Loading...
HomeMy WebLinkAbout1953/08/01 - ADMIN - Minutes - City Council - Regular July 27, 1953 4101 C. L. HURD, Mayor ATTEST: J PH J T , erk ADJOURNED MEETING OF JULY 27, 1953 (AUGUST 1, 1953) The adjourned meeting of the Village Council of July 27, 1953, was called to order by Mayor C. L. Hurd at 2:35 P. M. The following Council Members were present at roll call: Trustee Bolmgren Trustee Jorvig Trustee Middleton Clerk Justad Mayor Hurd. Hearing on Application for Rezoning (Continued from July 27, 1953)-M. Grossman Hearing on application of Max Grossman for rezoning Lots 5, 6, and 7. Block 5, Minikanda Vista Second Addition from Residential Use to Commercial Use, continued from meeting of July 27, 1953 to this present meeting, was resumed. The Council met on the ground with neighbors and discussed above rezoning. They returned to the Village Hall and after further discussion, agreed that the matter be brought up again at the August 3rd meeting, Waive Hearing on Grading On motion of Trustee Bolmgren, seconded by Trustee Middleton, the deposit of $2700.00 made by Ecklund & Swedlund to guarantee assessment for grading of Cedar Lake Road east of Flagg Avenue and letter accompanying said deposit, dated July 29, 1953, waiving hearing and notice of hearing on the project were accepted; and letter from Adolph Fine, Incorporated, dated July 30, 1953, likewise waiving hearing and notice of hearing on said project was accepted, by unanimous vote of all Members of the Council. Plat Approved - West Texa-Tonka Hills Addition On motion of Trustee Bolmgren, seconded by Trustee Middleton, the plat of West Texa-Tonka Hills Addition was approved and accepted, and the Mayor and Clerk were authorized to sign same for the Village, subject to approval of the Village Engineer and Village Attorney, and the filing of a performance bond in the amount of $61,000. guaranteeing the grading of streets, by unanimous vote of all Members of the Council. Licenses On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following applications for 1953 licenses were approved, and the Mayor and Clerk were authorized to issue licenses to expire December 31, 1953, by unanimous vote of all Members of the Council: Warren Drug Company Cigarette Restaurant 3.2 Beer Off-Sale Bonds On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following bonds were approved by unanimous vote of all Members of the Council: Plumbing License Bond with Robert J. Carlson as principal, and Commercial Insurance Company as surety, effective January 1, 1953, to expire December 31, 1953, in the amount of $1,000.00. 402 August 1, 1953 Bonds, Continued C� SIGN AND BILLBOARD BOND with M. B. Sieverding dba Sieverding Sign Company as principal, and Western Surety Company as surety, effective July 22, 1953, to expire December 31, 1953, in the amount of $1,000.00. CONTRACTORS BOND with Victor Carlson & Sons, Inc. as principal, and American Automobile Insurance Company as surety, effective July 6, 1953, covering construction of curb and gutter at various locations in the Village, in the amount of $16,956.18. CONTRACTORS BOND with Art Bolier as principal, and United Pacific Insurance Company as surety, effect- ive July- 6, 1953, covering contract for construction of sidewalk, in the amount of $15,000.00. CONTRACTORS BOND with Art Bolier as principal, and United Pacific Insurance Company as surety, effect- ive July 6, 1953, covering contract for construction of curb and gutter work, in the amount of $35,000.00. Quit Claim Deed On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the quit claim deed with Twin City Federal Savings and Loan Association as party of the first part, and the Village of St. Louis Park as party of the second part, for an ease- ment over and upon the West Fifty (50) feet of Lot Seventeen (17), Block Three (3), Earlsfort Terrace, said easement being for the purpose of depositing and forever maintaining soil thereon required for the support of Louisiana Avenue when the grade of the same shall be raised in connection with the reconstruction of the bridge extending from Louisiana Avenue over the right-of-way of the Great Northern Railway Company; the soil so deposited to form a slope which shall-be permitted to forever remain upon said premises. This easement is given upon the understanding that the soil so deposited will slope at an angle which will stabilize and that the banks of the slope will be seeded, was approved, and the Village Attorney was instructed to file deed with the Register of Deeds of Hennepin County, Minnesota, by unanimous vote of all Members of the Council. Quit Claim Deed On motion of Trustee Jorvig, seconded by Trustee Middleton, in consideration of the sum of $75.00, the quit claim deed received from the State of Minnesota, dated July 21, 1953, conveying to the Village of St. Louis Park the following described property to be used for public purposes was approved, and the Village Attorney was instructed to file same with the Register of Deeds of Hennepin County, Minnesota, by unanimous vote of all Members of the Council: All of Lots 7 and 8, Home Addition to St. Louis Park according to the duly recorded plat thereof in the office of Register of Deeds in and for Hennepin County. Letter Re: Blacktopping - Herbert D. Bissell Letter from Herbert D. Bissell, 4009 Cedar Lake Road, dated July 19, 1953) regarding the blacktopping of the road in front of his home, because the condition of same being due to the laying of watermain, was read. On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the above letter was referred to Trustee Middleton for checking and recommendation, by unanimous vote of all Members of the Council. Letter - Claim for Damages - Donald and Catherine Nygren Letter from Donald and Catherine C. Nygren, 1641 Hampshire Avenue, dated July 23, 1953, concerning damages to trees, flowers and vegetables done at the time the weeds were sprayed in June on lot adjoining his property, which he does not own, was read. On motion of Trustee Jorvig, seconded by Trustee Middleton, the above mentioned claim was approved, and the Village Attorney was instructed to prepare claim release in the amount of $16.80, by unanimous vote of all Members of the Council. August 1, 1953 403 Request for Rezoning Letter from Ecklund and Swedlund Construction Company, dated July 20, 1953, requesting the rezoning of the West 1 of -Lot 16 and all of Lot 15, Home Addition for Commercial Use, was read. On motion of Trustee Bolmgren, seconded by Trustee Middleton, the above request was referred to the Planning Commission for checking and recommendation, by unanimous vote of all Members of the Council. Recommendation for Setbacks - Building Inspector - Letter from Building Inspector, Peter Stienstra, dated July 31; 1953, with regard to the setback of houses proposed to be built by Ecklund and Swedlund Cons- truction Company on Sumter Avenue between 31st Street and 32md Street, was read. On motion of Trustee Middleton, seconded by Trustee Bolmgren, the Building Inspector's recommendation for a staggered setback of houses to be built by Ecklund and Swedlund Construction Company on Sumter Avenue between 31st and 32nd Streets, was approved by unanimous vote of all Members of the Council. Meeting Adjourned - On motion of Trustee Jorvig, seconded by Trustee Middleton, the meeting was adjourned at 5:55 P. M., by unanimous vote of all Members of the Council. C. L. HURD, Mayor ATTEST: • H PS7Clerk REGULAR MEETING AUGUST 3. 1953 A regular meeting of the Village Council was called to order by Mayor C. L. Hurd at 8:00 P. M. Invocation was given by Reverend Bennett Brudevold of Aldersgate Methodist Church. 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, yea; Clerk Justad, yea; Mayor Hurd, yea: Allan Office Machine Company 7.50 American Asbestor Products Co. 156.00 American National Bank & Trust Helen L. Bradley, dba Suburban Company of Chicago, Illinois, Sanitary Drayage Co. 8,052.35 5,865.00 H. E. Beardsley 470.00 R. A. Bird 5.50 Vern Blad 5.00 Borchert-Ingersoll, Inc. 35.19 Boyer-Gilfillan Motor Co. 62.92 Bury & Carlson, Inc. 935.48 Cambridge Brick Company 30.00 Victor Carlson & Sons, Inc. 13631.74 Carpenter Paper Company 30.70 C. E. Christy .25 City Treasurer, Minneapolis 8,494.37 " if it 5.50 Cloverleaf Creamery 13.50 Consolidated Electric Co. 25.20 Robert G. Corwin 337.75 Crown Iron Works Company 19.80 Dahlberg Brothers, inc. 67.70 Dictaphone Corporation 340.00 if If it 5.73