Loading...
HomeMy WebLinkAbout1954/01/18 - ADMIN - Minutes - City Council - Regular January 18, 1954 137 REGULAR MEETING JANUARY 18, 1954 A regular meeting of the Village Council was called to order by Mayor R. C. Fernstrom at 8:05 P. M. Invocation was given by Reverend Norman Neilson of Westwood Luthern Church. The following Council Members were present at roll call: Trustee Bolmgren Trustee Jorvig Trustee Middleton Deputy Clerk Connery Mayor Fernstrom Also present was Village Attorney, Edmund 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 warm- rants ar=rants covering same, by the following roll -call vote: Trustee Bolmgren, yea; Trustee Jorvig, yea; Trustee Middleton,, yea; Mayor Fernstrom, yea: American Linen Supply Company '. . 16.94 American Printing Company 144.40 A. B. Bjornson 112.10 " " " 60.75 n it if 1750 if n n 7530 Walter S. Booth & Son 3.92 it " " 84.80 Boyer-Gilfillan Motor Company 45.02 Bury & Carlson 897.09 C. Ed. Christy 1.58 " " 454.59 Commonwealth Electric Company 71.97 Dahlberg Brothers, Inc. 26.18 Fairbanks-Morse & Company 12.86 Goodwin Joss Laboratories 4.00 it 32.08 Goodyear Service Stores 13.50 The Grinnell Company 25.65 " " " 14.30 Healy-Ruff Company 34.97 " " " 3.60 Hoglund Company 13.00 C. L. Hurd 150.00 Knutson Construction Co. 11,598.34 Lee-Bo Office Supply Company 2.40 Leef Brothers, Inc. 1.15 Lumber Stores, Inc. 39.36 Wm. H. Mc Coy' 14.60- Minneapolis Gas Company 452.47 11 ,t 11 319.95 if 11 1if 180.74 Minneapolis Iron Store 6.50 Minnesota Bearing Co. 5.83 " if it 4.91 Mueller Company 23.30 If if 23.76 It it 18.93 if It 4.90 National Bushing & Parts Co. 11.71 ►� " it 118:82 NW Bell Telephone Co. 318.60 if .60 Northern States Power Co. 1,565.73 If 1.38 Northland Electric Co. 40.50 Olson Cutrate Market 37.87 ' Chas. Olson & Sons, Inc. 12.75 If 10.-00 Panama Carbon Company 6.19 If n n 37-87 n if n 71.02 Park Woolen Company 87.60 Penny Super Market 17.11 Pockrandt Lumber Company 48.42 Rodgers Hydraulic, Inc. 9.00 Rosholt Equipment Co. 3.53 Sterling Electric Co. 5.82 if if 207.09 St. Louis Park Dispatch 73.80 it It 31.75 if 11 if 11 42.60 Village of St, Louis Park 16.90 Village of St. Louis Park Street It If Water Department 280.60 Department 117.40 Warner Hardware 1.70 Williams Hardware Co. 9.95 ff 7.85 Hearing on Application for Permit to Construct Double Bungalow - Adolph Fine, Inc. Pursuant to notice published in the St. Louis Park Dispatch January 7, 1954, a public hearing was had on the application of Adolph Fine, Incorporated for a permit to construct -a double bungalow on Lot 16, Block 2, Adolph Fine's Addition. No one appeared. On motion of Trustee Middleton, seconded by Trustee Bolmgren, the Building Inspector was authorized to issue a permit to Adolph Fine, Inc. to construct a double bungalow on Lot 16, Block 2, Adolph Fine's Addition, subject to rules of the Building Code, by unanimous vote of all Members of the Council present. 138 January 18, 1954 Hearing on Petition to Vacate Alley - St. Louis Park Theatre A public hearing was had on the petition of St. Louis Park Theatre Company to vacate alley adjacent to Lots 1 and 2. Block 2, Calhoun Addition. No one appeared. Resolution On motion of Trustee Bolmgren, seconded .by Trustee Middleton, the following resolution was adopted by the unanimous vote of all Members of the Council present: RESOLUTION VACATING ALLEY WHEREAS, the Village Council has met at the time and place specified in the notice published in the St. Louis Park Dispatch December 31, 1953 and January 7, 1954, relating to the petition of the St. Louis Park Theatre Company to vacate the alley hereinafter described, and the Council has heard all interested persons at said meeting and determined that it is in the public interest that said alley be vacated, therefore BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the alley adjacent to Lots 1 and 2, Block 2, Calhoun Addition, as the same is now dedicated in the plat thereof, be hereby vacated. Licenses for Bee Liner Diner Approved On motion of Trustee Middleton, seconded by Trustee Bolmgren, the applications of Marie A. Williams, dba Bee Liner Diner at 6325 Minnetonka Boulevard for a license to operate a restaurant and a license to sell 3.2 beer off-sale were approved, and the Mayor and Clerk were authorized to issue licenses to expire Dec- ember 31, 1954, by unanimous vote of all Members of the Council present. Application for 3.2 Beer On-Sale Denied - Bee Liner Diner On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the application of Marie A. Williams, dba Bee Liner Diner at 6325 Minnetonka Boulevard for a license to sell 3.2 beer on-sale was.denied, and a refund of the license fee paid in the amount of $100.00 was approved upon receipt of a verified claim signed by Mrs. Williams. Motion was passed by unanimous vote of all Members of the Council present. Licenses On motion of Trustee Jorvig, seconded ,by Trustee Middleton, the following applications for 1954 licenses were approved, and the Mayor and Clerk were author- ized to issue licenses to expire December 31,, 1954, by unanimous vote of all Members of the Council present: Burke Heating Company Gas Connections Johnson Brothers Plumbing Co. if " Burke Heating Company Heating Johnson Brothers Plumbing Co. " A. C. Whalen " Bruce Plumbing Company Plumbing Hubbard Plumbing and Heating,, Inc. " Johnson Brothers Plumbing Co.. " Brede, Incorporated Signs and Billboards Mayer Electric Company Electrical Earl D. Wollan it Caron's Standard Station Gas Station 5 Pumps " If it Soft Drink Freelands Food Market Cigarette It It " Milk Retail Harry's Pure Oil Company Gas Station 3 Pumps if " If " Soft Drink National Tea Company Cigarette. Milk Retail 3.2 Beer Off-Sale Oak Hill Drive-in Restaurant Quade's 66 Service' Gas Station 3 Pumps " it It Soft Drink Shell Oil Company Gas Station 6 Pumps St. Louis Park Radio Cab, Inc. Taxicab 5 Cabs Bonds On motion of Trustee Middleton, seconded by Trustee Bolmgren, the following bonds were approved by unanimous vote of all Members of the Council present: �A January 18, 1954 139 Bonds, Continued GAS INSTALLATION BOND $12000.00 Burke Heating Company, principal , United States Fidelity and Guaranty Company, surety Effective January 1, 1954 Expires December 31, 1954• GAS INSTALLATION BOND $1,000.00 Cronstrom's Heating and Sheet Metal, Inc., principal Saint Paul—Mercury Indemnity Company, surety Effective January 1, 1954 Expires December 312 1954. GAS INSTALLATION BOND $12000.00 West End Air Conditioning Company, principal Western Surety Company, surety Effective January 1, 1954 Expires December 312 1954. GAS INSTALLATION BOND $1,000.00 Superior Plumbing and Heating Company, principal American Automobile Insurance Company, surety Effective January 1, 1954 Expires December 312 1954. GAS INSTALLATION BOND $12000.00 Johnson Brothers Plumbing Company, principal United States Fidelity and Guaranty Company, surety Effective January 1, 1954 Expires December 312 1954• GAS INSTALLATION BOND $1,000.00 A. P. Kelly Plumbing and Heating, principal Anchor Casualty Company, surety Effective December 311 1953 Expires December 31, 1954• HEATING LICENSE BOND $1,000.00 Burke Heating Company, principal United States Fidelity and Guaranty Company, surety Effective January 1, 1954 Expires December 312 1954 HEATING LICENSE BOND $1,000.00 West End Air Conditioning Company, principal Western Surety Company, surety Effective January 1, 1954 Expires December 31, 1954• HEATING LICENSE BOND $12000.00 Johnson Brothers Plumbing Company, principal United States Fidelity and Guaranty Company, surety Effective January 1, 1954 Expires December 31: 1954. HEATING LICENSE BOND $12000.00 A. P. Kelly Plumbing & Heating,' principal Anchor Casualty Company, surety Effective December 31, 1953 Expires December 312 1954. HEATING LICENSE BOND $12000.00 Kelly Heating Company, principal - United States Fidelity and Guaranty Company, surety Effective January 1, 1954 Expires December 31, 1954. HEATING LICENSE BOND $12000.00 A. C. Whalen, principal Continental Casualty Company, surety Effective December 31, 1953 Expires December 31, 1954• PLUMBING LICENSE BOND $4,000.00 Delbert P. Bruce, principal Standard Accident Insurance Company, surety Effective December 31, 1953 Expires December 31, 1954• PLUMBING LICENSE BOND $4,000,00 Superior Plumbing & Heating Company, principal American Automobile Insurance Company, surety Effective January 1, 1954 Expires December 31, 1954• PLUMBING LICENSE BOND $4,000.00 A. M. Hubbard Plumbing and Heating, Inc., principal Commercial Insurance Company, surety Effective January 15, 1954 Expires December 31, 1954. 140 January 18, 1954 �= Bonds, Continued PLUMBING LICENSE BOND $4,000.00 Johnson Brothers Plumbing Company, principal United States Fidelity and Guaranty Company, surety Effective January 1, 1954 Expires December 31, 1954. PLUMBING LICENSE BOND $4.2000.00 A. P. Kelly' Plumbing and Heating, principal Anchor Casualty Company, surety Effective December 31, 1953 Expires December 31, 1954. PLUMBING LICENSE BOND $42000.00 Mooney's, principal Western Surety Company, surety Effective October 22, 1953 Expires October 22, 1954• SIGN AND BILLBOARD BOND $ 12000.00 Brede, Inc6rporated2 principal Saint Paul-Mercury Indemnity Company, surety Effective November 6, 1953 Expires December 31, 1954. SIGN AND BILLBOARD BOND $ 1,000.00 Nordquist Sign Company, principal The Travelers Indemnity Company, surety Effective December 31, 1953 Expires December 31, 1954. Petition for Street Lights - Virginia Circle Petition signed by Earl E. Wilson and others, dated November 30, 1953, for the installation of street lights on Virginia Circle, stating that there are no street lights there of any type, was read. On motion of Trustee Middleton, seconded by Trustee Jorvig, the above petition was referred to the Village Engineer and Northern States Power Company for checking and recommendation, by unanimous vote of all Members of the Council present. Application for Permit to Erect Advertising Sign - Le Roy Sign, Inc. On motion of Truste6 Middleton, seconded by Trustee Jorvig, the application of Le Roy Sign, Inc., dated January 11, 1954, for a permit to erect an advertising sign at 5005 Excelsior Boulevard for Colonial Inn Bakery was referred to the Planning Commission for checking and recommendation, by unanimous vote of all Members of the Council present. Application for Permit to Erect Advertising Sign - Hewes Sign Co. On motion of Trustee Middleton, seconded by Trustee Jorvig, the application of Hewes Sign Company, dated January 15, 1954, for a permit to erect an advertising sign at 8036 Minnetonka Boulevard for House of Hobbies, was referred to the Planning Commission for checking and recommendation and subject to applicant's receiving a 1954 liLgense to erect signs and billboards. Motion was passed by unanimous vote of all Members of the Council present. Request for Permit to Move Ditch - George A. Wahlman Letter from George A. Wah1m4nc-a, dated January 18, 1954, requesting permission to move the ditch in the back of Lot 1, Block 7, Wooddale Park Addition, was read. On motion of Trustee Bolmgren, seconded by Trustee Middleton, the foregoing request was referred to the Village Attorney and Village Engineer for checking and recommendation, by unanimbus vote of all Members of the Council present. Partial Payment on Contract Work On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following partial payment on contract work in progress, presented by the Village Engineer, Phil W. Smith, were 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. 5 MUNICIPAL INCINERATOR BUILDING Contractor, Knutson Construction Company Contract Date, July 13, 1953 Contract Price, $83,325.00 Amount of Partial Payment No. 5 $11,598.34. Notice of Annual Meeting of Rural Hennepin County Nursing District Notice of Annual Meeting of the Rural Hennepin County Nursing District to be held on Tuesday, January 19, 1954 at 8:00 P. M. in the Auditorium of the Red Owl Store in Hopkins was read and ordered filed. January 18, 1954 '0141 Permission to Place Poles On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the Northern States Power Company was granted permission to place poles at the following loca- tions within the Village, by unanimous vote of all Members of the council present: Five (5) poles on West 25th Street from Cedar Lake Road to Boone Avenue. Resolution On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following resolution was adopted by unanimous vote of all Manbers of the Council present: RESOLUTION CANCELLING P-208 SANITARY SEWER #497 ASSESSMENT WHEREAS it appears that by resolution of the Village Council adopted September 4, 1951, levying assessments for P-208 Sanitary Sewer #497, the following lots were inadvertantly assessed for two sanitary sewers, therefore BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the 1952 and 1953 installments of said assessment heretofore paid in the respective amounts set forth below be refunded to the respective property owner, and, upon receipt of a signed verified claim and the paid tax statements, that the Mayor and Clerk be hereby authorized to issue warrants in payment of such refund to the res- pective property owner. BE IT FURThER RESOLVED that the assessment for years 1954 thru 1961 heretofore levied against the following lots be canceled, and that the Auditor and the Treas- urer of Hennepin County be hereby authorized to cancel the same upon their respective records. AMOUNTS TO BE REFUNDED NAME LOTS BLOCK ADDITION 1952 1953 Chester,,Ki,:Nell 11 & 12 58 REARRANGEMENT OF ST. E%001, Oxford Street LOUIS PARK 40.70 40.32 AMOUNTS TO BE CANCELED TOTAL 1954 1955 1956 1957 1958 1959 1960 1961 297.00 39.54 37.96 36.78 35.60 34.42 33.24 32.06 30.88 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 CANCELING 2-0 SANITARY SEWER #493 ASSESSMENT WHEREAS it appears that by resolution of the Village Council adopted October 16, 1950, levying assessments for 2-0 Sanitary Sewer #493, the following lot was inadvertantly assessed for two sanitary sewers, therefore BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the 1951 thru 1953 installments of said assessment heretofore paid in the respective amounts set forth below be refunded to the respective property owner, and, upon receipt of a signed verified claim and the paid tax statements, that the Mayor and Clerk be hereby authorized to issue warrants in payment of such refund to the res- pective property owner. BE IT FURTHER RESOLVED that the assessment for years 1954 thru 1960 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 REFUNDED NAME LOT BLOCK ADDITION 1951 1952 1953 D•;-H'.6Breedlove 13 58 Rearrangement of St. 6995 Oxford St, Louis Park 33.71 34.51 33.32 142 January 18, 1954 � Resolution Canceling 2-0 Sanitary Sewer #493 Assessment, Cont'd. AMOUNTS TO BE CANCELED TOTAL 1954 1955 1956 1957 1958 1959 1960 238.00 32.48 30.94 - 29.75 28.56 27.37 26.18 24.99 Hearing Date Set for Rezoning - Cronstroms Mayor Fernstrom reported on the request for rezoning by Cronstrom Heating and Sheet Metal Company, Incorporated of Lots 34 and 35, Block 2, Minikanda Vista Second Addition; also Lots 17 and 18, Block 2, Minikanda Vista Second Addition from Residential Use to Commercial Use. Hearing Date Set for Rezoning - Cronstroms On motion of Trustee Middleton, seconded by Trustee Jorvig, March 1, 1954 was set as date of hearing on the rezoning of Lots 34 and 35, Block 2, Minikanda Vista Second Addition; also Lots 17 and 18, Block 2, Minikanda Vista Second Addition , from Residential Use to Commercial Use, by unanimous vote of all Members of the Council present. Property for Alley Purposes On motion of Trustee Middleton, seconded by Trustee Bolmgren, the Village Engineer was instructed to acquire from Owner, the South 20 feet of Lot 17, Block 2, Minikanda Vista Second Addition for alley purposes, by unanimous vote of all Members of the Council present. Letter Requesting Withdrawal of Application for Liquor License - H. Doust Letter from Harry Doust, dated January 15, 1954, requesting that his applica- tion for an Off-Sale Intoxicating Liquor License be withdrawn at this time, was read. On motion of Trustee Middleton, seconded by Trustee Jorvig, the foregoing request was granted, by unanimous vote of all Members of the Council Members present. Also application for On-Sale Intoxicating Liquor License. Committee of Whole Report on Application for Permit to Erect Sign - Nordquist Committee of the Whole reported on the application of Nordquist Sign Company for a permit to 'erect an advertising sign at 8112 Minnetonka Boulevard for the Tonka Liquor Store. On motion of Trustee Bolmgren, seconded by Trustee Middleton, the foregoing application for a permit to erect an advertising sign at 8112 Minnetonka Boulevard was approved, by unanimous vote of all Members of the Council present. Committee of Whole Report on Application for Permit to Erect Sign = Naegele Committee of the Whole reported on the application of Naegele Advertising Company for a permit to erect an advertising sign at Minneapolis, Northfield and Southern Railroad Right-of-Way and Excelsior Boulevard. On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the foregoing application for a permit to erect an advertising sign at Minneapolis, Northfield and Southern Railroad Right-of-Way and Excelsior Boulevard was denied by unanimous vote of all Members of the Council present. Committee of Whole Report on Application for Permit to Erect Signs -- Naegele Committee of the Whole reported on the application of Naegele Advertising Company for a permit to erect -2 advertising signson Lots 10, 113 12, Block 2 Texa-Tonka Third Addition. On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the foregoing application for permits to erect two advertising signs on Lots 10, 11, and 12, Block 2, Texa-Tonka Third Addition was denied by unanimous vote of all Members of the Council present. Committee of Whole Report on Application for Permit to Erect Sign - Naegele Committee of the Whole reported on the application of Naegele Advertising Company for a permit to erect an advertising sign on Lot 33, Block 176, Rearrange- ment of St. Louis Park. On motion of Trustee Middleton, seconded by Trustee Bolmgren, the foregoing application for permit to erect an advertising sign on Lot 33, Block 176, Rearrangement of St. Louis Park was approved subject to a 25 foot setback from Lake Street, by unanimous vote of all Members of the Council present,. Committee of Whole Report on Application for Permit to Erect Sign - Suburban Committee of the Whole reported on the application of Suburban Sign Company for a permit to erect a temporary directional sign on the corner of Minnetonka Boulevard and Colorado Avenue (Lot 1, Block 3, Adolph Fine's Addition. On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the foregoing application for permit to erect an advertising sign on Lot 1, Block 3, Adolph Fine's Addition was denied by unanimous vote of all Members of the Council present. January 18, 1954 143 Quit Claim Deed On motion of Trustee Bolmgren, seconded by Trustee Middleton, the quit claim deed with Charles W. Grayburn and Wife as parties of the first part, and the Village of St. Louis Park as party of the second part for the West 301 of the North 300' of the South 630' of the NEr of the SE',, Section 18, Township 117, Range 21 to be used for street purposes as a part of-Xylon Avenue, was referred to the Village Attorney for further negotiations with the owner, by unanimous vote of all Members of the Council present. Request for Refund of License Fee - Hewes Sign Company On motion of Trustee Middleton, seconded by Trustee Bolmgren, the request of Hewes Sign Company for a refund of fee paid for 1953 Sign and Billboard License, in the amount of $15.00, was not issued to them (because no bond was received covering same) was referred to the Village Attorney and Building Inspector for checking and report, by unanimous vote of all Members of the Council present. New Patrolman Appointed - John Parker On motion of Trustee Bolmgren, seconded by Trustee Middleton, John Parker, 3450 Brunswick Avenue, having qualified by examination held by the St. Louis Park Police Civil Service Commis§ion on June 17, 1953 was appointed as Village Patrolman effective February 1, 1954, subject to his passing the required physical examination, at a starting salary of $323.30, by unanimous vote of all Members of the Council present. Application for Liquor License Withdrawn J. Mc Gilligan On motion of Trustee Bolmgren, seconded by Trustee Middleton, the request (in- person) of James M. Mc Gilligan that his application for an Off-Sale Intoxicating Liquor License be withdrawn was approved by unanimous vote of all Members of the Council present. Letter Re: Sewer Backing Up Into Basement - John W. Palmer . Letter to Mayor Fernstrom from John W, Palmer, 2600 Huntington Avenue, dated January 12, 1954, with regard to sewage backing up into his basement, was read. On motion of Trustee Middleton, seconded by. Trustee Bolmgren, the foregoing matter was referred to the Village Engineer for checking and report, by unanimous vote of all. Members of the Council present. Committee of Whole Report on Application for Permit to Erect Sign - Naegele Committee of the Whole reported on the application for a permit to erect an advertising sign at Monterey Avenue and Highway No. 7, by Naegele advertising Co. Letter from Glenn E. Woodmark, President of.Woodmark Industries, dated January 15, 1954, stating that if this permit for sign is granted, it would minimize or ignore their efforts to maintain the beauty of Highway No. 7, was read. On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the application of Naegele Advertising Company for a permit.to erect an advertising sign at Monterey Avenue and Highway No. 7 was denied by unanimous vote of all Members of the Council present except Trustee Middleton who voted no. Report on Village Water Supply On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the report of Minnesota Department of Health, dated December 16, 1953, on the Village Water Supply was-read and ordered filed, by unanimous vote of all Members of the Council present. Minutes The minutes of meeting held January 11, 1954 were read. On motion of Trustee Bolmgren, seconded by Trustee Middleton, the minutes of meeting held January 11, 1953 were approved as read, by unanimous vote of. all Members of the Council present. Meeting Adjourned On motion of Trustee Jorvig, seconded. by Trustee Bolmgren, the meeting was adjourned at 10:30 P. M. by unanimous vote of all Members of the Council present. R. C. FERNSTROM, Mayor ATTEST:-- R. TTEST:R. B. CONNERY, Depu Clerk