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