Loading...
HomeMy WebLinkAbout1948/03/22 - ADMIN - Minutes - City Council - Regular 187 March 22, 1948 SPECIAL MEETING - MARCH 22, 1948 A meeting of the Village Council was called to order by President pro tem, Howard W. Perkins at 8:20 P. M., with the following Council Members present at roll call: Trustee Bolmgren Trustee Jorvig Trustee Perkins Clerk Justad Verified Claims On motion of Trustee Bolmgren, seconded by Clerk Justad, 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 Bolmgren, Yea; Trustee Perkins, Yea; Clerk Justad, Yea: Brookside Grocery 19.70 R. B. Connery 1.79 Firestone Stores 12.36 Hennepin County Auditor 46.50 Home Owners' Loan Corp. 14.84 Kenneth Johnson 16.11 W. E. Johnson_ 7.90 John Leslie Fuel Co. 19.95 Wm. H. Mc Coy 15.10 " " 19.95 E. T. Montgomery 10.00 19.95 tt 1t 36.80 Northern States Power Co. 2.07 Ellida C. Parchem 13.39 Ira M. Vraalstad 25.77 Petition - Rezoning A petition dated March 19, 1948, from Anton Yngve and Esther Yngve for the rezoning of Lots 7, 8, 9, 18 and 19, Block 2, John A. Johnson's Addition, from residential to commercial, was read. On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the petition of Anton and Esther Yngve was referred to the Planning Commission for checking and recommendation, by unanimous vote of Council Members present. Petition - Storm Sewer Extension A petition dated March 22, 1948, signed by Mary Worthington, 3028 Dakota Avenue and others, for the extension of storm sewer from Dakota Avenue and 31st Street North was read and referred to the Village Engineer and Street Depart- ment Chairman, for checking and recommendation. Hearing - Alley Vacation ' A hearing was had on petition of William Reiners and Chester Newby for vacation of alley adjacent to Lots 20, 21, 22 and 23, Lilac Way Terrace. No one appeared. _ Resolution On motion of Clerk Justad, seconded by Trustee Bolmgren, the following resolution was adopted by unanimous vote of all Council Members present. RESOLUTION VACATING ALLEY WHEREAS, a petition of the majority of the owners of real property fronting on the line of alley extending North and South adjacent to Lots 20, 21, 22 and 23, Lilac Way Terrace, according to the plat thereof on file in the office of the Register of Deeds, requesting vacation of said alley has been duly filed with the Village Council, and said Council has met at the said time and place specified in a notice embracing a copy of said petition, duly pub- lished and posted, and has heard all interested persons, and it appears in the interest of the public that said alley be vacated, therefore, BE IT RESOLVED by the Village Council of the Village of St. Louis Park that alley adjacent to the said Lots 20, 21, 22 and 23, Lilac Way Terrace, as the same is now dedicated and laid out within the corporate limits of the Village of St. Louis Park, be hereby vacated. Hearing Date Set - Water Main Extensions On motion of Trustee Bolmgren, seconded by Trustee Jorvig, April 12, 1948 was set as date of hearing on water main extensions in Louisiana Avenue from Kentucky Avenue to '32nd Street; Hampshire Avenue from Minnetonka Boulevard to West 29th Street; West 26th Street from Vernon Avenue to Xenwood Avenue; Xenwood Avenue from West 28th Street to West 27th Street; Colorado Avenue from Minne- tonka Boulevard to West 27th Street; Quebec Avenue from Walker Street to West 34th Street; Rhode Island Avenue from Walker Street to West 35th Street; West 44th Street from Dartt Avenue to Glenn Place; Glenn Place from West 44th Street to South line of Lot 17, Block 12, Browndale Park; Webster Avenue from West 26th St. to 270 feet South of 26th Street; Zarthan Avenue from Morningside Road to Well No. 6; Morningside Road from Brookside Avenue to Yosemite Avenue. Motion was passed by unanimous vote of Council Members present. 188 March 22, 1948 , QC Licenses Approved On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following applications for 1948 licenses were approved, and the President and Clerk were Crl authorized to issue licenses to expire December 31, 1948, by unanimous vote of Councilmen present: Langford Electric Co. Electrical Eastman Furnace Company Heating SLP Plumbing & Heating Co. Heating Oak Knoll Heating Co. Heating Welter Heating & Air Conditioning Company Heating Wallace E. "Gene" Cooper Heating Wallace E. "Gene" Cooper Plumbing Petition - Sanitary Sewer (P-137) On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the petition signed by R. J. Woodbury, 4140 Toledo Avenue and others for the construction of lateral sewer in Toledo Avenue between 41st and 42nd Streets, was referred to the Village Engineer and Sewer Committee Chairman for checking and recommendation by unanimous vote of Council Members present. Petition - Tar Mat (P-138) - On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the petition signed by Louis C. De Rudder, 3204 Jersey Avenue and others, for the application of penetrating tar mat on Jersey Avenue between 32nd Street and 33rd Street, dated March 3, 1948, was referred to the Village Engineer and Street Department Committee Chairman for checking and recommendation, by unanimous vote of Council Members present. Bid Awarded - Gasoline Wheel Tractor Upon the recommendation of Village Engineer, J. C. Utton and Street Com- missioner, Kenneth Johnson, it was moved by Trustee Bolmgren, seconded by Trustee Jorvig that the bid of Rosholt Equipment Company, dated March 10, 1948, for One (1) New Model "Super A" International gasoline wheel tractor, was determined to be the lowest bid of a responsible bidder, and the President and Clerk were authorized to enter into agreement with Rosholt Equipment Company for the purchase of tractor without the touch control hydraulic lift, at the bid price of $1,167.50 less $110.00 deducted for touch control hydraulic lift, or a total of $1,057.50, agreement to contain escalator clause shown in bid. Motion was passed by unanimous vote of Council Members present. Gas Main Extension On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the Minneapolis Gas Light Company was granted permission to make main extention #4294' - a 3 inch main in Kipling Avenue from 26th Street to 2625 Kipling Avenue, by unanimous vote of Council Members present. Licenses - George Liebl On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the application of George N. Liebl, 4400 Excelsior Boulevard, for 1948 licenses to sell soft drinks, sell cigarettes and operate a 3 pump gasoline station, was approved and the President and Clerk were authorized to issue licenses to expire December, 31, 1948, by unanimous vote of Councilmen present. Proclamation Endorsing Cancer Fund Drive On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following Proclamation endorsing the cancer fund drive, April 6 to 19, 1948, was adopted and the President of the Council, pro tem, Howard W. Perkins authorized to sign it, by unanimous vote of the Council: A _,PROCLAMATION To the Citizens of St. Louis Park, Minnesota --- GREETINGS: WHEREAS, the 1948 National Campaign to secure funds for the American Cancer Society has been announced, to be used in the relentless effort to conquor cancer, and WHEREAS, the period of April 6 to 19, 1948 has been selected as dates for solicitation of these funds for the American Cancer Society in St. Louis Park, under the direction of Mrs. Orville C. Hognander, Chairman of the Fund Drive, now therefore, As acting Mayor of the Village of St. Louis Park, I do add my endorsement March 22, 1948 189 9 Proclamation, Continued to the efforts of the Drive- Committee and urge all citizens of our Village to enter into the spirit of this great work and help bring the drive to a success- ful end by cheerfully contributing when you- are called on by a member of the Committee; knowing that by so doing you are rendering a real service to humanity in combatting the dread disease of cancer. - • IN WITNESS WHEREOF, I have hereunto set my hand and caused the seal of the Village of St. Louis Park to be affixed- this 25th day of March, 1948. HOWARD W. PERKINS, Acting Mayor Village of St. Louis Park, Minnesota Bid Awarded - 1947 Financial Report - Clerk Justad reported on bids received March 15, 1948, for printing of 1947 Financial Report, and recommended that- the offer of Gile Letter Service be accepted. • On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Clerk was authorized to issue an order to the Gile Letter Service for the printing of 5,000 booklets of 1947 Financial Report at the price bid of $350.00, by unani- mous vote of Council Members present. Construct Steps - 5920 Oxford Street • On motion of Trustee Jorvig, seconded• by Trustee Bolmgren, the Village Engineer was instructed to construct steps up to sidewalk from street in front of 5920 Oxford Street, because of deep cut left when street was graded. Motion was passed by unanimous vote of Council Members present. • Minutes ° The minutes of meetings held March 8,• 15, and 17, 1948, were read and approved as read. • Dog Catcher Appointed • On motion of Trustee Bolmgren, seconded by Trustee Jorvig, Alfred Hay was appointed Dog Catcher on a part time basis, at $2.50 per hour, to cover both salary and rental of his truck. Motion was passed by unanimous vote of Council Members present. Meeting Adjourned at 9:45 P. M. by Preside pro tem, Howard W. Perkir}s. - HOWARD W. PERKINS President pro tem, Village Council ATTEST: - ',SEP JUSTAD • Ville Clerk - REGULAR MEETING • - APRIL-5, 1948 • a meeting of the Village Council was called to order by President-Erickson at 8:15 P. M., with the following Council Members present at roll call: • Trustee Bolmgren° • Trustee Jorvig • • • Trustee Perkins - - Clerk Justad President Erickson Verified Claims On motion of Trustee Perkins, seconded by Trustee Jorvig, 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 Jorvig, Yea Trustee Perkins, •Yea • Clerk Justad, Yea • President Erickson, Yea