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