Loading...
HomeMy WebLinkAbout60 - ADMIN Resolution - City Council - 1955/05/0228 Resolution No. 59 Adopted May 2. 1955 On motion of Councilman Hurd, seconded by Councilman Bolmgren, the following resolution having been read by Acting Secretary Connery, was adopted by unanimous vote of all Members of the Council present: RESOLUTION CANCELING L-90WATER MAIN ASSESSMENT WHEREAS it appears that by resolution of the Village Council adopted in 1947, the levying of assessments for L-90 Water Main, Lots 25 thru 28, Block 156, Rearrangement of St. Louis Park were each assessed; and WHEREAS on March 18, 1949, these lots were divided into two parcels, namely Parcel 501 (N. 60' of Lots 25-28) and Parcel 521 (That part Lots 25- 28 lying Sly of N. 60'); and WHEREAS after the above division Parcels 501 and 521 were each given half of the original assessment for Lots 25 thru 28 on our records; and WHEREAS, after said division, the County Auditor's Office put the entire assessment against Parcel 501 instead of putting half the assessment on each of the above parcels; therefore BE IT RESOLVED by the City Conncil of the City of St. Louis Park that half of the 1950 thru 1954 installments heretofore paid in the respective am- ounts set forth below, less the 1956 thilu 1957 instalments due, be refunded to the respective property 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. BE IT FURTHER RESOLVED that the assessment for years 1956 thru 1957 heretofore levied against the following property be canceled, acid that the Auditor and the Treasurer of Hennepin County be hereby authorized to cancel the same upon their respective records. NAME & ADDRESS R.J. Currier 3763 Texas Ave. AMOUNTS TO BE CANCELED LOTS N. 60' Lots 25 to 28 AMOUNTS BLOCK ADDITION 156 Rearrangement of St. Louis Park TO BE REFUNDED Year Paid Should Have Paid 1950 35.92 17.96 1951 34.64 17.32 1952 33.36 16.68 1953 32.08 16.04 1954 31.00 15.50 167.00 83.50 Overpaid 1950-1954 83.50 1956 1957 14.12 13.48 Less Amounts Due Total 1956-1957 Refund 27.60 55.90 Resolution No. 60 Adopted May 2. 1955 On motion of Councilman Perkins, seconded by Councilman Bolmgren, the following resolution having been read by Acting Secretary R. B. Connery, was adopted by unanimous vote of all Members of the Council present: RESOLUTION CANCELING GARBAGE ASSESSMENT WHEREAS it appears that by resolution of the City Council levying assessments for garbage disposal, the following lot was assessed; and WHEREAS said lot is a farm and not serviced by said assessment; therefore BE IT RESOLVED by the City Council of the City of St. Louis Park that the amount of $11.90, the charge for pickup, heretofore levied against said property be canceled, and that the Auditor and the Treasurer of Hennepin County be hereby authorized to cancel the same upon their respective records, but that the amount of $5.00 for the incinerator remain on the tax statement. Resolution No. 60 - continued AMOUNT TO BE CANCELED Name Address Legal Description Wanda Evanoff 5445 Wayzata Blvd. Parcel 500, Sec. 30-29-24 ti 22 Acres of NW -14 of SW -14 except road 1954 $11.90 Resolution No. 61 May,2-, 1955 On motion of Councilman Perkins, seconded by Councilman Middleton, the following resolution having been read by the Acting Secretary, was adopted by unanimous vote of all Members of the Council present: RESOLUTION SETTING HEARING FOR GRADING AND GRAVELING 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 on May 23, 1955 for Improvement No. 54-164 for grading and graveling of West 35th Street from Texas Avenue to the center north and south line of Section 18, Township 117, Range 21, at an estimated cost furnished by the Engineer in the sum of $12,200.00, the area to be assessed being the lots and tracts of land adjacent to the said portion of said street to be graded. Resolution following mous vote No. 62 Adopted May 9, 1955 On motion of Councilman Bolmgren, seconded by Councilman Hurd, the resolution having been read by the Secretary, was adopted by unani- of all Members of the Council present: RESOLUTION RESTRICTING LAWN SPRINKLING BE IT RESOLVED that lawn sprinkling be restricted as follows: All property owners on the EVEN SIDE of the street be permitted to sprinkle on EVEN DAYS, except between the hours of 4 P.M. and 8 P.M.; and all property owners on the ODD SIDE of the street be permitted to sprinkle on the ODD DAYS, except be- tween the hours of 4 P.M. and 6 P.M. (No sprinkling between the hours of 4 and 8 P.M. and day.), effective May 15, 1955. Resolution No. 63 Adopted May 9. 1955 On motion of Councilman Hurd, seconded by Councilman Perkins, the following resolution, having been read by the Secretary, was adopted by unanimous vote of all Members of the Council present: RESOLUTION CORRECTING 63-63 BITUMINOUS MAT Ei SEAL COAT #511 ASSESSMENT WHEREAS it appears that by resolution of the Village Council adopted August 16, 1954, levying assessments for 53-63 bituminous mat and seal coat #511, the following lots were overcharged for said improvements, therefore BE IT RESOLVED by the City Council of the City of St. Louis Park that the cost of said improvement be reduaced from $2.85 per front foot to $1.76 per front foot; that the amounts heretofore levied against the following lots be corrected; and the Auditor and the Treasurer of Hennepin County be hereby author- ized to correct their records to the following amounts and to issue owners a corrected tax statement. ORTGINAL AMOUNTS ASSESSED LOT BLOCK ADDITION TOTAL PRINCIPAL }955 1956 1957 29