HomeMy WebLinkAbout15 - ADMIN Resolution - City Council - 1955/01/31Resolution - No. 15
Adopted _January 31, 1955
The following resolution was read by the Clerk and on motion of Councilman
Davis, seconded by Councilman Hurd, was adopted by unanimous vote of all members
of the Council present:
RESOLUTION PROVIDING FOR REGULAR PAYMENT OF
SALARIES AND WAGES AND PRESCRIBING PROCEDURE
FOR PAYMENT OF CLAIMS
BE IT RESOLVED by the, City Council, of the City of St. Louis Park that the
City Manager, Clerk and Treasurer be hereby authorized to make regular payment,
without specific individual authorization by the Council, of salaries and wages of
regular employees and laborers of the City in such amounts as shall have been here-
tofore approved by the City Council.
BE IT FURTHER RESOLVED that claims against the City for payment of its obliga-
tions shall be approved by the City Manager or by such department heads or subordin-
ate officers of the city as he shall designate and when so approved shall be promptly
filed with the City G}erk who shall prepare a list of such claims as filed with him
and not previously allowed by the Council, and such lists shall be presented to the
Council at each regular meeting. The council may thereupon allow all or any portion
of such claims as listed by motion.
City Corporate Seal - No. 16 Adopted February 7, 1955
The following resolution, having been read by the Secretary, it was moved by
Councilman Middleton, seconded by Councilman Bolmgren, and adopted by unanimous vote
of all Members of the Council:
RESOLUTION ADOPTING AND RATIFYING CORPORATE SEAL
BE IT RESOLVED BY the City Council of the City of St. Louis Park that the seal
an impression of which is hereto attached be hereby adopted as the official seal of
the City of St. Louis Park, and its use by the Clerk prior to this date be hereby
ratified and approved.
Resolution No. 17 Adopted February 14, 1955
The following resolution was read by the Clerk and upon motion of Councilman
Hurd, seconded by Councilman Middleton, was adopted by unanimous vote of all Members
of the Council.
RESOLUTION APPROVING WAGE SCALES FOR EMPLOYEES
OF INCINERATOR PLANT CONTRACTOR
WHEREAS, under contract between the Village, now City of St. Louis Park, and
Suburban Sanitary Drayage Company, as Contractor, dated February 1, 1954, and Supple-
mental Agreement dated June 21, 1954, the City is obligated to reimburse aaid Contrac-
tor for wages paid the Contractor's employees for operation of the City Incinerator
provided the wage' rate has been approved by the City Council, and
WHEREAS, the Contractor has advised the City Council that it is necessary to
increase the wage rates to keep competent employees, and the proposed rates as here-
inafter set forth are found by the Council to be reasonable, therefore
BE IT RESOLVED by the City Council of the City of St. Louis Park that the follow-
ing wage rates and conditions for employees of said Contractor in connection with
services performed under said contract with the Village be hereby approved, effective
February 1, 1955:
$2.20 per hour for 2 furnace operators, and $1.871 per hour
for one laborer, based on 173 hours work per month, with
two weeks vacation per year with pay, and with the same paid
holidays allowed to employees of the City of St. Louis Park.
7