Loading...
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