Loading...
HomeMy WebLinkAbout1951/03/12 - ADMIN - Minutes - City Council - Regular2 60 March 5, 1951 Postcards Re: Cost of Sanitary Sewer 2-K On motion of Trustee Bolmgren, seconded by Trustee Perkins, the Clerk was instructed to send double return post cards to all residents in Sanitary' Sewer District 2-K, giving the estimated cost per foot, and asking for residents opinion whether or not contract should be awarded and construction started at this time. Motion was passed by unanimous vote of Council Members present. Meeting; Ad,jodrned _ The meeting was adjourned by Mayor Erickson at 10:04 P. M. ATTEST: i JO PH J AD, Clerk REGULAR MEETING - I MARCH 12, 1951 A regular meeting of the Village Council was called to order by Mayor Erickson at 8:20 P. M., with � e following Council Members present at roll call as follows: Trustee Bolmgren Trustee Perkins Clerk Justad' Mayor Erickson Minutes The minutes of meeting held March 5, 1951 were read and approved as read. Verified Claims On motion of Trustee -Perkins, seconded by Trustee'Bolmgren, the follow- ing verified claims were approved, and the Mayor and Clerk were authorized to issue viarrants'covering same, by unanimous vote of Council Members present by roll call as follows: Trustee Bolmgren, yea; Trustee Perkins, yea; Clerk Justad, yea, Mayor Erickson, Yea. American Linen Supply 2.37 Badger Meter Mfg. Co. 20.77 Wm. Bros Boiler Co. - 13-00 C. Ed. Christy - 2.64 John R. Coan, Postmaster 25.00 R. B. Connery • 15.10 Freelands Grocery .72 The Goodin Company 17.60 Goodwin Joss Laboratories 4.00 Lakeland Door Co. 10.00 Miller -Davis Company .6.70 The dinar Company •9.80 I;plq. Blue Printing Co. 35.34 Mpls. Northfield and Southern - Railroad 11.00 Northern States Power Co. 1,668:92 3.29 NW Bell Telephone Co. 198.33 Panther Oil and Grease Co. 11-3.30 H. A. Rogers Co. 52.92 Rosholt Equipment Co. 54.85 St. Louis Park Plumbing Co.- 162.54 Shaw Walker Co. 5.00 Standard Plumbing & Heating Co. 10.00 Arrowhead Company 16:00 Bertelson Brothers 6,37 Wm. Bros Boiler Co. 17.60 J. B. Clow and Son 142;85 Freelands Grocery 32.15 Ed Gilbert 49.21 Frank Janes 34.16 Goodwin Joss Laboratories 12.00 Miller -Davis Company .80 it It n 80.00 Mpls. Blue Printing Co. 6.30 it Gas Company 398.44 Tom Motzko 3.10 NW Bell Telephone Co. 196.40 NW Nat'l. Bank 9,829.91 Plehal Heating Co. 3.29 Rose Bros. Lumber & Supplies 17.73 St. Louis Park Dispatch 4.20 St. Louis Park Plumbing Co. 6.25 Archie M. Smith, M. D. 15.00 J. E. Tatem 19.50 Verd-A-Ray Corporation 49.06 1 1 and, WHEREAS, pursuant to resolution of the Village Council adopted February 19, 1051. notice has been published in the St. -Louis Park Dispatch and Commercial West that the Village Council would open and consider bids at`this present meet- ing for -Street Improvement Orders in a sum which was -then anticipated would be $24,000.00, and the Council has met at the time and place specified in said notice and has opened and considered the following bids: 1. Allison Williams Company 2% plus $16.00 premium 2. Northwestern National Bank of Minneapolis 1-3/4% plus $24.00 premium therefore, BE IT RESOLVED by the Village Council of the Vill-age of St. Louis Park that said bid of Northwestern National Bank of Minneapolis is hereby deemed to be the most favorable and is hereby accepted, and the Mayor and Clerk of the Village are hereby authorized and directed to execute and deliver said improvement orders of the Village of -St. Louis Parr: in the aggregate sum of $24,000.00 to finance the above described street improvement orders, said orders to be issued in denomina- tions of $1,000.00 each lrrith interest at 1-3/4% per annum payable semiannually dated April 1, 1951, with maturities as specified in said resolution of February 19, 1951, to be delivered upon -receipt of the face amount and accrued interest plus premium in the sum of $24.00. BE IT FURTHER RESOLVED that the Mayor and Clerk be hereby authorized to execute purchase agreement submitted by the bidder, and BE IT FURTHER RESOLVED that of the sum of $24,313.80 assessed for said improvements there remains unpaid the sum of $ None before 10% penalty. 261 March 12, 1951 Bids for $24,000.00 Street Improvement Orders As advertised in the St. Louis Park Dispatch and Commercial West, sealed bids were received for the sale of $24,000.00 Street,Improvement Orders to be dated April 1, 1951 were received from`the following bidders: 1. Allison Williams Company 2% $16.00 -premium 2. Northwestern National Bank of Minneapolis 1-3/4% $24.00 premium Resolution On motion of Trustee Perkins; seconded by Trustee Bolmgren, the following resolution was adpted by unanimous vote of all members of the Council present: RESOLUTION FOR ISSUANCE AND AWARD OF STREET IMPROVEMENT ORDERS WHEREAS, the Village Council -has heretofore duly adopted resolutions assessing the cost of the following street improvements in said Village, and the Village Treasurer's notice of said assessments has been duly published more than thirty days prior hereto: IMPROVEMENT AMOUNT NUMBER LOCATION ASSESSED P-100 Ottawa Place from Princeton Avenue to Ottawa Ave. $3,388.80 P-101 27th Street from Princeton Avenue to Ottawa Ave. P-102 Princeton Avenue from -27th St. to -Ottawa Place, P-103 Ottawa Place from 27th St.- to 28th St. P-104 Texas Avenue from Lake St. to Highway #7 P-108 Edgewood Avenue from Minnetonka Blvd. to 2$th St. $23233.00 P-109 Edgewood Avenue from Minnetonka Blvd. to 32nd St. -2,352.00 P-117 Xenwood Avenue from Excelsior Blvd. to 41st St. 1,072.00 P-118 Utica Avenue from Wooddale Ave. to 3251 S. 41st St. 2,725.00 P-119 Hampshire Avenue from 33rd St. to Minnetonka Blvd. 3,603.00 P-120 P-121 Georgia Avenue from 32nd St. to 33rd St. �lst Street from Edgewood Ave. to Georgia Ave. 1,440.00 924.00 P-126 Joppa Avenue from 28th St. to Sunset Blvd._ 2,516.00 P -12g, 39th Street from Joppa Avenue to Natchez Avenue 1,186.00 P-143 Monterey Avenue from 26th St. to 500 Ft. South 624.00 $24,313.80 and, WHEREAS, pursuant to resolution of the Village Council adopted February 19, 1051. notice has been published in the St. -Louis Park Dispatch and Commercial West that the Village Council would open and consider bids at`this present meet- ing for -Street Improvement Orders in a sum which was -then anticipated would be $24,000.00, and the Council has met at the time and place specified in said notice and has opened and considered the following bids: 1. Allison Williams Company 2% plus $16.00 premium 2. Northwestern National Bank of Minneapolis 1-3/4% plus $24.00 premium therefore, BE IT RESOLVED by the Village Council of the Vill-age of St. Louis Park that said bid of Northwestern National Bank of Minneapolis is hereby deemed to be the most favorable and is hereby accepted, and the Mayor and Clerk of the Village are hereby authorized and directed to execute and deliver said improvement orders of the Village of -St. Louis Parr: in the aggregate sum of $24,000.00 to finance the above described street improvement orders, said orders to be issued in denomina- tions of $1,000.00 each lrrith interest at 1-3/4% per annum payable semiannually dated April 1, 1951, with maturities as specified in said resolution of February 19, 1951, to be delivered upon -receipt of the face amount and accrued interest plus premium in the sum of $24.00. BE IT FURTHER RESOLVED that the Mayor and Clerk be hereby authorized to execute purchase agreement submitted by the bidder, and BE IT FURTHER RESOLVED that of the sum of $24,313.80 assessed for said improvements there remains unpaid the sum of $ None before 10% penalty. '262 March 125, ,1951 Hearing on Proposed Street Grading Improvements As advertised in the St. Louis Park Dispatch February -28 and March 7, 1951, public hearings were had on each of the following proposed street grad- ing improvements 51-2 to 51-5 inclusive: The following persons appeared in opposition -- Mr. Jack Lash, 1349 Jersey Avenue and Mr. J. Wilson, 1329 Jersey Avenue re: 51-4 - Jersey Avenue from Wayzata Boulevard to 14th Street. Mr. Muschen and others appeared in opposition to 51-2 - Alley in Block 2, Blakeman's 3rd Addition and Block 21, Oaklawn Addition adjacent to Lots 1 to 5 and 20 to 25. On motion of Trustee Perkins, seconded by Trustee Bolmgren, action was deferred on the following proposed street grading improvements: until April 9th: 51-2 Alley, Block 2, Blakeman's 3rd and Block 2, Oaklawn, adjacent to Lots 1 to 5 and 20 to 25 51-3 Alley, Block 206, Rearrangement of St. Louis Park 51 -LF Jersey Avenue from Wayzata Boulevard to 14th Street 51-5 Alley, Block 310, Rearrangement of St. Louis Park 51-6 Alley, Block 16, North portion adjacent to Lots 1 through 10 and 21 through 30, Park Manor •51-7 Alley, Block_302, Rearrangement of St. Louis Park between Sumter Avenue and Texas Avenue and 34th Street and 35th Street 51-8 22nd Street from Louisiana Avenue to Idaho Avenue •51-9 Alley, Block 3, Boulevard Heights '51-10 Pennsylvania'Avenue from Minnetonka Boulevard to 31st St. °51-11 Republic Avenue between Walker Street and First St. NW •51-12 East one-half of Pennsylvania Avenue between West 31st St. and West 32nd Street ,51-13 Alley, Block 330, Rearrangement of St. Louis Park 51-14 Alley, Block 170, Rearrangement of St. Louis Park 51-15 Alley, Block 3-41, Rearrangement of St. Louis Park Hearing on Petition to Vacate Alley in -Block 48, Rearrangement of St. Louis Park As advertised in the St. Louis Park Dispatch February 21, 1951, a public hearing was had on the petition -of Union Congregational -Church for the vacation of Alley in Block 48, Rearrangement of St. Louis Park as follows: THAT PART OF ALLEY LYING FAST OF THE WEST LINE OF LOT 21 in said Block extended to the south line of said alley. No persons appeared. Resolution On motion of Clerk Justad, seconded by Trustee Perkins, the following resolution was adopted by unanimous vote of all members of the Council present: RESOLUTION VACATING ALLEY WHEREAS, there has been filed with the Village Clerk a petition of the Union Congregational Church which is the owner of all real property fronting on the line of that part of alley in Block 48, Rearrangement of,St. Louis Park, lying East of the West line of Lot 21 in said block extended to the South line of said alley,•requesting that said portion of said alley be vacated, and WHEREAS, the,Village Council has met at the time and place specified in a notice duly published in the St. Louis Park Dispatch February 21, 1951, and posted, embracing a copy of said petition, and WHEREAS, the petitioner has executed a deed to the Village dedicating a new alley in substitution of the alley proposed to be vacated, and it appears to the Village Council that it is in the best interests of adjacent property owners and the public that the said alley be vacated as petitioned and re-established as proposed by the petitioner, therefore, N BE IT RESOLVED by the Village Council of the Village of St. Louis Park Cx" 11 March 12, 1951 263, Resolution Vacating Alley, Cont'd. that that portion of alley in Block -48, Rearrangement of'St. Louis Park., lying East`of the West line'of Lot 21 in said Block -extended to the -South line of said alley as the same is now dedicated and laid out within the corporate limits of said Village be hereby vacated, and BE IT FURTHER RESOLVED that the deed submitted by the petitioner Union Congregational'Church dedicating to the Village for public alley the following described tract of land: ` For use as a -public alley, all that part of Lots 24 and 25, Block 48, Rearrangement of St. Louis Park, described as follows: "Beginning at the SW corner of said Lot 24; thence East along the South line of said Lot 24, 16 feet; thence North parallel to the west line of -said Lot 24, 125.0 -feet; thence Northeasterly to a point on the North line of said Lot 25,'12 feet Westerly from the Northeast corner of said Lot 25t thence West along the North line of said Lots 24 and 25 to the -Northwest corner of said Lot 24; thence South along the West line of said Lot 24 to the point of beginning." 1951 Licenses On motion of Trustee Bolmgren, seconded by Trusted -Perkins, 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 Council Members present: Lake Street Plumbing Company Plumbing Dr. E. L. Fitch Dog Kennel Arthur J. Eaton, Incorporated Skating Rink It if it 11 Restaurant if Cigarettes Sydloski Plumbing Plumbing Gas Main Extensions On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following gas main extensions were approved by unanimous vote of Council Members present: In Sumter Avenue from West 31st Street to S 50' Lot 1, Block 4, Roanoke Acres Vac. Petitions for Street Improvements On motion of Trustee Perkins, seconded by Trustee,Bolmgren, the following petitions were referred to the Village Engineer arid' Chairman of the Street Depart- ment Committee for checking and recommendation, by unanimous vote of Council Members present: P-731 PETITION FOR SIDEWALK, signed by Earl H. Holle, 3066 Texas -Avenue and others, dated March 5,1951, for the construction of sidewalk on the WEST -SIDE OF TEXAS AVENUE from MINNETONKA BOULEVARD to 31ST STREET. P-732 - PETITION FOR CURB AND GUTTER, signed by Earl H. Holle, 3066 Texas Avenue and others, dated March 5, 1951, for the construction of curb and gutter on the WEST SIDE OF TEXAS"AVENUE FROM MINNETONKA BOULEVARD TO 31ST STREET. P-733 PETITION FOR TAR MAT, signed by Mildred Fine for Edina Homes, Incorporated, for the application of tar mat to QUEBEC AVENUE FROM 31ST STREET TO 32ND STREET. (Dated March 5, 1951). ' Acceptance of Payment for Claim On motion of Trustee Bolmgren, seconded by Trustee Perkins, the Treasurer was authorized to accept Check #223037, issued by Pearl Assurance Company, Ltd., dated February 27, 1951 in the amount of $11.92 in full payment, satisfaction compromise and discharge of all claims for loss and damage by Windstorm which occurred on,the 10th day of January, 1951 under Policy No. O.C. 113,2046, in which storm sash was broken at the Veterans -Housing Project. Motion was passed by unanimous vote of Council Members present. 264 March 12, 1951 Bingo - Brookside PTA A letter from Brookside PTA Carnival Chairman, Mrs. H. S.-Yittelson, dated March 7, 1951, requesting permission to play Bingo at their Annual School Carnival to be held April 13, 1951, was read. No action taken. . nn Quit Claim Deed for Sewer Easement - District #26 On motion of Trustee Bolmgren, seconded by Trustee Perkins, a quit claim deed for sewer'easement, dated February 21, 1951, for Sanitary Sewer District No. 26, from Albin and Lucille Lovaas,-husband and wife, Douglas and Maxine Rees, husband and wife, and Richard and Evelyn Thomson, husband and wife and the Minikanda Improvement Company, a Minnebota Corporation to the Village of St. Louis Park was accepted and the Tillage Attorney ordered to -accept same; the description follows: "An easement in and over a tract of land twenty (29) feet in width being ten (10) feet on either side'of a line described as follows: Commencing on the NWly line of Excelsior Avenue fifty-three and 310 (53.3) feet Sally along said Excelsior Avenue from the Sally line of Minikanda Oaks; thence NWly at -right angles -to Excelsior Avenue to the point of intersection of the center line of Glenhurst Avenue extended south of said Glenhurst Avenue as laid out -in the plat of Minikanda Oaks (which line extending from Excelsior Avenue to the intersection of the center line of Glenhurst Avenue is hereinafter re- ferred to as Line A, -and the point of said intersection is hereinafter referred to as Point B); thence Nly along said center line of Glenhurst Avenue extended to the Sly line of Minikanda Oaks and there terminating, said Minikanda Oaks being described according to the play thereof on file and of record in the office of the Register of Deeds of said Hennepin County, Minnesota; also An easement over a -tract of land twenty (20) feet -in width being ten (10) feet on either side of a line des- cribed as follows: Commencing at said Point B; Thence deflecting at an angle to the left of sixty (60) degrees to line A approximately one hundred twenty- five (125) feet; thence in a -straight line NWly to an existing manhole which'is the termination of existing sanitary sewers constructed to serve Minikanda Court and terminating at°said manhole." Motion was passed by unanimous vote of Council Members present. Reauest for Twn-Family Dwellin A letter dated March 9, 1951 from Willis B. Park, requesting permission to erect a two-family dwelling on Lot 9, Block 4, Hanke's Minikanda Terrace was read. On motion of Trustee Perkins seconded by Trustee Bolmgren the above request of Willis B. Park for permission to construct a two-family dwelling on Lot 9, Block 4, Hanke's Minikanda Terrace Addition was referred to the Planning Commission for checking and recommendation, by unanimous vote of Council Members present. Binder Accepted for Fire Insurance On motion of Trustee Perkins, seconded by Trustee Bolmgren, a fifteen day binder, effective March 12, 1951 from the American Automobile Insurance Company was accepted, and Associated Agencies was directed to deliver policy renewing fire and theft coverage on automobiles owned, operated or hired by the Village, by unanimous vote of Council Members present. _ Contract Awarded for Sanitary Sewer 2-GLB . A group of residents from Minikanda Oaks area appeared regarding Sanitary Sewer 2-GLB on which bids were taken February 26, 1951. After some discussion, the group adjourned to another room and when they returned, ordered the Council to proceed with the .owrk. On motion of Trustee holmgren, seconcled by Trustee Perkins the bid of Phelps -Drake Company, Inc. received February 26, 1951, for the construction of Sanitary Sewer District 2-GLB, was deemed to be the lowest bid of a responsible bidder, and the Mayor and Clerk were authorized to enter into a contract for the Village with Phelps -Drake Company, Inc. for the work at price bid of $68,700.25, by unanimous vote of Council Members present. ✓ March 12, 1951 265 s' Bonds On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following bonds were approved by unanimous vote of Council Members present: PLUMBING LICENSE BOND with Henry Sydloski, DBA Sydloski Plumbing, as principal,'and United'States Fidelity and Guaranty Company as surety, dated March 12, 1951, in the amount of $4,000.00. HEATING LICENSE BOND with George L. Shoppe, DBA Shoppe Plumbing and Heating Company as principal, and Commercial Casualty Insurance Company as surety, dated December 15, 1950, in the amount of $1,000.00. (Continuation Certificate). HEATING LICENSE BOND, with.A. J. Johnson, DBA Grand Plumbing Company as - principal,'and Commercial Casualty Insurance Company as surety, dated December 15, 1951, in the amount of $1,000.00. (Continuation Certificate). HEATING LICENSE BOND with Mike Elnicky, DBA Midwest Sheet Metal Works as principal, and United States Guarantee Company as surety, dated January 22, 1951, in the amount of $1,000.00. DATING LICENSE BOND with Harry S. Horwitz, DBA Horwitz and Company as principal, and Commercial Casualty Insurance Company as surety, dated January 9, 1951, in the amount of $1,000.00. PLUMBING LICENSE BOND with Gabriel Burman, DBA Gabriel Burman Plumbing and'Heating Company as principal,.and Commercial Casualty Insurance Co. as surety, dated December 15, 1950, in the amount of $4,000.00-, (Continuation Certificate). PLUMBING LICENSE BOND -with Albin Dahlberg, DBA Albin Dahlberg Plumbing Company as principal, and Commercial Casualty Insurance Company as surety, dated December 15, 1950, iri the amount of $4,000.00. (Continuation Certificate)." PLUMBING LICENSE BOND with Hugh J. Fox, DBA Fox Plumbing and Heating Company -as principal, and Com- mercial Casualty Insurance Company as surety, dated December 15, 1951, iri the amount of $4,000.00. PLUMBING LICENSE BOND with John Lervoog, DBA Lake Street Plumbing Company as principal, and United States Fidelity and Guaranty Company as surety, dated December 27, 1950, in the amount of 44,000.00. PLUMBING LICENSE BOND, witli Benjamin Farr, DBA Farr Plumbing as -principal,' and Fidelity and Deposit Company of Maryland as surety, dated October 27, 1950, in the amount of $4,000.00. PLUMBING LICENSE BOND, witli Stanley Tabaka, DBA Tabaka Plumbing Company as principal, and Hartford Accident and Indemnity Company as surety, -dated January 19, 1951, in the amount of $4,000.00. PLUMBING LICENSE BOND with'Frank London, DBA London Plumbing Company as'principal, and Com- mercial Casualty Insurance'Company as surety, dated December 15; 1950, iri the amount of $4,000.00. Meeting Adjourned The meeting was adjourned by Mayor Erickson at 10:30 P. M. , ayor ATTEST JOSE H XPTAD, Clerk