Loading...
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