Loading...
194143ORIGINAL TO CITY CLERK CITY OF ST. PAUL COUNCIL Nc94143 FILE = MSE 00MTM OFFICE OF THE CITY CLERK COUNCIL ESOLUTION —G ERAL FORM COMMISS ONEY TE September 29, 1959 WMRM: Mary Lou Anderson discontinued business at 857 Rondo Avenue on or about September 216 1959, where she held Restaurant and Cigarette Licenses and regaests a refund for the unused portion of said licenses, because of the location being taken over by the Highway Department, therefore, be it RESOLVED: That the proper city officers be and they are hereby authorized to refund to Mary Lon Anderson the pro -rated fee of $ 14.00, deducting $ 28.00 from the original fee of $ 42.00 posted for the period the licensee operated on said licenses, and to cancel said licenses"• Council File No. 194143' T. Holland— Severwortinson— 97ry BY Bernard Robert F. Peterson Whereas, Mari Lderson dis- business Rondo Ave - (licenses not surrendered) continued nue on or about Ser 21, 1959, where she held Ret and Cig- arette Licenses and ts a refund (GANCELUTION) because of s the locbeing ctaken �� fund) over by the HigDepartment, thereforer be it Resolved, That the city officers be and they are hereby authorized to Anderson the pro - Item Posted Operated — 8 MOs. D— Refund refund to Mazy Lou 'rated fee of $14.Oo, deducting $28.00 from the original fee of $42.00 Posted 2_3. to , 21 Restaurant $ 2. �� 10.� for the period the licensee operated on said licenses, and tc cancel said licenses. ��D Adopted by the Council September } —� App oved September '29, 1959. n�a�i Totals $ 42 *00 28 00 149 (October 3, 1959) i 1 Res, 821 Central Ave. COUNCILMEN Yeas Nays DeCourcy Holland Mortinson Peterson Rosen Winkel Mr. President, Dillon 5M 7 -59 . 8 SEP 2 91959 Adopted by the Council 19 -EP 2 9195-9 Approved 19 n r Mayor