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