Loading...
HomeMy WebLinkAbout1946/05/13 - ADMIN - Minutes - City Council - Regular 78 May 6, 1946 Meeting Adjourned The meeting was adjourned by President Erickson at 11:30 P. M. 411F4W' c • Ar 411111. • - e. :. R CKSON President of the Village Council ATTEST: i .i - it _� .. _iii.. I Jo i. JUSTAD V' _. age Clerk III SPECIAL MEETING - MAY 13, 1946 • A meeting of the Village Council was called to order by President Erickson at 8:10 P. M. with the following Councilmen present at roll Call: . Trustee Jorvig Trustee Perkins Trustee Bolmgren Clerk Justad President Erickson Minutes The minutes of meeting held May 6, 1946 were read and approved as read. Verified Claims On motion of Trustee Jorvig, seconded by Trustee Bolmgren, 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 Bolmgren, Yea; Trustee Perkins, Yea; Trustee Jorvig, Yea; President Erickson, Yea; Clerk Justad, Yea. American Linen Company • 2.34 Badger Meter Mfg. Co. 4.18 III Brooks Service Station 4.50 " " " 3.38 Mrs. Irene Carlson 30.00 C. Ed. Christy_ 6.95 John R. Coan, Postmaster 3.00 " " U 78.00 Crown Rubber Stamp Company 14.40 Dahlberg Brothers, Inc. 3.40 John I. Daly .75 H. W. Darby, M. D. 50.00 Firestone Stores Coigpany 74.59 The Flox Company 536.21 It n " 14.23 n n n 105.60 Harold Helgerson _ 15.00 Nathan_Heller 10.00 Home Owners' Loan Corporation 14.84 Glen Johnson Contracting Linde Air Products' Co. .60 Company •158.36 " " " " 4.51 Merchants Chemical Company 30.00 ' If " It It 3.57 Charles Michaud 25.00 " " " " 4.51 Mpls. Gas Light Company 38.77 Ed. T. Montgomery 52.00 Mueller Company 8.52 Nelson's Shoe Store 7.20 ft " 9.47 Northland Milk Company 10.36 NW Bell Telephone Company 64.81 +1 f+ " 10.36 NW National Bank 91.00 Panther Oil & Grease Company 76.79 Tillie A. Peterson 11.49 Petroleum Service Company 155.00 " " " 7.90 Pockrandt Lumber & Fuel Co. 51.20 Shell Oil Company, Inc. 43.00 Standard Oil Company, 70.50 Swenson's, Meats & Gro. 18.70 II +1 " 19.82 Terry Brothers 220.80 Underwood Corporation 18.00n It 998.26 Warner Hardware Company 10.30 It " 304.10 Ed Werner 14.40 " " 380.54 ill White Investment Company 30.00 Bids;-for Grading Bids for grading of Edgewood Avenue between Cedar Lake Road and Great Northern Tracks were received from the following bidders: 1. M. G. Astleford Company $5,405.15 • 2. Terry Brothers 4,588.96 On motion of Trustee Jorvig, seconded by Trustee Perkins, the above bids were referred to the Village Engineer and Street Department for checking and recommendation, by unanimous vote of the Council. May 13, 1946 79 Application for Garbage and Weed Assessment Cancellation On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the application of Mrs. E. Heath for the cancellation of Garbage Assessment for 1945 against Lot 8, Beebes Outlots; and the Weed Destroying charge of $2.12 for 1945 against Lot 34, Block 8, Thorpe Brothers Cedar Lake Heights was referred to the Assessment Clerk and Weed Inspector for checking and recommendation, by unanimous vote of the Council. Mrs. Mary Peterson - Five Dogs Mrs. Mary Peterson asked about keeping five dogs on her premises at 31st and Inglewood Avenue. She was told that the feeling of the Village Council was 111 that no kennel license would be approved. Committee of Whole Various Matters On motion of Trustee Jorvig, seconded by Trustee Perkins, a request for a kennel license and various other matters were referred to Committee of Whole for discussion by unanimous vote of the Council. Better Transportation Mr. H. E. Freidlund, 2940 Webster Avenue spoke about the need of better transportation in the Village. Trustee Jorvig explained that he was following up the bus requests. Street Naming Mr. Anderson of the St. Louis Park Dispatch made a report on street naming and said that school children were working on it in cooperation with Milton Kuhlman, Principal of St. Louis Park High School, and C. L. Hurd. Trustee Perkins brought up the confusion'in Browndale Park of Mackay, Brook, Coolidge, Salem, Utica and Toledo Avenues and it was suggested that Mr. Anderson of the Dispatch check same. Hearing - Alley Vacation A hearing was had on the petition of Theodore Wilson and others for vacat- ing a portion of alley adjacent to Lot 251, Norwaldo. Mr. Krause appeared in favor of same. On motion of Trustee Perkins, seconded by Trustee Jorvig, action was deferred to May 20, 1946 to give opportunity to get deed signed by Theodore Wilson and wife. Motion was passed by unanimous vote of the Council. Street Sign Mr. A. W. Lampe asked about a' street, sign)on=Dakota>>and-Colorado;Avenues. On motion of Trustee Perkins, seconded by Trustee Bolmgren, the above matter was referred to the Village Engineer for checking and recommendation, by unanimous vote of the Council. Storm Sewer Mr. A. W. Lampe asked about storm sewer on Dakota Avenue in Brooklawns. Village Engineer J. C. Utton said he has "request for an extended storm sewer in this area and will need some time to work same out. Reduction of Main Trunk Units On motion of Trustee Perkins, seconded by Trustee Jorvig, the application of H. A. Cousineau, dated April 17, 1946 for reduction of main trunk units from 4 to 2 on Lots 14, 15, 16 amd 17, Block 4, Lathams Minnetonka Boulevard Tract was denied on the basis that there are 10 units on these 4 lots. Motion was passed by unanimous vote of the Council. Complaint - Horse Riding Mr. H. E. Freidlund, 2940 Webster Avenue reported that Horse Riders from Eaton's Stables riding on Webster Avenue were tearing up the Street. President 111 Erickson said he would speak to Mr. Eaton about this. Execute Contract On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the President and Clerk were authorized to execute a contract with Charles Henry Ramsdell as approved by the Park Board May 6, 1946 for plans covering Oak Hill Park, Del Monte Heights and Lot 81, Auditors Subdivision No. 301. Motion was passed by unanimous vote of the Council. Speed Zones Speed Zones were discussed and President Erickson was asked to check these with the Police Department, and with the Village Attorney for legal right to set Zones and whether the speed limits should be set by Ordinance. S() May 13, 1946 Ordinance On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following Ordinance was passed by unanimous_vote of the Council: ORDINANCE NO. 239 AN ORDINANCE CREATING JOINT SANITARY SEWER DISTRICT NO. 2 The Village Council of the Village of St. Louis Park do ordain as follows: Section 1. There is hereby created and established a joint sanitary sewer district fot the Village of St. Louis Park, to be known as "Joint Sanitary Sewer District No. 2, the boundaries of which shall be as follows: Commencing at the South Right-of-way line of the Chicago, Milwaukee, St. Paul & Pacific Railroad Co. at France Ave. So; thence West along said Right-of-way line to State Highway No. 100 (Belt Line) ; thence North along said Highway No. 100 to a point 200 ft. South of Minnetonka Blvd.; thence West to a point 1671 ft. South of the center line of Lake St.; thence Southwesterly 1672 ft. So. of and parallel to Lake St. to the North and South alley between Xenwood Ave. and Yosemite Ave.; thence South along said alley to West 33rd St.; thence West along West 33rd St. to the alley between Yosemite Ave. and Zarthan Ave.; thence North along said alley to the East and West alley between Yosemite Avenue and Zarthan Ave.; thence West along said alley to Zarthan Avenue; thence North along Zarthan Ave. to a point 150 ft. North of Lake St.; thence East along a line 150 ft. North and parallel to the center line of Lake St., to the East line of Yosemite Ave., if produced South; thence North along said East line of Yosemite Avenue if produced South to a point 300 ft. South of Minnetonka Boulevard; thence parallel West and 300 ft. South of Minnetonka Blvd. a distance of 750 ft.; * thence North and parallel to Alabama Avenue 150 ft.; thence West 150 ft. South and parallel to Minnetonka Blvd. to the North and South alley if produced South, between Dakota Ave. and Edgewood Ave.; thence North along said alley between Dakota Ave. and Edgewood Ave. to a point 400 ft. North of the center line of West 28th St.; thence West on a line 400 ft. North and parallel to the center line of West 28th St. to Louisiana Ave.; thence South on Louisiana Ave. to West 28th Street; thence West on the line of West 28th St. to Texas Ave.; thence South on Texas Ave. to the South boundary of said Village of St. Louis Park; thence East and South on the South boundary of the said Village to the East boundary line between Morningside and St. Louis Park; thence North on the East Boundary line between Morningside and St. Louis Park to 40th Street; thence East along 40th St. to' France Avenue; thence North on France Ave. to point of beginning. Section 2. This Ordinance shall take effect from and after its publica- tion. Building Code Amendment On motion of Trustee Jorvig, seconded by Trustee Bolmgren,'the Village Attorney was authorized to draw up an amendment to the Building Code establish- ing a maximum improvement of $100.00 without a permit. Motion was passed by unanimous vote of the Council. Kennel License Denied On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the Committee of Whole recommended that Kennel License be denied Mrs. Mary Peterson at 3106 Inglewood Avenue, by unanimous vote of the Council. Petition for Curb & Gutter On motion of Trustee Jorvig, seconded by Clerk Justad, the petition of Edward S. and Dorothy J. Vanderhoof, 3740 Inglewood Avenue for curb and gutter in front of Lot 9, Block 2, Minikanda Terrace 2nd Addition was referred to the Village Engineer to be added to the next list of curb and gutter jobs to be approved and ordered by the Village Council. Motion was passed by unanimous vote of the Council. Gas Main Extension On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the Minneapolis Gas Light Company's application for permission to make gas main extension #4006 on Cambridge Street between Colorado and Dakota Avenues was approved by unanimous vote of the Council. Refund Permit Fee On motion of Trustee Perkins, seconded by Trustee Bolmgren, Building May 13, 1946 81_ Permit No. 3669, dated December 22, 1945 issued to Harold Helgerson for build- ing a house on Lot 22, Auditors Subdivision No. 318 (2823 Princeton Avenue)was canceled, and the President and Clerk were authorized to refund permit fee of $15.00 as no building has been done and Mr. Helgerson has decided not to build due to the shortage of building material. Motion was passed by unanimous vote of the Council. Estimates-Approved , On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following Estimates presented to the Council by Village Engineer, J. C. Utton were approved, and the President and Clerk were authorized to issue warrants for same, by unanimous vote of the Council: ESTIMATE NO. 1 (Final) GRADING ALLEY IN BLOCK 12 - LENOX ADDITION TERRY BROTHERS, CONTRACTORS 170 cu. yds. excavation @ 49¢ per cu. yd. $ 83.30 125 cu. yds. gravel @ 49¢ per cu. yd. 137.50 TOTAL $ 220.80 ESTIMATE NO. 2 (Final) GRADING VERNON AVENUE FROM 28TH ST. TO MTKA. BLVD. TERRY BROTHERS, CONTRACTORS 4,895 cu. yds excavation @ 44 per cu. yd $2,153.80 425 cu. yds. gravel @ 1.10 per cu. yd. 467.50 TOTAL $2,621.30 Less Estimate No. 1 - - - 1,623.04 BALANCE DUE - $ 998.26 ESTIMATE NO. 1 (Final) GRADING ALLEY IN BLOCK 6 - LENOX ADDITION TERRY BROTHERS, CONTRACTORS 340 cu. yds. excavation @ 49¢ her cu. yd. $ 166.60 125 cu. yds. gravel @ 1.10 per cu. yd. 137.50 TOTAL - - $ 304.10 ESTIMATE NO. 1 (Final) GRADING ALLEY IN BLOCK 6 - PARKVIEW ADDITION TERRY BROTHERS, CONTRACTORS 111 280 cu. yds. excavation @ 49 per cu. yd. $ 137.20 216 cu. yds. fill @ 49¢ per cu. yd. 105.84 125 cu. yds. gravel @ 1.10 per cu. yd. 137.50 TOTAL - - $380.54 Resolution On motion of Clerk Justad, seconded by Trustee Bolmgren, the following resolution was adopted by unanimous vote of the Council: RESOLUTION CANCELING GARBAGE COLLECTION.ASSESSMENTS BE IT RESOLVED, by the Village Council of the Village of St. Louis Park that the following assessments in the sum of $7.90 each, levied pursuant to resolution adopted September 25, 1944 be hereby canceled, for the reason that said lands 82 May 13, 1946 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 the amount paid upon receipt of a verified claim signed by the tax- payer. Section 7, Township 117, Range 21 (Gust W. Peterson, et. al) East 120 feet of West 1,395 feet of that part of the Si of SW 4 lying North of Railroad Right-of-Way. - - $7;90. Resolution On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following resolution was adopted by unanimous vote of the Council: RESOLUTION CANCELING GARBAGE COLLECTION ASSESSMENTS BE IT RESOLVED by the Village Council of the Village of St. Louis Park, that the following assessments in the sum of $3.59 each, levied pursuant to resolution adopted September 20, 1943, be hereby canceled for the reason that said lands during 1943 were vacant and not served by the garbage collection service of the Village of St. Louis Park, and the President and Clerk are here- by authorized to refund the amount paid upon receipt of a certified claim signed by the taxpayer. Section 7, Township 117, Range 21, (Gust W. Peterson, et al) - East 120 feet of West 1,395 feet of that part of the Si of SW4 lying North of Railroad Right- of-way - - - - - - - - - - - $3.59 Resolution On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the following resolution was adopted by unanimous vote of the Council: . RESOLUTION CANCELING GARBAGE COLLECTION ASSESSMENTS BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the following assessments in the sum of $7.90 each, 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 of the Village of St. Louis Park, and the President and Clerk are hereby authorized to refund the amount paid upon receipt of a verified claim signed by the tax- payer. Section 7, Township 117, Range 21, (Gust W. Peterson, et al) - East 120 feet of West 1,395 feet of that part of the Si of SW4 lying North of Railroad Right- of-way. - - - - - - - - - - - $7.90 Auditors Subdivision No. 53 - Lot 2 (North 80.41 feet) (Herman Laden) - - - - - - - $7.90 Resolution On motion of Trustee Bolmgren, seconded by Trustee Perkins, the following resolution was adopted by unanimous vote of all members of the Council present: RESOLUTION CANCELING PORTION OF STREET IMPROVEMENT ASSESSMENT WHEREAS, the Village has entered into an agreement for conveyance of an easement for water main with Richard A. Peterson and Acme Stone Company wherein as a part of the consideration for obtaining an easement over certain property of said Richard A. Peterson and Acme Stone Company, the Village agreed to can- cel 35% of assessment for tar mat on France Avenue levied against the premises hereafter described by resolution of the Council, September 24, 1945; there- fore, . BE IT RESOLVED by the"Village Council of the Village of St. Louis Park that assessment for tar mat on France Avenue levied by resolution of the Vil- lage Council adopted September 24, 1945 against the following described property situated in the Village of St. Louis Park, Hennepin County, Minnesota, to wit: All that part of the Southeast Quarter of the Northeast Quarter (SE4 of NE4), Section Six (6), Township One Hundred Twenty-eight (128), Range Twenty-four (24), des- cribed as follows: Commencing on the East line of said Section 6 at a point 36.3 feet South of the Northeast May 13, 1946 83 corner of the Southeast Quarter of the Northeast Quarter; thence South 310 feet; thence Westerly to a point on the West line of said Southeast Quarter of Northeast Quarter distant 804.9 feet South from the Northwest corner thereof; thence North to the South line of the property of the Chicago, Milwaukee, St. Paul & Pacific Railroad Company; thence Northeasterly to beginning. said assessment, being in the sum of $382.25, including 10% penalty, be hereby canceled to the extent of 35% thereof and the Treasurer and Auditor of Hennepin County are respectively requested to cancel said assessment upon their respect- ive records to conform to this resolution as follows: Total assessment - - - - - - - $382.25 Ill Reduced to - - - - - - - - - 248.46 Installment accruing with 1945 taxes reduced to - - - - - - - - 92.75 Installment accruing with 1946 taxes reduced to - - - - - - - - 92.75 Installment accruing with 1947 taxes reduced to - - - - - - - - 87.79 Resolution On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following resolution was adopted by unanimous vote of all members of the Council: RESOLUTION AUTHORIZING DISMISSAL OF CONDEMNATION PROCEEDINGS AND AGREEMENT FOR CONVEYANCE OF EASEMENT WHEREAS, pursuant to resolution heretofore adopted by the Village Council an action was commenced March 4, 1946 in the District Court of Hennepin County, Minnesota for condemnation of an easement for street and utility purposes over certain premises in the Southeast Quarter of the Northeast Quarter, Section 6, Township 28, Range 24, as an extension of France Avenue in which action Mary K. Peterson, Chicago, Milwaukee, St. Paul & Pacific Railroad Company, and Acme Stone Company, a corporation, were respondents, and WHEREAS, the defendent, Chicago, Milwaukee, St. Paul & Pacific Railroad Company has objected to acquisition of an easement for street purposes over any portion of its right-of-way, and WHEREAS, an agreement has been negotiated between the Village and Acme Stone Company as lessee and Richard A. Peterson (assignee of Mary K. Peterson) as owner of the remaining portion of said premises wherein the Village is granted an easement for construction of its france Avenue water main in consideration of cancelation of 35% of assessment for France Avenue tar mat levied by resolu- tion of the Village Council adopted September 24, 1945 and in further considera- tion of waiving assessment for water main,_ and the Village Council deems it in the best interests of the Village to accept said easement on said terms and abandon at this time proceedings for acquisition of a street Right-of-way; there- fore, BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the President and Clerk of the Village shall execute conveyance of easement agreement dated April 30, 1946 by and between Richard A. Peterson and wife and Acme Stone Company, as first parties, and Village of St. Louis Park, as second party, providing for conveyance of easement for water main for the considera- tions above set forth, and BE IT FURTHER RESOLVED that the Village Attorney be directed to dismiss the proceedings for condemnation of street and utility easement above referred to. Petition for Curb & Gutter A petition dated May 7, 1946, signed by G. A. Ringland for the construct- ion of curb and gutter on 41st Street, 180 feet West of Quentin Avenue (South side) was read. On motion of Trustee Perkins, seconded by Trustee Bolmgren, petition was referred to the Village Attorney and Village Engineer for checking and recommendation. Motion was passed by unanimous vote of the Council. Petition for Curb & Gutter A petition dated May 9, 1946, signed by 0. W. Wiederholt, 4313 Browndale Avenue for construction of curb and gutter on Browndale Avenue from the South line of Lot 24, Block 2, Browndale Park; e`` a : `lint tion of Trustee Perkins, seconded by Trustee Bolmgren, petition was referred to the Village Attorney and Village Engineer for checking and recommendation, by unanimous vote of the Council. 4 May 13, 1946 Milk License Approved On motion of Trustee Perkins, seconded by Trustee Jorvig, the application of Jean S. Ogren, 3538 Harriet Avenue South, Minneapolis to sell milk from one (1) truck in the Village of 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. 1945 Taxes Canceled On motion of Trustee Perkins, seconded by Trustee Bolmgren, the Clerk was authorized to sign the application for cancellation of real estate taxes on Lots 24 and 25, Block 18, The Bronx for the year 1945, as the Village acquired these lots in December, 1945 and deed was recorded February, 1946. Motion was passed by unanimous vote of the Council. Meeting Adjourned The meeting was adjourned by President Erickson at 12:15 P. M. • 21/.: • • 1 President of the Village Council ATTEST: / OS '.. JUSTAD Vill= e Clerk REGULAR MEETING - MAY 20, 1946_ A meeting of the Village Council was called to order by President Erickson at 8:16 P. M. with the following Councilmen present at roll call: Trustee Bolmgren Clerk Justad President Erickson Minutes The minutes of meeting held May 13, 1946 were read and approved as read. Petition for Curb & Gutter A petition dated May 9, 1946, signed by U. L. Davis, 3024 Hampshire Avenue and others for the construction of curb and gutter on the West side of Hampshire Avenue between Minnetonka Boulevard and 31st Street was read. On motion of Clerk Justad, seconded by Trustee Perkins, petition was re- ferred to the Village Engineer and Village Attorney for checking and recommenda- tion. Motion was passed by unanimous vote of Councilmen present. Petition for Water Main On motion of Trustee Bolmgren, seconded by Clerk Justad, the petition of Howard Welch and L. Mason, and others for water main extension in North Street between Pennsylvania Avenue and Taft Avenue, St. Louis Park, dated_May 17, 1946, was referred to the Village Engineer and Village Attorney for checking and recommendation by unanimous vote of Councilmen present. Petition for Sidewalk A petition dated May 1, 1946, signed by U. L. Davis, 3024 Hampshire Avenue and others for the construction of sidewalk on the West side of Hampshire Ave- nue between Minnetonka Boulevard and 31st Street; and on the South side of Minnetonka Boulevard between Hampshire and Idaho Avenues was read. On motion of Trustee Bolmgren, seconded by Clerk Justad, above petition was referred to the Village Attorney and Village Engineer for checking and recommendation, by unanimous vote of Councilmen present. —Petition for Sanitary Sewer A petition dated May 13, 1946, signed by J. 0. Johnson, 2905 Brunswick Avenue and others for the construction of sanitary sewer in Brunswick Avenue be- tween Minnetonka Boulevard and 29th Street was read. On motion of Trustee Bolmgren, seconded by Clerk Justad, the above petition was referred to the Village Attorney and Village Engineer for checking and ' recommendation, by unanimous vote of Councilmen present.