Loading...
HomeMy WebLinkAbout1946/04/01 - ADMIN - Minutes - City Council - Regular 39 March 25, 1946. Park Board Member Named On motion of Trustee Jorvig, seconded by Trustee Perkins, Willard A. Keller was appointed to serve on the Park Board until May, 1948, by unanimous vote of Councilmen present. Meeting Adjourned The meeting was adjourned by President Erickson at 12.02 A. M. / i. .. .tt.WKSON President of the Village Council ATTEST: / ( 0 ' ' ' / ,4414 , . JuSEPH/ STAD / Villar: Clerk REGULAR MEETING - APRIL 1, 1946. A meeting of the Village Council was called to order by President Erickson at 8:55 P. M. with the following Councilmen present at roll call: Trustee Perkins Trustee Jorvig Clerk Justad President Erickson Minutes The minutes of meeting held March 25, -1946 were read and approved as read. Bids - Curb & Gutter Bids for curb and gutter construction were received and opened from the following bidder as advertised in the St. Louis Park Dispatch: John Finstad & Son - curb and gutter with one (1) foot gutter 11/ $1.36 per lineal foot. On motion of Trustee Perkins, seconded by Trustee Jorvig, the above bid was referred to the Village Engineer for checking and recommendation, by unani- mous vote of Councilmen present. Bids - Sidewalk Bids for construction of sidewalk were received and opened from the follow- ing bidder as advertised in the St. Louis Park Dispatch: John Finstad & Son - 3i inch monolithic concrete sidewalk $2.24 per square yard. On motion of Trustee Perkins, seconded by Trustee Jorvig, the above bid was referred to the Village Engineer for checking and recommendation, by unani- mous vote of Councilmen present. Bids - Printing Financial Statement Bids for printing Village Financial Statement were received from the follow- ing bidders pursuant to advertisement for bids in St. Louis Park Dispatch: H. A. Rogers Company 204.00 American Printing Company 284.45 III On motion of Trustee Perkins, seconded by Trustee Jorvig, the bids for printing Village Financial Statement (booklet form) was referred to the Village Clerk for checking and recommendation, by unanimous vote of Councilmen present. Plat - Richmond Addition Mr. Al Forsythe and Mr. Dalton appeared regarding plat of Richmond Addition, North of 14th Street. They were told to appear at the Planning Commission meeting April 4, 1946. Plat - Lake Forest Addition Douglas Rees presented a plat of Lake Forest Addition and he was asked to present same to Planning Commission meeting April 4; 1946. Police Supervision - Riding Horses Douglas Rees said that horses were knocking down stakes on his property. ,4() April 1, 1946 He said he would put up a fence on his property temporarily to stop riding and asked for some police supervision of same. He will write letter when fence is up. Plat - Huntington Woods - Douglas Rees presented a plat of Huntington Woods and was asked to bring it to the Planning Commission meeting April 4, 1946. Appointment - Fire Civil Service Commission President Erickson presented the name of George Rodgers to fill the unex- pired term of Frank Edey on the Fire Civil Service Commission. On motion of Trustee Jorvig, seconded by Trustee Perkins, the appointment of George Rodgers to the Fire Civil Service Commission was confirmed by unani- mous vote of Councilmen present. Appointment of Council Declined President Erickson read a letter from Lewis E. Bender, declining his appointment as Councilman to fill the unexpired term of M. T. Tierney. Appointment to Council Accepted Trustee Perkins presented the name of Herman Bolmgren to fill the un- expired term of M. T. Tierney. No other names were presented. On motion of Trustee Perkins, seconded by Trustee Jorvig, the appointment of H. J. Bolmgren to fill the unexpired term of M. T. Tierney was approved by the following roll call vote: Trustee Perkins, Yea; Trustee Jorvig, Yea; Clerk Justad, Yea; President Erickson, Yea, to become effective April 1, 1946. After taking Oath of Office, Trustee Bolmgren joined the meeting at this time (10:00 P. M.) Hearing - Water Main Extensions A hearing was had on each of the proposed water main extensions described in the following resolution. No one appeared. Resolution On motion of Trustee Perkins, seconded by Trustee Jorvig, the following resolution was adopted by unanimous vote of all members of the Council present: RESOLUTION FOR CONSTRUCTION OF WATER MAIN EATENSIONS WHEREAS, the Village Council has met at the time and place specified in a notice to all property owners whose property may be assessed for proposed construction of Village water mains at the following locations in said Village: Hampshire Avenue from 28th Street to 29th Street Louisiana Avenue from 2nd Street NW to Walker Street Kentucky Avenue from 2nd Street NW to 1st Street NW 1st Street NW from Kentucky Avenue to Louisiana Avenue published in the St. Louis Park Dispatch March 15, 1946 and March 22nd, 1946, and said Village Council has likewise met at the time and place specified in a notice to all property owners whose property may be assessed for proposed construction of Village Water Main extensions at the following locations in said Village: Sumter Avenue from Walker Street to Highway No. 7 Service Road Rhode Island Avenue from South line of Lot 10, Block 313, Re- arrangement of St. Louis Park, to 1st Street NW Florida Avenue from 28th Street to 29th Street Georgia Avenue from 28th Street to 29th Street Colorado Avenue from Minnetonka Boulevard to 32nd Street published in the St. Louis Park Dispatch March 22nd and 29th, 1946, and has heard all persons appearing at said meeting and duly considered said proposed improvements; now therefore, BE IT RESOLVED by the Village Council of the Village of St. Louis Park that it is hereby determined to be necessary to construct Village water main extensions in the public streets of the Village above described and at the lo- cations above described, and BE IT FURTHER RESOLVED that plans and specifications for such water main construction heretofore prepared by the Village Engineer and filed with the April 1, 1946 41 Village Clerk are hereby accepted and approved as the plans and specifications, for said improvements, and BE IT FURTHER RESOLVED that the Clerk be hereby directed-to advertise for bids on the basis of cash payment for such work,_said`"tds to be opened and con- sidered by the Village Council April 22,,1946: The Council reserves the right to reject any and all bids, and BE IT FURTHER RESOLVED that the cost of said improvement is to be assessed against the property improved as authorized by Chapter 425, Laws of 1921 as amended. Verified Claims IIIOn motion of Trustee Jorvig, seconded by Trustee Perkins, the following verified claims were approved and the President and Clerk were authorized to issue warrants for same by the following roll call vote: Trustee Jorvig, Yea; Trustee Perkins, Yea; Trustee Bolmgren, Yea; President Erickson, Yea; Clerk Justad, Yea. Joseph Justad 142.50 Lois Johnson ' 68.75 C. L. Dickinson 84.75 Andy Nelson 120.50 F. J. Senander 109.50 Dan Whalen 90.00 Robert Sorensen 90.25 Carl Iverson 104.00 L. M. Johnson 109.50 Kurt Scheibe 104.00 C. M. Williams 104.00 Truman Hedwall 95.25 George Gibson 104.00 Thomas Campbell 95.25 Irwin Freeland 104.00 Peter Stienstra 115.00 J. A. Werner 106.75 Beverly Johnson 55.00 A. Anderson 80.75 John Balich 98.45 Jeanette Bradley 42.80 J. W. Brockman 80.75 R. B. Connery 104.00 E. Ferch 184.00 H. Freiborg 105.00 H. Galloway 184.00 George Gibson 38.00 H. Girard 95.75 J. 0. Johnson 95.75 K. Johnson 117.50 Lois Johnson 7.15 W. Jungblut 80.75 Maynard Kays ' 80.00 Roy Lea 84.78 C. Lindgren 40.00 Lloyd Mc Gary 25.20 0. R. Mc Gary 84.78 Mildred H. Melbourne 7.15 III E. Omestad 80.00 Vance Martell 92.22 Wm. M. Pascoe 87.10 C. W. Jones 52.00 Gertrude Renner 12.25 Earl Sewall 105.00 It ft 84.75 Fred Sewall 80.00 Gunnar Stromer 70.40 J. C. Utton - 21.25 Ira M. Vraalstad 132.00 If It It 190.00 " " +t 1.28 J. S. Williams 103.80 Wm. Williams 40.00 C. C. Wolford 101.25 The American City Magazine 7.50 Associated Agencies 627.72 Belt Line Grocery 22.00 Brookside Drug Store 1.60 Brookside Grocery 11.40 John R. Coen, Postmaster 15.00 " " 11.40 First Federal Savings & Loan 16.11 11 " 11.40 Emil Goodland 32.00 " " 16.70 Minneapolis Gas Light Company 304.78 " II 16.70 " " " " 19.00 n n 16.70 Wm. E. Proffitt, M. D. 3.00 " " 16.70 J. 0. Johnson 1.00 Action Deferred - County Wagon Road On motion of Trustee Perkins, seconded by Trustee Jorvig, action on the vacation of County Wagon Road was deferred until April 8, 1946, by unanimous vote of Council. Appointments to Planning Commission On motion of Trustee Perkins, seconded by Clerk Justad, Trustees H. J. III Bolmgren and Torval Jorvig were appointed to the Planning Commission as Village Council representation, by unanimous vote of Council. Work on New Water Reservoir The C. J. Browne contract for work on the new water reservoir was discussed. Village Attorney Ed. T. Montgomery was instructed to write Mr. Browne to begin this work at once, and send copy of letter to Bonding Company. Interest & Penalties Waived On motion of Trustee Perkins, seconded by Trustee Jorvig, the interest and penalties were waived on special assessments on Lots 1 to 7 inclusive, Moldestad's Addition, and the Clerk was instructed to send copy of motion to County Auditor and County Treasurer. Motion was passed by unanimous vote of Village Council. Plat - Westwood Park The tentative plat of Westwood Park 2nd Addition was referred to the Planning 2 April 1, 1946 Commission with plat. Salary Change - Henry Girard On motion of 'trustee Perkins, seconded by Trustee Jorvig, the salary of Henry Girard was set at $200.00 per month as of April 1, 1946, by unanimous vote of Council. Fireman Campbell Resigns The written resignation of Thomas Campbell from the Fire Department, effective April 15, 1946 was read. On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the resignation of Thomas Campbell was accepted to become effective April 15, 1946 by unanimous vote of Village Council. Hearing - Street Improvements Separate hearings were had on each of the proposed street improvements 11/ numbered L-1 to L-34 inclusive described in the following resolution. The following persons appeared: Arthur and Rudolph Ruedlinger appeared in favor of L-11. Mrs. Chapman, opposed to L-7. On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following resolution was adopted by unanimous roll call vote of all members of the Council present as follows: Trustee Perkins, Yea; Trustee Jorvig, Yea; Trustee Bolmgren, Yea; Clerk Justad, Yea; President Erickson, Yea. RESOLUTION FOR IMPROVEMENT OF STREETS WHEREAS, pursuant to resolution adopted by the Village Council March 11, 1946 and published in the St. Louis Park Dispatch, March 15, 1946 the Village Council has met at the time and place specified therein and heard all persons interested with reference to the proposed improvements set forth in said reso- lution, and separate hearings have been conducted for each of said proposed improvements; therefore, BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the proposed improvements described in said resolution shall be undertaken with reference to the following portions of streets described therein: STREETS TO BE IMPROVED BY APPLICATION OF TAR MAT IMPROVE- MENT NO. STREET FROM TO L-1 Alabama Avenue West 34th Street Highway No. 7 , L-2 Dakota Avenue West 33rd Street Minnetonka Blvd. L-3 Edgewood Avenue West 32nd Street , Minnetonka Blvd. L-4 Kipling Avenue West 36th Street Excelsior Blvd. L-5 Raleigh Avenue West 41st Street No. end of Raleigh Avenue L-6 Vernon Avenue West 28th Street West 26th Street L-7 Xenwood Avenue West 28th Street West 26th Street L-8 West 27th Street Xenwood Avenue Utica Avenue L-9 West 31st Street Dakota Avenue Georgia Avenue L-10 West 33rd Street Zarthan Avenue Webster Avenue L-11 West 35th Street Texas Avenue W. end of 35th St. L-12 West 36th Street Highway No. 100 Excelsior Blvd. L-13 West 41st Street Wooddale Avenue Quentin Avenue STREETS TO BE IMPROVED BY APPLICATION OF SEAL COAT L-14 Brownlow Avenue 1st Street NW Walker Avenue Lr15 Dakota Avenue Lake Street West 33rd Street L-16 Edgewood Avenue West 32nd Street West 33rd Street L-17 Florida Avenue Minnetonka Boulevard West 33rd Street L-18 France Avenue Randall Street West 34th Street , L-19 Georgia Avenue Minnetonka Boulevard West 33rd Street L-20 Hampshire Avenue Minnetonka Boulevard West 33rd Street L-21 Idaho Avenue Minnetonka Boulevard West 33rd Street L-22 Louisiana Avenue West 33rd Street 1st Street NW L-23 Salem Avenue West 41st Street North End L-24 Toledo Avenue West 41st Street , West 42nd Street L-25 Texas Avenue Cedar Lake Road Wayzata Boulevard L-26 Webster Avenue West ,28th Street West 26th Street L-27 Xenwood Avenue West 33rd Street West 34th Street L-28 Zarthan Avenue West 34th Street Highway No. 7 L-29 1st Street NW Louisiana Avenue Brownlow Avenue April 1, 1946 43 Street Improvement Resolution, continued: IMPROVE- MENT No. STREET FROM TO. L-30 West 32nd Street Dakota Avenue Idaho Avenue L-31 West 33rd Street Dakota Avenue Louisiana Avenue L-32 West 41st Street Quentin Avenue Natchez Avenue L-33 Toledo Avenue Minnetonka Boulevard West 31st Street STREET TO BE IMPROVED BY APPLICATION OF PENETRATION TAR MAT 11/1 L-34 Texas Avenue Highway No. 7 Cedar Lake Road and, BE IT FURTHER RESOLVED that the following proposed improvements accepted in said resolution shall not be undertaken: L-7 Xenwood Avenue West 28th Street Nest 26th Street and, BE IT FURTHER RESOLVED that said improvements, and each of them, shall be made under the direction of the Village Engineer acting as Street Commissioner of the Village and in accordance with standard specifications for application of tar mat, seal coat and penetration tar mat respectively, which are on file with the Village Clerk, and the tar for said improvement shall be purchased from and applied by Republic Creosoting Company in accordance with its current contract with the Village. The Village Engineer is authorized to supply such sand and gravel and to do such incidental work as he deems necessary to prepare the respective streets for said improvements and to complete the same. The work shall proceed in such order as shall be determined by the Street Committee of the Village Council, and, BE IT FURTHER RESOLVED that the entire expense of each of said improvements shall be separately determined and report made to the Council by the Village Engineer for assessment against the improved property as authorized by Chapter 382, Laws of Minnesota 1903. Rezoning Protested A letter from G. F. Lohman, dated March 27, 1946 was read, stating that as owner of property lying North of Highway No. 7 and West of Texas Avenue he was protesting the rezoning of February 5, 1945 which changed this property from commercial to residential district. It was suggested that he appear before the Planning Commission with some definite plan and that President Erickson should see him. Estimate #1 - Water Main Village Engineer J. C. Utton presented for acceptance and payment, Estimate #1 for water main construction by Lametti & Lametti as follows: ESTIMATE #1 WATER MAIN CONSTRUCTION LAMETTI & LAMETTI, CONTRACTORS Idaho Avenue from 29th Street to 28th Street France Avenue from Minnetonka Boulevard to Randall Street 260 lineal feet 12" C. I. P. @ 5.18 per lineal foot $1,346.80 644 n n 6n " 2.33 " " " 1,500.52 2 only hydrants @ 126.56 each 253.12 2 " 12" valves and manholes @ 178.57 " 357.14 1 " 6" " " box @ 49.99 49.99 160 lineal feet 36" C.M.P. @ 33.50 per lineal foot 5,360.00 1,618 lbs. C. I. specials @ .11 per lb. 177.98 $9,045.55 Less 20% 1,80 .11 BALANCE DUE $7,236.44 /s/ J. C. Utton, Village Engineer. On motion of Trustee Perkins, seconded by Trustee Bolmgren, Estimate #1 4 4 April 1, 1946 for water main construction above was, approved and the President and Clerk were authorized to issue warrant to pay same, by unanimous vote of the Council. Fireworks Storage License On motion of Clerk Justad, seconded by Trustee Perkins, the application of the Arrowhead Fireworks Company for a license to store fireworks at 3400 Republic Avenue, St. Louis Park for year 1946 was approved and the President and Clerk were authorized to issue same to expire December 31, 1946. Motion was passed by unanimous vote of the Council. Petition for Sidewalk A petition was received 'signed_bysCharlesiB. Blair and others for the construction of sidewalk between 31st street and Minnetonka Boulevard on the West side of Florida Avenue; and on motion of Clerk Justad, seconded by Trustee Perkins, above petition for sidewalk was referred to the Village Engineer for checking and recommendation, by unanimous vote of Village Council. Plans for Four Flat Plans for building a Four Flat dwelling on Lot 3, Block 5, Meadowbrook Addition were submitted by Wm. A. Tuscany Construction Company, and were re- ferred to the Planning Commission for recommendation. Petitions for Sidewalk On motion of Clerk Justad, seconded by Trustee Bolmgren, the two petitions of Earl C. Ware for construction of sidewalk in front of Lot 9, Block 10, Mini- kanda Vista Addition, and Lot 18, Block 8, Suburban Homes Company Addition were referred to the Village Engineer to be placed by him on the next list of sidewalks to be presented to the Village Council for ordering construction. Motion was passed by unanimous vote of Councilmen present. License - Electrical On motion of Clerk Justad, seconded by Trustee Perkins, the application of Parson's Electric Company, 417 South Sixth Street, Minneapolis, for a license to do electrical work was approved and the President and Clerk were authorized to issue same to expire December 31, 1946. Motion was passed by unanimous vote of the Council. License - Plumbing On motion of Trustee Perkins, seconded by Jorvig, the application of E. J. Burns, DBA Reuben L. Anderson, Inc., St. Paul, Minnesota to do plumb- ing work in St. Louis Park was approved and the President and Clerk were authorized to issue license to expire December 31, 1946. Motion was passed by unanimous vote of Councilmen present. Petition to Vacate Alley On motion of Clerk Justad, seconded by Trustee Perkins, the petition signed by Clarence S. Stenrud, 3052 Natchez Avenue, and others for the vacation of alley between Ottawa and Natchez Avenues from Minnetonka Boulevard to 31st Street was referred to the Village Engineer and Planning Commission by unani- mous vote of Councilmen present. Petition for Grading & Graveling On motion of Trustee Perkins, seconded by Clerk Justad, the petition for grading and graveling of Florida Avenue between West 27th Street and West 28th Street, signed by Melvin P. Johnson, 414 Builders Exchange, Minneapolis was referred to the Village Engineer and Village Attorney for checking and recommenda- tion. Motion was passed by unanimous vote of Village Council. Petition for Water Main Extension On motion of Trustee Perkins, seconded by Clerk Justad, the petition for extension of water main on Florida Avenue between West 27th Street and West 28th Street, signed by Melvin P. Johnson, 414 Builders Exchange, Minneapolis was referred to the Village Attorney and Village Engineer'for checking and recommen- aation by unanimous vote of Council. Petition for Rezoning A petition signed by Louis P. Chute, Attorney in Fact for Jessie A. Foster, owner of Lots 111, 112, 113, 115, '1161 Richmond Addition"was read, asking for rezoning of said lots from residential to commercial districts. On motion of Trustee Perkins, seconded by Trustee Bolmgren, the above petition was referred to the Planning Commission for study and recommendation by unanimous vote of the Council. Donation Approved A letter dated March 26, 1946 from M. W. Zipoy, Secretary of Hennepin County Agricultural Society was read, inviting the Village to participate in the April 1, 1946 - 45 Hennepin County Fair by making a donation. On motion of Trustee Perkins, seconded by Trustee Jorvig, a donation of $50.00 was approved for the Hennepin County Fair and the President and Clerk were authorized to issue warrant to cover same upon receipt of verified claim from the Hennepin County Agricultural Society. Motion was passed by unanimous vote of the Council. Police Report for March President Erickson gave.the following Police Report for the month of March, 1946: 9,176 Miles Arrests 646 Gallons Gas 11 Parking 18 Quarts Oil 4 Careless Driving 1 Speeding 1 Stolen Car and Occupants Picked Up By Senander and Sorensen Total - - 17 Heating Inspector The request of Peter Stienstra, Building Inspector for the appointment of a Heating Inspector was referred to the Village Engineer for checking and recommen- dation. Resolution On motion of Trustee Perkins, seconded by Clerk Justad, the following reso- lution was adopted by unanimous vote of all members of the Council: RESOLUTION ORDERING SIDEWALK Be it resolved by the Village Council of the Village of St. Louis Park that it is necessary and expedient to construct sidewalk on the West side of Edgewood Avenue from 31st Street to 32nd Street, such sidewalk to be five feet in width and constructed in accordance with standard Village sidewalk specifications now on file with the Village Clerk. The Village Engineer is hereby directed to set stakes designating the exact location for said walk, and 111 BE IT FURTHER RESOLVED that said sidewalk shall be completed by May 31, 1946, and BE IT FURTHER RESOLVED that the names of the owners of all lots, parts of lots and parcels of ground fronting the street where said walk is to be constructed are as follows: - PROPERTY OWNED NAME BLOCK 15, LENOX Lot 1 Better Housing Corporation 2 Otto H. Olson 3 James L. Hirsch 4 James H. Smith and wife 5 James H. Smith and wife 6 William A. Weber and wife 7 Adolph Fine 8 Julius Rosen and wife 9 Chas. W. Neumeister and wife 10 Leon C. Hyatt and husband 11 A. Fine Company 12 A. Fine Company 13 Julius Davis and wife 14 A. Fine Company 15 A. Fine Company BE IT FURTHER RESOLVED that if said walk shall not be fully constructed in the manner and in the time herein prescribed, the Village Council may order the same to be done by the Village Engineer acting as Street Commissioner or by contract. Resolution On motion of Trustee Bolmgren, seconded by Trustee Perkins, the following resolution was adopted by unanimous vote of all members of the Council: RESOLUTION ORDERING SIDEWALK WHEREAS, the Village Council has petitioned by a majority of the owners of April 1, 1946 property fronting on the East side of Webster Avenue from 28th Street to 29th Street for construction of sidewalk at said location; therefore, BE IT RESOLVED by the Village Council of the Village of St. Louis Park that it is necessary and expedient to construct sidewalk on the East side of Webster Avenue from 28th Street to 29th Street, such sidewalk to be five feet in width and constructed in accordance with standard Village sidewalk specifi- cations now on file with the Village Clerk. The Village Engineer is hereby directed to set stakes designating the exact location for said walk, and BE IT FURTHER RESOLVED that said sidewalk shall be completed by May 31, 1946, and BE IT FURTHER RESOLVED that the names of the owners of all lots, parts of lots and parcels of ground fronting the street where said walk is to be constructed are as follows: PROPERTY OWNED NAME MOLDESTAD'S ADDITION Lot 13 Sigurd A. Johnson and wife 14 Augustus G. Taft and wife and , John R. Taft 15 Muriel E. Olsen and husband 16 Si Muriel E. Olsen and husband N2 Donald E. Turnquist and wife 17 Donald E. Turnquist and wife 18 Clarence W. Hansen and wife 19 Floyd Kingsberg and wife 20 Gomer E. Norbury and wife 21 Oliver N. Lundberg and wife 22 South 10 feet Oliver N. Lundberg and wife North 40 feet Gerald L. Knudson and wife 23 South 10 feet Gerald L. Knudson and wife North 40 feet Walter H. Karries and wife 24 South 10 feet Walter H. Karries and wife North 40 feet A. B. Black and wife BE IT FURTHER RESOLVED that if said walk shall not be fully construc- ted in the manner and in the time herein prescribed, the Village Council may order the same to be done by the Village Engineer acting as Street Commis- sioner or by contract. Ordinance ' On motion of Trustee Perkins, seconded by Clerk Justad, the following Ordinance was passed by unanimous vote of the Council: ORDINANCE NO. 236 AN ORDINANCE CREATING STORM SEWER DISTRICT NO. 13 The Village Council of the Village of St. Louis Park do ordain as follows: Section 1. There is hereby created and established a Storm Sewer District in the Village of St. Louis Park to be known as Storm Sewer District No. 13, the boundaries of which shall be as follows: Commencing at the intersection of Minnetonka Boulevard from the West line of lots 1 to 14 inclusive, Block 2, Greenwood Addition, if pro- duced South; thence Easterly along the center line of Minnetonka Blvd. to the East line of Lot 16, Block 2, American Security Invest- ment Company's Terrace Park, if produced South; thence, North along the East line of said Lot 16 to the Northeast corner of said lot; thence Easterly along the North line of Lots 15 to 12 inclusive, said Block 2 and along the North line of Lot 14, Block 1, American Security Investment Company's Terrace Park, to the East line of said •ii Lot 14; thence South along the East line of said Lot 14 and along the East line of Lots 4 and 2, Auditor's Subdivision No. 277 to the center line of Minnetonka Boulevard; thence East along the center line of Minnetonka Blvd. to a point 175 feet East of the Southeast corner of Section 31, Township 29, Range 24; thence North parallel to the West line of said Section 31 to a point 95 feet South of the center line of 28th St; thence East parallel to West 28th St. to the center line of Utica Ave; thence North along the center line of Utica Ave. to the North line of Lot 10, Block 3, American Security Investment Company's Oak Terrace, if produced East; thence West along the North line of said Lot 10 to the East line of Lot 38, said Block 3; thence North April 1, 1946 47 Ordinance No. 236, Continued: along the East line of said Lot 38 to the North line of said Lot 38; thence West along the North line of said Lot 38 and the North line of Lot 9, Block 2, Birchwood, to the Northwest corner of said Lot 9; thence North along the West line of Lots 8 to 1 inclusive, said Block 2, to the center line of West 27th St.; thence West along the center— line of West 27th St. to the_East_line, if produced South, of Lot 16, E Block 1, American Security Company's Second Addition to the Northeast corner of said-Lot 22;-thence West along the North line of said Lot 22 to a point 150 feet East and 350 feet South of the Northeast corner of Robinson & Gregory's Subdivision of Government Lot 3; thence South parallel to the East line,ot, Lots 3 and 5, said Robinson & Gregory's Subdivision to the Northwest corner of that certain tract of land described as the North 65 feet of the South 280 feet of the West 135 feet of the East Half of said Lot 5, Robinson & Gregory's Subdi- vision of East 76.6 acres of Government Lots 5 and 8; thence West to the center of Yosemite Ave.; thence North along the center line of Yosemite Ave. to the North line, if produced East, of that certain tract of land described as commencing at a point 168.2 feet North from the Southeast corner of the West Quarter of Lot 5, said Robinson & Gregory's Subdivision; thence North 100 feet; thence West 154.97 feet, thence South 100 feet, thence East 153.9 feet to beginning; thence West along the North line of the above described tract to the Northwest corner thereof; thence South parallel to the center line of Yosemite -Ave. to the place of beginning. Section 2. This Ordinance shall take effect from and after its publi- cation. Resolution On motion of Trustee Perkins, seconded by Trustee Bolmgren, the follow- ing resolution was adopted by unanimous vote of all members of the Council: RESOLUTION FOR CONSTRUCTION OF STORM SEWER IN STORM SEWER DISTRICT NO. 13 WHEREAS, it appears necessary and in the public interest that a storm sewer be constructed in Storm Sewer District No. 13 at the location hereinafter described, and WHEREAS, the Village Engineer has reported the estimated cost for said proposed storm sewer to be $3,257.50; therefore, BE IT RESOLVED by the Village Council of the Village of St. Louis Park that storm sewer be constructed in Store Sewer District No. 13 extending from present 12-inch storm sewer at the intersection of 28th Street and Webster Avenue; thence East in 28th Street to Vernon Avenue; thence South in Vernon Ave. approximately 270 feet; said sewer to be constructed in accordance with plans and specifications therefor prepared by the Village Engineer which are hereby approved; and BE IT FURTHER RESOLVED that the Clerk advertise for bids for construction of such sewer to be opened May-6y-1946. Resolution On motion of Trustee Perkins, seconded by Clerk Justad, the following reso- lution was adopted by unanimous vote of the Council: ' RESOLUTION CANCELING GARBAGE COT.T.1CTION ASSESSMENT BE IT RESOLVED by the Village Council of the Village of St. Louis Park, that the following assessment levied pursuant to resolution adopted September 25, 1944, be hereby canceled, for the reason that the said lands were not served by the Garbage -Collection Service of the Village of St. Louis Park, and the Treasurer and Auditor of Hennepin County are hereby authorized to cancel said r assessment on their respective records. Lot 7, Block 7, Thorpe Brothers University Club Addition $7.90 Resolution On motion of Trustee Perkins, seconded by Clerk Justad, the following reso- lution was adopted by unanimous vote of the Council: RESOLUTION CANCELING GARBAGE COLLECTION ASSESSMENT BE IT RESOLVED by the Village Council of the Village of St. Louis Park, 4[8 April 1, 1946 that the following assessments levied pursuant to resolution-adopted September 25, 1944, be hereby canceled, for the reason that said lands during 1944 were vacant and not served by the Garbage Collection Service of the Village of St. Louis Park, and the President and Clerk are hereby authorized to refund amount paid on receipt of a verified claim signed by the Owner. South 300 feet of West 726 feet of Government' Lot 5 - Section 4, Township 117, Range 21 $7.90 Lot E, Jewell's Brookside Addition 7.90 Resolution On motion of Trustee Perkins, seconded by Clerk Justad, the following resolution was adopted by unanimous vote of the Council: I • RESOLUTION CANCELING GARBAGE COLLECTION ASSESSMENT , BE ITTRESOLVED by the Village Council of the Village of St. Louis ark, that the following assessment levied pursuant to resolution adopted ° , 1944, be hereby canceled, for the reason that the said lands were not served by the Garbage Collection Service of the Village of St. Louis Park, and the President and Clerk are hereby authorized to refund the amount paid on receipt of a certified claim signed by the tax payer. Wooddale Park, Lot 24, Block 4 $7.90 Resolution On motion of Trustee Perkins, seconded by Clerk Justad, the following resolution was adopted by unanimous vote of the Council: RESOLUTION CANCELING GARBAGE COLLECTION ASSESSMENT BE IT RESOLVED by the Village Council of the Village of St. Louis Park, that the following assessments levied pursuant to resolution adopted October 1, 1945, be hereby canceled, for the reason that said lands during 1945 were vacant and not served by the Garbage Collection Service of the Village of St. Louis Park, and the Treasurer and Auditor of Hennepin Councy are hereby authorized to cancel said assessments on their respective records. Lot 1, Block 1, John A. Johnson's Addition $7.90 East 22 feet of Lot 6 and West 22 feet of C 4 Lot 7, all in Block 58, St. Louis Park 7.90 ID '/ Edward Long - Commencing at center of Section 1,�; thence 'East 50 rods, thence South 32 rods, thence West 50 rods, thence North to beginning except road - Section 8, Township 117, Range 21. 9.60 acres 7.90 Lot 7, Block 7, Thorpe Brothers University Club Addition 7.90 Lot 13, Block 3, Meadowbrook Addition 7.90 Lot 29, Block 2, Suburban Homes Company's Addition 7.90 Lot E, Jewell's Brookside Addition 7.90 Lot 13, Auditor's Subdivision #318 7.90 Section 6, Township 117, Range 21-South of Northeast t of Southeast t, except road 7.90 Meeting Adjourned The meeting was adjourned by President Erickson at 11:37 P. M. 21 ----_.92__E:R.l-6�fS ATTEST' President of the Village Council J0'•EPH JU ; AD IVillage C erk