Loading...
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