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