HomeMy WebLinkAbout1949/05/28 - ADMIN - Minutes - City Council - Regular 12 March 21, 1949
Resolution, Cont'd. �",
`
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 $200,033.00 be
filed with the Village Clerk and that the Village Clerk advertise for bids for
the construction of said sewers in accordance with said plans and specifications
to be opened April 18, 1949.
BE IT FURTHER RESOLVED that said sewers in Vernon Avenue be extended into
the Village of Edina, provided that said Village enter into contract concurrently
with the Village of St. Louis Park for the construction of said sewers and in
accordance with plans and specifications hereby approved and upon further con-
dition that the said Village of Edina enter into an agreement with the Village
III
of St. Louis -Park for connection of said sewers in the Village of Edina with
the sewer system of the Village of St. Louis Park upon such terms and conditions
as shall be approved by the Village Councils of said Villages.
Meeting Adjourned
The meeting was adjourned by President Erickson at 10:45 P. M.
41
President of the Village Council
ATTEST:
/2-7111)SEIJUSTAD
Vilerk
.
SPECIAL MEETING MARCH 28,1949
A meeting of the Village Council was called to order by President Erickson III
at 8:10 P. M., with the following Council Members present at roll call:
Trustee Bolmgren Trustee Jorvig '
Trustee Perkins Clerk Justad
President Erickson '
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: Trustee Bolmgren, yea; Trustee Jorvig, yea;
Trustee Perkins, yea; Clerk Justad, yea; President Erickson, yea: '
American Radiator & Standard 23.35 The Bleck Company 18.00
Booth Pharmacy 1.50 Brookside(Grocery) Drug Store .2.36
John R. Coan, Postmaster 10.00 County of Hennepin 29.00
Crown Rubber Stamp Co. .92 Dahlberg Brothers, Inc. 8.05
Dietrick Lumber Co. 16.92 11 " " 47.30
n n 11 3.74 I1 It 11 .50
n n n6.18 Dorsey,_ Colman, Barker, Scott
Fowler Electric _ 6.58 and Barber 200.00
Grinnell Company 9.17 Hansen Hardware 2.48
Orlo Hemstock 110.00 I1 11 1.10
Hennepin County Review 13.00 11 n .60
Hobart Brothers Sales & Service 171.83 1! 1! 5.34 III
Richard Jacobsen 1.00 11 It 1.70 r
Louis Larson 40.00 Nels Larsen 20.00
John Leslie Fuel Co. 151.50 Lumber Stores, Inc. 7.76
Miller-Davis Company .40 It 11 11 24:58
n n n 6.00 Mpls. Blue Printing Co. 1.00
11 11 1I 19.00 Mpls. Gas Company 233.98
11 11 11 19.50 Edmund T. Montgomery 26.00
n n n 5.00 n n n 50.00
It n n105.00 11 11 11 25.00
National Soap & Chemical Co. 4.50 if '! " 15.00
Geo. C. Neunsinger 57.50 n '-' '' 26.00
i
March 28, 1949 13
Verified Claims, Cont'd.
Northern States Power Co. 1.00 Edmund T. Montgomery 49.50
NW Bell Telephone Co. 221.00 II It 40.50
NW National Bank of Hopkins 28.12 NW National Bank of Mpls. 4.00
H. A. -Rogers Co. 65.88 St. Louis Park Dispatch 123.40
Service Parts Company 19.79 " " " " 14.40
Standard Oil Company 2.25 II It It 15.00
State-Treas., Minnesota 544.00 Swenson's 72.75
Ira M: Vraalstad 1.03 Wm. H. Ziegler Co., Inc. 4.83
Bids .:- Water Main Extensions
Pursuant to advertisement for bids in the St. Louis Park Dispatch, sealed
bids were received from the following bidders for the construction of water mains
in Jersey Avenue from 27th to 28th Street; Idaho Avenue from 26th to 28th Streets;
Quentin Avenue from 26th to 27th Streets; Oxford Street from Zarthan to Alabama
Avenues; Kentucky Avenue from 27th to 28th Streets; West 24th Street from Lot 19,
Block 6, Forest Tract, Lake Forest, to Lot 22, Westbridge; Rhode Island Avenue from
322 Street to 35th Street
1. Orfei & Mariani 28,108.60
2. Phelps-Drake Company 23,671.70
3. Bonander & Company 23,948.80
4. Lametti & Lametti, Inc. 28,312.60
5. I. J. Donnelly Co. 31,982.00
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the above bids
were referred to the Village Engineer and Water Department Committee Chairman for
checking and recommendation, by unanimous vote of the Council.
Bids - Sewer Construction 2-G and 2-H
Pursuant to advertisement for bids in the St. Louis Park Dispatch and Cons-
truction Bulletin, sealed bids were received from the following bidders for the
construction of sanitary lateral sewers for Sanitary Sewer Districts No. 2-G and
'No. 2-H -----
1. Western Underground Const. Co. 197,672.00 157,069.40
Ill 2. R. H. Mc Manus & Co. 153,060.95 127,113.40
3. Orfei & Mariani 167,111.37 146,253.95
4. Phelps-Drake Company 185,540.99 144,763.15
5. Lametti & Lametti, Inc. 166,666,66 138,117.59
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the above bids
were referred to the Village Engineer and Sewer Department Committee Chairman for
checking and recommendation, by unanimous vote of the Council.
Hearing - Petition for Rezoning
As advertised in the St. Louis Park Dispatch, a hearing was had on the
petition of the Minneapolis Baseball and Athletic Association for rezoning that
part of Government Lot 5, Section 4, Township 117,_Range 21, lying South of State
, Highway No. 12, Hennepin County, Minnesota, to Commercial Use; D density district,
and six-story height district -
- President Erickson ask if there was anyone present with objections. Mr.
Chard of the Minnesota State Highway Department presented a letter from M: J.
Hoffmann, Commissioner of Highways, dated March 28, 1949, and read same. Mr. Chard
also showed a drawing with some suggestions as to possible routes for traffic, to
avoid left turns off of Highway No. 12.
Anton Yngve, speaking for a group in the immediate vicinity, called attention
to the petition now on file, approving the Baseball Park project, and stated that
they were definately in favor of same, and that same would be an asset.
John Uhlarik, Commander of the American Legion Post #282, St. Louis Park
spoke about the resolution on file from the American Legion. E. C. Dale, rep-
resenting the Park-Recreation Board said the Baseball_ Park would be a definite
asset to the Village - with additional revenue coming in and the improvement of the
, property in the vicinity. Mr. Koelfgren, President of the Eliot School PTA
seconded the remarks made by Anton Yngve.
John Uhlarik added that he had learned that at any time the St. Louis Park
High School wanted to use the field (when not in conflict with their schedule)
they could use same. He suggested that a letter from the Baseball Association
along this line be secured for later use.
Attorney M. A. Hessian for the Baseball Association said he feels that this
14 March 28,1949
Hearing - Petition for Rezoning, Cont'd.
use would fit into the program of the Baseball Association. Mr. Evanhoff
asked what would happen to the value of his property for assessments. He was
told that any improvement of roads, etc. would be made after a hearing, and he
would have a chance to be heard.
•
On the suggestion of President Erickson, the above matter was taken under
advisement by the Village Council.
Licenses -- - -
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, 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:
Richfield Heating &-Sheet Metal Co. - Heating.
Edina Plumbing& Heating Co. Plumbing
Carl G. Day - Heating
Colonial Inn Restaurant-
Petitions
On motion of•Trustee Bolmgren, seconded by Trustee Perkins, the following
petitions were referred to the Village Engineer and Chairman of the Street
Department Committee for checking and recommendation, .by unanimous vote of the
Council --- •
P-326 PETITION FOR SIDEWALK, signed by Emmy and Earl
Peterson, _3132 Jersey Avenue and others, dated
- March 22, 1949, for the construction of sidewalk
on the WEST SIDE OF JERSEY AVENUE FROM 31ST
STREET TO 32ND STREET. -
P-327 PETITION FOR CURB AND GUTTER, signed by Joseph
H. Stock, -_3117 Kentucky Avenue and others,
dated November 29, 1948, for the construction
of curb and gutter on BOTH SIDES OF KENTUCKY
AVENUE FROM 31ST STREET TO 32ND STREET. .
P-328 PETITION FOR TAR MAT, signed by Joseph H.
Stock, 3117 Kentucky Avenue and-others, . .
dated November 29, 1948, for the application
of tar mat on KENTUCKY AVENUE FROM 31ST
STREET TO 32ND STREET.
P-329 PETITION FOR SIDEWALK, signed by Noel C.
Boran, 2708 Georgia Avenue and others,
dated March 28, ;.949, for the construction
of siddwalk on the WEST SIDE OFGEORGIA
AVENUE BETWEEN 27TH STREET AND 28TH STREET.
P-330 PETITION FOR CURB AND GUTTER, signed_by .
Noel C. Boran, 2708 Georgia Avenue, and others,
dated March 28, 1949, for the construction of
curb and gutter on the WEST SIDE OF GEORGIA AVENUE
FROM 27TH STREET TO 28TH STREET.
P-331 PETITION FOR SIDEWALK, signed by Richard E.
Somers, 2705 Georgia Avenue and others, dated
March 28, 1949, for the construction of side-
walk .on the EAST SIDE OF GEORGIA AVENUE,FROM
27TH STREET TO 28TH STREET.
P-332 PETITION FOR CURB AND GUTTER, signed by
Richard E. Somers, 2705 Georgia Avenue, and
others, dated March 28, 1949, for the cons- _
truction of curb and gutter on the EAST SIDE
OF GEORGIA AVENUE FROM 27TH STREET TO 28TH
STREET. _ _ .
Permission to Place Pole
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the Northern
States Power Company was granted permission to install one (1) pole on 36th
Street at Colorado Avenue, by unanimous vote of the Council. .
-
Gas Main Extension
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the Minneapolis
March 28, 1949 15
Gas Main Extension, Cont'd.
Gas Company was granted permission to install a 3 inch gas main in West 24th Street
from 951 feet West of West line of France Avenue South to Lot 26, Westridge Addn.,
by unanimous vote of Council Members present.
Bingo
A letter dated March 22, 1949 from the St. Louis Park VFW Post #5632, re-
questing permission to play Bingo at their Hall in St. Louis Park, Saturday nights
during the months of May, June and July, 1949 was read. No action taken.
Permission to Erect Sign
A letter dated March 23, 1949 from Joppa Pharmacy, Incorporated, signed by
John T. Casey, V. P., requesting permission to erect a sign facing Excelsior
Boulevard in front of the Joppa Pharmacy, was read. On motion of Trustee Perkins,
seconded by Trustee Bolmgren, the above request to erect a sign facing Excelsior
Boulevard in front of the Joppa Pharmacy was approved by unanimous vote of the
Council.
Plumbing Bond
On motion of Trustee Jorvig, seconded by Trustee Perkins, Plumber's License
Bond with Walter B. Burkhardt, DBA Edina Plumbing and Heating Company, as prin-
cipal, and Commercial Casualty Insurance Company as surety, dated March 24, 1949,
in the amount of $4,000.00, was approved by unanimous vote of the Council.
Kiddieland
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the application
of Blacker & Blacker, Attorneys for Kiddieland, Incorporated for a permit to
operate an amusement center to be known as "Kiddieland" on following described
property ---
Section Seven (7), Township 28, Range 24, described as
follows: Commencing at a point in the West line of
Section Seven (7), 443.71 feet South of the Northwest
corner thereof; thence South 393.2 feet; thence North
76 degrees East 140 feet; thence North 358 feet; thence
West 135.84 feet to point of beginning, except that
part taken for highway,
was referred to the Planning Commission for checking and recommendation by unanimous
vote of the Council.
Salary Increase - Robert Sorensen
On motion of Trustee Bolmgren, seconded by Trustee Perkins, the salary of
Police Officer Robert Sorensen was set at $284.00 per month as of March 31, 1949,
to conform with the automatic increase, by unanimous vote of the Council.
Salary Increase - Dan Whalen
On motion of Trustee Bolmgren, seconded by Trustee Perkins, the salary of
Police Officer Dan Whalen was set at $278.00 per month as of March 31, 1949, to
conform with the automatic increase, by unanimous vote of the Council.
Bingo
A letter dated March 28, 1949, from Mrs. C. E. Robertson, 5100 West 40th
Street, Chairman of the Bingo Committee, Brookside Parents and Teachers Association,
requesting permission to play Bingo at their annual Fun Festival, Tuesday, April
19, 1949, at the school, was read. No action taken.
Meeting for Instruction of Assessors
On motion of Trustee Perkins, seconded by Trustee Jorvig, Clerk Justad was
instructed to attend the annual meeting for the instruction of assessors, to be
held on April 12, 1949, at the Court House in Minneapolis. Motion was passed by
unanimous vote of the Council.
Ordinance No. 323
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following
ordinance was passed by unanimous vote of the Council:
ORDINANCE NO. 323
AN ORDINANCE AMENDING THE ZONING ORDINANCE
OF THE VILLAGE OF ST. LOUIS PARK
The Village Council of the Village of St. Louis Park do ordain as follows:
Section 1. Section 2 of the Zoning Ordinance of the Village of St. Louis
Park adopted by the Village Council January 20, 1932, together with the Use
District maps referred to therein is hereby amended by deleting from the respective
16
March 28, 1949
C
Ordinance No. 323, -Continued
Use, Density and Height District maps in which are now situated the following
areas of the Village:
That part of Government Lot 5, Section 4,
Township 117, Range 21, lying South of State
Highway No. 12, Hennepin County, Minnesota,
and including the same within the Commercial Use District, the Six-story Height
District and the "D" Density District, and shall be subject to all the provisions
of said ordinances regulating said premises within said respective districts,
for use as an athletic stadium and field only; this ordinance to be void if
said property is not improved'within five yearsafrom date hereof by construction
of an athletic stadium and field.
•
Letter - Minn. Dept. Health, Re: Sewers 2-G & 2-H
A letter, dated March 25, 1949, from the Minnesota Department of Health,
approving plans for sanitary sewers Nos. 2-G and 2-H, was read and ordered
filed.
Letter - Minn. Dept. Health Re: Sewers 2-I & 2-J
A letter, dated March 25, 1949, from the Minnesota-Department of Health,
approving plans for sanitary sewers Nos. 2-I and 2-J, was read and ordered
filed.
Transfer of Truck
On motion of Trustee Holmgren, seconded by Trustee Perkins, the Village
owned International Truck was transferred from the Street Department to the Water
Department by unanimous vote of the Council.
Resolution
On motion of Trustee Perkins, seconded by Trustee Holmgren, the following
resolution was adopted by unanimous vote of all members of the Council present:
RESOLUTION ORDERING SIDEWALKS
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that it is necessary and expedient to construct sidewalks at the following lo-
cations in said Village:
East and West sides of Brownlow Avenue from
First Street NW to 2nd Street NW
East and West sides of Edgewood Avenue from
28th Street to 29th Street
West side of Kentucky Avenue from Minnetonka
Boulevard to 31st Street •
- West side of Vernon Avenue from 28th Street to _
29th Street
West side of Louisiana Avenue from 1st Street NW_
to 2nd Street-NW
East side of Louisiana Avenue from 1st Street NW
to Lake Street
West side of Idaho Avenue from 28th Street to
29th Street
East and West sides of Florida Avenue from 28th
Street to 29th Street
East side of Hampshire Avenue from 31st Street
to 32nd Street
West side of Louisiana Avenue from 2nd Street NW to
3rd Street NW
East side of Kentucky Avenue from Minnetonka Boulevard
to 31st Street
East and West sides to Kentucky Avenue from Minnetonka
Boulevard to 31st Street _
March 28, 1949 17
Resolution, Cont'd.
BE IT FURTHER RESOLVED that said sidewalks be 5 feet in width in accord-
ance with Standard Village Sidewalk specifications on file with the Village
Engineer; the Village Engineer is hereby directed on the request of owners to
set stakes designating the exact location of said sidewalks.
BE IT FURTHER RESOLVED that said sidewalks shall be completed by,Jiune_15,
1949, and if said walks shall not be fully constructed as herein prescribed,
the Village Council may order the same to be done after that date by contract.
BE IT FURTHER RESOLVED that the names of the owners of all lots, parts
of lots and parcels of ground fronting the several streets where said walks are
to be constructed are as follows:
EAST SIDE OF EDGEWOOD FROM 28TH TO 29TH STREETS
Adolph Fine, Inc. f Lot 16, Block 11, Park Manor
Jeanne Huseby, et al _ Lot 17, Block 11, Park Manor
Alfred G. Engdahl, et al ' Lot 18, Block 11, Park Manor
Roy E. Olson, et al Lot 19, Block 11, Park Manor
George B. Shimek, et al Lot 20, Block 11, Park Manor
John W. Martin, et al Lot 21, Block 11, Park Manor
Lowell P. Sather, et al Lot 22, Block 11, Park Manor
Lowell P. Sather, et al Lot 23, Block 11, Park Manor
Keith J. Bullement et al Lot 24, Block 11, Park Manor
Robert F. Hartfiel, et al Lot 25, Block 11, Park Manor
David P. Braman, et al Lot 26, Block 11, Park Manor
Waldemar- G. Berg, et al Eft 27, Block 11, Park Manor
Ben F. Gardner, et al Lot 28, Block 11, Park Manor
Ray E. Olson, et al Lot 29, Block 11, Park Manor
John F. Bonner, Jr., et al Lot 30, Block 11, Park Manor
WEST SIDE OF EDGEWOOD FROM 28TH TO 29TH STREETS
Ralph J. Mc Morrow, et al Lot 1, Block 10, Park Manor
Allan L. Moe, et al Lot 2, Block 10, Park Manor
George E. Rivers, et al Lot 3, Block 10, Park Manor
Thomas M. Cantrell, et al Lot 4, Block 10, Park Manor
Webster T. Jones, et al Lot 5, Block-10, Park Manor
Robert W. Groen, et al Lot 6, Block 10, Park Manor
Robert W. Groen, et al Lot 7, Block 10, Park Manor
Donald J. Johnson, et al Lot 8, Block 10, Park Manor
John V. Tuttle, et al Lot 9, Block 10, Park Manor
Henry Wiese, et al Lot 10, Block 10, Park Manor
Kenneth H. Batman, et al Lot 11, Block 10, Park Manor
Melvin J. Erickson, et al Lot 12, Block 10, Park Manor
John A. Peterson, et al Lot 13, Block 10, Park Manor
Vernon E. Samuelson, et al Lot 14, Block 10, Park Manor
Vernon E. Samuelson, etal Lot 15, Block 10,' Park Manor
WEST SIDE OF KENTUCKY FROM MTKA. TO 31ST STREET
Richard A. Mayer, et al Lot 1, Block 8, Lenox
Herbert E. Schimmel, et- al Lot 19, Block 8, Lenox
Raymond J. Hanson, et al Lot 20, Block 8, Lenox
Merle Richardson Lot 21, Block 8, Lenox
L. R. Johnson, et al Lot 22, Block 8, Lenox
R. E. Laurent, et al - Lot 23, Block 8, Lenox
Town & Country Home Bldrs. . Lot 24, Block 8, Lenox
James H. Ferrel, Jr., et al Lot 25, Block 8, Lenox
Thomas E. Murphy Lot 26, Block 8, Lenox
Sam G. Segal, et al Lot 27, Block 8, Lenox
Christina B. Benson Lot 28, Block 8, Lenox
Sam G. Segal, et al Lot 29, Block 8, Lenox
EAST SIDE BROWNLOW AVE FROM 1st STREET NW to 2nd STREET NW
Burton H. •Diamond, et -al Lot 20, Block 194, Rergmt. of SLP
Burton H. 'Diamond, et al Lot 21, Block 194, Rergmt. of SLP
Wilbur S. 'Lydan, Jr., et al Lot 22, Block 194 Rergmt. of SLP
Wilbur S. Lycan, Jr., et wf Lot 23, Block 194, Rergmt. of SLP
Bercile A. Martin Lot 24, Block 194, Rergmt. of SLP
Bercile A. Martin Lot 25, Block 194, Rergmt. of SLP
State of Minnesota Lot 26, Block 194, Rergmt. of SLP
Walter J. Anderson, et al Lot 27, Block 194, Rergmt. of SLP
18
March 28, 1949
Resolution, Cont'd.
Sidewalk - ' East Side Brownlow from 1st Street NW to 2nd Street NW ---
Walter J. Anderson, et al Lot 28, Block 194, Rergmt. SLP
Walter J. Anderson, et al Lot 29, Block 194, Rergmt. SLP
Earl D. Welch, et wf. Lot 30, Block 194, Rergmt. SLP
Earl D. Welch, et wf. Lot 31, Block 194, Rergmt. SLP
William H. Brune, Jr., et wf.Lot 32, Block 194, Rergmt. SLP
William H. Brune, Jr., et wf.Lot 33, Block 194, Rergmt. SLP ,
Alden D. Foster, et wf. Lot 34, Block 194, Rergmt. SLP
Alden D. Foster, et wf. Lot 35, Block 194, Rergmt. SLP
Billy Allan Johnston, et wf. Lot 36, Block 194, Rergmt. SLP
Billy Allan Johnston, et wf. Lot 37, Block 194, Rergmt. SLP
Lucile H. Preston Lot 38, Block 194, Rergmt. SLP
WEST SIDE BROWNLOW FROM -1ST. STREET NW TO 2ND STREET NW
Maud B. Shirk, wid et ch Lot 1, Block 195, Rergmt. SLP
Robert C. Klinder, et wf. Lot 2, Block 195, Rergmt. SLP
Robert C. Klinder, et wf. Lot 3, Block 195, Rergmt. SLP
Robert P. Boal, et wf. Lot 4, Block 195, Rergmt. SLP
Robert P. Boal, et wf. Lot 5, Block 195, Rergmt. SLP
Warren J. Raygor, et wf. Lot 6, Block 195, Rergmt. SLP
Warren J. Raygor, et wf. Lot 7, Block 195, Rergmt. SLP
Roscoe W. Carpenter, et wf. Lot 8, Block 195, Rergmt. SLP
Roscoe W. Carpender, et-wf. Lot 9, Block 195, Rergmt. SLP
Thomas C. Daniel, Jr. et wf. Lot 10, Block 195, Rergmt. SLP
Thomas C. Daniel, Jr. et wf. Lot 11, Block 195, Rergmt. SLP
Herbert A. Eisenberg, et wf. Lot 12, Block 195, Rergmt. SLP
Herbert A. Eisenberg, et wf. Lot 13, Block 195, Rergmt. SLP
Marvel L. Erickson, et wf. Lot 14, Block 195, Rergmt. SLP
Marvel L. Erickson, et. wf. Lot 15, Block 1952. Rergmt. SLP
Marcus B. Edwards, et al Lot 16, Block 195, Rergmt. SLP
Marcus B. Edwards, Lot 17, Block 195, Rergmt. SLP
Kenyon D. Sandstad, et al Lot 18, Block 195, Rergmt. SLP
Kenyon D. Sandstad, et al Lot 19, Block 195, Rergmt. SLP
WEST SIDE LOUISIANA FROM 1ST STREET NW TO 2ND STREET NW
Henry L. Frazer, et wf. Lot 1, Block 194, Rergmt. SLP
Wilbur A. Sweigert, et wf. Lot 2, Block 194, Rergmt. SLP
Wilbur A. Sweigert, et wf. Lot 3, Block 194, Rergmt. SLP
Charles J. Haynes, et wf. Lot 4, Block 194, Rergmt. SLP
Charles J. Haynes, et wf. Lot 5, Block 194, Rergmt. SLP.
David Ryan, et al Lot 6, Block 194, Rergmt. SLP
David Ryan, et al Lot 7, Block 194, Rergmt. SLP.
Don V. Smith, et wf. Lot 8, Block 194, Rergmt. SLP'
Don V. Smith et wf. Lot 9, Block 194, Rergmt. SLP
Don V. Smith et wf. Lot 10, Block 194, Rergmt. SLP
' Paul F. Kelm et. wf. Lot 11, Block 194, Rergmt., SLP
Paul F. Kelm et wf. Lot 12, Block 194, Rergmt. SLP`
K. J. Mc Ardell et wf. Lot 13, Block 194, Rergmt. SLP.
K. J. Mc Ardell et wf. Lot 14, Block 194, Rergmt. SLP
Robert Lloyd Dickson et wf. Lot 15, Block 194, Rergmt. SLP
Robert Lloyd Dickson et wf. Lot 16, Block 194 Rergmt. SLP
Walter H. Sager Lot 17, Block 194, Rergmt. SLP
Walter H. Sager Lot 18, Block 194, Rergmt. SLP
Walter H. Sager Lot 19, Block 194, Rergmt. SLP
EAST SIDE LOUISIANA FROM 1ST STREET NW TO LAKE STREET
Mpls. Northfield & Southern
Railway Lot 41, Block 176, Rergmt. SLP
Mpsl Northfield & Southern _
Railway Lot 42, Block 176, Rergmt. SLP
State of Minnesota Lot 43, Block 176, Rergmt. SLP
State of Minnesota Lot 44, Block 176, Rergmt. SLP
W. 0. Graffunder et wf Lot 45, Block 176, Rergmt. SLP
W. 0. Graffunder et wf Lot 46, Block 176, Rergmt. SLP
Burton W. Blase et wf Lot 47, Block 176, Rergmt. SLP
Burton W. Blase et wf Lot 48, Block 176, Rergmt. SLP
John A. Kramer et wf Lot 49, Block 176, Rergmt. SLP
John A. Kramer et wf Lot 50, Block 176, Rergmt. SLP
Robert T. Macholz et wf. Lot 51, Block 176, Rergmt. SLP
Robert T. Macholz et wf. Lot 52, Block 176, Rergmt. SDLP
Loren H. Killion et wf. Lot 53, Block 176, Rergmt. SLP
Loren H. Killion et wf. Lot 54, Block 176, Rergmt. SLP
March 28, 1949 18-A
Resolution, Cont'd. •
Sidewalk - East Side Louisiana from 1st Street NW to Lake Street ---
Lucile H. Preston Lot 55, Block 176, Rergmt. SLP
Lucile H. Preston Lot 56, Block 176, Rergmt. SLP
Lucile H. Preston Lot 57, Block 176, Rergmt. SLP
Lucile H. Preston Lot 58, Block 176, Rergmt. SLP
Oscar S. Bellman Lot 59, Block 176, Rergmt. SLP
Oscar S. Bellman Lot 60, Block 176, Rergmt. SLP -
Oscar S. Bellman Lot 61; Block 176, .Rergmt. SLP
Richard W. Comer, et al Lot 62, Block 176, Rergmt. SLP
Richard W. Comer, et al Lot 63, Block 176, •Rergmt. SLP
Richard W. Comer, et al Lot 64, Block 176, Rergmt. SLP
Lucile H. Preston Lot 65, Block 176, Rergmt. SLP
Lucile H. Preston Lot 66, Block 176, Rergmt. SLP
Lucile H. Preston Lot 67, Block 176, Rergmt. SLP
Lucile H. Preston Lot 68, Block 176, Rergmt. SLP
Lucile H. Preston Lot 69, Block 176, Rergmt. SLP
WEST SIDE IDAHO FROM 28TH TO 29TH STREETS
Joe R. Schaper, et al Lot 1, Block 13, The Bronx
George M. Cowan, et al Lot 2, Block 13, The Bronx
Willard A. Robin, et al Lot 3, Block 13, The Bronx
Richard P. Hustad Lot 4, Block 13, The Bronx
Russell Wayne et al Lot 5, Block 13, The Bronx
John H. Welch, et al Lot 6, Block 13, The Bronx
Marvin H. Haenze, et al Lot 7, Block 13, The Bronx
Glenn L. Rottink, et al Lot 8, Block 13, The Bronx
Glenn L. Rottink, et al)
M. C. Hume, et al ) Lot 9, Block 13, The Bronx
Wallace E. Ballard Lot 10, Block 13, The Bronx
Russell H. Thiem, et al Lot 11, Block 13, The Bronx
Russell H. Thiem, et al Lot 12, Block 13, The Bronx
Conrad N. Ostrom, et al Lot 13, Block 13, The Bronx
M. E. Murphy, et al Lot 14, Block 13, The Bronx
Merle Everette Murphy, et al Lot 15, Block 13, The Bronx
WEST SIDE FLORIDA FROM 28TH TO 29TH STREETS
Ralph E. Burdick, et al Lot 1, Block 9, Park Manor
Lillian Norberg Lot 2, Block 9, Park Manor
BertiO. Benna, et al Lot 3, Block 9, Park Manor
Mrs. ,C. E. Richardson (contr.
punch.), Adolph Fine, Inc.
Owner Lot 4, Block 9, Park Manor
Cleo L. Hinrichs, et al Lot 5, Block 9, Park Manor
Sam C. Segal, et al Lot 6, Block 9, Park Manor
Conrad N. Ostrom, et al Lot 7, Block 9, Park Manor
Rodger H. Lindquist et al Lot 8, Block 9, Park Manor
Adolph Fine, Inc. Lot 9, Block 9, Park Manor
J.- W. Brockman Lot 10, Block 9, Park Manor
J. W. Brockman Lot 11, Block 9, Park Manor
Chellmont L. Bjorklund, et al Lot 12, Block 9, Park Manor
Harlan E. Stoterau Lot 13, Block 9, Park Manor
Edwin D. Narance, et al Lot 14, Block 9, Park Manor
Edwin D. Narance, et al Lot 15, Block 9, Park Manor
• EAST SIDE FLORIDA FROM 28TH TO 29TH STREETS
Carl A. Constant, et al . Lot 16, Block 10, Park Manor
Carl A. Constand, et al Lot 17, Block 10, Park Manor
Kenneth A. Sime, et al Lot 18, Block 10, Park Manor
Harvey W. Stone, et al Lot 19, Block 10, Park Manor
James Colqukoun, et al Lot 20, Block 10, Park Manor
Dale M. Scott, et al Lot 21, Block 10, Park Manor
Elizabeth L. Killeen Lot 22, Block 10, Park Manor
Arny F. Rekdahl, et al Lot 23, Block 10, Park. Manor
Sverre C. Rekdahl, etal Lot 24, Block 10, Park Manor
Sverre C. Rekdahl, et al Lot 25, Block 10, Park Manor
Edwin A. Berg, et al Lot 26, Block 10, 'Park Manor
Verna N. Swett Lot 27, Block 10, Park Manor
Leland J. Daherty Lot 28, Block 10, Park Manor
Floyd 1 . Rush, et al Lot 29, Block 10, Park Manor
John J. Fitzgerald, et al Lot 30, Block 10, Park Manor
18-B March 28, 1949
Resolution, Cont'd.
Sidewalk - West Side Vernon from 28th to 29th Streets
Herman G. Leuck )
Joel Edwin Clein ) Lot 1, Block Moldestad Addition
Norman Moldestad . _ Lot 2, Moldestad Addition
David Lerner, et al Lot 3, Moldestad Addition
Max Scwartzman Lot 4, Moldestad Addition
Donald.K. Erickson, et al Lot 5, Moldestad Addition
Donald K. Erickson, et al Lot 6, Moldestad Addition
Maurice L. Gordon, et wf.)
Amelia G. Metzker, et hb.) Lot 7, Moldestad Addition
Niles Holding Company)
Max Schwartzman ) Lot 8, Moldestad Addition
Marshall Sipkins, et al Lot 9, Moldestad Addition
Sipkins, Moldestad, Schartzman,
Lot 10, Moldestad Addition
Sipkins, Moldestad, Schartzman,
Lot 11, Moldestad Addition
Marie M. Smith, et hb Lot 12, Moldestad Addition
EAST SIDE HAMPSHIRE FROM 31ST TO 32ND STREET
Tarquino Cardenas, et al Lot 16, Block 13, Lenox
Town & Country Home Bldrs. Lot 17, Block 13, Lenox
Victor S. Form, et al Lot 18, Block 13, Lenox
S. A. Warren, et al Lot 19, Block 13, Lenox
Siguard A. Johnson, et al Lot 20, Block 13, Lenox
Gordon R. Rupley, et al Lot 21, Block 13, Lenox
Russell D. Gay, et al Lot 22, Block 13, Lenox
Sigurd A. Johnson, et al Lot 23, Block 13, Lenox
Gordon W. Wheeler, et al , Lot 24, Block 13, Lenox
Joseph H. Jester, et al Lot 25, Block 13, Lenox
Edward Klimmek Lot 26, Block 13, Lenox
Edward C. Klimmek Lot 27, Block 13, Lenox
E. C. Klimmek, et al Lot 28, Block 13, Lenox
Otto 0. Olson Lot 29, Block 13, Lenox
D. J. Dean, et al Lot 30, Block 13, Lenox
WEST SIDE LOUISIANA FROM 2ND ST. NW TO 3RD STREET NW
H. Edward Nagel, et al Lot 1, Block 205, Rergmt. SLP
H. Edward Nagel, et al Lot 2, Block 205, Rergmt. SLP
John F. Phillips, et al Lot 3, Block 205, Rergmt. SLP
John F. Phillips, et al Lot 4, Block 205, Rergmt. SLP
Hugh L. Mc Dermott, et al Lot 5, Block 205, Rergmt. SLP
Hugh L. Mc Dermott, et al Lot 6, Block 205, Rergmt. SLP
Constand S. Sackrison, et al Lot 7, Block 205, Rergmt. SLP
Constant S. Sackrison, et al Lot 8, Block 205, Rergmt. SLP
Addison England, et al Lot 9, Block 205, Rergmt. SLP
Addison England, et al Lot 10, Block 205, Rergmt. SLP
Stanley T. Anderson, et al Lot 11, Block 205, Rergmt. SLP
Stanley T. Anderson, et al Lot 12, Block 205, Rergmt. SLP
Lawrence A. Keefe, et al Lot 13, Block 205, . Rergmt. SLP
Lawrence A. Keefe, et al Lot 14, Block 205, Rergmt. SLP
Robert T. Dacy, et al Lot 15, Block 205, Rergmt. SLP
Robert T. Dacy, et al Lot 16, Block 205, Rergmt. SLP
Robert G. Frarey, et al Lot 17, Block 205, Rergmt. SLP
Robert G. Frarey, et al Lot 18, Block 205, Rergmt. SLP
Milton 0. Quam, et al Lot 19, Block 205, Rergmt. SLP
Milton 0. Quam, et al Lot 20, Block 205, Rergmt. SLP
KENTUCKY AVENUE FROM 32nd TO LOUISIANA, E & W Sides
Walter Leroy Asplund, et al Lot 1, Block 8, Park View Addition
C. W. Jarnberg, et al Lot 2, Block 8, Park View Addition
C. W. Jarnberg, et al Lot 3, Block 8, Park View Addition
C. W. Jarnberg, et al Lot 4, Block 8, Park View Addition
Arthur G. Teslow, et al Lot 5, Block 8, Park View Addition
C. W. Jarnberg, et al Lot 6, Block 8, Park View Addition
Thomas George Joseph, et al Lot 7, Block 8,- Park View Addition
Stewart C. Wright et wf. Lot 14, ' Block 7, Park.View Addition
R. L. Gordon, et wf Lot 15, Block 7, Park View Addition
Sheldon M. Morton, et wf. Lot 16, Block 7, Park View Addition
Robert E. Petersen, et wf. Lot 17, Block 7, Park View Addition
Raleigh V. Farrell, et wf. Lot 18, Block 7, Park View Addition
March 28, 1949 18-C
Resolution, Cont'd.
Sidewalk - E. & W. Sides Kentucky From 32nd to Louisiana
John R. Revak et wf. Lot 19, Block 7, Park View Addition
Robert L. Allen et wf. Lot, 20, Block 7, Park View,Addition
Earl C. Ware, et wf. Lot 21, Block 7, Park View Addition
Myron 0. Stalle, et wf. Lot 22, Block 7, Park View Addition
James F. Deedan, et wf. Lot 23, Block 7, Park View Addition
Lloyd R. Kairies, et wf. Lot 24, Block 7, Park View Addition
EAST SIDE KENTUCKY FROM MINNETONKA BOULEVARD TO 31ST STREET
C. K. Bros, et al Lot 7, Block 7, Lenox Addition
James L. Hart, et al Lot 8, Block 7, Lenox Addition
Harry C. Feichtinger, Jr.
et al Lot 9, Block 7, Lenox Addition
R. G. Anderson, et al Lot 10, Block 7, Lenox Addition
James H. Levy, et al Lot 11, Block 7, Lenox Addition
Herbert J. Lundberg, et al Lot 12, Block 7, Lenox Addition
Charles W. Leughton, et al Lot 13, Block 7, Lenox Addition
Harvey J. Smith, et al Lot 14, Block 7, Lenox Addition
Herman C. Enebo, et al Lot 15, Block 7, Lenox Addition
Paul J. Olson, et al Lot 16, Block 7, Lenox Addition
Wm. E. Tierney, et al Lot 17, Block 7, Lenox Addition
A. . E. Kringle, et al Lot 18, Block 7, Lenox Addition
March 28, 1949 19
Date Set to Receive Curb and Gutter Bids
On motion of Trustee Perkins, seconded by Trustee Bolmgren, May 2nd, 1949
was set as date to receive bids for curb and gutter construction, according to
plans and specifications on file in office of Village Engineer. Motion was
passed by unanimous vote of the Council. (Improvements N-143' to N-156, Inclusive)
Resolution
Pursuant to due call and notice thereof, a special meeting of the Village
Council of the Village of St. Louis Park, Minnesota, was duly held at the
Village Hall in said Village on the 28th day of March, 1949, at 8:00 P. M. The
following members were present: Trustee Bolmgren, Trustee Jo'rvig, Trustee Perkins,
Clerk Justad, President Erickson, and the following were absent - None.
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following
resolution was adopted by unanimous vote of the Council, by roll call as follows:
Trustee Bolmgren, yea; Trustee Perkins, Yea; Trustee Jorvig, yea; Clerk Justad,
yea; President Erickson, Yea:
A RESOLUTION CREATING A SINKING FUND AND
LEVYING TAXES FOR THE PAYMENT OF $200,000.00
PERMANENT IMPROVEMENT REVOLVING FUND BONDS,
MARCH 15, 1949 SERIES _
BE IT RESOLVED by the Village Council of the Village of St. Louis Park,
Minnesota, as follows:
1. In order to assure the payment of $200,000.00 Permanent Improvement
Revolving Fund Bonds, March 15, 1949 Series, as heretofore sold together with
interest thereon when and as the same becomes ,due there is hereby created a
separate sinking fund for said bonds, into which fund shall be paid all moneys
collected from tax levies as hereinafter provided and any other moneys herein-
after appropriated for the payment of said principal and interest. The said fund
shall be kept by the Village Treasurer separate and apart from all other Village
funds and used solely for the payment of principal and interest on said bonds.
' 2. In order to provide money to pay such principal and taxable property
in the Village a direct annual ad valorem tax to be spread upon the tax rolls
111 and collected with and as part of other general Village taxes in the years -and
amounts as follows:
YEAR AMOUNT YEAR AMOUNT
1949 $ 6,300 1955 $24,200
1950 27,300 1956 23,600
1951 26,700 1957 22,900
1952 26,100 1958 22,300
1953 25,500 1959 21,700
1954 24,800
3. The Village Clerk shall deliver a certified copy of this resolution
to the County Auditor of Hennepin County with such other information as such
County Auditor shall require and shall direct him to enter the same on the bond
register and to cause said taxes to be extended on the tax rolls and collected
as other Village taxes are extended and collected and the proceeds therefrom
shall be credited to the sinking fund created hereunder.
4. The Village Council reserves the right to determine by resolution-
adopted on or before October 15th in any year the amount of any moneys from'
assessments then or thereafter to be credited to the permanent improvement revolv-
ing fund and which will not be needed in such fund and to direct the Village
Clerk to transfer such moneys to the sinking fund herein provided and to notify
the County Auditor to reduce or cancel the levy for such year by the amount so ,
transferred or to be transferred to the sinking fund.
Letter - First National Bank, Mpls.
A letter from the First National Bank of Minneapolis, dated March 16,
1949, expressing their appreciation for designating their bank for payments of
both principal and interest on the Permanent Improvement Revolving Fund Bonds
in the amount of $200,000.00, was read and ordered filed.
Water Pump for Street Department
• Trustee Perkins reported that the two water pumps in the Street Department
are• not in a workable condition for spots that have to be pumped out and it is
necessary to acquire a pump of right dimensions at once. On motion of Trustee
Perkins, seconded by Trustee Bolmgren, the Clerk was instructed to purchase said
pump, by unanimous vote of the Council. -
20
March 28, 1949 COn
Meeting Adjourned
The meeting was adjourned by President Erickson at 11:00 P. M.
.
President of the VILLAGE COUNCIL -
ATTEST:
/
UI.d.' J.«dai
OSEP /JUSTAD - III
VILL' CLERK
SPECIAL MEETING MARCH 31, 1949
A special meeting of the Village Council was called to order by President
Erickson at 5:00 P. M., with the following Council Members present at roll call:
• Trustee Perkins Clerk Justad -
President Erickson
Charter Election `
The Talley Sheets of the Special Election on the PROPOSED HOME RULE CHARTER
held on March 29, 1949 were canvassed by the Village Council. .
Resolution . -
On motion of Trustee Perkins, seconded by Clerk Justad, the following
resolution was adopted by unanimous vote of Council Members present:
RESOLUTION
WHEREAS, the Village Council has canvassed the certified reports of the
Charter Election Judges and Clerks for the Proposed Home Rule Charter Special
Election held on March 29, 1949, and find the following:
"SHALL THE PROPOSED HOME RULE CHARTER BE ADOPTED?" -
DISTRICT YES NO
1. 2928 Inglewood Avenue 207 171 --
2. Fern Hill School - 88 197 --
3. Minnesota Tree Service 178 112
4. Wooddale Luthern Church 180 261 •-
5. Brookside School 127 179 -
6. Village Hall - 74 233
7. Junior High School 72 118 -
8. 1st English Luthern Church 141 241
9. Evangelical Free Church 75 141
10. Lenox School 123 223
11. Oak Hill School ,36 102 -
12. Westwood Luthern Church 44 72
TOTALS - 1,345 2,050
NOW THEREFORE, be it declared that the Proposed Home Rule Charter was not
adopted.
' Ill
Verified Claims
On motion of Trustee Perkins, seconded by Clerk Justad, 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
roll call: Trustee Perkins, yea; Clerk Justad, yea; President Erickson, yea:
Mrs. Grace Aker 8.70 Mrs. Myrtle Ames.: 8.40
Mrs. Grace Anderson 8.70 Mrs. Mary Anderson 8.55
Mrs. James Ash '9.00 Mrs. Bert Aarness 9.00
Mrs. John Blacktin 9.30 Mrs. W. E. Bond 8.70
Mrs. S. A. Bowler 8.55 Mrs. Paul Cammeron 8.70
Mrs. Ruth Carpenter 8.40 Mrs. Burton Crocker 9.30