HomeMy WebLinkAbout1953/10/05 - ADMIN - Minutes - City Council - Regular October 5, 1953 487
REGULAR MEETING OCTOBER 5. 1953
A regular meeting of the Village Council was called to order by Mayor
C. L. Hurd at 8:10 P. M.
Invocation was given by Reverend George L. Lundquist of Prince of Peace
Luthern Church.
The following Council Members were present at roll call:
Trustee Bolmgren
Trustee Jorvig
Trustee Middleton
Clerk Justad -
Mayor Hurd Also - E. T. Montgomery, Village Attorney.
Verified Claims
• On motion of Trustee Middleton, seconded by Trustee Jorvig, the following
verified claims were approved, and the Mayor and Clerk were authorized to issue war-
rants covering same, by unanimous vote of all Members of the Council as follows:
Trustee Bolmgren, yea; Trustee Jorvig, yea; Trustee Middleton, yea; Clerk Justad,
yea; Mayor Hurd, yea:
Aaron Anderson 177.68 Vernon Anderson 48.30
Warren Bartels 166.65 - It 11 169.15
Rollin P. Briggs 178.02 J. Brockman , 182.85
Arthur Buelow 166.65 Leo Burns 162.80
W. Bushway - 293.91 Betty Caldwell 123.75
Henry B. Carlson 169.15 Dorothy Chase - 106.26
B. F•. Cihoski 200.98 John Connery 204.88
R. B. Connery 221.15 Thomas Connery 113.85
Norman Crosby 156.98 James Dahl 174.65
H. E. Dahlen 165.90 Elsie Dahlstrom 110.15
Marjorie Dale 110.15 Al Donahue 322.29
D. Edwards 190.81 Hartwig Endres 153.65
H. N•. Epstein 71.16 Charles Farmer 328.57
E. Ferch 188.15 Alfred Formo 151.80
Ellsworth Frank 266.29 Irwin Freeland 174.65
Donald Freiborg 190.81 Herman Freiborg 226.80
Le Roy Freiborg 151.80 Donald Galloway 151.80
, George Gibson 102.70 Edwin Gilbert 186.15
if • if 191.15 Henry Girard 178.20
Donald Glassing 174.65 Mary Etta Green 110.15
if • 11 46.58 E: M. Gutch 208.73
Howard Hallgren 55.13 Truman Hedwall 174.65
Esther Helmer 118.89 Gerald Hines 161.65
Carl Iverson 174.65 Bruce Jensen 198.24
Alvera Johnson 170.82 Clyde Johnson 174.65
J. 0: Johnson 178.20 Kenneth Johnson 368.79
L. M: Johnson 191.15 Thelma Johnson 98.65
C. W: Jones 173.80 Earl Jones 173.80
Walter Jungblut 158.40 Joseph Justad 271.15
Maynard Kays 230.93 Merle E. Klumpner 161.65
Dickman Knutson 178.20 A: Korbel 178.20
George Kruger 103.50 Renaldo M. Lares 150.00
Ralph H. Larson 187.00 Vernice Larson 144.47
Roy Lea 248.81 George Mabk 257.18
Carlisle Madson 187.00 Vance Marfell 184.28
Walter Mark 132.00 Catherine Mattheisen 110.00
Eugene Mc Gary 166.65 Omar Mc Gary 174.65
Omar-L. Mc Gary 82.80 0: R. Mc Gary 164.19
L. Mc Nellis 249.58 Mildred Melbourne 123.65
Carl -Miller 231.00 Mary Miller 129.56
Ruth•Mollett 90.00 Earl M. Morgan 110.40
Peter Mueller 161.65 Willard Murphy 166.65
Andy-Nelson 221.15 R. Nordstrom 219.21
Henry Nygaard 207.20 Lewis Olson 173.79
E. Omestad 182.85 Wilbur H. Ostland 169.15
Dorothy Owens 110.15 Ellida Parchem 171.74
P. P. Persyk 232.01 A. Peterson 70.11
Richard Pollock 166.65 Donna Prentice 22.95
R. Pykal 189.48 Odin Quady, Jr. 104.50
Ethel Reed 110.15 W. Reid . 231.36
Wm. A. Reiners 151.80 Gertrude Renner 1".65
488 October 5, 1953
Verified Claims, Cont'd.
C. F. Rihl 364.23 Eloise Rude 90.13
F. J. Sadilek 204.05 David Schaefer 161.65
Kurt Sheibe 191.15 Donald Senander 162.80
F. J. Senander 191.15 Richard Senander 178.20
Gilbert M. Senst 221.16 Fred Sewall . 182.85
Richard Shinn 296.64 John Skurdahl 151.80
Philip W. Smith 333.65 Clyde Sorensen 174.65
Donald Sorensen 195.80 Robert M. Sorensen 174.65
Robert Standal 174.65 Glenn Stenberg 169.15
Peter Stienstra 221.15 Fred A. Stimson 173.80
Guy Ten Eyck 210.78 Le Roy Thies 158.40
Thomas Thies 151.80 Betty Tiedemann 118.03
Vernon Tollefsrud 186.73 Lillian Turgeon 98.75
Richard Uppgaard 96.60 George Vita 222.82
Donald Voss 185.44 Ira M. Vraalstad 221.15
Ed Werner 32.40 J. A. Werner 221.15
E. Whipps 244.48 C. M. Williams 221.15
Edward Williams 190.81 Frederick Williams 171.21
J. S. Williams 76.76 James J. Zalusky 173.80
Burt Zila 249.58 R. Zoesch 49.16
American-La France-Foamite 5.70 American Printing Company 33.95
B. & B. Seat Company 49.00 Helen L. Bradley, dba
Borchert-Ingersoll, Inc. 10.80 Sub. Sanitary Drayage Co. 9,099.37
Boyer-Gilfillan Motor Co. 71.36 Bury & Carlson 900.28
'If " " it 8.27 Cloverleaf Creamery 15.57
Cronstroms Heating & Sheet Metal .90 Crown Rubber Stamp Co. 2.75
Dahlberg Brothers, Inc. 5.94 Alfred Formo 49.91
it " " 26.28 General Electric Company 198.85•
20.12 J. V. Gleason 518.47
Goodyear Service Stores 36.96 " " " 824.46
Healy-Ruff Company 11.00 '! " " 801.03
Hennepin-Lake Stationery 8.40 Mark Hurd Map Company 94.80
Industrial Lighting Supply 46.10 " " If it 75.00
Kleins Market 56.45 Lee-Bo Office Supplies 136.60
Mrs. Paul Lindell 60.00 " " " 21.53.
Walter J. Mark 38.15 Wm. H. Mc Coy 253.53
Miller-Davis Company 9.60 Minneapolis Gas Company 3.73
if It " 138.75 Minneapolis Iron Store 1.75
if if u 105.84 n n n 11.04
Moizko Plumbing Co. 10.00 " " '! .43
Northern States Power Co. 5.09 " " " 5.40
4.88 6.50
Oil Burner Service Co. 12890.00 " " " 4.50
Park Drug 1.62 " r' !' 14.64
Phelps-Drake Company, Inc. 6,947.10 " " " 8.50
Pittsburgh-Des Moines Steel Co., " It If 20.88
32,138.02 " " " 37.39
Pockrandt Lumber & Fuel Co. 33.20 " " " 15.66
Gertrude Renner 12.32 " " " 13.50
H. A. Rogers Company 1.50 " " " 26.70
3.00 „ „ ,� 6.48
n 'n n " 18.00 n n n 14.40
n n n
If 10.44 n If n 8.29
Rock Island Motor Transit 10.50 " " " 1.95
Rosholt Equipment Co. 60.44 'r " " 52.83
it ,t, 11 46.80 7.50
Sime Construction Co. 50.00 " " " 13.16
St. Louis Park Constructors 102,081.48 " " " 23.72
65,915-33 „ „ �� .81
Standard Oil Company 256.00 If if '! 54.86
Peter Stienstra 45.50 " " " •63
Suburban Plumbing Co. 21.38 " '-' It 74
Terry Brothers, Inc. 7,337.10 " " " 4.86
Vil. of SLP Sewer Dept. 10.00 " " " 77.83
n ' ,t n Street " 282.75 n n n 1.82
Water Revenue Bond " " " 11.84
Dept. Redemption Fund 22393.00 If " " 1.07
Vil. of SLP Water Dept. 26.00 !' " " 1.39
Western Underground Const. Co. " " " 1.30
7,918.13 1.30
Williams Hardware Co. 3.12 '! " '! 15.10
n n n 72.63 ,► n i, 25-50
Anton Yngve 1500 fames E. Decker 108.00
October 5, 1953 489
Bids for Motor Pickup Sweeper
As advertised in the St. Louis Park Dispatch September 17, 1953 sealed bids
were received from the following bidders for the furnishing of One (1j motor pickup,
sweeper, with One (1) 1948 Wayne sweeper to be taken as trade-in:
1. Austin West ern $ 7.,635-00
2. Minnesota Public Works Eqpt. Co. 8,675.00
3. Rosholt Equipment Company 8,910.00
On motion of Trustee Middleton, seconded by Trustee Jorvig, the above bids
were referred to the Committee of Whole, Village Engineer and Street Commissioner
for tabulation, and the Clerk was instructed to notify the Bidders to be present
at a meeting on Saturday, October 10, 1953, at 2:00 PM in the Village Hall for the
purpose of discussing the various types of equipment bid on, by unanimous vote of
all Members of the Council present.
Bids for Self Propelled Conveyor Type Loader
As advertised in the St. Louis Park Dispatch September 17, 1953 sealed bids
were received from the following bidders for the furnishing of One (1� new 1953
Model, self propelled conveyor type loader:
1. Wm. H. Ziegler Company ' (Athey) $ 11,929000 $ 12,464.00
2. Wm. H. Ziegler Company (B. Greene) 11,937.00
3. Rosholt Equipment Company (Adams) 12,009.00
On motion of Trustee Middleton, seconded by Trustee Jorvig, the above bids
were referred to the Committee of Whole, Village Engineer and Street Commissioner
for tabulation, and the Clerk was instructed to notify the Bidders to be present
at a meeting on Saturday, October 10, 1953, at 2:00 P. M. in the Village Hall for
the purpose of discussing the various types of equipment bid on, by unanimous vote
of all Members of the Council present.
Resolution
On motion of Trustee Middleton, seconded by Trustee Jorvig, the following
resolution was adopted by unanimous vote of all Members of the Council present:
R E S O L U T I O N
BE IT RESOLVED by the Village Council of the Village of St. Louis Park,
Hennepin County, Minnesota that the Village of St. Louis Park enter into a lease
with the State of Minnesota providing for the necessary space for the storage
in the Street Department Garage of organizational equipment of State Mobile -
Support Units, made available through the-Director of Civil Defense, whereby the
said Village agrees to make sufficient space available to house such equipment
and to maintain the premises so leased in accordance with the terms of the lease
submitted by the State of Minnesota herein. Further that the Mayor and Clerk be
authorized and directed to execute such a lease.
Deferred Action on Application for Rezoning - Roto-Rooter Service Company
Action on the application of Roto-Rooter Service Company for rezoning of
Lots 9 to 14 inclusive, Block 25, Rearrangement of St. Louis Park, from Light
Industrial Use to Heavy Industrial Use (Hearing on September 28, 1953), was de-
ferred to this meeting.
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, action was
again deferred on above application to October 13, 1953, by unanimous vote of all
Members of the Council.
Deferred Action on Application for Rezoning - Guilford A. Morse
Action on the application of Guilford A. Morse for rezoning the following
described property (Hearing on September 28,' 1953), was deferred to this meeting:
That part of the NW4 of the SW4 of Section 20, Township 117,
Range 21, described as follows: Commencing at a point 150 feet
north of the SW Corner of Lot 24 said Gerard's Meadowbrook
Addition; thence Easterly parallel with the Northerly line of
Excelsior Boulevard to the East line of said addition; thence
North along the East line of said addition, and the East line
of the NW4 of the SW4 of said Section 20 to its intersection with
the North line of the NW41 of the SW4'of said Section 20; thence
East along the North line of the NW4 of the SW4 of said Section
700.3' to the NW corner of said Gerard's Meadowbrook Addition;
thence South to the point of beginning,
from Commercial Use to Light Industrial Use.
490 October 5, 1953
Deferred Action on Application for Rezoning, Continued
Also to rezone from Residential Use to Light Industrial Use:
That part' of the SK� of the NW, of Section 20, Township
117, Range 21, described as follows: Commencing at a point
on the right-of-way line between the Minneapolis and St. Louis
Railway and the Chicago, -Milwaukee, St. Paul and Pacific Ry.,
said point being 500' NEly from the West line of said Section
20; thence Sely at right angles 5201 ; thence Swly at right
angles to an intersection with the West line of Gerard's
Meadowbrook Addition extended N'ly; thence South along said
extended line to the-NW corner of said Addition; thence
East 700.3' to the NE corner of said Addition; thence North
along the East line of the SWP of the NWr of said Section 20
to the said dividing line between said railroad right-of-way;
thence SWly along said dividing line to the point of begin-
ning.
Ordinance
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
ordinance was adopted by unanimous vote of all Members of the Council:
ORDINANCE NO. 430 .
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 reclassifi-
cation 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:
That part of the NWr of the SW4 of Section 20, Twp. 117,
R. 21, described as-follows: Commencing at a point 150'
North of the SW Corner of Lot 24 in Gerard's Meadowbrook
Addition; thence Easterly parallel with the Northerly
line of Excelsior Avenue to the east line of said Addition;
thence North along the East line of said Addition and the
East line of the NWS of the SW4 of said Section 20 to its
intersection with the North line of the NW's of the SW4 of
said Section 20; thence East along the North line of the
NW4 of the SW4 of said Section 700.3' to the Northwest
Corner of said Gerard's Meadowbrook Addition; thence South
to the point of beginning,
shall be deleted from Commercial 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.
Section 2. Section 2.2 of said ordinance and the use district maps therein
referred to are hereby further amended as follows:
That part of the SW41 of the NW4 of Section 20, Township 117,
Range 21, described-as follows: Commencing at a point on
the right-of-way line between the Minneapolis & St. Louis
Railway and the C. M. & St. P & P Ry., said point being 500'
NEly from the West Line of said Section 20; thence SEly at
right angles 5201 ; thence SWly at right angles to an inter-
section with the West line of Gerard's Meadowbrook Addition
extended N'ly; thence South along said extended line to the
NW corner of said Addition; thence East 700.3' to the NE
corner of said Addition; thence North along the east line
of the SW4 of the NW14 of said Section j20 to the said divid-
ing line between said railroad right-of-way; thence SWly
along said dividing line to the point of beginning,
shall be deleted from Residence 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.
Appointment to Police Civil Service Commission
0 On motion of Trustee Middleton, seconded by Trustee Jorvig, Harold Anderson
4109 Toledo Avenue was re-appointed to the Police Civil Service Commission for
term expiring October 1, 1956, by unanimous vote of all Members of the Council.
October 5, 1953 491
Hearing Date Set for Acquisition of Property for Park Purposes
Petitions from property owners requesting acquisition and improvement of
proposed playground on Lots 1 to 18, Block 1, Oak Hill Manor were received.
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, a hearing date
was set for October 26, 1953 Council Meeting on proposed acquisition of Lots 1 to
18 inclusive, Block 1, Oak Hill Manor for public park purposes and improvement
thereof,by'grading and installation of playground equipment. The area proposed
to be assessed is bounded on the north by 32nd Street; on the West by the Great
Northern Railroad Right-of-Way; on the South by 36th Street (Walker Avenue); and
on the East by Texas Avenue. - The estimated cost is $15,000.00. Motion was passed
by unanimous vote ,of all Members of the Council.
Deferred Action on Application for Rezoning - Ecklund & Swedlund
Action on the application of Ecklund & Swedlund for rezoning all that portion
of Lots 15 and 16, Home Addition not now zoned for Commercial Use, from Residential
Use to Commercial Use (Hearing on September 28, 1953), was deferred to this meeting.
On motion of Trustee Jorvig, seconded by Trustee Middleton, the action was
again deferred on above application to October 13, 19532 by unanimous vote of all
Members of the Council present.
License
On motion of Trustee Jorvig, seconded by Trustee Middleton, the following
application for 1953 license was approved, and the Mayor and Clerk were authorized
to issue license to expire December 31, 1953, by unanimous vote of all Members
of the Council present:
George's Electric Electrical
Bonds
On motion of Trustee Jorvig, seconded by Trustee Middleton, the following
bonds were approved, by unanimous vote of all Members of the Council:
HEATING LICENSE BOND with John G. Herr, dba
Gas Engineer's Company as principal, and United
States Fidelity and Guaranty Company as surety,
effective September 29, 1953 to expire December
31, 1953, in the amount of $1,000.00.
CONTRACTORS BOND with International Chimney
Corporation as principal, and The Travelers
Indemnity Company as surety, dated August 5th
1953, in the amount of $27,682.00, covering
contract for the construction of radial brick
chimney for municipal incinerator for the Village
of St. Louis Park.
Action on Application for License to Continue Sand & Gravel Operations
Minnesota Sand & Gravel Company, Incorporated (Deferred)
Action on the application of Minnesota Sand & Gravel Company, Incorporated
for a license to continue to carry on sand and gravel mining operations at Cedar
Lake Road and Raleigh Avenue was deferred to this meeting.
Mr. Klein and Mr. Crowder representing the Minnesota Sand & Gravel Company,
Incorporated appeared. Mayor Hurd gave a report of the Committee of Whole meeting,
and pointed out the things needed to be done. Mr. Klein was asked about the
space on the NE Corner of the present pit. He stated that there is about 15 acres
unmined, and the material is of good quality. Trustee Jorvig asked the folks
present in the audience from the North Side if they had any questions. There were
none. After considerable discussion the matter was left with Mayor' Hurd and
Village Engineer, Phil W. Smith to get a survey of property referred to, and a
profile to show the depth of the pit, etc.
Dog Kennel License
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the Clerk was
instructed to notify Guy Newall, 2601 Xenwood Avenue that his present Dog Kennel
license will not be renewed when the present license expires on December 31, 1953,
by unanimous vote of all Members of the Council present.
Gas Main Extension
On motion of Trustee Jorvig, seconded by Trustee Middleton, the following
gas main extension was approved by unanimous vote of all Members of the Council:
#S-376 Louisiana Avenue from Wayzata Boulevard
to 27th Street.
492
October 5, 1953 �
Petition & Letter Opposing Rezoning
Petition signed by Mr. and Mrs. Vernon R. Peterson, 2955 Independence
Avenue and others, and letter from The Cross of Christ Luthern Church, 9445
Minnetonka Boulevard, dated October 5, 1953, opposing the rezoning of any
present residential building lots in their vicinity to commercial or industrial
use, was read.
On September"28, 1953, the Council received a petition from A. N.
Underhill requesting the rezoning of Lots 18, 192 20 and 21, Block 4, J. F.
Lyons Addition from Residential Use to Commercial Use; said petition was referred
to Trustee Jorvig for checking and recommendation. Trustee Jorvig reported
that he had made the investigation, and did hot approve same.
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the petition
of A. N. Underhill for rezoning above mentioned lots was denied by unanimous vote
of all Members of the Council.
Agreement Approved
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Mayor and
Clerk were authorized to execute the following agreement, dated October 5, 1953,
between the Village of St. Louis Park and Hopkins Terminal, Incorporated, by
unanimous vote of all Members of the Council:
AGREEMENT
'THIS AGREEMENT 2 made and entered into this 5th day of October, 1953, by
and between the VILLAGE OF ST. LOUIS PARK, a municipal corporation, party of the
first part, and HOPKINS TERMINAL, INCORPORATED, a Minnesota corporation, party
of the second part, WITNESSETH that'
WHEREAS, second party is the owner of certain lands in the Southwest
Quarter of the Northwest Quarter and the Northwest Quarter of the Southwest Quar-
ter, Section 20, Township 117, Range 21, Hennepin County, Minnesota, which lands
are traversed by Minnehaha Creek, and which lands are more particularly described
hereinafter, and
WHEREAS, the said lands so owned by second party are within the corporate
limits of said Village of St. Louis Park and a portion thereof is now within the
Heavy Industrial, Commercial and Residence Use zones as defined by the Zoning
Ordinance of said Village, and second party has applied to the Village Council
of first part for rezoning of second party's said lands within said Village of
St. Louis Park so that the same will be included within the Light Industrial Use
District as defined by said Zoning Ordinance, and
WHEREAS, the Village Council of first party has, as of the date hereof,
adopted an amendment to its said Zoning Ordinance deleting said lands from the
Heavy Industrial, Commercial and Residence Use zones and including the same
within the Light Industrial Use zone, do condition'that second party enter into
this agreement, therefore
IN CONSIDERATION of said rezoning and the mutual covenants and agreements
herein contained, IT IS HEREBY AGREED by and between the parties hereto as follows:
1. On or before October 1, 1963, second party will execute and deliver to
first party a deed which shall convey to first party free of encumbrance, for its
use as a public park and parkway purposes a strip of land one hundred thirty
(130) feet in width, being sixty-five (655 feet on either' side of the center line
of Minnehaha Creek as it is now located across the following described lands of
second party, or as said Minnehaha Creek may hereafter be located on a changed
course through the said lands of second party prior to execution and delivery of
such deed'. Said lands owned by second party are more particularly described as
follows:
Tract 1
That part of the Northwest Quarter (NWS) of the Southwest Quarter
(SW4) of Section Twenty (20), Township-One Hundred Seventeen (117),
Range Twenty-one (21), described as follows: Commencing at the
Northeast corner of said Quarter-Quarter, thence Westerly along the
North line thereof seven Hunderd (700) feet; thence Southerly along
a line parallel with the West line of said Quarter-Quarter Six Hundred
Forty-two and 510 (642.5) feet to the center line of Excelsior Avenue;
thence Easterly along the center line of Excelsior Avenue to the East
line of said Quarter-Quarter; thence Northerly along said East line
to point of beginning.
October 5, 1953 493
Agreement, Continued
Tract 2
That part of the Southwest 1/4 of the Northwest 1/4 and of the
Northwest 1/4 of the Southwest 1/4; all in Section 20, Township 117,
Range 21 West of the 5th Principal Meridian described as follows:
Commencing at a point in the North line of said Northwest 1/4 of the
Southwest 1/4 distant 287.7 feet West of the Northeast Corner of said
Northwest 1/4 of the Southwest 1/4, said point being in the center
line of Minnehaha-creek; thence West along said North line 412.6 feet;
thence Southerly,_deflecting on an angle to the left of said last
described cour's'e 90.008 degrees a distance of 646.8 feet to the center
line of Excelsior Road; thence Westerly along thecenter line of said
road'a distance of 185.35 feet, more or less, to an intersection with
a line drawn parallel with and distant 185 feet at right angles West
of said 646.8 foot course; thence North along said parallel line and
its extension to a point 12.5 feet North of the South line of said
Southwest 1/4 of the Northwest 1/4; thence West deflecting to the left
at an angle of 90 degrees 03 minutes from the last described course a
distance of 358.5 feet; thence North deflecting to the right at an
angle of 90 degrees 03 minutes from the last described course a distance
of 267.3 feet; thence Northeasterly on a tangential curve to the right having
a radius of 1206.94 feet a distance of 136.57 feet; thence continuing
Northeasterly on a tangential curve to the right having a radius of 491.67
feet a distance of 375.86 feet; thence continuing Northeasterly on a
tangential curve to the right having a radius of 606.27 feet a distance of
144.32 feet more or less to a point 8 feet Southeasterly' of•, measured at
a right angle to the Southeasterly line of the right of way of The
Chicago, Milwaukee, St. Paul and Pacific Railway from a point therein
distant 410.55 feet Northeasterly of, measured along said Southeasterly
right of way line from its intersection with the West line of said South-
west 1/4 of the Northwest 1/4; thence Northwesterly to a point on the
Southwesterly line of said right of way distant 410.55 feet Northeasterly
of, measured along said Southeasterly right of way, line from its inter-
section with the West line of said Southwest 1/4 of the Northwest 1/4;
thence Northeasterly along said Southeasterly right of way line a distance
of 395.45 feet to a point, said point being in the center line of said
Minnehaha Creek; thence in a general Southerly direction along the center
line of said creek to the point of beginning, according to the United
States Government Survey thereof and situated in the County of Hennepin
and State of Minnesota.
Tract
That part of the Southwest Quarter of the Northwest Quarter (SWy4, of
NW41) of Section Twenty (20), Township One Hundred Seventeen (117), Range
Twenty-one (21) lying south of the right of way of the Chicago, Milwau-
kee, St. Paul and Pacific Railway Company and east of the center line of
Minnehaha Creek, containing ten (10) acres, more or less.
2. This agreement shall run with the premises above described, and the
covenants hereinabove set forth on the part of the second party shall be binding
upon second party's successors and assigns."
Partial Payments on Contract Work
On motion of Trustee Jorvig, seconded by Trustee Middleton, the following
partial payments on contract work in progress, presented by Village Engineer,
Phil W. Smith, were approved, and the Mayor and Clerk were authorized to issue
warrants covering same, by unanimous vote of all Members of the Council present:
FINAL PAYMENT
SANITARY SEWER 52-301 THRU 307
Contractor, St. Louis Park Constructors
Contract Date, October 6, 1952
Contract Price, $344,820.00
AMOUNT OF FINAL PAYMENT, - - - - - - - $102,081.48
FINAL PAYMENT
GRADING & GRAVELING 52-450
Contractor, Terry Brothers, Incorporated
Contract'Date, February 16, 1953
Contract Price, $14,665.00
AMOUNT OF FINAL PAYMENT, - - - - - - - 7,337.10
4 October 5, 1953
Partial Payments on Contract Work, Continued
C7�
FINAL PAYMENT ®'
SANITARY SEG,TER 53-51 THRU 53-55
Contractor, Phelps, Drake Company, Inc. $ 62947.10
Contract Price, $28,904.90
Contract Date, May 25, 1953
AMOUNT FINAL PAYMENT
FINAL PAYMENT
SANITARY SEAR 52-308
Contractor, St. Louis Park Constructors
Contract Date, October 6, 1952
Contract Price, $181,247.00
AMOUNT OF FINAL PAYMENT, - - - - - - - 65,915.33
PARTIAL PAYMENT NO. 3
1,000,000 GALLON ELEVATED STEEL TANK
Contractor, Pittsburgh-Des Moines Steel Co.
Contract Date, April 14, 1952
Contract Price, $176,800.00
AMOUNT OF PARTIAL PAYMENT NO. 3 32,138.02
PARTIAL PAYMENT NO. 2
GRADING LOUISIANA AVENUE BRIDGE APPROACH `
Contractor, Western Underground Const. Co.
Contract Date, July 20, 1953
Contract Price, $24,940.00
AMOUNT OF PARTIAL PAYMENT NO. 2 7,918.13
Petition for Street Improvement
On motion of Trustee Bolmgren, seconded by Truste& Jorvig, the following
petition was referred to the Village Engineer, Chairman of the Street Department
Committee and Special Assessment Department for checking and recommendation, by
unanimous vote of all Members of the Council present:
P-1369 PETITION FOR SIDEWALK, signed by Bud E. Long,
6818 Minnetonka Boulevard and others, dated October
1, 1953, for the construction of sidewalk on the
North Side of Minnetonka Boulevard from Hampshire
Avenue to Idaho Avenue.
Partial Payment - Oil & Gas Burner for Village Hall
BID PRICE $2,392.00
Work Done to September 2$ 1953:
Installation of One 1 BH 3A, S. T. Johnson Combination
Gas and Oil Burner complete with controls; One (1) 22000
gallon tank built in; piping for oil storage tank; `
wiring of burner afid controls - Partial Billing $12890.00
Work Left to be Done
Wall in tank; Pipe gas from meter to Burner; test and
adjust. Amount unbilled 502.00
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the above partial
payment of $1,890.00 to Oil Burner Service Company for Village Hall gas and oil
burner installation was approved, and the Mayor and Clerk were authorized to issue
warrant covering same, by unanimous vote of all Members of the Council.
Request for Permission to Connect to Water Main - Lederle Laboratories, Inc._
Letter from Liebenberg & Kaplan, Architects and Engineers, dated October
1, 1953, requesting permission to connect a 61f water main to the terminal end of
the present 1211 main now existing in Excelsior Boulevard, to serve the new
warehouse for the Lederle Company for its new sprinkler system, and to utilize
the same service for a water supply*to their domestic system in the building,
was read.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the above
request was referred to the Water Department for checking and recommendation to
be ready for meeting of October 13, 1953, by unanimous vote of all Members of
the Council.
October 5, 1953 495
Bid Award - Curb and Gutter, 53-111- 53-116 _
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the bid of
Victor Carlson & Sons, Incorporated received September 28, 1953, for the construction
of curb and gutter Jobs 53-7112 112, 1132 114, 115, and 116, was determined to be
the lowest bid of a responsible bidder, and the Mayor and Clerk were authorized to
execute contract for the Village with the Bidder for the work at price bid of
$1.80 per lineal foot, by unanimous vote of all Members of the Council present.
Application for- Commercial Electric Service
On motion' of Trustee Middleton, seconded by Trustee Bo7mgren, the Mayor and
Clerk were authorized to sign for the Village, Application for Commercial Electric
Service to power traffic signals located at 41st Street and Highway No. 100, by
unanimous vote of all Members of the Council.
Request for 'Transfer of On-Sale Liquor License
Letter from Frank Theros, dated September 8, 1953 (accompanied by application)
requesting the transfer of the On-Sale Intoxicating Liquor License now currently
held by Nicholas B. Phillips, to Lilac Lanes Enterprises, Incorporated, was read.
On motion of Trustee Bo7mgren, seconded by Trustee Middleton, the above
request for transfer of limited on-sale liquor license from Nicholas B. Phillips
to Lilac Lanes Enterprises, Incorporated was approved, by unanimous vote of all
Members of the Council.
Letter Re: Rental of Veterans Housing Unit
Letter from Cedar Engineering, Incorporated, dated October 5, 1953, request-
ing permission to rent the South z of Veterans Housing Building #3 (5730 West
37th Street, Apartment "All); offering $50.00 per month for same including electricity---
and water -- for- office purposes, was read.
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the above request
for permission to rent the south half of Veterans Housing Building at 5730 West
37th Street at $50.00 per month until January 15, 1954, and from then on on a month
to month basis upon further approval of the Village Council at the same -rate, by
unanimous vote of all Members of the Council present
Letter Announcing Additional Staff - St. Louis Park Medical Center
Letter from the St. Louis Park-Medical Center, dated October 2, 1953, announc-
ing the addition of Surgeon Frank E. Johnson, M. D. to their medical 'staff, to
provide a more complete day and night coverage of emergencies than has been possible
in the past, was read and ordered-filed.
Regional Meeting of League of Minnesota Municipalities
Notice of Regional Meeting of League of Minnesota Municipalities, to be held
at Excelsior, Minnesota, October 8, 1953, at the Legion Hall, was read.
Ordinance No. 429
On motion of Trustee Bo1mgren, seconded by Trustee Middleton, the following
ordinance was adopted by unanimous vote of all Members of the Council present:
ORDINANCE NO. 429 ` '
AN ORDINANCE AMENDING ORDINANCE NO. 219, AS
AMENDED, RELATING TO CONDITIONS OF EMPLOYMENT
FOR NON-ELECTED OFFICERS AND EMPLOYEES OF THE
VILLAGE
The Village Council of the Village of St. Louis Park ordains:
Section 1. Ordinance No. 219 of the Village of St. Louis Park entitled
"An Ordinance Establishing Conditions of Employment for Non-elected Officers and
Employees of the Village", adopted by the Village Council February 5, 1945, as
amended by Ordinance No. 416 adopted by the Village Council May 4, 1953, is
hereby further amended as follows:
Subsection (e) of Section 4 of said Ordinance is hereby amended to read as
follows:
(e) Any Employee who is promoted to a position for which the currently
designated wage scale rate is higher than his previous wage shall be entitled to
receive wages or salary at the rate then' currently paid to his predecessor, and
if he is designated to serve temporarily in such a position he shall be paid the
current rate of pay for that position during such time as he shall devote not less
than 60% of his time to that position for a period of not less than ten (10)
consecutive working days.
496 October 5, 1953
Ordinance No. 429, Continued
Section 2. This ordinance is intended as an interpretive clarification
of the language used in Section 4 (e) of said Ordinance No. 416.
Application for Permit to Erect Commercial Building
On motion of Trustee Bo]mtgren, seconded by Trustee Jorvig, the application
of Adolph Fine, Incorporated for a permit to erect a commercial building on Lots
25, 26, 27, 28, and Lot "A", Block 4, Texa-Tonka Addition was referred to the
Planning Commission for checking and recommendation, 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 APPROVING 1953 LEVY, COLLECTABLE IN 1954
RESOLVED by the Village Council of the Village of St. Louis Park, Hennepin
County, Minnesota, that the following sums of money be levied for the current year
1953, collectable in 1954 upon the taxable property in said Village of St. Louis
Park for the following purposes:
General Fund $ 497,492.00
Park Board 30,526.00
Fire Department Relief Association 4,578.00
Musical Entertainment 500.00
Interceptor Sewer; City of Mpls. Charge 3,040.00
Welfare Fund 15,263.00
Civil Defense 42528.00
$ 555,927.00
Agreement for Planting Screen - Vern Ex, Incorporated
The agreement between the Village of St. Louis Park and Vern Ex, Incorporated,
dated February 16, 1953, for the planting of a screen of assorted evergreen trees,
shrubs and buckthorn along the southerly and easterly boundaries of property des-
cribed as Lots 44, 45, 46, and 47, Block 3, Browndale by October 1, 1953, was
discussed. .
On motion of Trustee Middleton, seconded by Trustee Jorvig, the Clerk was
instructed to get a report on the above'mentioned planting screen, by unanimous
vote of all Members of the Council.
Building Inspector's Weekly Report
The Building Inspector's report for week ending October 2, 1953, showing
that 18 building permits were issued, totaling $90,240.00, was read and ordered
filed.
Building Inspector's Report for September, 1953
The Building Inspector's report for the month of September, 1953, showing
a total of 187 building permits issued, totaling $1,325,100.00 was read and ordered
filed.
Fire Department's Report for September, 1953
The Fire Department's report for the month of September, 1953, was read and,
ordered filed.
Police Report for September, 1953
The following report of Police Department for the month of September, 1953,
was read and ordered filed:
Arrests 221
Radio Calls 231
Accidents 14
Phone Calls 16
Mileage 14,159
Gas 1,120
Oil 33
Justice of Peace Report of Fines - Yngve
Justice of Peace Anton Yngve's report of fines, dated October 1, 1953, was
read and ordered filed.
Justice of Peace Report of Fines - Linnee
Justice of Peace E. A. Linnee's report of fines, dated September 29, 19532
was read and ordered filed.
October 5, 1953 497
Settlement of Claim for Sewer Connection — James E. Decker
On the recommendation of Village Engineer, Phil W. Smith, it was moved by
Trustee Bolmgren, seconded by Trustee Jorvig, that the claim of James E. Decker
in full settlement for lowering the sewer line from main sewer in street to curb
at 3301 Xenwood Avenue was approved, and the Mayor and Clerk were authorized to
issue warrant covering same in the amount of $108.00, by unanimous vote of all
Members of the Council present.
Minutes
The minutes of meeting held September 28, 1953, were read.
On motion of Trustee Middleton, seconded by Clerk Justad, the minutes of
meeting held September 28, 1953 were approved as read, by unanimous vote of all
' Members of the Council present.
Meeting Adjourned
On motion of Trustee Middleton, seconded by Trustee Jorvig, the meeting was
adjourned at 12:45 AM, October 6, 1953, by unanimous vote of all Members of the
Council present.
C. L. HURD, Mayor
ATTEST:
JOS H - AD, Clerk
1
SMA Bd
co
499
1
1
1
ooh°