Loading...
HomeMy WebLinkAbout1953/03/07 - ADMIN - Minutes - City Council - Regular March 7,' 1953 187 ADJOURNED MEETING OF MARCH 2. 1953 The adjourned meeting of March 2, 1953 was called to order by Mayor Hurd at 1:37 P. M. The following Council Members-were present at roll call: Trustee Bolmgren Trustee Jorvig Trustee Middleton Clerk Justad Mayor Hurd Also present were Mr. Orr and Mr. Carroll of the G. M. Orr Engineering Company. Tabulation of Bids on Proposed Incinerator A tabulation of bids on proposed incinerator which were received February 16, 1953 was presented by Mr. Orr and Mr. Carroll of the G. M. Orr Engineering Company, and an evaluation made. No action was taken at this time. Petitions for-Street Improvements On motion of Trustee Middleton, seconded by Trustee Bolmgren, the following petitions were referred to the Village Engineer, Chairman of the Street Department Committee, and Special Assessment Department for checking and recommendation, by unanimous vote of all Members of the Council present: P-1266 PETITION FOR CURB AND GUTTER, signed by Albin L. Oswood, 3020 Pennsylvania Avenue and others, dated February 23, 1953, for the construction of curb and gutter on the WEST SIDE OF PENNSYLVANIA AVENUE FROM MINNETONKA BOULEVARD TO 31ST STREET. _ P-1267 PETITION FOR SIDEWALK, signed by Albin L. Oswood.. 3020 Pennsylvania Avenue and others, dated February 23, 1953, for the construction of sidewalk on the WEST SIDE OF PENNSYLVANIA AVENUE FROM MINNETONKA BOULEVARD TO 31st STREET. Petitions for Water Main On motion of Trustee Bolmgren, seconded-by Trustee Middleton, the following petitions were referred to the Village Engineer, Chairman of the Water Department Committee, and Special Department of-Assessments, for checking and recommendation, by unanimous vote of all Members of the Council present: P-1265 PETITION FOR WATER MAIN, signed by Fine Realty, Incorporated, dated February 20, 1953, for the construction of water main in the following streets: CEDAR LAKE ROAD FROM VIRGINIA AVENUE TO BOONE AVENUE Zealand Court from Cedar Lake Road to Boone Avenue XYLON AVENUE FROM CEDAR LAKE ROAD TO ZEALAND AVENUE Yukon Avenue from Cedar Lake Road to Zealand Avenue ZEALAND AVENUE FROM CEDAR LAKE ROAD TO XYLON AVENUE Aquila Avenue from Cedar Lake Road to Zealand Avenue Boone Avenue from Cedar Lake Road to Sealand Avenue BOONE AVENUE FROM CEDAR LAKE ROAD TO N LINE OF W TEXA TONKA HIUS ADDITION Boone Court from Boone Avenue to West End. P-1268 PETITION FOR WATER MAIN, signed by Henry A. Walch, 7525 Wayzata Boulevard and others, dated February 71 1953, for the construction of water main in Pennsylvania Averiue from West 16th Street to Wayzata Boulevard. P-1269 PETITION FOR WATER MAIN, signed by Iverson's Develop- ment Company, 7501 Nicollet Avenue, dated March 4, 1953, for the construction of water main in the WEST SERVICE DRIVE OF HIGHWAY NO. 100 FROM MINNETONKA BOULEVARD TO WEST 33rd STREET. Permission to Place Poles On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Northern States Power Company were granted permission to place poles at the following locations within the Village, by unanimous vote of all Members of the Council present: 188 March 7, 1953 - Permission to Place Poles, Continued 1 pole at Aquila and Cavell Lane 1 pole at Aquila and West 34th Street 1 pole on Aquila between Cavell Lane and West 34th Street 4 poles on 2nd Street NE between Republic Avenue and Brownlow Avenue. Licenses Approved On motion of Trustee Jorvig, seconded by Trustee Middleton, the following applications for 1953 licenses were approved, and the Mayor and Clerk were authorized to issue licenses to expire December 31, 19532 by unanimous vote of all Members of the Council: Blix and Nesland Electric Company Electrical A. N. Jenstad 11 Mitby and Sather if Twin City Gas Heat Engineering Co. Gas ,Installation Hovde ,Plumbing & Heating Fred Vogt and Company " J. Mc Clure Kelly & Company !' " Plehal Heating Company, Cronstrom Heating &Sheet Metal Twin City Gas Heat Engineering Co. Heating Hillman Machinery & Supply, Inc. " T. D. Gustafson Company if Fred Vogt and Company if Hovde Plumbing and Heating Plumbing ' Robert J. Carlson T. D. Gustafson Company " Dairy-Mor Company Restaurant Morries Service Restaurant Quit Claim Deed On motion of TrusteejBolmgren, seconded by Trustee Middleton, the quit claim deed with Lorraine Joseph La Mere and Irene M. -La Mere; husband and wife as party of the first, part, and the Village of St. Louis Park as party of the second part, conveying an easement for utility purposes over a strip of land described as follows to be used exclusively for sewer purposes, was approved: The south 10 feet of the north 15 feet of that part of Lot 10, Auditor's Subdivision No. 350, Hennepin County, Minnesota, lying south of La Meres Addition; and the Village Attorney was instructed to file 'same with the office of Register of Deeds, by unanimous vote of all Members of the Council present. Legal Opinion - Re: Ordinance Regulating Signs and Billboards Letter from Village Attorney, E. T. Montgomery, dated February 23, 1953, clarifying portions of Ordinance No. 407, Regulating Signs and Billboards, was read and ordered filed with Legal Opinions, for future reference. Gas Main Extension On motion of Trustee.Bolmgren, seconded by Trustee Jorvig, the following gas main extension was approved by unanimous vote of all Members of the Council: In Aquila Avenue from 585' S. S. Line of ° Minnetonka Boulevard to N2 of Lot 9• Building Inspector's Weekly Reports The Building Inspector's report for week ending February 20, 1953 showing that 12 building permits were issued, totaling $87,050.00; and for week ending February 27, 1953 showing that 4 building permits were issued, totaling $32,500.00, were read and ordered filed. Building Inspector's Report for February The Building Inspector's report for the month of February, 1953, showing a total of 31 building permits issued, totaling $292,850.00, was read and ordered filed. Justice of Peace Report of Fines - Linnee Justice of Peace E. A. Linnee's report of fines dated February 27, 1953 was read and ordered filed. March 7, 1953 189 Special Permit to Connect to Sanitary Sewer On motion of Trustee Bolmgren, seconded by Trustee Middleton, a special permit was granted to Lewis E. Bender to connect his car washing plant located at 3740 Kipling Avenue to the manhole at the intersection of Kipling Avenue and the north side of Excelsior Boulevard for sewage disposal service. An assessment of $G525.00 shall be paid at the time the permit is taken out with the understanding that when the sewer is constructed past said property he will be given credit for same. Motion was passed by unanimous vote of all Members of the Council present. Notice of Hearing - RR W Commission Re: Bus Fares and Schedules Notice from the Minnesota Railroad and Warehouse Commission of a meeting to be held at their office on March 16, 1953 to discuss increased fares and re- arrangement of schedules with the Deephaven Bus Company, was read. On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Village Attorney was instructed to attend above mentioned meeting, by unanimous vote of all Members of the Council present. Police Report for February. 1953 The following Police Report for February, 1953 was read and ordered-filed: Arrests 27 Radio Calls 169 Accidents 26 'Phone Calls 12 Mileage 10,745 Gas 1,020 Oil 8 Fire Department's Report for February. 1953 The Fire Department's report for February 1953 was read and ordered filed. Building Inspector's Report for Week Ending March 6. 195 The Building Inspector's report for week ending March 6, 1953, showing that 19 building permits were issued, totaling $190,500.00, was read and ordered filed. Municipal Short Courses On motion of Trustee Middleton, seconded by Trustee Jorvig, the following Village personnel were authorized to attend Municipal Short Courses for Assessors at the University Center for Continuation Study, sponsored by the League of Minnesota Municipalities, with necessary expenses paid, by unanimous vote of all Members of the Council: ASSESSOR'S SCHOOL, March 12, 13, and 14, 1953 ----- Vernice Larson, William.Reiners. Report on Conference of Midwest Building Officials Report of' Building Inspector, Peter Stienstra on the conference of Midwest Building Officials and Inspectors at Ames, Iowa, was read and ordered filed. Resolution On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the following resolution was adopted by unanimous vote of all Members of the Council present: RESOLUTION CANCELING 52-216, 217, 215, MINNETONKA BOULEVARD IMPROVEMENTS #499 ASSESSMENT WHEREAS it appears that by resolution of the Village Council adopted September 15, 1952, levying assessments for 52-216, 217, 215, Minnetonka Boulevard Improvements #499, the following property was assessed for 53 feet instead of 65 feet; therefore BE IT RESOLVED by the Village Council of the Village of St. Louis Park that 15 feet of the assessment for years 1953 thru 1957 heretofore levied against the following property be canceled, and that the Treasurer and the Auditor of Hennepin County be hereby authorized to correct their records to the following amounts: CORRECT AMOUNTS FOR COUNTY AUDITOR TOTAL PRINCIPAL 1953 - im im 1956 1957 364.00 36.40 49.72 42.24 40.75 39.32 37.56 That part of Lots 15 and 19, Block 19, Park Manor Addition. Resolution On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the following resolution was adopted by unanimous vote of all Members of the Council: 190 March 7, 1953 � Resolution. Continued RESOLUTION CANCELING P-259 SANITARY SEWER 2-K ##500 AND P-259A LIFT STATION 2-KS ASSESSMENT WHEREAS it appears that by resolution of the Village Council adopted November 12, 1952, levying assessments for P-259 Sanitary Sewer 2-K ##500 and P-259A Lift Station 2-KA, the following lot was inadvertantly assessed for 217 feet, whereas it should have been charged for 207 feet; therefore, BE IT RESOLVED by the Village Council•of the Village of St. Louis Park that 10 feet of the assessment for years 1953 thru 1962 heretofore levied against the following lot be canceled, and that the Treasurer and the Auditor of Hennepin County be hereby authorized to correct their records to the following amounts: CORRECT AMOUNTS FOR COUNTY AUDITOR TOTAL im - - j= 2Z6 im 1958 1959 1811.25 235.49 246.38 239.13 231.88 2,24.63 217.38 210.13 1960 1961 1962 202.88 195.63 188.38 NAME LOT BLOCK ADDITION C. M. Tammen 3 2 Brookside 4225 Brunswick Ave. Resolution On motion of Trustee Jorvig, seconded-by Trustee Bolmgren, the following resolution was adopted by unanimous vote of all Members of the Council: RESOLUTION CANCELING 2-I SANITARY SEWER ##498 ASSESSMENT WHEREAS it appears that by resolution of the Village Council adopted September 10, 1951, levying assessments for Sanitary Sewer 2-I ##498, the follow- ing lot was charged a total of $680.00 for, said sewer; and WHEREAS said assessment for the following lot was paid by the Village of Edina, therefore BE IT RESOLVED that the 1952 installment of such assessment heretofore paid in the respective amount set forth below be refunded to the respective property owner, and, upon receipt of a signed verified claim and a paid tax statement, that the Mayor and the Clerk be hereby authorized to issue warrants in payment of such refund to the respective property owner. BE IT FURTHER RESOLVED that the assessment for years 1953 thru 1961 heretofore levied against the following lot be canceled, and that the Treasurer and the Auditor of Hennepin County be hereby authorized to cancel the same upon their respective records. AMOUNT TO BE RERUNDED NAME LOT BLOCK ADDITION 1952 A. J. Tremann, Jr. 15 11 Browndale Park 92.93 4520 West 44th St. AMOUNTS TO BE CANCELED TOTAL 1954 IM 1956 - 125Z 12L8 1959 1960 680.00 92.48 89.76 87.04 84.32 81.60 78.88 76.16 73.44 1961 70.72 Resolution On motion of Trustee Jorvig, ,seconded by Trustee Bolmgren, the following resolution was adopted by unanimous vote of all Members of the Council: RESOLUTION REFUNDING ##492 TAR MAT 0-105 ASSESSMENT March 7, 1953 191 Resolution, Continued Refunding #492 Tar Mat 0-105 Assessment ----- WHEREAS it appears that by resolution of the Village Council adopted October 102 1949, levying assessments for #492 Tar Mat 0-105, the following error occurred: Two assessment sheets were inadvertantly sent to the County Auditor -- one with a 10% penalty added (which was correct) and one without the 10% (which was incorrect). The County Auditor was to have removed the latter, but -this he inadvertantly failed to do. Thus the following property owner was charged twice for the above assdssment, the correct amounts of $4.85, $4.72, and $4.47 (1950 thru 1952 respectively) and the incorrect amounts of $3.453 $3.36, and $3.18 (1950 thru 1952 respectively); therefore BE IT RESOLVED that the incorrect installments of such assessments heretofore paid in the respective amounts hereinafter set forth be refunded to the respective property owner, and, upon receipt of a signed verified claim and the paid tax state- ments, that the Mayor and the Clerk be hereby authorized to issue warrants in payment of such refunds to the respective property owner. AMOUNTS TO BE REFUNDED NAME LOT BLOCK ADDITION 1950 1951 1952 Richard A. Miller N 64' of E 139' 6 Del Monte 3201 Alabama Avenue of Lot 12 Heights 3.45 3.36 3.18 TOTAL $9.99 Resolution On motion of Trustee Jorvig, •seconded by Trustee Bolmgren, the following resolution was adopted by unanimous vote of all Members of the Council: RESOLUTION CANCELING 51-283 LIFT STATION #3 #499 ASSESSMENT WHEREAS it appears that by resolution of the Village Council adopted September 22, 1952, levying assessments for 51-283 Lift Station #3 #499, the following property was assessed for two lift stations in the amount of $290.00, and WHEREAS the following property owner's house is situated on all three of the lots involved; therefore BE IT RESOLVED by the Village Council' of the Village of St. Louis Park that the assessment for years 1953 thru 1962 heretofore levied against Lot 17 and Sz of Lot 18 (Parcels 5350 and 5420) be canceled and that the Treasurer and the Auditor of Hennepin County be hereby authorized to cancel the same upon their respective records. AMOUNTS TO BE CANCELED FOR EACH LOT NAME LOTS BLOCK ADDITION Raymond J. Hendels 3153 Pennsylvania Ave. 17 and S2 18 4 Boulevard Heights 2nd TOTAL IM 1954 1955 1956 1957 1958 1959 1960 ,1261 1962 72.50 9.78 9.86 9.57 9.28 8.99 8.70 8.41 8.12 7.83 7.54 Resolution On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the following resolution was adopted by unanimous vote of all Members of the Council: RESOLUTION CANCELING P-1-43 WATER MAIN #493 ASSESSMENT WHEREAS it appears that by resolution of the Village Council adopted October 16, 1950, levying assessments for P-1-43 Water Main #493, the following lot was charged a total of $100.00, and WHEREAS Leslie Johnson had already paid for a special water permit on this lot (11-23-49, Receipt #1647) in the amount of $140.00; and WHEREAS Milo Gullgren, owner of said Lot has paid $28.66, the 1951 and 1952 instalments of' said assessment (which should not have been spread upon our rolls); therefore BE IT RESOLVED that the $40.00 overpaid by Leslie Johnson as-an advance 192 March 7, 1953 Resolution. Continued Canceling P-1-43 Water Main #493 Assessment payment for above assessment be refunded to him. BE IT FURTHER RESOLVED that the $40.00 overpaid by Leslie Johnson as an advance payment for above assessment be refunded to him. BE IT FURTHER RESOLVED that the 1951 and 1952 installments of said assess- ment heretofore paid in the respective amounts set forth below be refunded to the respective property owner, and, upon receipt-of a signed verified claim and the paid tax statements, that the Mayor and the Clerk be hereby authorized to issue warrants in payment of such refund to the respective property owner. BE IT FURTHER RESOLVED by the Village Council of the Village of St. Louis Park that the entire assessment for years 1953 thru 1960 heretofore levied against the following lot be canceled, and that the Treasurer and the Auditor of Hennepin County be hereby authorized to cancel the same upon their respective records. AMOUNTS TO BE REFUNDED NAME REFUND NAME 1951 1952 Leslie Johnson Milo Gullgren - 3755 Ottawa Avenue $40.00 3053 Louisiana 14.16 14.50 DESCRIPTION OF PROPERTY: Lot 17, Block 8, Lenox Addition TOTAL 1953 1954 1953 1 6 1957 1958 1959 1960 100.00 14.00 13.50 13.00 12.50 12.00 11.50 11.00 10.50 `Resolution On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the following resolution was adopted by unanimous vote of all Members of the Council present: RESOLUTION CANCELING P-74 ALLEY GRADING $502 ASSESSMENT WHEREAS it appears that by resolution of the Village Council adopted October 20, 1952, levying assessments -for P-74 Alley Grading #502, the follow- ing lot was inadvertantly charged a total of $26.50, and WHEREAS the owner of said lot had paid the Village of St. Louis Park $ 29.00 (September 21, 1950 - Receipt #5428) as a prepayment for said assessment; there- fore BE IT RESOLVED that a refund of $2.50 be given to the property owner for the overpayment, and, upon receipt of-a verified claim, that the Mayor and the Clerk be hereby authorized to issue warrants in payment of such refund to the respective property owner. BE IT FURTHER RESOLVED that the entire assessment for said improvement - heretofore levied against the following lot in the amounts set forth below be canceled, and that the Treasurer and the Auditor of Hennepin County be hereby authorized to cancel the same upon their respective records. AMOUNTS TO BE REFUNDED ANB CANCELED NAME REFUND TOTAL 1953 1954 1955 Clyde Sorenson $$2.50 26.50 9.71 9.51 9.18 2941 Colorado - Lot 19 exc N 14' Block 20, Park Manor Addition Letter Re: Two New Firemen - Fire Civil Service Commission Letter from Frank Janes, Presidebt-Secretary, St. Louis Park Fire Civil Ser- vice Commission, dated March 3, 1953, submitting the names of Peter Mueller and Gerald Haines as being eligible for appointment to the St. Louis Park Fire Depart- ment, was read and ordered filed. Letter of Commendation - Mrs. Ann Brown - Letter from Ann M. Brown, 3764 Brunswick Avenue, dated February 23, 19532 commending the Village Street Department for the speedy and efficient manner in which the streets of the Village have been cleared after a snow fall, was read and ordered filed. March 7, 1953 193 Legislative Bill For Conveyance of State Property to Village On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the following proposed bill for an act authorizing the conveyance of certain real estate owned by the State to the Village of St. Louis Park, to be enacted by the State L6gis- lature was referred to the Village Attorney to present to Senator Miller and Representative Bergerud with a request for passage, by 'unanimous vote of all Mem- bers of the Council present: A BILL FOR AN ACT AWHORIZING THE CONVEYANCE OF CERTAIN REAL ESTATE OWNED BY THE STATE TO THE VILLAGE OF ST. LOUIS PARK BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF MINNESOTA: , Section 1. State conveyance to Village of St. Louis Park notwithstanding any law to the contrary, the Governor, upon the recommendation of the Commissioner of Highways, shall transfer and convey by quit claim deed in such form as the Attorney General may approve, in the name of and on behalf of the State of Minne- sota to the Village of St. Louis Park in the County of Hennepin for public purposes, upon such terms and conditions as may be agreed upon, all or any portion or portions of the following described real estate situated in Hennepin County, to wit: Lots 7 and 8, Home Addition to St. Louis Park, according to the duly recorded plat thereof in the office of the Register of Deeds in and for Hennepin County. Purchase of Adding Machine Authorized On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Clerk was authorized to issue a purchase order for 'One (1) National Adding Machine Live Kgyboard Model 11KN at a price of #385.00, by unanimous vote of all Members of the Council present. Plans for Improvement of Lake Street and TH-#7 Plans for the improvement of Monk Avenue between Lake Street and T. H. #7 (Henn. Co. Project 4709 (SAR #20) was submitted to the Village Council. On motion of Trustee Middleton, seconded by'Trustee Bolmgren, the aforementioned plans were referred to the Village Engineer for checking and recommendation, by unanimous vote of all Members of the Council. Summons - Lillian J. Graeber vs Village of St. Louis Park The summons dated February 25, 1953 (received by the Village Clerk on March 3, 1953), claiming that surface water has depreciated their property at 3245 Xenwood Avenue to the extent of $2500.00, due to improperly installed drainage system, was read. On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the foregoing summons was referred to the Village Attorney to represent the Village, by unanimous vote of all Members of the Council. Letter from Hennepin County Surveyor Letter -from County Surveyor, Howard W. Perkins, dated March 5, 1953, explain- ing the reason for some delays in making .surveys in the past, due to their small staff, and expressing his appreciation for our cooperation in the past, was read and ordered filed. Minutes The minutes of meeting held February 16, 1953 were read. On motion of Trustee Bolmgren, seconded by Trustee Middleton, the minutes of meeting held Feb- ruary 16, 1953 were approved as read, by unanimous vote of all Members of the Council. Meeting Adjourned On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the meeting was adjourned at 5:18 P. M., by unanimous vote of all Members of the Council. C. L. HURD, Mayor ATTEST: VOSEPKJUST , Clerk