Loading...
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