Loading...
HomeMy WebLinkAbout1951/03/05 - ADMIN - Minutes - City Council - Regular1 1 1 February 26, 1951 0. B. ERICKS ATTEST: J EPH ST�, Clerk REGULAR MEETING MARCH 5, 1951 255 'A regular meeting of the Village Council was called to order by Mayor 0: B. Erickson at 8:21 P. M., with the fpllowing Council Members present at roll call: ------Trustee, H. J."Bolmgren • Clerk, Joseph Justad Mayor, 0. B. Erickson - Minut es The minutes of meeting held February 26, 1951 were read and approved as read. - Verified Claims , • On motion of Trustee Bolmgren, secpnded by Clerk Justad, the follovring 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 Bo1mgren, yea; Clerk Justad, yea; Mayor Erickson, yea: A. Anderson 104.40 Aaron Anderson 13.20 Vernon Anderson 14.35 Vernon Anderson 113.10 John Balich 169.20 Rollin Briggs - 126.00 J. W. Brockman 11.40 J. W. Brockman 104:40 B. F. Cihoski 15.44 B. F. Cihoski 121.80 John Connery 122.40 R. B. Connery 187-50 James E. Dahl 1.48.00 Elsie Dahlstrom 64.50 Marjorie Dale 86-50 Al Donahue 154.88 - Mary Dunkum 91.00 R. Erickson 126.00 Chas Farmer 361.78 E. Ferch 120.38 Irwin Freeland 151.00 H. Freiborg 126.00 T. Gardner 122.40 --George Gibson 162.50 George Gibson 54.40 Ed. Gilbert 162.50 H. Girard 126.00 Donald Glassing 1.48.00 Mary Etta Green 78.00 Esther Helmer 49.00 Orlo Hemstock 129.00 Orlo Hemstock 55.00 Carl Iverson 151.00 Alvera Johnson 100.00 Clyde Johnson 148-00 J. 0. Johnson 124.82 K. Johnson 187.50 L. M. Johnson 151.00 C. W. Jones 122.40 Earl Jones 122.40 Betty Joubert 14.45 Walter Jungblut = 108.00 Joseph Justad 237.50 F. G. Kaefer 86.50 Maynard Kays 168.30 Robert Kays 108.75 Robert Kays 15.63 Lew Kolstad 127.50 Anton Korbel 104.40 ,Anton Korbel 12.98 Ralph Larson 126;00 Vernice Larson 91.00 Roy Lea 108-00 C. Lindgren 137.25 George Mack 140.44 Carlisle Madson 126.00 Vance Marfell 110-25 Omar Mx Gary 151.00 0. R. Mc Gary 67.50 L. C. Mc Nellis 10800 Mildred Melbourne 100;00 Carl T. Miller 140.40 Andy Nelson 137.50 H. Nelson 131.25 Henry Nygaard 104.40 Henry Nygaard 13.60 Don Olson 33.70 E. Omestad 14.24 E. Omestad 104.40 Dorothy Oaens 64.00 Ellida Parchem 116.50 Wm. Pascoe 121.00 P. P. Persyk 8.90 Glen Peterson 48.00 Ethel Reed 30.40 Gertrude Renner 121.00 C. F. Rihl 506.81 John Ronbeck 104.40 March 5, 1951 Verified Claims, Continued Eloise Rude 86.50 W. J. Sahl 96.00 Kurt Scheibe 162.50 F. J. Senander 162.50 Fred Sewall 114.28 Fred Sewall 100.05 Philip W. Smith 270.83 Donald Sorenson 1-40.40 Allan Sorenson 33.00 Clyde Sorenson 1450'50 Robert Sorenson 151.00 Chas. Soutter, Jr. 126.00 Robert Standal 1148.00 Peter Stienstra 187.50 Gunnar Stromer 142.80 Le Roy Thies 129.78 Le Roy Thies 17:63 George Vita 108.00 Ira M. Vraalstad 187.50 Ed Werner 28.00 J. A. Werner 187.50 Dan Whalen 151.00 C. M. Williams 187.50 J. S. Williams 121.00 Burt Zila 147.00 Badger Meter Mfg. Company 109.95 Sub. San. Drayage Co. 4,920.48 Firestone Stores 77.44 The Flox Company 436.31 The Flox Company 436.32 Hobart Bros. Sales & Service 22.32 Oscar L. Johnson 15.00 Landers, Norblom, Christenson E. R. Ludwig 20.00 Company 102.44 Carlisle Madson 1.40 Wm. H. Mc Coy 82:00 Wm. H. Mc Coy 164.00 it if if 52.12 Miller-Davis Company 12.40 Miller-Davis Company 18.00 :82 Mpls. Blue Printing Co. 14.60 Mpls. Blue Printing Co. Mpls. Iron Store 2.65 Mpls. Iron Store 52.15 W. S. Nott Company 15.65 Henry Nygaard 44.94 Olson Showalter Radiator Co. 24.00 The Park Press 9.55 Park Super Valu 30.18 The Park Super Valu 23.48 Park Super Valu 23.48 Reeves Coal & Dock Co. .92.39 Reeves Coal & Dock Co. 96.29 Gertrude Renner 8.89 H. A. Rogers Company 14.014 H. A. Rogers Company 13.30 Chas H. Soutter; Jr. 6.44 Peter Stienstra 30.17 Peter Stienstra- 45.90 Village of St. Louis Park Ira M. Vraalstad 26.146 Street Department 120.00 Ohme & Rutledge 1,908.08 " '� �� " _ 73.20 1951 Licenses the following On motion of Trustee Bolmgren; seconded by Clerk Justad, 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. Fox Plumbing and Heating Company Plumbi}ag • J. J. Hollick and Son Electric Company Electrical Larsen Drainage System . Scavenger • Skelson & Green Electric, Incorporated Electrical bas Main Extensions On motion of Trustee Bolmgren, seconded by-Clerk Justad, the following gas main extensions were approved by unanimous vote of Council Members present: #91 Changes in gas mains in Minnetonka Boulevard • (County Road No. 5) from City Limits to Dakota Avenue, due-to paving:tq be installed by Hennepin County Highway Department. #105 In Dartt Avenue from 5231 N. N. Line of 44th Street to Lot 20, Block 13, Browndale Park Addition.,; Permission to Place Poles On motion of Trustee Bolmgren, seconded by Clerk Justad, the Northern States Power Company was granted permission to place poles at the following locations, by unanimous vote of Council Members present: Two poles on South Street from Woodland Drive to Brookview Drive. One pole on South street and.Woodland Drive. One pole on Oregon Avenue from Minnetonka Boulevard to West 29th Street. One pole on Hampshire Avenue and 16th Street One pole on Hampshire Avenue and 18th Street March 5, 1951 257 Building Inspector's Weekly Report The Building Inspector's weekly report for week ending March 2, 1951, showing that 15 permits were issued totaling $147,100.00, was read and ordered filed. Building Inspector's Monthly Report The Building Inspector's report for the month of February, 1951, showing a total of 33 building permits issued, totaling $251,350.00, was read and ordered filed. Police Report for February, 1951 The following Police Report for February, 1951 was read and ordered filed ----- Arrests 17 Radio Calls 159 Aids 3 Accidents 16 Telephone Calls 5 Mileage 9,699 Miles Fire Departments Report for February; 1951 The Fire Department's report for the month of February, 1951 was read and ordered filed. Contract Awarded -for Cleaning Well #6 The tabulation of bids opened February 19, 1951 to clean out well #6 and repair deep well turbine pump with recommendation as follows of the Village Engineer, -Phil W. Smith, was read ----- "The Layne -Minnesota Company are the lowest responsible bidder, and they are the original contractors in the construction of the well and pump, and I therefore recommend they be awarded the contract." On motion of Trustee Bolmgren, seconded -by Clerk Justad, the bid of Layne -Minnesota Company submitted February 19, 1951 for CLEANING OUT WELL NO. 6 AND REPAIRING DEEP WELL TURBINE PUMP" was determined -to be the lowest bid of a responsible bidder, and as recommended by the Village Engineer, was awarded.the contract, and the Mayor and Clerk were authorized to execute contract for the Village with Layne -Minnesota Company for said work as -per bid received February 19, 1951. Motion was passed by unanimous vote of Council Members present. Acceptance of Mack Quad Fire Apparatus The recommendation of Chief C. M. Williams to accept the 1,000 G. P. M. "QUAD" Fire Apparatus received from the Mack Manufacturing Company, was read. On motion of Trustee Bolmgren, seconded by Clerk Justad, the 1,000 G.P.M. Quad Fire Apparatus delivered by Mack Manufacturing Company was accepted, and the Mayor and Clerk were authorized to issue -check in the amount of $20,323.00 in payment of same, by unanimous vote of Council Members present. Letter From Sheldon -Thomas Company Re: Hotel Construction A letter dated February 26, 1951, signed by Fred P. Levy, Secretary for Otis -Clark Company on Sheldon -Thomas -Company's stationery regarding the erection of 510 Groveland type of hotel, was read and ordered filed awaiting action of the Planning Commission. State Health Department Report on Sewer Plans 2-K, 2-GLB and 2 -CB The report from the Minnesota State Health Department, dated February 27, 1951 on plans for sanitary sewers #2-K, 2-GLB and 2 -CB was read and ordered filed. Trustee Perkins arrived at the meeting at this time - 9:47 P. M. Letter From Suburban Building Department Administrators A letter dated March 1, 1951 from the newly organized "Suburban Building Department Administrators" was read, and the Clerk was asked to answer letter and offer our cooperation and assistance. Thank You Letter Re: Dogs. A letter from R. Shippam to -Mayor Erickson, dated March 1, 1951, thanking the Village for the prompt action on dog nuisance, was read and ordered'filed. Letter from City of St. Paul Re: Voting Machine Legislation A letter from the City of St. Paul urging the Council to approve a bill now pending in Legislature to amend Section 205.82, by adding the following: 258 March 5, 1951 p Letter from City of St. Paul Re: Voting Machine Legislation, Cont'd. Cz; Where voting machines are used and the statements above cannot be inserted because of length, the designation shall be "Successor to (elected), or Successor to Name of Justice (appointed) or Name of Justice "Successor to (elected) or Successor to Name of Judge Name of Jgdge (appointed), as the case may be. On motion of Trustee Bolmgren, seconded by Clerk Justad, the Village Council went on record as approving the above amendment to the Voting Machine Law (Sec. 205.52), and the Clerk was instructed to write a letter to Representa- tive Al. Bergerud and Senator Archie Miller citing the Council's approval, and asking for their support and to sent copies to the St. Paul Registration and Election Office. Motion was passed by unanimous -vote of Council Members present. Appointment of R. B. Connery as Village Assessor On motion of Trustee Bolmgren, seconded by Trustee Perkins, R. B. Connery was appointed to fill the unexpired term (to December 31, 1952) of A. W. Wylie as Assessor for the Village at a salary of $375.00 per month. Assessor's,School On motion of Trustee Perkins, seconded by Trustee Bolmgren, R. B. Connery was authorized to attend the Municipal Short Course for Assessors to be held March 5, 9, 10, 1951 at the Center -for Continuation Study -at the University of Minnesota Campus with necessary expenses paid, by unanimous vote of Council Members present. New Price Schedule for Water Meters, Corporation Stops and Meter Horns Due to the increased cost of water meters, -meter horns and corporation stops, it was moved by Trustee Bolmgren, seconded by Trustee Perkins, that effective April 1, 1951, the following schedule of prices was approved by unani- mous vote of Council Members present: 5/5" water meters $22.00 each 3/4tt ti It 36.00 ii lit n is 51.00 " lilt " " 72.00 " Jill it it 97.00 tt 211 it it 263.00 " 3" it " 395.00 n Ott If it 655:00 tt 5/5" x 3/4" Meter Morns 3:70 " - 5/5" x 3/4" Corporation Stops 1.70 " 3/4" x 3/411 it _ it 3.30 it lit x lti it tt 5.20 !t lit x lrit it II 6.50 it 5/5" Tap & Inspection 6.00 " 3/41, it it 7.00 " lit " " 5.00 " 3/4" Meter Connection 1.50 " l" " n 2.50 " Contract Awarded for Automatic Voting Machines The Clerk reported that the contract presented for the purchase of 21 - voting machines by the Automatic Voting Machine -Company as per bid received February 26, 1951 had been checked with contract agreement dated June -1-2, 1950, and found to•correspond,-and recommended that bid be accepted and machines ordered. - On motion of Trustee Perkins, seconded by Trustee Bolmgren, the bid of Automatic Voting Machine Corporation, Jamestown, N. Y. received February 26,, 1951 for the furnishing of 21 automatic voting machines at $1,247.00 each, FOB St. Louis Park on a tenyear rental purchase contract basis of $2,615.70 per year, plus interest of 3% on'unpaid balance; -interest to begin February 1, 1952 was determined to be the l6west bid of a responsible bidder, and the Mayor and Clerk were authorized," enter into a contract with the Automatic Voting Machine Company for the Village for the -21 voting machines at -price bid, by unanimous vote of Council Members present. March 5, 1951 259 Petition for Sanitary Sewer On motion of Clerk Justad, seconded by Trustee Perkins, the following petition was referred to the Village Engineer and Chairman of the Sewer Depart- ment Committee for checking and recommendation, by unanimous vote of Council Members present. P -725 --PETITION FOR SANITARY SEWER, signed by Wm. G. Garrett, 2745 Colorado Avenue and others, dated March 1, 1951, for the construction of sanitary sewer in Colorado Avenue from 27th Street to 28th Street. Petitions -for Street Improvements On motion of Clerk Justad, seconded by -Trustee Perkins, 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-724 PETITION FOR TAR MAT, signed by Stanley R. Cawle,-2740 Idaho Avenue and others, dated December 18, 1950, for the construction of a tar mat on IDAHO AVENUE FROM 28th STREET TO 27TH STREET. P-726 PETITION FOR SIDEWALK, signed by Mrs. Robert D. Rogers, 2733 Idaho Avenue and others, dated February 23, 1951, for the construction of sidewalk on the EAST SIDE OF IDAHO AVENUE FROM 27TH STREET TO 28TH STREET. P-727 PETITION FOR SIDEWALK, signed by Stanley R. Cawle, 2740 Idaho Avenue and others, dated December 18, 1950, for the construction of side- walk on the WEST SIDE OF IDAHO AVENUE FROM 27TH STREET TO 28TH STREET. Partial Payments on Contract Work On motion of Trustee Perkins, seconded by Trustee Bolmgren, the following partial payments on contract work in -progress, presented by Village Engineer, Phil W. Smith, was approved, and the Mayor and Clerk were authorized to issue warrants covering same, by unanimous vote of Council Members present-: PARTIAL PAYMENT #3 ADDITION TO VILLAGE TOOL HOUSE Contractors: Ohme and Rutledge Contract Price: $10,664.00 10,664.00 Extra' Cost of Steel (Approved by Council 12-11-50) - 400.00 Extra Row of blocks'( " It ' If 11-27-50) 95.00 Extra Service door ( " " " 11-27-50) 65.00 $11,224.00 Work is now 95% complete $10,662.80 Less amount partial payment #1 $3,348-01 if It it " #2 3,767.29 " 15% withheld 1,599.42 8,754.72 Amt.- Due P.P. 43 - $ 1,908.08 Contract Awarded for Water Main Extension P-258 On motion of Trustee Bolmgren, seconded by Trustee Perkins the bid of Phelps Drake Company received February 26, 1951, for the -construction of water main"extensions P-258 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-Phelp=Drake-Company for the work at price bid of $45,595.15. Motion was passdd by unanimous vote of Council Members present,. Contract Awarded for Sanitary Sewer 2 C (b On motion of Trustee Bolmgren, seconded by Trustee Perkins, the bid of Phelps -Drake Company received February 26, 1951 for the construction of Sanitary Sewer District 2-C (b), 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 for the work at -price bid of $28,902.75. Motion was passed by unanimous vote of Council Members present. 1 2 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