Loading...
HomeMy WebLinkAbout1953/12/14 - ADMIN - Minutes - City Council - Regular D6cember 14, 1953 79 REGULAR MEETING DECEMBER 14, 1953 A regular meeting of the Village Council was called to order by Mayor C. L. Hurd at 8:37 P. M. Invocation was given by Reverend Oscar Dressel of St. Lukes Luthern Church of St. Louis Park. The following Council Members were present at roll call: Trustee Bolmgren Trustee Middleton Clerk Justad Mayor Hurd Also present was Village Attorndy, Edmund T. Montgomery. Verified Claims On motion of Trustee Middleton, seconded by Trustee Bolmgren, the following verified claims were approved, and the Mayor and Clerk were authorized to issue warrants covering same, by the following roll vote: Trustee Bolmgren, yea; Trustee Middleton, yea; Clerk Justad, yea; Mayor Hurd, yea: American Linen Supply Co. 9.96 American Printing Company 30.15 Behning Hardware Company 2.55 Martin Bush Iron & Metal Co. 30.00 11 11 " 11.17 Cloverleaf Creamery 15.57 if It " 5.62 Continental Sign & Adv. Co. 150.00 Robert Corwine 107.32 Ralph H. Davidson 5.00 Chas. M. Freidheim & Company 18.75 General Electric Co. 42.56 Goodin Company 26.70 Hennepin Lake Stationers 5.90 _ International Business Machine Torval Jorvig 137.01 Corporation 21.00 Miller-Davis Company 11.85 Minneapolis Gas Company 36.68 National Tea Company 33.95 " it if 45.10 Norris Creameries, Inc. 5.45 NW Bell Telephone Company 530.40 Oil Burner Service Co. 330.00 if 11 " If37.65 Poucher Printing & Lithograph- H. A. Rogers Company 8.20 _ . ing Company 182.40 Rosholt Equipment Co. 142.13 R. N. Ruedlinger 169.68 " If " 139.92 Ruedlinger Nursery 50.00 n " If 6.84 If " 130.00 12,009.00 " " 15.00 St. Louis Park Dispatch 124.50 Sime Construction Company 50.00 Archie M. Smith, M. D. ` 5.00 Donald T. Sorensen 12.90 Standard Oil Company 128.00 Sterling Electric Co. 18.85 it " - It 128.00 Terry Brothers, Inc. 127.50 United Shipping Co. 3.67 - " " " 60.00 Almina & Roy Westergaard 150.00 Trustee Jorvig Trustee Jorvig arrived at the meeting at this time - 8:41 P. M. Hearing on Application for Rezoning - Mrs. A. -W. Hammerlund_ Pursuant to notice published in the St. Louis Park Dispatch November 26, 1953, a public hearing was had on the application of Mrs. A. W. Hammerlund for the rezoning of Lots 10 and 11, Block 319, Rearrangement of St. Louis Park from Residence Use District to Multiple Dwelling Use District, and from "C" Density to "D" Density District. The following persons appeared ---- Vergil March, 3723 Rhode Island Avenue said he was opposed to this rezoning as there is not enough room for off street parking, and all the property around there is resi- dential and of good value. Floyd Joynes, 3719 Rhode Island Avenue said he was opposed to a change in zoning this property as same would devalue the residential property in the area. Roy A. Soucey, 3715 Rhode Island Avenue, Don R. Noel, 3727 Rhode Island Avenue, and John Sage, 7706 Division Street said they were also opposed due to devaluation of property in area. Clarence Swanson, 3728 Quebec Avenue appeared in opposition. Floyd Joynes said a number of others who could not appear are also opposed. Mrs. A. W. Hammerlund spoke in favor of her petition - said every time she comes up to a Council Meeting she has to fight her neighbors. She feels that the rezoning would be a financial gain for them. Don Noel asked if it was the usual procedure to build multiple dwellings in residential districts. He was told that each case was considered on its merits. Mayor Hurd re-read the Planning Commission''s report dated November 14, 1953 in which they recommend a public hearing; also the copy of Mrs. Hammerlund's letter to the Planning Commission dated November 13, 1953, and E. R. Ludwig's statement which reads as follows: "The Planning Commission has interpreted this request as one 0 December 14, 1953 Hearing on Application for Rezoning - Hammerlund, Cont'd. for a change in density and does not approve it for a change in Use hearing." It was moved by Trustee Middleton that the above rezoning be approved. Motion was not seconded. Mayor HurdZ�eclare on as lost. Hearing on Application for Rezoning - W. J. Kelley Pursuant to notice published in the St. Louis Park Dispatch December 3, 1953, a public hearing was had on the petition of W. J. Kelley to rezone the premises known as _6220 Minnetonka Boulevard, from Residential Use to Multiple Dwelling Use. The following persons appeared: Clyde Sorensen, 2941 Colorado Avenue protested the rezoning. Said property this property is up for sale, and feels that this request is for the purpose of adding value for the sale. Said others in the,neighborhood have felt the same for sometime. Trustee Jorvig said that if we yeild to many of these requests we will break down our'Residential areas. It was moved by Trustee Jorvig that the petition of W. J-. Kelley'to rezone'the premises known as 6220 Minnetonka Boulevard to Multiple Dwelling be denied. No second to motion. _ Mayor Hurd declared the motion lost. On motion of Trustee Middleton, seconded by Trustee Bolmgren, the applica- tion of W. J. Kelley for two-family dwelling zoning at 6220 Minnetonka Boulevard was approved as recommended by the Planning Commission subject to all provisions of,the Building Code, and that the Zoning Ordinance be so amended as follows: ORDINANCE N0: 439 AN ORDINANCE AME14DING TEE'ZONING ORDINANCE OF THE VILLAGE OF ST. LOUIS PARK 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: 6220 Minnetonka Boulevard shall be deleted from the Residence Use District and shall be included in the Multiple Dwelling'Use District for one two-family dwelling only', and shall be subject to all of the regulations of said Ordinance relating to said Multiple Dwelling Use District. Motion and Ordinance was passed by unanimous vote of all Members of the Council except Trustee Jorvig who voted Nay. - Hearing on Proposed Sanitary Sewer Extension Separate hearings were had on the proposed public impfrovements described in the following resolution: No persons appeared. 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 ORDERING SANITARY SEWER EXTENSIONS WHEREAS the Village Council has met at the time and place specified in the notice published in the St. Louis Park Dispatch December 3 and 10, 1953, relat- ing to the public improvements- hereinafter described and has heard all interested persons appearing at said meeting and has secured from the Village Engineer a report advising it in a preliminary way as to whether each proposed improvement is feasible and as to whether it should best be made as proposed or in connection with some other improvement, and the estimated cost of the improvements as recommended; therefore BE IT RESOLVED by ,the Village Council of the Village of St. Louis Park that the following public improvements be hereby ordered in accordance with plans and specifications which have Been prepared by the Village Engineer and filed' with the Village Clerk, and the-Village Clerk is hereby directed to advertise for bids which will be opened at the meeting of the Council on December 21, 1953: Extension of village sanitary sewer in Excelsior ' Boulevard from the west Village Boundary to a point 1100 feet east thereof. - December 14, 1953 Hearing on Proposed Comprehensive Rezoning Pursuant to notice published in the St. Louis Park Dispatch November 12, 19, and 26, 1953, a public hearing was had on proposal submitted to the Village Council by the Village Planning Commission to rezone the following subdivisions from Open Development Use to Residence Use District: r The area from a_llne on the south, Iforming the north boundary of W 14th r` St and W 14th St extended as a 60 l foot wide street, northward 280 feet to { a line forming the north boundary, Aretz Addition --- Penn—Zayta Addition, except Lots 14 Und from Pennsylvania Ave on the and 11, Bl 1 Auditors Subdivision 285 (to be rep lat-� west to Louisiana Ave on the east, and ted) Ruth Levltch Addition including an area 100 feet deep lying bourn Westwood Hills Addition Beebes Outlots (to be replatted) I east of Pennsylvania Ave, from the South Westwood Hilo as Addition, Cedar Knoll Manor Addition -above north boundary on the south, to � except such portions as are already !she Commercial area on the southeast Donnybrook Terrace First Addition, ex- zoned for Residence Use corner of Wayzata Blvd and Pennsyl- cept that portion•already rezoned Texa-Tonka Aanition, except Lots 14 vanla Ave for Residence Use thiu 27, Bl 2,-and Lots 25 thru Donnybrook Terrace Second Addition ,Tile area between the south boundary 1 Eliot,View Addition 28, Bl 4 of Turf and Paddock Addition on the I Texa-lonka 2nd Addition Eliot View 2nd Addition north to W 16th St. extended vWst- Texa-Tonka 3rd Addition, except Lots East Texa-Tonka Addition, except that ward as a 60 foot wide street, on the - portion alread zoned for Commer- I 10, 11 and 12, Bl 2, and the south south and from Texas Ave on the'west tial or Multiple Dwelling Use 200 ieet of Lot 10, Bl 2, which are to the Residence Use District ox} the already zoned for Commercial Use Eaton First Addition Virginia Gardens east Lots 1 thru 12, and also Lots 13, 14,_19 g All the area bounded by the win ) and 20 of Home Addition, (the Iat- West Lynn Addition boundary of Penn Aveon Addition on ter four lots to be replatted except West Lynn 2nd Addition th east to Texas e on the west and such p ,West Port Row Addition, except that ` Wtyzata Blvd on the north to W 14th portions already zoned for portion already zoned for Residence St extended westward to Texas Ave on Residence or Commercial Use, Use the south, except the portion already changing the zoning of such por- West Texa-Tonka Hills Addition tions of Lots 1 and 20 that are zoned for Commercial Use Westwood Hills Grove Addition And all the area in the Village of now zoned for Heavy Industrial Westwood Hills Green Addition -Texas Ave on the Use, from the Heavy Industrial Use Westwood Hills Green 2nd Addition St, Louis Park from east to Jordan Ave or County Roiid No District) 1 NOTICE IS FURTHER GIVEN that ab 18 on the west and from the boundary Jeffrey James Addition said-time and place a, hearing wlll be line separating the Village of St Louis LaPetite Ferme Addition (to be replat- held on proposal of the Village P1a�11ng Park from the Village of Golden Valley ( ted) except portions already zoned I Commission to likewise rezone from 6n the north, to the right-of-way of for Residence Use O the Great Northern Railway orJ the Minnehaha Gables Addition,except that pen Development Use District to Run- ortion of it alreadydente Use District the following un- south not already zoned for Residence Residence Use zoned for platted areas or Commei tial Use Districts Murrayane West Addition i All the area bounded by the south NOTICE IS FURTHER GIVEN that at I y i boundary of Penn Zayta Addition on said time and place the said Village Oak Hill Manor Addition the north and the north boundary of Council will hold a public hearing on Oak Hlll Manor 2nd Addition i the Turf and Paddock Addition on the the proposal of the Village Planning IOak Hill Manor 3rd Addition south, and from Pennsylvania Ave on I Commission to rezone all of the lands the East to Texas Ave on the West heretofore described in this Notice -- which are now included in the 3 or the 6 story Height Districts and inclild-1 Ing the same within the 21,1 stork Height District as defined and desig- nated in the Zoning Ordinance of tbe Village of St ouis_Park_— i i and-the following persons appeared --- Robert Mc Nulty appeared regarding Auditors Subdivision No. 285 and asked for further study to see if consideration could be given to some of this property to some less restricted zoning. On motion of Trustee Bolmgren, seconded by Trustee Middleton, action on _ above rezoning was deferred to December 21, 1953, pending further consideration and report, 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 December 9, 1953, on the application of Meyers Outdoor Advertising, Inc. for permits to erect two advertising signs at Section 20, Township 117, Range 21, 250 feet west of Meadowbrook Manor on the S. & L. property, was read. On motion of -Trustee Middleton, seconded by Trustee Bolmgren, the application of Meyers Outdoor Advertising Company, Incorporated for permits to erect two adver- tising signs at above location was approved with the understanding that signs erected near the Meadowbrook Manor are to have a setback of,approximately 40 feet, and not located in the Residence Use District between Meadowbrook Manor and the Commercial District 200 feet west of Meadowbrook Manor, 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 December 9, 1953, on the application of Meyers Outdoor Advertising; Inc. for a permit to erect an advertising sign on Highway No. 7 and Wooddale Avenue, was read. On motion of Trustee Bolmgren, seconded by Trustee Middleton, the application of Meyers Outdoor Advertising, Inc. for a permit to erect an advertising sign on fence at the rear of the Seirup Buulding, was approved by unanimous vote of all Members of the Council present. Planning Commission's Report on Application for Permit to Erect Sign - Suburban Planning Commission's report on application of Suburban Sign Company, dated December 9, 1953, for a permit to erect an advertising sign at 4820 Excelsior Boulevard, was read. On motion of Trustee Middleton, seconded by Trustee Bolmgren, the application of Suburban Sign Company for a permit to erect an advertising sign at 4820 Excel- sior Boulevard was approved with the usual 20 ft setback, and subject to removal of sign for Johnson Brothers Plumbing Company already there for which application dated November 16, 1953 has been withdrawn, by unanimous vote of all Members of the Council present. December 14, 1953 Planning Commission's Report on Application for Permit to Erect Sign - Hamilton Planning Commission's report dated December 9, 1953, on the application PP � of Hamilton Sign Service for a permit to erect an advertising sign at 6009 Wayzata Boulevard for Barrett Moving and Storage Company was read. On motion of Trustee Middleton, seconded by Trustee Bolmgren, the application of Hamilton Sign Service for a permit to erect an advertising sign at 6009 Wayzata Boulevard was approved by unanimous vote of all Members of the Council present. Planning Commission's Report on Application for Permit to Erect Sign - Reliable Planning Commission's report dated December 9, 1953, on the application of Reliable Sign Erectors foie a permit to erect an advertising sign at Cedar Lake Road and Virginia Avenue for M. P. Johnson Sales Company, was read. On motion of Trustee Middleton, seconded by Trustee Bolmgren, the application of Reliable Sign Erectors for a permit to erect an advertising sign at Cedar Lake Road and Virginia Avenue was approved with the understanding that this is to be a temporary sign for one year only to terminate December 31, 1954, with setbacks not less than 20 feet from any street, nor less than the residence setbacks on residence streets, by unanimous vote of all Members of the Council present. Planning Commission's Report on Application for Permit toErect Sign - Le Roy Planning Commission's report dated December 9, 1953, on the application of Le Roy Sign, Inc. for a permit to erect an advertising sign (at 5105 Excelsior Boulevard for Don Leary's, Incorporated, was read. On motion of Trustee Middleton, seconded by Trustee Bolmgren, the applica- tion of Le Roy Sign, Incorporated for a permit to erect an advertising sign at 5105 Excelsior Boulevard for Don Leary's, Inc. was approved by unanimous vote of all Members of the Council present. Planning Commission's Report on Application for Permit to Erect Sign - Meyers Planning Commission's report dated December 91 1953, on the application of Meyers Outdoor Advertising, Incorporated for a permit to erect an advertising sign on the canopy at 5101 Excelsior Boulevard for Dell Fabrics, Incorporated, was read. On motion of Trustee Middleton, seconded by Trustee Boingren, the applica- tion of Meyers Outdoor Advertising, -Incorporated for a permit to erect an adver- tising sign on the 'canopy at 5101 Excelsior Boulevard for Dell Fabrics, Inc. was approved by unanimous vote of all Members of the Council present. Planning Commission's Report on Application for Permit to Erect Sign - Meyers Planning Commission's report dated December 9, 1953, on the application of Meyers Outdoor Advertising, Incorporated for a permit to erect an advertising sign at 3954 Wooddale Avenue for La Miracle Dining, 'Incorporated, was read. On motion of Trustee Middleton, seconded by Trustee Bolmgren, the applica- tion of Meyers Outdoor Advertising, Inc. for a permit to erect an advertising sign at 3954 Wooddale Avenue for La Miracle Dining, Incorporated was approved by unanimous vote of all Members of the Council present. Application for Permit to Erect Sign - NW Sign Erectors On motion of Trustee Middleton, seconded by Trustee Bolmgren, the applica- tion of Northwest Sign Erectors for a permit to erect an advertising sign at 2931 Texas Avenue for R. S. Rockvan, dated December 14, 1953, was referred to the Planning Commission for checking and recommendation, by unanimous vote of all Members of the Council present. Partial Payment on Contract Work On motion of Trustee Middleton, seconded by Trustee Jorvig, the following partial payment on contract work in progress, presented by Village Engineer, Phil W. Smith was approved, and the Mayor and Clerk were authorized to issue warrant covering same, by unanimous vote of all Members of the Council present. FINAL PAYMENT GRADING LOUISIANA AVENUE BRIDGE APPROACH 51-187 Contractor, Western Underground Construction Company Contract Date, July 20, 1953 Contract Price, $24,940.50 AMOUNT OF FINAL PAYMENT $62502.25 Building Inspector's Weekly Report The Building Inspector' s report for week ending December 12-11-53, showing that 19 building permits were issued, totaling $187,500.00, was read and ordered filed. Tecember 14, 1953 Re: Cafe and On -and Off-Sale Liquor Mr. Robert Henrieta, 826 First Nation-Soo Line Building, Attorney for Knollwood Plaza, appeared for Harry Doust and Don Shanedling, applicants for a Cafe and On-Sale and Off-Sale liquor license at Knollwood Plaza. He said that the needed papers -- bonds, etc. to clear up zoning for Knollwood Plaza will be ready soon. Drainage at SW End of Boone Avenue H. W. Perkins and Harold Hofstrand spoke regarding streets in West Texa- Tonka Addition, platted by Adolph Fine. The problem at hand was drainage at the SW end of Boone Avenue. They said the natural flow of water is in the SW direction and would normally go to Hannons Lake to the West but at present there is a slight ridge on the Jensen Farm, now Westwood Luthern Church property that will hold it back. The matter was left in Mayor Hurd's hands. Building Permits Authorized - Carlson & Son On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the 220 ft. of frontage south of 342 Street lying west of Texas Avenue, divided into four lots, the north two of which shall be 60 ft in width and the south two of which shall be 50 ft. in width, and not withstanding the deference in area, the Building Inspector was directed to issue four permits for residences to Arvid Carlson & Son, providing other provisions of the code is followed. Motion was passed by un- animous 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: RESOLUTION REFUNDING 51-72 SANITARY SEWER 2U #497 ASSESSMENT WHEREAS it appears that by resolution of the Village Council adopted October 201, 1952, levying assessments for 51-72 Sanitary Sewer 2U #497, the follow- ing lot was inadvertantly assessed for 66 feet, whereas it should have been assessed for 49.5 feet; therefore BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the 1953 installment of said assessment heretofore overpaid in the respective amount set forth below be refunded to the respective property owner, and upon receipt of a signed verified claim and the paid tax statement, that the Mayor and the Clerk be hereby authorized to issue a warrant in payment of such refund to the respective property owner. BE IT FURTHER RESOLVED that 16.5 feet of the installments for years 1954 thru 1962 be cancelled and that the Auditor and the Treasurer of Hennepin County be hereby authorized to correct their records to the following amounts: AMOUNT TO BE REFUNDED NAME LOTS BLOCK ADDITION 1953 0. E. Andreen 16 and W 16.5' Lot 17 7 Rearrangement of St. $21.44 6214 Hamilton Ave. Louis Park CORRECTED AMOUNTS FOR COUNTY AUDITOR TOTAL 1954 1955 1956 1957 1958 1959 1960 1961 1162 482.63 65.63 63.70 61.77 59.84 57.91 55.98 54.05 52.12 50.19 Permission to Place Poles On motion of Trustee Jorvig, seconded by Trustee Middleton, the Northern States Power Company was granted permission to place poles' at the following locations within the Village, by unanimous vote of all Members of the Council: One (1) pole on Yosemite Avenue between West 35th Street and West 36th Street Three (3) poles on alley between West 36th Street and West 37th Street- west of Wooddale Ave. Permission to Place Poles - NW Bell Telephone Co. On motion of Trustee Middleton, seconded by Trustee Jorvig, the Northwestern Bell- Telephone Company was granted permission to place 3 poles on Flag Avenue between Franklin Avenue South and 18th Street, by unanimous vote of all Members of the Council present. 84 December 144 1953 Licenses On motion of Trustee Bolmgren, seconded by Trustee Middleton, the follow- ing applications for 1954 licenses were approved, and the Mayor and Clerk were (7 authorized to issue licenses to expire December 31, 1954, by unanimous vote of all Members of the Council: ELECTRICAL Bacons Electric Shop Cramer Electric Company Richard B. Dewey Electric Maintenance Corporation Electric Service Company John Ess and Sons General Outdoor Advertising Company Kaufman Outdoor Advertising Company Lambie Electric Company Langford Electric Corporation Lee Electric Company Henry J. Mester Minneapolis Electric Service North Side Electric Company Parsons 'Electric Company Pierson Wilcdx Electric Company Reliable Electric Company Robbinsdale Electric Company Sallblad Electric Company Skeldon & Green Electric, Incorporated Spencer Electric Company Sterling Electric Company Eugene B. Thomas Williams Electric Company SATING Degidio Oil Burner Service Company Herman G. Dirks Heating Company Grand Plumbing & Heating Company The Jensen Company Minneapolis Gas Company Mooneys Tom Motzko Plumbing and Heating Co. Northwestern Blaugad Company Shoppe Plumbing & Heating Company Yale Engineers, Incorporated - GAS CONNECTIONS Minneapolis Gas Company Tom Motzko Plumbing & Heating Company Plehal Heating Company PLUMBING Gabriel Burman Plumbing and Heatong Company William Carlson Plumbing & Heating Company John C. Doyle Egan and Sons Company Darvin C. Flatten ' Grand Plumbing & Heating Company Humboldt Plumbing Company R. J. Mangan Company Minneapolis Gas Company Tom Motzko Plumbing and Heating Company Norblom Plumbing & Heating Co. Shoppe Plumbing & Heating Company Spetz & Berg MISCELLANEOUS Andreasen & Jacobsen, DBA Belt Line Dump Dump Belt Line Shell Service Cigarettes u it It it Soft Drinks Brookside Drug Store 3.2 Beer Off-Sale n It Restaurant it It Cigarettes December 14, 1953 85 Licenses, Continued Miscellaneous ----- Clark's Super Gas Station Gas Station 6 Pumps if " " " Cigarettes " ` if it " Soft Drinks Coca Cola Bottling Company of Minn., Inc. Signs & Billboards Family Fruit Store Cigarettes " " " Milk Retail It It " Soft Drinks Dr. E. L. Fitch Dog Kennel Franklin Co-operative Creamery Assn. Milk Truck 7 Trucks Jim Larson Pure Oil Service Station Gas Station 4 Pumps Lilac' Super Market, Incorporated 3-.2 Beer Off-Sale If " Cigarettes if ° " Milk Retail Lilac Way Mobile Service Gas Station 3 Pumps Milk House Restaurant it " Milk Retail Cigarettes Moldestad Grocery Milk Retail " it Cigarettes National Tea Company Milk Retail " if if Cigarettes Northland Milk & Ice Cream Co. Milk 10 Trucks Ohleen 'Dairy Milk 3 " Park Drug„ Incorporated Restaurant " it It Cigarettes Park Super Valu Store Soft Drinks if " Cigarettes If " Milk Retail " " 3.2 Beer Off-Sale Parxoil Company Gas Station 4 Pumps Cigarettes Soft Drinks St. Louis Park Theatre Company Moving Picture Theatre Soft Drinks Cigarettes Cal Scholtz Bus Benches 11 Benches Snyder's Drug Stores, Incorporated 3.2 Beer Off-Sale " " " " Restaurant " if It " Milk Retail Cigarettes Superior Dairyfresh Creamery Company Milk 1 Truck Bonds On motion of Trustee Jorvig, seconded by Trustee Middleton, the following bonds were approved by unanimous vote of all Members of the Council present: PLUMBING LICENSE BOND with Gabriel Burman Plumbing and Heating Company as principal, and Commercial Insurance Company as surety, effective January 1, 1954 to expire December 31, 1954, in the amount of $4,000.00. PLUMBING LICENSE BOND with William Carlson astprincipal and Commercial Insurance Company as surety, effective January 1, 1954 to expire December 31, 1954, in the amount of $4,000.00. SIGN AND BILLBOARD BOND with Coca-Cola Bottling Company of Minnesota, Incorporated as principal, and Saint Paul-Mercury Indemnity Company as surety, effective December 31, 1953, to expire December 31, 1954, in the amount of $1,000.00. HEATING LICENSE BOND with Louis De Gidio as principal, and The Aetna Casualty and Surety Company as surety, effective December 31st, 1953 to expire December 31, 1954, in the amount of $1,000.00. HEATING LICENSE BOND with Herman G. Dirks as principal, and United States Fidelity and Guaranty Company as surety, effective January 1, 1954 to expire December 31, 1954, in the amount of $1,000.00. PLUMBING LICENSE BOND with John Doyle as principal, and Commercial Insurance Company as surety, effective January 1, 1954 to expire December 31, 1954, in the amount of $4,000.00. 86 December 14, 1953 Bonds, Continued ' PLUMBING LICENSE BOND with Egan and Sons Company as principal, and The Employer's Liability Assurance Corporation, Ltd. as surety, effective January 1, 1954 to expire December 31, 1954, in the amount of $4,000.00. PLUMBING LICENSE BOND with Darvin C. Flatten as principal, and United States Fidelity and Guaranty Company as surety, effective January 1st, 1954 to expire December 31, 19542 in the amount of $4,000.00. PLUMBING LICENSE BOND with Humboldt Plumbing Company as principal., and Saint Paul-Mercury Indemnity Company as surety, effective January 1, 1954 to ekpire December 31, 1954, in the amount of $4,000.00. GAS INSTALLATION BOND with John 0. Jensen, dba The Jensen Company as principal, and American Automobile Insurance Company as surety, effective January 1, 1954 to expire December 31, 1954, in the amount of $1,000.00. HEATING LICENSE BOND with A. J. Johnson, dba Grand Plumb- ing and Heating Company as principal, and Commercial Insurance Company as surety., effective January 1, 1954 to expire December 31, 1954, in the amount of $1,000.00. PLUMBING LICENSE BOND with A. J. Johnson, dba Grand Plumbing and Heating Company as principal, and Commercial Insurance Company Company as surety, effective January 1, 1954 to expire December 31, 1954, in the amount of $4,000.00. PLUMBING LICENSE BOND with R. J. Mangan Company as principal, and Commercial Insurance Company as surety, effective January 1, 1954 to expire December 31, 1954, in the amount of $42000. HEATING LICENSE BOND with Minneapolis Gas Company as prin- cipal, and United States Fidelity and Guaranty Company as surety, effective January 1, 1954 to expire December 31, 1954, in the amount of $1,000.00. PLUMBING LICENSE BOND with Minneapolis Gas Company as principal, and United States Fidelity and Guaranty Company as surety, effective January 1, 1954 to expire December 313 1954, in the amount of $4,000.00. 7, GAS INSTALLATION BOND with Minneapolis Gas Company and George Bartosh as principal, and United States Fidelity and Guaranty Company as surety, effective January 1, 1954 to expire December 31, 1954, in the amount of $1,000.00. HEATING LICENSE BOND with Bernard P. Mooney, dba Mooney's as principal, and Western Surety Company as surety, effective January 1, 1954 to' expire December 31, 1954, in the amount of $1,000.00. GAS INSTALLATION BOND with Tom Motzko Plumbing and Heating Company as principal, and American Automobile Insurance Company as surety, effective January 1, 1954 to expire December7.31, 1954, in the amount of $1,000.00. HEATING LICENSE BOND with Tom Motzko Plumbing and Heating ! Company as principal, and American Automobile Insurance Company as surety, effective January 1, 1954 to expire December 31, 1954, in the amount of $1,000.00. PLUMBING LICENSE BOND with Tom Motzko Plumbing and Heating Company as principal, and American*Automobile Insurance Company as surety, effective January 1, 1954 to expire December 31, 1954, in the amount of $4,000.00. PLUMBING LICENSE BOND with D. E. Norblom,` dba Norblom Plumbing and Heating Company as principal, and Commercial Insurance Company as surety, effective January 1, 1954 to expire December,31, 1954, in the amount of $4,000.00. December 149 1953 87 Bonds, Continued HEATING LICENSE BOND with Northwestern Blaugas Company as,principal,_and The Aetna Casualty and Surety Company as surety, effective January 1, 1954 to expire December 31, 1953, in the amount of $1,000.00. HEATING LICENSE BOND with Northwestern Heating Engineers, Incorporated as principal, and The Aetna Casualty and Surety Company as surety, effective January 1, 1954 to expire December 31, 1954, in the amount of $1,000.00. GAS INSTALLATION BOND with Plehal Heating Company, Inc. as principal, and Continental Casualty Company as surety, effective December 31, 1953 to expire December 31, 1954, in the amount of $11,000.00. HEATING LICENSE BOND with Shoppe Plumbing & Heating Company a Corporation as principal, and Commercial Insurance Company as surety, effective January 1, 1954 to expire December 31, 1954, in the amount of $1,000.00. PLUMBING LICENSE BOND with Shoppe Plumbing & Heating Company as principal, and Commercial Insruance Company as surety, effective January 1, 1954 to expire December 312 1954, in the amount of $4,000.00. PLUMBING LICENSE BOND with Ernest R. Spetz dba Spetz and Berg as principal, and The Fidelity and Casualty Company of New York as surety, effective January 1, 1954 to expire December 31, 1954, in the amount of $4,000.00. BEATING LICENSE BOND with Yale -Engineers, Incorporated as principal, and Continental Casualty Company as surety, effective December 31, 1953 to expire December 31, 1954, in the amount of $11,000.00. _Letter Re: Grading-Assessment - Mrs. George Armstrong Letter from Mrs. George Armstrong,'dated December 11, 1953, stating that they own the property at 4941 West 41st Street, and wish to protest the assessment for grading of Quentin Avenue as their property receives no benefit of same, was read. 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 CANCELING 52-190 GRADING #501 ASSESSMENT YEEREAS it appears that by resolution of the Village Council adopted August 109 1953, leving assessments for 52-190 Grading #501 Assessments, the following lot was inadvertantly assessed for 150' instead of 661 ; therefore BE IT RESOLVED by the Village Council-of the Village of St. Louis Park, that 84' of the above assessment be canceled, and that the Auditor and the Treasurer of Hennepin County be hereby authorized to correct their records to the amounts below: NAME PARCEL LOT ADDITION Mrs. George Armstrong 2050 6 Yale Land Cols. Garden Lots 4841 West 41st Street ORIGINAL AMOUNTS TOTAL PRINCIPAL 1954 2:955 1956 $12500.15 $500.05 575.06 550.06 525.05 CORRECTED AMOUNTS TOTAL PRINCIPAL1954 1955 ` 1956 $660.15 $220.05 253.05 242.05 231.05 88 December 14, 1953 Street Light Ordered On motion of Trustee Jorvig, seconded by Trustee Middleton, the Northern States Power Company was ordered to place a 6000 lumen street light at Corner of Oxford and Wooddale, by unanimous vote of all Members of the Council present. Request for Rezoning - G. B. Miller Company _ Letter from G. B. Miller Company, dated December 11, 1953, requesting the rezoning of Lots 171 and 172, Richmond Third Addition, from Residential Use to Commercial Use, for the purpose of building a one-story steel and concrete block building approximately 75 feet by 80 feet with space for two stores and pro- fessional offices, was read. On motion of Trustee Middleton, seconded by Trustee Bolmgren, the above request for rezoning was referred to the Planning Commission for checking and recommendation, by unanimous vote of all Members of the Council present. Contractor's Bond - Terry Brothers, Inc: On motion of Trustee Bolmgren, seconded by Trustee Jorvig, Contractor's Bond with Terry Brothers, Incorporated as principal, and Saint-Paul-Mercury Indemnity Company as surety, dated December 9, 1953, in the amount of $3,366.20, covering contract for furnishing all of the materials and performing all of the work for grading West 14th Street"fr6m Louisiana Avenue to Oregon Avenue, as shown on the drawings and described in the specifications prepared under the direction of Philip W. Smith, Engineer, said contract bearing date of November 9, 1953, which is by reference thereto made a part hereof - Grading Improvement No. 52-119, was approved by unanimous vote of all Members of the Council present. Bids for Two Four-Door Sedans Rejected On motion of Trustee Bol.ingren, seconded by Trustee Jorvig, all bids received December 7, 1953 for the furnishing of two four-door sedans for the Police Depart- ment were rejected, by unanimous vote of all Members of the Council present. Re-advertise for Bids for Two Four-Door Sedans On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Clerk was instructed to re-advertise for bids for the furnishing of two four-door 1954 sedans with trade-in of One 1951 Ford Custom Two-Door Coach, and One 1952 Ford Custom Two-Door Coach, according to specifications therefore on file in the Office of Village Clerk, bids to be opened January 18, 1954, by unanimous vote of all Members of the council present. Request for Leave of Absence for Jury Duty - Leo Burns Request of Leo Burns, Village Sewer Department Employee, dated December 1, 1953, for a leave of absence for jury duty beginning November 30, 1953, was read. On motion of Trustee Middleton, seconded by Trustee Bolmgren, that the salary of Leo Burns be paid to him less the amount he receives for jury duty, by unanimous vote of all Members of the Council present. Application for On-Sale Intoxicating Liquor License - Harry Doust The application of Harry Doust for an-On-Sale Intoxicating Liquor license to be used at Highway No. 7 and Texas Avenue; was read. On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the above applica- tion was referred to the Committe of the Whole, by unanimous vote of all Members of the Council present. Application for Off-Sale Intoxicating Liquor License - Harry Doust The application of Harry Doust for an Off-Sale Intoxicating Liquor license to be used at Highway No. 7 and Texas Avenue, was read. On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the above applica- tion was referred to the Committee of the Whole, by unanimous vote of all Members of the Council present. Cedar Knoll Manor Second Addition - Plat & Oil Stabilization On motion of Trustee Jorvig, seconded by-Trustee Middleton, the Mayor and Clerk were authorized to execute contract for oil stabilization of Streets in Cedar Knoll Manor Second Addition, by unanimous vote of all Members of the Council. On' motion of Trustee Jorvig, seconded by Trustee` Middleton the plat of Cedar Knoll Manor Second Addition was approved and accepted, and the Mayor and Clerk were authorized to sign same for the Village, by unanimous vote of all Members of the Council. Minutes The minutes of meetings held December 7 and 9, 1953, were read. On° motion of Trustee Middleton, seconded by Trustee Jorvig, the minutes of meetings held December 7 and 9, 1953 were approved as read, by unanimous vote of all Members of the Council. December �4, 1953 89 Sell Shower Stalls from Veterans Housing On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the Clerk was authorized to sell shower stalls from the Veterans Housing Units at $5.00 each, by unanimous vote of all Members of the Council present. Request for Light for L Alley - Don J. Mc Glynn Letters signed by Don J. Mc Glynn dated November 23, and 25, 1953, request- ing that a. street light be placed to light alley which runs in an L shape between the service road along Highway No. 7 in the 4300 Block and Joppa Avenue between Highway No. 7 and Minnetonka Boulevard, were read. On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Northern States Power Company was ordered to place a street light in L alley between Joppa Avenue an0ighway No. 7 Service Road (North Side), by unanimous vote of all Members of the Council. Request for Permission to Install Poles, Etc. for Inter-Com Letter from Minnesota Rubber and Gasket Company, dated December 4, 1953, requesting permission to run wires and place poles on their property at 3630 Wooadale Avenue and 5724 West 36th Street for an automatic inter-communicating telephone exchange, was read. T' On motion' of Trustee Bolmgren, seconded by Trustee Jorvig, permission was granted to Minnesota Rubber and Gasket Company to run inter-communication telephone wires overhead from their building at 3630 Wooddale Avenue to the east side of Wooddale Avenue; thence underground in alley line to Yosemite Avenue; thence to south line of 36th Street; thence overhead- to building on the north side of 36th Street and Yosemite Avenue -- 5724 Vest 36th Street; poles to be placed at the alley and east side of Wooddale Avenue and- one pole on the SW corner of 36th Street and-Yosemite Avenue, 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' 12:58 A. M., December 15, 1953, by unanimous vote of all Members of the-Council present. C. L. HURD, Mayor ATTEST: /Z/ OSEPH UST , Clerk