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