Loading...
HomeMy WebLinkAbout1952/04/14 - ADMIN - Minutes - City Council - Regular1 1 1 April 12, 1952 Meeting Adjourned The meeting was adjourned by Mayor Hurd at 4:50 P. M- C. L. HURD, Mayor ATTEST: JOSXPH P6TAD., Clerk REGULAR MEETING APRIL 14, 1952 A regular meeting of the Village Council was called to order by Mayor Hurd at 8:03 P. M. 253 Invocation was given by Reverend Norman Nielson of Westwood Luthern Church The following Council Members were present at roll call: Trustee Bolmgren Trustee Jorvig Trustee -Middleton Clerk Justad Mayor Hurd 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 preseht; by roll call as follows:" Trustee Bolmgren,"yea; Trustee Jorvig, yea; Trustee Middleton, yea; Clerk Justad, yea; Mayor Hurd, yea: Acme Visible Records, Inc. 15.75 American Linen Supply Co. R. A. Bird 9.50 Citizens State Bank Construction Bulletin 21.40 Kenneth De Master A. W. Endres 34.13 Hardy F. Endres Mr. J. Horner 55.00 Wm: H. - Mc Coy Miller -Davis Company 15:40 Minneapolis Iron Store �� ►, if 5.70 it 9.90 if n n n 3.50 u u to It 8 82.75 if 11 If E. T. Montgomery 100:00 "' It " tt if .II 16.45 If II It if if 25.00 u if if National Tea Company 43:22 " it if NW Nat'l Nat'l. Bank, Mpls. 5,020:10 it It St. Louis Park Dispatch 28:20 " it " Peter Stienstra - 48.00 " " The American Asbestos Products " if " Company 102.00 " It " Betty Tiedemann 90.00 Western Underground Const. Company Bids for Bituminous Plant Mix 11.35 3.50 34.80 34:13 15:10 59.61 .50 12.69 19.29 13.12 3.13 1.74 5.18 1:49 52.50 34.94 24.48 29.04 4.45 103.53 As advertised -in the St. Louis Park Dispatch April 3, 1952, sealed bids were received from the following bidders for furnishing over the period of the 1952 road working season, 2C,000-gallons;-aiore or less, each of -road tar mix and cutback asphalt mix, in accordance with specifications of Minnesota Highway Department:, - Road Tar Mix Cutback Asphalt Mix Slow Curin 1. Black Top Service Co. 4:55 Ton 4:55 Ton 4.55 Ton 2. Bury & Carlson 5:00 " 5.00 to 5.00 " 3. J. V. Gleason 4.65 of 4.50 11 4.45 " 254 April 14, 1952 Bids for Bituminous Plant Mix. ContId.'" On motion of Trustee Middleton, seconded by Trustee Bolmgren; the -above bids were referred to the -Village Engineer -and Street Department Committee for tabulation and recommendation, by unanimous vote of all Members of the Council. Bids for Bituminous Liaizids As advertised -in the St. Louis Park-Dispatch`April 3, 1952, sealed bids were received from the following bidders--for_the`furnishing over the period of the 1952 road working season, 100,000 gallons, more or less of each of the following materials:- road tar, medium curing cutback asphalt, slow curing cut- back asphalt, and emulsified asphalt ---- ROAD TAR Republic Creosoting Company $.16 per gallon Bury & Carlson .17 " eJ. V. Gleason .20 It MEDIUM CURING CUTBACK ASPHALT Bury & Carlson Per gallon - $.0995 Richards Oil -Company " if .1010 Union Asphalts & Road Oils " If :0980 J. V. Gleason " it .1135 Bury & Carlson Richards Oil Company Union Asphalt & Road Oils J. V. Gleason SLal CURING CUTBACK ASPHALT Per gallon $.0895 it 11 .091 If If .0868 It If .1035 EMULSIFIED ASPHALT Alternate $.0980 .1035 Alternate $.0880 n . 0881E " .0935 American Bit. Asphalt Co. Per gallon $.1060 Alternate $.1025 Union Asphalts & Road Oils " if .1030 On motion of Trustee Middleton, seconded by Trustee Bolmgren, the above bids were referred to the Village Engineer and -Chairman of the Street Department Committee for tabulation and recommendation, by unanimous vote of all Members of the Council. Bids for Traffic Signals As advertised in the St. Louis Park -Dispatch April 3, 1952, sealed bids were received from the following bidders for the furnishing and installation of AUTOMATIC SIGNALS at the following locations: Excelsior Boulevard & Brookside Avenue 1. Langford Electric Company $1,760.00 2. Lehn Electric Company 1,968.00 Excelsior Boulevard and Alabama Avenue 1. Langford -Electric -Company $ 642.00 , 2. Lehn Electric Company 733.00 On motion of Trustee Bolmgren,, seconded by Trustee Middleton, the above bids were referred to the Village -Engineer and Chairman of the Street Department Com- mittee for tabulation and recommendation, by unanimous vote of all members of the Council. Hearing on Petition for Alley Vacation Block 2. Park Manor Addn. _ A hearing was had on petition of -Mrs. Thomas Limborg and others, who are the majority of the owners of land abutting on the -alley hereinafter described, to vacate Alley in Block 2, Park Manor. The following persons appeared in favor of the petition -_- Mr. and Mrs. P. M. Smith, 2717 Blackstone Avenue, A. R. Halverson, 2720 Alabama Avenue, and E. W. Noakes, 2736 Alabama Avenue. 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: 1 C i 1 Resolution, Continued April ].l,°, 1952 255 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 March 27 and April 3,°1952, and duly posted in said Village, -relating to hearing on petition of Mrs. Thomas Limborg and others for vacation of Alley in Block 2, Park Manor, and the Council has heard all interested persons appearing at said meeting in regard thereto, and, WHEREAS, it appears that said -alley has never been opened and it is in the interest of the public to vacate the same, therefore, BE IT RESOLVED by the Village Council of the -Village of St. Louis Park that alley adjacent to Lots 1 to 30 inclusive, Block 2, Park Manor, according to the plat thereof on file and of record in the office of the Register of Deeds of said Hennepin County, as the same -is dedicated upon said plat within the cor- porate limits of said Village be hereby vacated. Hearing on Petition to Vacate -Portion of Street Truest 29th Street in West-L.ynn -Addition- A hearing was -had on petition -of Richard -J. Westling and Marlys J. Westling, who are the majority of the owners of land abutting on the portion of street hereinafter described; to vacate part of 29th Street in West Lynn. Mr. and Mrs. R. J. Westling appeared in favor of their petition. BE IT RESOLVED by the Village Council of the Village of St. Louis Park that that portion of 29th Street in West Lynn according to the plat thereof on file and of record in the office of the Register of Deeds of Hennepin County, and lying within the corporate limits of the Village of St. Louis Park, des- cribed as follows: Beginning at the northeast corner of Lot 11 in said West Lynn; thence south along the east line of said Lot 11, 25 feet; thence east at right angles 100 feet; thence north at right angles 25.58 feet more or less to a point in the easterly extension of the north line of said Lot 11; thence west along said extended line to point of beginning; also that part of West 29th Street in West Lynn described as follows: Begitming at the southeast corner of Lot -1, West Lynn; thence north along the east line of said Lot 1, 25 feet; thence east at right angles 100 feet; thence -south at right angles 21.42'feet more or less -to a point in an easterly ex- tension of the south line of said Lot 1; thence west along said extended line to point of beginning, be hereby vacated. - Proposed Plat of Glen -Eaton Addition On motion of Trustee Middleton, seconded by Trustee Bolmgren, the proposed plat,of Glen -Eaton Addition, presented by George W. Sandquist and L. T. Bjork- lund, the legal description of which is as follows, was referred to the Planning Commission for checking and recommendation, by unanimous vote of all Members of the Council: Part of Government -Lot 4, Section 9, Township 117, Range 21, Hennepin County, Minnesota, which consists of thirty lots, the smallest being 55 feet wide and 132 feet deep. 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 PORTION OF STREET WHEREAS, the Village Council has met -at the time and place specified in a notice published in the St. Louis Park Dispatch March 20 and 27, 1952, and duly posted in said Village, relating -to petition of Richard J. Westling and Marlys J. Westling to vacate part of 29th Street in West Lynn, and the Council -has heard all interested WHEREAS, persons appearing at said meeting in regard thereto, and, i it appears that said part of street was dedicated as -a turn- around for the end of a dead-end street which has now been extended, and it is in the interest of the public to vacate the same, therefore, BE IT RESOLVED by the Village Council of the Village of St. Louis Park that that portion of 29th Street in West Lynn according to the plat thereof on file and of record in the office of the Register of Deeds of Hennepin County, and lying within the corporate limits of the Village of St. Louis Park, des- cribed as follows: Beginning at the northeast corner of Lot 11 in said West Lynn; thence south along the east line of said Lot 11, 25 feet; thence east at right angles 100 feet; thence north at right angles 25.58 feet more or less to a point in the easterly extension of the north line of said Lot 11; thence west along said extended line to point of beginning; also that part of West 29th Street in West Lynn described as follows: Begitming at the southeast corner of Lot -1, West Lynn; thence north along the east line of said Lot 1, 25 feet; thence east at right angles 100 feet; thence -south at right angles 21.42'feet more or less -to a point in an easterly ex- tension of the south line of said Lot 1; thence west along said extended line to point of beginning, be hereby vacated. - Proposed Plat of Glen -Eaton Addition On motion of Trustee Middleton, seconded by Trustee Bolmgren, the proposed plat,of Glen -Eaton Addition, presented by George W. Sandquist and L. T. Bjork- lund, the legal description of which is as follows, was referred to the Planning Commission for checking and recommendation, by unanimous vote of all Members of the Council: Part of Government -Lot 4, Section 9, Township 117, Range 21, Hennepin County, Minnesota, which consists of thirty lots, the smallest being 55 feet wide and 132 feet deep. 256 April 14, 1952 Free Gravel R. N. Ruedlinger appeared and offered the Village the excess gravel from his property on Texas Avenue and Highway No. 7 North Service Road without charge. On motion of Trustee Bolmgren; seconded by Trustee Jorvig, the offer of Mr. Ruedlinger was accepted by unanimous vote of all Members of the Council. Plans, Specifications, Cost, Proposed -Area -to be Assessed for Grading Gorham Avenue to Connect -Louisiana at -33rd On motion of -Trustee Bolmgren, seconded by Trustee Jorvig, the Village Engineer was instructed to -complete pldns-and-specifications, and determine estimate of cost, with proposed assessment area for the grading of Gorham Avenue to connect Louisiana Avenue at 33rd Street and -Highway No. 7; also the north end of Brownlow Avenue from Second Street to Louisiana Avenue Curve near 32nd Street, by unanimous vote of all Members of the Council present. 1952 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 Members of the Council: Bellair Plumbing Plumbing Leslie Lillge Restaurant It _ it - Cigarette of ►► (Permit) To Occupy Trailer Bonds On motion -of Trustee Middleton, seconded by Trustee Bolmgren, the following bonds were approved by unanimous vote of all Members of the council: PLUMBING LICENSE BOND with'Jerome N. Goldberg as principal, and Standard Accident Insurance Company as surety, dated April 9, 1952, in the amount of $4,000.00. Bond - Eloise Rude On motion of Trustee -Middleton, seconded by Trustee Bo1mgren, the surety bond with Eloise Rude as principal, and American'Surety"Company of New York as surety, dated April 4, 1952; in the -amount of $1,000.00,- 1,000.00, covering her appointment as Clerk in the Office of the,Village-Treasurer, effective April 1, 1952, was approved and ordered filed, by unanimous vote of all Members of the Village Coun- cil. Petitions for -Sanitary Sewer On motion of Trustee Bolmgren, seconded by Trustee Jorvig, 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 all Members of the Council: P-1067' PETITION FOR SANITARY SEWER; signed by Clinton S. Sprain, 3321 Aquila Avenue and others; -dated April 9, 1952, for the construction of sanitary sewer in AQUILA AVENUE FROM 33RD STREET TO 34TH STREET. P-1068 PETITION FOR SANITARY SEWER, -signed by Anthony W. Gallagher, 3525 Virginia Avenue and others, dated April 1, 1952, for the construction of sanitary sewer in VIRGINIA AVENUE FROM 36TH STREET TO 35TH STREET. P-1069 PETITION FOR SANITARY SEWER, signed by Jerry M. Ralls, ,3524 Virginia Avenue -and -others, dated April 4, 1952, for the construction of sanitary sewer in VIRGINIA AVENUE from 35TH STREET TO WALKER STREET. P-1071 PETITION FOR SANITARY SEWER, -signed by June Myslyjek for Texa-Tonka Twins, Inc. and Texa-Tonka-Shopping Center, Inc. for the construction of sanitary sewer in TEXAS AVENUE FROM 28TH STREET TO MINNETONKA BOULEVARD AND INCLUDING 2837 to 39 Virginia, and in MINNETONKA BOULEVARD FROM TEXAS AVENUE TO VIRGINIA AVENUE. P-1072 PETITION FOR SANITARY SEWER; signed by Levine 0. Cranston, 3532 Utah Avenue and others, dated April 3, 1952, for the construction of sanitary sewer in UTAH AVENUE FROM WALKER STREET TO 35TH STREET. 1 1 1 April 11+, 1952 Petitions for Sanitary Sewer, Cont'd. P-1074 PETITION FOR SANITARY SEWER, signed by Vernon L. Scott, 3144 Sumter Avenue and others, for the cons- truction of sanitary sewer -in SUMTER AVENUE FROM 31ST STREET TO 321 STREET. Petitions for Street Improvements On motion of Trustee Bolmgren, seconded -by Trustee Middleton, the follow- ing petitions were -referred to the Village Engineer and Street Department Com- mittee for checking and recommendation, by unanimous vote of all Members of the Council present: P-1066 PETITION FOR SIDEWALK, signed by B. Barneth, 2901 Louisiana Avenue and -others, dated April 8, 1952, for the construction of -sidewalk on the East Side of Louisiana Avenue from 29th Street to Minnetonka Blvd. P-1073 PETITION FOR TAR MAT, signed by Vernon -L. Scott, 3144 Sumter Avenue and others, dated April 14, 1952, for the application of tar mat to SUMTER AVENUE FROM 31ST STREET TO 321 STREET. P-1076 PETITION FOR GRADING AND GRAVELING, signed by Carl E. Carlson, 4820 West 42nd Street and others, dated April 14, 1952, for the grading and graveling of QUENTIN AVENUE BETWEEN WEST 41ST STREET AND WEST 42ND STREET. 257. P-1077 PETITION FOR SIDEWALK, signed -by Mrs. Jack Sabes, 2657 Raleigh Avenue and others., dated April 14, 1952, for the construction of sidewalk on the EAST SIDE OF RALEIGH AVENUE TO 27TH STREET FROM 26TH STREET. P-1078 PETITION FOR SIDEWALK, signed by Mrs. Sidney Shapiro, 2638 Raleigh -Avenue and others, dated April 14, 1952, for the construction of sidewalk on the WEST SIDE OF RALEIGH AVENUE FROM 26TH STREET -TO 27TH STREET. Petitions for'Water Main On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following petitions were referred to the Village Engineer and Chairman of the Water Depart- ment Committee for checking and recommendation, by unanimous vote of all Members of the Council: P-1070 PETITION FOR WATER MAIN, signed by Wallace T. Bruce, dated March 12, 1952, for the construction of water main in WEST 22ND STREET FROM HAMPSHIRE AVENUE TO KENTUCKY AVENUE. P-1075 PETITION FOR WATER MAIN, signed by Carl E. Carlson, 4820 West 42nd Street and others, dated April 14, 1952, for the construction of water main in QUENTIN AVENUE BETWEEN WEST 41ST STREET AND WEST 42ND STREET. Minnesota State Fire School On motion of Trustee Bolmgren, seconded by Trustee Middleton, Chief C. M. Williams, and Assistant Chief, Kurt Scheibe, were authorized to attend the Minnesota State Fire School; April 28-thru May 2; 1952 at the Auditorium of Coffey Hall on the St. Paul Campus, St. Paul, Minnesota, with necessary expenses paid, by unanimous vote of all Members of the Council present. Building Inspector's Weekly Report The Building Inspector's report for weeks ending April 4, and 11, 1952, showing that -32 building permits were issued, totaling $174,750.00, was read and ordered filed. Invitation to VFW Installation An invitation from St. Louis Park Post #5632, VFW, dated April 9, 1952, inviting the Members of the Village Council to -their installation ceremony, Tues- day evening, April 15, 1952, was read and ordered filed. Letter Re: Damalzed Sidewalk A letter from P. E. Solberg, 3020 Hampshire Avenue, dated April 10, 1952, relative to damage to his sidewalk by Village snow removal crew about February 1st, was read. Oh motion of Trustee Middleton,- seconded by Trustee Jorvig, the fore- going matter was referred to the Street Commissioner for checking and recom- mendation, by unanimous vote of all Members of the Council. 258 April 14, 1952 cc - C/) 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: CL RESOLUTION REFUNDING #492 TAR MAT 0-105 ASSESSMENT WHEREAS it appears that by resolution of the Village Council adopted October 101, 1949, levying assessments for #492 Tar Mat 0-105, the following error occurred: Two assessment sheets were inadvertantly sent to the County Auditor -- one with a 10% penalty -added (which was correct) and one without the 10% (which was incorrect). The County'Auditor was to -have removed the latter, but this he inadvertantly failed to do. Thus the following property owner was charged twice for the above assessment --- the -correct- amounts -of $4.852 $4.72, and $4.47 (1950 thru 1952 respectively) and -the incorrect amounts of #3.45, $3.36, and x$3.18 (1950 thru 1952 respectively); therefore BE IT RESOLVED -that the incorrect installments of such assessments here- tofore paid -in the respective amounts hereinafter set forth be refunded to the respective property owner, and, dpon receipt of a signed verified claim and the paid tax statements; that -the Mayor and the Clerk be hereby authorized to issue warrant in payment of such refunds to the respective property owner. AMOUNTS TO BE REFUNDED NAME LOT BLOCK ADDITION 1950 1951 1952 Arthur Hallaway 1 & N 141 of 6 Del Monte 3.45 3.36 3.18 3200 Zarthan Ave. Lot 2 Heights Request for Permission to Place Directional Sign Letter from David P. Jones Company, dated April 14, 1952, requesting permission to place a directional sigh'for Garden Village Apartments approximate- ly 1501 to 2001 north of Minnetonka Boulevard and the Belt Line Service Road, was read. On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the above matter was referred to Mayor Hurd for checking and disposition, by unanimous vote of all Members of the Council. Claim for Damages to Water Line On motion of Trustee Bolingren, - seconded -by Trustee Jorvig; the Claim -of Mr. E. M. Cammermon, 4180'Vernon'Avenue in the amount of $86.15, for damages to his water line by sewer contractor, was ordered turned over to Phelps -Drake Co. by the Village Engineer for compensation, by unanimous vote of all Members of the Council. Contract Awarded for -Elevated -Steel Water Tank for Well #7 The Village Attorney reported that Pittsburgh -Des Moines Steel Company had adopted"a proposed contract prepared by him as directed by the Village Council February 11, 1952. On motion of Trustee Bolingren, seconded by -Trustee Jorvig, the bid of Pittsburgh-Desmoines Steel Company, received January 21, 1952, for the construct- ion of 1,000,000 gallon -elevated steel water tank for Well #7, was deemed to be the lowest bid of a responsible bidder, and the Mayor and Clerk were authorized to execute contract which has been -prepared by the Village Attorney for the Village with the Bidder for same at price bid of $176,800.00, by unanimous vote of all Members of the Council. Resolution On motion of Trustee Bolmgren, seconded by Trustee-Jorvig; the following resolution was adopted'by unanimous vote of all Members of the Council present: RESOLUTION FOR ISSUANCE OF CERTIFICATES OF INDEBTEDNESS FOR STREET EQUIPMENT WHEREAS, the Village Council has determined that it is necessary and proper that the Village of St. Louis Park purchase the following street cons- truction and maintenance equipment, which has'been purchased by the Village after public advertising for bids, at the respective prices hereinafter set forth: 1 Tandem drive motor grader $ 16,664.00 1 z Yard Capacity Dragline mounted on crawlers - 12000:00 1 New 1952 Ford V8 1351' 3 ton truck 3,350.28 1 New Sheepsfoot Roller Drum 870.00 1 New Sand Spreader 830.00 1 New Street Flusher Tank and Pumping Unit 2,436.00 1 April 14, 1952 259 Resolution for Issuance of Certificates of Indebtedness for Street Equipment, Cont'd. 1 La Crosse 20 ton Utility Trailer $ 4,080.00 $ 40,530.28 and, WHEREAS, the assessed valuation of real and personal property situated within -the Village excluding the money and credits as of May 1, 1951, was $9,194,512.00 and no -certificates of indebtedness for purchase of fire equipment or street construction or maintenance equipment have heretofore been issued by the Village which are now outstanding and unpaid except as follows: September 15, 1949 Issue, Balance outstanding $ 4,500.00 October 1, 1950 Issue, Balance outstanding 19,000.00 December 1, 1950 Issue, Balance outstanding 25,000.00 $48,500.00 and issuance of certificates of indebtedness to purchase the above listed equip- ment in the sum of $40,000.00 will not -constitute issuance of such certificates in excess of one per cent of said assessed valuation, therefore, BE IT RESOLVED by the Village Council of the Village of St. Louis Park that said Village issue its certificates of -indebtedness in the aggregate sum of $36,000.00 -as authorized by Section 37, Chapter 119, Laws of Minnesota, 1949, in denominations of $1,000 each dated May 1, 1952, with maturities as follows: $8;000.00 due May 1, 1953 $8,000.00 due May 1, 1954 $8,000.00 due May 1; 1955 $8,000:00 due May 1; 1956 $8,000.00 due May 1, 1957 -BE TI FURTHER RESOLVED that said certificates shall -be in substantially the following form: No. STATE OF MINNESOTA COUNTY OF HENNEPIN VILLAGE OF ST. LOUIS PARK CERTIFICATE OF INDEBTEDNESS FOR PURCHASE OF STREET MAINTENANCE AND CONSTRUCTION EQUIPMENT $1,000.00 THIS IS TO CERTIFY THAT the Village of St. Louis Park,- Hennepin County, State of Minnesota, hereby acknowledges itself indebted and, for value received, promises to -pay to bearer the sum of One -Thousand Dollars on the 1st day of March, 1953, with interest at the rate of per cent per annum payable semi-annually on the 1st day of May and the 1st day of November of each year on presentation and surrender of the annexed coupons, both principal and interest payable at Northwestern National Bank of Minneapolis, Minneapolis, Minnesota. This certificate is one of a series of -like tenor amounting in the aggregate to Thirty-six Thousand Dollars issued pursuant to -Section 37, Chapter 119, Laws of Minnesota 1949, for purchase of street construction and maintenance equipment. IT IS FURTHER CERTIFIED THAT all"acts, conditions and things required to be done precedent to and in the issuance of this certificate have been done and performed as required by law. The full faith, credit and -taxing -powers of the Village of St. Louis Park are hereby irrevocably pledged -for the prompt payment of the principal and interest of this certificate according to its terms. IN WITNESS WHEREOF this certificate has been signed by the Mayor and Clerk, and the corporate seal affixed hereto, this day of y; �52. ATTEST: -� Mayor Clerk 260 April 14, 1952 C� Resolution for Issuance of Certificates of Indebtedness for Street Equipment, Cont'd. (Interest Coupon) No. On the lst day of May, 1953, the Village of St. Louis Park will -pay to the bearer Dollars at Northwestern National Bank of Minneapolis, Minneapolis, -Minnesota, for interest due on its Certificate of Indebtedness dated May 1, 1952, No. JOSEPH JUSTAD C. L. HURD Clerk Mayor (Facsimile signature) (Facsimile signature) BE IT FURTHER RESOLVED that said certificates shall bear -interest at a rate to be determined by the Village Council upon receipt of sealed bids in response to advertisement for same to be published in the St. Louis Park Dispatch April 24, 1952, and in the Commercial West April 25, 1952, and to be opened at the Village Council meeting to be held 'April,28 : 1952• ­', Bid Awarded for Low Bed Trailer On motion of Trustee Middleton, seconded by Trustee Bolingren, the bid of Wm. H. Ziegler Company, Inc. received by the Village Council on April 7, 1952, for the furnishing of 1 La Crosse Model D F 6 T = 20-F, Flat Platform 20 ton Capacity Low Bed Trailer, was deemed to -be the lowest bid of a responsible bidder, and the Clerk was authorized to issue purchase order for same at price bid of $$4,080.00, by unanimous vote of all Members of the Council. Letter from N.S.P. Co. Re: Power for Testing Well'#7 A letter from Northern States Power Company, -dated April 9, 1952., -relative to furnishing power for testing new Well #7, and the cost thereof, was read. On motion -of Trustee Bolmgren, seconded by Trustee Middleton, the Mayor and Clerk were authorized to sign acceptance of_Northern States Power Companyts letter dated April 9, 1952, offering to provide three=phase electric facilities for new well at 2500 Louisiana Avenue, on the basis -.that power for pump will be supplied by Northern States Power Company in accordance -with Municipal Water Pumping Contract, dated November 13, 1944, under which they are supplying water pumping service to other existing Village wells. Motion was passed by unanimous vote of all Coun- cil members present. Letter Re: Flood Damages - Robert B. Gild Letter from Robert B. Gild, 4211 Forest Road, dated April 14, 1952 regard- ing damages to their home as a result bf flood conditions in the Lake Forest Area, and requesting that the Village restore his black -top driveway to its ori- ginal condition, was read. On motion of Trustee°Bolmgren, seconded by Trustee Middleton, the above matter was referred to the Village Attorney for checking and recommendation, by unanimous vote of all Members of the Council. Meeting Adjourned The meeting was adjourned by Mayor Hurd at 11:50 P. M. C. L. HURD, Mayor ATTEST: JO EPH(JUSTAD, Clerk