Loading...
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