HomeMy WebLinkAbout1953/05/04 - ADMIN - Minutes - City Council - Regular May 4, 1953 265
REGULAR MEETING MAY 4. 1953
A regular meeting of the Village Council was called to order by Mayor,
C. L. Hurd at 8:06 PM.
Invocation was given by Mr. Tilton of Christian Science Society of St. Louis
Park.
The following Council Members were present at roll call:
Trustee Bolmgren
Trustee Middleton
Clerk Justad
Mayor Hurd
Verified Claims
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the following
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 Middleton, Clerk Justad, Mayor Hurd, yea:
Arrowhead Company, Inc. 14.00 Blacktop Service Company 8.42
E. H. Boeckh & Associates 25.50 it to to 112.30
Borchert-Ingersoll, Inc. 80.37 Boulevard Super Market 69.95
if it it 15.70 if if n 69.95
Boyer-Gilfillan Motor Company 2.74 Bury & Carlson, Inc. 1,113.30
"
If if " 17.98 Cambridge Brick Company 33.00
"
it it it 33.20 Delegard Tool Company 15.25
"
it " if 22.39 Dietrick Lumber Company 1.70
" " " it 34.02 Alfred Formo 46.90
"
It " of 43.65 Fowler Electric Company 46.57
"
It
" " 39.72 Freelands Food Market 1.05
G. W. Gibson 10.50 if • if it 2.25
Ed. Gilbert 67.13 J. V. Gleason 223.41
Goodin Company 11.62 " it , it 228.64
Goodwin Joss Laboratories 12.00 Gopher Equipment & Supply Co. .75
Hawkins Chemicals 288.00 " It if " 81.03
Hennepin-Lake Stationers 5.70 Homelite Corporation 270.10
it If " 4.50 Industrial-Photo Products 12.20
Lee-Bo Office Supplies 26.00; , William H. Mc Coy 268.74
if if if 5.40 it u if 155.23
Miller-Davis Company 38.40 if " It 95.76
it It it 21.00 Minikada Hardware 25.08
it It " 126.00 Minneapolis Iron Store 1.67
n
if n 79.75 if to it 13.87
n n - a 2.00 if it n 5.55
n
if n 6.00 It If n 8.20
rr
if a 47.50 n It n 2.02
Minn. Fire Extinguisher Co. 3.75 " it " 14.68
Mobas Window Shade Co. 158.40 " " " 48.72
Modern Floors 13.25 " " " 2.40
National Tea Company 30.00 " " " 7.48
Northern States Power Company 13.20 " " " 9.88
Chas. Olson & Sons, Inc. 24.00 " " " 4.34
Penny Super Market 23.55 Piper, Jaffray & Hopwood 4,023.96
Pockrandt Lumber Company 19.20 Max Renner Well Company 44.45
to if it 7.83 Resthaven 150.00
20.75 H. A. Rogers 6.90
n n n 14.59 if of It 43.20
2.13 Rosholt Equioment Co. 8.50
6.24 Smith Welding Equipment 2.10
St. Louis Park Dispatch 16.80 Standard Unit Parts Co. 24.71
Sterling Electric Co. 15.34 Peter Stienstra 41.72
Helen L. Bradley, DBA Suburban The Todd Company 300.00
U Sanitary Drayage Co. 7,854.78 Vil. of SLP Street Dept. 22.75
United States Pencil Co., Inc. 8.65 " " " !' 118.80
Ira M. Vraalstad 35.49 " " " !' 172.30
Wallace & Tiernan Co. 13.75 Warner Hardware 16.74
West Disinfecting Co. - 71.00 Western Underground Const. Co.,
Williams Hardware Co. 24.40 13,494.09
if n n .50 n n n 82190-40
C. M. Williams 10.50 Anton Yngve 9.00
266 May 4, 1953 �
Hearing on Proposed Water Main Extension W
Separate hearings were had on the proposed public improvements described
in the following resolution. No persons appeared.
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the follow-
ing resolution was adopted by unanimous vote of all Members of the Council
present:
RESOLUTION ORDERING WATER MAIN EXTENSION
WHEREAS the Village Council has met at the time and place specified in
the notices published in the St. Louis Park Dispatch April 16 and 23, 1953,
relating to the public improvements hereinafter described and has heard all
interested persons appearing at said meeting and determined the necessity for
said improvements; therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that the following public improvements be hereby ordered constructed in accord-
ance with plans and specifications which have been prepared by the Village
Engineer and which are hereby approved, the Village Clerk being directed to
advertise for bids which will be opened at the meeting of the Council on June
1, 1953:
IMPROVEMENT NO. 53-75 - WATER MAIN EXTENSION in Webster Avenue from
West 36th Street to the north line 4f the alley running east and west
between Xenwood Avenue and Webster Avenue one-half block north of St.
Louis Avenue.
Trustee Jorvig
Trustee Jorvig arrived for the meeting at 8:09 P. M.
Petition Requesting that Village Sell Lots
Petition signed by Mr. and Mrs. H. S. Hatfield, 3360 Zarthan Avenue and
others, dated May 4, 1953, that the Village Council take the necessary steps to
put the following property back on- the tax list so that it may be sold as home
sites:, Lots 2 of 2, 3, 4, 5, and 6. Block 2, Maple Park Addition. Stating
further that this area in its present state is a nuisance and a detriment to the
property owners around it -- weeds and debris from years of acccumulation
constitute a fire hazard.
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the above
petition was referred to the Village Engineer for checking and recommendation,
by unanimous vote of all Members of the Council.
Grade and Sod Property Around Lift Station
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Village
Engineer was instructed to grade and sod property surrounding lift station at
Biowndale and Devaney, by unanimous vote of all Members of the Council.
Licenses Approved
On motion of Trustee Middleton, seconded by Trustee Bolmgren, 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:
Mr. and Mrs. Richard Hansen Trailer
Leslie Lillge Restaurant
If If Cigarette
if if Trailer
Burke and Sons Heating
If 11 Gas Connections
Perfection Heating Heating
National Tea Company 3.2 Beer Off-Sale
Ralph Hultgren Plumbing Co: Gas Connections
Bonds
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following
bonds were approved by unanimous vote of all Members of the Council:
HEATING LICENSE BOND with Perfection Heating Company
as principal, The Aetna Casualty and Surety Company as
surety, effective April 24, '1953, to expire December
31, 1953, in the amount of $1,000.00.
l
May 4, 1953 267-
Bonds,
61Bonds. Continued
SIGN AND BILLBOARD BOND with Nordquist Sign Company
as principal, and The Travelers Indemnity Company as
surety, effective March 27, 1953 to expire December
31, 1953, in the amount of $1,000.00.
GAS INSTALLATION BOND with Ralph Hultgren as
principal, and Commercial Insurance Company as surety,
effective April -22, 1953 to expire December 31, 1953,
in the amount of $1,000.00.
PLUMBING LICENSE BOND with Wallace E. Cooper as
principal, and United States Fidelity and Guaranty
Company as surety, effective April 22, 1953s to
expire December 31; 1953•
Petitions
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the follow-
ing petitions were referred to the Village Engineer for estimate of cost, to
the Chairman of the Street Department Committee, and Special Assessment Depart-
ment for checking and recommendation, by unanimous vote of all Members of the
Council present:
P-1295 PETITION FOR SIDEWALK, signed by Melvin S. Sjerven,
2821 Colorado Avenue and others, dated May 1, 1953,
for the construction of sidewalk on the EAST SIDE OF
COLORADO AVENUE FROM 28TH STREET TO 29TH. STREET.
P-1296 PETITION FOR CURB AND GUTTER, signed by Melvin S.
Sjerven, 2821 Colorado Avenue and others, dated May 1,
1953, for the construction of curb and gutter on the
EAST SIDE OF COLORADO AVENUE FROM 28TH STREET TO 29TH
STREET.
Petitions
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the follow-
ing petitions were referred to the Village Engineer for estimate of cost, to the
Chairman of the Sewer Department Committee and Special Assessment Department for
checking and recommendation, by unanimous vote of all Members of the Council:
P-1292 PETITION FOR SANITARY SEWER, signed by George A. Sandquist
4815 Nicollet Avenue, dated April 27, 1953, for the cons-
truction of sanitary sewer in VERNON AVENUE FROM WEST 26TH
STREET TO WEST 252 STREET.
P-1293 PETITION FOR SANITARY SEWER, signed by George A. Sandquist, _
4815 Nicollet Avenue, dated April 27, 1953, for the cons-
truction of sanitary sewer in WEBSTER AVENUE FROM WEST 26TH
STREET TO WEST 252 STREET.
P-1294 PETITION FOR SANITARY SEWER, signed by George A. Sandquist,
4815 Nicollet Avenue, dated April 27, 1953, for the cons-
truction of sanitary sewer in XENWOOD AVENUE FROM WEST
26TH STREET TO WEST 252 STREET.
P-1291 PETITION FOR SANITARY SEWER, signed by George A. Sandquist,
4815 Nicollet Avenue, dated April 27, 1953, for the cons-
truction of sanitary sewer in WEST 252 STREET FROM VERNON
AVENUE TO XENWOOD AVENUE.
Partial Payments on Contract Work
On motion of Trustee Bolmgrdn, seconded by Trustee Jorvig, the following
partial payments on contract work in progress, presented by Village Engineer,
Phil W. Smith, were approved, and the Mayor and Clerk were authorized to issue
warrants covering same, by unanimous vote of all Members of the Council present:
PARTIAL PAYMENT N0, 3
SANITARY SEWER 52-429
Contractor - Western Underground Construction Company
Contract Date - October 13, 1952
Contract Price - $62,548.30
Amount of Partial Payment No. 3 --- $13,494.09
268 .�May;4, 1953
Partial Payments on Contract Work, Cont'd.
FINAL PAM ENT (#5)
SANITARY SEWER 52-251, 252, 253 and 413
Contractor - Western Underground Construction Company
Contract date - September 15, 1952
Contract Price - $19,402.70
Amount Final Payment - $8,190.40
Letter Re: Lift Station Assessment - John B. Bird
Letter from John B. Bird, 8500 West 35th Street, dated April 27, 1953,
stating that he believes that he has been unjustly taxed for Lift Station #499,
was read.
On motion of Trustee Bo]mgren, seconded by Trustee Middleton, the above
matter was referred to the Village Engineer and Village Assessor for checking
and recommendation, by unanimous vote of all Members of the Council.
Letter Re: Fire Debris - Robert L. Tupper
Letter from Robert L. Tupper, 5647 Minnetonka Boulevard, dated April 25,
1953, stating that around the first of the year the residence at 5707 Minnetonka
Boulevard had a very damaging fire, and that Turned furniture, mattresses,
clothing, pots and pans, etc. were thrown around the yard, and are still there,
was read.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the above
matter was referred to the Building Inspector for checking and action, by unani-
mous vote of all Members of the Council.
League of Minnesota Municipalities Convention r
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following
persons were authorized to attend the League of Minnesota Municipalities Con-
vention to be-held at the City of Virginia, Minnesota, June 12, 12, and 13,
1953, with necessary expenses paid: Village Attorney., Village Engineer,
Village Assessor, and all Members of the Village Council. Motion was passed
by unanimous vote of all Members of the Council.
Appointment to Park Board
On motion of Trustee Bolmgren, seconded-by Trustee Middleton, Walter R.
Menzel, 2656 Glenhurst Avenue was reappointed to the Park Board for term
expiring May 18, 1956, 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:
R E S O L U T I O N "
RESOLVED, that Northwestern National Bank of Minneapolis as a designated
depository of the Village of St. Louis Park be and it is hereby requested,
authorized and directed to honor checks, drafts or other orders for the payment
of money drawn in this Villages name, including those payable to the individual
order of any person or persons whose name or names appear thereon as signer or '
signers thereof, when bearing or purporting to bear the facsimile signatures of
all three of the following: C.. L. Hurd, Mayor, Joseph Justad, Clerk, and
Mildred H. Melbourne, Treasurer
dILLAGE 1 •
Specimen ; OF
facsimile .ST,LOUIS PARK'
signatures
. , r
. 1 i•1 � , LyH!�
�
cwt.`
and Northwestern National Bank of Minn`eaposlis_ e; e l',d o io` afnd o
charge to this Village for such checks, drafts, or of er orders, regardless of
by whom or by what means the actual or purported facsimile signature or signatures
thereon may have been affixed thereto, if such signature or signatures resemple
the facsimile specimens duly certified to or filed with Northwestern National
Bank of Minneapolis by the Clerk or other officer of this Village.
BE IT FURTHER RESOLVED, that any and all resolutions heretofore adopted
by the Village Council of the Village of St. Louis Park and certified to North-
western National Bank of Minneapolis as governing the operation of this Village's
account (s) with- it, be and are hereby continued in full force and effect,
except as the same may be supplemented or modified by the foregoing part of this
resolution.
May 4, 1953 269
Resolution
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the following
resolution was adopted by unanimous vote of all Members of the Council present:
RESOLUTION REFUNDING 51-234 STORM SEWER 17-2D #500 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted
September 22,` 1952,-levying assessments for 51-234 Storm Sewer 17-2D #500, the
following lot was charged for said sewer; and
WHEREAS on November 17, 1952, the following property owner paid to the
Village of St. Louis Park $20.14 (Receipt, #15663A), full payment for above sewer
assessment (which has now been canceled by the Village Council because it does
not benefit said property); therefore
BE IT RESOLVED that the $20.14 heretofore paid to the respective property
owner be refunded, and upon receipt of a signed verified claim, that the Mayor
and the Clerk be hereby authorized to issue• warrants, in payment.of such refund
to the respective property owner.
AMOUNT TO BE REFUNDED
NAME LOT FLOCK ADDITION REFUND
Mrs, Arthur Amundson
2917 Louisiana Avenue, 18 16 The Bronx $ 20.14
Resolution
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the following
resolution was adopted by unanimous vote of all Members of the Council present:
RESOLUTION CANCELING 51-241 SANITARY SE79ER #500 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted Sep-
tember 15, 1952, levying assessments•for 51-241 Sanitary Sewer #500, the follow-
ing lot was inadvertantly assessed for above sewer (which does not serve said
property); and whereas said owner is already paying for 2-P Sanitary Sewer #497
(which serves said property); therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that the entire assessment for 51-241 Sanitary Sewer #500 for years 1953 thru
1962 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.
AMOUNTS TO BE CANCELED BY COUNTY AUDITOR
NAME LOT -BLOCK ADDITION
Otto Saari
3056 Idaho Avenue _ 19 6 Lenox
TOTAL 1M 1954 1955 1956 1957 1958 1959 1960 1962 1961
320.00 43.20 43.52 42.24 40.96 39.68 38.40 37.12 35.84 33.28 34.56
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:
R E S O L U T I O N
RESOLVED., that Citizen's State Bank of St. Louis Park as a designated
depository of the Village of St. Louis Park be and it is hereby requested,
authorized and directed to honor checks, drafts or other orders for the payment
of money drawn in this Village's name, including those payable to the individual
order of any person or persons whose name or names appear thereon as signer or
signers thereof, when bearing or purporting .to bear the facsimile signatures of
all three of the following: C. L. Hurd, Mayor, Joseph Justad, Clerk, and
Mildred H. Melbourne, Treasurer.
Specimen --':;" �__ - -_-
facsimile :VILLAGE
signatures _ OF �y_- - `MAVpi�
6T.LOUIS PARK. •I i ��a c� ia ,
h
270
-May 4, 1953 �
Resolution. Continued
and Citizen's State Bank of St. Louis Park shall be entitled to honor and to °
charge to this Village for such checks, drafts, or other orders, regardless of
whom or by what means the actual or purported facsimile signature or signatures
thereon may have been affixed thereto, if such signature -or signatures resemble
the facsimile specimens duly certified to or filed with Citizen's State Bank
of St. Louis Park by the Clerk or other officer of this Village.
BE IT FURTHER RESOLVED, that any 'and all resolutions heretofore adopted
by the Village Council of the Village of St. Louis Park and certified to
Citizen's State Bank of St. Louis Park as governing the operation of this
Village's account (s) with it, be and are hereby continued in full force and
effect, except as the same may be supplemented or modified by the foregoing
part of this resolution.
Resolution
On motion of Trustee Middleton, 'seconded by Trustee Bolmgren, the follow-
ing resolution was adopted by unanimous vote of all-Members of the Council present:
RESOLUTION CANCELING 52-216, 217 218. MINNETONKA"BLVD. IMPROVEMENTS #499
WHEREAS it appears that by resolution of the Village Council adopted
September 15, 1952, levying assessments for 52-216, 217, 218 Minnetonka Boulevard
Improvements #499, the following lot was charged a total of $227.29 for said
Improvements; and whereas 50 feet of sidewalk which had been replaced within the
last ftw years was torn up by the Village during construction; therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
the following property be credited with 50 feet of sidewalk at $1.80 per foot,
and that the Treasurer and the Auditor of Hennepin County be hereby authorized
to correct their records to the following amounts:
CORRECTED AMOUNTS FOR COUNTY AUDITOR
NAME LOT BLOCK ADDITION
Reymold C. Anderson
4509 Minnetonka Boulevard 3 2 Fern Hill
TOTAL PRINCIPAL 1953 1954 1955 1956 1957
137.29 27.46 32.41 31.86 30.76 29.66 28.56
Resolution
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the follow-
ing resolution was adopted by unanimous vote of all Members of the Council present:
RESOLUTION CANCELING 51-283 LIFT STATION #3 #499 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted
September 22, 1952, levying assessments for 51-283 Lift Station #3 #499, the
following property was charged for 5 units, whereas only, 3 units benefit said
property; therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that 2 units of above assessment •for years 1953 thru 1962 heretofore levied
against the following property be canceled, and that the Treasurer and the
Auditor of Hennepin County be hereby authorized to cancel the same upon their
respective records:
CORRECTED AMOUNTS FOR COUNTY AUDITOR
NAPE I DESCRIPTION - Sec. 18 - 117 - 21
Charles M. Grayburn That part of N 300' of S 630' of NEI of SEI lying
8311 West 35th Street W of E 1099.96' thereof Parcel 5538-
TOTAL 1953 1954 1955 1956 1957 1958 1959 1960 1961 1962
435.00 58.73 59.16 57.42 55.68 53.94 52.20 50.46 48.72 46.98 45.24
Resolution
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the following
resolution was adopted by unanimous vote of all Members of the Village Council:
63
May 4, 1953 0
Resolution, Continued
RESOLUTION CANCELING 51-283 LIFT STATION #3 #499 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted
September 22, 1952, levying assessments for 51-283 Lift Station ##3 #499, the
following property was charged for 9 units, whereas only'' 4 units benefited said
property; therefore
BE IT RESOLVED by the Village-Council of the Village of St. Louis Park
that 5 units of above assessment for years 1953 'thru 1962 heretofore levied against
the following property be canceled, and that the Treasurer and the Auditor of
Hennepin County be hereby authorized to cancel the same upon their respective
records:
CORRECTED AMOUNTS FOR COUNTY AUDITOR
NAME DESCRIPTION SEC. 18 - 117 - 21
Richard E. Beauman That part of E2 of NEI of NWI of SEI lying
8440 West 35th Street S of N 230' Parcel 4120
TOTAL 1953 1954 1955 1956 1957 1958 1959 1960 1961 1962
580.00 78.27 78.88 76.56 74.24 71.92 69.60 `67.28 64.96 62.64 60.32
Building Inspector's Weekly Report
The Building Inspector's report for week ending May 1, 1953 showing that
17 building permits were issued, totaling $91,400.00, was read and ordered filed.
Building Inspector's Report for April, 1953
The Building Inspector's report for the month of April, 1953, showing a
total of 112 building permits issued, totaling $878,625.00, was read and ordered
filed.
Fire Department's Report for April, 1953-+
The Fire Department's report for April, 1953 was read and ordered filed.
Police Department's Report for April, 1953
The following Police Report for April, 1953, was read and ordered filed:
Arrests 62
Radio Calls 235
Accidents 25
Phone Calls 27
Mileage 13,218
Gas 1,170
Oil 24
Justice of Peace Report of Fines (Yngve)
Justice of Peace Anton Yngve's report of fines dated May 1, 1953, was read
and ordered -filed.
Sealed Letter from• Bellaire Plumbing & Tom Motzko
Sealed letter-signed by Tom Totzko and Jerome M. Goldberg, dated April 30,
1953, was read in which a complaint was made against-Culligan Soft Water Service
for the installation of a water softener at 3036 Brunswick Avenue. Both Mr.
Motzko and Mr. Goldberg appeared.- Mr. Goldberg said that Culligan's are break-
ing the law. Mr. Motzko said it is not fair1for them to do so without a license
if the Plumbers have to pay for one.
Mr. Goldberg presented a statement from Village Secretary, G. Renner that
Culligan's have no plumbing license; also an invoice from Culligan's covering
the installation of equipment for soft water service for Wilbur A. Diethart, 3036
Brunswick Avenue and service from September 7, thru October 4, 1952, in the amount
of $24.50. They asked if any Soft Water Company have licenses. The answer was
no. Mayor Hurd said this matter should be -referred to the Building Inspector
or Plumbing Inspector or both. Mr. Goldberg said that he didn't believe that
the Building Inspector was 4ualified to handle this.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the complaint
of Tom Motzko and Jerome Goldberg of Bellaire Plumbing, dated April 30, 1953 was
referred to the Village Attorney, Building Inspector and Plumbing Inspector for
investigation and recommendation, by unanimous vote of all Members of the Council.
272
May 4, 1953 �
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the follow-
ing resolution was adopted by the unanimous vote of all Members of the Council
present:
RESOLUTION SETTING HEARING FOR PROPOSED STORM SEWER
WHEREAS, the Village Engineer has filed with the Village Clerk a plan
for porposed Storm Sewer No. 52-404, which sewer will be constructed from
Princeton Av6nue connecting with existing sewer extending across the line
between Lots 5 and 6, Block 1, Starings Minnetonka Boulevard Addition, extend-
ing east over the line between Lots 19, and 20, Auditor's Subidivsion No.
138 and extending east to Ottawa Avenue and thence north in Ottawa Avenue to
the line between Lots 8 and 9, Auditor's Subdivision No. 318, thence east along
said line and along the north line of Lot 4, said Subdivision, to the northeast
corner of said Lot 4, thence south along the east line of said Lot 4 to the
southeast corner thereof, thence southeasterly to the southwest corner of the
NE-14 of the SWC of the SEr, Section 31, -Township 29, Range 24, thence east
along the south line of said NE,-; of the SW4 of the SES to the southeast corner
thereof; thence south along the east line of said SW4- of the SEr to West
Sunset Boulevard, thence east on West Sunset Boulevard to the northeast corner
of Lot 2, Block 4, Sunset Gables Second Division, thence southeasterly to a
point in Inglewood Avenue opposite of Lot 7, Said Block 4, thence south in
Inglewood Avenue to Minnetonka Boulevard connecting with existing storm sewer,
and.
WHEREAS, the Village Engineer has recommended the following area as the
proposed district to be assessed for construction of said sewer:
Beginning at the SE corner of Section 31, Twp. 29, Range 24; thence north
on the east line of said section 31 to its point of intersection with the center
line of West Sunset Boulevard extended East; thence West along the center line
of West Sunset Boulevard to its point of intersection with the East line of Lot
14, Block 8, Sunset Gables Second Division extended South; thence North -along
the East line of said Lot 14, to its NE corner thereof; thence West along the
North line of Lots 14, 15 and 16, Block 8, Sunset Gables Second Division and
-Lots 13 and 14, Block 7, Sunset Gables Second Division to the NW corner of Lot
14, Block 7, Sunset Gables Second Division; thence North along the East line of
Lots 17, 18, 19 and 20, Block 7, Sunset Gables Second Division to the NE corner
of said Lot 20; thence West along the North line of said Lot 20 and Lot 9,
Block 6, Sunset Gables Second Division to the NGS corner of said Lot 9; thence
North along the East line of Lots 21, 22, 23, 24 and 25, Block 6, Sunset Gables
Second Division to the NE corner of said Lot 25; thence west along the north
line of said Lot-25 and Lot 4, Block 5, Sunset Gables Second Division to the
NW corner of said Lot 4; thence North along the East line of Lots 26, 27 and 28,
Block 5, Sunset Gables Second Division to the center line of West 28th Street;
thence West along the center line of West 28th Street to its point of inter-
section with the West line of Lot 33, Auditor's Subdivision No. 318, extended
North; thence South along the West line of Lots 23 to 33 inclusive and Lots 48
to 53 inclusive, Auditor's Subdivision No. 318 to the SW corner of said Lot
48; thence East along the South line of said Lot 48 to the center line of
Quentin Avenue; thence South along the center line of Quentin Avenue to its
point of intersection with the South line of Lot 16, Block 2, Starings Minnetonka
Boulevard Addition extended West; thence East along the South line of said Lot
16 to the center line of North-South Alley in Block 2, Starings Minnetonka
Boulevard Addition; thence South along the center line of the North-South Alley
in said Block 2, to the center line of the East-West Alley in said Block 2;
thence East along the center line of the East-West Alley in said Block 2 to the
center line of Princeton Avenue; thence South along the center line of
Princeton Avenue to the center line of Minnetonka Boulevard; thence East along
the center line of Minnetonka Boulevard to its point of intersection with the
East line of Section 31, Twp. 29, Range 24, the place of beginning.
and
WHEREAS, the Village Engineer has estimated the cost of said proposed
Storm Sewer to be $38,$32.75, therefore
BE IT RESOLVED by the Village Council that the foregoing proposed Storm
Sewer, assessment district, and estimated cost be hereby approved and the Clerk
be directed to publish notice of hearing to be held at the Council meeting
of May 25, 1953•
Salary Increase - Don Senander
On the recommendation of Water Superintendent, Ira Vraalstad, it was
May 4, 1953 273
Salary Increase - Don Senander, Cont'd.
moved by Trustee Bolmgren, seconded by Trustee Middleton, that Sewer Department
Employee, Donald Senander's hourly rate of $1.722 be increased to $1.85, effective
May 1, 1953, by unanimous vote of all Members of the Council.
Resolution ,
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the following
resolution was adopted by unanimous vote of all Members of the Council present:
RESOLUTION CANCELING STORM SEWER 17-2D, D-17 and 17-B ASSESSMENTS
WHEREAS it appears that by resolution of the Village Council adopted Sep-
tember 22, 1952, levying assessments for 51-234 Storm Sewer 17-2D #500; and
adopted November 1, 1948, levying assessments for Storm Sewer D-17, N-115; and
adopted October 3, 1949, levying assessments for 17-B Storm Sewer #491; and
adopted October 20, 1952, levying assessments for 51-284 Storm Sewer #28 #502,
the following lots were assessed; and
WHEREAS the following lots do not receive benefit from the storm sewers in
District #17 (for which they were assessed and have been paying) but do receive
benefit from District #28 (for which they are also assessed); therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that the entire assessment for years 1953 thru 1962 heretofore levied against
the following lots for Storm Sewer 17-2D #500 be canceled on our records and those
of the County Auditor and the County Treasurer; and
BE IT FURTHER RESOLVED that the assessments for D-17 and 17-B #491 Storm
Sewers be canceled from 1953 on, and that the amounts paid on said sewers be
credited to their payments for District #28 Storm Sewer #502, and that these
corrections be made on our records and those of the County Auditor and the County
Treasurer.
LOTS AFFECTED BY CANCELATION
Lots 16 thru 19 Block 15 • -The Bronx
Lots 12 thru 22 Block 16 The Bronx
Lots 12 thru 18 Block 25 W. Mpls. Jct. Rev.
TOTAL AMOUNTS-TO BE CANCELED FOR 17-2D STORM S9gER #500
LOTS BLOCK ADDITION TOTAL EACH LOT
16 thru 19 15 The Bronx $ 20.00
12 and 13 16 The Bronx 22.50
14 thru 22 16 The Bronx 20.00
12/13 (Parcel 2500) 25 W. Mpls. Jct. Rev. 30.50
13 (Parcel 3000) 25 W. •Mpls. Jct. Rev. 3.50
14 thru 16 25 W. Mpls. Jct. Rev. 20.00
17 (Parcel 5000) 25 W. Mpls. Jct. Rev. 10.00
17/18 (Parcel 5500) 25 W. Mpls. Jct. Rev. 30.00
Taxicab Insurance Approved
On motion of Trustee Bo]mgren, seconded by Trustee Jorvig, Liability Policy
No. TR-15364, with St. Louis Park Radio Cab Company, Incorporated as the insured,
and Casualty Reciprocal Exchange as insuror, covering the following automobiles
was approved by unanimous vote of all Members of the Council present:
YEAR TRADE NAME BODY TYPE MOTOR NUMBER
1953 CHEVROLET SEDAN A53J024919
1952 11 if KAA-332949
1952 if " 21KJI-9589
1952 " KAA-752774
Retaining Wall for 3048 Maryland
Owners of property at 3048 Maryland appeared and spoke about the need for
for a retaining wall. Claimed that Adolph Fine lowered the lots adjacent to theirs
and the sidewalk laid last year has left the property up high, and it needs
support.
On motion of Trustee Middleton, seconded by Trustee Jorvig, the above
matter was referred to the Village Engineer for checking and recomendation, by
unanimous vote of all Members of the Council.
274 May 4, 1953
Deferred Action on Proposed Water Mains 53=1 thru 53-17
Hearings on proposed water mains 53-1 thru 53-17 held on April 20 and 27, 1953
• and deferred to this meeting were resumed. Walter Mills appeared in regard
to 53-1, and turned in additional names in opposition. Trustee Bolmgren ex-
plained the project, and its effect on fire protection. A man from the Great
Northern Railroad spoke regarding the cost of this project, stating that their
assessment would be about $5,000.00, and it would be no benefit to them. Mr.
Getten of Minneapolis Golf Club said he feels the burden of the tax is too
great, and not needed by them. - Bert Lock said that he feels that those who do
not want the water are subdizing the contractors who are building homes. Mr.
Getten said there is a rumor going around that this water will be put in no
matter how many petitioners oppose it.
The question was asked if the builders would have to build on larger lots
if the water wasn't put in now, if they couldn't be forced to pay for the entire
project. Wouldn't it be more equitable for the 240 homes to be built to pay
the larger share of the project? Mayor Hurd said he feels that Platters
should pay for water mains at time of platting as he feels that there is a double
profit in the developing of new plats. After further discussion,
It was moved by Trustee Bolmgren, seconded by Trustee Middleton that bids on
Water Main Project No. 53-1 be taken on May 25, 1953, by unanimous vote of all
Members of the Council.
Project No. 53-2. There were 94 names on petition in opposition, most
of whom live east of Louisiana Avenue who will have to pay for the trund water
main assessment. Trustee Bo]mgren explained the project. Mr. Funston of
Jersey Avenue appeared for R. L. Shackle in opposition, as they would have no
benefit from same. Those present were told that the assessment would be about
$1.25 per front foot for the 12 inch main
It was moved by Trustee Bolmgren, seconded by Trustee Middleton that bids
on Water Main Project No. 53-2 be taken on May 25, 1953,' by unanimous vote of
all Members of the Council.
Project No. 53-7. On motion of Trustee Bolmgren, seconded by Trustee
Middleton, proposed lateral WT ,,M.. No. 53-7 -- in Jersey Avenue from Cedar Lake
Road to Franklin Avenue was ordered taken out, by unanimous vote of all Members
of the Council.
Mr. Funston asked if this can come up again. He was told that it could
by petition. Mrs. Shackle asked if one petitioner could start the project. She
was told that it could, but a hearing would have to be held.
Project No. 53-3. Forest Lowrey appeared in favor of the lateral in
Decatur. Mr. F. Gustafson,8915 West 31st Street said he was in favor of the
water in 31st Street. Mr. Sperlick said he was in favor of the water in Ensign
Avenue. Another person said he was not opposed to the main line but is opposed
to water main in Boone and Acquila Avenues. '
On motion of Trustee Bolmgren, seconded by Trustee Middleton, Aquila
Avenue from'Minnetonka Boulevard to North Line Lot 1, Block 2, Minnehaha Gables
Addition, and Boone Avenue from Minnetonka Boulevard to Aquila Avenue were
taken out of Project No. 53-3, by unanimous vote of all Members of the Council.
Project 53-11. Mr. Slice appeared and asked if the School Board paid
for water main. He was told that it was the usual procedure. Clarence Bios
name appeared on petition. Will build four homes. Seems to him that it is an
advantage to property owners there, and feels all will benefit. Mr. Slice
asked when Mr. Bros is going to build. Mr. Bros answered - at once. Mr.
Zalusky said he has no water, and feels that same will be, a great help. Mr.
Slice said if Mr. Bros does go ahead and build the four houses, he approves
the project.
Resolution
On motion-of Trustee Bolmgren, seconded by Trustee Middleton, the follow-
ing resolution ordering water main extensions No. 53-1 thru 53-17, with the
exceptions noted in foregoing hearings, with bids to be opened May 25, 1953,
was adopted by unanimous vote of all Members of the Council:
RESOLUTION ORDERING WATER MAIN EXTENSIONS
WHEREAS the Village Council has met at the time and place specified in
notices published in the St. Louis Park Dispatch April 2 and 9, 1953, relating
to the public improvements hereinafter described and has heard all interested
persons appearing at said meeting and determined the necessity for said im-
provements, and hearing having been' regularly adjourned to this meeting,
therefore,
May 4, 1953 '75
Resolution Ordering Water Main Extensions, Continued
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 May 25, 1953:
IMPROVEMENT
NUMBER LOCATION OF MAINS
53-1 28th Street from Texas Avenue to Virginia Avenue
Virginia Avenue from 28th Street to Cedar Lake Road
Cedar Lake Road from Virginia Avenue to Flagg Avenue
Burd Place from Cedar Lake Road to South line of Lot B
' Auditors Subdivision No. 302
Zinran Court from Cedar Lake Avenue to Boone Avenue
Xylon Avenue from Cedar Lake Road to Zinran Avenue
Yukon Avenue from Cedar Lake Road to Zinran Avenue
Zinran Avenue from Cedar Lake Road to Xylon Avenue
Aquila Avenue from Cedar Lake Road to Zinran Avenue
Boone Avenue from Cedar Lake Road to Zinran Avenue
Boone Avenue from Cedar Lake Road to N. Line of West
Texa-Tonka Hills Addition
Boone Court from Boone Avenue to W. Line of West Texa-Tonka
Addition
Stanlen Road from-Cedar Lake Road to Flagg Avenue
Boone Avenue from 26th Street to Cedar Lake Road
West 26th Street from Flagg Avenue to Boone Avenue
Flagg Avenue from Cedar Lake Road to West 26th Street
53-2 Louisiana Avenue from Cedar Lake Road to Franklin Avenue
Franklin Avenue from Louisiana Avenue to Pennsylvania Avenue
Maryland Avenue from Franklin Avenue to 16th Street
Neyada Avenue from Franklin Avenue to 16th Street
Oregon Avenue from Franklin Avenue to 16th Street
Pennsylvania Avenue from Franklin Avenue to Wayzata Boulevard
53-3 Minnetonka Boulevard from Aquila Avenue to-West line of Lot
20, Block 1, J. F. Lyons Fourth Addition
Cavell Avenue from Minnetonka Boulevard to West 31st Street
Decatur Avenue from Minnetonka Boulevard to West 31st Street
Ensign Avenue from Minnetonka Boulevard to West 31st Street
West 31st Street from Cavell Avenue to Ensign Avenue
53-4 West Service Drive Highway No. 100 from Minnetonka Boulevard
to West 33rd Street
West 33rd Street from West Service Drive of Highway No. 100
to Webster Avenue
53-5 Quebec Avenue from 29th Street to Minnetonka Boulevard
Rhode Island Avenue from 29th Street to Minnetonka Boulevard
Sumter Avenue from 29th Street to Rhode Island Avenue
53-6 Alabama Avenue from Cedar Lake Road to West 16th Street
53-8 West 23rd Street from Hampshire Avenue to Kentucky Avenue
West 24th Street from Hampshire Avenue to Louisiana Avenue
Hampshire Avenue from 22nd Street to 24th Street
53-9 West Service Drive Highway No. 100 from Cedar Lake Road to
Douglas Avenue (16th)
53-10 West 34 an"2-042 Street from Texas Avenue to Wyoming
Avenue
Wyoming Avenue from West 342 Street to 35th Street
53-11 Pennsylvania Avenue from Walker Street to 35th Street
53-12 Edgebrook Drive (South Street) from Rhode Island Avenue to
Brookview Drive
West Lake Street from Rhode Island Avenue to Texas Avenue
53-13 Gorham Avenue from Walker Street to 2nd Street NW
53-14 West Lake Street from Louisiana Avenue to Brownlow Avenue
7476 May 4, 1953 �
Resolution Ordering Water Main Extensions, Continued
C7C
IMPROVEMENT
OBER LOCATION OF MAINS
53-15 Randall Street from Huntington Avenue to Inglewood
Avenue
53-16 Northside Excelsior Boulevard from Kipling Avenue to
Huntington Avenue
53-17 Northside Excelsior Boulevard from Princeton Avenue west
to Existing main wast of Lilac Way.
Water Department Wages for Lead Men
A discussion was had with Union Representatives regarding the second
step of Water Department lead men. Ted Gardner said that these men are respon-
sible for their particular job the same as patrol operators are. Mayor Hurd
asked what measure of responsibility they want to use; also asked if they feel
that the responsibility is equal to those mentioned above. Maynard Kays said
he feels the responsibility of the lead men is equal to patrol operators.
On motion of Trustee Middleton, seconded by Trustee Jorvig, the wages of
the following Water Department employees was set at $2.022 per hour, effective
May 1, 1953, by unanimous,vote of all Members of the Council: Richard Senander,
B. F. Cihoski, Vance Marfell, J. 0. Johnson, and Ellsworth Frank.
Assessment for Water Main - Mrs. L. Roy Johnson
Mrs. L. Ray Johnson, 4525 Minnetonka Boulevard spoke regarding their
assessment for Water Main (#497)• Said she was charged for 40 feet of main at
7.00 per foot, but actually only three 12 foot or 36 feet was laid. She also
claimed that the estimate given her for the sewer work was much lower that the
assessment. She asked that the assessment for sewer (#499) on 50 feet on
Natchez Avenue be canceled as this was part of her Minnetonka Boulevard property.
She also said that the sidewalk grade could have been changed and the old walk
left in. She is paying #337.00 and has only 1 foot of additional walk. The
roots are exposed on trees left-standing. Said she would like a little relief
from the tax situation. Trustee Bolmgren said he would like to go over and
see the situation.
On motion of Trustee Bo]mgren, seconded by Trustee Middleton, the above
matter was referred to the Village Engineer for a breakdown of assessments for
Council study, by unanimous vote of all Members of the Council.
Proposed Amendment to Ordinance No. 219 (re: Salaries)
Parker Nolan and Red Gardner union representatives presented a proposed
amendment to Ordinance No. 219, concerning salaries, sick leave, etc. They
proposed that no sick leave be used during the first year of employment, but after
the first year he is entitled to twelve days sick leave which he accumulated
during the first year. This to be on new employees only, and not retroactive.
Ordinance
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the follow-
ing ordinance was adopted by unanimous vote of all Members of the Council:
ORDINANCE NO. 416
AN ORDINANCE AMENDING ORDINANCE NO. 219
RELATING TO CONDITIONS OF EMPLOYMENT
FOR NON ELECTED OFFICERS AND EMPLOYEES
OF THE VILLAGE
The Village Council of the Village of St. Louis Park ordains:
Section 1. Ordinance No. 219 of'the Village of St. Louis Park entitled
"An Ordinance Establishing Conditions of Employment for Non-elected Officers
and Employees of the Village", adopted by the Village Council February 5, 1945,
is hereby amended by adding thereto the following section, to be numbered ,
Section 11:
"Section 11. RULES GOVERNING WORKING CONDITIONS.
• (a) All employees shall be granted a 15 minute rest period in the
morning and a 15 minute rest period in the afternoon of each work day.
(b) The following legal holidays will be observed as holidays for
Village employees:
May 4, 1953 277
Ordinance No. 416, Continued
New Year's Day Columbus Day
Lincoln's Birthday Labor Day
Washington's Birthday Armistice Day
Good Friday Thanksgiving Day
Memorial Day Christmas Day
Independence Day
If legal observance of any of the above holidays takes place on the day
following, when such holiday falls on Sunday, that following day shall be cons-
idered a legal holiday. Do deductions for such holidays will be made from the
compensation of officers and employees paid on a monthly basis, and employees
compensated on an hourly basis will receive compensation for holidays if
regularly employed by the Village on the work day preceding and succeeding a
holiday.
Section 2. Section 4 of said Ordinance No. 219 is hereby amended to read
as follows:
"Section 41. COMPENSATION.
(a) The compensation of all appointed officers and employees, of the Village
except those in unskilled labor service, shall be determined by the Village
Council at the time of appointment and shall be subject to change at any time by
action of the Village Council. Employees in unskilled labor service shall be paid
at an hourly rate to be designated from time to time by the Village Council.
(b) Any employee shall be entitled to be paid a minimum equal to 3 hours
of service for any day'he reports for duty other than on his regular work day
upon request of the Village Engineer or foreman in charge and is prevented be-
cause of weather, insufficient work, or other reason not his fault, from working
at least 3 hours.
(c) When an employee'is directed by his foreman or department head to
stand by and be "subject to call on any Sunday or holiday, he shall be entitled
to be paid a minimum equal to 4 hours of service regardless of whether he is
called or not.
(d) Any employee directed by his foreman or department head to operate
any Village equipment for a period of 8 hours or more shall be paid for the time
during which he operates such equipment at the wage rate currently paid to the
regular operator of such equipment.
(e) Any employee who is promoted to a position for which the currently
designated wage scale rate is higher than his previous wage shall be entitled to
receive wages or salary at the rate then currently paid to his predecessor, and
if he is designated to serve temporarily in such a position he shall be paid the
current rate of pay for that position from and after such time as he shall devote
not less than 60% of his time to that position.
(f) All work performed in excess of 8 hours on any day, whether compensated
for on an hourly or monthly basis, except on Sundays and holidays, and all work
performed on Saturdays and Sundays shall be paid for on the basis of time and
one-half, and all work performed on holidays shall be paid for on the basis of
double time; provided that any employee whose work requires regular service on
Sundays, Saturdays and holidays will be paid at his regular rate for work performed
on those days, unless he has worked in excess of 40 hours during the 5 days pre-
ceding a Sunday, Saturday or holiday when he works, in which case he shall be
paid at the rate of time and one-half for work on such Sunday or Saturday and at
the rate of double time for work performed on a holiday. Employees who are
directed to work on a holiday shall be paid on the basis of their regular hourly
rate computed pro rata on the basis of 173 hours per month."
Section 3. Subdivision (b) of Section 5 of said Ordinance No 219, as
heretofore amended, is hereby amended to read as follows:
"Section 5. (b) ANNUAL LEAVE WITH PAY. After an officer or employee
has served continuously for 12 months, the Council will grant him 2 weeks vacation
with full pay on the basis of average weekly earnings during the 12-month period
preceding the vacation period, such vacation period to be allowed during each 12
months of continuous service under regular appointment following his first 12
months of service. Any officer or employee who has served continuously for ten
years shall thereafter be granted an annual vacation with pay for a period of 3
weeks, and any officer or employee who has served continuously for 20 years shall
thereafter be, during each 12 month period of continuous employment, granted an
annual vacation with pay for a period of 4 weeks. Such vacations are to be taken
I
278 May 4, 1953
Ordinance No. 416. Continued _ `a
at such time as the Village Council or department head shall designate. If
the employment of an employee or officer is terminated after he has served
continuously for more than 1-year he shall receive compensation for vacation
time earned but not taken pro rated according to the time he has worked. When
a holiday occurs during the vacation period of an ,officer or employee he shall
be entitled to an additional day vacation period for such holiday which shall
fall during his vacation period."
Section 4. Subdivision (c) of Section 5 of said Ordinance, as heretofore
amended, is hereby further amended to read as follows:
"Section 5. (c) Sick Leave. After an officer or employee has served
continuously for 12 months, the Council will grant him leave with full pay for
actual illness, temporary physical 'disability,' serious illness in his immediate
family, or quarantine, occuring after the first 12 months of service, not to
exceed 12 working days in each 12 month period following the first 12 months of
service, and an additional leave of' absence with pay not to exceed 3 ,working
days may be granted on account of a death in the immediate family of an officer
or employee during each 12 month period of service following his first 12 months
period of service. Sick leave not used will accumulate from year to year not
to exceed 120 days. The Council may require a medical certificate of illness
at any time."
Section 5. This ordinance shall take effect as of May 4, 1953•
Meeting Adjourned
On motion of Trustee Middleton, seconded by Trustee Jorvig, the meeting
was adjourned at 12:50 AM, May 5, 1953; by unanimous vote of all Members of the
Council present.
C. L. HURD, Mayor
ATTEST:
JOS PH J TAD, Clerk