HomeMy WebLinkAbout1953/04/13 - ADMIN - Minutes - City Council - Regular 232
April 13, 1953 �
REGULAR MEETING APRIL 13, 1953
A regular meeting of the Village Council was called to order by Mayor
C. L. Hurd at 8:10 P. M.
The following Council Members were present at roll call:
Trustee Bo1mgren
Trustee Jorvig
Trustee Middleton
Clerk Justad
_ Mayor Hurd
Verified Claims
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the follow-
ing verified claims were approved, and the Mayor and Clerk were authorized to
issue warrants covering same, by following roll call vote: Trustee Bolmgren,
yea; Trustee Jorvig, yea; Trustee Middleton, yea; Clerk Justad, yea; Mayor Hurd,
yea:
Mrs. Hulda Anderson 40.00 Associated Lithographers 43.80
Associated Lithographers 42.70 B. & B. Seat Cover Co. 24.50
Baldwin Supply Company 22.06 Baldwin Supply Company 38.40
Behning Hardware 4.99 Behning Hardware .60
It it .70 Boustead Electric & Mfg. Co. 16.20
Coast to Coast Stores 2.50 Dahlberg Brothers, Inc. 12.88
DeLaittre-Murphy Company 57.70 Dictaphone Corporation 382.00
Fairbanks Morse Company 31.27 Flour City Brush Company 40.34
General Electric Company 40.80 General Electric Company 40.80
rr rr rr 3.50 G. W. Gibson 15.00
Gopher Equipment & Supply Co. 174.76 Hennepin County Treasurer 161.79
Hennepin-Lake Stationers 26.05 Hobart Brothers Sales and
Jessing Paint and Wall Paper Service 15.65
Company 2.40 Earl S. Johnson 65.00
Justus Lumber Company 22.70 Donald Krause, Sr. 166.65
Landers,Norblom-Christenson Co. 275.22 Mr. R. Larson 7.50
Wm. H. Mc Coy 26.60 Wm. H. Mc Coy 14.60
Miller-Davis Company 4.00 Miller-Davis Company 9.95
u It it 77.50 n n rr 1.47
n
if if .q8 if n_ n 17.15
rr
it if 12.60 it If n _ .90
rr
it It .30 Minikanda Hardware 6.48
Minneapolis Auto Supply 7.00 Minneapolis Auto Supply 12.17
Minneapolis Iron Store 6.94 Minneapolis Iron Store 3.39
n n It 2.56 n u n 8.28
n n
if 4.92 n n n 6.40
n u n 11.74 rr n n 9.$0
u n n 19.02 rr n n 28.13
n n n 10.60 n n n 7.90
n u n 7.14 n n n 1.45
n n n 8.75 n n n 2.30
Mpls. Northfield & Southern
Railway 1.00 Mueller Company 129.55
National Cash Register Company 346.50 National Tea Company 26.00
Norris Creameries, Inc. 5.,•5 Northern States Power Co. 4.67
Northland Milk Company 6.60 NW Natrl. Bank, Mpls. 4,327.82
Pacific Coast Bldg. Off. Conf. 7.56 Panther Oil & Grease Co. 245.85
Penny Super Market 23.55 Pockrandt Lumber Co. 18.83
Resthaven 150.00 Rosholt Equipment Co. 64.50
Rosholt Equipment Co. 5.21 it rr , H •87
it if of 2.37 Royal Typewriter Co. 162.50
Ruffridge-Johnson Equipment Co. 10.15 W. R. Stephens Co. . •97.86-
Wil. of SLP Sp. Assmt. 12021.41 West Disinfecting Co. 71.50
Williams Hardware Co. 32.33 Williams Hardware Co. 26.41
C. M. Williams 15.00
Bids for Four (4)-Three-ton Trucks
As advertised in the St. Louis Park Dispatch April 2, 1953, sealed bids
were received from the following bidders for the furnishing of Four (4) Three-
ton Trucks (Cab and Chassis), according to specifications therefore in the office
of the Village Clerk:
233•
e
e
234 April 13, 1953
Bids for Four (4) Three-ton Trucks, Cont'd.
Re2Llar Alternate
Woodhead Company (a) $15,584.00 (a) $15,664.00
(b) 152984.00 162064.00
Boyer-Gilfillan (a) 122975.00 (a) 132040.00
Rettinger Motors, Inc. (a) 13,435.00 (a) 132483.00
(b) 14,235.00 (b) 142283.00
Bob Knowles Ford Co. (a) 12,544.32 (a) 12,590.00
(b) 13,744.32 (b) 132790.00
International Harvester (a) 12,480.00 (a) 12,528.08
(a) 82960.00 (a) 9,008.4.4
Minar Company (a) 12,439.44 (a) 12,515.36
(b) 13,244.44 (b) 13,320.36
Federal Truck Sales (a) 13,286.20 (a) 132430.20
On motion of Trustee Middleton, seconded by Trustee Jorvig, the above bids
were referred to the Village Engineer and Chairman of the Street Department Com-
mittee for tabulation and and recommendation; that the the Village Council,
Village Engineer, Village Street Commissioner and Bidders meet on Saturday, April
18, 1953, at 2:00 P. M., at the Village Hall, so that each Bidder may speak in
favor of his bid, by unanimous vote of all Members of the Council.
Bids for Bituminous Plant Mix
As advertised in the St. Louis Park Dispatch April 2, 1953, sealed bids
were received from the following bidders for the furnishing, over the period of
1953 road working season, 102000 tons (more or less) of each of road tar mix and
cut-back asphalt mix and 1,000 tons (more or less) of asphalt plant mix:
Bidder Asphalt MC Cutback SC Liquid Road Tar
Cement Asphalt Asphalt
Per Ton Per Ton Per Ton Per Ton
J. V. Gleason $ 4.80 $ 4.60 $ 4.55 No bid
Blacktop Service Co. 4.85 4.70 4.70 $ 4.95
Bury and Carlson 5.00 5.00 5.00 5.30
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the above bids
were referred to the Village Engineer and Chairman of the Street Department Com-
mittee for tabulation and recommendation, by unanimous vote of all Members of the
Council.
Bids for Bituminous Liquids
As advertised in the St. Louis Park Dispatch April 2, 1953, sealed bids were
received from the following bidders for the furnishing over the period of the 1953
road working season, 502000 gallons (more or less) of each of the following
materials: Road Tar, Medium Curing Cut-back Asphalt, Slow Curing Cutback Asphalt,
and 10,000 gallons (more or less) of Rapid Curing Cut-back Asphalt:
Bidder MC Cutback RC Outback SC Cutback Road Tar
Asphalt Asphalt Asphalt
Per Gallon Per Gallon Per Gallon Per Gallon
Bury and Carlson
Alternate(None)$ .0967 $ .1117 $ .0867 No Bid
Richards Oil Company .1025 .1025 •0925 No Bid
Alternate .10 .10 .09 No Bid ,
J. V. Gleason .1030 .1070 .0930 No Bid
Alternate .1030 .1070 .0930 No Bid
Republic Cresoting Co. No Bid No Bid No Bid .1600
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the above bids
were referred to the Village Engineer and Chairman of the Street Department Com-
mittee for tabulation and recommendation, by unanimous vote of all Members of the
Council.
April 13, 1953 235
Special Permit to Build Garage Off-Set
George A. Wickam, 1649 Princeton Avenue appeared regarding a garage he is
building on his property (Building Permit No. 11554). He stated that he started
construction -six 'feet ahead of setback line and was stopped by Building Inspector,
Peter Stienstra. He had his permit and card signed by Mr. Stienstra. However,
Building Permit No. 11554 had not been signed by Mr. Stienstra. Mr. Wickham
presented a petition signed by Harvey Johnson, 1641 Princeton Avenue and others,
giving consent for Mr. Wickham to continue with his garage as started and stating
that they did not believe that their property values would suffer at all.
On motion of Trustee Middleton, seconded by Trustee Bolmgren, a special
permit was granted to George A. Wickham to build a garage six feet off-set to the
street side of the building, by unanimous vote of all Members of the Council.
Grading - 2800 Block, Louisiana Avenue, Etc.
A group appeared from the area, and asked about the cost of grading in the
2800 Block on Louisiana Avenue. They were asked to step into Assessor, R. B.
Connery's office for this information. They also spoke in favor of School
STOP SIGN at 29th and Louisiana Avenue.. Have a STOP on the corner of Maryland
and 29th but have not asked the School Board to make a stop on the east side of
Louisiana.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Clerk was
instructed to write School Superintendent for a school bus stop on the east side
of Louisiana and 29th, to eliminate the need for children to cross the Street
' there.
These folks were also told that if it becomes necessary to blacktop
Louisiana Avenue in order to take care of truck traffic, it is the feeling that
the residents would only be charged for an ordinary street.
Petition for Rezoning
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the petition
of Gleason, Ward, Orff and Johnson, dated April 13, 1953, for the rezoning of
approximately five acres of land located adjacent to the southwest corner of the
intersection of Joppa Avenue and Highway No. 73 which lies between the M. & St. L.
Railroad tracks on Highway Nq. 7, was referred to the Planning Commission for
checking and recommendation, by unanimous vote of all Members of the Council.
Licenses
On motion of Trustee Jorvig, seconded by Trustee Middleton, the following
applications for 1953 licenses were approved, and the Mayor and Clerk were author-
ized to issue licenses to expire December 31, 1953, by unanimous, vote of all
Members of the Council:
South Side Plumbing Co. Gas Connections
Borman Plumbing & Heating Co., Inc. Plumbing
Andy Smith's Pure Oil Service Soft Drink
it It if Gas Station 3 Pumps
Gilbert Brothers Plumbing
Request to Build Manholes and to Lay Conduit- N S Power
On motion of Trustee Middleton, seconded by Trustee Bo]mgren, the Northern
States Power Company was granted permission to open street and build five (5)
516" x 10' manholes; lay 6 four-inch fibre conduits in concrete, and 1 four-inch
iron pipe in West 36th Street from Yosemite to Colorado Avenues, by unanimous
vote of all Members of the Council present.
Hearing Date Set for Tar Mat Construction
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, May 11, 1953
was set as date for hearing on proposed application of tar mat to the following
streets, by unanimous vote of all Members of the Council:
Job. No. P. No. Street From To
-53-63 1057 W. 32nd Street Alabama Avenue Zarthan Avenue
53.64 1150 Alley Block 3, American Security Investment Co'S Oak Terrace
52-16 1188 Basswood Road France Avenue West End (Joppa)
53-76 1107 Ottawa Avenue West 42nd Street North End
53-62 1047 Alley, Block,13, Lenox Addition
53-70 1218 Blackstone Avenue Lake Street West 32nd Street
236
April 13, 1953 �
Petition for Grading
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the follow-
ing petition was referred to the Village, 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-12$0 PETITION FOR GRADING, signed by Donald I. Sandler,
4317 Beard Avenue South, Minneapolis and others, dated
April 8, 1953, for the grading of RALEIGH AVENUE FROM
28TH STREET TO 29TH STREET.
-American Water Works Association
On motion of Trustee Jorvig, seconded by Trustee Middleton, Water Superin-
tendent, Ira Vraalstad, Village Engineer, Phil W. Smith, and Trustee, H. J.
Bolmgren were delegated to attend the American Water Works Association's National
Conference at Grand Rapids, Michigan, May 10 to 16, 1953, with necessary expenses
paid, by unanimous vote of all Members of the Council.
Greasing Equipment for Street Department
Request of Street Commissioner, K. Johnson for the purchase of greasing
equipment to grease trucks, cars, motor graders, etc. at a cost of approximately
$300.00, was read.
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the Clerk
was authorized to issue a purchase order for above mentioned greasing equipment
at approximate cost of $300.00, by unanimous vote of all Members of the Council.
Street Light for Alabama Avenue and Meadowbrook Boulevard
Richard Bates spoke regarding the street light for Alabama Avenue and
Meadowbrook Boulevard. He feels that C. Hutchins should take his share of under-
ground cost. If not, he is not in favor of the light, as it will reduce the
value of property belonging to his Mother if poles are put so close to her home.
A letter from C. Michaud, dated April 11,: 1953 was read and discussed. Mr.
Bates said that if the Council decides to put in the light, they have no legal
way to stop it. , Mayor Hurd suggested that maybe this could be assessed to the
benefited property. No action taken at this time.
Application for Permit for Advertising Sign
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the application
of General Outdoor Advertising Company for a permit to erect an advertising sign
for Dependable Motors at 5030 Excelsior Boulevard, was referred to the Planning
Commission for checking and recommendation, by unanimous vote of all Members of
the Council present'-.
Hearing Date Set for Bituminous Mat, Seal Coat and Sidewalk Construction
On motion of Trustee Bolmgren.,- seconded by Trustee Middleton, May 11, 1953
was set as date for hearing on the following proposed improvements: TAR MAT--
IMPROVEMENT
NUMBER STREET FROM TO
53-58 Glenhurst Avenue Minnetonka Boulevard Cedar Lake Avenue
53-59 Huntington- Avenue Minnetonka Boulevard 26th Street
53-60 Inglewood Avenue 26th Street 28th Street
53-61 28th Street , Joppa Avenue France Avenue
53-62 Alley, Block 13, Lenox Addition
53-63 West 32nd Street -Alabama Avenue Zarthan Avenue
53-64 Alley, Block 3, American Security Invesknent Company's Oak Terrace
53-65 North Street Pennsylvania Avenue Taft Avenue
53-66 West 38th Street Ottawa Avenue Princeton Avenue
53-67 Raleigh Avenue 26th Street 27th Street
53-68 North Street- Rhode Island Avenue Pennsylvania Avenue
53-69 Blackstone Avenue 28th Street 29th Street
53-70 Blackstone Avenue Lake Street North line- of Lot 15,
Block 5, Del Monte
Heights Addition
STABILIZED AND SEAL COAT
53-71 Texas Avenue Cedar Lake Avenue Wayzata Boulevard
53-72 Xylon Avenue Virginia Circle North Virginia Circle South
Virginia Circle North and Virginia Circle South
SEAL COAT
53-73 Glenhurst Place, North of Cedar Lake Avenue
April 13, 1953 237
Hearing Date Set for Bituminous Mat, Seal Coat and Sidewalk, Cont'd.
IMPROVEMENT
NUMBER STREET FROM TO
SIDEWALK CONSTRUCTION
53-35 West Side Louisiana Avenue ° Minnetonka Boulevard West 29th Street
53-36 East Side Florida Avenue Minnetonka Boulevard West 29th Street
53-37 West Side France Avenue Randall Street West 34th Street
53-38 West Side Pennsylvania Ave. Minnetonka Boulevard West 31st Street
The area to be assessed to be adjacent property. Motion was passed by
unanimous vote of all Members of the Council.
Building Inspector's Weekly Report
The Building Inspector's report for week ending April 10, 1953, showing that
32 building permits were issued, totaling $ 280,400.00, was read and ordered filed.
Minnesota Fire School
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, Fire Chief C. M.
Williams and Assistant Fire Chief, George Gibson were authorized to attend the
Minnesota Fire School, April 27 to May 1, 1953, at Continuation Center, University
of Minnesota, with necessary expenses paid, by unanimous vote of all Members of
the Council.
Request for Rezoning - Cronstroms Heating and Sheet Metal, Inc.
Request of Everett, Thiel and Root, Attorneys for Cronstroms Heating and
Sheet Metal, Incorporated, read at meeting of April 6, 1953 and action deferred to
this meeting was again presented to the Council.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the request
of Everett, Thiel and Root, Attorneys for Cronstroms Heating and Sheet Metal, Inc.
for the. rezoning of Lots 34• and 35, Block 2, Minikanda Vista Second Addition from
Residential Use to Commercial Use; also Lots 17 and 18, Block 2, Minikanda Vista
Second Addition, was referred to the Planning Commission for checking and recom-
mendation, by unanimous vote of all Members-of the Council.
Resolution .
On motion of Trustee Bolmgren, seconded by Trustee Middleton,*the following
resolution was adopted by unanimous vote of all Members of the Council:
RESOLUTION CANCELING 2-N SANITARY SEWER #493
_ ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted October
16, 1950, levying assessments for 2-N Sanitary Sewer #493, Lots 11 and 121 Block
66, Rearrangement of St. Louis Park were assessed for 49 feet on Cambridge Street
and Lot 10, Block 66, St. Louis.Park Addition was assessed for 78 feet on Bruns-
wick-Avenue. Since the three above mentioned lots had been combined (Plat 52040
Parcel 3940 - one piece of property in two different additions), sanitary sewer
should be assessed only for the Brunswick Avenue frontage of this property;
therefore -
BE IT RESOLVED that the 1951 thru 1953 installments of such assessment
heretofore paid in the respective amounts set forth below be refunded to the res-
pective 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 assessment for years 1954 thru 1960 heretofore levied against the
following lots 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 LOTS BLOCKS ADDITIONS
John D. Glassing SZ of 11 and 12 66 Rearrangement of St.
3824 Brunswick Avenue Louis Park
Lot 11 1951 - $21.25 1952 - $22.47 1953 - $21.00
Lot 12 1951 - 21.95 1952 - 22.47 1953 21.70
238 April 13, 1953
Resolution Canceling 2-N Sanitary Sewer #493 Assessment, Cont'd.
AMOUNTS TO BE CANCELED �1
LOT TOTAL 1954 - 1955 1956 1957 1958 1959 1960
11 150.00 20.25 19.50 18.75 18.00 17.25 16.50 15.75
12 155.00 20.92 20.15 19.37 18.60 17.82 17.05- 16.27
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
resolution was adopted by unanimous vote of all Council Members present:
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 #34499, the
following property owners was charged for two units; and
WHEREAS the house of said owner is so situated on the property that- it
receives no benefit at this time from two units; therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that one unit of the above assessment for years 1953 thru 1962 heretofore levied
against the following property be canceled (with provision that if additional
dwellings are erected on this property, they shall be subject to assessment for
additional units), and that the Treasurer and the Auditor of Hennepin County
be hereby authorized to cancel the same upon their respective records and to
issue to the owner a corrected tax statement for 1952 (payable in 1953)•
CORRECT AMOUNTS FOR COUNTY AUDITOR
NAME Legal Description
. _ f
Robert A. Nelson W. 145.2' of E. 519.16' of N. 300' of S. 630'
8115 West 35th Street of NE- of SET of Sec. 18, Twp. 117, Range-21
TOTAL 19J2 1954' IM 1956 1957 1958 1959 1960 1261 262
145.00 19.58 19.22 19.14 18.56 17.98 17.40 16.8 16.24 15.66 15.08.
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 CANCELING 51-251 SANITARY SEWER #500
AND LIFT STATION #6 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted
September 15, 1952, levying assessments for 51-251 Sanitary Sewer #500 and Lift
Station #6, the following property was inadvertantly assessed, whereas said
property is partly swamp land and the rest covered with water; therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that the entire assessment heretofore levied against the following lot be
canceled, and that the Treasurer and the Auditor of Hennepin County be hereby
authorized'to cancel same upon their respective records and to mail the owner a
corrected tax statement for 1952 (payable in 1953).
AMOUNTS TO HE CANCELED
NAME LOTS FLOCK ADDITION
M. A. Coomes 19 and E Parcel #7110 6 Forest Tract,
2319 S. Willow Lane Lake Forest
TOTAL- 1953 1954 1955 1956 1957 1958 1959 1960 1961 1962
150.00 20.25 20.40 19.80 19.20 18.60 18.00 17.40 16.80 16.20 15.60
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 CANCELING 51-84 SANITARY SEWER #500 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted
April 13, 1953 239
Resolution Canceling 51-$4 Sanitary Sewer #500 Assessment. Cont'd.
September 22, 1952, levying assessments for 51-84 Sanitary Sewer #500, the follow-
ing lot was inadvertantly assessed, whereas said property owner had already been
assessed for 2-0 Sanitary Sewer #493; therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
the entire assessment heretofore levied for years 1953 thru 1962 for above sewer
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
NAME LOT BLOCK ADDITION
R. H. Heller
. 3770 •Colorado Avenue 10 56 St. Louis Park
TOTAL 1953 1954 1955 1956 1957 1958 1959 1960 1961 1962
528.00 71.28 71.79 69.68 67.57 65.46 63.35 61.24 59.13 57.01 54.91
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the follow-
ing resolution was adopted by unanimous vote of all Members of the Council present:
RESOLUTION CANCELING 51-238 SANITARY SEWER #500 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted September
229 1952, levying assessments for 51-238 Sanitary Sewer ##500, the following property
was inadvertantly assessed, whereas said property owners have already been assessed
and is paying for P-208 Sanitary Sewer #497; therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that.
the entire assessment heretofore levied against said property for the above sewer
be canceled, and that the Treasurer and the Auditor of Hennepin Cpunty be hereby
authorized to cancel the same upon their respective records.
AMOUNTS TO BE CANCELED
NAME LOTS BLOCK ADDITION
Ruby -V. Werner Lots 19 and 20 and West
6232 -Oxford Street 181 411 of Lot 18 49 Rearrangement of St. Louis
Park
TOTAL 1954 1M 1956 1957 • 1958 1959 1960 1961 1962
520.00 70.20 70.72 68.64 66.56 64.48 62.40 60.32 58.24 56.16 54.08
Minutes
The minutes of meetings held March 16 and 23, 1953, were read. On motion
Trustee Middleton, seconded by Trustee Bol:mgren, the minutes of meetings held on
March 16, and 23, 1953 were approved as read, by unanimous vote of all Members of
the Council.
Meeting Adjourned
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the meeting
was adjourned at 11:22 P. M., by unanimous vote of all Members of the Council.
C. L. HURD,, Mayor
ATTEST:
�/JOSEP/xJU , Clerk