HomeMy WebLinkAbout1950/05/15 - ADMIN - Minutes - City Council - Regular 4112
May 15, 1950 C,
C`'
4
Go N
REGULAR MEETING MAY 15, 1950
A meeting of the Village Council was called to order by Mayor 0. B. Erickson
at 8:36 P. M., with the following Council Members present at roll call as follows:
Trustee Bolmgren Trustee Jorvig
Trustee Perkins Clerk Justad
Mayor Erickson _
Verified Claims ,
On motion of Trustee Bolmgren, seconded by Trustee Perkins, the following
verified claims were approved, and the Mayor and Clerk are hereby authorized III
to issue warrants covering same, by unanimous vote of Council Members present by
roll call as follows: Trustee Bolmgren, yea; Trustee Jorvig, yea, Trustee
Perkins, yea; Clerk Justad, yeah Mayor Erickson, yea:
American La France Foamite Co. 220.70 American Linen Company 6.23
American Municipal Assn. 5.00 Associated Agencies (Hurd) 399.79
Badger Meter Mfg. Co. 4,100.00 n " (Shursen) 546.72
n n .n n 621.25 n n n 392.03
it 11 '! ft 685.00 Behning Hardware .21
n n n n 3,425.00 " " .69
Benjamin Brush_Co. _ 4.00 ,t , if 1.35
Borchert-Ingersoll, Inc. 35.83 Brookside Hardware .28
Burlington Railroad 110.60 If It 1.00
C. Ed. Christy 1.55 n '! 4.50
Delegard Tool Co. 5.70 If t! 2.40
Dr. E. L. Fitch 38.00 " '! .55
A. C. Garrison 7.90 !' " 2.20
Roger Geis 10.00 n n 2.69
J. V. Gleason 40.03 n 't 1.95
II tt 11 127.62 ft it 2.40
n ft t► 146.42 " " .60
ft n 11 147.28 " " 3.49
it It It 101.91 " " 1.03
n n n 72.69 if n111 1.59
•
Goodwin Joss Laboratories 4.00 " II" 4.20
n II II 8.00 n It 2.52
International Harvester Co. 7.95 '! " .89
Landers-Norblom-Christenson 211.35 n '' .36
ft It n 73.55 If " ' .40
Wm. H. Mc Coy15.12 Miller-Davis Company 43.45
It it n b4.87 " n n 3.50
t► H It 78.00 tt tt 11 5.90
It tt rt147.20 n n n 5.10
H 11 It 14.00 n n n 1.62
The Minar Company 15.20 " '! n 31.35
Mpls. Blue Printing Co. 2.28 " '! tt 6.30
Mpls. Gas Company 105.78 " n " 27.55
Minneapolis Iron Store 50.30 tt tr n 4.00
II H n 11.26 n II 113.45
it ttn 68.32 it n tt 2.85
" ft t! 86.45 Minikada Hardware 24.98
National Tea Company 77.46 National Tea Company 36.05
Minneapolis Iron Store 7.34 " " " 89.93
•
II It n 53.00 n n t► 19.86
II it ft 2.10 It If n 28.15
n n It 4.55 tl tl n 39.73
NW Bell Telephone Company 70.10 II " n 44.96
It II II , II 138.55 n It n 28.15
III
NW National Bank of Mpls. 3,654.13 Parsons Electric_Company 4.00
Panther Oil & Grease Co. 155.65 Rosholt Equipment Co. 7.75
H. A. Rogers Co. 12.00 " " " 4.80
St. Louis Park Dispatch 27.60 Ed. _J. Skibness 16.32
Rosholt Equipment Co. 88.70
Licenses
On motion of Trustee Bolmgren, seconded by Trustee Perkins, 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:
May 15, 1950 413
Licenses, Continued:
Holand Motors, Inc. Soft Drinks
Gas Station 3 Pumps
Jerry's Shell Service Soft Drinks
Gas Station 3 Pumps
A. _N. Jenstad Electrical
Dahlstrom Plumbing & Heating Plumbing
Holland Furnace Company Heating
Bond Approved
On motion of Trustee Bolmgren, seconded by Trustee Perkins, the following
bond was approved by unanimous vote of Council Members present ---
IIIPLUMBING LICENSE BOND with Walter E. Dahlstrom
DBA Dahlstrom Plumbing & Heating Company of
Minneapolis as principal, and United States
Fidelity and Guaranty Company of Baltimore,
Maryland as surety, dated May 9, 1950, in the
amount of $4,000.00.
Replat of Eide & Martins Addition
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the Replat
of Eide & Martins Addition was approved by unanimous vote of the Council.
Application for Permit to Erect Poster Panel
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the application
of General Outdoor Advertising Company for permission to erect a Shell station
poster panel at intersection of Highway #100 and Excelsior Boulevard was denied
by unanimous vote of the Council.
Tentative Plat of Virginia Gardens
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the tentative
plat of Virginia Gardens was approved subject to approval of Planning Commission,
by unanimous vote of the Council.
Petitions
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following
petitions were referred to the Village Engineer and Chairman of the Street
Department Committee for checking and recommendation, by unanimous vote of Coun-
cil Members present:
P-568 PETITION FOR CURB AND GUTTER, signed by Paul
F. Herschman, 3744 Huntington Avenue, dated
May 12, 1950, for the construction of curb and
gutter ADJACENT TO SOUTH 40 FT. OF LOT 9 AND
THE NORTH 30 FT. OF LOT 10, BLOCK 1, MINIKAHDA
VISTA SECOND ADDITION.
P-569 PETITION FOR CURB AND GUTTER, SIGNED BY 0. 0.
Bastien, 2729 Idaho Avenue, for the construction
of curb and gutter on the EAST SIDE OF IDAHO
AVENUE FROM 27TH STREET TO 28TH STREET, dated
May 13, 1950.
P-570 PETITION FOR CURB AND GUTTER, signed by Gordon
H. Smith, 2700 Dakota Avenue and others, dated
May 10, 1950, for the construction of curb and
gutter on the WEST SIDE OF DAKOTA AVENUE FROM
27TH STREET TO 28TH STREET.
P-571 PETITION FOR TAR MAT, signed by Russell Mc Alpine
1355 Kentucky Avenue and others, dated May 15,
1950, for the application of tar mat to KENTUCKY
AVENUE FROM 14TH STREET TO WAYZATA BOULEVARD.
Permission to Place Poles - N. S. Power Co.
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the Northern
States Power Company was granted permission to place One (1) pole on ALLEY
BETWEEN DAKOTA AVENUE AND KENTUCKY AVENUE AND MINNEAPOLIS, NORTHFIELD AND SOUTH-
ERN RAILWAY AND LAKE STREET, by unanimous vote of the Council.
Request for Drive-In
On motion of Trustee Perkins, seconded by Trustee Jorvig, the, request of
High Mc Dermott for a permit to construct a Drive-in restaurant on Lot 18, Block
35, Rearrangement of St. Louis Park was read and referred to the Planning Com-
mission for checking and recommendation, by unanimous vote of the Council.
414 May 15, 1950 CE..)
C
Bid Awarded for 3/4 Ton Pickup Truck
On motion of Trustee Bolmgren, seconded by Trustee Perkins, the bid of
Seirup and Sons, received May 8, 1950, for furnishing of a 3/4 ton pickup
truck according to specifications on file in the Office of the Village Clerk
was deemed to be the lowest bid of a responsible bidder, and the Clerk is
hereby authorized to issue a purchase order to Seirup and Sons for same in the
amount bid (1,165.35). Motion was passed by unanimous vote of the Council.
Resolution
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following
resolution was adopted by unanimous vote of the Council:
RESOLUTION APPROVING PLANS AND SPECIFICATIONS
FOR THE CONSTRUCTION, RECONSTRUCTION AND IM-
PROVEMENT OF TRUNK HIGHWAY NO. 12 THROUGH THE
VILLAGE OF ST. LOUIS PARK
WHEREAS, The Commissioner of Highways of the State of Minnesota has now
determined to designate and make permanent the location of Trunk Highway No. 12,
formerly designated as Trunk Highway No. .10r through the Village of St. Louis
Park as shown upon the plans which are presented herewith and made a part hereof,
and
WHEREAS, said Commissioner of Highways is desirous of constructing, re-
constructing and improving said Trunk Highway through said Village and has
prepared plans for said construction, reconstruction and improvement, a copy of
which said plans are presented herewith and made a part of this resolution; and
WHEREAS, the construction, reconstruction and improvement of said Trunk
Highway requires a change in the grade of the streets in said Village along
and upon which said Trunk Highway passes, said change of grade being designated
and shown on said plans, and
WHEREAS, it is to the best interests of said Village that said Trunk High-
way be constructed, reconstructed and improved through said Village in accord-
ance with said plans and the standard Minnesota Highway Specifications and upon
the grade designated therein, and
WHEREAS, said project and said plans, in order to participate in federal
funds, require the approval of the Federal Bureau of Public Roads, and
WHEREAS, the Federal Bureau of Public Roads requires as a condition
precedent to such approval, the assurance and covenant that the Village of St.
Louis Park will not license or permit hereafter, any encroachment of any nature,
including curb gas pumps or gas stations or billboards or other structures of
any kind whatsoever, on the right-of-way of said Trunk Highway No. 12 within
the corporate limits of said Village of St. Louis Park as shown upon the plana
hereto attached, and
WHEREAS•, in the furtherance of the public well being and safety it is
desirable and necessary to eliminate traffic hazards by eliminating any encroach-
ments whatsoever including gas pumps or gas stations or billboards or other
structures of any kind whatsoever, now or hereafter existing in or upon said
Trunk Highway right-of-way, and
WHEREAS, said Commissioner of Highways desires, in the interest of public
safety, that all parking of vehicles on said Trunk Highway be parallel with the
curb and at least 20 feet from any crosswalk at all public streets intersecting
Trunk Highway within the corporate limits of said Village, and
WHEREAS, it is to the best interests of said Village that all parking of
vehicles be parallel to the curb;
NOW, THEREFORE, BE IT RESOLVED, that said plans and specifications for
the construction, reconstruction and improvement of said Trunk Highway through
said Village, be and the same hereby are approved, and said Village hereby
consents to the change in grade of the streets along which said Trunk Highway
passes, as shown in said plans, and
BE IT FURTHER RESOLVED, that said Village does hereby agree and covenant
that it will never permit_ or suffer, within its corporate limits, any encroach-
ment of any kind whatsoever, including curb gas pumps, gas stations, billboards
or other structures of any kind whatsoever, upon the right-of-way of Trunk
Highway No. 12 as shown on said plans and that to the above end said Village
hereby agrees that it will never issue any license, permit, or grant, or give
any leave or liberty or any other consent of whatever form for the construction
May 15, 1950 415
•
Resolution, Continued
or maintenance of any encroachment whatsoever, including curb gas pumps, and
gas stations, billboards or other structures of any kind whatsoever, upon said
right-of-way; and that said Village will cooperate insofar as possible to
eliminate existing encroachments constituting traffic hazards and will further
take any necessary action to eliminate any encroachment that may hereafter exist
on said Trunk Highway right-of-way, and
BE IT FURTHER RESOLVED, that said Village does hereby agree to require
the parking of all vehicles on said Trunk Highway to be parallel with the curb
and at least 20 feet from any crosswalks on all public streets intersecting said
Trunk Highway within the corporate limits of said Village.
111 Request to Hold Four-day Carnival - VFW
A letter dated May 15, 1950 from the Veterans of Foreign Wars Post #5632,
requesting permission to hold a four-day carnical on Village owned property
located at 37th Street and the Beltline, May 27 to 30, 1950, inclusive, was read.
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, Veterans of
Foreign Wars Post .#5632, St. Louis Park were granted permission to hold a four-
day carnival at 37th Street and the Beltline on May 27 to 30, 1950, inclusive
without fee, by unanimous vote of the Council.
Resolution
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following
resolution was adopted by unanimous vote of the Council:
RESOLUTION CANCELING ASSESSMENTS
FOR SANITARY SEWER #20CW
WHEREAS, it appears that by resolution of the Village Council adopted
October 3, 1949, levying assessments for Sanitary Sewer District #2-CW, the
following lots were inadvertantly assessed as full units, whereas said lot does
not front on Excelsior Boulevard, therefore has no sewer available; therefore,
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that the assessments heretofore levied against the following described lot in
111 the respective amounts hereinafter set forth be hereby canceled and the Treasurer
and Auditor of Hennepin County be hereby authorized to cancel the same upon their
respective records:
AMOUNTS TO BE CANCELED BY COUNTY AUDITOR
LOT D, JEWELL BROOKSIDE
1950 1951 1952 1953 1954 1955 1956 1957 1958 1959
75.63 76.32 73.69 71.06 68.43 65.80 63.17 60.54 57.91 55.28
Release of Securities
A request received from the Northwestern National Bank of Minneapolis, dated
May 8, 1950 was read, asking for the release of $350,000.00 in securities now
being held by the Federal Reserve Bank as follows:
$300,000.00 U. S. Treas. Certificates of Indebtedness, Series E 50, 14% due
June 1, 1950
25,000.00 St. Louis County, Minn. Independent School District #40, 1.40%, due
July 1, 1952
25,000.00 St. Louis County, Minn. Independent School District #40, 1.40%, due
July 1, 1953
and substituting ; 350,00.00 U. S. Treasury Bonds of 1956/59, 24%, due September
111 15, 1956/59.
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the release of
the above mentioned certificates and bonds and substitution was approved and the
assignment dated 5-8-50 covering the fullamount of $350,000.00 on deposit with
the Federal Reserve Bank was approved, by unanimous vote of the Council.
Building Inspector's Weekly Report
The Building Inspector's 'Weekly Report of Building Permits issued for
week ending May 12, 1950, showing that 42 permits were issued, totaling
$282,300.00, was read and ordered filed.
Justice of Peace Report of Fines (Yngve)
Justice of Peace Anton Yngve' s Report of Fines dated May 4, 1950, was read
and ordered filed.
416Lc-)May 15, 1950
Bid Awarded for Bituminous Plant Mix
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the bid of
J. V. Gleason for the furnishing of 10,000 tons, more or less of bituminous
plant mix, dated May 1, 1950, was deemed to be the lowest bid received from
a responsible bidder, and the Mayor and Clerk are hereby authorized to enter
into a contract for same at price bid of x$4.00 per ton. Motion was passed by
unanimous vote of the Council.
Ordinance No. 364
On motion of Trustee Bolmgren, seconded by Trustee Perkins, the following
Ordinance was adopted by unanimous vote of the Council:
ORDINANCE NO. 364
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 as
amended by Ordinance No. 349, adopted December 19, 1949, is hereby further amend-
ed by reclassification 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 Seven (7) and Eleven (11), Auditor's Subdivision No. 323,
and that portion of Lots Nine (9) and Ten (10), Auditor's Sub-
division No. 323, not now included within the commercial district
and shall be included within the commercial district; it shall
be a condition, however, of such reclassification of said
property from residence use to commercial use that said Lot 11
shall be used for the construction of a retail store by Red Owl
Stores, in accordance with proposal filed with the Village Clerk,
within two years from the date hereof; and it shall be conditioned
further that said Lot 7 shall be used for parking and driveway
purposes only with a driveway with entrance only for traffic
from Minnetonka Boulevard along the southeasterly fifteen (15)
feet of said lot and extending in front of proposed store build-
ing, and a hedge shall be planted and maintained along the
northwesterly boundary of said lot and adjacent to Loy Six (6),
and there shall be a slope and no parking within twenty (20)
feet of the easterly line of Lot 6; and conditioned further,
that the owner of said premises shall create an easement of
record in form acceptable to the Village Attorney along the
northerly ten (10) feet of said Lot 11 for the benefit of and
adjacent to Lots Four (4), Five (5) and Six (6), Auditor's Sub-
division No. 323, for driveway purposes, said easement to include
the right of free access to Lake Street through said Lots 7 and
9, which ten feet will be filled by the owner of Lot 11, with
appropriate and adequate supporting slope to the level of the
rear lines of Lots 4, 5, and 6; and further conditioned that the
owner of Lot 7 convey to the Village for the widening of Minne-
tonka Boulevard a strip of land ten (10) feet in width and two-
hundred (200) feet along Minnetonka Boulevard from the easterly
line of Lot 6, all of which conditions are to be fulfilled be-
fore use of said Lot 7 for parking or driveway purposes, and
the continued use of said lot for such purposes to be conditioned
on the continued maintenance of said hedge and continued ob-
servance of said conditions.
Section 2. This ordinance shall take effect from and after its publica-
tion.
Motion for Special Permit to Connect to Sewer Amended
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the motion
made and passed on May 2, 1950 was amended to read as follows:
"On motion of Trustee Perkins, seconded by Clerk Justad, a special permit
was granted to L. T. Bjorklund to connect the home at 2550 Xenwood
Avenue to the sewer manhole in front of 2600 Senwood Avenue for sewer
disposal with the understanding that he agrees to pay the assessment for
sewer when it is constructed past said property; this work to be done
under the supervision of the Village Engineer. Motion was passed by un-
animous vote of the Council."
May 15, 1950 417
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Perkins, the follow-
ing resolution was adopted by unanimous vote of the Council:
RESOLUTION REFUNDING GARBAGE COLLECTION ASSESSMENT
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that the following assessments levied pursuant to resolution adopted September
16, 1946, be hereby refunded for the reason that the garbage was not picked up
until 1947, and the Mayor and Clerk are hereby authorized to refund the amount
paid on receipt of a verified claim signed by the taxpayer.
Name Address Lots Block Addition 1946
A. C. Garrison 7505 North Street 16 & 17 142 Rearr. St. L. Park $7.90
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Perkins, the following
resolution was adopted by unanimous vote of the Council:
RESOLUTION REFUNDING GARBAGE COLLECTION ASSESSMENTS
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that the following assessments levied pursuant to resolution adopted October 6,
1947 and October 11, 1948, be hereby refunded for the reason that the lot was
vacant, and the Mayor and Clerk are hereby authorized to refund the amount paid
on receipt of a verified claim signed by the taxpayer.
Name Address Lot Addition 1947 1948
Ed. J. Skibness 5632 Wood Lane 2 Rearr. Blk. 4, Brookside $7.92 - $8.40
TOTAL ---- 416.32
Request for Permit to Build Double Bungalows
On motion of Trustee Holmgren, seconded by Trustee Jorvig, the request
of H. R. Graves, 6103 Excelsior Boulevard, dated May 15, 1950, for permission to
build TwO (2) double bungalows on property known as the North 20 feet of Lot 2
and South 80_feet of Lot 2, Block 9, Brookside Addition, was referred to the
Planning Commission for checking and recommendation, by unanimous vote of the
Council.
Special Permit to Connect to Sewer Main
On motion of Trustee Perkins, seconded by Trustee Bolmgren, a special
sewer permit was granted to Wm. H. Siegel to connect the twin bungalows at 6417
and 6419, Minnetonka Boulevard as shown on the attached plan, with the understand-
ing that an assessment of $285.00 shall be paid at the time the permit is taken
out, which assessment will be credited to the above property when the sewer is
constructed past said property. This work shall be done as directed by the
Village Engineer and under his supervision. Motion was passed by unanimous vote
of the Council.
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Perkins, the following
resolution was adopted by unanimous vote of the Council:
RESOLUTION AUTHORIZING APPLICATION
FOR PURCHASE OF TAX-FORFEITED LANDS
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that the Mayor and Clerk be hereby authorized to make application to the County
Board of Hennepin County and the Minnesota Tax Commission for the purchase by
the Village from the State of Minnesota for general Village purposes, of the fol-
lowing tax-forfeited lands at the appraised value at which said lands may be
available to the Village -----
"That part of Lots 5 and 6 Sly. of Railroad
,Right-of-way, and all of Lots 7 to 13, in-
clusive, Block 75, Rearrangement of St. Louis
Park."
Minutes
The minutes of meetings held March 13, 20, 27, April 3, 10, 17, 24, and
May 1, 8, 1950, were read and approved as read.
4/8 May 15, 1950
C"--)
Reclassification of Village Employee (Walter Jungblut) Z.›.
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, Village Employee, e'
Walter Jungblut was classified as a truck driver at a wage rate of $1.40 per
hour, effective May 1,` 1950. Motion was passed by unanimous vote of the Coun-
cil.
Resolution
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following
resolution was adopted by roll call vote of all members of the Council as follows:
Trustee Perkins, yea; Trustee Jorvig, yea; Trustee Bolmgren, yea; Clerk Justad,
yea; Mayor Erickson, yea:
RESOLUTION SETTING HEARINGS FOR STREET
IMPROVEMENTS _
WHEREAS, the Village Council desires on its own motion to improve the
following named streets and alleys within the corporate limits of the Village of
St. Louis Park as authorized by Minnesota Statutes, Section 434.28 to 434.36,
therefore,
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that it is necessary and expedient to improve the following portions of exist-
ing streets and alleys in said Village by application of tar mat and seal coat:
IMPROVEMENT
NUMBER LOCATION FROMTO
P-96 Boone Avenue N. of Minnetonka Blvd. North End
P-97 Cambridge Avenue Lake Street Texas Avenue
P-98 Inglewood Avenue 39th Street 40th Street
P-99 Kentucky Avenue Minnetonka Boulevard Louisiana Avenue
P-100 Ottawa Place Princeton Avenue Ottawa Avenue
P-101 27th Street Princeton Avenue Ottawa Avenue
P-102 Princeton Avenue 27th Street Ottawa Place
p-103 Ottawa Avenue 27th Street 28th Street
P-104 Texas Avenue Lake Street Highway #7
P-105 Flagg Avenue Cedar Lake Road S. line of Ni of
NWS, Sec. 7,' Twp.
117, Range 21III
P-106 36th Street Kipling Avenue Huntington Avenue
P-107 Kentucky Avenue Minnetonka Boulevard 27th Street
P-108 Edgewood Avenue Minnetonka Boulevard 27th Street
P-109 Edgewood Avenue Minnetonka Boulevard 32nd Street
P-110 29th Street Quentin Avenue Toledo Avenue
P-111 Alabama Avenue Lake Street North Service Drive
Highway #7
P-112 Zarthan Avenue Lake Street North Service Drive
Highway #7
P-113 Yosemite Avenue 33rd Street North Service Drive
Highway #7
P-114 34th Street ' Brunswick Avenue Xenwood Avenue
P-115 Hamilton Avenue Brunswick Avenue Xenwood Avenue
P-116 35th Street Brunswick Avenue Zarthan Avenue
P-117 Xenwood Avenue Excelsior Boulevard 41st Street
P-118 Utica Avenue Wooddale Avenue 325 feet South of
41st Street
P-119 Hampshire Avenue 33rd Street Minnetonka Boulevard
P-120 Georgia Avenue 32nd Street 33rd Street
P-121 31st Street Edgewood Avenue Georgia Avenue
P-122 Joppa Avenue 26th Street 25th Street
P-123 Kipling Avenue 25th Street 26th Street
P-124 Inglewood Avenue 25th Street 26th Street
P-125 Sunset Boulevard France Avenue Joppa Avenue
III
P-126 Joppa Avenue 28th Street Sunset Boulevard
P-127 Inglewood Avenue 28th Street Minnetonka Blvd.
P-128 Idaho Avenue 28th Street 29th Street
P-129 39th Street Joppa Avenue Natchez Avenue
P-130 Texas Avenue Lake Street Highway No. 7
P-131 31st Street Idaho Avenue Louisiana Avenue
P-132 Alley, Block 3, Brookview Park Addition
P-133 Jersey Avenue 26th Street 27th Street
P-134 Kentucky Avenue 26th Street 27th Street
P-135 West 26th Street Kentucky Avenue West line of Alley in
Blk. 3, The Bronx ex-
tended north
P-136 38th Street France Avenue Inglewood' Avenue
May 15, 1950 419
Resolution, Cont'd.
IMPROVEMENT
NUMBER LOCATION FROM TO
P-137 Colorado Avenue Minnetonka Boulevard 29th Street
P-138 Rhode Island Avenue 322 Street 34th Street
P-139 Colorado Avenue Minnetonka Boulevard 31st Street
P-140 Alley in Block 2, Lenox Addition
P-141 Edgewood Avenue Dakota Avenue 18th Street
P-142 Alley in Block 7, Parkview Addition
P-143 . Monterey Avenue 26th Street to 500 feet south
and, .
BE IT FURTHER RESOLVED, that the Village Council will meet at the Village
Hall in said Village on the 12th day of June, 1950, at 8 o'clock P. M., and will
at said time and place hear all persons interested for and against said im-
provements and each of them, a separate hearing to be conducted as to each street;
that in case said improvements or any of them shall be made, the total cost there-
of, or so much thereof as represents the benefits received as determined by said
Council, will be assessed against the lots, part of lots, pieces or parcels of
land benefited by said improvements.
Resolution
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 AUTHORIZING SALE AND CONVEYANCE
OF LAND
WHEREAS, Lots 14 and 15, in Block 18, The Bronx, were heretofore acquired
by the Village for drainage purposes, and the Village no longer needs the same
for such purpose because of the construction of storm sewers in the vicinity,
and
WHEREAS, Dayton T. Nystrom has offered to purchase said Lots 14 and 15
from the Village for the sum of $1,200.00, which sum the Village Council deems
reasonable and adequate, therefore,
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that the said Lots 14 and 15, in Block 18, The Bronx, according to_the plat
thereof on file and of record in the office of the Register of Deeds of said
Hennepin County, are hereby determined to be no longer of public use to the Vil-
lage of St. Louis Park, and sale of said lots to Dayton T. Nystrom for the sum
of $1,200.00 is hereby approved, and the Mayor and Clerk be hereby authorized to
execute and deliver warranty deed of the Village of St. Louis Park conveying the
said lots to Dayton T. Nystrom upon payment of said sum.
Advertise for Bids for Voting Machines
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the Clerk was
instructed to advertise for bids for furnishing to the Village 21 voting machines,
conforming to requirements of the laws of the State of Minnesota; bids to be
opened May 29, 1950. Motion was passed by unanimous vote of the Council.
Resolution
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following
resolution was was adopted by unanimous vote of the Council:
RESOLUTION CANCELING ASSESSMENTS FOR
M. T. SEWER DIST. #2--LAT. SEWER #2M--WATERMAIN K-94
WHEREAS, it appears that by resolutions of the Village Council adopted
October 6, 1947, September 19, 1949, September 9, 1946, levying assessments for
Main Trunk Sewer District #2, Lateral Sewer District #2M, Watermain #K-94, the
following were inadvertantly assessed for more than the usable frontage, therefore,
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that the following assessments levied pursuant to resolutions adopted for Main
Trunk Sewer #2, October 6, 1947; Lateral Sewer District #2M September 19, 1949,
and Watermain #K-94, September 9, 1946, against the lots_listed below in the
amounts set forth, be canceled for the reason that the plat shows that the usable
Commercial property is less than that assessed.
BE IT FURTHER RESOLVED by the Village Council of the Village of St. Louis
Park, that the assessment for Main Trunk Sewer District #2 against Lots 8, 9, 10,
42U May 15, 1950
11, Block 6, Rearrangement of St. Louis Park be canceled, and that the Treas-
urer and Auditor of Hennepin County are requested to cancel this assessment on
their respective records
AMOUNTS TO BE CANCELED BY COUNTY AUDITOR
Block 6, Rearrangement of St. Louis
Park
1950 1951 1952 1953 195.4 1955 1956 1957
Lot 8 T75 E05 5.90 5.75 5.60 5.45 5.30 5.15
Lot 9 6.20 6.05 5.90 5.75 5.60 5.45 5.30 5.15
Lot 10 6.20 6.05 5.90 5.75 5.60 5.45 5.30 5.15
Lot 11 6.20 6.05 5.90 5.75 5.60 5.45 5.30 5.15
BE IT FURTHER RESOLVED that the installments of such assessments hereto-
fore paid in the respective amounts hereinafter set forth be refunded to the
Property Owner, and the Mayor and the Clerk be hereby authorized to issue war-
rants in payment of such refund to the Property Owner
AMOUNTS TO BE REFUNDED BY THE VILLAGE
Block 6, Rearrangement of St. Louis Park
1948 1949
Lot 8 x.13 7.35
Lot 9 6.13 6.35
Lot 10"_ 6.13 6.35
Lot 11 6.13 6.35
BE IT FURTHER RESOLVED by the Village Council of the Village of St. Louis
Park that the assessment for Lateral Sewer District 2M, against Lot 8, Block 6,
Rearrangement of St. Louis Park becanceled and that the Treasurer and Auditor of
Hennepin County be requested to cancel this assessment on their respective records:
AMOUNTS TO BE CANCELED BY COUNTY AUDITOR i "
Block 6, Rearrangement of St. Louis Park
1950 1951 1952 1953 1954 1955 1956 1957 1958 ' 1959
Lot 8 21.62 21.80 21.05 20:30 19:55 18.80 18.05 17.20 1Z75-5. 15.80
BE IT FURTHER RESOLVED by the Village Council of the Village of St. Louis
Park that the assessment for Watermain K-94 against Lots 9 and 10, Block 6, Re-
arrangement of St. Louis Park be canceled, and the Treasurer and Auditor of
Hennepin County be requested to cancel this assessment on their respective records,
as follows:
•
AMOUNTS TO BE CANCELED BY COUNTY AUDITOR
Block 6, Rearrangement of St. Louis Park
1950 1951 1952 1953 1954 1955 1956
Lot 9 6.99 6.73 6.47 6.21 5.95 5.69 5.48
Lot 10 6.99 6.73 6.47 6.21 5.95 5.69 5.48 .
BE IT FURTHER RESOLVED that the installments of such assessments heretofore
paid in the respective amounts hereinafter set forth be refunded to the Property
Owner, and the Mayor and the Clerk are hereby authorized to issue warrants in ° ,
, payment of such refund to the Property Owner:
AMOUNTS TO BE REFUNDED BY THE VILLAGE
Block 6, Rearrangement of St. Louis Park
1948 1949
Lot 9 7.51 7.25
Lot 10 7.51 7.25
Meeting Adjourned
The meeting was adjourned by Mayor Erickson at 12.:30 A. M., May 16, 1950.
1! Ae4iAlr
0. =ERI-EKSBN;Mayor
ATTEST:
fJOSEP' JUSTIj I, Clerk