HomeMy WebLinkAbout1951/03/26 - ADMIN - Minutes - City Council - Regular270 March 19, 1951
Meeting Adjourned
The meeting was adjourned by Mayor Erickson at 11:03 P. M.
0. B. ERICKSON, Mayor
ATTEST:
//JOSEPH JUSTAD, Clerk
REGULAR MEETING MARCH 26, 1951
A regular meeting of the Village Council was called to order by Mayor
0. B. Erickson at 8:09 P. M., with the following Council Members present at roll
call as follows:
Trustee Bolmgren Trustee Jorvig
Clerk Justad Mayor Erickson
Minutes
The minutes of meeting field March 19, 1951 were read and approved as read.
Verified Claims
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, t_he following
verified claims were approved, and the Mayor and Clerk are hereby authorized to
issue warrants covering same, by•unanimous vote of Council Members present by
roll call as follows: Trustee Bolmgren, yea; Trustee Jorvig, yea; Clerk Justad,
yea; Mayor Erickson, yea;
American Printing Company
Brookside Grocery
Co. Treas. Henn. Co.
Gilborn's-Grocery
Hennepin County Welfare Board
Hobart Bros. Sales & Service
Max Meisser
Wm, H. Mc Coy
Mpls. Blue Printing Co.
It It it tl
Minneapolis Iron Store
n if It
it n it
if it it
National Tea Company
it 11 if
Northern States Power Company
Northland Milk Company
F. J. Quinn Paper Co.
Reeves Coal and Dock Co.
H. A. Rogers Co.
Rosholt Equipment Co.
if if n
Skelgas Company
Terry Bros, Inc.
John R. Coan, Postmaster
89.85
46.10
45.00
25.27
58.90
51.35
8.40
14.80
15.06
25.20
5.05
12.72
1.29
65.14
38.60
19.30
2,449.47
3.3-0
18.00
89.67
7.62
9.80
50.00
9.95
180.00
36.32
Badger Meter Mfg.
29.08
Construction Bulletin
7.00
0. B. Erickson '
10.02
Goodwin Joss Laboratories
4.00
A. H. Hoffman
27.30
Henn -Lake Stationery
3.02
Trim. H. Mc Coy
14.80
Minikanda Hardware
4.83
Mpls. Blue Printing
24.75
Mpls..Iron Store
11.37
n it n
99,50
if
19.74
u it n
65.14
Modern Floors
86.20
Northern States Power
4.87
Northland Milk Co.
12.00
Panther Oil & Grease
62.15
Reeves Coal & Dock Co.
90.41
Rogk Island R. R. Co.
79.65
Rodgers Hydraulic
4.32
Rosholt Equipment
10.75
Service Equip. Mfg.
15.80
Smith -Dunn Co., Inc.
77.42
Vocational Hospital
49.00
Hearing on Proposed mater Main Extensions _
Pursuant to notice published in the St. Louis Park Dispatch, March 7 and
k4, 1951, a hearing was had on proposed water main extensions at the following
locations in the Village:
Project 51-16 West Line 36th Street from the West Line
of Lynn Avenue to the West Line of Lot 1, Huntington
Woods Addition.
Project 51-17 Minikanda Park Addition to serve Lots 1,
2, 32 5, 62 7, 8, 92 10 and 11.
Project 51-18 Yukon Avenue from West 34th Street, South
1
1
1
1
March 26, 1951 2 A
Hearing on Proposed Water Main Extensions, Cont'd:
a distance of 200 feet; Zinran avenue from West 34th
to West 35th Street; Aquila Avenue from West 34th
Street to West 35th Street; Boone Avenue from West 34th
Street a distance, south of 300 feet; West 35th Street from
Aquila Avenue to a point 128 feet east of the east side of
Zinran Avenue.
The following persons appeared: R. N. Ruedlinger regarding the West 35th
Street from Aquila Avenue to a point 128 feet east of east•side of Zinran Ave,
asking that main be put in north side of road so as not to disturn present road-
way.
Resolution
On motion of Trustee Bolmgren, seconded by Clerk Justad, the following
resolution was adopted by unanimous vote of Council,Members present: `
RESOLUTION ORDERING WATER MAIN EXTENSIONS
WHEREAS, the Village Council has met at the time and place specified in
a notice published in the St. Louis Park Dispatch March 7, and 14, 1951, relating
to proposed water main extension projects numbered 51-16, 51-17 and 51-18, and
has heard all interested persons in regard thereto and has determined the necessity
for said proposed improvements, therefore,
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that extensions of Village water supply mains be hereby ordered at the following
locations in said Village in accordance with plans and specifications which have
been prepared by the Village Engineer and which are hereby approved.- Each im-
provement shall be designated as hereinafter respectively set forth:
IMPROVEMENT
NUMBER LOCATION
51-16 West line West 36th Street from West line of Lynn Avenue
to the West line of Lot 1, Huntington Woods Addition
51-17 Minikanda Park Addition to.serve Lots 1, 2, 3, 5, 61
7, 8, 92 10 and 11
51-18 Yukon Avenue from West 34th street south a distance of
200 feet
Zinran Avenue from West 34th Street to West 35th Street
Aquila Avenue from West 34th Street to West 35th Street
Boone Avenue from West 34th Street south a distance of
300 feet
West 35th Street from Aquila Avenue to a point 128 feet
east of the east side of Zinran Avenue.
BE IT FURTHER RESOLVED that the area proposed to be assessed as lots
immediately adjacent to the above streets where the water mains are to be cons-
tructed be hereby approved and ratified.
BE IT FURTHER RESOLVED that the Clerk be directed to advertise for bids
for construction of said mains to be opened by the Village Council April 16,
1951.
Bids for Bituminous Liquids and Bituminous Plant Mix
As advertised in the St. Louis Park Dispatch March 24, 1951, s6aled bids
were received from the following bidders for the furnishing of approximately
50,000 gallons of road tar, 50,000 gallons of medium curing cut-back asphalt,
50,000 gallons of slow curing liquid asphalt, 15;000 tons of bituminous plant
mix, according to Minnesota Department of Highways specifications -----
272
Mix using M. C. Cut-back Asphalt
delivered by Bidders trucks to
March 26, 1951
Streets in St. Louis Park '
Alt. Bid ##1: Above delivered
Bids for Bituminous Liquids and Plant Mix,
Cont'd.
Plant 4.25
4.20
15,000 Tons Bituminous Plant
J. V.
J.W.
Republic
Bury & Glenn
Gleason
Craig
Creosoting
Carlson Johnson
50,000 Gals. M.C. Cut -Back Asphalt
4.20 -
UNIT
PRICES PER
GALLON
heated and furnished to Village
Bidders trucks to Streets in
St. Louis Park
5.75
distributor at bidders plant
.1344
.1075
5.25 4.50
.1120
Alt. Bid #1: Above delivered
were referred to the Village Engineer and Chairman of
the Street Department Com-
mittee for tabulation and recommendation, by unanimous
vote of Council Members
in transport trucks to Village
Distributor FOB. St. L. Park
.1125
.1170
Alt. Bid #2: Above furnished
heated and applied to Village
Streets using Bidders Distrib.
.1344
.13
.1370
50,000 Gals. S. C. Liquid
Asphalt heated and furnished to
Village Distributor at Bidders
Plant
.1244
.10
.1020
Alt. Bid #1: Above delivered
in transport truck to Village
Distributor FOB St. L. Park
.105
.070
Alt. Bid #2: Above furnished
'
heated and applied to Village
Streets using -Bidders Distrib.
.1244
.1225
.1270
50,000 Gals. Road Tar heated
-and furnished to Village Dis-
-
tributor at Bidders Plant
.1600
.1_700•
Alt. Bid #1: Above delivered in
transport truck to Village Dis-
tributor FOB St. Louis Park
.1750
Alt. Bid #2: Above furnished
heated and applied to Village
Streets using Bidders Distrib.
.19,
.1900
.1950
UNIT PRICE PER TON
'15,000 Tons Bituminous Plant
Mix using M. C. Cut-back Asphalt
delivered by Bidders trucks to
Streets in St. Louis Park '
Alt. Bid ##1: Above delivered
into Village trucks at Bidders
Plant 4.25
4.20
15,000 Tons Bituminous Plant
Mix using S. C. Liquid Asphalt
delivered by Bidders trucks to
Streets in St. Louis Park
Alt. Bid ##1:Above delivered into
Village trucks at Bidders Plant 4.20
4.20 -
15,000 Tons Bituminous Plant
Mix using Road Tar delivered by
Bidders trucks to Streets in
St. Louis Park
5.75
Alt Bid #1: Above delivered into
Village trucks at Bidders Plant 4.40
5.25 4.50
On motion of Trustee Jorvig, seconded by Trustee
Bolmgren, the above bids
were referred to the Village Engineer and Chairman of
the Street Department Com-
mittee for tabulation and recommendation, by unanimous
vote of Council Members
present.
March 26, 1951
Hearing Date Set for Two -Family Dwellings
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, April 16, 1951
was set as date for hearing on the request of Orrrin Thompson for permits to
build two-family dwellings on each of Lots 1, 2, 3, and 4, Block 2, Hankers
Minikanda Vista Addition, by unanimous vote of Council Members present.
Report on Fire
Chief C. M. Williams of the Fire Department made an oral report on the
fire on March 19th, 1951, at Dakota Avenue and Minnetonka Boulevard. Mr.
Fingerman, owner of the building was present and gave his views. No action
taken.
1951 Licenses
On motion of Trustee Bolmgren, seconded by Clerk Justad, the following
applications for 1951 licenses were approved, and the Mayor and Clerk were author-
ized to issue license to expire December 31, 1951, by unanimous vote of Council
Members present.
The Milk House
11 if it
Heatinjz License Bond
Restaurant
Milk at Retail
Cigarette
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the heating
license bond with Cronstromts Heating and Sheet Metal, Inc., DBA Suburban Heat-
ing Company as principal, and St. Paul Mercury Indemnity Company as surety,
dated January 29, 1951, in the amount of $1,000.00, was approved by unanimous
vote of Council Members present. (Continuation'Certificate)
Petitions for Street Improvements
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following
petitions were referred to the Village Engineer and chairman of the Street Depart-
ment Committee for checking and recommendation, by unanimous vote of Council
Members present:
P-736 PETITION FOR SIDaIALK, signed by Samuel J.
Diamond, 2700 Quentin Avenue and others, dated
March 17, 1951, for the construction of sidewalk
on the WEST SIDE OF QUENTIN AVENEE from 27TH
STREET TO 28TH STREET.
P-737 PETITION FOR CURB AND GUTTER, signed by Zollie
Baratz, 2707 Quentin Avenue and others, dated
March 17, 1951, for the construction of curb and
gutter on the EAST SIDE OF QUENTIN AVENUE FROM
27TH STREET TO 28TH STREET.
P-738 PETITION FOR CURB AND GUTTER, signed by Harry P.
-Riley., 2706 Quentin Avenue and others, dated
March 17, 1951, for the construction of curb and
gutter on the WEST SIDE OF QUENTIN AVENUE FROM
27TH STREET TO 28TH STREET.
P-739 PETITION FOR TAR MAT, signed by Zollie Baratz,
2707 Quentin Avenue and others, dated March 17,
1951, for the application of tar mat to QUENTIN
AVENUE TROM 27th STREET TO 28th STREET.
Gas Main Extensions
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following
gas main extensions were approved by unanimous vote of Council Members present:
#58 In Nevada Avenue from 284211 S. S. Line West
31st Street to West 32nd Street.
•#59 In Oregon Avenue from Minnetonka Boulevard to
West 31st Street.
#121 In West 38th Street from Ottawa Avenue (2431 N.
N. Line Excelsior Boulevard) to Ottawa Avenue to
service Lot 5, Block 8, Minikanda Vista 2nd Addn.
Permission to Place Temporary Telephone Pay Stations
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the Northwestern
Bell Telephone Company was granted permission to place four temporary pay station
booths in the area west of Texas Avenue between 33rd Street and 36th Street in
274 March 26, 1951 ,
Permission to Place Temporary Telephone Pay Stations, Conttd.
order to furnish temporary telephone service in a newly built residence area
for which it is impossible to furnish individual residence service at this time
due to the scarcety of lead covered cable. _Motion was passed by unanimous
vote of Council Members present.
Permission to Place Poles
.On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the Northern
States Power Company was granted permission to place poles at the following
locations, by unanimous vote of Council Members present:
One (1) pole on Idaho Avenue and West 26th Street
One (1) Pole on West 27th Street from Kentucky Avenue
to Louisiana Avenue
Eight (8) poles on West 33rd Street from Xylon Avenue
to Aquila Avenue
Two (2) poles on Hampshire Avenue from 22nd Street to
23rd Street
Two (2) poles on West 31st Street from Quebec Avenue to
Sumter Avenue
Two (2) poles on Hamilton Avenue from Zarthan-Avenue to
Alabama Avenue
One (1) pole on Yosemite Avenue south of Lake Street
Resolution
On motion of Trustee Bolpigren; seconded by Clerk Justad'the following
resolution was adopted by unanimous vote of Council Members present:
RESOLUTION CANCELLING GARBAGE
COLLECTION ASSESSMENTS
WHEREAS, it appears that by resolution of the Village Council adopted
October 1, 1948, and resolution adopted October 3, 1949, levying assessments for
garbage collection, the following lots were inadvertantly assessed, whereas said
lots were vacant and not served by the garbage collection service, therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that the Mayor and Clerk be authorized to refund the amounts paid by the tax=
payer upon receipt of a verified claim signed by him:
- AMOUNTS TO BE REFUNDED
NAME Lot Block Addition 1948 1949
A. H. Hoffman
Grand Apt. Hotel
101 N. 2nd Street
Fargo, North Dakota 22,23,24 16 Lenox $2.10 $25.20
Max Meisser
2837 Jersey Avenue
St. Louis Park N1 of 21 13 The Bronx 8.40
BE IT FURTHER RESOLVED by the Village Council of,the Village of St. Louis
Park that the assessments heretofore levied against the following described lots
in the respective amounts hereinafter set forth be hereby canceled and the
Treasurer and Auditor of Hennepin County be hereby authorized to cancel the same
upon their respective records:
AMOUNTS TO BE CANCELED BY COUNTY AUDITOR
NAME Lot Block Addition
1950
A. H. Hoffman
Grand Apt. Hotel 22 16 Lenox $ 8.40
101 N. 2nd Street 23 16 Lenox 8.40
Fargo, North Dakota 24 16 Lenox 8.40
Max Meisser
2837 Jersey Avenue
St. Louis Park N2 of 21 13 The Bronx $8.40
Letter Regarding Sewer Installation and Mink (Harold N. Johnson)
A letter dated March 20, 1951 from Harold N. Johnson, 4344 Brook Lane,
referring to conversation with Village Clerk relative to sewerage installation
during the months of May and June, because of disturbances which might do great
damage to his mink kits, was read and ordered filed.
7
1
1
1
1
March 26, 1951 275
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following
resolution was adopted by unanimous vote of Council Members present:
RESOLUTION APPROVING NON CONSERVATION LIST NO. 323-C
WHEREAS, the Village Council'of the Village of St. Louis Park, Hennepin
County, Minnesota, has received from the County Auditor of Hennepin County,
Minnesota, a list of lands in said Village which became the property of the State
of Minnesota under the provisions of law declaring the forfeiture of lands to
the State for non-payment of taxes, which said list has been designated as List
323-C, February 13, 1951; and
WHEREAS, each parcel of land described in said list has heretofore been
classified by the Board of County Commissioners of Hennepin County, Minnesota as
non -conservation land and the sale thereof has heretofore been authorized by said
Board of County Commissioners; now, therefore
BE IT RESOLVED, by said Village Council, acting pursuant to Minnesota
Statutes for 1945, Section 282.01, that the said classification by said Board
of County Commissioners of each parcel of land described in said list as non -
conservation land be and the same is hereby approved and that the sale of each
such parcel of land be and the same is hereby approved.
VILLAGE OF ST. LOUIS PARK
Lot or Block or
Section Township Range
Parcel No. 1710 - 1926
That part of SEL of NWw Nly of the
abandoned R. R. R/W , 18
Parcel No. -1711 — 1926
Beginning at SW corner of the NW4; thence
5712 ft.; thence N. 20 ft.; thence Wly to a
point 20 ft. E. of W. line of Section 18,
thence N. 635 ft. to center of Minnehaha
Creek; thence Wly along same to W. line of
Section 18; thence S. to beginning 18
Parcel No. 1712 - 1926
Commencing 5712 ft. E. of SW corner
of SW4 of NW4; thence E. to SE corner
thereof; thence N. to S. line of old right
of way of G. N. Ry.; thence Wly along
same 20 ft.; thence S. td a point 20 ft.
N. of S. line of said NW4; thence W. to a
point 20 ft. due N. of beginning; thence
S. 20 ft. to beginning 18
J. F. LYONS FOURTH ADDITION
Parcel No. 1816-A 1926/34/35
Parcel'No. 1823-A 1926/30
Parcel No. 36547—A 1926/41/43
Parcel No. 1830-A 1926
282 292 30 and 31
91 103 11, 12, 13,
and 14
117
117
21
tAj
117 21
5
6
15, 162 17, 182 193
and 20 6
17, 18, and 19 8
REARRANGEMENT OF ST. LOUIS PARK
Parcel No. 36549 - 1943 Except State
Highway 21
Parcel No. 36550 — 1943
44
RICHMOND SECOND ADDITION
Parcel No. 36551 - 1943
Including adjoining 2 vacated alley 27
315
316
276 March 26, 1951
Purchase of Typewriters Approved
Quotations from the'Royal_Typewriter Company, Incorporated, dated
March 9, 1951, for the furnishing of One (1) Royal 1511 Elite Type machine
for the Building Inspector's Office at $155.00, less $17.50 for trade-in of
old Royal typewriter; and One (1) Royal 1111 Elite Type machine for the
Recreation Department of $137.50, less $10.00 for old L. C. Smith type-
writer, was read.
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Clerk
was authorized to purchase the above typewriters at prices quoted, by unani-
mous vote of Council Members present.
Notice of Assessorts Meeting Meeting
A notice from the Department of Taxation, State of Minnesota, dated
March 19, 1951 of the annual meeting for instruction of Assessors, and a
member of the Village Council which will be held at the Court House in
Minneapolis at 10:00 A. M. on March 30, 1951, was read.
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the Clerk
was instructed to attend above mentioned Assessor's Meeting, with necessary
expenses paid, by unanimous vote of Council Members present.
Minnehaha Creek Project -
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Planning
Commission's report on the Minnehaha Creek'Project was referred to the Village
Engineer with instructions to bring in a report on the following by May 15,
1951 -----
1. Establish center line of Minnehaha Creek from
Excelsior Boulevard to Railroad Tracks
2. Stake a 50 ft. line from center of Minnehaha
Creek on'West and South sides from Excelsior Ave.
to the east line of Gerards Meadowbrook Addition.
Motion was passed -by unanimous vote of Council -Members present.
Taxicab Insurance Policv Approved
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, Policy No.
DM -3803, issued by Casualty Reciprocal Exchange, Kansas City, Missouri to the
Golden Valley Cab Company, Incorporated and St. Touis Park Radio Cab Company,
Incorporated, 2632 Noble Avenue, Golden Valley, Minnesota, covering One (1)
1949 Chevrolet Sedan, One (1) 1950 Chevrolet Sedan; and One (1) 1950 Plymough
Sedan, in the amount of $5,000.00 for each person, $10*000.00 for each accident,
$5,000.00 for property damage, was approved under the Taxicab Ordinance of the
Village, by unanimous vote of Council Members present.
Thank You Letter - Frank Buckheit
A letter from Frank Buckheit, 3025 Lynn Avenue, dated March 93, 1951,
thanking the Village Council for the prompt and good job of snow removal after
the last heavy snowfall, was read and ordered filed.
Release from Claims - Terry Brothers. Inc.
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, in consideration
of the sum of $140.70 (Receipt #7141-A) paid to the Village Treasurer, the Clerk
was authorized to sign release on damages to property sustained November 20,
1950 by Terry Brothers, Incorporated 11D-7 Bulldozer" colliding with water hydrant
at 34th Street and Virginia Avenue, rupturing supporting pipes of said hydrant.
Motion was passed by unanimous vote of Council Members present.
Shipping Instruction for Voting Machines
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Clerk was
instructed to write to the Automatic Voting Machine Corporation in reply to -their
letter of March 23, 1951, that shipment of the 21 voting machines purchased-
under contract #6515 should arrive on or about June 20, 1951 so they will reach
St. Louis Park after the schools have closed for the Summer vacation, instead of
on or before June 1, 1951. Motion was passed by unanimous vote of Council
Members present.
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following
resolution was adopted by unanimous vote of all members of the Council present:
L
1
1
z
Resolution, Continued
March 261 1951 277
RESOLUTION SETTING ASS9SSMENT HEARINGS
WHEREAS, pursuant to resolution heretofore adopted by the Village Council,
the following street improvements have been completed and the cost determinedL
IMPROVEMENT
• NUMBER LOCATION
0-29 Grading Texas Avenue from Lake Street to Highway #7
0-91 Grading Texas Avenue from Minnetonka Boulevard to
Highway No. 7
r 0-93 Curb and Gutter for West side of Zarthan Avenue from
39th Street to Excelsior Boulevard
therefore,
BE IT RESOLVED by the Village Council of the village of St. Louis Park
that said Council will meet on the 7th day of -May, 1951, at 8:00 P. M. at the
Village Hall in said Village and will ascertain the amount of special benefits
received by any properties in said Village by reason of the construction of each
of said improvements and hear the testimony in that connection of all persons
interested or whose property is affected who may appear in person or by attorney
and -present witnesses for examination.
Meeting Adjourned
The meeting was adjourned by Mayor 0. B•. Erickson at 10:40 P. M.
— o
ayor
ATTEST:
• JOSE" Jr.., Clerk -
REGULAR MEETING APRIL 2, 1951
A regular meeting of the Village Counci•1 was called to order by Mayor
0. B. Erickson at 8:24 P. M., with the following Council Members present at roll
call as follows:
Trustee Bolmgren Trustee Jorvig
Trustee Perkins Clerk Justad
Mayor Erickson
Verified Claims
On motion of Trustee Bolmgren, seconded by Trustee Perkins, 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;'T•rustee Perkins, yea; Clerk Justad,
yea; Mayor Erickson, yea:
A. Anderson
127.60
Vernon Anderson
158.05
John Balch
206.80
Rollin P. Briggs
154.00
J. W. Brockman
147.18
B. -F. Cihoski
140.65
John Connery
195.50
R. B. Connery
187.50
Janfes E. Dahl
148.00
Elsie Dahlstrom
80,00
Marjorie Dale
86.50
Al Donahue
192.06
Mary Dunkum
91,00
R. Erickson
145.25
Charles Farmer
410.34
E. Ferch
153.38
Irwin Freeland
151,00
H. Freiborg
153.38
T. Gardner
149.60
George Gibson
162,50
George Gibson
68.00
Ed. Gilbert
162,50