HomeMy WebLinkAbout1954/11/15 - ADMIN - Minutes - City Council - Regular November 15, 1954
REGULAR MEETING NOVEMBER 15, 1954
A regular meeting of the Village Council was celled to order by Mayor R. C.
Fernstrom at 8:05 P. M.
The following Council Members were present at roll call:
Trustee Bolmgren
Trustee Middleton
Clerk Justad
Mayor Fernstrom
Also present was Village Attorney, Edmund 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 the following roll call vote: Trustee Bolmgren, yea;
Trustee Middleton, yea; Clerk Justad, yea; Mayor Fernstrom, yea:
Addo-X Sales Agency 21.50 American Cast Iron Pipe Company-85.50
American Linen Supply Company 15.39 American Printing Company 109.25
Orville Anderson 60.00 Anderson Cadillac, Inc. 25.00
The Arrowhead Company„ Inc. 30.00 Automatic Voting Machine Corp. 180.69
Baldwin Supply Company 4.15 Behning Hardware Co. .89
Borchert-Ingersoll, Inc. 4.82 Boyer-Gilfillan Motor Co. 58.35
Wm. A. Buckholz 72.00 It " it " 6.26
Cambridge Brick Company 30.00 Cambridge Brick Company_ 132.00
Victor Carlson & Sons, Inc. 60.00 De Laittre-Murphy Co. 39.56
it It if " 70.00 Dictaphone Corporation 2.40
"
it It !' 7,963.26 Oscar Erlanson 29.00
"
if " '! 4,030.81 General Trading Company 2.64
J. V. Gleason 2,141.00 " " " 3.00
234.78 Goodyear Service Stores 5.00
n n n 873,37 It " It 11.44
170.85 It n " 77.26
Grinnell Company, Inc. 360.60 Henn. Co. Dist. Boiler Insp. 3.00
" it " 114.30 Hennepin-Lake Stationers 41.50
n
it " 109.10 n " it 25.80
Hoffman Printing Company 365.00 " it It 7.10
J. I. Holcomb Mfg. Co. 15.80 Ind. School Dist. of SLP 150.00
International Business Machines 21.00 Bear Ridge Land Company 1,150.00
Landers-Norblom-Christenson Co. 34.94 Lawrence Sales Corporation 1.61
Lee-Bo Office Supply Co., Inc. 8.15 Leef Brothers, Inc. 1.00
Walter Mark 32.76, Wm. H. Mc Coy 289.50
The Mc Mullen Company 95.00 it it " 284.20
Miller-Davis Company 35.19 Minneapolis Gas Company 141.78
n n n 32.10 n It n 64.40
3.50 Minneapolis Oxygen Company 8.75
3.48 Minneapolis School supply Co. 5.00
8.00 Mobile Radio Engineering Co. 2.50
1.00 it Is it It 63.00
14.95 National Tea Company 25.72
12.00 Chas. Olson Body Works 10.00
5.55 Penny Super Market 41 67
8.55 Paper Calmenson & Co. 44.39
Pockrandt Lumber-Company 19.80 " " " 182.68
" • " " 39.17, Reinhard Brothers Company 4.43
n rr rr 38.00 Max Renner Well Company 4.88
" It
" 42.26 Rodgers Hydraulic, Inc. 12.30
Rosholt Equipment Company 8.12 Ruedlinger Nursery 85.00
Is It " 50.31, " " 492.00
Ruffridge Johnson Equipment Co. 23.10, It " 21.25
Rutherford's Garden Supply, 1.46 Howard E. Shenehon 50.00
Standard Oil Company 268.98 Terry Brothers, Inc., 136.50
Fred Vogt & Company 3.60 Wallace &'Tiernan Company 45.75
Waterous Company 115.50 West Disinfecting Co. 44.31
Wheeler Lumber Bridge & Supply 16.08 " " " 36.65
Report on Assessment for Water Main for 2651 Burd Place - Bergguist
Report of Village Assessor, R. B. Connery, dated November 80 1954, on_the assess-
for water main for 2651 Burd Place (Lot 10, Auditor's Sub-Division No. .302), as re-
quested by R. N. Bergquist, owner, was read. No action taken.
November 15, 1954
Licenses
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the follow- Ll=
ing applications for 1954 licenses were approved, and the Mayor and Clerk were
authorized to issue licenses to expire December 31, 19542 by unanimous vote of
all Members of the Council present:
August C. Geseking Christmas Trees
Peter F. Jepsen to "
The Park House Amusement Device
Accurate Plumbing Company Heating
Bonds
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
bonds which have been approved by Village Attorney, Edmund T. Montgomery, were
approved and accepted, by unanimous vote of all Members of the Council present:
Heating License bond $1,000.00
Accurate Plumbing Company, principal
United States Fidelity & Guaranty Company, surety
Effective November 21, 1954 -- Expires December 31, 1954
Contractors Bond $ 828.40
Terry Brothers, Inc., principal-
Saint
rincipalSaint Paul-Mercury Indemnity Company, surety
Dated October 28, 1954, covering contract for grading Blackstone
Avenue from North Line of Lot, 15, Block 5, Del Monte Heights
Addition to North line of Lob 17, Block 2, same addition. '
Application for Permit to Erect Sign - Nordguist ,
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the application
of- Nordquist Sign Company, dated November 12, 1954 for a permit to erect a temporary
double faced advertising sign 6' x 12' on the NE Corner of .,County,Road 18 and West
16th Street for Bruce Construction Company was approved, and the Building Inspector
was authorized to issue same, by unanimous vote of all Members of the Council present.
Application for Permit to Erect Sign - Nordguist
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the application
of• Nordquist Sign Company, dated November 12, 1954, for a permit to erect a tem-
porary double faced advertising sign 8' x 12' on the SW Corner of County Road 18
and West 15th Street for Ecklund & Swedlund- Construction Company was approved, and
the Building Inspector was authorized to issue same, by unanimous vote of all Members
of- the Council present.
Application for Permit to Erect Sign - Le Roy
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the application
of- Le Roy Sign Company, Inc., dated November 11, 1954, fora permit to erect a roof
sign for Davis Loan Company on building located at 5332 Excelsior Boulevard was
approved, and the Building Inspector was authorized to issue same, by unanimous vote
of- all Members of the Council present.
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 present:
PARTIAL PAYMENT NO. 1 $7,963.z6
• CURB & GUTTER, 54-121 THRU• 54-129
Contract Date, September 27, 1954
Contract Price, C & G 1.84 LF; Walk .45 SF; Gravel 3.00 Cy.
Contractor, Victor Carlson• & Sons, Inc.
FINAL PAYMENT $4,030.00
CURB & GUTTER, 54-130, 131, 135, 136, 137
Contract Date, October 11,- 1954
Contract Price, C & G 1.84• LF; Walk .45 SF; Gravel 3.00 CY
Contractor, Victor Carlson•& Sons, Inc.
Bingo -
Letter from Philip E. O'Brien, President, Most Holy Trinity School PTA, dated
October 22, 1954, stating their desire and intent to- hold a Bingo party under the
auspices, and for the benefit of their school library fund on Monday evening, Nov-
ember 22, 1954 in the school hall at 4017 Utica Avenue was read. No objections
raised. No action taken.
November,15, 1954
Liquor Licenses -- Off-Sale and On-Sale
On motion of Trustee Bolmgren, seconded, by Trustee Middleton, the following
applications for renewal of intoxicating liquor licenses for year beginning December
15, 1954 and ending December 15, 1955 were approved, and the Mayor and Clerk were
authorized to issue said licenses; also the surety bonds presented with the applica-
tions were approved, both subject to the approval of the State Liquor Control
Commissioner, by unanimous vote of all Members of the Council present:
1. Al's Liquor Store, 3912 Excelsior Boulevard - Off-Sale and On-Sale
ny
2. Bun 's Tavern, Inc., 4730 Excelsior Boulevard - Off-Sale and On-Sale
3. Culbertson's Cafe, Inc., 5916 Excelsior Boulevard - Off-Sale and On-Sale
4. Giller Drug Company, Inc., 4008 Minnetonka Boulevard - Off-Sale
5. Harriett W. Jennings, 4608 Excelsior Boulevard - Off-Sale
6. - Andy Johnson, 7835 Wayzata Boulevard - Off-Sale
7. Lilac Lanes Enterprises, Inc., 3901 Wooddale Avenue - On-Sale
8. Mc Carthy's St. Louis Park Cafe, Inc., 5600 Wayzata Boulevard - Off-Sale and On Sale
9. The Park House, 4630 Excelsior Boulevard - On-Sale
10. Carl Reiss Liquor Store, 6910 West Lake Street - Off-Sale
11. Tonka Liquor Store, 8112 Minnetonka Boulevard - Off-Sale
_Special Permit to Connect to Water Main - Prince of Peace Church
On motion of Trustee Bolmgren, seconded by Trustee Middleton, Prince of Peace
Evangelical Luthern Church, 8100 Division Street was granted a special permit to
connect their new church now under construction West of Texas Avenue between Highway
No. 7 and Division Street to the water service in the old church to supply the new church
with a water supply, by unanimous vote of all Members of the Council present.
Planning Commission's Report on Application for Permit to Erect Sign - Meyers
Planning Commission's report dated November 8, 1954, on the application of Meyers
Outdoor Advertising Company, for a permit to erecta "V" Type Ground Sign on Highway
No. 7 and Pennsylvania Avenue, was read.
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the application of
Meyers Outdoor Advertising Company for a permit to erect a "V" Type Ground Signon
the -NE Corner of Highway No. 7, and Pennsylvania Avenue was-approved., and the Build-
ing Inspector was authorized to issue same, subject to setback from Highway No. 7
North of the•Service•Road; also from,Pennsylvania Avenue of not less.than fifty feet,
or the one-hundred feet as noted on application, by unanimous vote of all Members of
the Council present.
Proof of Loss State - Fire Damage to Warming House
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Clerk was
authorized to execute on behalf of the Village, -the proof of loss statements covering
the damage to warming house at Dakota Avenue and Minneapolis, Northfield and Southern
Railroad- Tracks, caused by children with matches, igniting the building ,on October ,
12, 1954, in the accumulative amount of $250.00; claims to be paid by the following
named insurance policy writers, in the amounts listed:
POLICY NUMBER NAME OF COMPANY AMOUNT
273989 Republic Insurance Company $ 9.21
271999 Republic Insurance Company 31.32
911427 Northern Insurance Company 9.86
911422 Northern Insurance Company 15.66
911416 Northern Insurance Company 13.72
911424 Northern Insurance Company 11.65
411160 Northern Insurance Company 11.62
OC 6001 Merchants Fire Insurance Company 12.21
OC 5573 Merchants Fire Insurance Company 8.84
OC 4737 Merchants Fire Insurance Company 12.60
OC 6260 Merchants Fire Insurance Company 12.21
55 C 34015 General Insurance Company of America 7.03
55 C 34014 General Insurance Company of America 7.03 -
55 C 268004 General Insurance Company of America 7.03
2050394 Eureka Security Fire & Marine Insurance Company 11.53
10294636 Eureka Security Fire & Marine Insurance Company 4.50
496508 Eureka Security Fire & Marine Insurance Company .18.75
10182911 Eureka Security Fire & Maxine Insurance Company 20.90
123761 American Equitable Assurance Company 7.03
26-123758 American Equitable Assurance Company 15.90
126704 American Equitable Assurance Company 1.40
$250.00
Motion was passed by unanimous vote of all Members of the Council present.
d� November�15,,,1954
Resolution rx"
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
resolution was adopted by unanimous vote of all Members of the Council present:
RESOLUTION CANCELING 51-73 SANITARY SEWER 2U #497 ASSESSMENT
WHEREAS it appears that by resolution of the Cillage Council adopted
October 20, 1952, levying assessments for 51-73 Sanitary Sewer 2U #497, the follow-
ing lot was inadvertantly assessed for two sanitary sewers - the above, on Lake.
Street (which does not serve this property), and the other on Louisiana Avenue
(which benefits said property); therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
the 1953 and 1954 installments of above assessment heretofore paid in the res- .
pective 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 M4yor
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 assessment for years 1955 thru 1962 heretofore
levied against the following lot be canceled, and that the Auditor and the Treas-
urer of Hennepin County be hereby authorized to cancel the-same upon their respective
records.
AMOUNTS TO BE REFUNDED
NAME"& ADDRESS PARCEL LOT BLOCK ADDITION
M.N. & S. Ry. 8710 42 176 Rearr. of St. Louis 28.59 29.39
NW Federal Bldg. Park
Att: M.L.Davenport
AMOUNTS TO BE CANCELED
TOTAL I ,1956 1957 1958 1959 1960 1961 19 62
214.50 28.31 27.46 26.60 25.74 24.88 24.02 23.17 22.31
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
resolution was adopted by unanimous vote of'all Members of the Council present:
4
RESOLUTION CANCELING 52-1 SANITARY SEWER 2E #k99 ASSESSMENT
WHEREAS it appears that by resolution of the Village' Council adopted September
22, 1952, levying assessments for 52-1 Sanitary Sewer 2E #499,, the following parcel
was inadvertantly assessed for two sanitary sewers - the,abbve on Louisiana Avenue
(which does not serve said property) and the other pn Lake Street (which benefits
said property); therefore °
.BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
the 1953 and 1954 installments of above assessment 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
Clerk.be hereby authorized to issue warrants in payment of such refund to the res-
pective property owner.
.BE IT FURTHER RESOLVED that the assessment for years 1955 thra 1962 heretofore
levied against the following parcel be canceled, and that the Auditor and the
Treasurer of Hennepin County be hereby authorized to cancel the same upon their
respective records.
AMOUNTS TO BE REFUNDED
NAME & ADDRESS PARCEL LOTS BLACK ADDITION 1953 11955
M.N. & S. Ry. 8705 33-41 176 Rearr. of St. Louis
NW Federal Bldg. Park 33.75 34.45
Att: M.L.Davenport
ANDUNTS TO BE CANCELED
TOTAL 1955 1956_ 1957 158_ 1960 1261 1962
250.00 33.00 32.00 31.00 30.00 29.00 28.00 27.00 26.00
November 15, 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 present:
RESOLUTION REFUNDING GARBAGE DISPOSAL ASSESSMENT
WHEREAS it appears that by resolution of the Village Council levying assess-
ments for Garbage Disposal, the following railroad property was inadvertantly charged
for Garbage Disposal; and whereas said property is not benefited by such assessment;
therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
the 1954 installment of above assessment heretofore paid in the amount set forth
below be refunded to the respective property owner, and, upon receipt of a signed
verified claim and the paid tax statement, that the.Mayor and the Clerk be hereby
authorized to issue a warrant in payment of such refund to the respective property
owner.
AMOUNT TO BE REFUNDED
NAME & ADDRESS PARCEL LOTS BLOCK ADDITION 1954
M.,N. & S. Ry. 3950 1 & 2 67 St. Louis Park 16.90
NW Federal Bldg.
Att: M.L.Davenport
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
resolution was adopted by unanimous vote of all Members of the Council present:
RESOLUTION AUTHORIZING APPLICATION
FOR CONVEYANCE OF ,TAX FORFEITED LANDS
WHEREAS, the tract of land hereinafter described, which is designated in the
Office of the County,Auditor as Parcel No. 3400, but was transferred and separated
for use as a public street, has not been formally dedicated to .the Village as such,
and said lands have been forfeited to the State of Minnesota for non-payment of
taxes, and said tract of land is needed for use as a public street, therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
the Mayor and Clerk be authorized to make application to the County Board and Tax
Commissioner of the State of Minnesota for conveyance to the Village of Parcel No.
3400, in Section 7; Township 117, Range 21,_ described as follows:
Commencing at;s point-in-the-East line of County Road #18
distant 7N.651feet South from the North line of the S2
of the SW4i;thence South.-60.06 feet along said road line;
thence South 87-degrges..16 minutes East 125.4 feet; thence
South 48 degrees 09 minutes-.Fasta292.65 feet to North line
of railroad right-of-way; thence EAsterly along said right-
of-way line to a point distant 435 feet East at right angles
from West line of Section; thence North parallel with said
Section line to a point distant 60 feet Northerly at right
angles from the North line of said railroad right-of-way;
thence North 48 degrees 09 minutes West 283.35 feet; thence
North 87 degrees 16 minutes West 149.56 feet to beginning.
Plat Approved - Monson's Addition
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the plat of
Monson's Addition to St. Louis Park, presented by Albert- Monson, which has been
approved by the Village Engineer, was approved, and the Mayor and Clerk vyere author-
ized to sign same for the Village, by unanimous vote of all Members of the Council
present.
Petition for Rezoning - South Westwood,Hills Improvement Association, Inc.
Petition from South Westwood Hills Improvement Association, Inc., dated
November 12, 1954, for the rezoning of area known as Lot A. Lot 21, and part of Lot
9, Home Addition to St. Louis Park, was read. The Clerk was instructed to ,explain
. the use to be made of Lot A and Lot 21, which are owned by the Village, and to
inform them that Lot 9 belongs to the Pure Oil Company.
Letter Re: Street Lights - Insulation Engineers, Inc.
Letter from Marvin L. Fergestad, President, Insulation Engineers, Inc., 6318
Cambridge Street, St. Louis Park, dated November 10, 1954, with regard to the instal-
lation of street lights at the corners of Edgewood and Goodrich Avenues, Edgewood
Avenue and Cambridge Street, Dakota Avenue and Cambridge Street, and Cambridge Street
and Colorado Avenue, was read. Moved by Trustee Bolmgren, seconded by Clerk Justad
that Northern States Power Company be ordered to install street lights at above
locations, by unanimous vote of all Members of the Council present.
November 15, 1954
Letter Re: Four-Way Stop Street and Street Light - N.S. Community Club C�
Letter from W. G. Bain, Secretary, North Side Community Club, dated
November 109 1954, requesting that the intersection of Cedar Lake Road and
Louisiana Avenue be made a four-way stop, and also requested that a street
light be installed half way between 22nd Street and ,Cedar Lake Road on the play-
ground side of Louisiana Avenue, was read.
On motion of,Trustee Middleton, seconded by Trustee ,Bolmgren, the matter
of making the intersection of Cedar Lake Road and Louisiana Avenue a four-way
stop was granted, and the Police Chief was ordered to take care of same, by unanimous
vote of all Members of the Council present.
On motion of Trustee Bolmgren, •seconded by C1erk. Justad, the Northern States
Power Company was ordered to install a street light half way between 22nd Street
and Cedar Lake Road on the playground side of Louisiana Avenue, by unanimous vote
of all Members of the Council present.
Letter Requesting Rezoning - Dr. Harry Levin
Letter from Dr. Harry Levin, dated November 15, 1954, requesting the rezoning
of Lot 9, Fern Hill Addition (3112 Lynn Avenue), from Residential Use to Commercial
Use and Light Industrial Use, for the purpose-of erecting (1) a motel or (2)_an
apartment building was read and discussed with Dr. and Mrs. Levin who were present.
They were told that specifications and plans should be brought in with a request
for the zoning they desire as general rezoning could not be made.
Equipment for Civil Defense
On recommendation of Ralph La Hue, Director, St. Louis Park Civil Defense,
it was moved by Trustee Middleton, seconded by Trustee Holmgren, that Requisition
No. 4579, dated November 12, 1954, for the purchase of One (1) trickle charger,
6 volts, 7-3z ampere electric service system, Part No. 635 at a net price of
$10.63 was approved, and the Clerk was authorized to issue purchase order for same,
by unanimous vote of all Members of the •Council present.
Animal Report
Animal report of Animal Rescue League of Hennepin County for week ending
November 13, 1954, was read and ordered filed.
Building Inspector's Weekly Report
Building Inspector's report for week ending November 12, 1954, showing that
12 building permits were issued, totaling $77,494.00, was read and ordered filed.
Inspection Service !Agreement for Addressograph-Multigraph
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Clerk was
authorized to sign for the Village, Inspection Service Agreement for Addresso-
grap&Ml ultigraph on a, quarterly basis at a cost of $17.00 for each inspection, by
unanimous vote of all Members of the Council present.
Christmas and New Years -Holidays
On motion of Trustee Middleton, seconded by Trustee Jorvig, Friday, December
24, 1954 and Friday, December 31, 1954 were declared holidays on account of Christmas
and New Years falling on Saturdays, by unanimous vote of all Members of the Council
present.
Trustee Jorvig
Trustee Jorvig arrived at the meeting at 10:15 P. M.
Minutes
The minutes of meeting held November 82 1954, were read. On motion of
Trustee Bolmgren, seconded by Trustee Middleton, the minutes of Meeting held November
61 1954 were approved as ,read, by unanimous vote of all Members of the Council
present.
Meeting Adjourned
On motion of Trustee Middleton, seconded by Trustee Jorvig, the meeting was
adjourned at 10:45 PM, by unanimous vote of all Members of the Council present.
R. C. FERNSTROM, Mayor
ATTEST:
JOSEPP JUST , Clerk