HomeMy WebLinkAbout1953/06/01 - ADMIN - Minutes - City Council - Regular June 1, 1953
COUNCIL MEETING JUNE 1. 1953
A regular.meeting of the Village Council was called to order by Mayor C. L.
Hurd at 8:07 P. M.
The following Council Members were present at roll call:
Trustee Bolmgren
Trustee Jorvig
Trustee Middleton
Deputy Clerk, Connery
Mayor Hurd.
Verified Claims
On motion of Trustee Bolmgren, seconded by Trustee Middleton, 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., Trustee
Jorvig, Trustee Middleton, Mayor all voted yea:
A. B. C. Oxygen .Rental Service 6.00 Black Top Service Company 153.93
Boyer-Gilfillan Motor Company 21.92 Helen L. Bradley, DBA Suburban
" " . " " 22.18 Sanitary Drayage Co. 7,911.51
34.13 Coast to Coast Stores 2.42
13.95 Electro Rust Proofing Corp. 646.00
" 27.33 Firestone Stores 14.83
94.47 Alfred Formo 48.30
The Flox Company 443.19 Edwin A. Freude & Gertrude E.
Gardner Hardware 9.00 , Freude 210,00
Edwin Gilbert 63.28 Goodyear Service Stores 19.26
Grinnell Company 33.39 Healy-Ruff Company 8.00
Hennepin-Lake Stationers 160.00 Hobart Sales & Service 10,98
" it if 157.00 Hoglund & Company 11.66
Industrial Lighting Supply 62.10 H. V. Johnston Culvert Co. 77.28
Lee-Bo Office Supplies 23.78 it " if " " 39.69
it it if " 32.50 Walter Mark 24.92
'-' it If
if 5.70 Wm. H. Mc Coy 300,24
if n n it 2.80 it it if 127.08
Miller-Davis Company 14.75 Minneapolis Iron Store 40.47
if if tt 1.50 if if if 4.70
it if " 82.00 Minneapolis School Supply Co. 14.15
if If tt 17.22 Edmund T. Montgomery 15.00
It n n 7.80 n If If 25.00
if n n 3.79 n if It 20,00
National Tea Company 20.20 Northland Electric Supply 51,51
Panama Carbon Company 9.20 Park Drug 1.92
Petroleum Service 17.00 Pockrandt Lumber Co. 5.99
Gertrude Renner 10.99 " " " 11.50
H. A. Rogers Company 175.14 Rosholt Equipment Co. 112.00
St. Louis Park Constructors 17023.85 " if If 42.22
If It it If 462226.40 Schatzlein Company 7.50
Peter Stienstra 35.56 Sterling Electric Co, 6.09
George A. Totten, Jr. County Victor Adding Machine Co. 41.00
Treasurer 210.77 Village of St. Louis Park
Village of St. Louis Park Street Sp. Assessment Dept. 36.00
Department 506.04 it " if 1,590,52
tt tt
it tt 345.39 if it tt 301.52
it " 507.15 " " " 11,168.61
Vil. of SLP Water Rev. Bond " " It 2,677.63
Debt Redemption Fund 2097.00 " " " 310.66
if it it if 2097.00 Ira Vraalstad 23.17
Waterous Hydrant Co. 14.70 Ray N. Welter Heating Co. 10.00
Western Underground Cons. C0.14,378.51 Wheeler Lumber Bridge & Supply
Williams Hardware 25.98 Company 15.40
Anton Yngve 12.00
Bids for Municipal Incinerator
As advertised in the St. Louis Park Dispatch May 21, 1953, sealed bids
were received and publicly read from the following bidders, for the furnishing
of labor, materials and equipment for the complete construction of a Municipal
Incinerator Building:
312 June 1, 1953
Bids for Municipal Building, Continued C�
Stahr Company, Incorporated $852950.00
Crawford-Merz Company 87,600.00
Knutson Construction Company, Inc. 83,325.00
C. 0. Field Company 84,981.00
Walter D. Giertsen Company 892900.00
Ernest M. Ganley Company, Inc. 932500.00
George F. Cook Construction Co. 92,420.00
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the above
bids were referred to the G. M. Orr Engineering Company and Village Engineer for
tabulation and recommendation, by unanimous vote of all Members of the Council
present.
Bids for Radial Brick Chimney for Incinerator
As advertised in the St. Louis Park Dispatch May 21, 1953, sealed bids
were received from the following bidders' for furnishing of labor, materials and
equipment for the complete construction of a radial brick chimney for proposed
Municipal Incinerator:
Consolidated Chimney Company $29,790.00
International Chimney Company 27,682.00
Custodis Construction Company, Inc. 30,940.00,
RustEngineering Company 30,490.00
On motion of Trustee Middleton, seconded by Trustee Jorvig, the above bids
were referred to the G. M. Orr Engineering. Company and Village Engineer for tabu-
lation and recommendation, by unanimous vote of all Members of the Council present.
Bid on Four Wheel Jeep or Equal
- As advertised in the St. Louis Park Dispatch May 14, 1953, sealed bids were
received from the following bidder for the• furnishing of One (1) new 1953 model,
Universal four-wheel drive Jeep or equal, =----
Willys Minneapolis, Incorporated $1,747.52
On motion of Trustee Bolmgren, seconded by Trustee jorvig, the above bid
was referred to the Village Engineer and Chairman of the Street Department
Committee for checking and recommendation,°by unanimous vote of all Members of
the Council present:
Bids fot Grading
As advertised in the St. Louis Park Dispatch May 21, 1953, sealed bids
were received from the following bidders for grading of Cedar Lake Road from
Wyoming Avenue (Burd Place) to 150 feet west of Flagg,-,Avenue:
Terry Brothers, Inc. ,-$$ 9,870.29
U, A. Danens & Son, Inc. 8029.97
Wm. V. Terry 12,971.03
On motion of Trustee Middleton, seconded by Trustee Jorvig, the above bids
were referred to the Village Engineer and Chairman of the Street Department Com-
mittee for tabulation and recommendation, by unanimous vote of all Members of
the Council present.
Hearing on Application for Rezoning - T. C. Johnson
Pursuant to notice published in the St. Louis Park Dispatch May 21, 1953,
a public hearing was had on the application of T. C. Johnson to rezone Lots 18,
19; 20, and 21, Block 315, Rearrangement of St. Louis Park, which is the NW Corner
of Pennsylvania Avenue and Highway No. 7, from Commercial Use to Light Industrial
Use. The following persons appeared: M. E. Karnits, 3629 Quebec Avenue,
Frank Shamla., 3625 Quebec Avenue, and Takuzo Tsuchiya, 3633 Quebec Avenue appeared.
Said they were not opposed to the rezoning unless business operated thereon
become a nuisance. Asked what recourse they had in case it did. They were told
that they could bring in their complaints to the Village Council. Letter from
M. A. Gustafson, Jr. 3624 Pennsulvania Avenue, dated May 28, 1953, was read,
stating that it is acceptable to him to rezone said lots, providing there are no
outward changes made to the building known as 7600 Park Building.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the above
request for rezoning was approved and the Village Attorney was instructed to prepare
an amendment to the Zoning Ordinance for rezoning Lots 18, 19, 20, and 21, Block
315, Rearrangement of St. Louis Park from Commercial Use to Light Industrial Use,
by unanimous vote of all Members of the Council present.
June 1, 1953 313
Hearing on Application for Rezoning - Reinhard Brothers
Pursuant to notice published in the St. Louis Park Dispatch May 21, 1953,
a public hearing was had on the application of Gleason, Ward, Orff and Johnson,
Attorneys for Reinhard Brothers, to rezone approximately five acres of land as
follows:
From Residence Use to Light Industrial Use, Lot 12,
Block 2, Manhattan Park First Addition; and
From Residence Use to Light Industrial Use, that
portion of the tract lying west of Joppa Avenue north
of the M. & St. L. right-of-way, east of the east lot
lines of Lots 7, 8, and 9. Fernhill, and south of State
Highway No. 7 which is now zoned residential and which
lies south of a line drawn parallel with the south line
of said residential zone intersecting the west line of
said tract 65 feet south of the northwest corner thereof;
to rezone the area north of the above line drawn parallel
to the south line of said residential zone, from Residence
Use to Commercial Use on condition that the north 30 feet
of said tract be restricted so as to prevent construction
of a building thereon.
Attorney Ward appeared for Reinhard Brothers in favor of application.
Walter Hagen, 3059 Joppa Avenue and Erland A. Swanson, 3051 Joppa Avenue appeared
in opposition to any change of zoning for Lot 12.
On motion of Trustee Middleton, seconded by Trustee Jorvig, the application
for the above rezoning was approved, and the Village Attorney was instructed to
prepare an amendment to the Zoning Ordinance for same, by unanimous vote of all
Members of the Council present.
Letter Re: Proposed Water Main Project for Cedar Lake Road - Mpls. Golf Club
Letter ffom Lynn L. Getten, President of the Minneapolis Golf Club, dated
May 25, 1953, stating that they were concerned over the new water project con-
templated- for Cedar Lake Road, and that he would like to have an opportunity of
meeting with the Village Council on June lst, was read.
Mr. Getten 'appeared with Mr. Frazer, Attorney for the Minneapolis Golf
Club and talked about assessment for proposed 12 inch water main. Maurice Graham
5407 Excelsior Boulevard, representing property owners on Burd Place spoke in
opposition to the watermain there. Thomas Bokley, 8306 Virginia Circle North,
and George Mahlen, 8212 Virginia Circle North said they were also opposed to the
watermain.
Trustee Bolmgren said he would like to check the petitions for watermain
at Burd Place before action is taken.
Dumping Sewage in. Sewer Manhole.
Nathan Goldstein of Roto Rooter Sewer Service Company appeared regarding
a place to dump cesspool sewage during.the Summer months. Trustee Holmgren read
, the recommendation of Sewer Superintendent regarding same, stating that the only
place would be the• sewer manhole on Edgewood Avenue and 39th Street, just south
of the Minneapolis, Northfield and Southern Railroad switch tracks.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the use of
sewer manhole at Edgewood and 39th Street be used by Scavengers holding St. Louis
Park licenses for dumping cesspool contents until October 1, 1953, was approved
by unanimous vote of all Members of the Council present.
Licenses
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 present:
Chester C. Hyland Operate a PopCorn Truck
Louis P. Braum Electrical
William Schupp Company Heating
Minnesota Fire Fighters Convention
On motion of Trustee Jorvig, seconded by'Trustee Bolmgren, five paid and
volunteer firemen were authorized to attend the Minnesota Fire Fighters Convention
at Sauk Center, June 9, 10, -11, 1953 with necessary expenses paid, by unanimous
vote of all Members of the Council present.
314 June 1, 1953
Bonds
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the follow-
ing bonds were approved, by unanimous vote of all Members of the Council present:
HEATING LICENSE BOND with Burns Plumbing and
Heating Company, Inc. as principal, and The
Aetna Casualty and Surety Company as surety,
effective May 21st, 1953, to expire December 31,
1953, in the amount of $1,000.00.
HEATING LICENSE BOND with Harry Quade, Jr. DBA
Wm. Schupp & Company as principal, and St. Paul
Mercury Indemnity Company as surety, effective May
28, 1953, to expire December 31, 1953, in the
amount of $1,000.00.
Petition for Curb & Gutter
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following
petition was referred to the Village Engineer, Chairman of the Street Depart-
ment Committee and Special Assessment Department, for checking and recommendation,
by unanimous vote of all Members of the Council present:
P-1305 - PETITION FOR CURB AND GUTTER, signed by Oscar W.
Johnson, 2925 Webster Avenue and others, dated June
1, 1953, for the construction of curb and gutter
on the EAST SIDE OF WEBSTER AVENUE ADJACENT TO LOTS
N1 of 19 THRU 23, BLOCK 1, AMERICAN SECURITY INVEST-
MENT COEPANY'S TERRACE PARK ADDITION.
Bid Award - Water Mains 53-1 thru 53-6; 53-8 thru 53-17 and 53-75
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the bid of
Phelps-Drake Company, Incorporated received May 25, 1953, for constructing water
main jobs 53-1 thru 53-6; 53-8 thru 53-17, and 53-75, 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
$290,849.58, by unanimous vote of all Members of the Council present.
Partial Payments on Contract Work
On motion of Trustee Middleton, seconded by Trustee Jorvig, the following
partial payments on contract work in progress, presented by Village Engineer,
Phil W. Smith, 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 NO. 4
SANITARY SEWER -- 52-429
Contractor - Western Underground Construction Company
Contract Date - October 3, 1952
Contract Price - $62,548.30
Amount Partial Payment No. 4 -- $14,37.8.51
PARTIAL PANT NO. 7
SANITARY SEWER -- 52-301 thru 307
Contractor - St. Louis Park Constructors
Contract Date - October 6, 1952
Contract Price - $344,820.00
Amount Partial Payment No. 7 -- $462226.40
PARTIAL PAYMENT NO. 5
SANITARY SEWER -- 52-308
Contractor - St. Louis Park Constructors
Contract Date - October 6, 1952
Contract Price - $181,247.00
Amount of Partial Payment No. 5 -- $17,323.85
Advertise for Bids for 3/4 Ton Pickup Truck
On motion of Trustee Holmgren, seconded by Trustee Middleton, the Clerk
was authorized to advertise for One (1) 3/4 Ton Pickup Truck for Sewer Maintenance
Department according to specifications therefore on file with the Village Engineer,
bids to be opened June 22, 1953, by unanimous vote of all Members of the Council
present.
Building Inspector's Weeklv Report
The Building Inspector's report for week ending May 29, 1953, showing that
25 building permits were issued, totaling $111,860.00 was read and ordered filed.
June 1, 1953
Letter Re: Conveyance of Lot 10, Block 11, Mc Nair Park Back to State
Letter from Maurice Goldman, dated May 28, 1953, requesting that Lot 102
Block 11, Mc Nair Park be reconveyed•to the State, inasmuch at the Village is not
going to use same for a Lift Station, was read.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the above re-
conveyance of Lot 10, Block 11, Mc Nair Park back to the State as requested by
Maurice Goldman was denied, by unanimous vote of all Members of the Council present.
Request for Retoning - Ecklund & Swedlund Construction Co,
Letter from S. A. Ecklund of Ecklund & Swedlund Construction Company, 7727
Division Street, dated June 1, 1953, requesting that Lot 15, Home Addition be rezoned
to Commercial Use, was read.
On motion of Bolmgren, seconded by Trustee Jorvig, the above request for re-
zoning Lot 15, Home Addition to Commercial Use was referred to the Planning Commission
for checking and recommendation, by unanimous vote of all Members of the Council
present.
Request for Vacation - Ecklund & Swedlund Construction Co,
Letter from S. A. Ecklund & Swedlund Construction Company, 7727 Division Street,
dated May 29, 1953, requesting that Nevada Avenue and Depot Avenue, as dedicated in
original Home Addition Plat, beivacated, was read.
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the above request
of Ecklund and Swedlund Construction to vacate Nevada Avenue and Depot Avenue, as
dedicated in original Home Addition Plat, was referred to the Planning Commission for
checking and recommendation, by unanimous vote of all Members of the Council present.
Request for Rezoning - Tom Gould
Letter from Tom Gould, dated June 1, 1953, requesting that the following
described property be rezoned from Residential Use to Commercial Use, was read.
That part of the SW41 of Section 5, Township 117, Range 21,
commencing on the East Line of the SW4 of Section 5, at a
point 50 feet South of the Northeast corner thereof; thence
West 350 feet on a line parallel to the North line of said
SW4, the same being the South line of Superior boulevard, to
the NE corner of the tract herein described which is the point
of beginning; thence South 275 feet on a line parallel to the
West line of said NEr of the SW,; thence West 633.6 feet on '
a line parallel to the North line of said Southwest 1; thence
North 275 feet on a line parallel to the West line of said
NEof the SW4,, to the South line of Superior Boulevard;
thence East 633.6 feet along said South line to the point of
beginning.
On motion of Trustee Jorvig, seconded by trustee Bolmgren, the request of Tom
Gould for rezoning the above described property from Residential Use to Commercial
Use, was referred to the -Planning Commission for checking and recommendation, by
unanimous vote of all Members of the Council present.
Request for Rezoning - Mrs. J. Carl Johnson
Petition signed by Mrs. J. Carl Johnson, 1332 Zarthan Avenue, St. Louis Park,
dated June 1, 1953, for the rezoning of 1.96 acres of land located on the SW Corner
of Louisiana Avenue and Wayzata Boulevard (S2 Section 5, Township 117, Range 21),
except that which is not already so zoned, from Residential Use and Open Development
Use, to Commercial Use, was read.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the above petition
for rezoning was referred to the Planning Commission for checking and recommendation,
by unanimous vote of all Members of the Council present.
Re-application to Erect Advertising Sims - Cities Service Co.
Reapplication of Cities Service Company for permits to erect two advertising
signs for their Service Station located on Louisiana Avenue and Cedar Lake Road
(blueprint showing 201 setbacks on Cedar Lake Road and on Louisiana Avenue attached),
was considered.
On motion of Trustee Middleton, seconded by Trustee Jorvig, the application
of Cities Service Company for permits to erect two advertising signs for their
Service Station at Louisiana Avenue and Cedar Lake Road was approved as shown on
sketch with 201 setbacks on Louisiana Avenue and Cedar Lake Road, by unanimous vote
of all Members of the Council present.
316 June 1, 1953
Letter Re: Dangerous Gravel Pit at 33rd & Minnetonka
Letter from Mrs. Elmer Lind, 3148 Alabama Avenue and others, dated May
293 1953, enclosing a petition signed by Mrs. Keith Jones, 3206 Alabama Avenue
and others, concerning some lots on Alabama Avenue between 33rd Street and
Minnetonka Boulevard which are nothing but a dangerous gravel pit and a constant
worry to every parent in the neighborhood, was read.
On motion of Trustee Middleton, seconded by Trustee Jorvig, the above
matter was referred to the Village Engineer and Park Board for checking and recom-
mendation, by unanimous vote of all Members of the Council present.
Request for Permit to Erect Advertising Sign - Western Outdoor Advertising Co.
Request of Western Outdoor Advertising Company for a permit to erect an
advertising sign at 2100 South Belt Line Highway, was read.
On motion of Trustee Middleton, seconded by Trustee Jorvig, the above
request was referred to the Planning Commission for checking and recommendation
by unanimous vote of all Members of the Council present.
Employee for Park Board and Recreation Department - Marvin Lares
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the recom-
mendation of R. B. Connery of the Park Board to employ Marvin' Lares at the.rate
of $300.00 or $1.50 per hour, 48 hours a week ( to, work at helping to get the
Community Center ready on Lake street, and when the Center is finished will do
some maintenance work, and as a leader in recreation activities), was approved
by unanimous vote of all Members of the Council present.
Advertise for Bids for Grading P-1176
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Clerk
was authorized to advertise for bids for the grading and graveling the East 30'
of Yosemite Avenue from 27th Street to 420' north thereof -- to be included with
the next group of grading jobs to come up, by unanimous vote of all Members of ,
the Council present.
Application for Rezoning - E. J. Mc Devitt
Application from Edward J. Mc Devitt, dated June 1, 1953, for the rezoning
of Lot 47, Block 175, Rearrangement of St. Louis Park, from Residential Use to
Light Industrial Use, was read.
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the above
application for rezoning was referred to the Planning Commission for checking
and recommendation, by unanimous vote of all Members of the Council present.
Veterans Housing Building for Dog Pound
On motion of Trustee Bolmgren, seconded by Trustee Middleton, Mayor Hurd
was authorized to work out a plan to use one or mare Veterans Housing buildings
owned by the Village for a Dog Pound, by unanimous vote of all Members of the
Council present.
Petition - No Concrete Curb and Gutter in Minnehaha Gables '
Petition signed by Mr. and Mrs. W. C. Phelps, 3300 Aquila Lane, and others,
dated May 15, 1953, that NO CONCRETE CURB-AND GUTTER BE INSTALLED IN MINNEHAHA
GABLES, was read. The Members of the Council present agreed that no curb and
gutter would be constructed adjacent to property fronting on Aquila Lane, Cavell
Lane and West 34th Street in Minnehaha Gables Addition until such time as the
property owners presented a new petitioh for same.
Fire Department's Report for May. 1953
- Fire Department's report of activities for the month of May, 1953, was read
ordered dered filed.
Police Report for May. 1953
The following Police Report for May, 1953, was read and ordered filed.
Arrests 37
Radio Calls 244
Accidents 30
Phone Calls 13
Mileage 13,731
Gas 11180 gals.
Oil 18 qts.
Justice of Peace Report of Fines - Linnee
Justice of Peace E. A. Linnee's report of fines dated June 1, 1953, was
read and ordered filed.
Un1June `'1;x°11953 P1
Report ,of, Justice. of Peace Anton Yngve ,a ; I, ----, -
-
Justice, of Peace Anton Yrigvels report of fines dated` June'1,' 1953, was read
. I__ . i f. _:.c.l 1,' .-1" r,, ('I i_'t !, ` .,l j' rj ' f, _h ,c,• �t
and ordered filed. '
Report on Application toL-Reduce Bus Schedule = RR--& -Whse. -Commission
Report of the Railroad and Warehouse Commission, dated May 25, 1953, on the
applications of, the Minneapolis Street Railway,_Company to reduce its schedule on
the St., Louis`•Park-Kenwood-Robbinsdale bus line,^ togetherlwith their order for
•1.., � J t � 1 -''i '
fit
schedule changes, was read and ordered filed;
Resolution
On motion of Trustee Bolmgren,' seconded by Trustee Middleton,- the follow, ing
resolution was adopted by 4unanimous. vote 'of iall'Member`s of theCouncil'`present:
t c, (f.i ` ^ !l: � ] �F•,r, o ., ,
RESOLUTION CANCELING 51-253 LIFT STATION #3, #499 ASSESSMENT
WHEREAS it appears that, b resolution of the Village, Council adopted Sep-
tember 22, 1952, levying assessments for "51-253"-I;ift Station #3, #499; the
following property was ,inadvertantly;assessed for-6 units sof lift stationf instead
of)A units;, therefore�,� 7� . � �+�.;• , l_�,
C ``.UIf1 ➢ '"i. ' L S.J. . . Q ;l' I
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that 2 units of above lift station assessment heretofore levied against the follow-
ing property be cancelled, and that the Auditor and the Treasurer of Hennepin
County be hereby authorized to cancel the samel•upon their respective records.
CORRECTED AMOUNTS FOR CQUNTY AUDIJOR
NAME LEGAL DESCRIPTION,
J. B. Bird ,:,iThat .part cof rE2;rofi* of NE4t,of-NW.41 of, SE4
5500 West 35th Street lying south of North 2401 thereof. -Parcel
#4440 - Sec. 15, Twp, 117, Range 21
,c_TOTALr 7r'J 1953 l9,56 "A1V 1M '-125,_8,' OD:�) .Tca_22601; 1961
550,00 75.25 75.55 76.56 72.24 71-92"_,,°,69460 _267.25 - 64.55 62.64
pro 1, 11962 0, --'2-: ( 1 1 "A
:1l� �' . , a )_ �r �3. rsl. __41ti• "ro s rle�72e_. ri. �-r� .` . a __ c ,
`fir ,.7 60;32'7.. Si i• O J •Y'''1"f
Resolution
-2,0n) mot-iori�of= Trust'ee r Bolmgrenlprseconded_-by:T'rustee''Middleton, �the following
resolutions-was adopt-ed-by unanimous' vote off a•11•Members-of:the Council-opresent:
�'r• 'i, •v', is i `� n, I !',_ "1('. 9 f ills ci � `tl � Sa,t- .,. -, -�• _ ., n, r ! �n�-
RESOLUTION CANCELING 51-262 SANITARY SEWER #502 ASSESSIVENT +,.•'.,
WHEREAS it appears that i:; y. r`esolufiorf'_of',the, Village Council adopted January
5, 1953, levying assessments for 51-262 Sanitary Sewer #502, the following tract
was inadv_ertantly charged •for a total of $730,00 for Sanitary Sewer and one unit
of Lift Station, and
"AHEREAS said unit oflift Station does riot benefit said 'property,-'arid• "
WHEREAS said owner was inadvertantly_not given credit for a special permit
said July 7, 195?,, Receipt #13520, in the amount of $277.50, therefore
., t,. : • 1 " . ,• t �. �. ,., ate, i I,• -. ;, , ?.
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
one unit of Lift Station, in the amount of $130.00 heretofore levied against.the
following ^property be canceled, and that the prepayment df' $277•.50;be credited to
the above assessment and that `the "Auditor and 'the Treasurer,"of 'Hennepin County be
hereby authorized to correct their records to the following amounts:
CORRECTED AMOUNTS FOR COUNTY AUDITOR'
NAME LEGAL DESCRIPTION
B. Moldestad -'Tract A. Registered Larid"Survey #55
TOTAL 1M 1954 1955 1956 1957 1958 1959 1960 1961 1962
322.50 39.75 43.56 42.57 41.25 39.99 35.70 37.41 36.12 34.53 33.54
318 June 1, 1953
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 CANCELING P-258 WATER MAIN #497 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted
September 4, 1951, levying assessments for P-258 Water Main #497, the following
lots were assessed; but whereas said lots are now Village property, therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that the assessment for years 1953 thru 1961 heretofore levied against the follow-
ing lots be canceled and that the County' Auditor and the County Treasurer are
hereby authorized to' cancel the same upon their respective records.
AMOUNTS TO BE CANCELED
TOTAL 1953 1954 IM 1956 1957 1958 1959
Lot A 432.00 58.77 57.04 55.31 53.58 51.58 50:12 48:39
Lot 17 420.11 57.12 55.44 53,76 52.04 50.40 48.72 47.04
Lot 21 1432.00 194.77 189.04 183.31 177.58 171.85 166.12 160.39
1960 1961
46.66 44.93
45.36 43.68
154:66 _ 148.93 -
NAME LOTS ADDITION
Landers-Norblom-Christenson Co. A, 17 and 21 Home
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 CANCELING 51-241 SANITARY SEWER #500 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted
September 15, 1952, levying assessments for 51-241 Sanitary Sewer #500, the
following corner lot was inadvertantly charged for two sanitary sewers, and
whereas said lot receives no benefit from the above assessment, 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 lot be canceled, and that the Auditor and the Treasurer of Hennepin
County be hereby authorized to cancel the same upon their respective records.
AMOUNTS TO BE CANCELED
NAME LOT, BLOCK ADDITION
A. J. Wexler
3101 Idaho Aarenue 30 12 Lenox
TOTAL 1952 1954 1M ,19,56 1957 1958 1959 126-0 1961 1962
296.00 39.96 40.22 39.04 37.86 36.68 35.50 34.32 33.14 31.96 30.78
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 CORRECTING 52-216 217, 218 MINNETONKA
BOULEVARD IMPROVEMENTS k499 ASSESSMENT
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 had 12 feet of 4 foot sidewalk damaged in
the construction of said improvements, therefore
June 1, 1953
s
Resolution. Correcting 52-216, 217, 218 Mtka. Blvd. #499 Assesmt. Cont'do
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that 12 feet of 4 foot sidewalk at $1.80 per foot ($21.60) be credited to said
owner for above assessment, and that the Auditor and the Treasurer of Hennepin
County be hereby authorized to correct the same upon their respective records:
CORRECTED AMOUNTS FOR COUNTY AUDITOR
NAME LOT BLOCK ADDITION
H. M. Stone
4609 Minnetonka Boulevard 2 1 Oakenwald
TOTAL PRINCIPAL 1953 1954 1955 1956 1257
250.00 50.00 59.13 58.00 56.00 54.00 52.00
Minutes
The minutes of meeting held May 25, 1953 were read. On motion of Trustee
Bolmgren, seconded by Trustee Middleton, the minutes of meeting held May 25, 1953
were approved as read, by unanimous vote of all Members of the Council present.
Meeting Adjourned I '
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the meeting
was adjourned at 1:20 AM, June 2, 1953, by unanimous vote of all Members of the
Council present.
C. L. HURD, Mayor
ATTEST:
J EPH J TA�fterk