HomeMy WebLinkAbout1954/01/04 - ADMIN - Minutes - City Council - Regular ®gMeeDecember 28, 1953 log-
Meeting
ting Adjourned
On motion of-Trustee Jorvig, seconded by Trustee Middleton, the meeting was
adjourned at 9:45 P. M., by unanimous vote of.all Members of the Council present.
C. L. HURD, Mayor
ATTEST:
EPH USTAD Clerk
REGULAR MEETING JANUARY 4. 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 Milo Goeberding of Cross of Christ Luthern
Church.
The following Council Members were present at roll call:
Trustee Bolmgren
Trustee Jorvig
Trustee Middleton
Clerk Justad
Mayor Fernstrom
Also present was Village Attorney, E. T. Montgomery.
Verified Claims
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
verified claims were approved, and the Mayor and Clerk were authorized to issue
warrants covering same, by the following roll call vote: Trustee Bolmgren, yea;
Trustee Jorvig, yea; Trustee Middleton, yea; Clerk Justad, yea; Mayor Fernstrom,
yea:
Associated Agencies 166.73 Associated- Agencies 42982.42
" " 255°50 .Badger Meter Mfg. Co. 739.80
Baldwin Supply Company 42.40 Bethesda Invalid Home 150.00
Boulevard Super Market 30.95 Boyer-Gilfi.11an Motor Co. 124.92
Dahlberg Brothers, Inc. 27.95 De Laittre-Murphy Co. 57.15
Alfred Formo 53.06 Le Roy Freiborg 14.42
Edwin Gilbert 55051 Grinnell Company 56.80
Hobart Brothers Sales & Service 15.36 Goodwin Joss Laboratories 12.00
Kokesh Hardware .69 Lee-Bo Office Supply Co. 3.30
Lyon Chemicals, Inc. 60.00' Walter Mark 33.25
Wm. H. Mc Coy 26.60 The Mc Mullen Company 16.05
Merrihill Kennels 324.00 Edmfuid T. Montgomery 40.00
Edmund T. Montgomery 25.00 11 40.00
it 11 10.00 if 15.00
n
If it 5.00 if 110.00
it 137.00 it 26.50
If 21.25 National Bushing & Farts Co. 8.62
Penny Super Market 17.11 Penny Super Market 17.11
Plehal Heating Company 2.50 Plehal Heating Company 3.16
if " if 1.12 Pockrandt Lumber Company 9.90
H. A. Rogers Company 59.25 Socony Vacuum Oil Company 9.48
Sterling Electric Company 17.08 Peter Stienstra 33.67
® Janua 4 1954
Verified Claims, Continued
Suburban Plumbing 40.73 Swenson Furniture Co. 94.40
The Todd Company, Inc. 5.05 Village of St. Louis Park 1.18
Vil of SLP Water Dept. 10,00 Vil of SLP Water Revenue Debt
West Disinfecting Co. 36.10 Redemption Fund 2093.00
Fred Vogt & Company 152'.00 " " " " 27,427.45
Anton Yngve 6.00
Village Employee Re: Work Classification
Mrs. George Reed, Clerk in the Building Department appeared and asked that
she be given an opportunity to meet with the Village Council to discuss her work
classification and present wage scale.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, this matter
was referred to the Committee of the Whole, and Mrs. Reed was told that she
would be notified as to the time and date of meeting when her case will be brought
up for discussion.
Petition for Water Main
On motion of Trustee Middleton, seconded by Trustee Jorvig, the following
petition was referred to the Village Engineer, Chairman of the Water Department
Committee and Special Assessment Department for checking and recommendation; and
the Clerk was instructed to notify petitioners that this extension would be done
for cash or one-year assessment only, by unanimous vote of all Members of the
Council present:
P-1390 PETITION FOR WATER MAIN, signed by George
Sandquist, 4815 Nicollet Avenue, dated December
30, 1953, for the construction of water main
in Vernon Avenue from 252 Street to 26th Street.
Letter Re: Street Light for Playground ,
Letter from James Leebens, Chairman of Eliot Park Playground Commission,
dated December 9, 1953, requesting that a street light be installed at the playground
site -- the approximate location should be in the area midway between Cedar Lake
Road and 22nd Street on the west side of Louisiana Avenue, was read.
On motion of Trustee Jorvig, seconded by Trustee Middleton, the Northern
States Power Company was ordered to install a 6,000 lumen street light at the
playground site, approximately in the area midway between Cedar Lake Road and
22nd Street on the west side of Louisiana Avenue, by unanimous vote of all Members
of the Council present.
Petition for Rezoning - Landers-Norblom-Christenson Co.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, January 25,
1954 was set as date of hearing on the petition of Landers-Norblom-Christenson
Company for rezoning the following described property from Open Development to
Light Industrial Use:
All located in Section 18, Township 117, Range 21:
N2 of SWI of NE4 lying SE of Railroad right-of-way and
except said right-of-way. That part of the North 20
acres of Southeast 4 of the Northeast lying West of the
East 165 feet thereof, except street. That part of the
NA, of the NE-14 lying East of Hutchinson Branch of Great
Northern Railway, except road. West 2 of the Northeast'
of the Northeast except road. Commencing at a point-on
the South line of Minnetonka, ,Boulevard, a distance of 205
feet West from West Line of Utah Avenue; thence South
parallel with West line of Utah Avenue, a distance of 135
feet; thence East parallel with South line of Minnetonka
Boulevard, a distance of 75 ,feet; thence South parallel
with West line of Utah Avenue to South line of NE4 of
NE4; thence West to West Linn of E2 of NE4 of NEI- thence
North along said West line of East 2 of NEI of NE4; thence
North along said West line of East 2 of NE4 of NE4 to North
line thereof; thence East to. beginning.
Motion was passed by unanimous vote of all Members of the Council present.
January 4, 1954
Planning Commission's Report on Request for Rezoning
Planning Commission's report dated January 4, 1954, on the request of M. A.
Davitt, President of Urbanite, Incorporated for rezoning property located between
Minnetonka Boulevard on the north, the Great Northern tracks on the West, Utah
Avenue on the East and 33rd Street on the South which is now open development, to
Commercial and Light Industrial Use, as well as heavy Industrial in that area nearest
the railroad, was read. (See previous item setting hearing on this rezoning)
Licenses
On motion of Trustee Middleton, seconded by Trustee Jorvig, 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:
ELECTRICAL
Collins Electric Company
J. C. Hoffman Electric
Hurd Electric Company
Lyndale Electric Company
Northern States Power Company
Nordquist Sign Company
HEATING
Air-Co Heating Company, Incorporated
Bjorkman Brothers Company, a Corporation
Bowler Company, a Corporation
Burniece's Heating & Sheet Metal Company
Clarke Plumbing & Heating, Incorporated
Carlson Service Company
Eastman Furnace Company
Gas Heat Installations
Kelly Heating Company
Minnesota Gas Service
• Midwest Sheet Metal Works
H. R. Nichols Company
Sigwald Engineering Company,' Incorporated
Suburban Home Heating
Twin City Furnace and Appliance Company, a Corporation
Weinmann Plumbing Company
Welter & Seavall, Incorporated
H. W. Zander Roofing & Sheet Metal, Inc.
Gas Connections
Cronstrom Heating & Sheet Metal, Incorporated
Bowler Company, Incorporated
Gas Engineets Company
Gas Heat Installations
Kelly Heating Company
Klingelhuts Company
Midwest Plumbing & Heating Company, Inc.
Minnesota Gas Service Company
Ostrin Heating Company
Richfield Plumbing Company
Ridler Plumbing and Heating Company
Sachs and Company
Sigwald Engineering Company, Incorporated
Standard Plumbing and Appliance Company
Twin City Furnace and Appliance Company, a Corporation
PLUMBING
Roy F. Anderson
Bjorkman Brothers Company
Bowler Company a Corporation
Clarke Plumbing & Heating, Incorporated
Henry Harem, dba Harem Plumbing Company
Hopkins Plumbing & Heating Company
Klingelhuts Company
Midwest Plumbing & Heating Company, Incorporated
H. R. Nichols Company
E. D. Paulson Plumbing & Heating Company
Richfield Plumbing Company
Ridler Plumbing and Heating Company
Sachs and Company
Standard Plumbing and Appliance Company
112 January 4,1954
Licenses, Continued
Plumbing ----
Weinmann Plumbing Company
MISCELLANEOUS
Bud and Norm's Cities Service Gas- Station 3 Pumps
it it it it n Cigarette
Butler and Holmberg Direct Service Gas Station 5
n n n n n Soft Drink
Cigarette
Harris Vending Machine Company rr 3 Machines
Kay Motors, Incorporated it
n if it Sell Used Cars
if n it Gas Station 1 Pump
Koehler Food Store Cigarette
it it if Milk Retail
La Miracle Dining, Incorporated Restaurant
L. and M. Sales Company Pin Ball 1 Machine
Minnesota Pumping Company Scavenger
Naegele Advertising Company Sign & Billboard
Sol's Service Gas Station 4 Pumps
Suburban Sign Company Sign & Billboard
Swede's Pure Oil Service Station Gas Station 6 Pumps
Warren Drug Company Cigarette
It it n Restaurant
it if n 3.2 Beer Off-Sale
Webers Standard Service Gas Station ' 4 Pumps
Harold Oszman Taxicab Driver
Bonds
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
bonds were approved by unanimous vote of all Members of the Council present:
GAS INSTALLATION BOND - $1,000.00
Anderson & Dahlen, Incorporated, principal
Columbia Casualty Company, surety
Effective Date, December 312 1953
Expiration Date, December 31, 1954.
GAS INSTALLATION BOND - $].,000.00
Blank1s Heating & Sheet Metal Company, principal
The Fidelity and Casualty Company of New York, surety
Effective Date, January 1, 1954
Expiration Date, December 31, 1954.
GAS INSTALLATION BOND - $1,000.00
Bowler Company, Incorporated, principal
Commercial Insurance Company, surety
Effective Date, January 1, 1954
Expiration Date, December 31, 1954•
GAS INSTALLATION BOND - $1,000.00
Roy Dahl, dba Dahl's Gas Heating, principal
United States Fidelity and Guaranty Company, surety
Effective January 1, 1954
Expires, December 319 1954•
GAS INSTALLATION BOND - $1,000.00
Deters Plumbing & Heating Company, principal
Effective January 1, 1954
Expires, December 31, 1954.
GAS INSTALLATION BOND - $1,000.00
Egan and Sons Company, Principal'
The Employers' Liability Assurance Corporation, Ltd., surety
Effective January 1, 1954
Expires, December 31, 1954•
GAS INSTALLATION BOND - $1,000.00
John G. Herr, dba Gas Engineer's Company, principal
United States Fidelity and Guaranty Company, surety
Effective, January 1, 1954
Expires, December 31, 1954.
January 4, 1954
Bonds, Continued
GAS INSTALLATION BOND - $12000.00
Roger M. Bjorklund, dba Gas Heat Installation, principal
United States Fidelity and Guaranty Company, surety
Effective, January 1, 1954
Expires, December 31, 1954.
GAS INSTALLATION BOND, - $1,000.00
T. D. Gustafson`Company, principal
United States Fidelity and Guaranty Company, surety
Effective, January 1, 1954
Expires, •December 31, 1954.
.GAS 'INSTALLATION BOND - $1,000,00
Harris Brothers Plumbing Company, principal
American Automobile Insurance Company, surety
Effective, January 1, 1954
Expires, December 31, 1954•
GAS INSTALLATION BOND - $1,000.00
Burton Hovde, principal
Commercial Insurance Company, surety
Effective January 1, 1954
Expires, December 31, 1954
GAS INSTALLATION BOND - $1,000,00
William L. Kelly, dba Kelly Heating Company, principal
United States Fidelity and Guaranty Company, surety
Effective, January 1, 1954
Expires, December 31, 1954.
GAS INSTALLATION BOND - $1,000.00
Klingelhuts Company, a Corporation, principal
Commercial Insurance Company, surety
Effective, January 1, 1954
nm Expires, December 31, 1954.
GAS INSTALLATION BOND - $1,000.00
Midwest Plumbing and Heating Company, Inc., principal
American Automobile Insurance Company, surety
Effective, January 1, 1954
Expires, December 31, 1954
GAS INSTALLATION BOND - $1,000,00
George Zubick, dba Xinnesota Gas Service, principal
United States Fidelity and Guaranty Company, surety
Effective January 1, 1954
Expires, December 31, 1954.
GAS INSTALLATION ,BOND - $1,000.00
Bernard P. Mooney, .dba,Mooney's, principal
Western Surety Company, surety
Effective, December 31, 1953
Expires, December 31, 1954.
GAS IN STALLATION ,BOND - $1,000,00
Albert Ostrin, dba Ostrin Heating Company, principal
United States Fidelity and Guaranty Company, surety
Effective January 4 1954
Expires December 31, 1954
GAS INSTALLATION BOND - 1,000.00
Robert F. Adelmann, dba Richfield Plumbing Company, principal
American Bonding Company of Baltimore, surety
Effective December 31, `1953
Expires, December 31, 1954.
GAS INSTALLATION BOND - $13000.00
Ridler Plumbing and Heating Company, principal
Saint Paul-Mersury Indemnity Company, surety
Effective December 31, 1953
Expires ,December 31, 1954.
114 January 4, 1954 �
GAS INSTALLATION BOND - $1,000.00
Abram Sachs & H. C. Olson, dba Sachs & Company, principal
Royal Indemnity Company, Surety
Effective January 1, 1954
Expires December 31, 1954.
GAS INSTALLATION BOND - -$1,000.00
Sigwald Engineering Company, Inc., principal
Anchor Casualty Company, surety
Effective January 1, 1954
Expires December 31, 1954.
GAS INSTALLATION BOND - $1,000.00
Leo J. Reifel and Jerome J. Bert, Co-partners, dba
Standard Plumbing and Appliance Company, principal
Standard Accident Insurance Company, surety
Effective December 31, 1953
Expires December 31, 1954.
GAS INSTALLATION BOND - $1,000.00
Twin City Furnace & Appliance Company, a Corporation, Principal
Commercial Insurance Company, Surety
January 1, 1954, Effective Date
December 31, 1954, Expiration date
GAS INSTALLATION BOND - $1,000.00
Twin City Gas & Heat Engineering Compaq principal
Maryland Casualty Company, surety
Effective January 1954
December 31, 1954.
GAS INSTALLATION BOND - $1,000.00
Fred Vogt, principal
Standard Accident Insurance Company, surety
January 1, 1954, Effective Date
December 31, 1954, Expiration Date.
GAS INSTALLATION BOND ` - $1,000.00
The Waterbury Company, a corporation, principal
Standard Accident Insurance Company, surety
Effective-December 319 1953
Expires December 31, 1954• '
GAS INSTALLATION BOND - $1,000.00
Ray N. Welter Heating Company, principal
Commercial Insurance Company, surety
Effective-January 10 1954
Expires December 31, 1954.
HEATING LICENSE BOND - $1,000.00
Earl F. Beaudry, dba Beaudry Plumbing & Heating, principal
Commercial Insurance Company, surety
Effective January 1, 1954
Expires December 31, 1954.
HEATING LICENSE BOND - $1•,000.00
Belton-Porter Company, principal
Comunercial Insurance Company, surety
Effective January 1, 1954
Expires December 31, 1954.
HEATING LICENSE BOND • $12000.00
Bjorkman Brothers Company, principal
Commercial Insurance Company, surety
Effective January 1, 1954
December 31, 1954.
HEATING LICENSE BOND - $1,000.00
Roger M. Bjorklund, dba Gas Heat Installation, principal
United States Fidelity and Guaranty Company, surety
Effective January 1, 1954
Expires December 31, 1954:
HEATING LICENSE BOND - $1,000.00
Blanks Heating & Sheet Metal Company, principal
The Fidelity and Casualty Company of New York, surety
Effective January 1, 1954
Expires December 31, 1954.
January 4, 1954 115
Bonds, Continued
HEATING LICENSE BOND - $1,000.00
Bowler Company, a Corporation, principal
Commercial Insurance Company, surety
Effective January 1, 1954
Expires December 31, 1954.
HEATING LICENSE BOND - $1,000.00
Burnieces Heating & Sheet Metal Company, principal
Western Surety Company, surety
Effective Dedember�31, 1953
Expires December'31, 1954. -
HEATING LICENSE BOND - $13000.00
C. U. Clarke Plumbing & Heating, Inc., principal
Commercial Insurance Company, surety
Effective January 1, 1954
Expires December 31, 1954.
HEATING LICENSE BOND - $1,000.00
Eastman Furnace Company, principal
The Fidelity and Casualty Company of New York, surety
Effective January 1, 1954
Expires December'311 1954.
HEATING LICENSE BOND - $1,000.00
Crystal Heating & Sheet Metal Works, principal
Hartford Accident and Indemnity Company, surety
Effective December 31, 1953
Expires December 31, 1954.
HEATING LICENSE BOND - $1,000.00
Dahlstrom Plumbing and Heating Company, principal
United States Fidelity and Guaranty Company, surety
Effective January 1, 1954
Expires December'312 1954.
HEATING LICENSE BOND - $1,000.00
Deters Plumbing & Heating Company, principal
American Surety Company of New York, surety
Effective January 1, 1954
Expires December-31, 1954.
HEATING LICENSE BOND - $1,000.00
Egan & Sons Company, principal
The Employers' Liability Assurance Corporation, Ltd., surety
Effective January 1, 1954
Expires December 31, 1954•
HEATING LICENSE BOND - $1,000.00
T. D. Gustafson Company, principal
United States Fidelity and Guaranty Company, surety
Effective January 1, 1954
Expires December 31, 1954.
HEATING LICENSE BOND - $1,000.00
Harris Brothers Plumbing Company, principal
American Automobile Insurance Company, surety
January 1, 1954, Effective Date
December 31, 1954, Expiration Date.
HEATING LICENSE BOND - $12000.00
Midwest Sheet Metal Works, principal
Federal Insurance Company, surety
Effective January 1, 1954
Expires December 31, 1954•
HEATING LICENSE BOND - $1,000.00
H. R. Nichmis Company, principal
Hartford Accident and Indemnity Company, surety
Effective January 1, 1954
Expires December -31, 1954.
116
January 4, 1954
Cd
Bonds, Continued
HEATING LICENSE BOND - $1,000.00
Noble Gas Company, Incorporated, principal
Anchor Casualty Company, surety
Effective January 1, 1954
Expires December 31, 1954.
HEATING LICENSE BOND - $14000.00
Oil Burner'Service Company, Incorporated, principal
Saint Paul-Mercury Indemnity Company, surety
Effective December 12, 1953
Expires December 12,-1954.
HEATING LICENSE BOND - $1,000.00
Plehal Heating Company, Incorporated, principal
Continental Casualty Company, surety
Effective December 31, 1953
Expires December 31, 1954.
HEATING LICENSE BOND - $1,000.00
Sellner's Gas Heat Engineering Company, principal
United States Fidelity and Guaranty Company, surety
Effective January 1, 1954
Expires December 31, 1954•
HEATING LICENSE BOND - $1,000.00
Sigwald Engineering Company, Incorporated, principal
Anchor Casualty Company, surety
Effective December 31, 1953
Expires December 31, 1954.
HEATING LICENSE BOND - $1,000.00
H. 0. Soderlin, Principal
Commercial Insurance Company, Surety
Effective January 1, 1954
Expires December 31, 1954.
HEATING LICENSE BOND - $1,000.00
Edward Plehal, dba Suburban Home Heating, principal
Hartford Accident and Indemnity Company, surety
Effective January 1, 1954
Expires December 31, 1954.
HEATING LICENSE BOND - $1,000.00
Twin City Furnace and Appliance Company, principal
Commercial Insurance Company, surety
Effective January 1, 1954
Expires December.31, 1954.
HEATING LICENSE BOND - $12000.00
Twin City plumbing and Heating Company, principal
Commercial Insurance Company, surety
Effective January 1, 1954
Expires December 31, 1954.
HEATING LICENSE BOND - $1,000.00
Fred Vogt, *principal
Standard Accident Insurance Company, surety
Effective December 31, 1953
Expires December 31, 1954.
HEATING LICENSE BOND - $1,000.00
The Waterbury Company, principal
Standard Accident Insurance Company, surety
Effective January 1, 1954
Expires December 31, 1954•
HEATING LICENSE BOND - $1,000.00
Ran N. Welter Heating Company, principal
Commercial Insurance Company, surety
Effective January 1, 1954
Expires December 31, 1954.
HEATING LICENSE BOND - $1,000.00 -
Oren Weinmann, principal
Hartford Accident and Indemnity Company, surety
Effective December 313 1953
Expires December 31, 1954•
January 41 1954 117
Bonds, Continued
HEATING LICENSE BOND - $ 1,000.00
Welter and Seavall, Incorporated, principal
Maryland Casualty Company, surety
Effective December 31, 1953
Expires December 31, 1954.
HEATING LICENSE BOND - $1,000.00
H. W. Zander Roofing and Sheet Metal Company, Incorporated
The Aetna Casualty and Surety Company, surety
Effective December 31, 1953
Expires December 31, 1954•
HEATING LICENSE BOND - $1,000.00
George Zubick, dba Minnesota Gas Service, principal
United States Fidelity and Guaranty Company, surety
Effective January 1, 1954
Expires December 31, 1954.
PLUMBING LICENSE BOND - $42000.00
Earl F. Beaudry, dba Beaudry Plumbing & Heating, principal
Commercial Insurance Company, surety
Effective January 1, 1954
Expires December 31, 1954.
DETERS PLUMBING AND HEATING COMPANY, principal
American Surety Company of New York, surety
Effective January 1, 1954
Expires December 31, 1954,
PLUMBING LICENSE BOND - $4,000.00.
PLUMBING LICENSE BOND - $4,000.00
Benjamin Farr,ldba Farr Plumbing Company, principal
Anchor Casualty Company, surety
Effective January 1, 1954
Expires December 311, 1954.
PLUMBING LICENSE BOND - $4,000.00
Burton Hovde, principal
Commercial Insurance Company, surety
Effective January 1, 1954
Expires December 31, 1954.
PLUMBING LICENSE BOND - $4,000.00
Leslie L. and Wm. W. Hughes, dba Hughes Heating Company, principal
Commercial Insurance Company, surety
Effective January 1, 1954
Expires December 31, 1954•
PLUMBING LICENSE BOND -- $42000.00
John Lervoog, dba Lake Street Plumbing Company, principal
United States Fidelity and Guaranty Company, surety
Effective January 1, 1954
Expires December 31,, 1954.
PLUMBING LICENSE BOND - $4,000.00
Frank London & Sam London, dba London Plumbing Company, principal
Commercial Insurance Company, surety
Effective January 1, 1954
Expires December 31, 1954.
PLUMBING LICENSE BOND - $4,000.00
Clare Nordwall, dba Nordwall Plumbing & Heating Company, principal
United States Fidelity and Guaranty Company, surety
Effective January 1, 1954
Expires December 31, 1954.
PLUMBING LICENSE BOND - $ 4,000.00
Warren F. Swenson, dba Swenson Plumbing & Heating Company, principal
United States Fidelity and Guaranty Company, surety
Effective January 1, 1954
Expires December 31, 1954•
PLUMBING LICENSE BOND - $4,000.00
Twin City Plumbing & Heating Company, principal
Commercial Insurance Company, Surety
Effective January 1, 1954
Expires December 31, 1954.
118 �
January 4, 1954 �
Bonds, Continued
SIGN AND BILLBOARD BOND - $1,000.00
Northwest Sign Erectors, principal
Anchor Casualty Company, surety
Effective March 31, 1953
Expires December 31, 1953.
Deferred Action on Proposed Comprehensive Rezoning
Action on hearing held December 14, 1953 on proposed comprehensive rezoning
which was deferred to meetings of December 21st, 28th, 1953, and to this meeting
was brought before the Council at this time.
On motion of Trustee Middleton, seconded by Trustee Jorvig, action on
above was deferred to January 13., 1954 to give Council Members an opportunity
to meet with the Mc Nulty interests on the ground at 2:00 P. M., Saturday,
January 9, 1954 to consider Auditors Subdivision No. 285 in this rezoning,
unless the necessary information is obtainable from Mr. Mc Nulty before that
time. Motion was passed by unanimous vote of all Members of the Council present.
t
Report of Fire Civil Service Commission on Examinations
Report of the St. Louis Park Firemans Civil Service Commission, dated
December 31, 1953, including a certified list of applicants eliCD
gible for the
position of Common Fireman in the order of their standings as follows, was read:
1. William Bernstein
2. James Quinn
3. Robert Bolmgren
4. Benjamin Brown
5. Vernon Tollefsrud
6. Glenn Omestad
7. Melvin Markuson
8. Clayton�Timian
9. Willis Sewall
10. Lee Mc Gary
11. Leo Burns
12. Robert Glassing
13, Donald Gallaway
On motion of Trustee Jorvig, seconded by Trustee Middleton, the above
report including list was approved and accepted, by unanimous vote of all Members
of the Council present.
Physical Examinations Ordered for New Firemen
On motion of Trustee Jorvig, seconded by Trustee Middleton, the following
three named men were instructed to report to Dr. Archie Smith, M. D. for their
physical examination, preparatory to becoming members of the St. Louis Park Fire
Department, by unanimous vote of all Members of the Council present:
1. William Bernstein
2. James Quinn
3. Robert Bolmgren.
Workmen's Compensation and Employer's Liability Policy
On motion of Trustee Middleton., -seconded by Trustee Jorvig, Workmen's
Compensation and Employer's Liability Policy No. WC-98946, with the Village of
St. Louis Park named as the insured, and Anchor Casualty Company of Saint Paul
as insuror, covering the following Village Employees and Officials, was approved
by unanimous vote of all Membert.of the Council present:
Joseph Justad, Elected Recorder
J. A. Werner, Appointed Registrar -of Water Department
Peter Stienstra, Building Inspector
C. F. Rihl, Appointed Electrical Inspector
Mrs. Gertrude Renner, Welfare Investigator
I. M. Vraalstad, Water Superintendent
P. W. Smith, Village Engineer
Mildred Melbourne, Cashier and Treasurer.
Contractor's Bond
On motion of Trustee Bolmgren, seconded by Trustee Middleton, Contractorts
Bond with Wm. V. Terry Excavating Company, Incorporated as principal, and Peerless
Casualty Company as surety, dated December 23, 1953, in the amount of $7,320.00
covering contract for construction of sanitary sewer 53-127, was approved by
unanimous vote of all Members of the Council present.
January 4, 1954 119
Justice of Peace Bond - Linnee
On motion of Trustee Bolmgren, seconded by Trustee Middleton, Justice of
peace bond with E. A. Linnee as principal, and American Surety Company as surety,
for term of two years from January 1, 1954, in the amount of $500.00, was
approved by unanimous vote of all Members of the Council present.
Treasurer's Bond
On motion of Trustee Middleton, seconded by Trustee Jorvig, Village Treasurer's
bond with Mildred H. Melbourne as principal, and American Surety Company of New
York as surety, dated December 30, 1953, effective for the term of two years from
January 1, 1954, in the amount of q$25,000.00, was approved by unanimous vote of all
Members of the Council present.
Water Registrar's Bond
On motion of Trustee Middleton, seconded by Trustee Bolmgren, Water Registrar's
bond with J. A. Werner as principal, and American Surety Company as surety, dated
December 28, 1953, effective for the term of one year from January 1, 1954, in the
amount of $2,000.00, was approved by unanimous vote of all Members of the Council
present.
Application for Permit to Erect Advertising Sign - Nordguist
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the application
of Nordquist Sign Company for a permit to erect an advertising sign on the roof
at 3900 Excelsior Boulevard for the Standard Oil Company was referred to the Plan-
ning Commission for checking and recommendation, by unanimous vote of all Members
of the Council present.
Application for Permit for Advertising Sign - Le Roy Sign, Inc.
On motion of Trustee Jorvig, seconded by Trustee Middleton, the application
of Le Roy Sign, Inc. for a permit to erect an advertising sign at 7600 Highway
No. 7 for Northwestern Insurance Agency was approved subject to approval of Plan-
ning Commission at their meeting to be held January 6, 1954, and approval of the
Building Inspector, by unanimous vote of all Members of the Council present.
Application for Permit to Erect Advertising Sign - Suburban
On motion of Trustee Jorvig, seconded by Trustee Middleton, the application
of Suburban Sign Company, dated January 4, 1954, for a permit to erect an advertis-
ing sign (directional)on the Corner of Minnetonka Boulevard and Colorado Avenue,
was referred to the Planning Commission for checking and recommendation, by unanimous
vote of all Members of the Council present.
Application for Permit for Advertising Sign - NaekeleSign. Inc.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
applications of Naegele Advertising Company for permits to erect signs were referred
to the Planning Commission for checking and recommendation, by unanimous vote of
all Members of the Council present:
1. M. N. & S RIW & Excelsior Boulevard for Outdoor Display
2. Lot 33, Block 176, Rearrangement of St. Louis Park - Outdoor Display
3. Lots 10, 11, 12, Block 2, Texa Tonka Third Addition
4. Lots 10, 11, 12, Block 2, Texa-Tonka Third Addition
5. Monterey & Highway #7 - Fern Hill Addition - Outdoor Display.
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 DESIGNATING DEPOSITORY FOR VILLAGE FUNDS
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
the NORTHWESTERN NATIONAL BANK OF HOPKINS, MINNESOTA be hereby designated as a
depository for funds of the Village, and the Treasurer of the Village is hereby
directed to deposit in said Bank all receipts of the Village for licenses, ins-
pection fees, permits, fines and such other funds as may be directed by the Village
Council, provided that the aggregate amount of said deposits with said Depository
Bank shall not exceed x$150,000.00 at any one time; and provided that said Bank
deposits with the Federal Reserve Bank of Minneapolis for the Treasurer of the
Village, securities of such kind and amount as to comply with Mason's Minnesota
Statutes, 1927, Section 1973-1, and furnishes the Treasurer of the Village with an
assignment of said securities as provided by said Statute, and
BE IT FURTHER RESOLVED that until further order of the Village Council by
resolution, withdrawals from said account shall be upon the written order of the
Treasurer, countersigned by the Clerk of the Village, payable only to the NORTH-
WESTERN NATIONAL BANK OF MINNEAPOLIS or CITIZENS STATE BANK OF ST. LOUIS PARK,
MINNESOTA for deposit to the account of the Village.
1.20 January 4, 1954 �
C
Resolution
On motion of Trustee Middleton, seconded by Trustee Jorvig, the following
resolution was adopted by unanimous vote of all Members of the Council present:
RESOLUTION DESIGNATING DEPOSITORY FOR VILLAGE FUNDS
BE IT RESOLVED that the Citizen's State Bank of St. Louis Park be hereby
designated as a depository for the funds of this Village, not to exceed the
amount of $200,000.00 at one time, and the Treasurer is hereby authorized to
open or continue an account or accounts with said Bank on such terms as required
by said Bank in the name of the Village, and to deposit, or cause to be deposited
in such account or accounts, any money, checks, drafts, orders, notes or other
instruments for the payment of money.
BE IT FURTHER RESOLVED that until further notice of the Village Council
by resolution, withdrawals from the account known as VILLAGE OF ST. LOUIS PARK
WATER REDEMPTION FUND shall be upon the written order of the Treasurer, counter—
signed by the Clerk of the Village, payable only to the Northwestern National
Bank of Minneapolis for deposit to the account of the Villages and withdrawals
from the account known as VILLAGE OF ST. LOUIS PARK PAYROLL ACCOUNT shall be upon
the written order of the Mayor, Clerk and Treasurer of the Village for payment of
wages, salaries and fees of Village Officers and Employees including authorized
deductions for Federal Withholding Tax, Public Employees Retirement Fund, Hospital
and Health and Accident Insurance.
BE IT FURTHER RESOLVED that this notice shall continue in force until
written notice of its recision or modification has been•received by said Bank.
BE IT FURTHER RESOLVED that said Bank deposit with the First National Bank
of Minneapolis as security for such deposit, such securities as may be approved
by the Village Council in the amount required by law.
Resolution
On motion of Trustee Middleton, seconded by Trustee Jorvig, the following
resolution was adopted by unanimous vote of all Members of the Council present:
RESOLUTION DESIGNATING DEPOSITORY FOR VILLAGE FUNDS
RESOLVED that the Northwestern National Bank of Minneapolis be hereby
designated as a depository for the funds of this Village, not to exceed, however,
$1,200,000.00 at any one time, and the Treasurer is hereby authorized to open or
continue an account or accounts with said Bank on such terms as have been required
by said Bank heretofore, in the name of the Village, and to deposit or cause to
be deposited in such account or accounts, any money, checks, drafts, orders,
notes or other instruments for the payment of money.
RESOLVED FURTHER, that checks, warrants, or other withdrawal orders issued
against the funds of this Village on deposit with said Bank shall be signed by
R. C. Fernstrom as Mayor; Joseph Justad as Village Clerk; and Mildred H. Melbourne
as Village Treasurer.
RESOLVED FURTHER, that said Bank deposit with the Federal Reserve Bank of
Minneapolis as security for such deposit, such securities as may be approved by
the Village Council in the amount required by law.
Resolution
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the following
resolution was adopted by unanimous vote of all Members of the Council present:
R E S O L U T I O N
RESOLVED, that the Citizen's State Bank of St. Louis Park as a designated
depository of the Village of St. Louis Park be and it is hereby requested,
authorized and directed to honor checks, drafts or other orders for the payment
of money drawn in this Village's name , including those payable to the individual
order of any person or persons whose name or names appear thereon as signer or
signers thereof, when bearing or purporting to bear the facsimile signatures of
all three of the following: R. C. Fernstrom, Mayor, Joseph Justad, Clerk, and
Mildred H. Melbourne, Treasurer.
Specimen
facsimile
signature �,`�__ � •, r_;a, 1 ``_+
t1AY0WOF -
rzx
:C� f yr Ayr s c w is-
ST.LOUISPAI
x - - _
January 4, 1954
Resolution, Continued
and Citizen's State Bank of St. Louis Park shall be entitled to honor and
to charge to this Village for such checks, drafts, or other orders regardless of
whom or by what means the actual or purported facsimile signature or signatures
thereon may have been affixed thereto, if such signature or signatures resemble the
facsimile specimens duly certified to or filed with Citizen's State Bank of St.
Louis Park by the Clerk or other officer of,this Village.
BE IT FURTHER RESOLVED, that any and all resolutions heretofore adopted by
the Village Council of the Village of St. Louis Park and certified to the Citizen's
State Bank of St. Louis Park as gov6rning the operation of this Village's accounts
with it, be and are hereby continued in full force and effect, except as the same
may be supplemented or modified by the foregoing part of this resolution.
Bid Award - Air Compressor and Air Tools
On motion of Trustee Middleton, seconded-by Trustee Jorvig, the bid of
Gopher Equipment Company received-December 21, 1953 for the furnishing of Air Com-
pressor and Air Tools was determined,to be the lowest bid of a responsible bidder,
and the Clerk was authorized to issue purchase order for same at price bid of
$3,784.00, by unanimous vote. of all Members of the Council present.
Bid Award - 3/4 Ton Pickup Truck
On motion of Trustee Jorvig, seconded by Trustee NJiddleton, the bid of Sub-
urban Chevrolet Company received December 28, 1953, for the furnishing of One (1)
1954 3/4 ton pickup truck was determined to be the lowest bid of a responsible
bidder, and the Clerk was authorized to issue purchase order for same in the amount
of bid ($2,226.09 less $806.09 for trade-in of 1949 Chevrolet pickup) $1,420.00,
by unanimous vote of all Members of the Council present.
Change Order #2 - Incinerator Building
Letter from G. M. Orr Engineering Company, dated December 21, 1953, with
regard to eliminating the aircraft warning lights on the incinerator chimney was
read. ' '
On motion of Trustee Middleton,, seconded by Truste6'Jorvig, the Clerk was
authorized to sign Change Order 12 for the Village, by unanimous vote of all Members `
of the Council present.
Overtime Pay for Department Heads Discontinued
On motion of Trustee Middleton, seconded by Trustee Bo]mgren,the following
heads of Departments were instructed not to put in charge for overtime pay due to
recent pay adjustments, effective January 1, 1954:
Village Engineer, Phil W. Smith
Street Commissioner, Kenneth Johnson
Village Assessor, R. B. Connery
Fire Chief, C. M. Williams
Police Chief, Andy Nelson
Water Registrar, J. A. Werner
Building Inspector, Peter Stienstra
Ira Vraalstad, Water Superintendent.
Motion was passed by unanimous vote of all Members of the Council present.
Resolution
On motion of Trustee Jorvig; seconded by-Trustee Bolmgren, the following
resolution was adopted by unanimous vote of all Members of the Council present:
R E S O L U T I O N
RESOLVED that Northwestern National Bank of Minneapolis as designated
depository of the Village be and it is hereby requested, authorized and directed
to honor checks, drafts or other orders for the payment of money drawn in the
Village's name, including those payable to the individual order of any person or
persons whose name or names appear thereon as signer or signers thereof, when
bearing or purporting to bear the facsimile signatures of all of the following:
Specimen
facsimile
signature
',
OFa' �-
,1 MI,
ST LOUIS PARK -
January 4, 1954
Resolution, Continued
and Northwestern National Bank of Minneapolis shall be entitled to honor and to
charge this Village for such checks, drafts, or other orders, regardless of by whom
or by what means the actual or purported facsimile signature or signatures thereon
may have been affixed thereto, if such signature or signatures resemble the facsimile
specimens duly certified to or filed with Northwestern National Bank of Minneapolis
by the Clerk or other officer of this Village.
BE IT RESOLVED that any and all resolutions heretofore adopted by the Village
Council of the Village of St. Louis Park and certified, to Northwestern National Bank
of Minneapolis as governing the operation of this Village's accounts with it, be and
are hereby continued in full force and effect, except as the same may be supplemented
or modified by the foregoing part of this resolution.
Ordinance No. 442
On motion of Trustee Jorvig, seconded by Trustee Middleton, the following
ordinance was adopted by unanimous vote of- all Members of the Council present:
ORDINANCE NO.` 442
' AN ORDINANCE AM11DING ORDINANCE NO. 399, REGULATING GAS
APPLIANCES AND THE INSTALLATION, ALTERATION, MAINTENANCE
AND USE OF GAS EQUIPMENT CONNECTED-THERETO, AND LICENSING
THE REPAIR, ALTERATION AND INSTALLATION OF GAS PIPING AND
GAS BURNING DEVICES
The Village Council of the Village of St. Louis Park ordains:
Section 1. Section 3 of Ordinance No. 399 of the Village of St. Louis Park
entitled AN ORDINANCE REGULATING GAS APPLIANCES AND THE INSTALLATION, ALTERATION,
MAINTENANCE AND USE OF GAS EQUIPMENT CONNECTED THERETO, AND LICENSING THE REPAIR,
ALTERATION AND INSTALLATION OF GAS PIPING AND GAS BURNING DEVICES, adopted by
the Village Council July 28, 1952, is hereby amended to read, as follows:
Section 3. Qualifications of Applicants: Each person, firm or
corporation desiring to engage in, or carry on, the business as above mentioned
shall be well qualified to do so. Each individual applicant and each partner
of a partnership applicant engaged in the work for which a license is required
must pass a written examination to determine his qualifications before receiv-
ing his license. Such examination shall be conducted by the Building Inspector
in consultation with the Minneapolis Gas Company. The Building Inspector may
waive such examination of persons licenses by the City of Minneapolis to repair,
alter or install gas piping and gas burning devices. No officer or employee
of a licensee shall do any work for which the ,licensee is required to be licensed
under this Ordinance until he.shill have been examined,to determine- whether he
is well qualified to do the work. Each individual licensee and each employee
and officer of a licensee so exa "ed'and found well qualified shall be issued
a Certificate of Competence by the Building 'Inspector, Cass A certificates being
issued to licensees, amd Class B certificates being issued to officers and
employees of licensee. No such licensee or officer or employee thereof shall
engage in, or carry on, business as above mentioned unless he shall have in his
posession such a Certificate of Competence.
Section 2. This Ordinance shall take effect from and after its publication.
Letter from'County Auditor Re: Designation of Streets as State Aid Roads
Letter from Robert F. Fitzsimmons,, Auditor, Hennepin County, Minnesota dated
December 31, 1953, enclosing a certified copy of a resolution adopted by the
County Board December 22, 1953, designating certain streets and Avenues in the
City of Minneapolis and on the line between the City of Minneapolis and the Villages
of Edina, Morningside and St. Louis Park as state aid roads, was read.
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 APPROVING DESIGNATION OF STATE AID ROADS
BE IT RESOLVED by the Village Council of the Village of St. Louis, Park that
the following described Avenue in the Village of St. Louis Park being on the
line between the Village of St. Louis Park and the City of Minneapolis be desi-
gnated as State Aid Road No. 17:
FRANCE AVENUE SOUTH -- beginning at its intersection with West
50th Street; thence north along said France Avenue South to
Excelsior Avenue and there terminating.
January 4, 1954 123
Council Committees & Chairman for 1954
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the following
Council Committees and Chairmen were appointed for the year 1954 on the recom-
mendation of Mayor Fernstrom, by unanimous vote of all Members of the Council
present:
COMMITTEE CHAIRMAN
Finance Clerk Justad
Public Safety Mayor Fernstrom
Parks Trustee Jorvig, Trustee Middleton
Public Utilities Trustee Jorvig
Sewer and Water Trustee Bolmgren
Streets and Alleys 'Trustee Middleton
Health and Welfare Clerk Justad
Planning Commission Trustee Middleton, Trustee Jorvig with
Trustee Bolmgren as alternate for
Trustee Middleton.
Official Paper Designated for 1954
On motion of Trustee Middleton, seconded by Trustee Jorvig, the St. Louis
Park Dispatch was designated as the Official Paper for the Village for the year
1954, by unanimous vote of all Members of the Council present.
Acting Mayor Appointed for 1954
On motion of Trustee Bolmgren, seconded-by-Trustee Middleton, Trustee Jorvig
was appointed as Acting Mayor for the calendar year 1954, as required by Section
15 of the Village Code, by unanimous vote of all Members of the Council present.
Village Attorney Appointed for 1954
On motion of Trustee Jorvig, seconded by Trustee Middleton, E. T. Montgomery
was appointed as Village Attorney for- the year 1954, by unanimous vote of all
Members of the Council present.
Deputy Clerk Appointed for 1954
On motion of Trustee Middleton, seconded by Trustee Jorvig, the appointment
by Clerk Justad of R. B. Connery as Deputy Clerk for the year 1954 was approved
by unanimous vote of all Members of the Council present.
Village Engineer Appointed for 1954
On motion of Trustee Middleton, seconded by Trustee Bolmgren, Phil W. Smith
was appointed as Village Engineer for the year 19542 by unanimous vote of all
Members of the Council present.
Village Health Officer Appointed for 1951+
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, Dr. H. W. Darby,
M. D. was appointed as Village Health Officer for the year 1954, at a salary of
$ 125.00 per month, by unanimous vote of all Members of the Council present.
Village Weed Inspector Appointed for 1954
On motion of Trustee Middleton, seconded by Trustee Bolmgren, Kenneth
Johnson (Street Commissioner) was appointed as Weed Inspector for the year 1954,
by unanimous vote of all Members of the Council present.
Letter from League of Minnesota Municipalities
Letter from C. C. Ludwig, Executive Secretary, League of Minnesota Munici-
palities;. dated "January,--19511, extending New Year's Greetings to all Municipal
Officials, was read and ordered filed.
Mileage for Le Roy Freiborg
On motion of Trustee Middleton, seconded by Trustee Bolmgren, Le Roy Fteiborg
was granted mileage for using his car while reading water meters; said mileage to
be:paid for at the rate of 7¢ per mile, effective December 10, 1953, by unanimous
vote of all Members of the Council present.
Application for Off-Sale Intoxicating Liquor License
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the application
of James M. Mc Gilligan for a license to sell intoxicating liquor off-sale at 5555
West Lake Street in St. Louis Park was referred to the Committee of the Whole, by
unanimous vote of all Members of the Council present.
Permission to Place Pole
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Northern
States Power Company was granted permission to place One (1) pole on Wooddale Avenue
south of Excelsior Boulevard, by unanimous vote of all Members of the Council present.
124 January 4, 1954
Building Inspector's Weekly-,Report
The Building Inspector's report for week ending December 31, 1953 was
read, showing that 5 building permits were issued, totaling $39,800.00. Ordered
filed.
Building Inspector's Monthly Report
The Building Inspector's report for the month of December, 1953, showing
a total of 46 building permits issued, totaling $4733100.00 was read and ordered
filed.
Building Inspector's Quarterly Report
The Building Inspector's report for October, November, and December,
1953, showing that a total of 187 building permits were issued, totaling
$1,431,775.00, was read and ordered filed.
Fire Department's Report for December, 1953
The Fire Department's report for the month of December, 1953 was read
and ordered filed.
Police Report for December, 1953
The following Police Report for December, 1953 was read and ordered
filed:
Arrests 25
Radio Calls 207
Accidents 42
Phone Calls 14
Mileage 14096
Gas 1,140
Oil 19.
Trustee Jorvig
Trustee Jorvig left the meeting at this time - 11:00 P. M.
Justice of Peace Report of Fines
Justice of Peace Report of Fines - Yngve, dated January 2, 1954 was read
and ordered filed.
Justice of Peace Report of Fines '-- Linnee
Justice of Peace E. A. Linnee's report of fines dated- December 31, 1953
was read and ordered filed. -
Minutes
The minutes of meeting held December 28, 1953 were read. On motion of
Trustee Middleton, seconded by Trustee Bolmgren, the minutes of meeting held
December 28, 1953 were approved as read, by unanimous vote of all Members of the
Council present.
Meeting Adjourned
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the meeting
was adjourned at 12:36 A. M., January 5, 19542 by unanimous vote of all Members
of the Council present.
R. C. FERNSTROM, Mayor
ATTEST:
JOIN J , Clerk