Loading...
184358 184358 8 Original to City Clerk CITY OF ST. PAUL FOENCIL NO. LIC.: NSE COMTTE OFFICE OF THE CITY CLERK COUNCIL RESOLUTION-GENERAL FORM PRESENTED BY / August 29, 1957 COMMISSIONS• i inlla� • .•—•••• 6 /TF — WHEREAS: R. K. Owings discontinued business at 1321 Pane Avenue as of July 29, 1957, at which location he was issued Original Container and Cigarette licenses, both expiring Januar77 13, 1958, and requests a refund of the fee posted thereon, therefore, be it RESOLVED: That the proper !city officers be an.:i they are hereby authorized to refund to R. K. Owings the pro-rated fee of $ 10.00, deducting $ 14.00 from the original fee posted of $ 24.00, for the period the licensee operated on Council File No. 184358—By Bernard said licenses and to cancel said licenses. T. Holland—Severin A. Mortinson- Robert F. Peterson— Whereas, R. K. Owings discontinued 1 business at 1321 Payne Avenue.as of July 29, 1957, at which location he was issued Original Container and Cigarette licenses, both expiring January 13, 1958, and requests a refund of the fee posted thereon, therefore, be it Resolved,That the proper city officers be and they are hereby authorized to refund to R. K. Owings the pro-rated a T(' g $14.00 from the; A '._ :�: _. N fee of $10.60, deductin original fee posted of $24.00, for the (Partial Refund) period the licensee operated on said licenses and to cancel said licenses. Adopted by the Council August 29, 1957. 'Approved August 29, 1957. Operated at 1321 Payne ( Seven f 7/ 1•�onths. I (August 31, 1957) From 1-13-57 to 7-29-57 (date opening at new location - 1340 Payne Ave.)Item 2 Yos. Charge - _ I1,s. Refund Total Fee Posted Orig. Cont. $ 7.00 $ 5.00 g 12.00 Ciforette _72.00 5.109 1200 - - - Totals $ 14.00 $ 10.00 4 24.00 291957 COUNCILMEN Adopted by the Council —195— Yeas Nays Holland , Approved 195- arzl e > In Favor Mortinson `r t' , Peterson Mayor Against Rosen Mr. President, Dillon 5M 2-57 �z.,_.�.2