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