HomeMy WebLinkAbout1950/05/22 - ADMIN - Minutes - City Council - Regular May 22, 1950 421
SPECIAL MEETING MAY 22, 1950
•
• A meeting of the Village Council was called to order by Mayor 0. B.
Erickson at 8:20 P. M., with the following Council Members present at roll call
as follows:
Trustee Jorvig
• Clerk Justad
Mayor Erickson '
III Verified Claims On motion of Trustee Jorvig, 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 Jorvig, yea; Clerk Justad, yea; Mayor Erickson,
yea: •
A. Anderson - 118.80 Jean 'Anthony 81.90
John Ealich 198.00 Alberta Bateman 57.60
H. J.' Bolmgren 60.00 J. W. Brockman 118.80
' R. B.' Connery 165.00 John -Connery 14000 _
County Treasurer 250.00 Dorothy Chase 79.20
B. F.' Cihoski 115.50 James R. Dahl 136.50 " "
Elsie Dahlstrom 70.30 Al Donahue 146.77
C. L. Dickinson 75.00 Rosamond Dirksen 80.10
Marjorie Dale 83.60 A. R. Dunkum 79.20
Mary E. Dunkum 88.00 0. B. Erickson 80.00
R. E. Erickson 55.50 E. Ferch 123.20
Lila Flatin• 42.30 H. Frieborg 136.15
Irwin Freeland 142.00 Harold E. Friedlund 25.20
T. Gardner 132.00 Donald Glassing 136.50
H. Girard 150.00 Edwin Gilbert 150.00
George Gibson - 70.40 George Gibson 150.00
Varah E. Goodrich 88.00 Truman Hedwall 10.80
Orlo Hemstock 55.00 n n 142.00
" " 238.00 Esther Helmer 45.05
Carl Iverson 142.00 L. M. Johnson 142.00
Arvid P. Johnson 66.60 K. Johnson 165.00
J. 0. Johnson 129.10 Clyde Johnson 136.50
Alvera Johnson 96.80 Joseph Justad ' 215.00
Walter Jungblut 131.60 Betty Joubert 22.95
Anna Jorgensen 32.50 Torval Jorvig 60.00
Earl Jones 182.80 Agnes Jones 36.00
C. W. Jones 145.60 Robert Kays 119.81
Maynard Kays 165.75 Fred Kaefer 73.31
Mildred Kadlac 35.50 Bessie Knutson 40.50
Gladys Lamb 86.40 C. Lindgren 123.20
Roy Lea 137.90 Vernice Larson 82.50
Vance Marfell 125.30 Mildred Melbourne 82.50
Louis Mc Nellis 123.20 0. R. Mc Gary 89.60
Omar Mc Gary 139.00 Carl T. Miller 154.00
H. Nelson 172.74 Andy Nelson 165.00
Edward E. Nolander 69.30 Eunice Nordenfoss 64.80
E. Omestad 118.80 Dorothy Owens 92.00
Wm. Pascoe 118.80 Ellida Parchem 107.50
H. W. Perkins 60,00 Glen Peterson 120,40
Lorraine Plgisted 25.20 Ethel E. Reed 88.00
Gertrude Renner 115.90 Marcia Reinsel 47.60
Eloise Rude 74.80 Robert Standal 136.50
III W. J. Sahl 123.20 F. J. Senander 150.00
R. Senander 118.80 ' Fred Sewall 1].8.80
Kurt Scheibe 150.00 K. P. Scheibe 43.20
Peter Stienstra 165.00 Gunnar Stromer 173.20
Phil W. Smith 270.83 Robert Sorenson 142.00
Clyde Sorenson 134.00 Charles Soutter, Jr. 132.00
Margaret Starkey 43.20 Le Roy Theiss 54.00
Ruth Trondson 79.20 Ira M. Vraalstad 165.00
George Vita 11.20 Ed Werner 20.10
J. A. Werner 165.00 Dan Whalen 142.00
C. M. Williams • 165.00 J. S. Williams 115.00
W. Williams 108.00 Gertrude Witstine 82.80
Martha L. Wylie 96.00 Ada Zavodsky 16.20
Burt Zila 152.68 Brookside Hardware 6.77
C. Ed. Christy 3.84 - n II 11.55
L
422 May 22, 1950 �'
CD
Verified Claims, Cont'd.
C. Ed. Christy 79.44 John R. Coan, Postmaster 24.00
Crane Company 58.95 Fadden Pump &Equipment Co. 346.00
Gardner Hardware 7.00 J. V. Gleason 97.72
Hoglund & Company 23.40 " " " 218.72
Larsen's Drainage System 50.00 " It It 206.28
Lee-Bo Office Supply 54.19 " " " , 131.60
Lufkin Rule Company 4.74 Miller-Davis Company 6.70
Minneapolis Gas Co. 11.71 " It " 3.25
Minneapolis Iron Store 14.75 ' It II 2.85
II It n 85.00 n n n 34.80
_' " it 15.44 : Edmund T._Montgomery , 25.00
Tom Motzko _ _ 2.95 it n it `15.00
Municipal Finance Officers '! It '! • 30.00III
Association 2.44 '! !' !' 57.05
National Tea Company 28.15 Northern States Power Co. 2,151.30
It " " 36.05 Park Press 24.95
'' '! " 39.73 " It 17.65
!' It '_' 28.15 Petroleum Service Co. 73.60
Ethel E. Reed 8.40 Rosholt Equipment Co. 67.25
Smith-Dunn Company, Inc. 45.42 " It It 1.88
St. Louis Park Dispatch 12.60 " " It 1.50
Sterling Electric Co. 3.48 " !' " 3.86
• II II n 22.68 n it " 20.25
• n n n 86.68 n n n 1.84
Thermal Company _ 10.20 Twin City Fixture Exchange 100.00
Zephyr Oil Company, Inc. 1.25 ,
Hearing - Rezoning •
• Pursuant to notice published in the St.• Louis Park Dispatch, a hearing was
had on the petition of Forster Distributing Company for the rezoning of the
north z of the following described property:
• That part of the East 1/3 of the West 3/8
of the NW4 lying south of State Highway No.
' 7, Section 6, Township 28, Range 24 being
' approximately 1 acre lying east ofthe
' Woodmark Company's property.
III
• No one appeared. On motion of Trustee Jorvig, seconded by Clerk Justad,
the above matter was referred to the Committee of Whole, by unanimous vote of
Council Members present. •
Hearing Date Set for Extension of Edgewood Avenue
' On motion of Trustee Jorvig, seconded by Clerk Justad, June 19, 1950 was
set as date for hearing for the extension and grading of Edgewood Avenue north
from 27th Street to north line of Si of Section 8, Township 117, Range 21.
Motion was passed by unanimous vote of the Council Members present.
Building Permit - Automatic Ice House
" On motion of Trustee Jorvig, seconded by Clerk Justad, the Building Ins-
pector was instructed to issue a building permit to John Gust to place his auto-
matic ice house on Lot 11, Block 3, Sunset Gables Second Addition, by unanimous
vote of Council Members present.
Licenses
On motion of Clerk Justad, seconded by Trustee Jorvig, the following appli-
cations 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
Council Members present:
- Anna C. Nelson Restaurant
" Larson & Rolstad Plbg. & Htg. Heating
III
' M. A. Pearson Restaurant
Petitions - Sewer -
" On motion of Clerk Justad, seconded by Trustee Jorvig, the following
petitions were referred to the Village Engineer and Chairman of the Sewer Depart-
ment Committee for checking and recommendation, by unanimous vote of Council
Members present:
' P-574 - PETITION FOR SANITARY SEWER, signed by C. L.
Dickinson, 3754 Brunswick Avenue and others,
' dated May 16, 1950, for the construction of
sanitary sewer in BRUNSWICK AVENUE FROM OXFORD
' TO GOODRICH AVENUES.
May 22, 1950 423
Petitions - Sewer, Cont'd.
P-575 PETITION FOR SANITARY SEWER, signed by C. M.
Freidheim, Jr., 3341 Xenwood Avenue and others,
dated May 8, 1950, for the construction of
sanitary sewer in XENWOOD AVENUE FROM 34TH
STREET TO LOT 168, NORWALDO ADDITION.
Petitions - Grading, Sidewalk
On motion of Clerk Justad, seconded by Trustee Jorvig, the following
petitions were referred to the Village Engineer and Chairman of the Street Depart-
ment Committee for checking and recommendation, by unanimous vote of Council
Members present:
P-573 PETITION FOR GRADING, signed by David Genter, Jr.
2841 Alabama Avenue and others, dated May 19, 1950,
for grading of ALABAMA AVENUE FROM 29TH STREET TO
28TH STREET; 28TH STREET FROM ALABAMA AVENUE TO ALLEY
IN BLOCK 15; 28TH STREET FROM ALABAMA AVENUE TO ALLEY
IN BLOCK 16 - all in Park Manor.
P-402 PETITION FOR SIDEWALK, signed by Myron J. Reister,
4212 Salem Avenue and others, dated May 15, 1950, for
the construction of sidewalk on the WEST SIDE OF SALEM
AVENUE FROM 42nd STREET TO LOT 11; ALSO LOT13.
Petition for Rezoning
On motion of Clerk Justad, seconded by Trustee Jorvig, the petition of
Clarence K. Bros, dated May 22, 1950, for the rezoning of Lots 18, 19, and 20,
Block 2, Minikanda Vista Second Addition, to allow the construction of multiple
dwelling units was referred to the Planning Commission for checking and recom-
mendation, by unanimous vote of Council Members present.
Building Inspector's Weekly Report
The Building Inspector's Weekly Report of Building Permits Issued for
week ending May 19, 1950 showing that 35 building permits were issued totaling
$245,050.00, was read and ordered filed.
Permission to Place Pole (NW Bell Telephone Co.)
On motion of Clerk Justad, seconded by Trustee Jorvig, the Northwestern
Bell Telephone Company was granted permission to place one pole at the NE corner
of the intersection of West 29th Street and Pennsylvania Avenue, by unanimous
vote of Council Members present.
Permission to Place Poles (N.S.Power Co.)
On motion of Clerk Justad, seconded by Trustee Jorvig, the Northern States
Power Company was granted permission to place seven poles on West 36th Street
from Utah Avenue to Le Roy (now Yukon) Avenue, by unanimous vote of Council Members
present.
Temporary Fireman - Orlo Hemstock
On motion of Trustee Jorvig, seconded by Clerk Justad, the Fire Department
was authorized to hire Orlo Hemstock as temporary fireman, effective May 1, 1950,
at a salary of $238.00 per month, for the duration of Firemen's vacations period,
by unanimous vote of Council Members present.
Street Signs
A letter from Mrs. C. R. Walters, 1616 Alabama Avenue, dated May 18, 1950,
requesting street signs at 16th Street and Alabama Avenue, and' Cedar Lake Road
and Alabama Avenue, was read. On motion of Trustee Jorcig, seconded by Clerk
Justad, the Street Commissioner was authorized to place street signs at above
locations, by unanimous vote of Council Members present.
Street Lights
A petition signed by Mr. and Mrs. J. H. Ruby, 1470 Jersey Avenue and
others, dated May 16, 1950, requesting street lights at corners 6f 16th Street
at Jersey and Kentucky Avenues, was read. On motion of Trustee Jorvig, seconded
by Clerk Justad, the Northern States Power Company was ordered to install street
lights at above locations, by unanimous vote of Council Members present.
Minutes
The minutes of meeting held May 15, 1950 was read and approved as read.
Instrument Man Hired (Carlisle Madson)
On motion of Trustee Perkins, seconded by Trustee Jorvig, Carlisle Madson
was hired as instrument man at a wage of $1.75 per hour, effective as soon as
possible, by unanimous vote of Council Members present.
424
May 22, 1950 ef`
C
Trustee Perkins •
Trustee Perkins came to the meeting at 10:30 P. M.
Resolution
On motion of Trustee Jorvig, seconded by Clerk Justad, the following
resolution was adopted by unanimous vote of Council Members present:
RESOLUTION CANCELING GARBAGE
COLLECTION ASSESSMENTS
WHEREAS, it appears that by resolution of the Village Council adopted
October 6, 1947, levying assessments for Garbage Collection Service, the follow-
ing lots were inadvertantly assessed, whereas said lots were vacant and not
served by the Garbage Collection Service, therefore
BE IT RESOLVED by the Village Council -of the Village of St. Louis Park
that the assessments heretofore levied against the following described lots in
the respective amounts hereinafter set forth be hereby canceled and the Treas-
urer and Auditor of Hennepin County be hereby authorized to cancel the same
upon their respective records.
' AMOUNTS TO BE CANCELED BY COUNTY AUDITOR
Name Lot Block Addition 1949
Walter E. Linner
1840 Colorado Avenue 11 7 Thorpe Bros. Univ. Club $8.40
Better Housing Corporation
H. Naftalin
602 Pence Building 34 Richmond $8.40
Resolution
On motion of Trustee Perkins, seconded by Clerk Justad, the following
resolution was adopted by unanimous vote of all members of the Council present:
RESOLUTION LIMITING GROSS WEIGHT OF VEHICLES ON LOUISIANA
AVENUE BRIDGE
WHEREAS, the County Highway Engineer has recommended to the Village Council
that vehicle weight load on Louisiana Avenue bridge over the Gread Northern
Right-of-Way be limited to Four (4) tons gross, including load, and it appears
to the Council that in the interest of public safety vehicles in excess of that
weight should be prohibited from using said bridge, therefore
BE• IT RESOLVED by the Village Council of the Village of St. Louis Park
that vehicles having a gross weight in excess of Four (4) tons gross, including
load, are hereby prohibited from using said bridge, and that a conspicuous
warning be posted at the north and south entrances to said bridge to that effect
as authorized by Section 169.84 Minnesota Statutes.
Load Limit Signs - Louisiana Avenue Bridge
On motion of Trustee Perkins, seconded by Trustee Jorvig, the Street Com-
missioner was instructed to place load limit signs on Louisiana Avenue Bridge
over the Great Northern Railroad tracks as per resolution adopted as of this
date; also to place large Warning Signs at Wayzata Boulevard and Minnetonka Blvd.
telling of the load limit placed on Louisiana Avenue Bridge over the Great
Northern tracks. Motion was passed by unanimous vote- of Council Members present.
Grade Change - Cedar Lake Road W. of Belt Line
At the request of County Engineer, L. P. Zimmerman in letter dated May
17, 1950, it was moved°by Trustee Jorvig, seconded by Clerk Justad that change
of grade on Cedar Lake Road westerly of the Belt Line was approved as shown on
profile signed by County Engineer, L., P. Zimmerman, May 15, 1950 and marked
"Co. R. D. No. 16, Proj. No. 4710. Motion was passed by unanimous vote of
Council Members present.
Bid Awarded for Weed Sprayer
On motion by Trustee Perkins, seconded by Trustee Jorvig, the bid of Lyon
Chemical Company received March 20, 1950, for the furnishing of weed sprayer was
deemed to be the lowest bid of a responsible bidder, and the Mayor and Clerk are
hereby authorized to issue a purchase order for same at price bid of $607.00.
Motion was passed by unanimous vote of Council Members present.
May 22, 1950 425
Permit to Expose Gas Main
On motion of Trustee Perkins, seconded by Trustee Jorvig, the Request of
the Minneapolis Gas Company for permission to expose gas main and. certain part
of the sewer main lying in Kipling Avenue immediately in front of 3781 was
approved with the understanding that a representative of the St. Louis Park Eng-
ineering Department is present during the excavation to observe conditions as
they are. Motion was passed by unanimous vote of Council Members present.
Penn-Zayta Plat Approved •
On motion of Trustee Perkins, seconded by Trustee Jorvig, the Plat of
Penn-Zayta Addition was approved and accepted, subject to approval of Engineer-
ing Department, and the Mayor and Clerk are herewith authorized to sign same
for the Village, by unanimous vote of Council Members present.
Bond
On motion of Trustee Perkins, seconded by Trustee Jorvig, the bond with
G. G. Cerney of Minneapolis, Minnesota as principal, and American Automobile
Insurance Company of St. Louis, Missouri as surety, dated April 20, 1950, in the
amount of $500.00, covering grading and graveling work in Penn-Zayta Addition,
was approved by unanimous vote of Council Members present.
Resolution
On motion of Trustee Perkins, seconded by Trustee Jorvig, the following
resolution was adopted by unanimous vote of all Members of the Council present:
RESOLUTION VACATING STREET
WHEREAS the Village Council met October 4, 1948 at the time and place
specified in a notice duly published in the St. Louis Park Dispatch September
17, 1948 and duly posted in three public places in said Village, embracing a copy
of said petition, and held a hearing at said meeting and heard all persons
interested; action being deferred thereon, and it appearing in the public interest
that said street be vacated, therefore,
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that West 22nd Street between the east line of Idaho Avenue and the east line of
Lots 1 to 11, extended south, Richmond Third Addition as the same is now dedi-
cated and laid out within the corporate limits of said Village be hereby vacated.
Meeting Adjourned
The meeting was adjourned by Mayor Erickson at 11:55 P. M.
Awe -- Air"
_ -
0. :. ER . a . Z.--
ATTEST:ATTEST:
JOS ,'H JU/' D, Clerk
MONDAY MAY 29,, 1950
•
Bids for Voting Machines •
•
As advertised in the St. Louis Park Dispatch on May 17, 1950, bids for
Ill voting machines were received up to 10:00 A.M. by Village Clerk, Joseph Justad.
•
• One bid was received, from The Automatic Voting Machine Corporation for
21 voting machines at $1,240.00 each, FOB Jamestown, New York on a rental pur-
chase basis. Bid was referred to the Village Council for action.
•
•
•
0 J.:EPH J(TAD, Clerk