HomeMy WebLinkAbout1954/11/22 - ADMIN - Minutes - City Council - Regular November 22, 1954
COUNCIL MEETING NOVEMBER 22, 1954
A regular meeting of the Village Cduncil was called to order by Mayor R. C.
Fernstrom at 8:05 P. M.
The following Council Members were present at roll call:
Trustee Bolmgren
Trustee Jorvig
Trustee Middleton
Clerk Justad '
Mayor Fernstrom.
A
Also present was Village Attorney, 'E. T. Montgomery.
Verified Claims
On motion of Trustee Bolmgren, sec6nded by Trustee Middleton, the following
verified claims were approved, and the Mayor and Clerk were authorized to issue
warrants covering same, by unanimous vote of all Members of the Council present by
following roll Call: Trustee Bolmgren, yea; Trustee Jorvig, yea; Trustee Middleton,
yea; Clerk Justad, yea; Mayor Fernstrom, 'yea:
Aaron Anderson 158.40 Kenneth L. Birkholz 161.10
Rollin P. Briggs 184.80 Leo Burns 169.40
Betty Caldwell 106.31 rr " 106.31
Dorothy Chase 112.95 B. F. Cihoski 226.80
John Connery 219.86 Thomas Connery 184.72
Norman Crosby 169.40 Marlowe Crotty .96
H. E. Dahlin 213.10 Elsie Dahlstrom 18.73
Roberta Dahlstrom 13.18 D. Edwards 162.80
N. H. Epstein 203.00 E. Ferch 162.80
Alfred Formo 158.40 Ellsworth Frank 225.75
Donald Freiborg 162.80 Herman Freiborg 184.80
Donald Gallaway 158.40 George Gibson 120.75
Henry Girard 184.80 Donald Glassing 80.10
Mary Etta Green 15.95 Esther Helmer 11.96
Bruce Jensen 162.80 Alvera Johnson 16.91
J. 0. Johnson 186.38 Ronald Johnson 46.80
C. W. Jones 180.40 Earl Jones 188.60
Walter Jungblut 176.25 Dickman Knutson 193.60
A. Korbel 184.80 Vernice Larson 27.05
Roy Lea 176.00 Edward Lemke 158.40
G. Mack 184.80 CaPlisle Madson 220.80
Vance Marfell 194.25 Walter Mark W-40
M. Markuson 162.80 Omar L. Mc Gary 14.40
L. Mc Nellis 184.80 Carl Miller 246.40
Mary Miller 10.84 Sylvester Newdahl 158.40
R. Nordstrom 186.38 H. Nygaard 169.40 -
E. Omestad 158.40 Dorothy Owens 19.94
Ellida C. Parchem 38.97 P. P. Persyk 172.80
R. Pykal 162.80 W. Reid 217. 88
Wm. A. Reiners 188.10 Eloise Rude 5.98
F. J. Sadilek 176.00 Willard Schwartz 158.40
Donald Senander 158.40 Richard Senander 222.60
Gilbert M. Senst 241.39 F. Sewall 158.40
Richard Shinn 205.00 Donald R. Sorensen 228.80
Fred A. Stimson 209.10 Guy Ten Syck 162.80
William Ten Eyck 158.40 Le Roy Theis 165.00
Thomas Theis 158.40 Betty Tiedemann 15.95
Vernon Tollefsrud 197.70 G. Vita 206.00
Ed, Werner 33.60 E. Whipps 194.00
Edward Williams 162.80 Frederick Williams 229.50
James J. Zalusky 237.56 Burt Zila 184.80
John Connery 166.05
Associated Lithographers 23.30 Borchert-Ingersoll, Inc. 71.58
Firestone Stores 88.96 Friden Calculating Machine 150.00
Hennepin-Lake Stationers 3.50 Hydraulic Jack & Equipt. Co. 7.74
Gust Hoglund 27.30 International City Mgrs. Assn. 7.50
It it 27.30 Willard A. Keller 246.4o
Lee-Bo Office Supply Co. 10.50 Leonard Ramberg, Postmaster 40.00
The Mc, Mullen Compahy 126.00 " it to 6.00
Minneapolis Gas Company 8.56 M. N. & S. Railway 57.98
it n n 6.76 if n nr it 16.90
_
if o n 7.21 if n It it 68.20
Tom Motzko 19.15 Norris Creameries, Inc 1.65
November 22, 1954
Verified Claims, Cont'd.
Northern States Power Company 10.00 Northwest Airlines 381.60
Paper Supply Company, Inc. 8.88 Park Dance Studio 15.95
it " " it 19.43 Park Super Valu 13.85
11 it 11 !' 36.94 Penny Super *Market 20.84
Penny Super Market 41.67 Pitney Bowes, Inc. 12.25
Red Owl Stores 41.10 Reinhard Brothers, Inc. 1.77
C. F. Rihl 117.20 Ro-Lo, Inc. 40.50
Rosholt Equipment Company 37.36 St. Louis Park Dispatch 45.30
Fred Schnabel 9.65 It
It
" " 21.00
Standard Unit Parts Co. 4.70 " " " " 34.00
17.83 �� �� 45.50
3.60 n n n " 55.80
Ray Tetting 24.00 " " " " 55.40
The Todd Company, Inc. 14.50 Vil. of SLP Street-Dept. 3,158.25
Vil. of SLP Water Dept. 18.00 " it it '_ 1,541.00
Warner Hardware Company 103.94 '-' It It " " 1094.24
Wheel Service Company 4..14 '! " " '� !' 964.00
Vil. of SLP Street Dept. 43.35 " " '' " 295.05
�� �� �� �� �► 400.60 �� �� �� �� 1,161.75
175.50 �� �� �� �� 393.00
Bid for Radio Communication Equipment
As advertised in the St. Louis Park Dispatch November 11, 1954, one sealed
bid was received from the following bidder for four sets of radio communication
equipment for the Police Department described therein:
1. Motorola Comm. & Elec., Inc. $471.06 per each set plus $ 25.00 for
installing each set - Total $Y1,984.24•
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the above bid
was referred to the Village Engineer, Police Chief and Chairman of the Public Safety
Committee for checking and recommendation, 'by unanimous vote of all Members of the
8ouncil present.
Motion Recinded
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the above
motion was recinded by unanimous vote, of all Members of the Council present.
Bid Award - Radio Communication Equipment
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the bid of Motorola
Communications & Electronics, Inc. received this date for furnishing four sets of
radio communication equipment was determin6d to be the lowest bid of a responsible
bidder, and the Clerk was authorized to is6ue purchase order for same at price bid
of,$471.06 per each set plus $25.00 per each set for installation charges, by'unani-
mous vote of all Members of the Council present.
Supplementary Assessment Hearing
Hearing was had on supplementary assessment for Sanitary Sewer Improvements
No. 52-301 to 52-307 inclusive. No persons appeared.
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 LEVYING SUPPLEMENTAL ASSESSMENT
FOR SANITARY SEWER NO. 52-301 TO 52-307 INCLUSIVE
WHEREAS, the Village Council has heretofore levied assessment for Sanitary Sewer
Improvement Nos. 52-301 to 52-307 inclusive, and it appearing that there were costs
incurred by the Village in connection with• the construction of said sanitary sewer
project which were omitted from the original assessment, which costs are in the sum
of $ 528.50 , 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
October 21, 1954, therefore
BE IT RESOLVED, by the Village Council of the Village of St. Louis Park that
supplementary sanitary sewer assessment fo'r Improvementb No. 52-301 to 52-307
inclusive which has been prepared and is oh 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 addi-
tion to the assessments heretofore levied on account of said sanitary sewer project,
November 22, 1954
Resolution Levying Supplemental Assessment. Cont'd.
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.
26th Street to Natchez Avenue Bus Controversy
A group appeared regarding the new bus service ordered for 26th Street to
Natchez Avenue as there has been an action started by Citizens to stop the extension.
After much discussion, Trustee Jorvig suggested that our Village Attorney act for
the Village to oppose the opposition to the bus line proposed for 26th Street from
22nd and France to 26th Street and Natchez Avenue.
It was moved by Trustee Bolmgren, seconded by Trustee Jorvig that the Village
Attorney be instructed to appear in the proceeding pending•in District Court of
Hennepin County to enjoin the operation of bus service by the Minneapolis Street
Railway Company on France Avenue and West 26th Street from France Avenue to Natchez
Avenue and to oppose any injunction in every way possible in behalf of the Village,
by unanimous vote of all Members of the Council.
Setback for Proposed House at 3500 Utah
A discussion was had with Mr. and Mrs. Maynard Bartley regarding house to be
built at 3500 Utah Avenue. They live on 35th Street just West of this lot, and
their house is located 55 feet back from 35th Street and they would like the house
to be built at 3500 Utah to be set back from 35th Street 50 feet at least. Village
Attorney, E. T. Montgomery explained the Zoning Ordinance, stating that the setback
is on Utah Avenue. However, it is hoped that the Building Inspector can convince
the Builder of proposed house at 3500 Utah to set it back at least 45 feet from 35th
Street while maintaining the regular setback on Utah Avenue as per ordinance.
1954 Licenses
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
applications for 1954 licenses were approved, and the Mayor and Clerk were authorized
to issue licenses to expire December 31, 1954, by unanimous vote of all Members of
the Council:
August C. Geseking Christmas Tree
Kinneys Christmas Trees
Frank Hlavac '_' " 2 locations
Family Fruit-Store P '!
1955 Licenses
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
applications for 1955 licenses were approved, and the Mayor and Clerk were authorized
to issue licenses to expire December 31, 19553 by unanimous vote_ of all Members of
the Council:
Al's Liquor Store 3.2 Beer Off-Sale
" it It Cigarette
Bunny's Tavern, Inc. 3.2 Beer Off-Sale
" it " 3.2 Beer On-Sale
Is it '! Cigarette
It n it Restaurant
Culbertson's Cafe, Inc. Cigarette
" " " Tavern
"
it it • Restaurant
Giller Drug Company, Inc. Cigarette
" it it It Soft Drink
it it it " 3.2 Beer Off-Sale
Harriett W. Jennings Cigarette
" it " 3.2 Beer Off-Sale
Andy Johnson Cigarette
" 113.2 Beer Off-Sale
Lilac Lanes Enterprises, Inc. Restaurant _ _•_
it " it if Cigarette
Mc Carthy's St. Louis Park-Cafe., Inc. Tavern
n it . it n Cigarette
It It " '! '-' " Restaurant
The Park House Cigarette
"
to " Tavern
Restaurant
Carl Reiss Cafe 3.2 Beer Off-Sale
if it " 3.2 Beer On-Sale
It it Restaurant
it " it Cigarette
Carl Reiss Liquor Store "
r �
10 November 22, 1954 �
1955 Licenses, Continued L�7
Tonka Liquor Store 3.2 Beer Off-Sale
it it it Cigarette
Request for Special Permit to Construct Drive-in
Mr. Karigan appeared and requested a special permit to construct a drive-in
building on Foye property located at 5000 Excelsior Boulevard.
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the above request
was approved and the Building Inspector was authorized to issue permit for Drive-
in building to be located at 5000 Excelsior Boulevard, according to plans therefore
presented to the Village Council by Mr. Karigan, by unanimous vote of all Members
of the Council.
Application for Permit to Erect Sign - Le Roy Sign, Inc.
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the application of
Le Roy Sign, Inc. for a permit to.erect an advertising sign at 3600 Alabama Avenue
for Federal Tool & Mfg. Company was approved, and the Building Inspector was author-
ized to issue same, by unanimous vote of all Members of the Council.
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 REFUNDING 51-270 SANITARY SEWER #500 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted September
15, 1952, levying assessments for 51-270 Sanitary Sewer #500, the following 30 foot
lot was charged on our records the correct amount of $41.25; and
WHEREAS when the County Auditor's fee was added to the: 1954 amounts on the
County Auditor's book, the amount of inadvertantly listed as $54.85 (the amount for
a 40 foot loth and
WHEREAS the owner consequently paid the incorrect amount of $54.85 on his
tax statement, instead of the correct amount of 011.25; therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
the overpayment of the 1954 installment, in the amount of $13.60 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
warrant in payment of such refund to the respective property owner.
AMOUNT TO BE REFUNDED
NAME AND ADDRESS LOT BLOCK ADDITION 1954
Arthur Boisvert N 30' of 12 The Bronx $13.60
2804 Hampshire Avenue Lot 3
Planning Commission's Report on Petition for Vacating Alley, Block 305, Rearrangement
Planning Commission's report dated November 3, 1954 -on the petition signed by
Mr. and Mrs. Lloyd C. Becklund, 3445 Quebec Avenue and others, for vacating Alley in
Block 305, Rearrangement of St. Louis Park, was read.
Hearing Date Set for Vacating Alley
On motion of Trustee Bolmgren, seconded by Trustee Middleton, December 20, 1954
was set as date of hearing on the petition of Mr. and Mrs. Lloyd C. Becklund, 3445
Quebec Avenue and others, for vacating Alley in Block 305, Rearrangement of St. Louis
Park, by unanimous vote of all Members of the Council.
Request for Permission to Make Dig-ups - NW Bell Telephone Co.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Northwestern
Bell Telephone Company was granted permission to make dig-ups at the following loca-
tions, by unanimous vote of all Members of the Council:
Wooddale Avenue between 36th Street and 37th Street
France Avenue between Cedarwood Road and Basswood Road
Wyoming Avenue between West 341 Street and West 35th Street.
Request for Permission to Place Buried Cable - NW Bell Telephone Company
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Northwestern
Bell Telephone Company was granted permission to place buried cable at the following
locations, by unanimous vote of all Members of the Council:
November 22, 1954
Request for Permission to Place Buried Cable, Cont'd.
In Quebec Avenue running approximately 123 feet from the
intersection of West Lake Street, north on Quebec Avenue;
In West Lake Street approximately 270 feet running East
in West Lake Street from the intersection of Texas Avenue
and West Lake Street; in West Lake Street between Woodland
Avenue and Rhode Island Avenue.
Request for Street Light
Letter from H. 0. Franzen, 3333 Republic Avenue, dated November 18, 19542
requesting that a street light be placed on the Corner of Republic Avenue and First
Street NW was read.
Street Light Ordered
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Northern States
Power'Company was ordered to install a street light on the corner of Republic Avenue
and First Street NW, by unanimous vote of all Members of the Council.
Street Lights for Community Center
On recommendation of R. B. Connery, Park Board, it was moved by Trustee
Middleton, seconded by Trustee Bolmgren, that the Northern States Power Company was
ordered to place two street lights East of the Community Center, 6212 West Lake
Street; and one light at each end of the Hockey Rink; and one light in front of the
Community Center Building, by unanimous vote of all Members of the Council.
Planning Commission's Report on Petition for Rezoning
Planning Commission's Report dated November 3, 1954, on the petition of Lewis
N. Smith and Clara W., Smith; husband and wife fee owners, and Max Weingarden purchaser
under and ernest money contract for rezoning property 70 feet wide on Excelsior
Boulevard and 140 feet deep, from Multiple Dwelling Use to Commercial Use, was read.
Hearing Date Set on Petition -for Rezoning
On motion of Trustee Bolmgren, seconded by Trustee Middleton, December 20,
1954 was set as date of hearing on the petition of Lewis N. Smith and Clara W. Smith,
husband and wife fee owners, and Max Weingarden, purchaser under an ernest money
contract for the rezoning of the following described property:
All that part of the Southeast Quarter (SEr) of the
Southeast Quarter (SE1) of Section Six (6); .Township
Twenty-eight (28), North Range Twenty-four (24), West
of the-4th principal meridian described as follows:
Beginning at a point in the West line of said Southeast
Quarter of the Southeast Quarter distant 357 feet South
of the Northwest corner thereof; thence East parallel with
the North line of said Southeast Quarter of Southeast
Quarter, 38.85 feet to the Northerly line of,Excelsior
Boulevard; thence Northeasterly along the Northerly line of
said Excelsior Boulevard, 235 feet to the actual point of
the beginning of the land to be described; thence continuing-
Northeasterly along the Northerly line of said Excelsior
Boulevard, 70 feet; thence at right angles Northwesterly in
a straight line 140 feet; thence at right angle Southwesterly
70 feet to a point 140 feet Northwesterly from the point of
beginning; thence 140 feet Southeasterly to the point of begin-
ning, including any portion of any street or alley adjacent thereto,
vacated or to be vacated together with all privileges, easements
and appurtenances thereunto attached, according to U. S. Govern-
ment Survey thereof.
Motion was passed by unanimous vote of all Members of the Council present. ,
Letter Re: Housing for Heating Boiler in Incinerator Building - G.M.Orr
Letter from Harry Mayerson of G. M. Orr Engineering Company, dated November
15, 1954, regarding the need for housing for the heating boiler in the incinerator
building, was read.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Clerk was
instructed to ask G. M. Orr Engineering Company to prepare plans and specifications
for housing for the heating boiler in the incinerator building, by unanimous vote
of all Members of the Council.
Animal Report for Week Ending November 20, 1954
Animal report of Animal Rescue League of Hennepin County for week ending
November 20, 1954, was read and ordered filed.
12
November 22, 1954
Plat Approved - Cedar Knoll Manor Third
On motion of Trustee Bolmgren, seconded by Trustee Middleton the plat of ;
Cedar Knoll Manor Third Addition was approved upon condition that the applicants
execute a contract with the Village for grading and surfacing of the streets of
said subdivision at no cost to the Village, performance of which shall be guaran-
teed by a surety bond in the sum of $12,000.00, and subject to approval of title
and execution of the plat by the Village Attorney; and the Mayor and Clerk be r
authorized to execute contract with the applicant for said grading and surfacing
which has been prepared by the Village Attorney, by unanimous vote of all Members
of the Council Members present.
Application for Approval of a New Use of Tax-Forfeited Lands
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Mayor and
Clerk were authorized to sign for the Village APPLICATION FOR APPROVAL OF A NEW
USE OF TAX-.FORFEITED LANDS for the following property:
Lots 14 thru 26 and Lots 29 thru 39 inclusive for drainage;
Lots 27 and 28 for public street; all in Block 291 Rear.
of St. Louis Park,
by unanimous vote of all Members of the Council present. (These lots were ori-
ginally designated for public parks. )
Application for Approval of a New Use of Tax-Forfeited Lands
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, ,the Mayor and.
Clerk were authorized to sign for the Village APPLICATION FOR APPROVAL OF A NEW
USE OF TAX-FORFEITED LANDS for the following property:
"All of Block 5, Brookside Second Addition for drainage.
(Storm Sewer basin).,
by unanimous vote of all Members of the Council present. (This property was ori-
ginally designated for public parks and recreation grounds).
Letter Re: Improper Operation of RR Signals
Copy of letter from Minnesota Railroad & Warehouse Commission to Minneapolis
and St. Louis Railway Company, dated November 192 1954, concerning a complaint
they received about improper operation of signals at Brunswick Avenue Crossing in
the Village of St. Louis Park, was read and ordered filed.
Fire Fighters Local #993 Semi Annual Meeting
Letter from Willard J. Murphy, Secretary-Treasurer, St. Louis Park Associa-
tion of Fire Fighters, Local ,#993, dated November 22, 1954, inviting the Village
Council to attend their semi-annual "Dutch Lunch" on December 13, 1954 at 10:00 PM
at the Fire Station, was read.
Metal Screen for Civil Defense
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, Requisition No.
4581, dated November 18, 1954, for 10 pieces of expanded metal screen at a total cost
of $33.20 for covering windows at Civil Defense Building at 5720 West 37th Street,
as recommended by Ralph J. La Hue, Director of Civil Defense, was approved and the
Clerk was authorized to issue purchase order for same, by unanimous vote of all
Members of the Council present.
Dumping Trees and Brush at Hannons Lake
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Village Attorney
was instructed to take action to prevent.Veterans Tree Service from dumping trees
and brush on property south of Hannons Lake, in violation of the Village Zoning
Ordinance, by unanimous vote of all Members of the Council present.
Pay Rate Increase Approved - Edward Lemke
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the rate of
pay for Edward Lemke, Water Department employee was increased from the base pay of
$1.80 per hour to $1.922 per hour, making his rate of pay the same as the 'othdr
workers in the maintenance crews, effective December 1, 1954, by unanimous vote of
all Members of the Council present.
November 29th Meeting Canceled
On motion of Trustee Middleton, seconded by Trustee Bolmgren, Council meeting
scheduled for November 29, 1954 was canceled by unanimous vote of all Members of the
Council present.
Remove Damaged Waiting Station
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the Street Depart-
ment was ordered to remove damaged waiting station at Wooddale Avenue and West Lake
Street, by unanimous vote of all Members of the Council present.
November 22, 1954 3
Resolution
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the following
resolution was adopted by unanimous vote of all Members of the Council present:
R E S O L U T I O N
WHEREAS the Village of St. Louis Park is owner of Block 5, Brookside Second
Addition which is overflowed by waters from Minnehaha Creek, resulting in swampy and
unsightly conditions, detrimental to public health, and
WHEREAS dredging of the area would relieve this condition, provide more ade-
quate flood control and recreational facilities for the public; therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
the County Board of Hennepin County be hereby requested to provide for dredging of
said area at the earliett possible date. _
Building Inspector's Weekly Report
The Building Inspector's report for week ending November 19, 1954, showing
that 19 building permits were issued, totaling $103,235.00, was read and ordered
filed.
Minutes
The minutes of meeting held November 15, 1954 were read. On motion of Trustee
Middleton, seconded by Trustee Bolmgren, •the minutes of meeting held November 15,
1954 were approved as read, by unanimous-vote of all Members of the Council-present.
Hearing on Application for Rezoning - J. -C. Whelan
Pursuant to notice published in the St. Louis Park Dispatch November 11, 1954,
a public hearing was had on the application of J. C. Whelan for rezoning Lot 14,
and the East 24 feet of Lot 15, Block 2, American Security Investment Company's
Terrace Park Addition from Residential Use to Multiple Dwelling Use, for the cons-
truction of a two-family dwelling. No persons appeared.
Ordinance No. -463
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the following
ordinance was adopted by unanimous vote of all Members of the Council present:
ORDINANCE NO. 463
AN ORDINANCE AMENDING THE ZONING ORDINANCE OF THE VILLAGE OF ST. LOUIS PARK
The Village Council of the Village'of St. Louis Park ordains:
Section 1. The Zoning Ordinance of the Village of St. Louis Park adopted
January 20, 1932, as heretofore amended is hereby further amended by reclassifica-
tion of the area of the respective'use districts as defined in Section 2.2 of said
Ordinance and the use district maps therein referred to as follows:
Lot 14 and the East 24 feet of Lot 15, Block 2,
American Security Investment Cols. Terrace Park,
shall be deleted from the Residence Use District and shall be included in the Multiple
Dwelling Use District, restricted to two-family dwellings, and shall be subject to
all of the regulations of said Ordinance-relating to Multiple Dwelling Use' District,
restricted to two-family dwellings.
Meeting AdJourned
On motion of Trustee Jorvig, seconded by Trustee Middleton, the meeting was
adjourned at 12:00 o'clock midnight, by unanimous vote of all Members of the Council
present.
R. C. KWSTROM, Mayor
ATTEST:
,YOSEPt JUS , Clerk