Loading...
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