Loading...
HomeMy WebLinkAbout1948/01/12 - ADMIN - Minutes - City Council - Regular 1[3 8 January 5, 1948 Estimates, Continued - Western Underground-Sanitary Sewer 2-B 75 L. F. 9" V.C.P. 8'-10f deep @ 4.40 per L. F. $ 330.00 75 L. F. 9" V. _C. P. 10'-12'. " @ 4.60 " L. F. 345.00 150 L. F. 91! V.C.P. 12'-14' " @ 5.25 " L. F. 787.50 2 6" on 9" Ys @ 2.50 each 5.00 2 61' - 1/8 bends @ 1.50 " 3.00 30 L. F. 6" house connections © 1.90 per L. F. 57.00 1 Manhole @ 150.00 each 150.00 3 L. F. extra depth M. H. @ 20.00 per L. F. 60.00 $1,737.50 Less 20% 347.50 Balance due $1,390.00 /s/ J. C. Utton, Village Engineer. Meeting Adjourned • - • The meeting was adjourned by- President Erickson at 10:20 P. M. President of the Village Council ATTEST: OS P/JUSTAD, Village- Clerk SPECIAL MEETING - JANUARY 12, 1948 A meeting of the Council was called to order by President Erickson at 8:45 P. M., with the following Councilmen present at roll call: Trustee Bolmgren Trustee Perkins Clerk Justad President Erickson Verified Claims On motion of Trustee Bolmgren, seconded by Trustee Perkins, the follow- ing 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; Clerk Justad, Yea; President Erickson, Yea;- John R. Coan, Postmaster 24.00 The Delano Company 2.70 Arthur J. Eaton, Inc. 12.00 Freelands Food Market 2.00 Capitola E. Fulton 34.00 John Wiley Jones Company 180.00 Goodwin Joss _Laboratories 12.00 Linde Air Products .60 Albert N. Loberg 1.50 E. R. Ludwig 170.78 Miller-Davis Company 6.50 City of Minneapolis 700.00 16.75 E. T. Montgomery 110.00 Mueller Company _ 19.67 " " 300.00 NW Nat'l. Bank of Minneapolis, Parsons Electric Company 22.83 • • 7,364.10 J. F. Winecke, E. R. Johnston, R. E. Nelson, 0. C. Breviu, 44.80 • Clerk's Annual Financial Statement • The annual financial -statement as required in the Minnesota Statutes annotated, Section 426.07 was presented to the Council by the Clerk. On motion of Trustee Bolmgren, seconded by Trustee Perkins, the annual financial state- ment prepared by the Clerk and presented to the Village Council was accepted and approved, and the Clerk was instructed to post statement as required by law, by unanimous vote of the Council Members present. Permission to Place Poles On motion of Trustee Perkins, seconded by Trustee Bolmgren, the Northern States Power Company were given permission to place poles at the following lo- cations, by unanimous vote of the Councilmen present: 1 On 29th Street between Kentucky & Louisiana Avenues 1 On Alley between 29th Street and Lake Street and Kentucky and Louisiana Avenues. January 12, 1948 Surplus Cash-Special Assessment Fund Clerk Justad reported that there was a surplus of cash in the Special Assessment Fund - monies secured for sewer construction and water main exten- sions now under contract, but not apt to be completed until July and August of 1948. On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following resolution was adopted by unanimous vote of all Council Members present: RESOLUTION FOR INVESTMENT OF SURPLUS FUNDS IN SPECIAL ASSESSMENT FUND BE IT RESOLVED by the Village Council of the Village of St. Louis Park, that the Village_Treasurer be hereby directed to ,invest $200,000.00 on hand in the Special Assessment Fund in U. S. Treasury 7/8% Certificates maturing July 1, 1948, to be purchased at the curr..ht market price; and RE IT FURTHER RESOLVED that the Treasurer deposit said bonds forthwith upon receipt with the Northwestern National Bank of Minneapolis under cus- todian agreement as submitted by the Bank; withdrawal of said bonds to be authorized only on order of the Village Council, and the President and Treasurer be hereby authorized to execute said agreement. Street Light ,Replacement On motion of Trustee Perkins, seconded by Trustee Bolmgren, the Northern States Power Company was ordered to replace street light on Xenwood Avenue between 28th Street and 29th Street that was taken down during the grading of said block. Motion was passed by unanimous vote of Councilmen present. Licenses Approved - 1948 On motion of Trustee Bolmgren; seconded by Trustee Perkins, the following applications for 1948 licenses were approved;\and the President and Clerk were authorized to issue licenses to expire December 31, 1948, by unanimous vote of Council Members present: Freeland's Grocery Cigarette Jack's Shell Service Gas Station (3) " Milk " " 11Soft Drinks Bacon Electric Co. Electrical '! Cigarette Joe Carlson Plumbing Tonka Electric Co. Electrical Lilac Way ServiceStation Gas Station(3) Glenhurst Food Mart Milk' " " Cigarette Isaacson, 0. T. - Electrical Robert E. Uphoff and John D. Sand Restaurant It " Cigarette Resolution-Width Order On motion of Trustee Bolmgren, seconded by Trustee Perkins, the following resolution was adopted by unanimous vote of all Councilmen present: RESOLVED, that the Village Council of the Village of St. Louis Park hereby approves amendment by the Commissioner of Highways of the State of Minnesota of his width order relating to Trunk Highway No. 100, so as to eliminate from the right-of-way, Toledo Avenue from a point 160 feet south of Minnetonka Boulevard to the South line of Lot 10, Block 16, Latham' s Minnetonka Boulevard Tract. Claims for Water Main Damages On motion of Trustee Perkins, seconded by Trustee Bolmgren, the motion made December 22, 1947 regarding water main damages is hereby recinded, and the following claims for water main damages against Al Johnson Construction Comrany were received and approved, and the Clerk was authorized to execute releases to the American Mutual Liability Insurance Company. 8-22-47 . Wooddale and Goodrich $27.45 9-17-47 . 40th Street and Salem 34.32 8-4-47 Natchez and West 40th St. 37.94 10-9-47 Wooddale and Cambridge 45.52 Motion was passed by unanimous vote of Council members present. Clerk' s Salary for 1948 . On motion of Trustee Perkins, seconded by Trustee Bolmgren, the salary of Clerk Justad for the year 1948 was set at $400.00 per month, by unanimous vote of Council Members present, except Clerk Justad not voting. Bingo - St. Louis Park Baseball Club A letter from E. C. Dale (Shorty), Manager of the St. Louis Park Baseball 140 January 12, 1948Watiol Bingo, Continued Club, dated January 10, 1948, signifying the desire of their Club to Play Bingo =>q at the American Legion Hall at Xenwood Avenue and Excelsior Boulevard on the following dates, was read: Saturday February 14th 1948 Saturday March 13th 1948 Saturday April 10th 1948 No action was taken. 1948 Holidays On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following holidays which fall on work days during 1948, were approved with pay for Village Employees, by unanimous vote of all Council Members present: New Year's Day Lincoln's Birthday Washington's Birthday Good Friday Memorial Day Fourth of July Labor Day Columbus Day Armistice Day ' Thanksgiving Day Christmas Day Workmans Compensation On motion of Trustee Perkins, seconded by Trustee Bolmgren, the Anchor ' Casualty Company's Workmans Compensation and Employees Liability Policy Number 63422, presented by E. H. Shursen, agent for Associated_Agencies, was approved by unanimous vote of Council Members present. Salaries for 1948 On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following schedule of salaries and wages for Village Employees for 1948 were approved by unanimous vote of Council Members present; subject to review and revision May 1st, and if found possible, an additional $5.00 per month for salaried persons and 4 per hour to. hourly workers will be considered, retroactive to January 1, 1948. POLICE DEPARTMENT NAME AMOUNT Andy Nelson $300.00 per month F. J. Senander 275.00 " " Carl Iverson 264.00 " n Robert M. Sorensen 253.00 " " Dan Whalen 248.00 n '! James R. Dahl 238.00 'r rr Robert Standal 238.00 n n Ed. Werner 9.25 per day FIRE DEPARTMENT C. M. Williams $300.00 per month George Gibson 275.00 " rr Irwin Freeland 264.00 n '! L. M. Johnson , 264.00 ' fl Kurt Scheibe (1,(-2- P- !:f' 264.00 !' Truman Hedwall 250.00 n " Donald Glassing 238.00 n rr Clyde. Johnson 238.00 u n Omar Mc Gary , 248.00 BUILDING DEPARTMENT Peter Stienstra $300.00 per month C. C. Wolford 245.00 " " Edwin Gilbert 245.00 " " 141 January 12, 1948 Salaries for 1948, Cont'd. WATER DEPARTMENT NAME AMOUNT Ira M. Vraalstad $300.00 per month J. A. Werner 275.00 " " J. 0. Johnson 236.50 " " Beverly Johnson 160.00 " " Vance Marfell 1.30 per hour Maynard Kays 1.30 " " Albert Donahue 1.30 " '! J. S. Williams 230.00 per month ENGINEERING DEPARTMENT J. C. Utton - $500.00 per month John Balich 2.05 per hour John Connery 1.25 " " Gunnar Stromer 1.50 '! it Draftsman 1.50 '! n Inspectors 1.50 '! '! STREET DEPARTMENT Aaron Anderson 1.25 per hour C. W. Jones 1.25 " " Walter Jungblut 1.25 !' '! Roy Lea 1.25 '! " C. Lindgren 1.25 '! '! E. Omestad 1.25 '! '! K. P. Scheibe 1.25 " " L. Senander 1 1.25 " " Fred Sewall 1.25 " " Wm. Williams 1.25 '! !' Emil Ferch 1.25 '! '! Hugh Galloway 1.30 i' '! Lloyd Mc Gary 1.30 �� " 0. R. Mc Gary 1.30 " " H. Frieborg 255.00 per month H. Girard 255.00 " " Kenneth Johnson 300.00 '! '! Earl Sewall 255.00 " " R. B. Connery 273.00 " '! J. W. Brockman 1.25 per hour Labor 1.25 " " Truck Drivers 1.30 " '! A. J. Sahl 1.30 " " OTHERS C. L. Dickinson 214.50 per month Gertrude Renner 214.50 " " Wm. M. Pascoe 1.25 per hour Joseph Justad 400.00 per month Lee Parchem 185.00 " " Extras - Typists .75 per hour Junior Clerk .85 " " Senior Clerk 1.00 ' " !' Salary - Alvera Johnson On motion of Trustee Perkins, seconded by Trustee Bolmgren, Alvera Johnson was hired as Senior permanent-part time Clerk at $1.00 peu pour, commencing January 1, 1948. Motion was passed by unanimous,vote of Council Members present. License Bonds On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following bonds were approved by unanimous vote of Council Members present: HEATING BOND, with A. G. Spencer DBA Automatic Heat Service Company as principal, and Standard Accident Insurance Company, as surety, dated December 8, 1947, in the amount of $1,000.00. 142 January 12, 1948 ti License Bonds, Continued "1> PLUMBING BOND, with Frank H. Hutchinson and William R. Carlson, DBA Hutchinson and Carlson, as principal, and United States Fidelity and Guaranty Company, as surety, dated January 15, 1948, in the amount of $4,000.00. Ordinance On motion of Trustee Bolmgren, seconded by Trustee Perkins, the following Ordinance was adopted by the Village Council, by unanimous vote of all Members of the Council present: ORDINANCE NO. 292 • AN ORDINANCE AMENDING ORDINANCE NO. 78 AS AMENDED BY ORDINANCE NO. 249 LICENSING THE SALE OF INTOXICATING LIQUOR The Village Council• of the Village of St. Louis Park do ordain as follows: Section 1. The third paragraph of Section 4 of Ordinance No. 78 adopted by the Village Council December 12, 1934, entitled "An Ordinance Licensing and Regulating the Sale of Intoxicating Liquor and Repealing Inconsistent Ordi- nances and Providing a Penalty for the Violation Thereof", as heretofore amended by Ordinance No. 249, is hereby further amended to read as follows: "The annual fee for an 'off-sales .license shall be $150.00." Section 2. This ordinance shall take effect from and after its publica- tion. Electric Heaters for Pump. Houses Trustee Bolmgren, Chairman of the Wafter Committee reported that it might not be advisable to use oil heaters in Pump Houses for Wells 4 and 5, as con- tracted for, and recommended that the contracts for equipment be modified to provide for installation of electric heaters. On motion of Trustee Bolmgren, seconded by Trustee Perkins, the proposal of Contractors, Fadden Pump and Equipment Company, dated December 6, 1947 was approved and accepted, and the contracts dated February 17, 1947 were modified to allow the substitution, of automatic electric heaters in lieu of oil burning space heaters in each pump house as follows: 4 - 4500. watt, 220 volt, General Electric or Chromalox wall mounted convection heaters 1 - 45 ampere magnetic contactor to be used in ' conjunction with above heaters 1 - Thermostat for automatic control of above heaters and contactor at an added cost of $325.00 to contract price for each pump house. Motion was passed by unanimous vote of Councilmen present. Resolution On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following resolution was adopted by. unanimous vote of all members of the Council present: RESOLUTION FOR ISSUANCE AND SALE OF SIDEWALK ORDERS WHEREAS, the Village Council on November 24, 1947, authorized issuance of Sidewalk Orders for sidewalk improvements Nos. M-69, M-70, M-71, M-72, M-73, M-74, M-75, M-76, M-99, M-108, M-110 and L-94, and the Clerk has advertised for purchase of such orders to be opened December 15, 1947, and no bids have been received, therefore, BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the President and Clerk be hereby authorized and directed to execute such orders with a specified interest rate of 4% per annum, and the Clerk is hereby authorized to offer said orders at par plus accrued interest to the public. Grade Property East from Fire Station On motion of Trustee Perkins, seconded by Trustee Bolmgren, the Village 143 January 12, 1948 Grade Property East-from Fire Station, Cont'd. Engineer was authorized and directed to proceed as soon as possible to grade the property from Fire Station to Wooddale Avenue and 37th Street to Alley line, by unanimous vote of Council Members present. Release of Securities ▪ A request received from the Northwestern National Bank of Minneapolis dated December 30, 1947 was read, for the release of $270,000.00 United States Treasury Bonds of 1967-72 22% due December 15; 1972, which are now being held by the Federal Reserve Bank of Minneapolis, and substituting $270,000.00 United States Treasury Notes Series A 1948 12%, due September 15, 1948. On motion of Clerk Justad, seconded by Trustee Perkins ( release of the above mentioned Treasury Bonds and substitution was approved and the following additional securities to bring the total up to $350,000.00 were_approved: - United States Treasury Note Series A-1948-12%, Due 9-15-48 - 30,000.00 • St. Louis County, Minn. Ind. School Dist,. Refunding Bond, 1.40%, due 7-1-52 - - - - - - - 25,000.00 - IT n n n n n 1.40%, due 7-1-53 - _ - - - _ - - 25,000.00 and the assignment dated January 8,' 1948 coveting the full $350,00.00, was approved by unanimous vote of Councilmen present. Meeting Adjourned The meeting was adjourned at 10:00 P. W. by President Erickson vbi / A _ •t • • • President of the Village Council ATTEST: 407 J�MsPH JUSTAD age Clerk • • REGULAR MEETING - JANUARY 19,' 1948 • - A meeting of the Village Council was called to order by President Erickson with the following Councilmen present at roll' call: Trustee Bolmgren " Trustee Jorvig Trustee Perkins • Clerk Justad President Erickson • Permission to Set Poles - On motion of Trustee Jorvig, seconded bar Trustee Bolmgren, the Northern States Power Company were granted permission to place poles at the following locations, by unanimous vote of the Council: ' - 2 poles in Alley between Quebec and Rhode Island Avenues and 34th and 35th Streets • 3 poles West of Dakota Avenue, South of 33rd Street for skating rink. • Hearing - Double Bungalow - - A hearing was had on the petition of A. W. Hammerland for a special permit to construct a double bungalow on Lots 10 and 11, Block 319, Rearrangement of St. Louis Park. Mrs. Hammerland appeared in favor_ of petition. On motion of Trustee Perkins, seconded by Trustee Bolmgren, the Btiilding Inspector was author- ized to issue a special permit fora double bungalow on Lots 10 and 11, Block 319, Rearrangement of St. Louis Park, by unanimous vote of the Council. Taxes - Lot 18, Block 3, Brooklawns Mr. E. J. Cameron informed the Council that he understands that his real estate taxes on Lot 18, Block 3, Brooklawns Addition would be about $432.00. He was advised that this would be taken up with the Assessor, and President Erickson suggested that we meet at 7:00 P.M., Monday, January 26, 1948, with the Assessor.