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,-