HomeMy WebLinkAbout1953/11/09 - ADMIN - Minutes - City Council - Regular November 9, 1953 3 3
REGULAR MEETING NOVEMBER 9. 1953
• "
A regular meeting of the Village Council was called to order by Mayor
X. L. "Hurd at 8:11 P. M.
The following Council Members were'present at roll call:
Trustee Bolmgiren
Trustee Jorvig
Trustee Middleton
Clerk Justad
Mayor Hurd.
Also present was Village Attorney,'E. T. Montgomery.
Verified Claims
On motion of Trustee Jorvig, seconded by Trustee Middleton, the following
verified claims were approved, and the Mayor and Clerk were authorized to issue
warrants covering same, by the following roll call vote: Trustee Bolmgren, yea;
Trustee Jorvig., yea; Trustee Middleton, yea; Clerk Justad, yea; Mayor Hurd, yea:
Aaron' Anderson 180.26 Vernon Anderson 169.15
Vernon Anderson 13.80 Rollin P. Briggs 178.20
J. W." Brockman 181.56 Arthur Buelow 166.65
Leo Burns 162.80 Warren Bushway 338.65
Betty Caldwell 96.25 Henry B. Carlson 169.15
Dorothy Chase 100.00 B. F. Cihoski 213.13
John Connery 200.44 R. B. Connery 280.59
Thomas Connery 124.20 Norman Crosby 159.56
James"R. Dahl 174.65 H. E. Dahlen 173.80
E1sie' Dahlstrom 110.15 " Marjorie Dale 110.15
Al Doaahue 252.22 D. Edwards 192.14
Hartwig Endres 153.65 N. H. Epstein 60.81
Charles Farmer 381.15 E. Ferch 188.15
Alfred Formo 151.80 Ellsworth Frank 199.46
Irwin' Freeland 174.65 Donald Freiborg 169.07
Herman Freiborg 249.58 Le Roy Freiborg 151.80
Donald Galloway 151.80 George Gibson 191.15
George Gibson 47.40 Ed Gilbert 186.15
Henry' Girard 178.20 Donald Glassing 174.65
Donald Glassing 60.38 Mary Etta Green 110.15
E. M.' Gutch 37.95 Howard Hallgren 47.25
Truman Hedwall 174.65 Esther Helmer 109.01
Gerald Hines 161.65 Carl Iverson 174.65
Bruce` Jensen ' 241.12 Alvera Johnson 123.65
Clyde Johnson 174.65 J.' O. Johnson 191.87
Kenneth Johnson 311.27 L. M. Johnson 191.15
Thelma Johnson ' 98.65 C. W. Jones 173.80
Earl °Jones 173.8 Walter Jungblut 158.40
Joseph Justad 271.15 Maynard Kays 224.30
Merle E. Klumpner 161.65 Dickman Knutson 178.20
A. Korbel 178.20 George A. Krueger 110.40
Renaldo-M. Lares 150.00 Ralph H. Larson 187.00
Vernice Larson 138.51 Roy Lea 189.61
E. R." Ludwig 102.00 E., R. Ludwig 108.00
George Mack 281.48 Carlisle Madson 187.00
Vance Marfell 184.28 Walter Mark 129.00
Eugene Mc Gary 166.65 0. R. Mc Gary 134.90
Omar Mc Gary 174.65 Omar Mc Gary 55.20
L. Mc Nellis 290.59 Mildred Melbourne 123.65
Mary Miller 114.65 Carl Miller 231.00
Ruth Mollet 90.00 ' Peter J. Mueller 161.65
Willard Murphy 166.65 Andy Nelson 221.15
Robert Mordstrom 284.51 Henry Nygaard 212.75
Lewis Olson 151.80 E. Omestad 188.03
Wilbur H. Ostlund 169.15 Dorothy Owens 110.15
Ellida Parchem 140.15 P. P. Persyk 235.89
A. W. Peterson 190.81 Richard Pollock 166.65
Donna Prentice 22.10 Richard Pykal 184.16
Ethel Reed 110.15 Wayne Reid 282.99
Wm. A. Reiners 151.80 Gertrude)Renner 144.65
C. F. Rihl 417.22 Eloise Rude 110.15
34 November 9, ,1953
Verified Claims, Continued
F. J. Sakilek 202.50 David Schaefer 161.65
Kurt Scheibe 191.15 Donald Senander 162.80
F. J. Senander 191.15 Richard Senander 295.14
Gilbert M. Senst 173.80 F. Sewall 181.56
Richard Shinn 182.68 John Skurdahl' 138.00
Philip W. Smith 333.65 Clyde Sorensen 174.65
Donald Sorensen 195.80 Robert Sorensen 174.65
Robert Standal 174.65 Glenn Stenberg 169.15
Peter Stienstra 221.15 Fred A. Stimson 173.80
Guy Ten Eyck 196.14 Le Roy Thies 161.10
Thomas Thies 154.39 Betty Tiedemann 103.65
Vernon Tollefsrud 199.67 George Vita 270.46
Donald Voss 212.60 Ira M. Vraalstad 221.15
Ed. Werner 32.40 J. A. Werner 221.15
E. Whipps 201.16 C. M. Williams 221.15
Edward Williams 193.48 Frederick Williams 181.56
J. S. Williams 71.59 Lois Williams 45.00
James Zalusky 173.80 Burt Zila 240.47
American Linen Supply Co. 13.68 Mrs. Hulda Anderson' 40.00
Behping Hardware 1.39 Behning Hardware 3.76
Berg and Farnham Co. 2.50 Ole Bergerson 50.00
Bethesda Invalid Home 106.00 A. B. Bjornson 105.00
Blaek Top Service Co. 179.21 Boulevard Super Market 30.96
_Boyer-Gilfillan Motor Co. 33.01 Bury & Carlson 904.92
Vic-tor Carlson & Sons, Inc. 7,467.66 Victor Carlson & Sons,
Cloyerleaf Creamery 15.57 Incorporated 12005.49
De Laittre Murphy Co. 57.15 John R. Coan, Postmaster,
Deters Plumbing 192.75 12000.00
Alfred Formo 50.40 General Electric Co. 42.56
General Electric Co. 68.32 Goodin Company 12.34
Goodin Company 4.79 Grinnell Company, Inc. 53.30
Freeland W. Harlow & Victorine H. Hoglund & Company .38
Marlow175.00 Jessing Paint Co. 5.35
Mrs. Mike Holm, Sec. of State 13.30 it ' " " 103.10
Kenneth Johnson 125.28 it if It 36.52
Maynard Kays 14.70 Lee-Bo Office Supply Co. 6.70
Leef Brothers, Inc. 1.00 Donald G. Lesch 2.50
Lyle Sign Company 90.00 Walter Mark 35.07
of If it 292.50 Wm. H. Mc Coy 314.61
Miller-Davis Company 3.00 Minneapolis Iron Store 1.23
if If if 4.41 11 85.91
Northern States Power Company 15.02 Tom Motzko 1.25
`It It It " 2.34 NW Bell Telephone Co. 10.10
NW kat'l. Bank, Mpls. 13,172.89 Orfei & Mariani 15,279.74
Park Super Valu . 35.67 Park Super Valu 35.67
' 35.67 H. A. Rogers Company 12.40
Max Renner Well Co., Inca 2,250.92 Phil W. Smith 119.00
Rosholt Equipment Co. 8,910.00 Sterling Electric Co. 224.34
Standard Oil Company 53.83 Ira M. Vraalstad 2.26
Vii of SLP San. Sewer Dist. #1-E Charles B. Wilhelm 10.00
Fund 520.00 " " " 10.00
Earl Zimmerman & Emma Swanson 25;00 if " !' 10.00
U. S. Treasurer 1,800.00 " !' " 25.73
Williams Hardware 2.55 " " " 15.00 '
John R. Coan, Postmaster 10.00 ^
Bids for Improvement Bonds
Sealed bids for purchase of Improvement Bonds to be issued under date of
December 11 1953, in the aggregate amount of $332,000 were opened and read as
set forth in the following resolution.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
resolution was adopted by unanimous vote of all members of the Council present:
RESOLUTION PROVIDING FOR THE ISSUANCE AND
SALE OF -IMPROVEMENT BONDS
WHEREAS, pursuant to resolution adopted by the Village Council October 13,
1953, authorizing Advertisement for Bids for Improvement Bonds in the aggregate
amount of $33220002 to be issued under date of December 12 1953, the Clerk has
advertised for bids for purchase of said bonds, -in the St. Louis Park Dispatch on
October 22, 1953, and in Commercial West on October 24, 1953, and in response to said
advertisement the following sealed bids have been received by the Village Clerk and
November 9, 1953
Resolution Providing for the Issuance and
Sale of Improvement Bonds, Cont'd.
PUBLICLY READ AT THIS MEETING:
BIDDER INTEREST RATE PREMIUM
E. J. Prescott & Company )
Juran & Moody )
Paine Webber, Jackson & Curtis ) 2.90% for 1954/1960
Kalman and Company ) 3.00% " 1961/1965
Harold E. Wood & Company )
First National Bank of Minneapolis )
First National Bank of St. Paul ) 3% $110.00
Manheimer-Egan, Incorporated )
Caldwell Phillips Company )
Allison-Williams Company )
J. M. Dain & Company )
Piper-Jaffray & Hopwood ) 2-3/4% $830.00
Northwestern National Bank )
therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park as
follows:
1. That said bid of Allison Williams Company and Associates is hereby de-
termined to be the highest and best bid and the-Mayor and Clerk are hereby author-
ized to execute an agreement for purchase submitted by the successful bidder.
2. Improvement Bonds shall be issued by the Village of St. Louis Park in
the total amount of $332,000, said bonds to be numbered from 1 to 332 both inclusive,
in denominations of $1,000, dated December 1, 1953, and shall bear interest at the
rate of 2-3/4% per annum payable December 1, 1954, and semi-annually thereafter on
the 1st day of June and the lst day of December in each year, and shall mature
serially on December 1st in the years and amounts as follows:
$15,000.00 December 12 1954
$35,000.00 December 1, 1955
$30,000.00 December 12 1956
$402000.00 December 11 1957
$352000.00 December 11 1958/1959 each
$252000.00 December 11 1960
$30,000.00 December 12 1961
$302000.00 December 12 1962
$25,000.00 December 1, '1963
$15,000.00 December 11 1964
$17,000.00 December 1, 1965
3. The Said maturities, in the judgment of the Village Council, are warranted
by the anticipated collection of the assessments to be levied against the property
improved by said improvements hereinafter described. The said bonds will be issued
on account of Project. No. 600 Fund which is hereby established and the bonds
shall be a consolidation of the project numbers designated on, assessments heretofore
transmitted to the County Auditor for the projects hereinafter described and numbered
as follows: -501, 502, 504, 505, 509.
4. Said Improvement Bonds shall be payable at Northwestern National Bank
of Minneapolis, Minnesota, and the. reasonable charges of said bank as paying agent
shall be paid by the Village out of said Project Fund,
5. The said Improvement Bonds and said interest coupons thereto attached
shall be in substantially the following form:
Number $1,000.00
UNITED STATES OF AMERICA
' STATE OF MINNESOTA
COUNTY OF HENNEPIN
VILLAGE OF ST. LOUIS PARK
November 9, 1953
Resolution, Continued
IMPROVEMENT BOND
December 1, 1953 Series
KNOW ALL MEN BY THESE PRESENTS, that the Village of St. Louis Park,
Hennepin County, Minnesota, acknowledges itself to be indebted and for value received
hereby promises to pay to bearer out of Improvement Project No. 600 Fund of the
Village the sum of
ONE THOUSAND DOLLARS
on December 1, 1954, and to pay interest thereon from the date hereof until the
principal amount is paid at the rate of two and three quarters per cent (2-3/4%)
per annum on December 1, 1954 and semi-annually thereafter on .the 1st day of
June and 1st day of December in each year, in accordance with and upon presenta-
tion and surrender of the attached interest coupons as they severally become due.
Both principal and interest are payable at Northwestern National Bank of Minnea-
polis, Minneapolis, Minnesota, in any coin or currency of the United States of
America which at the time of payment is legal tender for public and private debts,
and to provide money for the prompt and full payment of said principal and
interest as the same become due, the full faith, credit and taxing powers of the
Village have been and are hereby irrevocably pledged.
THIS BOND is one of an issue in the total principal amount of $332,000.00
all of like date and tenor except as to maturity, issued by the Village pursuant
to the Constitution and Laws of the State of Minnesota, including M. S. A.
,412.401 to 412.461, for the purpose of defraying expenses incurred and to be
incurred for public improvements heretofore contracted or completed by said
Village.
IT IS HEREBY CERTIFIED AND RECITED, that all acts, conditions and things
required by the Constitution and Laws of the State of Minnesota to be done.. to
happen, to exist and to be performed precedent to and in the issuance of this
bond have been done, have happened, do exist and have been performed in regular
and due form, and that this bond with all other debts of the Village outstanding
on the date hereof, and the date of its actual issuance and delivery, does not
exceed any constitutional or statutory limitation of indebtedness.
IN TESITMONY WHEREOF, THE VILLAGE OF Sr. LOUIS PAKR, HENNEPIN COUNTY,
MINNESOTA, BY ITS Village Council has caused this bond to be signed by its Mayor
and Village Clerk, and sealed with the Village Seal, and the interest coupons
hereto attached to be executed and authenticated by the facsimile signatures of
said officers, all as of December 1, 1953.
Village Clerk Mayor
INTEREST COUPON
No. $
On the lst day of December, 1954, the Village of- St. Louis Park, Hennepin
County, Minnesota, will pay to the bearer the sum of Dollars,
being the installment of interest then due on its Improvement Bond No.
December 1, 1953 Series, payable at the Northwestern National Bank of Minneapolis,
Minneapolis, Minnesota.
I
JOSEPH JUSTAD (Facsimile -signature) C. L. HURD (Facsimile signature)
6. The Clerk is authorized to secure the printed bonds and opinion of
Messts. Faegre & Benson of Minneapolis, Minnesota, certifying as to the'validity
of the bonds, both at the expense of the Village.
7. 'It is hereby determined that the said bonds will be issued to finance
the following public improvements for which contracts have heretofore been entered
into and that the cost to the Village for said improvements is respectively as
I
ollows:
SANITARY'SEWERS
II�
I
November 9, 1953 37
Resolution, Continued
Sanitary Sewers ,---
IMPROVEMENT NO. ASSESSABLE COST
53-51 $10,997.10
53.52 91907.00
53-53 5,025,00
53-54 4,773.50
53-55 1,251.00
$ 31,953.60
53-56 and 53-57 822066.00
52-429 --2-r3- 72,431.70
GRADING
52-450 20034.95
52-420' -852.30
51-103 322.95
51-187 28,681,50
, 52-248 Sunshine Park hoent 81648.70
(52-421 $ 1,263.50)
(52-422 21278.10)
(52-425 12043.33) OUT ETM.
(52-426 1,321.55) 5Tga6J+8
CURB AND GUTTER
52-406 $ 372.10
52-407 816.70
52-408 750.00
52-410 1,409.80
52-411 576.25
52-430 691.00
52-431 1,730.75
52-432 • 602.75
52-433 799.25
52-434 1002.95
52-435 1,300.75
52-436 1,419.00
52-437 1,321.55
13,092.85
51-115 and 51-116 1,438.20
ALLEY ACQUISITION
52-443 1014.65
STREET SURFACING
52-438 $ 1,112.75
52-439 723.75
51-271 222.90
51-273 424.50
51-274 261.00
2,744.90
BRIDGE - Louisiana Avenue at Great Northern-Railway 712319.00
TOTAL $3-3,219v08
334,292.90
8. It is hereby determined that assessments have been or will•'be levied
against property improved by said public iinprovements in a sum of not less than
$296,780.08, it being the intention of the°Village Council to levy a general
property tax in the sum of $35,779.00 plus' 5% to cover the cost to that extent of
Louisiana Avenue Bridge Project No. 509.
9. There is hereby levied and assessed against all taxable property, in the
Village an irrepealable tax in the amounts and for the respective years as
follows:
38 November 9, 1953
P.+sy
Resolution, Continued
9. ---
1954 $7,500.00
1955 7,500.00
1956 7,500.00
1957 7,500.00
1958 7,5,00.00
The proceeds of said tax shall be paid into said Project No. 600 Fund.
It is hereby. determined that the tax levy as above specified if colledted' in full,
together with estimated collection of special assessments pledged for payment of
said obligations, will produce at least 5% in excess of the amount needed to
meet when due the principal and interest payments on the obligations issued
hereunder.
10. The full faith and credit of the Village of St. Louis Park for the
payment of the principal and interest on said bonds when the moneys on hand in
said Project, No. 600 Fund are not sufficient for the purpose are hereby pledged.
Bid for Electric Sealing and Metered Postage Machine
As advertised in the St. Louis Park Dispatch October 22, 1953, sealed bids
were received from the following bidders for the furnishing of One (1) Electric
Sealing and Metered Postage Machine with Automatic Feed:
1. Pitney-Bowes, Incorporated $675.91
Resolution Awarding Bid for Postage Meter Machine
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
resolution was adopted by unanimous vote of all Members of the Council:
R E S O L U T I O N '
RESOLVED that the bid of Pitney-Bowes, Incorporated, dated November 9,
1953 for the furnishing of One (1) Model RS Electric Mailing and Sealing Machine
was determined to be the lowest bid of a responsible bidder, and the Clerk was
authorized to purchase same at price bid of $675.91, and it was
FURTHER RESOLVED that said machine be paid for from Water Department Funds
and that the General Fund pay the quarterly meter rental charges, and it was
FURTHER RESOLVED that a Postage Revolving Account be set up in the Water
Department in the amount of $1,000.00, same to be replenished from time to time
and charged to the various departments on the Village books.
Bids for Grading - 53-119
As advertised in the St. Louis Park Dispatch October 29, 1953, sealed bids
were received from the following bidders for the grading of West 14th Street from
Louisiana Avenue to Oregon Avenue:
1. D. A. Danens & Sons $5,575.50
2. Terry Br6thers, Incorporated 32366.20
Bid Award - Grading - 53-119
On motion of Trustee Middleton, seconded by Trustee Jorvig, the bid of Terry
Brothers, Incorporated received this meeting for the grading of West 14th Street
from Louisiana Avenue to Oregon Avenue was determined to be the lowest bid of a
responsible bidder, and the Mayor and Clerk were authorized to execute contract
with the bidder for the work at price bid of 03,366.20, subject to approval of the
Village Engineer, by unanimous vote of all Members of the Council.
Bids for Water Meters
As advertised in the St. Louis Park Dispatch October 22, 1953, sealed bids
were received from the following bidders for the following described water meters:
BIDDER , 500 - 5/8" x 3/4" Meters 6 2" Compound Meters
Hersey Mfg. Company $22.20 Each $249.60 Each
Worthington-Gammon Meter Co. 21.89 " 248.60 "
Berry Ervin Engineering Co. 21.75 " -----------
Badger Meter Mfg. Co. 21.67 "' 246.60 "
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the above bids
were referred to the Village Engineer and Chairman of the Water Departmeht Committee
for tabulation and recommendation, by unanimous vote of all Members of the Council.
9-BidNovember 9, 1953 39-
Bids
s for Meter Horns & Corporation Stops
As advertised in the St. Louis Park Dispatch October 22, 1953, sealed bids
were received from the following bidders for the following described meter horns
and corporation stops:.
BIDDERS 500-5/8" x 3/4" 22-3/4" 40-1" 500-5/8" x 3/411
Meter Horns Meter Horns Meter Horns Corp Stops
Goodin Company 2.27 Each 2.56 Each 3.97 Each 1.35 Each
Grinnell Co. 2.34 " 2.64 " 4.09 " 1.39 "
American Standard 2.34 " 2.64 " 4.09 " 1.39 "
Crane Company 2.34 " 2.64 " 4.09 " 1.39 "
A. Y. Mc Donald 3.10 " 3.80 " 5.70 " 1.46 "
Ford Meter Box 2.97 " 3.65 " 5.47 " -----
Badger Meter Mfg. 3.10 " 3.57 5.59 " -----
25-3/4" 25-1" 25-1" x 111
Corp Stops Corn stops Corp'Stop's,
Goodin Company 1.46 Each 2.33 Each 3.71 Each
Grinnell Co. 1.51 " 2.41 " 3.83 "
American Standard 1.51 " 2.41 11 3.83 "
Crane Company 1.51 " 2.41 " 3.83 "
A. Y. Mc Donald 1.59 " 2.41 - " 4.10 !'
On motion of Trustee Bolmgren,, seconded, by Trustee Jorvig, the above bids
were referred to the Village Engineer and Chairman of the Water Department Com-
mittee for tabulation and recommendation, by,unanimous vote of all Members of the
Council.
Hearing on Petition to Vacate Portion of Street
A hearing was had on the petition of William Harris and Mollie Harris to
vacate a portion of West 26th Street and Glenhurst Avenue, published in Notice of
Hearing in the St. Louis Park.Dispatch on October 22 and 29, 1953• No persons
appeared.
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 VACATING PORTION OF STREETS
WHEREAS, the Village Council has met at the time and place specified in
the notice relating to vacation of a portion of West 26th Street and Glenhurst
Avenue published in the St. Louis Park Dispatch on October 22 and 29, 1953, and
has heard all interested. persons appearing at said meeting in regard to said
proposed street vacation, and
WHEREAS, a petition has been filed with the Village Council, signed by
William Harris and Mollie Harris, the owners of all the real property adjacent to
the portion of said streets to be vacated, requesting vacation of the same, and
it appears that said portion of said streets are not required for street purposes,
and the said petitioners having paid the Village of St. Louis Park.the sum bf
$2500. in consideration of the vacation of said portion of said streets, therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
it is in the public interest to vacate that portion of West 26th Street and Glen-
hurst Avenue, public streets of 'said Village, described as follows:
Beginning at a point on the North line of Lot 1,
Block 1, •Cedar' Lake Heights 105.03 feet East of the
Should be Thorpe NW- corner of said Lot 1; thence east along the North
Brothers Cedar line of said Lot 1 to its NE corner thereof; thence
Lake Heights SE'ly along the East line of Lots 1 and 2, Block 1,
Cedar Lake Heights and along the East line of Lot 3,
Correction made Block 1, Cedar Lake Heights to a point in the East
by Village line of said Lot 3 which is 10.5 feet SE'ly of the
Attorney.- NE corner of said Lot 3; thence in an Elly direction
parallel with and 10 feet South of the South line of
Lot 2, Block 1, Cedar Lake Heights extended East a
distance of 62.5 feet; thence NW'ly a distance of
73.8 ,feet to a point 41.75 feet NE'ly of the East line
of Lot 2, Block 1, Cedar Lake Heights measured at
right angles with the East line of said lot 2; thence
Nally a distance of 25.5 feet to a point 36.25 feet
NE'ly of,ithe East line,of-said-,Lot 2-,measured at right
40 November 9, 1953 �
Resolution Vacating Portion of Streets, Cont'd.
angles with the East line of said Lot 2; thence NW'ly
a distance of 27.55 feet to a point 25.05 feet NE'ly
of the East line of Lot 1, Block 1, Cedar Lake Heights
measured at right angles with the East line of said Lot
1; thence NW'ly a distance of 36.1 feet to a point 6.5
feet North of the NE Corner of said Lot 1; thence West
a distance of 75.75 feet to a point 7.5• feet North of
the North line of said Lot 1; thence south 7.5 feet to
the point of beginning.
BE• IT FURTHER RESOLVED that said. portion-of said streets as the same.are
now dedicated and laid out in said Village be hereby vacated.
Polling Places and Election Judges for Village Election
On motion of'Trustee Middleton, seconded by Trustee Jorvig, the following
places were designated as Polling Places for the 1953 •Village Election to be held
December 8, 1953.
ELECTION DISTRICTS
1. New Fern• Hill School
2. Brookside School
3. Brookside School
4. Village Hall
5. Lenox School
6, Lenox School
7. Park Knoll School
8, Eliot School
and further that the polling places shall be opened at 7:00 A. M., and closed at
8:00 P. M., and that the following list of Judges be appointed and ',approved; and
the hourly rate for Judges be hereby set at $1.00.
DISTRICT NO. 1 - NEW FERN HILL SCHOOL DISTRICT NO. 2 - BROOKSIDE SCHOOL
Mrs. Elizabeth Ash, Judge Mrs. Helen Crocker, Judge
Mrs. Edna Domian Mrs. Varah Goodrich
Mrs. Ruth Carpenter Mrs. Bessie Hendrickson
Mrs. Lillian Nelson Mrs. Ernestine Shinn
Mrs. Ruth Trondson Mrs. Jeanette Anderson
Mrs. Agnes Guderian Mrs. Mary Jane Kelly
Mrs. Ellen Hedberg
Mrs. Leslie Youngblood
DISTRICT NO. 3-- BROOKSIDE SCHOOL DISTRICT NO. 4 - VILLAGE HALL
Mrs. Grace Anderson, Judge Mrs. NellietMc Adams, Judge
Mrs. Helen Reed Mrs. Dora Larson
Mrs. Theodore Loe Mrs. Helen Wood
Miss Ellen Harven Mrs,. Irene Havens
Mrs. Jeanette Andrews Mrs. Eleanor Erickson
Mrs. Fern Johnson Mrs. Bernice Knutson
Mrs. Irene Nordstrom Mrs. Edna Shutters
Mrs. Lurietta Taylor
DISTRICT NO. 5- - LENOX SCHOOL DISTRICT NO. 6 - LENOX SCHOOL
Mrs. Agnes Kinney, Judge Mrs. Sophia Stoltman, Judge
Mrs. Minnie Jepsen Mrs. Helen Perrin
Mrs. Margaret Peterson Mrs. Ramona Wise
Mrs. Emily Lundeen Mrs. Grace Hallaway
Mrs. Ruth Helgerson Mrs., Helen' Manser
Mrs. Frances Thorne
Mrs. Doris tngdahl
Mrs. Hildegard Erickson
Mrs. Louise Phelps
DISTRICT N0. 7 - PARK KNOLL SCHOOL DISTRICT NO. 8 = ELIO►T SCHOOL
Mrs. Viola Lundberg, Judge Mrs. Myrtle Formo, Judge
Mrs. Myrtle Marengo Mrs. Blayne Henderson
Mrs. Helen Roberts Mrs. Emma Roessel
Mrs. Clarabel Brown Mrs. Adeline Mc Caffrey
Mrs. Agnes Jones Mrs.-Adeline Pegors
Mrs. Anna May Ames
Motion was passed by unanimous vote of all Members of the Council present.
November 9, 1953 41
Planning Commission's Report on App3ication for Permit
to Erect Advertising Sign
Planning Commission's report dated November 4, 1953, on the application of
General Outdoor Advertising Company for permit to erect two advertising signs at
Minnetonka Boulevard between Vernon and Utica Avenues, was read.
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the application
of General Outdoor Advertising Company for permit to erect two advertising signs
at Minnetonka Boulevard between Vernon and Utica Avenues was referred to the
Committee of the, Whole, by unanimous vote of all Members of the Council present.
Request for Permit to Erect Two Display Homes - Cusack & Carlson, Inc.
E. A. Carlson-of Cusack and Carlson, Incorporated, Realtors appeared and
requested permission to erect two model homes for display purposes on the property
facing Excelsior Boulevard just east of Zepher Oil Company, described as follows:
"That certain tract of land bounded and described
as follows: Beginning at a point on the Northerly
line of Excelsior Avenue, which measured along the
Northerly line of said Avenue is 148.2 feet South-
westerly of the point of intersection of said
Northerly line of said Excelsior Avenue with the East
line of the Northwest quarter of the Northwest
quarter of Section 7, Township 28, Range 24; thence
North on a line parallel with said East line of said
Northwest quarter of the Northwest quarter a distance
of 100 feet; thence Southwesterly on a line parallel
with the Northerly line of said Excelsior Avenue a
distance of 125 feet; thence South on a line parallel
with the East line of said Northwest quarter of the
Northwest quarter to the Northerly line of said Excelsior
Avenue; thence Northeasterly along the Northerly line of
said Excelsior Avenue to the point of beginning, said
tract being outlined in red on the drawing hereto attached,
marked Exhibit "A" and hereby made a part hereof.
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the Building
Inspector was authorized to issue building permit to Cusack & Carlson, Incorporated
-for the erection of two residences and garages detached on above described property
to be used for display homes for sales purposes with no certificate of occupancy
for residential use to be issued so long as the buildings are not erected on \
permanent foundations with plumbing and sanitary facilities; and said certificate
of- occupancy for use as display homes to extend for one year only, by unanimous
vote of all Members of the Council present.
Partial Payments on Contract Work
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, 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 - 52-204 THRU 212
Contractor, Orfei and Mariani
Contract Price, $38,735.00
Contract Date, July 7, 1952
AMOUNT OF FINAL PAYMENT - - - - - - - $ 15,279.74
FINAL PAYMENT
SUNSHINE PARK - 29TH & WEBSTER AVENUE -- 52-248
Contractor, Victor Carlson & Sons, Incorporated
Contract Price, $7,417.94
Contract •Date, June 29, 1953
AMOUNT OF FINAL PAYMENT - - - - - - - - 11005.49
FINAL PAYMENT -
CURB AND GUTTER -- 53-111 THRU 52-116
Contractor, Victor Carlson & Sons, Incorporated
Contract Price, $1.80 per Lineal Foot
Contract Date, October 5, 1953
AMOUNT OF FINAL PANT - - - - - - - - 7,467.66
42 November 9, 1953
Petition to Vacate Portion of Streets - Wm. V. Terry & Paul Strom
Petition signed by Wm. V. Terry and Paul Strom, dated November 91 1953s
for the vacation of Dakota Avenue from Cambridge Avenue north to the Minne=
apolis, Northfield & Southern Railway Right of Way and Goodrich Avenue from
Edgewood Avenue east to the Minneapolis, Northfield & Southern Railway Right-of-
way, was read.
Hearing Date Set for Vacating Portion of Streets
On motion of Trustee Middleton, seconded by Trustee Jorvig, December 7,
1953 was set as date of hearing for vacating above described streets, by unanimous
vote of all Members of the Council present.
Claim for Damages - Sheldon D. Karlins for Drs. Shapiro and Fingerman
Letter from Sheldon D. Karlins, Attorney for Dr. Sidney Shapiro and Dr.
David Fingerman, owners of property in the 2500 Block on Huntington Avenue,
stating that their property has been damaged to the extent of $4,000 ($2,000
for each lot) due to raising of the level of the street by the Village, was read.
On motion of Trustee Middleton, seconded by Trustee Jorvig, the above
matter was referred to the Village Attorney for checking and report, by unanimous
vote of all Members of the Council.
Request for Street Signs
Letter from Bruce Construction Company, dated November 42 1953, requesting
that street signs be placed at the following intersections:
Kentucky Lane and West 23rd Street
Kentucky Lane and West 24th Street
Louisiana Avenue and West 23rd Street
Hampshire Avenue and West 23rd Street,
was read. On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the ,Street
Commissioner was instructed to erect street signs at above locations, by unanimous
vote of all Members of the Council.
Planning Commission's Report on Application for Permit to
Erect Temporary Advertising Sign
Planning Commission's report, dated November 4, 1953, on the application
of National Outdoor Display Company for a permit to erect a temporary advertis-
ing sign at corner of Texas Avenue and Highway No. 7, was read.
r
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the application
of National Outdoor Display Company for a permit to erect a temporary sign at
the corner of Texas Avenue and Highway No. 7 was approved, subject to their
taking out a license and posting bond, by unanimous vote of all Members of the
Councilpresent.
Planning Commission's Recommendation for Removal of Sign,
Planning Commission's report dated November 4, 1953, .recommending that
the Village Council give no consideration to any applications of Naegele Advertis-
ing Company until they remove sign from the SW Corner of Kentucky Avenue and
Wayzata Boulevard Service Road, which is located and maintained in violation of
the Sign Ordinance and repeated requests for relocation have been ignored, was
read.
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the Clerk was
instructed to notify the Naegele Advertising Company to take immediate steps to
remove sign mentioned in above report of the Planning Commission, by unanimous
vote of all Members of the Council. +
Planning Commission's Report on Application for Permit, to Erect
Advertising Sign - Suburban Sign Company
Planning Commission's report dated November 4, 1953, on the application of
Suburban Sign Company for a permit to erect a directory sign on a light pole at
the Texa-Tonka Shopping Center at 8000 Minnetonka Boulevard, was read.
On motion of Trustee Middleton, seconded by Trustee Jorvig, the application
of Suburban Sign Company for a permit to erect a directory sign on light pole
at 8000 Minnetonka Boulevard was approved by unanimous vote, of all Members of the
Council.
Building Inspector's Weekly Report
The Building Inspector's report for week ending November 6, 1953, showing
that 21 building permits were issued, totaling $222,800.00, was read and ordered
filed.
November 9, 1953 43
Planning Commission's Report on Application for Permit
to Erect Sign - Meyers
Planning Commission's report dated November 4, 1953, on the application of
Meyers Outdoor Advertising, Incorporated for permits to erect three signs at the
SE Corner of Gerards Addition at Excelsior Boulevard and Meadowbrook Lane, was
read.
Concurring with the Planning Commission's recommendation, it was moved by
Trustee Middleton, ,'seconded by Trustee Jorvig, the application of Meyers Outdoor
Advertising, Incorporated for -permits ,to erect three advertising signs at the SE
Corner of Gerards Addition at 'Excelsior Boulevard and Meadowbrook Lane be granted,
by unanimous vote of all Members of the Council.
Planning Commission's Report on Application for Permits to Erect
Two Sims - Meyers
Planning Commission's report dated November 4, 1953, on the application of
Meyers Outdoor Advertising, Incorporated for permits to erect two advertising
signs in space located 300 feet from Center Line of Minnehaha Creek on the NS of
Excelsior Boulevard; thence 50 feet Wly along the north line of Excelsior Boule-
vard; thence 70 feet beyond existing building line to form a triangle back to the
NS of Excelsior Boulevard, was read.
Concurring with the Planning Commission's recommendation, it was moved by
Trustee Middleton, seconded by Trustee Jorvig that the application of Meyers
Outdoor Advertising, Incorporated for permits to erect two advertising signs in
space located 300 feet from center line of Minnehaha Creek on the NS of Excelsior
Boulevard;' thence 50 feet Wly along the north line of Excelsior Boulevard; thence
70 feet beyond existing building line to form a triangle back to the NS of Excelsior
Boulevard be granted, by unanimous vote of all Members of the Council.
Planning Commission's Report on Application for Permit to Erect Sign - Meyers
Planning Commission's report dated" November 4, 1953, on the application of
Meyers Outdoor. Advertising Company, Incorporated for a permit to erect an advertis-
ing sign at 6002 Excelsior Boulevard, was read.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the application
• of-Meyers Outdoor Advertising Company, Incorporated for a permit to erect an ad-
vertising sign on roof at 6002 Excelsior Boulevard was granted by unanimous vote
of all Members 'of the Council.
Planning Commission's Report on Petition for Vacating Portion of Street
Planning Commission's report dated November 4, 1953, on the petition of
Earl P. Zimmerman and Enna N. Swanson, for vacating a portion of West 25th Street
between Lynn and Monterey Avenues, was read.
On motion of Trustee Jorvig, seconded by Trustee Middleton, the Village
Council concurred with the recommendation of the Planning Commission and the
petition of Earl P. Zimmerman and Emma N. Swanson for vacating a portion of West
25th Street between Lynn and Monterey Avenues (adjacent to Lots 1 and 44, Block
8, Thorpe Brothers Cedar Lake Heights was denied, and the Clerk was instructed
to so inform the petitioners and return fee of $25.00 which accompanied petition,
by unanimous vote of all Members of the council.
Planning Commission's Report on Application for Permit to Erect Two Sims
Planning Commission's report dated November 4, 1953, on the application of
General Outdoor Advertising Company for permits to erect two billboards at 4801
Excelsior Boulevard, was read..
On motion of Trustee Middleton, seconded by Trustee Jorvig, the application
of General Outdoor Advertising Company for permits to erect two advertising signs
at 4801'Excelsior Boulevard was granted, by unanimous vote of-all Members of the
Council.
Planning Commission's report ,on' Application for Permit to Erect
Two Billboards ' - General Outdoor Advertising Co.
Planning Commission's report,, dated November 4, 1953, on the application of
General Outdoor Advertising Company for permit to erect two billboards at 8001
Wayzata Boulevard, was read.
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the application
of General Outdoor Advertising Company for permit to erect two billboards at 8001
Wayzata Boulevard was granted, by unanimous vote of all Members of the Council.
44 - November 9, 1953 �
Petitions for Street Improvements
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following
petitions were referred to the Village Engineer, Chairman of the Street Depart-
ment Committee and Special Adsessment Department for checking and recommendation,
by unanimous vote of all Members of the Council:
P-1377 PETITION FOR CURB AND GUTTER, signed by
Edina-Homesy. Incorporated, dated November 59
1953, for the construction of curb and gutter ,
in front of Lot 7, Block 1, Eides and Martens
Second Addition, and in front of Lot 18, Block
2, Eides and Martens Second Addition.
P-1378 PETITION FOR CURB AND GUTTER, signed by Harold
Hartman, 2924 Nevada Avenue and others, dated
November 91 1953, for the construction of curb
and.gutter on the ,WEST SIDE OF NEVADA AVENUE FROM
29TH STREET TO MINNETONKA BOULEVARD.
P-1379 PETITION FOR SIDEWALK, signed by Harold Hartmen,
2924 Nevada Avenue and others, for the construction
of sidewalk on the WEST SIDE OF NEVADA AVENUE FROM
29TH STREET TO MINNETONKA BOULEVARD.
Gas Main Extension , , I ,
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the following
gas main extension was approved by unanimous vote of all Members of the Council:
S-395 In Boone Avenue from West 29th Street to 310'
NN Line Minnetonka Boulevard.
Request for Permission to Place Buried Cable - NW Bell Telephone Co.
On motion of Trustee Jorvig, seconded ,by Trustee Middleton, the Northwestern
Bell Telephone Company was granted permission to place buried cable on the right
side of Texas Avenue between Trunk Highway No. 12 and 131 Street; and on Second
Street Northwest from Alley West of Gorham Avenue and East of Gorham Avenue as
shown on accompanying sketches, by unanimous vote of all Members of the Council.
Request for Permission to Open Street and Place Cable - N. S. Power
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the Northern
States Power Company's request for permission to open street, lay one 500 MCM
cable in West 41st Street between Highway No. 100 and Xenwood was granted, by
unanimous vote of all Members of the Council.
Application for Permit to Erect Sign - Hewes
On motion of Trustee Jorvig, seconded by Trustee Middleton, the application
of Hewes Sign Company for permit to erect an advertising sign at 7200 Cedar Lake
Road for Pure Oil Station was referred to the Planning for checking and recom-
mendation, by unanimous vote of all Members of the Council.
Application for Permit to Erect Sign - Macey Sign Co.
On motion of Trustee Bolmgf'en, seconded by Trustee Jorvig, the application
of Macey Sign Company for a permit to erect an advertising sign at 5009 Excelsior
Boulevard was referred to the Planning Commission for checking and recommendation;
by unanimous vote of all Members of the Council.
Application for Permit to Erect Sign - Nordquist
On motion of Trustee Jorvig, seconded by Trustee Middleton, the application
of Nordquist Sign Company for a permit to erect a double-faced advertising sign
at 4950 Excelsior Boulevard for Resop Realty Company was referred to the Planning
Commission for checking and recomm$ndation, by unanimous vote of all Members of
the Council.
Application for Permit to Erect Sign - Nordquist
On motion of Trustee Jorvig, seconded by Trustee Middleton, the application
of Nordquist Sign Company fora permit to erect an advertising sign at 4951
Excelsior Boulevard (double face) for the National Tea Company was referred to
the Planning Commission for checking and recommendation, by unanimous vote of all
Membdrs of the Council.
Application for Permit to Erect Sign - Nordquist
On motion of Trustee Jorvig, seconded by Trustee Middleton, the application
of Nordquist Sign Company for a permit to erect an advertising sign (canopy sign)
at 4951 Excelsior Boulevard for the National Tea Company, was referred to the
Planning Commission for checking and recommendation, by unanimous vote of all
Members of the Council.
November 9, 1953 45
Application for Permit to erect Sign - 7-Up Bottling Co.
On motion of Trustee Middleton, seconded by Trustee Jorvig, the application
of 7-Up Bottling Company for a permit to erect an advertising sign at 7201 Minne-
tonka-Boulevard was referred to the Planning Commission for checking and recom-
mendation, by unanimous vote of all Members of the Council.
Application for Permit to Erect Advertising Sign - 7-Up Bottling Co.
On motion of Trustee Middleton, seconded by Trustee Jorvig, the application
of 7-Up Bottling Company for a permit to erect an advertising sign at 5619 West
Lake Street was referred to the Planning Commission for checking and recommendation,
by unanimous vote of all Members of the Council.
Proposed Plat of Murray Lane West Second Addition
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the proposed plat
of Murray Lane West Second Addition was referred to the Planning Commission,
Village Engineer and Village Attorney for checking and recommendation, by unanimous
vote of all Members of the Council.
Application for Restaurant License
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the application of
Robert B. Sewall, dba Bob's Snack Shop for a license to operate a restaurant at
6033 Walker Avenue (formerly Howley's Snack Shop) was approved, and the Mayor and
Clerk were authorized to issue license to expire December 31, 19532 by unanimous
vote of all Members of the Council.
Bond
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
bond was approved by unanimous vote of all,Members of the Council:
GAS INSTALLATION BOND with George P. Lowe,
dba Lowe Plumbing and Heating Company as prin-
cipal, and Commercial Insurance Company as
surety, effective November 4, 1953, to expire
December 31, 1954.
Letter'Re: Petitions for Grading,"Water Main, Etc. - Alvin Glover
Letter from Alvin Glover, dated October 12, 1953, referring to petition
(P-1037 dated March 10, 1952) for grading of the south approximately 232 feet
from 28th Street south on-Zarthan Avenue, and water main-extension (P-1046 dated
March 23, 1952), adjacent to Lots 1, 22 3, 51 6, 8, Block 16, Park Manor, re-
questing that grade heights be established immediately; also the extension of West
28th Street from Alley east to Zarthan Avenue was read. Hlso read was Village
Engineer's report dated November 9, 19530
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Clerk
was instructed to advise Mr. Glover that he petitions cannot be favorably acted
upon until he arranges to make full payment for cost of the work in advance, 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:
RESOLUTION FOR SPECIAL FEDERAL CENSUS
WHEREAS it appears to the Village Council on the basis of building permits
issued since April, 1, 1950, school census data, garbage collections and other
data, that the population of the Village has increased from 22,644 as determined
by the 1950 Federal Census, to in excess of 30,000, and
WHEREAS it would be for the best interest of the Village that the actual
population as of December, 1953 be duly determined by a special federal census,
therefore
BE IT RESOLVED that the Mayor and Clerk be hereby authorized to enter into
an agreement with the Department of Commerce, -Bureau of the Census, Washington,
D. C. for a special census to determine the present population of St. Louis Park,
and further that the Mayor and Clerk be authorized to issue a check payable to the
Treasurer of the United States in the amount of $11800.00 to cover the cost of
preparing the special census maps, tabulation of results, supervisor's salary,
travel and subsistence, printing, overhead'and supplies and miscellaneous items,
and further be prepared to pay locally approximately $2,740.00 for the enumeration
and local supervisory and clerical assistance at the time that these items are
certified by the Special Census supervisor, and further that the Clerk furnish to
the Bureau 12 copies of detailed map of the Village showing the present corporate
limits of the Village, all in accordance with letter from Ddpartment of Commerce,
signed by Robert W. Burgess, Director, Bureau of the Census, Washington 25, D. C.,
dated October 15, 19530
46 November 9, 1953
Request for Permission tp Erect Model Home
Letter from Minnesota Mobilhome Corporation, dated October 9, 1953,
requesting permission to put up a model home on Lots 1, 2, and 5, Block 3, Browndale
Addition to be used for display purposes for a period of 6 months, was read.
On motion of Trustee Middleton; -seconded by-Trustee Holmgren, the Building
Inspector was authorized to. issue a building permit to Minnesota Mobilhome Corp-
oration for the erection of one residence-according to their Plan No. 1056B9 on Lots
1, 2, and 5. Block 3, Browndale Addition-to be used for display purposes for a
period of 6 months with no certificate of occupancy for residential use to be
issued so long as the buildings are not erected on permanent foundations with plumb-
ing and sanitary facilities, by unanimous vote of all Members of the Council.
Village Engineer' s Report on Request for Leave of Absence - Ralph Larson
Village Engineer, Phil W. Smith's report, on the request of Ralph H. Larson
for a five-month leave of absence, was read.
On motion of Trustee Middleton, seconded by Trustee Jorvig, the request of
Village Employee, Ralph H. Larson for a five-month leave of absence to accept,
another position was denied, and the clerk was authorized to so inform him, by
unanimous vote of all Members of the Council.
Letter Requesting Classification of Engineering Personnel
Letter from the State, County and Municipal Employees Union, Local No. 224,
requesting that a system of personnel classification and wages be set up for the
Village Engineering Department, was read.
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the above
letter was referred to the Village Engineer for tabulation of present department
employees, and a report on what this classification would do to same, by unanimous
vote of all Members of the Council present.
Ldtter Commending the Village Council on Traffic Sims
Letter from Donald F. Clausen, 3116 Oakland Avenue South, Minneapolis, dated
November 12 1953, commending the Village for pedestrian-crossing-stop-when occupied
signs, was read, and the Clerks was asked to acknowledge same with thanks.
Letter from Hennepin County Agricultural Society
Letter from M. W. Zipoy, dated November 32 19532 stating that they will
hold their Annual Meeting on Tuesday, November 17, 1953 at 8:00 P. M. in the Village
Council Room as per agreement with Clerk Justad, was read.
Copy of Letter to Deephaven Bus Company from South Westwood Hills Imp..Assn.
Copy of letter to Deephaven Bus Company from South Westwood Hills Improvement
Association, -Incorporated, dated November 31 1953, regarding additional bus service
for their area, was read.
Justice of Peace Report of Fines - Yngve
Justice of Peace Anton Yngve's report of fines, dated November 33 1953, was
read and ordered filed.
Justice of Peace Report of Fines - Linnee
Justice of Peace E. A. Linnee's report of fines, dated October 31, 1953, was
read and ordered filed.
Cruising Hours for Dog Catcher
On motion of Trustee Jorvig, seconded by Trustee Middleton, the Clerk was
instrubted to notify De Muth (Merry Hill) Kennels that from November 15, 1953 to
March 1, 1954, the cruising hours will be two hours per day for five days per week,
plus calls from School Principals and Village Street Department, by unanimous vote
of all Members of the Council.
Advertise for Bids for Police Cars
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Clerk was
instructed to advertise for bids for two police cars, with two cars to be traded
in; bids to be opened December 7, 1953, by unanimous vote of all Members of the
Councilpresent.
Minutes
On motion of Trustee Middleton, seconded by Clerk Justad, the minutes of
meeting held November 21 1953 were read and approved as read, by unanimous vote of
all Members of the Council.
Plat - Billman's Addition
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the plat of
Billman's Addition was qDrroved, and the Mayor and Clerk were authorized to sign
same for the Village, by unanimous vote of all Members of the Council.
November 9, 1953 47
Meeting Adjourned
On motion of Trustee Middleton, seconded by Clerk Justad, the meeting was
adjourned at 12:37 A. M., November 10, 1953, by unanimous vote of all Members of
the Council.
C. L. , Mayor
ATTEST:
OSEPH ASTAD Ilerk
L
t
r