval of said Act. Adopted- by the Council May 19, 1961. Approved May 19, 1961. (May 27, x961) MAY 9166' Adopted by the Council 19— MAY 19 109 Approved 19- r 1 Mayor _ QUADRUPLIC,%TE TO DEPARTMENT 202237 CITY OF ST. PAUL COUNCIL NO OFFICE OF THE CITY CLERK COUNCIL RESOLUTION — GENERAL FORM PRESENTED BY COMMISSION RESOLVED, By the Council of the City of Saint Paul, that Chapter 407* Lays of 141nnesota for 1961r approved on the firth day of Apr1l., 1961* entitled "AN ACT RELATING TO THE CITY OF SAINT PAUL D R.EF40VING CERTAIN DUTIES OF TIME COMMISSIONER OF FINANCE IN THE IMNUGURAT10H OF PUBLIC IM PROVE IN'.WS . " a certified copy thereof Is filed herewith, *hall be and said Act hereby is in all thLngs approved! RESOLVED FURTHER. That the City Clerk, as the chiof Clerical officer of said City of Saint Paul* shall forthwith file with the Secretary of Tate a certificate in foray prescribed by the Attornoy General stating the essential faots necossory to said approval of said Act hereunder and ,including a Copy of this resolution of approval of said Act. COUNCILMEN Yeas Nays DeCourey Holland Loss Mortinson Peterson Rosen Mr. President, Vavoulis BM 8.80 2 Favor Against Adopted by the Count 19— py A %1 Approved 19— Mayor r. n O�av ml - AJ 4 0 `q RELATING TO THE CITY OF SAIICI PAUL; RE:.%7VING CERTAIN DUTIES OF THE COI-4 :4 SSIONER OF FINANCE IN THE INAUGUE.47i-ION OF PUBLIC Ib;PROVE %1E9:S. IT ENACTED BY THE LEGISLATURE OF TI= STATE OF MliNKNESOTA: Section 1. Notwithstanding any provision of the home rule charter of the city of Saint Paul to the contrary, and in particular the provisions of Section 240 thereof, the commissioner of finance shall not be required, in connection with the' inauguration of public improvements to submit a report to the council of the city of Saint Paul of a statement of the assessed valuation on each lot, part or parcel of land or real property as last reported by the county assessor, as required by Section 240 of the charter of the city of Saint Paul. Sec. 2. This act shall become effective only after its approval by a majority of the governing body of the city of Saint Paul and upon compliance with the provisions of Laws 1959, Chapter 368. President of the Senate. / Il /Ija Lc zt Speaker of the Hou of Represelatives 1 thousand nine hundred and sixty -one. L' Secre y o the �e le. Passed the House of Representatives this eighth day of April in the year of Our Lord one thousand nine hundred and sixty -one. ec Chief Clerk, House of Representati Approved Governor of the State of Minnesota. Filed �� (� 171 j e cretary of the'State of Minnesota 2 c