HomeMy WebLinkAbout1954/02/01 - ADMIN - Minutes - City Council - Regular January 25, 1954 151
Village Council Returned to the Village Hall.
Meeting Adjourned
On motion of Trustee Jorvig, seconded by Trustee Middleton, the meeting was
adjourned at 1:04 A. M., by unanimous vote-of all Members of the Council.
R. C. FER4STROM, Mayor
ATTEST:
J EPH IUSTAW Clerk
REGULAR MEETING FEBRUARY 1, 1954
A regular meeting of the Village Council was called to order by Mayor
R. C. Fernstrom at 8:08 P. M.
Invocation was given by Reverend George L. Lundquist of Prince of Peace
Luthern Church.
The following Council Members were present at roll call:
Trustee Bolmgren .
Trustee Jorvig
Trustee Middleton
Clerk Justad
Mayor Fernstrom
Also present was Village Attorney, Edmunc: 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
warrants covering same, by the following roll call vote: Trustee Bolmgren, yea;
Trustee Jorvig, yea; Trustee Middleton, yea; Clerk Justad, yea; Mayor Fernstrom,
yea:
American National Bank & Trust Co. Aqua Survey & Instrument Co. 21.49
of Chicago, Illinois 70,930,00 B. & B. Seat Cover Company 46.50
Andy Bjornson 4.50 Boyer-Gilfillan Motor Co. 40.89
Helen L. Bradley, dba Suburban it " " It 76.19
Sanitary Drayage Company 8,263.98 Donald H. Breedlove 101.54
R. B. Connery 122.50 Dahlberg Brothers, Inc. 13.91
The Flox Company, Inc. 119.67 Alfred Formo 48.30
Edwin Gilbert 55058 Grinnell Company 183.08
Hennepin County Welfare Board 85.00 Hobart Brothers Sales & Service 11.08
69.75 Mark Hurd Mapping Co. 11.09
Kleins Super Market 30096 Kokesh Hardware Co. 2.90
11 it " 30096 Lakeside Cleaners 13.75
It '-' '-' 30.96 Landers-Norblom-Christenson 3.09
Lee-Bo Office Supply 1.60 Lumber Stores, Inc. 84.29
it I1 11 it 1.00 11 if it 14.34
Miller-Davis Company 1.09 Minneapolis City Treasurer 20.00
It " " 6.95 Minneapolis Iron Store 157.50
if if " 6.70 Minnesota Bearing Co. 7.46
Tom Motzko 25.50 Murray Auto Company 4.95
National Bush & Parts Co. 66.98 Northern States Power Co. 30.00
Newhouse Paper Company 56.79 NW Bell Telephone Co. 16.60
NW Nat'l. Bank, Minneapolis 38.48 Parsons Electric Company 26.52
Penny Super Market 20.27 Phelps-Drake Company, Inc. 14,875.00
It to 11 34.28 Pockrandt Lumber Co. 15.89
152 February 1, 1954
Verified Claims, Continued
Pockrandt Lumber Company 3.60 Quaker Rubber, Inc. 75.00
Range Oil Supply Company 8.50 Gertrude Renner 10.50
Max Renner ,Well Company 4.00 Rosco Manufacturing Co. 21.50
Rosholt Equipment Company 73.27 if if if 10.10
If " " 24.39 Robert Schmitz 115.00
"
it " 33.45 Archie M. Smith, M. D. 5.00
"
if " 9.73 Forest D. Smith 23.30
Starbird Electric Company 296.69 Peter Stienstra 30.10
11 " It 215.43 Suburban Plumbing Co. 3.73
if If 267.98 Swenson Furniture Co. 399.00
It " It 286.32 Wm. V. Terry Excavating
The Todd Company, Inc. 3.50 Company - 4,118.96
Toltz-King & Day, Inc. 1,084.52 Wallace & Tiernan Co. 12.50
The Waterbury Company 1.00
Licenses
On motion of-Trustee Middleton, seconded by Trustee Bolmgren, the following
applications for 1954 licenses were approved, and the Mayor and Clerk were author-
ized to issue licenses to expire December 31, 1954, by unanimous vote of all
Members of the Council:
Kasid Heating Company Heating
Melvin E. Sager Plumbing
Caronts Standard Service Cigarette
Mc Dermott Sales if
It 11 Gas Station 11 Pumps
Dairy Queen Products Restaurant
Bonds
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the follow-
ing bonds were approved by unanimous vote of all Members of the Council:
GAS INSTALLATION BOND $1,000.00
Twin City Gas & Heat Engineering Company, principal
Maryland Casualty Company, surety
Effective January 1, 1954 Expires December 31, 1954.
HEATING LICENSE BOND $1,000.00
Holland Furnace Company, principal
Maryland Casualty Company, surety
Effective October 27, 1953 Expires December 31, 1954.
HEATING LICENSE BOND $1,000.00
Kasid Heating Company, principal
The State Automobile Insurance Assn., surety
Effective January 1, 1954 Expires December 31, 1954.
HEATING LICENSE BOND $1,000.00
Twin City Gas & Heat Engineering Company, principal
Maryland Casualty Company, surety
Effective January 1, 1954 Expires December 31, 1954.
PLUMBING LICENSE BOND . $4,000.00
Blaylock Plumbing Company, principal
Commercial Insurance Company, surety
Effective January 1, 1954 Expires December 31, 1954.
PLUMBING LICENSE BOND $4,000.00
Melvin E. Sagar, principal
The Aetna Casualty and Surety Company, surety
Effective January 1, 1954 Expires December 31, 1954.
Petition for Sanitary Sewer
. On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following
petition was referred to the Village Engineer, Chairman of the Sewer Department
Committee, and Special Assessment Department. for checking and recommendation, by
unanimous vote of all Members of the Council:
P-1395 PETITION FOR SANITARY SEWER, signed by Ira M. Vraalstad,
3052 Salem Avenue and others,. for the construction of
sanitary sewer in SALEM AVENUE FROM MINNETONKA BOULEVARD
TO 100 FEET SOUTH OF WEST 31ST STREET.- Dated December 17,
1953.
February 1, 1954 153
Petition for Water Main '
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
Petition was referred to the Village Engineer, Chairman of the Water Department
Committee, and Special Assessment Department for checking and recommendation, by
unanimous vote of all Members of the Council:
P-1394 PETITION FOR WATER MAIN signed by G. S. Holt and others,
dated January 28, ,1954, for the construction of water
main in REPUBLIC AVENUE FROM WALKER STREET TO SECOND STREET
NORTHWEST.
Partial Payments on Contract Work
On motion of Trustee Middleton, seconded by Trustee Bolmgren, 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:
PARTIAL PAYMENT NO. 2
SANITARY SEWER 53-56 and 53-57
Contractor, Phelps-Drake Company,,Incorporated
Contract Date, July 20, 1953
Contract Price, $74,606.10
AMOUNT OF PARTIAL PAYMENT NO. 2 $ 14,875,,00
•PARTIAL PAYMENT NO. 1
SANITARY S94ER 53-127
Contractor, William V. Terry Excavating Company
,Contract Date, December 23, 1953
Contract Price, $7,320.00
AMOUNT OF PARTIAL PAYMENT NO. 1 $4,118.96
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 CANCELING P-259 SANITARY SEWER 2K
and P-259A LIFT STATION 2KA #500 ASSESSMENT
WHEREAS it appears that by ,resolution of the Village Council adopted
November 12, 1952, levying assessments for P-259 Sanitary Sewer 2K and P-259A
Lift Station 2KA #400, the following lot was assessed for 150 feet instead of
100 feet; therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
the 1953 installment of said assessment heretofore overpaid in the respective
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.
BE IT FURTHER RESOLVED that 50 feet of the above assessment be canceled for
years 1954 thru 1962 and that the Auditor and the Treasurer of Hennepin County
be hereby authorized to cancel the same upon their respective records, and to
correct their records to the following amounts:
AMOUNT TO BE REFUNDED
NAME LOT BLOCK ADDITION 1953
0. B. Spencer
4349 Brookside Avenue 7 7 Brookside $56.88
CORRECTED AMOUNTS FOR COUNTY AUDITOR
TOTAL 1954 1955 1956 1957 1958 1959 1960, 1261 1962
875.00 119.45 115.50 112.00 108.50 105.00 101.50 98.00 94°50 91,00
Deadline Set for Licensing Dogs
On motion of Trustee Middleton, seconded by Trustee Bolmgren, March 1,• 1954
was set as the deadline for purchasing 1954 dog licenses, by unanimous vote of
all Members of the Council.
Letter of Appreciation - Municipal Employees
On motion of Trustee Middleton, seconded by Trustee Jorvig, the letter from
Carlisle MAdson, Secretary, American Federation of State, County and Municipal
Employees, dated January January 27, 1954, expressing their sincere appreciation
154 February 1, 1954
Letter of Appreciation, Continued
f6r the salary increases and the classification changes granted them was read
and ordered filed.
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the follow-
ing resolution was adopted by unanimous vote of all Members of the Council:
RESOLUTION REFUNDING MAIN TRUNK SEWER #2 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council of the Village
of St. Louis Park levying assessments for Main Trunk Sewer #2, Lot 125, Norwaldo
Addition was charged for one unit at a total cost of $100.00; and
WHEREAS the following error was inadvertantly made: On January 30,1950,
the owner of the above lot paid $70.00 (Receipt #2505A) as full payment for the
above assessment. On May 31, 1951, Lot 125 was combined with the N2 of Lot 126
as Parcel 2640, so that the above owner should have been charged for j unit
(or a total of $50.00) from 1951 on. The amount ($6.10), which appeared on the
1950 (payable 1951) tax statement was correct. However, in 1952 and 1953 the
County Auditor inadvertantly failed ,to credit the owner with the previous payment
for Lot 125, and he was charged with the respective amounts of $17.70 and $17.25
instead of $5.90 and $5.75; therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that 1952 and 1953 installments of said assessment heretofore paid in the res-
pective amounts set forth below be refunded to the respective owner, and, upon
receipt of a signed verified claim and the paid tax statements, that the Mayor
and Clerk be hereby authorized to issue a warrant in payment of such refund to
the respective 'property owner.
AMOUNTS TO BE REFUNDED
NAME LOT ADDITION 1952 1953
Forest D. Smith
3225 Xenwood Avenue 125 Norwaldo 11.80 11.50
Resolution
On motion of Trustee Bolmgrenj seconded by Trustee Middleton, the follow-
ing resolution was adopted by unanimous vote of all Members of the Council:
RESOLUTION CANCELING 52-308 SANITARY SEWER 2W #502 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted August
102 1953, levying assessments for 52-308 Sanitary Sewer 2W #502, the following
property was inadvertantly assessed for 60 feet instead of 50 feet; therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that 10 feet of the assessment for years 1954 thru 1963 heretofore levied against
the following property be canceled and that the Auditor and the Treasurer of
Hennepin County be hereby authorized to cancel the same upon their respective
records.
CORRECTED AMOUNTS FOR COUNTY AUDITOR
Description: Parcel 3386 Section 18, Township 117, Range 21 -- That part of
the South 140' of the North 190' of the -NE4 of the SE-41 lying West
of the East 821' thereof and East of West 400' thereof.
TOTAL • .1954� 1955 1956, 1957 1158 1959 1960 1961 -122
.475.50 71.33 68.95 66.57 64.19 61.82 59.44 57.06 54.68 52.31
196
49:93.
Building Inspector's Report for January, 1954
The Building Inspector's report for the month of January, 1954, bh6wing a
total of 13 building permits issued, totaling $137,960.00, was read and ordered
filed. '
February 1, 1954 155
Temporary Employee for Parks - Robert N. Bolmgren
Request of R. B. Connery, Village Park Board, dated February 1, 1954, for
permission to hire Robert N. Bolmgren, 3043 Nevada Avenue temporarily for Park
work at $1.80 per hour, effective February 1, 1954, was read.
On motion of Trustee Jorvig, seconded by Trustee Middleton, the above request
was approved by unanimous vote of all Members of the Council.
Application for License to Drive Taxicab - Ole C. Johnson
Police Chief, Andy Nelson's report dated January 28, 1954, on the application
of Ole C. Johnson for a license to drive a taxicab for St. Louis Park Radio Cab
Company, was read.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the application
of Ole C. Johnson, 3148 Longfellow Avenue, Minneapolis, Minnesota for a license
to drive a taxicab for the St. Louis Park Radio Cab Company was approved, and the
Mayor and Clerk were authorized to issue license to expire December 31, 1954, by
unanimous vote of all. Members of the Council present.
Request for Extension of Leave of Absence - Chester ,R. Lindgren
Letter from Chester R. Lindgren, dated January 25, 1954, requesting an ex-
tension of his leave of absence from January 22, 1954 to April 22, 1954, was read.
On motion of Trustee Middleton, seconded by Trustee Jorvig, the request of
Chester R. Lindgren for an extension of his leave of absence from January 22, 1954
to April 22, 1954, was approved by unanimous vote of all Members of the Council
present.
Agreement for Garbage Collection and Operation
of Incinerator Plant
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Mayor and Clerk
were authorized to sign for the Village, Agreement dated February 1, 1954, for
Garbage Collection and Operation of Incinerator Plant with Roy E. Phillips and Helen
L. Bradley a co-partnership, dba Suburban Sanitary Drayage Company, by unanimous
vote of all Members of the Council.
Change in Securities
Letter from Northwestern National Bank of Hopkins, dated January 29s 19540
requesting the release of the following securities --- U. S. Treasury Bonds of
1952-1954 2% due June 15, 1954, in the amount of $100,000000 was read.
On motion of Trustee Bo1mgren, seconded by Trustee Jorvig, the release of
above described securities was approved, and the Clerk was instructed to write to
the Federal Reserve Bank of Minneapolis, requesting that they release same to the
Northwestern National Bank of Hopkins, and request Custodian Receipt in place of
said bonds for U. S. Treasury Bonds 2% due November 15, 1951, which the North-
western National Bank of Hopkins will get in exchan_ge _for_ same, by unanimous vote
of all Members of the Council.
Bid Award for Two Four-Door Sedans for Police Department
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the bid of
H. J. Minar Company received January 25, 1954 for the furnishing of Two (2) Fordor
Sedans, Color Black, 130 H. P. V8 Engines, Fresh Air Heaters, Defrosters, Turn
Signals, plus all standard factory equipment, was determined to be the lowest bid
of a responsible bidder, and the Clerk was authorized to issue purchase order for
same at a net delivered price of $2,020.30 (Gross Price $3,971.20, less fleet
discount of $516.90, less allowance of $917.00 fpr 1952 Custom Two-Door Ford, and
$517.00 -for 1951 Custom Two-Door Ford), by unanimous vote of- all Members of the
Council.
Petition for Rezoning
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the petition
signed by William Hodroff, 7 West •Diamond Lake Road, for the rezoning of Lots 10,
11, and 12, Block 8, High Holborn Addition (On Minnetonka Boulevard between
Louisiana and Maryland Avenues), from Residential Use District to Commercial Use
District was referred to the Planning Commission for checking and recommendation,
by unanimous vote of all Members of the Council present.
Health Department's Report for 1953 ,
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Summary
of Dr. H. W. Darby, M. D., Vilage Health Officer's report for 1953, was, read and
ordered filed, by unanimous vote of all Members of the Council present.
Fire Department's Report for January, 1954
The Fire Department's report for the month of January, 1954 was read and
ordered filed.
156 February 1, 1954
Hearing on Re-Valuation of Minneapolis Street Railway Property
Minnesota Railroad and Warehouse Commission
Notice of hearing in the matter of re-valuation of the property of the
Minneapolis Street Railway Company and the fixing of a,permanent rate of fare
to be charged in the Cities of Minneapolis and Columbia Heights, Robbinsdale,
St. Louis Park and Edina to be held by the.Minnesota Railroad and Warehouse
Commission at 470 State Office Building, St. Paul, Minnesota -on February 16,
1954 at 9:30 A. M., was read.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, U6 Village
Attorney was instructed to attend the hearing at the Minnesota Railroad and Ware-
house Commission's Office regarding the re-valuation of property of the Minneapolis
Street Railway Company, etc. on February 16, 1954 at 9:30 A. M.; by unanimous
vote of all Members of the Council.
Bingo - Holy Family Church
Letter from June Myslajek, President, Home' &' School Association, Holy Family
Church, dated January 27, 1954, informing the Village Council that they are going
to sponsor Bingo on Sunday, February 28, 1954, in the School Auditorium, was
read. On motion of Trustee Middleton_, seconded by Trustee Jorvig, the foregoing
letter was ordered placed on file.
Bingo - Park Hill School
Letter from Robert L. Tupper, President, Park Hill PTA, dated January 25,
1954, requesting permission to have a Merchandise Bingo Game at their Marth 6th
PTA Meeting at Park Hill School, was read. On motion of Trustee Middleton,
seconded by Trustee Jorvig, the foregoing letter was ordered placed on file.
Police Report for January, 1954
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
Police Report for January, 1954, was read and ordered filed:
Arrests 50
Radio Calls 140
Accidents 20
Phone Calls 20
Mileage 14,458 miles
Gasoline 1,190 gallons
Oil 24 quarts.
Letter Re: Tinker's Plat - Harry A. Tinker
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the letter
from Harry A. Tinker, dated February 1, 1954, stating that he has decided not to
proceed with the platting of his property at 8800 Minnetonka Boulevard, was read
and ordered filed.
Re: Printing of Financial Report for 1953
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the Clerk was
instructed to put on the Agenda for February 8, 1954, the matter of printing-the
Village Financial Report for 1953, by unanimous vote of all Members of the Council.
Telephone Rate Area
Trustee Jorvig, mentioned the rate areas being .proposed by the Northwestern
Bell Telephone Company to be put into effect in 1955• On motion of Trustee Jorvig,
seconded by Trustee Bolmgren, the Clerk was instructed to write to Mr. D. H. -
Anderson of the Northwestern Bell Telephone Company and invite him to attend the
Council Meeting on Monday, February 15, 1954, to-explain the new rate areas pro-
posed for 1955, by unanimous vote of all Members of .the Council present.
Knollwood-Plaza Shopping Center
Mr. Shanedling and Mr. Andrus appeared with proposed plans for Knollwood-
Plaza Shopping Center. Mr. Shanedling asked for the Council's cooperation in
securing traffic signals on Highway No. 7 at the Junction of Aquila Avenue on the No.
and Monk Avenue from the So. The matter of an entrance to 36th Street (Walker
Avenue) was also discussed and the Council was told that the only entrance from
the North would be Aquila Avenue, and the Council informed them that there was no
intent that any other entrance to 36th Street would be permitted.
Advertise for Bids for Fire Engine-, Pump
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Clerk was
instructed to advertise for bids for the replacement o� One (1) 500 ,gallon American-
La France pump for Engine No. L-943; bids to be opened on February 232 1954, by
unanimous vote of all Members of the Council.
February 1, 1954 1, 57
Re: School Census
Mr. Walter Wheeler, Attorney for the St. Louis Park School Board appeared
to discuss the proposed Federal Census with the idea of takijg a State Census for
the School Board at the same time with the same Enumerators. Mr. Wheeler stated
that he and Mr. Krook would see Mrs. Mike Holm, Secretary of State on Tuesday,
February 4, 1954, and Mr. Krook would send the necessary information to Washington
Census Bureau for a supplementary contract so that the Village (Federal) and
School (State) census may be taken at the same time by the same Enumerators. A
copy of RESOLUTION REQUESTING TAKING A SPECIAL CENSUS BY THE SECRETARY OF STATE
adopted by the School Board on February 1, 1954 was left by Mr. Wheeler.
Inspection of Fire Equipment
On motion of Trustee Bolmgren, seconded by Trustee Middleton, C. M. Williams,
Fire Chief was authorized-to accept proposal of American-La France-Foamite Cor-
poration dated January 26, 1954, for an annual inspection of all their equipment
used by our Fire:Department, by unanimous vote of all Members of the Council.
Purchase of Property for Park Board
On motion of trustee Middleton, seconded by Trustee Jorvig, the Village
Attorney was instructed to confer with Sam Segal with the view of purchasing Lots
31 and 32, Block 308, Rearrangement of St.-Louis Park for the Park Board, in
accordance with Mr. Segal's proposal dated November 29, 19520 by unanimous vote
of all Members of the Council.
Need for New Firemen
Chief C. M. Williams discussed the need for new men for the Fire Department,
and the new rules being worked on by the Fire Civil Service Commission. Trustee
Jorvig said that we are "sadly in need of more Firemen at once.
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the request
for hiring three men for the Fire Department was ordered placed on the Agenda for
Monday, February 8, 1954, by unanimous vote of all Members of the Council.
Minutes
The minutes of meeting held on January 25, 1954 were read. On motion of
Trustee Middleton, seconded by Trustee Bolmgren, the minutes of meeting held on
January 25, 1954 were approved as read.. -by unanimous vote of all Members of the
Council.
Meeting Adjourned
r On motion of Trustee Middleton, seconded by Trustee Bolmgren, the meeting
was adjourned at 11:58 P. M., by unanimous vote of all Members of the Council.
lD.
R. C. FERNSTROM, Mayor
ATTEST:
JOSEYH JU , Clerk