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