HomeMy WebLinkAbout1953/04/27 - ADMIN - Minutes - City Council - Regular 254 April 27, 1953
S
COUNCIL MEETING APRIL 27, 1953 C=
A regular meeting of the Village Council was called to order by Mayor
C. L. Hurd at 8:06 PM.
Invocation was given by Reverend M. Lyle Halvorson, Pastor, First English
Luthern Church.
The following Council Members were present at roll call:
Trustee Bolmgren
Trustee Jorvig
Trustee Middleton
Clerk Justad
Mayor Hurd
Verified Claims
On motion of Trustee Jorvig, .seconded by Trustee Bolmgren, the following
verified claims were approved, and the Mayor and Clerk were authorized to issue
warrants covering same, by unanimous vote of all Members of the Council.
Aaron Anderson 151.80 Vernon Anderson 166.65
Warren Bartels 166.65 Stanley Bercu 89.70
H. J. Bo1mgren 150.00 Rollin P. Briggs 178.20
J. W. Brockman 151.80 James W. Brown 63.45
Joseph J. Buchl 27.60 Arthur Buelow 161.65
Leo Burns 151.80 Warren E. Bushway 191.15
Betty Caldwell 96.88 Henry B. Carlson 166.65
B. F. Cihoski 168.35 John Connery 183.66
R. B. Connery 87.02 R. B. Connery 221.15
Thomas R. Connery 151.80 Norman Crosby 213.90
James R. Dahl 174.65 H. E. Dahlen 173.80
Elsie Dahlstrom -110.15 Marjorie Dale 110.15
H. W. Darby, M. D. 125.00 Al Donahue 179.72
D. Edwards _ 158.86 Hartwig Endres 153.65
E. Ferch 158.86 Alfred Forma 151.80
Ellsworth Frank 162.80 Irwin Freeland 174.65
Donald Freiborg 158.86 Herman Freiborg 178.20
Donald Galloway 151.80 George Gibson 191.15
George Gibson 94.80 Edwin Gilbert 186.15
Henry Girard ,178.20 Donald Glassing 174.65
Donald Glassing 91.43 Mary Etta Green 110.15
Truman Hedwall 174.65 Esther Helmer 109.01
Gerald Hines 161.65 C. L. Hurd 200.00
Carl Iverson 174.65 B. Jensen 112.99
Alvera Johnson 123:65 Clyde Johnson 174.65
J. 0. Johnson 196.10 Kenneth Johnson 221.15
L. M. Johnson 191.15 Thelma Johnson 98.65
C. W. Jones 173.80 Earl Jones 178.24
Torval Jorvig 150.00 Betty Joubert 33.75
Walter Jungblut 158.40 Joseph Justad 271.15
Maynard Kays 191.15 Merle E. Klumpner 161.65
Dickman Knutson 178.20 Anton Korbel 162.80
Ralph H. Larson 187.00 Vernice Larson 114.65
Roy Lea 172.29 C. Lindgren 156.20
E. R. Ludwig 45.00 G. Mack 182.76
Carlisle Madson 187.00 Walter Mark 130.50
Mary Martin 96.33 Eugene Mc Gary 166.65
0. R. Mc Gary 113.60 Omar Mc Gary 174.65
Louis Mc Nellis 178.20 Ted Mc Nellis 162.80
Vance Marfell 165.58 Mildred Melbourne 123.65
C. R. Middleton 150.00 Carl Miller 231.00
Mary Miller 114.65 Peter J. Mueller 161.65
Willard Murphy 166.65 Andy Nelson 221.15
R. Nordstrom 199.46 Henry Nygaard 162.80
Wilbur H. Ostlund 166.65 E. Omestad 154.39
Dorothy Owens 110.15 Ellida Parchem 140.15
Lawrence Pearson 223.50 P. P. Persyk 148.35
A. Peterson 130.46 Richard Pollock 161.65
Donna Prentice 6.38 R. Pykal 162.46
Odin Quady, Jr. 151.80 Ethel Reed 110.15
W. Reid 188.32 Wm. A. Reiners 165.60
Gertrude Renner 144.65 Eloise Rude 110.15
Kurt Scheibe 191.15 Donald Senander 151.80
April 27, 1953 5
Verified Claims, Continued
F. J. Senander 191,15 Richard Senander 162.80
Gilbert Senst 207,84 Fred Sewall 151,80
Richard Shinn , 173.80 Philip W. Smith \1333.65
Clyde Sorensen 174.65 Donald Sorensen '195.80
Robert Sorensen 174.65 Robert Standal 174.65
Glenn S. Stenberg 166.65 Peter Stienstra 221.15
Fred A. Stimson 151.80 G. Ten Eyck 158.86
Le Roy Thies 158.40 Thomas Thies 151.80
Betty Tiedemann 103.65 Vernon Tollefsrud 182.85
George Vita 169,40 Donald Voss 151.80
Ira M. Vraalstad 221,15 Ed. Werner 32.40
J. A. Werner 221.15 Dan Whalen 166.65
E. Whipps 169,40 C. M. Williams 221.15
Edward Williams 158.86 Frederick Williams 156.98
Lois E. Williams 15,63 Martha M. Wylie 110.15
James J. Zalusky 167.88 B. Zila 204.02
Air Power Equipment Corp. 229.95 American City Magazine 14.00
" " " " 71.85 American Printing Co. 16.90
Brookside Drug Store .79 " " " 38.20
It It it 1.38 Fred L. Chapman 25.45
John R. Coan, Postmaster 150,00 L. J. Gleason 26.45
Goodall Rubber Company 20.08 Curtis I. Hawkins 25.45
Hoglund Plumbing Co. 32.57 Kinney Lawn Service 374.15
" " " .59 Wm. H. Mc Coy 316.54
Miller-Davis Company .98 it it it 568.48
it if It 10.30 Minneapolis Gas Company 34.56
!' !' it 1.75 Minneapolis Iron Store 19.50
Minnesota State Treasurer 5,178.1.4 it " " 2.50
Edmund T. Montgomery 7.50 National Tea Company 15.00
if " " 35.00 NW Nat'l. Bank of Mpls. 167.25
it • !' if 15,00 Paper, Calmenson & Co. 135.93
" 5.30 Pockrandt Lumber & Fuel 20.70
228.25 Quaker Rubber Co. 39.15
'► 15,00 " It " 360.00
35.00 Remington Rand 4.40
159.00 Rosholt Equipment Co. .27
St. Louis Park-Constructors, Inc. it " " 15.34
33303.95 11 " 197.64
r► n n n 283109.92 n it n 6.71
St. Louis Park Dispatch 10.00 " " " 25.77
it rr rr rr 16.80 rr rr .r 75.82
Wm. V. Terry Exc. Co. 1,930.40 " " " 22.34
Geo. A. Totten, Jr., Treasurer " " '! 6.04
Hennepin County 63.21 " " !' 19.60
n rr
it 42.44 rr rr rr 16,17
r. rr
it 35,36 rr rr rr 22.34
Wallace & Tiernan Co., Inc. 12.04 Charles B. Wilhelm 10.00
Williams Hardware Co. 10.56 United States Treasurer 1,765.00
Deferred Action on Hearing on Proposed Sanitary Sewer Extensions
Hearing on proposed sanitary sewer extensions Nos. 53-51 thru 53-55 held on
April 20, 1953, deferred to this meeting was resumed. No one appeared.
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 ORDERING SANITARY SEWER EXTENSIONS
WHEREAS the Village Council has met at the time and place specified in a
notice published in the St. Louis Park Dispatch April 2 and 9, 1953, relating to
the public improvements hereinafter described and has heard all interested persons
appearing at said meeting and determined the necessity for said improvements, and
consideration having been adjourned to this meeting, therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that the following public improvements be hereby ordered constructed in accordance
with plans and specifications which have been prepared by the Village Engineer
and which are hereby approved, the Village Clerk being directed to advertise for
bids which will be opened at,the meeting of the Council May 18, 1953:
256
April 27, 1953
Resolution Ordering Sanitary Sewer Extensions, Continued
IMPROVEMENT NUMBER LOCATION OF PROPOSED LATERAL SEWERS
53-51 Kentucky, Avenue from Minnetonka Boulevard to 32nd Street
31st Street from Jersey, Avenue to Kentucky Avenue
53_-52 Quebec Avenue from Minnetonka Boulevard to West 29th St.
Rhode Island Avenue from Minnetonka Boulevard to West 29th
_ Sumter Avenue from Minnetonka Boulevard to West 29th
53-53 West 342 Street from Texas Avenue to Wyoming Avenue
53-54 West 28th Street from Ottawa Avenue to Lot 1, Block 2
Tuxedo Park Addition
LOCATION OF PROPOSED SANITARY SEWER
53-55 Minnetonka Boulevard from Texas Avenue to Virginia Avenue
to serve Lots 14 to 27 inclusive, Block 2, Texa-Tonka
Addition. This sewer will also extend from Sumter Avenue
to Texas Avenue across easements on Lots 8 and 9, Block
4, East Texa-Tonka, and west of Block 4, East Texa-Tonka.
Deferred Action on Hearing on Proposed Sanitary Sewer and Lift Station
Hearing on proposed sanitary sewer (53-57) and lift station (53-56) held
on April 20, 1953 and continued to this meeting to give the Committee of the
Whole time to check all sides of the proposed construction, was resumed. No
persons appeared.
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 SANITARY SEWER AND LIFT STATION CONSTRUCTION
WHEREAS the Village Council has met at the time and place specified in
the notices published in the•St. Louis Park Dispatch April 2 -and 9, 1953, relating
to the public improvements hereinafter described and has heard all interested
person`s appearing at said meeting and determined the necessity for said improve-
ments,`and consideration having been adjourned to this meeting, therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that the following public improvements be hereby ordered constructed in accord-
ance with plans and specifications which have been prepared by the Village
Engineer and which are hereby approved, the Village Clerk being directed to
advertise for bids which will be opened at 'the meeting of the Council May 18,
1953:
IMPROVEMENT NUMBER LOCATION
53-56 - LIFT STATION
at West 362 Street and Natchez Avenue
53-57 West 361 Street from Natchez Avenue to Excelsior Boulevard
Natchez Avenue from West 362 Street to existing sewer 2001
North of 38th Street
Natchez Avenue from West 362 street to existing sewer 2001
North of 38th Street (Force Main)
Kipling Avenue from-West 36th- Street to Excelsior Boulevard
Lynn Avenue from West 362 Street to West 36th Street
West 36 Street from Lynn Avenue to 2501 West
/ Deferred Action on Hearing on Proposed 14ater Main Extensions
Hearing on proposed water main extensions Nos. 53-1 thru 53 17held April
20, 1953 and deferred to this meeting, was resumed;
On motion of Trustee Bo]mgren, seconded by Trustee Middleton, action was
again deferred on proposed water main extensions Nos. 53-1 thru 5337 to May 4th,
1953, and the Clerk was instructed to inform the Spokesman for each petition in
opposition that action will be taken on that date, by unanimous vote of all
Members of the Council present.
Landscaping at Lift Station (Browndale & 42nd)
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Village
Engineer was instructed to bring in recommendation as to landscaping around the
Lift Station at Browndale Avenue and 42nd Street, and on what is to be done
to Delaney Street, by unanimous vote of all Members of the Council.
April 27, 1953 '257
Request for Rezoning
Letter from Max Grossman, dated April 23, 1953, requesting the rezoning
of Lots 6 and 7, Block 5, Minikanda Vista Second Addition from Residential Use
to Commercial Use for building construction, and Lots 4 and 5, Block 5, Minikanda
Vista Second Addition from Residential Use to Commercial Use for use as a parking
lot, was read.
On motion of Trustee Jorvig, seconded by Trustee Bo1mgren, the foregoing
request for rezoning was referred to the Planning Commission for checking and
recommendation, by unanimous vote of all Members of the Council.
Licenses Approved
On motion of Trustee Bolmgren, 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.
Dairy'Tay Restaurant
Arne Electric Service Electrical
Cervin Electric Company if
Seven-up Bottling Co. Signs and Billboards
Statewide Plumbing Co. Gas Connections
Ridler Plumbing & Heating Plumbing
Cooper Plbg. & Gas Htg. Co. Gas Connections
it n n n if Plumbing '
Earl Peterson "
Bonds
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
bonds were approved by unanimous vote of all Members of the Council:
PLUMBING LICENSE BOND with Wallace E. Cooper as principal,
and United States Fidelity and Guaranty Company as surety,
effective April 22, 1953, to expire December 31, 1953• $4,000.00
GAS INSTALLATION BOND with Statewide Plumbing Company, Inc.
as principal, and American Automobile Insurance Company
as surety, effective April 24, 1953 to expire December 31,
1953, in the amount of $ 1,000.00.
SIGN AND BILLBOARD• BOND with General Outdoor Advertising Co.
Inc. as principal, and American Automobile Insurance Company
as surety, effective March 17, 1953 to expire December 31,
1953, in the amount of $1,000.00.
PLUMBING LICENSE BOND with Ridler Plumbing & Heating Company
as principal, and Saint Paul-Mercury indemnity Company as
surety, effective April 20, 1953, to expire December 31, 19532
in the amount of $4,000.00.
PLUMBING LICENSE BOND with Earl Clarence Peterson as principal,
and Manufacturers Casualty Insurance Company as surety,
effective January 27, 1953, to expire December 31, 1953, in
the amount of $4,000.00.
SIGN AND BILLBOARD BOND with Seven-up Bottling Company as
principal, and St. Paul Mercury Indemnity Company as surety,
effective April 21, 1953, to expire December 31, 1953, in
the amount of $1,000.00.
Permission to Place Poles
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the Northern
States Power Company was granted permission to place poles at the following loca-
tions within the Village, by unanimous vote of all Members of the Council:
One (1) pole on Dakota Avenue north of Cedar Lake Road
One (1) pole on West 27th Street between Princeton and
Quentin Avenues.
Building Inspector's Weekly Report
The Building Inspector's report for week ending April 24, 1953, showing
that 20 building permits were issued, totaling $ 208,400.00, was read and ordered
filed.
1
258 April 27, 1953 C=
Letter Re: Property for Wading Pool
Letter from Minnesota Highway Department, dated April 23, 1953, in ,
reply to our letter dated April 9, 1953, concerning the use of State Highway
property located south of 33rd Street and East of Webster Avenue, for a wading
pool, and stating that they had no authority tb grant a permit for -same, was
read.
On motion of Trustee Bo1mgren, seconded by Trustee Middleton, the above
matter was referred to the Village Attorney for further checking and recommenda-
tion, by unanimous vote of all Members of the Council.
Request for Rezoning - Wheaton-Thomas Investment Company
Request of Wheaton-Thomas Investment Company, dated April 20, 1953, for
the rezoning of Lots 8 and 9, Block 3, Brookview Park Addition from Residential
Use to Commercial Use, was read.
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the request
of Wheaton-Thomas Investment Company for the rezoning of Lots 8 and 9, Block 3,
Brookview Park Addition from Residential Use to Commercial Use, was referred
to the Planning Commission for checking and recommendation, by unanimous vote
of all Members of the Council.
Offer to Purchase Village Owned Lot - 'Sam G. Segal
Offer of Sam G. Segal to purchase Village owned Lot 3, Block 1, The Bronx,
in the amount of $800.001, dated April 24, 1953, was read.
Sale of Village Owned Lot Authorized
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the sale of
Lot 3, Block 1, The Bronx Addition to Sam G. Segal was approved, and the Village
Attorney was instructed to prepare deed for conveyance of said lot to the bidder,
in the consideration of $800.00, by unanimous vote of all Members of the Council
present.
Application for Permit for Advertising Sign - Seven-up Bottling Co.
Application of Seven-up Bottling Company, dated April 27, 1953, for a permit
to erect an advertising sign at 5125 Minnetonka Boulevard, was read.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the above
application for a permit to erect_ an advertising sign at 5125 Minnetonka Boule-
vard was referred to the Planning Commission for checking and recommendation,
by unanimous vote of all Members of the Council.
Petition for Street Signs
Petition signed by Mrs. Donald M. Sundt, 2625 Jersey Avenue and others,
dated April 21, 1953, for the erection of street signs on the corners-of 26th
Street and Jersey Avenue and 27th Street and Jersey Avenue, cautioning motorists
to watch out for children at play, was read.
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the Police
Department was instructed to place street signs at Corner of 26th Street and
Jersey Avenue, and at Corner of 27th Street and Jersey Avenue, CAUTIONING MOTORISTS
TO WATCH OUT FOR CHILDREN AT PLAY, by unanimous cote of all Members of the Council.
Letter Re: Opposition to Further Street Improvements
Letter signed by Earle Pickering, 3274 Blackstone Avenue and others, dated
April 20, 1953, requesting that no further major improvements such as black-
topping, paving, curbing or sidewalks be done in the 3200 Block on Blackstone
Avenue adjoining Lake Street, was read.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Clerk
was instructed to furnish Vill-age Engineer, Phil W. Smith, and Village Assessor,
R. B. Connery with a copy of above mentioned letter, by unanimous vote of all
Members of the Council.
Advertise for Bids for Installing Truck Motor and Fire Pump
On motion of Trustee Jorvig, seconded by Trustee Middleton, the Clerk was
authorized to advertise for bids for 1-6E-1931 factory rebuilt American-La France
(or equal) pump..an& 1-12E-5250 6 cylinder American-La France (or equal) engine
for and installing in 1000 gallon American-La France Fire Truck Reg. No. 7026,
together with hourly rate for installing same (if not included in bid). Motion
was passed by unanimous vote of all Members of the Council present.
Letter Re: Improvement of Excelsior Boulevard from France to Belt Line_
Letter from Minnesota Highway Department, dated April 21, 1953, acknowledge-
ing receipt of copy of our resolution requesting the improvement of Excelsior
Boulevard from France Avenue to the Belt Line (TH 100), was read and ordered
filed.
April 27, 1953 259
Letter Re: Traffic Signals for Texas & Highway #7
Copy of letter from Dale Fisher, President of the Park Knoll P. T. A.
and Howard A. Puck, Chairman of the Protection and Safety Committee, dated April
202 1953, to J. Darrell, State Highway Department, concerning the installation
of traffic signals at Texas Avenue and State Highway No. 7, was read. On motion
of Trustee Bolmgren, seconded by Trustee Middleton, the Clerk was instructed to
write the Minnesota Highway Department to the effect that we are still interested
in having these lights installed, by unanimous vote of all Members of the Council.
Petition for Sanitary Sewer - P-1285
Petition signed by Jerome G. Willar, '5820 West Lake Street and others,
for the construction of sanitary sewer in Lake Street from Yosemite Avenue to
Zarthan Avenue, was read.
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:
RESOLUTION ORDERING SANITARY SEWER
WHEREAS a petition has been filed with the Village Clerk, signed by all
owners of property but one adjacent to Lake Street from Zarthan Avenue to Yosemite
Avenue, in which notice of hearing is waived and construction of sewer requested,
by the Contractor constructing sewer east of Zarthan Avenue, therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that sanitary sewer be constructed in Lake Street from Yosemite Avenue to Zarthan
Avenue by the Western Underground Construction Company under their contract for
sewer 52-429, etc. at the unit prices therein specified, as Improvement No. 52-
429• (Contract No. 180, dated October 13, 1952)•
Partial Payments on Contract Work
On -motion of Trustee -Bolmgren; seconded by Trustee Middleton, 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:
Partial Payment No. 6
SANITARY SEWER 52-301 THRU 307
Contractor - St. Louis Park Constructors
Contract Date - October 61 1952
Contract Price - $344,820.00
Amount Partial Payment No. 6 -- $28,109.92
Partial Payment No. 4
SANITARY SEWER 52-308
Contractor - St. Louis Park Constructors
Contract Date - October 6, 1953
Contract Price - $ 181,247.00
Amount Partial Payment No. 4 -- $63,303.95
Partial Payment No. 3 (Final)
SANITARY SEWER 52-223
Contractor - Wm. V. Terry Excavating Company
Contract Date - January 26, 1953
Contract Price - $6102087.50
Amount Partial Payment No. 3 (Final) -- $ 1,930.40
Bid Award - Two-door Sedan (Engineering Department
On motion of-Trustee Middleton, seconded by Trustee Bolmgren, the bid of
Dahlberg Brotherg, Incorporated received April 20, 1953, for the furnishing of one
(1) two-door sedan with V8 motor, fresh air heater, defroster, Two (2) windhsield
wipers, directional lights, Two (2) sun vosors, Five (5) 670x15 tires, color black,
at a net price of $1,650.67, was determined to be the lowest bid of a responsible
bidder, and the Clerk was authorized to issue purchase order to Dahlberg's for
same at price bid, by unanimous vote of all Members of the Council.
Bid Award - Two-Door Sedan (Water Department)
On motion of Trustee-Bolmgren, seconded by Trustee Middleton, the Bid of
Suburban Chevrolet Company received April 20, 1953, for the furnishing of One (1)
two-door sedan, Model 1502 with Five (5) 670x15 tires, nylon seat covers, 360
degree red blinker lite, air flow heater and defroster, directional signals, head
bolt heater, oil filter, 50 ampere generator, oil bath air cleaner, arm rests,
left hand spot lite, heavy duty battery at a net price of $61,615.00 was determined
260
April 27, 1953 �
Bid Award - Two-Door Sedan (Water Dept.) Contfd.
to be the lowest bid of a responsible bidder, and the Clerk was authorized
to. issue- purchase order to Suburban Chevrolet Company for same at price bid, '
by unanimous vote of all Members of the Council.
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:
RESOLUTION CANCELING N-176 WATER MAIN #492 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted
September 26, 1949, levying assessments for N-176 Water Main #492, the follow-
ing property was assessed; and
WHEREAS said property is now owned by the Village of St. Louis Park and
used for street purposes; therefore,
BE IT RESOLVED by the Village Council of the village of St. Louis Park
that the assessment for years 1953 thru 1959 heretofore levied against the
following property be canceled, and that the Treasurer and the Auditor of Henne-
pin County be hereby authorized to cancel the same upon their respective
records.
AMOUNTS TO BE CANCELED
NAME DESCRIPTION
Village of St. Louis Park Sec. 31, Twp. 29, Range 24 Plat #49731 Parcel
#6692
TOTAL 1953 1954 1� 1956 1957 1958 1959
200.60 26.92 25.94 24.96 23.98 23.00 22.02 21.04
Resolution
On motion of Trustee Bo1mgren, seconded by Trustee Middleton, the follow-
ing resolution was adopted by unanimous vote of all Members of the Council:
RESOLUTION CANCELING 51-268 WATER MAIN #500 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted
September 15, 1952, levying assessments for 51-268 Water Main #500, the following
property owner was inadvertantly not given credit for a special water permit paid
to the Village October 13," 1943, (Receipt #3660) in the amount of $66.50; there-
fore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that the amounts for above assessment heretofore levied against the following lot
be corrected on our records, and that the Treasurer and the Auditor of Hennepin
County be hereby authorized to correct their records to the following amounts:
CORRECTED AMOUNTS FOR COUNTY AUDITOR
NAME LOTS BLOCK' ADDITION
C. W. Jones 45 and 46 312 Rearrangement of St. Louis Park
3607 Texas-Avenue
TOTAL 1953 1954 1955 1956 1957 1958 1959 , 1960 1961 1962
108.50 14.81 14.72 14.29 13.86 13.43 13.00 12.57 12.14 11.71 11.28
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 51-189 WATER MAIN #497 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted October
20, 1952, levying assessments for 51-189 Water Main #497, the following property
owner was inadvertantly not given credit for a special water permit paid to the
Village September 15, 1950 (Receipt #5345) in the amount of $ 89.10; therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
the amounts for above assessment heretofore levied against the following lot be
April 27, 1953 261'
Resolution Canceling 51-189 Water Main #497 Assessment
corrected on our records, and that the Treasurer and the Auditor of Hennepin
County be hereby Authorized to correct their records to the following amounts:
CORRECTED AMOUNTS FOR COUNTY AUDITOR
NAME LOT BLOCK ADDITION
A. F. Linboe
3236 Blackstone Avenue 12 5 Del Monte Heights
TOTAL 1953 1954 1955 1956 1957 1958 1959 1960 1961 1962
141.90 18.89 19.32 18.75 18.18 17.61 17.04 16.47 15,90 15.33 14.76
° Resolution
On motion of Trustee Middleton, seconded by Trustee Jorvig, the following
resolution was adopted by unanimous vote of all Members of the Village Council:
RESOLUTION CANCELING 52-216, 217, 218 MINNETONKA BOULEVARD
IMPROVEMENTS #499
WHEREAS it appears that by resolution of the Village Council adopted Sep-
tember 15, 1952, levying assessments for 52-216, 217, 218 Minnetonka Boulevard
Improvement #499, the following lot was charged for 68 feet instead of 67 feet,
and
WHEREAS said property was also charged for 10 feet of sidewalk replaced by
the Village because of damage; therefore
BE IT RESOLVED-by the Village Council of the Village of St. Louis Park that
11 feet of the original 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 cancel the same upon their respective
records.
CORRECTED AMOUNTS FOR COUNTY AUDITOR
NAME LOTS _ BLOCK ADDITION
Herbert T. Larson 19 & W 20' 18 18 Park Manor
6020 Minnetonka Blvd.
TO'T'AL PRIN 1252 1UA 1955 1956 1957
319.20 63.84 75.50 70.04 71.49 68°94 66.39
Report on Retaining Wall (Jiffy Car Wash)
Building Inspector, Peter Stienstra's report that he has notified the Jiffy
Car Wash at 3734-3740 Kipling Avenue to brace their present retaining wall, was
read.
Petitions for Street Improvements
On motion of Trustee Jorvig, seconded by Trustee Middleton, 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-1286 PETITION FOR CURB AND GUTTER, signed by Toren H.
Kyllo, 2905 Wyoming Avenue and others, dated April
27, 1953, for the construction of curb and gutter
on the EAST SIDE OF WYOMING AVENUE FROM 29TH STREET
TO MINNETONKA BOULEVARD.
P-1287 PETITION FOR CURB AND GUTTER, signed by David L. Jorvig,
2920 Wyoming Avenue and others, dated April 27, 1953,
for the construction of curb and gutter on the WEST SIDE
OF WYOMING AVENUE FROM 29TH STREET TOMINNETONKA BOULEVARD.
P-1288 PETITION FOR SIDEWALK, signed by Loren H. Kyllo, 2905
Wyoming Avenue and others, dated April 27, 1953, for
the construction of sidewalk on the EAST SIDE OF WYOMING
AVENUE FROM 29TH STREET TO MINNETONKA BOULEVARD.
P-1289 PETITION FOR SIDEWALK, signed by David L. Jorvig, 2920
Wyoming Avenue and others, dated April 27, 1953, for the
construction of sidewalk on the WEST SIDE OF WYOMING
AVENUE FROM 29TH STREET TO MINNETONKA BOULEVARD
262
April 27, 1953
Complaint - Re: Sidewalk Henry A. Cousineau
Letter from Henry A. Cousineau, 2801 Toledo Avenue, dated April 26, 19533
stating that his perfectly good five-foot sidewalk was replaced with a four-
foot sidewalk, adjacent to Lots 14, 15, 16, and 17, Block 4, Latham's Minnetonka
Boulevard, was read.
It was moved by Trustee Bolmgren, seconded by Trustee Middleton, that
no consideration be given for the difference in width of above mentioned side-
walk, by.unanimous vote of all Members of the Council.
Date Set for Board of Review
On motion of Trustee Bolmgren, seconded by Trustee Middleton, Tu6sday, 7
July 14, 1953, at 10:00 A. M., at the Village Hall, was set as date for meeting
of, the Board of Review of Taxes and Assessments, and the Clerk shall so inform
Hennepin County Supervisor of Assessments, by unanimous vote of all Members of
the Council present. o
Petition for Water Main
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the follow-
ing petition was referred to the Village Engineer for an estimate of cost, and
to the Chairman of the Water Department Committee and Special Assessment Depart-
ment for checking and recommendation, by unanimous vote of all Members of the
Council present:
p-1290 PETITION FOR WATER MAIN, signed by Thorsten E. Johnson,
8112 West 35th Street and others, dated April 27, 1953,
for the construction of water main in WEST 35TH STREET
FROM TEXAS AVENUE TO VIRGINIA AVENUE.
Order to Discontinue Construction Recinded
Copy of Building Inspector's letter to Standard Oil Company, dated April
27, 1953, stating that he had ordered the discontinuance of construction of
new service station because of the contemplated widening of Excelsior Boulevard
west of France Avenue, was read.
On motion of Trustee Jorvig, seconded by Trustee Middleton, the•Building
Inspector was instructed to recind his order of April 24th to Standard Oil
Company to discontinue the construction of a new service station at France Ave.
and Excelsior Boulevard, by unanimous vote of all Members of the Council.
Minutes :
The minutes of meetings held March 23 and 30, April 4, 6, and 13, 1953
were read. On motion of Trustee Middleton, seconded by Trustee Jorvig,
the minutes of meetings held March 23 and 30, April 4, 6, and 13, were approved
as read, by unanimous vote of all Members of the Council.
Relocation of State Aid Road No. 16
Letter from Hennepin County Highway Department dated April 24, 1953,
with regard to a proposed new location for State Aid Road No. 16, was read.
Resolution
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the following
resolution was adopted by unanimous vote of all Members of the Council.
RESOLVED that the Village Council approve the proposed route of State Aid
Road No. 16 along the north side of the Great Northern Railroad Right-of-Way
from France Avenue to Cedar Lake Road adjacent to Great Northern Railroad Right-
of-Way bridge a strip 100 feet wide as recommended by the County Highway Engineer
and approved-by the Board of County Commissioners on April 14, 1953•
Plans for Cedar Lake Road, Etc.
On motion of Trustee Jorvig, seconded by Trustee Jorvig, the plans prepared
by Hennepin County dated April 27, 1953, for Cedar Lake Road from the Railroad
Bridge over the Great Northern Railroad Tracks on the east at Lake Forest
Addition to a point 4300 feet westerly, were referred to the Village Engineer
for checking and approval, by unanimous vote of all Members of the Council.
Agreement for Planning Services
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Mayor and
Clerk were authorized to execute agreement with Morell and Nichols, Incorporated
for planning services, by unanimous vote of all Members of the Council.
Planning Services
On motion of Trustee Bolmgren, seconded by Trustee Middleton, Morell and
Nichols,- Incorporated were instructed to do the following work pursuant -to
April 27, 1953 263
Planning Services. Continued
agreement with the Village dated April 27, 1953:
00.'
To make a study and recommendation of all Commercial,
Open Development and Industrial Zoning from France
Avenue West to Jordan Avenue lying South of Wayzata
Boulevard and North of 26th Street from France Avenue
extended to its intersection with Great Northern
Railroad R/W ami North of Great Northern Railroad R/W
from a point of intersection of 26th Street extended.
Motion was passed by. unanimous vote of all Members of the Council.
New Employee for Street Department
On the recommendation of Street Commissioner, Kenneth Johnson, it was moved
by Trustee Middleton, seconded by Trustee Jorvig that Frank.James Sadilek be
hired as a street department employee at $1.722 per hour, to begin May 11, 19532
by unanimous vote of all Members of the Council present.
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:
RESOLUTION DETERMINING PROPOSED ASSESSMENT AREA
FOR STORM SEVTER 53-77
RESOLVED that the area proposed to be assessed for Storm Sewer Improvement
No. 53-55, as set forth in the Notice of Hearing published in the St. Louis Park
Dispatch April 30 and May 5, 1953, is hereby approved, said area being described
as follows:
Beginning at the intersection of the east right-of-way line of State
Highway No. 100 with the center line of the east-west alley of Block
74, St. Louis Park Center extended east; thence west along the center
line of Blocks 73 and 74, St. Louis Park Center extended east to the
center line of Yosemite Avenue; thence north along the center line
of Yosemite Avenue to the center line of Goodrich Avenue; thence west
along the center line of Goodrich Avenue to the center line of
Brunswick Avenue; thence north along the center line of Brunswick Ave.
to its point of intersection with center line of the east-west Alley
in Block 48, St. Louis Park Center; thence east along the center line
of the east-west alley in said Block 48 to its point of intersection
with the-east line of Lot 7, Block 48, St. Louis Park Center extended
South; .thence north along the east line of said Lot 7, and the east
line of Lot 8, Block 42, St. Louis Park Center to the center line of
the east-west alley in Block 42, St. Louis Park Center; thence east
along the center line of the east west alley in said Block 42 to its
point of intersection with the east line of Lot 4, Block 42, St. Louis
Park Center extended south; thence north along the east line of said
Lot 4 to its point of intersection with the south right-of-way line
of the Chicago, Milwaukee & St. Paul Railway; thence NE'ly along the
south line of the south right-of-way line of the Chicago, Milwaukee
& St. Paul Railway to its point of intersection with the east right-
of-way line of State Highway No. 100; thence south along the east right-
of-way line of State Highway No. 100 to its point of intersection with
the center line of the east-west alley of Block 74, St. Louis Park
Center extended east, the point of beginning.
Supplies and Equipment for Civil Defense Approved
On motion of Trustee Jorvig, seconded by Trustee Middleton, the following
list of supplies and equipment for St. Louis Park Civil Defense was approved
by unanimous vote of all Members of the Council:
1 Rescue truck with complete set of tools and equipment
CD Item No, VIII-109 8,489.00
1 Radiological Survey Meter, Beta Gamma Discriminat
ing: from 0.5 to 500 r/hr CD No. V-720 125.00
6 Radiological Dosimeter, self reading type, 0-200
Milliroentgems CD No. V-138 180.00
1 Radiological Dosimeter Charger, charging equipment
for Dosimeter, Battery operated CD No. V-137 50.00
1 Radiological Survey Meter, Model SU-lE, manufactured
by Tracer Laboratories, Inc. or approved equivalent 305.00
1 Set First Aid System Training Supplies CD No. XI-40 443.85
1 Set of 2, Hammers, Sledge, 8 Lbs. Wt. Handle
CD No. VIII-48 5.20
April 27, 1953
Supplies and Equipment for Civil Defense, Continued C7
�a
1 Set of 8, Rope, manilla, it' x 4o1 CD No. VIII-80 $ 16.00
1 Rope, manilla, 3/41► x 2.001 CD No. VIII-81 15.00
1 Set of 21 Crowbar, 7211 long - CD No. VIII-33 9.00
2 Sets of 16, gloves, heavy debris, pr. CD No. VIII-90 7.00
1 Set of 2, 4 lb. single bit W/hdl CD No. VIII-2 4.90
1 Set of 2, Hatchet, carpenters CD VIII-116 3.30
1 Saw, crosscut, 42 ft. blade CD No. VIII-85 5.00
1 Set of 2, gloves, rubber, insulated CD No. VIII-42 10.80
1 Shears, tinners, 1211 CD No. VIII-123 1.10
. 1 Wrench, adjustable,, crescent 121f ' CD No. VIII-108 1.60
1 Set of 2, bars, wrecking, gooseneck and claws
CD No. VIII-7 1.20
1 Blanket, asbestos w/canvas bag CD No, VIII-11 22.50
1 Chisel, cold 1811 long CD No. VIII-22 .85
1 Set of 6, Buckets, galy. 14 qts. CD No. VIII-15 5.10
1 Set of 8. Goggles, dustproof, shatterproof,
CD No. VIII-44 9.20
3 Sets of 8, helmets, protective, without bracket
CD No. VIII-50 72.00
1 Set of 10, Blankets (paper) CD No. VIII-138 7.50
1 Set of 4, Blankets (cotton and wool) CD No. VIII-12 28.00
1 Harness (safety belt) CD No. VIII-115 15.00,
1 Set of 8, Kit, first aid, belt type CD No. VIII-38 96.00
3 Sets of 8, Coveralls CD No. VIII-29 96.00
$10,089.10
Plus 5% for procurement service and transportation 504.46
10,593.56
Less 50% Federal and 25% State matching funds 7,945.17
22648.39
Meeting Adjourned
On motion of Trustee Bolmgren, seconded- by Trustee Middleton, the meeting
was adjourned at 12:54 AM, April 30, 1953, by unanimous vote of all Members of
the Council.
C. L. HURD, Mayor
ATTEST:
JO PH ADS Clerk