HomeMy WebLinkAbout1953/05/25 - ADMIN - Minutes - City Council - Regular 300 May 25, 1953
REGULAR MEETING MAY 25, 1953
A regular meeting of the Village Council was called to order by Mayor
C. L. Hurd at 8:04 P. M.
Invocation was given by Reverend Einar Martinson, Pastor of Union Congre-
gational Church of St. Louis Park.
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 Middleton, seconded by Trustee Bolmgren, the follow-
ing verified claims were approved, and the Mayor and Clerk were authorized to
issue warrants covering same, by following roll call vote: Trustee Bolmgren,
yea; Trustee Jorvig, yea; Trustee Middleton, yea; Clerk Justad, yea; Mayor
Hurd, yea:
Aaron Anderson 172.50 Vernon Anderson 169.15
Warren Bartels 166.65 Stanley Bercu 100.05
Rollin P. Briggs 178.20 H. J. Bolmgren 150.00
J. Brockman 156.98 James W. Brown 54.68
Joe Buchl 160.86 Arthur Buelow 161.65
Leo Burns 184.14 Warren E. Bushway 191.15
Betty Caldwell 95.64 Irene Caldwell 78.75
Henry B. Carlson 166.65 Dorothy Chase - 97.50
B. F. Cihoski 235.91 John Connery 228.56
R. B. Connery 311.27 Thomas Connery 172.50
Norman Crosby 111.26 James R. Dahl 174.65
La Verne Dahlen 113.13 H. E. Dahlin 173.80
Elsie Dahlstrom 110.15 Marjorie Dale 110.15
H. W. Darby, M. D. 125.00 Ada De Master 113.13
Al Donahue - 280.36 D. Edwards 177.50
Hartwig Endres 153.65 E. Ferch 177.50
Alfred Formo 151.80 Myrtle Formo 107.50
Ellsworth Frank 211.61 Irwin Freeland 174.65
Donald Freiborg 177.50 Herman Freiborg 222.24
Donald Galloway 151.80 George Gibson 191.15
Ed. Gilbert 186.15 it if 110.60
Henry Girard 187.31 Donald Glassing 174.65
Mary Etta Green 110.15 to if 80.21
Augusta Halle 105.00 Alpha Hansen 97.81
Truman Hedwall 174.65 Esther Helmer 112.20
Gerald C. Hines 161.65 Lucille Humboldt 86.25
C. L. Hurd 200.00 Carl Iverson 174.65
B. Jensen 158.70 Alvera Johnson 123.65
Clyde Johnson 174.65 J. 0. Johnson 217.69
Kenneth Johnson 221.15 L. M. Johnson 191.15
Thelma ,Johnson 98.65 C. W. Jones 173.80
Earl Jones 246.32 Torval Jorvig 150.00
Walter Jungblut 167.85 Joseph Justad 271.15
Maynard Kays 191.15 Merle E. Klumpner 161.65
Dickman Knutson 178.20 Anton Korbel 171.13
Ralph H. Larson 187.00 Vernice Larson 121.61
R. Lea 263.24 C. Lindgren 174.84
G. Mack 238.95 Carlisle Madson 187.00
Vance Marfell 181.24 Walter Mark 132.00
Mary'Martin 76.72 M. C. Matheisen 85.00
Eugene Mc Gary 166.65 Omar Mc Gary 174.65
0. R. Mc Gary 142.89 Doris Mc Hugh 96.25
L. Mc Nellis 223.76 Mildred Melbourne 123.65
C. R. Middleton 150.00 Carl Miller 231.00
Mary Miller 114.65 Cyla M. Moffatt 96.88
Peter J. Mueller 161.65 Willard Murphy 166.65
Andy Nelson 221.15 R. Nordstrom 222.24
Henry Nygaard 165.58 Lorraine Olson 88.75
E. Omestad 172.50 Wilbur H. Ostlund 166.65
Dorothy Owens 110.15 Ellida Parchem 140.15
P. P. Persyk 195.79 A. Peterson 63.90
May 25, 1953
Verified Claims, Continued
Richard Pollock 161.65 Donna Prentice 8.93
R. Pykal 192.50 Edith Quady 72.50
Odin Quady, Jr. 151.80 Ethel Reed 110.15
Helen Reed 95.63 W. Reid 222.24
Wm. Reiners 160.86 Gertrude Renner 144.65
Helen Roberts 82.19 Eloise Rude 110.15
F. J. Sadilek 81.94 Kurt Scheibe 191.15
Donald Senander 171.13 F. J. Senander 191.15
Richard Senander 179.72 Gilbert M. Senst 217.20
F. Sewall 172.50 Richard Shinn 173.80
Philip W. Smith 333.65 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 173.80
G. Ten Eyck 178.83 Le Roy Thies 167.85
Thomas Thies 160.86 Betty Tiedemann 103.65
Vernon Tollefsrud 159.00 Ruth Trondson 110.00
Lillian Turgeon 31.88 G. Vita 270.46
Donald Voss 151.80 Ira M. Vraalstad 221.15
Ed'Werner 32.40 J. A. Werner 221.15
Dan Whalen 169.15 E. Whipps 208.38
C. M. Williams 221.15 E. Williams 178.83
Frederick Williams 200.96 Martha Wylie 110.15
James J. Zalusky 241.88 B. Zila 246.54
Black Top Service Company 281.30 H. J. Bolmgren 136.42
Boulevard Super Market 69.95 L. Brotsky & Co. 69.20
" • it ' If 69.95 Bury & Carlson 1,816.03
Cambridge Brick Company 29.00 It to 1,810.02
OT:eitn-R-,-4ea**3 Pe stei- 24)w 0 Construction Bulletin 23:40
Dahlbert Brothers, Inc. 191.92 De Laittre-Murphy Co. 292.50
Dietrich Lumber Co. 49.00 if " it 6.96
Paul Echland 178.50 Fairbanks, Morse & Company 11.92
Donald R. Frantz Construction General Electric Co. 15.18
.Company 4,901.44 J. V. Gleason 2,752.75
Goodin Company 11.65 of if If 273.91
Mrs. R. J. Henderson 85.00 Hobart Brothers Sales & Service 13.66
Hoff Rubber Stamp Co. 13.05 Hoglund & Company 2.20
0. E. Horne 16.50 H. V. Johnston Culvert Co. 72.00
Goodwin Joss Laboratories 8.00 Kay Motors, Inc. 6..96
Emil Kinney 45.00 Landers-Norblom-Christenson Co. 59.65
Lee-Bo Office Supply Co. 27.31 Wm. H. Mc Coy 282.77
it 3.24 Miller-Davis Company 80.50
32.50 " " " 27.45
n n u n 12.22 it n n 12.60
The Minar Company 9.60 Minikada Hardware 5.00
If if If 9.31 Minneapolis Auto Supply 7.20
Minneapolis Auto Supply 13966 Minnesota Toro Co. 36.35
Mobas Shade Company 140.80 Park Construction Co. 31260.60
Park Construction Co. Park Super Valu 16.25
Mr. J. Pearson 40.00 " " " 34.96
Pockrandt Lumber Co. 7.68 " " " 35.67
it it ' 8.87 If 35.67
"
it If 18.00 Gertrude Renner 10.64
H. A. Rogers. 35.00 Rosholt Equipment Co. 214.92
it It it 79.95 11 It 11 62.98
Royal Typewriter Sales & Service 3.30 Ed Ryan, Sheriff, Henn Co. 7.50
St. Louis Park Dispatch 99.90 St. L. Park Vol Firemans
it " " " 46.20 Relief Association 535.08
It if " It 9.00 Robert Schmitz 115.00
Sterling Electric Co. 18.87 Twin City Testing Laboratory 15.50
" it " 390.40 Ira M. Vraalstad 218.04
Village of SLP Street Dept. 988.40 Wallace & Tiernan 16.50
It it " " 50.40 Warner Hardware 1.74
It " " " 73.65 Western Underground Const. Co.
28,431.68
Bids for Water Main Extensions
As advertised in the St. Louis Park Dispatch May 14, 1953, sealed bids were
received from the following bidders for the construction of water main extension
Improvements Nos. 53-1 to 53-6 inclusive, 53-8 to 53-17 inclusive, and 53-75:
302 May 25, 1953
Bids for Water Main Extensions, Cont'd.
1. De Graf Wolfe $295,657.85 '
2. Phelps-Drake Company, Inc. 291,389.58
3. Peter Lametti 303,093.23
4. Lametti & Sons 295,341.18
5. Clement F. Scully 3872506.30
6. Western Underground Const. Co. 3083898.40
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the above
bids were referred to the Village Engineer and Chairman of the Water Department
Committee for tabulation and recommendation, by unanimous vote of all Members
of the Council present.
Hearing on Proposed Storm Sewer Construction - Improvement No. 52-404
Pursuant to notices published in the'St. Louis Park Dispatch May 14, and
21, 1953, a public hearing was had on proposed Storm Sewer Improvement No.
52-404. The following persons appeared:
Trustee Bolmgren explained Storm Sewer No. 52-404, giving the estimated
cost, and area to be assessed for the work, and amount per foot. Ed Rouse
asked how much water is expected to be taken care of. Carl Miller answered. He
asked why we couldn't use the existing,two blocks of present sewer - from
Princeton Avenue to Natchez Avenue; also what department is charged with taking
up the winters accumulation of sand on the' streets. He was told that it was the
Street Department. He asked who is to take care of gutters. He was atold that
the Street Department also did this. Carl Miller answered Mr. Rouse's questions.
Mr. Rouse suggested that instead of going thru this expensive deal, clean out
the present sewer and it will take care of the present need. Maintenance is all
that is needed to give the sewer full use." Someone in the room said the sewer
has been there for 13 years and it has flooded for 13 years.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, action was
deferred until the meeting of June 8th to give the Village Engineer an opportunity
to check further on the ground with Mr. Rouse and others, by unanimous vote of
all Members of the Council present. ,
Planning Commission's Report on Request for Rezoning - Southwest Builders, Inc.
The Planning Commission's report dated May 20, 1953, on the request of
Southwest Builders, Incorporated for the rezoning of Lots 3 and 4, Block 76,
Rearrangement of St. Louis Park, to Light Industrial Use,,was read.
Hearinja Date Set for-Rezoning - Southwest Builders, Inc.
On motion of Trustee Middleton, seconded by Trustee Bolmgren, June 22,
1953 was set as date of hearing on the request of Southwest Builders, Incorporated
for rezoning Lots 3 and 4. Block 76, Rearrangement of St. Louis Park to Light
Industrial Use, by unanimous vote of all Members of the Council present.
Retaining Wall for 3048 Nevada - Sam Segal.
Sam Segal spoke regarding a retaining wall for 3048 Nevada Avenue on the
alley line. He was told that the matter would be referred back to the Village
Engineer for further checking.
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Jprvig, the following
resolution was adopted by unanimous vote of all Members of the Council present:
RESOLUTION AUTHORIZING SETTLEMENT OF
CLAIM IN CONDEMNATIQN PROCEEDINGS AND
CONVEYANCE OF PORTION OF MONK AVENUE
ACQUIRED THEREIN TO,THE CITY OF HOPKINS
WHEREAS, pursuant to resolution previously adopted by the Village Council,
a.proceeding was commenced in the District,Court of Hennepin County entitled
"Village of St. Louis Park, Petitioner, vs.G. F. Lohman and Henry G. Lohman,
Respondents", which proceeding was commended to acquire the use as a public
street of the premises situated within the.Village of St. Louis Park, described
as follows:
That part of the Westerly 33 feet of the SE4 of the SE-41
lying south of State Highway No. 7, and that part of the
Easterly 33 feet-of the S4 oft he• SE4 lying south of
State Highway No. 7, all in Section 18, Township 117,
Range 21,
May 25, 1953 303
Resolution. Continued
and one of the respondents in said proceeding having filed a Notice of Motion
in the District Court to vacate the certificate of completion and direct recon-
sideration of the award of the commissioners, and it appearing to the Village
Council that it is proper that said respondents' claim for allowance of compen-
sation be compromised and settled, and
WHEREAS, it appears that said portion of Monk Avenue acquired by said con-
demnation proceedings, although within the corporate limits, of the Village of St.
Louis Park, will serve as an extension of Monk Avenue which is a public street
of the City of Hopkins, and that the responsibility for maintenance of said street
should properly be assumed by said City of Hopkins, and
irk EMAS,' it appears that the City of Hopkins is willing to pay the sum of
Five Hundred Dollars ($500.00) to the.Village for acquisition of said street and
said respondent is willing to accept a like sum in settlement of his claim for
compensation, therefore
AE IT RESOLVED by the Village Council of the Village of St. Louis Park that
upon receipt of said sum of Five Hundred Dollars ($500.00) from the City of
Hopkins, the Mayor and Clerk of the Village be hereby authorized and directed to
execute a conveyance for public street purposes to the City of Hopkins• of the
premises. above described which were acquired as an extensions of Monk Avenue,
reserving the right to the Village of St. Louis Park to use such street for its
public water main and sewer purposes, and
BE IT FURTHER RESOLVED that upon receipt of said sum of Five Hundred Dollars
($500.00) the Village Attorney be authorized to compromise and settle the claim
of said respondents for compensation in the sum of Five Hundred Dollars ($500.00),
and the Mayor and Clerk and Treasurer are authorized to make payment to the
respondents in said proceeding as owners of the land in said amount.
Ordinance 419
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
ordinance was adopted by unanimous vote of all Members of the Council present:
ORDINANCE NO. 419
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, 1952, 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:
The rear 43 feet of an unplatted area approximately 127.5
feet wide by 178 feet deep facing on West 361 Street
immediately west of the Phillips Petroleum Gas Station on
the corner of Excelsior Boulevard and West 36-i Street
shall be deleted from Multiple Dwelling 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.
Application for Commercial Electric Service
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Mayor and
Clerk were authorized to sign APPLICATION FOR COMMERCIAL ELECTRIC SERVICE for
Sewer Lift Station located at the SW corner of Lake Street and Dakota Avenue, by
unanimous vote of all Members of the Council present.
Licenses
On motion of Trustee Jorvig,. seconded by Trustee_ Middleton, the following
applications for 1953 licenses were approved, and the Mayor and Clerk were
authorized to issue-licenses to expire December 31; 1953, by unanimous vote of all
Members of the Council:
Oak Hill Drive-in Cigarette _
S. J. Scherer Plumbing
Walter Julian Electrical
Bruce Plumbing Company Plumbing
Perfection Heating Company Gas Connections
Burns Plumbing and Heating Heating
if " it Gas Connections
Anna C. Nelson Restaurant
304 May 25, 1953
Bonds (�
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following
bonds were approved by unanimous vote of all Members of the Council present:
GAS INSTALLATION BOND with Perfection Heating
Company, Incorporated as principal, and The Aetna
Casualty and Surety Company as surety, effective
May 11, 1953, to expire December 31, 1953, in the
amount of $1,000.00.
PLUMBING LICENSE BOND with Delbert P. Bruce as
principal, and Standard Accident Insurance Company
as surety, effective May 19, 1953, to expire
December 31, 1953, in the amount of $1,000.00.
SIGN AND BILLBOARD BOND with L'e Roy Signs, Inc.
as principal, and American Surety Company of New
York as surety, effective April 15, 19532 to
expire December 31, 1953, in the amount of $1,000.00.
Sidewalk Curb & Gutter Bond Terminated - Morris A. Finstad
On motion of Trustee Middleton, seo®nded by Trustee Bolmgren, Sidewalk,
Curb and Gutter Bond No. 37 S 29507 with Morris A. Finstad as principal, and
The Aetna Casualty and Surety Company as surety, effective October 262 1952 to
terminate October 26, 1953 is hereby 'terminated as of May 15, 1953 in favor of
Bond No. 37 S 35419 which was approved by the Village Council on May 11, 19532
by unanimous vote of all Members of the Council.
Petition Re: Plumbing Inspections
Petition signed by Tom Motzko, 4160 Vernon Avenue and others, dated April
30, 1953, that Building Inspector, Peter Stienstra not be allowed to make
Plumbing Inspections until such time as he takes out a plumbing license, was
read.
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the above
petition was referred to the Mayor and Clerk for checking and recommendation,
by unanimous vote of all Members of the Council.
Street Signs Ordered
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the Street
Commissioner was ordered to place street signs at the following locations, by
unanimous vote of all Members of the Council.
Corners of 28th and 29th Streets and Pennsylvania Avenue
n It it ++ ►+ Quebec Avenue
n
if ++ ++ ++ Rhode Island Avenue
+!
it +! +! !+ Sumter Avenue
Texas Avenue
Street Lights Ordered
On motion of Trustee Bolmgren, seconded by Trustee'Mid'dleton, the Northern
States Power Company was ordered to install street lights at the following loca-
tions, by unanimous vote of all Members of the Council:
Corners of 28th and 29th •Streets and Quebec Avenue
�� ++
it ++ It Rhode Island Avenue
+� ++
it ++ if Sumter Avenue
Letter Re: Storm Sewer at 3415 Street &•Texas ,Avenue - L. J. Walgren
Letter from Mr. and Mrs. L. J. Walfren, 3409 Texas Avenue, dated May 16, 1953,
requesting that storm sewer condition at 342 Street and Texas Avenue be corrected
before blacktop is put on, was read.
On motion of Trustee Middleton, seconded by Trustee Jorvig, the above
matter was referred to the Village Engineer for checking and recommendation, by
unanimous vote of all Members of the Council present.
Application for License to Operate a Used Car Lot - All Sports, Inc.
Application of All Sports, Incorporated, dated May 25, 1953, for a license
to operate a Used Car Lot on Lot 9, Bassford's Addition (Corner lot located at
intersection of Kipling Avenue and Excelsior Boulevard), was read.
On motion of Trustee Middleton, seconded by Trustee Jorvig, the application
of All Sports, Incorporated for a license to operate a Used Car Lot on Lot 9,
Bassford's Addition was referred to the Planning Commission for checking, and recom-
mendation, by unanimous vote of all Members of the Council.
May 25, 1953 -305
Planning Commission Reports on Request for Rezoning - Wheaton-Thomas
Reports from the Planning Commission dated May 6 and May 20, 1953, on 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
read.
As recommended by the Planning Commission, it was moved by Trustee Middleton,
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 denied by unanimous vote of all Members of the Council.
Planning Commission's Report on Tentative Plat of Tinkers Addition
Planning-Xommission's Report dated May 20, 1953, on the tentative plat of
Tinkers Addition to St. Louis Park, was read.
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the tentative
plat of Tinkers Addition was referred to Trustee Jorvig for inquiry and report,
by unanimous vote of all Members of the Council.
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 by unanimous vote of all Members of the Council, and
the Mayor and Clerk were authorized to issue warrants covering same.
FINAL PANT (No. 10)
SANITARY SEWER 51-201, 203 AND 205
Contractor - Western Underground Construction Co.
Contract Date - September 24, 1950
Contract Price - $91,043.50 - AMT. FINAL PAYMENT - $28,431.68
FINAL PAYMENT (No. 2)
ADDITION TO VILLAGE TOOL HOUSE
Contractor - Donald R. Frantz Construction, Inc.
Contract Price- $15,317.00
Contract Date - January 19, 1953
AMOUNT FINAL PAYMENT - $4,901.44
PARTIAL PAYMENT NO. 1
GRADING & GRAVELING 52-414 THRU 52-419
Contractor - Park Construction Company
Contract Price - $5,724.50
Contract Date - November 17, 1952
AMOUNT PAYMENT NO. 1 - $3,260.60
Permission to Place Buried Cable
' On motion of Trustee Middleton, seconded by Trustee Jorvig, the Northwestern
Bell Telephone Company was granted permission to place buried cable in Dakota and
Wooddale Avenues between West Lake Street and West 32nd Street, by unanimous vote
of all Members of the Council.
Hours Set for Dumping Sewage
On motion of Clerk Justad, seconded by Trustee Bolmgren, the Village Council
ordered that no dumping of sewage shall be allowed in sewer manhole at Wooddale
Avenue and 36th Street between the hours of 8:00 AM and 5:00 PM, Monday thru
Friday, and between the hours of 8:00 AM and 1:00 PM on Saturday, effective June
1, 1953, and terminating October 1, 1953, by unanimous vote of all Members of the
Council.
Permission to Place Poles
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the Northern
States Power Company was granted permission to place poles at the following location,
by unanimous vote of all Members of the Council:
One (1) Pole in alley Brownlow and Gorham
Avenues and First and Second Streets NW.
Gas Main Extensions
On motion of Trustee Middleton, seconded by Trustee Jorvig, the following
gas main extensions were approved by unanimous vote of all Members of the Council:
In Vernon Avenue from 459' S S line of
Morningside Road to 201 North of Lot 13.
In I glewood Avenue from 1691 N N Line of
Minnetonka Boulevard to cover Lot 16.
306 May 25, 1953
Gas Main Extensions, Cont1d.
In Woodland Drive and Edgebrook Avenue from
10' N N Line Edgebrook Avenue to Cover Lot 10.
In State Highway No. 100 (E Service Road) from
72' N N Line of 39th Street West to State Highway
No. 100.
In Excelsior Boulevard (south side) from Quentin
Avenue to 750' W W Line Quentin Avenue.
In Sumter Avenue from 2' N N Line of 29th Street
to cover N 40' Lot 9, Block 4.
In Rhode Island Avenue from 1' N N Line 29th Street
to cover Lot 13, Block 2.
In Quebec Avenue from Proposed end at 29th Street
to cover Lot 10, Block 2.
Letter Re: Garbage Disposal for Edina Village
Letter from S. R. Mitchell, Village Manager, Village of Edina, dated May
19th2 1953, asking whether or not the Village of St. Louis Park would be able to
handle the'garbage and rubbish from Edina when the new incinerator is put into
service, was read.
The above subject was discussed and it was the opinion of the Council that
until we have some operation experience with the incinerator it would be best not
to take on any other than our own garbage and refuse disposition, but would be
willing to discuss this matter again later, after the incinerator has been in
operation for awhile.
Planning Commission's Report on Request for Sign - Cities Service Co.
The Planning Commission's report dated May 20, 1953, on the request of
Cities Service Company for a permit to erect an advertising sign at their Service
Station on Louisiana Avenue and Cedar Lake Road, was read.
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, on the recommenda-
tion of the Planning Commission, the application of Cities Service Company for a
permit to erect an advertising sign at their Service Station located on Louisiana
Avenue and Cedar Lake Road was denied, by unanimous vote of all Members of the
Council.
Re-advertise for Sewer Bids - Improvements 53-56 and 53-57
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the date for
receiving bids for the construction of sanitary sewers - Improvements Nos.
53-56 and 53-57 was re-set from May 18, 1953 to June 8, 19533 by unanimous vote
of all Members of the Council present.
_Deputy Assessors for Season of 1953
Request of Village Assessor, R. B. Connery, dated May 25, 1953, for permission
to hire 15 Deputy Assessors for the season of 1953 at $1.25 per hour, was read.
On motion of Trustee Middleton, seconded by Trustee Bolmgren, Assessor,
R. B. Connery was authorized to hire 15 Deputy Assessbrs for the season of 1953
at $1.25 per hour, by unanimous vote of all Members of the Village Council.
Bid Award - Sanitary Sewer 53-51, 52, 53, 54, 55
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the bid of
Phelps-Drake Company, Incorporated received May 18, 1953, for the construction
of sanitary sewer improvements 53-51, 52, 53, 54, and 55, was determined to be
the lowest bid of a responsible bidder, and the Mayor and Clerk were authorized
to execute contract for the Village with the bidder for the work at price bid
of $28,904.90, by unanimous vote of all Members of the Council.
Wall in Front of Harris Home - SW Corner 26th & Glenhu.rst
A discussion was had about the wall in front of the Harris home on the SW
Corner of 26th Street and Glenhurst Avenue which has been found to be out in the
Village Street. Further discussion was had regarding the intersection as a
whole, and as to the possibilities of cutting down the existing island to make
the corner safer for travel.
On motion of' Trustee Jorvig, seconded by Trustee Bolmgren this matter was
referred to Village Engineer, Phil W. Smith for checking and recommendation as to
a remedy, by unanimous vote of all Members of the Council.
May 25, 1953 307
Letter - Re: Permission to Use Village Property for Free Circus
Letter from John 0. Louis, Executive Secretary, St. Louis Park Chamber of
Commerce, dated May 25, 1953, requesting permission to use Village owned property
East of the Fire Station, and-on the far side of Wooddale Avenue for a Free Circus
(Jay Gould Million Dollar Circus) on June 22 and 23, 1953, ,was read.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the use of
above described land for a Free Circus on June 22 and 23, 1953 was approved
without fee, by unanimous vote of all Members of the Council.
Report on Sewer Assessment - Mr. and Mrs. C. M. Tammen
Report of Village Assessor, R. B. Connery, dated May 25, 1953, on the• sewer
assessment on the property of Mr, and Mrs. C. M. Tammen, 4225 Brunswick Avenue
(Lot 3, Block 2, Brookside Second Division) was read.
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the Village
Council concurs with the Village Assessor that assessment for sewer on the above
described property should remain as it was made up as this property was assessed
by the standard system, in the same manner as all other .property so affected,
by unanimous vote of all Members of the Council.
Petition for Sanitary Sewer
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
petitions were referred to the Village Engineer, Chairman of the Sewer Department
Committee, and Special Assessment Department for checking and recommendation,
by unanimous vote of all Council Members present:
P-1304 Petition for Sanitary Sewer, signed by A. N. Underhill,
2737 Alabama Avenue, St. Louis Park and others, dated
May 7, 1953, for the construction of sanitary sewer in
ALABAMA AVENUE FROM 27TH STREET TO 28TH STREET.
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 RE: EASEMENT FOR SEWER
WHEREAS it appears that an easement for sewer was acquired by the Village
over the lot line between Lots 37 and 38, Block 3, Browndale Addition by con-
demnation proceedings, the record of which is recorded in Book 410 of Miscellaneous,
Page 369 in the Office�of the Register of Deeds of Hennepin County, and it appears
that the sewer was actually constructed within the width of 10 feet of said Lot
38, therefore ,
BE IT RESOLVED by the Village Council that the Mayor and Clerk be authorized
and directed to execute and deliver a quit claim deed to the owner of said lots
releasing said sewer easement on receipt of a quit claim deed conveying sewer
easement over the North 10 feet of said Lot 38.
Building Inspector's Weekly Report
The Building Inspector's report for week ending May 22, 1953, showing that
17 building permits were issued, totaling $114,300.00, was read and ordered filed.
Minutes
The minutes of meeting held May 18, 1953 were read. On motion of Trustee
Bolmgren, seconded by Trustee Middleton, the minutes of meeting held May 18, 1953
were approved as read, by unanimous vote of all Members of the Council.
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following
resolution was adopted by unanimous vote of all Members of the Council:
RESOLUTION CANCELING 51-75, 76 SANITARY SEWER AND
WATER MAIN HOUSE CONNECTIONS #497 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted October
20, 1952, levying assessments for 51-75, 76 Sanitary Sewer and Water Main House
Connections #497, the following property was inadvertantly assessed, whereas it
receives no benefit from this assessment, because it is connected on Webster Ave-
nue, therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that the entire assessment for years 1954 thru 1957 heretofore levied against_ the
following property be canceled, n
and that the Treasurer and the Auditor of Hennepin
County be hereby authorized to cancel the same upon their respective records:
308 May 4, 1953 L'
Resolution Canceling Assessments, Continued
AMOUNTS TO BE CANCELED
NAME LOT ADDITION
Donald J. Sunde 3 Auditor's Subdivision #277
5530 Minnetonka Boulevard
TOTAL PRINCIPAL 1953 1954 1955 1956 1957
39.30 7.86 9.30 9.12 - 8.80 8.49 8.17
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following
resolution was adopted by unanimous vote of all Members of the Council:
RESOLUTION CANCELING 51-75, 76 SANITARY SEWER
AND WATER MAIN HOUSE CONNECTIONS #497 ASSMT.
WHEREAS it appears that by resolution of the -Village Council adopted
October 20, 1952, levying assessments for 51-75, 76 Sanitary Sewer and Water
Main House Connections #497, the following property was inadvertantly assessed,
whereas it receives no benefits from this assessment, because it is connected
on Xenwood Avenue, therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that the entire 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.
AMOUNTS TO BE CANCELED
NAME LOTS BLOCK ADDITION
Ralph S. Anderson S. 1' Lot 12 and all of
2952 Xenwood Avenue 13 and 14 1 Greenwood
TOTAL PRINCIPAL 1953 1954 1955 1956 1957
175.54 35.11 41.54 40.73 39.32 37.92 36.51
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following
resolution was adopted by unanimous vote of all Members of the Council:
RESOLUTION CANCELING 51-72 SANITARY SEWER 2U #499 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted
October 20, 1952, levying assessments for 51-72 Sanitary Sewer 2U #499, the follow-
ing lots on Hamilton Street and Dakota Avenue were assessed for 315 feet, whereas
the lots assessed on Hamilton Street have a frontage of 135 feet on Wooddale
Avenue and should not have been assessed; therefore
BE IT RESOLVED .by the Village Council of the Village of St. Louis Park
that 135 feet of- the above assessment for years 1953 thru 1962 heretofore levied
against, the following lots be canceled - with the provision that if a building
is subsequently constructed on these lots and it becomes necessary to connect to
the Hamilton Street sewer line, the entire assessment will become payable before
a connection will be allowed - 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
TOTAL 1953 1954 1955 1956 1957
1755.00 234.00 238.68 231.66 224.64 217.62
PRINCIPAL 1958 1959 1960 1961 1962
175.50 210.60 203.58 196.56 189.54 182.52
NAME LOTS BLOCK ADDITION
C. E. Christy 2 to 15 1 Rearrangement of St. Louis Park
6401 West Lake Street
May 25, 1953 309
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following
resolution was adopted by unanimous vote of all Members of the Council:
RESOLUTION CANCELING 51-247 SANITARY SEWER #500 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted
September 15, 1952, levying assessments for 51-247 Sanitary Sewer #500, the
following property was inadvertantly assessed for one unit of Lift Station which
does not serve said property, therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that the unit of Lift Station charged against the following property be canceled,
and that the Treasurer and the Auditor of Hennepin County be hereby authorized
to correct their records to the following amounts:
CORRECTED AMOUNTS FOR COUNTY AUDITOR
NAME LOTS BLOCK ADDITION PARCEL
L. S. Duboff 5 and S 15' of 4 8 Basswood 4410
2536 Inglewood
TOTAL 1953 1954 1955 1956 1957 1958 1960 1961 1962 1959
450,00 61.50, 61.20 49.40 57.60 55.80 54.00 50.40 48.60 46.80 52.20
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following
resolution was adopted by unanimous vote of all Members of the Council:
RESOLUTION CORRECTING 0-91 GRADING #497 AND
P-1-43 WATER MAIN #493 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted May
7, 1951, levying assessments for 0-91 Grading #497, the following property was
inadvertantly assessed for 120 feet instead of 108 feet; and
WHEREAS it appears that by resolution of the Village Council adopted October
169 1950, levying assessments for P-1-43 Water Main #493, the following property
was inadvertantly assessed for 100 feet instead of 108 feet on Utah Avenue and for
120 feet instead of 108 feet on Texas Avenue, therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that the above assessments be corrected by spreading the amounts due or overpaid
(as the case may be) for years from 1951 (or 1952) thru 1953 over the remaining
years (from 1954 on), and that the Auditor and the Treasurer of Hennepin County
be hereby authorized to correct their records to the following amounts:
NAME LEGAL DESCRIPTION
James W. Ruzicka
3332 Texas Avenue Parcel #220 - Section 18, Township
117, Range 21
GRADING #497 TOTAL PRIN 1954 12a 1956 IM 1958 1959 1960
108.00 36.00 28.52
W. M. #493
Utah Avenue 270.00 27.00 37.73 36.38 35.03 33.68 32.33 30.97 29.62
W. M. #493
Texas Avenue 270.00 27.00 34.34 32.99 31.64 30.29 28.94 27.60 26.25
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 ADOPTING AMENDED
ASSESSMENT ROLL
WHEREAS, the Village Council adopted a resolution on September 15, 1952,
levying assessment for Improvements Nos. 51-75 and 51-76, and
WHEREAS, a review of the computations of the cost of said improvements as
assessed by said resolution discloses that items of cost were included thru
310 May 25, 1953
Resolution Adopting Ammended �y
Assessment Roll. Continued:_
inadvertence which should have been properly chargeable to the Water Depart-
ment, instead of assessed as a part of the above impprovement projects, and
WHEREAS, the Village Clerk has prepared an amended assessment roll wherein
adjustment has been made allowing for deletion of said improperly charged items,
therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that the amended assessment roll so prepared by the Village Clerk be hereby
adopted and approved and the Clerk directed to certify the same to the County
Auditor of the County of Hennepin.
Meeting Adjourned
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the meeting
was adjourned at 11:50 P. M., by unanimous vote of all Members of the Council.
C. L. HURD, Mayor
ATTEST: -
JOSEPH JU , Clerk