HomeMy WebLinkAbout235 - ADMIN Resolution - City Council - 1956/04/14Resolution No. 235 Adopted April 14, 1956
RESOLUTI O N
RESOLVED, by the City Council of the City of St. Louis Park that all pro-
ceedings in connection with the action pending in District Court of Hennepin County
entitled City of St. Louis Park v. Alfred M. Engell, et al, for condemnation of
right-of-way for extension of Cambridge Street, be and are hereby in all things
abandoned except with respect to that certain parcel of land included in said pro-
ceedings and designated as Tract No. 7, being the North 38 feet of that part of
the NW 1/4 of the NW 1/4 of Section 7, Township 28, Range 24, described as follows:
commencing 443.71 feet south of the northwest corner of said Section 7; thence
south 393.2 feet; thence north 76 degrees east 140 feet; thence north 358 feet;
thence west 135.84 feet to the beginning, except Belt Line Highway; and that the
City Attorney be instructed to proceed with purchase of Tract #7.
Resolution No. 236 Adopted April 23, 1956
RESOLUTION GRANTING PERMIT
UNDER SECTION 10.3 OF THE ZONING ORDINANCE
OF THE CITY OF ST. LOUIS PARK
WHEREAS, application has been made to the City Council by Suburban Sign Co.
for permit under Section 10.3 of the Zoning Ordinance of the City of St. Louis Park
for the following purpose:
TO ERECT A WALL SIGN 78' x 6' ON BUILDING AT
6005 STATE HIGHWAY No. 7. and
WHEREAS, the Council has considered the advices and recommendations of the
Planning Commission and the effect of the proposed use on the health, safety and
welfare of the occupants of the surrounding lands, existing traffic conditions,
including parking facilities on adjacent streets, and the effect on values and pro-
perties in the surrounding area, therefore
BE IT RESOLVED by the City Council of the City of St. Louis Park that it is
hereby determined that the said proposed use will not be detrimental to the health,
safety -or public welfare of the occupants of surrounding lands, nor will it cause
serious traffic congestion, nor hazzards, nor will it seriously depreciate surrounding
property values, and
BE IT FURTHER RESOLVED that permit be hereby granted to the applicant for the
purpose above set forth.
Resolution No. 237 Adopted April 23, 1956
RESOLUTION REFUNDING MAIN TRUNK SEWER #2
AND -2-I SANITARY SEWER #498 ASSESSMENTS
WHEREAS it appears that on the 1953 (payable 1954) and 1954 (payable 1955)
tax statements the County Auditor's Office inadvertantly charged Parcel 6640
(W1y 80' of Lots 17 fg. 18, Blk. 8, Browndale Addition) the respective amounts of
$22.80 and $21.80 for Main Trunk Sewer #2 and $85.28 and $81.92 for Sanitary Sewer
2-I #498; and
WHEREAS half of these amounts should have been charged against Parcel 6630
(Th pt lying E of W 80' of Lots 17 fs 18, Blk. 8, Browndale Addition), the owner of
which paid nothing on these assessments during said years; therefore
BE IT RESOLVED by the City Council of the City of St. Louis Park that the 1954
and 1955 installments of such assessments heretofore pverpaid in the respective
amounts set forth below be refunded to the respective property owners, 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 a check in pay-
ment of such refund to the respective property owner.