Loading...
HomeMy WebLinkAbout1948/06/21 - ADMIN - Minutes - City Council - Regular June 21, 1948 2 67 REGULAR MEETING - JUNE 21, 1948 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 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 III 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: 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 Orlo •A. Hemstock 119.00 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 137.50 C. C: Wolford 122.50 J. -A. Werner 137.50 Beverly Johnson 80.00 James P. Anagnost 33.75 A. Anderson 110.00 Norman Andert 20.00 John Balich 180.40 Alberta Bateman 63.00 Jeanne Bergevin - 7.50 Jean Bonell 7.50 J. W: Brockman , 110.94 Harry J. Brown 52.50 Mary Brown 50.00 John Connery 126.56 R. B. Connery 136.50 r James H. Cox 15.00 Elsie Dahlstrom 39.10 III H. W. Darby, M. D. 70.00 Al Donahue 124.25 II 11 11 n n 48.00 Mary E. Dunkum 78.00 E. Ferch _ 114.40 H. Frieborg 127.50 George Gibson 67.50 H. Girard 130.81 Gloria Greguson 52.50 Orlo Asa Hemstock 119.00 W. C. Henderson 77.50 Catherine Hutton 6.50 Alvera Johnson 91.50 J. 0. Johnson 143.88 K. Johnson 150.00 C. Jones 110.00 W. Jungblut 110.00 Mildred Kadlec 36.00 Maynard Kays 169.40 Robert Kays 115.63 Wm. Kuross 52.50 Delores Lancaster 52.50 Vernice E. Larson 63.00 R. Lea 115.37 C. Lindgren 115.37 0. R. Mc Gary 104.97 Lorene Mc Ginnis 52.50 Sara J. Mc Guire 52.50 ` Vance Marfell 114.40 Erling Mostue 52.50 tt ft 2.94 E. T. Montgomery 70.75 Harvey Nelson 81.67 E. Omestad _ 110.94 Dorothy L. Owens 36.00 Ellida C. Parchem - ' 60.00 W. M. Pascoe 110.00 Jean Helen Port 30.00 , Joyce Railing 7.50 Ethel E. Reed 42.00 Emeline Renner 16.50 Gertrude Renner 107.25 " • Phyllis M. Robin 12.00 W. J. Sahl 115.37 K. P. Scheibe 105.00 L. Senander 110.00 F. Sewall 110.00 Camille Sivertsen 52.50 Allan Sorenson 92.50 Gunnar Stromer 197.25 III E. Taylor 110.00 Wm. E. Tessmer 37.50 Paul L. Theurer 52.50 Myrel Tierney 70.00 J. C. Utton 250.00 Drexel Van Every 26.25 Ira Vraalstad 150.00 Elizabeth V. Wagner 52.50 Lowell Welke 113.75 Ed. Werner 18.50 J. S. Williams 115.00 W. Williams 110.00 Martha L. Wylie 72.00 Allis Chalmers Mfg. Co. 55.45 American Legion Auxiliary • 8.00 It It n n 14.32 American Printing Co. 124.00 Badger Meter Mfg. Co. , 2,680.00" • W. R. Beamish Company 39.54 Berg & Farnham Co. 3.50 Helen L. Bradley, DBA Sub. It U II 10.03 Sanitary Drayage Co. 2,960.07 Brookside Hardware 8.05 John R. Coan, Postmaster 12.00 John R. Coan, Postmaster 24.00 268 June 21, 1948 Cr Verified Claims, Continued John R. Coan, Postmaster 5.00 Crane's Office & School Supply 4.95 �' Delano Dairy 2.70 it It " Il6.20 L4 Flour City Brush Company 40.01 " " " " 10.00 Ed. Gilbert 156.52 J. V. Gleason • 84.71 Goodin Company 58.28 " " n 97.18 C. A. Hallquist 7.90 " It " 47.30 fl II II 7.92 It It it 1,258.83 Hedberg-Freidheim & Co. 2.60 " " " 51.17 T. S. Hedwall 41.00 " " " 165.98 E. J. Hess 15.84 it " It 49.45 Hobart Brothers Sales & Serv. 10.47 " " " 645.86 Home Owners' Loan Corporation 14.84 " " " 99.12 Intl. Business Machine Corp 7.95 !' " " 78.69 III Justus Lumber Co. 16.50 E. D. Jones 15.00 Joseph Justad 54.00 Ivan Lenmark 7.92 Ben_Lewis 7.90 Lyle Signs, Inc. 46.92 Wm. H. Mc Coy 80.80 Omar Mc Gary 41.00 It II " 14.60 Miller-Davis Company 50.00 Miner Company 10.18 " ' " " 54.00 . 11 " 12.46 Mpls. Iron Store 27.00 U it 11.76 " ' " " 4.73 State of Minnesota, Department It • " " 9.38 of Taxation 20.00 Landers, Norblom, Christenson 68.86 Tom Motzko 14.65 National Recreation Assn. 15.50 It rt 18.50 NW Bell Telephone Co. 3.00 NW National Bank, Mpls. 1,525.20 George C. Palmer 7.90 Parsons Electric Co. 113.58 Phelps-Drake Company 63.00 Robert A. Filcher 21.56 Republic Creosoting Co. 87.02 Rockwell Mfg. Co. 1.14 G. P. Rogers 35.50 H. A. Rogers Co. 16.78 Rosholt Equipment Co. 10.80 it it 'I II 6.10 Ruedlinger Nursery 17.50 R. M. Sorensen_ 41.00 Street Department 52.62 Terry Excavating Co. 135.00 " " 47.43 II 1t II 27.00 " " 40.76 E. B. Thies 7.92 " " 80.72 V. &. W. Supply Company 7.89 - " '! 127.29 J. A. Werner 41.00 " " 3.57 Westerdahl Hardware .80 " !' 47.14III ,I It 3.69 " • " 28.36 C. M. Williams. 41.00 _ Hearing - Water Main Extension A hearing was had on proposed extension of water main in Toledo Avenue froth 31st Street to Lot 17, Block 6, Latham!s Minnetonka Boulevard Tract. The following persons appeared: Mr. and Mrs. Ralph Rankin, 3111 Toledo Avenue. Resolution • On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following resolution was adopted by unanimous roll call vote of all members of the Council present as follows: Trustee Perkins, Yea; Trustee Jorvig, Yea; Trustee Bolmgren, Yea; Clerk Justad, Yea; President Erickson, Yea: RESOLUTION FOR CONSTRUCTION OF WATER MAIN EXTENSION WHEREAS, the Village Council has met at the time and place specified in a notice to all property owners whose property may be assessed for proposed construction of Village water main in Toledo Avenue from 31st Street to Lot 17, Block 6, Latham's Minnetonka Boulevard Tract published in the St. Louis Park Dispatch May 28, 1948 and June 4, 1948 and has heard all persons appearing and has duly considered said proposed improvement; therefore BE IT RESOLVED by the Village Council of the Village of St. Louis Park that it is hereby determined to be necessary to construct Village water mainIII extension in the public street of the Village at the location above described. BE IT FURTHER RESOLVED that plans and specifications for construction of said' water main which have been prepared by the Village Engineer and filed with the Village Clerk are hereby accepted and approved as the plans and specifications for said improvement. BE IT FURTHER RESOLVED that the cost of said' improvement is to be assessed against the property benefited as authorized by Chapter 425 Laws of Minnesota 1921' as amended as Improvement No. N-116. Hearing - Street Improvement A hearing was had on proposed extension and opening of Quentin Avenue June 21, 1948 269 Hearing - Street Improvement, Cont'd. from 28th Street to 27th Street. No persons appeared. Resolution On motion of Trustee Perkins, seconded by Trustee Bolmgren, the follow- ing resolution was adopted by unanimous vote of all members of the Council present as follows: Trustee Perkins, Yea; Trustee Jorvig, Yea; Trustee Bolmgren, Yea; Clerk Justad, Yea; President Erickson, Yea. RESOLUTION FOR STREET IMPROVEMENT WHEREAS, pursuant to resolution adopted by the Village Council, May 24, 1948, and published in the St. Louis Park Dispatch May 28, 1948, the Village Council has met at the time and place specified therein and heard all persons interested in respect to proposed opening and extension of Quentin Avenue from 28th Street to 27th Street; therefore, BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the said improvement described in said proposal shall be undertaken, the entire cost thereof to be paid in the first instance out of the permanent im- provement revolving fund. BE IT FURTHER RESOLVED, that in order to open said street to its required width of 60 feet, it will be necessary to acquire by condemnation the West 30 feet of the South half of the West half of the East half of the West half of the NE4 of the SW4 of Section 31, Township 29, Range 24, and the Village Attorney is-hereby authorized and directed to file a petition in the District Court-of Hennepin County, Minnesota stating that the Village of St. Louis Park requires said land for use as a public street and praying for the appointment of Com- missioners to appraise the damages which may be occasioned by taking of said land for said purpose. BE IT FURTHER RESOLVED that the cost of said improvement be reported to the Council by the Engineer for assessment against the benefited property as authorized by Chapter 382, Laws of Minnesota, 1903. Hearing - Two-family Dwelling A hearing was had on the petition of .Ray Sill for a special permit to erect a two-family dwelling on Lot E, Jewells Brookside Addition. No one appeared. On motion of Trustee Bolmgren, seconded by Trustee Perkins, the Build- ing Inspector was instructed to issue a building permit to Ray Sill, for the construction of a two-family dwelling on Lot E, Jewells Brookside Addition, by unanimous vote of the Council. Publish Notice of Application - Open Air Theater On motion of Trustee Perkins, seconded by Trustee Bolmgren, the Clerk was instructed to publish a notice of application of the Minnesota Entertainment Associates, Incorporated, for an open air theater permit on the NW4 of the SW4, Section 6, Township 117, Range 21, as per instructions in Ordinance No. 120; with hearing date set for July 19, 1948. Motion was passed by unanimous vote of the Council. Application for Rezoning On motion of Trustee Perkins, seconded by Trustee Bolmgren, the application of the Minnesota Entertainment Associates, Inc. for rezoning of the NW4 of the SW4, Section 6, Township 117, Range 21, Village of St. Louis Park, from Open Development to Commercial zoning, was referred to the Planning Commission for checking and recommendation, by unanimous vote of the Council. Hearing Date Set - Rezoning On motion of Trustee Perkins, seconded by Trustee Bolmgren, July 19, 1948 was set as date for hearing on the application of Minnesota Entertainment Associates, Inc. for rezoning of the NW4 of the SW4, Section 6, Township 117, Range 21, for commercial use for the purpose of operating an outdoor motion picture theater. Motion was passed by unanimous vote of Council Members present. Request for Change in Setback Mr. H. A. Campbell of the Hasty Tasty asked about a shorter than '20 foot setback for a building on the SE corner of Excelsior Boulevard and Natchez Ave. He was referred to the Planning Commission, and it was suggested that he see Morten Arneson this evening for a_possible earlier date for meeting of the Plan- ning Commission. Discussion Re: Alley Grading A discussion was had with the neighbors in the block between Minnetonka QC 270 June 21, 1948 0-3 Discussion Re: Alley Grading, Cont'd. Boulevard and 29th Street regarding alley grading in Block 21, Park Manor Addition. No action taken. Scavenger Manhole ' Due to the fact that the M. and St. L. Railroad seems reluctant to grant permission to use their property near Wooddale Avenue because of the liability angle, it was determined best to move the location of the scavenger manhole to Village owned property in 36th Street just West of Wooddale. On motion of Trustee Perkins, seconded by Trustee Bolmgren, that the Village Engineer be instructed to get a new cost from Contractor Phelps-Drake Company for the construction of the manhole at new location and prepare to go ahead and get same constructed at the earliest possible date, by unanimous vote of the Council. Grade Approved On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the grade as proposed by the Village Engineer, J. C. Utton on plat dated June 21, 1948 for 27th Street between Salem and Raleigh Avenues was approved by unanimous vote of the Council. Special Permit to Connect to Water Main On motion of Trustee Bolmgien, seconded by Trustee Perkins, a special permit was granted to Gust Fallden, 6425 Lyndale Avenue South, Minneapolis, Minnesota, to lay water main from 40th Street to 3975 Princeton Avenue, with the understanding that he pay an assessment of $54.00, said payment to be credited to the future assessment if and when the water main is installed past the property. Motion was passed by unanimous vote of Councilmen present. 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 AUTHORIZING SALE OF CERTIFICATES HELD FOR THE CREDIT OF THE VILLAGE RESOLVED by the Village Council of the Village of St. Louis Park that the Northwestern National Bank of Minneapolis be hereby directed to sell $200,000. principal amount, 7/8% Treasury Certificates, due July 1, 1948, now held by the Bank under Agency Account for the Village, and to deposit the proceeds received from said Certificates to the credit of the Village. Gas Main Extension On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Minneapolis Gas Light Company's request. for permission to extend gas main in Vernon Avenue from 26 feet South of the North line of Morningside Road to North 60 feet, Lot 5, Block 1, Brookside Addition, was approved by unanimous vote of the Council. Childrens Slide Accepted On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the childrens slide for playground at 25th Street and Monterey Avenue, presented to the Park Board of the Village by J. I. McTague and others was accepted and the Clerk was instructed to write a letter of acceptance, by unanimous vote of Council Members present. Advertise for Bids - Police Car On motion of Trustee Perkins, seconded by Trustee Bolmgren, the Clerk was instructed to advertise for bids for one Police car --- 100 H. P., Eight cylinder, Tudor, Black, with overdrive; bids to be opened July 19, 1948, by unanimous vote of the Council. Licenses Approved On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the application of Lester Fadden Plumbing & Heating of Wayzata, for a license to do scavenger work in St. Louis Park was approved, and the President and Clerk were authorized to issue license to expire December 31, 1948, upon the approval of Dr. H. W. Darby, M. D., Health Inspector; with the understanding that dumping will not be done in the Village until new scavenger manhole at 36th Street and Wooddale Avenue is completed. Motion was passed by unanimous vote of Council Members 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: July 21, 1948 271 • Resolution, Cont'd. RESOLUTION FOR SIDEWALK CONSTRUCTION WHEREAS, the Village Council duly adopted a resolution April 12, 1948 ordering sidewalks to be constructed at the locations hereinafter described, which resolution was duly published and served on the owners of property front- ing on the respective streets where said sidewalks were ordered and no sidewalks were ordered, and no sidewalks having been constructed by the adjoining proper- ty owners; therefore, BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the Clerk be hereby directed to advertise for bids for construction of sidewalks in accordance with plans and specifications which have been prepared by the Village Engineer and are hereby approved, which bids will be opened by the Village Council July 12, 1948. Said sidewalks are to be -constructed at the following locations in said Village. No. N-47 On East side of Dakota Avenue from West 31st Street to 100 feet North of West 32nd Street. No. N-48 On East side of Zarthan Avenue from West 39th Street to Excelsior Boulevard. No. N-49 On West side of Edgewood Avenue from West 28th Street to West 29th Street. No. N-50 On East side of Edgewood Avenue from 28th Street to West 29th Street. No. N-60 On East side of Jersey Avenue from West 32nd Street to West 33rd Street. No. N-61 On East side of Brunswick Avenue adjacent to Lots 6 to 14 inclusive. No. N-63 On West side of Hampshire Avenue from West 28th Street to West 29th Street. No. N-64 On East side of Hampshire Avenue from West 28th Street to West 29th Street. No. N-65 On East side of Kentucky Avenue from West 32nd Street to West' 33rd Street. No. N-66 On East side of Florida Avenue from 27th Street to West 28th Street. No. N-67 On West side of Florida Avenue from West 27th Street to West 28th Street. No. N-68 On East side of Quebec Avenue from Walker Street to Highway No. 7 Service Drive. No. N-69 On East side of Kentucky Avenue from West 31st Street to West 32nd Street. No. N-70 On West side of Kentucky Avenue from West 31st Street to West 32nd Street. No. N-71 On East side of Georgia Avenue from West 31st Street to 111 West 32nd Street. No':;=N-72 On West side of Idaho Avenue from West 31st Street to West 32nd Street. No. N-73 On East side of Idaho Avenue from West 28th Street to West 29th Street. No. N-74 On West side of Dakota Avenue from Minnetonka Boulevard to West 29th Street. No. N-76 On East side of Dakota Avenue from Minnetonka Boulevard to North line of Lot 25, Block 21, Park Manor Addition. 272 2 June 21, 1948 OC Resolution, Cont'd. No. N-77 On West side of Utica Avenue from West 41st Street to South Service Drive. Petition - Tar Mat P-204 On motion of Trustee Perkins, seconded by Trustee Jorvig, the petition of Leonard C. Swedlund for the application of tar mat on RHODE ISLAND AVENUE from DIVISION STREET TO SOUTH SERVICE DRIVE OF HIGHWAY NO. 7, was read and re- ferred to the Village Engineer and Chairman of the Street Department Committee, by unanimous vote of the Council. Building Permit - Store Building On motion of Trustee Perkins, seconded by Trustee Bolmgren, the Building Inspector was authorized to issue a building permit to Anderson Brothers for the construction of a retail store building on Lots 30, 31, 32, Block 177, Re- arrangement of St. Louis Park, by unanimous vote of the Council. Application for Building Permit, On motion of Trustee Perkins, seconded by Trustee Bolmgren, the applica- tion of Alden Syverson for a building permit to construct a commercial build- ing on the South portion of Lots 28 and 29, Block 34, Rearrangement of St. Louis Park, facing State Highway No. 7 Service Drive, was referred to the Planning Commission for checking and recommendation, by unanimous vote of the Council. Hearing Date Set - Rezoning On motion of Trustee Bolmgren, seconded by Trustee Perkins, August p,r 1948 was set as date of hearing on the rezoning of the following pieces of property along Wayzata Boulevard, from Residential Use to Commercial Use: Lots 3, 4, 5, 112, 113, 114, 115, 116, 117, 118, 119, 120, 121, 228, 229, 230, 231, 232, 237, 238, 345, 346, 347, 348, 349, 350, 351, 352, 353, 354, 459, 460, 461, 462, 463, Richmond Addition, and From open development to Commercial Use, a strip 273 feet deep fronting on the South side of Wayzata Boulevard beginning at Louisiana Avenue, to Pennsylvania Avenue; and a strip 273 feet deep fronting on the South side of Wayzata Boulevard starting at Pennsylvania Avenue to Texas Avenue - all in the South z of Section 5, Township 117, Range 21; and the Density on above be changed from "C" to "D", and The following pieces of property from Residential Use to Multiple Dwel- ling Use and from "C" to "D" Density: Lots 6, 7, 110, 111, 122, 123, 226, 227, 239, 240, 343, 344, 355, 356, 357, 458, Richmond Addition. Motion was passed by unanimous vote of the Council. Resolution On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following resolution was adopted by unanimous vote of the Council: RESOLUTION REFUNDING PAID SPECIAL ASSESSMENTS BE IT RESOLVED that the sum of $21.56 be refunded to Robert A. Pilcher for Sanitary Sewer 1-G against Lot 12, Block 1, Birchwoods, for the reason that Mr. Pilcher made a double remittance on Lot 13, Block 1, Birchwoods, whereas one remittance should have been on Lot 12, Block 1, Birchwoods; therefore the President and Clerk are hereby authorized to refund amount paid upon receipt of a certified claim signed by the owner. Resolution On motion of Trustee Bolmgren, seconded by Trustee Perkins, 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 levied pursuant to resolution adopted September 16, 1947, be hereby canceled for the reason that said lands were used either for business or were vacant lands and were not served by the garbage 'collection service of the Village, and the President and Clerk are hereby authorized to refund the amount paid on receipt of a verified claim signed by the taxpayer. . Robert H. Harris Lot 11, Block 20, Park Manor $7.90 Ben Harris Lot 23, Block 3, Thorpe Bros U. Club 7.90 George C. Palmer Lot 10, Aud. Sub. #301 7.90 C. A. Hallquist Lot 7, Block 1, Suburban Homes 7.90 • June 21, 1948 - 273 Resolution On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following resolution was adopted by unanimous vote of Council Members present: RESOLUTION CANCELING GARBAGE COLLECTION ASSESSMENTS BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the following assessments levied pursuant to resolution adopted October 6, 1947, be hereby canceled, for the reason that said lands were used either for business or were vacant lands and were not served by the garbage collection service of the Village, and the President and Clerk are hereby authorized to refund the amount paid on receipt of a verified claim signed by the taxpayer. Ivan Lenmark Lot 128, Norwaldo $ 7.92 Elmer J. Hess Lot 8, Bassfords 15.84 E. B. Theis Lot 9, Block 3, Brookside 7.92 C. A. Hallquist Lot 7, Block 1, Suburban Homes 7.92 Resolution On motion of Trustee Bolmgren, seconded by Trustee Perkins, the following resolution was adopted by unanimous vote of the Council: RESOLUTION CANCELING WATER MAIN ASSESSMENTS BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the following assessments levied pursuant to resolution adopted September 29, 1947, be hereby canceled for the reason that when water main was extended on 1st Street NW, Ed. D. Jones paid to the Village of St. Louis Park, on Dec- ember 22, 1937, $100.00 for such extension and he was to be exempted on his 75 feet on Louisiana Avenue, when the water main was extended there. Therefore, the President and Clerk are hereby authorized to refund the amount paid on receipt of a verified claim signed by the taxpayer, and the presentation of a paid tax statement covering such payments: 'Lot 2, Block 175, Rearrangement of St. Louis Park $7.50 Lot 3, Block 175, Rearrangement of St. Louis Park 7.50 BE IT FURTHER RESOLVED that the following assessments levied pursuant to resolution adopted September 29, 1947, be hereby canceled and the Treasurer and Auditor of Hennepin County are hereby authorized to cancel said assessments on their respective records: Lot 2, Block 175, Rearrangement of St. Lot 3, Block 175, Rearrangement of St. Louis Park Louis Park 1949 8.14 1949 8.14 1950 7.86 •1950 7.86 1951 7.58 1951 7.58 1952 7.30 - 1952 7.30 1953 7.02 1953- 7.02 1954 6.74 1954 6.74 1955 6.46 1955 6.46 1956 6.18 1956 6.18 1957 5.90 1957 5.90 Purchase Property for Water Dept. On motion of Trustee Bolmgren, seconded by Trustee Perkins, the Village Attorney was instructed to make arrangements for the purchase of Lots 28 and 29, Block 18, The Bronx for the Water Department, by unanimous vote of the Council. Plumbing License Bond On motion of Clerk Justad, seconded by Trustee Bolmgren, the Plumbing License Bond with Harry C. Ridler, Minneapolis, Minnesota, as principal, and St. Paul-Mercury Indemnity Company of St. Paul, Minnesota, as surety, dated June 15, 1948, in the amount of $4,000.00, was approved by unanimous vote of the Council. Resolution On motion of Trustee Bolmgren, seconded by Trustee Perkins, the following resolution was adopted by roll call vote of all members of the Council as follows: Trustee Perkins, yea; Trustee Jorvig, yea; Trustee Bolmgren, Yea; Clerk Justad, yea; President Erickson, yea: RESOLUTION SETTING HEARINGS FBR STREET IMPROVEMENTS WHEREAS, the Village Council desires on its own motion to improve the 2721 June 21, 1948 Resolution, Cont'd. following named streets and alleys within the corporate limits of the Village as authorized by Chapter 382, Laws .of Minnesota, 1903, therefore, BE IT RESOLVED by the Village Council of the Village of St. Louis Park that it is necessary and expedient to improve the following portions of exist- ing streets in said Village by application of tar mat: Improvement - Number . Street From To N-117 Raleigh Avenue West 27th Street West 28th Street N-118 West 39th Street Joppa Avenue Natchez Avenue , BE IT FURTHER RESOLVED that it is necessary and expedient to improve the following alley by application of seal coat of penetration tar: N-119 Alley in Block 1, Thorpe Brothers Cedar Lake Heights known as Glenhurst Place. BE IT FURTHER RESOLVED that it is necessary and expedient to improve the following portions of existing streets and alley by grading and graveling to grade established by the Village Engineer: Improvement Number Street From To N-120 Alabama Avenue 34th Street Highway No. 7 N-122 Monterey Avenue 26th Street 27th Street N-123 26th Street Lynn Avenue Monterey Avenue N-124 . 27th Street Raleigh Avenue Salem Avenue N-125 Alley in Block 4, Oak Lawns N-126 Alley in Block 1, Lenox N-127 24th Street Lot 19, Block 6, Forest Tract, Lake Forest to West end and, BE IT FURTHER RESOLVED that the Village Council will meet at the Village Hall in said Village the_19th day of July, 1948, at 8 o'clock P. M. and will at said time and place hear all persons interested for and against said imprcjve- ments and each of them. A separate hearing is to be conducted as to each street to determine whether said improvements or any of them shall be made; that in case said improvements or any of them shall be made the total cost thereof or so much thereof as represents the benefits received as determined by said Council will be assessed against the lots, parts of lots, pieces or parcels of land benefited by said improvements. Resolution, Hearings for Street Improvements Separate hearings were had upon each of the proposed improvements num.4._ bered N-79 to N-113 inclusive as listed in resolution setting hearings for 'street improvements adopted by the Village Council May 24, 1948. No one appeared. On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following resolution was adopted by unanimous roll call vote of all members of the• Council present as follows: Trustee Perkins, yea; Trustee Jorvig, yea; Trustee Bolmgren, yea; Clerk Justad, yea; President Erickson, yea: . RESOLUTION FOR IMPROVEMENT OF STREETS AND ALLEYS WHEREAS, pursuant to resolution setting hearings for street improvements adopted by the Village Council May 24, 1948 and published in the St. Louis Park Dispatch May 28, 1948, the Village Council has met at the time and place speci- fied therein and has heard all persons interested with reference to said pro- posed improvements; therefore, BE IT RESOLVED by the Village Council of the Village of St. Louis Park " that the proposed improvements described in said resolution shall be undertaken as follows: - STREETS TO BE IMPROVED BY APPLICATION OF TAR MAT: Improvement Number Street From To N-79 Brownlow Avenue 1st Street NW 2nd Street NW June 21, 1948 275 Resolution, Street Improvements, Cont'd. Improvement , • Number StreetFrom To (Cavell Avenue Minnetonka Boulevard West 31st Street (Decatur Avenue Minnetonka Boulevard West 31st Street N-80 (Ensign Avenue Minnetonka Boulevard West 31st Street (West 31st Street Cavell Avenue Ensign Avenue N-81 In Crestview Addition: 18th Street, 16th Street, Fairway Lane; Flag Avenue; Franklin Avenue; Hillsboro Avenue; Independence Ave. N-82 Division Street Quebec Avenue Texas Avenue III N-84 Florida Avenue Minnetonka Boulevard West 29th Street N-85 Florida Avenue West 27th Street West 28th Street N-86 Georgia Avenue West 28th Street West 29th Street N-87 Glenhurst Avenue West 37th Street West 39th Street N-88 Hampshire Avenue West 28th Street West 29th Street 'N-89 Huntington Avenue West 39th Street Excelsior Boulevard N-90 Inglewood Avenue Excelsior Boulevard West 40th Street ' N-91 Jersey Avenue West 32nd Street West 33rd Street N-92 Jersey Avenue Minnetonka Boulevard West 32nd Street N-93 Joppa Avenue Excelsior Boulevard • West 40th Street N-94 Kipling Avenue Excelsior Boulevard West 40th Street N-95 Lynn Avenue Excelsior Boulevard West 40th Street N-96 Monterey Avenue West 39th Street West 40th Street N-97 Natchez Avenue West 39th Street West 40th Street N-98 Vallacher Avenue Lynn Avenue Quentin Avenue N-99 West 38th Street Kipling Avenue Inglewood Avenue ' N-100 Alley in Block 15, Lenox Addition N-101 Alley in Block 5, Browndale Addition N-102 Alley in Block 3, Cedarhurst Addition N-103 Alley in Block 2, Staring's Minnetonka Boulevard Tract ' N-104 Dakota Avenue Excelsior Boulevard West 391 Street N-105 Colorado Avenue Dakota Avenue West 392 Street N-106 West 392 Street Dakota Avenue Colorado Avenue N-107 West 40th Street Colorado Avenue Brunswick Avenue III N-108 West 29th Street Toledo Avenue Quentin Avenue STREETS TO BE IMPROVED BY APPLICATION OF PENETRATION TAR: N-109 Cambridge Street Brunswick-Avenue M.N.S. Ry. Bridge N-110 Georgia Avenue West 27th Street Nest 28th Street N-111 Parkwoods Road - N-112 South Hill Lane N-113 Westridge Lane BE IT FURTHER RESOLVED, that said improvements and each of them shall be done under the supervision of the Street Commissioner, road tar used to be furnished and applied by Republic Creosoting Company pursuant to its current contract with the Village. BE IT FURTHER RESOLVED that the entire expense of each of said improve- ments shall be separately determined and reported to the Council by the Engineer for assessment against the benefited property as authorized by Chapter 382, Laws of Minnesota 1903. Resolution Re: Election Districts On motion of Trustee Holmgren, seconded by Trustee Perkins, the follow- ing resolution designating Election Districts was, passed by•unanimous vote of Council Members present: RESOLUTION DESIGNATING ELECTION DISTRICTS IIIBE IT RESOLVED BY THE VILLAGE COUNCIL OF THE VILLAGE OF ST. LOUIS PARK that pursuant to Chapter 4, Part 6, Chapter 345, Laws of Minnesota 1939, the existing election districts of the Village of St._Louis Park are hereby divided, consolidated and rearranged as herein provided, and that after posting a copy of this resolution sixty days, the election Districts of the Village of St. Louis Park shall betwelve in number and their boundaries shall be as follows: et • DISTRICT NO. 1 is bounded on the East by France Avenue (Village Limits); on the North by the Great Northern Railroad-Tracks;, on the West by Center Line of Natchez Avenue; and on the South by Minneapolis and St. Louis Railroad Tracks. DISTRICT NO. 2 is bounded on the East by Center Line of Natchez Avenue; on the North by the Great Northern Railroad Tracks; on the West -by Center line of State Highway No. 100; and on the South by Minneapolis and St. Louis Railroad Tracks. - 276 June 21, 1948 Resolution Re: Election Districts, Cont'd. DISTRICT NO. 3 is bounded on the East by France Avenue (Village Limits); on the North by Minneapolis and St. Louis Railroad Tracks; on the West by Center Line of State Highway No. 100; and on the South by the center line of Excelsior Boulevard from State Highway No. 100 East to Center Line of Natchez Avenue; thence South along the Center Line of Natchez Avenue to the Center Line of West 40th Street; thence East along the Center Line of West 40th Street to France Avenue (Village Limits). DISTRICT NO. 4 is bounded on the East by the Center Line of Natchez Avenue; on the North by the Center Line of Excelsior Boulevard; on the West by the Center Line of Vernon Avenue; and on the South by the Village Limits. DISTRICT NO. 5 is bounded on the East by the Center Line of Vernon Avenue; on the North by the Center Line of Excelsior Boulevard; on the West by the Village Limits; and on the South by the Village Limits. DISTRICT NO. 6 is bounded on the East by the Center Line of Vernon Avenue; on the North by the Minneapolis and St. Louis Railroad; on the West by the Village Limits; and on the South by the Center Line of Excelsior Boulevard.' DISTRICT NO. 7 is bounded on the East by the Center Line of State Highway No. 100; on the North by center line of West 33rd Street from State Highway No. 100 to Center Line of Zarthan Avenue; thence North along the Center Line of Zarthan Avenue to Center Line of West Lake Street; thence West along Center Line of West Lake Street to Center Line of Brunswick Avenue; thence North along the Center Line of Brunswick Avenue to Center Line of West 33rd Street; thence West along the Center Line of West 33rd Street to Center Line of Louisiana Avenue if produced South; and on the South by Minneapolis and St. Louis Railroad Tracks. DISTRICT NO. 8 is bounded on the East by the Center Line of State High- way No. 100; on the North by the Great Northern Railroad Tracks; on the West by the Center Line of Brunswick Avenue; on the South by the Center Line of West Lake Street; thence East along the Center Line of West Lake Street to the Center Line of Zarthan Avenue; thence South along the Center Line of Zarthan Avenue to the Center Line of West 33rd Street; thence East along the Center Line of West 33rd Street to State Highway No. 100. DISTRICT NO. 9 is bounded on the East by the Center Line of Brunswick Avenue; on the North by the Great Northern Railroad_Tracks; on the West by the Center Line .of Pennsylvania Avenue; on the South by the Center Line of Minne- tonka Boulevard. DISTRICT NO. 10 is bounded on the East by the Center Line of Brunswick Avenue; on the North by the Center Line of Minnetonka Boulevard; on the West by the Center Line of Pennsylvania Avenue; and on the South by the Center Line of West 33rd Street. DISTRICT NO. 11 is bounded on the East by the Center Line of Pennsyl- vania Avenue from the Great Northern Railroad Tracks to the_ Center Line of West 33rd Street if produced West; thence East along said Line to Center_Line of Louisiana Avenue if produced South; on the North by the Great Northern Railroad Tracks; on the West by the Village Limits; and on the South by Village Limits from the West Village Limits to the_ Center Line of Texas Avenue; thence South along the Center Line of Texas Avenue to the Minneapolis and St. Louis Railroad Tracks; thence East along said tracks to the Center Line of Louisiana Avenue if produced South. DISTRICT NO. 12 is bounded on the East by the Village Limits; on the North by Village Limits; on the West by Village Limits; and on the South by the Great Northern Railroad Tracks. _ Request to Connect Sump On motion of Trustee Perkins, seconded by Trustee Bolmgren, the request of G. P. Bigelow, 6220 Minnetonka Boulevard for the connecting of the sump in his driveway to the storm sewer to be constructed in Colorado Avenue was approved subject to Mr. Bigelow' s signing of a release to the Village from any damages due to the grading of Colorado Avenue between 29th Street and Minne- tonka Boulevard; also a release from any damages which may arise from the back- ing up of storm sewer and filling his sump and thus damaging his basement. Motion was passed by unanimous vote of the Council. • 4 Quit Claim Deed Accepted On motion of Trustee Perkins, seconded by Trustee Bolmgren, the Quit June 21, 1948 277 Quit Claim Deed Accepted, Cont'd. - Claim Deed for easement over and across that portion of vacated alley in Block 18, Park Manor adjacent to Lots 13 and 14 of said block, for the purpose of entering upon said premises for Storm Sewer District No. 17, was accepted and referred to -the Village Attorney for recording. Motion was passed by unani- mous vote of the Council. - Hearing Date Set-Vacation of Street On motion of Trustee Bolmgren, seconded by Clerk Justad, a hearing was set for July 26, 1948, on the petition of The Pure Oil Company, for vacation of Evergreen Avenue from France Avenue to Excelsior Boulevard, by unanimous vote - of-the Council. IIIBonds Approved - On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following bonds were approved by unanimous vote of Council Members present: CONTRACTORS BOND with George Madsen as principal, and Continental Casualty • Company as surety, dated June 3, 1948, in the amount of $15,842.25, covering • curb and gutter contract. • CONTRACTORS BOND with De Graff-Wolff as principal, and United States Fidelity • and Guaranty Company.as surety, dated June 1, 1948, in the amount of $11,996.30, • covering contract for Storm Sewer No. 17-4. CONTRACTORS BOND with De Graff-Wolff as principal, and United States Fidelity and Quaranty Company,as surety, dated June 1, 1948, in the amount of $9,803.90, covering contract for Storm Sewer No. 17-1. IllRequest for Building Permit On motion of Trustee Bolmgren, seconded by Trustee Perkins, the applica- tion of Chemical Plastics, Inc., 7301 West Lake Street, dated June 4, 1948, for a building permit for the construction of a cement block building 30' x 681 x 42' on Lot 19, Block 161, Rearrangement of St. Louis Park, was referred torthe Planning Commission by unanimous vote of the Council. Minutes The minutes of meetings held June 1, 7, and 14, 1948 were read and approved as read. Meeting-Adjourned _ - The meeting was adjourned by President Erickson at 10:50 P. M.• President of the Village Council ATTEST: , o JoSEP.. JUSTAD Vill- ;e Clerk SPECIAL MEETING - JUNE 28, 1948 A meeting of the Village Council was called to order by President Erickson at 8:20 P. M., with the following Councilmen present at roll call: Trustee Bolmgren Trustee Jorvig Trustee Perkins Clerk Justad President Erickson Verified Claims On motion of Trustee Perkins, seconded by Trustee Bolmgren,_ the, following verified claims were approved, and the President and Clerk were authorized to