HomeMy WebLinkAbout1953/12/28 - ADMIN - Minutes - City Council - Regular December 26, 1953
Recommendation for Change in Fire Civil Service
Rules and Regulations
On motion of Trustee Jorvig, seconded by Trustee Middleton, the Clerk was
instructed to write the Fire Civil Service Commission as follows:
"The Village Council directs that the Fire Civil Service
amend Rule lX (Leave of Absence) of the Fireman's Civil
Service Rules to conform to Section 5 of Ordinance No.
219 and amendments regarding sick leave and vacation
leave with pay, and the Village Council further directs
the Commission to provide in said rules for time off on
holidays as granted to other Village Employees, or
compensatory time off-in lieu thereof in accordance with
public safety demands -and departmental conveniences as
arranged for by the Chief of the Fire Department and his
staff.
Motion was passed by unanimous vote of all Members of the Council present.
M6eting Ad3ourned
Meeting was adjourned by Mayor Hurd at,4:15 P. M. by consent of all present.
C. L. 'HURD, Mayor
ATTEST:
JOSJfPH JU AD, Clerk
REGULAR MEETING DECEMBER 28, 1953
A regular meeting of the Village Council was called to order by Mayor Hurd
ai 8:05 P. M.
Invocation was given by Reverend Paul Obenauf of Wooddale Luthern Church.
The following Council Members were present at roll call:
Trustee Bolmgren
Trustee Jorvig
Trustee Middleton
Clerk Justad'
Mayor Hurd
Also present was Village Attorney, E. T. Montgomery.
Verified Claims
On motion of Trustee MiddletonY, seconded by Trustee Jorvig, the following
verified claims were approved, and tfte 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:
Adler Steel Products 192.00 A. G. A. Laboratories 2.00
H. B. Allen, "Incorporated 166.50 American National Bank & Trust
American Printing Company 12.65 Company 52,170.00
American Water Works Assn. 10.00 Badger Meter Mfg. Co. 10,835.00
Borchert-Ingersoll, Inc. 194.72 " if if if ' 246.60
11 11' it .50 it if 493.20
Boyer-Gilfillan,Motor Company 46.83 C. E. Christy 2.16
11 11 11 11 22.65 if it 11 1.26
Continental', Incorporated 37.50 Dahlberg Brothers, Inc. 15.86
Delegard Tool Company 3.50 it it " 17.52
Goodyear Service Stores 5.00 ' Hennepin County Welfare Bd. 69.75
100 December 28, 1953
Verified Claims, Continued "'
Hennepin County Welfare Board 85:00 Mark Hurd Mapping Co. 165.00
" it " It 51.62 International Chimney 42152.30
Jessings Paint & Wallpaper Co. 2.78 Kokesh Hardware .90
Landers-Norblom-Christenson Co. 248.90 Lee-Bo Office Supply 4.80
Ir It it it 46.18 it " " 84.54
n rr it 84.54 It n n 3.00
Lyle Signs, Incorporated 26.40 Wm. H. Mc Coy 14.60
If n it 60.60 rr If n 228.07
Miller-Davis Company 4.55 "1 " " 151.44
If 11 5.45 Minneapolis Glass Co. 16.57
6.50 Minneapolis Iron Store .74
n n n 5.00 n n n ,84
n n n 1.85 n n n 35.74
n n n 4.63 u n n 1.15
n n n 4.22 n n n 6.80
n n u 18.62 n n n 22.82
Morton Salt Company 715.28 " " " 77.93
National Tea Company 33.95 " " '-' 1.14
Northern States Power Co. 42628.28 " " " 45.85
NW Bell Telephone Co. 18.10 " " " .64
NW Nat'l. Bank of Mpls. 32068.92 " " " 10.00
Olson Equipment Co. 170.00 " " " 2.38
L. P. Pederson 68.24 '! " " 3.78
Penny Super Market 17.11 " " " 36.50
Phelps-Drake Company, Inc. 8,690.74 " " " 4.83
Pockrandt Lumber & Fuel Co. 21.89 " " " 4.86
n n n n 4.29 n n n 4.50
n
if n n 13.21 n n n 1.73
Ramsey County Welfare Board 231.16 " " " .50
H. A. Rogers Company 11.00 " " " 4.50
n n n n 5.60 " " " 7.55
it n It n 2.52 n n rr 8.30
it n n n 3.52 n u n 1.50
It n n n 3.48 n u n 1.47
Rosholt Equipment Co. 22.50 " " " 2.08
n rr n 19.05 n n n 2.65
rr n
IN 53-50 u n n 3.74
-rr n
if 44.40 n n tt 5.92
Service Equipment Co. 16.00 " " " 29.95
E. H. Shursen 76.65 " " " 2.02
Standard Unit Parts Co. 32.13 " " " 23.90
n n n n 13.68 n n n 31.85
Swatez Department Store 23.83 " " " 2.68
The Todd Company 5.05 " " " 12.45
H. R. Toll Company 8.02 " " " ` 6.93
Toltz, King & Day, Inc. 813.94 Transfer of Village of St. Louis
Village of St. Louis Park 8,000.00 Park Funds - Special Assessment
Village of St. Louis Park Street to Permanent Improvement Revoly-
Department 151.38 ing Fund 1,287024.34
Village of St. Louis Park Water Williams Hardware Co. 2.25
Department 898.47 " " if 31.80
Zephyr Oil Company 15.70 " " " 25.15
n n It 14.85
Bids for Three-Quarter Ton Pickup Truck
As advertised in the St. Louis Park Lispatch December 17, 1953, sealed bids
were received from the following bidders for a new three-quarter ton pickup truck
according to specifications described therein, with trade-in allowance for a
1949 Chevrolet one-half ton pickup truck:
1. Grossman Chevrolet $12488.85
2. Brellenthin Chevrolet 12700.00
3. The Woodhead Company 21049.00
4. Suburban Chevrolet 1,420.00
5. Dahlberg Brothers, Inc. 1,820.00
6. Boyer-Gilfillan Company 1,865.00
7. Pioneer GMC Trucks, Inc. 13775.00
8. Holand Motors 1,754.00
9. H. J. Minar Company 13696.00
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the above bids
were referred to the Water Superintendent and Chairman of the Water Department
Committee for tabulation and recommendation, by unanimous vote of all Members of
the Council present.
December 28, 1953 101
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
INCINERATOR BRICK CHIMNEY
Contractor, International Chimney Corporation
Contract Price, $27,682.00
Contract Date, July 13, 1953
AMOUNT FINAL PAYMENT $4,152.30
PARTIAL PAYMENT NO. 1
SANITARY SEWER 53-56 and 57
Contractor, Phelps-Drake Company, Inc.
Contract Date, July 20, 1953
Contract Price, $74,606.10
AMOUNT OF PARTIAL PAYMENT #1 $8,690.74
Licenses
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the following
applications for 1954 licenses were approved, and the Mayor and Clerk were authorized
to issue licenses to expire December 31, 1954, by unanimous vote of all Members of
the Council: Subject to approval of bonds where applicable -----
HEATING
Anderson & Dahlen, Incorporated
Earl Beaudry Plumbing & Heating Company
Belden & Porter Company
Blanks Heating & Sheet Metal Company
Crystal Heating & Sheet Metal
Dahlstrom Plumbing & Heating Company
Deters Plumbing & Heating Company
Egan & Sons Company
T. D. Gustafson Company
Harris Brothers Plumbing Company
Holland Furnace Company
A. P. Kelly Plumbing & Heating
Noble Gas Company, Incorporated
Oil Burner Service Company, Incorporated
Perfection Heating
Plehal Heating Company
Sellner's Gas Heat Engineering Company
H. 0. Soderlin Plumbing & Heating Company
South Side Plumbing Company
Superior Furnace Company, Incorporated
Twin City Gas Heat Engineering Company
Twin City Plumbing & Heating Company
Waterbury Company
Fred Vogt and Company
' Ray N. Welter Heating Company
West End Air Conditioning Company
1954 PLUMBING
Earl Beaudry Plumbing & Heating Company
Clare Nordwall Plumbing & Heating
Belden-Porter Company
Blaylock Plumbing Company, Incorporated
Dahlstrom Plumbing & Heating Company
Deters Plumbing & Heating Company
Farr Plumbing Company
T. D. Gustafson Company
Harris Brothers Plumbing Company
Harry S. Horwitz and Company
Hovde Plumbing & Heating
Hughes Heating & Plumbing Company
A. P. Kelly Plumbing & Heating
Lake Street Plumbing Company
London Plumbing Company
Mooneys
North Side Plumbing & Heating Company
H. 0. Soderlin Plumbing & Heating Company
South Side Plumbing Company
Superior Plumbing & Heating Company
10 2 December 28, 1953
Licenses, Continued
Plumbing -----
Swenson Plumbing & Heating Company
Twin City Plumbing & Heating Company
GAS CONNECTIONS
Anderson & Dahlen, Incorporated
Blanks Heating & Sheet Metal Company
Dahl Gas Heating '
Deters Plumbing & Heating Company
Egan & Sons Company
T. D. Gustafson Company
Harris Brothers Plumbing Company
Hovde Plumbing & Heating
A. P. Kelly Plumbing & Heating
Monneys
Perfection Heating 'Company
South Side Plumbing Company
Superior Plumbing & Heating
Twin City Gas Heat Engineering Company
Fred Vogt and Company
The Waterbury Company
Ray N. Welter Heating Company
West End Air Conditioning Company
ELECTRICAL
American Electric Company
Arthur Electric Service
Central Electric Company
Harris Brothers Plumbing Company
Minneapolis Honeywell Regulator Company
Naegele Advertising Company, Incorporated
Nordell Electric Company
Plymouth Electric Company
Reams Electric Service
Sheldon Flom
Ted's Electric Service
Raymond T. Vosika
SIGN AND BILLBOARD
Le Roy Signs, Incorporated
Nordquist Sign Company
MISCELLANEOUS
Arrowhead Fireworks Company, Incorporated Store Fireworks
B. & E. Texaco Service Gas Station 3 Pumps
Belt Line Shell Service Gas Station 7 Pumps
Bob's Snack Shop Restaurant
Brooks Service Station Gas Station 3 Pumps
to " it Soft Drinks
Dari-Vi Restaurant
Ewald Brothers Company Milk Truck 7 Trucks
Hodroff Super Market Cigarette
" " " Milk Retail
It " " 3.2 Beer Off-Sale
James H. Gilligan Grocery Cigarette
"
it " It Milk Retail
"
it it " 3.2 Beer Off-Sale
n
if it n Soft Drink
Mc Glynn Bakery Bakery Truck 1 Truck
Mike Zoss Drugs, Incorporated Restaurant
Cigarette
3.2 Beer Off-Sale
Minnesota Rubber & Gasket Company Cigarette
Norris Creameries, Incorporated Milk Truck 6 Trucks
Park Standard Station Gas 'Station 3 Pumps
it " if Soft Drink
Pederson Brothers Milk Truck 1 Truck
Penny Super Market, Incorporated Cigarette
it it " Milk Retail
it " if if 3.2 Beer Off-Sale
December 28, 1953 10 es
Licenses, Continued
Miscellaneous ----- _
Smoky Point Cafe Restaurant
" If " Cigarette
Standard Oil Company Bulk Gas Station
Texa-Tonka Service Gas Station 4 Pumps
Tonka Liquor Store 3.2 Beer Off-Sale
it if " Cigarettes
Veterans of Foreign Wars #5632 3.2 Beer On-Sale Club License
Western Oil & Fuel Company Gas Station 4 Pumps
" if it " Cigarette
" If If
Soft Drink
Westwood Hills Golf Club 3.2 Beer On-Sale
It " it " Restaurant
if it " " Cigarette
Witt's Super Valu Milk Retail
it it " Cigarette
Deferred Action on Proposed Comprehensive Rezoning
Action on hearing held December 14, 1953, on proposal submitted to the
Village Council by the Planning Commission td rezon& property described in advertise-
ment therefore published in the St. Louis Park Dispatch Nbvember,-12, 19,, and 26,
1953, which was deferred to the meeting of December 21st, 1953, and at that time
was deferred to this meeting was brought before the Council at this time.
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, action on above
matter was again deferred to meeting of January 4, 1954, by unanimous vote of all
Members of the Council.
Deferred Action on Petition for Vacating Street Zimmerman and Swanson
Action on hearing held December 21, 1953, on the petition of Earl P. Zim-
merman and Emma Swanson, for the vacating of West 25th Street from Lynn Avenue to
Monterey Avenue was deferred to this meeting.
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 ORDERING VACATION OF STREET
WHEREAS, the Village Council has met at the time and place specified in the
notice published in the St. Louis Park Dispatch on December 3 and 10, 1953,
relating to the petition of Earl P. Zimmerman and Emma M. Swanson to vacate West
25th Street from Lynn Avenue to Monterey Avenue, the Council having conducted a
public hearing on said petition and heard all persons interested therein, and
determined that it is in the interest of the public to vacate said street, and
WHEREAS, said petition is a sufficient petition, signed by a majority of
the owners of the property fronting upon said portion of said street to be vacated,
therefore
BE IT RESOLVED, by the Village Council of the Village of St. Louis Park,
that West 25th Street from the west line of Lynn Avenue to the east line of Monterey
Avenue adjacent to Lots 1 and 44, Block 8, Thorpe -Brothers Cedar Lake Heights
Addition, according to the plat thereof on file and of record in the office of the
Register of Deeds of Hennepin County, as the same is now dedicated and laid out in
the said Village as a public street, be hereby vacated.
Application for Off-Sale I.toxxicating Liquor License - Arthur Rubin
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the application
of Arthur Rubin for an off-sale intoxicating liquor license to be used at 7200
Minnetonka Boulevard was read and referred to the Committee of the Whole, by un-
animous vote of all Members of the Council present.
Application for Permit to Erect Sign - Brede, Incorporated
On motion of Trustee Middleton, seconded by Trustee Jorvig, the application
of Brede, Incorporated, dated December 23, 1953, for a permit to erect an advertising
sign at 5100 Excelsior Boulevard for Anderson Cadillac Company was granted subject
to the approval of the Building Inspector, by unanimous vote of all Members of the
Council present.
Building Inspector's Weekly Report
The Building Inspector's report for week ending December 25, 1953, showing
that 9 building permits were issued, totaling $92,000.00, was read and ordered
filed.
1 44 December 28, 1953
Street Signs Ordered '
On motion of Trustee Jorvig, seconded by Trustee_ Bolmgren, the Street
Commissioner was ordered to place street signs at the following locations, by
unanimous vote of all Members of the Council present:
Sixteenth Street and Maryland Avenue
-"il8th Street and Maryland Avenue
Franklin Avenue and Maryland Avenue
Sixteenth Street and Nevada Avenue
'18th Street and Nevada Avenue
Franklin Avenue and Nevada Avenue
Sixteenth Street and Oregon Avenue
18th Street and Oregon Avenue
Franklin Avenue and Oregon Avenue
Sixteenth Street and Pennsylvania Avenue
18th Street and Pennsylvania Avenue
Franklin Avenue and Pennsylvania Avenue
Cedar Lake Road and Xylon Avenue
Xylon Avenue and Zinran Avenue
West 34th Street and Virginia Avenue
West 341 Street and Virginia Avenue
West 341 Street and Wyoming Avenue
Preliminary Report on Zoning
Excerpt from minutes of the Planning Commission, dated December, 9, 1953;
Zoning report as submitted by Mr. R. W. Law of Morell & Nichols, Planning Engineers,
and resume of discussion which followed on various zoning principals, were read.
The Clerk was instructed to have copies of same made for each of the Councilmen.
Permission to Place Poles
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the Northern
States Power CompanT was granted permission to place One (1) Pole on Virginia Ave-
nue between West 34Street and West 34th Street, by unanimous vote of all,Members
of the Council present.
Contractor's Bond
On motion of Trustee Bolmgren, seconded by Trustee Middleton, Contractors
Bond with Stanley A. Ecklund and Leonard C. Swedlund, dba Ecklund & Swedlund
Construction Company as principal, and American Automobile Insurance Company as
surety, dated December 8, 1953, in the amount of $4,000.00, covering contract
for grading and stabilizing with oil, streets to grade established by Village
Engineer, and installing culvert in Cedar Knoll Manor Second Addition was
approved by unanimous vote of all Members of the Council present.
Constable's Bond - Gerald H. Longabaugh
On motion of Trustee Bolmgren, seconded,by Trustee Middleton, Constable's
Bond with Gerald H. Longabaugh, 9441 Minnetonka Boulevard as principal, and
American Automobile Insurance Company as surety, effective January 1, 1954, to
expire December 31, 1954, waseapproved by unanimous vote, of all Members of the
Council present.
Change Order #2 - Incinerator Building
Letter from G. M. Orr Engineering Company, dated December 21, 1953, with
regard to eliminating the aircraft warning lights on the incinerator chimney, was
read. On motion of Trustee Middleton, seconded by Trustee Jorvig, the foregoing
matter was referred to the Village Attorney for ruling on same, by unanimous vote
of all Members of the Council present.
Letter Re: Bus Schedules - T. C. R. T.
Letter from Fred A. Ossanna, President, Twin City Rapid Transit Company, dated
December 21, 1953, stating that he had turned our letter of December 2nd, 1953,
regarding change in bus schedules over to their Superintendent of Schedules with
instructions to give the Village full information, was read.
Inspection Agreement for Pitney-Bowes Postage Meter Machine
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Clerk was
authorized to sign for the Village, MONTHLY MACHINE INSPECTION AGREEMENT for
Pitney-Bowes postage meter machine recently purchased by the Village, in the
amount of annual rate of $51.00, by unanimous vote of all Members of the Council
present.
Letters Re: Gas Fitter's Cards
Letter from Earl P. Wagner, City Manager of Wayzata, and letter from Build-
ing Inspector, Peter Stienstra, concerning Class "A" and Class "B" gas installation
cards were read. On motion of Trustee Jorvig, seconded by Trustee Middleton, the
foregoing matter was referred to the Village Attorney for checking and reccmm6ndation
by unanimous vote of all Members of the Council present.
December 28, 1953 1 051
Ordinance No. 440 _ -
On motion of Trustee Jorvig, seconded by Trustee Bo]mgren, the following
ordinance was adopted by unanimous vote of all Members of the Council:
ORDINANCE NO. 440
AN ORDINANCE AMENDING ORDINANCE NO.
407 REGULATING SIGNS AND BILLBOARDS
The Village Council of the Village of St. Louis Park ordains:
Section 1. Ordinance No. 407 of the Village of St. Louis Park, entitled
"An Ordinance Regulating Signs and Billboards", adopted by the Village Council on
January 26, 1953, is hereby amended by repealing and deleting therefrom subdivision
(c) (1) of Section 26 and by substituting in place thereof the following provision
so that said subdivision (c) (1) of Section 26 shall read as follows:
c Location
1 Projection Over Public Property. No projecting sign shall be placed
above a public sidewalk or over any public street or alley.
Ordinance No. 441
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the following
ordinance was adopted by unanimous vote of all Members of the Council:
ORDINANCE NO. 441
AN ORDINANCE REGULATING OUTDOOR ILLUMINATION
AND PRESCRIBING PENALTY FOR VIOLATION THEREOF
The Village Council of the Village ,of St. Louis Park ordains:
Section 1. Permit Required. It shall be unlawful for any person, firm, or
corporation to erect, install, repair, reconstruct or maintain, within the corporate
boundaries of the Village of St. Louis Park, any outdoor illumination as defined in
this Ordinance without obtaining a_�permit to do so from the Building Inspector and
making payment of the fee required by Section 3 hereof.
Section 2. - Application for Permit Application for permit shall be made
to the Building Inspector upon blanks, prepared by the Village Clerk which shall-
contain the name, address, telephone number of the applicant, the location of the
premises or structure,where or upon which the outdoor illumination is to be
attached or erected, the name of the owner of the premises, and such data relating
to the installation and construction as shall be required by t)ie Building Inspector.
Section 3. - Permit Fee Every applicant, before being granted a permit here-
under, shall pay to the Village Treasurer an annual permit fee, for erection,
construction, reconstruction or maintenance of the outdoor illumination described
in the permit, for a period of one year. Such permit fee shall be in the sum of
$2.00 plus such fees for the original installation- as shall be payable under the
Electrical Code of the Building Ordinance.
Section 4. - Annual Inspection The Building Inspector shall inspect annually,
or at such times as he deems necessary, each installation of outdoor illumination
regulated by this Ordinance, for the purpose of ascertaining whether the same
continues to comply with the requirements of this Ordinance.
Section 5. - Regulatory.Provisions It shall be unlawful for any person,
firm, or corporation to erect, install, repair, reconstruct or maintain, within
the corporate limits of the Village of St. Louis Park, any outdoor illumination
as defined in this ordinance unless said outdoor illumination shall comply with
the following regulations:
(a) All lights subject to the regulations of this Ordinance shall be
provided with lenses, reflectors, or shades, which shall concentrate the light
upon the premises of the owner of said outdoor illumination so as to prevent
glare, or direct rays of light, therefrom from being visible upon any adjacent
highway or street, or any private property in the immediate vicinity occupied for
residential purposes.
(b) Supporting poles, wiring and fixtures constituting outdoor illumination
shall conform to all the provisions of the Building Ordinance of the Village, and
if such illumination is in conjunction with a sign or billboard it shall conform
to all the requirements of Ordinance No. 407 regulating _signs and billboards, and
all amendments to said ordinances.
106 �=
December 28, 1953
Ordinance No. 441, Continued
(c) Any pole supporting a light for outdoor illumination shall not be n
construed as a building or structure subject to the set-back requirements of
the Village Zoning Ordinance, but any outdoor illumination so constructed,
altered or maintained as to violate any provision of subdivision (a) of this
Section shall be deemed a nuisance, and as such, contrary to the requirements
of said Zoning Ordinance prohibiting the use of any premises in such a nammer
as to constitute a nuisance.
Section 6. Definition of 0„ tdoor Illumination "Outdoor Illumination", as
used in this Ordinance shall be construed to include all lights for the illu-
mination of parking lots, gasoline filling stations, and any premises where
merchandise is displayed for sale, or where business is regularly conducted at
night; and illumination of golf driving grounds, places of outdoor amusement,
and athletic fields, all exterior illumination of commercial buildings, ad-
vertising signs, and displays; shall not be construed to include outdoor illu-
mination of private residences unless such illumination shall be maintained for
more than twenty consecutive days, but shall include the outdoor illumination
of any premises for more than twenty consecutive days.
Section 7. Penalty for Violation Any person, firm, or corporation who
shall violate any provision of this Ordinance shall upon conviction thereof,
be fined not more than One Hundred Dollars ($100.00L and upon failure to pay
such fine shall be imprisoned for not to exceed ninety days.
Section 8. This Ordinance shall be in effect from and after its publication,
provided that it shall not be effective as to any outdoor illumination not in
existence at the time of adoption of the Ordinance until from and after February
1, 1954, and the provisions of this Ordinance shall as of said date become
effective as to all such outdoor illumination.
Minutes
The minutes of meetings held December 14, 1953 and December 21, 1953, were
read.
On motion of Trustee Middleton, seconded by Trustee Jorvig, the minutes
of meeting held December- 14 and 21, 1953 were approved as read, by unanimous
vote of all Members of the Council present.
Letter Re: Contract with Architect for Plans for Proposed
Municipal Buildings
Letter from Brandhorst and Leadholm, Architects, dated December 28, 1953,
regarding a contract between them and the Village for preparation of plans and
specifications for proposed municipal buildings, was read. On motion of
Trustee Jorvig, seconded by Trustee Middleton, the foregoing letter was referred
to the Committee of the Whole for disposition on January 4, 1954, by unanimous
vote of all Members of the Council present.
Drainage for Westwood Luthern Church Property
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the Village
Engineer and Village Attorney were instructed to write letters outlining the -
conditions of consent of Westwood Luthern Church to the grading of their land for
natural drainage to the lake from the cul de sac on the .end of BooneCourt in
West Texa=Tonka Hills Addition, and governing their further agreement in event of
their development of this land to give an easement along which drainage tile may
be laid, by unanimous vote of all Members of the Council present.
Salaries and Wages for 1954
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the report of
the Committee of the Whole on salaries and wages for year 1954 was follows was
accepted, and the amounts therein approved for the year 1954:
ACCOUNTING
Ellida Parchem $290.00 per month
Mary Etta Green 230.00
Esther Helmer 230.00
Betty Tiederman 230.00
Donna Prentice .92a " hour 0
Howard Hallgren /. 70 _0
ASSESSOR'S OFFICE' (Including Special Assessments)
R. B. Connery $475.00 per month
Alvera Johnson 260.00 it if
Vernice Larson 240.00
Eloise Rude 230.00 ” "
December 282 1953 107
Salaries and Wages for 1954, Cont'd.
Assessor's Office and Special Assessments ----
r,
Thomas Connery 1.80 per hour
William A. Reiners 1.80
Donald Glassing 1.80
Betty Caldwell
Dorothy Chase 1z53
N. H. Epstein 1:80
BUILDING DEPARTMENT
Edwin Gilbert $400.00 per month
Walter Mark 1.80 " hour
Ethel Reed 240.00 " month
Peter Stienstra 455.00 " it
C. F. Rihl Fee as is
C. H. Farmer
CLERK'S OFFICE (including Treasurer & Switchboard)
Joseph Justad $575,00 per month
Gertrude Renner 290.00 " it
Elsie Dahlstrom 230.00 " if
Dorothy Owens 230.00
Mildred Melbourne 260.00
Hartwig Endres 320.30
ENGINEERING DEPARTMENT
Rollin P. Briggs- $ 2.10 per-hour
John Connery 2.05 It "
H. E. Dahlen 2.05 If 11
Al Donahue 2.05 " "
George Gibson 2.10 " it
C. W. Jones 2.05 " if
Earl Jones 2.05
Dickman Knutson 2.20
Carlisle Madsen 2.30
Carl T. Miller 2.80
Mary Miller 250.00 " moftth
Gilbert Senst 2.05
Richard Shinn 2.05
Phil W. Smith 700.00 " Month
Don Sorensen 2.60 " hour
Fred A. Stimson 2.05
James J. Zalusky 2.10
FIRE DEPARTMENT
Vernon Anderson $6351.30 per month 5-1-54 $356.30
Arthur Buelow 346.30 If " 8-15-54 351.30
Irwin Freeland 372.30 " it
George Gibson 405.30
Donald Glassing 372.30 If "
Truman Hedwall 372.30 " "
Gerald 'C. Hines 323.30 IfIt 4-16-54 346.30
Clyde Johnson 372.30 " It
L. M. Johnson 405.30 If it
Eugene Mc Gary 351.30 " At
Omar Mc Gary 372.30 If "
Peter J. Mueller 323.30 If " 4-16-54 346.30
Willard Murphy 351.30 " "
Kurt Scheibe ' 405.30 If "
C. M. Williams 475.00
PARKS DEPARTMENT
Walter Jungblut - $ 1.871 per hour
Le Roy Theis 1.872 " if
Thomas Theis 1.80 If !'
POLICE•DEPARTMENT
Henry B. Carlson $351.30 " " 7-1-54 356.30
James R. Dahl 372.30
Carl Iverson 372.30 " "
®� December 28, 1953
C
Salaries and Wakes for 1954, Continued
Police Department ----
Merle E. Klumpner $323.30 Per Month 4-16-54 346.30
Andy Nelson . 475.00 11 11Wilbur H. Oslund 351.30 " " 7-1-54 356.30
Richard Pollock 346.30 " " 5-15-54 351.30
F. J. Senandler 405.30 It 11
Clyde Sorensen 372.30 "
Robert Sorensen 372.30 "
Robert Standal 372.30
G1en.Stenberg 351.30 " " 4-15-54 356.30
Robert Smetak 323.30 " " 12-15-54 346.30
Ed Werner 16.80 " Day
David Schaefer 323.30 " Month 8-15-54 346.30
STREET DEPARTMENT
Aaron Adnerson $ 1.80 Per Hour-
J. W. Brockman 1.80 " It
Warren E. Bushway 395.30 " Month
D. Edwards 1.85 '! Hour
Emil Ferch 1.85
Donald Frieborg 1.85
Herman Freiborg 2.10
B. Jensen 1.85
Kenneth Johnson 475.00 " Month
Roy Lea 2.00 " Hour
C. Lindgren 1.80 " It
George Mack 2.10
0. R. Mc Gary 1.85
L. Mc Nellis 2.10
Robert Nordstrom 2.10
Henry Nygaard 1.921
E. Omestad 1.80
P. P. Persyk 1.80 "
A. W. Peterson 1985 "
Richard Pykal 1.85
Wayne Reid 2.10
F. J. Sadilek 2.00
Fred Sewall 1.80
Guy Ten Eyck 1.85
George Vita.. 2.00
E. Whipps 2.00
E. Williams. 1,85 n n
Burt Zila 2.10 n n
WATER AND SEWER DEPARTMENT (Billing
Marjorie Dale $ 240.00 Per Month
Alfred Formo 1.80 " Hour
Thelma Johnson 230.00 " Month
Ruth Mollet 210,00 " " 7-1-54 230.00
J. A. Werner 455.00 '! it
WATER AND SEWER DEPARTMENTS
Distribution and Maintenance
Leo Burns 1.921 Per Hour
B. F. Cihoski ° 2.10 " 11
r Norman Crosby 1.921
Ellsworth Frank %° 2.10
�• ry Donald Galloway., 1.80
Henry Girard - 2.10
J. 0. Johnson - 0 2.10 " '!
Maynard Kays 395.30 " Month •
\. A. Korbel - ,2 (o lig2i " Hour
Vance Marfell 0 2.10 " It
Donald Senander is 1.922
Richard Senander - 2.10
Vernon Tollefsrud % 1.80 '!
Ira M. Vraalstad 0 475.00 " Mofith
--_--Frederick Williams 1.80 " Hour
Donald Voss +r 1.80 "' If
-Jofn Skurdahl �,, 1.80 n n
Le Roy Freiborg {' 1.80 " "
®gMeeDecember 28, 1953 log-
Meeting
ting Adjourned
On motion of-Trustee Jorvig, seconded by Trustee Middleton, the meeting was
adjourned at 9:45 P. M., by unanimous vote of.all Members of the Council present.
C. L. HURD, Mayor
ATTEST:
EPH USTAD Clerk
REGULAR MEETING JANUARY 4. 1954
A regular meeting of the Village Council was called to order by Mayor
R. C. Fernstrom at 8:05 P. M.
Invocation was given by Reverend Milo Goeberding of Cross of Christ Luthern
Church.
The following Council Members were present at roll call:
Trustee Bolmgren
Trustee Jorvig
Trustee Middleton
Clerk Justad
Mayor Fernstrom
Also present was Village Attorney, E. T. Montgomery.
Verified Claims
On motion of Trustee Bolmgren, 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 Fernstrom,
yea:
Associated Agencies 166.73 Associated- Agencies 42982.42
" " 255°50 .Badger Meter Mfg. Co. 739.80
Baldwin Supply Company 42.40 Bethesda Invalid Home 150.00
Boulevard Super Market 30.95 Boyer-Gilfi.11an Motor Co. 124.92
Dahlberg Brothers, Inc. 27.95 De Laittre-Murphy Co. 57.15
Alfred Formo 53.06 Le Roy Freiborg 14.42
Edwin Gilbert 55051 Grinnell Company 56.80
Hobart Brothers Sales & Service 15.36 Goodwin Joss Laboratories 12.00
Kokesh Hardware .69 Lee-Bo Office Supply Co. 3.30
Lyon Chemicals, Inc. 60.00' Walter Mark 33.25
Wm. H. Mc Coy 26.60 The Mc Mullen Company 16.05
Merrihill Kennels 324.00 Edmfuid T. Montgomery 40.00
Edmund T. Montgomery 25.00 11 40.00
it 11 10.00 if 15.00
n
If it 5.00 if 110.00
it 137.00 it 26.50
If 21.25 National Bushing & Farts Co. 8.62
Penny Super Market 17.11 Penny Super Market 17.11
Plehal Heating Company 2.50 Plehal Heating Company 3.16
if " if 1.12 Pockrandt Lumber Company 9.90
H. A. Rogers Company 59.25 Socony Vacuum Oil Company 9.48
Sterling Electric Company 17.08 Peter Stienstra 33.67