Loading...
HomeMy WebLinkAbout1954/04/12 - ADMIN - Minutes - City Council - Regular ;April 12, 1954 219 REGULAR MEETING APRIL 12, 1954 A regular meeting of the Village Council was called to order by Mayor R. C. Fernstrom at 8:15 P. M. Invocation was given by Reverend George 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, Edmund T. Montgomery. Verified Claims On motion of Trustee Middleton, seconded by Trustee Jorvig, the following verified claims were approved, and the Mayor and Clerk were authorized to issue warrants covering same, by the following roll call vote: Trustee Bolmgren, yea; Trustee Jorvig, yea; Trustee Middleton, yea; Clerk Justad, yea; Mayor Fernstrom, yea: Adler Steel Products Co. 6.00 American Institute of Real Baldwin Supply Company 19.04 Estate Appraisers 15.00 Ole Bergerson 50.00 Brookside Hardware .72 Carl's Auto Body 21.00 " " 8.10 Chicago, Milwaukee, St. Paul & " " 9.25 Pacific Railroad Company 7.35 " " 8.75 Dahlberg Brothers, Inc. 2.86 " !' 5.10 The Flox Company 430.69 " to 12.00 Fowler Ilectric Company 78.15 " tt 20.69 n it a 65.00 ° If 10.14 General Fuel Company 24.80 '! it 13.80 General Trading Company 3.25 " " 11.20 n to n 93.42 " " 2.10 n It n 4.97 n n 7.72 u if tt 7.77 " n 1.79 n it n 3.20 tr n 4.29 tt u u 3.60 to n 8.45 it n t! 3.68 n n 4.00 It u it 42.19 " it 4.75 1! n tr 11.00 tt it 9.04 it n t! 1.84 n n 38.87 it n u 6.34 it it 3.10 n It it 5.70 n n 1.40 it n n 19.04 to it 40 Goodall Rubber Company 25.85 it " 4.00 Mrs-. Elsie Hage 52.50 Hennepin-Lake Stationers 35.10 Humboldt Plumbing Company 7.00 Jessing Paint & Wallpaper Co. 4.60 Landers-Norblom-Christenson Co. 48.70 It " " " • 13.80 It it it It 4.99 P. R•. Mallory & Company 31.14 Miller-Davis Company 145.67 Minneapolis Blue Printing Co. 5.00 " " • " 5.00 Minneapolis Gas Company 219.52 n It If 8.50 n n tt 269.54 "- if it 3.55 Minneapolis Glass Company 11.25 rt It " 7.50 Mueller Company 251.73 " It " 17.08 National Tea Company 20.70 Northern States Power Co. 4.14 NW Bell Telephone Co. 15.35 Paper Supply Company 20.00 " It " " 28.64 Park Super Valu 35.67 Penny Super Market 17.46 Pockrandt Lumber Company 2.75 Ramsey County Welfare Board 390.65 Reinhard Brothers Co. 18.00 H. A. Rogers Company 8.88 Rosenwald-Cooper, Inc. 252.00 it " it it 55.86 Rosholt Equipment Co. 8.00 Rural Hennepin County Nursing St. Louis Park Dispatch 739.00 Committee 4,189.14 Vernon W. Tollefsrud 55.40 University of Minnesota 30.00 St. Louis Park Dispatch 26.20 Village of SLP Street Dept. 171.00 n n n rt 43.80 It n tr o it 12.00 n n n n u 3.00 220 April 12, 1954 Bids for Traffic Signals - Dakota and Minnetonka Pursuant to advertisement in the St. Louis Park Dispatch March 25, 1954, no bids were received for the furnishing and installation of two automatic traffic control signals at the intersection of Dakota Avenue and Minnetonka Boulevard. On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Clerk was instructed to readvertise for bids for the furnishing and installation of two automatic traffic control signals at the intersection of Dakota Avenue and Minne- tonka Boulevard; bids to be opened on May lst, 1954, by unanimous vote of all Members of the Council. Bids for Water Main Extensions As advertised in the St. Louis Park Dispatch March 25, 1954, sealed bids were received from the following bidders for the construction of water main exten- sions 54-1 thru 54-8, inclusive, as described therein: 1. William V. Terry $129,870.00 2. Peter Lametti Construction Company 119.835.00 3. Lametti and Sons, Incorporated 113,227.90 4. Phelps-Drake Company, Incorporated 117,872.00 5. Wolf Construction Company 121,957.00 On motion of Trustee Bolmgren, seconded by Trustee Middleton, the above bids were referred to the Village Engineer and Chairman of the Water Department Committee for tabulation and recommendation, by unanimous vote of all Members of the Council. JHearing on Application for Rezoning - Adolph Fine Pursuant to notice published in the St.. Louis Park Dispatch March 18, 1954, a ,public hearing was had on the application of Adolph Fine, Incorporated for re- zoning of Lots 1, 2, 3, and 4, Block 3, Adolph Fine's Addition, from Residential Use to Commercial Use. The following persons appeared: George Vita, 3005 Colorado Avenue presented a petition signed by himself and others in opposition to this proposed rezoning. James Frank, 3011 Colorado Avenue appeared in opposition and stated that they were told that there would be no Com- mercial building on these lots. Joe Bertzyk, 3024 Colorado Avenue said he agreed with Mr. Frank in opposing this rezoning. He claims the Fine Company made the statement that there would be no commercial buildings on these lots. Mrs. Joe Bertzyk said she is opposed to the rezoning due to the danger of trash fires by merchants. C. L. Hurd spoke of other hearing two years ago. Mentioned the parking lot on the PdW Corner of Colorado and Minnetonka Boulevard, stating that the prople went away with the feeling that no more rezoning would be done in that area. He spoke about other stores on the Corner of Dakota and Minnetonka Boulevard, and of the vacancy of the store on the SE Corner of Dakota and Minnetonka Boulevard. Trustee Middleton said that he feels that this property would be a better taxpayer than a vacant lot. The group said they would go for two double bungalows on these lots. Attorney H. Edelman, representing Klein's Food Market and Me Call's Drug Store made this point - that the Planning Commission visualized the need of the area at the time of Zoning Dakota and Minnetonka Boulevard, and zoned enough commercial property at that time. A discourse on economics was carried on. Mr. Edelman said that Mr. Fine should bring reasops why this zDning should be made. 1frs. Lanz, 3034 Colorado Avenue asked if Mr. Fine could do anything he wanted to on these lots, if rezoned. Mr. Fernstrom, said that he would have to follow our building regulations. Trustee Jorvig said that the Council is in a position to protect residents on Colorado Avenue from Commercial encroachment, etc. Mr. Frank said that many of the residents in the area have to work on Monday nights, otherwise there would be a larger crowd. Mayor Fernstrom said a crowd isn't necessary - just those who are primarily affected. A lady (name not given) asked what the Council's reason for re2D ning is same is done.. Mayor Fernstrom said that the main purpose in rezoning property is to get it improved and on, the tax rolls. She asked if that was the only reason. Mr. Feastrom said no, but also to put property to- profitable use. Mr. Frank said that two years ago someone offered to purchase these lots at a reasonable price and Mr. Fine did not accept the offer. Mayor Fernstrom said that is never the desire of the Council to work for the benefit of- one person at the expense of another. Mr. Frank said that he felt that the Council had always been fair, but does think that this change in zoning would jeopardize their area. On motion of Trustee Bolmgren, seconded by Trustee Middleton, this matter was referred to the Committee of the Whole to see if Mr. Fine would care to put in four- plexes or make a driveway on the property so that Colorado Avenue can be fenced without entrances, by unanimous vote of all Members of the Council. April 12, 1954 221 Hearing on Proposed Street Grading and Storm Sewer ate earingpr wft had on the proposed public improvements' described in the following resolution. The following persons appeared: Mr. Al Godward appeared for the Pure Oil Company. Said they are willing to go along with this construction as stated in notice. Stanley Ecklund was told about the plan to take water up to the Village property if the Pure Oil Company decides to use Lot 9. Resolution On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following resolu- tion was adopted by unanimous vote of all Members of the Council: RESOLUTION ORDERING STREET GRADING AND STORM SEWER WHEREAS the Village Council has met at the time and place specified in the notice published in the St. Louis Park Dispatch April 1 and 8, 1954, relating to the public improvements hereinafter described and has heard all interested persons appear- ing at said meeting and has secured from the Village Engineer a report advising it in a preliminary way as to whether each proposed improvement is feasible and as to whether it should best be made as proposed or in connection with some other improvement, and the estimated cost of the improvements as recommended; therefore, BE IT RESOLVED by the Village Council of the Village of St. Louis Pari: that the following public improvements be hereby ordered in accordance with plans and specifica- tions which have been prepared by the Village Engineer and filed with the Village Clerk, and the Village, Clerk is hereby directed to advertise for bids which will be opened at the meeting of the Council May 17, 1954• Improvement 54-7S Grading of the intersection of Louisiana Avenue and Cedar Lake Road and approaches thereto, and construction of storm sewer for the drainage of said intersection, provided that the Pure Oil Company grant to the Village an unconditional easement to drain the intersection onto Lot 9 until said lot is improved by erection of a building. (Home Addition). Action of Proposed Water Main Extensions #54-1 thru 54-8 A public hearing had on March 15, 1954 on proposed water main extensions #54-1 thru #54-8, the action on same was deferred to this meeting, pending the receipt of bids for the work. On motion of Trustee Bolingren, seconded by Trustee Middleton, action was again deferred to meeting of April 19, 1954, by unanimous vote of all Members of the Council. Licenses On motion of Trustee Jorvig, seconded by Trustee Middleton, the following applica- tions 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 present: Airport Heating & Sheet Metal Heating Burnieces Heating & Sheet Metal Co. Gas Installations Dairy-Mor Drive-In Restaurant Arthur Wendell Plumbing Bonds On motion of Trustee Bolmgren, seconded by Trustee Bolmgren, the following bonds which have been approved by Village Attorney, Edmund T. 'Montgomery, were approved by unanimous vote of all Members of the Council: HEATING LICENSE BOND $1,000.00 Airport Heating & Sheet- Metal, principal Standard Accident Insurance Company, surety Effective January 1; 1954, Expires December 31,1954 GAS INSTALLATION BOND $1,000.00 Burnieces Heating- & Sheet Metal Company, principal Western Surety Company, surety Effective April 6, 1954, Expires December 31, 1954. PLUMBING LICENSE BOND $4,000.00 Arthur A. Wendell, principal Commercial Insurance Company, surety Effective April 7, 1954, Expires December 31, 1954° Building Inspector's Report for Week Ending April 9, 1954 The Building Inspector's report for week ending April 9, 1954, showing that 32 building permits were issued, totaling $383,475.00, was read and ordered filed. 222 April 12, 1954 Re: Permit to Excavate Within the Village - Elliott-Erskine Don Kelley, Attorney for Elliott-Erskine spoke regarding their proposed project for excavating peat from their property in the area of Wayzata Boulevard and Dakota Avenue. Said Mr. Anderson had done some filling of holes along Wayzata Boulevard, and as soon as it is dry enough to get into the wet area he will do filling there. Said that Mr. Anderson is willing to put up a cash bond to certify that any agreement worked out by the Village Attorney and Elliott Anderson will be carried out. Also said that Mr. Anderson is ready to conform to any restrictions made. Trustee Bolmgren said that he would like to control the project by laying out the area to be mined and refilled in 1954• This would make it possible to figure out the amount of the cash bond. Trustee Jorvig said he would approve this method, if the bond is large enough to cover. The Village Engineer to be asked to determine the amount needed. Trustee Middleton said he still would want the-large pothole in the center of the area fenced off for safety. Trustee Bolmgren suggested that the project be kept operating north of 14th Street in 1954; then proceed as he shows he can do same on a systematic basis. The objectors appeared to be in favor of a systematic working of the land. It is understood that Mr. Anderson will backfill the holes between 14th and 16th Streets, and then take the surplus off of this location. On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Elliot- Erskine project was referred to the Village Attorney and Village Engineer for agreement that will show a progressive and systematic basis of mining and filling, and determin- ing the amount of bond needed to cover this agreement, by unanimous vote of all Members of the Council. Advertising Signs Approved - Naegele On motion of Trustee Jorvig, seconded by Trustee Middleton, the Building Ins- pector was authorized to issue permits to Naegele Advertising Company for the erection of One (1) advertising sign for Billman's (Park Funeral Home) at 3960 Wooddale Avenue; and One (1) advertising sign for Folding Door Company, 4414 Excelsior Boulevard, by unanimous vote of all Members of the Council. Remodeling and Improvement of Civil Defense Training Center On motion of Trustee Bolmgren, seconded by Trustee Jorvig, Professor Joseph Wise was designated as engineer for remodeling and improvement of the Civilian Defense Training Center (Stageberg Property), to prepare plans and specifications under the direction of the Director of Civilian Defense, upon the understanding, however, that no compensation will be payable by the Village for such engineering services, such compensation to be payable solely out of funds to be contributed by other cooperating municipalities and organizations, by unanimous vote of all Members of the Council. Cancel Assessments for Purpose of Re-Assessment Special Assessment On motion of Trustee Bolmgren, seconded by Trustee Middleton, the/Clerk was instructed to prepare a schedule of all cancellations to date for the purpose of reassessment, by unanimous vote of all Members of the Council. Special Permit to Connect to "Water Main On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the owners of Lots 25, 26, 27, and 28, Block 189, Rearrangement of St. Louis Park is hereby granted a special permit to construct a service connection to the water main in West Lake Street at West 34th Street with the understanding that they pay an assessment of $2.25 per front foot amounting to $ 180.00 at the time they take ,our the regular permit for same, this assessment paid will be credited to the above mentioned property when the water main is constructed in West Lake Street adjacent to said property. Motion was passed by unanimous vote of all Members of the Council. Request for Street Signs - Mrs. Sam Polski Letter from Mrs. Sam Polski, 4200 West 25th Street, dated April 9, 1954, re- questing the installation of street signs on Inglewood Avenue and West 25th Street, and France Avenue and West 25th Street, was read. On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Street Commissioner was ordered to place street signs on Inglewood Avenue and West 25th Street, and on France Avenue and West 25th Street, by unanimous vote of all Members of the Council. Request for Permission to Build Manhole N. S. Power Co. On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the request of Northern States Power Company for permission to build One (1) 516" x 10' manhole; lay One (1) 4" iron pipe for underground cable at Louisiana Avenue approximately 200' north of West Lake Street, was approved by unanimous vote of all Members of the Council. April 12, 1954 2 2 3 Application for License to Drive a Taxicab On motion of Trustee Bolmgren, seconded by Trustee Middleton, the application of Merle D. Sprague, 2820 Virginia Avenue for a license to drive a taxicab for Ste Louis Park Radio Cab, Incorporated which has been approved by the Police Department, was approved, and the Mayor and Clerk were authorized to issue license to expire December 31, 19542 by unanimous vote of all Members of the Council. Request for Transfer of Licenses The request of Miller & Holmes, Incorporated for the transfer of licenses #141 (Gas Station, #142 (Soft Drink), and #143 (Cigarette) to them from Parxoil Co. was discussed. On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the foregoing request for transfer for said' licenses was approved, by unanimous vote of all Members of the Council. Petition for Four-Stop Signs Petition signed by Mrs. Joe Haskell, 3450 Zarthan Avenue and others, received April 9, 1954, for the installation of 4 stop signs at the intersection of Zarthan Avenue and Hamilton Street, was read. On motion of Trustee Bolmgren, seconded by Trustee Middleton, the foregoing petition was referred to the Police Department for checking and recommendation, by unanimous vote of all Members of the Council. Planning Commission's Report on Application for Permit to Erect Sign - Meyers Planning Commission's report dated April 7, 1954, on the application of Meyers Outdoor Advertising, Incorporated for a permit to erect an advertising sign on Lots 7, 8, 9,- 17, 18, and 19, Block 163, Rearrangement of St. Louis Park was read. On motion of Trustee Jorvig, seconded by Trustee Middleton, the application of Meyers Outdoor Advertising, Incorporated for a permit to erect an advertising sign on Lots 7, 81 9, 17, 18, 19, Block 163, Rearrangement of St. Louis Park was approved, and the Building Inspector was authorized to issue same, by unanimous vote of all Members of the Council. Planning Commission's Report on Application for Permit to Erect Sign - Meyers Planning Commission's report dated April 7, 1954, on the application of Meyers Outdoor Advertising, Incorporated for a permit to erect an advertising sign at 7100 Walker Street (Lots 28 and 29, Block 186, Rearrangement of St. Louis Park) was read. .On motion of Trustee Jorvig, seconded by Trustee Middleton, the application of Meyers Outdoor Advertising, Incorporated for a permit to erect an advertising sign at 7100 Walker Street on Lots 28 and 29, Block 186, Rearrangement of St. Louis Park was approved according to the Planning Commission's recommendation, and the Building Inspector was authorized to issue permit for same, by unanimous vote of all Members of the Council. Planning Commission's Report on Application for Permit to Erect Sign - Suburban Planning Commission's report dated April 7, 1954, on the application of Suburban Sign Company for a permit to erect an advertising sign for Johnson Brothers Plumbing and Heating Company at 4820 Excelsior Boulevard, was read. On motion of Trustee Middleton, seconded by Trustee Bolmgren, the request of Suburban Sign Company for a permit to erect an advertising sign for Johnson Brothers Plumbing Company at 4820 Excelsior Boulevard was approved, and the Building Inspector was authorized to issue permit for same, by unanimous vote of all Members of the Council. Planning Commission's Report on Application for Permit to Erect Sign - Le Roy Sign Planning Commission's report dated April 7, 1954, on the application of Le Roy Signa Inc. for a permit to erect an advertising sign for Peterson-Russell, Florists, 50092 Excelsior Boulevard, was read. On motion of Trustee Jorvig, seconded by Trustee Middleton, the application of Le Roy Sign, Incorporated for a permit to erect an advertising sign for Peterson- Russell, Florists at 50092 Excelsior Boulevard was approved, and the Building Inspector was authorized to issue same, by unanimous vote of all Members of the Council. Planning Commission's Report on Application for Permit to Erect Sign - Meyers Planning Commission's report dated April 7, 1954, on the application of Meyers Outdoor Advertising, Incorporated for a permit to erect an advertising sign for themselves at 7200 Highway #7 (Lots 8, 9, 10, 11, and 12, Block 324, Rearrangement of St. Louis Park, was read. On motion of Trustee Jorvig, seconded by Trustee Middleton, the application of Meyers Outdoor Advertising, Incorporated for a permit to erect an advertising sign at 7200 Highway No. 7 on Lots 81 9, 10, 11, and 12, Block 324, Rearrangement of St. Louis Park was approved subject to regulation setbacks, and the Building Inspector was Authorized to issue same, by unanimous vote of all Members of the Council. 224 April 12, 1954 � Planning Commission's Report on Petition for Rezoning - Self Storing Window Co. Planning Commission's report dated April 7, 1954, on the petition of Self (� Storing Window Company for the rezoning of the following described property (lo- cated at 5901 Wayzata Boulevard)from Commercial Use to Light Industrial Use, was read: That part of Government Lot Six (6), in Section 4, Township 117, Range 21, described as follows: Beginning at a point in the East line of that certain tract of land conveyed to Northern States Power Company by deed recorded in Book 1034 of Deeds, on page 285, records of Hennepin County, Minnesota, which - point is ninety-eight and eighty-nine hundredths (98.891 ) feet south of a point in the North line of said Government Lot Six (6) distant Thirty-four and Twenty-six Hundredths (34.261 ) feet east of the intersection of said North line with the Easterly line of the right-way of the Minneapolis, Northfield, and Southern Railway; thence south along the east line of said Northern States Power Company land Forty-two and thirty-five Hundredths (42.35) feet to the Southeast corner thereof; thence West parallel with the north line of said Government Lot Six (6) a distance of One Hundred and Seventy-two Hundredths (100.721) feet to the Easterly line of aforesaid right-of-way of Minneapolis, Northfield and Southern Railway; thence Southwesterly along said Easterly railroad right- of-way line Sixty-one and one tenth (61.11 ) feet, more or less, to the north line of the right-of-way of U. S. Trunk Highway No. 12; thence Easterly along the North line of the right-of-way of said Highway Two Hundred Thirty-eight and fifteen Hundredths (238.15') feet, more or less, to a point Thirty-three (331 ) feet west of the East line of said Government Lot Six. (6); thence North parallel with said east line One Hundred Fifty-nine (159') feet; thence west parallel with the North line of the right-of-way of said Highway Thirty-two and thirty-four Hundredths (32.34' ) feet, more or less, to a point Eight (801 ) feet east of the East line of above mentioned tract of land conveyed to Northern States Power Companyl thence south parallel with said east line Fifty-nine (591) feet; thence west parallel with the North line of the right-of-way of said U. S. Trunk Highway No. 12 a distance of Eighty, (801) feet to the point of beginning. Also an easement for road purposes over the follow- ing described land to-wit: Beginning at a point Thirty-three (33-1) feet west of the East line of above mentioned Government Lot Six (6), andOne Hundred Fifty-nine, (1591) feet north of the north line of U. S. Trunk Highway No. 12; thence West parallel with the North line of said Highway Thirty-two and Thirty-four hundredths (32.34') feet, more or less, to a point Eightj (801) feet east of the East line of the hereinbefore mentioned tract of land conveyed to Northern States Power Company; thence North parallel with the east line of said tract to the South line of Old Superior Boulevard; thence East along said South line to a point Thirty-three (331 ) feet west of the East line of said Government Lot Six (6); thence South parallel with said east line to a point of beginning, accord- ing to the United States Government Survey thereof; and situated in Hennepin County, Minnesota. On motion of Trustee Jorvig, seconded by Trustee Middleton, May 10, 1954 was set as date of hearing on the foregoing petition for rezoning, by unanimous vote of all Members of the Council. Planning Commission's Report on Application for Permit to Erect Signs - Suburban_ Planning Commission's report dated April 7; 1954, on the application of Suburban Sign Company for permits to erect two advertising signs at 6009 Excelsior Boulevard for Scotty's Rent-it, was read. On motion of Trustee Middleton, seconded by Trustee Jorvig, the application of Suburban Sign Company for permits to erects two advertising signs on the building at 6009 Excelsior Boulevard was approved, and the Building Inspector was authorized to issue same, by unanimous vote of all Members of the Council. Planning Commission's Report on Application for Permit to Erect Sign - Naegele Planning Commission's report dated April 7, 1954, on the application of Naegele Advertising Company for a permit to erect an advertising sign at 6325 Minne- tonka Boulevard, was read. On motion of Trustee Bolmgren, seconded by Trustee Middleton, the application of Naegele Advertising Company for a permit to erect an advertising Sign at 6325 Minnetonka Boulevard was approved, and the Building Inspector was authorized to issue same; by unanimous vote of all Members of the Council. April 12, 1954 225 Planning Commission's Report on Petition for Rezoning - Pure Oil Company - Planning Commission's report dated April 7, 1954, on the petition of Pure Oil Company for rezoning of the West z of Lot 9, Home Addition, from Residential Use to Commercial Use, was read. On motion of Trustee Bolmgren, seconded by Trustee Middleton, May 10, 1954 was set as date of hearing on the request of Pure Oil Company for rezoning the West 1 of Lot 9, Home Addition from Residential Use to Commercial Use, by unanimous vote of all Members of the Council. Planning Commission's Report on Request for Permit to Build 1/ Store Building and Gas Station - Adolph Fine P14nning Commission's report'dated April 7, 1954, on the request of Adolph Fine for a permit to build a gas station and store building on the SW Corner of Texas Avenue and Minnetonka Boulevard, was read. On motion of Trustee Middleton, seconded by Trustee Jorvig, the request of Adolph Fine for a permit to build as gas station and store building on the Southwest Corner of Texas Avenue and Minnetonka Boulevard was-approved,, providing that a suitable planting screen be placed on the south line, subject to approval of the Village Council, and that all pump islands of the gas station conform to the 20 foot setback, by unanimous vote of all Members of the Council. Movie Film for Civil Defense On motion of Trustee Jorvig, seconded by Trustee Middleton, Requisition #442, dated April 8, 1954, for a 16 MM sound film, entitled AND A VOICE SHALL BE HEARD, at a cost of $35.00, was approved, and the Clerk was authorized to issue a purchase order for same, by unanimous vote of all Members of the Council. Increased Cost of First Aid System Training Supplies for Civil Defense On motion of Trustee Middleton, seconded by Trustee Jorvig, Requisition #441, dated April 8, 1954, for increased cost of the Village's share of first aid system training supplies which were ordered on a matching fund basis (Requisitions #411 and #412, dated April 28, 1953), in the amount of $28.53, was approved, and the Clerk was authorized to issue purchase order for same, by unanimous vote of all Members of the Council. Resolution On motion of Trustee Middleton, seconded by Trustee Jorvig, the following resolution was adopted by unanimous vote of all Members of the Council: RESOLUTION GRANTING VILLAGE EMPLOYEES TIME OFF TO ATTEND LENTEN SERVICES WHEREAS the various Churches of St. Louis Park will join together to hold noon- time Lenten Services, April 12, 132 14, and 15, 1954 at Aldersgate Methodist Church, and WHEREAS the Village Council is in accord with this arrangement and wishes to assist in promoting attendance at the services, therefore BE IT RESOLVED that all Village Employees be granted the necessary time off to attend these services insofar as by so doing it will not cripple the vital services of the Village. Ordinance No. 447 On motion of Trustee Bolmgren, seconded by ,Trustee Middleton, the following ordinance was adopted by unanimous vote of all Members of the Council: 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 202 1932, as heretofore amended, is hereby further amended by reclassification 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: The west 165 feet of the S2 of the SW, of the SW4' Section 8, Township 117, Range 21, lying north of the south 283 feet thereof, shall be deleted from the -Multiple Dwelling District, Restricted to two-family Dwellings, and shall be included in Multiple Dwelling Use District without such restriction, and shall be subject to all of the regulations of said ordinance relating to said Multiple 226 April 12, 1954 Ordinance No. 447, Continued Dwelling Use District without restriction, on condition, however, that at the time of application for building permits for any multiple dwellings upon the above premises the owner thereof will designate the south fifty feet thereof for use for the parking of motor vehicles in connection with said multiple dwellings, and the parking area so designated shall be used only for the parking of motor vehicles. Section 2. Section 14.2 of said ordinance and the density district maps therein referred to are hereby further amended as follows: The west 165 feet of the S2 of the SWr of the Swirl., Section 8, Township 117, Range 21, lying north of the south 283 feet thereof, shall be deleted from "C" Density District and included within the "D" Density District and shall be subject to all of the regulations of said ordinance relating to "D" Density District, on condition that the owner of said premises shall designate the south fifty feet thereof for use only for parking of motor vehicles as provided in Section 1 hereof. Resolution On motion of Trustee ,Bolmgren, seconded by Trustee Jorvig, the following resolution was adopted by unanimous vote of all Members of the Council: AMEND-ED RESOLUTION ORDERING STORM SEWER NO. 52-404 WHEREAS, it appears that the course of the storm sewer as designated in reso— lution adopted by the Village Council June 15, 1953, provided for construction of storm sewer along the southerly lot line of Lot 20, Auditor's Subdivision No: 318 and the extension of said lot line east to Ottawa Avenue, and it appears that cons— truction of sewer at said location will involve disturbance of existing buildings, and it is necessary that the course of said sewer be modified to avoid the expense of damaging buildings on premises where the sewer is constructed, therefore BE IT RESOLVED that said resolution adopted June 15, 1953, ordering storm sewer Improvement No. 52-404, as same is amended by resolution adopted Noven1ber 232 1953, is further amended so as to provide for construction of said storm sewer extending from Princeton Avenue to Ottawa Avenue in and over an easement following a line described as follows and 5 feet on both sides thereof; Commencing at the intersection of the center line of Princeton Avenue and the westerly extension of a line running thru Lot 19, Auditor's Subdivision No. 318, 115 feet north of and parallel with the southerly boundary thereof; thence east along said line thru Lots 19 and 17 to Ottawa Avenue and thence north in Ottawa Avenue and continuing as specified in said resolution of June 15, 1953• Bid Awards for Bituminous Materials On motion of Trustee Middleton, seconded by Trustee Bolmgren, the following bids received April 5, 195U, for the furnishing of bituminous materials for the 1954 road working season, were determined to be :the lowest bids of responsible bidders, and the Mayor and Clerk were authorized to execute contracts for the Village with the bidders for same in the amounts bid, by unanimous vote of all Members of the Council: Bury and Carlson Company 50,000 gallons, more or less SC Liquid Asphalt @ .0897 Per Gallon 50,000 u n n MC n n @ .0997 n " Republic Creosoting Company 501,000 gallons, more or less Liquid Tar @ .1525 Per Gallon Richards Oil Cpmpany 10,000 gallons, more or less Liquid Asphalt (RC) @ .108 Per Gallon J. V. Gleason Company 501%000 gallons, more or less SC Liquid Asphalt @ .0965 Per Gallon 50,000 n n 11MC a t' @ .105 n tt 101 000 it n It RC n n @ .108 It n 10,000 tons, more or less SC Asphalt @ 4.55 Per Ton 10 000 it " " MC " @ 4.60 It it Black Top Service Company 11000 tons, more or less AC Asphalt @ 4.70 Per Ton 10,000 It if 11 Road Tar @ 4.80 11 1 April 12, 1954 2 27 Planning Commission's Report on Request for Rezoning - Ohme-Rutledge Planning Commission's Report dated April 7, 1954, on the request of Ohme- Rutledge for rezoning of the North 30 feet of Lot 16, Block 158, Rearrangement of St. Louis Park from Commercial Use to Heavy Industrial Use, was read. On motion of Trustee Jorvig, seconded by Trustee Middleton, the Building Inspector was authorized to issue a special permit to Ohme-Rutledge for the construction of a heavy industrial building on the north 30 feet of Lot 16, Block 158, Rearrange- ment of St. Louis Park according the the Planning Commission's recommendation which reads as follows ----- Provided the building be moved back 7 feet so that only the office space is erected on the Commercially zoned area with the factory plant proper being erected on the Heavy Industrial area. Motion was passed by unanimous vote of all Members of the Council. Village Engineer's Report on Proposed Brucedale Addition The Village Engineer's report dated April 9, 1954, on proposed Brucedale Addition was read. On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Building Inspector was authorized to issue a building permit to Oakridge Homes, Incorporated for the construction of a residence on Lot 50, Crestview Addition, by unanimous vote of all Members of the Council. Deeds for Street Purposes On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Village Attorney was instructed to proceed to secure deeds for a 25 foot strip across Lots 47, 48, and 49 aad-397 Crestview Addition to be used for street purposes; also on the east side of proposed street adjacent to lots 47, 48, 49, and 50, Crestview, by unanimous vote of all Members of the Council. School Board's Notice of Census A copy of the St. Louis Park School Board's notice to Parents regarding a special federal and school census, dated April 8, 1954, was read. State Fire School On motion of Trustee Middleton, seconded by Trustee Jorvig, Fire Chief, C. M. Williams, and Assistant Fire Chief, Kurt Scheibe were authorized to attend the Minnesota State Fire School, April 26 to- 30, 1954, at the University of Minnesota, with necessary expenses paid, by unanimous vote of all Members of the Council. Purchase of Adding Machine Authorized On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Clerk was authorized to issue a purchase order for One (1) National Live Keyboard Adding Machine at a ned price of $346.50, by unanimous vote of all Members of the Council. Petitions for Street Improvements On motion of Trustee Middleton, seconded by Trustee Bolmgren, the following petitions were referred to the Village Engineer, Chairman of the Street Department Committee and Sp6cial Assessment Department for checking and recommendation, by unanimous vote of all Members of the Council: P-1418 PETITION FOR CURB AND GUTTER, signed by Mr. and Mrs. Arthur Ouellette, 3433 Quebec Avenue and others, Dated April 5, 1954, for the construction of curb and gutter on the EAST SIDE OF QUEBEC AVENUE FROM 34TH STREET TO 35TH STREET. P-1419 PETITION FOR CURB AND GUTTER, signed by Mr. and Mrs. Robert Pipes, 3444 Quebec Avenue and others, dated April 5, 1954, for the construction of curb and gutter on the WEST SIDE OF QUEBEC AVENUE FROM 34TH STREET TO 35TH STREET. P-1420 PETITION FOR GRADING, signed by Associated Contractors, 5720 Wayzata Boulevard, St. Louis Park, for the grading - of VIRGINIA AVENUE FROM 34TH STREET TO 342 STREET, dated April 6, 1954• P-1421 PETITION FOR TWO-INCH STABILIZED BASE, signed by Associated Contractors, 5720 Wayzata Boulevard, St. Louis Park, dated April 6, 1954, for the application of a two- inch stabilized base to 341 STREET FROM TEXAS AVENUE TO WYONIING AVENUE, and to VIRGINIA AVENUE FROM 34TH STREET TO 342 STREET. - 228 April 12, 1954 � Petitions for Street Improvements, Continued P-1428 PETITION FOR SIDEWALK, signed by Olaf Stanley Mesheim, 3340 Utah Avenue, St. Louis Park, dated April 9, 1954, for the construction of sidewalk on the (NEST SIDE OF UTAH AVENUE BETWEEN 33RD STREET AND 34TH STREET. P-1424 PETITION FOR CURB AND GUTTER, signed by Mr. and Mrs. W. A. Van Valtenberg, 2728 Colorado Avenue- and others, dated April 7, 1954, for the construction of curb and gutter on the WEST SIDE OF COLORADO AVE. FROM 27TH STREET TO 28TH STREET. P-1423 PETITION FOR CURB AND GUTTER, signed by Sylverster Christian, 3050 Quebec Avenue and others, dated April 7, 1954, for the construction of curb and GUTTER on the WEST SIDE OF QUEBEC AVENUE FROM MINNETONKA BOULEVARD TO 31ST STREET. P-1422 PETITION FOR SIDEWALK, signed by Obert K. Nelson, 3014 Quebec Avenue and others, dated April 7, 1954, for the construction of sidewalk on the WEST SIDE OF QUEBEC AVENUE FROM MINNETONKA BOULEVARD TO 31ST STREET. Hearing Date Set on Proposed Sidewalk Construction On the recommendation of Village Engineer, Phil W. Smith, it was moved by Trustee Jorvig, seconded by Trustee Middleton, that May 10, 1954 be set as date of hearing on the following proposed sidewalk construction jobs; and that the Enginee'r's estimated cost of $2.50 per foot be approved, and the area proposed to be assessed is the adjacent tra46ts and lots, by unanimous vote of all Members of the Council: Improvement Number Location 54-59 P-1295 East Side Colorado Avenue from West 28th to West 29th Streets ,' 54-60 P-1297 West Side Rhode Island from west 33rd Street to West 34th St. 54-61 P-1309 West Side Sumter from West 28th Street to West 29th Street 54-62 P-1316 East Side Sumter from West 28th Street to West 29th Street 54-63 P-1328 East Side Rhode Island from West 28th Street to West 29th St. 54-64 P-1337 West Side Utah Avenue from Minnetonka to West 31st Street (Thru Lot 6, Texa-Tonka) 54-65 P-1344 West Side Quebec Avenue from West 28th Street to West 29th St. 54-66 P-1348 East Side Quebec Avenue from West 28th Street to West 29th St. 54-67 P-1352 Adjacent to Lots 1 and 9 thru 15, Block 3, Texa-Tonka Addition . 54-68 P-1353 West Side Hampshire from West 27th Street to West 28th Street 54-69 P1379 West Side Nevada from West 29th St. to Minnetonka Boulevard 54-70 P-1400 East Side Sumter from West 29th Street thru Lot 9, Block 3, East Texa-Tonka Addition 54-71 P-1408 East Side Colorado from West 27th Street to West 28th Street 54-72 P-1412 West Side Colorado from West 27th Street to West 28th Street Hearing Date Set for Street Improvements On the recommendation of Village Engineer, Phil W. Smith, it was moved by Trustee Bolmgren, seconded by Trustee Middleton that May 10, 1954 be set as date of hearing on the following proposed grading, graveling and stabilizing with bituminous material jobs, the area proposed to be assessed being the abutting" property. Motion was passed by unanimous vote of all Members of the Council: Improvement Number Location 54-25 P-1301 Grading and Graveling - Raleigh from Princeton to 107' West 54-26 P-1301 Stabilized Base - n It If it rr tt Estimated Cost, $594.00 54-2$ P-1358 NS Alley in N 105' of Registered Land Surveys No. 58 and 188, Grading 54"28 P-1358 '► It If rt if it rt a it n n n It Stabilized base. Estimated Cost, $250.80 54-27 P-1361 Grading and Graveling - Alley, Block 1, Browndale Adjacent to Lots 16 to 22, inclusive 54-3® P-1361 Stabilized Base - " " It Estimated Cost, $ 537.90 - 54-Z$ P-1391 Grading and Graveling from West 35th to West 342 Streets P-1391 Stabilized Base - " it it it " " Q Is Estimated Cost, $4,964.30 April 12, 1954 229 Hearing Date Set on Proposed Curb and Gutter Construction On motion of Trustee Jorvig, seconded by Trustee Middleton, May 10, 1954 was set as date for hearing on the following proposed curb and gutter jobs, and the Village Engineer's estimated cost of $2.00 per foot is hereby approved, and the area proposed to be assessed is the adjacent tracts and lots. Motion was passed by unanimous vote of all Members of the Council: Improvement Number Location 54-31 P-1281 East Side Quebec from Minnetonka Boulevard to West 31st Street 54-32 P-1296 East Side Colorado Avenue from West 28th Street to West 31st Street 54-33 P-1298 West Side Rhode Island Avenue from West 33rd to West 34th Streets 54-34 P-1305 East Side Webster adjacent to Lots N2 of 19 thru 23, Block 1, ASI Company's Terrace Park Addition 54-35 P-1317 Last Side Lynn Avenue from West 25th Street to West 26th Street 54-36 P-1322 West Side Oregon from Mtka. Blvd. to West 31st Street 54-37 P-1343 West Side Utah from Minnetonka Boulevard to West 31st Street 54-38 P-1347 North Side West 35th Street from Zinran Avenue to Aquila Avenue 54-39 P-1354 West Side Hampshire from West 27th Street to West 28th Street 54-40 •P-1355 West Side Zinran from West 35th Street -to West -36th Street 54-41 /P-1359 East Side Yukon from West 33rd Street to West 34th Street 54-42 P-1360 West Side Yukon Avenue from West 33rd Street to West 34th Street 54-43 P-1365 East Side Wyoming from West 33rd Street to West 34th Street 54-44 P-1366 West Side Wyoming from West 33rd Street to West 34th Street 54-45 P-1371 East Side Zinran from West 35th Street to West 36th Street 54-46 P-1375 East Side Xylon from 3525 to West 36th Street 54-47 P-1376 West Side Xylon from 3524 to West 36th Street (Note: Petition Against) 54-48 P-1377 Adjacent to Lot 7, Block 2, and Lot 18, Block 1, Eide's & Martins 2nd 54-49 P-1378 West Side Nevada from West 29th Street to Minnetonka Boulevard 54-50 P-1387 West Side Zinran from West 33rd Street to West 34th Street 54-51 - P-1387A East Side Zinran from West 33rd Street to West 34th Street- 54-52 treet54-52 P-1401 East Side Sumter from 29th Street thru Lot 9, Block 3, E Texa-Tonka 54-53 P-1410 West 29th Street adjacent to S Side Lot 16, Block 14, Park Manor 54-54 P-1411 mast Side Colorado from West 27th Street to West 28th Street 54-55, P-1413 East Side Rhode Island from West 31st Street to S Line Lot 13, Block 2, Eide's & Marten's 2nd Addition (Note: Should go to 322) 54-56 P-1414 West Side Quebec from West 28th Street to West 29th Street 54-57 P-1418 East Side Quebec from 34th Street to West 35th Street 54-58 P-1419 West Side Quebec from iciest 34th Street to West 35th Street. Resolution On motion of Trustee Middleton, seconded by Trustee Jorvig, the following resolution was adopted by unanimous vote of all -Members of the Council: RESOLUTION CANCELING 51-153 STABILIZED BASE $501 ASSESSMENT WHEREAS it appears that by resolution of the Village Council adopted August 10, 1953, levying assessments for 51-153 Stabilized Base #501, the following error occurred: Because the plat book read 165 feet instead of 135 feet, the following lot was assessed for 165 feet instead of 135 feet, which is the correct footage; therefore BE IT RESOLVED by the Village Council of the Village of St. Louis Park that 30 feet of the above assessment for years 1954 thru 1963 heretofore 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 and to issue said owner a corrected tax statement. CORRECTED A4OUNTS FOR COUNTY AUDITOR NAME LOT ADDITION Albin P. Klocek 5 Auditor's Subdivision #318 4700 West 29th Street TOTAL PRINCIPAL 1951 1955 1956 256.65 85.55 98.39 94.11 89.83 Resolution On mption of Trustee Middleton, seconded by Trustee Jorvig, the following resolu- tion was adopted by unanimous vote of all Members of the Council: RESOLUTION CANCELING 52-223 SANITARY SE-14M #501 ASSESSMENT WHEREAS it appears that by resolution of the Village Council adopted August 10, 1953, levying assessments for 52-223 Sanitary Sewer #501, the following lot was assessed for 120 feet; and 230 April 12, 1954 Resolution Canceling 52-223 Sanitary Sewer #501 Assessment, Cont'd. fa Whereas the owner of said lot deeded 30 feet of said property to the Village for street purposes; therefore BE IT RESOLVED by the Village Council of the Village of St. Louis Park that 30 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 and to issue a corrected tax statement to the property owner. CORRECTED AMOUNTS FOR COUNTY AUDITOR NAME LOT PARCEL ADDITfON Harry Rose _ N 90' of W 159.5' 2656 Xenwood Lot 8 812 Auditor's Subdivision #350 TOTAL 1954 1955 1956 1957 1958 1959 _1960 1961 1952 675.50 101.35 97.97 94.59 91.21 87.83 84.45 81.07 77.69 74.31 1963 70.93• Resolution On motion of Trustee Middleton, seconded by Trustee Jorvig, the following resolution was adopted by unanimous vote of all Members of the Council: RESOLUTION CANCELING 52=236 WATER MAIN #501 ASSESSMENT WHEREAS it appears that by resolution of the Village Council adopted August 10, 1953, levying assessments for 52-236 Water Main #501, the following property owner was assessed on Quentin Avenue, and WHEREAS said owner was assessed in 1930 for a water main assessment on 41st Street which has already been paid up; therefore BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the entire assessment for years 1954 thru 1963 heretofore levied against said property be canceled and that the Auditor and the Treasurer of Hennepin County be hereby authorized to cancel the same upon their respective records and to issue the owner a corrected tax ,statement. AMOUNTS TO BE CANCELED NAME LOT PARCEL ADDITION G. A. Hingland Nally 100' of Sally 185' of Yale Land Company's 4100 Quentin Lot 8 3000 Garden Lots TOTAL 1954 1955 1956 1958 1959 1960 1961 1962 1963 400.50 60.07 58.07 56.07 54.07 52.06 50.06 48.06 46.06 44.06 42.05 Resolution On motion of Trustee Middleton, seconded by Trustee Jorvig, the following resolution was adopted by unanimous vote of all Members of'the Council: RESOLUTION CANCELING 52-190 GRADING #501 ASSESSMENT WHEREAS it appears that bjr resolution of the Village-Council adopted August 10, 1953, levying assessments for 52-190 Grading #501, the following lot was assessed for 69 feet of above assessment at $10.00 per foot; and whereas said lot receives little benefit from said assessment; therefore BE IT RESOLVED by the Village Council of the Village of. St. Louis Park that 59 feet of above assessment for years 1954 thru 1956 heretofore 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 and to correct them to the following amounts, and also to issue the owner a corrected tax statement. CORRECTED AMOUNTS FOR COUNTY AUDITOR NAME LOT PARCEL ADDITION Carl & Clara Carlson 16 8000 Replat of Morning Park 4820 West 42nd Street April 12, 1954 231 Resolution Canceling 52-190 Grading #501 Assessment, Cont'd. TOTAL PRINCIPAL '1954- 1 _",1L6 100.15 33.38 38.39 36.72 35.05 Resolution On motion of Trustee Middleton, seconded by Trustee Jorvig, the following reso- lution was adopted by unanimous vote of all Members of the Council: RESOLUTION CANCELING 51-79 SANITARY SEWER 1-T #497 ASSESSMENT WHEREAS it appears that by resolution of the Village Council adopted October 20, 1952, levying assessments for 51-79 Sanitary Sewer 1-T #497, and by resolution adopted August 10, 1953, levying assessments for 52-301 thru 307 Sanitary Sewer 2X #502, the following corner lot was inadvertantly assessed for both sewers; and whereas said lot is serviced by the latter sewer only; therefore BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the 1953 installment of such assessment heretofore paid in the respective amount set forth below be refunded to the respective property owner, and, upon receipt of a signed verified claim and a paid tax statement, that the Mayor and the Clerk be hereby author- ized to issue warrant in payment of such refund to the respective property owner. BE IT FURTHER RESOLVED that the assessment for years 1954 thru 1962 heretofore 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. AMOUNT TO BE REFUNDED NAME LOT BLOCK ADDITION 1953 M. R. Waters & Son, Inc. 1036 Baker Bldg., Mpls. 1 , 1 Adolph Fine $85.78 AMOUNTS TO BE CANCELED TOTAL 1954 1955 1956 1957 1958 1959 1960 1961 1962 643.50 87.93 84.91 82.34 79.77 77.20 74.63 72.06 69.49 66.92 Resolution On motion of Trustee Middleton, seconded by Trustee Jorvig, the following reso- lution was adopted by unanimous vote of all Members of the Council: RESOLUTION CANCELING P-105 STABILIZED BASE PLUS #507 ASSESSMENT WHEREAS it appears that by resolution of the Village Council adopted August 10, 1953, levying assessments for P-105 Stabilized Base Plus #507, the following parcel was inadvertantly assessed for 100,feet at $1.85, per foot, whereas it should have been assessed for 100 feet at $1.70 per foot on 52-130 Stabilized Base Plus x}501; and WHERr,AS the owner of said parcel paid the Village (12-23153, Receipt x#21297) $188.23, full payment for the above assessment; therefore BE -IT RESOLVED by the Village Council of the Village of St. Louis Park that the amount of $15.24 overpaid by the following owner be refunded, and, upon receipt of a signed verified claim, that the Mayor and the Clerk be hereby authorized to issue war- rant in payment of such refund to the respective property owner. BE IT FURTHER RESOLVED that the entire assessment for years 1954 thru 1945 heretofore levied against the following parcel be canceled and reassessed for 100 feet on #52-130 Stabilized Base Plus #501 assessment; and the the Auditor and the Treasurer of Hennepin County be hereby authorized to cancel the same upon their respective records. AMOUNT TO BE REFUNDED NAME PARCI, LOT ADDITION REFUND 9020 N 100' of W 225' Auditors Sub. #285 $15.24 Lot 11 AMOUNTS TO BE CANCELED TOTAL PRINCIPAL 1954 1955 1956 185.15 61.72 70.98 67.90 64.81 2 6� � 3 2 April 12, 1954 � Resolution On motion of Trustee Middleton, seconded by Trustee Jorvig, the following resolution was adopted by unanimous vote of all Members of the Council: RESOLUTION CANCELING 52-130 STABILIZED BASE PLUS -#501 WHEREAS it appears that by resolution of the Village Council adopted August 102 1953, levying assessments for 52-130 stabilized base plus #501 and P-105 syabilized base plus #507, the following parcel was inadvertantly assessed for 285' instead of 300' on the former assessment and 300' on the latter assessment, where it should not have been assessed at all; therefore BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the two above assessments for years 1954 thru 1956 heretofore levied against the following parcel be canceled entirely, and that the Auditor and the Treasurer of Hennepin County be hereby authorized to cancel the same upon their respective records. Parcel 1015, recently divided, will be reassessed as follows: Parcel 1025 (Lot 1, Auditor's Subdivision #270) for 200' and Parcel 9030 (Lot 11, Auditor's SubdfiYision #285) for 100' on 52-130 stabilized base plus #501. AMOUNTS TO BE CANCELED PARCEL 1015 Lot 1, Auditor's Subdivision #270: Commencing 100' south from the northwest corner of Lot 11, Auditor's Subdivision ##285; thence east 2251; thence south at right angles 3001; thence west at right angles 2251; thence north 300' 'to beginning. JOB PARCL'L TOTAL PRIN 1954 1955 1956 52-130 Stabilized ) 1015 now 484.65 161.55 185.78 177.71 169.63 Base Plus #501 ) 1025 P-105 Stabilized Base) 1015 now Plus #507 ) 1025 555.15 185.05 212.80 203.55 194.30 Resolution On motion of Trustee Middleton, seconded by Trustee Jorvig, the following reso- lution was adopted by unanimous vote of all Members of the Council: RESOLUTION CANCELING -52-308 •SANITARY SE,&R 2W #502 ASSESSNMT WHEREAS it appears that by resolution of the Village Council adopted August 10, 1953, levying assessments for 52-308 Sanitary Sewer 2W '#502, the following parcel was assessed for 290 feet; and WHEREAS only 172 feet of work was done adjacent to said property; therefore BE IT RESOLVED by the Village Council of the Village of St. Louis Park that 118 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. CORRECTED AMOUNTS FOR COUNTY AUDITOR TOTAL PRINCIPAL 1954 1955 1956 1957 1958 195 1,634.50 163.45 245.18 237.00 228.83 220.66 212.49 204.31 1960 1961 1962 1963 196.14 187.97 179.80 171.62 PLAT PARCEL DESCRIPTION 49618 5538 That part of north 300 feet of south 630 feet of northeast 4 of southeast 4 lying west of east 1099.96 feet thereof in-Section 18, Twp. 117, Range 21. Resolution On motion of Trustee Middleton, seconded by Trustee Jorvig, the following reso- lution was adopted by unanimous vote of all Members of the Council: April 12, 1954 233 Resolution Canceling 52-128 Stabilized Base Plus #501 Assessment, Cont'd, RESOLUTION CANCELING 52-128 STABILIZED BASE PLUS #501 ASSESS14ENT WHEREAS it appears that by resolution of the Village Council adopted August 10, 1953, levying assessments for 52-128 Stabilized Base Plus #501, the following lots were inadvertantly assessed for 250 feet, whereas they should have been assessed for 125 feet; therefore BE IT RESOLVED by the Village Council of the Village of St. Louis Park that -..half of the assessment for years 1954 thru.1956 heretofore levied against the follow- ing lots be canceled, and that the Auditor and the Treasurer of Hennepin County be hereby authorized to cancel the same upon their respective records and correct same to the following amounts: CORRECTED AMOUNTS MR COUNTY AUDITOR LOT ADDITION TOTAL PRINCIPAL 1954 1955 1956 35 Crestview 212.65 70.88 81,51 77.97 74.42 36 Crestview 212.65 70.88 81.51 77.97 74.42 Resolution On motion of Trustee Middleton, seconded by Trustee Jorvig, the following reso- lution was adopted by unanimous vote of all Members of the Council: RESOLUTION CANCELING 52-129 STABILIZED BASE PLUS #501 ASSESSMENT WHEREAS it appears that by resolution of the Village Council adopted August 10, 1953, levying assessments for 52-129 Stabilized Base Plus #501, the following lots were assessed; and,whereas the work was not done adjacent to said lots; therefore BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the entire assessment for years 1954 thru 1956 heretofore levied against the following lots 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_CANCIMED LOT ADDITION TOTAL PRINCIPAL 1954 1955 1956 48 Crestview 222.85 74.28 85.42 81.71 77.99 49 Crestview 210.95 70.32 80.87 77.35 73.84 50 Crestview 173.55 57.85 66.53 63.64 60.74 Resolution On motion of Trustee Middleton, seconded by Trustee Jorvig, the following reso- lution was adopted by unanimous vote of all Members of the Council: RESOLUTION CANCELING 52-130 STABILIZED BASE PLUS #501 ASSESSMENT WHEREAS it appears that by resolution of the Village Council adopted August 10, 1953, levying assessments for 52-130 Stabilized Base Plus #501, the following parcel was inadvertantly assessed for 300 feet instead of 500 feet; therefore BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the entire assessment for years 1954 thru 1956 heretofore levied against the following parcel be canceled and reassessed for 500 feet, and that the Auditor and the Treasurer of Hennepin County be hereby authorized to cancel the same upon their respective records. AMOUNTS TO BE CANCELED Parcel 1020 Lot 1, Auditor's Subdivision #270. Lot 1 except 35 foot strip platted in Auditor's Subdivision #285; also except commencing at the SW corner of Lot 11, Auditor's Subdivision #285; thence south along the west line of Lot 1 951; thence east parallel with north line of said Lot 11 distant 225 feet; thence north parallel with the west line said Lot 11 to Nally line thereof; thence Sally to beginning. TOTAL PRINCIPAL 1954 1955 1956 510.15 170.05 195.56 187.06 178.55 Resolution On motion of Trustee Middleton, seconded by Trustee Jorvig, the following reso- lution was adopted by unanimous vote of all Members of the Council: 234 April 12, 1954 Resolution-Canceling 52-223 Sanitary Sewer ; 501 Assessment,- Cont'd. RESOLUTION CANCELING 52-223 SANITARY SEWER #501 ASSESSMENT WHEREAS it appears that by resolution of the Village Council adopted August 10, 1953, levying assessments for 52-223 Sanitary Sewer #501 ASSESSMENT, the fol- lowing- lot was inadvertently assessed, whereas said lot is not served by above sewer; therefore BE IT RESOLVED by the Village Council of the Village of St. Louis Park that - the entire assessment for years 1954 thru 1963 heretofore- levied against the follow- ing lot 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 CANCELED LOT ADM TION B Registered Land Survey #57 TOTAL 1954 1955 1956 •1957 1958 - 1959 1960 1961 1962 1963 450.50 67.58 65.32 63.07 60.82 58.57 56.31 54.06 51.81 49.56 47.39 Minutes The minutes of meeting held April 5, 1954 were read. On motion of Trustee Bolmgren, seconded by Trustee Middleton, the minutes of meeting held April 5, 1954 were approved as read, by unanimous vote of all Members of the Council. Meeting Adjourned On motion of Trustee Middleton, seconded by Trustee 'Jorvig, the meeting was adjourned at 1:30 A. M., April 13, 1954, by unanimous vote of all Members of the R. C. FERNSTROM, Mayor ATTEST: JO SPH STAD, Clerk