Loading...
HomeMy WebLinkAbout1951/04/16 - ADMIN - Minutes - City Council - RegularApril 16, 1951 293 REGULAR MEETING APRIL 16, 1951 . A regular meeting of the Village Council was called to order by Acting Mayor, Torval Jorvig at 8:08 P. M., with the following Council Members present at roll call'as follows: Trustee H. J..Bolmgren. Clerk, Joseph,Justad Acting Mayor,.Torval Jorvig Minutes ' The minutes of meetings held March 26, 1951, and April 2 and 9, 1951 were`read and approved as read: Verified Claims On motion of Trustee Bolmgren, seconded.by Clerk Justad, the following verified claims were approved, and the Mayor and Clerk are hereby authorized to issu8 warrants covering same, by unanimous vote of Council Members present by roll call as follows: Trustee Bolmgren, yea;.Acting Mayor Jorvig, yea; Clerk Just&d, yea: A. Anderson 116.00 Vernon Anderson 133.40 John.Balich 188.00 H. J. Bolmgren 60.00 Rollin P. Briggs 140.00 J. W. Brockman 117.09 B. F. Cihoski 133.40 John Connery 136.00 R. B. Connery 187.50 James E. Dahl 148.00 Elsie Dahlstrom 71.50 Marjorie Dale 86.50 A. Donahue 140.00 A. R. Dunkum 28.00 Mary Dunkum 91.00 0. B. Erickson 80.00 Robert Erickson 140.00 E.Ferch 121.13 Ellsworth Frank 83.38 H. Freiborg 161,00 Ted Gardner 136.00 George Gibson 68.00 Ed. Gilbert 162.50 If it 162.50 H. Girard 141.31 Irwin Freeland 151.00 Donald Glassing 148.00 Mary Etta Green 78.00 Esther Helmer Carl Iverson 54.50 151.00 Orlo Hemstock it It 129.00 55.00 Alvera Johnson 100.00 Clyde Johnson 148.00 J. 0. Johnson 125.60 K. Johnson 187.50 L.M. Johnson 151.00 C. W. Jones 136.00 Earl Jones 136.00 Torval Jorvig 60.00 Betty Joubert 11.90 Walter Jungblut 120.00 Joseph Justad 237.50 Maynard Kays 1+4.38 Robert Kays 118.18 A. Korbel 117.09 Ralph Larson 140.00 Vernice Larson 91.00 R. Lea 131.25 C. Lindgren 133.50 C. Mack 185.94 Carlisle Madson 126.00 Vance Marfell 122.25 Omar Me Gary 151.00 0. R. Me Gary 96.00 L. C. Nc Nellis 130.13 Mildred Melbourne 100.00 Mrs. C. R. Middleton 27.50 Carl Miller 156.00 Andy Nelson 187.50 Henry Nygaard 116.00 E. Omestad 119.26 Dorothy Owens 86.50 Ellida Parchem 116.50 Wm. Pascoe 121.00 H.W. Perkins 60.00 P. P. Persyk 116.00 G. Peterson 121.13 Ethel Reed 30.40 Gertrude Renner 121.00 Eloise Rude 86.50. W. J. Sahl 108.75 Kurt Scheibe 162.50. F. J. Senander 162.50 F. Sewall- 116.00 Phillip W. Smith 270.83 Donald Sorenson 156.00 Allan Sorenson 33.00 Clyde Johnson, 145.50 Robert Sorenson 151.00 Chas. Soutter, Jr. 140.00 Robert Standal 148.00 Peter Stienstra 187.50 Gunnar Stromer 148.75 Le Roy Theis 116.00 G. Vita 115.88 Ira M. Vraalstad 187.50 Ed Werner 42.00 J. A. Werner 187.50 Dan Whalen 151.00 C. M. Williams 187.50 J. S. Williams 121.00 Martha M. Wylie 80.00 James Zalusky 108.80 B. Zila 182.00 Associated Lithographers 51.75 Associated Lithographers 69.00 Badger Meter Mfg. Co. 3,830.00 Boyer-Gilfillan Kotor Co. 163.10 Boyer-Gilfillan Motor Co. 63.61 Coast to Coast Stores 14.63 Elsie Dahlstrom 7.00 H. W. Darby, M. D. 52.00 Chicago, Milw. & St. Paul Ry. 467.85 Fadden Pump and Equipt. Co. 10.82 294 April 16, 1951 Verified Claims, Continued If Fairbanks, Morse and Co. 204.00 Federal Laboratories 64.38 Firestone Stores 14.89 J. V. Gleason 271.48 J. V. Gleason 588.28 Graybar Electric Co., Inc. 7.32 Mark Hurd Mapping Co. 12.00 Goodwin Joss Laboratories 4.00 Lee -Bo Office Supply Co. 96.00 Wm. H. Mc Coy 14.80 Wm. H. Mc Coy 270.58 if if it 183.76 Miller -Davis Company 50,00 Minneapolis Gas Company 9.50 11 if 12.12 Minneapolis Iron Store 87.00 It it 34.20 Mueller Company 132.60 Miller -Davis Company 7.00 Pockrandt Lumber Co. 101.39 If it 1.50 Max Renner Well Co. 12.45 it 1.20 Robinson Tire Recap. Co. 11.13 if it 26.75 St. Louis Park Dispatch 13.20 if " if 35.75 Seirup and Sons 4.00 if if 1.75 it 11 If 6.50 it 6.50 Standard Plumbing & Supply Co. 1.52 Victor Adding Machine Co. 247.50 St. Louis Park Water Revenue - Village of St. Louis Park Bond Debt Redemption Fund 4,000.00 Street Department 456.09 Western Underground Construction E. -T. Montgomery 9.50 Company 10,819:48 10.00 General Electric Co. 85.08 Bids Received for Water Main. Extensions As advertised in the St. Louis Park Dispatch, April 4, 1951, sealed bids were received from the following Bidders for the following water main extensions: IMPROVEMENT • NUMBER LOCATION • 51-16 West 36th Street from the 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, 6, 7, 8, 9, .10, and 11. 51-18 Yukon Avenue from.West 34th Street south a distance of 200 feet. Zinran Avenue frora West 34th Street to West 35th Street. AFquila Avenue frpm West 34th Street to West 35th Street. - Boone Avenue from.West 34th Street south a distance of 300 feet. West 35th Street from Awula Avenue to a point 128 feet east of the east side of Zinran Avenue 1. Lametti and Lametti - $22,954.86 2. Phelps -Drake Company, Inc. 24,705.16 3. Western Underground Const. Co. 24,586.90 4. Richard M. Ferron 23,499.55 5. De Graff Wolfe 23,985.85 6. Bart Carlone 29,891.58 On motion of Trustee Bolmgren, seconded by Clerk Justad, the above bids were referred to the Village Engineer and Qhairman of the Water Department Com- mittee for tabulation and recommendation, )Dy -unanimous vote of Council Members present. Hearing on Application for Double Bungalow.- Orrin E. Thompson Pursuant to notice published in the St. Louis Park Dispatch, a public hearing was had on the application of Orrin E. Thompson for a building permit to construct four (4) double bungalows on Lotjs 1 to 4 inclusive, Block 2, Hanke's Minikanda Terrace. No one appeared. On motion of Clerk Justad, .seconded by Trustee Bolmgren, the application of Orrin E. -Thompson for building permit to -construct four double bungalows on 1 1 1 April 16, 1951 Hearing, Double Bungalows, Cont'd. Lots ko to 4 inclusive, Block 2, Hanke's Minikanda Terrace, was approved, and the Building Inspector was authorized to issue permits for same according to plans furnished, by unanimous vote of Council Members present. Quit Claim Deed On motion of Trustee Bolmgren, seconded by Clerk Justad, the quit claim deed of Park Construction Company for the following described property was approved and accepted, and the Village Attorney was instructed to file same in the office of Register of Deeds of Hennepin County, by unanimous vote of Council Members present: The N. 30 Ft. of that -part of Block "A", Minikanda Vista Second Addition, according to the recorded plat thereof, lying west of the east 225.85 feet thereof, to be used as a public street. (36th Street, West of Lynn Avenue). Petition Opposing Bus Route • A petition signed by Dr. Donald J. Hague, 3048 Georgia Avenue and others, dated April 16, 1951, requesting that the present bus route be removed from Florida and Georgia Avenues, -was read. On motion of Trustee Bolmgren, seconded by Clerk Justad, the petition above mentioned requesting the removal of the bus line on Georgia Avenue and Florida Avenue between Minnetonka Boulevard and 31st Street was referred to the Transportation Committee for study and recommendation, by unanimous vote of Council Members present. Propert-y for Park Purposes On motion of Trustee Bolmgren, seconded by Clerk Justad, the matter of securing property for park purposes for the North Side Area was referred to Trustee Jorvig, Chairman of the Park Committee for attention, by unanimous vote of Council Members present. Relief of Cesspool Troubles_ On motion of Trustee Bolmgren, seconded by Clerk Justad, the Village Engineer was instructed to contact Clarence Bros regarding the pumping of Street Cesspool to relieve cesspool troubles on Sumter Avenue in the 3300 Block, by unanimous vote of Council Members present. Permission to Place Buried Cable - NW Bell Telephone Co. On motion of Trustee Bolmgren, seconded by Clerk Justad, the Northwestern Bell Telephone Company was granted permission to place buried cable in the EAST SIDE OF WOODDALE AVENUE BETWEEN EXCELSIOR BOULEVARD AND WEST 40TH STREET, by unanimous vote of Council Members present. Street Light Ordered On motion of Clerk Justad, seconded by Trustee Bolmgren, the Northern. States Power Company was ordered to place a street light on the CORNER OF 34TH STREET AND WEBSTER AVENUE, by unanimous vote of Council Members present. Gas 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: #134 In Pennsylvania Avenue from Minnetonka Boulevard to West 32nd Street. #145 In Raleigh Avenue from 186' N. N. Line of West 27th Street to West 26th Street. #146 In West 26th Street from 1281 E. E. Line of Jersey Avenue to Hampshire Avenue. #147 In Blackstone Avenue from 17' N. S. Line of West 28th Street to 27th Street/ #148 In Monterey Avenue from 71' N. N. Line of West 27th Street to #2711 on unplatted land. Plumbing License Approved On motion -of Trustee Bolmgren, seconded by Clerk Justad, the application of Nordby Plumbing and Heating Company (R. E. Jones, Master Plumber) for a license to do plumbing work was approved; and the Mayor and Clerk werQ authorized to - 296 April 16, 1951 Plumbing License, Continued �] to issue license to expire December 31, 19512 by unanimous Vote of Council ►� Members present. Quit Claim Deed - Republic Creosote Company On motion of Trustee Bolmgren, seconded by Clerk Justad, the quit claim deed of Republic Creosoting Company, dated April 4, 1951, for the following described property to be used for park purposes, was It approved and accepted, and the Village .' Attorney was instructed to file same with9fOffice of Register of Deeds, by un- animous vote of Council Members present: Lots 1 to 24, inclusive, Block 305, Rearrange - went of St. Louis Park (This conveyance is made upon the condition that the premises herein conveyed shall be used by the grantee as a portion of that certain public park known as "Oak Hill Park" including use of said premises for the parking of motor vehicles in connection with said park. If use of the premises for such park purposes shall be abandoned and the premises shall be used for other than such park,purposes, the title herein shall revert to the grantor,, its successors or assigns.) Quit Claim Deed - Landers-_Norblom-Christenson Co. On motion of Trustee Bolmgren, seconded by Clerk Justad , the quit claim deed of Landers-Norblom-Christenson Company, dated March 22, 1951, for the follow- ing described property for easement for public water main purposes was accepted, and the Village Attorney was instructed to file same in Office of Register of Deeds, by unanimous vote of Council Members present: An easement for public water main purposes over and across the East 25 feet of Lot "A" and Lot 21 in Home Addition, according to the plat thereof on file and of -record in the office of the Register of Deeds of said Hennepin County, said eastment being more particularly described as the free right to enter upon -said premises and to excavate the soil and construct and install therein a public water main and to forever use and maintain said water main as a part of the public water supply system of said Village of St. Louis Park, and including the right to enter upon said premises at all reasonable times to inspect, repair and reconstruct said main, and to maintain sufficient soil above said main to pre- vent the freezing of liquids therein. It is understood and agreed that the second party will restore the surface of the premises after any excavation as nearly as possible to the condition in_which they were at the time the excava- tion was made and that first party shall have the right to use the surface of the premises subject to said easement for any purpose which will not interfere with the use or main- tenance of said water main. It is further understood and agreed that the party of the second part shall place said water main at a distance not -to exceed 20 feet West of the East property line of said Lots "A" and 21 and said water main shall also be placed in the earth at a depth equal to or greater than the depth or elevation at which said water main is laid under the tracks and road bed of the Great Northern Railway tracks, near and adjacent to the Southerly line of Lot 21 near Louisiana Avenue, Dan Whalen Resigns from Police Department The letter of resignation signed by Daniel M. Whalen, from the St. Louis Park Police Department, dated April 3, 1951, to become effective May 1, 1951, was read. On motion of Trustee Bolmgren, seconded by Clerk Justad, the resignation of Daniel M. Whalen from the Police Department was accepted as of May 1, 1951) by unanimous vote of Council Members present. Building Inspector's Weekly Report The Building Inspector's weekly report for week ending April 13, 1951, showing that 16 building permits were issued, totaling $138,050.00, was read and ordered filed. Wages Set for Deputy Assessor _ On motion of Trustee Bolmgren, seconded by Clerk Justad, the hourly wage of Deputy Assessors was set at $1.00 per hour, by unanimous vote of Council Members present. April 16, 1951 297 Motor Patrol Grader - George Vita Street Commissioner, Kenneth Johnson has recommended that George Vita be given the opportunity to learn the operation of a motor patrol grader, and that he be given an increase in wages from $1.50 per hour to $1.65 per hour, until he can do finished grading. On motion of Trustee Bolmgren, seconded by Clerk Justad,Ithe recommendation of Street Commissioner, Kenneth Johnson that George Vita be given an opportunity to learn the operation of motor patrol grader at an hourly wage of -$1.65 until he finished grading, to become effective April 16, 1951, was approved by unanimous vote of Council Members present. Patrol Operator - Robert Nordstrom Street Commissioner, Kenneth Johnson recommended the hiring of Robert Nordstrom as a patrol operator at a wage of $1.75 per hour. On motion of Trustee Bolmgren, seconded by Clerk Justad, the recommendation of Street Commissioner, Kenneth Johnson to hire Robert Nordstrom as a patrol operator at an hourly wage of $1.75, was approved, to become effective April 16, 1951, by unanimous vote of Council Members present. Change in Classification and Salary for Burt Zila Street Commissioner, Kenneth Johnson recommended the appointment of Burt Zila as Street Department Foreman at a salary of $325.00 per month. On motion of Trustee Bolmgren, seconded by Clerk Justad, the appointment of Burt Zila as Street Department Foreman at a salary of $325.00 was approved, to become effective April 16, 1951, by unanimous vote of Council Members present. Resolution , On motion of Trustee Bolmgren, seconded by Clerk Justad, the following resolution was adopted by unanimous vote of Council Members present: RESOLUTION CANCELING ALLEY GRADING 0-39 IN PART BE IT RESOLVED that the 1952 and 1953 assessments covering Alley Grading - Job 0-39 be cancelled;'for reason that charges for tree removal were erroneously charged to this job; therefore the first years assessment (1951) covers the entire job, therefore BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the assessments heretofore levied against the following property for the years 1952 and 1953 be hereby cancelled, and the Treasurer and Auditor of Hennepin County be hereby authorized to cancel same upon their respective records: AMOUNTS TO BE CANCELLED BY COUNTY AUDITOR BLOCK 14, THE BRONX 19521 1953 Lots 1 thru 8 Each 11.98 11.64 Lot 9 5.99 5.82 Lot 9 S2 Lot 10 N2 11.98 11.64 Lot 10 S2, Lot 11 N 251 13.47 13.09 Lot 11, that part lying S. of N. 251 4.47 4.34 Lots 121, 13, 14 Each 11.98 11.64 Lot 15 10.18 9.89 Lot 16 10.18 9.89 Lots 17 thru 30 inclusive Each 11.98 11.64 Resolution On motion of Trustee Bolmgren, seconded by Clerk Justad, the following resolution was adopted by unanimous vote of Council Members present: RESOLUTION CANCELING DUST COAT ASSESSMENT NAME LOT BLOCK ADDITION 1950 Rodger H. Lindquist 2828 Florida Avenue 8 9 Park Manor $1.27 Resolution On motion of Trustee Bolmgren, seconded by Clerk Justad, the following resolution was adopted by unanimous vote of Council Members present: 298 April 16, 1951 � G� Resolution, Continued RESOLUTION CANCELING GARBAGE COLLECTION ASSESSMENTS WHEREAS it appears that by resolution of the Village Council adopted October 3, 1949, levying assessments for garbage collection, the following lot was inadvertantly assessed for a double instead of a single dwelling; therefore BE'IT RESOLVED by the Village Council of the St. Louis Park Village that one half of the assessment heretofore levied against the following described lots be hereby canceled and that the Treasurer'and the Auditor of Hennepin County be hereby authorized to correct same upon their respective records: AMOUNTS TO BE CANCELED BY COUNTY AUDITOR NAME LOTBLOCK ADDITION TO BE CORRECTED _ FROM TO C. M. Hanson 7 62 St. Louis Park $16.80 $8.40 Resolution On motion of Trustee Bolmgren, seconded by Clerk Justad, the following resolution was adopted by unanimous vote of Council Members present: RESOLUTION CANCELING WEED DESTRUCTION BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the following assessments made in 1949 be canceled for the reason that 'this property has been improved with a home and lawn since 19372 and that the Treasurer and Auditor of Hennepin County be hereby authorized to cancel said assessments for Lots 16 and 17, Block 2, Cedarhurst upon their respective records: AMOUNT TO BE CANCELED BY COUNTY AUDITOR NAME ADDRESS LEGAL DESCRIPTION AMOUNT Harold Sween 2737 Huntington Avenue Lots 16, 17, Block 2, Cedarhurst $68.96 Resolution On motion of Trustee-Bolmgren, seconded by Clerk Justad, the following resolution was adopted by unanimous vote of Council Members present: RESOLUTION CANCELING WATER MAIN * P-1-43 ASSESSMENTS WHEREAS it appears that by resolution of the Village Council adopted October 16, 1950, levying assessments for Water Main P-1-43, the following error occurred: Lot 12 and E 33 ft. of Lot 13, Block 25, West Minneapolis Junction Revised Addition, were assessed for Water Main P-1-43, whereas Lot 12 had already been assessed for Water Main M-100; therefore BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the assessments for water Main P-1-43 on the above described Lot 12( 27 ft. @ $2.50 per front ft.) be canceled,,and that the Treasurer and Auditor of Henne- pin County be hereby authorized 'to corroct their respective records to the. following'amounts for the E. 33'feet of Lot 13: 1951 1952 19 '1955,1956 1957 1958 1959 1960 11.68 11.94 11.53 11.12 10.71 10.30 9.89 9.48 9.07 8.66 Request for NO PARKING Signs dated April A letter from the St. Louis Park Veterans of Foreign Wars, 10, 1951, signed by Rex L. Pickett, Commander, requesting that NO PARKING signs be placed on the East Side of Highway's West Service Road which is adjacent to the SFW Club House Property at 5605 West 36th Street, to prevent a hazardous situation, was read. On motion of Trustee Bolmgren, seconded by Clerk Justad, the Police Department was ordered to place NO PARKING signs on the East Side of Highway #100's West Service Road, adjacent to the VFW Club House property at 5605 West 36th Street, by unanimous vote of Council Members present. Partial Payments on Contract Work On motion of Trustee Bolmgren, seconded by Clerk Justad, the following Extras 618 L. F. of Ditch Louisiana Avenue 21900.00 299 piles on Louisiana Avenue 13,087.27 April 16, 1951 Partial Payments, Continued Colorado Avenue 404.49 partial paymentscon 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 NO. 5 Furnished creosoted planking and laying ' WATER MAIN EXTENSIONS - JOBS P-237, Etc. Contractor - Western Underground Construction Co. 90 L. F. 8" C.I.P. 2.31 L. F. 207.90 Contract Price - $63,364.40 11670 L. F. 12" C.I.P. 3.64 L. F. 69078.80 Date of Contract - 10-3-50 7,593 Lbs. C. I. Specials .11 Lb. 83.5.23 Construction Started - 10-30-50 8 b" Valves 47.95, Each 383.60 13 Fire Hydrants 165.05 Each 2,145.65 72312 L. F. 6" C.I.P. @ 2.62 L. F. $19,157.44 250 L. F. 8" C.I.P. @ - 3.30 L. F. 825.00 1,873 L. F. 12" C.I.P. @ 5.50 L. F. 10,301.50 71507 Lbs. C. I. specials @ .14 Lb. 15050.98 15 611_ Gate Valves @ 55.00 Each 825.00 1 81' " it @ 100.00 " 100.00 4 1211 " " & M. H. @ 195.00 " 780.00 17 Fire Hydrants @ 175.00 " 2,975.00 $36,014.92 Extras /s/ Phillip -W. Smith, Village Engineer Resolution On motion of Trustee Bolmgren, seconded by Clerk Justad, the following resolution was adopted by unanimous vote of Council Members present: RESOLUTION CANCELING ASSESSMENTS FOR SANITARY SEWER 0-146 and TAR MAT P-118 WHEREAS it appears that by resolution of the Village Council adopted September 25, 1950 and October 30," 1950, respectively, levying assessments for Sanitary Sewer 0-146 and Tar Mat P-118, respectively, the following lots were inadvertantly assessed, whereas said lots were not served by Lateral Sewer; therefore BE IT 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. 618 L. F. of Ditch Louisiana Avenue 21900.00 Labor, Materials, Equipment, driving piles on Louisiana Avenue 13,087.27 Thawing 6" Main on Cambridge, E. of Colorado Avenue 404.49 Thawing 6" Main on Cambridge to Edge - wood Avenue 785.18 Thawing 1211 Main on Louisiana -28th N. 2,516.00 Furnished creosoted planking and laying piling, Louisiana 1,.635.63 21028.57 Material on Site 90 L. F. 8" C.I.P. 2.31 L. F. 207.90 11670 L. F. 12" C.I.P. 3.64 L. F. 69078.80 4,470 L. F. 6" C.I.P. 1.54 L. F. 6,883.80 7,593 Lbs. C. I. Specials .11 Lb. 83.5.23 8 b" Valves 47.95, Each 383.60 13 Fire Hydrants 165.05 Each 2,145.65 8 Valve Boxes 22.00 Each 176.00 16,710.98 $74,054.47 Less Partial Payment #1 24,298.74 11 It #2 12,483-47 ' if #3 61208.35 if " #4 9,136.26 Less 15% Withheld 11,108.17 63,234.99 - Amount due this payment - $10,819.48 /s/ Phillip -W. Smith, Village Engineer Resolution On motion of Trustee Bolmgren, seconded by Clerk Justad, the following resolution was adopted by unanimous vote of Council Members present: RESOLUTION CANCELING ASSESSMENTS FOR SANITARY SEWER 0-146 and TAR MAT P-118 WHEREAS it appears that by resolution of the Village Council adopted September 25, 1950 and October 30," 1950, respectively, levying assessments for Sanitary Sewer 0-146 and Tar Mat P-118, respectively, the following lots were inadvertantly assessed, whereas said lots were not served by Lateral Sewer; therefore BE IT 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. 3 G® April 16, 1951 Resolution Canceling Sewer and Tar Mat Assessments AMOUNTS TO BE CANCELED BY COUNTY AUDITOR LOT BLOCK ADDITION ASSESSMENT YEARS AMOUNT 9 4 Browndale San. Sewer 0-11x6 1951-1960 $172.00 9 4 BroVmdale Tar Mat P-118 1951-1953 44.00 24 5 Browndale San Sewer 0-146 1951-1960 172.00 24 5 Browndale Tar Mat P-118 1951-1953 44.00 Resolution On motion of Trustee Bolmgren, seconded by Clerk Justad, the following resolution was adopted by unanimous vote of Council Members present: RESOLUTION CANCELING GARBAGE COLLECTION ASSESSMENTS WHEREAS it appears that by resolution of the Village Council adopted October 16, 1950, levying assessments for garbage collection, the following lot was inadvertantly assessed, whereas said lot was vacant and not served by the Garbage Collection service of the Village, therefore BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the assessment heretofore levied against the following described lot in the respective amount 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: AMOUNT TO BE CANCELED BY COUNTY AUDITOR NAME LOT BLOCK ADDITION 1950 Ray D. Johnson N2 of 2 2 Cedarhurst $8.40 Letter Re: Operation of VFW Buildin A copy of letter to St. Louis Park Post Holding Company, dated April 10, 1951, from Rex L. Pickett, Commander of the VFW Post #5632, issueing a directive relating to operation of their building at 5605 West 36th Street, was read and ordered filed. - Letter Re: Village Map A letter from the St. Louis Park Planning Commission, dated April 9, 1951, requesting a complete and accurate map of the Village was read. On motion of Clerk Justad, seconded by. Trustee Bolmgren, the above matter was referred to the Village Engineer for report, by unanimous vote of Council Members present. Petition for Water Main Extension On motion of Clerk Justad, seconded by Trustee Bolmgren, the following petition was referred to the Village Engineer and Chairman of the Water Depart- ment Committee for checking and recommendation, by unanimous vote of Council Members present: PETITION FOR WATER MAIN, signed Mrs. Lina Flotre, 2717 Alabama Avenue and others, dated April 16, 1951, for the construction of water main in ALABAMA AVENUE FROM 27TH STREET TO 28TH STREET. Petition for Sanitary Sewer On motion of Trustee Bolmgren, seconded by Clerk Justad, the following petition was referred to -the Village Engineer and Chairman of the Sewer Depart- ment Committee for checking and recommendation, by unanimous vote df Council Members present: --PETITION FOR SANITARY SEWER, signed by Mr. and Mrs. Lawrence Zamer, 3049 Jersey Avenue and others, dated April 16, 1951, for the construction of sanitary sewer in JERSEY AVENUE FROM MINNETONKA BOULEVARD TO 31ST STREET. Petitions for Street Improvements On motion of Trustee Bolmgren, seconded by Clerk Justad, the following petitions were referred to the Village Engineer and Chairman of the Street Depart- ment Committee for checking and recommendation, bar unanimous vote of Council Members present: 1 1 1 1 1 April 16, 1951 Petitions for Street Improvements, Cont!d. PETITION FOR CURB AND GUTTER, signed by Mr. P-769 and Mrs. Lawrence Zamor, 3049 Jersey Avenue P -769-A and.others, dated April 15, 1951, for the construction of curb and gutter on BOTH SIDES OF JERSEY AVENUE FROM MINNETONKA BOULEVARD TO 31ST STREET. PETITION FOR TAR MAT, signed by Mr. and Mrs. Lawrence Zamor, 3049 Jersey Avenue and others, P-770 dated April 15, 1951, for the application of tar -mat to JERSEY AVENUE FROM MINNETONKA BLVD. TO 31ST STREET. PETITION FOR ALLEY GRADING, signed by Daniel P-771 Murphy, 3357 Texas Avenue and others, dated April 16, 1951, for the grading of ALLEY IN BLOCK 301, REARRANGEMENT OF ST. LOUIS PARK. Resolution On motion of Trustee Bolmgren,,seconded by Clerk Justad, the following resolution was adopted by unanimous vote of all members of the Council present: RESOLUTION FOR ISSUANCE OF IMPROVEMENT BONDS WHEREAS, the Village Council has heretofore ordered construction of the following public improvements, and said improvements have either been completed and assessments levied therefor or contracts have been entered into for cons- truction thereof, and the cost.thereof determined by -the Village Engineer is as hereinafter respectively set forth: - SEWERS Sanitary Sewer District 2-P Contract - Phelps -Drake Co. 7/ /50 $165,456.00 Est. Additional cost 11.581.00 TOTAL $1772037.00 Sewer Improvements No. 208, P-212-215 Contract - Phelps -Drake Co. 10/30/50 26,857.00 Estimated additional cost 1,979.00 TOTAL 282836.90 Storm Sewer District No. 23 Contract - Lametti and Lametti 8/28/50 23,717.00 Estimated Additional Cost 1:660.00 25,377.00 Sanitary Sewer District 2 GLB Contract - Phelps -Drake Co. J 3/12/51 68,700.25 Estimated Additional Cost 4,809.00 73,509.25 PETITION FOR CURB AND GUTTER, signed by Harold W. Lathrop, Jr., 3241 Colorado Avenue P-762 and others, dated April 16, 1951, for the P-763 construction of curb and gutter on BOTH SIDES - OF COLORADO AVENUE FROM 32ND STREET TO 33RD " STREET. PETITION FOR SIDEWALK, signed by Harold W. P-764 Lathrop, Jr., 3241 Colorado Avenue and others, P-765 dated April 14, 1951, for the construction of sidewalk on BOTH SIDES OF COLORADO AVENUE FROM 32ND STREET TO 33RD STREET. PETITION FOR CURB AND GUTTER, signed by Mr. P-769 and Mrs. Lawrence Zamor, 3049 Jersey Avenue P -769-A and.others, dated April 15, 1951, for the construction of curb and gutter on BOTH SIDES OF JERSEY AVENUE FROM MINNETONKA BOULEVARD TO 31ST STREET. PETITION FOR TAR MAT, signed by Mr. and Mrs. Lawrence Zamor, 3049 Jersey Avenue and others, P-770 dated April 15, 1951, for the application of tar -mat to JERSEY AVENUE FROM MINNETONKA BLVD. TO 31ST STREET. PETITION FOR ALLEY GRADING, signed by Daniel P-771 Murphy, 3357 Texas Avenue and others, dated April 16, 1951, for the grading of ALLEY IN BLOCK 301, REARRANGEMENT OF ST. LOUIS PARK. Resolution On motion of Trustee Bolmgren,,seconded by Clerk Justad, the following resolution was adopted by unanimous vote of all members of the Council present: RESOLUTION FOR ISSUANCE OF IMPROVEMENT BONDS WHEREAS, the Village Council has heretofore ordered construction of the following public improvements, and said improvements have either been completed and assessments levied therefor or contracts have been entered into for cons- truction thereof, and the cost.thereof determined by -the Village Engineer is as hereinafter respectively set forth: - SEWERS Sanitary Sewer District 2-P Contract - Phelps -Drake Co. 7/ /50 $165,456.00 Est. Additional cost 11.581.00 TOTAL $1772037.00 Sewer Improvements No. 208, P-212-215 Contract - Phelps -Drake Co. 10/30/50 26,857.00 Estimated additional cost 1,979.00 TOTAL 282836.90 Storm Sewer District No. 23 Contract - Lametti and Lametti 8/28/50 23,717.00 Estimated Additional Cost 1:660.00 25,377.00 Sanitary Sewer District 2 GLB Contract - Phelps -Drake Co. J 3/12/51 68,700.25 Estimated Additional Cost 4,809.00 73,509.25 302 April 16, 1951 Resolution for Issuance of Improvement Bonds, Cont'd. Sanitary Sewer District 2 C(b) Contract - Phelps -Drake Company 3/5/51 Estimated Additional Cost $ 28,902.75 2,023.00 TOTAL $ 30,925-00 TOTAL SEWERS $335,684.25 WATER MAINS Improvements P-256 and P -249A Contract - Western Underground _ Cons. Co. 11/27/50 $ 11,984.00 Estimated additional most Improvement P-67,8 (51-19) Contract - Phelps -Drake Co. 11/6/50 Estimated Additional Cost Improvements P-221, 237 through P-2473 249 and 250, 252, 253 Contract - Western Underground Const. Co. 10/2/50- Estimated 0/2/50Estimated Additional cost Improvement No. P-258 Contract - Phelps -Drake Co. 3/5/51 Estimated Additional cost 1,198.00 TOTAL 13,182.00 3,770.00 377.00 TOTAL 4,147.00 63,364.00 6,336.00 TOTAL 67,799.00 _ 45,595.00 4,191.00 TOTAL 49,786 TOTAL WATER MAINS $134,914.00 STREET GRADING Improvement No. P-261 Cambridge Street from Colorado Avenue to Edgewood Avenue Contract - Terry Brothers 11/6/50 1,251.00 Estimated Additional Cost 125.00` TOTAL $., 1,376.00 Improvement Nos. P-251, P-254 and N-166 P-251•- Texas Avenue from Minnetonka Boulevard to 28th Street 28th Street from Texas Avenue to Virginia Avenue P-254 - Ottawa Avenue from 42nd Street to 400 Ft. N. and 350 ft. S. 42nd Street from Princeton Avenue to St. L6uis Park Boundary N-166 Princeton Avenue from 422 Street to 42nd Street Contract - Terry Brothers ,.Inc. 10-16-50 5,675.00 Estimated Additional Cost 567.00 TOTAL 61242.00 Improvement Nos. 0-116, 0-149, P-63 and P-65 0-115 Idaho Avenue from 26th Street to 28th Street Assessed Cost 496.00 0-116 Hampshire Ave. from 26th to 27th Streets " " 885.00 0-11+9 Lynn Avenue from 25th Street to 26th St. n n 402.00 P-63 Alley, Block 318, Rearrangement of SLP " " 571.00 P-65 O'regon Avenue --from Mtka. Blvd. to 29th St. " " 998.00 1 1 April 16, 1951 Resolution for Issuance of Improvement Bonds, Continued Street Grading ----- Improvement . No. P-66 Woodland Drive -Lake St. to Edgebrook _ Contract - Victor Carlson & Sons, Inc. Assessed Cost $ 12230.00 • No. P-67 Alley Block 12, Park Manor " " 378.00 No. P-68 Georgia Ave. -Cedar Lake Rd. to - 643.22 No. Franklin " " 612.00 No. P-69 Raleigh Ave. -26th to 27th 630.00 No. • West side Dakota -26th to 29th' " 26th St. -Raleigh to Quentin " " 12350.00 No. P-70 Kentucky -14th to Wayzata Blvd. " '! 1,,662.00 No. P-71 Alley Block -3, The Bronx " " .377.00 No. P-72 Quebec - 34th to 35th " '! 1,200.00 No. P-73 Maryland -26th to 29th St. " 'I 1,,366.00 No. P-75 Alley, Block 311, Rearrangement " " 351.00 No. P-76 Maryland - 31st to 32nd " P-190 West side Webster adjacent to,Lots 31st St. - Maryland to Louisiana " " 961.00 No. P-78 Alley Block 9, The Bronx " " 415.00 No. P-79 Alley Block 6, The Bronx " " 510.00 No. P-61 Alley Block 13, The Bronx " " 354.00 No. P-80 Alley Block 10, The Bronx " " 355.00 No. P-62 Rhode Island Ave. -Minnetonka ' Block 3, Am, Sec, Inv. Co. Oak 'terrace " " 760.00 " No. Boulevard to 31st Street " " 764.00 No. P-89 Alley Block 195, Redrrangement " " '566.00 No. P-92 Sumter -Minnetonka Blvd. to 32-1 St. 144, Rearrangement of St. Louis Park if " 596.00 31st Street -Texas to Sumter " " 2,629.00 No. P-216 Quentin -26th to 27th " " 2,036.00 No,, P-51 East side Vernon-Mtka. Blvd. to 28th Street if TOTAL GRADING No. $26,330.00 SIDEWALKS Improvement _ No. 260 Adjacent to Lots 1-7, Block 1, Browndale _ Contract - Victor Carlson & Sons, Inc. 9-25-50 $584.75 Estimated Additional cost 56.E+7 - 643.22 No. P-164 West side Salem, 42nd St.'to Morningside Road Amount Assessed 630.00 No. P-165 West side Dakota -26th to 29th' " " 12065.00 ` No. P-166 North Side Minnetonka Blvd. - Georgia to Hampshire' " " 603.00 ' No. P-167 East side Ottawa adjacent to ` N 572m Lot 19, Hillcrest - " 130.00 'No. P-166 West side Jersey -26th to 29th " " 1;334.00 ` No. P-169 East side Webster Ave. adjacent - to Lots 25, 26, 27, Blk. 1, Birchwoods " 247.00 No. P-190 West side Webster adjacent to,Lots 4, 5, 6,._Blk. 1, Am. Sec. Inv. Co, ' 2nd Addition " " 247.00 No. P-191 East side Idaho -26th to 27th " " 1;057.00 No. P-192 East side Kentycky-27th to 28th " " 12*336.00 ` No. P-193 West side,Kentucky-27th to 26th " " 1036.00 No. P-194 East side Vernon adj. Lots 24-31 ' Block 3, Am, Sec, Inv. Co. Oak 'terrace " " 760.00 " No. P-195 East side C61orado-31st to 32nd " " 675.00 No. P-196 South -side Lake St. adj: Lots 13 ' to 21, except SWly 10 ft. of Lot 21, Block ' 144, Rearrangement of St. Louis Park if " 596.00 No. p-46 West side Hampshire -31st to 32nd St. " 1;206.00 No. P-50 West side Jersey Mtka. �l d. to 29th " 12162.00 No. P-51 East side Vernon-Mtka. Blvd. to 28th Street if " 12894.00 No. P-52 East side Louisiana -1st to 2nd St. NW " 960.00 No. P-53 West side Hampshire-Mtka. Blvd. to 29th Street If " 12156.00 No, P-54 East Side Hampshire-Mtka. Blvd. to 29th Street , " " 1,162.00 No. 0-129 East side Georgia-Mtka. Blvd. to 29th Street " " 12336.00 No. 0-130-131 East and West sides Georgia Ave. from 28th to 28th Streets " " 2,372.00 304 April 16, 1951 Resolution for Issuance of Improvement Bonds, Cont'd. Sidewalks ----- Improvement No. 0-132 West side Jersey from 31st Amount Assessed . No. 0-133 No. 0-134 No. 0-135 No. 0-136 - No. 0-137 No. 0-139 No. 0-140 No. 0-121 No. 0-125 No. 0-126 No. P-146 No. P-147 No. P-148 No. P-149 No. P-150 No. P-151 No. P-152 No. 153-P No: P-154 No. P-156 No. P-157 - No. P-158 No. P-159 No. P-160 No. P-161 No. P-162 No. P -217A No. P-55 No. P-56 No. P-57 No. P-58 No. P-59 No. P-60 No. P-61 No. P-62 to 32nd Streets . West side Kentucky-lst St NW to 33rd Street " S. side 34th St. adjacent to Lots_ 11 to 16, Blk. 8, Rearr. SLP " E. side Princeton -29th St. to Minnetonka Boulevard E. & W. sides Kipling -26th to 27th to W., side Colorado -31st to 32nd St. it W. side Georgia-Mtka. Blvd. to 291th " E. side Jersey -31st -to 32nd Streets " TOTAL SIDEWALKS TAR SURFACING Alley, Block 3, Browndale " Glen Place -44th to North End " Dakota Avenue-Mtka. Blvd. to 28th " 1,196.00 " 1,196.00 tr 312.00 " 842.00 it 1,951.00 " 1,048.00 " 1,165.00 " 1,196.00 TOTAL TAR SURFACING CURB AND GUTTER Both sides 39th Street from Webster to Xenwood Avenues " Both sides Kentucky -28th to 27th '! Both sides Kipling -26th to 25th " North side Mtka. Blvd. -Georgia to Hampshire " Both sides Joppa-25th to 26th " East side Ottawa adj. to Lot's 18 and 19, Hillcrest " Both sides Hampshire-Mtka. Blvd. to 29th Street " East side Lynn adj. S. 40' Lot 9, and N. 30' Lot 10, Block 1, Minikanda Terrace Second Addition " East side Idaho -27th to 28th Streets to W. side Webster adj. Lots 4 to 13, Block 1, Am. Sec. Inv. 2nd Addition " East side Idaho -26th to 27th Streets " West side Idaho -27th to 28th Streets " West side Jersey -31st to 32nd Streets" East side Kentucky -27th to 28th Sts. " West side Kentucky -27th to 28th if East side Webster adj. Lots 26 and 27 and N. 301 Lot 25,'Block 1,'Birchwo6ds East side Jersey -27th to 28th " East side Glenhurst-35th to 36th of West side Louisiana-lst to 2nd " North side 39th Street -Lynn to 342' West " West side Webster -28th t6 555"S.' East side Vernon Ave. - 28th to 943' S. West side Ottawa -29th to Mtka. Blvd. " Both sides Colorado -31st to Mtka of West side Idaho-Mtka. to 31st St. It TOTAL CURB AND GUTTER $30,835.22 655.00 486.00 260.00 $1,401.00 1,257.00 2,425.00 1, 464'.00 522.00 1,462.00 245.00 2,250.00 152.00 1,156.00 780.00 1,150.00 1,170.00 1,166.00- 1,158.00 1,158.00 it 214.00 '! 1,156.00 ,! 365.00 n 882.00 " 581.00 " 962.00 " • 1,592.00 " 1,044.00 if 1,480.00 rr 11073.00 TOTAL ESTIMATED OR ASSESSED $558,028.47 $28,864.00 and WHEREAS the Village Council desires to consolidate all of said improve- ments for the purpose of financing thereof under Section 412.471, Minnesota Statutes, therefore • BE IT RESOLVED by the Village Council of the Village of St. Louis Park as follows: M 1 1 n April 16, 1951 Resolution for Issuance of Improvement Bonds, Continued 1. That a separate improvement bond fund shall be provided for the foregoing improvements and said improvements shall be hereby consolidated as Project Number 497A Fund. 2. Improvement Bonds on account of said improvement bond fund shall be issued in the total amount of $558,000.00, said bonds to be numbered 1 to 558 both inclusive, and in denominations of $1,000 each, shall be dated May 15, 1951, and shall bear interest at the rate determined by the Council at the sale thereof, shall be payable semi-annually on the first day of May and November' in each year until maturity, and said bonds shall mature serially on the 15th day of May in the years and amounts as follows: $601000 1952/53/54/55/56 $43,000 1957/58/59/60/61 $22,000 1962 $211000 1963 3, Said Improvement Bonds shall be payable at any suitable bank or trust company designated by the purchaser, and the reasonable charges of the paying agent shall be paid by the Village out of the Improvement Fund. 4. The Improvement Bonds and interest coupon thereto attached shall be in substantially the following form: No. r "UNITED STATES OF AMERICA STATE OF MINNESOTA COUNTY OF HENNEPIN VILLAGE OF ST. LOUIS PARK IMPROVEMENT BONDS OF IMPROVEMENT PROJECT NO. 497A �®5 KNOW ALL MEN BY THESE PRESENTS: That the Village of St. Louis Park, Henne- pin County, Minnesota, acknowledges itself to be indebted and for value received hereby promises to pay to bearer out of Improvement Project No. Fund of the Village the sum of ONE THOUSAND DOLLARS on May 15, 195_, and to pay interest thereon from the date hereof until the principal amount is paid at the rate of per cent ( %) per annum, interest to maturity payable semi-annually on the lst day of October and the lst day of May in each year in accordance with and upon presentation and surrender of the attached interest coupons as they severally become due. Both principal and interest are payable at in any coin or currency of the United States of America which at the time of payment is legal tender for public and private debts, and to provide money for the prompt and full payment of said principal and interest as the same become due the full faith, credit and taxing powers of the Village have been and are hereby irrevocably pledged. `This bond is one of an issue in the total principal amount of $684,000 all of like date and tenor except as to maturity, issued by the Village pursuant to the constitution and laws of the State of Minnesota, including M. S. A., Sections 412.401 to 412.481, for the purpose of defraying expenses incurred and to be incurred in Improvement Project No. 497A of the Village. IT IS HEREBY CERTIFIED AND RECITED, that all acts, conditions and things required by the Constitution and Laws of the State of Minnesota to be done, to happen, to exist and to be performed precedent to and in the issuance of this bond have been done, have happened, do exist and have been performed in regular and due form, time and manner as required by law and that this bond together with all other debts of the Village outstanding on the date hereof and the date of its actual issuance and delivery does not exceed any constitutional or statutory limitation of indebtedness. IN TESTIMONY WHEREOF, the Village of St. Louis Park, Hennepin County, Minnesota, by its Village Council has caused this bond to be signed by its mayor and village clerk and sealed with the Village Seal and the'interest coupons hereto attached to be executed and authenticated by the facsimile signatures of said officers, all as of May 15, 1951. Mayor Village Clerk (Seal) X06 April 16, 1951 Resolution for Issuance of Improvement Bonds, Continued (Form of Coupon) No. On the 1st day of May (October-), 195_, the Village of Hennepin County, Minnesota, will pay to bearer the sum of _ DOLLARS, being the installment of interest then due on its Improvement'Bond on Improvement Project No. Fund, dated 195_, No. e Mayor St. Louis Park, Village Clerk 5. The Clerk is hereby directed to advertise for bids for purchase of said bongs in the St. Louis Park Dispatch and Commercial West, said bids to be opened at the Council meeting to be held May 14, 1951• 6. The purchasers will be furnished with the printed bond's and opinion of Messrs. Faegre & Benson of Minneapolis, Minnesota, certifying to the validity thereof. Hearing on Proposed Street Grading Deferred On motion of Trustee Bolmgren, seconded by Clerk Justad, action on Proposed Street Improvements No. 51-2 to 51-15 inclusive was again deferred to meeting of May 14, 1951 for the reason that there were insufficient number of Council Members present. Motion was passed by unanimous vote of Council Members present. Purchase of Fire Hose Authorized On motion of Trustee Bolmgren, seconded by Clerk Justad, the Fire Depart- ment was authorized to purchase 300 ft. 22" double jacket fire hose from Quaker Rubber Company, to be delivered June 181, 1951, by unanimous vote of Councilmen present. Resolution On motion of Trustee Bolmgren, seconded by Clerk Justad, the following resolution was adopted by unanimous vote of Council Members present: RESOLUTION AUTHORIZING EXECUTION OF AGREEMENTS FOR PUBLIC WORKS PLAN PREPARATION WHEREAS it appears to the Village Council that it will be necessary as soon as practicable to extend the Village water supply services to the north- westerly portion of the Village and mains serving a portion thereof are now under construction and -that it will be necessary to properly service said mains that there be constructed a 21,000 gallon,concrete underground reservoir, deep wells, pumping station and elevated storage tank to serve said area, and WHEREAS it appears that it will also be necessary'to construct sanitary sewer extensions to serve said area, and WHEREAS it does not appear practicable at the present time to commence work on said projects because of financial considerations and uncertainties in construction resulting from war conditions, but it does appear desirable that plans and specifications for said projects be prepared at this time in order that the work may proceed as soon as the Village Council shall deem it advisable to undertake financing thereof by the issuance of bonds authorized by the voters of the Village at special election or issuance of other authorized securities and it considers the general construction conditions favorable to the project, and WHEREAS, upon application`by the Village to the Housing and Home Finance Agency of the U. S. Government the agency has submitted agreements for public works plan preparation covering said water facilities and sewer extensions known respectively as Project No. Minn. 21-P-1004,1005',&,"1006, which agreements provide for the advance of funds to pay•for plans and specifications for said projects, and it appearing to the Village Council that it is in the best interests of the Village that said agreements be entered into, therefore, 1 1 1 April 16, 1951 '307' Resolution, Continued BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the Mayor and Clerk be hereby authorized to execute the foregoing agree- ments for public works plan preparation on behalf of the Village and to forward the executed agreements to the Housing and Home Finance Administration, and BE IT FURTHER RESOLVED that the Village Engineer is hereby directed to appoint draftsmen and assistants -at salaries to be approved by the Village Council and to proceed with plans and specifications for said projects. Hearing Date Set -for Water Mains On motion of Trustee Bolmgren, seconded by Clerk Justad, May 21, 1951 was set as date of hearing on proposed water main extensions as follows: Project 51-80 Alabama Avenue from 27th Street to 28th Street Project 51-81 Pennsylvania Avenue from Walker,Street to Hwy. No.,7 Project 51-82 Oregon Avenue from 31st Street to 32nd Street. Adjacent property to be assessed. Motion was passed by unanimous vote of Council Members present. Fire School at U. of M. On motion of Trustee Bolmgren, seconded by Clerk Justad, all Firemen were authorized to attend the Northwest Fire School at University of Minnesota Continuation Center; April 30, May 1, 2, 3, 1951, with necessary expenses paid. Motion was passed by unanimous vote of Council Members present. No -Council Meetings April 23, 30, 1951 Due to the absenc6-from the Village of'.three Council Members,Iit was moved by Trustee Bolmgren, seconded by Clerk-Justad, that no meetings be scheduled for April 23 and 30, 1951, by unanimous vote,of Council Members present. Earnest Money Contract for Lots 21 and "A" On motion of Trustee Bolmgren, seconded by Clerk Justad, the Village Attorney was authorized to reopen negotiations with Landers-Norblom-Christenson Company for the purchase of Lots 21 and "All. -Home Addition for Water Department use, by unanimous vote of Council Members present. Transfer of War Bonds Authorized On motion of Trustee Bolmgren, seconded by Clerk Justad, the transfer of Series "F" War Bonds in the amount of $24,975.00 cost value, owned by the Water Department, to the Water Department Debt Redemption Fund at cost value in the amount of $24,975.00, by unanimous vote of Council Members present. Meeting Adjourned The meeting was adjourned by Acting Mayor, Torval Jorvig at.10:23 P. M. Torval Jorvig, Acting Mayor ATTEST: seph Ostarlerk