HomeMy WebLinkAbout1952/02/25 - ADMIN - Minutes - City Council - Regular19 6 February 25, 1952
REGULAR MEETING FEBRUARY 25, 1952
A regular meeting of the Village Council was called to order by Mayor
C. L. Hurd.
Invocation was given by Reverend -Einar M.'Martinson, Union Congregational
Church.
The following Council Members were present at roll call as follows:
Trustee Bolmgren
Trustee Middleton
Clerk Justad
Mayor Hurd
Minutes
The minutes of meeting held February 18, 1952 were`read. On motion of
Trustee Middleton, seconded by Clerk Justad, the minutes of meeting held on
February 18, 1952 were approved as read, by unanimous vote of all Members of the
Council present.
Verified Claims
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the follow-
ing verified claims were approved, and the Mayor and Clerk were authorized to
issue warrants covering same, by unanimous vote of all Members of the Council
present by roll call as follows: Trustee Bolmgren, yea; Trustee Middleton, yea;
Clerk Justad, yea; Mayor Hurd, yea;
A. Anderson
143.00
Vernon Anderson
John Balich
222.20
Warren Bartels
Rollin P. Briggs
178.20
J. W. Brockman
Henry B. Carlson
153.00
B. F. Cihoski
John Connery
165.00
R. B. Connery
Norman Crosby
143.00
James R. Dahl
Elsie Dahlstrom
101.50
Marjorie Dale
Al Donahue
165.00
D. Edwards
Hartwig f
145.00
E. Ferch
Ellsworth
158.86
Irwin Freeland
H. Frieborg
192.50
Ted Gardner
George Gibson
182.50
Edwin Gilbert
if if
60.00
Henry Girard
Donald Glassing
166.00
Mary Etta Green
Truman Hedwall
166.00
Esther Helmer
Orlo Hemstock
55.00
Carl Iverson
Alvera Johnson
115.00
Clyde Johnson
J. 0. Johnson
156.18
Kenneth Johnson
L. M. Johnson
166.00
Challen M. Jones
C. W. Jones
165.00
Earl Jones
Betty Joubert
7.69
Walter Jungblut
Joseph Justad
262.50
Maynard Kays
Le Roy Kellogg
54.68
A. Korbel
Donald Krause, Sr.
153.00
Ralph H. Larson
Vernice Larson
106.00
R. Lea
C. Lindgren
153.68
G. Mack
Carlisle Madson
178.20
Vance Marfell
Mary Martin
93.00
Eugene Mc Gary
Omar Mc Gary
166.00
0. Mc Gary
L. Mc Nellis
182.50
T. Mc Nellis
Mildred Melbourne
115.00
Carl Miller
Mary Miller
106.00
Willard Murphy
Andy Nelson
212.50
R. Nordstrom
Wm. Nordstrom
134.00
Henry Nygaard
E. Omestad
145.44
Wilbur H. Ostlund
Dorothy Nrens
101.50
Ellida Parchem
Wm. Pascoe
136.00
P. Persyk
A. Peterson
159.96
Richard Pollock
Ethel Reed
36.00
Gertrude Renner
Eloise Rude
101.50
Kurt Scheibe
F. J. Senander
182.50
Richard Senander
Gilbert Senst
130.00
F. Sewall
Richard Shinn
165.00
Phillip W. Smith
Clyde Sorenson
163.00
Donald Sorensen
Robert Sorenson
166.00
Allan Sorenson
Charles H. Soutter, Jr.
169.40
Robert Standal
Glenn S. Stenbert
153.00
Peter Stienstra
153.00
153.00
143.00
178.38
212.50
166.00
101.50
149.91
149.91
166.00
165.00
177.50
169.40
97.50
76.96
166.00
166.00
212.50
140.00
165.00
168.76
177.50
143.00
169.40
162.48
179.51
149.91
153.00
134.00
143.00
187.00
153.00
'175.18
143.00
153.00
131.50
143.00
146.66
136.00
182.50
143.00
143.00
442.51
187.00
75.60
166.00
212.50
cc
Cn
1
1
1
February 25, 1952
Petition for Rezoning for Commercial Parkin
A petition from M. A. Fingerman, dated February 25, 1952, for special
permission to use Lots 12, 13, and 14, Block 21, Park Manor Addition for off-
street parking in order to relieve the congestion and traffic hazards,on Minne-
tonka Boulevard between Dakota and Colorado and Edgewood Avenues, was read.
197 -
Hearing
97,:
Hearing Date Set for Rezoning
On motion of Trustee Bolmgren, seconded by Trustee Middleton, March 24,
1952 was set as date for the resoning of Lots -12, 13, and 14, Block 21, Park Manor
Addition for Commercial Parking only, by unanimous vote of all Members of the
Council present.
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the follow-
ing resolution was adopted by unanimous vote of all Council Members present:
RESOLUTION CANCELING SEWER ASSESSMENTS
WHEREAS it appears that after assessments were levied for SANITARY SEWER
1-G, STORM SEWER 13-B #493, and STORM SEWER DISTRICT 13, the South 30' of Lot 8,
Auditor's Subdivision #350 was deeded to the Village for a street; therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that the assessments for SANITARY SEWER 1-G, STORM SEWER 13-B #493, and STORM
SEWER DISTRICT 13 on the above described property be canceled, and that the Auditor
and the Treasurer of Hennepin County be hereby authorized to cancel the above
assessments on their respective records in the following amounts ----
AMOUNTS TO BE CANCELED BY COUNTY AUDITOR
LOT ADDITION PARCEL & PLAT
South 30' Lot 8 Auditor's Subdivision #350 #820 - 50102
13B Storm Sewer #493 1953 1954 1955 1956 1957 1958 1959 1960
1.19 1.15 1.11 1.07 1.07 1.02 .97 .91
Sanitary Sewer 1-G 11.98 11.76 11.54 11.32
Storm Sewer Dist. 13 1.06 1.01 .96 .90 .85
Petition to Vacate Street
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the petition
.signed by Richard J. and Marlys J. Westling, dated February 19, 1952, for the vacation
of West 29th Street in West Lynn Addition, was read and referred to the Village
Engineer for checking and recommendation, by unanimous vote of all Members of the
Council Present.
Verified Claims, Continued
Gunnar Stromer
165.00
G. Ten Eyck
151.17
Le Roy Thies
233.19
Vernon Tollefsrud
169.81
G. Vita
167.44
Ira M. Vraalstad
212.50
Ed. Werner
30.80
J. A. Werner
212.50
Dan Whalen
153.00
' E. Whipps
153.68
C. X. Williams
212.50
E. Williams
151.17
Martha M. Wylie
101.50
James J. Zalusky
165.00
Burt Zila
177.50
H. J. Bolmgren
60.00
C. L. Hurd
60.00
Torval Jorvig
60.00
C. R. Middleton
60.00
H. W. Darby, M. D.
250.00
C. E. Christy
5.75
Freeland's Food Market
1.43
Henn. Co. Welfare Board
68.50
It " if
4.50
Hodroff's Super Market
19.90
Peter Kielb & Margaret Kielb
1,000.00
E. R. Ludwig
7.87
Wm. H. Mc Coy
15.10
Hodroff's Super Market
19.90
Miller -Davis Company
24.00
Minneapolis Gas Company
1.12
if " "
3.25
Modern Floors
6.30
It " "
5.00
Edmund T. Montgomery
30.00
Northern States Power Company
12.00
Paper, Calmenson & Co.
9.23
it it if "
5.06
Penny Super Market
44.36
Poucher Printing & Lithograph -
Reeves Coal & Dock Co.
80.03
ing Company
230.00
Warner Hardware Co.
5.51
West Disinfecting Co.
31.25
it it ,f
72.30
Petition for Rezoning for Commercial Parkin
A petition from M. A. Fingerman, dated February 25, 1952, for special
permission to use Lots 12, 13, and 14, Block 21, Park Manor Addition for off-
street parking in order to relieve the congestion and traffic hazards,on Minne-
tonka Boulevard between Dakota and Colorado and Edgewood Avenues, was read.
197 -
Hearing
97,:
Hearing Date Set for Rezoning
On motion of Trustee Bolmgren, seconded by Trustee Middleton, March 24,
1952 was set as date for the resoning of Lots -12, 13, and 14, Block 21, Park Manor
Addition for Commercial Parking only, by unanimous vote of all Members of the
Council present.
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the follow-
ing resolution was adopted by unanimous vote of all Council Members present:
RESOLUTION CANCELING SEWER ASSESSMENTS
WHEREAS it appears that after assessments were levied for SANITARY SEWER
1-G, STORM SEWER 13-B #493, and STORM SEWER DISTRICT 13, the South 30' of Lot 8,
Auditor's Subdivision #350 was deeded to the Village for a street; therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that the assessments for SANITARY SEWER 1-G, STORM SEWER 13-B #493, and STORM
SEWER DISTRICT 13 on the above described property be canceled, and that the Auditor
and the Treasurer of Hennepin County be hereby authorized to cancel the above
assessments on their respective records in the following amounts ----
AMOUNTS TO BE CANCELED BY COUNTY AUDITOR
LOT ADDITION PARCEL & PLAT
South 30' Lot 8 Auditor's Subdivision #350 #820 - 50102
13B Storm Sewer #493 1953 1954 1955 1956 1957 1958 1959 1960
1.19 1.15 1.11 1.07 1.07 1.02 .97 .91
Sanitary Sewer 1-G 11.98 11.76 11.54 11.32
Storm Sewer Dist. 13 1.06 1.01 .96 .90 .85
Petition to Vacate Street
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the petition
.signed by Richard J. and Marlys J. Westling, dated February 19, 1952, for the vacation
of West 29th Street in West Lynn Addition, was read and referred to the Village
Engineer for checking and recommendation, by unanimous vote of all Members of the
Council Present.
198 February 25, 1952 cc
CA
Gas Main Extensions C. -O
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the follow- �y
ing gas main extensions were approved by unanimous vote of all Members of the
Council present:
In Minnetonka Boulevard from 372''West of West Line of Ensign
Avenue to 250' East of East Line of Aquila
In Ensign Avenue from Minnetonka Boulevard to West 31st Street
In Cavell Avenue from Minnetonka Boulevard to West 31st Street
In West 31st Street from Ensign Avenue to Cavell Avenue
In Decatur Avenue from West 31st Street to Lot 2, Block 3,
Minnetonka Boulevard Addition
In Boone Avenue from Minnetonka Boulevard to Lot 12, Block 2,
Belmont Terrace Addition
In Aquila Avenue from Minnetonka Boulevard to Lot 8, Block 21
Belmont Terrace Addition
Petition for Street Improvement
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the follow-
iug petition was referred to the Village Engineer and Street Department Com-
m$ttee for checking and recommendation, by unanimous vote of all Members of the
Council present:
P-1032 PETITION FOR CURB AND GUTTER, signed by
J. E. Roff, 2924 Zarthan Avenue and others,
dated February 11, 1952, for the construction
of curb and gutter on the WEST SIDE OF ZARTHAN
AVENUE FROM MINNETONKA BOULEVARD TO 29TH STREET.
Petition fo'r Sanitary Sewer
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the follow-
ing petition was referred to the Village Engineer and Sewer Department Committee
for checking and recommendation, by unanimous vote of all Council Members
present:
P-1035 PETITION FOR SANITARY SEWER, signed by C. J. Amlaw,
3909 Alabama Avenue and others, dated February 14,
1952, for the construction of Sanitary Sewer in
ALABAMA AVENUE FROM 39TH STREET SOUTH TO RAILROAD
CROSSING.
Petitions for Water Main Extensions
On motion of Trustee Bo1mgren, seconded by Trustee Middleton, the follow-
ing petitions were referred to the Village Engineer and Chairman of the Water
Department Committee for checking and recommendation, by unanimous vote of all
Members of the Council present:
P-1033 PETITION FOR WATER MAIN, signed by Richard J.
West ling and Marlys J. Westling, dated February
19, 1952, for the construction of water main in
AQUILA AVENUE FROM MINNETONKA BOULEVARD TO 28TH
STREET; in 29TH STREET FROM AQUILA AVENUE TO
WEST LINE OF LOT 1, BLOCK 2, of PROPOSED WEST LYNN
ADDITION.
P-1034 PETITION FOR WATER MAIN, signed by Adolph Fine, Inc.
dated February 25, 1952, for the construction of
water main in WYOMING AVENUE FROM MINNETONKA BLVD.
TO AND INCLUDING 2839 WYOMING AVENUE AND IN MTKA.
BOULEVARD FROM WYOMING AVENUE AND INCLUDING 8300,
8340 and 8330 MINNETONKA BOULEVARD.
Permission to Place Pole and Anchors
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the North-
western Bell Telephone Company was granted permission to place one pole and
anchor on Pennsylvania Avenue between West Lake ,Street -and North Street; and
one anchor in the alley east of Pennsylvania Avenue between North Street and
South Street, by unanimous vote of all Members of the Council present.
Letter Re: Disturbi:ng,Suxface of County and State Aid Roads,
and the Repair After Work has been Completed
A letter from L. P. Zimmerman, County Highway Engineer, Hennepin County,
dated February 11, 1952, relative to disturbing surface of County and State Aid
Roads and the repairs after work has been completed, was read and ordered filed.
1
1
February 25, 1952
Report on Plans for Sewer Extensions - Minn. Dept. Health
A report from Minnesota Department of Health, Division of Water Pollution
Control, on their examination of plans for sewer extensions in WEST 42ND STREET
FROM PRINCETON AVENUE EAST 120 FEET, AND IN OTTAWA AVENUE FROM WEST 42ND STREET
T
NORTH 300 FEET, dated January 2, 1952, was read and ordered filed.
Licenses
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the follow-
ing applications for 1952 -licenses were approved, and the Mayor and Clerk were
authorized to issue licenses to expire December 31, 1952, by unanimous vote of
all Council Members present:
Ostrin Heating Company
Penn Super Markets, Inc.
DBA Klein Foods
" It it if
if " it "
Richfield Heating & Sheet
Metal Company
Freeland's Food Market
to to is
London Plumbing Company
Bonds
Heating
Cigarettes
Milk at Retail
3.2, Beer Off -Sale
Heating
Cigarettes
Milk at Retail
Plumbing
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the follow-
ing bonds were approved by unanimous vote of all Members of the Council present:
HEATING LICENSE BOND with Bernard P. Mooney,
DBA Mooney's as -principal, and Western Surety
Company as surety, dated October,19, 1951,`in
the amount of $$1,000.00.
PLUMBING LICENSE BOND with Bernard P. Mooney,
DBA Mooney's as principal, -and Western Surety
Company as surety, dated October 19, 1951, in
the amount of $$42000.00.
HEATING LICENSE BOND with Johnson Heating and
Sheet Metal Company as principal, and The Aetna
Casualty and Surety Company as surety., -dated -
February 20, 1952, in the amount of $$1,000.00.
Building Inspector's Weekly Report
The Building Inspector's weekly report for week ending February 15, 1952,
showing that eight building permits were issued, totaling $$62,100.00, was"read
and ordered filed.
Street Signs Ordered
On motion of Trustee Bolmgren, seconded'by Trustee Middleton, the Street
Commissioner was ordered to place street signs at the following locations by
unanimous vote of all Members of the Council present:
At France Avenue and Cedarwood Road - "CEDARWOOD ROAD
Numbers 4000 to 4340 Only"
At Highway No. 100 and Parkwood Road -
Westridge Lane & Cedarwood Rd.
South Hill Lane & ENTER HERE
Parklands Road & " " 2300 Block Parkwood Road
2200 Block South Hill Lane
2300 Block Westridge Lane
4500-4900 Blocks Cedarwood Road
Application for Restaurant License
On motion of Trustee -Middleton, seconded by Trustee Bolmgren, the applica-
tion of Donald B. Moritz for a license to operate a restaurant under the name of
MINIKAHDA DAIRY STORE at his present business address (4215 Excelsior Boulevard)
where he has been operating a food market was approved, and the Mayor -and Clerk
were authorized to issue license for same to expire December 31, 19523 with the
understanding that he may return his -unused soft drink license for a refund of
$$5.00. Motion was passed by unanimous vote of all Members of the Council
present.
Z®® February 25, 1952 C�
Payroll Deduction for Insurance Approved �d
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the- �^1
Treasurer was authorized to deduct a monthly premium from various employees
salaries who have signed up with the Minnesota Benefit Association for Health
and Accident Insurance; and the Treasurer was also authorized to remit the
amount of deductions to the Minnesota Benefit Association, by unanimous vote
of all Members of the Cduncil present.
Resolution
On motion of Trustee Bolmgren,'seconded,by Trustee Middleton, the follow-
ing resolution was adopted by unanimous vote of all Members of the Council
present:
RESOLUTION APPROVING CLASSIFICATION OF NON -CONSERVATION
LIST -NO. 344-0
WHEREAS, the Village Council -of the Village of St. Louis Park, Hennepin
County, Minnesota, has received from the County Auditor of Hennepin County,•
Minnesota, a list of lands in said village which became the property of the
State of Minnesota under the provisions of law declaring the forfeiture of lands
to the State for non-payment of taxes, which said list has been designated as
List "31.4-C", February 19, 1952; and
WHEREAS, each parcel of land described in said list has heretofore been
classified by the Board of County Commissioners of Hennepin County, Minnesota
as non -conservation land and the sale -thereof has heretofore been authorized by
said Board of County Commissioners; now therefore,'
BE IT RESOLVED by said Village Council, acting pursuant to Minnesota
Statutes for 1945, Section 2$2.01, that the said classification by said Board
of County Commissioners of each parcel of land -described in said list as non -
conservation land be and the same is hereby -approved and that the sale of each
such parcel of land be and the same is hereby approved ---
VILLAGE OF ST. LOUIS PARK
Del Monte -Heights
Parcel No. 36638 - 1944 Lot 17 Block 2
Jerome & Wilder Addition to St. Louis Park, Minnesota
Parcel No. 36639-A - 1944 That part'of Lot 1 lying East of the West
80 ft. thereof
Latham's Minnetonka Boulevard Tract
Parcel
No.
36641
— 1926/1944
Lots -21, 22,
and 23 Block 2
Park Manor,
Hennepin County, Minnesota
Parcel
No.
36642
- 1944
Lot
22 Block 7
Parcel
No.
36643
- 1944
Lot
30 Block 16
Richmond Addition
Parcel
No.
36644
- 1944
Lot
161
Westmoreland Park
Parcel No. 36645 - 1944 Lot 14 Block 10
Hearing on Petition for Vacating Alley
A hearing was had on petition of C. M. Cree and others to vacate alley in
Block 1Lilr., Rearrangement of St. Louis Park. No one appeared.
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the follow-
ing resolution was adopted by unanimous vote of all Members of the Council
present:
RESOLUTION VACATING ALLEY
WHEREAS, the Village Council has met at the"time and place specified in
a notice published in the St. Louis Park Dispatch January 31 and February 7,
1952, and duly posted, relating to vacation of alley in Block 144, Rearrange-
February 25, 1952 201
Resolution -Vacating Alley, Block 144, Rearrangement, Cont'd.
ment of St. Louis Park, and has held a public hearing' -and heard all interested
persons, and -it appears -to the Council -that said alley has never been opened or
used and that it is for the interest of the public that said alley be vacated,
therefore,
BE IT RESOLVED by -the Village Council of the Viliage of St. Louis Park
that alley in Block 144, Rearrangement -of St. Louis Park, adjacent to Lots 1 to
27, and 28 to 54 inclusive in said -block; as the -same is duly -dedicated in the
plat of said subdivision on file and of -record in the office of the Register of
Deeds of Hennepin County be hereby vacated.
Meeting Adjourned
On motion of Trustee Bolmgren, seconded -by Trustee Middleton, the meeting
was adjourned at 10:18 P. M., by unanimous vote of all Members of the Council -
present.
C. L. HURD, Mayor
ATTEST:
JOSM JU7D, Clerk
1
1