HomeMy WebLinkAbout1951/01/15 - ADMIN - Minutes - City Council - Regular1
1
Estimates, Continued
I
8,275
305
650
,386
.26
.29
3
9
500
January 8, 1951
ESTIMATE NO. 2
SANITARY SEWER 2-I
Phelps -Drake Company,. Contractors
L.
F.
9" V.C.P. on Job Site
@
:492
L.
F:
6" 6" on 9" YIS-
@
2.214
L.
F.
9" V.C.P. 10'-12'
@
3.14
L.
F.
6" House Connections
@
2.59
b" on 9" Y's
@
2.25
6" 1/8 Bends
@
1.25
Manholes,01-8t Deep
@
168.75
L.
F.
Xtra Depth M. H.
@
18.00
L.
F.
8" C.I.P. 8'-101 Deep
@
5.18
Material and Labor for Lift Station
L. F.
Each
L. F.
L. F.
Each
'n
L. F.
L. F.
4,071.30
675.27
2,041.00
999.74
58.50
36.25
506.25
162.00
2,590.00
8,000.00
19,140.31
Less Estimate No. 1 "8,117.76
Less 15% `2,871.05 10,9$$.$1
8,151.50
/s/ Phil W. Smith, Village Engineer.
Meeting Adjourned
The meeting was adjourned by Mayor Erickson at 11:10 P. M.
• 0. ,ayor
ATTEST:
JO PH rAD, Clerk -
REGULAR MEETING JANUARY 15, 1951
A regular meeting of the Village Council was called to order by Mayor
0. B. Erickson at 8:30 P. M., with the following Council Members present at,roll
call as follows:
Trustee, Bolmgren Trustee Jorvig
Trustee Perkins Clerk Justad
Mayor Erickson
Minutes
The minutes of meeting held January 8, 1951 were read and approved as
read. '
Verified Claims
On motion of Trustee Jorvig, 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:
Trustee Bolmgren, yea; Trustee Jorvig, yea; Trustee Perkins, yea; Clerk Justad,
yea, and Mayor Erickson, yea:
American Linen Supply Co. 6.66 American Printing Company 97.05
American Reedcraft Corp. •22.20 it it it 56.80
Associated Agencies 11.42 Baldwin Supply Company 14.20
�i January 15, 1951
Verified Claims,Continued
Baldwin Supply Company
Borchert -Ingersoll, Inc.
11 t, It
Victor Carlson & Sons, Inc.
City -of Minneapolis
Clutgh & Transmission Serv.
The Crane Company
Crown Rubber Stamp Company
J. K. Ellickson
Faegre & Benson'
Gagers Handicraft
GoodvTin-Joss Laboratories
Aaron Herman
Hodroff Big Ten.Food Store.
O tt if if if
n n
if n u
Lyle Signs, Inc.
Lyon.Chemicals, Incorporated
A. MacLeod
F. C. Melloy
Miller -Davis Company
t, •
if
n it if
It ,t-
tt lt
11 It 11
„ ,t it
it it •n
,t 11 11
if it "
it It it
Minneapolis Iron Store
n
If If
„
it it
Park Press
,t if
Reeves Coal Company
Rosholt Equipment Co.
if tt 11
It if n
St. Louis Park Dispatch
Suburban Electric Co.
Swenson's
The Underwood Corporation
187.61 Batzli Electric Company 46896
16.08
Eugene E. Brochu
•',8440
35.15
Brookside Grocery
34.58
294.88
C. Ed. Ehristy
1.65
1,050-00
it If tt
5.05
172.03
if it ,t
34.00
14.47
Crown Ir6n_'W6rks
175.00
5.35
,H. W. Darby, M. D.
86.00
12.70
Ellis and Ford Mfg, Co.
24.37
75.00
Fowler Electric Co.
4.50
22.28
General tlectric Co.
11.40
11.70
Edwin Gilbert
28-L.2
12.00
Grinnell'Company
69.40
3.60
Hobart Brothers Sales.
16.91
19.50
International Business Machines
19.50
9.05
19.50
Landers,Norblom, Christenson 33.70
21.30
it „ „
13.86
108.00
Wm. H. Mc Coy
256.53
4.80
„ it tl
82.00
12.40
• if „
164.00
' 10.80
„ if,�
76.03
323.35
82.00
50.00
164.00
4.50
The Minar Company
7.35
6.80
11 11
16.16
3.14
it „
34.98
4.50
it „
8.49
77.50
„ ,t „
- 2.55
.95
Minneapolis Auto Supply
Co. 27.60
5.72
tt „ „
tt 17.63
5.40
Minneapolis Blue Print Co.
2.04
63.75
t, It If it
3.72
51.89
E. T. Montgomery
75.00
61.19
Morton Salt Company
171E-40
•
51.89
Marie S. Nelson
3.60
19.90
Plehal Heating Co.
7.75
19.75
't it it
2.35
187.79
Rodgers Hydraulic Co.
6.30
54.00
Shaw -Walker
88.90
112.91
Standard Oil Company
7.55
246.84
State of Minnesota, Dept
of
i5g.95-
Public Examiner
4073.89
14.70
St. Louis Park Firemans
Relief
7.48
Association
12154.75
23.48
Terry Bros., Inc.
765.00
117.50
Transfer Building Permit
On motion of Trustee Perkins, seconded by Trustee Jorvig, the Building
Inspector was authorized to transfer Building Permit No. 7369, dated November 21,
1949 for 7007 Walker Street to Roy Hollander, by unanimous vote of the Council.
Hearing on Application for Rezoning
Texa-Tonka, Incorporated
Pursuant to notice,published in the St. Louis Park Dispatch, a publid
hearing was had on the application of Texa-Tonka, Incorporated for the rezoning
of Lots 1 to 13, inclusive and Lots 44 and 45, Block 2, Texa-Tonka Addition
from Open Development to Residential Use, and from "A" Density to IIC" Density.
Adolph Fine appeared in favor of the rezoning.
Ordinance No. 376
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the follow-
ing ordinance was adopted by unanimous vote of the Council:
AN ORDINANCE AMENDING SHE ZONING•ORDINANCE
OF THE VILLAGE OF,ST. LOUIS PARK
1
1
1
January 15, 1951 217
Ordinance No. 376, Continued
Y
The Village Council of the Village of St. Louis Park ordains:
Section 1. The zoning ordinance of the Village of St. Louis Park adopted
January 20, 1932, as heretofore amended, is hereby further amended by reclassi-
fication of the area Pf the respective use districts as defined in Section 2.2
of said ordinance and the use district maps therein referred to as follows:
Lots One (1) through Thirteen (13), and Lots Forty-
four (44) and Forty-five (45), Block Two (2), Texa-
Tonka Addition
shall be deleted from the open development use district and the "A" density
district and included within the residential use district and the "C" density
district and shall be subject to all of the regulations of said ordinance relat-
ing to the r6sidence use district and "C" density use district.
Section 2. This ordinance shall take effect from and after its publication.
Building Permits for Two -Family Dwellings
Following the adoption of Ordinance No. 376, the matter of erecting two-
family dwellings on Lots 1• thru 13, and Lots 44 and 45, Block 2, Texa-Tonka
Addition was discussed.
On motion of Trustee Perkins, seconded by Trustee Jorvig the Building
Inspector was instructed to issue building permits for two-family dwellings on
- Lots 1 thru 13, and Lots 44 and 45, Block 2, Texa-Tonka Addition, subject to each
building having lot frontage of 55 feet. Motion was passed by unanimous vote of
the Council.
Building Permit for Commercial Building
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the Building
Inspector was authorized to issue a building permit to Adolph Fine Company to
erect a commercial building on the NW Corner of Texas Avenue and Minnetonka Blvd.,
building to be 110 ft. deep with 200 ft. frontage, and with setback of 75 ft.
on Texas Avenue and 115 ft. on Minnetonka Boulevard; also subject to approval of
finished plans later by Building Inspector. Motion was passed by unanimous
vote of the Council.
Occupation of Basement Dwellings
Mr. Chris Sorenson spoke about extending basement occupancy from the present
ruling of six months to July 1, 1952. On motion of Trustee Jorvig, seconded
by Trustee Perkins, the matter of extending the date of occupancy of basements to
July 1, 1952 was referred to the Committee of the Whole, by unanimous vote of the
Council.
Request for Permit for Commercial Building
The Planning Commission's report dated January 13, 1951 on the request of
Miss Viola Mc Dermott, 3336 Kentucky Avenue for approval of a small commercial
building to be built on Lots 28 thru 36, Block 32, Rearrangement of St. Louis
Park, was read.
On motion of Trustee Bolmgren, seconded by Trustee Perkins the building
inspector was authorized to issue a building permit to Miss Viola Mc Dermott,
3336 Kentucky Avenue, for the construction of a commercial building on Lots 28
thru 36, Block 32, Rearrangement of St. Louis Park as per plans presented, by
unanimous vote of Council Members present.
Building Permit for Commercial Building
E. S. Giller
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the building
inspector was authorized to issue a building permit to E. S. Giller for the erect-
ion of a one -store commercial store building on Lots 11 and 12, Block 4, Sunset
Gables Second Addition, waiving the 20 ft. setback requirement, by unanimous vote
of the Council,
218 January 15, 1951 �
Building Permit for Commercial Building [�
_ W. Paul Resop Realators
On motion of Trustee Perkins, seconded by Trustee Jorvig, the Building
Inspector was authorized to issue a building permit to W. Resop Realators for
the erection of a Commercial Building on Lot 5, Block 4, Minikanda Vista 2nd
Addition to be used for a Real Estate Office, according to plans presented for
samia. Motion was passed by unanimous vote of the Council.
Resolution
On motion of Trustee Perkihs, seconded by Trustee Bolmgren, the following
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 resolutions adopted October 3,
1949 be hereby canceled for the reason that duplicate charges were made and the
home is used by only one family, therefore the Mayor and Clerk are hereby author-
ized to refund the amount paid, on receipt of a verified claim signed by the
taxpayer:
C. M. Hanson
5718 Cambridge Street Lot 7, Blk. 62, St. Louis Park Addition
$8.40 for 1949.
Permission to Place Poles
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the Northern
States Power Company was granted permission to place poles at the following loca-
tions, by unanimous vote of the Council:
9315
2 poles in front of/Cedar Lake Road
7 poles on Cedar Lake Road from Louisiana Avenue
to Texas Avenue
2 poles on Alabama Avenue North of 392 Street
Licenses for 1951
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following
applications for 1951 licenses were approved, and the Mayor and Clerk were
authorized to issue licenses to expire December 31, 1951, by unanimous vote of
the Council:
Electric Maintenance Corporation
Electrical
Collins Electric Company
it
Sheldon Flom
it
Fred Voght
Heating
Holland Furnace Company
if
Earl F. Beaudry Plumbing & Heating
if
Bryant Gas Heating Company
if
Gas Heat Installations
it
Hilmer C. Guntzel
Plumbing
Earl F. Beaudry Plumbing & Heating
it
A -A -A Scavenger Company
Scavenger.
William E. Taylor
Taxicab Driver
Swenson's, Meats & Groceries
Milk at Retail
it n if
Cigarette
if n ►+
Soft Drink
Moritz Grocery
'+ if
u �+
Cigarette
n n
Milk at Retail
�► ++
3.2 Beer Off -Sale
The Delano Dairy
Milk Truck 3 Trucks
if it it
Milk at $etail
Bird Cage Cafe
Restaurant
it it 1+
Cigarette
Bonds
On motion of Trustee Perkins, seconded by Clerk Justad, the following_
bonds were approved by unanimous vote of the Council:
i
1
Bonds, Continued
January 15, 1951
HEATING LICENSE BOND with John P. Jensen & Willis
F. Ewing & Vincent Peterson, DBA St. Anthony Sales
and Service as principal, and American Automobile
Insurance Company as surety, dated December 26, 1950,
in the amount of $1,000.00.
HEATING LICENSE BOND with Roger M. Bjorklund as
principal, and The Travelers Indemnity Company as
surety, dated December 8, 1950, in the amount of
$1,000.00.
HEATING LICENSE BOND with Fred Vogt as principal
and Standard Accident Insurance Company as surety,
dated December 7, 1950, in the amount of $1,000.00.
HEATING LICENSE BOND with Egan and Sons Company as
principal, and Seaboard Surety Company as surety,
dated December 28, 1950, in the amount of $1,000.00.
HEATING LICENSE BOND, with Millard G. Lee as principal,
and United States Fidelity and Guaranty Company as
surety, dated December 13, 1950, in the amount of
$1,000.00.
HEATING ZICENSE BOND with L. 0. Aanerud, DBA Lovejoy
Heating Company as principal, and New York Casualty
Company as surety, dated December 7, 1950, in the amount
of $13000.00.
HEATING LICENSE BOND with Carl G. Day, as principal,
and Glens Falls Indemnity Company as surety, dated
December 14, 1950, in the amount of $1,000.00.
PLUMBING LICENSE BOND with L. C. Rolph, DBA Kenwood
Plumbing and Heating Company as principal, and Commercial
Casualty Insurance Company as surety, Dated December 15,
1950, in the amount of $4,000.00.
HEATING LICENSE BOND with 0. H. Anderson and W. L. Dahlen
DBA Anderson and Dahlen Sheet Metal Works as principal, and
Columbia Casualty Company of New York as surety, dated
November 22nd, 1950, in the amount of $1,000.00.
Buildiniz Inspectors School
_On motion of Trustee Perkins, seconded by Trustee Bolmgren, the Building
Inspector was authorized to attend the Fifth Annual School for Building Inspectors
February 26, 27, 28, 1951 at Lafayette, Indiana with necd®sary expenses paid, by
unanimous vote of the Council. -
Letter from County Auditor
A letter from County Auditor, Robert F. Fitzsimmons, dated January 9, 1951
relative to having all Village taxes, as voted, and special assessments in their
office not later than Wednes, October 10, 1951, was read and ordered filed.
Municipal Short Courses
On motion of Trustee Bolmgren, seconded by Trustee Perkins, the following
Council Members and Village Employees were authorized to attend Municipal Short
Courses to be held on the following dates at the Center for Continuation Study,
University of Minnesota Campus:
Assessor's School, March 8, 9, 10, 1951 A. W. Wylie
Water School, March 123 13, 14, Phil W. Smith, Ira Vraalstad
City Engineer's School, March 14, 15, 1951, Phil W. Smith, Ira Vraalstad
Sewer School, March 15, 162 17, 1951, Phil W. Smith, Ira Vraalstad
Finance Officer's School, March 15, 16, 172 1951, J. Justad, Lee Parchem
Councilmen's School, March 15, 16, 17, 1951, All Council Members
csa
220 January 15, 1951
Municipal Short Courses, Cont'd.
with necessary expenses paid. Motion was passed by unanimous vote of the
Council.
Medical Report for Truman Hedwall
A medical report on the condition of Fireman, Truman Hedwall from the
University`of Minnesota Hospitals, dated January 3, 1951 was read and ordered
filed. `
Advertise for Bids for Cleaning Well #6
and Repairing Deep Well Turbine Pump
On motion of Trustee Bolmgi-en, seconded by Trustee Perkins, the Clerk was
authorized to advertise for bids for cleaning Well #6; and repairing deep well
turbine pump, in the St. Louis Park Dispatch and Construction Bulletin, bids to
be opened February 19, 1951, by unanimous vote of the Council.
Building Inspector's Weekly Report
The Building Inspector's weekly report for week ending January 12., 1951,
showing that 26 permits were issued totaling $2072500.00, was read and ordered
filed.
Continued Hearing on Petition to Vacate Street
(Johnson Nut Company)
The hearing had on January 8, 1951 and continued to this meeting on the
petition of Johnson Nut Company for the vacation of a portion of Joppa Avenue
from Lot 11, Block 2, Manhattan Park First Addition, was called at this time.
Mr. Johnson of the Johnson Nut Company, J. Walter Hagen'and Erling Swanson of
St. Louis Park appeared and the vacation was discussed.
On trustee Perkins, seconded by Trustee Bolmgren, the petition of Johnson
Nut Company for the vacation of a portion of Joppa Avenue was approved with the
understanding that a resolution vacating said strdet°will be adopted when the
petitioner files with the Village Council (1) a deed conveying to the Village an
additional'30 feet in width for Joppa Avenue from Highway No.7 to point of
vacation; and for a 100 foot turn around at the south end thereof and'(2) an
application for a bdilding permit approved by the Building Inspector. Motion
was approved by ananimous vote of the Council.
Municipal Finance Officers Meeting
at Dallas, Texas
On motion of Trustee Perkins, seconded by Trustee Bolmgren, Clerk Justad
was authorized to attend the Municipal Finance Officers Association Meeting at
Dallas, Texas, April 22, 23, 24, 25, 26, 27, 1951, with necessary expenses paid,
by unanimous vote of the Council.
Bus Service on Texas Avenue from Minnetonka
Boulevard to State Highway #7 - Deephaven
Bus'Company
A copy of the letter written by the Deephaven Bus Company, Incorporated
to the Minnesota Railroad and Warehouse Commission January 12, 1951,
petitioning the Commission for permission to continue their—pre"sent bus service
on Minnetonka Boulevard by turning south at Texas Avenue and continuing to State
Highway No. 7, a distance of one mile; then going west on Highway No. 7 County
Road #61, was read.
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Clerk was
instructed to write to the Minnesota Railroad and Warehouse Commission that the
Vill-age Council is very anxious to' secure this additional service for the citizens
of the Village, and to request the Commission to grant the permission to the
Deephaven Bus Company, Incorporated to extend their bus service as above mentioned,
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 ASSESSMENT FOR MAIN TRUNK
SEWER NO. 2
WHEREAS it appears that by resolution of the Village Council adopted
September 22, 1947, levying assessments for Main Trunk Joint Sewer No. 2) the
following lot was inadvertantly assessed by Councy Auditor in error, and should
not have appeared on the tax statement at all, therefore
1
1
LJ
January 15, 1951
Resolution Canceling Assessment for M. Y. Sewer #2, Cont'd.
- BE IT RESOLVED that installments of such assessments heretofore paid in
the respective amounts hereinafter set forth be refunded to the respective
property owner, and the Mayor and the Clerk be hereby authorized to issue a war-
rant in payment of such refund, upon receipt 6f a signed verified claim by the
property owner:
J. K. Ellickson
AMOUNT TO BE REFUNDED
Lot 193, Norwaldo Addition $12.70
For 1948 taxes
BE IT FURTHER RESOLVED by the Village Council of the Village of St. Louis
Park that the assessments heretofore levied against the following described
property has been canceled for 1949 by the County Auditor -- same as above.
Resolution _
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following
resolution was adopted by unanimous vote of the Council:
RESOLUTION CANCELING GARBAGE COLLECTION ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted
October 3, 1949, levying assessments for Garbage Collection, the following lots
were charged twice by County Auditor on 1949 tax statement, in error, therefore,
BE IT RESOLVED that installments of such assessments heretofore paid in
the respective amount hereinafter set forth, be refunded to the respective
- property owner, and the Mayor and the Clerk be hereby authorized to issue a war-
rant in paymeny of such refund, upon receipt of a verified claim from the
property owner.
AMOUNT TO BE REFUNDED
r
Eugene E. Brochu
% Luthern Brotherhood Lot 6, Block 4, Oak Lawns Addition $8.40
For 1949 taxes
Resolution
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following
resolution was adopted by unanimous vote of the Council:
RESOLUTION CANCELING WEED CUTTING CHARGES p
WHEREAS, it appears that the following assessment for weed cutting on the
following described property was inadvertantly charged, therefore
BE IT RESOLVED that installments of such assessment heretofore paid in
the respective amount hereinafter set forth be refunded to the respective property
owner, and the Mayor and Clerk be hereby authorized to issue warrants in payment
of such refunds to the respective property owners, upon receipt of verified claim
signed by the property owner:
AMOUNT TO BE REFUNDED
A. MacLeod
3946 Alabama Ave. Lot 5, Block 2, Brookview Addition $4.80
For 1949 taxes
Resolution
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following
resolution was adopted by unanimous vote of the Council:
RESOLUTION CANCELING WEED CUTTING
WHEREAS it appears that by resolution of the Village Council adopted as per
State Law, the following described property was inadvertantly assessed for weed
cutting, therefore
BE IT RESOLVED that installments of such assessments heretofore paid in the
Resolution
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following
resolution was adopted by unanimous vote of the Council:
RESOLUTION CANCELING ASSESSMENT FOR MAIN TRUNK SEWER #2
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following
resolution was adopted by unanimous vote of the Council:
RESOLUTION CANCELING ASSESSMENT FOR MAIN TRUNK SEWER #2
WHEREAS it appears that by resolution of the Village Council adopted Sept.
22, 1947, levying assessments for main trunk sewer #2, the following lot was
charged incorrectly'by the County Auditor's Office, at the time a division of
lots was made, therefore,
BE IT RESOLVED that installments of such assessments heretofore paid in the
respective amounts hereinafter set forth be refunded to the respective property
owners, and the Mayor and the_ Clerk be hereby authorized to issue warrant in pay-
ment of such refunds to the respective property owner upon receipt of a signed
verified claim:
AMOUNT TO BE REFUNDED
prances C. Melloy
5920 So. Cedar' Lake Road ' S2 of Lot 14, Blk. 5, High Holborn $12.40
(Edna Foster name on For 1949 taxes
Tax Statement)
Resolution
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following
resolution was adopted by unanimous vote of the Council:
RESOLUTION CANCELING WEED CUTTING CHARGES
i
WHEREAS it appears that according to State Law, in levying assessments for
week cutting, the following lot was inadvertantly assessed, therefore
BE IT -RESOLVED that the 1949 assessment, payable in 1950, be hereby refunded
to the respective property owner, -and the Mayor and Clerk be hereby authorized to
issue warrant in payment of such refund to the respective owner, upon receipt of
a signed verified claim: ,
AMOUNT TO BE REFUNDED
Marie S. Nelson
2925 Alabama Avenue Lot 26 and S2 Lot 27, Block 17• $3.60
Park Manor Addition For 1949 taxes
Resolution
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following
resolution was adopted by unanimous vote of the Council:
RESOLUTION CANCELING SANITARY SEWER #2 -CW ASSESSMENTS
WHEREAS, it appears that by resolution of the Village Council adopted
October 10, 1949, levying assessments for Sanitary Sewer #2 -CW, the following
lots belonged to the Village during 1949 and 1950, therefore,
222 January 15, 1951
Resolution Canceling Weed
Cutting Charges, Cont'd.
respective amount hereinafter
set forth be refunded to the respective
property
owner, and the Mayor and
Clerk be.hereby authorized to
issue warrants
in pay-
ment of such refunds to the
respective property owners,
upon receipt
of a.signed
verified claim.
AMOUNT TO BE REFUNDED
AAron Herman
E 140' of Lot 1 and N2 of
Ely 140'
2730 France Avenue
S. of Lot 2, Block 9, Sunset
Gables
$3.60
Second Division
For
1949 taxes
Resolution
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following
resolution was adopted by unanimous vote of the Council:
RESOLUTION CANCELING ASSESSMENT FOR MAIN TRUNK SEWER #2
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following
resolution was adopted by unanimous vote of the Council:
RESOLUTION CANCELING ASSESSMENT FOR MAIN TRUNK SEWER #2
WHEREAS it appears that by resolution of the Village Council adopted Sept.
22, 1947, levying assessments for main trunk sewer #2, the following lot was
charged incorrectly'by the County Auditor's Office, at the time a division of
lots was made, therefore,
BE IT RESOLVED that installments of such assessments heretofore paid in the
respective amounts hereinafter set forth be refunded to the respective property
owners, and the Mayor and the_ Clerk be hereby authorized to issue warrant in pay-
ment of such refunds to the respective property owner upon receipt of a signed
verified claim:
AMOUNT TO BE REFUNDED
prances C. Melloy
5920 So. Cedar' Lake Road ' S2 of Lot 14, Blk. 5, High Holborn $12.40
(Edna Foster name on For 1949 taxes
Tax Statement)
Resolution
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following
resolution was adopted by unanimous vote of the Council:
RESOLUTION CANCELING WEED CUTTING CHARGES
i
WHEREAS it appears that according to State Law, in levying assessments for
week cutting, the following lot was inadvertantly assessed, therefore
BE IT -RESOLVED that the 1949 assessment, payable in 1950, be hereby refunded
to the respective property owner, -and the Mayor and Clerk be hereby authorized to
issue warrant in payment of such refund to the respective owner, upon receipt of
a signed verified claim: ,
AMOUNT TO BE REFUNDED
Marie S. Nelson
2925 Alabama Avenue Lot 26 and S2 Lot 27, Block 17• $3.60
Park Manor Addition For 1949 taxes
Resolution
On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following
resolution was adopted by unanimous vote of the Council:
RESOLUTION CANCELING SANITARY SEWER #2 -CW ASSESSMENTS
WHEREAS, it appears that by resolution of the Village Council adopted
October 10, 1949, levying assessments for Sanitary Sewer #2 -CW, the following
lots belonged to the Village during 1949 and 1950, therefore,
r 6�
January 22, 1951 22 3
Resolution Canceling
Sanitary Sewer #2 -CW Assessment
BE IT RESOLVED
that installments of such assessments for 1949
and 1950
taxes levied against
said property listed below 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
-Suburban Homes
Addition Lots 34 and 35, Block 3 1949 taxes
$96.63
•
1959
96.63
(The balance of the years on assessment sheet are to be assessed
to new owner)
Meeting Adjourned
•The meeting was adjourned by Mayor 0. B: Erickson at 11:30 P.
-M,
"
ayor
ATTEST:
JOSXPH J AD,
Clerk
•
REGULAR MEETING 'JANUARY 22, 1951
A regular meeting of the Village Council was called to order
by Mayor 0. B.
Erickson at 8:12 P. M., with the following Council Members present
at roll call
as follows:
Trustee Jorvig Trustee Perkins
"
Clerk Justad Mayor Erickson
Minutes
• The minutes of
meeting held January 15; 1951 were read and approved as
read.,
Verified Claims
On motion of Trustee Perkins, seconded'by Trustee Jorvig, the
following
verified claims were
approved, and the Mayor,and Clerk were authorized
to issue
to issue warrants covering same, by unanimous vote of Council Members
present
by rQ11 call as follows: Trustee Jorvig, yea; Trustee Perkins, yea;
Clerk Justad,
yea;"Mayor Erickson,
yea:
A. Anderson
123.20 Vernon Anderson
123.20
John.Balich
206.80 Rollin P. Briggs
154.00
H. J. Bolmgren
60.00 J. W. Brockman
123.20
B. F. Cihoski
123.20 John Connery
149.60
R. B. Connery
187.50 J.'E. Dahl
148.00
Elsie Dahlstrom
75.50 Allen B. Dale
68.85
Marjorie Dale
86.50 Al Donahue
154.00
Mary Dunkum
91.00 0. B. Erickson
80.00
R. Erickson
140.00 E. Ferch
132.00
Irwin Freeland
151.00 H. Freiborg
146.13
T. Gardner
149.60 George Gibson
162.50
Ed. Gilbert
162.50 it if
68.00
H. Girard
154.00 Donald Glassing
148.00
Mary Etta Green
78.00 Esther Helmer
33.00
Orlo Hemstogk
129.00 Carl Iverson
151.00
"
55.00 Alvera Johnson
100.00
Clyde Johnson
148.00 J. 0: Johnson
138.16
K. Johnson
187.50 L. M. Johnson
151.00