Loading...
HomeMy WebLinkAbout1954/11/01 - ADMIN - Minutes - City Council - Regular 490 November 1, 1954 e� COUNCIL MEETING NOVEMBER 1, 1954 A regular meeting of the Village Council was called to order by Mayor R. C. Fernstrom at 8:12 P. M. The following Council Members were present at roll call: Trustee Bolmgren Trustee Jorvig Trustee Middleton Clerk Justad Mayor Fernstrom Also present was Village Attorney, Edmund 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: Acme Tag Company 13.30 Albinson, Incorporated 13.79 Automatic Control Company 53.00 Baldwin Supply Company 16.75 Richard E. Beauman . 3,875.00 Bohn Welding Company 53.90 Boyer-Gilfillan Motor-Co. 44.63 Helen L. Bradley, dba Suburban It 11 if it 17.60 Sanitary Drayage Company 1,545.02 Brookside Drug Store .59 Victor Carlson & Sons, Inc. 9,685.08 Crowley Fence Co. 796.00 if 11 11 " 2 4; 35.01 Crown Rubber Stamp Co. 3.60 '! " " " 37.69 Dahlberg Brothers, Inc. 1.40 " '! '� '! 53.00 11 11 11 41.34 De Laittre-Murphy Oil Co. 178.00 if it if 3.60 it 11 11 if it 51.15 if it it 16.78 Delegard Tool Company 1.98 if if it 99.06 The Flox Company 395.00 it to it 160.40 Alfred Formo 51.80 General Trading Company 74.64 Edwin Gilbert 35.49 11 it 11 .76 J. V. Gleason 1002.71 nn n 8.00 if 20046.14 it 7.95 �� �� if 599.65 8.26 Great Stuff Products Co. 18.00 1.50 Hobart Welder Sales & Service 13.04 �� ►� �� 7.73 tl tl II It 23.98 8.69 Industrial Lighting Co. 18.48 Goodwin Joss Laboratories 12.00 Lametti & Sons, Inc. 16,266.06 Landers-Norblom-Christenson Co. 136.85 Wm. H. Mc Coy 255.39 Meyers Hardware Co. 17.05 It " " 332.36 it it 8.35 Miller-Davis Company 79.68 n If if 18.96 u it u 6.00 Minneapolis Auto Supply 6.06 " it " 8.40 11 11 if 29.65 if 11.25 Minneapolis Glass Company 22.04 " " '-' 36.75 Newhouse Paper Company 51.89" " " " 6.44 Northern States Power Co. 1,724.55 " '! " 7.00 11 11 11 11 27.84 NW Bell Telephone Company 9.50 it if 11 if 12955.28 Penny Super Market 51.45 Pockrandt Lumber Co. 6.00 it if " 6.00 Gertrude Renner 11.69 Reinhard Brothers Co. 49.25 H. A. Rogers Company 10.08 Rosholt Equipment Company 1.83 II tt 1t II 13.02 II 61.03 Shell Oil Company 52.44 " " If 300.93 W. R. Stephens Company 84.52 Sterling Electric Co. 7.53 Peter Stienstra 45.78 Terry Brothers, Inc. 260.00 H. R. Toll Company 4.51 " " " 260.00 Twin City Bolt & Supply Co. 11.36 Village of St. Louis Park 16.90 Union Food Market 16.00 Vil. of SLP Water Rev. Bond Debt Fred Vogt & Company 10.00 Redemption Fund 22523.00 Williams Hardware Company 12.00 Mrs. Byron E. Wilson 1.50 Request to Exclude Lots from Sidewalk Contract - Texa-Tonka Avenue A group of folks appeared and requested that some lots be taken out of the sidewalk contract. Mayor Fernstrom explained the basis for ordering the sidewalk; also on what basis same could be legally discontinued. E. P. Mc Carthy, 2933 Texa-Tonka Avenue said they do not want the sidewalk and he feels that it would spoil the appearance of their lots as it will shorten the lawns between the curb November 12 1954 49 Request to Exclude Lots from Sidewalk Contract, Cont'd. and houses, in some places approximately ten feet, Village Attorney, E. T. Montgomery said that resolution ordering sidewalk could be modified, but that the Contractor (Donald Frantz) would have to consent to the taking out of a part of the contract. Mr. Mc Carthy asked if the Council would reconsider a resolution if the eight who want sidewalk would give their consent to discontinue the sidewalk in front of other seven who do not want the sidewalk. He feels that the answer could be gotten to the Council by Tuesday, November 2nd. Mayor Fernstrom said that it is almost necessary to hold another hearing. No action taken at this time. Removal of Tree Approved Mr. F. H. Peterson, 2800 Brunswick Avenue appeared regarding a street light which is being placed on the Corner of 28th & Brunswick. Asked that the tree on this corner be removed so that the light can be placed there. On motion of Trustee Middleton, seconded by Trustee Bolmgren, the Street Com- missioner was instructed to remove the maple tree on the SW Corner of Brunswick Avenue and 28th Street so that street light can be placed at this location, by unani- mous vote of all Members of the Council.- Request for Permission to Build House on 50 Foot Lot Mr. Stensrud, 1640 Princeton- Avenue requested permission to build a 42 foot house on a 50 foot lot. The Council explained the ten-foot variance and that a permit could not be issued. Request for Rezoning for Two-Fami],y Dwelling - J. C. Whelan Letter from J. C-. Whelan, 2939 Xenwood Avenue, dated November 1, 1954, request- ing the rezoning of Lot 14 and the East 24 feet of Lot 13, Block 2, American Security Investment Company's Terrace Park Addition - a total of 72 feet fronting on Minne- tonka Boulevard so that he may build a double bungalow thereon, was read. Hearing Date Set On motion of Trustee Middleton, seconded by Trustee Jorvig, November 29, 1954 was set as date of hearing on the application of J. C. Whelan for the rezoning of Lot 14 and the East 24 feet of Lot 15, Block 2, American Security Investment Company's Terrace Park Addition, a total of 72 feet fronting on Minnetonka Boulevard, from Residential Use to Multiple Dwelling Use, by unanimous vote of all Members of the Council. Ordinance No, 462 On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the following ordinance was adopted by unanimous vote of all Members of the k'ouncil: ORDINANCE NO. 462 AN ORDINANCE TO LICENSE AND REGULATE THE SALE OF CHRISTMAS TREES WITHIN THE VILLAGE OF ST. LOUIS PARK, AND TO PROVIDE PENALTIES FOR VIOLATION The Village Council of the Village of St. Louis Park ordains: Section 1. No person, firm, or corporation shall trade, barter, or sell at retail or wholesale, any cut evergreen, fir, spruce, or other tree of like kind for use as what is generally known and described as a "Christmas Tree", without having secured a license so to do from the Village Council of said Village. Section 2. Every applicant for such license shall file with the Village Clerk a written application- therefor, stating its correct name, address, and placd of intended sale of such Christmas trees, together with the name of the person from whom and the place from which he intends to cut or secure the Christmas trees intended to be sold by him. Section 3. The annual fee for the license herein required is hereby fixed at the sum of Twenty-five Dollars ($25.00), which sum shall be paid to the Village Treasurer at the time of filing the application for such license. Section 4. All trees described in Section 1 hereof shall be disposed of and shall not be permitted to remain on the premises where displayed for sale after December 28, of any year. Not more than one of such trees shall be burned within the Village at one time unless with permission of the Village Fire Chief. 492 November 1, 1954 � Ordinance No. 462, Continued Section 5. Any person, firm or corporation, which shall violate any of the provisions of this ordinance shall, upon conviction thereof, be punished by a fine not to exceed Twenty-five Dollars ($25.00) or by imprisonment for not to ex- ceed twenty-five (25) days. Section 6. This ordinance shall take effect and be in force from and after its publication. Partial Payments on Contract Work On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following partial payments on contract work in progress, presented by Village Engineer, Phil W. Smith, were approved, and the Mayor and Clerk were authorized to issue warrants covering same, by unanimous vote of all Members of the Council: FINAL PAYMENT $16,266.06 WATER MAIN CONSTRUCTION, 54-1 THRU 54-8 Contractor, Lametti and Sons, Incorporated Contract Price, $113,227.90 Contract Date, April 26, 1954. PARTIAL PAYMENT N0. 3 $ 91685.08 CURB & GUTTER, 54-31 THRU 54-36, 54-38 THRU 54-45 54-48 THRU 54-58 Contractor, Victor Carlson & Sons, Incorporated Contract Price, C & G $1.78 per LF; 32" Walk 43¢ per SG; Gravel $2.00 per CY Contract Date, July 6, 1954. PARTIAL PAYMENT NO. 2 $ 41235.27 CURB AND GUTTER, 54-76 THRU 54-85 & 54-115 Contractor, Victor Carlson & Sons, Incorporated Contract Price, C & G $1.78 per LF; 32" Walk 43¢ per SF Contract Date, July 19, 1954. Request 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 Vil- lage was granted, by unanimous vote of all Members of the Council: One (1) pole at Edgewood Avenue and Cedar Lake Road One (1) pole at Edgewood Avenue between Cedar Lake Road and West 22nd Street One (1) pole at Jordan Avenue and Cedar Lake Road. Application for Permit to Erect Advertising Sign - Nordquist On motion of Trustee Middleton, seconded by Trustee Bolmgren, the application of Nordquist Sign Company for a permit to erect an advertising sign at 4522 Excelsior Boulevard for Hennepin-Lake Stationers was approved -- not to be more than 20 feet from building and on their own property, with the understanding that if it becomes necessary to move the sign due to widening of street, same to be moved at their expense, by unanimous vote of all Members of the Council. Application for Permit to Erect Sign - Western Outdoor On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the application of Western Outdoor Advertising Company, dated November 1, 1954, for a permit to erect an advertising sign for Giller Drug Company at 4008 Minnetonka Boulevard (sign to be moved from Inglewood Avenue to above address) was referred to the Planning Commission for checking and recommendation, by unanimous vote of all Members of the Council. Tabulation of Bids for Sanitary Sewer 54-157 & Water Main 54-158 , Village Engineer's tabulation of bids received October 25, 1954, for Sanitary Sewer 54-157, and Water Main Improvement 54-158, was read. On motion of Trustee Bolmgren, seconded by Trustee Middleton, all bids for above work were rejected, by unanimous vote of all Members of the Council. Letter Re: Assessment for Water Main - R. N. Bergquist Letter from R. M. Bergquist, 2651 Burd Place, St. Louis Park, dated October 27, 1954, concerning the manner of assessing his property for water main, and the amount of same, was read. On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the foregoing matter was referred to Assessment Clerk, R. B. Connery for checking and a report on November 8, 19540 by unanimous vote of all Members of the Council. November 1, 1954 493 Street Lights Letter from Wilbur H. Ostlund and others, dated October 22, 1954, requesting that a street light be placed in the middle of the 3700 Block on Sumter Avenue was read. Letter from Mc Carthy's St. Louis Park Cafe, dated October 27, 1954, request- ing that a street light be placed on the north side of Yosemite Avenue and Wayzata Boulevard, and another light at approximately 400 feet west of Turner's Crossroad at the new entrance to the service road from Wayzata Boulevard, was read. On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the Northern States Power Company was ordered to install street lights at the above locations, by unani- mous vote of all Members of the Council. Bingo - Eliot School PTA Letter from Mrs. Chas. K. Eckerstrom, Secretary, Eliot School PTA, dated October 261, 1954, requesting permission to play Bingo at their Annual Fall Festival, to be held on November 13, 1954, Was read. No objections raised. No action taken. Bingo - Crippled Child Relief, Inc. Letter from Mrs. R. E. Seelye, President, Crippled Child Relief, Incorporated, dated October 27, 1954, requesting permission to play Bingo at their Annual Meeting (a benefit party to be held after luncheon meeting) to be held November 30th at Lilac Lanes Cafe, was read. No objections raised. No action taken. Supplies for Civil Defense On motion of Trustee Middleton, seconded by Trustee Bolmgren, Requisitions 4576 and 4577, dated October 30, 1954, signed by Ralph La Hue, Director of'Civil Defense, for the purchase of office supplies in the amounts of $3.50 and $1.80 respectively, were approved, and the Clerk was authorized to issue purchase orders covering same, by unanimous vote of all Members of the Council. Police Radio Agreement On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Clerk was instructed to notify the Minneapolis Police Department of the termination of our agreement for radio service as of January 2, 1954, by unanimous vote of all Members of the Council. Advertise for Bids for Police Radio On motion of Trustee Bolmgren, seconded by Trustee'Jorvig, the Clerk was instructed to advertise for bids for Four (4) T43G Mobile Transmitter and Receiver sets for Village Police Cars; bids to be opened November 22, 1954, by unanimous vote of all Members of the Council. Beauman Claim On motion of Trustee Middleton, seconded by Trustee Bolmgren, proposed settle- ment of appeal of Richard E. Beauman in proceedings for condemnation of land to widen West 35th Street, District Court of Hennepin County, File No. 494865 by payment to him of the sum of $3,875.00 be accepted and the Village Attorney was authorized to stipulate for settlement in that amount and an approval of verified claim, the said sum shall be-paid to the owner of the premises involved as approved by the Village Attorney, by unanimous vote of all Members of the Council present. Report on Annual Convention of International Association of Electrical Inspectors Letter from C. F. Rihl, Village Electrical Inspector, dated November 1, 1954, giving a report on the Annual Convention of International Association of Electrical Inspectors held at Louisville, Kentucky on October 13 to 152 1954, and thanking the Council for making it possible for him to attend, was read and ordered filed. Contractor's Bond Approved On motion of Trustee Jorvig, seconded by Trustee Middleton, the following bond was approved and accepted, by unanimous vote of all Members of the Council: CONTRACTOR'S BOND $18,000.00 Wallace T. Bruce, Incorporated, principal American Automobile Insurance Company, surety Dated October 27, 1954 Covering contract for grading and oil stabilizing of streets and furnishing and installing of 1811 reinforced concrete pipe sewer in all 3 entranced to park, all as indicated on plat of Westdale Addition to St. Louis Park. Animal Report Animal report of Animal Rescue League of Hennepin County for week ending October 30, 1954, was read and ordered filed. 494 November 1, 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: RESOLUTION GRANTING PERMIT FOR COMMERCIAL PARKING IN RESIDENCE USE DISTRICT ON CER- TAIN CONDITIONS WHEREAS, Wood-Excel, Inc. as owner of the premises hereinafter described, has made application dated October 19, 1954, thru its attorneys, Kaplan, Edelman and Kaplan, for a permit to use the rear portion of said premises for automobile parking, and has offered to extend the existing ornamental cedar fence for a distance of 225 feet more or less along the rear line of said premises, on the understanding that the obligation assumed by said Wood Excel, Inc. in Agreement dated February 11, 1953, to erect a fence and gate in a north-south -direction over said premises, be modified, and it appears to the Village Council that said pro- posed use of said premises will be in lurmony with the general purposes of the Zoning Ordinance and intent of the Village of St. Louis Park, therefore BE IT RESOLVED by the Village Council of the Village of St. Louis Park as follows: 1. That permit be hereby granted to the owners of that portion of the property hereinafter described now within the Residence Use District, as determined by the Zoning Ordinance of the Village- of St. Louis Park, for parking of motor vehicles on the conditions hereinafter specified. 2. The premises above referred to are described as follows: "That part of the NWr of Section 7, Township 28, Range 24, lying southerly of Excelsior Boulevard, northerly of the noith line of Brookview Addition, easterly of a line extend- ing in a north-south direction and intersecting the center line of Excelsior Boulevard at a point measured 631.2 feet east of the center line of Excelsior Boulevard from the center line of Wooddale Avenue, and west of a line extending from a point in the center line of Excelsior Boulevard measured 424.8 feet east of the line last described and extending to the northeast corner of Block 1, Brookview Addition. 3. The permit herein granted is upon the express condition that Wood-Excel, Inc., owner of a portion of said premises, shall construct and maintain an orna- mental cedar fence of the same height and quality as'the existing fence along the north line of Brookview Addition, said fence to be constructed from the terminus of the existing fence, easterly along the northerly line of Brookview Addition to the northeast corner of Block 1, Brookview Addition. The permit herein granted shall be subject to revocation and termination at any time in the event that said fence shall be removed or all thereof shall become so deteriorated or out of repair as to no longer serve as an effective ornamental screen between"the commercial property to the north thereof and the residential property lying south thereof. 4. Said permit is granted on the further condition that the owner of said premises will apply and maintain to the area used for parking a satisfactory tar or asphalt surface. 5. Upon erection of the fence above described along the north line of Brook- view Addition, Wood-Excel, Inc. shall be relieved of the obligation of erecting a fence and gate as provided in paragraph 2A of the Agreement dated February 11, 1953, between the Village of St. Louis Park and Wood-Excel, Inc. and Shopping Centers, Inc. and Sheldon Thomas Company shall be relieved of the obligation of erecting a fence and gate as provided in paragraph 14A of stipulation dated February 9, 19532 in the action entitled Village of St. Louis Park, Plaintiff, vs. Sheldon Thomas Company, et al, Defendents, in the District Court of Hennepin County. School Board's Request for Property On motion of Trustee Middleton, seconded by Trustee Bolmgren, the Mayor and Clerk were authorized and directed to execute and deliver a quit claim deediin behalf of the Village conveying to Independent School District No. 205, the follow- ing described property owned by the Village, upon condition that said premises shall be improved and maintained by said School Board for recreational purposes, and shall at all times be available to the public for recreational purposes: November 1, 1954 495 School Board's Request for property, Continued All that part of Block 191 lying south of the southerly line of West 33rd Street; Lots Twenty (20) to Twenty-four (24) inclusive, Block 191; Lots One (1) to Nineteen (19) inclusive and Lots Twenty-three (23) to Thirty-eight (38) inclusive, Block 192, all in Rearrangement of St. Louis Park, according to the plat thereof on file and of record in the office of the Register of Deeds in and for said Hennepin County, Minnesota. Motion was passed by unanimous vote of all Members of the Council. Appointment to Police Civil Service Commission - Ove H. Gooding On recommendation of Mayor R. C. Fernstrom, it was moved by Trustee Middleton, seconded by Trustee Bolmgren, that Ove H. Gooding, 4101 Brunswick Avenue be appointed as a member of the Police Civil Service Commission, effective October 1, 1954, for term expiring October 1, 1957, by unanimous vote of all Members of the Council. Quit Claim Deeds On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the following quit claim deeds were approved and accepted, and the Village Attorney was instructed to file same with office of Register of Deeds of Hennepin County, by unanimous vote of all Members of the Council: (On East Side of Flag Avenue from 157 feet South of Franklin Avenue to North Line of Lot 50, Crestview Addition)-- FOR STREET PURPOSES: Those parts of Lot One (1), Auditor's Subdivision No. 270 and Lot Eleven (11), Auditor's Subdivision No. 285 described as follows: Commencing at the Northwest corner of Lot Eleven (11), Auditor's Subdivision No. 285; thence South along the West line of said Lot Eleven (11) a distance of 200 feet to the actual point of beginning of the land to be described; thence East on a line parallel to the North line of said Lot 11, a distance of 25 feet; thence South on a line parallel to the West lines of said Lot Eleven (11) and Lot One (1), Auditor's Subdivision No. 270, a distance of 100 feet; thence West along a line parallel to the North line of said Lot Eleven (11) a distance of 25 feet to the West line of Lot One (1) thence North along the West lines of said Lots One (1) and Eleven (11j a distance of 100 feet to the point of beginning. Above deed dated October 30, 1954, by and between Lawrence N. Zamor and Phyllis Zamor, husband'and wife, parties of the first part, and the Village of St. Louis Park as party of the second part. FOR USE AS A PUELIC STREET: The West Twenty-five (25) feet of the South 'One Hundred (100) feet of the North Two Hundred (200) feet of Lot Eleven (11), Auditor's Subdivision No. 285, according to the plat thereof on file and of record in the office of the Register of Deeds of said Henne- pin County. Above deed dated November 1, 19542 by and between Stephen G. Holly and Marie P. Holly, his wife, parties of the first part, and the Village of St. Louis Park as party of the second part. FOR STREET PURPOSES: That part of Lot One (1), Auditor's Subdivision No.. 270 described as follows: Commencing at the Northwest corner of Lot Eleven (11) Auditor's Subdivision No. 285; thence South along the West line of Lot Eleven (11), Auditor's Subdivision No. 285 and the West line of Lot One (1) Auditor's Subdivision No. 270 a distance of 300 feet to the actual point of beginning of the land to be described; thence East on a line parallel to the North line of Lot Eleven (11), Auditor's Subdivision No. 285 a distance of 25 feet; thence South on a line parallel to the West line of Lot One (1) Auditor's Subdivision No. 270 a distance of 100 feet; thende'West on a line parallel to the North line of Lot Eleven (11), Auditor's Subdivision No. 285 a distance 25 feet; thence North along the West line of Lot .One (1) Auditor's Subdivision No. 270 a distance of 100 feet to the point of beginning. Above deed dated October 28, 1954, by and between Edward G. Bates also known as Edward Gilmour Bates and Louise A. Bates, husband and wife, parties of the first part, and the Village of St. Louis Park, party of the second part. FOR STREET PURPOSES: That part of Lot One (1), Auditor's Subdivision No. 270 described as follows: Commencing at a point on the West line of said Lot One (1) five hundred five (505) feet North of the North line of Section 7, Township 117, Range 21; thence Easterly parallel to the said North line of Section 7-117-21 a distance of thirty-three 496 November 1, 1954 Quit Claim Deeds, Continued feet; thence Southerly parallel to the West line of said Lot One (1) a distance of One Thousand Six Hundred Fifty-two (1,652) feet; thence Westerly parallel to the said North line of Section 7-1.17-21 a distance of thirty-three (33) feet to the West line of said Lot One (1); thence Northerly along the West line of said Lot One (1) a distance of One thousand Six Hundred Fifty-two (1,652) feet to the point of beginning. Above deed dated October 28, 1954, by and between the Minneapolis Golf Club as party of the first part, and the Village of St. Louis Park as party of the second part. FOR USE AS PUBLIC STREET: Commencing at a point on the North line of Section Seven (7), Township One Hundred Seventeen (117), Range Twenty- one (21) a distance of 11143.41 feet East from the Northwest corner of said Section Seven (7j; thence South along the West line of the North- east Quarter (NES) of the Northwest (NW41 ) of said Section Seven (7) a distance of 1,147.0 feet to the' point of beginning of the land to be described. Thence East parallel with the North line of said Section Seven (7) a distance of 33 feet; thence South parallel with the West line of said Northeast Quarter (NE4) of the Northwest Quarter (NW4) to the South line of said Northeast Quarter (NEw) of the Northwest Quarter (NW's); thence West along said South line a distance of 33 feet; thence North to the point of beginning of the land her6in described. Above deed dated October 30, 19542 by and between Hyland Homes Company, Inc. as party of the first part, and the Village of St. Louis Park as party of-the second part. Building Inspector's Weekly Report The Building Inspector's report for week ending October 29, 1954, showing that fifteen building permits were issued, totaling $92,987.00, was read and ordered filed. Building Inspector's Monthly Report The Building Inspector's report for the Month of October, 1954, showing a total of 72 building permits issued, totaling $682,944.00, was read-and ordered filed. Building Inspector's Report for Third Quarter The Building Inspector's report for the Third Quarter of 1954, showing a total of 95 building permits issued, totaling $3,265.700.00, was read and ordered filed. Fire Department's Report for October, 1954 Fire Department's report for October, 1954, was read and ordered filed. Justice of Peace Report of Fines - Linnee Justice of Peace E. A. Linnee's report of fines, dated October 30, 1954, was read and ordered filed. Police Report for October, 1954 The following Police report for October, 1954 was read and ordered filed: Warnings 16 Arrests 191 Radio Calls 202 Accidents 18 Phone Calls 32 Mileage 16,175 Gas 1,290 Oil 64 � a Claim Approved - Neal Doyle On motion of Trustee Middleton, seconded by Trustee Bolmgren, the claim of Neal Doyle, 2616 Toledo Avenue, in the amount of $136.50, for necessary additional expense incurred in connection with running sanitary sewer to his home, because no house connection was made at the time sewer was constructed in Toledo Avenue in 1941, was approved, and the Mayor and Clerk were authorized to issue warrant covering same, by unanimous vote of all Members of the Council. Minutes The minutes of meeting held October 25, 1954, were read. On motion of Trustee Jorvig, seconded by Trustee Middleton, the minutes of meeting held Octoberv25, 1954, were approved as read, by unanimous vote of all Members of the Council. November 1, 1954 497 Meeting Adjourned On motion of Trustee Middleton, seconded by Trustee Bolmgren, the meeting was adjourned at 11:56 P. M., by unanimous vote of all Members of the Council present. • R. C. FERNSTROM, Mayor ATTEST: i JOSEP JUST , Clerk COUNCIL MEETING NOVEMBER 8. 1954 A regular meeting of the Village Council was called to order by Acting Mayor, Trustee Torval Jorvig at 8:21 P. M. ' Mr. Tilton, First Church of Christ Scientist, St. Louis Park gave invocation. The following Council Members were present at roll call: Trustee Bolmgren Trustee Middleton Clerk Justad Acting Mayor, Jorvig. Also present was Village Attorney, E. T. Montgomery. Verified Claims On motion of Trustee Middleton, seconded by Trustee Bolmgren, the following verified claims were approved; and the Mayor'and Clerk were authorized to issue war- rants covering same, by unanimous vote of all Members of the Council present; by roll"call as follows: Trustee Bolrhgren, yea; Trustee Middleton, yea; Clerk Justad, yea; 'Acting Mayor Jorvig, yea: Aaron Anderson 144.00 Mr?. Beulah Anderson 19.50 Mrs. 'Dorothy Anderson 19.00 Mrs. Grace Anderson 19.50 Mrs. -Jeannette Anderson 19.00 Mr's. Muriel Anderson 19.50 Mrs. Jeannette Andrews 19.50 Mr`s. Jean Anthony 19.50 Mrs. "Elizabeth Ash 19.50 Mrs. Ann Bergman 19.50 Rollin P. Briggs 168.00 Mrs. Margaret Brigham 19.00 Mrs. 'Edith Brooks 19.50 Mrs. Clarabel Brown 18.75 Leo Burns 154.00 Mrs. Mae Burton 18.75 if '" 63.00 W. Bushway 41.13 Betty Caldwell 106.00 Mrs. Ruth Carpenter 19.00 Mrs. Louise Charney 20.50 Dorothy Chase 107.99 Mrs. •Dorothy Cichosz 19.25 B.' F. Cihoski 208.95 Thomds Connery 144.00 Mrs. Helen Crocker 19.50 Norman Crosby 221.86 Mrs. Maxine Dahl 19.50 H. E: Dahlin 164.00 Elsie Dahlstrom 10.40 Roberta Dahlstrom 20.83 Mr's. Mildred Davis 19.00 Mrs. 'Ada De Master 19.00 Mts. Edna Domidn 19.00 Mrs. 'Florence Dreschler 18.50 D. Edwards 148.00 N. H: Epstein 160.00 Mrs. Elinor Erickson 20.00 Mrs. "Hildegard Erickson 20.00 E. Ferch 148.00 Alfred Formo 144.00 Mrs. Myrtle Formo 20.00