Loading...
HomeMy WebLinkAbout1952/02/04 - ADMIN - Minutes - City Council - RegularFebruary 4, 1952 171 REGULAR MEETING FEBRUARY 4, 1952 A regular meeting of the Village Council was called to order by Mayor C. L. Hurd at 8:00 P. M. Invocation was given by Rev. L. M. Nordstrom of St. Louis Park Baptist Church, The following Council Members were present at roll call: Trustee Bolmgren Trustee Jorvig Trustee Middleton Deputy Clerk Connery Mayor Hurd Verified Claims On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following 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 Jorvig, yea; Trustee Middleton, yea; Mayor Hurd, yea: A. Anderson 156.00 Vernon Anderson 153.00 John Balich 242.40 Warren Bartels' 153.00 Rollin P. Briggs 194.40 J. W. Brockman 162.50 Henry B. Carlson 153.00 B. F. Cihoski 180.38 John Connery 180.00 R. B. Connery 212.50 Norman Crosby 131.63 James R. Dahl 166.00 Elsie Dahlstrom 101.50 Marjorie Dale 101.50 Al Donahue 180.00 D. Edwards 167.08 Hartwig Endres 145.00 C. H. Farmer 406.57 E. Ferch 174.62 Ellsworth Frank 180.38 Irwin Freeland 166.00 H. Preiborg 200.68 Ted Gardner 180.00 George Gibson 182.50 Ed Gilbert Henry Girard 177.50 194.91 it` it Donald Glassing 90.00 166.00 - Mary Etta Green 97.50 Truman Hedwall 166.00" Esther Helmer 89.30 Orlo Hemstock 55.00 Carl Iverson 166.00 Alvera Johnson 115.00 Clyde,Johnson 166.00 J. 6. Johnson 167.52 Kenneth Johnson 212.50 L. M. Johnson 166.00 Challen M. Jones 140.00 C. W. Jones 180.00 Earl Jones 180.00 Betty Joubert 10.51 Walter Jungblut 174.10 Joseph Justad 262.50 Maynard Kays 177.50 A. Korbel 164.53 Donald Krause, Sr. 153.00 Ralph H. Larson 184.80 Vernice Larson 106.00 Roy Lea 173.36 C. Lindgren 165.83 E. R. Ludwig 70.81 G. Mack 207.90 Carlisle Madson 194.40 Vance ,Marfell 167.08 Mary Martin 93.00 Eugene Mc Gary 153.00 Omar Mc Gary 166.00 0. R. Mc Gary 107.20 L. Mc Nellis 182.04 T. Mc Nellis 159.66 Mildred Melbourne 115.00 Carl Miller 204.00 Mary Miller 106.00 -Willard Murphy 153.00 Andy Nelson 212.50 R. Nordstrom 205.01 Wm. D. Nordstrom 109.80 Henry Nygaard 156.00 E. Omestad 162.09 Wilbur H. Ostlund 153.00 Dorothy Owens 101.50 Ellida Parchem 131.50 Wm. Pascoe 136.00 P. P. Persyk 156.00 A. Peterson 168.34 Richard Pollock 162.10 Ethel Reed 54.00 Gertrude Renner 136.00 C. F. Rihl 465.93 Eloise Rude 101.50 Kurt Scheibe 182.50 F. J. Senander 182.50 Richard Senander 158.44 Gilbert M. Senst 156.00 F. Sewall 159.66 Richard Shinn 152.75 Phillip W. Smith 285.83 Clyde Sorensen 163.00 Donald Sorensen 204.00 Robert Sorensen 166.00 Charles H. Soutter, Jr. 184.80 Robert Standal 166.00 Glenn S. Stenberg 153.00 Peter Stienstra 212.50 Gunnar Stromer 180.00 G. Ten Eyck 167.08 Le Roy Thies 197.44 Vernon Tollefsrud 156.00 G. Vita 192.99 Ira Vraalstad 212.50 Ed Werner 30.80 J. A. Werner 212.50 Dan Whalen 153.00 1,72 February 4, 1952 Verified Claims, Continued EWhips 169.59 E.. Williams 165.83 James J. Zalusky 180.00 Leroy Kellogg 91.13 Berg and Farnham 39.00 Brookside Hardware 23.50 Butler Drug 1.75 Commercial West 10.80 Edwin Gilbert 57.82 Hennepin Federal Savings and Loan Assn. of Minneapolis 1,632.62 Homelite Corporation 8.40 Justis Grocery 35.05 Lee -Bo Office Supply Co. 29.95 Miller -Davis Company 28.60 „ it „ 9.80 if ft n 3.50 it /n a 2.00 it /if it 48.00 it , it It 1.50 it it 3,25 if ,� tl tl 16.80 it „ If 11.85 Motorola Company, Inc. 125.85 National Tea Company 51.45 Northern States Power Co. 10.45 i, if It ,t 4.47 Heriry;Nygaard 49.00 Resthaven 100.00 • „ 150.00 Rosholt Equipment Co. 151.50 Periny Super Market 44.36 Keri Sterling 28.00 St. Louis Park Dispatch 12.60 If , it if z.�U 1-5.60 n' if it u 15.30 „• n if n 3. G a 18.-90 n ' it „ 13.20 Palmer 0. Thorstenson and Ruth F. Thorstenson 1,671.82 ViI. of SLP Street Dept. 465.55 I,• it „ „ „ 335.54 3,006.04 648.00 Wheeler Bridge Co. 112.50 C. M. Williams 212.50 Martha Wylie 101.50 Burt Zila 177.50 Allan Sorenson 107.33 Brookside Drug Store .59 Browne Plumbing Company 34.33 Carpenter Paper Company 32.53 Construction Bulletin 5.20 Evelyn Gill 310.17 Hennepin -Lake Stationers 3.10 if 11 if 4.95 Hopkins Transfer 1.30 Lametti and Lametti, Inc. 165.57 Wm. H. Mc Coy 15.20 Minneapolis -Auto Supply 6.69 Mpls. City Police Dept. 1,050.00 Mpls. City Treasurer 4,473.36 Minneapolis Iron Store 1.10 n n n 22.86 if it „ 54.08 it If 5.70 it It „ 156.58 Morton Salt Company 277.00 It- n n 102.04 It- if it 61.00 Leonard M. Nelsen & Frances E. Nelsen 1,355.24 Gertrude Renner 10.85 Rodgers Hydraulic 1.00 H. A. Rogers Co. 95.34 Royal Typewriter Company, Inc.15.00 it - u n u 110.00 Peter Stienstra 32.69 St. -Louis Park Public Schools, 125.00 Helen L. Bradley, DBA Suburban Sanitary Drayage Co. 5,478.48 if . if of it 96.99 Vil of SLP Water Revenue Bond Debt Redemption Fund 2,020.00 Ira•M. Vraalstad 29.47 Waterous Company 701.74 Western Underground Const. Company 13360.00 if „ 42250.00 Hedring on Proposed Extension of District Sanitary Sewer and -Lift Station A hearing was had on proposed extension of district sanitary sewer and lift station for district designated as District 2-E in a notice published in the St. Louis Park Dispatch January 17 and 24, 1952. Mr. Lykora, Mr. Longway, Mr. Edland, Mr. Zawatzke and Mrs. Hoffer from the area appeared; also Mr. R.'Fernstrom from the School Board. Questions were asked regarding the proposed extension and assessments -for same. No one was opposed. Resolution On motion of Trustee Bolmgren, seconded by Trustee Middleton, the follow- ing resolution was adopted by the following -roll call vote: Trustee Bolmgren, yea; Trustee Middleton, yea; Trustee Jorvig; yea; Mayor Hurd, yea. RESOLUTION�ORDERING CONSTRUCTION OF DISTRICT SANITARY SEWER WHEREAS, the Village Council has met at the time and place specified in a notice published in the St. Louis Park Dispatch January 17 and 24, 1952, relating to extension of district sanitary sewer at the locations hereinafter described and for lift station and has heard all interested persons and determined th@ necessity for construction of said district sewer, therefore, BE IT RESOLVED by the Village Council -of the Village of St. Louis Park that extension of district sanitary sewer of the Village be hereby ordered at the following locations in said Village: STREET FROM - TO West 32nd Street Oregon Avenue- Maryland Avenue . Cc CA 1 1 1 February 4, 1952 Resolution Ordering Construction of District Sanitary Sewer, Cont'd. STREET FROM West 32nd Street (Force Main) Oregon Avenue Oregon Avenue 32nd Street On easement between Lots 7 and 8, 23 and 24, Block 4, Boulevard Heights Oregon On easement between Lots 6 and 7 and Lots 7 and 18, Lots 17 and 18, Block 1, Eide's & Martens Second Addition Pennsylvania Avenue Quebec Avenue Easement between Lots 17 and 18, Blk. 4, Blvd. Heights Addn. On easement across Lots 15 to 28, Block 291, Rearr. of St. Louis Park Rhode Island Avenue West 322 Street Texas Avenue West 33rd Street Utah Avenue West 34th Street On easement across Village Water Dept. Property Wyoming extended north Wyoming Avenue W. 36th Street On easement across West 20 ft. of School property On easement across South 20 ft. of School property Texas Avenue Louisiana Avenue and, Quebec Avenue Kniest 322 St. Rhode Island Avenue West 322 Street Texas Avenue West 33rd Street Utah Avenue West 34th Street West 35th Street West 35th Street Wyoming Avenue West 36th Street Texas Avenue North Service Road State Highway No. 7 Lake Street TO 173 Louisiana Avenue S. Line Lot 7, Block 4, Blvd. Heights 2nd Addn. Pennsylvania Avenue Quebec Avenue 276 Ft. South Rhode Island Avenue 140 ft. North Texas Avenue West 33rd Street Utah Avenue West 34th Street 559 ft. West 326 ft. South 338 ft. North West 36th Street Utah Avenue 490 ft. South 773 ft. West 158 ft. North West 32nd Street BE IT FURTHER RESOLVED that construction of lift station to serve said area be also hereby ordered, and ' BE IT FURTHER RESOLVED that said sewer and lift station be constructed in accordance with plans and specifications heretofore prepared by the Village Engineer which are hereby approved, and the Village Clerk's advertisement for bids for construction of said sewer and lift station published in the St. Louis Park Dispatch January 17, 1952, be hereby approved, and BE IT FURTHER RESOLVED that the area proposed to be assessed as set forth and described in said notice published in the St. Louis Park Dispatch January 17 and 24, 1952, be hereby approved and that said area be hereby designated as Sanitary Sewer District No. 3, it appearing that the designation in the notice as Sanitary Sewer District 2-E is a duplication of a previous designation, the improvement to bl� designated as 51-283. Bids for Sanitary Sewer Construction and Lift Station As advertised in the St. Louis Park Dispatch January 17, 1952, sealed bids were received from the following bidders for the construction of'District Sanitary Sewer and Lift Station to serve Sewer District No. 3 (formerly designated as 2-E) --- 1. Peter Lametti 2. Lametti and Sons ?205,156.35 269,641.75 On motion of Trustee Bolmgren, seconded by Trustee Middleton, the above bids were referred to the Village Engineer and Sewer Department Committee for tabulation and recommendation, by unanimous vote of all Council Members present. Hearing on Petition for Alley Vacation A hearing was had on petition of Republic Creosoting Company to vacate alley in Block 306, Rearrangement of St. Louis Park. No one appeared in opposi- tion. V4 February 4, 1952 Resolution On motion of Trustee Middleton, seconded by Trustee Bolmgren, the following resolution was adopted by unanimous vote of all members of the Council present: RESOLUTION ORDERING VACATION OF ALLEY WHEREAS, the Village Council has met at the time and place specified in a notice published in the St. Louis Park Dispatch January 17 and 24, 1952, relating to the petition of Republic Creosoting Company to vacate alley in Block 306, Rearrangement of St. Louis Park and has heard all interested persons, and the Council having determined that the said petitioner is the owner of all property abutting on said alley and that it appears for the interest of the public to vacate said alley, and a public hearing been had on said petition, therefore, BE IT RESOLVED by the Village Council of the Village of St. Louis Park that alley ih Block 306, Rearrangement of St. Louis Park adjacent to Lots 25 to 48 inclusive in said block as the same is now dedicated on the plat of said subdivision within the corporate limits of said Village be -hereby vacated. Heariniz on Application for Rezonin Pursuant to notice published in the St. Louis Park Dispatch January 17, 1952, a public hearing was had on the application of Salkin and Linoff, Inc. and M. H. Astleford to rezone the following described parcel of land to Light Industrial Use District: All that part of the East One -Half (E2) of the Northwest Quarter (NW4) of Section Twenty (20), Township One Hundred Seventeen (117), Range Twenty- one (21), lying southerly of the Chicago, Milwaukee, St. Paul and Pacific R. R. Right of Way line as now laid out and established and northerly of a line drawn parallel with and distant eight hundred twenty feet (8201) southerly measured at right angles from the original southerly right of way line of said Chicago, Milwaukee, St. Paul and Pacific R. R." The Planning Commission's report dated February 1, 1952, on the above application for rezoning, was read. Howard W. Perkins presented a plat showing the proposed area to be rezoned, as recommended by the Planning Commission. Ordinance No. 393 On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the follow- ing ordinance was adopted by unanimous vote of all Council Members present: ORDINANCE NO. 393 AN ORDINANCE AMENDING THE ZONING ORDINANCE OF THE VILLAGE OF ST. LOUIS PARK The Village Council of the Village of St. Louis Park ordains: Section 1. The Zoning Ordinance of the Village of St. Louis Park adopted January 20, 1932, as heretofore amended, is hereby further amended by reclassification of the area of the respective use districts as defined in Section 2.2 of said ordinance and the use district maps therein referred to, as follows: Lots Eight (8) and Ten (10), Block Twenty-eight (28), St. Louis Park; Lots Twenty-four (24) and Twenty- five (25), Block Twenty-eight, Rearrangement of St.' Louis Park; Lots Six (6), Seven (7), Nine (9) and Ten (10), Block 27, St. Louis Park; Lots Twenty-four (24) and Twenty-five (25), Block Twenty-seven (27) Rearr. of St. Louis Park; and Lots Six (6), Seven (73, and Eight (8), except the west Ten (10) feet of Lot Eight (8), Rearrangement of St. Louis Park, Block 45, shall be deleted from the multiple dwelling use district and included in the light industrial use district and shall be subject to all of the regulations of said ordinance relating to 'said light industrial use district. 1 1 1 February 4, 1952 175, Ordinance No. 393, Cont'd. Section 2. The said Section 2.2 of said ordinance and the use district maps therein referred to are hereby further amended as follows: Lot Six (6), Block Two (2), Sunset Gables Second Division is hereby deleted from the residence use district and included within the multiple dwelling use district and shall be subject to all of the regulations of said ordinance relating to the multiple dwelling use district. Section 3. The said Section 2.2 of said ordinance and the use district maps therein referred to are hereby further amended as follows: Lot One (1), Parkwoods Tract, Lake Forest Addition is hereby deleted from the light industrial use district and included within the residence use district and shall be subject to all of the regulations of said ordinance relating to the residence use district. Section 4. The said Section 2.2 of said ordinance and the use district maps therein referred to are hereby further amended as follows: All that part of the East One-half (E2) of the Northwest Quarter (NWy) of Section Twenty (20), Township One Hundred Seventeen (117), Range Twenty-one (21) lying southerly of the Chicago, Milwaukee, St. Paul and Pacific R. R. Right of Way line as now laid out and established and northerly of a line drawn parallel with and distant eight hundred twenty feet (8201) southerly measured at right angles from the original southerly right of way line of said Chicago, Milwaukee, St. Paul and Pacific R. R., shall be deleted from the heavy industrial use district and the open develop- ment use district and included within the light industrial use district and shall be subject to all of the regulations of said ordinance relating to the light industrial use district. Section 5. This ordinance shall take effedt from and after its publica- tion. Bryn Mawr Bus Line Extension Mr. N. W. Jones, 2601 Inglewood Avenue, Mr. G. S. Beaubaire, 2601 Lynn Avenue, and L. S. Duboff, 2536 Inglewood Avenue appeared in opposition to the proposed extension of Bryn Mawr Bus Route. Mr. Burt Horowitz, 2607 Kipling Avenue, Mr. Sidney Locketz, 2618 Kipling Avenue, and Mr. P. 0. Leonard, 2537 Joppa Avenue appeared in favor of proposed route. Resolution On motion of Trustee Bolmgren, seconded by Trustee Middleton, the follow- ing resolution was adopted by roll call vote as follows: Trustee Bolmgren, yea; Trustee Middleton, yea; Trustee Jorvig, yea; Mayor Hurd, yea: RESOLUTION REQUESTING EXTENSION OF BUS ROUTE RESOLVED by the Village Council of the Village of St. Louis Park that the Minneapolis Street Railway Company be hereby requested to extend its Bryn Mawr bus line now terminating at France Avenue at 22nd Street over a route extending south on France Avenue to West 26th Street and thence west on West 26th Street to Monterey Avenue in order to serve residents of the Village of St. Louis Park residing in the area of said extension and, BE IT FURTHER RESOLVED that if said company shall consent to extend service along said route for a trial period of ninety days, that the residents of said area be hereby urged to patronize the bus service offered in order that the Company shall obtain sufficient patronage to justify continued service along said route, and, BE IT FURTHER RESOLVED that said Minneapolis Street Railway Company be hereby authorized to make use of Lots 8 and 9, Block 9, Thorpe Brothers Cedar Lake Heights Addition, which property is owned by the Village, for the purpose of providing space for turning the buses at the terminal point on this route. Street Light Ordered On motion of Trustee Jorvig, seconded by Trustee Middleton, the Northern States Power Company was ordered to install a street light on Corner of 31st St. and Rhode Island Avenue, by unanimous vote of all Members of the Council present. February 4, 1952 1952 Licenses �d On motion of Trustee Middleton, seconded by Trustee Jorvig, 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: Dill Heating Company Heating Isaacson Electric Company Electrical A. N. Jenstad " Kaufman Outdoor Advertising Co. " The Stemmer Company L. and M. Electric Company " Spencer Air Conditioning Company Heating E. L. Knowles, DBA Marshall Heating Company to Bingo Letter from Mrs. Walter Kairies, Secretary, Most Holy Trinity P.T.A. Association, dated January 22, 1952, requesting permission to play bingo at their Carnival to be held February 24, 1952 at the American Legion Hall, was read. No opposition. No action taken. Notice of Hearing on Reduction of Existing Bus Schedules Notice of a hearing to be held in the St. Louis Park Village Hall on Wednesday, March 5, 1952 at 10:00 A. M., by the Minnesota Railroad and Warehouse Commission, relative to reduction in time schedule on the St. Louis Park- Robbinsdale Bus Line, was read. On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Village Attorney was instructed to be prepared with facts and figures relative to bus fares and schedules and attend the above meeting; and the Clerk was instructed to acknowledge above mentioned notice and make reservation of space for the meeting, by unanimous vote of all Council Members present. Petition On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following petition was referred to the Village Engineer and Sewer Department Committee for checking and recommendation, by unanimous vote of all Council Members present: P-1016 PETITION FOR SANITARY SEWER, signed by Paul D. Hoffer, 3365 Texas Avenue and others, dated February 1, 1952, for -the construction of sanitary sewer in TEXAS AVENUE FROM 33RD STREET TO 34TH STREET. Application for Off -Sale Intoxicating Liquor License The application of Joseph J. Alexander for a license to sell intoxicating liquor Off -Sale at 8024 Minnetonka Boulevard was read. On motion of Trustee Middleton, seconded by Trustee Jorvig, the application of Joseph J. Alexander for a license to sell intoxicating liquor at 8024 Minnetonka Boulevard was denied by unanimous vote of all Council Members present. Bonds On motion of Trustee Bolmgren, seconded by Trustee Middleton, the follow- ing bonds were approved, by unanimous vote of all Council Members present: CONTRACTORS BOND with Lametti and Lametti, Incorporated as principal, and Seaboard Surety Company as surety, dated January 31, 1952, in the amount of $5,483.403 covering contract for the construction of Sanitary No. 51-86. CONTINUATION CERTIFICATE for PLUMBING LICENSE BOND with Klingelhuts Company as principal; and Commercial Insurance Company as surety, dated December 3, 1951 in the amount of $4,000.00. CONTINUATION CERTIFICATE for PLUMBING LICENSE BOND with James R. Brown as principal, and Commercial Insurance Company as surety, dated December 3, 1951, in the amount of $4,000.00. CONTINUATION CERTIFICATE for HEATING LICENSE BOND with C. U. Cl4rke as principal, and Commercial Insurance Company as surety, dated December 3, 19513 in the amount of $1,000.00. Bonds, Continued February 4, 1952 177 CONTINUATION CERTIFICATE for PLUMBING LICENSE BOND with C. U. Clarke as principal, and Commercial Insurance Company as surety, dated December 3, 1951) in the amount of $$4,000.00. HEATING LICENSE BOND with E. L. Knowles, DBA Marshall Heating Company as principal:, and Hartford Accident and Indemnity Company as surety, dated November 29, 1951, in the amount of $$1,000.00. CONTINUATION CERTIFICATE for PLUMBING LICENSE BOND with Abe Pental, DBA North Side Plumbing and Heating Company as principal, and Commercial Insurance Company as surety, dated December 3, 1951, in the amount of $$4,000.00. HEATING LICENSE BOND with Spencer Air Conditioning Company as principal, and Hartford Accident and Indemnity Company as furety, dated January 18, 1952, in the amount of $$1,000_00. HEATING LICENSE BOND with John J. Dill, DBA Dill Heating Company as principal, and United States Fidelity and Guaranty Company as surety, dated December 27, 1951, in the amount of $$1,000.00. CONTINUATION CERTIFICATE for PLUMBING LICENSE BOND with E. S. Stiles as principal, and Commercial Insurance Company as surety, dated December 3, 1951, in the amount of $$1,000.00. CONTINUATION CERTIFICATE for HEATING LICENSE BOND with Alden S. Syverson, DBA Syverson Sheet Metal & Heating Company as principal, and American Automobile Insurance Company as surety, dated December 17, 1951, in the amount of $61,000.00. Extension of State Aid Road No. 17 A letter from County Highway Engineer, L. P. Zimmerman, dated January 31, 1952, enclosing a copy of resolution passed by Hennepin County Board of Com- missioners -designating France Avenue from Lake Street to Cedar Lake Road as a State Aid Road, and suggesting that the Village Council adopt a condurring resolution, was read. On motion of Trustee Middleton, seconded by Trustee Bolmgren, the follow- ing resolution was adopted by unanimous vote of all Council Members present: RESOLUTION DESIGNATING EXTENSION OF STATE AID ROAD NO. 1 RESOLVED by the Village Council of the Village of St. Louis Park that the Council hereby approve designation by the Board of County Commissioners of Hennepin County, by resolution adopted January 22, 1952, of extension of State Aid Road No. 17, as follows: Beginning at the intersection of France Avenue and Sunset Boulevard on the East line of Section thirty-one (31), Township twenty-nine (29), Range twenty-four (24), the West limits of the City of Minneapolis; thence Northerly along said France Avenue to the intersection with State Aid Road No. 16 (Cedar Lake Road), and there terminating. Extension of State Aid Road No. 20 A letter from County Highway Engineer, L. P. Zimmerman, dated February 2, 1952, enclosing a copy of resolution passed by Hennepin County Board of Com- missioners designating Monk Avenue from Excelsior Boulevard (State Aid Road No. 3) northerly to Trunk Highway No. 7 as State Aid Road No. 20, was read., On motion of Trustee Middleton, seconded by Trustee Bolmgren, the follow- ing resolution was adopted by unanimous vote of all Members of the Council present: 17 8 February 4, 1952 Resolution Designating Extension of State Aid Road No. 20, Cont'd. RESOLUTION DESIGNATING EXTENSION OF STATE AID ROAD NO. 20 RESOLVED by the Village Council of the Village of St. Louis Park that the Council hereby approve designation by the Board of County Commissioners of Hennepin County, by resolution adopted January 22, 1952, of extension of State Aid Road No. 20, as follows: Beginning at the intersection of Monk Avenue and Excelsior Boulevard in the City of Hopkins; thence north along the center line of said Monk Avenue to a point on the south line of Lot Seventy (70), Auditor's Subdivision Number Two Hundred Thirty-nine (239), distant Thirty-three (33) feet east of the southwest corner of said Lot Seventy (70); thence northerly to a point on the west line of said Lot Seventy (70)_ distant One Hundred Fifty (150) feet north of the southwest corner thereof; thence northerly on the west line of said Lot Seventy (70) and the extension northerly of said west line to the intersection with Trunk Highway Number Seven (7) in the Village of St. Louis Park and there terminating. Partial Payments on Contract Work On motion of Trustee Bolrggren, seconded by Trustee Jorvig, 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 all Members of the Council present: PARTIAL PAYMENT #3 SANITARY SEWER 51-84, 51-238 thru 243 and 51-262 Contractor - Western Underground Construction Co. Contract Price - $552600.75 Contract Date - 10-22-51 60 LF 9" 8'-10' Deep @ 525 LF 9" 10'-12' ,f . .@ 215 LF 911 121-141 it @ 450 LF 411, C. I. Force Main @ 6 20.00 6" on 9" Y's @ 9 600.00 6" 1/8 Bends @ 3 Manholes @ 14 LF Xtra Depth -M. H. @ 100 CF Rock Cradle @ Material and Labor Lift Station Less Partial Payment #1 11 If 11 #2 if 15% Withheld 1 3.00 LF 180.00 3.05 LF 1601.25 4.30 LF 924.50 3.50 LF 1575.00 3.40 Each 20.40 2.90 26.10 180.00 " 540.00 20.00 LF 280.00 6.00 CF 600.00 4500.00 $ 10247.25 $3682.41 3667.75 1537.09 8887.25 Amt. Partial Payment #3 $ 1360.00 Colorado -Goodrich -Oxford 32nd -Idaho -Jersey Colorado -37th -Oxford 31st -Idaho -Jersey 37th -Brunswick -Colorado Natchez -310' S 31st to 435' N 37th -Brunswick -Dakota Webster -26th -250' S Jersey -Minnetonka -33rd Lift Station PARTIAL PAYMENT #1 SANITARY STj4ER 51-142 and 51-245 thru 251 Contractor - Western Underground Construction Company Contract Price - $57,239.75 Contract Date - 10-29-51 Materials and Labor on Lift Station 5000.00 Less 15% Withheld 750.00 $ 4250.00 Wooddale-Hamilton-165' South; W. 25th-France-Joppa; Joppa- W. 25th -W 26th; InglewoodW 25th -W 26th; Huntington -W 25th - W 26th; Basswood Road -France -915' West; France -W 25th -Basswood Rd., and Lift Station February 4, X952 .179 School for Building Inspectors On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Building Inspector was authorized to attend the Sixth Annual School for Building Ins- pectors at Michigan State College at East Lansing, Michigan, February 25th to 29th, 1952, with necessary expenses paid, by unanimous vote of all Councilmen present. Well Drillers Proposed Ordinance Village Attorney E. T. Montgomery reported on the proposed ordinance for Well Drillers and said there were still some points to be cleared up before presenting it for adoption. On motion of Trustee Middleton, seconded by Trustee Bolmgren, the Village Attorney was instructed to report on above mentioned proposed ordinance at February 11th meeting, by unanimous vote of all members of the Council present. Building Inspector's Weekly Report The Building Inspector's report for week ending February 1, 1952, showing that 11 building permits were issued, totaling $144,,200.00, was read and ordered filed. Building Inspectors Report for January, 1952 The Building Inspectorts report for the month of January, 1952, showing a total of 33 building permits issued, totaling $404,950.00, was read and ordered filed. Fire Department's Monthly Report The Fire Department's report for January, 1952, was read and ordered filed. Police Report for January, 1952 The following Police report for January, 1952 was read and ordered filed: Arrests 73 Radio Calls 179 Aids 1 Accidents 13 'Phone Calls 9 Mileage 13,692 Gasoline 1,260 Oil 43 Justice of Peace Report of Fines (Linnee) Justice of Peace E. A. Linnee's report of fines, dated January 31, 1952, was read and ordered filed. Justice of Peace Report of Fines (Yngve) Justice of Peace Anton Yngve's report of fines, dated February 1, 1952 was read and ordered filed. Annual _Plant Industry Conference On motion of Trustee Middleton, seconded by Trustee Bolmgren, Burt Lila was authorized to attend the Annual Plant Industry Conference, Monday, February 11, 1952, at the Y. M. C. A. Building, 9th and La Salle, Minneapolis, with necessary expenses paid, by unanimous vote of all Council Members present. Salary _of Village Health Officer The compensation of the Village Health Officer was discussed, relative to changing same from a fee basis to a salary. On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Clerk was instructed to notify Dr. H. W. Darby to appear at February 11, 1952 Council.Meeting, by unanimous vote of all Council Members present. John J. Balich Resigns A letter from John J. Balich, dated January 31, 1952, in which he tenders his resignation as a Village Employee, effective April 1, 1952, was read. On motion of Trustee Jorvig, seconded by Trustee Middleton, the resignation of John J. Balich, effective April 1, 1952, was accepted, and the Clerk was instructed to write him a letter of appreciation for the years of service rendered the Village, By unanimous vote of all Members of the Council present. Minutes On motion of Trustee Bolmgren, seconded by Trustee Middleton, the minutes of meeting held January 28, 1952 were approved as read, by unanimous vote of all Members of the Council present. 180 February 4, 1952 ea Dog Licensing and Proposed Suburban Dog Pond On motion of Trustee Bolmgren, seconded by Trustee Middleton, Andy Nelson was instructed to attend a meeting on February 13, 1952, at Cooper Tool and Engraving Company's office, 4221 Excelsior Boulevard at 7:30 P. M., for the purpose of discussing a proposed suburban dog pond with other neighboring villages, by unanimous vote of all Members of the Council present. Hutchinson -Cotton Personal Injury Case Village Attorney, E. T. Montgomery reviewed the Hutchinson -Cotton personal injury case. On motion of Trustee Middleton, seconded by Trustee Jorvig, the Village Attorney was authorized to file a brief as'a friend of the Court on Village Zoning Ordinances, at no expense to the Village, by unanimous vote of all Members of the Council present. Meeting Adjourned i On motion of Trustee Middleton, seconded by Trustee Jorvig, the meeting was adjourned at 12:01 A. M., February 5, 1952, by unanimous vote of all Members of the Council present, CARROLL L. HURD,'MAYOR-' ATTEST: OSEP JUSTAD, Clerk 1 I,-