Loading...
HomeMy WebLinkAbout1950/12/11 - ADMIN - Minutes - City Council - RegularDecember 7, 1950 Estimates, Continued ESTIMATE NO. 4 (Final) SANITARY SEWER 2-G Phelps Drake Company, Contractors W. 39th - Lynn - Natchez Badger Meter Mfg. Co. 404.00 Borchert -Ingersoll Co. 550 L. F. 9" V.C.P. $'-10' Deep @ 2.80 L.' F.' $1,540.00 _ 11 6" on 9" Y's @ 2.40 Each 26.40 11 6" 1/8 Bends' @ 1.40 Each 15-40 2• Manholes 0'-8' Deep @ 160.00 Each 320.00 3' L. F. Xtra Depth Manholes @ 17.00 L. F. 51.00 170' L. F. 6" House Connections @ 2.85 484.50 2,437.30 Less Estimate #1 891.24 11 1' #2 1, 058.60 " #3 387.46 2,337.30 Balance due ---- $ 100.00 /s/ Phil W. Smith, Village Engineer Meeting Adjourned The meeting was adjourned by Acting Mayor, H. W. Perkins at 7:45 P. M. H. W. PERMNS, Acting Mayor ATTEST: 7 JOSE/15H JU AD, Clerk _ REGULAR MEETING DECEMBER 11, 1950 A regular meeting.of the Village Council was called to order by Mayor Erickson at 8:23 P. M., with the following Council Members present at roll call as follows: - Trustee Bplmgren Trustee Jorvig (Absent) Trustee Perkins Clerk Justad Mayor 0. B. Erickson Minutes - The minutes of meeting held December 7, 1950 were read and approved as read. 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 present by roll ca -11 as follows: Trustee Bolmgren, yea; Trustee Perkins, yea; Clerk Justad, yea; Mayor Erickson, yea: American Printing Co. 371.70 American Water Works Assn. 10.00 76.21 Badger Meter Mfg. Co. 404.00 Borchert -Ingersoll Co. Brooks Service Station, . 1.00 C. Ed. Christy 5.05 Mpls. City Treasurer 1,619.53 R. B. Connery 55.72 If If 11 1,619.53 Crown Rubber Stamp Co. 1.25 H. W. Darby, M. D. 85.00 Dietrick Lumber Co. 8.10 11 II If It It 84.00 II II If 285.31 Farrar, Straus & Company, Inc. 2.00 Gardner Hardware 4.09 28.19 J. V. Gleason 149.20 --Graybar Electric Co._ 102.80 Hennepin County 45.50 .198.00 Gust Hoglund. 2.10 „ „ „ 92.20 Torval Jorvig 96.53 December 11, 1950 177' Trustee Jorvig Trustee Jorvig arrived at the meeting at this time - 8:27 P. M. Application for Permit to Install Bus Bench On motion of Trustee Bolmgren, seconded by Trustee Perkins, the application of Cal A. Scholtz, 4621 Ewing Avenue, Minneapolis, for a permit to install an advertising bus bench on the SW CORNER OF FRANCE AVENUE AND EXCELSIOR BOULEVARD, was approved, and the Mayor and Clerk were authorized to issue permit to expire December 31, 1951, by unanimous vote of the Council. - Request for Additional Amount of $400.00 to Ohme-Rutledge Contract for Addition to _ Street Department Building On motion of Trustee Perkins, seconded by Trustee Bolmgren, the recommen- dation of Phil W. Smith, Village Engineer for an addition of $400.00 for long span joist and steel decking to the Ohme-Rutledge contract for constructing an addition to the Street Department Building, was approved by unanimous vote of the Council. Hearing on Proposed Street Improvements and Bridge Construction Pursuant to notice published in the St. Louis Park Dispatch, November 22, 1950, a public hearing was had to consider proposed improvement of Louisiana Ave. by reconstruction of bridge extending said Louisiana Avenue over the tracks of the G. N. Railway, and regrading the Louisiana Avenue approaches to said -bridge. No one appeared. On motion of Trustee Perkins, seconded by Trustee Bolmgren, hearing date was re -set for January 8, 1950, by unanimous vote of the Council. Justice of Peace Report of Fines Yngve - - Justice of Peace Anton Yngvets report of fines dated December 1, 1950 was read and ordered filed. Verified Claims, Continued Landers-Norblom-Christenson 17.12 Wm. H. Mc Coy 238.b4 Miller -Davis Company 5.10 rr rr if 82.00 n n n 2.95 n n it 164.00 n n it 2.00 n n a 2 If IT It80.07 2.40 The Minar Company 26-41 11 if ,r 21.60 „ if r, 9.07 rr rr rr 8.40 „ If „ .83.12 n n If 1.30 „ r, n 21.82 �r if 2.25 Minneapolis Gas Company 4.95 Minneapolis Blue Printg. Co. if r, „ 29.50 Minneapolis Iron Store 48,46 „ it ,r 21.70 17.37 n n n 3.95 rr n n n 4.76 n n n 7.35 itn n n 4.48 If rr ,r 19.45 it ,r ,r „ 20.00 ►, r, " 6.98 if n n n 1.20 Morton Salt Company 86.40 Motzko Plumbing 10.80 „ 1, „ 87/20 P if it .35 NW Nat'l. Bank of Minneapolis, Olson Showalter Radiator Co. 18.50 15,866.70 G. M. Orr Engineering Co. 14,595.00 Max Renner Well Co. 14.30 H. A. Rogers Co. 4.50 Rosholt Equipment Co. 17.25 Rosholt Equipment Company 10.74 80.00 10.75 Seirup & Sons 6.50 Shermants Pharmacy 2.35 Suburban Chevrolet Co. 938.40 Suburban Electric Co. 3.85 St. Louis Park Dispatch 130.40 Twin City Bolt & Supply Co. 6.67 it Ifit 10.20 Vocational Hospital 53.00 7.80 Western Underground Const. Co. 5.00• r► n n n 990.56 Bids for Purchase of Sewer Warrants -$470,000.00 Pursuant to notice published in the St. Louis Park Dispatch, sealed bids were received from the following bidders for the purchase of $470,000.00 Sewer Warrants: Allison- Williams & Associates 2.30 % and 2.40% O Harold E. Wood and Others 2.25%, Extra 1% lst year Premium $87.50 - On motion of Trustee Bolmgren, seconded by Trustee Perkins, the above bids were referred to the Village Clerk for tabulation and recommendation, by unanimous vote of Council Members present. Trustee Jorvig Trustee Jorvig arrived at the meeting at this time - 8:27 P. M. Application for Permit to Install Bus Bench On motion of Trustee Bolmgren, seconded by Trustee Perkins, the application of Cal A. Scholtz, 4621 Ewing Avenue, Minneapolis, for a permit to install an advertising bus bench on the SW CORNER OF FRANCE AVENUE AND EXCELSIOR BOULEVARD, was approved, and the Mayor and Clerk were authorized to issue permit to expire December 31, 1951, by unanimous vote of the Council. - Request for Additional Amount of $400.00 to Ohme-Rutledge Contract for Addition to _ Street Department Building On motion of Trustee Perkins, seconded by Trustee Bolmgren, the recommen- dation of Phil W. Smith, Village Engineer for an addition of $400.00 for long span joist and steel decking to the Ohme-Rutledge contract for constructing an addition to the Street Department Building, was approved by unanimous vote of the Council. Hearing on Proposed Street Improvements and Bridge Construction Pursuant to notice published in the St. Louis Park Dispatch, November 22, 1950, a public hearing was had to consider proposed improvement of Louisiana Ave. by reconstruction of bridge extending said Louisiana Avenue over the tracks of the G. N. Railway, and regrading the Louisiana Avenue approaches to said -bridge. No one appeared. On motion of Trustee Perkins, seconded by Trustee Bolmgren, hearing date was re -set for January 8, 1950, by unanimous vote of the Council. Justice of Peace Report of Fines Yngve - - Justice of Peace Anton Yngvets report of fines dated December 1, 1950 was read and ordered filed. 78 December 11, 1950 Request for Extension of Time for Basement Occupancy A letter from Henry M. Dahl, 2925 Oregon Avenue, dated December 7, 1950, requesting permission to continue occupying his basement dwelling until July 1, 1954, due to his inability to secure financing to complete the house at this time, was read. On motion of Trustee Perkins, Inspector was authorized to extend ment dwelling at 2925 Oregon Avenue the Council. seconded by Trustee Bolmgren, the Building permit to Henry M. Dahl to occupy his base - until July 1, 195x, by unanimous vote of Petition for Water Main On motion of Trustee Bolmgren, seconded by Trustee Perkins, the following petition was referred to the Village Engineer and Chairman of the Water Depart- ment Committee for checking and recommendation, by unanimous vote of the Council: P-695 PETITION OF OSCAR.ORBECK, 5819 CAMBRIDGE STREET and others, dated December 8, 1950, for the construction of water main extensions in WEST -36th STREET FROM THE WEST LIKE OF COX AVENUE (LYNN AVENUE) TO THE WEST LINE OF LOT 1,, HUNTINGTON 1110ODS FIRST ADDITION. Petitions for Street Improvements On motion of Clerk Justad, seconded by Trustee Perkins, the following petitions were referred to the Village Engineer and Chairman of the Street Dept. Cpmmittee,for checking and recommendation, by unanimous vote of the Council•: P-693 PETITION FOR CONSTRUCTION OF SIDEWALK, signed by Donald M. Steiher, 2733 Jersey Avenue and others, dated November 29, 1950, for the construction of sidewalk on the EAST SIDE OF JERSEY AVENUE FROM 27TH STREET TO 28TH STREET. P-694 PETITION FOR TAR MAT, signed by Theodore Rothman 3901 West 25th Street and others, dated Sept. 21, 1950, for the application of tar mat to 25TH STREET FROM FRANCE AVENUE TO EAST VILLAGE LIMITS. P-696 PETITION FOR GRADING AND GRAVELING, signed by Conrad M. Ostrom, Route 10, Minneapolis, dated December 8, 1950, for.grading and graveling of PENNSYLVANIA AVENUE FROM MINNETONKA BOULEVARD TO WEST 31ST STREET. Payment Authorized for Engineering Services (In conjunction with proposed water treat- ment plant, etc. On motion of Trustee Perkins, seconded by Clerk Justad, the payment of $14,595.00 from the advance monies received from the Federal Government for Engineering Services in connection with proposed water treatment and appurtenant work, to the G. M. Orr Engineering Company was approved, and the Mayor and Clerk were authorized to issue warrant for same, by unanimous vote of Council Members present. 1950 Licenses Approved On motion of Trustee Perkins, seconded by Clerk Justad, the following applications.for 1950 licenses were approved, and the Mayor and Clerk'are hereby authorized to issue licenses to expire December 31, 1950, by unanimous vote of the Council: Park Texaco Service Gas Station 3 pumps ti if if Soft Drinks Building Inspector's Weekly Report The Building Inspector's weekly report for week ending December 1, 1950 showing that 35,permits were issued totaling $211,800.00, was read and ordered filed. Justice of Peace Report of Fines Linnee Justice of Peace E. A. Linnee's report of fines dated November 30, 1950 was read and ordered filed. 71 1 1 December 11, 1950 Resolution On motion of Trustee Perkins, seconded by Clerk Justad, the following resolution was adopted by unanimous vote of the Council: RESOLUTION REFUNDING CERTAIN SPECIAL ASSESSMENTS BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the following assessments levied and paid by Thorpe Brothers, Incorporated on October 4, 1950, be hereby refunded to Thorpe Brothers, Incorporated, for the reason that they were paid in error; and the Mayor and Clerk are hereby authorized to refund the amount paid upon receipt of a verified claim signed by Thorpe Bros. Incorporated, covering the south 16' of Lot 8; north 32' Lot 9, Block 14, Park Manor. 4 AMOUNTS TO BE REFUNDED JOB BALANCE DUE % INT. AMT. INT. TOTAL Water Main M-100 1951-58 @ 11.28 yr. or 90.24 5% 1.45 $91.72 Storm Sewer #17 1951-58,,@ 5.28 yr. or 42.24 5% .70 42:94 Storm Sewer #17B 1951-59'@ 2.98 yr. or 26.82 5%.44 27.26 $161.92 BE IT FURTHER RESOLVED by the Village Council of the Village of St. Louis Park that the following assessments be replaced on the County Auditor's tax rolls with the 1951 payment: AMOUNTS TO BE REPLACED ON AUDITOR'S TAX ROLLS Water Main M-100 1951-1958 @ 11.28 yr. or 90.24 plus 5% interest Storm Sewer #17 1951-1958 @ 5.28 yr•,or 42.24 plus 5% interest Storm Sewer #17B 1951-1959 @ 2.98 yr. or 26.82 plus 5% interest (These assessments are not divided on the County Auditor's books, but charged against full lots). 1951 Licenses On motion of Trustee Bolmgren, seconded by Trustee Perkins, the following applications for 1951 licenses were approved, and the Magor and Clerk were authorized to issue licenses to expire December 31, 1951, by unanimous vote of the Council: K. N. W. Electric Service Electrical Yale°Engineers, Incorporated Heating Electric Repair & Const. Co. Electrical Lindgren Electric Company Electrical Marquette Electric Company Electrical P. L. Byron Electrical Cramer Electric Company Electrical Minneapolis Electric Service Electrical Mitby & Sather Electrical Spencer Electric Company Electrical Gustafson & Fuxa Electrical Robbinsdale Electric Co. Electrical Williams Electric Co. Electrical Starbird Electric Company Electrical Henry J. Mester Electrical Hurd Electric Company Electrical Bowler Plumbing Company Plumbing Twin City Plumbing & Heating Company Plumbing A. C. Whalen Heating Bowler Plumbing Company Heating Suburban Home Heating Heating Twin City Plumbing & Heating Company Heating Northwestern Blaugas Company Heating Bach & Mc Carty Texaco Service Gas Station 3 Pumps Smoky Point Restaurant It is Cigarette Roto Rooter Sewer Service Company Scavenger Superior Dairy Fresh Creamery Company Milk Truck 1 Truck Franklin Co-operative Creamery Assn. Milk Truck 3 Truck Lilac Lanes Cafe r Restaurant West Minneapolis Investment Co. Used Car Lot 80 December 11, 1950 1951 Licenses, Continued St. Louis Park Theatre Company Moving Picture Theatre If it " " " Soft Drinks It " ►' " " Cigarette Rudolph Sebasta Gas Station 3 Pumps it it Soft Drinks if It Cigarette Cal A. Scholtz Bus Benches 9 Club License - On -Sale Liquor On motion of Trustee Perkins, seconded by Trustee Bolmgren, the applica- tion of Frank Lundberg Post, American Legion #282 for the renewal of their Intoxicating Liquor On -Sale Club License was approved, effective December 15, 1950 and expiring December 15, 1951, and the Mayor and Clerk were authorized to issue same, by unanimous vote of the Council. Safetv Signs for Children' A group of persons from the West Lake Street Area appeared regarding safety signs for -children, the problem being enlarged due the the School Board Cutting down on bus service to many children. -.After considerable discussion, it was moved by Trustee Perkins, seconded by Trustee Jorvig that the matter be referred to Mayor Erickson for checking and recommendation, by unanimous vote of the Council. Permit for Gas Station Approved (Island Construction On motion of Trustee Perkins, seconded by Clerk Justad, the Shell Oil Company were granted permission to construct pump islands adjacent to Minnetonka Boulevard as indicated on plat plan for Gas Station located on the NE Corner of Minnetonka Boulevard and Vernon Avenue. Motion was passed by unanimous vote of the Council. Bonds On motion of Trustee Jorvig, seconded by Trustee Perkins, the following bonds were approved by unanimous vote of the'Council: HEATING LICENSE BOND with Conditioned Air Equipment Company of Minineapolis, Minnesota as principal, and St. Paul -Mercury Indemnity Company of St. Paul, Minnesota as surety, dated December 31, 1950, in the amount of $1,000.00. PLUMBING LICENSE BOND, with Joe Carlson, Minneapolis, Minnesota as principal, and Commercial Casualty Insurance Company of Newark, N. J_., as surety, dated November 13, 1950, in the amount of $1,000.00. HEATING LICENSE BOND with Northwestern Heating Engineers, Incorporated of St. Paul as principal, and The Aetna Casualty and Surety Company of Hartford, Connecticut as surety, dated November 18, 1950, in the amount of $1,000.00. HEATING LICENSE BOND with Yale Engineers, Inc. of Minneapolis, Minnesota as principal) and Con- tinental Casualty Company of Chicago, Illinois as surety, dated December 4, 1950, in the amount of $1,000.00. HEATING LICENSE BOND vrith Northwestern-Balugas Company of St. Paul, Minnesota as principal, and the Aetna Casualty and Surety Company of Hartford, Connecticut as purety, dated December 1, 1950, in the amount of $1,000.00. HEATING LICENSE BOND, with A. C. Whalen of Minneapolis, Minnesota as principal, and Continental Casualty Co. gf Chicago, Illinois as surety, dated December' 1, 1950, in the amount of $1,000.00. HEATING LICENSE BOND with Beldon -Porter Company of Minneapolis, Minnesota as principal, and Continental Casualty Company of Chicago, Illinois as surety, dated December 5, 1950, in the amount of $1,000.00. Z 1 1 1 December 11, 1950 181 Fire Departments Monthly Report The Fire Department's Monthly Report for November, 1950 was read and ordered filed. Police Departments Monthly Report . The following Police Report for November, 1950 was read and ordered filed: Warnings 3 Radio Calls 199 Accidents 17 Arrests 36 Telephone Calls 6 Mileage 9,676 miles Building Departments Monthly Report The Building Inspector's report for the month of November, 1950 was read and ordered filed. Building Inspector's Report for Week Ending December 8, 1950 The Building Inspector's weekly -report for week ending December 8, 1950, showing that 11 permits were issued totaling $85,700.00, was read and ordered filed. Permit Approved for Catholic School The Planning Commission's report on the request of the Holy Family Catholic Church for a permit to construct a Catholic School on site facing on West Lake Street (south side), between Zarthan and Alabama Avenues, was read. On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Building Inspector was authorized to issue a building permit to the Holy Family Catholic Church to construct a Catholic School on site facing on West Lake Street (south side) between Zarthan and Alabamw Avenues, by unanimous vote of the Councilmen present. Hearing Date Set for Vacation of Joppa Avenue from Lot 11, Block 2, Manhattan Park First The Planning Commission's report on the request of Johnson Nut Company for the vacation of Joppa Avenue from Lot 11, Block 2, Manhattan Park First Addition, dated December 1, 1950, was read. On motion of Trustee Perkins, seconded by Trustee Jorvig, the petition of Johnson Nut Company for the vacation of Joppa Avenue from Lot 11, Block 2, Manhattan Park First Addition was approved, and the Village Attorney was instructed to prepare a notice of hearing for same to be held January 8, 1951: by unanimous vote of Council Members present. Reauest for Permission to Use Land for Dog Kennels The Planning Commission's report dated December 1, 1950, on the request of Mrs. Edward Dobie to use a part of a seven acre piece of land which lies north of the G. N. Ry. south of Cedar Lake Road, and immediately east of High- way #100 for the purpose of operating a dog kennel, was read. On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the request of Mrs. Edward Dobie to use a part of a seven acre piece of land lying north of the Great Northern Railway south of Cedar Lake Road immediately east of Highway #100, was denied, by unanimous Grote of Council Members present. Hearing Date Set for Rezoning and Deftsity Change The Planning Commissions report dated December 1, 1950 on the request of Texa-Tonka, Incorporated for changing the zoning of Lots 1 thru 13, and Lots 44 and 45, Block 2, Texa-Tonka Addition, from Open Development Use to Residential Use District; and from "C" to "C" Density in order to allow two-family dwellings, was read. On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the above request of Texa-Tonka, Incorporated for rezoning Lots 1'thru 13, and Lots 44 and 45, Texa- Tonka Addition from Open Development Use to Residential Use District; and from "A" to "C" Density in order to allow two-family dwellings was approved, and January 8, 1951 was set as date of hearing on same, by unanimous vote of Council Members present. Letter Re: Correction of Traffic Routing A letter from Mr. and Mrs. Harlan Fick, dated November 28, 1950, relative to traffic crossing their property at 7601 North Street, St. Louis Park was read and referred to Village Engineer, Phil W. Smith for checking and recommendation. Hearing Date Set for Sidewalk Construction 182 December 11, 1950 _Hearing Date Set for Sidewalk Construction On motion of Trustee Perkins seconded b Trustee Bo y lmgren, February 5, 1951 was set as date for hearing for the construction of sidewalk on the north side of Minnetonka Boulevard from Georgia Avenue to Pennsylvania Avenue, by unanimous vote of Council Members present. Resolution On motion of Trustee Jorvig, seconded by Trustee Bo]mgren, the follow- ing resolution was adopted by unanimous vote of Council Members present: RESOLUTION WAIVING AND ASSIGNING VILLAGE RIGHTS TO CLAIM FEDERAL GRANTS BY THE HOUSING AND SLUM CLEARANCE ACT OF 1949 WHEREAS, the Congress of the United States has provided funds for slum clearance to the respective states and their political subdivisions therein, and WHEREAS, the Village Council, the governing body of the Village of St. ,Louis Park, Hennepin County, Minnesota determines that no slum clearance program is available for said Village of St. Louis Park at this time, and WHEREAS, the neighboring Village of Fridley, Anoka County, Minnesota has by its governing body determined that it has -'an extensive slum area re- quiring considerable Federal financial assistance, now therefore, BE IT. RESOLVED by the Village Council of the Village of St. Louis Park, Hennepin County, Minnesota that such sums as may be available to the Village of St. Louis Park under the above stated program for years of 1949, 1950, 1951, be and the same are hereby released to the beneficial interests of said Village of Fridley, Minnesota, and the Federal Director of the Housing and Home Finance Agency is hereby authorized to make a transfer of said Federal Capital Grant Funds. BE IT FURTHER RESOLVED that copies of this resolution be forwarded to all persons concerned. 0. B. ERICKSON, Mayor VILLAGE OF ST. LOUIS PARK, MINNESOTA ATTEST: JOSEPH JUSTAD, Village Clerk Claim for Mileage Approved (R. B. Connery) - - On motion of Trustee Perkins, seconded by Trustee Bolmgren, the claim of R. B. Connery for mileage for use of his personal car to set up voting machines ready for Primary Election and Village Election, in the amount of X655:72 was approved and ordered paid out of the General Fund�and charged'to Election expenses, by unanimous vote of Council Members present. Hearing on Petition to Vacate Alley Block 185, Rearrangement SLP Pursuant to notice published in the St. Louis Park Dispatch a hearing was had on the petition of Wheeler Lumber Bridge and Supply Company to vacate alley in Block 185, Rearrangement of St. Louis Park. No one appeared. On motion of Trustee Bolmgren, seconded by Trustee Perkins, the following resolution was adopted by unanimous vote of all members of the Council present: RESOLUTION VACATING ALLEY WHEREAS, the Village Council has met at the time and place specified in a notice published in the St. Louis P_ark'Dispatch-November 15, 1950, and duly posted, which notice embraced a copy of the petition of Wheeler Lumber Bridge & Supply Company to vacate alley in Block 185, Rearrangement of St. Louis Park, and the Council having duly considered said petition and having determined that said alley has never been graded or used and serves no public purpose, therefore, BE IT RESOLVED by the Village Council of the Village of St. Louis Park that alley in Block 185, Rearrangement of St. Louis Park adjacent to Lots 1 to 14 in said block according to the plat thereof on file and of record in the office of the Register of Deeds of Hennepin County, Minnesota, as the same is now dedicated of record, be hereby vacated. December 11, 1950 183. RaGnlnt.i nn Sealed bids as set forth in the following resolution were opened and read. On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following resolution was adopted by unanimous vote of 'all members pf the Council present: RESOLUTION FOR ISSUANCE AND AWARD OF SEWER WARRANTS WHEREAS, the Village Council on November 20, 1950, adopted a resolution providing for issuance of Sewer Warrants in the aggregate sum of $470,000.00 to finance construction of sanitary sewers for Sewer Districts Nos*2-H , 2-I and 2-J, which projects have been consolidated as Sewer Project No. 495, and as directed - by said resolution the Clerk has duly advertised for bids for purchase of said Warrants 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, First National Bank, Piper, Jaffray & Hopwood, J. M. Dain & Company, Mannheimer -Egan, Incorporated, $320,000.00 1953-1960 2.30% $1503000.00 1961-1964 2.40% Premium $100.00 average 2.34% Harold E. Wood & Company, Kalman & Company, Juran & Moody, Woodward Company, $470,000.00 1952 3.25% $470,000.00 1953-62 2.25% Premium $57.50 Average 2.35% therefore, BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the said bid of Allison Williams Company, Northwestern National Bank, First Rational Bank, Piper, Jaffray & Hopwood,.• J. M. Dain & Company, Mannheimer -Egan, Incorporated is deemed to be the most favorable of said bids and is hereby accepted, and the Mayor and Clerk of the Village are hereby authorized acid directed to execute and deliver said Sewer Warrants of the Village of St. Louis Park in the aggregate sum of $470,000.00 to be issued in denominations of $1,000.00 each with interest at following rates: $$320,000.00 1953-1960 2.30% :150,000.00 1961-1964 2.40% per annum payable semi-annually to be dated January 1, 1951, maturing serially and in -the form as specified in said resolution of November, 1950, said Warrants to be payable at Northwestern National $ank of Minneapolis, Minneapolis, Minne- sota upon payment by the purchaser of face amount and accrued interest. BE IT FURTHER RESOLVED that the Mayor and Clerk be authorized to execute the purchase agreement submitted by said bidder and to secure at Village expense legal opinion certifying to the validity of the Warrants by Messrs. Faegre & Bensfln of Minneapolis, and the Clerk is•authorized to secure the printed Warrants at the expense of'the Village. . Meeting Adjourned The meeting was adjourned by Mayor. Erickson at 11:15 P. M. • - 0. , ay ATTEST: joSp,6H JUS , Clerk