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