Loading...
HomeMy WebLinkAbout1948/04/19 - ADMIN - Minutes - City Council - Regular 210 April 19, 1948 t REGULAR MEETING - APRIL 19, 1948 LI'°°.. A meeting of the Village Council was called to order by President Erickson at 8:18 P. M., with the following Councilmen present at roll call: 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 Jorvig, Yea; Trustee Perkins, Yea; Clerk Justad, Yea; President Erickson, Yea: 0. B. Erickson 80.00 H. J. Bolmgren 60.00 Torval Jorvig 60.00 H. W. Perkins 60.00 Joseph Justad 200.00 Ellida C. Parchem 92.50 Mildred Melbourne 60.00 C. L. Dickinson 75.00 James R. Dahl 119.00 Carl Iverson 132.00 Andy Nelson 150.00 F. J. Senander 137.50 Robert D. Standal 119.00 Robert M. Sorensen 129.00 Dan Whalen 126.50 Irwin Freeland 132.00 George Gibson 137.50 Donald Glassing 119.00 Truman Hedwall 129.00 Clyde Johnson 119.00 L. M. Johnson 132.00 Omar Mc Gary 124.00 Kurt Scheibe 137.50 C. M. Williams 150.00 Peter Stienstra 150.00 Edwin Gilbert 122.50 C. C. Wolford 122.50 J. A. Werner 137.50 Beverly Johnson $0.00 A. Anderson 110.00 John Balich 180.40 Alberta Bateman 54.00 J. .W. Brockman 110.00 John Connery 110.00 R. B. Connery 136.50 Rose B. Crowley 60.00 Elsie Dahlstrom 53.13 Al Donahue 136.85 Mary E. Dunkam 54.00 E. Ferch 113.20 H. Freiborg 131.92 George Gibson 73.50 , H. Girard 134.13 Eva S. Graves 24.00 W, C. Henderson 39.37 Alvera Johnson 94.00 Frances Johnson 24.00 J. 0. Johnson 215.63 Kenneth Johnson 150.00 C. Jones 110.00 W. Jungblut 110.00 Mildred Kadlec 34.00 Maynard Kays 210.35 Gladys ,Lamb 60.00 R. Lea 114.40 C. Lindgren 127.07 0. R. Mc Gary 114.40 Eunice Malmgren 52.50 Vance Marfell 114.40 Donald M. Murphy 82.50 E. Omestad 110.00 W. M. Pascoe 110.00 Lorraine Plaistad 54.00 'Ethel E. Reed 60.00 Emeline Renner 30.75 Gertrude Renner 107.25 W. J. Sahl 114.40 Ruth M. Schlang 54.00 F. Sewall 110.00 Everett Taylor 30.00 Ruth Trondson 42.00 Jeanette S. Tyler 60.00 J . C. Utton 250.00 Ira M. Vraalstad 150.00 Ed Werner9.25 J. S. Williams 115.00 W. Williams 70.00 Gertrude Whitstine . 54.00 Martha L. Wylie 66.00 American Linen Company 4.32 C. L. Ammerman Company 26.00 Ara Berdan 20.00 Ara Berdan 51.74 K. J. Botham & Son 95.00 Brookside Hardware 1.16 John R. Coan, Postmaster 27.00 Construction Bulletin 21.60 Country Club Ice Cream Co. 15.00 Crane Company 18.37 Crown Rubber Stamp Company 1.97 Delegard Tool Co. 22.80 A. B. Dick Company 7.00 Donovan Furniture Co. , 48.45 Firestone Stores 8.24III Dr. E. L. Fitch 75.00 It It 15.00 Fowler Electric Co. 8.90 Freelands Food Market 3.28 J. V. Gleason 92.24 " " " 1.18 It II // 67.73 Henn. Co. Agricultural Society, Hobart Bros. Sales & Service 12.00 Mike W. Zipoy,' Sec. 100.00 Industrial Supply Co. 16.35 Landers, Norblom, Christenson 38.25 John Leslie Fuel Co. 137.50 It " " 23.38 The Linde Air Products Co. 4.97 Link Belt Co. 11.95 II n It II It .58 Wm. H. Mc Coy 15.10 Miller-Davis Co. 1.00 Minneapolis Gas Light Company 1.22 tt It It 10.74 Minnetonka Motor Express 4.21 ,I It II 22.60 Edmund T. Montgomery 47.00 II It n 63.60 II It n 10.00 Mullikin Midwest Co. 9.80 '' " 11 10.00 211 April 19, 1948 Verified Claims, Cont'd. Edmunt T. Montgomery 10.00 The National Soap & Chemical 4.50 National Recreation Assn. 7.50 New England Furniture Co. 39.90 Northern States Power Co. 1,801.53 NW Bell Telephone Co. 3.00 The Park Press 87.60 " " 11 " 65.55 Rodgers Hydraulic, Inc. 6.30 Rosholt Equipment Company 404.50 St. Louis Park Dispatch- 7.20 , SLP Plumbing & Heating Co. 18.00 " It ft ft 80.70 SLP Water Dept. Vets. Housing 30.00 Shell Oil Company _ 68.00 " It " 69.76 Standard Oil Company 80.80 Swenson' s 41.60 Terry Excavating Co. 67.50 Ira Vraalstad 2.33 Scavengers Dumping - Complaint Herbert Dycie, owner of property at 2801 Colorado Avenue spoke about Scavengers dumping in manhole at his corner. He was told that the Village Coun- cil was working on a new location. He said that they would be lenient, but wanted something done as soon as possible. Village Engineer, J. C. Utton stated that he has made an estimate of the cost of special disposal manhole to be connected with the sewer. On motion of Trustee Perkins, seconded by Trustee Jorvig, plans and speci- fications for special disposal manhole to be connected to the sewer for scavenger dumping, prepared by Village Engineer, J. C. Utton, were approved, and the Clerk was instructed to advertise for bids for same, to be opened on May 3, 1948; The Clerk was also instructed to contact the Minneapolis and St. Louis Railroad Co. for permission to construct the disposal manhole on their property, and to arrange for the lease of the ground. Motion was passed by unanimous vote of Councilmen present. Firearms Permit - C. Ward Clarke On motion of Trustee Perkins, seconded by Trustee Jorvig, the application of C. Ward Clarke for a firearms permit as required by Ordinances 286 and 296 was approved, and the President and Clerk were authorized to issue the permit to expire on December 31, 1948, by unanimous vote of Council Members present. Licenses Approved On motion of Trustee Jorvig, 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 Councilmen present: Stanley Worthingham Plumbing Shoppe Plumbing & Heating• Co. Heating Madsen Heating Company Heating London Plumbing Co. Plumbing Alexander & Johnson Gas Station 3 Pumps Burgess Tydol Station Gas Station 3 Pumps • • Robert Streitz Electrical Petition - Sanitary Sewer P-161 On motion of Trustee Perkins, seconded by Trustee Jorvig, the petition of Chester Lindgren, 3321 Dakota Avenue and others for the construction of SANITARY SEWER IN DAKOTA AVENUE; FROM 33RD STREET SOUTH TO MINNEAPOLIS, NORTHFIELD AND SOUTHERN RAILROAD CROSSING, dated April 17, 1948, was read and referred to the Village Engineer and Chairman of the Sewer Committee for checking and recommenda- tion, by unanimous vote of Council Members present. Permission to Place Poles On motion of Trustee Perkins, seconded by Trustee Jorvig, the Northern States Power Company was granted permission to place 2 poles in .alley between Jersey and Kentucky Avenues - 28th Street and 29th Street, by unanimous vote of Councilmen present. Firearms Permit - Robert B. Gile On motion of Trustee Perkins, seconded by Trustee Jorvig, the application of Robert B. Gile, 4211 Forest Road for a firearms permit to shoot rabbits on his premises, as authorized in Ordinances 286 and 296 was approved, and the President and Clerk were authorized to issue the permit to expire December 31, 1948, by unanimous vote of Council Members present. Bingo - St. Louis Park Womens Club A letter dated March 27, 1948 from the Womens Club of St. Louis Park, stat- ing that they were planning a May Day Festival and were going to_ play Bingo. No action taken. 212 c0 April 19, 1948 Resolution On motion of Trustee Perkins, seconded by Trustee' Jorvig, the following resolution was adopted by unanimous vote of Council Members present: • RESOLUTION APPROVING NON CONSERVATION _ LAND LIST NUMBER 256-C WHEREAS, the Village Council of the Village of St. Louis Park, Hennepin County, Minnesota, has received from the County Auditor of Hennepin County, Minnesota, a list of lands in said Village which became the property of the State of Minnesota under the provisions of law declaring the forfeiture of lands to the State for non-payment of taxes, which said list has been designated as List Number 256-C, and WHEREAS, each parcel of land described in said list has heretofore been classified by the Board of County Commissioners of Hennepin County, Minnesota as non-conversation land and the sale thereof has heretofore been authorized by said Board of County Commissioners; therefore, BE IT RESOLVED by said Village Council, acting pursuant to Minnesota Statutes for 1945, Section 282.01, that the said classification by said Board of County Commissioners of each parcel of land described in said list as non-con- servation land be and the same is hereby approved and that the sale of each such parcel of land be and the same is hereby approved. License Bonds On motion of Trustee Jorvig, seconded by Trustee Perkins, the following bonds were approved by unanimous vote of Councilmen. present: HEATING LICENSE BOND, with George L. Shoppe, DBA Shoppe Plumbing _& Heating Company, as principal, and Commercial Casualty Company, as surety, dated April 9, 1948, in the amount of $1,000.00. • HEATING LICENSE BOND, with Barney Madsen, DBA Madsen Heating Company as principal, and The_ Fidelity and Casualty Company as surety, dated April 13, 1948, in the amount of $1,000.00. PLUMBING LICENSE BOND, with Stanley Worthingham as principal, and U. S. Fidelity and Guaranty Company as surety, dated April 8, 1948, in the amount of $4,000.00. PLUMBING LICENSE BOND, with Frank London, DBA London Plumbing Company, as principal, and Commercial Casualty Insurance Company, as surety, dated April 9, 1948, in the amount of $4,000.00. HEATING LICENSE BOND (Continuation Certificate) with Samuel Harry Harris, as principal, and _ Western Surety Company, as surety, dated March 12, 1948, in the amount of $1,000.00. Letter Commending Fire Department A letter dated March 23, 1948 from B. D. Mitchell, M. D., commending the Fire Department for their efforts in the care of Mr. Erskine, was read and ordered filed. Bus Transportation Meeting On motion of Trustee Jorvig, seconded by Trustee Perkins, the Clerk was instructed to contact the Minneapolis Street Railway Company and arrange for a conference date with them at their office to discuss the bus transportation problems of St. Louis Park. Motion was passed by unanimous vote of Councilmen present. County Fair Contribution On motion of Trustee Perkins, seconded by Trustee Jorvig, the President and Clerk were authorized to issue a check for $100.00 to the Hennepin County Fair Board as the Villagers contribution to the 1948 County Fair. Motion was passed by unanimous vote of Council Members present. _ Close Out Savings Account ' On motion of Trustee Perkins, seconded by Trustee Jorvig, the Treasurer was instructed to close out the savings account (#7828) in the Northwestern April 19, 1948 6213 Close Out Savings Account, Cont'd. National Bank of Hopkins; amount on deposit being $8,268.99, and deposit same in the regular bank account, --- this action being taken to comply with State Savings Bank Laws, which holds that Municipalities may not have savings accounts. Motion was passed by unanimous vote of Council Members present. Sewer Warrants - Sanitary Sewer District 1-E Fund On motion of Trustee Perkins, seconded by Trustee Jorvig, the Treasurer was authorized to purchase for the Sanitary Sewer District 1-E Fund, $5,000.00 St. Louis Park; Minnesota, 21,% Sewer Warrants due November 15, 1954, dated Novem- ber 15, 1947 at 2.10% basis or 100.914301 G5,045.72, and interest from November 15, 1947 to April 23, 1948 @ 24% 49.38, (Sewer Warrants Numbers 75 to 79 inclusive) X5,095.10, and to keep same as and investment for Sanitary Sewer District 1 E Fund. Motion was passed by un- animous vote of Council Members present. Bid Checks Returned On motion of Trustee Perkins, seconded by Trustee Jorvig, the Clerk was instructed to return certified checks to Orfei and Mariani, left by them with bids for sanitary sewer on March 8, 1948, by unanimous vote of Council Members present. Ordinance #297 On motion of Trustee Perkins, seconded by Trustee Jorvig, the following ordinance was adopted by unanimous vote of Council Members present: ORDINANCE NUMBER 297 AN ORDINANCE CREATING STORM SEWER DISTRICT NO. 17, AND REPEALING ORDINANCE NO.270 - The Village Council of the Village of St. Louis Park do ordain as follows: I. There is hereby created and established a storm sewer district of the Village of St. Louis Park to be known and designated as Storm Sewer District No. 17, the boundaries of which shall be as follows: Commencing at the intersection of Dakota Avenue and West 33rd Street; thence West along the center line of West 33rd Street to its inter- section with the center line of Louisiana Avenue; thence North along the center line of Louisiana Avenue to the center line of West 27th Street; thence east along the center line of West 27th Street to the West Right of Way line of the M. N. & S. Railway; thence South along the Right of Way line to the center line of West 28th Street; thence East along the center line of West 28th Street to where the center line of Block 2, Green- wood Addition if produced North would intersect said West 28th Street; thence South along the center of the block between Zarthan and Yosemite Avenues and continuing South along the center line of Block 2, Greenwood Addition, and continuing South along the East line of Lot 3, The Oaks Addition to the SE corner of Lot 3, The Oaks; thence West along the South line of said Lot 3, and continuing West along the South line of Lots 3 and ?8, Block 1, DelMonte Addition, Lots 3 and 28, Block 2, Del Monte Addition, and Lot 3, Block 3, Del Monte Addition to the West Right of Way line of the M. N. & S. Railway; thence Sally along said Right of Way line to its intersection with the center line of Dakota Avenue; thence North along the center line of Dakota Avenue to beginning. • II. This ordinance is intended to repeal Ordinance No. 270 adopted by the Village Council May 19, 1947. Resolution On motion of Trustee Perkins, seconded by Trustee Jorvig, the following reso- lution was adopted by unanimous vote of all members of the Council present. 214 GO April 19, 1948 Resolution - Construction of Storm Sewer, Dist. 17, Cont'd. rte+ RESOLUTION FOR THE CONSTRUCTION OF STORM SEWER FOR SEWER DISTRICT NUMBER 17 WHEREAS, it appears necessary and in the public interest that storm sewers be constructed for Storm Sewer District No. 17 at the locations hereinafter set forth, therefore BE IT RESOLVED by the Village Council of the Village of St. Louis Park that storm sewers be constructed for Storm Sewer District No. 17 at the follow- ing locations in said district: In Zarthan Avenue from existing catch basin opposite Lot 19, Block 2, Greenwood Addition, thence South to Minnetonka Boulevard, also West from said sewer in Zarthan Avenue through alley in Block 17, Park Manor to Alabama Avenue; thence West in alley in Block 18, Park Manor to the Wly. 10 feet of Lot 17, said Block 18; thence South over said Lot 17 to Minnetonka Boulevard; thence West in Minnetonka Boulevard to Minneapolis, Northfield and Southern Railroad; including connecting lateral sewer in Alabama Avenue extending North approximately 100 feet. In West 32nd Street from Idaho Avenue to Dakota Avenue. From existing storm sewer in Dakota Avenue West in 31st Street to Colorado Avenue; thence North in Colorado Avenue to West 27th Street; also East from said main in Minnetonka Boulevard between Colorado Avenue and Minneapolis, Northfield and Southern Rail- road where connection will be made with sewer extending East in Minnetonka Boulevard above described. In Georgia Avenue from Minnetonka Boulevard to West • 31st Street. All said sewers to be constructed with catch basins and interconnections as shown and described on plans and specifications which have been prepared by the Village Engineer and are hereby approved. BE IT FURTHER RESOLVED that the Clerk be hereby directed to advertise for bids for construction of said sewers to be opened May 17, 1948, bids to be invited separately for each of the four above described projects and giving the bidders the option of bidding on any one or more of the projects and reserving to the Village Council the right to enter into contracts separately on each project or combining one or more of said projects. Building Permit - Multiple Dwelling On motion of Trustee Perkins, seconded by Trustee Jorvig, the Building Inspector was instructed to issue a building permit to B. P. Lampe for the cons- truction of a multiple dwelling on Lots 17 and 18, part of Lot 16, Block 3, Brookview Parka by unanimous vote of Council Members present. Petition - Curb and Gutter - P-164 On motion of Trustee Perkins, seconded by Trustee Jorvig, the petition signed by S. R. Sinkey, 2909 Toledo Avenue and others, for the construction of curb and gutter on, the EAST SIDE OF TOLEDO AVENUE FROM 29TH STREET TO MINNETONKA BOULEVARD, dated April 19, 1948, was referred to the Village Engineer and Street Department Committee Chairman, for checking and recommendation, by unanimous vote of Councilmen present. Annual Meeting-Minn. League of Municipalities On motion of Trustee Perkins, seconded by Trustee Jorvig, the members of the Village Council and Village Attorney were authorized to attend the Annual Meeting of the Minnesota League of Municipalities at Faribault, Minnesota in June, 1948, with necessary expenses paid. Motion was passed by unanimous vote of Council Members present. Reduction in Assessed Valuation On motion of Trustee Jorvig, seconded by Trustee Perkins, the Clerk was authorized to execute applications for reduction in the assessed valuation of Lot Two (2), Block Two (2), Tingdales Replat in Browndale Park; and Lot One (1), Block Eighteen (18), The Bronx Addition, both having been acquired for Village_ use. Motion was passed by unanimous vote of Council Members present. Minutes The minutes of meeting held April 12, 1948 were read and approved as read. Name Change (Suggested Names) A letter dated April 12, 1948, from Mrs. W. R. Matson, 1934 Aldrich Avenue South, Minneapolis 5, Minnesota, was read, in which several names were suggested as possibilities, for renaming the Village of St. Louis Park. No action taken. 215 April 19, 1948 Quit Claim Easement On motion of Trustee Jorvig, seconded by Trustee Perkins, the following Quit Claim Easement was accepted by unanimous vote of Council Members present: QUIT CLAIM EASEMENT THIS INDENTURE, made this 5th day of April, 1948, between THE PURE OIL COMPANY, a corporation under the laws of the State of Ohio, party of the first part, and VILLAGE OF ST. LOUIS PARK, a municipal corporation under the Paws of the State of Minnesota, party of the second part, WITNESSETH: That the said party of the first part, in consideration of the sum of One Dollar ($1.00) and other valuable consideration to it in hand paid by the said party of the_second part, the receipt whereof is hereby acknowledged, does hereby grant, bargain, quitclaim and convey unto the said party of the second part, its successors and assigns, an easement for sanitary sewer purposes over and across a strip of land ten(10) feet in width, extending from Excelsior Road to France Avenue, off the most Southwesterly part of that certain tract or parcel of land situated in the County of Hennepin, State of Minnesota, more particularly described in Certificate of Title No. 62957, District Court No. 3138, dated April 14, 1938, issued to the Pure Oil Company by the Register of Titles in and for the County of Hennepin, State of Minnesota, or record in Volume 200, page 62957, in the office of said Register of Titles, as follows, to wit: That part of the Northeast Quarter of the Southeast Quarter (NE4 of SE4) of Section Six (6) Township Twenty-eight (28) Range Twenty-four (24) West of_the Fourth (4th) Principal. Meridian, described as follows: Commencing at a point made by the intersection of the center line of Excelsior Road and the center line of Evergreen Avenue (said center line of said Evergreen Avenue shall be a line parallel with the Southwesterly line of Block Fifteen (15) of Mendoza Park and Forty (40) \ / feet Southerly measured at right angles from the Southwesterly �( line of said Block Fifteen (15) extended Westerly to make said intersection with the center line of said Excelsior Road; thence running Southeasterly along said center line of said , Evergreen Avenue until it intersects the center line of France Avenue; thence Southerly along the center line of France . Avenue to a point made by the intersection of the said center line of France Avenue with a line perpendicular to the center line of Excelsior Road, and intersecting the said center line of Excelsior Road at a point Three Hundred Sixteen and 5/10 (316.5) feet Southwesterly from the point of intersection of the said center line of Excelsior Road with the East line of said Section Six (6), Township Twenty-eight (28), Range Twenty-four (24) ; thence Northwesterly to a point in the center line of Excelsior Road Three Hundred Sixteen and 5/10 (316.5) feet Southwesterly from the intersection of said center line of said Excelsior Road with the East line of said Section Six (6), Township Twenty-eight (28), Range Twenty-four (24) ; thence Northeasterly along the center line of said Excelsior Road to the point of beginning, subject to the easements of the public in France Avenue and Excelsior Road; and also subject to the estates, easements or charges on said land as described in said Certificate of Title. The said party of the second part, its successors and assigns shall have the free right to enter upon said ten (10) foot strip of land over which the easement is granted and to excavate the soil thereon and construct a sanitary sewer ex- tending from France Avenue to Excelsior Avenue, and to use and maintain said sani- tary sewer for the passage of sewage, and also the free right to enter upon said ten (10) foot strip at any time to repair or replace said sewer. Any soil ex- cavated in connection with the construction, maintenance, repair or replacement of said sewer shall be replaced over and around said sewer, solidly tamped, and the surface of the ground restored to a level and neat condition. TO HAVE AND TO HOLD THE SAME, together with all the hereditaments and appurtenances thereunto belonging or appertaining, to the said party of the second part, its successors and assigns, as long as said easement is used for the afore- said purposes. IN TESTIMONY WHEREOF, the said party of the first part has caused these presents to be executed in its corporate name by its Vice President and its Assistant Secretary and its corporate seal to be hereunto affixed the day and year first above written. 216 April 19, 1948 CO Quit Claim Easement, Cont'd. THE PURE OIL COMPANY /s/ 'By R. H. Mc Elroy, Vice President SIGNED, SEALED AND DELIVERED IN PRESENCE OF: /s/ ATTEST; C. H. Jay, Secretary Mary L. Mahon M. Oetting Plans to Acquire Property for Lift Stations and Park Purposes On motion of Trustee Perkins, seconded by Trustee Jorvig, the Village Attorney was instructed to prepare forms to acquire from the State, Lots 21 and 22, Block 6, Wooddale Park and Lot 10, ,Block 11, Mc Nair Park for sanitary sewer lift stations; and Lot 7, Block_3, Lot 4, Block 9, Westmorland Park for park purposes. Motion was passed by unanimous vote of Councilmen present. Plans to Acquire Property for Street Purposes On motion of Trustee Perkins, seconded by Trustee Jorvig, the Village Attorney was instructed to acquire the West Thirty (30) feet of the South half (SA) of the West half (4) of the East half (E2) of_the West half (4) of the Northeast Quarter (NE ) of the Southwest Quarter (SWC.) of Section Thirty-one (31), Township Twenty-nine (29), Range Twenty-four (24), according to the U. S. Government Survey thereof, for street purposes. Motion was passed by unanimous vote of Councilmen present. Village Engineer, J. C. Utton Resigns to Work on Part Time Basis A letter from Village Engineer, J. C. Utton, dated April 19, 1948, was read, stating that it was necessary for him to lessen his responsibilities, and suggest- ing that after May 15th, he serve the Village on a part time basis if the Council so desired, until such time as the Council could secure a full time Engineer. After some discussion, it was unanimously agreed by the Council that Mr. Utton be requested not to resign as Village Engineer at this time. On motion of Trustee Perkins, seconded by Clerk Justad, the offer of J. C. Utton, made because of health, to act as Village Engineer on a part time basis after May 15th, 1948 at the rate of pay established by the Minnesota Association of Professional Engineers of $40.00 per day worked, until a full time Engineer can be employed to take his place was accepted by unanimous vote of Councilmen present. Meeting Adjourned The meeting was adjourned by President Erickson at 11:10 P. M. 0/ lit Preside of the Village Council ATTEST: _ /� JO ' JUSTAD Vi r_e Clerk SPECIAL MEETING - APRIL 26, 1948 A meeting of the Village Council was called to order by President Erickson at 8:39 P. M., with the following Councilmen present at roll call: 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