Loading...
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