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.