HomeMy WebLinkAbout1951/05/07 - ADMIN - Minutes - City Council - Regular308 May 7, 1951
REGULAR MEETING MAY 7. 1951
A regular meeting of the Village Council was called to order by Mayor
0. B. Erickson at 8:13 P. M., with the following Council Members present at -roll
call as follows:
Trustee Perkins Clerk Justad
Mayor Erickson
Minutes
The minutes of meeting held April 16, 1951 were read and approved as-_
read.
Verified Claims
On motion of
Trustee Perkins,
seconded by Clerk Justad,
the following
verified claims were
approved, and the Mayor and Clerk were authorized to issue
warrants covering
same, by unanimous
vote of Council Members
present by roll
call as follows:
Trustee Perkins, yea; Clerk Justad, yea; Mayor Erickson., yea:
A. Anderson
127.60
Vernon Anderson
139.00
Jean Anthony
69.00
if if
146.09
John Balich
206.80
Rollin P. Briggs
154.00
J. W. Brockman
127.60
Dorothy Chase
88.00
B. F. Cihoski
127.60
John Connery
178.93
R. B. Connery
187.50
James E. Dahl
148.00
Elsie Dahlstrom.
75.50
Marjorie Dale
86.50
A. Donahue
128.63
A. R. Dunkum
94.00
Mary Dunkum
91.00
R. Erickson
163.63
Charles H. Farmer
300.06
E. Ferch
132.00
151.60
Ellsworth Frank
146.08
Irwin Freeland
H. Freiborg
154.00
Balbina H. Gardner
81.00
T. Gardner
162.35
George Gibson
162.50
Ed. Gilbert
162.50
It if
68.00
H. Girard
154.00
Donald Glassing
148.00
Varah Goodrich
8.00
Mary Etta Green
78;00
Margaret B. Harding 70.00
Esther Helmer
62.50
Orlo Hemstock
129.00
Carl Iverson
151.00
it 11
55.00
Alvera Johnson
100.00
Clyde Johnson
148.00
J. 0. Johnson
152.29
K. Johnson
187.50
L. M. Johnson
151.00
C. W. Jones
159.80
Earl Jones
155.55
Betty Joubert
19.55-
Walter Jungblut
132.00
Joseph Justad
237.50
Maynard Kays
190.99
Robert Kays
158.05
Lew Kolstad
65.00
Bessie Knutson
77.00
A. Korbel
127.60
Gladys Lamb
101.00
Ralph H. Larson
154.00
Vernice Larson
91.00
Fern Lazorik
75.00
Roy Lea
150.00
Mary Lewis
85.00
C. Lindgren
144.38
Miriam Lindquist
88.00
G. Mack
165.81
Carlisle Madson
167.13
Vance Marfell
134.25
Omar Mc Gary
151.00
0. R. Mc Gary
132.00
L. Mc Nellis
132.00
Mildred Melbourne
100.00
Mrs. R. C. Middleton
11.50
Carl T. Miller
171.60
Andy Nelson
187.50
R. Nordstrom
161.88
Henry Nygaard
127.60
E. Omestad
127.60
Dorothy Owens
86.50
Ellida Parchem
116.50
Wm. M. Pascoe
121.00
P. P. Persyk
127.60
G. Peterson
145.20
Lorraine Plaisted
85.00
Ethel Reed
49.16
Gertrude Renner
121.00
Frank Rihl
525.53
Eloise Rude
86.50
W. J. Sahl
132.00
Kurt Scheibe
162.50
F. J. Senander
162.50
F. Sewall
127.60
Philip W. Smith
270.83
Clyde Sorenson
145.50
Allan Sorenson
39.00
Donald Sorenson
171.60
Robert Sorenson
151.00
Chas. W. Soutter,
Jr. 154.00
Robert Standal
148.00
Peter Stienstra
187.50
Gunnar Stromer
205.70
LeRoy Thies
127.60
Ruth Trondson
89.00
George Vita
150.15
Ira M. Vraalstad
187.50
Ed. Werner
28.00
J. A. Werner
187.50
Dan Whalen
139.00
C. M. Williams
187.50
J. S. Williams
121.00
W. W. Williams
81.20
149.60
Martha L. Wylie
88.00
James Zalusky
162.50
Helen Zaworski
75.00
Burt Zila
cc
O
n
1
1
1
May 7, 1951
Verified Claims, Cont'd.
Carl A. Fagerstrom
27.94
Clifford G. Johnson
41.91
American -La France-Foamite
" It 't
43.02
Corporation
167.50
Associated Agencies
2,340.49
it n it
14.43
W. H. Barber Company
194.46
Bates Electric Service
34.92
Boyer-Gilfillan
32.41
Boustead Electric Co.
3.00
if t,
64.50
Brookside Drug Store
8.75
Cambridge Brick Company
164.00
Chicago -Milwaukee, St. Paul
&
C. Ed. Christy
13.05
Pacific Railway Co.
4.33
Circulating Oil Heater Serv. 2.50
James B. Clow & Sons
11.25
Commercial West
6.00
Crankshaft Service Co.
19.56
Dahlberg Brothers, Inc.
39.00
Dietrick Lumber Co.
286.50
if it it
15.44
Eco, Inc.
8.50
Faegre & Benson
580.00
Firestone Stores
18.30
Dahlberg Brothers, Inc.
8.96
Franklin Cooperative Creamery 6.00
" if If
21.11
„ if ,t
6.00
it to
2.35
General Electric Company
22.12
" if "
76.96
Edwin Gilbert
61.53
" if 11
2.52
Gilborn's Grocery
25.27
" " it
1.93
J. V. Gleason
378.40
Goodwin Joss Laboratories
12.00
The Grinnell Company
891.48
Crown Rubber Stamp Co.
11.55
1, ,t it
2,038.14
it It „ „
112.70
Gustafson & Fiixa
1.22
Henn, Co. Chapter,American
--
Frank Janes
100.00
Red Cross
7.97
H. V. Johnston Culvert Co.
31.07
Lee -Bo Office Supply Co.
29.90
E. R.'Ludwig
45.20
Lumber"Stores, Inc.
'1.60
Martin Bush Iron & Material
20.00
Wm. H. Mc Coy
14.80
R. V. Miller
5.00
„ " It
14.80
Miller -Davis Company
9.50'
" " It
246.00
.90
„ „ „
82.31
55.00
„ „ „
225.50
IT
4.50
Mpls. Blue Printing Co.
--8.40
if
2.60
Minikanda Hardware
24.59
!t tt
16.00
Mpls. Blue Printing Co.
24.75
IT n „
21.00`
3.72
„
2.31
1.02
it
35.00
„ „ „ „
1.05
is
21.60
Mpls. Iron Store
1.69
n n „
15.16
to if n
164.76
2.00
,t
16.84
3.35
t „ „ „
9.15
,t
2.89
,r „ if
25.95
,t if
2.25
it It it
9.54
Minn. Fire Extinguisher Co.
2.50
if it To
3.76
3.75
if to n
33.73
Tom Motzko
2.15
" " "
3.76
Henry Nygaard
46.27
" " "
29.00
NoYthern States Power Co.
4.53
" " "
14.48
' Paper, Calmenson & Company
36.07
" " "
130.30
„ ,t „
146.50
16.91
` Phelps -Drake Company
202.63
" " "
143.69
It it „
41084.84
„ IT to
128.45
,t " "
1,007.25
Pockrandt Lumber & Fuel
237.90
5,861.60
Reeves Coal & Dock Corp.
54.61
32,589.59
Gertrude Renner
11.69
Republic Creosoting Co.
312.32
Rodgers Hydraulic, Inc.
5.04
Rosholt Equipment Co.
253.61
Chas. H. Soutter, Jr.
15.68
" it it
53.40
Peter Stienstra
44.10
St. Louis Park Water Dept.
30.00
Helen L. Bradley, DBA Sub.
San.
it ,t n t, ,t
28.38
Drayage Company
4,989.60
J. E. Tatam
24.00
Terry Brothers, Inc.
60.00
George A. Totten, Jr.
15.34
Village of St. Louis Park
Village of St. Louis Park
Special Assessment Dept.
1,165.33
Street Department
210.50
It " "
15024.21
Vocational Hospital
52.50
" " "419.
Western Underground Comst.
Co. 779.38
_ C. M. Williams
74.50
The Woodhead Co., Inc.
10.00
Wm. H. Ziegler Co., Inc.
4.52
Assessment Hearings for Street
Improvements
Pursuant to notice published in
the St. Louis Park Dispatch March
28,
1951, separate hearings were
had on proposed assessments for each of
the -im-
provements described in the
following
resolution. No persons appeared:
310 May 7, 1951
Resolution [Z�
On motion of Trustee Perkins, seconded by Clerk'Justad, the following
resolution was adopted by unanimous vote of all members of the Council present:
ASSESSMENT RESOLUTION
WHEREAS, the Village Council has met'at the time and place specified in
a notice published in the St. Louis Park Dispatch March 28, 1951, of hearing
on proposed assessments hereinafter described and has heard al]_ persons and
examined the proposed assessments on file viith the Village Clerk, therefore,
BR IT.RESOLVED by the Village Council of the Village of St. Louis Park
that proposed assessments now on file with'the Village Clerk covering -the cost
of'each of the following improvements be hereby accepted and adopted, and each
tract of land therein described is hereby found to be benefited by the res-
pective improvements in the amount of the 2ssessment.levied against it, and
there is hereby levied and assessed against each tract of land therein des-
cribed an assessment in the amounts therein respectively set forth:
IMPROVEMENT
NUMBER LOCATION Sidewalks
P-191
East
side
Idaho Avenue from'26th Street to 27th Street .
.P-92
P-186
North
side Minnetonka Blvd."from Georgia Avenue to Hampshire Ave.
0-115
"P-187
East
side
Ottawa Avenue adjacent to North 572 ft. of Lot 19,
Lynn Avenue'from 25th Street to 26th Street
P-218
Quentin'Avenue from 26th Street to 27th Street
P-225
Hillcrest
P-229
P-188
West
side
Jersey Avenue from 28th Street to 29th Street
P-189
East
side
Webster Avenue adjacent to'Lots 25, 26, and 27,'
Block
1, Birchwoods
P-190
West
side
Webster`Avenue adjacent to Lots 4, 5, and 6, Block
1, American.Sec. Inv. Cb1s. 2nd Addition
P=192
Eastside
Kentucky from 27th Street to 28th Street
P-193
West
side
Kentucky Avenue from 27th Street to 28th Street
P-194
East
side
Vernon Avenue adjacent to Lots 24 through 31, Block
3, Am. Sec. Inv. Co's Oak Terrace
P-195
East
side
Colorado Avenue from 31st Street to 32nd Street
P-184
West
side
Salem'Avenue from°42nd Street to Morningside Road
Curb and Gutter
P-146
Both
sides 39th'Street from'Webster Avenue to Xenwood Avenue
"P-147
Both
sides Kentucky Avenue from 26th Street to 27th Street
"P-148
Both
sides Kipling Avenue from 25th Street to 26th Street
P-149
North side Minnetonka Boulevard from Georgia Avenue to
Hampshire Avenue
P-150
Both
sides Joppa Avenue from 25th Street to 26th Street
P-151
East
side
of Ottawa Avenue adjacent'to Lots 18 and 19, '
"
Hillcrest Addition
P-152
Both
sides Hampshire Avenue°from Minnetonka Boulevard to 29th St.
"P=153
East
side
of Lynn Avenue adjacent to South 40 feet of Lot 9, `
and
North 30 feet of Lot 10, Blbck 1, Minikanda Terrace 2nd.
P-154
East
side
of Idaho Avenue from 27th Street to 28th Street
"P-156
West
side
Webster Avenue adjacent to Lots 4 through 13, Block 1,
American Security Investment Company's 2nd
"P-157
East
side
Idaho Avenue from'26th Street to 27th Street
P-158
West
side
Idaho Avenue from 27th Street to 28th Street
P-159
West
side
Jersey Avenue from 31st Street to 32nd Street
P-160
East
side
Kentucky Avenue from 27th Street to 28th Street
P-161
West
side
Kentucky Avenue from 27th Street to 28th Street
P-162
East
side
Webster Avenue adjacent to Lots'26, 27, and North 30
"
feet of Lot 25, Block 1, Birchwoods
P -217A'
East
side
Jersey Avenue from 27th Street to 28th Street
Gradin
"P-66
Woodland Drive from West Lake St. to Edgebrook DY-ive
'P-70
Kentucky Avenue from 14th Street to Wayzata Boulevard
.P-92
Sumter Avenue from Minnetonka Boulevard to 321 Street
312 Street from Tekas Avenue to Sumter Avenue
0-115
Idaho Avenue from 26th Street to 28th Street -'
0-116
Hampshire Avenue from 26th Street to 27th Street
0-149
Lynn Avenue'from 25th Street to 26th Street
P-218
Quentin'Avenue from 26th Street to 27th Street
P-225
Alabama Avenue from 28th Street to 29th Street
P-229
Monterey Avenue from 27th Street to abandoned railroad
fl
May 7, 1951 311'
Assessment Resolution, Cont'd.
Grading, Cont'd.
IMPROVEMENT
NUMBER LOCATION
P-230 Princeton Avenue -from Cedar Lake Road to Douglas
P-231 Yosemite Avenue from Goodrich Avenue to Cambridge Street
P-233 North Street from Pennsylvania Avenue to Rhode Island Ave.
P-234, Taft Avenue from Lake Street to South Street
P-235 Nevada Avenue from 28th Street to Minnetonka Boulevard
•BE IT FURTHER RESOLVED that said asse6sments shall.be payable in equal
annual installments extending over -a period'of three years, the first of which
installment is to be payable on or before the first Monday in January, 1952•
Any deferred installments shall bear interest at the.rate of 4% per annum from
the date of adoption of this assessment resolution. . To.the first installment
shall -be added interest on the entire assessment from the date of.this resolu-
tion levying the assessment until August 15, 1951. To,each subsequent install-
ment when due shall be added interest for one year on all unpaid installments.
Open Alley in Aud. Sub. 308
-On motion -of -Trustee Perkins, seconded -by Clerk Justad, the.Street Depart-
ment was instructed to open alley in Auditors Subdivision #308, by unanimous
vote of Council Members present. ' -
Tentative Plat of M. P. Johnson-Mazey Acres
.On'motion of Trustee Perkins' seconded by Clerk Justad, the tentative
plat of M. P. Johnson -Matey Acres was approved subject to Platter securing access
to Aquila Avenue on the Northeast corner. Motion was passed by unanimous vote
of Council Members present.
1951 Licenses
On motion of Trustee Perkins, seconded by Clerk Justad, the following
appli6ati6ns for 1951 licenses were approved, and the Mayor and Clerk were
authorized to issue licenses to expire December 31, 1951, by unanimous vote of
Council Members present:
Carlson's Drive -In
Boulevard Drive -Inn
it n -it
Earl Peterson
It it
Lilac Lane Fountain
Dorsett-Hansen,•Inc.
Colonial Inn
St. Louis Park Plumbing &
It n if n
Kent's Big Ten Food Market
It u if 'n it
if n n it if
It n n if it
Partial Pavments on Contract Work
Cigarette
Restaurant
Cigarette
Heating
Plumbing
Restaurant
Restaurant
Restaurant
Heating Heating
Plumbing
Milk at Repail
Soft Drink
Cigarette
3.2 Beer Off -Sale
On motion of Trustee Perkins; seconded by Clerk Justad, the following
partial payments on contract work in progress, presented by Village Engineer,
Phil W. Smith, was approved, and the Mayor and Clerk were authorized to issue
warrants covering same, by unanimous vote of Council Members present:
STORM SEWER P-689 (FINAL
PAYMENT)
Contractor - Western Underground Construction
Co.
Contract Price - $2562.50
Date of Contract - 11-20-50
-
Construction Started -
385 L. F. 24" R.C.P. 0'-81 Deep
@
5.50
L. F. $
2,117.50
2 Manhole catch basins'
@
120.00
Each
240.00
1 Flared end Sec 24" R".C.P.
@
100.00
Each
100.00
40 L. F. Black Top Replacement
@
1.50
L. F.
60.00
200 Bq. Yds. Boulevard Replacement
@
.50
Sq. Yd.
100.00
2,617.50
Less Partial Payment #1
1,838.12
Amount of Final Payment $ 779.38
312 May 7, 1951
Partial Payments, Continued
SANITARY SEWER 2-P (PARTIAL PAYMENT #5)
Contractor -
Phelps -Drake Company,
Incorporated
200
L. F. 911 V.C.P.
121-141 11 @
156
Contract Price
- $165,456.00
Boulevard @
4
Manhole
Date of Contract - 7-17-50
_
Construction
Started - 8-18-50
For work
completed thru 4-30-51
1,325
L. F.
9" V.C.P. 01-81
Deep @
2.20
L.
F.
2,915.00
3,445
L. F.
911 V.C.P. 81-101
of @
2.40
-L.
F.
82268.00
42778
L. F.
9" V.C.P. 101-121
11 @
3.00
L.
F.
14,334.00
12445
L. F.
911 V.C.P. 121-14'
1' @
5.00
L:
F.
72225.00
910
L. F.
91' V.C.P. 141-161
I1 @
6.50
L.
F.
5,915.00
70
L. F-
91, V.C.P. .161-181
11 @
7.80
L.
F.
546.00
192
L. F.
- 911 VJC.P. 181-201
A, @
10.00
L.
F.
1,920.00
`75
L. F.
911 V:C.P. 201-221
" @
13.00
L.
F.
975.00
20
L. F.
9T1 V X .P. 221-241
" @
21.00
L.
F.
420.00
366
611 on 19'1 Y's
@
2.25
Each
823.50
447
611 1/8 Bends
@
2.20
Each
894.00
5,097
L. F.
611 House Conn. 81-101 It @
2.30
L.
F.
11,723.10
180
L: F.
61, " if 101-121 1' @
3.20
L.
F.
576.00
46
Standard Manholes 01-81
165.00
Each
7,590.00
119
L. F.
Xtra Depth M. H.
@
19.00
L.
F.
2,261.00
410
Cu Yds
Rock I
@ _
4.00
Cu
Yd
1,640.00
'28
Cu Yds
Concrete
@
20.00
Cu
Yd
560.00
2,500
Cu Yds
Embankment
@
.50-
Cu
Yd
1,250.00
14
Manhole Taps
@
10.00
Each
140.00
108
L. F.
Jackingl30t1 R.C.P.
@
20.00
L.
F.
2,160.00
245
L. F.
411 C.II. Force Main
@
2.50
L.
F.
612.50
1
Lift Station
4,000.00•
76274$.10
Material on Site
5,790
L. F. 9" V.C.P. @
.50 L. F.
2,895.00
282
611 on 911 Y's @
2.50 Each
705.00
11600
L. F. 1611 H. Conn.
.35 L. -F.
'560.00
130
L. F. 1611 it 11 @
2.00 L. F.
260.00
4,420.00
�
$81,168.10
Less Partial
Payment #1
$ 222468.90
Less Partial
Payment #2
17,505.32
Less Partial
Payment #3
10,948.30
Less Partial Payment #4
12,208.76
Less 15%
Withheld
12,175.22
75,306.50
Amount due this
payment
$ 5,861.60
SANITARY SEWER 2 -CB (PARTIAL PAYMENT) #2
Contractor - Phelps-Drake_Company,,Incorporated
Contract Prico - $281902.75
Date of Contract - 3-5-51
Construction Started ! 3-19-51
For Work Completed thru 4-30-51
50
L. F. 911 V.C.P.
101-121 Deep -@
200
L. F. 911 V.C.P.
121-141 11 @
156
L. F. 3011 R.C.P!.
Jacked under Excelsior
Boulevard @
4
Manhole
Tap Connections @
2.65 L. F.
3.40 L. F.
33.00 L. F.
25;00 Each
132.50
680,00
5,148.00
100.00
6,060.50
Less- Partial Payment #1 $4,144.17
Lens"15% Withheld 909.08 5,053.25
Amount Partial Payment #2 $1,007.25
1
1
1
$33,619.50
Material on
Site
C.I.P.
May
7, 1951
L. F.
$ 1,190.00
Partial Payments, Continued
1211 V.C.P.
1211
@
1.00. L. F.
800.00
L. F.
SANITARY SEWER 2-H
PARTIAL PAYMENT
#5
@
1.60 L. F.
1,256.00
Contractor -
Phelps-Drake Company, Incorporated
611 on 15" Y's
10620
@
7.25 Each
Contract Price - $121,483.00
@
.16
Lb.
15699.20
4
Date of Contract - 8-2-50
35,733.50
@
Less
Partial Payment
#1
Construction
Started- 9-13-50
11
11 M. H.
Less
Partial Payment
#2
For work completed thru 4-30-51
7
Fire
Hydrants
Less
Partial Payment
3,280 L. F.
911 V.C.P. 101-121 Deep
@
3.40
L. F.
$111152.00
Partial Payment
2,449 L. F.
150 L. F.
911 V.C.P. 121-141 „
911 V.C.P. 141-161 "
@
@
3.40
6.80
L. F.
L. F.
8,326.60
1,020.00
15% Withheld
68 L. F.
9t1 V.C.P. 161-181 11
@
7.90
L. F.
537.20
98
611 on 911 Y's
@
2.25
Each
220.50
WATER MAIN
98
611 ' 1/8 Bends
@
1.40
Each
137.20
400 L. F.
611 V.C.P. House Conn 8"-101
@
2.50
L. F.
1,000.00
690 L. F.
6t1 V.C.P. House Conn. 10112'
@
3.00
L. F.
2,070.00
26
Manholes 01-81 Deep
@
185.00
Each
4,810.00
94 L. F.
Xtra Depth M. H.
@
19.00
L. F.
1,786.00
128 L. F.
3011 R.C.P. Jacked in place
@
20.00
L. F.
2,560.00
$33,619.50
Contractor - Phelps -Drake Company, Inc.
Contract Price - $45,595.15
Date of Contract - 3-5-51
Construction Started - 3-15-51
For Work Completed Thru 4-30-51:
350
Material on
Site
C.I.P.
@
3.40
L. F.
$ 1,190.00
800 L. F.
1211 V.C.P.
1211
@
1.00. L. F.
800.00
L. F.
785 L. F.
15" V.C.P.
L. F.
@
1.60 L. F.
1,256.00
38.00
8
611 on 15" Y's
10620
@
7.25 Each
58.00
@
.16
Lb.
15699.20
4
611 Valves
35,733.50
@
Less
Partial Payment
#1
$5,215.85
1211
11
11 M. H.
Less
Partial Payment
#2
9,215.28
7
Fire
Hydrants
Less
Partial Payment
#3
7,675.50
Amount Partial
Less
Partial Payment
#4
4,182.00
Less
15% Withheld
5,360.03
31,648.66
Amount partial
payment #2
$ 4,084.84
WATER MAIN
P-258 PARTIAL PAYMENT #1
Contractor - Phelps -Drake Company, Inc.
Contract Price - $45,595.15
Date of Contract - 3-5-51
Construction Started - 3-15-51
For Work Completed Thru 4-30-51:
350
L. F.
6'1
C.I.P.
@
3.40
L. F.
$ 1,190.00
3625
L. F.
1211
C.I.P.
@
6.35
L. F.
23,018.75
42
L. F.
36t1
R.C.P.
@
38.00
L. F.
1,596.00
10620
Lbs.
C. I.
Specials
@
.16
Lb.
15699.20
4
611 Valves
with boxes
@
78.00
Each
312.00
11
1211
11
11 M. H.
@
345.00
Each
3,795.00
7
Fire
Hydrants
@
200.00
Each
12400.00
$33,010.95
Material on Site
300
L. F. 611 C.I.P.
@
1.75
L. F.
525.00
66
L. F. 411 C.I.P.
@
.95
L. F.
62.70
900
L. F. 1211 C.I.P.
@
4.20
L. F.
3,780.00
2,655
Lbs. Specials
@
.11
Lb.
292.05
4
6" Gate Valves
@
40.00
Each
160.00
3
Fire Hydrandts
@
170.00
Each
510.00
$38,340.70
Less
15% Withheld
52751.11
Amount Partial
Payment #1
$32,589.59
Isl Phil W. Smith, Village Engineer.
313
314
�
May 7, 1951
Bonds
On motion of Clerk Justad, seconded by Trustee Perkins, the following
bonds were approved by unanimous vote of Council Members present.
HEATING LICENSE BONDS with St. Louis Park
Plumbing & Heating as principal, and American
Surety Company of New York as surety, dated
May 1, 1951, in the amount of $1,000.00.
PLUMBING LICENSE BOND with St. Louis Park Plumb -
ling and Heating as principal, and American _
Company of New York as surety, dated May
(Surety
1,. 1951, in the amount of $�,000.40. ;
HtATING LICENSE BOND with Earl Petersen as
principal, and Standard Accident 'Insurance
Company as surety, dated March 28, 1951, in the
amount of "1,000.00.
(PLUMBING LICENSE BOND•wit,h Earl Peterson as
principal, and Standard Accident Insurance Company
.
as surety, dated March 28,"1951, in the amount of
$4,000.00.
Street Lights Ordered
A petition signed by Willis N. Skiff, 3035 Quebec Avenue and others,
dated April 12, 1951; requesting the installation of two street lights -- one
at the corner -of -Minnetonka Boulevard and Quebec Aven4e, and one at the corner
of Quebec Avenue andl31st
Street, was read.
On motion of Trustee Perkins, seconded by Clerk Justad, the Northern States
Power Company was ordered to install street lights at the corner of Minnetonka
Boulevard and Quebec Avenue, and at the corner of Quebec Avenue and 31st Street,
by unanimous vote oflCouncil Members present.
I
Payment "of Real Estate Taxes Authorized
On motion of Trustee Perkins, seconded by Clerk Justad, the payment of
1950 real estate taxes on Lot 2, Auditor's Subdivision #294 (owned by Village)
was approved in the amount of $15.34, and the Mayor and Clerk are hereby
authorized to issue a warrant for same, by unanimous vote of Council Members
present.
Permission to Place Poles
On motion of Trustee Perkins, seconded by Clerk Justad, the Northern
States Power Companylwas granted permission to place'pol`es at the following lo-
cations, by unanimous vote of Council Members present:
One (1) pole on alley south_of_Lake Street
from Yosemite to Zarthan Avenues.
One (1) pole on Wooddale Avenue from Cambridge
,Street to Goodrich Avenue.
One pole on Utah Avenue and West 31st Street
One pgle on Utah and West 32nd Street
One pole on Dakota Avenue and 27th Street
,One pole on Edgewood Avenue and 27th Street
Gas Main Extensions
On motion of Clerk Justad, seconded by Trustee Perkins, the following gas
raain extensions were approved by unanimous vote of Council Members present:
Three inch main in Kentucky Avenue from 181''
(north of north line West 16th Strdet to Lot 357,
(,Richmond Addition.
Permission to Place Buried Cable
On motion of Trustee Perkins, seconded by Clerk Justad) the Northwestern
Bell Telephone Company was granted permission to place buried cable at the
following locations, by unanimous vote of Council Members present:
In South Cedar Lake Road at Texas Avenue; also
crossing West 25th Street and West 26th Street.
in the South Westwood Hills Addition immediately
south of Texas Avenue as shown in detail on the
sketch which accompanied request.
May 7, 1951 315,
Petitions - Sanitary Sewer
On motion of Trustee Perkins, seconded by Clerk Justad, the following
petitions were referred to the Village Engineer and Chairman of the Sewer Depart-
ment Committee for checking and recommendation, by unanimous vote of Councilmen
present:
P-ry84 PETITION FOR SANITARY SEWER signed by Elliott
Ehler, 3413 Brunswick Avenue and others, dated
April 30, 1951, for the construction of sanitary
sewer in BRUNSWICK AVENUE FROM HAMILTON STREET
TO 34TH STREET.
P-790 PETITION FOR SANITARY S51ER, signed by Leo E.
Polterock, 2650 Raleigh Avenue and others, dated
May 3, 1951, for the construction of sanitary.
sewer in RALEIGH AVENUE FROM 26TH STREET TO 27TH
STREET, AND IN SALK! AVENUE TO END OF PRESENT
LINE TO 26th Street.
Petitions - Street Improvements
On motion of Trustee Perkins, seconded by Clerk Tustad, the following
petitions for street improvements were referred to the Village Engineer and,
Chairman of the Street Department Committee for checking and recommendation, by
unanimous vote of Council Members present:
P-773 PETITION FOR TAR MAT, signed by Earl P.
Zimmerman, 2500 Lynn Avenue and others, dated
April -18., 1951, for the application of tar mat
to LYNN AVENUE FROM 26TH STREET TO 25TH STREET.
P-774 PETITION FOR CURB AND GUTTER, signed by Lawrence
Locken, 3057 Louisiana Avenue and others, dated
April 21,'1951, for the construction of curb and
gutter on THE EAST SIDE OF LOUISIANA AVENUE FROM
MINNETONKA BOULEVARD TO 31ST STREET.
P-779 PETITION FOR CURB AND GUTTER, signed by Burns R.
Allen, 6212 Goodrich Avenue and others, dated
April 25, 1951, for the construction of curb and
gutter -on the NORTH SIDE OF GOODRICH AVENUE ADJACENT
TO LOTS 61 71 8 „ Block 57, ST. LOUIS PARK ADDITION.
P-780 PETITION FOR CURB AND GUTTER, signed by Harold
Hofstrand, 6219 Goodrich Avenue and others, dated
April 26, 1951, for the construction of curb and
gutter -on the SOUTH SIDE OF GOODRICH AVENUE ADJACENT
TO LOT 3 and LOTS 4, and 5, BLOCK 66, ST. LOUIS
PARK ADDITION. -
P-781 PETITION FOR TAR MAT, signed by Gerald Sudit, 2620
Quentin Avenue and others, dated April 23, 1951, for
the -application of tar mat to QUENTIN AVENUE FROM
26TH STREET TO 27TH STREET.
P-782 PETITION FOR CURB AND GUTTER, signed by Gerald
Sudit, 2620 Quentin Avenue and others, dated April
23, 1951, for the construction of curb and gutter
on the WEST SIDE OF QUENTIN AVENUE FROM 26TH STREET
to 27TH STREET.
P-772 PETITION FOR SIDh79ALK, signed by William W. Wiest,
2634 Jersey Avenue and others, dated April 24, 1951,
for the construction of sidewalk on the -WEST SIDE OF
JERSEY AVENUE FROM 26TH STREET TO 27TH STREET,
P-775 PETITION FOR SIDEWALK, signed by Lawrence Locken,
3057 Louisiana Avenue and others, dated April 21, 1951,
for the construction of sidewalk on the EAST SIDE OF
LOUISIANA AVENUE FROM MINNETONKA BOULEVARD TO 31ST ST.
P-778 PETITION FOR SIDEWALK, signed by William S. Rice,
3350 Brunswick Avenue and others, dated April 20, 1951,
for the construction of sidewalk on BRUNSWICK AVENUE
FROM 33RD STREET TO 34TH STREET, ADJACENT TO LOTS -13,
14, 15, BLOCK 11, REARRANGEMENT OF ST. LOUIS PARK.
-316 May 7, 1951
Petitions for Street'Improvements, Cont'd.
P-785 PETITION FOR SIDEWALK, signed by John B. Clark,
3210 Texas Avenue and others, dated May 7, 1951,
for the construction of sidewalk on the WEST SIDE
OY TEXAS AVENUE FROM 32ND STREET TO 33RD STREET.
Also petition signed by Frederick M. Siemers, 3250
Texas Avenue and others, dated April 30, 1951,
opposing the construction of above sidewalk.
P-786 PETITION FOR CURB AND GUTTER, signed by John B.
Clark, 3210 Texas Avenue and others, dated May 7,
1951, for the construction of curb and gutter on
the WEST SIDE OF TEXAS AVENUE FROM 32nd STREET TO
33RD STREET; also petition signed by Frederick M._
Siemers, 3250 Texas Avenue and others dated April
30, 1951, opposing the construction of the above side-
walk.
P-789 PETITION FOR SIDEWALK, signed by Glenn Muffelmann,
2817 Louisiana Avenue and others, dated April 11, 1951,
for the construction of sidewalk on the EAST SIDE OF
LOUISIANA AVENUE FROM 28TH STREET TO 29TH STREET.
P-791 PETITION FOR CURB AND GUTTER, signed by Irving Solle,
2745 Dakota Avenue and others, dated May 4, 1951, for .
the construction of curb and gutter on the EAST SIDE
OF ,DAKOTA AVENUE FROM 27TH STREET TO 28TH STREET.
P-792 PETiITION FOR SIDEWALK, signed by Wayne_R. Tucker, 2725
Dakota Avenue, dated May 4, 1951, for the construction
sidewalk of sidewalk on the EAST SIDE OF DAKOTA AVENUE
FROM 27TH STREET TO 28TH STREET.
P-793 PETITION FOR TAR MAT, signed by Donald R. Du Shane,
3310 Wyoming Avenue and others, dated May 4, 1951, for
the application of tar mat to WYOMING AVENUE FROM 33rd
STREET TO 34TH STREET.
I
P-797 _ PETIITION FOR GRADING AND GRAVELING, signed by Robert
Lee,
2031 Hampshire Avenue and others, dated May 7, 1951,
for; the grading and graveling of HAMPSHIRE AVENUE FROM
FRANKLIN AVENUE TO CEDAR LAKE ROAD.
Bid Awarded for Water,Main Extensions
On motion of Trustee Perkins, seconded by Clerk Justad, the bid of Lametti
and Lametti received April 16, 1951, for the construction of water main extensions
51-16, 17 and 18 was deemed to be the lowest tabid of a responsible bidder, and
the Mayor and Clerk were authorized to enter into a contract with Lametti and
Lametti for the work in the amount bid of $22,954.86, by unanimous vote of Coun-
cil Members present.
Resolution
On motion of Trustee Perkins, seconded by Clerk Justad, the following
resolution was adopted by unanimous vote of Council Members present:
RESOLUTION CANCELLING LIFT STATION 2 GL ASSESSMENTS
WHEREAS it appears that by resolution of the Village Council adopted
October 161, 1950, levying assessments for lift station 2 GL, the following lots
were inadvertantly assessed, whereas said lots are not in the district serviced
by said lift station; 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 the Auditor of Hennepin County be hereby authorized to cancel the
same upon their respective records:'
AMOUNTS TO BE CANCELED BY COUNTY AUDITOR
NAME.
LOT B,DCK ADDITION
Donald B.
Moritz
4I&
SWly
10' Lot 3
4 Hanke's Mkda. Addn.
TOTAL
PRIN.
-1951
1952
1953 1954
19 1 1957 19 1960
100.00
10.00
14.17
14.50
14.00 13.50
13.00 12.50 12.00 11.50 11.00 10.50
1
1
11
1
1
[1
Resolution
On motion
resolution was
May 7, 1951
of Trustee Perkins, seconded by Clerk Justad, the following
adopted by unanimous vote of Council Members present:
RESOLUTION CANCELING WATER MAIN 0-153 ASSESSMENT
317
WHEREAS it appears that by resolution of the Village Council -adopted July 17,
1950, levying assessments for Water Main 0-153 (Lot 12, Block 15, Park Manor) the
following error occurred: The Owner of the above property paid $54.00 for a
Special Water Permit with the understanding that said payment be credited to the
future water main assessment, if and when water main was laid past said property;
but when the assessment was made, he was inadvertantly not given credit for the
$54.00 paid; therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that the assessment for Water Main 0-153 on the above described lot be canceled,
and that the Auditor and the Treasurer of Hennepin County be hereby authorized
to correct their respective records to the following amounts:
NAME LOT 12 BLOCK 15 PARK MANOR
Reinhard Naustdal
2844 Alabama Avenue
TOTAL PRIN. � 1951 .1952 , 1953 1� 1955 -1956 1957 � 19L 1960
62.00 6.20 9.45 9.99 8.68 8.37 8.06 7.75 7.4.4 7.13 6:82 6.51
Resolution
On motion of Trustee.Perkins, seconded by Clerk Justad, the following resolu-
tion was adopted by unanimous vote of Council Members present:
RESOLUTION CANCELING DUST COAT ASSESSMENT
WHEREAS it appears that by resolution of the Village Council levying assess-
ments for dust coat, the following lot was inadvertantly assessed, whereas said
work should have been charged to the Street Department, therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
the assessments heretofore levied against the following described lot, in the
respective amounts hereinafter set forth, be hereby canceled, and that the Treas-
urer and the auditor of Hennepin County be hereby authorized to cancel the same
upon their respective records.
AMOUNTS TO BE CANCELED BY COUNTY AUDITOR
- J
NAME LOT IV BLOCK ADDITION 1951
H. 0. Wilkinson 37 Crestview $27.74
Resolution
On motion of,Trustee Perkins, seconded,by Clerk Justad, the follovring
resolution was adopted by unanimous vote of,Council Members present:
RESOLUTIOR CANCELING TAR MAT P-117 AND
SIDEWALK #0-9 AND 0-10
WHEREAS it appears that by resolution of the Village Council adopted
OctDber 30, 1950, levying assessments for Tar Mat P-117; and resolution dated
April 24, 1950, levying assessments for Sidewalk #0-9 and #0-10, the following
property was assessed in error, same being State property, therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
- that the assessments listed on property below for Tar Mat P-117 and Sidewalk 0-9
and 0-10 be canceled, and that the County Auditor and the Treasurer of Hennepin
County be hereby authorized to correct their respective records to correspond:
STATE LAND BLOCK 194, LOT 26, REARRANGEMENT OF ST. LOUIS PARK
Tar Mat P-117 1951 1952 1953
8.38
Sidewalk 0-9 & 0-10 15.92 14.66 1.4.00
318 May 7, 1951
Resolution
On motion of Trustee Perkins, seconded
by Clerk Justad, the following
resolution was adopted by unanimous vote of
Council Members present:
RESOLUTION CANCELING ASSESSMENTS FOR
STORM SEWER017
STORM SEWER #13-B
WATER MAIN K-94
GRADING N-10
WHEREAS it appears that by resolution
of the Village Council adopted
on dates listed below, levying assessments
for the various jobs listed above,
the following described property was assessed
in error; same being Village
property; therefore
BE IT RESOLVED by the Village Council
of the Village of St. Lours Park
that the following listed assessments be canceled,
and the County Auditor
and Treasurer of Hennepin County be hereby
authorized to correct their res-
pective records:
TO BE CANCELED BY COUNTY AUDITOR
I
RES.
DATE DESCRIPTION
7-1-46 The Bronx Lot 29, Blk. 18
1951 1952 1953 1954 1955
Water Main K-94
11.70 11.25 10.80 10.35 9.90
9-7-48 The Bronx, Lot 29,, Blk.. 18 .
Grading N-10
12.32
11-1-48 The Bronx, Lot 29, Blk. 18
Storm Sewer #17
6.14 5.92 5.72 5.50 5.28
1956 1957 1958
The Bronx, Lot 29, Blk. 18
Water Main K-94
9.45
The Bronx, Lot 29, Blk. 18
Grading N-10
The Bronx, Lot 29, Blk. 18
Storm Sewer #17
5.06 4.84 4.62
9-25-50 'Am. Sec., Co. Terrace Parr
Lot 24, Blk. 1, Storm Sewer
#13-B #493
Cancel 1951 thru 1960 12.47
Am. Sec.,CO. Terrace Park, Lot
25, Blk 1, Storm Sewer #13-B
I.
#493
Cancel 1951 thru 1960 12.47
Am. Sec.lCo. Terrace Park, Lot
26, Blk',. 1, Storm Sewer #13.-B
#143
Cancel 1951 thru 1960 12.47
Resolution
On motion of Trustee Perkins, seconded by Clerk Justad, the following
resolution was adopted by unanimous vote of Council Members present: ..
I
RESOLUTION CANCELING M. T. SEWER #2
AND GRADING M-86
WHEREAS, it appears that by resolution of the Village Council adopted
September 22, 1947 and -September 7, 1948, levying assessments for M.- T. Sewer
District #2, and Grading M-86, the following described property being Village
owned property, was assessed in error, therefore,
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that the followingassessments be canceled and the County Auditor. and Treas-
urer of Hennepin County be hereby authorized to cancel the following -from their
respective records:
TO BE CANCELED BY COUNTY AUDITOR
M. T. Sewer #2, Lots 21, 22, 23, 24, 1951 thru 1957 Total $39.20 on each
Rearr« of St. Louis Park Block 205 lot.
1951 1952 19 . 19 1-955 195-6 1957
Each Lot 6.05 5.90 5.75 5.60 5.45 5.30 5.15
GRADING M-86 Rearr: of St. Louis Park, Lots 40 and 41, Block 291. Cancel
1951 payment of $12.70 on each lot.
1
1
1
1
1
1
May 7, 1951 819
Resolution
On motion of Trustee Perkins, seconded by Clerk Justad, the following
resolution was adopted by unanimous vote of Council Members present:
RESOLUTION CANCELING WEED CUTTING ASSESSMENT
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that the following assessment made in 1949 be hereby canceled for reason that
it was State property; and the County Auditor and Treasurer of Hennepin County
be hereby authorized to cancel same from their respective records:
TO BE CANCELED BY COUNTY AUDITOR
State of Minnesota Lot 19, Block 7, Browndale Park, 1950 Tax Statement, $12.59
Justice of Peace Report of Fines (Yngve)
Justice of Peace Anton Yngve's report of fines dated May 1, 1951 was read
and ordered filed.
Justice of Peace Report of Fines (Linnee)
Justice of Peace E. A. Linnee's report of fines dated April 30, 1951 was
read and ordered filed.
Building Inspector's Weekly Report ,
The Building Inspector's weekly report for week ending April 20, 1951,
showing that 23 building permits were issued totaling,$217,600.00, was read and
ordered filed.
Building Inspector's Monthly Report
The Building Inspector's report for.the month of April, 1951, showing a
total of 93 building permits issued, totaling $922,150.00, was read and ordered
filed.
Police Report for April, 1951
The following Police Report for April, 1951 was read and ordered filed ---
Arrests
21
Radio Calls
224
Aids
1
Accidents
21
'Phone Calls
22
Mileage
10,917
Gas
g$0
Oil
50
Fire Department's Monthly Report
The Fire Department's report for,the month of April, 1951 was read and
ordered filed.
Sidewalk. Curb and Gutter Construction Bond
On motion of Clerk Justad, seconded by Trustee Perkins, the sidewalk, curb
and gutter construction bond with Arthur G. Bergman, 3909 Lynn Avenue, St. Louis
Park as principal, and Julius J. Ostlund and Lauritz Nelson of Minneapolis as
sureties, dated April lg, 1951, in the amount of $500,00,; was approved by unani-
mous vote of Council Members present.
Hearing Date Set for Double Bunjzalows
The Planning Commission's report on the request of Ecklund and Swedlund
Construction Company, dated April 9, 1951, for special permits to build three
double bungalows on Lots 10, 11, 12, 13, 14, 15, 16, and the north 12 feet of Lot
17, Block 321, Rearrangement of St. Louis Park, was read. (Between Highway #7
Service Road and Division Street on Sumter Avenue).
On motion of Trustee Perkins, seconded by Clerk Justad, May 28, 1951 was
set as date for hearing on above request, by unanimous vote of Council Members
present.
Racnl iii -A nn
On motion of Trustee Perkins, seconded by Clerk Justad, the following
resolution was adopted by unanimous vote of Council Members present:
RESOLUTION SETTING HEARING FOR SUPPLEMENTARY
ASSESSMENT FOR WATER MAIN
WHEREAS, the Village Clerk has reported to the Village Council that assess-
ment resolution adopted October 16, 1950, for water main project P-1-43 did not
320
May 7, 1951 �
Resolution Continued
provide for an aggregate of assessments sufficient to cover the entire cost of
the project because the full cost of 12" water main in Excelsior Boulevard from
Dakota Avenue to thelWest Village Boundary had not been fully taken into account,
and
WHEREA,S, it appears to the Village Council that the full cost of the main
should have been taken into account in making the assessment, and the Village
Clerk has -prepared a proposed supplementary assessment which is on file in his
office, therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that hearing on said supplementary assessment ,be held at the Village Council
-meeting, June 11, 1951, and the Clerk be directed to publish notice thereof.
Condemnation for Easement for Sewers
On motion of Trustee Perkins, seconded by Clerk Justad, the Village
Attorney was authorized to start condemnation proceedings fpr easement along
M-innehaha Creek for sanitary sewer and outlets in Edina and St. Louis Park for
Sanitary Sewer 2-K, by unanimous vote of Council Members present.
Pit Ordered Filled
On motion of Trustee Perkins, seconded by Clerk Justad, Village Health
Officer, Dr. H. W. Darby, M. D. was instructed to have pit in back of 1521
Jersey Avenue, now being used for refuse, filled at once, by unanimous vote of
Council Members present.
Governor's Presentation Dinner
Police Chief, Andy Nelson was delegated to attend the Governor's Award
and Presentation Dinner`at Hotel St. Paul, St. Paul, Minnesota, Monday, May 14,
1951, with necessary expenses paid, by unanimous vote of Council Members present.
Clerk for Special Assessments
On motion of Trustee Perkins, seconded by Clerk Justad, Chal Jones was
employed as a clerk on a temporary basis at 1.45 per hour to work on special
assessments; effective May 3, 1951; by'unanimous vote of Council Members present.
Property Approved for Parking Cars,
The Planning Commission•ts report dated May 3, 1951 on the request of
Federal Tool and Mfg. Company, 3600 Alabama Avenue, for permission to use the
vacant area at the NW corner of Alabama Avenue and 37th Street as a parking
area for their employees; suggesting also that they may wish to use the same
property for the construction o_f'a warehouse for storing material, or use same
for a machine shop, was read.-'
On motion of Trustee Perkins; seconded by Clerk Justad, Federal Tool and
Mfg. Company was authorized to use the property at the NW corner of Alabama
Avenue and 37th Street for parking purposes only, by unanimous -vote of Council
Members present.
Hearings on Proposed Assessments for Street Improvements
Separate hearings were had on proposed assessments for the improvements
described in the following resolution: No one appeared.
Resolution:
On motion of Trustee Perkins; seconded by Clerk Justad, the following
resolution was adopted by unanimous vote of all members of the Council present:
ASSESSMENT RESOLUTION
WHEREAS, pursuant to resolution adopted by the Village Council March 26,
1951, and published in the St. Louis Park Dispatch April 4, 1951, the Village
Council has met at the time and place specified in said resolution and has
heard all testimony offered by interested persons in connection with proposed
assessments for each of the following street improvements:
IMPROVEMENT
NUMBER - LOCATION
0-29 Grading Texas Avenue from Lake Street to Highway #7
0-91 Grading Texas Avenue from Minnetonka Boulevard toHighway #7
0-93 Curb and Gutter for West side of Zarthan Avenue from 39th
Street to Excelsior Boulevard
therefore,
1
1
May 7, 1951
Assessment Resolution, Cont'd.
321
BE IT RESOLVED by the Village Council of the Village of St. Louis Park,
that the total cost of each of said improvements is hereby determined to be in
the respective amounts set forth in the proposed assessments which have been
heretofore filed with the Village Clerk, and each lot and tract of land described
in said proposed assessments is hereby determined to be benefited in the sums
therein respecively set forth as the proposed special assessments to be levied
against each of said lots and tracts of land, and there is hereby levied and
assessed against each of said lots and tracts of land an assessment in the sums
therein respectively set forth, said assessments to be payable in three equal
annual installments, the first of which installment shall be payable on the first
day of January, 1952; all deferred'installments shall bear interest at four'per'
cent (4%) per annum computed from the date hereof until August 15, 1951; and
annually thereafter; the said assessments are set forth in the following list:
IMPROVEMENT 0-93
CURB & GUTTER
West side of Zarthan Ave from 39 St
to Excelsior Blvd
TOTAL COST $102725
MEADOWBROOK ADDITION
BLOCK LOT Amt
Benefit
5 Assessed
1 $21875.
3 10850
4 8750
5 8750
6 8750
7 8750
8 8750
9 8750
10 8750
11 8750
IMPROVEMENT 0 -91 --GRADING
Texas Ave from Minnetonka Blvd to
Highway No 7
TOTAL COST $8585 00
WESTPORT ROW ADDITION
BLOCK LOT Amt
Benefit
1 Assessed
5000
2 $ 50 00
3 5010
4 5000
5 5000
6 50 00
7 5000
8 5000
2 9 5000
1 5000
2 5000
3 5000
4 5000
5 5000
6 5000
7 5000
8 5000
3 9 5000
1 5000
2 5000
3 5000
4 5000
5 5000
6 5000
7 5000
8 5000
9 5000
10 5000
11 5000
12
LEE VALLEY ADDITION 50 00
BLOCK LOT Anil
Benefit
_ Assessed
5400
2 $ 51-003 5100
I
4 _ 5100
5 51001
7 5100
8 5 5100
1 00
9 5100
10 5100
11 5100 j
12 5100
13 5100
14 5100 1
SEC 17 — T 117 —1 R 21 5100
Parcel Amt
No , Benefit
Com 1319' E Of SW cor L Assessed
4, Blk 4, Roanoke Acres,
th W to SW cor said L 4,
th S 135 6', th E 132', th
N 135 64' to beg 700 $13500
S 66' of N 364 6' of W?e
Of NW% Of NW14 of
NWN, ex road 600 6600
Beg at pt. 364 6' S of N
line Sec 17 33' E of W
line said Sec, th S par
with W line of Sec 133',
th
beg 2500
E 297 36', th W to pt
of 13300
That pt of S 162' of Wit
y of NW!4 of NW!4 of
NW4,4 lying W of E 200'
thereof_
ex rd _ _ - ___ 3521 132 00
F of S 238' thereof & that
pt of S 238' of Sj� of
SW ',4 lying W of E 670 5'
thereof exp -roads and ,ex
Hwy 4800 $750 00
,E 16868' of N 60' of S 10
!'acres -of 'NE ',4 of BE 1,4 ex
road -.5800 6000
That pt of E 168 68' of S -
10 acres of NE;'. of SE_?4
lying S of N 60' thereof
& N of S 180' thereof ex
road 5920 9000
N 150' of E228 76' -of S
1630' & N 150' of S 480' of
W 60 08' of E 228 76' & W
145 2' of E 373 96' of N
300' of S 630' of NE 4,4 of
SE!4 ex road 5545 12000
E 168 68' of N 75' of S 405'
,of NE!4 of SEI,4 ex road 5520 7500
'N 75' of S 480' of E 16868'
of NE % of SE % ex road 5555 7500
�Com-at pt in E line of
S% of SEI,a of NE�4 dist
1230' S fr NE cor thereof,
!th W to pt 30' E of W
line of E4,4 of S,4 of SE,4
of NE;4, th S to pt 150' N_
fr S line,of N•15 acres, of
StZ.of SE!'. to NE!4, th E -
to E line thereof, , th N -
to beg 220 - 120 00
Com at SE cor of SEI,a of
NE!q,,.th N 9431: along
}E line thereof, th W 198': 1
ii th S 94 38' par to E line I
1 thereof to S line of NE4,4:
'th E 198' to beg ex road 301 9400
Com at pt in E line of
SE!4 of NE!4 dist 94 31' N
f4 SF, cor thereof, -th W
198' to a pt 9438' N fr S
i line thereof, th N to N
line of S 5 acres of SE"a
of NE!4, th E to NE cor
thereof, th S to beg ex,
3�
road
6000
N 110' Of N 300' of E 171'
of NE;" -of SE',/4. ex road 3350 11000
S 140' or , 190' of E 171' 1
pf-NES'v_of_eZl:-ex road 3310 _14000)
t
ROAN
{ _ BLOCK OKE ACRES ADDITION-
BLOCK
LO ITIO Amt
Benefit
Assessed
4 4 $ 6600
SEC 18 — T 117 —R 21
S 180' of E 1110 of N,¢ of
NE�,4 of SE,4 ex road 3810 $18000
That pt of E 1110 of S�Z
of N,z of NE!4 of SE1,4
lying N of S 180' thereof '
ex road 3820 15000
Com at SE cor of N,' of
NE14 of SE'4, th W along ,
S line thereof to pt dist
400' E fr SW cor thereof,
th N par with W line
thereof to pt dist 190' S
fr N line thereof, th D
Par with said N line to, a,
pt dist 171' W fr E line,
of Sec, th' S 110', th • E
171'.to said E line of Sec,
th S to beg ex road. 3388 2000
That pt of -E!4 of NEi4
of NE% lying N of S
990' thereof 1410 18000
SEC 18—T117 -a'21
Parcel Amt
No. Benefit
Assessed
i That pt SjZ of SE,4 lying