HomeMy WebLinkAbout1953/05/11 - ADMIN - Minutes - City Council - Regular May 11, 1953 279
REGULAR MEETING MAY 11, 1953
A regular meeting of the Village Council was called to order by Mayor Hurd
at 8:03 P. M.
Invocation was given by Reverend Paul -Obenauf of Wooddale Luthern Church.
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 following roll call vote: Trustee Jorvig, yea;
Trustee Middleton, 'yea; Clerk Justad, yea; Mayor Hurd, 'yea:
Aaron Anderson 151.80 Vernon Anderson 55.20
Marren Bartels 166.65 If it 169.15
Stanley Bercu 75.90 Rollin P. Briggs 178.20
J. Brockman 151.80 J. W. Brown 37.13
Joseph J. Buchl 151.80 Arthur Buelow 161.65
Leo Burns 155.68 Warren E. Bushway 191.15
Betty Caldwell 86.88 Hdnry B. Carlson 166.65
Dorothy Chase 71.88 B: F. Cihoski 165.58
John Connery 235.96 R. B. Connery 221.15
Thomas Connery 153.80 Norman Crosby 138.00
James R. Dahl 174.65 H: E. Dahlen 158.00
Elsie M. Dahlstrom 110.15 Marjorie Dale 110.15
Al Donahue 200.44 Florence Drechsler 76.25
D. Edwards 156.20 Hartwig Endres 153.65
Charles Farmer 347.63 E: Ferch 156.20
Alfred Formo 151.80 Ellsworth Frank 198.88
Irwin Freeland 174.65 Donald Freiborg 156.20
Herman Freiborg 178.20 Donald Galloway 182.85
George Gibson 79.00 Ed Gilbert 186.15
if " 191.15 Henry'Girard 178.20
Donald Glassing 83.66 Mary Etta Green 110.15
It " 174.65 Truman Hedwall 174.65
Esther Helmer 111.56 Gerald C. Hines 161.65
Carl Iverson 174.65 B. Jensen 151.80
C. W. Jones 173.80 Earl Jones 213.76
Alvera Johnson 123.65 Clyde Johnson 174.65
J. 0. Johnson 162.80 Kenneth Johnson 221.15
L. M. Johnson 191.15 Thelma Johnson 98.65
Walter Jungblut 158.40 Joseph Justad 271.15
Maynard Kays - 191.15 Merle E. Klumpner 161.65
Dickman Knutson 178.20 A. Korbel 162.80
Ralph H. Larson 187.00 Vernice Larson 114.65
R. Lea 172.29 C. Lindgren 156.20
E. R. Ludwig 51.00 G. Mack 219.21
Carlisle Madson 187.00 Vance Marfell 168.35
Walter Mark 130.50 Mary Martin 106.15
Mildred Melbourne 123.65 Eugene Mc Gary 166.65
Omar Mc Gary 174.65 0. R. Mc Gary 99.40
Lewis Mc Nellis 175.16 T. Mc Nellis 162.80
Carl Miller 231.00 Mary Miller 114.65
Peter Mueller 161.65 Willard Murphy 166.65
Andy Nelson 221.15 R. Nordstrom 217.69
H. Nygaard 157.25 E. Omestad 151.80
Wilbur H. Ostlund 166.65 Dorothy Owens 110.15
Ellida Parchem 140.15 Lawrence Pearson 106.84
P. P. Persyk 165.60 A. Peterson 127.80
Richard Pollock 161.65 Donna Prentice 8.93
R. Pykal 183.84 Odin Quady, Jr. 151.80
Ethel Reed 110.15 W. Reid 219.21
Wm. A. Reiners 151.80 Gertrude Renner 144.65
C. F. Rihl 754.72 Eloise Rude 110.15
Kurt Scheibe 191.15 Donald Senander 151.80
F. J. Senander 191.15 Richard Senander 209.98
Gilbert M. Senst 234.48 F. Sewall 151.80
280. May 11, 1953
Verified Claims, Continued
Cx7
Richard Shinn 173.80 Philip W. Smith 333.65
Clyde Sorensen 174.65 Donald Sorensen 213.60
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 156.20
Le Roy Thies 158.40 Thomas Thies 151.80
Betty Tiedemann 103.65 Vernon Tollefsrud 160.86
G. Vita 172.29 Donald Voss 185.44
Ira M. Vraalstad 221.15 Ed Werner 32.40
J. A. Werner 221.15 Dan Whalen 169.15
E. Whipps 169.40 C. M. Williams 221.15
Edward Williams 156.20 Frederick Williams 154.39
Lois E. Williams 20.00 Martha Wylie 110.15
James J. Zalusky 222.64 B. Zila 193.39
American Asbestos Products 50.40 Mrs. Hulda Anderson 40.00
Burlington Railroad Co. , 143.80 Carpenter Paper Co. 12.40
Dahlberg Brothers, Inc. 4.12 Fowler Electric Co. - 17.50
Merrihill Kennels 616.50 W. E. Lahr Company 13.24
Langes' 7.75 Ture Larson 60.00
League of Minnesota Municipalities Walter Mack 31.01
1.00 Wm. H. Mc Coy 14.60
Miller-Davis Co. 60.00 " it " 14.60
Mirineapolis Iron Store 24.40 Norris Creameries, Inc. 5.45
"
if it 97.90 Northern States Power Co. _ 64.35
it 64.35 Northland Milk Company 6.60
►� "
if 6.94 NW Nat'l. Bank, Mpls. 1,157.89
Paper, Calmenson & Company 22.62 Pockrandt Lumber & Fuel 19.20
Railway Express Agency 2.47 it if " 6.02
`11 if if 3.24 it n n 4.32
Mpl's. General Hospital 21.50 Wni. Reiners 28.91
Rosholt Equipment Co. 57.87 Shursen Insurance Agency 1,053.46
." It it 390.11 Suburban Sanitary Drayage Co. 75.00
Western Underground Const. Co. - - - -5,422.38
Bids for Truck Motor and Fire Pump
As advertised in the St. Louis Park 'Dispatch April 30, 1953, sealed bids
were received and publicly read from the following bidder for the furnishing
and installing of 1-6E-1931 factory rebuilt American La France (or equal)
pump and 1-12E-5250 six cylinder American Iia France (or equal) engine for same
and installing in 1000 gallon American La France Fire truck Register No.
7026.
1. American-La France-Foamite Corporation
Engine $32437.00
Pump 1,375.00
Installation $2.75 per hour plus living expenses
of $7.50 per day
On motion of Trustee Middleton, seconded by Trustee Jorvig, .the bid of
American-La France-Foamite Corporation was determined to be the lowest bid of a
responsible bidder on above equipment, and the Clerk was authorized to issue a
purchase order for same at prices bid, by unanimous vote of all Members of the
Council present.
Hearing on Proposed Sidewalk Construction
Separate hearings were had- on the proposed public improvements described
in the following resolution. No persons appeared.
Resolution
On motion of Trustee Middleton, seconded by Trustee Jorvig, the following
resolution was adopted by unanimous vote of all Members of the Council present:
RESOLUTION ORDERING SIDEWALK CONSTRUCTION
r
WHEREAS the Village Council has met at the time and place specified in
notices published in the St. Louis Park Dispatch April 23 and 30, 1953, relating
to the public improvements hereinafter described and has heard all interested
persons appearing at said meeting and determined the necessity for said improve-
ments, therefore
81ResMay 11, 1953 281-
Resolution
olution Ordering Sidewalk Construction. Cont'd.
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 ad-
vertise for bids which will be opened at the meeting of the Council on June 8,
1953:
IMPROVEMENT
NUMBER LOCATION
53-35 West Side Louisiana Avenue from Minnetonka Boulevard to West
29th Street
53-36 East Side Florida Avenue from Minnetonka Boulevard to West
29th Street
53-37 West Side France Avenue from Randall Street to West 34th Street
53-38 West Side Pennsylvania Avenue from Minnetonka Boulevard to
West 31st Street.
Hearing on Proposed Street Grading and Graveling
Separate hearings were had on the proposed public improvements described
in the following resolution. The following persons appeared: E. C. Williams
appeared regarding Improvement No. 53-48. Said 16th Street does not go thru to
Pennsylvania Avenue. He was told that that is what is proposed. Trustee
Jorvig spoke regarding Improvement No. 53-39. Said there were some who did not
want the entire job done.
On motion of Trustee Jorvig, seconded by Trustee Middleton, Improvement
No. 53-39 was changed to read "Hillsboro Avenue from Jessie Street to Minnetonka
Boulevard", by unanimous vote of all Members of the Council present.
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 ORDERING STREET GRADING AND GRAVELING
WHEREAS the Village Council has met at the time and place specified in the
notice published in the St. Louis Park Dispatch April 23 and 30, 1953, relating
to the public improvements hereinafter described and has heard all interested
persons appearing at said meeting and determined the necessity for said improve-
ments, 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 June 8, 1953:
IMPROVEMENT
NUMBER LOCATION
53-39 Hillsboro Avenue from Jessie Street to Minnetonka Boulevard
53-40 Alley adjacent to Lots 87 thru 90 & 139 thru 142, Norwaldo
53-41 Pennsylvania Avenue from West 35th Street to West 36th Street
53-42 Maryland Avenue from Franklin Avenue to West 16th Street
53-43 Nevada Avenue from Franklin Avenue to West 16th Street
53-44 Oregon Avenue from Franklin Avenue to West 16th Street
53-45 Pennsylvania Avenue from Franklin Avenue to West l6th Street
53-46 Franklin Avenue from Louisiana Avenue to Pennsylvania Avenue
53-47 West 18th Street from Louisiana Avenue to Pennsylvania Avenue
53-48 West 16th Street from Louisiana Avenue to Pennsylvania Avenue
53-49 West 24th Street from France Avenue to Drew Avenue
53-50 West 36th Street from Highway No. 100 to Raleigh Avenue.
Hearing on Proposed Curb and Gutter Construction
Separate hearings were had on the proposed public improvements described
,in the .following resolution. No one appeared.
Resolution
On motion of Trustee Middleton, seconded by Trustee Jorvig, the following
' resolution was adopted by unanimous vote of all Members of the Council present;
282 May 11, 1953
Resolution, Continued
RESOLUTION ORDERING CURB AND GUTTER CONSTRUCTION
WHEREAS the Village Council has met at the time and place specified in
the notices published in the St. Louis Park Dispatch April 23 and 30, 1953"
relating to the public improvements hereinafter described and has heard all in-
terested persons appearing at said meeting and determined the necessity for
said improvements, therefore
r
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 June 8,
1953: _
li—mp.NO -,Location of Curb-and ,
Gutter Proposed r
53-18 N S Basswood Rd' from -France
Ave to W End
53-19 S-'S Basswood- Rd from France I
Ave to W End
,53-20E S Brownlow Ale from lst"St
N W to 2nd St N W.
1 53-21 W S Brownlow Ave from ist,6t"1
N W to 2nd-St N -W
j3-22 E S-Florida Ave. from Minnetori-
r ka Blvd to W 29th St.
.53-23 W S 'France Ave froni Randall
to W Y'3+kth St
03-74 W S.7�0t lana from Minnetonka
Blvd to-W 29th $t
53-24S SoOttaw W,42��Avset from, W 42nd I
53-25 E S
Sal euL Ave from W 27th to I
W 28th 3t� t
53-26 W S .Salem, Ave from W 27tRh
to W 28th St
03-27•S S 29th St •from_Colorado-to
Alley-Lot 29, Blk 20 Park Manor
53-28 N S 26th St Ad] 6800 thru 6814 I
W 26th St
53-29 E S Yosemite Ave from W 40th
to W 41st St
53-30 W S Ottawa Ave from Vallacher
to'W 40th St
53-31 0 80OtttWwa Ave from Vallacher
53-32S S-W 24th St from France Ave
to Drew Ave
53-33 W S-Georgia Ave from 27th St
to 28th St
53-34 E S Georgla Ave from 27th St
to 28th St
Abbreviations N Sequals North
side, S S, West Side, E S, East Side,
Qy�,_West_Side. _ --
Hearing on Proposed Street and Alley Improvements
Pursuant to notices published in the St. Louis Park Dispatch April 23 and
30, 1953, separate public hearings were had on each of the following proposed
street and alley improvements:
--STREETS_TO-BE-11%n- DVEDCBY
APPLICATION OF BITUMINOUS MAT
Job.No Street From To -
52-I6—Basswood Road from France
Ave to W End (Joppa)
53-58—Glenhurst Ave from Minneton-
ka Blvd to Cedar Lake Ave -
53-59—Huntington Ave from Minne-
tonka Blvd to 26th St
53-60—Inglewood Ave from 26th St to
28th St
�Z 53-61-28th St from Joppa Ave to
France Ave
53-62—Alley Block 13 Lenox
? 53-63—W 32nd St from Alabama Ave
1 to Zarthan Ave
(ti t 53-64—Alley Block 3 from American Se-
curity Investment to Oak Terrace
j i n,l 53-65—North St from Pennsylvania
) Ave to Taft
1 53-66—W 38th St from Ottawa Ave
�glto Princeton Ave
4 53-67—Raleign Ave from 26th St to
27th at
i53-68—North St from Rhode Island
1 Ave to Pennsylvania Ave
A.,, 53-69—Blackstone Ave from 28th ST to
1 1 29th St
53-70—Blackstone Ave from 'Lake St
to North line of Lot 13 Blk 5 Del
Monte Heights
53-76—Ottawa
End
6rth Ea Ave from Wi42nd St to]
STREETS TO BE IMPROVED BY
STABILIZATION AND SEAL COAT
1'53-71—Texas Ave from Cedar Lake
I Ave to Wayzata Blvd
153-72—Xylon Ave from Virginia Circle
No to Virginia Circle So
Virginia Circle No to Virginia Circle
Vi
STREETS TO BE IMPROVED BY
APPLICATION OF SEAL COAT, '
153-73—Olenhurst Place, North of Cedar
L_Lake Ave,_
The following persons appeared --- John R. Norris, 7516 North Street and others
appeared in opposition to Improvement No. 53-65. Letter from Earle Pickering,
3274 -Blackstone Avenue and others dated April 20, 1953, opposing Improvement
No. 53-70 was read. John Me Nulty of Hyland Homes Company asked that Improve-
ment No. 53-71 be held up temporarily until he gets an estimate of the cost.
Someone stated that curb and gutter is being contemplated, in Ottawa Avenue from
West 42nd Street to North End. - They were interested in Improvement No-1 53-76.
With regard to Improvement No. 53-73, someone said that the last rain washed
much of the gravel out.
May 11, 1953 283
Hearing on Proposed Street and Alley Improvements. Cont'd.
On motion of Trustee Middleton, seconded by Trustee Jorvig, action on the
above list was deferred to meeting of May 18, 1953, by unanimous-vote of all
Members of the Council present.
Letter Re: Extension of 26th from Monterey to Natchez
Letter from Leonard J. Lindstrom, 2520 Monterey Avenue, dated May 11, 1953,
regarding the extension of 26th Street from Monterey Avenue to Natchez, was read.
On motion of Trustee Jorvig, seconded by Trustee Middleton, the above letter
was referred to the Village Engineer for checking and immediate report by unani-
mous vote of all Members of the Council present.
Communication Re: Acquisition of Property for Park Purposes_
A communication signed by Arnold E. Nelson and others, dated May 11, 1953,
requesting that approval given Vincent Johnson on July 10, 1950 to construct a
two-family dwelling on Lots 21 thru 24, Block 207, Rearrangement of St. Louis Park
be recinded, and that the Village Council purchase this property for park purposes,
was read.
On motion of Trustee Jorvig, seconded by Trustee Middleton, approval given
Vincent Johnson, July 10, 1950, to construct a two-family dwelling on Lots 21
thru 24, Block 207, Rearrangement of St. Louis 'ark was rescinded due to the length
of time elapsing, and the Building Inspector was instructed to refuse a permit
for same, and further the Village Attorney was instructed to commende negotiations
to purchase this property for park purposes, by unanimous vote of all Members of
the Council present.
Advertise for Bids for Grading
The matter of grading of Cedar Lake Road from Wyoming Avenue (Burd Place)
to a point 150 feet west of the west line of Flagg Avenue was discussed.
- On motion of Trustee Middleton, seconded by Trustee Jorvig, plans prepared
by Hennepin County engineers for the grading of Cedar Lake Road from Wyoming
Avenue (Burd Place) to a point 150 feet west of the west line of Flagg Avenue,
and the Clerk was instructed to advertise for bids for same, to be opened on June
1, 1953, by unanimous vote of all-Members of the Councii present.
Agreements for Gradink
On motion of Clerk Justad, seconded by Trustee Middleton, the Village Attorney
was instructed to prepare agreements with Hennepin County and Property Owners to
reimburse the Village for the entire cost, of proposed -grading of Cedar Lake Road
from Wyoming Avenue (Burd Place) to 150 feet west of West Line of Flagg Avenue, by
unanimous vote of all Members of the Council present.
Permanent Space for Civil Defense
Ralph La Hue asked about permanent space for Civil Defense offiees and
meeting place -- four to five time a week. It was suggested that we rent space
for those using the room below the Council Room so that the Civil Defense may use
same. Mayor Hurd said that checking would be done this coming week and a report
will be ready for May 18, 1953• The Clerk was instructed-to bring in a report
of the Civil Defense account.
Permit for Warehouse and Office Building
On motion of Trustee Middleton; seconded by Trustee Jorvig, the application
of Arvid E. Carlson & Son, Incorporated, dated May 11, 1953 for a permit to cons-
truct the following, was approved, and the Building Inspector was authorized to
issue permit for same, by unanimous vote of all Members of the Council present:
1. A one story, basementless office building, approximately 40' x 30'
2. A one story, basementless warehouse building, approximately 65' x 100'
on the East 1/2 of the R. A. Peterson property (Acme Stone Company), located west
of France Avenue and north of Minikanda Oaks, conditioned on Arvid E. Carlson
and Son deeding the East 47 feet of said property for street purposes.
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 author-
ized to issue licenses to expire December 31, 1953, by unanimous vote of all
Members of the Council present:
Carlson's Drive-In Restaurant
" " " Cigarette
284 May 11, 1953
Licenses, Continued
E. S. Stiles & Son Plumbing "'
Malls Heating & Sheet Metal
Company Heating
Le Roy Signs, Inc. Signs and Billboards
E. D. Paulson Plumbing
Permits for Gas and Diesel Storage Tanks
On motion of Trustee Middleton, seconded by Trustee Jorvig, the application
of Victor Carlson and Sons for a permit to install One (1) 1,000 gallon gasoline
storage tank, and a permit to install One, (1) 500 gallon diesel fuel tank at
6124 Second Street NW were approved, and the Mayor and Clerk were authorized to
issue said permits, subject to inspection by the Fire Chief, and approval of
the Building Inspector. Motion was passed by unanimous vote of all Members of
the -Council present.
Sidewalk Bond
On motion of Trustee Jorvig, seconded by Trustee Middleton, the sidewalk
bond with Morris A. Finstad as principal, and The Aetna Casualty and .Surety Co.
as surety, effective May 1, 1953 to expire May 1, 1954, in the amount of $1,000
(Bond No. 37 s 35419), was approved by unanimous vote of all Members of the
Council present.
Request for Rezoning - Southwest Builders, Inc.
Letter from Southwest Builders, Incorporated, dated May 9, 1953, request-
ing the rezoning of Lots 3 and 4, Block 76, Rearrangement of St. Louis Park, to
Light Industrial Use, was read.
On motion of Trustee Jorvig, seconded by Trustee Middleton, the above
request was referred to the Planning Commission for checking and recommendation,
by unanimous vote of all Members of the Council present.
Planning Commission's Report on Request for Rezoning - Gleason. Ward. Orr & Johnson
The Planning Commission's report dated May 6, 1953, on the request of
Gleason, Ward, Orff and Johnson for the rezoning of approximately five acres of
land located adjacent to the SW Corner of the intersection of Joppa Avenue and
State Highway No. 7 --- between the M. & St. L. Railroad tracks and Highway No.
7, was read.
Hearing Date Set for Rezoning
The Planning Commission's recommendation that a hearing on the foregoing
request was approved. It was moved by Trustee Middleton, seconded by Trustee
Jorvig, June 1, 1953 was set as date for hearing on the request of Gleason, Ward,
Orff and Johnson for the-rezoning -of approximately five acres of land located
adjacent to the SW Corner of the intersection of Joppa Avenue and State Highway
No. 7, to Light Industrial Use, by unanimous vote of all Membdrs of the Council
present.
Planning Commission's Report on Request for Rezoning - John Schold & Sons. Inc.
Planning Commission's report dated May, 6, 1953, on the request of John
Schold & Sons, Inc. for the rezoning of Lot 1, Block 9, Btookside Addition (157
feet on Excelsior Boulevard; 155 feet on Alabama Avenue; 149.79 feet on the South
side, and 94.3 feet on the West side), to Commercial Use, was read. A letter
from Donald W. Barrus, 4061 Alabama Avenue and others, dated May 7, 1953 ging
their approval to Schold's plan was read.
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 VARIATION PERMIT
WHEREAS it appears that Lot 1, Block 9, Brookside Addition is owned by
John Schold & Sons, Inc., and said lot is within the Commercial Use District and
the Residence Use District as defined and prescribed•in the Village Zoning
Ordinance, and it appearing that proposed extension of the Commercial Use as
hereinafter authorized is in harmony with the general purpose and intent of the
Ordinance, therefore
BE IT RESOLVED that John Schold & Sons, Inc. be given a permit to extend
a commercial building to be constructed on the Commercial Use District portion of
said lot into the portion thereof within the Residential Use District for a
distance of not greater than 50 feet, such building to be in accordance with
floor plan submitted to the Council by the Applicant. -
Planning Commission's Report on Request for Advertising Sign - 7 Up Bottling Co.
The Planning Commission's report dated May 6, 1953 on the request of
May 11, 1953 2 8e5
Planning Commission's Report on Request for Advertising Sign, Continued
Seven-up Bottling Company for a permit to erect an advertising sign at 5125
Minnetonka Boulevard, was read.
On motion of Trustee Jorvig, seconded by Trustee Middleton, the Planning
Commission's recommendation was sustained, and the application of Seven-up Bottling
Company for a permit to erect an advertising sign at 5125 Minnetonka Boulevard was
denied, by unanimous vote of all Members of the Council present.
Planning Commission's Report on Request for Advertising Sign (6505 Walker)
'Planning Commission's report dated May 6, 1953 on the request of Meyers
Outdoor Advertising Company for a permit to erect an advertising sign at 6505
Walker Street as per sketch attached, was read.
On motion of Trustee Middleton, seconded by Trustee Jorvig, the request of
Meyers Outdoor Advertising Company for a permit to erect an advertising sign at
6505 Walker Street (back and west of Masonic Temple) according to sketch furnished,
was approved by unanimous vote of all Members of the Council present.
Planning Commission's Report on Request for Permit to Build Restaurant (Mc Donald)
Planning Commission's report dated May 6, 1953, on the request of Edward T.
and Dorothy Mc Donald for a permit to erect a restaurant building at 7113_ Wayzata
Boulevard (Lots 463 and 352, Richmond Addition), was read.
On motion of Trustee Middleton, seconded by Trustee Jorvig, the request of
Edward T. Mc Donald and Dorothy Mc Donald for a permit to erect a restaurant
building on Lots 463 and 352, Richmond Addition was approved, and the Building
Inspector was authorized to issue a building permit for same with 20 foot set-
backs, by unanimous vote of all Members of the Council present.
Planning Commission's Report on Request for Permit to Construct Gas Station
Planning Commission's report dated May 6, 1953, on the request of Pure Oil
Company for a permit to construct a two-bay masonry service station at the inter-
section of Minnetonka Boulevard and Texas Avenue -- on all of Lot 4 and the Wly
17 feet of Lot 3, Block 4, Roanoke Acres Addition, was read.
On motion of Trustee Middleton, seconded by Trustee Jorvig, the Pure Oil
Company's request for a permit to construct a gas service station at above des-
cribed location was approved, and the Building Inspector was authorized to issue
same with setbacks of 49 ,feet from Minnetonka Boulevard and 33 feet 4 inches
from Texas Avenue, by unanimous vote of all Members of the Council present.
Planning Commission's Report on Request for Advertising Sign - Nordquist
Planning Commission's report dated May 6, 1953, on the request of Nordquist
Sign Company for a permit to erect an advertising sign at 4995 Excelsior Blvd.
for Rutherford Garden Supplies, was read.
On motion of Trustee Middleton, seconded by Trustee Jorvig, the Nordquist
Sign Company was granted a permit to erect an advertising sign for Rutherford
Garden Supplies at 4995 Excelsior Boulevard, by unanimous vote of all Members of
the Council present.
Planning Commission's Report on Request for Advertising Signs - Dependable Motors
Planning Commission's report dated May 6, 1953 on the request of General
Outdoor Advertising Company for permits to erect two advertising signs at 5030
Excelsior -Boulevard for Dependable Motors, was read.
On motion of Trustee Middleton, seconded by Trustee Jorvig, the request of
General Outdoor Advertising Company for permits to erect two signs at 5030
Excelsior Boulevard for Dependable Motors, was approved by unanimous vote of all
Members of the Council present.
Planning Commission's Report on Request for 6 Advertising Signs - Dependable Motors
Planning Commission's report dated May 6, 1953, on the request of Nordquist
Sign Company for permits to erect six advertising signs mounted on metal posts at
Used Car Lot at 5030 Excelsior Boulevard for Dependable Motors, was read.
On motion of Trustee Middleton, seconded by Trustee Jorvig, the request of
Nordquist Sign Company for permits to erect six advertising signs to be mounted
on metal posts at Used Car Lot at 5030 Excelsior Boulevard for Dependable Motors,
was approved by unanimous vote of all Members of the Council present.
Planning Commission's Report on Request for Advertising Signs (Pay Dump)
The Planning Commission's report dated May 6, 1953, on the request of Meyers
Outdoor Advertising Company for permits to erect two advertising signs at Jacob-
sen Pay Dump located 400' N. Rice Sand and Gravel Pit and Highway No. 100, was
read.
286 May 11, 1953
Request for Advertising Signs (Pay Dump). Continued
On motion of Clerk Justad, seconded by Trustee Middleton, the application
of Meyers Outdoor Advertising Company for permits to erect two advertising
Oki
signs at Jacobsen Pay Dump, located 4001 N. Rice Sand and Gravel Pit and State
Highway No. 100 was denied due to the Zoning Ordinance, by unanimous vote of
all Members of the Council present.
Letter Re: Traffic Control Signals - TH #7 and Texas
Letter from Minnesota Highway Department, dated May 5, 1953, in reply to
our letter of April 29th with regard to the installation of traffic signals on
Highway No. 7 and Texas Avenue in which it was stated that they do not believe
there is justification or warrant for signals at said location, was read.
Request for Permission to Conduct Carnival - VFW
Letter from Cyril C. Doyle for the Veterans of Foreign Wars Post No. 5632,
St. Louis Park, dated April 30, 1953, requesting permission to conduct their
annual carnival on Village property located at the Corner of West 37th Street
and -the Belt Line from May 28th to June 2nd, 1953, was read.
On motion of Trustee Middleton, seconded by Trustee Jorvig, permission
was granted to Veterans of Foreign Wars Post No. 5632, St. Louis Park to use
Village property located at the Corner of West 37th Street and the Belt Line for
their Annual Carnival to be held from May 28th to June 2nd, 1953, subject to
their filing not less than 20 days before the opening of the Carnival, an approved
Certificate of Liability Insurance, noting the Village of St. Louis Park as
additional assured in the amounts of $25,000 for one injury, $$50,000 for one
accident, and $$25,000 for property damage; the original policy and certificate
to be furnished to the Village Attorney for approval more than twenty days
before that date the Carnival is to open. Motion was passed by unanimous vote
of all Members of the Council present.
Request for Permission to Erect Fortv Foot Pole - E. J. Manning
Letter from E. James Manning, 8024 West 25th Street, dated May 6, 1953,
fequesting permission to erect a forty foot pole on his property (Lot 13, Block
1, South Westwood Hills Addition) for the purpose of locating an antenna for
a short wave radio transmitter and receiver for which he holds a Federal license,
was read.
On motion of Trustee Middleton, seconded by Clerk Justad, a special permit
was granted to E. James Manning to erect a forty foot pole on his property
(Lot le, Block 1, South Westwood Hills Addition, by-unanimous vote of all
Members of the Council present.
Purchase of Adding Machine Authorized
On motion of Trustee Middleton, seconded by Trustee Jorvig, the Clerk was
-authorized to purchase one new adding machine from National Cash Register Co.
at estimated cost of $385.00, by unanimous vote of all Members of the Council
present. (For Special Assessment Department).
Recommendation to Remove Grading Projects 51-102 and 52-193 from Contract
Recommendation of Village Engineer, Phil W. Smith, dated May 7f;1 1953, that
Grading Projects 51-102 and 52-193 be removed from grading contract of Western
Underground Construction Company, was read.
On motion of Trustee Middleton, seconded by Trustee Jorvig, the above
recommendation of the Village Engineer was approved and deletion from contract
authorized, by unanimous vote of all Members of the Council present.
Partial Payment on Contract Work
On motion of Trustee Jorvig, seconded by Trustee Middleton, the following
partial payment on contract work in progress presented by Village Engineer, Phil
W. Smith was approved, and the Mayor and Clerk.were authorized to issue warrant
covering same, by unanimous vote of all Members of the Council present:
FINAL PAYMENT (4)
GRADING AND GRAVELING 51-100, 102, 52-180
THRU 52-186, 52-190 THRU 194 AND 52-219
Contractor - Western Underground Construction Co.
Contract Date -.7-28-52
Contract Price - $282652.60
AMOUNT FINAL PAYMENT - - - - $$5,422.78
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:
May 11, 1953 287
Petitions for Street Improvements, Continued
P-1297 PETITION FOR SIDEWALK, signed by Omlee C. Johnson,
3308 Rhode Island Avenue and others, dated May 2, 1953,
for the construction of sidewalk on the WEST SIDE OF
RHODE ISLAND AVENUE FROM 33RD STREET TO 34TH STREET.
P-1298 PETITION FOR CURB AND GUTTER, signed by Omlee C.
Johnson, 3308 Rhode Island Avenue and others, dated May
21 1953, for the construction of curb and gutter on the
WEST SIDE OF RHODE ISLAND AVENUE FROM 33rd STREET TO
34th STREET.
Salary Increase - Dan Whalen
On motion of Trustee Jorvig, seconded by Trustee Middleton, the salary of
Fireman Dan Whalen was increased from $333.30 to $338.30 per month, effective
May 1, 1953, to conform with the automatic increase, by unanimous vote of all
Members of the Council present.
Salary Increase - Vernon Anderson
On motion of Trustee Jorvig, seconded by Trustee Middleton, the salary of
Fireman Vernon Anderson was increased from $333.30 to $338.30 per month, effective
May 1, 1953, to conform with the automatic increase, by unanimous vote of all
Members of the Council present.
Amendment to Dog Care Ordinance Ordered
On motion of Trustee Jorvig, seconded by Trustee Middleton, the Village
Attorney was instructed to prepare an amendment to Dog Care Ordinance , providing
for a $10.00 redemption penalty in addition to kennel fees and licenses, by un-
animous vote of all Members of the Council present.
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 51-88 GRADING #500 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted
September 15, 1952, levying assessments for 51-88 Grading #500, the following
lot was inadvertantly assessed for 131 feet instead of 96 feet; therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that 35 feet of the above assessment for years 1953 thru 1955 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.
CORRECTED AMOUNTS FOR COUNTY AUDITOR
NAME LOT ADDITION
D. L. Strohmeir
2601 Burd Place 18 Auditor's Subdivision #302
TOTAL PRINCIPAL _ 1953 1954 1955
216.00 72.00 79.92 77.76 74.88
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 CORRECTING 52-209 SANITARY SEWER #499 ASSESSMENT
AND CANCELING 51-84 SANITARY SEWER #500 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted
September 15, 1952, levying assessments for 52-209 Sanitary Sewer #499, the follow-
ing corner lot was assessed for 110 feet instead of 40 feet for the above sewer
to which this lot is connected; and
WHEREAS it appears that by resolution of the Village Council adopted Sep-
tember 22, 1952, levying assessments for 51-84 Sanitary Sewer #500, the following
lot was inadvertantly assessed, whereas it is served by 52-209 Sanitary Sewer
#499 for which it is also assessed; therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
288
May 11, 1953 �
Resolution Correcting and Canceling Sanitary Sewer Assessments, Cont'd.
CEJ
70 feet of 52-209 Sanitary Sewer #499 for years 1953 thru 1962 and the entire ►
assessment for 51-84 Sanitary Sewer #500 heretofore levied against the follow-
ing lot be canceled, and that the Treasurer and the Auditor of Hennepin County
be hereby authorized to correct their records to the following amounts:
CORRECTED AMOUNTS FOR 52-209 SANITARY S34ER #499
TOTAL 1953 1954 1955 1956 1957 1958 1959 1960 1961 1962
260.00 35.14 35.36 34.32 33.28 32.24 31.20 30.16 29.12 28.08 27.04
AMOUNTS TO CANCEL FOR 51-84 SANITARY SEWER #500
TOTAL 1953 1954 1955 1956 1957 1958 1959 1960 1961 1962
320.00 43.20 43.52 42.24 40.96 39.68 38.40 37.12 35.84 34.56 33.28
NAME LOTS BLOCK ADDITION
Wm. C. Haight St. Louis Park Center
3750 Colorado Avenue N 40' Lot 1 and 2 56
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 52-216, 217, 218 MINNETONKA BOULEVARD
IMPROVEMENTS #499 ASSESSMENT
14HEREAS it appears that by resolution of the Village Council adopted Sep-
tember 15, 1952, levying assessments for 52-216, 217, 218, Minnetonka Boulevard
Improvements #4992 the following property owner had a five foot sidewalk in good
condition prior to the paving of Minnetonka Boulevard adjacent to his four lots;
and
WHEREAS said owner was credited with a four foot sidewalk at $1.80 per
foot instead of a five foot sidewalk at $2.25 per foot; therefore
BE IT RESOLVED by the Village Council of the Village of St.' Louis Park
that the following property owner be credited on our records with $20.25 per lot
for years 1953 thru 1957, and that,the County,Auditor and the County Treasurer
be hereby authorized to correct their records to the following amounts:
NAME LOTS' BLOCK ADDITION
H. A. Cousineau (Apts.) 14, 15, Latham's Minnetonka
5100 Block, Mtka. Blvd. 16, 17 4 Boulevard Tract
LOT TOTAL PRINCIPAL 1953 1954 1955 1956 1957
14 150.75 30.15 35.67 34.99 33.78 32.57 31.36
15 150.75 30.15 35.67 34.99 33.78 32.57 31.36
16 150.75 30.15 35.67 34.99 33.78 32.57 31.36
17 150.75 30.15 35.67 34.99 33.78 32.57 31.36 _
Letter Re: New Officers of South Westwood Hills Improvement Association
Letter from South Westwood Hills Improvement Association, Incorporated,
giving the names of the new officers and councilmen for the coming year was read
and ordered filed.
Committee Report on Damages - Minnetonka Boulevard Paving
The Committee's report dated May 11, 1953 on alleged damages to property
along Minnetonka Boulevard resulting from change of grade at time of paving, was
read.
On motion of Trustee Middleton, seconded by Trustee Jorvig; the settlement
of claims to owners of property adjacent to Minnetonka Boulevard for alleged
damages resulting from change of grade up to the amounts listed as follows were
approved, to be handled by Don Sorensen of the Engineering Department, by'-Unani-
mous vote of all Members of the Council:
May 11, 1953 221189
Committee Report on Damages - Minnetonka Boulevard, Cont'd.
LAWN DAMAGE
HOUSE NO. WNER LEGAL DESCRIPTION PAYMENT
4401 Mtka. Blvd. R. J. Henderson Lot 1, Block 1,
Fern Hill Addition 85.00
4405 Mtka. Blvd. Florence M. Moore Lots 2 & 3, Block 1
Fern Hill Addition 225.00
4421 Mtka. Blvd. Lot 4, Block 1,
Fern Hill Addition 150.00
4501 Mtka. Blvd. R. E. Damm Lot 1, Block 2,
Fern Hill Addition 20.00
4600 Mtka. Blvd. Bearl E. Stafford Lot 11, Mc Carty's
Second Addition No Payment
4604 Mtka. Blvd. B. E. Stafford Lot 12, Mc Carty's
Second Addition No Payment
4614 Mtka. Blvd. Percy 0. Coutts Lot 14, Mc Carty's
Second Addition No Payment
4610 Mtka. Blvd. Godfrey Anderson Lot 13, Mc Carty's
Second Addition to Fern Hill No Payment
2948 Princeton ST Lots 10 & 11, and
E2 of S2 of Lot 12, Blk.
2, Starings Mtka. No Payment
2947 Quentin R. N. Parks S2 of Lots 12, 13, 14,
Blk. 2, Starings Mtka. - No Payment.
5108 - 5112 5108 - Lots 16 & 17
Mtka. Boulevard 5112 - Lots 14 & 15, Blk.
4, Latham's Mtka Blvd. 35.00
5201 - 5203 Mtka. Lot 1, Block 5, Latham's Repair sidewalk
Boulevard Mtka. Blvd. Tract approach step
5209 Mtka. Blvd. V. P. Lang Lot 3, Block 5 No payment
5217 - 5219 Mtka. Millie Oberg
Boulevard L. A. Roller Lot 4, Block 5 No Payment
5221 - 5223 Mtka
Boulevard Jack Roberts Lot 5, Block 5 No payment
5225 - 5227 M. Guggenheim Lot 6, Block 5, Lathams
Mtka. Blvd. Mtka. Blvd. No payment
5707 Mtka. Blvd. Lot 3, Aud. Sub. #323 No payment
5709 Mtka. Blvd. Leonard J. Carpenter Lot 2, Aud. Sub. #323 Tentative 50.00
2954 Yosemite Olaf Byboth Lot 13 except N 34' &
all Lot 14 incl. 1 of vacated
alley, Blk. 2, Greenwood 25.00
2967 Zarthan Matilda A. Westerdahl Lot 15 & S 7' Lot 16, Blk.
2, Greenwood Addition No Payment
5900 Mtka. Blvd. E. A. Greenwood Lot 14, Blk 17, Park Manor 31.00
5904 Mtka. Blvd. Marlise Hurth Lot 15, Blk 17, Park Manor �5-00
5906 Mtka. Blvd. Lot 16, Block 17,
Park Manor Tentative 35.00
3000 Zarthan Paul Eckland Lot 1, Blk. 1, Del Monte
Heights 178.50
5917 Mtka. Blvd. Ray W. Mosher Lot 30, Blk. 1, Del Monte
Heights 300.00 Max.
290
May 11, 1953
Committee Report on Damages - Minnetonka Boulevard, Cont'd.
HOUSE NO. OWNER LEGAL DESCRIPTION PANT
3000 Alabama Elizabeth M. Craig Lots 1 & 2, Block 2
M. D. Del Monte Heights $ 100.00
6019 Mtka Blvd. Freeland W. Harlow Lots 29 and 30, Block 2,
Del Monte Heights Hold Temporarily
6000 Mtka. B1vd.W. A. Tillmans Lot 14, Block 18, Park
Manor Addition $15.00 to $20.00
6008 Mtka, Blvd.F. H. Buesgens Lot 16, Block 18, Park
E. Buesgens Manor Addition 57.00
6012 Mtka. B1vd.W. L. Emerson Lot 17, plock 18; Park
Manor Addition No Payment
6020 Mtka. B1vd.H. T. Larson Lot 19 & W 20'Lot 18,
Block 18, Park Manor 300.00
2953 Brunswick That part Lots 18 & 19
lying S of a line drawn
parallel to N line of Lots
18 & 19, E 60' Sly as measured
along W line of Lot 19 from NK
Corner 35.00
6200 F. L. Thwing Lots 13 & 14, Block 20
Park Manor Addition 85.00
6212 Mtka. B1vd.John W. Streff Lot 15, Block 20, Park
Manor Addition 125.00
6220 Mtka. B1vd.Winslow J. Kelley Lots 17 & 18, Blk. 20,
Park Manor Addition 125.00
3000 Brunswick John I. Hines Lot 1, Block 2, Adolph
Fine's Addition 100.00
3001 Brunswick Warren T. Knutson Lot 1, Block 1, Adolph_
Fine's Addition Hold Temporarily
6408 Mtka. Blvd. Lot 14, Block 22, Park
Manor Addition 35.00
5647 Mtka. B1vd.Robert F. Tupper
Eleanor D. Tupper 35.00
5205-5207
Mtka. Blvd. Lot 2, Block 5, Latham's
Mtka. Blvd. Tract No Payment
6104 Mtka. B1vd.E. A. Freude Lots 13 & 14, Block 19,
(Two Owners)_ Park Manor Addition 420.00
Plan and Profile of State Aid Road No. 16
The Village Engineer's report on the plan and profile of State Aid Road
No. 16 from station 42 plus 68 to station 92 plus 76 (Cedar Lake Road from
Great Northern Railroad bridge to Zarthan Avenue, was read.
On motion of Trustee Middleton, seconded by Trustee Jorvig, the plans
prepared by,L. P. Pederson, Construction Engineer for Hennepin County for pro-
posed new right-of-way and grading from station 42 and 68 to station 92 and
76, State Aid Road No. 16, were approved by unanimous vote of all Members of
the Council present.
Agreement Re: Survey & Plan Preparation for S P 2746 (TH #169)
Proposed agreement for Survey and Plan Preparation for S P 2746 (T. H. #169)
received from the Minnesota Highway Department was referred to the Village En-
gineer for checking and recommendation.
Building Inspector's Weekly Report
The Building Inspector's report for week ending May 8, 1953, showing that
14 building permits were issued, totaling $89,675.00 was read and ordered filed.
May 11, 1953 291
Reconveyance - Part of Block 195, Rearrangement
On motion of Trustee Jorvig, seconded by Trustee Middleton, the Mayor and
Clerk were authorized to execute deed of reconveyance to the State of Minnesota
of that part of Block 195, Rearrangement of St. Louis Park lying West of Gorham
Avenue as dedicated across said Block, by unanimous vote of all Members of the
Council.present.
Incinerator Bit in� Chimne`v��
On motion of Trustee Middleton, seconded by Trustee Jorvig, the plans and
specifications for the Municipal Incinerator Building prepared by Architect
Loren B. Abbett, 405 Wesley Temple Building, Minneapolis, Minnesota, and G. M.
Orr Engineering Company, Consulting Engineers, Minneapolis, Minnesota, also the
plans and specifications for a Radial Brick Chimney for the Municipal Incinerator
prepared by G. M. Orr Engineering Company were all approved and accepted and the
Village Clerk was instructed to advertise for bids for the construction of the
Municipal Incinerator Building and Chimney in the St. Louis Park Dispatch and
the Construction Bulletin; ad to run in one issue, with bids to be opened June
12 1953, by unanimous vote of all Members of the Council present.
Meeting Adjourned
On motion of Trustee Jorvig, seconded by Trustee Middleton, the meeting
was adjourned at 1:07 AM, May 12, 1953, by unanimous vote of all Members of the
Council present.
C. L. HURD, Mayor
ATTEST:
JOSEP4 JUS , Clerk