Loading...
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