193147ORIGINAL TO CITY CLERK
CITY OF ST. PAUL
LICENSE COMETTEP OFFICE OF THE CITY CLERK
COUNCIL RESOLUTION — GENERAL FORM
PRESENTED BY
COMMISSION
93147
FIE
COUNCIL NO.
lo, 1959
WHEREAS: Sam Winnick has discontinued business at 710 South Cleveland Avenue as of
June 23, 1959, where he held Grocery, Buthcer, Off Sale Malt Beverage and
Cigarette Licenses Nd. 5478, all expiring April 26, 1960 and has requested
refund of the unused portion of the licenses, therefore, be it '
RESOLVED: That the proper city officers be and they are hereby authorized to refund
to Sam Winnick the Fro -rated fee of $ 76:67, d6ducting $ 15.33 from the
original fee of $ 9240 posted for the period the licensee operated on said
license and to, cancel said licenses.
CANCELLATION
(Partial Refund)
ITEM
FEE
OPERATED 2 No.
Refund
— —
_ _ —
— — 4-2G t0 6-
7 0 NQs j
&rocery
35..00
.2-29_
— 5 -03
_
$ 29:17
Butcher
30;00
�100
25.00
Off Sale M.
15.00
2.50
12.50
Cigarette _
12,•00
200 '_
2D :02
Totals
_
92:0
_ _ _ _ _ _
$ 15.33
_
76:67
Mail Address: (Business)
411 N. Robert St.
COUNCILMEN
Yeas Nays
_Peemy =y
Holland
Mortinson
Peterson In Favor
Winkel Against
Mr. President, Dillon
5M 5.58 OM 2
Council File No. 193147 —13Y Bernard
T. Holland— Severin, A. Mortinson —,
Robert F. Peterson —,
Whereas, Saul Winpick bas discon -.
tinued business4t•730 South Cleveland
Avenue as o$'•June 23, 1959, where he'
held Grocery, Butcher, off Sale Malt
Beverage ant. Cigarette Licenses No.'
5478, all expiging April 20, 1980 and has
requested refund of the unused portion
of the licenses, therefore, be it
Resolved, That the proper city offic-
ers be and they are hereby authorized
to fee of $76.67, 67 Sam
d deducting 33 fromathe
original fee of $92.00 posted for the
period the licensee, operated on said
license and to cancel said licenses.
Adopted by the Council July 10, 1959.
Approved July 10, 1959.
(July 18, 1959)
JUL 10 1959
Adopted by the Council 19—
JUL 10'1959
Approved 19—
Mayor