Loading...
HomeMy WebLinkAbout1949/09/12 - ADMIN - Minutes - City Council - Regular September 6, 1949 167 Salary Increase - Clyde Johnson On motion of Trustee Perkins, seconded by Trustee Bolmgren, the salary of Fireman, Clyde Johnson was increased from $258.00 to $263.00 per month, retro- active to August 15, 1949, to conform with the automatic increases, by unanimous vote of the Council. Salary Increase - Donald Glassing On motion of Trustee Perkins, seconded-by Trustee Bolmgren, the salary of Fireman, Donald Glassing was increased from $258.00 to $263.00 per month, retro- active to August 15, 1949, to conform with the automatic increases, by unanimous vote of the Council. III Vacation Pay - Richard Senander On motion of Trustee Perkins, seconded-by Trustee Bolmgren, the Mayor and Clerk are hereby authorized to issue a check-to Richard Senander in the amount of $175.60 for vacations while he was in the service, for years 1946 and 1947 2.weeks in 1946 0 $84.00 and 2 weeks in 1947'@ $91.60, which he would have been intitled to if he had been employed, and not-in the service. Motion was passed by unanimous vote of the Council. Meeting Adjourned The meeting was adjourned by Mayor Erickson at 11:55 P. M. 0. B. ' • l, ,ayor ATTEST: / JOS .H J,S AD, Clerk SPECIAL MEETING SEPTEMBER 12, 1949 A meeting of the Village Council was called to order by Trustee Perkins at 8:15 P. M., with the following Council Members present at roll Call: ' Trustee Bolmgren ' - Trustee Jorvig Clerk Justad - Trustee Perkins • On motion of Trustee Bolmgren, seconded by Trustee Jorvig, in the absence of Mayor Erickson, Trustee Perkins was appointed Acting Mayor by unanimous vote of Council Members present. • Verified Claims On.motionCof_Trustee Jorvig, seconded by Trustee Bolmgren, the following • verified claims were approved, and the Mayor and Clerk are hereby authorized to issue warrants covering same, by unanimous vote of Council Members present by roll call as follows: Trustee Bolmgren; yea; Trustee Jorvig, yea; Trustee Perkins, yea; Clerk Justad, yea. American Linen Supply 4.68 American Printing Co. 85.35 American Reedcraft Corp. 5.49 Badger Meter Mfg. Co. 83.16 H. J. Bolmgren 5.50 if " " " 29.78 ill Brookside Grocery 22.50 r " 11 " 43.61 III C. S. Carper 4.21 nnII " 101.13 C. Ed. Christy 4.71 Joan R. Co@n, Postmaster 24.00 "' If " 9.85 Construction Bulletin 15.00 "' !' '! 2.88 Crane's Office Supplies `24.50 Crane Company 32.48 Crown Rubber Stamp Co. 2.00 Dr. H. W. Darby, M. D. 50.00 Dahlberg Brothers, Inc. 10.85 Delegard Tool Co. 8.30 • " It If 1.34 Donovan Furniture Store 12.02 - II e! !t 1.20 Eto, Incorporated 7.84 It �! f! 3.01 Firestone Stores 85.89 f! " It 17.28 n n 3.66 it It n 0.33 1st National Bank, Minneapolis, n n " .91 1,010.00 " " n 2.80 Flour City Brush Co. 38.53 " '! " 9.39 168 SEPTEMBER 12, 1949 C) Verified Claims, Continued ;Tp Gager's Handicraft 4.9.30 Gellman Brothers 20.80 General Electric Co. 11.80 J. V. Gleason 49.45 Goodwin Joss Laboratories 8.00 " " " 1,500.27 Hanson Hardware 1.65 n It ►1 • 241.88 it It 25.70 n n n 294.98 n n 4.05 n n n 26.88 It It 15.65 n n It 71.17 H II 9.75 n it If 1,434.27 n n 2.40 It n it 189.85 11 It 4.35 It " " 110.08 If n .95 n It It 106.43 ' n " 2.50 n " IT 138.25 n n 4.88 n n n 700.90 �► n 7.90 1111 n 489.34 n ►t .60 ' 1i '! ' 53.97 II n 10.98 " '! n 494.29 n n 10.89 nn ►1 861.94 Hermstads Station 5.50 Hobart Bros. Sales & Service 8.50 Home Owners' Loan Corporation 14.84 J. J. Hunter 6.00 , Jari Products 2.60 Jerry Shell Service 2.00 Glenn H. Johnson Contracting 24.60 H. V. Johnston Culvert Co. 289.11 n it 11 122.39 John Wiley Jones Co. 78.75 n 11 11 110.00 Milton B. Kaale 264.66 It 1r _ 27.18 Willard Kellar 73.38 11 H 11 23.99 Kokesh Hardware .90 E. _H. Krueger 87.00 Landers, Norblom, Christenson 13.64 Nels P. Larson 50.00 League of Minn. Municipalities 5.00 Lufkin Rule Co. 10.20 Lumber Stores, Inc. 25.15 Lyle Signs, Inc. 51.48 " " " 9.24 Wm. H. Mc Coy 84.80 A. Y. Mc Donald Mfg. Co_. 44.57 It n ►► 169.60 Miller=Davis Company 3.00 n ►► n 52.09 n n n 4.00 Minar Company 12.92 It It It 18.60 n n 4.91 It n It 2.00 nn 2.81 n n n 7.20 _ n 20.33 r► n ' 2.00 n n 36.79 if it n 4.50 ►I n6.2i n n n 2.50 Minikada Hardware 3.99 '! '! '! 030 11 n 2.00 n It ►r 4.00 Minneapolis Auto Supply 1.87 " '! '! 1.50 Minneapolis Gas Company 13.07 " '! !' 3.00 Minneapolis Iron Store 9.12 E. T. Montgomery 45.00 n n n 7.80 It " " 30.00 Mueller Company _ 11.09 n " n 20.00 National Tea Company 57.02 Walter H. Neisen 36.00 11 It 11 60.87 N. S. Power Co. 2,990.65 n '► it 57.02 NW Bell Telephone Co. 128.20 n it n 43.29 " It n11 177.43 -____ '! '! '! 25.50 Paper, Calmenson & Co. 29.93 Park_Bus Co. _ 488.86 " " " 12.77 Park Press 17.65 Arthur Peron 2.25 Joseph Pollard 46.20 Porter Electric Co. 2.50 Public Management 4.00 Mrs. Rachel Regan 60.00 Republic Creosoting Co. 37.94 Rodgers Hydraulic Co. 1,060.00 n n n 1,597.40 H. A. Rogers Co. 4.44 Rosholt Equipment Co._ 1.88 11 It 11 11 29.18 n n n 2.50 n nn n 1.32 n n n 12.39 W. J. Sahl • _ 2.35 ' --" = 11 n n - 35.30 SLP Dispatch 51.60 n II11 5.40 Village of St. Louis Park San. II 11 n 2.70 Sewer Fund 1-E 1,07815 ` III n n n 10.02 SLP Vol. Fire Department 150.80 „_ Emil Smetana, et al. . 8.40 Swenson's _ 36.34 Terry Excavating Co. 30.00 Mrs. Helen Thompson 50.00 n n n 71.50 H. R. Toll Company 8.47 '! '► It 91.00 Ira M. Vraalstaci 8.00 - ►► 1► n 65.00 Williams Hardware 14.70 n n 12.10 September 12, 1949 169 Bids for C. of I., $7,500.00 Pursuant to advertisement for bids in the St. Louis Park Dispatch, sealed bids were received from the following bidders for the purchase of $7,500 Certifi- cates of Indebtedness, for the purpose of financing purchase of fire equipment and street maintenance and construction equipment 1. Allison-Williams Co. 2'i% plus $10.00 premium 2. NW National Bank, Mpls. 2 3/4% no premium On motion of Clerk Justad, seconded by Trustee Bolmgren, the following resolution was adopted by unanimous vote of all members of the Council present: RESOLUTION FOR AWARD AND SALE OF CERTIFICATES OF INDEBTEDNESS _ WHEREAS, the Village Council has received the following bids for purchase of Certificates of Indebtedness pursuant to advertisement for bids published in the St. Louis Park Dispatch August 25 and September 3, 1949, and which bids were opened and publicly read at this present meeting of the Village Council: Name of Bidder Interest Rate Premium Northwestern National Bank of Minneapolis 2 3/4% None Allison Williams Company 2 1/2% $10.00 therefore, BE IT RESOLVED by the Village Council of the Village of St. Louis Park that said bid of Allison-Williams Company be hereby determined to be the highest and best bid and the Mayor, Clerk and Treasurer of the Village be hereby author- ized to execute Certificates of Indebtedness of the Village in the aggregate sum of Seven Thousand Five Hundred Dollars ($7,500.00) in the form and with maturity dates as specified in said resolution for issuance of Certificates of Indebted- ness adopted August 22, 1949, and to deliver said certificates to said purchaser upon receipt of the face amount thereof plus accrued interest and premium in the sum of $10.00. Said certificates are to bear interest at the rate of 2i% per annum payable semi-annually. 61.r,,,t-<--ct N- tt -" BE IT FURTHER RESOLVED that the Mayor and Clerk be authorized to execute agreement submitted by the said purchaser and to arrange for printing of the certificates at the expense of the Village, and to procure'opinion of Messrs. Faegre and Benson certifying to the validity of the certificates, also at the expense of the Village. BE IT FURTHER RESOLVED that the Mayor and Clerk be authorized to execute agreement.submitted by the said purchaser and to arrange for printing of the 4 said purchaser and to arrange for printing of the,certificates at the expense of the Village, and to procure opinion of Messrs. Faegre and Bdhson certifying to the validity of the certificates, also at the expense of the Village. HE IT FURTHER RESOLVED that there is hereby levied upon all the taxable property in the Village a direct annual ad valorem tax which shall be spread upon the tax rolls and collected with and as a part of other real estate taxes in said Village in the years and amounts as follows: YEAR TAX LEVY 1949 $1687.50 1950 ,1650.00 1951 1612.50 1952 1575.00 - 1953 1537.50 BE IT FURTHER RESOLVED that the Clerk is hereby authorized and directed to file a certified copy of_this resolution with the County Auditor of Hennepin County, together with such other information as he shall require, and to obtain from the County Auditor a certificate that said certificates have been entered on his register and said tax has been levied as required by law. - z - BE IT FURTHER RESOLVED that said tax levy shall be irrepealable until all of the principal and interest on the certificates issued hereunder shall be paid; provided, however, that the Clerk is directed to certify to the County Auditor on or before October 15th in each year the amount on hand and available_from any source and which has been appropriated to the sinking fund to be used to pay principal or interest on said bonds and directing the County Auditor to reduce the levy for such year by such amount. 170 :C September 12, 1949 Bids for Cleaning & Painting Water Reservoir, Cont'd. 2. Midwest Tank & Painting Co. (a) 6 11,694.40 (b) 11,098.40 3. Midway waterproofing Co. (a) 3,975.00 (b) 6,400.00 On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the above bids were referred to the Village Engineer, and Chairman of the Water Department Com- mittee for tabulation and recommendation, by unanimous vote of Council Members present. Hearings on Proposed Local Improvements Separate hearings were had on proposed improvements numbered 0-146 to 0-151, inclusive. No one appeared. Resolution On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following resolution was adopted by unanimous vote of all members of the Council present: RESOLUTION FOR CONSTRUCTION OF SANITARY SEWERS AND STREET IMPROVEMENTS -� ( r WHEREAS the Village Council has met at the time and place specified in a notice published in the St. Louis Park Dispatch on August 18 and 26, 1949, and has held public hearings on each of the proposed local improvements specified therein, as more particularly hereinafter described, and designated as improve- ments numbered 0-146 to 0-151, inclusive, and it appears necessary that said im- provements be undertaken, therefore, , BE IT RESOLVED by the Village Council of the Village of St. Louis Park: (1) Improvement 0-146. That sanitary lateral sewers be extended at the following locations in said Village: In Xenwood Avenue from Excelsior Boulevard to 41st Street In Kipling Avenue from West 26th Street to West 25th Street In Utica Avenue from Wooddale Avenue to 325/ south of West 41st Street - (2) Improvement 0-147. That storm sewer be constructed in West 22nd Street ,from_Jersey Avenue to Louisiana Avenue. (3) Improvements 0-140 to 0-151, inclusive. That the following streets be graded to grades established by the Village Engineer, and graveled: 0-148 Taft Avenue from South Street to Lake Street 0-149 Lynn Avenue from 25th Street to 26th Street - - 0-150 Xenwood Avenue from 26th Street to 28th Street A 4 0-151 North and South Roadway, 25 feet in width, along the center line of following described tract: The South 209 feet of the North 418 feet of the East 313 feet of the Southeast Quarter, Section 8, Township 117, Range 21. (4) That each of said improvements ehall be done by contract in accordance with plans and specifications therefor which have been prepared by the Village Engineer and which are hereby approved, and the Clerk is authorized to advertise for bids for each of said improvements to be opened by the Village Council October 3, 1949. Hearing - Proposed Apartment Project (Mandel) A hearing was had on Mandel's proposed apartment project between 36th and 36i Streets along Joppa Avenue, if extended., Herbert Swenson of 36th St. -- __ and others appeared and said they were'opposed to multiple dwellings on the property facing 36th Street. On motion of Trustee Bolmgren, seconded by Trustee Jorvig, action on above hearing was deferred until September 19, 1949, pending receipt of a report from the planning commission. Motion was passed by unanimous vote of Council Members present. ' South Westwood Hills Plat Approved On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the plat of South Westwood Hills was approved subject to approval of grading and graveling of streets and the names of same, by unanimous vote of Council Members present. September 12, 1949 171 Trustee Jorvig Trustee Jorvig left the meeting at this time - 9:30 P. M. A Licenses On motion of Clerk Justad, seconded by Trustee Bolmgren, the following applications for 1949 licenses were approved, and the Mayor and Clerk are hereby authorized to issue_ licenses to expire December 31, 1949, by unanimous vote of the Councilmen present: Minneapolis Oil Engineering Company Heating Ellis D. Gates (to 6-15-50) Trailer House Permission to Place Poles On motion of Clerk Justad, seconded by Trustee Bolmgren, Northern States power Company was granted permission to place, poles at the following locations, by unanimous vote of Councilmen present: 3 Poles in alley 27/28th Streets, Jersey and Kentucky Avenues 5 Poles in alley 27/28th Streets, Kentucky and Louisiana Avenues Permission to Place Buried Cable ' On motion of Clerk Justad, seconded by Trustee Bolmgren, the Northwestern Bell Telephone Company was granted permission to place buried cable across Lake Street west of Cambridge Avenue as shown in detail on sketch, by unanimous vote of Council Members present. Justice of Peace Report of Fines (Yngve) Justice of Peace Anton Yngve!s Report of Fines dated September 9, 1949 was read and ordered filed. Comprehensive Rezoning A discussion was had on hearing held July 18, 1949 relative to comprehensive rezoning. Ordinance No. 341 On motion of Trustee Bolmgren, seconded by Clerk Justad, the following Ordinance was adopted by unanimous vote of Council Members present: AN ORDINANCE AMENDING •THE ZONING ORDINANCE OF THE VILLAGE OF ST. LOUIS PARK ORDINANCE NO. 341 The Village Council of the Village of St. Louis Park ordains: 1 , Section 1. Section 2 of the Zoning Ordinance of the Village of St. Louis ^W w` 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 Open Development District the following areas of the Village: Crestview Addition Belmont Terrace Turf and Paddock Addition Huntington Woods Addition South Crestview Addition and including the same within the Residence District. Section 2. Said Section 2 of the said Zoning Ordinance, together with the Use District maps referred to therein, is hereby further amended by deleting from the Heavy Industry District the following: Commencing at the NW corner•of Lot 1, Block 5, The Bronx, thence E along the N. line of said lot and contin- uing E. along the N. lines of Lots 4 and 1, Block 4, and Lot 17, Block 3, The Bronx, to the NE corner of said Lot 17: thence NE-to the SW corner of Lot 12, said Block 3; thence E. along the S. line of said Lot 12 and continuing E along the S. lines of lots 19 and 12, Block 2, and Lots 19 and 12, Block 1, The Bronx, and continuing E. parallel to the • N. line of Section 8, Twp. 117, R.. 21, to a point 130 feet E. of the E. line of Dakota Avenue; thence N. parallel with A 172 September 12, 1949 Ordinance No. 341, Cont'd. the E. line of Dakota Avenue to a point 200 feet N. of the N. line of said S 1/2 of Sec. 8; thence W. parallel with the N. line of said S 1/2 of Sec. 8 to the center line of alleys in Block 3, the Bronx, extended N: thence N. along said center line extended to the S. line of the Great Northern right-of-way; thence Westerly along the S. line of said right- of-way to point of intersection with the center line of alley in Block 5, the Bronx, extended N. and parallel with Louisiana Avenue; thence S. along said line to point of beginning, and including the same within the Residence District. Section 3. Said Section 2 of the said Zoning Ordinance, together with the Use District maps referred to therein, is herebyfurther amended by deleting from the Heavy Industry District the following: Commencing at a point on the E. line of Section 8, Twp. 117, R. 21, 200 feet N. of the S. line of the N. half of said section; thence E. 130 feet; thence N. parallel with the E. line of Dakota Avenue to the S. line of the Great _ Northern Railway right-of-way; thence Southwesterly along the S. line of said right-of-way to point of intersection with the center line of Block 3, The Bronx, extended N; _ thence S. to a point 200 feet N. of the S. line of the N. , half of said Sec. 8; thence E. parallel to and 200 feet N. of the said S. line of the N. half of Sec. 8, to point of beginning, and including the same within the Light Industry District. Section 4. Said Section 2 of the said Zoning Ordinance, together with the Use District maps referred to therein, is hereby further amended by deleting from the Heavy Industry District the following: Commencing at the NW corner of Lot 5, Block 5, The Bronx; thence N. along the E. line of Louisiana Avenue to the S. line of the Great Northern Railway right-of-way; thence Easterly along the S. line of said right-of-way to intersection of said center line of alleys in Block 5, The Bronx, extended N. parallel with Louisiana Avenue; thence S. along said center line extended to N. line of Block 5, The Bronx; thence W. to point of beginning, and including the same within the Commercial District. Section 5. Said Section 2 of the said Zoning Ordinance, together with the Use District maps referred to therein, is hereby further amended by deleting from the Residence District the following: Lots 3, 4, 5, Block 5; Lots 28, 29 and 30, Block 6, The Bronx; E. 130 feet of N. 150 feet of SE. of NE , Sec. 8, Twp. 112, R. 21, and including the same within the Commercial District. Section 6. Said Section 2 of the said Zoning Ordinance, together with the Use District maps referred to therein, is hereby-further amended by deleting from the Commercial District the following: Lots 1 and 2, Block 6; Lots 29 and 30, Block 5, Park Manor; That portion of Government Lot 6, Sec. 9, Twp. 117, R. 21, lying between the E. and W.21ines of Lot 30, Block 5, Park Manor, extended N. and bounded on the_N. by a line 135 _feet N. of and parallel with the N. line of 27th Street produced E. and bounded on the S. by the N. line of said Lot 30, Block 5, Park Manor; - That. part of the NE4 of the SW4, Sec. 8, Twp. 117, R. 21, lying between the E. and W. lines of Lot 1, Block 6, Park Manor, extended N. and bounded on the N. by a line 135 feet N. of and parallel with the N. line of 27th Street and bounded on the S. by said N. line of, 27th Street, and including the same within the Residence District. September 12, 1949 1 7 3 Quit Claim Deed Accepted On motion of Trustee Bolmgren, seconded by Clerk Justad, the Quit Claim Deed of Leonard C. Swedlund and Florence W. Swedlund, his wife, and Stanley A. Ecklund and Lillian K. Ecklund, his wife, dated August 22nd, 1949 for the follow- ing described property, was accepted by unanimous vote of the Councilmen present: The south half of Division Street lying between the northward extension of the east line of Lot Twenty- two (22) and the northward extension of the west line of Lot Twenty-four (24) and next adjacent to Lots Twenty-two (22), Twenty-three (23) and Twenty-four (24), in Block One hundred Fifty-six (156), Rearrange- ment of St. Louis Park, said Division Street having been originally dedicated in the plat of said Addition and subsequently vacated. Bid Awarded - Two 4" Centrifugal Pumps On motion of Trustee Bolmgren, seconded by Clerk Justad, the bid of the Fadden Pump & Equipment Company, 423 South Fifth Street, Minneapolis, received August 22, 1949, for the furnishing of two (2) 4 inch centrifugal , self priming pumps (Gorman-Rupp Model #3461), was deemedd to be the lowest bid of a responsible bidder, and the Village Clerk is hereby authorized to issue a purchase order for same at the price bid - $439.30, by unanimous vote of the Council Members present. Typewriter for Special Assessment Department On motion of Trustee Bolmgren, seconded by Clerk Justad, the Clerk was authorized to place an order for One (1) Royal typewriter, Model K M G, Eleven inch carriage at the price of $121.13, for use in the Special Assessment Depart- ment, by unanimous vote of Council Members present. Letter re: Bus Service - Alabama to 36th Street A letter from the Twin City Lines, dated September 8, 1949, relative to the Excelsior Boulevard buses which will run on Alabama Avenue to 36th Street, and the running schedule, was read. No action taken. Resolution On motion of Clerk Justad, seconded by Trustee Bolmgren, the following resolution-was adopted by unanimous vote of the Council: RESOLUTION CANCELING GARBAGE COLLECTION ASSESSMENT BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the following assessment levied pursuant to resolution adopted October 11, 1948, be hereby canceled for the reason that said lands were vacant and were not served by the Garbage Collection Service of the Village, and the President and Clerk are hereby authorized to refund the amount paid on receipt `of a verified claim signed by the taxpayer: Emil Smetana, et al) South 25' of Lot 6 and 4024 Vernon Ave. ) North 25' of Lot 7, Browndale- $8.40 yiay Resolution On motion of Trustee Bolmgren, seconded by Clerk Justad, the following resolution was adopted by unanimous vote of Council Members present: RESOLUTION APPROVING WAIVER OF REMOVAL PROVISIONS AND AUTHORIZING REQUEST FOR TRANSFER OF GOVERNMENT HOUSING PROJECT BE IT RESOLVED by the Village Council of the Village of St. Louis Park which has jurisdiction over the area in which Project No. V-21608 of the Village of St. 1 III Louis Park is located, that the waiver of the removal requirements of Section 313 of the Lanham Act (Public Law 849, 76th Congress, as amended) with respect to said project is hereby specifically approved in accordance with the Independent Offices Appropriation Act, 1950. BE IT FURTHER RESOLVED that the Mayor and Clerk of the Village be hereby authorized and directed to execute and file with the field office director of the Public Housing Administration request for relinquishment and transfer of the interest of the United States Government in all contractual rights (including the rig o revenues ano er proceeds)and all property right, title and interest of the United States in and with respect to any temporary housing located on land owned by the Village and described as Project No. V-21608, such request be in the form prepared by the Commissioner of the Public Housing Administration. 174 September 12, 1949 ' Agreement for Traffic Control Signals On motion of Trustee Bolmgren, seconded by Clerk Justad, the Mayor and Clerk are hereby authorized to sign the agreement between the State of Minnesota and the Village of St. Louis Park, for the installation of semi-actuated traffic control signals at the intersection of Wooddale Avenue and Trunk High- way No. 7, and forward same to the State Highway Department, by unanimous vote of the Council Members present. Hearing Date Set Rezoning On motion of Trustee Bolmgren, seconded by Clerk Justad, October 3, 1949 was set as date for hearing on the petition of Salkin and Linoff, Inc. for the rezoning of the following described property from Residential Use District to Commercial Use District: All that part of the east 1/2 of the west 1/2 of Section 20, Township 117, Range 21, lying North of Excelsior Avenue; south of a line that is 50 feet south of and meanders parallel with the southerly edge of Minnehaha Creek; east of the west 252.25 feet of said east 1/2 of the ' west 1/2 of said section; and west of the east 200 feet of said east 1/2 of the west 1/2 of Section 20. Motion was passed by unanimous vote of Council Members present. Tar Mat Ordered On motion of Trustee Bolmgren, seconded by Clerk Justad, the Street Com- missioner was instructed to apply tar mat at intersection of Dakota Avenue and Lake Street, by unanimous vote of Council Members present. Bid Awarded - Copperhorns & Corporation Stops A tabulation of bids received August 22, 1949, for the furnishing of copperhorns and corporation stops, prepared by Water Superintendent, Ira M. Vraalstad, was read and on his recommendation - it was moved by Trustee Bolmgren, seconded by Clerk Justad, that the bid of Mueller Company, Decatur, Illinois was deemed to be the lowest bid of a responsible bidder for the furnishing of 500 copperhorns at $890.00; 500 5/8" x 3/4" corporation stops at 455.00; 50 3/4" x 3/4" corporation stops at $54.50; 100 1" x 1" corporation stops at $143.00; 25 1" x 1i" corporation stops at $55.75 - total $1,597.25, and the Clerk is hereby authorized to issue purchase orders for same at price bid, by unanimous vote of Council Members present. Resolution On motion of Trustee Bolmgren, seconded by Clerk Justad, the following resolution was adopted by unanimous vote of all members of the Council present: RESOLUTION AUTHORIZING ADVERTISEMENT FOR BIDS FOR SEWER WARRANTS WHEREAS, the Village Council has heretofore adopted resolutions for the construction of sanitary sewers for the following Sanitary and Storm Sewer Districts of the Village, and contracts have been heretofore entered into for construction of each of said sewers; and the cost of each is respectively as_ hereinafter set forth: Sanitary Sewer District No. 2-F - $ 31,382.00 Sanitary Sewer District No. 2-C ) 26,525.00 56,586.00 Sanitary Sewer District No. 2-Go ) Sanitary Sewer District No. 2-My ) 80,810.00 Sanitary Sewer District No. 2-1' ) Sanitary Sewer District No. 1-R' ) 43,668.00 Storm Sewer District No. 17-B 50,915.00 Storm Sewer District No. 19 5,370.00 Storm Sewer District No. 18 1,576.00 Total $296,832.00 therefore, BE IT RESOLVED by the Village Council of the Village of St. Louis Park- that in anticipation of the collection of such special assessments the Village Council will issue warrants on the fund of said sewer districts which are to be consoli- dated and known as "1949 Sewer Projects Fund" in the aggregate sum of $296,090.00 which shall be dated October 1, 1949, and issued in denominations of $1,000 each in annual installments as follows: September 12, 1949 175 5 Resolution Authorizing Advertisement for Bids For Sewer Warrants, Cont'd. WARRANT NUMBER AMOUNT MATURITY DATE 1 to 25 inclusive $25,000.00 October 15, 1951 26 to 50 inclusive 25,000.00 October 15, 1952 - 51 to 75 inclusive 25,000.00 October 15, 1953 76,to 100 inclusive 25,000.00 October 15, 1954 101 to 125 inclusive 25,000.00 October 15, 1955 126 to 150 inclusive 25,000.00 October 15, 1956 151 to 175 inclusive 25,000.00 October 15, 1957 176 to 200 inclusive 25,000.00 October 15, 1958 201 to 225 inclusive 25,000.00 October 15, 1959 226 to 250 inclusive 25,000.00 October 15, 1960 251 to 275 inclusive 25,000.00 October 15, 1961 276 to 296 inclusive 21,000.00 October 15, 1962 Said warrants shall bear interest at a rate not to exceed 3% per annum payable semi-annually and shall have coupons attached representing each semi-annual interest payment and shall be general obligations of the Village as authorized by Chapter 159, Laws of 1943 and shall be in substantially the following form: "UNITED STATES OF AMERICA STATE OF MINNESOTA VILLAGE OF ST. LOUIS PARK SEWER WARRANT 1949 SEWER PROJECTS SERIES No. $1,000.00 The Village Treasurer of the Village of St. Louis Park, Hennepin County, Minnesota, is ordered and directed to pay the bearer out of the 1949 Sewer Projects Fund the sum of $1,000.00 on the 15th day of October, 1950, and to pay interest thereon at the rate of % per annum before and after maturity, payable semi-annually on the 15th day of November and the 15th day of May in each year, interest to maturity being represented by separate interest coupons hereto attached. Both principal and interest are payable at Northwestern National Bank of Minneapolis in any coin or currency which at the time of pay- ment is legal tender for public and provate debts. This is one of an issue of said sewer warrants of like date and tenor except as to maturity issued by the Village of St. Louis Park under provisions of Chapter 312, Laws of Minnesota, 1903 and amendments thereto, in anticipation of the collection of special assessments heretofore or hereafter to be duly levied on the property benefited by the construction of sanitary sewers in Sanitary Sewer Districts Nos. 2-F, 2-C, 2-G, 2-M, 2-L and 1-R, and storm sewers in Storm Sewer Districts Nos. 17-B, 18 and 19 in said Village, andthe full faith and credit and taxing powers of the Village have been and are hereby irrevocably pledged to the payment of the principal and interest hereof. • It is hereby certified and recited that all acts, proceedings and things required by the Constitution and Laws of the State of Minnesota to be done and performed precedent to and in the issuance of this warrant have been done and performed at the time and in the manner as required by law and that the issuance of-this warrant will not cause the indebtedness of the Village to exceed any constitutional or statutory limitation of indebtedness. • IN WITNESS WHEREOF the Village of St. Louis Park, by the Village Council has caused this warrant _to be executed on its.behalf by the Mayor and the Village Clerk on this 15th day of October, 1949. IP Mayor • • Village Clerk ® September 12, 1949 C) Resolution Authorizing Advertisement for Bids , For Sewer Warrants, Conttd. Coupon No. On the 15th day of October, 1950, the Village Treasurer of the Village of St. Louis Park will pay to the bearer the sum of $ at the Northwestern National.Bank of Minneapolis, Minnesota; for interest then due on sewer warrant dated 0ctob♦ 15 19 . r III Village Clerks Meeting Adjourned The meeting was adjourned by Mayor pro tem at 10108 P. M. diel-44°a) -12-4--12-4-1:4-n, WARD W. PERKINS, Mayor pro tem ATTEST: /) i- - JO"PH JUSTAD V "age Clerk • REGULAR MEETING SEPTEMBER 19, 1949 A meeting of the Village Council was called to order by Mayor Erickson III at 8:14 P. M., with the following Council Members present at roll call as follows: Trustee Bolmgren Trustee Jorvig . Trustee Perkins Clerk Justad • Mayor Erickson -• Verified Claims On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following verified claims were approved, and the Mayor and Clerk are hereby authorized to issue warrants covering same, by unanimous vote of Council Members by roll call as follows: Trustee Bolmgren, yea; Trustee Jorvig, yea; Trustee Perkins, yea; Clerk Justad, yea; Mayor Erickson, yea: A. Anderson 118.80 John Balich 189.20 C. J. Betley 154.00 H. J. Bolmgren 60.00 J. W. Brockman 118.80 C. F. Cihoski 124.25 John Connery 175.60 R. B. Connery 150.00 James R. Dahl 134.00 Elsie Dahlstrom 60.33 Marjorie Dale 74.80 C. L. Dickinson 75.00 Al Donahue 136.15 Mary E. Dunkum 83.60 0. B. Erickson 80.00 E. Ferch 123.20 Irwin Freeland 142.00 H. Frieborg 136.15 Ted Gardner 118.80 George Gibson 32.00 Ed. Gilbert 137.50. " It 150.00 H. Girard 150.00 Donald Glassing 136.50 III Truman Hedwall 142.00 • Orlo Hemstock 110.70 Owen C. Henry 118.80 II " 55.00 Carl Iverson 142.00 Stephen Iverson 114.69 Alvera Johnson 96.80 Clyde Johnson 136.50 J. 0. Johnson 164.30 K. Johnson 165.00 L. M. Johnson 142.00 C. W. Jones 140.80 David Jorvig 97.20 Torval Jorvig 60.00 Walter Jungblut 118.80 Joseph Justad 215.00 Mildred Kadlec 40.00 Maynard Kays 147.75 Robert Kays 121.84 Vernice Larson 80.00 Roy Lea 123.20 C. Lindgren 123.20 0. R. Mc Gary 123.20 Omar Mc Gary 139.00