HomeMy WebLinkAbout46 - ADMIN Resolution - City Council - 1955/03/2820
Resolution No. 43 - Continued
IMPROVEMENT NO.
55-9
LOCATION
East side Princeton Avenue from West 42nd Street to West 422 Street.
Resolution No. 44 Adopted March 28, 1955
The following resolution having been read by the Secretary, it was moved by
Councilman Middleton, seconded by Councilman Hurd, and adopted by unanimous vote
of all Members of the Council present:
RESOLUTION REFUNDING GARBAGE DISPOSAL ASSESSMENT
WHEREAS it appears that by resolution of the City Council levying assessments
for Garbage Disposal, the following vacant lot was inadvertantly charged for the
above assessment; therefore
BE IT RESOLVED by the City Council of the City of St. Louis Park that the 1953
and 1954 installments of such assessment heretofore paid in the respective amounts
set forth below be refunded to the respective owner, and, upon receipt of a signed
verified claim and the paid tax statements, that the City Manager, the City Clerk,
and the City Treasurer be hereby authorized to issue warrants in payment of such
refund to the respective property owner.
AMOUNTS TO BE REFUNDED
NAME & ADDRESS PARCEL LOTS BLOCK ADDITION
A. T. HAMMERLUND 1000 E 20/ 2 Rear. Block 4,
229 Medical Arts lot 2 Brookside
Building
1953 1954
1.52 16.90
Resolution No. 45,, Adopted March 28. 1955
Resolution Setting Hearing for Sanitary Sewer
The following resolution was read by the Secretary, On motion of Councilman
Bolmgren, seconded by Councilman Hurd that same be adopted by unanimous vote of all
Members of the Council present:
RESOLUTION SETTING HEARING ON SANITARY SEWER CONSTRUCTION
WHEREAS, the City Engineer has recommended sewer construction at the following
locations and has furnished the estimated cost as hereinafter specified, therefore
BE IT RESOLVED by the City Council of the City of St. Louis Park that the City
Clerk be directed to publish notice of hearing to be held at the Council meeting
April 18, 1955, for proposed construction of sanitary sewers as follows:
IMPROVEMENT NUMBER
LOCATION
55-15 Sanitary Sewer in Brunsiwck Avenue from West 28th Street
to West 29th Street. Estimated cost $9,928.60
55-16 Sanitary Sewer in Colorado Avenue from Minnetonka Boulevard
to West 28th Street. Estimated cost.$7,084.00
55-18 Sanitary Sewer in Blackstone Avenue from Minnetonka Boulevard
to West 28th Street. Estimated cost $17,827.15.
Resolution No. 46.
The following resolution, having been read by the
Councilman Bolmgren, seconded by Councilman Middleton
imous vote of all Members of the Council present:
RESOLUTI O N
Adopted March 28. 1955
Secretary, it was moved by
that same be adopted by unan-
Resolution No. 46 - continued
RESOLVED that the Clerk be directed to publish
April 18, 1955 on proposed extension of City water
Aquila Avenue to Boone Avenue, and in Boone Avenue
360 feet more or less to existing water main at an
the adjacent area to be assessed.
notice of hearing to be held
main in West 35th Street -from
from West 35th Street north
estimated cost of $6,115.00;
Resolution No. 47 Adopted April 4, 1955
On motion of Councilman Middleton, seconded by Councilman Hurd, the following
resolution was adopted by unanimous vote of all Members of the Council present:
RESOLUTION REFUNDING 0-47 ALLEY GRADING #497 ASSESSMENT
WHEREAS it appears that on June 19, 1950, the Minneapolis, Northfield and
Southern Railway paid the Village of St. Louis Park #24.50 (Receipt #4136, full
payment for the above assessment; and
WHEREAS the County Auditor's Office inadvertantly failed to remove the 1951
installment from their rolls, resulting in the Railway's paying the 1951 amount of
$10.06 again on the tax statement; therefore
BE IT RESOLVED by the City .Council of the City of St. Louis Park that the 1951
installment of such assessment heretofore paid in the respective amount set forth
below be refunded to the respective property owner, and, upon receipt of a signed
yerified claim and the paid tax statement, that the City Manager, the City Clerk,
and the City Treasurer be hereby authorized to issue warrants in payment of such
refund to the respective property owner.
Name & Address
AMOUNT TO BE REFUNDED
Lot Block
Addition 1951
M. N. EY S. Railway 42 176 Rearrangement of St. ' $10.06
Minneapolis 3, Minnesota Louis Park
ATT: M.L. Davenport
Resolution No. 48 Adopted April 4, 1955
On motion of Councilman Bolmgren, seconded by Councilman Middleton, the follow-
ing resolution was adopted by unaniiiious vote of all Members of the Council present:
RESOLUTION REFUNDING GARBAGE DISPOSAL ASSESSMENT
WHEREAS, it appears that by resolution of the Village Council levying assessments
for Garbage Disposal, the following property was inadvertantly assessed for five pick-
ups instead of one pickup; therefore
BE IT RESOLVED by the City Council of the City of St. Louis Park that four of the
1952 thru 1954 instalments of such assessment heretofore paid in the respective
amounts set forth below be refunded to the respective property owner, and, upon re-
ceipt of a signed verified'claim and the paid tax statements, that the City Manager,
the City Clerk, and.the City Treasurer be hereby authorized to issue warrants in
payment of such refund to the respedtive property owner.
AMOUNTS TO BE REFUNDED
Name & Address Parcel Addition
Oscar A. Olson
3550 Huntington
1952 1953 1954
4520 Sec. 6-28-24 27.12 37.68 67.60
Com at pt dis 227.75' NWly at rt angles from center line of
Excelsior Avenue from point distant 240.7' NEly along said ctr
line of rd of its intersec with a line bearing S 45 degrees
36 minutes east from point in S line of NE -14 of SE' -n dis 254.5'
E from SW corner thereof; thence Wly at an angle of 33 degrees