HomeMy WebLinkAbout1954/03/01 - ADMIN - Minutes - City Council - Regular March 1, 1954 77
REGULAR MEETING MARCH 1, 1954
A regular meeting of the Village Council was called to order by Mayor-
R. C. Fernstrom at 8:05 P. M.
Invocation was given by Reverend Lloyd Nordstrom of Park Baptist 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, 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 authbrized 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,
yes:
H. B. Allen, Incorporated 20.00 Baldwin Supply Company 14.48
Boyer-Filfillan Motor Company, 44.91 Dahlberg Brothers, Inc. 1.52
The Flox Company, Inc. 430.69 Alfred Formo 44.38
Fowler Electric Company 39.55 Edwin Gilbert 55.79
Gopher Equipment Co. 22.04 Hawkins Chemical Company 306.00
Hennepin County Welfare Board 63.00 Ideal Drug Store 2.48
It if ,t , 85-00 Jessing Paint & Wall Paper Co. 8.50
Josid Hardware Company 1.44 Goodwin Joss Laboratories 12.00
Maynard Kays 20.37 If It " 12.00
Knutson Construction Co. 92744.40 Lee-Bo Office- Supplies 34.30
John Leslie Paper Company 8.70 Lyle Signs, Incorporated 53.25
Walter Mark 15.96 William H. Mc Coy 255.00
Mc Graw-Hill Book Company 17.56 1 ,
if it 11 13.30
Midwest Audio-Visual ,Company 20.16 Miller-Davis Company 2.60
H. J. Minar Company 2,020.30 " 1t " 18.00
Minneapolis Iron Store 2.82 " " " 7.87
it n it 11.52 „ u „ 29.25
If „ it 14.10 „ „ „ 6.90
It „ 9.24 „ ,► ,� 9.75
,t „ „ 3.63 „ �� �, 18.60
2.60 71.75
6.38 if ,t ,t 7.50
11 n if 2.06 If if It .50
Minnesota State Treasurer _ 42478.88 If It .60
Mobile Radio Engineering, Inc. 11.90 Murlowski Hardware 6.95
it it 11 , if 10.00 National Bushing & Parts Co. 7.54
National Tea Company, 45.35 Chester H. Neil 83.02
Newhouse Paper Company 21.30 Northern States Power Company 25.33
tt It It 66.83 It ,t ,t it 1,431.17
NW Bell Telephone Co. 9.50 Chas. Olson Body Works 57.00
Penny Super Market 31.00 Pitney-Bowes, Incorporated 51.00
if 1t if 40.54 Plehal Heating Co. 2.00
Pockrandt Lumber Co. 3.30 Gertrude Renner 10.01
0. J. Rental & Sales Co_. 148.32 H. A. Rogers Co. 3.00
Rosholt Equipment Co. 23.34 Rutherford Company 4.01
rt „ 1t 3.25 Peter Stienstra 23.38
11 2.08 Terry Brothers, Incorporated 4,547.86
it • - 19.68, Twin City Bolt & Supply Co. 33.95
Vil. of SLP Water Rev. Bond Debt Warner Hardware Co. 2.09
Redemption Fund 2,360.00 Wentworth Forman Co., Inc. 427.63
Williams Hardware Co. 12.00 Anton Yngve 9.00
Hearing on Application for Rezcning - Cronstroms
Pursuant to notice published in the St. Louis Park Dispatch January 28, 1954,
a public hearing was had on the application of Cronstroms Heating and Sheet Metal
Company, Incorporated to rezone Lots 17, 18, and 34, 35, Block 2, Minikanda Vista
Second Addition, from Residential Use •to Commercial Use. The following persons
appeared:
Vincent Johnson, 2001 West 21st Street, Minneapolis asked that Lot 17 be
178 March 1, 1954
Hearing on Application for Rezoning, Cont'd.
not rezoned. He said that he owns Lot 18 and would like to build multiple
dwellings on Lots 18, 19, and 20, Block 2, Minikanda Vista Second Addition. He
also suggested that the alley be allowed for Lot 17, but not to commercialize
same. Kenneth Johnson, 3626 Kipling asked some questions - said he was not
opposed to the rezoning. Mr. R. E. Peterson of Cronstroms ,Heating and Sheet
Metal Company, Inc. explained their setup.
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Village
Attorney was instructed to prepare an amendment to the Zoning Ordinance for the
rezoning of Lots 17, 34 and 35, Block 2, Minikanda Vista Second Addition, south
of a line extended westerly from the north line of Lot 8, from Residential Use
to Commercial Use, to include proper screening along the NW line of Lot 17 to
protect Lot 18 if and when a commercial building is erected. Motion was passed
by unanimous vote of all Members of the Council.
Hearing on Petition for Rezoning - Hodroff
Pursuant to notice published in the St. Louis Park Dispatch February 18,
1954, a public hearing was had' on the petition of William Hodroff to rezone Lots
10, 11, and 12, Block 8, High Holborn Addition to St. Louis Park from Residential
Use to Commercial Use District. The following persons appeared: Mr. Currie
representing Mr. Hodroff said the proposed bui]:dirig will cost about $602000.00.
Mr. 0. L. Salamone, 2937 Maryland Avenue, Mr. Isadore Libson, 2936 Louisiana Ave.,
Mr. and Mss. Herbert Muncy, 7300 Minnetonka Boulevard, Mr. Robert Nystrom, 7217
Minnetonka Boulevard, Mr. D. A. Palmquist, 7225 Minnetonka Boulevard, and Mrs.
Harry B. Anderson, 2915 Maryland appeared in opposition to the rezoning. Mr.
Rubin, Manager of Boulevard Super Market spoke in favor of the petition. After
considerable discussion, Mayor Fernstrom askiad for a motion. No motion was
made. Mayor Fernstrom declared the petition' denied due to lack of motion to
amend the Zoning Ordinance as requested in tie petition of-William and Bertha
Hodroff. ^
Request for New Air Compressor for Street Department
Request of Street Commissioner, Kenneth Johnson, dated March 1, 1954, that
the Village Council purchase a new air compressor for the street department, was
read.
Advertise for Bids for Air Compressor
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the Clerk
was instructed to advertise for bids for an air compressor with a trade-in of
present air compressor, according to specifications for same prepared by the
Village Engineer and Street Commissioner, bids to be opened March 22, 1954,- by
unanimous vote of all Members of the Council. ;
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
llMembers of the Council:
Land Electric Company Electrical
Cedergren & Rundquist, Inc. Plumbing
if Heating
'i Gas Connections
Sids Standard Oil Station Gas Station 2 Pumps
A-A-A Scavenger Company Scavenger
Borids
—� On motion of Trustee Middleton, seconded by Trustee Bolmgren, the following
bonds whichahave been approved by the Village Attorney, Edmund T. Montgomery, were
approved by unanimous 'vote of all Members of the Council:
HEATING LICENSE BOND $1,000.00
Cedergren & Rundquist, Inc, principal
The Employers Liability Assurance Corporation, Ltd., surety
Effective January 29, 1954 Expires -December 31, 1954:
GAS INSTALLATION BOND $ 12000.00
Cedergren & Rundquist, Inc., principal
The Employers' Liability Assurance Corporation, Ltd., surety
Effective January 29, 1954 Expires December 31, 1954.
i
PLUMBING LICENSE BOND ' $43000.00
Cedergren & Rundquist, Inc., 'principal
The Empl6yers' Liability Assurance.Corporation, Ltd., surety
Effective January 29, 1954 Expires December 312 1954.
March 1, 1954 179
Partial Payments on Contract Work
On motion of Trustee Bolmgren, seconded by Trustee 'Jorvig, 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. 6 -- $9,744.40
MUNICIPAL INCINERATOR BUILDING
Contractor, Knutson Construction Company
Contract Date, July 13, 1953
Contract Price, $83,325.00 Less $515.00 -- $82,810.00.
PARTIAL PAYMENT NO. 2 -- $4,547.86
GRADING AND GRAVELING JOBS 53-89, 90, 92, 97, 98
Contractor, Terry Brothers, 'Incorporated
Contract Date, August 10, 1953
Contract Price, $18,752.55.
Petition for Tar Mat
On motion of Trustee Middleton; seconded by Trustee Bolmgren, the following
petition was referred to the Village Engineer, Chairman of'the Street Department
Committee, and Special Assessment Department for checking and recommendation, by
unanimous vote of all Members of the Council:
P-1403 PETITION FOR TAR MAT, signed by Adolph Fine, Incorporated,
dated February 24, 1954, for the application of tar mat to
WEST 25TH STREET AND BOONE AVENUE THROUGH LOT 1, BLOCK 8,
WEST TEXA-TONKA HILLS ADDITION.
Application for Permit to Erect Sign - Suburban Sign �ompany
On motion of Trustee Jorvig, seconded by Trustee Middleton, the application
of Suburban Sign Company, dated February 24, 1954, for a permit to erect an adver-
tising sign for Johnson Brothers Plumbing and Heating Company at 4820 Excelsior
Boulevard was referred to the Planning Commission for checking and recommendation
by unanimous vote of all Members of the Council.
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following
resolution was adopted by unanimous vote of all Members of the Council:
R E S O L U T I O N
WHEREAS, plans for County Project No. 5106 showing proposed alignment,
profiles, grades, and cross-sections, together with specifications and special
provisions for the construction of State Aid Road 16 within the limits of the
Village as a State Aid Project have been prepared and presented to the Village:
NOW, THEREFORE; IT IS RESOLVED: That said plans, specifications and special
provisions be in all things approved.
Dated this lst day of March, 1954•
Request for Rezoning - Adolph Fine
Request of Adolph, Fine, dated March 1, 1954 to change the density of that
part of the West 165 feet of the South 1 of the SWT of the SWC,°Section 8, Township
1179, Range 21 lying north of the south 283 feet thereof (on the East Side of Texas
Avenue between 29th Street and Minnetonka Boulevard and begins at 2901 Texas Ave-
nue and consists of a plot of ground 343 feet along Texas Avenue and 139 feet in
depth), was read.
On motion-of Trustee Jorvig, seconded by Trustee Bolmgren, the foregoing
request for rezoning was referred to the Planning' Commission for checking and recom-
mendation, by unanimous vote of all Members of' the Council.
Request for Special Permit to Construct Gas Station - Adolph Fine
Letter from Adolph Fine, dated February 26, 1954, requesting a special permit
to construct a gasoline station for Standard Oil Company on that part of Lot 5,
Auditors Subdivision #378, according to plans therefore which accompanied said
letter, was read.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Building
Inspector was authorized to issue a building permit to Adolph Fine for the cons-
truction of a gasoline station on that part of Lot 5, Auditors Subdivision No. 378
(6315 West Lake Street) as per accompanying sketch, subject to conforming to all
code restrictions as determined by the Building Inspector, by unanimous vote of all
Members of the Council.
180 March 1, 1954 O
O
Letter Re: Developing Properties at 28th & Zarthan
Letter from Chas. E. Harmon, Vice President of the Northwestern National
Bank of Minneapolis, dated February 25, 1954, stating that Mr. Glover is
interested in immediately developing his properties at 28th and Zarthan, was
read.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Village
Engineer was instructed to establish the grades on Zarthan Avenue from 28th
Street south to present road, so that Mr. Glover may proceed with improvements
contemplated, with the understanding that he will pay the expense of same, by un-
animous vote of all Members of the Council.
Resolution
On motion of Trustee Jorvig, seconded by Trustee Middleton, the following
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 10, 1953, levying assessments for 52-308 Sanitary Sewer 2W #502, the follow-
ing parcel was assessed for 342 feet; and whereas 162 feet of the work on said
assessment was not done because Xylon Avenue was not extended to 35th Street as
was` anticipated; therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
162 feet of the above assessment for years 1954 thru 1963 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 and to correct their
records to the following amounts:
PARCEL -ADDITION LOCATION OF PROPERTY
5658 Section 18-117-21 West Side Xylon Avenue from north line of Lot-.12,
Block 4, Donneybrook Terrace Second Addition, to
West 35th Street
CORRECTED AMOUNTS FOR COUNTY AUDITOR
TOTAL 1954 1955 1956 1957 1958
1711.00 256.66 248.10 239.54 230.98 222.44
1959 1960 1961 1962 1963
213.88 205.32 196.76 188.22 179.66
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-1-43-WATER MAIN #493 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted October
163 1950, levying assessments ,for P-1743 Water Main #493, the following error
occurred: Lot 6, Block 5, Donneybrook Terrace Second Addition was charged twice
for the above improvement. Because the lots on the plat book were incorrectly
numbered, said Lot 6 was erroneously assessed on Xylon Avenue. Subsequently we
discovered and corrected the error on the plat book, but meanwhile Lot 6 had been
assessed correctly on Yukon Avenue and incorrectly on Xylon Avenue; therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
the 1951'thru 1953 installments, of such 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
Mayor and the Clerk be hereby authorized to issue warrants in payment, of such
refund to the respective property owner.
BE IT FURTHER RESOLVED that the as for years 1954�thru 1960 'here-
tofore levied against the following lot be canceled, and that the Auditor and the
Treasurer of Hennepin County be hereby authorized to cancel the'same upon their
respective records:
Lot Block Addition 1951 1952 1953
6 5 Donneybrook Terrace Second 17.70 18.12 17.50
March 1, 1954
Resolution Canceling P-1-43 WATER MAIN #493 Assessment, Cont'd.
AMOUNTS TO BE CANCELED
TOTAL 1954 1955 1956 1957 1958 1959 1260
125.00 17.22 16.25 15.62 15.00 14.37 13.75 13.12
Municipal Short Courses
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following
Village Personnel were authorized to attend Municipal Short Courses at the Univer-
sity Center for Continuation Study, sponsored by the League of Minnesota Munici-
palities, with necessary expenses paid, by unanimous vote of all Members of the
Council:
Assessor's School - R. B. Connery, Vernice Larson March 11 to 13, 1954
Councilmen's, Managers' School, All Council Members March 29 to 312 1954
Finance Officers School - Joseph Justad., Lee Parchem if
Engineers' School - Phil W. Smith " if
Water School - Ira Vraalstad, Maynard Kays March 15 to 19, 1954
Sewer School - Ira Vraalstad, Maynard Kays
Municipal Finance Officers Association Annual Conference
On motion of Trustee Middleton, seconded by Trustee Jorvig, Clerk Justad was
authorized to attend the MFOA Annual Conference to be held at San Francisco,
California, May 23, 242 25, 262 27, 1954 with necessary expenses paid, by unanimous
vote of all, Members of the Council present.
Ordinance No. 445
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the following
ordinance was adopted by unanimous vote of all Members of the Council:
ORDINANCE NO. 445
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:
Lots 1 thru 11, inclusive, Block 2, Calhoun
Park Addition,
shall be deleted from the Residence Use District and shall be included in the
Commercial Use District upon the express condition, however, that in addition to
the uses authorized in the Residence Use District the said premises shall be used
for no use authorized in the Commercial Use District except for the parking of
motor vehicles in, connection with use of adjacent commercial premises, said park-
ing of motor vehicles not to include the parking of motor vehicles displayed for
sale, nor for the storage of used, wrecked or dismantled motor vehicles; and upon
the further condition that prior to the use of said premises for parking of motor
vehicles the owner ,of said premises shall plant suitable trees and shrubs along
the said premises adjoining Ottawa Avenue and West 31st Street so as to form an
effective screen separating said premises from residential property in the
vicinity, and shall maintain said planting screen in live and growing condition
for a period of 25 years from date hereof; and said use of the said premises for
parking purposes is further on condition.that access will not be permitted from
said premises to adjoining West 31st Street or Ottawa Avenue by motor vehicle,
and that said planting screen will be so maintained as to effectively prevent such
access during said period •of 25 years. The use of said premises for parking
purposes shall not be authorized hereunder until the planting screen above required
shall have been planted in accordance with a plan theretofore_ submitted and
approved by the Village Council and the authorization herein given for the said
use of said premises for parking purposes shall terminate in the event that the
owner of said premises shall fail to maintain said planting screen or shall permit
ingress or egress to or from said premises by motor vehicles from the adjacent
streets.
Building Inspector's Weekly Report.
The Building Inspector's report for week ending February 26, 1954, showing
. that 10 building permits were issued, totaling $104,900.00,' was read and ordered
filed.
Justice of Peace Report of Fines - Yngve
Justice of Peace Anton Yngve's report of fines, dated March 1, 1954, was
read and ordered filed.
182 March 1, 1954
Resolution _
On motion of Trustee Middleton, seconded by Trustee Jorvig, the following
resolution resolution was adopted by unanimous vote of all Members of the
Council:
RESOLUTION AUTHORIZING APPLICATION FOR
CONVEYANCE OF TAX FORFEITED LANDS
WHEREAS, it appears that the following described lands have been forfeited
to the State of Minnesota for nonpayment' of;taxes and are required by the Village
of St. Louis Park for the respective public purposes hereinafter set forth,
therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park
that the Mayor and Clerk be hereby authorized to make application to the County
Board of Hennepin County and the State Tax Commissioner for conveyance to the
Village of St. Louis Park of the following described tax-forfeited lands for the
respective public purposes hereinafter set forth:
Lots 9, 10, and 11, Block 3, Lewiston Park - for
storm sewer and drainage purposes
Lot 15, Block 1, Park Manor - for depositary of surface
waters from public streets and for general drainage
purposes
Lot 21, Block 7, Park Manor - for depositary of- surface
waters from public streets and alley and for general
drainage purposes
North 5 feet- of Lot 18, and 'South 5 feet of Lot '19,
Block 1, Parkview - for easement of record for existing
storm sewer
Lots 39 and 40, Blo6k 317, Rearrangement of St. Louis
Park - for depositary of surface waters from public
streets and for general drainage purposes.
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 APPROVING LAND LIST NO. 368-C
WHEREAS, the Village Council of the Village of St. Louis Park, Hennepin
County, Minnesota, has received from the County Auditor of Hennepin County, Minne-
sota, a list of lands in said Village which became the property of the State of
Minnesota under the provisions of law declaring the forfeiture of lands to the
State for non-payment of taxes, which said list has been designated as List
11368-C", February 16, 1954; and
WHEREAS, each parcel of land described in said-list has heretofore been
classified by the Board of County Commissioners of Hennepin County, Minnesota as
non-conservation land and the sale thereof has heretofore been authorized by said
Board of County Commissioners; now therefore,
BE IT RESOLVED, by said Village Council, acting pursuant to Minnesota
Statutes for 1949, Section 282.01, Subd. 1, that the said classification by•said
Board of County Commissioners of each parcel of land described in said list as
non-conservation land be and the same is hereby approved and that the sale of each
such parcel of land be and the same is hereby approved.
Request to Move Fire Hydrant Approved
Letter from Architects Brandhorst and, Leadholm to Water Superintendent Ira
M. Vraalstad, dated February 24, 1954, requesting that the'fire hydrant now in
place on the west side of Wooddale Avenue about 200 feet south of Excelsior Blvd.
which is in front of the Park Funeral Home (Billman's) now under construction,
was read.
On motion of Trustee Bolmgren, seconded by Trustee Jorvi:g, permission was..
granted to move above mentioned hydrant to location designated by Fire Chief,
C. 'M. Williams, with the understanding that the expense be assumed by Mr. Billman.
Motion was passed by unanimous vote of all Members of the Council.
March,l, 1954 1 813
Summons and Complairit
Summons and Complaint with Northwestern Development Company as plaintiff
and Paul E. Olson, Trach Construction Company, James Realty Company, Jeffrey Realty
Company, Egan, Field and Nowak, Incorporated, and the Village of 'St. Louis Park,
Hennepin County, Minnesota as defendents in the matter of error in lot sizes, was
read. On motion of Trustee Middleton, seconded by Trustee, Bolmgren, the foregoing
Summons and Complaint was referred to the Village Attorney and Village Engineer
for investigation and recommendation, by unanimous vote of all Members of the Council.
Clissification and Salaries for Women' Employees
Committee of the Whole recommended that Mrs. Gertrude Renner be-taken out of
position classification No. 1, and designated as Welfare Director at $315.00 per
month; that the position held by Mrs. Elsie Dahlstrom be changed to classification
No. 5 with salary set at $240.00 per month; and that the position held by Mrs.
Ethel Reed remain in classification No. 5 at the salary of $240.00'per month, as
is.
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the recommendation
of the Committee of the Whole was acceppted and approved, and- the changes in classi-
fication and salaries will become effective March 1, 1954. Motion was passed by
unanimous vote of all Members of the Council by roll call as follows: Trustee
Bolmgren, yea; Trustee Middleton, yea; Trustee Torval Jorvig, yea; Clerk Justad, yea;
Mayor Fernstrom, yea.
Supplies for Civil Defense
On motion of Trustee Middleton, seconded by Trustee Jorvig, the Clerk was
authorized to issue a purchase order for the 'following' supplies for Civil Defense
as an estimated cost of 120.00, by unanimous vote of all'Members of the Council:
100 Davidson Paper Master Plates for use on Davidson
Machine, #C-10002 OL (#4)
2 Typewriter Ribbons for Royal Typewriter for use with
above plates.
Letter Re: Load Restrictions
Letter from L. P. Zimmerman, County Engineer, dated February 23, 1954, con-
cerning road restrictions during the period of March 20, 1954 to May 15, 1954, was
read. On motion of Trustee Middleton, seconded by Trustee Bolmgren, the foregoing
letter was referred to the Village Engineer and Street Commissioner for checking,
by unanimous vote of all Members of the Council.
I. 0. M. From Planning Commission Re: Sign and Billboard Applications
Inter-Office Memorandum from the Planning Commission, dated February 26, 1954,
stating that they have appointed a revolving committee to gather all the facts on
applications for signs and billboards received up to ten days prior to their regular
meetings, was read and ordered filed.
Fire Department's Report for February, 1954
Fire Department's report of activities for February, 1954, was read and ordered
filed.
Agreement for Installation of Air Raid Warning Siren
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Mayor and
Clerk were authorized to enter into the following agreement for the Village with
Highland Homes Company for the installation of air raid warning siren, by unanimous
vote of all Members of the Council:
AGREEMENT FOR INSTALLATION OF AIR
RAID WARNING SIREN
THIS AGREEMENT, made and entered into as of this 1st day of March, 1954, by
o and between HIGHLAND HOMES COMPANY, a Minnesota corporation, party of the first
part, and VILLAGE OF ST. LOUIS PARK, a municipal corporation, party of the second
part, wherein IT IS AGREED as follows: -
1. Party of the first part, as owner of the premises in the Village of St.
Louis Park known as Westwood Hills Golf Club, hereby grants permission to party of
the second part to install upon said premises, at a location near the golf club-
house, to be approved by first party, an air raid warning siren which shall be
available for public use by said second party.
2. Second party agrees to install such air raid siren in a safe condition
and to provide the electrical installation thereof and pay for all expense in
connection therewith and to maintain said siren in a safe condition so long as it
remains upon said premises, and upon termination of this agreement to remove the
said siren.
184 March 11 1954
Agreement for Installation of Air Raid Warning Siren, Cont'd.
3. Party of the first part agrees that said siren may remain on said
premises for -not less than six months from date hereof and until such time
thereafter as party of the first part shall, on fourteen days written notice to
second party,, request the removal of said siren.
4. It is understood that the Village shall have the right to enter upon
said premises at all times for the purpose of inspecting, maintaining and removing
said siren, and that the siren shall remain the property of the Village of St.
Louis Park.
5. It is understood that first party consents to the installation of said
siren as a public service, and no charge will be made to the Village for the use
of the said premises of first party for said purpose.
IN WITNESS WHEREOF, the parties hereto have caused this agreement to be'
executed as of the day and year first above written by their respective duly
authorized officers.
Minutes
The minutes of meeting held February 23, 1954 were read. On motion of
Trustee Middleton, seconded by Trustee Jorvig, the minutes of meeting held February
23, 1954 were approved as read, by unanimous vote of all Mefnbers of the Council.
Meeting Adjourned
On motion of Trustee Middleton, seconded by Trustee Jorvig, 'the meeting was
adjourned at 12:15 A. M., March 2, 1954, by unanimous vote of all Members' of the
Council.
R. C. FERNSTROM, Mayor
ATTEST:
JOAPH J AD, Clerk