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