Loading...
HomeMy WebLinkAbout1954/01/11 - ADMIN - Minutes - City Council - Regular January 11, 1954 REGULAR MEETING JANUARY 11, 1954 A regular meeting of the Village Council was called to order by Mayor R. C. Fernstrom at 8:11 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 Jorvig Trustee Middleton Deputy Clerk Connery Mayor R. C. Fernstrom 'Also present was Village Attorney, E. T. Montgomery. 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 Jorvig, yea; Trustee Middleton, yea; Mayor Fernstrom, yea. Aaron'Anderson 165.60 Vernon Anderson 175.65 Stanley Bercu 171.13 Rollin P. Briggs 194.4.0 J. Brockman 165.60 Arthur Buelow• 173.15 Leo Bairns 178.99 W. Bushway 205.94 Betty-Caldwell 60.00 Henry B. Carlson 175.65 Dorothy Chase 110.00 B. F. Cihoski 238.45 John Connery 173.80 R. B. Connery 237.50 Thomas Connery 165.60 Norman Crosby 196.65 James 'R. Dahl 186.15 H. E. Dahlin 189.60 Elsie 'Dahlstrom 115,00 Marjorie Dale 120.00 Al Donahue 191.58 D. Edwards 170.40 Hartwig Endres 160.15 N. H. Epstein - 15.53 C. H. 'Farmer 384.40 E. Ferch 170.40 Alfred Formo 165.60 Bllsworth Frank 194.40 Irwin'Freeland 186.15 Dohald Freiborg 171.73 Herman Freiborg 194.40 Le Roy Freiborg 165.60 Donald Gallaway 173.36 Donald Glassing 67.28 George Gibson 202.65 � It " 186.15 It - It 94.80 Edwin Gilbert 200.00 Henry-Girard 194.40 Mary Etta Green 115.00 Howard Hallgren 119.00 Truman Hedwall 186.15 Esther Helmer 232.30 Gerald Hines 161.65 Carl Iverson 186.15 Bruce Jensen 170.40 Alvera Johnson 130.00 Clyde Johnson 186.15 J. 0. -Johnson 203.51 Kenneth Johnson 237.50 L. M. -Johnson 202.65 Thelma Johnson 115.00 C. W. -Jones 189.60 Earl Jones 189.60 Walter Jungblut 234.90 Joseph Justad 287.50 Maynard Kays 197.65 Merle E. Klumpner 161.65 Dickman Knutson 194.40 A. Korbel 194.40 Renaldo M. L•ares 150.00 Vernice Larson 120.00 R. Lea 23.10 E. R. Ludwig 93.00 G. Mack 194.40 it " " 51.00 Carlisle Madson 204.00 Vance Marfell 194.40 Walter Mark 130.50 Mildred Melbourne 130.00 Eugene Mc Gary 175.65 Omar Mc Gary 186.15 0. R. -Mc Gary 170.40 L. Mc Nellis 194.40 Carl Miller 252.00 Mary Miller 125.00 Ruth Mollet 105.00 Peter Mueller 161.65 Willard Murphy 175.65 Andy Nelson 237.50 R. Nordstrom 194.40 H. Nygaard 177.60 E. Omestad 165.60 Wilbur H. Ostlund 175.65 Dorothy Owens 115.00 Ellida Parchem 145.00 P. P. Persyk 183.71 Arthur Peterson 28.40 Richard Pollock 173.15 Donna Prentice 49.30 R. Pykal 170.40 Ethel Reed 120.00 W. Reid 194.40 Wm. A. Reiners 212.82 Gertrude Renner 145.00 C. F. Rihl 464.40 Eloise Rude 115000 F. J. Sadilek 170.40 David Schaefer 161.65 Kurt Scheibe 202.65 126 January 11, 1954 Verified Claims, Continued n Dick Seaberg 7.50 Donald Senander 195.91 F. J. Senander 202.65 Richard Senander 243.00 Gilbert Senst 189.60 F. Sewall 165.60 Richard Shinn 189.60 John Skurdahl 165.60 Robert A. Smetak 161.65 Phil W. Smith 350.00 Clyde Sorensen 186.15 Donald Sorensen 213.60 Robert Sorensen 186.15 Glenn Stenberg 175.65 Robert Standal 186.15 Peter Stienstra 227.50 Fred A. Stimson 189.60 G. Ten Eyck 173.06 Le Roy Theis 329.85 Thomas Theis 296.27 Betty Tiedemann 115.00 Vernon Tollefsrud 205.71 G. Vita 184.80 Donald Voss 163.88 Ira M. Vraalstad 237.50 Ed Werner 32.40 J. A. Werner 227.50 E. Whipps 184.80 C. M. Williams 237.50 Edward Williams 170.40 Frederick Williams 211.46 Joe Williams 22.43 Lois E. Williams 40.62 James Zalusky 189.60 Burt Zila 195.92 American Printing Company 33.30 Associated Agencies 293.75 Bailey Meter Company 15.74 Behning Hardware .75 Ole Bergerson 50.00 It " 3.20 A. B. Bjornson 15.00 " it 20.15 Black Top Service Company 112.55 " If 4.20 17.63 ,� �, 6.09 Borchert-Ingersoll, Inc. 79.53 Boyer-Filfillan Motor Co. 36.50 Helgn L. Bradley, DBA Suburban C. Ed Christy 6.48 .Sanitary,Drayage"'Company 8,243.52 " It 1110.53 H. W. Darby, M. D. 95.00 De Laval Steam Turbine Co. 5.67 The Flox Company 430.69 Freelands Grocery 2.25 Hennepin-Lake Stationers 4.00 Hobart Sales & Service 11.25 _tt It if 2.00, Mark Hurd Mapping Co. 11.09 Richard L. Kaehn 1.00 Kay Motors, Inc. 12.68 Maynard Kays 26.11 Landers-Norblom-Christenson Wm. .H. Mc Coy 247.86 Company 97.20 Lumber Stores, Inc. 4.10 if if " 33.74 Miller-Davis Company 1.16 The Minar Company 5.60 30.00 Minneapolis Auto Supply 9.99 4.50 City Treasurer, Minneapolis 9.05 18,483.39 7.25 Minneapolis Gas Company 10.00 '! 24.35 Minneapolis Iron Store 7.28 5.45 „ „ „ 6.49 o n n 8.40 n n n 50.36 4.05 „ „ „ 17.76 Edmund T. Montgomery 25.00 Motzko Company 1.75 it 11 tt 26.25 National Tea Company 63.10 ►, „ �� 25.00 " " " 33.95 25.00 Norris Creameries, Inc. 5.45 11 5.00 Park Press 225.00 If` if tt 16.50 ,� „ 26.35 16 50 „ „ 28-55 11 110.25 Park Super Valu 35.67 25.00 Phelps-Drake Company, Inc.3,478.21 35.00 Phillips Manufacturing Co. 13.28 Pliam Linoleum Company 78.99 Gertrude Renner 11.41 Republic Creosoting Co. 21.45 H. A. Rogers Company 7.00 Rosholt Equipment Co. 155.00 " " " it 27.60 It it it 8.88 I. S. Shattuck 33.73 Sherman Drug Store 3.01 Rosholt Equipment Co. 8.42 Standard Oil Company 14.70 Sumner Field Homes 40.00 Superior Plumbing Co. 106.02 Wm. V. Terry Excavating Co. 20.00 Town & Country Cleaners 1.50 Twin City Bolt & Supply Co. 7.45 Village of St. Louis Park 169.35 if " " It It 6.13 if if If ,t It 1083.51 Zephyr Oil Company 14.00 tt ,t tt tt ,t 5,787.24 n n n n n 1,204.95 ,t tt tt tt tt 267.50 January 11, 1954 12T, Hearing on Request for Removal of Restriction on On-Sale Liquor License Pursuant to notice published in the St. Louis Park Dispatch December 31, 1953, a public hearing was had on the request of Lilac Lanes Cafe for removal of the restrictions previously imposed by the Village Council on their On-Sale Intoxicating Liquor License. Letter from Excelsior Boulevard Boosters Club,. dated January 1, 1954, opposing any changes in the restrictions on this liquor license, was read. Herbert Applequist, 4128 Brookside Avenue, Fremont Fletcher, 3300 Webster Avenue, and Charles Wise, 274T Toledo Avenue appeared in opposition to any change in the res- trictions on this liquor license. Mr. John Louis of the St. Louis Park Chamber of Commerce appeared. Reviewed Community Benefits of Lilac Lanes Cafe -- Personnel, taxes, payroll, etc. Fremont Fletcher mentioned the proposed Motor Court for that area. Trustee Bolmgren reviewed the history of this license. Trustee Jorvig added a few words. Resolution On motion of Trustee Bolmgren, seconded by Trustee Middleton the following resolution was adopted by the following roll call vote: Trustee Bolmgren, yea; Trustee Middleton, yea; Trustee Jorvig, nay, Mayor Fernstrom, yea RESOLUTION REMOVING RESTRICTIONS FROM ON SALE LIQUOR LICENSE RESOLVED that restrictions imposed on the "On-Sale" Intoxicating Liquor License issued by the Village Council to Lilac Lanes Cafe, Incorporated, 3901 Wooddale Avenue be hereby released and removed. Fire Instruction School_ On motion of Trustee Bolmgren, seconded by Trustee Jorvig, Fire Chief, C. M. Williams and Assistant Fire Chief, George Gibson were authorized to attend Fire School at Memphis, Tennessee on February 23 to 26, 1954, with necessary expenses paid, by unanimous vote of all Members of the Council present. Proposed Traffic Survey - I. S. Shattuck Letter from I. S. Shattuck, Consulting Traffic Engineer, Wayzata, Minnesota with regard to his proposal to make a survey of traffic needs for the Village was read. Council Members suggested that the Clerk write to Mr. Shattuck and invite him to attend a meeting of the Council on Saturday, January 16, 1954 at 3:00 P. M. at the Village Hall. Licenses On motion of Trustee Middleton, seconded by Trustee Bolmgren, the following applications for 1954 licenses were approved, and the Mayor and Clerk were authorized to issue licenses to expire December 31, 19542 by unanimous vote of all Members of the Council present. Clifford J. Browne Gas Connections Gas Heat Engineering Company Ralph Hultgren Plumbing Co. Klugman Plumbing Co. " Clifford J. Browne Heating Bryant Gas Heating Company It Gas Heat Engineering Co. it Klugman Plumbing Company " Richfield Heating & Sheet Metal Co. !' A & A Electric Compant Electrical Bates Electric Service " Bond Electric Company " Kvalsten Electric Company, Inc. " Mitby & Sather " Edwin F. Seestrom " Superior Electric Company " The Bahneman Company Plumbing Clifford J. Browne " Louis & Maurice Klugman, dba Klugman Plumbing Co. " George G. Penny Plumbing " General Outdoor Advertising Co., Inc., Signs & Billboards Meyers Outdoor Advertising Co. Bach & Mc Carty Texaco Service Gas Station 3 Pumps n if Soft Drink Booth Pharmacy Cigarette 11 11 Restaurant If if 3.2 Beer Off-Sale John M. Christianson Electric Electrical C. E. Christy Cigarette 128 January 11, 1954 � Licenses, Continued C. Ed. Christy Soft Drinks It it It Gas Station 3 Pumps Highland Delicatessen Milk Retail- Restaurant etailRestaurant rr rr 3.2 Beer Off-Sale n ++ Cigarette Jasperson+s Dairy Milk Truck 1 Truck R. N. Koch 3.2 Beer Off-Sale n n u Cigarette Milk Retail n a ++ Soft Drinks n n n Gas Station 2 Pumps Suburban Cesspool Service Scavenger La Miracle Diner Cigarette Frank Lundberg Post American Legion #282 3.2 Beer On-Sale n n ++ ++ rr Cigarettes Tonka Lunch Restaurant I n Cigarette West Minneapolis Investment Co. Used Car Lot Bonds On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following bonds were approved by unanimous 'Vote of all Members of the Council present: GAS INSTALLATION BOND $1,000.00 Clifford J. Browne, principal Western Surety Company, surety Effective December 31, 1953 Expires December 319 1954• GAS INSTALLATION BOND $1,000.00 Gas Heat Engineering Company, principal United States Fidelity and Guaranty Company, surety Effective January 1, 1954 Expires December 31, 1954. GAS INSTALLATION BOND 11,000.00 Ralph Hultgren, principal Commercial Insurance Company, surety Effective January 1, 1954 Expires December 31, 1954. GAS INSTALLATION BOND $12000.00 Klugman Plumbing Company, principal London & Lancashire Indemnity Company, surety Effective December 313% 1953 Expires December 31, 1954. HEATING LICENSE BOND $1,000.00 Airco Heating Company,• Incorporated,. principal Maryland Casualty Company, surety Effective January 1, 1954 Expires December 31, 1954• HEATING LICENSE BOND 012000.00 Anderson & Dahl'en, Incorporated, Principal Columbia Casualty Company, surety Effective December 31, 1953 Expires December 312 1954. HEATING LICENSE BOND $11000.00 Clifford J. Browne, dba Browne Plumbing Company, principal Western Surety Company, surety Effective December 31, 1953 Expires December 31� 1954• HEATING LICENSE BOND $12000.00 Bryant Gas Heating Company, principal United States Fidelity and Guaranty Company, surety Effective January 1, 1954 Expires December 31, 1954. January 11, 1954 129 Bonds, Continued HEATING LICENSE BOND with Gas Heat Engineering Company as principal, and United States Fidelity and Guaranty Company as surety, effective January, 1, 1954 to expire December 31, 1954, in the amount of $ 1,000.00. HEATING LICENSE BOND $ 1,000.00 Maurice Klugman and Louis Klugman, principals London and Lancashire Indemnity Company, surety Effective December 313, 1953 Expires December 31, 1954. HEATING LICENSE BOND $1,000.00 Richfield Heating & Sheet Metal Company, principal American Bonding Company of Baltimore Effective December 31, 1953 Expires December 31, 1954. PLUMBING LICENSE BOND $4,000.00 Roy F. Anderson and Company, principal United States Fidelity and Guaranty Company, surety Effective January 1, 1954 Expires December 31, 1954. PLUMBING LICENSE BOND $4,000.00 R. B. Bahneman, principal Commercial Insurance Company, surety Effective January 1, 1954 Expires December 31, 1954. PLUMBING LICENSE BOND $4,000.00 Belden-Porter Company, principal Commercial Insurance Company, surety Effective January 1, 1954 Expires December 31, 1954. PLUMBING LICENSE BOND $$4,000.00 Bjorkman Brothers, principal Commercial Insurance Company, surety Effective January 1, 1954 Expires December 31, 1954• PLUMBING LICENSE BOND $ 4,000.00 Bowler Company, principal Commercial Insurance Company, surety Effective January 1, 1954 Expires December 1, 1954. PLUMBING LICENSE BOND $4,000.00 Clifford J. Browne, principal Western Surety Company, surety Effective December 31, 1953 Expires December 31, 1954. PLUMBING LICENSE BOND $4,000.00 C. U. Clarke Plumbing & Heating, Inc., principal Commercial Insurance Company, surety Effective January 1, 1954 Expires December 31, 1954. PLUMBING LICENSE BOND $4,000.00 Dahlstrom Plumbing and Heating Company, principal United States Fidelity and Heating Company, surety Effective January 1, 1954 Expires December 31, 1954. PLUMBING LICENSE BOND $4,000.00 T. D. Gustafson Company, principal United States Fidelity and Guaranty Company, surety Effective January 1, 1954 Effective December 31, 1954• PLUMBING LICENSE BOND $4,000.00 Harem Plumbing Company, principal Saint Paul-Mercury Indemnity Company, surety Effective January 1, 1954 Expires December 31, 1954. PLUMBING LICENSE BOND $4,000.00 Harris Brothers Plumbing Company, principal American Automobile Insurance Company, surety Effective January 1, 1954 Expires December 31, 1954. PLUMBING LICENSE BOND $a4,000.00 Virgil L. Beck and Elmer L. Swanson, dba Hopkins Plumbing & Heating Company, principal Hartford Accident and Indemnity Company, surety Effective December 31, 1953 Expires December 31, 1954. 130 January 11, 1954 Bonds, Continued PLUMBING LICENSE BOND $4,000.00 Klingelhuts Company, principal Commercial Insurance Company, surety Effective January 1, 1954 Expires December 31, 1954. PLUMBING LICENSE BOND $4,000.00 Klugman Plumbing Company, principal London & Lancashire Indemnity Company, surety Effective December 31, 1953 Expires December 31, 1954. PLUMBING LICENSE BOND $4,000.00 Midwest Plumbing & Heating Company, Incorporated, principal American Automobile Insurance Company, surety Effective January 1, 1954 Expires December 31, 1954. PLUMBING LICENSE BOND $4,000.00 H. R. Nichols Company, principal Hartford Accident and Indemnity Company, surety Effective January 1, 1954 Expires December 31, 1954. PLUMBING LICENSE BOND $4,000.00 Geroge Penny Plumbing, principal United States Fidelity and Guaranty Company, surety Effective January 1, 1954 Expires December 31, 1954. PLUMBING LICENSE BOND $4,000.00 North Side.Plumbing & Heating Company, principal Commercial Insurance Company, surety Effective January 1, 1954 Expires December 31, 1954• PLUMBING LICENSE BOND $4,000.00 Edward D. Paulson, principal United States Fidelity and Guaranty Company, surety Effective January 1, 1954 Expires December 312 1954. PLUMBING LICENSE BOND $4,000.00 Richfield Plumbing Company, principal American Bonding Company of Baltimore, surety Effective December 31, 1953 Expires December 31, 1954. PLUMBING LICENSE BOND $4,000.00 Ridler Plumbing & Heating Company, principal Saint Paul Mercury Indemnity Company, surety Effective December 31, 1953 Expires December 31, 1954. PLUMBING LICENSE BOND $4,000.00 Sachs & Company, principal Royal Indemnity Company, surety Effective January 1, 1954 Expires December 31, 1954. PLUMBING LICENSE BOND $4,000.00 H. 0. Soderlin, principal Commercial Insurance Company, surety Effective January 1, 1954 Expires December 31, 1954. PLUMBING LICENSE BOND $4,000.00 Standard Plumbing & Appliance Company, principal Standard Accident Insurance Companysurety Effective December 312 1953 Expires December 31, 1954. PLUMBING LICENSE BOND $4,000.00 Oren Weinmann, principal Hartford Accident and Indemnity Company, surety Effective December 31, 1953 Expires December 31, 1954. SIGN AND BILLBOARD BOND $12000.00 General Outdoor Advertising Company, Inc., principal American Automobile Insurance Company, surety Effective January 1, 1954 Expires December 319 1954• SIGN AND BILLBOARD BOND $1,000.00 Le Roy Signs, Incorporated, principal American Surety Company of New York, surety Effective January 1, 1954 Expires December 31, 1954. January 1.1, 1954 131 Bonds, Continued SIGN AND BILLBOARD BOND $12000.00 Meyers Outdoor Advertising, Incorporated, principal Fireman's Fund Indemnity Company, surety Effective December 31, 1953 Expires December 31, 1954. SIGN AND BILLBOARD BOND $1,000.00 Suburban Sign Company, principal American Automobile Insurance Company, surety Effective January 1, 1954 Expires December 31, 1954. Permission to Place Pole On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the Northern States Power Company was-granted.permission to place One (1) pole on West 36th St. west of Natchez Avenue, by unanimous vote of all Members of the Council present. Petition for Sanitary Sewer On motion of Trustee Middleton; seconded by Trustee Bolmgren, the following petition was referred to the Village Engineer, Chairman of the Sewer Department Committee, and Special Assessment Department for checking and recommendation, by unanimous vote of all Members of the Council present: P-1392 -- PETITION FOR SANITARY SEWER, signed by Phillip L. Sellness, 2929 Hampshire Avenue and others, Dated December 30, 1953, for the construction of sanitary sewer in HAMPSHIRE AVENUE FROM MINNETONKA BOULEVARD TO 29TH STREET. Petitions for Street Improvements' On motion of Trustee Middleton, ,seconded by Trustee Bolmgren, the following petitions were referred to the Village Engineer, Chairman of the Street Department Committee and Special Assessment Department for checking and recommendation, by unanimous vote of all Members of the Council present: P-1391 PETITION FOR GRADING, signed by Allard N. Elie and others, dated December 30, 1953, for grading of WYOMING AVENUE FROM WEST 342 STREET TO14EST 35TH STREET. P-1393 PETITION FOR STABILIZED BASE, signed by Allard Elie and others, dated December 30, 1953, for the application of stabilized base to WYOMING AVENUE FROM 342 STREET TO 35TH STREET. Application for Commercial Electric Service On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Clerk was authorized to sign for the Village, Application for Temporary Electric Service (Commercial) for sewer lift station under construction at the SW Corner of West 36th Street and Natchez Avenue, by unanimous vote of all Members of the Council present. Request for Street Light - Ordered Letter signed by Howard A. Larson, 3544 Yukon Avenue and others, dated January 6, 1954, requesting that a street light be placed on the corner of 36th Street and Yukon Avenue, was read. On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the Northern States Power was ordered,to place a street light on the Corner of 36th Street and Yukon Avenue, by unanimous vote of all Members of the Council present. Request for Street Light - Ordered Letter from Dale W. Faulds, 3516 Zinran Avenue, dated December 31, 1953, re- questing that a street light be placed on the corner of 35th Street and Zinran Avenue, was read. On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Northern States Power Company was ordered to place a street light on the Corner of 35th Street and Zinran Avenue, by unanimous vote of all Members of the Council present. Application for Off-Sale Intoxicating Liquor License - Lawrence Holland Application of Lawrence Holland, 3953 Xenwood Avenue, dated January 4, 1954, for an Off-Sale Intoxicating Liquor License, to be used -at an undetermined location in St. Louis Park, was read. . - On motion of Trustee Bolmgren, seconded by Trustee Middleton, the foregoing application for an Off-Sale Intoxicating Liquor License was referred to the Committee of the Whole, by unanimous vote of all Members of the \ Council present. . Building Inspector's Weekly Report The Building Inspector's report for week ending January 8, 1954, showing that 8 building permits were issued, totaling $80060.00, was read and ordered filed. 132 January 11, 1954 Deferred Action on Proposed Comprehensive Rezoning Action on hearing held December 14, 1953, on proposed comprehensive (7 rezoning which was deferred to meetings of December 21st, 28th, 1953, January 4th, 1954, and to this meeting was brought before the Council at this time. Ordinance No. 443 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. 443 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 reclassifica- tion of the Area of the respective use districts as defined in Section 2.2 of said ordinance and the use district maps therein referred to as follows: The following allbdivisions, according to the respective plats thereof on file and of record in the office of the Register of Deeds of Hennepin County: Aretz Addition Beebes Outlots Cedar Knoll Manor Addition Donnybrook Terrace First Addition, except that portion already zoned for Residence Use D@Lmnybrook Terrace Second Addition Eliot View Second Addition and Eliot View Addition East Texa-Tonka Addition, except- that portion already zoned for for Commercial or Multiple Dwelling Use Eaton First Addition Jeffrey James Addition La Petite Ferme Addition (to be replatted) except portions already zoned for Residence Use Minnehaha Gables Addition, except that portion of it already zoned for Residence Use Murray Lane West addition Oak Hill Manor Addition Oak Hill Manor Second Addition Oak Hill Manor Third Addition Penn-Zayta Addition, except Lots 10 and 11, Block 1 Ruth Levitch Addition South Westwood Hills Addition South Westwood Hills Second Addition, except such portions as are already zoned for Residence Use Texa-Tonka Addition, except Lots 14 thru 27, Block 2; and Lots 25 thru 28, Block 4 Texa-Tonka Second Addition Texa-Tonka 3rd Addition, except Lots 10, 11 and 12, Block 2 and the south 200 feet of Lot 10, Block 2, which are already zoned for Commercial Use Virginia Gardens West Lynn Addition West Lynn Second Addition West Port Row Addition, except that portion already zoned for Residence Use West Texa-Tonka Hills Addition Westwood Hills Grove Addition Westwood Hills Green Addition Westwood Hills Green Second Addition; also all of the following tracts of land: All the area bounded by the south boundary of Penn Zayta Addition on the north and the north boundary of the Turf and Paddock Addition on the south, and from Pennsylvania Avenue on the east to Texas Avenue . on the West, The area from a line on the south, forming the north boundary of West 14th Street and West 14th Street extended as a 60 foot wide street, northward 280 feet to a line forming the north boundary, and from Pennsylvania Avenue on the gest to Louisiana Avenue on the east, and January 11, 1954 133 Ordinance No. 443, Continued including an area 100 feet deep lying east of Pennsylvania Avenue, from the above north boundary on the south, to the Commercial area on the southeast corner of Wayzata Boulevard and Pennsylvania Avenue, The area between the south boundary of Turf and Paddock Addition on the north to West 16th street, extended westward as a 60 foot wide street, on the south and from Texas Avenue on the west to the Residence Use District on the east, All the area bounded by the west boundary of Penn Zayta Addition on the east- to Texas Avenue on the west and Wayzata Boulevard on the north to West 14th Street extended westward to Texas Avenue on the south, except the portion already zoned for Commercial Use shall be deleted from Open Development Use District and shall be included in the Residence Use District and shall be subject to all of the regulations of said ordinance relating to said Residence Use District. Section 2. All the lands described in Section 1 hereof which are now in- cluded in the 3 or the 6 story Height Districts shall be deleted therefrom and included within the 21 story Height District and shall be subject to all of the regulations of said ordinance relating to said 22 story Height District. Ordinance No. 444. On motion of Trustee Middleton, seconded by Trustee Bolmgren, the following ordinance was adopted by unanimous vote of all Members of the Council present: ORDINANCE NO. 444 A!NI ORDINANCE AMENDING ORDINANCE NO. 219, AS AMENDED, RELATING TO CONDITIONS OF EMPLOY - MENT 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 entitled AN ORDINANCE, ESTABLISHING CONDITIONS OF EMPLOYMENT FOR NON-ELECTED OFFICERS AND EMPLOYEES OF THE VILLAGE, adopted by the Village Council February 5, 1945, as heretofore amended is hereby further amended as follows: Subdivision (d) of Section 4 of said ordinance is hereby repealed. Subdivision (e) of Section 4 of said ordinance is hereby amended to reas as follows: 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, and does serve, temporarily in such a position he shall be paid the current rate of pay for the whole of any payroll period for that position when he shall devote not less than 60% of his time to that position during the payroll period; provided that if any Employee is designated to serve, and serves, temporarily in such a position for not less than eight consecutive hours of any working day, he shall be paid the current rate of pay for that position for such eight hour period. Planning Commission's Report on Request for Rezoning - Cronstroms Planning Commission's report dated January 6, 1954, on the request of Cronstrom's Heating and Sheet Metal Company, Incorporated for rezoning Lots 34 and 35, Block 2, Minikanda Vista Second Addition, from Residential Use to Commercial Use; also Lots 17 and 18, Block 2, Minikanda Vista Second Addition, from Residential Use to Commercial Use; and a new Alley in Block 2, Minikanda Vista Second Addition, was read. On motion of Trustee Bolmgren, seconded by Trustee Midddton, the above matter was referred to Mayor Fernstrom for checking and report, by unanimous vote of all Members of the Council present. 134 January 11, 1954 Partial Payment on Contract Work On motion of Trustee Middleton, seconded by Trustee Bolmgfen, the follow- C� ing partial payments on contract work in progress, presented by Village Engineer, Phil W. Smith was approved, and the Mayor and Clerk were authorized to issue warrant covering same, by unanimous vote of all Members of the Council present: _ PARTIAL PAYMENT NO. 2 WATER MAIN CONSTRUCTION - • 53-110 Contractor, Phelps-Drake Company, Incorporated Contract Price, $15,202.00 Contract Date, September 28, 1953 Amount Partial Payment No. 2 --- $3,478.21. Planning Commission's Report-on Applications for Permits to Erect Advertising Signs ----- Nordquist Sign Com an Planning Commission's report -dated January, 6, 1954 on the applications of Nordquist Sign Company for permits to erect advertising signs at 7201 Minnetonka Boulevard, and at 7113 Wayzata.Boulevard, was read. On motion of Trustee Middleton, seconded by Trustee �Bolmgren, the applica- tions of Nordquist Sign Company for permits to erect signs at 7201 Minnetonka Boulevard and 7113 Wayzata Boulevard were approved by unanimous vote of all Members of the Council present. Planning Commission's Report on Application for Permit to Erect Advertising Sign --- Nordquist Sign Company Planning Commission's report dated January 1, 1954 on the application of Nordquist Sign Company for a permit to erect an advertising sign on the roof of building at 3900 Excelsior Boulevard for.the Standard Oil Company, was read. On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the above applica- tion for permit to erect an advertising sign was approved by unanimous vote of all Members of the Council present. Letter Re: Planting Screen - Cusack & Carlson, Inc. Letter from Cusack & Carlson, Incorporated, dated January 4, 1954, regarding their current agreement with the Village for a planting screen on their property located on the Belt Line near Excelsior Boulevard, was read. Also read was a letter signed by adjacent property owners stating that they are not opposed to the present landscaping and parking conditions, dated December 2,1953. On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Clerk was instructed to send a copy of Cusack and Carlson's letter to each of the owners of adjacent property, and request that they inform the Village Council in writing that they are opposed or unopposed to the present landscaping and parking conditions on the Cusack & Carlson property. Motion was passed by unanimous vote of all Members of the Council present. Letter Re: Dedication of Land for Parks - Planning Commission Letter from the St. Louis Park Planning Commission; dated January 6, 1954, regarding the dedication of land for parks and cases where land is set aside for parks but no dedication of same has been made, was read. , Report on Election of Officers of Planning Commission.for 1954 Report of E. R. Ludwig, Secretary of the St. Louis Park Planning Commission, dated January 6, 1954, showing that L. P. Pederson was elected as Prisident, and E. R. Ludwig as Secretary of the Planning Commission for the year 1954, was read and ordered filed. Letter Re: Survey for Fire Department Letter from C. M. Williams, Chief of Fire Department, dated January 11, 1954, requesting that the Village Council make an official request to the Fire Under- writers Bureau for a survey for the future needs of the Fire Department was read. On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the Clerk was instructed to write to the Fire Underwriters Bureau requesting that a survey be made for the St. Louis Park Fire Department, by unanimous vote of all Members of the Council present. Part Time Work On motion of Trustee Jorvig, seconded by Trustee Bohgren, Village Assessor R. B. Connery was authorized to hire college students for occasional work at $1.50 per hour, by unanimous vote of all Members of the Council present. January 11, 1954 135 „ planning Commission's Report on Application for Permit for Sign - Naegele Planning Commission's reports dated January 6 and 8, 1954 on the application of Naegele Sign Company for a permit to erect an advertising sign at the Minneapolis, Northfield and Southern Railroad Right-of-Way and Excelsior Boulevard, was read. On motion of Trustee Bolmgren, seconded by Trustee Middleton, the above application for permit to erect advertising sign was referred to the Committee of the Whole and Fire Chief, C. M. Williams to report on January 16, 1954, by unani- mous vote of all Members of the Council present. Planning Commission's Report on Application for Permit to Erect Sign - Nordquist Planning Commission's report dated January 6, 1954, on the application of Nordquist Sign Company for a permit to erect an advertising sign at 8112 Minnetonka Boulevard for the Tonka Liquor Store; was read. On motion of Trustee Bolmgren, seconded by Trustee Middleton, the above request for permit to erect advertising sign was referred to the Committee of the Whole for a report on January 16, 1954, by unanimous vote of all Members of the Council present. Planning Commission's Report on Application for Permit to Erect Sin - Suburban Planning Commission's report dated January 6, 1954, on the application of Suburban Sign Company for a permit to erect a temporary sign (directional) for one year -- March 1, 1954 to March 1, 1955 on the corner of Minnetonka Boulevard and Colorado Avenue. (Lot 1, Block 3, Adolph Fine Addition), was read. On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the above request for permit to erect advertising sign was referred to the Committee of the Whole for a report on January 16, 1954, by unanimous vote of all Members of the Council present. Planning Commission's Report on Applications for Permits to Erect Signs - Naegele On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the report.-of -the-- Planning Commission dated January 6, 1954 on the applications of Naegele Advertising Company for permits to erect two advertising signs on Lots 10, 11, and 12, Block 2, Texa-Tonka Third Addition was read and referred to the Committee of the Whole for a report on January 16, 1954, by unanimous vote of all Members of the Councilpresent. Planning Commission's Report on Application for Permit to Erect Sign - Naegele Planning Commission's report dated January 6, 1954 on the application of Naegele Advertising Company for a permit to erect an advertising sign at Monterey Avenue and Highway No. 7 -- Fern Hill Addition, was read. On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the above applica- tion for permit to erect advertising sign was referred to the Committee of the Whole for a report on January 16, 1954, by unanimous vote of all Members of the Council present. Planning Commission's Report on Application for Permit to Erect Advertising Sign Planning Commission's report dated January 6, 1954 on the application of Naegele Advertising Company for a permit to erect an advertising sign on Lot 33, Block 176, Rearrangement of St. Louis Park, was read. On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the above applica- tion for permit to erect advertising sign was referred to the Committee of the Whole for a report on January 16, 1954, by unanimous vote of all Members of the Council present. Planning Commission's Report on Application for Permit to Erect Sign - Naegele Planning Commission's Report dated January 6, 1954 on the applications of Naegele Advertising Company for permits to erect two roof advertising signs at 4825 Excelsior Boulevard, was read. On motion of Trustee Middleton, seconded by Trustee Jorvig, the above request for permits to erect two advertising signs on roof of Lambin Motor Company building, 4825 Excelsior Boulevard was approved as per conditions set forth in the Planning Commission's report. Motion was passed by unanimous vote of all Members of the Council present. Minutes The minutes of meeting held January 4, 1954 were read. On motion of Trustee Middleton, seconded by Trustee Bolmgren, the minutes of meeting held January 4, 1954 were approved as read, by unanimous vote of all Members of the Council present. 136 January 11, 1954 Notice of Hearing Notice of hearing dated January 7, 1954, from the Minnesota Railroad and Warehouse Commission in the matter of the petition of the Minneapolis and � St. Louis Railway Company for authority to discontinue Sunday operation of passenger trains numbered 1 and 2 within the State of Minnesota, was read and ordered filed. Copy of Planning Commission's Report to Other Members On motion of Trustee Middleton, seconded by Trustee Bolmgren, the Clerk was instructed to send a copy of the Planning Commission's report on the applica- tion of Naegele Sign Company for a permit to erect an advertising sign at the Minneapolis, Northfield and Southern Railroad Right-of Iday and Excelsior Boulevard dated January 6 and 8, 1954, to all Members of the Planning Commission, by unanimous vote of all Members of the Council present. Robbery & Burglary Insurance On motion of Trustee Bolmgren, seconded by Trustee Jorvlg, Policy Number B-293 5825 for Commercial Robbery and Burglary Insurance covering village owned fireproof office equipment described therein, with the Village of St. Louis Park named as the insured and American Automobile Insurance Company named as insuror, effective March 12, 1954 to expire March 12, 1957, was approved by unanimous vote of all Members of the Council present. Meeting AdJourned On motion of Trustee Bolmgren, seconded by Trustee Middleton, the meeting was adjourned at 11:59 P. M. by unanimous vote of all Members of the Council present. r �WSJ R. C. FERNSTROM, Mayor ATTEST: R. B. CONNERY, Deputy Cl 691