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