HomeMy WebLinkAbout1949/03/14 - ADMIN - Minutes - City Council - Regular_ 1
SPECIAL MPRTING - MARCH 14, 1949
A meeting of the Village Council was called to order by President
Erickson at 8:15 P. M., with the following Council Members present at roll
call:
Trustee Bolmgren
Trustee Perkins
Clerk Justad
President Erickson
It :
Minutes
The minutes of meeting held March 7, 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 the following roll call vote: Trustee Bolmgren, yea; Trustee Perkins, yea;
Clerk Justad, yea; President Erickson, yea.
American Linen Company 4.50 American Printing Company 306.55
Booth Pharmacy 2.24 Brookside Drug Store 2.61
> » » ^ - 6.69 Brookside Grocery 22.50
Brookside ,Hardware 14.25 C. Ed. Christy 3.78
Dahlberg Brothers, Inc. 1,625.00 Mrs. Katherine Daire 56.61
H. W. Darby, M. D. 65.00 Delegard Tool Company 4.50
Eutectic Welding Alloys, Inc. 14.99 II rr It 8.40
Martin F. Falk Peper Co. 13.20 Fitch Pet Hospital 75.25
The Flax Company, Inc. 500.40 Fowler Electric Co. 87.48
Grinnell Company 40.13 n . n rr 62.38
J. J. Hunter 8.00 n f n 6.00
Kenneth Johnson 99.50 Goodwin Joss Laboratories 8.00
Kokesh Hardware 2.92 John Leslie Fuel Co. 151.50
n n 1.00 n n n n _ 151.50
Wm. H. Mc Coy 80.80 Miller-Davis Company 2.10
Minar Company 1.82 n rr rr 9.40
n n 3.16 it rr n 21.40
Minneapolis Iron Store 7.92 _ 1r _ r! It 4.40
Mpls., Northfield & Southern n ti +r 4.d5
Railway 1.00 Mpls. Savings & Loan Assn. 36.00
Minnesota Bearing Co. 15.84 Morton Salt Company 44.25
George Neunsinger 9.35 Northern States Power Co. 2,183.12
NW National Bank of Mpls. 6,466.13 W. S. Nott Company 30.31
, . Donald Olsen 4.96 Paper, Calmenson & Co. . 32.12
Mrs. John Pasko 29.00 Republic Creosoting Co. 20.00
H. A. Rogers Company 6.50 It II rr 18.56
rr If rr rr 2.60 Rosholt Equipment Co. _ 22.30
it It II n .72 n it It .63
it
II
II
It .45 Standard Oil Company 7.20
Sterling_Electric Co. 4.32 Suburban Electric Co. 10.95
Williams Hardware Co. - 95.10 Williamson Stamp Co. 10.00
Gar-Wood Industries, Inc. 153.00 Wm. H. Ziegler Company, Inc. 16.17
It n n it 80.00 o n n It n 6.17
Bingo
A letter dated March 10, 1949, signed by L. E. Peterson, Adjutant, Henry
M. Byllesby Post No. 345, American Legion, requesting permission to play bingo
at the St. Louis Park American Legion Hall at their annual Spring party to be
held on Friday, May 20, 1949 was read. No action taken.
Permission to Place Pole
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the Northern
States Power Company was granted permission to place One (1), pole on Minnetonka
Boulevard between Yosemite and Zarthan Avenues, by unanimous vote of Council
Members present. . . . _
1949 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 Council Members present: .
March 14, 1949
Licenses, Cont'd.
Twin City Novelty Pin Ball (Bob's Snack Shop)
Appliances & Gas Heating Co. Heating
Petitions
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following
petitions were read and referred to the Village Engineer and Chairman of the Street
Department Committee for checking and recommendation, by unanimous vote of Council
Members present ---
P-309 PETITION, signed by John S. Leary, 3106
Inglewood Avenue and others, Dated March
7, 1949, for grading of INGLEWOOD AVENUE 11/'
FROM SOUTH OF 31ST STREET TO SOUTH LINE OF
LOT 13, Block 5, MANHATTAN PARK. _
•
P-310 PETITION, signed by John S. Leary, 3106
Inglewood Avenue and others, dated March
7, 1949, for the application to tar mat on
INGLEWOOD AVENUE FROM SOUTH OF 31ST STREET
TO SOUTH LINE OF LOT 13, BLOCK 5, MANHATTAN
PARK.
Petition
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following
petition was read and referred to the Village Engineer and Chairman of the
Sewer Department Committee for checking and recommendation, by unanimous vote
of Council Members present ---
P-311 PETITION, signed by.Ted J. Hanson, 3248.Dakota Avenue,
for the construction of sanitary sewer in DAKOTA •
AVENUE FROM 33RD STREET TO MAIN TRUNK LINE.
•
Curfew
On motion of Trustee Bolmgren, seconded by Trustee Perkins, the Fire .
Chief was instructed to sound fire siren at 9:30 P. M. each evening as
curfew signal. Motion was passed by unanimous vote of Council Members present.
Weed Sprayer Bids Rejected
On motion of Trustee Perkins, seconded by Trustee Bolmgren, all bids
received on March 7, 1949 for weed sprayer equipment were rejected, and the
Clerk was instructed to return all bid checks to their respective owners, by
unanimous vote of Council Members present.
Sale of Lot Ordered
On-motion of Trustee Bolmgren, seconded by Trustee Perkins, the Clerk was
ordered to sell Lot 1, Block 6, Parkview Addition, as Village has no further
use for same. Motion was passed by unanimous vote of Council Members present.
Bid Awarded-Clerk's Financial Statement, 1948
On motion of Clerk Justad, seconded by Trustee Perkins, the bid received
March 7, 1949 from the Japs-Olson Company to produce 6,000 copies (72 pages)
of Clerk's Financial Statement for 1948 was determined to be the lowest bid
received from a responsible bidder, and the Clerk was authorized to place the
order for same with them, by unanimous vote of Council Members present.
Special Assessments Canceled
On motion of Trustee Perkins, seconded by Trustee Bolmgren, all install-
ments of special assessments against Lot 13, Block 17, Park Manor Addition,
payable in 1949, and prior years were canceled on account of sale of lot by the
Village, as follows --- passed by unanimous vote of Council Members present:
111
MAIN TRUNK DISTRICT 1-E
Payable _
1942 1943 1944 1945 1946 1947 1948 1949
5.95 6.35 6.20 6.05 5.90 5.75 5.60 5.45
STORM SEWER DISTRICT #17
1949
5.73
r March 14, 1949 11 -
Special Assessments Canceled, Conttd.
GRADING
1943 1944 1945
13.06 11.66 11.03
WATER MAIN
1942 1943 1944 1945 1946
13.08 13.37 12.71 12.11 11.45
Trustee Jorvig
Trustee Jorvig came to the meeting at this time - 9:15 P. M.
Resolution
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following
resolution was adopted by unanimous vote of Council Members present ---
RESOLUTION PROVIDING FOR AWARD AND SALE OF
PERMANENT IMPROVEMENT REVOLVING FUND BONDS
WHEREAS, pursuant to Resolution Providing for the Issuance of Bonds to
Maintain the Permanent Improvement Revolving Fund adopted by the Village Council
February 21, 1949, and in response to advertisement for bids published in the
St. Louis Park Dispatch March 4 and 7, 1949, the Village Council has received
the following bids for purchase of.$200,000 in Permanent Revolving Fund Bonds
to be issued under date of March 15, 1949:
Name of Bidder Interest Rate Premium
Allison-Williams )
Piper, Jaffrey & Hopwood )
J. M. Dain & Company ) 3% $1,240.00
Northwestern National Bank, Minneapolis)
First National Bank of Minneapolis' )
John Nuveen and Company 51/53-2 3/4%
Harold E. Wood & Company 54/60-3% 214.00
Juran and Moody ) 51/55-4% 18 months
Kalman and Company ) 3% thereafter
Paine Webber Jackson & Curtis) 56/60-4% 18 months
2 3/4% thereafter
•
•
BE IT RESOLVED by the Village Council of the Village of St. Louis Park'
that the said bid of Allison-Williams and Associates is hereby determined to be
the highest and best bid, and the President and Clerk are hereby authorized to
execute in behalf of the Village committment agreement for sale of said bonds
which has been submitted by the said bidder.
BE IT FURTHER RESOLVED that Permanent Improvement Revolving Fund Bonds
of the Village of St. Louis Park are to be dated March 15, 1949, in the aggregate
principal amount of $200,000.00 in denominations with maturities as set forth in
said resolution adopted February 21, 1949, and bearing interest at the rate of
3% per annum, payable semi-annually, be forthwith printed at the expense of the
Village and upon execution by the President and Clerk of the Village that they
be delivered by the Village Treasurer to said purchaser upon payment of said sum
of $200,000.00 plus $1,240.00 premium, and
BE IT FURTHER RESOLVED that said bonds be issued in accordance with the
111 terms and provisions of said resolution of February 21, 1949, and that said
resolution be hereby in all things confirmed and ratified.
Resolution Re: County System for Public Relief
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Village
Council of the Village of St. Louis Park voted to concur with resolution adopted j
by the other representatives of Hennepin County cities and municipalities held
at a meeting held in the office of the Mayor of the City of Minneapolis which
is dated March 14, 1949. Said resolution is in opposition to any bill or bills
w$ich are now being prepared for introduction in the Legislature of the State of
Minnesota, setting up a County Welfare Department to handle public relief.
Motion was passed by unanimous vote of the Village Council.
Resolution
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following
A
March 14, 1949 tO
° Resolution, Cont'd. '"Jp
resolution was adopted by unanimous vote of all members of the Council:
RESOLUTION AUTHORIZING THE RECONVEYANCE
OF TAX-FORFEITED LANDS
WHEREAS, the following described property has been acquited by the
Village of St. Louis Park from the State of Minnesota as tax-forfeited lands
for use of the Village Water Department, and it appears that said lands are no
\' longer required for Water Department purposes because of recent selection of
`� other sites for construction of wells, therefore,
BE IT RESOLVED that the President and Clerk be hereby authorized to ,
reconvey to the State of Minnesota Lots 32, 34, and 35, Block 3, SuburbanIII
Homes Company's Addition.
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Perkins, the follow-
ing resolution was adopted by unanimous vote of the Council:
RESOLUTION AUTHORIZING APPLICATION
FOR PURCHASE OF TAX FOREEITED LANDS
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that the President and Clerk are hereby authorized to make application to the
County Board of Hennepin County and the Minnesota Tax Commission for the purchase
by the Village from the State of Minnesota for general Village purposes of the
following tax forfeited lands at the apprainsed value at which said lands may
be available to the Village:
Lots 32, 34, and 35, Block 3, Suburban Homes
Company's Addition.
Meeting Adjourned
The meeting was adjourned by President Erickson at 10:10 P. M.
[-2 44 - ? -
I
• _, ' ' •N
President of the Village Council
ATTEST:-
-
/ ,OSEP /USTAD
Vill4r-- Clerk
REGULAR MEETING MARCH 21, 1949
A meeting of the Village Council was called to order by President
Erickson at 8:17 P. M., with the following Council Members present at roll
call:
Trustee Bolmgren Trustee Jorvig
Trustee Perkins Clerk Justad
President Erickson
Minutes III
The minutes of meeting held March 14, 1949 were read and approved as
read.
Verified Claims
On motion of Trustee Jorvig, 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 75.60 John Balich 189.20
C. J. Betley 70.40 H. J. Bolmgren 60.00