Loading...
HomeMy WebLinkAbout1953/04/06 - ADMIN - Minutes - City Council - Regular April 6, 1953 223 REGULAR MEETING APRIL 6. 1953 A regular meeting of the Village Council was called to order by Mayor C. L,. Hurd at 8:08 P. M. The following Council Members were present at roll call: Trustee Jorvig Trustee Middleton Clerk Justad Mayor Hurd Verified Claims On motion of Trustee Middleton, seconded by Trustee Jorvig, the following verified claims were approved, and the Mayor and Clerk were authorized to issue warrants covering same, by the following roll call: Trustee Jorvig, yea; Trustee Middleton, yea; Clerk Justad, yea; Mayor Hurd, yea: A. Anderson 165.60 Vernon Anderson 166.65 Warren Bartels 166.65 Rollin P. Briggs 194.40 J. W. Brockman 166.89 -Arthur Buelow 161.65 Leo Burns 177.24 'Warren E. Bushway 191.15 S Betty Caldwell 90.00 'Henry B. Carlson 166.65 B. F. Cihoski 213.68 John Connery 189.60 R. B. Connery 221.15 Thomas R. Connery 165.60 Norman Crosby 161.72 'James R. Dahl 174.65 H. E. Dahlen 189.60 'Elsie Dahlstrom 110.15 Marjorie Dale 110.15 H. E. Darby, M. D. 45.00 Al Donahue ,✓v 199.96 D. Edwards 170.40 Hartwig Endres 153.65 'N. H. Epstein 26.74 Charles Farmer 351.15 E. Ferch 170.40 Alfred Formo 165.60 Ellsworth W. Frank 184.54 Irwin Freeland 174.65 Donald Freiborg 170.40 Herman Freiborg 200.48 Donald Galloway 214.76 George Gibson 126.40 George Gibson 191.15 Ed Gilbert -e- 186.15 Henry Girard 197.44-� Donald Glassing 123.60 Donald Glassing 174.65 Mary Etta Green 110.15 Truman Hedwall 174.65 Esther Helmer 120.49 Carl Iverson 174.65 Alvera Johnson 123.65 Clyde Johnson 174.65 J. 0. Johnson 177.60 Kenneth Johnson 221.155 L. M. Johnson 191.15 'Thelma Johnson' 98.65 C. W. Jones / 189.60 Earl Jones 189.606 Walter Jungblut 165.60 Joseph Justad 271.15 Maynard Kays 191.15 Dickman Knutson 194.40 A. Korbel 177.60 - Donald Krause, Sr. 166.65 Ralph H. Larson 194.40 Vernice Larson 114.65 Roy Lea 186.24 C. Lindgren 170.40 E. R. Ludwig 60.00 " George Mack 201.99 Carlisle Madson C 204.00 Vance Marfell 194.25 Walter Mark b 84.00 Mary Martin 106.15 Eugene Mc Gary 166.65 Omar Mc Gary 174.65 0. R. Mc Gary 100.73 L. C. Mc Nellis 198.96 T. R. Mc Nellis 177.60 Mildred Melbourne 123.65 Carl Miller E 252.00 Mary Miller 114.65 Willard Murphy 166.65 - Andy Nelson 221.15 R. Nordstrom 203.51 Henry Nygaard 177.60 E. Omestad 5 165.60 Wilbur H. Ostlund 166.65 Dorothy Owens 110.15 Ellida Parchem 140.15 Lawrence Pearson 20.70 P. P. Persyk 165.60 A. Peterson 99.40 Richard Pollock r 161.65 Donna Prentice 11.48 Richard Pykal 170.40 Odin Quady Jr. 96.60 Ethel Reed, 110.15 Wayne Reid 200.48 Wm. A. Reiners 165.60 Gertrude Renner 144.65 C. F. Rihl 407.58 Eloise Rude 110.15 Kurt Scheibe 191.15 Donald Senander 170.78 F. J. Senander 191.15 Richard Senander 240.04 Gilbert M. Senst 189.60 E Fred Sewall 166.89 Richard Shinn 189.60 Philip W. Smith 333.65 Clyde Sorensen 174.65 Donald Sorensen F_ 213.60 Robert Sorensen 174.65 Robert Standal 174.65 Glenn S. Stenberg 166.65 Peter Stienstra B 221.15 Fred A. Stinson 165.60 Guy Ten Eyck n 170.40 Le Roy Thies 172.80 224 April 6, 1953 Verified Claims. Continued - C�9 82.80 Betty Thomas Thies Y Tiedemann 103.65 Vernon Tollefsrud 166.89 George Vita 184.80 Donald Voss 172.07 Ira M. Vraalstad 221.15 Ed. Werner 16.20 J. A. Werner 221.15 Dan Whalen 166.65 E. Whipps 186.24 C. M. Williams 221.15 Edward Williams 170.40 Frederick Williams 199.24 Martha Wylie 110.15 James J. Zalusky 189.60 F- Burt Zila 5 203.51 Air Power Equipment Corp. 229.95 Air Power Equipment Corp. 71.85 American Legion Auxiliary 14.00 Am. Nat'l Bank & Trust 663209.50 Appliance Dealers Refinishing 40.00 Borchert-Ingersoll, Inc. 210.28 Boyer-Gilfillan Motor Co. 17.61 Boyer-Gilfillan Motor Co. 28.09 it 100.83 Helen L. Bradley, DBA Sub. San. Drayage Company 7,812.00 Fairbanks, Morse & Co. 31.00 Alfred Formo 48.37 Freelands Grocery 14.79 Freelands Grocery 12.35 Edwin Gilbert , 63.98 'Grinnell Company 80.16 Hennepin-Lake Stationers 14.03 Hennepin-Lake Stationers 14.65 Hoglund & Company 43.20 'Hodlund & Company 43.10 Oscar L. Johnson 9.00 .Goodwin Joss Laboratories 12.00 Maynard Kays 18.41 Landers, Norblom, Christenson Company 51.93 Ture Larson 60.00 Lee-Bo Office Supply Co. 16.67 Lumber Stores, Inc. 68.27 Lumber Stores, Inc. .84 Wm. H. Mc Coy 344.64 'Wm. H. Mc Coy 70.69 Merrihill Kennels 359.50 The Minar Company 9.20 Miller-Davis Company 4.50 'Miller-Davis Company 1.80 it if 11 333.45 'Minneapolis City Treasurer 374.54 Minneapolis Gas Company 609.45 Minneapolis Iron Store 16.64 Minneapolis Iron Store 5.70 It " if 9.92 11 11 it 4.97 'Minneapolis Water Dept. 6.00 Minn. Fire Ext. Company 2.50 -Northern States Power Co. 1,351.82 Northern States Power Co. 1,914.29 ' NW Bell Tel. Company 600.35 Panther Oil & Grease Co. 254.10 Parsons Electric Co. 10.80 Reinhard Brothers, Inc. 14.40 -Max Renner Well Company 4.65 H. A. Rogers 46.25 -H. A. Rogers 5.52 Rosholt Equipment Co. 21.81 Rosholt Equipment Co. 6.17 85.07 -Rosholt Equipment Co. 42.02 Archie M. Smith, M. D. 10.00 ' St. Louis Park Constructors 3,459.50 St. Louis Park Sewer Dept. 10.00 ' Peter Stienstra 41.93 Terry Brothers, Inc. 6,689.50 `Wm.V. Terry Excay. Co. 3,452.06 T. C. Bolt & Supply Co. 16.14 'Vil of SLP St. Dept. 6.00 Vil of SLP St. Dept. 274.40 Ira M. Vraalstad 36.05 George T. Walker Co. _ 3.60 Williams Hardware Co. 10.83 Western Underground Const. Co. 2,510.90 'Western Underground Const-3,400-00 Hearing - Application for Rezoning Pursuant to notice published in the St. Louis Park Dispatch March 19, 1953, a public hearing was had on the application of Edward T. Mc Donald and Dorothy Mc Donald for the rezoning of- Lots 463 and_ 350 thru 352, Richmond Addition, from Residential Use to Commercial Use. No one appeared in opposition to the rezoning. Letter from Henrietta Taylor, owner of Lot 351, stating that if these lots are to be used for alcoholic beverages in any way, she is opposed to the rezoning, otherwise she is in favor of same. was read. Ordinance No. 415 On motion of Trustee Middleton, seconded by Trustee Jorvig, the following ordinance was adopted by unanimous vote of all Members of the Council present: ORDINANCE NO. 415 AN ORDINANCE AMENDING THE ZONING ORDINANCE OF THE VILLAGE OF ST. LOUIS PARK The Village Council of the Village of St. Louis Park Ordains: Section 1. The Zoning Ordinance of the Village of St. Louis Park adopted January 20, 19323 as heretofore amended, is hereby further amended by reclassifi- cation of the area of the respective use districts as defined in Section 2.2 of said ordinance and the use district maps therein referred to, as follows: Lots 463, 350 thru 352, Richmond Addition April 6, 1953 225 Ordinance No. 413, Corit'd, shall be deleted from the Residence Use District and included in the Commercial Use District and shall be subject to all-of the regulations of said ordinance relating to said Commercial Use District. Street Signs Ordered On motion of Trustee Jorvig, seconded by Trustee Middleton, the Street Commissioner was instructed to place street signs at the following locations, by unanimous vote of all Members of the Council present: Minnetonka Boulevard and Pennsylvania Avenue Minnetonka Boulevard and Quebec Avenue Minnetonka Boulevard and Rhode Island Avenue Minnetonka Boulevard and Sumter Avenue Request to Build Commercial Building On motion of Trustee Jorvig, seconded by Trustee Middleton, the request of Viola C. Mc Dermott for Mr. Vincent A. Ryan to construct a commercial building for a Dairy Drive In on Lots 28 to 36, inclusive, Block 32, Rearrangement of St. Louis Park was referred to the Planning Commission for checking and recommendation, by unanimous vote of all Members of the Council present. Licenses Approved On motion of Trustee Middleton, seconded by Trustee Jorvig, 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 present: Harris Brothers Plumbing Company Gas Connections Reliable Erectors Signs & Billboards Operate a Gas Station M & A Phillips 11661, 7 Pumps Edina Plumbing & Heating Company Plumbing Permission to Place Poles On motion of Trustee Middleton, seconded by Trustee Jorvig, 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 present: One (1) pole on Brunswick Avenue north of West 33rd Street One (1) pole on Independence Avenue and 16th Street One (1) pole on Independence Avenue between 16th Street and Franklin One (1) pole on Independence and West Franklin Two (2) poles in Alley between lst Street and Lake Street Gas Main Extensions On motion of Trustee Jorvig, seconded by Trustee Middleton, the following gas main extensions were approved by unanimous vote of all Members of the Council present: In Virginia Circle North and Virginia Avenue South from Xylon Avenue Avenue to 318 N N Line Cedar Lake Road In Xylon Avenue from 1631 S S line Virginia Circle North to cover Lot 15, Block 2 In Kentucky Avenue Lane and West 23rd Street from 256, S S Line of West 22nd Street In Sumter Avenue from 21 N N line 29th Street to cover N 401 Lot 9, Block 4 In Rhode Island Avenue from 11 N N line 29th Street to cover Lot 13, Block 2 In Quebec Avenue from Proposed end at 29th Street to cover N 51 Lot 10, Block 2 Partial Payments on Contract Work On motion of Trustee Middleton, seconded by Trustee Jorvig, the following partial payments on contract work in progress, presented by Village Engineer, Phil W. Smith was approved, and the Mayor and Clerk were authorized to issue war— rants covering same, by unanimous vote of all Members of the Council present: 226 Partial Payments, Continued April 6, 1953 PARTIAL PAYMENT #5 SANITARY SEWER 52-301 THRU 307 Contractor '- St. Louis Park Constructors Contract Date - October 6, 1952 Contract Price - $344,820.00 AMOUNT OF PAYMENT #5 $32459.50 PARTIAL PAYMENT #2 SANITARY SEWER 52-429 Contractor - Western Underground Construction Company Contract Date - October 13, 1952 Contract Price - $62,548.30 AMOUNT OF PARTIAL PAYMENT #2 $32400.00 PARTIAL PAYMENT #3 ' GRADING & GRAVELING - 51-100, 102; 52-180 thru 184; 52-186; 52-190 thru 194; 52-219 Contractor - Western Underground Construction Company Contract Date - July 28, 1952 ' Contract Price - $282652.60 AMOUNT OF PAYMENT NO. 3 $2,510.90 PARTIAL PAYMENT #2 SANITARY ,SEWER 52-223 Contractor - Wm. V. Terry Excavating Company Contract Date - January 26, 1953 Contract Price - $10,087.50 AMOUNT OF PAYMENT #2 $3,452.06 PARTIAL PAYMENT #1 GRADING AND GRAVELING - 52-450 Contractor - Terry Brothers Contract Date - February 16, 1953 Contract Price - $14,665.00 AMOUNT OF PAYMENT #1 $62689.50 Petitions for Street Improvements On motion of Trustee Middleton, seconded by Trustee Jorvig, the following petitions were referred to the Village Engineer, Chairman of the Street Depart- ment Committee, and Special Assessment Department for checking and recommendation, by unanimous vote of all Members of the Council present: P-1277 PETITION FOR CURB AND GUTTER signed by E. E. Boehner, 2800 Edgewood Avenue, dated March 27, 1953, for the construction of curb and gutter on 28TH STREET ADJACENT TO LOT 1, BLOCK 10, PARK MANOR, from THE ALLEY TO EDGEWOOD AVENUE. P-1276 PETITION FOR GRADING TO FULL WIDTH, signed by Arne G. Bogen and others, dated March 26, 1953, for the grading to full width, FLAG AVENUE FROM MINNETONKA BOULEVARD TO GREAT NORTHERN RIGHT OF WAY. P-1281 PETITION FOR CURB AND GUTTER, signed by Willis N. Skiff, 3035 Quebec Avenue and others, dated March 30, 1953, for the construction of curb and gutter on the EAST SIDE OF QUEBEC AVENUE FROM MINNETONKA BOULEVARD TO 31ST STREET. Petition for Sanitary Sewer On motion of Trustee Middleton, seconded by Trustee Jorvig, the following petition was referred to the Village Engineer, Chairman of the Sewer Department Committee, and Special Assessment Department for checking and recommendation, by unanimous vote of all Members of the Council present: P-1279 PETITION FOR SANITARY SEWER, signed by Harold 0. Osterber, 3300 Rhode Island Avenue and others, dated April 4, 1953, for the construction of sanitary sewer in RHODE ISLAND AVENUE FROM 33RD STREET TO 34TH STREET. Request for Support of Hennepin County Fair On motion of Trustee Middleton, seconded by Trustee Bolmgren, the request of Hennepin County Agricultural Society for a contribution toward the support of the Annual Hennepin County Fair, was denied by unanimous vote of all Members of the Council present. April 6, 1953 227- Resolution On motion of Trustee Jorvig, seconded by Trustee Middleton, the following resolution was adopted by unanimous vote of all Members of the Council present: RESOLUTION CANCELING 2-P SANITARY SEWER #497 ASSESSMENT WHEREAS it appears that by resolution of the Village Council adopted September 4, 1951, levying assessments for 2-P Sanitary Sewer #497, the follow- ing lot was inadvertantly assessed on Minnetonka Boulevard, whereas said property owner was already paying for sanitary sewer (M. T. #2 used as a lateral) on Georgia Avenue, therefore BE IT RESOLVED that the 1952 and 1953 installments of said assessment here- tofore paid in the respective amounts set forth below be refunded 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 1961 heretofore levied against said 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 LOT BLOCK ADDITION 1952 1953 Mrs. Neil Blank 6625 Minnetonka Blvd. 7 3 Lenox 36.90 36.72 AMOUNTS TO (CANCELED TOTAL 1254 1955 1956 1957 ' 1958 1959 1960 1961 270.00 35.64 34.56 33.48 32.40 31.32 30.24 29.16 28.08 Letter - St. Louis Park Civil Service Commission (Police) Letter from the St. Louis Park Police Civil Service Commission, dated March 19, 1953, submitting the name of Mr. Merle Klumpner as eligible for appointment as patrolman, was read. Patrolman Appointed - Merle Klumpner On motion of Trustee Middleton, seconded by Trustee Jorvig, the appointment of Merle Klumpner, 3108 Natchez,Avenue, St. Louis Park as patrolman on Village Police Department, effective April 15, 1953 at a starting wage of $323.302 by un- animous vote of all Members of the Council present. Letter Re: Gas Service for Meadowbrook Manor Letter from John C. Cassidy, Manager, Meadowbrook Manor, Incorporated, 7000 Excelsior Boulevard with reference to copy of letter he received from Ken Lucas of the Minneapolis Gas Company, was read. The Clerk was asked to write to Mr. Cassidy. stating that we feel that the Village Council has gone as far as they can on a recommending basis for the requested interruptible gas service, and that this is a matter between Meadowbrook Manor, Incorporated and the Minneapolis Gas Co. Resolution On motion of Trustee Jorvig, seconded by Trustee Middleton, the following resolution was adopted by unanimous vote of all Members of the Council present: RESOLUTION AUTHORIZING THE CLOSING OF PRESENT OPENING AT THE INTERSECTION OF TRUNK HIGHWAY NO. 100 AND CEDAR LAKE ROAD WHEREAS, it is the desire of the Village of St. Louis Park to close the present opening at the intersection of Trunk Highway No. 100 and Cedar Lake Road by continuing the concrete curb across this intersection, therefore BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the State of Minnesota Department of Highways be requested to construct con- crete curb across the above named intersection to eliminate left turns; this work to be done as soon as possible after completion by the Hennepin County Highway Department for the new Cedar Lake Road under Trunk Highway No. 100. BE IT FURTHER RESOLVED that the Minnesota Department of Highways be re- quested to construct a temporary wood barricade across this intersection to elimi- nate left turns until such time as the Hennepin County Highway Department is actually underway on the portion of work passingunder Trunk Highway No. 100. 228 April 6, 1953 Planning Commission's Report - Re: Permit for Warehouse (G. Holt) The Planning Commission's report on the application of G. Holt for a � permit to erect a warehouse building on Lots 6, 7, Block 55, St. Louis Park Center (between Edgewood and Dakota), was read. Permit to Build Warehouse Building Approved (G. Holt) On motion of Trustee Middleton, seconded by Trustee Jorvig, the Building Inspector was authorized to issue a building permit to G. Holt for the cons- truction of a warehouse building according to sketch of plan submitted by Mr. Holt, on Lots 6 and 7, Block 55, St. Louis Park Center, by unanimous vote of all Members of the Council present. Planning Commission's Report Re: Request for Signs The Planning Commission's report dated March 30, 1953, on the application of Meyers Outdoor Advertising, Inc. to erect advertising signs at the following locations, was read: One (1) Sign 19' x 3' on building located at 5308 Excelsior Boulevard One (1) Sign 20' x 7'9" on building at 8112 Minnetonka Boulevard One (1) Sign on the roof of property located at 7100, and on the roof at 7102 West Lake Street. On motion of Trustee Jorvig, seconded by Trustee Middleton, as recommended by the Planning Commission, the request of Meyers Outdoor Advertising Co. for permits to erect the above listed advertising signs was approved by unanimous vote of all Members of the Council present. Planning Commission's Report - Re: New Building for Billman Mortuary The Planning Commission's report dated March 30, 1953 on the request of John Billman for a permit to use property at 4120 Excelsior Boulevard for a new mortuary was read, stating that John Billman had withdrawn his application for same. No action taken at this time. Planning Commission's Report Re: Request for Signs The Planning Commission's report dated March 30, 1953, on the application of Meyers Outdoor Advertising, Inc. for the erection of five advertising signs to be erected at the following location, was read: 3715 Oregon Avenue Lot' 7, Block 323, Rearrangement of St. Louis Park 1 sign 37th Street & Highway No. 7 Lot 53 Block 323, Rearrangement of St. Louis Park 2 signs 37th Street & Highway #7 Lot 1, Block 159, Rearrangement of St. Louis Park 2 signs On motion of Trustee Middleton, seconded by Trustee Jorvig, as recommended by the Planning;Commission, the application of Meyers Outdoor Advertising, Inc. for permits to erect the above listed advertising signs, was approved by unanimous vote of all Members of the Council present. Trustee Bo]mgren Trustee Bo]mgren arrived at the meeting at this time - 8:45 P. M. , Planning Commission's Report Re: Request for Permit to Build Machine Shop The Planning Commission's report dated March 30, 1953, on the application of H. 0. Franzen for a permit to build a machine shop on Lots 20 and 21, Block 196, Rearrangement of St. Louis Park, was read. On motion of Trustee Middleton, seconded by Trustee Jorvig, the application of H. 0. Franzen for a permit to build a machine shop on Lots 20 and 21, Block 196, Rearrangement of St. Louis Park was approved with a setback of 20 feet from Republic Avenue and waiving the additional 10 foot setback required under Section 19.5 of the Zoning Ordinance with respect to First Avenue NW, and the Building Inspector was instructed to issue a building permit therefore, by unanimous vote of all Members of the Council present. Request to Remove Sanitary Sewer_ from Contract A group of residents from the area of Pennsylvania Avenue north of Minne- tonka Boulevard appeared with regard to withdrawing from the contract for sanitary sewer now in effect, two blocks north of Minnetonka Boulevard on Pennsylvania Avenue. These folks claimed that they knew nothing about the hearings held last, Fall. Trustee Bolmgren explained that at the time of hearing he had checked with folks on Nevada and Oregon Avenues as they had seen fit to object, and they were satisfied to go ahead. He read a report from Village Engineer, Phil W. Smith, objecting to the withdrawal of this section from the contract. No action was taken at this time. April 6, 1953 229 Request for Rezoning - Constroms Heating & Sheet Metal, Inc. Letter from Everett, Thiel and Root, Attorneys for Cronstroms Heating and Sheet Metal Company, dated April 1, 1953, requesting the rezoning of Lots 34 and 35, Block 2, Minikanda Vista Second Addition, from Residential Use to Commercial Use, was read. On motion of Trustee Bolmgren, seconded by Trustee Middleton, action on above request for rezoning was deferred to April 13, 1953, by unanimous vote of all Members of the Council present. Civil Defense Equipment Authorized On motion of Trustee Middleton, seconded by Trustee Jorvig, the Clerk was authorized to issue a purchase order to the State of Minnesota for the purchase of the following listed equipment for the St. Louis Park Civil Defense, and to issue a Village Check with the purchase order for the Village's share of cost of same in the amount of $5,178.14, after the Clerk has satisfied himself that same is a legal expenditure, by unanimous vote of all Members of the Council present: Four Siren, Federal Thunderbolt, Model No. 1000, or approved equivalent, 126 D. B. 220 V, single phase, 50/60 cycle, AC, @ $650.00 $ 10,600.00 Four Remote Control Equipment for Siren Q $300.00 13200.00 One Timer for Siren 150.00 Four Auxiliary Equipment to complete power hook-up to sirens @ $55.00 220.00 Installation of above equipment, including labor and materials for houses, masts, etc., and extensions of electric power service to siren locations 3,150.00 One_ Power Unit, Kohler Electric Generating Plant, Model 15R 61, or approved equivalent, 15KW2 115/230 volts, single phase, 60 cycles AC, Remote control in housing which includes built-in instrument panel circuit breaker, load terminals, duplex receptacles, ignition switch, and 20 gallon fuel tank, complete with starting battery 1,871.25 One Trailer for above power unit 450.00 One Bell and light station - installed 85.00 One Radio control system for Air Raid Warning System, including installation 21000.00 $19,726.25 Plus 5% for-Procurement Service and Transportation 986.31 $20,712.56 Less 50% Federal and 25% State Matching Funds 15,534.42 St. Louis Pari: Share $ 51178.14 Detail specifications of all items to be supplied separately. Temporary Permit for Root Beer Stand - D. W. Mc Gregor On motion of Trustee Middleton, seconded by Trustee Jorvig, the request of Don W. Mc Gregor, 4700 West 41st Street for the continuation of his temporary permit for a root beer stand on Lots 29, 30, and 31, Block 2, Rearrangement of St. Louis Park for a period of one year from April 28, 1953, was-approved by unanimous vote of all Members of the Council present. Opposition to Storm Sewer Assessment - Mr. Ehlen Mr. Ehlen, 3413 Brunswick Avenue appeared. Said he was opposed to being assessed for storm sewer. Some discussion ensued. No action taken. Resolution Re: Wading Pool On motion of Trustee Middleton, seconded by Trustee Bolmgren, the following resolution was adopted by unanimous vote of all Members of the Council present: R E S 0 L U T I 0 N WHEREAS the Village Council of the Village of, St. louis Park has received a donation from a Citizen•to be used for the construction of a wading pool, and WHEREAS, said Citizen has stated his preference that said wading pool be 230` April 6, 1953 Resolution - Wading Pool, Continued constructed on vacant property south of 33rd Street and east of Webster Avenue in St. Louis Park, and WHEREAS said land is the property of the State Highway Department of Minnesota, therefore BE IT RESOLVED that the Village Council of the Village of St. Louis Park hereby declares that this is a favorable location for said wading pool and requests permission from the Minnesota State Highway Department to use said land described above for the wading pool, with the understanding that same will be constructed and maintained at no expense to the State Highway Department, and BE IT FURTHER RESOLVED that,the Village of St. Louis Park will assume all responsibility for said pool, and will indemnify the State Highway Department on account of any damage or loss to its property,, and do indemnify and hold harmless the State Highway Department against all liability, judgment, cost and expenses which may occur against the State Highway Department in any way as consequence of the maintenance-and operation of said wading pool by the Village of St. Louis Park, and to pay all lawful claims for injuries or damages to persons or property occasioned by or arising in any way from the maintenance or operation of said pool. The American Institute of Real Estate Appraisers 'On motion of Trustee Middleton, seconded by Trustee Jorvig, Village Assessor, R. B. Connery was authorized to attend The American Institute of Real Estate Appraisers at Milwaukee, Wisconsin, April 17 and 18, 1953, with necessary expenses paid, by unanimous vote of all Members of the Council present. Resolution On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following resolution was adopted by unanimous vote of all Members of the Council present: RESOLUTION RE: STATE HIGHWAY IMPROVEMENTS WHEREAS, the State of Minnesota, Department of Highways, proposes to make certain improvements on a portion of-Trunk Highway No. 169/212, located in the Village of St. Louis Park upon and along Excelsior Boulevard from France Avenue to the Belt Line (TH 100), a distance of approximately 6600 feet, and WHEREAS, it is the desire of the Village that such improvements of said roadway be extended to greater width and capacity than is necessary to accommodate normal trunk highway traffic, therefore ' BE IT -RESOLVED by the Village Council of the Village of St. Louis Park that the State of Minnesota, Department of Highways is requested to provide for im- provements on the aforesaid portion of Trunk Highway No. 169/212, consisting particularly of (set out in detail the items of work in which the Village will participate in the costs and the width of kind of surfacing requested) concrete widening and constructing curbing, considered as construction and improvement of said roadway to.greater width and capacity than is necessary to accommodate normal trunk'highway traffic. BE IT FURTHER RESOLVED that following approval by the Minnesota Department of Highways of plans and specifications for said improvements of said trunk highway and before a contract is awarded for -the construction of said improvements the Village shall enter into an agreement with the State which shall provide that the Village shall pay not less than 25% of the cost of construction work performed on said roadway of greater width and capacity than is necessary to accommodate normal trunk highway traffic, that the Village shall pay its proportionate share of the cost of constructing necessary underground drainage structures computed on the basis of areas drained by such structures, and, if the State lets the construction contract, shall deposit with the State at the time such agreement is entered into a sum equal to an-estimate of the Village's share of such cons- truction-costs as prepared by the Minnesota Department of Highways. The Village shall, in addition to paying its proportionate share of the cost of the proposed work, obtain at its sole cost and expense all necessary right of way easements and construction permits for the work to be performed outside the limits of the trunk highway or established Village streets, together with all drainage outlet rights where necessary. Such easements, permits and rights shall be obtained and satisfactory evidence thereof furnished the Department of Highways before any contract for'the proposed work is awarded. April 6, 1953 231 Hearing Date Set for Water Main , On motion of Trustee Bolmgren, seconded by Trustee Jorvig, May 4, 1953 has been set as date for hearing on the proposed extension of water main in Webster Avenue from West 36th Street to the north line of alley running east and west between Xenwood Avenue and Webster Avenue one-half block north of St. Louis Avenue, by unanimous vote of all Members of the Council present. Annual Meeting - Municipal Finance Officers Association On motion of Trustee Jorvig, seconded by Trustee Bolmgren, Clerk Justad was authorized to attend the Annual Meeting of the Municipal Finance Officers Associa- tion to be held May 30 to June 4, 1953 at Miami, Florida with necessary expenses paid, by unanimous vote of all Members of the Council. Police Report for March. 1953 The following Police Report for March, 1953, was read and ordered filed: Arrests 109 Radio Calls 205 Accidents 21 Phone Calls 31 Mileage 14,673 Gas 1,230 Oil 7 Fir6 Department's Report for March. 1953 . The Fire Department's report for the month of March, 1953 was read and ordered filed. Justice of Peace Report of Fines - Linnee- Justice of Peace E. A. Linnee's report of fines dated March 31, 1953, was read and ordered filed. Justice of Peace Report of Fines - Yngve Justice of Peace Anton Yngve's report of fines dated April 1, 1953, was read and'ordered filed. Building Inspector's Report for March. 1953 The Building Inspector's report for•the month of March, 1953, showing-a total of 83 building permits issued, totaling $794,200.00, was read and ordered filed. Building Inspector's Weekly Reports The Building Inspector's report for'week ending March 27, 1953 showing that 30 building permits were issued, totaling $243,100.00; and for week ending April 3, 1953, showing that 14 permits were issued, totaling $83,650.00, were read and ordered filed. Village Employees Credit Union On motion of Trustee Jorvig, seconded by Trustee Middleton, the Clerk was authorized to make payroll deductions from pay of members of Village Employees Union upon receipt of signed request to do so from the employee, by unanimous vote of all Members of the Village Council present. Minutes . The minutes of meetings held March 2, 7, and 9, 1953 were read. On motion of Trustee.Middleton, seconded by Trustee,Bolmgren, the minutes of meetings held March 2, 7, and 9, 1953 were approved as read, by unanimous vote of all Members of the Council present. Meeting Adjourned ourned . On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the meeting was adjourned at 12:04 A. M., April 7, 19532 by unanimous vote of all Members of the Council present. C. L. HURD, Mayor ATTEST: JOSEPI JU , Clerk