Loading...
HomeMy WebLinkAbout1950/11/20 - ADMIN - Minutes - City Council - RegularNovember 13, 1950 Hearing on Proposed Rezoning As per notice published in the St. Louis Park Dispatch, October 25, 1950, a public hearing was had on proposed rezoning of Lots 1 to 25, inclusive, Block 143; Rearrangement of St. Louis Park as proposed by the Village Planning Com- mission, from industrial and commercial to •residential use. No one appeared. On motion of Trustee Bolmgren, seconded by Trustee Perkins, the Village Attorney was instructed to prepare an ordinance for the above mentioned rezoning, by unanimous vote of the Council. ' Bid- Awarded for Fire Hose The Fire Department Committee reported on the bids received for fire hose on October 23, 1950, and recommended that the following be purchased: Bidder 2 1 Quaker Rubber Corporation 500'feet Coria @ 1.38 500 feet Cord @ .94 The'Bi-Lateral Fire Hose Co. 500 No Freeze 1.40 Minn. Fire Eqpt. Co. 500 Puritan 1.46 On motion of Trustee Jorvig, seconded'by Trustee Perkins, the Village Clerk was authorized to issue a purchase order to"the above Companies°for the fire hose in the amounts and prices specified, by unanimous vote of the Council. Letters - Re: Automatic Voting Machines Several letters from registered voter's in the Village regarding the use of the'automatic voting machines were read and'discussed. Meeting Adjourned The meeting was adjourned'by Mayor 0.'B. Erickson at 11.45 P. M. ATTESTED: JO EPH rTAD, Clerk REGULAR MEETING NOVEMBER 20, 1950 A meet g of the Village Council was called to order by Mayor 0. B. Erickson at 8:00 P. M., with the following Council Members present at roll call as follows: Trustee Bolmgren Clerk Justad • Mayor 0. B: Erickson Minutes The minutes of meeting held November 13, 1950 were read and approved as read. Verified Claims • On motion of Trustee Bolmgren, seconded by Clerk Justad, 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; Clerk Justad, yea; Mayor Erickson, yea: A, Anderson 116.80 Vernon Anderson 124.88 John Balich 198.00 H. J. Bolmgren, 60.00 Rollin P. Briggs 145.20 J. W. Brockman 118.80 B."F. Clhoski" 136.01 John Connery 192.40 R.,B. Connery_ 165.00 Marjorie Dale 63.60 James R. Dahl 139.00 Elsie Dahlstrom 73.15 C. L. Dickinson 75.00 Al Donahue 165.66 Mary Dunkum 88.00 0. B. Erickson 80.00 R. Erickson 132.00 E. Ferch 123.20 Irwin Freeland 142.00 H. Freiborg 152.67 156 November 20, 1950 GO Verified Claims, Continued George Gibson 150.00 Ted Gardner 132.00 rr rr 76.80 Ed Gilbert 150.00 H. Girard 150.00 Donald Glassing 139.00 Truman Hedwall 142.00 Esther Helmer 52.73 brlo Hemstock 119.00 Carl Iverson 142.00 If If 55.00 Alvera Johnson 105.60 Clyde Johnson 139.00 J. 0. Johnson 155.50 K. Johnson 165.00 L. M. Johnson 142.00 C. W. Jones 140.80 Earl Jones 191.20 Anna M. Jorgensen 4.00 Torval Jorvig 60.00 Betty Joubert 21.67 Walter Jungblut 123.20 Joseph Justad 215.00 Fred Kaefer 74.80 Maynard Kays 145.50 Robert Kays 120.83 A. Korbel 123.86 Ralph Larson 145.20 Vernice Larson 82.50 Roy Lea 127.40 Helen Lies 3.83 C. Lindgren 125.30 Omar*Mc Gary 142.00 0. R. Mc Gary 89.60 L. C. Mc Nellis 123.20 Carlisle'Madson 154.00 Vance Marfell 126.35 George Mack 26.78 Mildred Melbourne 82.50 Carl T. Miller 162.80 E. T. Montgomery 5.00 Andy Nelson 165.00 n if It 7.50 H. -Nelson 155.18 Henry Nygaard 118.80 Donald Olson 20.50 E. Omestad 118.80 Ellida Parchem 107.50 Wm. Pascoe 118.80 H. W. Perkins 60.00 P. P. Persyk 123.86 Glen Peterson 112.00 Ethel Reed 38.00 Gertrude Renner 115.90 John S. Ronbeck 127.81 Eloise Rude 83.60 W. J. Sahl 123.20 K. P. Scheibe 86.40 Kurt Scheibe 150.00 F. J. Senander 150.00 R. Senander 124.88 Fred Sewall 118.80 Philip W. Smith 270.83 Clyde Sorenson 136.50 Donald Sorenson 175.00 Robert Sorenson 142.00 Chas. Soutter, Jr. 145.00 Robert Standal 139.00 Peter Stienstra 165.00 Gunnar Stromer 208.00 Le Roy Thies 118.80 George Vita 144.20 Ira M. Vraalstad 165,00) Ed Werner _20.10 J. A. Werner 165.00 Dan Whalen 142.00 C. M. Williams 165.00 J. S. Williams 115.00 Martha L. Nlie 88.00 Burt Zila 172.74 American Cast Iron Pipe Co. 234.84 American Linen Supply Co. 8.51 Badger Meter Mfg. Co. 704.76 Victor Carlson & Sons, Inc. 60.00 C. Ed Christy 2.61 Dietrick Lumber Co. 16.00 Ewald Brothers Dairy 4.95 Firestone Stores 48.80 F. B. Finnegan 40.74 Ford Lawn Service 10.00 J. V. Gleason 44.80 Grinnell Company 570.00 +r It r+ 40.00 Lee -Bo Office Supply Co. 79.20 It It r+ 115.60 Miller -Davis Company 8.25 if n n 72.40 if n n 12.00 n n r+ 1,281.40 n n u 15.00 1, 520.20 n 1+ ++- 6.75 n n u 217.20 'r rr 'r 6.10 n n n 153.00 'r !r 'r 1.20 n u a 282.80 r+ u n 2.20 n n n 44.40 Minneapolis Gas Company 8.61 Minneapolis Auto Supply Co. 16.40 it it n 50.49 Minneapolis Iron Store 29.47 NW Bell Telephone Co. 238.15 n If n 4.50 Penny Super Market 25.23 ++ rr it 10.79 Petroleum Service 4.38 Pockrandt Lumber Co. 147.95 H. A. Rogers Co. 87.60 Seirup and Sons .57 Harry W. Smith Company 14.00 Street Department 488.50 Swenson's 29.45 n n 91.00 Allen Wales Co. 1.25 r, n 69.00 What Cheer Clay Products 151.03 _ Allan Sorenson 44.00 Bids for Water Main Construction As advertised in the St. Louis Park Dispatch, November 8, 1950, sealed bids were received from the following bidders for the construction of water main extensions at the following locatipns: In north side of Expelsior Boulevard from France Avenue to Glenhurst.Avenue In Blackstone Avenug from 28th Street to 27th Street In Ottawa Avenue frpm south line of Lot 6, Block 2, Wooddale Park to Lot 4, Morning Park Addition November 20, 1950 157 Bids for Water Main Construction Cont'd. In 42nd Street Leary Avenue) from Ottawa Avenue to Princeton Avenue In Princeton Avenue from 422 Street to Leary Avenue (42nd St.) 1. Richard M. Ferren $12,553.00 2. Phelps -Drake Company, Incorporated 12,763.50 3. Lametti and Lametti 11,997.96 4. Western Underground Construction Company 11,984.00 On motion of Trustee Bolmgren, seconded by Clerk Justad, 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. Bid Awarded for Addition to Street Department Building The Village Engineer's tabulation and recommendation on bids received November 13, 1950 for the construction of addition to street department building located at 5620 St. Louis Avenue was read. On motion of Trustee Bolmgren, seconded by Clerk Justad, the bid received from Ohme-Rutledge for the above work in the amount of $10,664.00 (manually operated doors), was deemed to be the lowest bid of a responsible bidder, and the Mayor and Clerk were to execute contract for the Village with Ohme-Rutledge for the work in the amount bid., -by unanimous vote of Council Members present. Heating License and Bond Approved On motion of Trustee Bolmgren, seconded by Clerk Justad, the application of General Heating Corporation, signed by Adolph Fine, President, 6301 West Lake Street, for a license to do heating work in the Village was approved, and the Mayor and Clerk were authorized to issue license for same to expire December 31, 1950; also Heating License Bond with General Heating Corporation, 6301 West Lake Street, St. Louis Park as principal, and United States Fidelity and Guaranty Company, Baltimore, Maryland as surety, dated November 10, 1950, in the amount of $1,000.00 was approved. Motion was passed by unanimous vote of the Council Members present. Trustee Jorvig Trustee Jorvig arrived at the meeting at this time - 8:30 P. M. 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 ORDERING STORM SEWER CONSTRUCTION WHEREAS, the Village Engineer reported on November 13, 1950 of his dis- covery that the existing storm sewer extending from manhole in Sunset Boulevard east of Joppa Avenue and extending northwesterly to point of intersection of open ditch with Joppa Avenue has become damaged and requires immediate reconstruction in order to adequately take care of storm and surface waters, and s WHEREAS, it appears that an emergency exists because it is necessary that said work commence immediately before freezing of the surface ground, and WHEREAS, at the request of the Village Engineer, sealed bids for reconstruction of said sewer have been submitted to the Council as follows: Phelps -Drake Company, Incorporated $2,981.25 Lametti and Lametti 3,013.75 Western Underground Construction Co. 2,562.50 therefore, BE IT RESOLVED that the bid submitted to the Village Engineer by Western Underground Construction Company for furnishing all labor and material for such sewer construction in the sum of $2,562.50 is hereby accepted, and the Mayor and Clerk are authorized to execute the contract with said contractor for said work upon furnishing of a public contractor's bond in the sum of $2,562.50. Bids for Certificates of Indebtedness As advertised in the St.Louis Park Dispatch, October 25, 1950, and November 1, 1950, sealed bids were received for the purchase of Certificates of Indebtedness for the purchase of street construction and maintenance equipment to be issued by the Village under date of December 1, 1950, in the aggregate sum of $25,000.00 in denominations of $1,000.00 each with maturities as follows: 15 November 20, 1950 Bids for Certificates of Indebtedness, Continued 1. $6,000.00 due December 1, 1952 2. 6,000.00 due December 1, 1953 3. 6,000.00 due December 1, 1954 4. 7,000.00 due December 1, 1955 1. Allison Williams Company 1-3/4% 2. Northwestern National Bank of Minneapolis 1-3/4% $11.00 premium $ 5.00 premium 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 ISSUANCE -AND AWARD -OF CERTIFICATES OF INDEBTEDNESS FOR -STREET CONSTRUCTION AND MAINTENANCE EQUIPMENT WHEREAS, on October 23, 1950, the Village Council adopted a resolution providing for is of Certificates of Indebtedness to finance purchase of street construction and maintenance equipment in the sum of $25,000.00, and as directed by said resolution the Clerk has duly advertised for bids for purchase of said Certificates by notice published in the St. Louis Park Dispatch and in Commercial West, and in response to said advertisement the following sealed bids have been received and opened at this present meeting of the Village Council: Allison -Williams Company Northwestern National Bank of Minneapolis therefore, 1-3/4% plus $11.00 premium 1-3/4% plus $ 5.00 premium BE IT RESOLVED by the Village Council of the Village of St. Louis -Park that the bid of Allison -Williams Company is hereby deemed to be the most favorable of said bids and is hereby accepted, and the Mayor and Clerk of the Village are hereby authorized and directed to execute purchase agreement submitted by said bidder and to execute and deliver said Certificates of Indebtedness of the Village of St. Louis Park in the aggregate sum of $25,000.00 to be issued in denominations of $1,000.00 each with interest at 1-3/4 per cent per annum payable semi-annually to be dated December 1, 1950, maturing serially as follows: $6,000.00 December 1, 1952, 1953, 1954 $7,000.00 December 1, 1955 and substantially in the form specified in said resolution of October 23, 1950, and BE IT FURTHER RESOLVED that the Clerk be authorized to secure at the expense of the Village legal opinion certifying to the validity of the Certificates by Messrs. Faegre and Benson of Minneapolis, and to secure the printed Certificates also at the expense of the Village, and BE IT FURTHER RESOLVED that there is hereby levied upon all of the taxable property in the Village a_direct annual ad valorem tax which shall be spread on the tax rolls and collected with and as a part of other real and personal property taxes of the said Village in the years and amounts as follows: and, 1 1 Year Tax Levy 1951 ' f-181, 2 s '7;6s�l ,zs 1952 1953 9 65, 7 5 1954�Sso.'AS 1955 -7 -7 %,--�L 5 BE IT FURTHER RESOLVED that said tax levy be irrepealable until all of the principal and interest on the Certificates issued hereunder shall be paid, providing however, that the Clerk is directed to certify to the County Auditor on or before October 15, in each year the amount on hand and available from any source and which has been appropriated 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, and November 20, 1950 1591- Resolution P.59 Resolution for Issuance and Award of C*of Its for Street Construction and Maintenance Eqpt. 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 to obtain from the County Auditor a certificate that said Certificates of Indebtedness have been entered on his register and said tax has been levied as required by law. Special Permit to Connect to Water Main On motion of Trustee Bolmgren, seconded by Clerk Justad, a special permit was granted to Gladys I. Roberts to connect her new home now under construction at 3511 Yukon Avenue to the Village water main which ends 75 feet south of the south line of her lot, with the understanding that she pay an assessment of $187.50 when she takes out the regular permit; said assessment to be credited to her property when water main is constructed past said property. Work to be done under the supervision of the Superintendent of the Water Department, subject to approval of the Village Engineer. Motion was passed by unanimous vote of Council Members present. Special Permit to Connect to Sewer On motion of Trustee Bolmgren, seconded by Trustee Jorvig, a special permit was granted to the Fleischer Engineering and Construction Company to connect home now under construction at 2400 France Avenue to the sewer manhole located in France Avenue opposite the south line of Lot 11, Block 1, Basswood Addition, with the understanding that they pay an assessment of $675.00 at the time they take out the regular permit; said assessment to be credited to their property when sewer is constructed past the property. Work to be done under the supervision of the Village Engineer. Motion passed by unanimous vote of Council Members present. Bond for Grading and Graveling On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the bond with Roy E. Olson, Incorporated of Hopkins, Minnesota as principal, and The Aetna Casualty and Surety Company of Hartford, Connecticut as surety, dated November 17, 1950, in the amount of $5,400.00, covering cost of blacktop surfacing on Jersey Avenue from 26th Street to 27th Street; 26th Street from Kentucky Avenue to the Alley between Jersey Avenue and Idaho Avenue, and also curb and gutter on both sides of Jersey Avenue between 26th Street and 27th Street, and street signs at intersection of 26th Street and 27th Street with Jersey Avenue, was approved by unanimous vote of Council Members present. Special Permit to Bury 3,000 Gallon Gasoline Storage Tank On motion of Trustee Bolmgren, seconded by Clerk Justad, the application of the Shell Oil Company for a permit to bury One (1) three -thousand gallon gasoline storage tank at their new station located at 5420 Minnetonka Boulevard was approved and the Mayor and Clerk were authorized to issue permit for same, by unanimous vote of Council Members present. (This is in addition to the 2 four -thousand gallon tanks approved November 6, 1950.) Fermission to Place Poles On motion of Trustee Bolmgren, seconded by Clerk Justad, the Northern States Power Company was granted permission to place One (1) pole on PRINCETON AVENUE BETWEEN WEST 42nd Street and L•ittel Street, by unanimous vote of Council Members present. Gas Main Extensions On motion of Trustee Holmgren, seconded by Clerk Justad, the following gas main extension was approved by unanimous vote of Council Members present: #398 In Quebec Avenue from 81 N. N. Line West 31st Street to Lot 8, Block 2, Eide and Martins Second Addition. Street Lights Ordered On motion of Trustee Bolmgren, seconded by Clerk Justad, the Northern States Power Company was ordered to install street lights at the corner of 18th Street and Idaho Avenue, and 18th Street and Hampshire Avenue, and 16th Street and Hampshire Avenue, by unanimous vote of Council Members present. Building Inspectorls Weekly Report The Building Inspector's weekly report for week ending Novembdr 17, 1950, showing that 14 building permits were issued totaling $153,300.00, was read and ordered filed. Letter Re: Permission to Connect to Mpls. Sewer System A letter from the City of Minneapolis, dated November 14, 1950, informing the Village Engineer that permission had been granted to the Village to connect 16 0 November 20, 1950 Letter Re: Permission to Connect to Mpls. Sewer System, Cont1d: sewers at the West City Limits in, Blocks 1, 3, and 4, Basswood's Second Addition in accordance with the sewage disposal contract, was read. On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the above letter was referred to the Sewer Department Committee for checking and recommendation, by unanimous vote of the Council Members present. Committee Appointed to Study Water Problems On the recommendation of Trustee Bolmgren and the Water Department Com- mittee, it was moved by Trustee Jorvig, seconded by Clerk Justad, the following committee was appointed to study the report of G. M. Orr Engineering Company, - dated November 15, 1950 on Village Water Problems, by unanimous vote of Council Members present ----- Charles G. Anthony, 3340 Yosemite Avenue Ed Guslander, 3823 Kipling Avenue Clarence E. Middleton, 3908 Yosemite Avenue Sam E. Pegors, 1358 Kentucky Avenue Larry Porter, 3232 Idaho Avenue Elmer Reynolds, 3959 Natchez Avenue Max Schwartzman, 2809 Igglewood Avenue Robert C. Thompson, 3988 Colorado Avenue Allen Warren, 3050 Decatur Avenue Vincent Barnhart, 4335 Wooddale Avenue Resolution On motion of Clerk Justad, seconded by Trustee Jorvig, the following reso- lution was adopted by unanimous vote of Council Members present: RESOLUTION REQUESTING THE METROPOLITAN AIRPORTS COMMISSION TO GIVE CAREFUL CONSIDERATION TO THE LOCATION OF THE -PROPOSED BUILDINGS_FOR PASSENGER FACILITIES WHEREAS, the Council of the Village of St. Louis Park has received infor- mation to•the effect that the present passenger facilities are to be moved to the East side of Wold Chamberlain Field, and WHEREAS, the accessibility to said proposed site is less desirable not only to the Village of St. Louis Park but also to the larger percentage of passengers in South Minneapolis desiring to use these facilities, and _ , WHEREAS, certain steps have already been taken by this Village to provide an access -road in cooperation with your Honorable Body based on the assumption that 66th Street would be used with the location of the passenger facilities approximately the same as at present, now therefore, BE IT RESOLVED by the Village Council of the Village of St. Louis Park, Hennepin County, Minnesota, that this council respectfully requests that your Honorable Body carefully consider the, possibility of locating the future passenger facilities on the West side of Wold "hamberlain Field in an area more accessible to the access road now under construction. A location on the West side of Wold Chamberlain Field would be helpful to the business men and people of the Village of St. Louis Park, and this request will be greatly appreciated by our citizens. Deeds Accepted ' On motion of Clerk Justad, seconded by Trustee Jorvig, the following deeds were accepted and the Village Attorney was ordered to file same with the Office of Register of Deeds, by unanimous vote of Council Members present: The Quit Claim Deed of Melvin P. Johnson and Barbara Lee Johnson, his wife, dated October 2, 1950, "The north 30 feet of the E4 of the NW1 of the NW4of the SE4. Section 18, f Township -1172 Range -21; and the North 30 feet -of the N2 of the W- of the NW1 of the NW4 of the SE!, Section 18, Twp. 117, Range 21; and the North 30 feet of the Ej of the NE' of the NWw of the SE1, Section 18, Township 117, Range 21, all according to U. S. Government Survey thereof, TO BE USED FOR STREET PURPOSES. The Quit Claim Deed of Sena Marie Chesebro, widow, dated November 16, 1950, for the Westerly 30 feet and the Nly. 30 feet of the A of the N2 of the E2 of the NW4 of the NW1 of SES, of Section 18, Township 117, Range 21, TO BE USED FOR STREET PURPOSES. LZ; J 1 1 M November 20, 1950 1 �� Deeds Accepted, Continued The Quit Claim Deed pf David Monson and Zelda Monson, husband and wife, dated November 20, 1950, for the Easterly 13.5 feet of the South of the East 2 of the West 1 of the NWI of the NWI of the SEI of Section 18, Township 117, Range 21 according to the United States Government survey thereof, TO BE USED FOR STREET PURPOSES. Release and Slope Easement On motion of Trustee Bolmgren, seconded by Clerk Justad, the Release and Slope Easement presented by Robert J. Mc Nulty, Vice President of Hyland Homes,( Company, dated October 27, 1950,.for the property on the west side of Rhode Island Avenue adjacent to Lots 1 to 4 inclusive, Block 6, Roanoke Acres, was approved and accepted by unanimous vote of Council Members present. Bill Amending the Motor Vehicle Act , On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Village Attorney was instructed to prepare a bill for presentation to the Legislature, amending the Motor Vehicle Act so as to authorize the Railroad and Warehouse Com- mission to require extension of bus lines from Cities of the 1st Class to adjoin- ing Cities and Villages. Motion was passed by unanimous vote of Council Members present. 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 SETTING HEARING ON PROPOSED SEWER EXTENSIONS BE IT RESOLVED by the Village Council of the Village of St. Louis Park that a hearing on proposed extensions of sanitary sewers at the following locations in said Village be hereby set for the Village Council meeting December 18, 1950: STREET FROM TO Excelsior Boulevard South Side Huntington Avenue Inglewood Avenue Excelsior Boulevard North Side France Avenue Joppa Avenue France Avenue West 38th Street Excelsior Boulevard Huntington Avenue 801 South of West 34th Street Randall Avenue Randall Avenue France Avenue 800 feet Vilest West 36th Street Lynn Avenue Excelsior Boulevard Glenhurst Avenue Randall Avenue 260 feet South of W. 34th St. West 34th Street Glenhurst Avenue France Avenue Easement adjacent -to Southwesterly line of Minikanda Oaks Addition from Excelsior Boulevard to Huntington Avenue at 34th Street. BE IT FURTHER RESOLVED that the area proposed to be assessed for each of said proposed sewer extensions is the lots and tracts of land immediately adjacent to said streets where said sewers are to be extended, the same being in Sewer District No. 2-G as heretofore determined by Ordinance. 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 designated and established three sanitary sewer districts within the corporate boundaries of said Village known as Sanitary Sewer Districts 2-H, 2-I and 2-J, and contracts have heretofore been duly entered into for construction of sanitary sewers and appurtenances in each of said sewer districts, said sewer districts being adjacent to each other and in the same vicinity of the Village, and WHEREAS, it appears to the Village Council that the estimated cost of each of said sewer projects, all of which will be assessed against benefited property, will be as follows: Sanitary Sewer District No. 2-H $126,100 Sanitary Sewer District No. 2-I $215.750 Sanitary Sewer District No. 2-1 $131,201 $473,051 162 November 20, 1950 Resolution Authorizing Advertisement for Bids For Sewer Warrants, Continued - - -' therefore, BE IT RESOLVED by the Village Council of the Village of St. Louis Park: 1. That said sewer projects be hereby consolidated for the purpose of economy as one improvement project to be known as Sewer Project No. 498, 2. That in anticipation of the Collection of special assessments to be hereafter levied against improved property within the said sewer districts covering the cost of said sewer construction, the Village shall issue its sewer warrants on the fund of said Sewer Project No. 498 in the aggregate sum of $470,000 to be dated January 1, 1951, and payable in denominations of $1,000 each with maturities as follows: $40,000,00 January 1, 1953/62 $35,000.00 January 1, 1963/64 3. That in the judgement of the Village Council the collection of such - special assessments will provide for the payment of said Warrants on the maturity dates above specified. 4. That said warrants shall bear interest at a rate determined at the sale thereof payable semi-annually and shall have coupons attached representing each semi-annual interest payment upon which there shall be facsimile signatures of the Mayor and Clerk of the Village. No. 5. Said warrants shall be in substantially the following form: "STATE OF MINNESOTA COUNTY OF HENNEPIN VILLAGE OF.ST. LOUIS PARK $1,000.00 SEWER WARRANT SEWER PROJECT NO. 498 The Village Treasurer of the Village Treasurer of the Village of St. Louis Park, Hennepin County, Minnesota, is ordered and directed to pay to bearer out of Sewer Project No. 498 Fund the sum of One Thousand Dollars on the first day of January, 1953, and to pay interest thereon at the rate of % per annum, payable semi-annually on the first days of January and July in each year, interest to maturity being represented by interest coupons hereto attached . Both principal and interest are payable at in any coin or currency which at the date of payment is legal tender for public debts. This is one of an issue of said Sewer Warrants all of like date and tenor except as to maturity issued by the Village of St. Louis Park under'the provision of Section 431.01. - 431.31, Minnesota Statutes 1945, and amendments thereto in anticipation of the collection of assessments to be duly levied on the property benefited by construction of sewers in Sewer Districts 2-H, 2-I and 2-J in said Village, and the 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 manner as required by law, and that the issuance of this warrant will not cause the indebtedness of the Village to exceed any cons- titutional or statutory limitation of indebtedness. _ IN WITNESS WHEREOF, the Village of St. Louis Park by its Village Council, has caused this warrant to be executed on its behalf by the Mayor and the Village Clerk, this lst day of January, 1951. Mayor Village Clerk November 20, 1950 Resolution Authorizing Advertisement for Bids For Sewer Warrants, Continued --- Coupon --- VILLAGE OF ST. LOUIS PARK MINNESOTA No. $ On the lst day of January, 1952, the Village Treasurer of the Village of St. Louis Park will pay to the bearer the sum of Dollars at for interest then due on its Sewer Warrant No. dated the lst day of January, 1951. Mayor Village Clerk 6. Said warrants shall be payable at Northwestern Natioraal Bank of Minne- apolis or such other bank or trust company designated by the purchaser as shall be approved by the Village Council, and the reasonable charges of the paying agent shall be paid by the Village out of said improvement fund. 7. The warrants shall be prepared under the direction of the Village Clerk and executed on behalf of the Village by the Mayor and Clerk and the corporate seal of the Village shall be affixed thereto. 8. The full faith and credit of the Village of St. Louis Park is hereby pledged for the payment of the principal and interest of such warrants when the monies on hand in the appropriate sewer funds are insufficient for such purpose, and the Village Council shall each year include in the tax levy a sufficient amount to take care of any anticipated or accumulated deficiency in the sewer fund on which warrants are so issued, and the Council shall pay the principal and interest of any such warrants out of the funds in the treasury when the monies on hand in the appropriate sewer fund are insufficient to meet the payment of such principal and interest as the same matures. 9. The Clerk is directed to advertise for bids for purchase of said warrants to be opened December 11, 1950, at the Village Council meeting. The Council reserves the right to reject all bids. American Municipal Association Meetin On motion of Trustee Bolmgren, seconded by Clerk Justad, Trustee Jorvig was authorized to attend the American Municipal Association meeting at Washington, D. C., December 4, 5, and 6, 1950, with necessary expenses paid.' Motion was passed by unanimous vote of Council Members present. Leave of Absence On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the request of Fireman, Truman Hedwall for a leave of absence without pay for a period of 90 days from November 22, 19502 due to disability, was granted by unanimous vote of Coun- cil Members present. Contract for Grading On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Mayor and Clerk were authorized to execute a contract between the Village and Landers- Norblom-Christenson Company and Adolph Fine Company, for the grading -of the Holasek Farm and Texas Avenue at no expense to the Village; providing for slope easements and releases from adjoining property owners, and granting a permit for removal of sand and gravel from the Holasek Farm; the amount of bond to be set by the Village Engineer, and form of contract to be prepared by the Village Attorney and presented to the Village Council. Motion was passed by unanimous vote of Council Members present. Fireman Appointed on Temporary Basis On motion of Trustee Jorvig, seconded by Trustee Bolmgren, Orlo Hemstock was.appointed to serve as a common fireman until such time as the Fire Civil Service Commission certifies a common fireman; salary to be $238.00 permonth. Motion was passed by unanimous vote of Coimcil Members present. 64 November 20, 1950 Ordinance No. 375 On motion of Trustee Holmgren, seconded by Trustee Jorvig, 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 The Village Council of the Village of St. Louis Park ordains: Section 1. The zoning ordinance of the Village of St. Louis Park adopted January 20, 1932, as heretofore amended, is hereby further amended by reclassi- fication of the area of the respective use districts as defined in Section 2.2 of said ordinance and the use district maps therein referred to as follows: Lots One (1) to Twenty-five (25), inclusive, Block One Hundred Forty-three (143), Rearrangement of St. Louis Park shall be deleted from the industrial and commercial use districts and included within the residence use district and shall be subject to all of the regulations of said ordinance relating to the residence use district. Section 2. This ordinance shall take effect from and after its publication, Meeting Adjourned The meeting was adjourned by Mayor 0. B. Erickson at 10:55 P. M. ATTEST: J96EPH�_,TLJSTAD, Clerk E � ,� / �zb.. - - REGULAR MEETING NOVEMBER 27, 1950 A meeting of the Village Council was called to order by Mayor, 0. B. Erickson at 8:00 P. M., with the following Council Members present at roll call as follows: Trustee Bolmgren Clerk Justad Mayor Erickson Minutes The minutes of meeting held November 20, 1950, were read and approved as read. Verified Claims On motion of Trustee Bolmgren, seconded by Clerk Justad, the following verified claims were approved, and the Mayor and Clerk were authorized to issue warrants covering same, by unanimous vote of Council Members present by roll call as follows: Trustee Bolmgren, yea; Clerk Justad, yea, Mayor Erickson, yea: Acme Typewriter Sales & Service 64.00 American Cast Iron Pipe 9.16 The Arrowhead Company 12.00 Borchert -Ingersoll, Inc. 2.09 Capitol Air Lines 212.20 Chicago, Milwaukee, St. Paul Circulating Oil Heater Service 30.22 and Pacific Railway 11.62 Eco, Incorporated 8.38 Federal Laboratories, Inc. 13.91 Hobart Brothers Sales & Service 76.28 H. V. Johnston Culvert Co. 84.91 Wm. H. Mc Coy 82.00 Miller -Davis Co. 21.00 11 it it 93.28 The Minar Company 41.20 n• it n 82.00 it It it 20.86 Minneapolis Auto'Supply 24.55 Minneapolis City 'treasurer 85.96 Minn. Fire Equipment Co. 9.00 Minneapolis Gas Company 3.29 Minneapolis Iron Store 60.31 Minn. Sand & Gravel Co. 72.00 1 1 1