HomeMy WebLinkAbout1954/10/04 - ADMIN - Minutes - City Council - Regular October 4, 1954 447
REGULAR MEETING OCTOBER 4. 1954
A regular meeting of the Village Council was called to order by- Mayor R. Cm
Fernstrom at 8:05 P. M.
Invocation was given by Reverend M. W. Gerberding of Cross of Christ Luthern
Church.
The following Council Members were present at roll call:
Trustee Bolmgren
Trustee Jorvig
Trustee Middleton
Clerk Justad
Mayor Ferristad
Also present was Village Attorney, E. T. Montgomery.
Verified Claims
On motion of Trustee Middleton, seconded by Trustee Jorvig, the following
verified claims were approved, and the Mayor and Clerk were authorized to issue war-
rants covering same, by the following roll call vote: Trustee Bolmgren, yea;
Trustee Jorvig, yea; Trustee Middleton, yea; Clerk Justad, yea; Mayor Fernstrom, yea:
Addressograph-Multigraph Corp. 1,410.72 R. C. Allen Business Machines 1.50
American Cast Iron Pipe Company 259.50 it 11 11 It 113.00
C. L. Ammerman Company 3.70 Boustead Electric Company 334.00
Helen L. Bradley, dba Suburban Ess Brothers & Sons 324.00
Sanitary Drayage Company 11650.36 Alfred Formo 54.81
11 1t it 7,,942.96 Freelands Grocery 8.55
George Gibson _ 9.00 Ed Gilbert 61.53
Goodwin Joss Laboratories 12.00 Hennepin-Lake Stationers 84.50
C. J. Hoigaard Co. 71.90 Earl D. Jones 29.89
Langford Electric Company 53.14 Lilac Lanes Super Valu 25.73
11 " " 17.00 Walter Mark 24.43
it " " 29.40 Marquette Hotel 11.78
Miller-Davis Company 329.00 Mine Safety Appliances Co. 32.60
" it " 2.95 Minneapolis Gas Company 67.42
Mobile Radio Engineering Co. 6.25 Municipal Equipment Co. 64.00
it it it " 375.00 Newhouse Paper Company 32.30
11 ti It 1t 16.25 NW Bell Telephone Company 10.00
1t 1t 1t 1t 11.90 1t _ 11 1t 348.25
Pefiny Supdr Market" " 31.00 Pockrandt Lumber & Fuel Co. 7.96
11 1t 1t 20.84 William Reiners 9.00
Gertrude Renner 11.83 H. A. Rogers Company 8.85
Rosholt Equipment Co. 482.90 " it " " 1.86
Peter Stienstra 42.14 '-' It " " 11.50
1t 1t 105.15 " " " '! 10.08
Suburban Plumbing Company 5.54 " " " It 1.20
Union Food Market 7.00 " " " " 482.90
Vil. of SLP Water Department 41.00 Vil. of SLP Water Revenue Bond
Anton Yngve 3.00 Debt Redemption Fund 2,523.00
Bids for Curb and Gutter, 54-130, 131, 135, 136, 137
As advertised in the St. Louis Park Dispatch September 23, 1954, sealed bids
were received from the following bidders for the construction of curb and gutter
Improvements Nos. 54-130, 131, 135, 136, 137:
1. Victor Carlson & Sdns, Inc. Curb & Gutter, $1.84 32" Walk, 450 Gravel, 3.00
2. Arnold Beckman " " x$1.95 " " 492$ " 4.00
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the above bids
were referred to the Village Engineer and Chairman of the Street Department Committee
for tabulation and recommendation, by unanimous vote of all Members of the Council.
Bids for Sidewalk Construction, 54-138, Et Al.
As advertised in the St. Louis Park Dispatch September 23, 1954, sealed bids
were received from the following bidders for the construction of sidewalk Improve-
ments Nos. 54-138, 139, 140, 142, 143, 144, 146 -----
448 October 4, 1954
Bids for Sidewalk Construction, Continued '
1. Arnold Beckman 3�" Walk, 490, 2111 Walk, 1809 Gravel, $4.00 CY
2. Victor Carlson & Sons, Inc. " " 450 " " 150, " $3.00 "
3. Donald R. Frantz It " 400 'r rr 150 $2.00
On motion of Trustee Jorvig, seconded by Trustee Middleton, the above bids were
referred to the Village Engineer and Chairman of the Street Department Committee for
tabulation and recommendation, by unanimous vote of all Members of the Council.
Hearing on Proposed Water Main Extensions, 54-158
Pursuant to notice published in the St. Louis Park Dispatch September 23 and
30, 1954, a public hearing was had on the following proposed water main extensions:
54-158 - In 36th Street from Webster Avenue to Raleigh Avenue; Raleigh
Avenue from 36th Street north to proposed St. Louis Avenue; Proposed
St. Louis Avenue from Highway No. 100 east to east line of Freidheim
property at Natchez Avenue extended.
No persons appeared.
On motion of Trustee Middleton, seconded by Trustee Jorvig, actiow on ,this project
was deferred to meeting of October 112 1954 to allow time for property owner to present
deed to the Village for the new streets in this area where water main is to be cons-
tructed, by unanimous vote of all Members of the Council.
Hearing on Proposed Sanitary Sewer Extensions, 54-157
Pursuant to notice published in the St; Louis-Park Dispatch September 23 and
30� 1954, a public hearing was had on the following proposed sanitary sewer extensions:
54-157 - In West 36th Street from Natchez Avenue to Raleigh Avenue; In
Raleigh Avenue extended from West 36th' Street to 650 feet north; and
proposed extension of St. Louis Avenue-from Raleigh Avenue extended east
1,400 feet, and from Raleigh Avenue extended west 950 feet, public
streets to be dedicated at the said locations prior to the date the sewer
is ordered.
No persons appeared.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, action on this
project was deferred to meeting of October 11, 1954 to allow time for property
owner to present deeds to the Village for the new streets in this area where sani-
tary sewer is to be constructed,'by unanimous vote of all Members of the Council.
Petition for Grade Crossing
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Village Attorney
was directed to prepare and file petition to' Railroad and Warehouse Commission for
grade crossing for Salem Avenue across the tracks of the Minneapolis and Saint Louis
Railway and Chicago, Milwaukee, Saint Paul and Pacific Railway, by unanimous vote of
all Members of the Council.
ReHest for Permission to Place Poles
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the request of
Northern States Power Company to place poles- at the following locations in the Village
was granted, by unanimous vote of all Member's of the Council:
Two (2) poles on Club Road, west of Decatur Avenue.
Application for Permit to Erect Sign SEE CORRECTION ON PAGE NO. 455
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the application of
Nordquist Sign Company for a permit to erect an advertising sign (billboard) on the
SE Corner of Edgewood Avenue and Cedar Lake Road for Lithium Corporation of America,
Incorporated, dated October` 1, 1954, was referred to the Planning Commission for
checking and recommendation, by unanimous vote of all Members of the Council.
Contractor's Bond
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
bond which was approved by Village Attorney, Edmund T. Montgomery, was approved by
unanimous vote of all Members of the Council:
CONTRACTORS BOND $2,018.75
Victor Carlson & Sons, Incorporated, principal
American Automobile Insurance Company, surety
Dated September 21, 1954
Covering the widening of Joppa Avenue between
Excelsior Boulevard and the South Line of West 37th
Street, St. Louis Park.
October 4, 1954 449
Polling Places anti Election Judges for General Election
On motion of Trustee Middleton, seconded by Trustee Jorvig, the following
places were designated as Polling Places for the General Election to be held November
2, 1954:
DISTRICT
NUMBER LOCATION
1, Fern Hill School 28th Street and Joppa Avenue
2. Fern Hill School 28th Street and Joppa Avenue
3. Aldersgate Methodist Church Wooddale Avenue and Highway No, 100
4. Anderson Cadillac, Inc. 5100 Excelsior Boulevard
5. Wooddale Luthern Church 40th Street and Wooddale Avenue
6. Brookside School 4100 Vernon Avenue
7. Union Cong1l. Church 37th Street and Alabama Avenue
8. Oak Hill School Quebec Avenue and Walker Street-
9. First Luthean Church Xenwood Avenue and West Lake Street
10. Recreation Center 6212 West Lake Street
11. Victor Carlson & Sons, Inc. 3280 Gorham Avenue
12, Lenox School Minnetonka Boulevard and Georgia Avenue
13. Lenox School Minnetonka Boulevard and Georgia Avenue
14. Park Knoll School Texas Avenue and Walker Street
15. Park Dance Studio Texa-Tonka Shopping Center, 8100 Mtka. Blvd.
16. Eliot School 6800 South Cedar Lake Road
17. Eliot School 6800 South Cedar Lake Road
and further that the Polling Places shall be opened at 7:00 A. M., and closed at
g:00 P. M., and that the following list of Judges be appointed and approved; and the
hourly rate for Judges be hereby set at $1.00, by unanimous vote of all Members of
the Council.
DISTRICT NO. 1 - FERN HILL SCHOOL DISTRICT NO. 2 - FERN HILL SCHOOL
Mrs. Elizabeth Ash, Judge Mrs. Agnes Guderin, Judge _
Mrs. Edna Domian Mrs. Martha Wylie
Mrs. Ruth Carpenter Mrs. Mildred Davis
Mrs. Ruth Trondson Mrs. Fila Joines
Mrs, Ellen Hedberg Mrs. Dorothy Anderson
DISTRICT NO. 3 - ALDMGATE CHURCH DISTRICT NO. 4 - ANDERSON CADILLAC, INC.
Mrs. Varah Goodrich' Mrs. Bessie Hendrickson, Judge
Mrs. Bernice Knutson, Judge Mrs. Erenstine Shinn
Mrs. Louise B. Charney Mrs. Jeanette Anderson
Mrs. Lillian Urban Mrs. Mary Jane Kelley
Mrs. Margaret Brigham
Mrs. Maxine Wallace
DISTRICT NO. 5 - WOODDALE LUTH. CHURCH DISTRICT N0. 6 - BROOKSIDE SCHOOL
Mrs. Helen Crocker, Judge Mrs. Helen Reed, Judge
Mrs. Grace Anderson Mrs. Theodora Loe
Mrs. Irene Nordstrom Mrs. Jeannette Andrews
Mrs. Lurietta Taylor Miss Ellen Harven
Mrs. Gracia Rihl Mrs. Fern Johnson
DISTRICT NO. 7 - UNION CONGIL CHURCH DISTRICT N0; 8 - Oak Hill School
Miss Dora Larson Mrs. Viola Lundberg, Judge
Mrs. Helen Wood, Judge Mrs. Hertha Nichols
Mrs. Irene Havens Mrs. Emeline Renner
Mrs. Edna Shutters Mrs. Shirley Landstrom
Mrs. Alpha'Hanson
DISTRICT NO. 9 - 13T LUTHERAN CHURCH DISTRICT NO. 10 - RECREATION CENTER
Mrs. Hildegard Erickson, Judge Mrs. Agnes Kinney, Judge
Mrs. Margaret Peterson Mrs. Minnie Jepsen
Mrs. Frances Thorne Mrs. Emily Lundeen
Mrs. Eleanor Erickson Mrs. Ruth Helgerson
Mr. William Newstrom Mrs. Grace Hallaway
Mrs. Lillian Holm
DISTRICT NO. 11 - VICTOR CARLSON DISTRICT NO. 12 - LENOX SCHOOL
Mrs. Helen Manser, Judge Mrs. Sophia Stoltman, Judge
Mrs. Helen Perrin Mrs. Margaret Starky
Mrs. Lenora Hunziker Mrs. Norma Wigdahl
Mrs. Maryan Zandaraski Mrs. Gladys Jensen
Mrs. Ada De Master Mrs. Ruth Laugen
Mrs. Agnes Janikowski
450 October; 4, 1954
Polling Places and Election Judges for General Election, Cont'd.
DISTRICT NO. 13 - LENOX SCHOOL DISTRICT NO. 14 - PARK KNOLL SCHOOL
Mrs. Minnie Phillips, Judge Mrs. Agnes Jones, Judge
Mrs. Ann Bergman Mrs. Helen Roberts
Mrs. Melba Nicholson Mrs. Clarabel Brown
Mrs. Beulah Anderson Mrs. Mae Burton
Mrs. Hazel La Valley Mrs. June Hanson
DISTRICT NO. 15 - PARK DANCE STUDIO DISTRICT"NO.1'.16,f- ,ELIOT SCHOOL
Mrs. Louise Phelps, Judge Mrs. Elayne Henderson, Judge
Mrs. Dorothy'Cichosz Mrs. Adeline Mc Caffrey
Mrs. Una Sundquist Mrs. Maxine Dahl
Mrs. Jeannette Wynkoop Mrs. Muriel Anderson
DISTRICT NO. 17 - ELIOT SCHOOL
Mrs. Myrtle Formo, Judge
Mrs. Adeline Pegors
Mrs. Jean Anthony
Mrs. Norma Santella
Mrs. Edith Brooks. Motion was passed by unanimous vote of the Village Council.
Request for Permit to Build Golf and Archery Range Building
On motion of Trustee Jorvig, seconded by Trustee Middleton, the request of
Fred and Robert Petersen for a temporary permit for one year to build a small build-
ing at the following described location, to be used for miniature golf and archery
range headquarters, according to plans therefore accompanying request was approved,"
and the Building'Inspector was authorized to issue same, by unanimous vote of all Members
of the Council.
Commencing at a point on the north line of the northeast quarter
of the southeast quarter, Section 5, Township 117, Range 21, of
Hennepin County, Minnesota, distant 215.3 feet west of the north-
east corner of the northeast quarter of the southeast quarter;
thence south at right angles 320.45 feet; thence west parallel with
the north line of the northeast quarter of the southeast quarter
a distance of 208.75 feet; thence north to a point on the north
line of the northeast quarter of the southeast quarter distant
208.75 feet west of beginning; thence east 208.75 feet to the be-
ginning, except that part taken for state highway.
Petition Opposing Sidewalk Construction"
On motion of Trustee Middleton, seconded by Trustee Jorvig, the petition
signed by Kenneth F. Swaiman, 3011 Quebec Avenue and others, dated September 72
1954, opposing the construction of sidewalk adjacent to 3011, 3019 Quebec Avenue
and 7619 Minnetonka Boulevard was referred to the Village Engineer, Chairman of
the Street Department and Special Assessment Department for checking and recom-
mendation, by unanimous vote of all Members of the Council.
Petition for Street Improvement
On motion of Trustee Middleton, seconded by Trustee Jorvig, the following
petition was referred to the Village Engineer, Chairman of the Street Department
Committee and Special Assessment Department for checking and recommendation, by un-
animous vote of all Members of the Council:
P-1512 - PETITION FOR TAR MAT, signed by Irving Kasdan,
2636 Yosemite Avenue and others, dated September
18, 1954, for the application of Tar Mat to
Yosemite Avenue from 26th Street to 27th Street.
Bid Award for Bituminous Surfacing, 54-150
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the bid of Black
Top Service Company received September 27, 1954, for the application of bituminous
surfacing to Meadowbrook Road from Excelsior Boulevard to Powell Road was determined
to be the lowest bid of a responsible bidder, and the Mayor and Clerk were authorized
to execute for the Village, a contract with Black Top Service Company for the work
at price bid of $11053.001 by unanimous vote of all Members of the Council.
International Association of Fire Chief's Conference
On motion of Trustee- Middleton, Seconded by Trustee Bolmgren, Fire Chief,
C. M. Williams was authorized to attend the International Association of Fire'Chief's
Conference to be held at Houston, Texas, October 17 thru 21, 1954, with necessary
expenses paid, by unanimous vote of all"Members of the Council.
October 4, 1954 451
Resolution
On motion of Trustee Middleton, seconded by Trustee Jorvig, the following
resolution was adopted by unanimous vote of all Members of the Council:
RESOLUTION CANCELING 51-262 SANITARY SEWER #502
ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted September
152 1952, levying assessments for 51-262 Sanitary Sewer #502, the following lot was
inadvertantly assessed for the above improvement; and
WHEREAS no sewer was laid adjacent to said lot; therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
the 1953 and 1954 installments for Sanitary Sewer heretofore paid in the respective
amounts set forth below be refunded to the respective property owner, and, upon
receipt of a signed verified claim and the paid tax statements, that the Mayor and
the Clerk be hereby authorized to issue warrants in payment of such refund to the
respective property owner.
BE IT FURTHER RESOLVED that the entire assessment for Lateral Sewer on the
above improvement for years 1955 thru 1962 heretofore levied against the following
lot be canceled, and that the Treasurer and the Auditor of Hennepin County be hereby
authorized to cancel the same upon their respective records.
AMOUNTS TO BE REFUNDED
NAME & ADDRESS LOT BLOCK ADDITION 1253 1954
E. M. Smith
5511 Vermont Street 1 1 Birch Woods $43.20 $43.52
AMOUNTS TO BE CANCELED
TOTAL 1956 1957 1958 1959 1960 1161 1962
320.00 42.24 40.96 39.68 38.40 37.12 35.84 34.56 33.28
Supplemental Assessment Hearing on Improvement No. 51-284, Cont'd.
Action on Supplemental Assessment Hearing on Improvement No. 51-284 (Storm
Sewer) held September 27, 1954, was deferred to this meeting.
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
resolution was adopted by unanimous vote of all Members of the Council:
RESOLUTION LEVYING SUPPLEMENTAL ASSESS;ffiNT
FOR STORM SEWER NO. 51-284
WHEREAS, the Village Council has heretofore levied assessment for Storm Sewer
Improvement No. 51-284, known as Storm Sewer District No. 28, and it appearing that
there were costs incurred by the Village in connection with the construction of said
storm sewer project which were omitted from the original assessment, which costs
are in the,sum of $2,308.00, and
WHEREAS, the Village Council has conducted a hearing in the same manner as the
original hearing, and upon notice published in the St. Louis Park Dispatch on August
19, 19,54, therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
supplementary storm sewer assessment for Improvement No. 51-284 which has' been pre-
pared and is on file with the Village Clerk is hereby adopted as supplemental
special assessment against the lots and tracts of land set forth therein and each
and every tract of land described therein is hereby found to be benefited in the
amount of the respective sums herein assessed in addition to the assessments here-
tofore levied on account of said storm sewer project, said assessments to be payable
in ten equal annual installments, the first of which shall be payable concurrently
with taxes levied in the year 1954 and payable in the year 1955, together with
.interest at 5% per annum from the date of this resolution.
Letter of Appreciation - Brede, Inc.
Letter from Brede, Incorporated, dated September 29, 19542 expressing their
appreciation for the courtesy, consideration, and good judgment exercised by the
Village Council in the matter of the Nicollet Carpet Company installation, was ready
and ordered filed.
452 October 4, 1954
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
resolution was adopted by unanimous vote of all Members of the Council:
RESOLUTION AUTHORIZING ADVERTISEMENT FOR BIDS
FOR IMPROVEMENT BONDS
WHEREAS, the Village Council has heretofore ordered construction of various
improvements and contracts have been entered into for construction thereof or the
work has been completed as authorized by Chapter 398, Laws of Minnesota 1953, and
the aggregate cost of said improvements which has been heretofore incurred or is
estimated to be incurred will be in excess of $630,000.00 and it is deemed necessary
in order to defray the cost of said improvements that the Village issue its im—
provement bonds in said amount, therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park as
follows:
1. That the Clerk be hereby directed to advertise for bids for improvement
bonds of the Village of St. Louis Park to be issued for the financing of said
improvements, said advertisement to be published in the St. Louis Park Dispatch apd
Commercial West, specifying that bids will be opened at the meeting of the Village
Council to be held October 25, 1954•
2. Said bonds shall be issued in denominations of $1,000.00 each and shall be
dated November 1, 1954, and shall bear interest at the rate determined at the sale
thereof, payable semi—annually on the first day of November and the first day of June
in each year and shall mature serially in the years and amounts as follows:
November 1, 1955 $$}A;608r00 $10,000.00
November 1, 1956 #h9T9QQrQQ $45,000.00
'November 11 1957 $$5e3-@QQrQQ $65,000.00
November 1, 1958 5pA®ArAA $60,000.00
November 1, 1959 $45;-W9r®e $60,000.00
November 1, 1960 $p ygegrBA $55,000.00
November 11 1961 $30r9AAs8A $45,000.00
November 11 1962 $50,000.00
November 1, 1963 34;AA®r69 $45;000.00
November 1, 1964 $50,000.00
% November 11 1965 Wr8G9,88 $501000.00
November 1, 1966 $39r8GA*8A $50,000.00
November 1, 1967 $3erGWr9g• $45,000.00
3. Said bonds shall be payable at any suitable bank or trust company desig—
nated by the purchaser.
4. Said bonds and interest coupons thereto attached shall be substantially in
form of improvement bonds of the Village issued as of July 1, 1954, and shall be
printed under the direction of the Village Clerk at the expense of the Village.
5. The Village will furnish the purchaser, at the expense of the Village, with
the opinion of Messrs. Faegre & Benson, of Minneapolis, Minnesota, 'certifying as to
the validity of the bonds.
Notice of Hearing Re: Reduction of Bus Schedules — Minn. RR & Whse Commission
Notice of hearing from Minnesota Railroad and Warehouse Commission, dated Sep—
tember 28, 1954, in the matter of the application of the Twin City Motor Bus Company
for a reduction in its time schedules on the Glen Lake—Excelsior Line, and for the
abandonment of that portion of the line between -Excelsior and Tonka Bay; said hearing
to be held in the Excelsior Village Hall, Thursday, October 14, 1954 at 9:30 A. M.,
was read.
On motion of Trustee, Bolmgren, seconded by Trustee Jorvig, the Village Attorney
was instructed to attend this hearing to protest the reduction of service, by unani—
mous vote of all Members of the Council.
Building Inspector's Report on Midwest Conference
Building Inspector, Peter Stienstra's report on Midwest Conference of Build—
ing Officials and Inspectors held at Toledo, Ohio, September 19, 20, 213 222 1954,
was read and ordered filed.
Animal Report for Week Ending October 2, 1954
Animal report of Animal Rescue League of Hennepin County for week ending
October 2, 1954, was read and ordered filed.
October 4, 1954 453
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following
resolution was adopted by unanimous vote of all Members of the Council:
RESOLUTION APPROVING 1954 LEVY COLLECTABLE 1955
RESOLVED by the Village Council of the Village of St. Louis Park, Hennepin
County, Minnesota, that the following sums of money be levied for the current year
1954, collectable in 1955 upon the taxable property in said Village of St. Louis
Park for the following purposes:
General Fund $547,000.00
Park Board 33,650.00
Civil Defense 5,047.00
Fire Department Relief Association 5,047.00
Musical Entertainment 500.00
Interceptor Sewer 4,474.00
City of Minneapolis Charge
Debt Redemption 1-E Fund 7,000.00
Welfare Fund 15,875.00
$618,593.00.
Resolution
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the following
resolution was adopted by unanimous vote of all Members of the Council:
RESOLUTION GRANTING PERMIT FOR SAND AND GRAVEL
E)CCAVATION
WHEREAS, a petition has been filed with the Village Council by Minnesota Sand
and Gravel Company, Inc. for permit to excavate and remove sand and gravel on premises
within the Village of St. Louis Park described as follows:
All that part of Government Lot Eight (8), Section Four (4),
Township One Hundred Seventeen (117), Range Twenty-one (21) lying
Northeast of Cedar Lake Road, containing approximately 38.03 acres; and
that part of Government Lot One (1) lying Northerly of Cedar Lake Road,
containing 4.18 acres more or less, in Section Nine (9), T6wnship One
Hundred Seventeen (117) North, Range Twenty=bne (21) West of the Fifth
Principal Meridian, Hennepin County, Minnesota,
and the said applicant has offered to conduct and carry on sand and gravel mining
operations upon said real estate in the manner and upon the conditions hereinafter
set forth, therefore
BE IT RESOLVED by the Village Council of. the Village of St. Louis Park as
follows:
1. That Minnesota Sand and Gravel Company, Inc. be hereby granted permit
pursuant to Ordinance No. 81 of this Village, �to conduct sand and gravel mining opera-
tions upon the premises above described, said permit, however, to be subject to the
following conditions, restrictions and limitations, which the said Minnesota Sand
and Gravel Company, Inc. shall be deemed to accept and agree to upon receipt of this
permit:
(a) That the licensee will at all times maintain and keep in repair those
portions of the roads and streets in the Village of 'St. Louis Park regularly and
customarily used by the licensee for transporting sand and gravel, and in its
business, in a manner satisfactory to the Council of said Village; the Village,
however, is to furnish the use of a street grader and blade if necessary, but is to
furnish no labor.
(b) The licensee is to commence the mining of sand and gravel from the North
side of the said premises, and is to mine the same toward the Cedar Lake Road.
(c) Licensee is to conduct the mining operations in such a manner as is usual
and customary in skillful and proper mining operations of similar character, and in
such a manner as not to cause any unnecessary or unusual permanent injury to the
premises or inconvenience or hindrance in the subsequent operation or platting thereof.
(d) The Licensee is not to do or suffer anything to be done by which persons
or property in or about or adjacent to the above described premises may be injured
or endangered.
(e) The Licensee consents and agrees at all times to observe and safe-guard
the rights of adjoining land owners to the latteral support for their lands.
454
October 4, 1954 �
Resolution Granting Permit for Sand and Gravel Excavation, Cont'd.
(f) Licensee shall at all times comply with and obey all ordinances, State
and Federal laws relative to the operation of its business and premises.
(g) Excavations for removal of sand and gravel and the removal of sand and
gravel from said premites together with adjoining premises owned by said Minnesota
Sand and Gravel Company, Inc., described as the West 35.78 acres of the Swig of
Section 302 Township 29, Range 24, shall not be deeper than the elevations-specified
on topographic survey for Minnesota Sand and Gravel Company, Inc., prepared by
C. E. Coulter, registered Land Surveyor, dated November, 30, 1953, a copy of which
is on file with the Village Clerk and hereby referred to and made a part hereof,
and upon termination of sand and gravel mining operations upon said premises or
any part thereof the licensee, Minnesota Sand and Gravel Company, Inc. will fill
in and level'off the portions of the premises which have been mined or excavated
so that the level or topography of such portions shall be substantially even and
not lower than the respective elevations set forth on said topographic survey at
the respective points and from point to point of the designated elevations of said
topographic survey.
(h) The Licensee shall furnish the Village of St. Louis Park with a surety
bond, with corporate surety approved by the Village Council, in the penal sum of
$25,000.00, conditioned upon compliance by the licensee with the foregoing conditions
of this permit.
(i) In the event that the licensee shall excavate any of the premises above
described to a level below the elevations specified in said topographic survey and,
after notice in writing from the Village to fill the premises to the elevation so
specified, the premises shall not be so filled within sixty days, the Village shall
be entitled to enter upon the premises and cause the same to be so filled, using
materials elsewhere on the premises for that purpose, and the cost thereof shall be
paid forthwith by the licensee and in default thereof the. Village shall be entitled
to recover the same from the surety on the bond furnished by the licensee as provided
in the paragraph just preceding.
(j) The Village of St.. Louis Park shall have the right, thru its officers
and representatives, to enter upon the premises above described at all reasonable
times and to make inspections and surveys thereof to determine compliance with the
provisions of this permit.
(k) The Village of St. Louis Park hereby reserves the right to cancel and
revoke this license upon any violation of or infringement by the licensee of any of
the conditions, reservations, restrictions, or limitations herein contained, upon
and after hearing on the facts at a meeting of the Council, of which meeting and
hearing the licensee shall be given ten days notice by personal service or regis-
tered mail and directed to appear and show cause, if any it has, why this license
should not be canceled and revoked.
2. Upon the conditions set forth above permit is granted, pursuant to the
Zoning Ordinances of the Village of St. Louis Park, to the applicant as owner of
said premises to use the same for sand and gravel operations.
Purchase Lots for Hockey Rink
Recommendation of Park Board, dated September 27, 1954, that the Village
Council purchase Lots 5 and 61 Roxbury Park which lie next to the Community Center,
for the purpose of erecting a permanent hockey rink, was read.
On motion of Trustee Jorvig, seconded by Trustee Middleton, the proposal of
Tingdale Brothers, Inc., dated September 30, 1954, for the sale to the Village for
recreational purposes, Lots 5 and 6, Roxbury Park Addition, was approved and
accepted, and the Mayor and Clerk were authorized to make purchase at price quoted
of $1,150.00 for both lots, subject to the approval of title to both lots by the
Village Attorney, by unanimous vote of all Members of the Council.
Advertise'for Bids for Water Main 54-158, and Sanitary Sewer 54-157
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Clerk was
instructed to advertise for bids to be opened October 252 1954, on the following
improvements:
No. 54-158 - WATER MAIN. In 36th Street from Webster Avenue to Raleigh Avenue;
Raleigh Avenue from 36th Street north to proposed
St. Louis Avenue; Proposed St. Louis Avenue from
Highway 100 east to east line of Freidheim property
at Natchez Avenue.
October 4, 1954 4.5 5
Advertise for Bids for Water Main 54-158 and Sanitary Sewer 54-157, Cont'd._
No. 54-157 - SANITARY SEWIM. In West 36th Street from Natchez Avenue to
.Raleigh Avenue; Raleigh Avenue extended from
West 36th Street to 650 feet north and pro-
posed St. Louis Avenue extension from Raleigh
Avenue extended east 1,400 feet, and from
Raleigh Avenue extended west 950 feet, public
streets to be dedicated at the said locations
prior to the date sewer is ordered.
Motion was passed by unanimous vote of all Members of the Council.
Grade and Stabilize Bus Turn-Around
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the Street Com-
missioner was instructed to grade and stabilize turn-around for Bryn Mawr Bus
Terminal at 26th Street and Natchez Avenue at estimated cost of $450.00, by unanimous
vote of all Members of the Council.
Storm Sewer at 39th & France
A discussion was had with Sam Segal regarding the storm sewer situation in
Minikanda Park Addition (39th and France). Village Engineer, Phil W. Smith was
asked to get information as to the best way to handle the storm water at this point.
_Request for Special Permit to Build Commercial Building - Adolph Fine
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the request of
Adolph Fine, dated October 1, 1954, for a special permit to use residentially zoned
Lot 1 (45' ) in connection with commercially zoned Lot 2, Auditors Subdivision #378,
to construct a three-store building with a depth of 50 feet and approximately 68
foot overall was approved, contingent upon the commencing of building not later than
July 1, 1955, and the Building Inspector was authorized to issue permit for same,
by unanimous vote of all Members of the Council.
Fire Report for September, 1954
Fire Departments report for September, 1954, was read and ordered filed.
Police Report for September, 1954
The following Police report for September, 1954, was read and ordered filed:
Warnings 4
Arrests 88
Accidents 20
Radio Calls 186
Phone Calls 39
Mileage 13,898
Gas 1,020
Oil 48
Justice of Peace Report of Fines - Linnee
Justice of Peace, E.A. Linnee's report of fines, dated September 28, 1954,
was read and ordered filed.
Justice of Peace Report of Fines - Yngve
Justice of Peace, Anton Yngve's report of fines, dated October 1, 1954, was
read and ordered filed.
Supplies and Equipment for Civil Defense Office
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the Clerk was
authorized to issue purchase orders for Requesition No. 4564, for 1 office desk, and
Requisition No. 4565 for 1 carton dictaphone memobelts and 6 dictaphone Time-Master
folders for Civil Defense Office, by unanimous vote of all Members of the Council.
Minutes
The minutes of meetings held September 27 and 30, 1954 were read. On motion
of Trustee Middleton, seconded by Trustee Bolmgren, the minutes of meetings held
September 27 and 30, 1954 were approved as read, by unanimous vote of all Members
of the Council.
CORRECTION:
Application for Permit to Erect Sign - Nordquist
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the application of
Nordquist 'Sign Company for a permit to erect an advertising sign on the SE Corner
of Edgewood Avenue and Cedar Lake Road for Lithium Corporation of America, Inc.,
dated October 1, 1954 was approved, and the Building Inspector was authorized to
issue same, by unanimous vote of all Members of the Council.
456 October 4, 1954
Resolution
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the following
resolution was adopted by unanimous vote of all Members of the Council:
R E S O L U T I O N
RESOLVED by the Village Council of the Village of St. Louis Park, Hennepin
County, Minnesota that the site selected,by the Village of Bloomington and the Major
Baseball Committee in the Village of Bloomington for Major Baseball Stadium be
approved; the feeling being that this location is as central as obtainable for both
Minneapolis and Saint Paul and their Suburbs, with easy access by way of the Belt
Line Highway for the Citizens of our Village and Villages nearby.
Meeting Adjourned
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the meeting was
adjourned at 12:30 AM, October 5, 19540 by unanimous vote of all Members of the
Council.
R. C. FERNSTROM, Mayor
ATTEST:
JO P TAD, Clerk