Loading...
HomeMy WebLinkAbout1949/02/21 - ADMIN - Minutes - City Council - Regular, 474 February 21, 1949 Cr ,sem REGULAR MEETING FEBRUARY 21, 1949 `� • A meeting of the Village Council was called to order by President Erickson at 8:22 P. M., with the following Council Members present at roll call: Trustee Bolmgren Trustee Jorvig Trustee Perkins Clerk Justad President Erickson Minutes The minutes of meeting held February 14, 1949 were read and approved as III read. Verified Claims On motion of Trustee Perkins,,_seconded by Trustee Bolmgren, the following verified claims were approved, and the President and Clerk are hereby authorized to issue warrants covering same, by unanimous vote of Council Members present, by following roll call --- Trustee Bolmgren, yea; Trustee Jorvig, yea; Trustee Perkins, yea; Clerk Justad, yea; President Erickson; yea: A. Anderson 97.20 John Balich 189.20 C. J. Betley 128.00 H. J. Bolmgren 60.00 J. W. Brockman 118.80 John H. Connery 140.80 R. B. Connery 155.00 James R. Dahl 134.00 Elsie Dahlstrom 65.55 C. L. Dickinson - 75.00 Al Donahue 133.06 Mary E. Dunkum 65.03 0. B. Erickson 80.00 Emil Ferch 123.20 Irwin Freeland 142.00 H. Frieborg 136.15 George Gibson 150.00 Edwin Gilbert 137.50 " " 76.80 H. Girard 141.15 Donald Glassing 134.00 Truman Hedwall 142.00 Orlo Hemstock 118.80 Owen C. Henry 70.00 Carl Iverson 142.00 Richard Jacobsen 146.25 Alvera Johnson 96.80 Clyde Johnson 134.00 J. 0. Johnson 146.70 ' K. Johnson 165.00 L. M. Johnson 142.00 C. W. Jones 132.00 III David Jorvig 59.40 Torval Jorvig 60.00 Walter Jungblut _ 118.80 Joseph Justad 215.00 Maynard Kays 150.00 Robert Kays 118.80 Vernice Larson 75.00 Roy Lea 123.20 C. Lindgren 123.20 Omar Mc Gary 136.50 0. R. Mc Gary 112.00 Vance Marfell 132.65 Mildred Melbourne 80.00 Andy Nelson 165.00 Harvey Nelson 136.15 E. Omestad 118.80 E. C. Parchem 107.50 Wm. H. Pascoe _ 118.80 H. W. Perkins 60.00 Glen Peterson 123.20 F. J. Senander 150.00 Richard Senander 110.00 Gertrude Renner 115.90 W. J. Sahl - 123.20 Kurt Scheibe 150.00 K. P. Scheibe 147.15 Fred Sewall 118.80 ' Clyde Sorenson 129.00 Robert Sorenson 139.00 Robert Standal 134.00 Peter Stienstra 165.00 Gunner Stromer 153.60 E. Taylor 108.00 J. C. Utton 310.00 Ira M. Vraalstad 165.00 Ed Werner 20.10 J. A. Werner 165.00 Dan Whalen 136.50 Elmer Whipps 151.25 C. M. Williams 165.00 J. S. Williams 115.00 Cecelia Wilson 24.65 Clyde C. Wolford 122.50 Martha L. Wylie 77.35 American Linen Company 6.79 American Printing Company 38.10 Badger Meter Mfg. Company 170.11 R. E. Beauman 8.00 Brookside Hardware 3.54 " " " 15.50 tt II 1.19 It it It 7.50 III Crown Rubber Stamp Co. 1:62 't n n 15.50 Dahlberg Brothers, Inc. 30.00 -�, .+ '_' " 1t 7.00 n it " 1,728.00, Arthur J. ,Eaton 300.00 it " !' , 1,728.00. Federal Reserve Bank 65.00 II It It 1.30 Firestone Stores 30.62 n n u 1.75 n " 10.26 it It it 10.12 n n 8.80 n n n `13.30 " 't 14.04 t1 it It 30.00 Clarence S. Hanson 5.00 tttt tt 98.66 Hilltop Laboratories 30.00 It it n 56.22 Jerry's Shell Service 1.60 t February 21, 1949 7 o9' Verified Claims, Continued . Dahlberg Brothers, Inc. 15.25 Goodwin Joss Laboritories 8.00 it It ii 1.55 Kokesh Hardware .45 II II It .56 Landers-Norblom-Christenson 150.38 Nels Larsen 25.00 . G. E. Learman 90.00 John Leslie Fuel Co. 5.95 Lumber Stores, Inc. 8.00 ft e1 " " 21.45 Wm. H. Mc Coy 161.60 Midland Paper & Stationery 3.50 Miller-Davis Company 50.00 The Minar Company 3.69 It " " 4.40 It , It it 2.38 - Mpls. Police Department 306.18 Minn. Fire Extinguisher Co. 3.75 , " " " 700.00 The Minnesota Sanitarium 900.00 E. T. Montgomery 395.00 Morton Salt Company 52.80 Nickels & Smith Company 17.50 Norris Creameries, Inc. 10.98 NW Nat'l. Bank, Minneapolis, ►t +1 +t 12.06 23,612.93 ii II I! 9.63 Plehal Heating. Company 10.50 Plum Linoleum Company 2.50 II II _ H 4.60 H. A. Rogers Company 37.40 . Rosenwald-Cooper, Inc. 57.41 II 11 It n 8.90 Standard Oil Company 7.20 It It it +1 2.30 Mrs. Harvey Starry 20.00 Sterling Electric Co. 27.42 , Terry Excavating Co. 130.00 Mrs. Helen Thompson 40.00 Turbine Sewer Machine Co. 56.26 Wm. H. Ziegler Company, Inc. 5.04 Mildred Kadlac, 33.00 Licenses . On motion of Trustee Bolmgren, seconded by Trustee. Perkins, the following applications for 1949 licenses were approved, and the President and Clerk are hereby authorized to issue licenses to expire December 31, 1949, by unanimous vote of the Council: . The Jensen Company - Heating Dutch Mill Dairy Bar 3.2 Beer Off-Sale Bonds On motion of Trustee .Bolmgren, seconded by Trustee Perkins, the following III bonds were approved by unanimous vote of the Council: HEATING LICENSE BOND with E. L. Knowles, DBA Marshall Heating Company as principal, and American Employerst Insurance Company as surety, dated .January 19, 1949, in the amount of $1,000.00. _ CONTRACTORS BOND with Max Renner Well Company _ as principal, and Fidelity and Deposit Co. of Maryland as surety, dated January 31, 1949, in the amount of $2,189.20, covering contract for cleaning Village wells 1, 2, and 3; for repairing pumps in said wells and furnishing and installing two recording flow meters, etc. Petitions - Tar Mat P-304, P-305 On motion of Trustee .Perkins, seconded by Trustee Bolmgren, the following petitions were referred to the Village Engineer and Chairman of the Street Dept. Committee for checking and recommendation, by unanimous vote of the Council: P-304 PETITION FOR TAR MAT in Cambridge Street _ from Lake Street to Texas Avenue, signed Leonard.C. Swedlund and others, dated February 21, 1949. IIIP-305 PETITION FOR TAR MAT in Sumpter Avenue from Division Street to Highway #7, signed by S. A. Ecklund and others, dated February 21, - 1949. - ret f • Permission to Place Pole On motion of,Trustee Jorvig, seconded by Trustee Bolmgren, permission was granted to the Northern States Power Company for placing One (1) pole on Webster Avenue - Lake Street and Trunk Highway #7, by ;unanimous vote of the Coun- cil. Release Authorized On motion of Trustee Perkins, seconded by Trustee Bolmgren, the Clerk was 4- 6 February 21, 1949 OC Release Authorized, Cont'd. authorized to sign release of Village of St. Louis Park against the Phelps- Drake Company, I corporated, covering claim.by the Village for water main I - damage on or about December 4, 1948, near the intersection of Colorado Avenue and'Minnetonka Boulevard, St. Louis Park, upon receipt of $233.79. Motion was passed by unanimous vote of the -Council. . Polling Places, Election Judges and•Clerks - Charter Election▪ On motion of Trustee Perkins, seconded by Trustee Bolmgren, and passed by unanimous vote of the Council, the following polling places were designated for the-Charter Election to be held on Tuesday, -March 29, 1949: ELECTION DISTRICTS • 1. 2928 Inglewood Avenue 2. Fern Hill School . 3. Minnesota Tree Service • 4. Wooddale Luthern Church 5. Brookside School . • 6. Village Hall • 7. Junior High School . • 8. First English Luthern Church • 9. Evangelical Free Church . 10. Lenox School 11. Oak Hill Church 12. Westwood Luthern Church and further that the polling places be opened at 7:00 A. M. and closed at 8:00 P. M., and that the following list of Judges and Clerks were approved: DISTRICT #1 - 2928 Inglewood Avenue DISTRICT #2 - Fern Hill School Mrs. James Ash, Judge of Election Mrs. Otto Domian, Judge of Election Mrs. Ruth Carpenter, Judge of -Ballots Mrs. E. H. Hallgren, Judge of Ballots Mrs. Clara Mc Kusick, Judge of Ballots Mrs. Lillian Nelson, Judge of Ballots Mrs. Ruth Trondson, Clerk of Election Mrs. Paul Cammeron, Clerk of Election Mrs. Milo Guderian, Clerk of Election Mrs. W. rE. Bond, Clerk of Election DISTRICT #3 - Minn. Tree Service DISTRICT #4 - Wooddale Luth, Church Mrs. George Reed, Judge of Election Mrs. Burton Crocker, Judge of Election Mrs. Arthur Goodrich, Judge of Ballots Mrs. Grace Anderson, Judge of Ballots Mrs. Florence A. Moran, Judge of Ballots Mrs. E. T. Olson, Judge of Ballots Mrs. T. C. Hendrickson, Clerk of Elect. Mrs. Donald Oswald, Clerk of Election Mrs. Lila Flatin, Clerk of Election . . Mrs. George Foster, Clerk of Election DISTRICT #5 - Brookside School DISTRICT #6 - Village Hall Mrs. S. A. Bowler, Judge of Election. Mrs. I. B. Knutsen, Judge of Election Miss Ellen Harven, Judge of Ballots Mrs. Helen Wood, Judge of Ballots Mrs. Mary Anderson, Judge of Ballots Mrs. Evelyn Petersen, Judge of Ballots Mrs. Helen Reed, Clerk of Election Mrs. John Lundberg, Clerk of Election Mrs. Al. Loe, Clerk of Election Mrs. Irene_Havens, Clerk of Election DISTRICT #7 - Junior High School DISTRICT #8 - 1st Eng. Luth. Church Mrs. Nell Mc Adams, Judge of Election Mrs. Agnes Kinney, Judge of Election Mrs. E. J. Lewis, Judge of Ballots Mrs. E. W. Windahl, Judge of Ballots Mrs. Walter Erickson, Judge of Ballots Mrs. John Blacktin, Judge of Ballots Mrs. Gladys Quinn, Clerk of Election Mrs. Mary Ann Erickson, Clerk of Election Mrs. Clarence Miller, Clerk of Election Mrs. Knute E. Johnson, Clerk of Election DISTRICT #9 - Evang. Free Church DISTRICT #10 - Lenox School Mrs. A. H. Reed, Judge of Election Mrs. B. E. Stoltman, Judge of Election Mrs. Mary Gerold, Judge of Ballots Mrs. Gordon Martin, Judge of Ballots Mrs. E. L. Pfeifer, Judge of Ballots Mrs. Wm. Martin, Judge of Ballots Mrs. A. E. Helgerson, Clerk of Election Mrs. Bert Aarness, Clerk of Election Mrs. Glendon Farmerm Clerk of Election Mrs. Harold Wise, Clerk of Election DISTRICT #11 - Oak Hill School DISTRICT #12 - Westwood Luth. Church Mrs. Agnes Jones, Judge of Election Mrs. Victor Formo, Judge of Election Mrs. Myrtle Ames, Judge of Ballots Mrs. Bert Henderson, Judge of Ballots Mrs. Viola Lundberg, Judge of Ballots Mrs. Fred Roessel, Judge of Ballots Mrs. Myrtle Marengo, Clerk of Election Mrs. D. Crofoot, Clerk of Election Mrs. Carl Roberts, Clerk of Election Mrs. Adeline McCaffrey, Clerk of Election. M. F. 0. A. Conference On motion of Trustee Perkins, seconded by Trustee Bolmgren, Clerk Justad was authorized to attend the M.F.O.A. Forty-third Annual Conference to be held May 23, 24, 25, 26, 1949 at Detroit, Michigan, with expenses paid, by unanimous vote of the Council. February 21, 1949 477 Municipal Short Courses • • ' On motion of Trustee Perkins, seconded by Trustee Bolmgren, any Official or Employee of the Village were authorized to attend Municipal Short Courses to be held at the University of Minnesota, with necessary expenses paid, by un- animous vote of the Council Assessors School March 10, 11, 12, 1949 Water March 14, 15, 16, 1949 Sewer " March' 14, 15, 16, 1949 Finance " ) Councilman t! ) March 17, 18, 19, 1949 Ordinance No. 317 On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following Ordinance was adopted by unanimous vote of the Council: ORDINANCE NO.317 AN ORDINANCE CREATING SANITARY SEWER DISTRICT NO. 2G ,The Village Council of the Village of St. Louis Park do ordain as follows: Section 1. There is hereby created and established a sanitary sewer district of the Village of St. Louis Park to 'be known and designated as SANITARY SEWER DISTRICT NO. 2G, the boundaries of which shall be as follows: Commencing at the intersection of the North line of Excelsior Boulevard and the East line of Wooddale Avenue; thence East along the North line of Excel- sior Boulevard 175 feet; thence Northwesterly at right angles to Excelsior Boulevard 135 feet; thence East and parallel to the 'North line of Excelsior Boulevard to the Northwest corner of Lot 11, Block 5, Minikanda Vista, Second Addition; thence East along the North line of Lots 8, 9, 10, and 11, Block 5, Minikanda Vista Second Addition, and continuing East along the North line of Lots 4 to 10, inclusive, Block 4, and Lots 1 to 16, inclusive, Block 3, and Lots 10 to 16, inclusive, Block 2, in said Minikanda Vista Second Addition, and con- tinuing East along a line 135 feet North and parallel to the.North line of Ex- celsior Boulevard to the $ast line of the Southwest one-quarter of the Southeast one-quarter, Section 6, Township 28, Range 24; thench North along said line to its intersection with the South line of Nest 36th Street; thence Westerly along • the South line of West 36th Street to its intersection with the center line of Lynn Avenue, if produced West; thence North to the Southwest corner of Lot 5, Huntington Woods Addition; thence North along the West line of said Lot 5 to its Northwest corner; thence East along the North line of Lots 5, to 20, inclusive, Huntington Woods Addition to the Northeast corner of Lot 20, Huntington Woods Addition; thence Southeasterly to a point on the East line of Huntington Avenue, 135 feet North of the North line of Excelsior Boulevard; thence continuing Easterly and parallel to and 135 feet measured at right angles from the North line of Excelsior Boulevard to the Southwesterly line of Minikanda Oaks Addn. thence Northwesterly along the Southwesterly line of Minikanda Oaks Addition to where the center line of Block 2, Minikanda Oaks Addition, if produced South would intersect the said Southwesterly line of Minikanda Oaks Addition; thence North along the center line of Block 2, Minikanda Oaks Addition and continuing Northerly to the Southwest corner of Lot 16, Block 1, Minikanda Oaks Addition; thence North along the West line of said Lot 16 to the Northwest corner of said Lot 16; thence East along the North line of Lots 1 to 16, inclusive, Block 1, and continuing said North line to the center line of France Avenue; thence South a- long the center line of France Avenue to its intersection with the center line of West 38th Street; thence West along the center line of West 38th Street to the West line, if produced South, of Lots 1 to 9, inclusive, Block 1, West Minikanda Addition; thence North along the West line of said lots 1 to 9 and continuing North to the center line of West 37th Street; thence Nest along the center line of West 37thStreetto the West line of Lots 22 to 30, inclusive, Block 2, Hanke's Minikanda Terrace Addition; thence North along the West line of said Lots 22 to 30, inclusive, to the Northwest corner of Lot 30, Block 2, said addition; thence West along the South line of Lot 12, said Block 2, and continuing West to the Southeast corner of Lot 24, Block 3, Hanke's Minikanda Terrace; thence West along the South line of said Lot 24 to the South line of Lots 1 to 8, inclusive, Block 3, Hanke's Minikanda Terrace; thence Southwesterly along said South line and continuing Southwesterly along the South line of Lots 1 to 4, inclusive, Block 4, Minikanda Terrace to a point on the North line of Lot 9 in said Block 4; thence West along the North line of Lots 9 and 6, said Block 4, to the South line of Excelsior Boulevard; thence Southwest along the Southerly line of Excelsior Boulevard to the East line of Lot 6, Bassford' s Addition; thence Southerly along the Easterly line of Lot 6, Bassford's Addition to the Southeast corner of said Lot 6; thence Southwesterly along the South line of Lots 6 and 7, Bassford's Addition, to the Southwest corner of said Lot 7; .thence Northwesterly 478 February 214 1949 Ordinance No. 317, Cont'd. along the Westerly line of said Lot 7 to the South line of Excelsior Blvd.; r thence Westerly along the South line of Excelsior Boulevard to the West line of Lynn Avenue; thence South along the West line of Lynn Avenue to the Southeast corner of Lot 1, Block 3, Minikanda Vista Addition; thence West along the South line of Lots 1 to 16, inclusive, Block 3, and continuing West along the South line of Lots 1 to 14, inclusive, Block 4, and Lots 1 to 3, inclusive, Block 5, Minikanda Vista Addition, and continuing West on a line parallel to and 135 feet Southerly at right angles to the South line of Excelsior Boulevard to the East line of Wooddale Avenue to place of beginning, 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: RESOLUTION FOR CONSTRUCTION OF SANITARY SEWERS FOR SANITARY SEWER DISTRICT NO. 2G WHEREAS it appears necessary and in the public interest that lateral sanitary sewers be constructed.for Sanitary Sewer District No. 2G, therefore, BE IT RESOLVED by the Village Council of the Village of St. Louis Park that lateral sanitary sewers be constructed in Sanitary Sewer District -No. 2G at the following locations therein: STREET FROM TO Excelsior Boulevard, South Side France Avenue Joppa Avenue Excelsior Boulevard, North Side France Avenue Kipling Avenue Huntington Avenue Excelsior Blvd. 3001 South West 39th Street . Lynn Avenue Natchez Avenue Glenhurst Avenue . West 37th Street Excelsior Boulevard France Avenue West 38th Street Excelsior Boulevard Huntington Avenue West 34th Street Randall Avenue Adjacent to Mkda. Oaks Addn. Excelsior Boulevard 34th Street Randall Avenue France Avenue 800' West West 36th Street .Lynn Avenue Excelsior Boulevard France Avenue Excelsior Boulevard Randall Avenue Glenhurst Avenue ,Randall Avenue 240' South of West 34th St. West 34th Street Glenhurst Avenue France Avenue BE IT FURTHER RESOLVED that plans and specifications for said sewers prepared by the Village Engineer be hereby approved and that his tabulation of estimated cost for construction of said sewer in the sum of x$142,263.10 be filed with the Village Clerk and that the Village Clerk advertise for bids for construction of said sewers in accordance with said plans and specifications to be opened March 21, 1949. Examinations - Police Captain, Sergeant On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Police Civil Service Commission was asked to revise the rules so as to provide for the classi- fications of Police Captain and Police Sergeant; and to hold examinations for such positions, by unanimous vote of the Council. Ordinance No. 318 On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following Ordinance was adopted by unanimous vote of the Council: ORDINANCE NO. 318 AN ORDINANCE CREATING SANITARY SEWER DISTRICT NO. 2H The Village Council of the Village of St. Louis Park do ordain as follows: Section 1. There is hereby created and established a sanitary sewer district of the Village of St. Louis Park to be known and designated as Sanitary Sewer District No. 2H, the boundaries of which shall be as follows: Commencing on the East line of Wooddale Avenue at the Northwest corner of Lot 1, Block 1, Brookview Addition; thence Southerly along the Easterly line of Wooddale Avenue to the Northwest corner of Lot 1, Block 2, Brookview; thence East' along the North line 'of said Lot 1 to-the Northeast corner of said Lot 1; thence Southerly along the East line of Lots 1 to 5, inclusive, said Block 2 to the Southeast corner of said Lot 5; thence Easterly to the Northeast corner of Lot 12, Gust A. Johnson and Theodore Bjorklund's Addition; thence Southerly February 21, 1949 479 Ordinance No. 318, Cont'd. along the East line of said Lot 12, and continuing Southerly along the Easterly line of Lots 11 and to 20, inclusive, Block 3, Wildrose, to the Southeast corner of said Lot 11, and continuing southerly in a straight line to the North line of Lot 58, Auditor' s Subdivision No. 308; thence East along the South line of 41st Street to the Northeast corner of Lot 43, Auditor's Subdivision, No. 308; thence Southerly along the East line of said Lot 43 to the Southeast corner of said lot; thence Easterly on a line parallel with and 54 feet South of West 41st Street to the West line of Natchez Avenue; thence North along the West line of Natchez Avenue to the North line of West 40th Street; thence West along the North line of West 40th Street to the Southeast corner of Lot 14, Block 8, Minikanda Vista Addition; thence North along the East line of Lots ,8 to 14, in- clusive, said Block 8 to the Northeast corner of said Lot 8; thence Westerly along the Northerly line of said Lot 8, and continuing West along the Northerly lines of Lots 7 and 16, Block 7, and Lots 7 and 11, Block 6, Minikanda Vista to the West line of Quentin Avenue; thence Northwesterly to the Northeast corner of Lot 22, Block 1, Brookview Addition; thence West along the North line of Block 1, Brookview Addition to place of beginning. Also, commencing at the Southwest corner of Lot 15, Block 9, Minikanda Vista; thence North to the Northwest corner of said Lot 15; thence Easterly along the Northerly line of Lots 15 to 24, inclusive, said Block 9, to the North- east corner of said Lot 24, Block 9; thence Southerly along the Easterly line of Lot 24 to the Southeast corner of said lot; thence West along the South line of Lots 15 to 24, inclusive, Block 9, Minikanda Vista, to point of beginning. 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 FOR CONSTRUCTION OF SANITARY SEWERS FOR SANITARY' SEWER DISTRICT NO. 2H WHEREAS it appears necessary and in the public interest that lateral sanitary sewers be constructed for Sanitary Sewer District No. 2H, therefore, BE IT RESOLVED by the Village Council of the Village of St. Louis Park that lateral sanitary sewers be constructed in Sanitary Sewer District No. 2H at .the following locations therein: STREET FROM TO Excelsior Boulevard, S. Side Wooddale Avenue Natchez Avenue Excelsior Boulevard, S. Side Natchez Avenue Lynn Avenue Excelsior Boulevard, S. Side Kipling Avenue 300 feet East Excelsior Boulevard, N. Side Kipling Avenue 250'W. of Quentin Avenue Excelsior Boulevard, N. Side Wooddale Avenue 250 ' W. of Quentin Avenue Raleigh Avenue West 41st Street 500 Feet North Salem Avenue West 41st Street 500 Feet North Princeton Avenue Vallacher Avenue Excelsior Boulevard Princeton Avenue Vallacher Avenue West 40th Street West 40th Street Ottawa Avenue Quentin Avenue Ottawa Avenue West 40th Street Vallacher Avenue Quentin Avenue West 41st Street Vallacher Avenue Quentin Avenue West 40th Street West 41st Street West 40th Street Quentin Avenue Wooddale Avenue Natchez Avenue West 40th Street West 41st Street West 41st Street Natchez Avenue Wooddale Avenue West 40th Lane Natchez Avenue Quentin Avenue BE IT FURTHER RESOLVED that plans and specifications for said sewers pre- i III pared by the Village Engineer be hereby approved and that his tabulation of estimated cost for construction of said sewer in the sum of $138,626.90 be filed with the Village Clerk and that the Village Clerk advertise for bids for cons- truction of said sewers in accordance with said plans and specifications to be opened March 21, 1949. Resolution On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following resolution was adopted by unanimous vote of the Council: RESOLUTION AUTHORIZING SALE OF REAL ESTATE WHEREAS, the Village has heretofore acquired Lot 13, Block 17, Park Manor Addition, Hennepin County, Minnesota, for public drainage purposes and because of 480 February 21, 1949 Resolution, Cont'd. the construction of a storm sewer recently completed, said Lot is no longer uczi required for drainage or for other public purposes of the Village, and the Council having previously authorized the Clerk to offer said lot for sale for $600.00, and an earnest money contract having been executed between the Village and Alton L. Knight and Dorothy M. Knight for purchase of said lot for said price, therefore, BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the President and Clerk be hereby authorized to execute and deliver to said purchaser warranty deed of the Village conveying said lot upon receipt of said sum of $600.00. Taxes, Lot 13, Block 17, Park Manor On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the President and Clerk were authorized to pay the real estate taxes on Lot 13, Block 17, Park Manor Addition, by unanimous vote of the Council, for the year 1941. 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: /4" RESOLUTION PROVIDING FOR THE ISSUANCE OF BONDS TO MAINTAIN THE PERMANENT IMPROVEMENT REVOLVING FUND WHEREAS the Village of St. Louis Park has heretofore entered into contracts for public improvements which are nearing completion and the Village will enter into contracts for other public improvements during the ensuing six months, the total cost of which is to be in excess of $200,000, and WHEREAS the Village Council will levy special assessments against benefited property by said improvements in an amount equal to said total cost; and WHEREAS the Village has insufficient funds in the Permanent Improvement Revolving Fund to pay the amount due on said contracts and other expense incurred on account of said improvements, and the Village Council is of the opinion that the best interest of the Village will be served by the issuance of bonds to main- tain the Permanent Improvement Revolving Fund to provide moneys for the financing of local improvements including those above referred to, and the Village Council has determined that it is necessary at this time to provide the sum of $200,000 in said fund for such purpose; now therefore, BE IT RESOLVED by the Village Council of the Village of St. Louis Park as follows: 1. It is hereby determined that it is necessary and expedient to maintain the Permanent Improvement Revolving Fund created by Resolution Creating a Permanent Improvement Revolving Fund and Providing for the Issuance of Bonds to create and Maintain said Fund adopted August 30, 1948, for the purpose of financing all local improvements for which assessments are to be levied. 2. It is necessary and expedient to borrow money for the purpose of main- taining said Permanent Improvement Revolving Fund by the issuance of the ne- gotiable coupon Permanent Improvement Revolving Fund Bonds of the Village in the aggregate principal amount of $200,000 to be dated March 15, 1949, in denomina- tions of $1,000 each to be numbered 237 to 436, inclusive, hearing interest at a rate of not to exceed 4% per annum, payable semi-annually on March 15, and September 15, in each year and to mature serially as follows: $20,000 thereof per year, maturing March 15, 1951/52/53/54/55 56157/58/59/50. 3. Said Permanent Improvement Revolving Fund Bonds shall be general obligations of the Village, payable from ad valorem taxes levied upon all of the taxable property in the Village for the payment of principal and interest there- on; the proceeds from the sale of said bonds shall be deposited in the Permanent Improvement Revolving Fund. Both principal and interest shall be payable at First National Bank of Minneapolis. 4. That said bonds and the interest coupons to be attached thereto shall be in substantially the following form: UNITED STATES OF AMERICA STATE OF MINNESOTA COUNTY OF HENNEPIN VILLAGE OF ST. LOUIS PARK February 21, 1949 481 Resolution/PIR Fund Bond, Cont'd. • No. $1,000 PERMANENT IMPROVEMENT REVOLVING FUND BOND March 15, 1949 Series KNOW ALL MEN BY THESE PRESENTS that the Village of St. Louis Park, a municipal corporation of Hennepin County, Minnesota, hereby acknowledges it- self to be indebted and for value received promises to pay to bearer the prin- cipal sum of ONE THOUSAND DOLLARS on the 15th day of March, 1951, and to pay interest on said principal sum at the rate of per cent per annum, interest to maturity payable semi-annually on the 15th day of March and the 15th day of September in each year in accordance with and ,upon presentation and surrender of the interest coupons hereto attached as they severally become due. Both principal and interest are payable at First National Bank of Minneapolis, Minne- apolis, Minnesota, in any coin or currency of the United States of America which at the time of payment is legal tender for public and private debts, and for the prompt and full payment of said principal and interest as they respectively become due the full faith, credit and taxing powers of said Village "are hereby irrevocably pledged. This bond is one of an issue of bonds in the total principal amount of $200,000, •all of like date and tenor except as to maturities, all of which are issued for maintaining the Permanent Improvement Revolving Fund of the Village pursuant- to and in full conformity with the constitution and Laws of the State of Minnesota. IT IS HEREBY CERTIFIED AND RECITED that all acts, conditions, and things required by the Constitution and Laws of the State of Minnesota to be done, to happen and to be performed precedent to and in the issuance of this bond have been done, have happened and have been performed in regular and due form, time and manner, and that issuance of this bond did not cause indebtedness of the Village outstanding on the date of its issuance, to exceed any constitutional or statutory limitation of indebtedness. IN WITNESS WHEREOF, the Village of St. Louis Park, Hennepin County, Minnesota, has caused this bond to be signed in its behalf by its President of the Village Council and its Village Clerk and to be countersigned by its Villgge Treasurer and its corporate•seal to be hereunto affixed and the attabhed interest coupons to be executed by the facsimile signatures of said President 'and Clerk, all as of this 15th day of March, 1949. President of the Village Countil Countersigned: Village Clerk Village Treasurer (Form of Coupon) No. On the 15th day of March, 1949, the Village of St. Louis Park, Minne- sota, will pay to bearer the sum.of. Dollars lawful money of the United States of America at First National Bank of Minneapolis, Minneapolis, Minnesota, for interest then due on its Permanent Improvement Revolving Fund Bond dated March 15, 1949. President of the Village Council • • Village Clerk •`i February 21, 1949 Resolution/PIR Fund Bond, Cont'd. • . C2744 5. The Village Clerk shall cause said bonds to be printed at the cost of the Village, and said bonds shall be executed in behalf of the Village by the President of the Village Council and Village Clerk and countersigned.by the Village Treasurer, and sealed with the corporate seal of said Village; and said coupons shall be executed and authenticated by the printed, engraved or lithographed facsimile signatures of said President and Clerk. When 'said bonds have been so executed, they shall be delivered to the Village Treasurer, who shall deliver them to the purchasers thereof upon receipt of the purchase price, and the purchasers shall not be obligated to see the proper application of such purchase price beyond its payment to the Village Treasurer. 6. The full faith, credit and taxing powers of the Village are hereby irrevocably pledged for the prompt and full payment of the, principal and interest of said bonds as such principal and interest becomes due. 7. The Village Clerk is directed to advertise for bids for purchase of said bonds by two (2) weeks publication in the official newspaper said bids to be opened by the Village Council at its meeting March 14, 1949. Said notice shall state that the Village Will furnish printed bonds and an approving legal opinion of Messrs. Faegre & Benson, Minneapolis, Minnesota, both-without cost to purchaser. Meeting Adjourned The meeting was adjourned by President Erickson at 10:30 P. M. POr"-- "--- -"-- ERICKSO President of the Village Council ATTEST: ' OSEP USTAD Vill Clerk III REGULAR MEETING MARCH 7, 1949 A meeting of the Village Council was called to order by President Erickson at 8:00 P. M., with the following Council Members present at roll call: Trustee Bolmgren Trustee Perkins Clerk Justad President Erickson Minutes The minutes of meeting held February 21, 1949 were read and approved as read. Verified Claims On motion of Trustee Bolmgren, seconded by Trustee Perkins, the following verified claims were approved, and the President and Clerk are hereby authorized to issue warrants covering same, by unanimous vote of Council Members present, by following roll call: Trustee Bolmgren, yea; Trustee Perkins, yea; Clerk Justad, yea; President Erickson, yea: A. Anderson 86.40 John Balich 154.80 C. J. Betley 70.40 J. W. Brockman 97.20 John Connery 115.20 R. B. Connery 155.00 James R. Dahl 134.00 C. L. Dickinson 75.00 III Al. Donahue 136.15 Mary Dunkum 49.73 1 ' C. H. Farmer 283.13 E. Ferch • 100.80 Irwin Freeland 142.00 H. Frieborg 136.15 George Gibson 51.20 Edwin Gilbert 137.50 U UU 150.00 H. Girard 143.60 Donald Glassing 134.00 Alfred Hay 102.50 Truman Hedwall 142.00 Orlo Hemstock 97.20 Owen C. Henry 94.69 " " 110.00 Carl Iverson 142.00 Richard Jacobsen 93.44 Alvera Johnson 79.20 Clyde Johnson 134.00 J. 0. Johnson 152.20 K. Johnson 165.00 L. M. Johnson 142.00 C. Jones 108.00