HomeMy WebLinkAbout1953/06/22 - ADMIN - Minutes - City Council - Regular 336 June 15, 1953
�,, Mayor
ATTEST:
J EPH STAD, Clerk
REGULAR MEETING JUNE 22, 1953
A regular meeting of the Village Council was called to order by Acting
Mayor, Torval Jorvig at 8:30 PM.
Invocation was given by Father Turner of Most Holy Trinity Catholic
Church.
The following Council Members were present at roll call:
Trustee Bolmgren
Trustee Jorvig (Acting Mayor)
Trustee Middleton
Clerk Justad
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 Middleton, yea; Clerk Justad, yea; Acting Mayor Jorvig, yea:
A. Anderson 175.09 Vernon Anderson 169.15
Warren Bartels 166.65 - Stanley Bercu 169.05
H. J. Bolmgren 150.00 Rollin P. Briggs 178.20
J. W. Brockman 181.56 Arthur Buelow 161.65
Leo Burns 172.50 W. Bushway 288.93
Betty Caldwell 91.25 Irene Caldwell 39.06
Henry B. Carlson 166.65 Dorothy Chase 105.00
B. F. Cihoski 178.20 John Connery 237.44
R. B. Connery 330.45 Thomas Connery 208.73
Norman Crosby 168.62 James R. Dahl 174.65
La Verne Dahlen 18.75 H. E. Dahlen 173.80
Elsie Dahlstrom 110.15 Marjorie Dale 110.15
H. W. Darby, MD 125.00 Al Donahue 270.00
D. Edwards 205.46 Hartwig Endres 153.65
N. H. Epstein 30.62 E. Ferch 190.81
Alfred Formo 151.80 Myrtle Formo 53.75
Ellsworth Frank 248.06 Irwin Freeland 174.65
Donald Freiborg 172.18 Herman Freiborg 248.06
Donald Galloway 182.85 George Gibson 191.15
Edwin Gilbert 186.15 it if 79.00
Henry Girard 211.61 Donald Glassing 174.65
Mary Etta Green 110.15 " It 76.76
Augusta Halle 78.13 Howard Hallgren 123.34
11 if 4.38 Alpha Hanseon 32.50
Charles Haynes 55.20 Truman Hedwall 174.65
Esther Helmer 85.43 Gerald Hines 161.65
Lucille Humboldt 25.00 C. L. Hurd 200.00
Carl Iverson 174.65 B. Jensen 207.22
Alvera Johnson 123.65 Clyde Johnson 174.65
J. 0. Johnson 214.65 K. Johnson 368.80
L. M. Johnson 191.15 Thelma Johnson 98.65
C. W. Jones 173.80 Earl Jones 244.84
Torval Jorvig 150.00 Walter Jungblut 197.55
June 22, 1953 3 3PI
Verified Claims, Cont'd.
Joseph Justad 271.15 Maynard Kays 214.35
Willard Keller 69.00 Merle Klumpner 161.65
Dickman Knutson 179.72 A. Korbel 165.58
George A. Krueger 37.95 Renaldo M. Lares 72.00
Ralph H. Larson 204.53 Vernice Larson - 146,45
R.,Lea 209.83 C. Lindgren 151.80
Henry Lohman 500,00 E. R. Ludwig 60.00
G..Mack 273.88 Carlisle Madson 204.53
Vance Marfell 187.31 Walter Mack 130.50
M. C. Mattheisen 90.00 Eugene Mc Gary 166.65
Omar Mc Gary 174.65 0. R. Mc Gary 128.69
L. Mc Nellis 240.47 Mildred Melbourne 123.65
C. .R. Middleton 150.00 Carl Miller 231.00
Mary Miller 114.65 Cyla M. Moffatt 81.25
Peter Mueller 161.65 " It - It - 7.50
Willard Murphy 166.65 Andy Nelson 221.15
R. Nordstrom 272.36 H. Nygaard 180.84
D. Olson 124.20 Lorraine Olson 26.25
E. Omestad 182.85 Wilbur H. Ostlund 166.65
Dorothy Owens 117.79 Ellida Parchem 140,15
Lawrence Pearson 165.60 P. P. Persyk 206.14
A. Peterson 210.78 Richard Pollock 161.65
Donna Prentice 49.30 R. Pykal 169.51
Edith Quady 12.50 Odin Quady, Jr. 153.09
Ethel Reed 110.15 Helen E. Reed 30°94
W. Reid 270.84 Wm. A. Reiners 202.26
Gertrude Renner 144.65 Helen Roberts 12.50
Eloise Rude- 110.15 F. J. Sadilek 215.60
June T. Sandberg 45.10 Kurt Scheibe 191.15
Donald Senander 165.58 F. J. Senander 191,15
Richard Senander 202.50 Gilbert M., Senst 240.40
F. Sewall • 181.56 Richard Shinn 190.08
Philip W. Smith 333.65 Clyde Sorensen 174.65
Donald Sorensen 195.80 Robert Sorensen 174.65
Robert Standal 174.65 Glenn S. Stenberg 169.15
Peter Stienstra 221.15 Fred A. Stimson 173.80
G. Ten Eyck 186.82 Le Roy Thies 201.60
Thomas Thies 193.20 Betty Tiedemann 103.65
Vernon Tollefsrud 161.96 Ruth Trondson 50.00
Lillian Turgeon 84.06 Richard Uppgaard 13.80
G. Vita 254.58 Donald Voss 156.98
Ira M. Vraalstad 221.15 J. A. Werner 221.15
Dan Whalen 169.15 E. Whipps 244.48
C. M. Williams 221.15 , Edward Williams 212.11
Frederick Williams 212.78 Lois E. Williams 46.25
Martha Wylie 125.43 James J. Zalusky 243.36
Burt Zila 276.92
Adler Steel Products Co. 100.00 American-La France-Foamite
American Linen Supply Co. 13.22 Corporation 33500.26
American Radiator Standard, A. Bjornson 15.00
Sanitary, Incorporated 394.97 Vernon Anderson 30.00
Associated Lithographers 59.75 Blacktop Service Co. 28.46
" It 41.80 Bohn Welding Company 3:50
Victor Carlson & Sons, Inc. 6,351.75 Crowley Fence Co. 172.90
It If It if 2,293.61 De Laittre-Murphy Co. 5.35
George Gibson 30.00 J. V. Gleason 2,638.32
Goodyear Service Stores 3.00 " " " 587.18
Great Stuff Products 9.60 Grinnell Company 162.16
Hawkins Chemical Co. 288.00 Healy-Ruff Company 12.00
Hennepin-Lake Stationers 6.19 H. V. Johnston Culvert Co. 615.70
If
If It 9.95 Joseph Justad 46.45
Maynard Kays 30,00 Kleins Market 83.96
Herbert T. and Lorraine Larson 300.00 Lee-Bo Office Supplies 31.10
Howard and Elizabeth Linc6ln 100.00 " If " it 3.89
Gilbert H. Mc Millan 234.45 Wm. H. Mc Coy 64.60
Miller-Davis Company .98 It if if 242.44
if it 11 49.00 If It 62.40
Minneapolis Iron Store 335.45 " " if 244.00
Minn. Fire Equipment Co. 77.39 " " " 261.22
Minn. Fire Extinguisher Co. 7.50 " " " 32.30
Northern States Power Co. 6,845.35 " " " 39.58
G. M. Orr Engineering Co. 9,807.40 " " " 138.92
Phillips Petroleum Company 11.70 " " " 174.46
338 June 22, 1953 �=
Verified Claims. Continued
�a
Red Owl Store 31.73 . Wm. H. Mc Coy 62.02
H. A. Rogers Company 2.58 _ " '� " 39.00
n it n n 3.78 n n n 228.12
1.98 Rosholt Equipment Co. 60.00
rr rr rr rr 13.44 - Roto Rooter 25.00
" if " " 2.00 Richard Senander 30.00
If
It " " 24.64 Shursen Insurance Agency 31.02
" i' " " .35 Phil W. Smith 44.26
it " " 39.60 Superior Plumbing Co. 10.00
11 " " " 5.78 . Twin City Bolt & Supply -
Twin City Testing & Engineering Company 8.50
Company 297.50 Vil. of SLP Water Rev. Bond
Warner Hardware Company 1.25 Dept. Redemption Fund 2,397.00
.50 Western Underground Const.
Wheaton-Thomas Invest. Co. 25.00 Company 170.60
Williams Hardware Co. 19.63 " it " 'r 161.19
C. M. Williams 30,00
Bids for 3/4 Ton Pickup Truck
As advertised in the St. Louis Park_ Dispatch June 11, 1953, sealed bids
were received from the following •bidders for furnishing of a new 3/4 ton pick-
up truck according to specifications therefore on file in the office of the
Village Clerk:
1. The Woodhead Company, Inc. $ 2,500.00
2. The Minar Company 2,691-75
3. Brellenthin Chrvrolet Company 2,567.08
4. St. Anthony Motor Company 2)468.13
5. Suburban Chevrolet Co. 2,649.07
6. Holand Motors, Inc. 2,495.00
7. Dahlberg Brothers, Incorporated 2,830.00
8. Pioneer GMC Trucks, Inc. 21629.05
,,62905
9. Boyer-Gilfillan 2625.00
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the above
bids were referred to the Village Engineer and Chairman of the Sewer Department
Committee for tabulation and recommendation, by unanimous vote of all Members
of the Council present.
Bids-for Park Improvements
On motion of Trustee Bolmgren, seconded by Trustee Middleton, all bids
for furnishing labor and material for improvement of Village Park known as
SUNSHINE PARK, as advertised in the St. Louis Park Dispatch June 11, 1953, were
ddferred to meeting of June 29, 1953, by unanimous vote of all Members of the
Council present.
Bids for Playground Equipment
On motion of Trustee Bolmgren, seconded by Trustee Middleton, all bids for
furnishing playground equipment of Village Park known as SUNSHINE PARK as
advertised in the St. Louis Park Dispatch June 11, 1953, were deferred to meeting
of June 29, 19532 by unanimous vote of all Members of the Council present.
Hearing on Proposed Grading
. Separate hearings were had on proposed Improvements No. 53-89 and 53-90.
No one appeared.
Resolution
- Upon 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 ORDERING STREET GRADING
-WHEREAS, the Village Council has met'at the time and place specified in
the Notice published June 11 and 18, 1953, *in the St. Louis Park Dispatch, and
has heard all interested persons appearing'at said meeting, therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
the following proposed grading improvements be hereby ordered in accordance with
the plans and specifications for the same which have been prepared by the Village
Engineer and which are hereby approved. The Village Clerk is authorized to
advertise for bids for said improvements to be opened at a Council meeting on
July 6, 1953.
June 22, 1953 39
Resolution Ordering Street Grading, Cont'd.
The improvements above referred to are described as follows:
No. 53-89 Louisiana Avenue from Cedar Lake Road to Wayzata Boulevard
No. 53-90 Pennsylvania Avenue from West 16th Street to Wayzata Boulevard.
Condition of Property in 6600 Block, Wayzata Boulevard
Mr. Sampson, owner of Lot 5, Block 2, Westwood Park appeared regarding
the operations carried on b Elliot Anderson on his property on Wayzata Boulevard
between Hampshire and (East to Dakota Avenue. Said this property is becoming
a public dump and is extending back to 16th Street. Old cars are being dumped,
and tin cans and bottles are dropped in on off days.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Village
Attorney was instructed to investigate the Elliot Anderson activities to see if
he is violating an existing ordinance, and if so to make the necessary recom-
mendation to stop same, by unanimous vote of all Members of the Council.
Petition for Sanitary Sewer
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
petition was referred to the Village Engineer and Chairman of the Sewer Depart-
ment Committee, and Special Assessment Department for checking and recommendation,
by unanimous vote of all Members of the Council present:
P-1313 PETITION FOR SANITARY SEWER, signed by A. H. Beilke,
3021 Lynn Avenue and others, dated June 22, 1953,
for the construction of sanitary sewer in LYNN AVENUE
FROM MINNETONKA BOULEVARD SOUTH TO NORTH SERVICE DRIVE,
HIGHWAY NO. 7, and in NORTH SERVICE DRIVE OF HIGHWAY
NO. 7, from MONTEREY AVENUE TO LYNN AVENUE.
Plat Approved - Eaton's First Division
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the plat of
Eaton's First Division was approved and accepted, and the Mayor and Clerk were
authorized to sign same for the Village, subject to approval of Village Attorney
and Village Engineer, and the filing of a performance bond in the amount of
$4,000.00,' guaranteeing the grading of streets by the Petitioner, by unanimous
vote of all Members of the Council present.
Special Permit to Build Garage with 2' Setback - Bruce Jensen
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the Building
Inspector was instructed to issue a special permit to Bruce Jensen, 3816 Bruns-
wick Avenue for the construction of a garage- and breezeway with setback of 2 ft.
from North lot line, by unanimous vote of all Members of the Council present.
Gas Main Extensions
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the following
gas main extensions were approved by unanimous vote of all Members of the Council
present:
#209 In Vernon Avenue from 5501 N N curb 41st Street to cover
S2 Lot 45.
#210 In Excelsior Boulevard from 601 E E Line Princeton Avenue
to East line Quentin Avenue.
#219 In Princeton Avenue from 1541 N N Line 40th Street to Cover
S2 of #3965.
#220 In Easement West of Utica Avenue from 895' S S Line of 28th
Street to North 751 of Lot 17.
Action on Bid Award - Sanitary Sewer & Lift Station, Ddferred
On motion of Trustee Bolmgren, seconded by Trustee Middleton, action on
awarding bid for the construction of sanitary sewer and lift station, Jobs
53-56 and 53-57, was deferred to meeting of June 29, 1953 to give the Village
Engineer and Special Assessment Department an opportunity to figure out the front
footage assessment, by unanimous vote of all Members of the Council present.
Report on Inspection of Garbage Dump - H. W. Darby, M. D.
Report of H. W. Darby, M. D., Village Health Officer, dated June 16, 1953,
on his inspection of the garbage dump at Virginia Avenue and Minnetonka Boulevard,
stating that the method used in caring of this dump meets with his approval, was
read and ordered filed.
340 June 22, 1953
Bid Award - Grading & Graveling. Jobs 53-39 thru 53-50
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the bid
of Terry Brothers, received June 8, 1953, for grading and graveling Jobs
53-39 thru 53-50, 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 $28,754.41, 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 author-
ized to issue licenses td expire December 31, 1953, by unanimous vote of all
Mdmbers of the Council present:
Crown Sign and Construction Company Signs
Olson Gas Service Company Gas Connections
Carl A. Lunacek if is
" " " Heating
Plumbing
Bonds
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the follow-
ing bonds were approved by unanimous vote of all Members of the Council present:
GAS INSTALLATION BOND with Carl A. Lunacek as principal,
and American Automobile Insurance Company as surety,
effective June 15, 1953 to expire December 31, 1953, in
the amount of $1,000.00.
HEATING LICENSE BOND with Carl A. Lunacek, as principal,
and,American Automobile Insurance Company as surety,
effective June 15, 1953 to expire December 31, 1953, in
the amount of $1,000.00.
PLUMBING LICENSE BOND with Carl A.-Lunacek as principal,
and American Automobile Insurance Company as surety,
effective June 15, 1953 to expire Becember 31, 1953, iri
the amount of $$4,000.00.
HEATING LICENSE BOND with Robert G. Olson as principal,
and Central Surety and Insurance Corporation as surety,
effective June 11, 1953 to expire December 31, 1953, in
the amount of $1,000.00.
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, and the Mayor and Clerk were authorized to issue
warrants covering same, by unanimous vote of all Members of the Council present:
SUPPLEMENT TO FINAL PAYMENT
CURB AND GUTTER, JOBS 51-121 thru 139, 51-143 & 51-200
Contractor - Victor Carlson & Sons, Incorporated
Supplement to Final Payment - - - - - - - - $2,293.61
PARTIAL PAYMENT NO. 5
CURB AND GUTTER, JOBS 52-153, 154, 220, 221, 156 thru 179
52-198 thru 203 - 52-244
Contractor - Victor Carlson & Sons
Contract Date - July 14, 1952
Partial Payment No. 5 - - - - - - - - - - $6,351.75
Request for Temporary Detour on Louisiana Avenue
Letter from Landers, Norblom, Christenson Company, dated June 20, 1953s
requesting that a temporary detour be provided for that portion of Louisiana
Avenue between Cedar Lake Road and 27th Street which has been closed to traffic
because of the construction of a new bridge over the Gread Northern Railroad
tracks, was read.
On motion of Tt-ustee Bolmgren, seconded by Trustee Middleton, the above
request was referred to the Village Engineer to acquire cost of same from the
Great Northern Railroad Company and Landers, Norblom, Christenson Company; and
to the Village Attorney to check what our liability would be in creating a
grade crossing, by unanimous vote of all Members of the Council present.
Petition to Change Location of Proposed Sidewalk - France from Randall to 34th
Petition signed by Dr. and Mrs. B. E. Kusske, 3344 France Avenue South and
June 22, 1953 341
Petition to Change Location of Proposed Sidewalk. Contld.
others, to change the location of proposed sidewalk on France Avenue South from
Randall Avenue to 34th Street from 21611 east of the lot lines to 41611 east of
the -lot lines in order to provide a strip 72' wide for boulevard, curb and gutter,
was read.
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the above
request was approved and the Village Engineer was instructed to make proper
change in specifications for same, by unanimous vote of all members of the Coun-
cil present.
Ordinance No. 421
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the follow-
ing ordinance was adopted by unanimous vote of all Members of the Council present:
ORDINANCE NO. 421
AN ORDINANCE CHANGING THE NAME OF A PORTION OF STREET
The Village Council of the Village of St. Louis Park ordains:
Section 1. That portion of West 22nd Street lying between Kentucky Lane
and Edgewood Avenue, as heretofore designated and laid out as a public street
within the Village of St. Louis Park, is hereby designated as Eliot View Road
and shall hereafter be known and designated as Eliot View Road in place of West
22nd Street.
Letter Re: Trees in South Westwood Hills
Letter from Will Gove, Corresponding Secretary, South Westwood Hills Imp-
rovement Association, Inc. requesting that representatives of their Association
be allowed to appear before the Village Council to discuss the matter of trees
which were recently planted in their area, was read, and ordered filed as the
Village Council has nothing to do with payment of trees, same being done by the
developer. Village Attorney, E. T. Montgomery explained this to the folks
present.
Letter Re: Village Taxes and Special Assessments - County Auditor
Letter from County Auditor, Hennepin County, dated June 17, 1953, request-
ing that all Village Taxes and Special Assessments be forwarded to their office
not later than October 10, 1953, was read, and the Clerk was instructed to
acknowledge same and offer our cooperation in this matter.
Annual Report of Minneapolis Gas Company (1952)
Annual Report of Minneapolis Gas Company for year 1952, was read, and the
Clerk was instructed to secure four additional copies so that each Councilman may
have one.
Letter Re: Traffic Signal at Excelsior and Lynn - W. S. Pearson
Letter from W. S. Pearson, 4528 Excelsior Boulevard, dated June 19, 1953,
stating the need for a stop light on Excelsior Boulevard and Lynn Avenue, was
read, and the Clerk was requested to write Mr. Pearson and explain that signals
have been ordered for France and Excelsior Boulevard and Joppa and Excelsior
Boulevard but installation is being held up pending the widening of the Boulevard.
Letter from County Auditor Re: Financial Support of Animal Rescue League
Letter from County Auditor, Hennepin County, dated June 18, 1953, stating
that the County Board of Hennepin County will terminate their financial support
of the Animal Rescue League, effective June 30, 1953, was read and ordered filed.
Refund Fee for Rezoning - Wheaton-Thomas Investment Companv
In view of denial of request of Wheaton Thomas Investment Company for rezon-
ing Lots 8 and 9, Block 3, Brookview Park Addition from Residential Use to Com-
mercial Use on May 25, 1953) it was moved by Trustee Bolmgren, seconded by Trustee
Middleton, that fee of $25.00 which accompanied request for rezoning be. refunded
upon receipt of signed verified claim by Applicant, by unanimous vote of all
Members of the Council present.
Letter Requesting Permission for Minor to Work in Tavern
Letter from Ralph R. Thompson, 3618 Pennsylvania Avenue, dated June 22, 1953,
requesting permission for his daughter Mary Jo Thompson, a minor, to work in the
kitchen at Carl Reiss Tavern, 6900 West Lake Street, was read.
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the above
request was granted, by unanimous vote of all Members of the Council present.
342 June 22, 1953
Letter - Building and Construction Trades
Letter from Minneapolis Building and Construction Trades Council,
dated June 17, 1953, offering their services in furnishing skilled and quali- ow
fied workers, was read, and the -Clerk was instructed to acknowledge same.
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 51-75, 76, SANITARY SEWER-AND
WATER MAIN HOUSE CONNECTIONS #497 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted
September 15, 1952, levying assessments for 51-75, 76 Sanitary Sewer and Water
Main House Connections ,#4972 the following lot was inadvertantly assessed,
whereas said lot receives no benefit from said assessment; 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 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
NAME LOT BLOCK ADDITION PARCEL
Florence M. Moore
4405 West Lake Street 2 1 Fern Hill 400
TOTAL PRIM 1953 1954 1955 1956 1957
210.91 42.19 49.92 48.94 47.25 45.56 43.88
Bid Award - Municipal Incinerator Building
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the bid of
Knutson Construction Company, Incorporated, received June 1, 1953, for the
furnishing of labor, materials and equipment for the complete construction of
a Municipal Incinerator Building, 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 same at price bid of $83,325.00, by unani-
mous vote of all Members of the Council present.
Bid Award - Radial Brick Chimney for Incinerator
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the bid of
International Chimney Company, received June 1, 1953, for furnishing labor,
materials and equipment for the complete construction of a radial brick chimney
for proposed Municipal Incinerator, 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 $27,682.00, by
unanimous vote of all Members of the Council present.
Plat Approved - Cedar Knoll Manor
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the Plat of
Cedar Knoll Manor, presented by Ecklund and Swedlund was approved and accepted,
and thhe Mayor and Clerk were authorized to sign same for the Village subject
to approval of Village Attorney and Village Engineer, and the filing of a
performance bond, guaranteeing the grading of streets by the Petitioner, by
unanimous vote of all Members of the Council present.
Building Inspector's Weekly Report
The Building Inspector's report for week ending June 19, 1953, showing
that 18 building permits were issued, totaling $129,368.00, was read and ordered
filed.
Minutes
The minutes of meetings held June 8 and 15, 1953, were read. On motion
of Trustee Middleton, seconded by Clerk Justad, the minutes of meetings held
June 8 and 15, 1953, were approved as read, by unanimous vote of all Members
of the Council present.
Request to Purchase Water Heater and Space Heater
Letter from Bert Jones, 5640 West 37th Street, dated June 22, 1953, stating
that he would like to purchase one fuel oil hot water heater, and one oil burning
space heater from the Village (located in Veterans Housing) and offering $ 10.00
for each, was read. On motion of Trustee Bolmgren, seconded by Trustee Middleton,
the sale of above equipment was approved by unanimous vote of all Members of the
Council present.
June 223, 1953 343
Ordinance No. 422
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. 422
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, 1932, 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:
All that part of the SE4 of the SE4 of Section 18,
Township 117, Range 21, lying north of State Highway
No. 7, excepting the East 750 feet of the North
499.55 feet thereof which is owned by Independent
School District of St. Louis Park, also all that part
of the Sw4 of the SE4 of said Section 18, lying
Easterly of Minnehaha Creek and North of the State
Highway No. 7 now included within the Residence Use
District and Open Development Use District are hereby
deleted therefrom and are included in the Commercial
Use District and shall be subject to all the regulations
of said ordinance relating to said Commercial Use District,
provided, however, that the following conditions shall be
complied with by the owners of said land: (1) the north
30 feet of said premises shall be dedicated to the Village
as a public street; (2) the North 180 feet of said premises
shall be used only for such uses as are authorized within
the Residence Use District by the provisions of said
ordinance and for parking of vehicles in connection with
commercial buildings which may be erected in that portion
of said premises southerly of the North 180 feet thereof;
and (3) the South 15 feet of the North 45 feet of said
premises shall be planted with such trees and shrubs as
shall provide an effective planting screen which shall be
designed to separate the said premises from the residential
property to the north thereof, unless said North 180 feet is
used for residence purposes, with at least one dwelling
constructed on each 75 feet fronting on the adjacent street.
This ordinance shall not take effect until the owners of said premises
have delivered to the Village a proper conveyance dedicating said North 30 feet
for street purposes and an agreement has been entered into by said owners provid—
ing for the planting of said trees and shrubs and maintenance thereof for a period
of 10 years, and upon publication of this ordinance.
Employment of Temporary Engineer"
On the request of Village Engineer, Phil W. Smith, it was moved by Trustee
Bolmgren, seconded by Trustee Middleton, the Clerk was authorized to sign for
the Village, the proposal of Toltz, King and Day, Incorporated, dated June 22,
1953, for the services of Engineer H. G. Gilbert on a temporary basis at $400.00
per month, plus 100% for overhead and profit, plus mileage of 7¢ per mile, by
unanimous vote of all Members of the Council present.
Ordinance No. 42a -- Hearing on Rezoning. Etc.
Pursuant to notice published in the St. Louis Park Dispatch June 4, 1953,
a public hearing was had on the application of Southwest Builders, Incorporated
for rezoning Lots 3 and 4, Block 76, Rearrangement of St. Louis Park, from
Multiple Dwelling Use District to Light Industrial Use District. Mr. Burton
of Southwest Builders was present in favor of rezoning said property. No one
appeared in opposition to same.
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. 423
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
344 , June 22, 1953
Ordinance No. 423, Continued
January 20, 1932, as heretofore amended, is hereby further amended by reclassifi—
cation of the area of the respective use districts as defined in Section 2.2 of
°
said ordinance and the use district maps therein referred to as follows:
Lots 3 and 4, Block 76, Rearrangement of St.
Louis Park
shall be deleted from Multiple Dwelling Use District and included in the Light
Industrial Use District and shall be subject to all of the regulations of said
ordinance relating to said Light Industrial Use District.
Building Permit Authorized
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the building
Inspector was authorized to issue building permit for masonry type building to
be used for light industrial purposes to be located on Lots 3 and 4. Block 76,
Rearrangement of St. Louis Park to Southwest Builders, Incorporated, by unanimous
vote of all Members of the Council present. , (Subject to recommendation of the
Planning Commission).
Minnesota Police Officers Conference
On motion of Trustee Bolmgren, seconded by Trustee Middleton, Patrolmen
Henry Carlson, Merle Klumpner and Clyde Sorensen were authorized to attend the
Minnesota Police Officers Annual Conference at St. Cloud, June 29 and 30, 1953,
with expenses paid, by unanimous vote of all Members of the Council present. ,
Meeting Adjourned
On motion of Trustee Middleton, seconded by Clerk Justad, the meeting was
adjourned by unanimous vote of all Members of the Council-present at 11:20 PM. '
O
TORVAL JO , Acting Mayor
ATTEST:
JO PH TAD, Clerk