Loading...
HomeMy WebLinkAbout1954/05/17 - ADMIN - Minutes - City Council - Regular 276c May 17, 1954 REGULAR MEETING MAY 17, 1954 A regular meeting of the Village Council was called to order by Mayor Fernstrom at 8:10 P. M. The following Council Members were present at roll call: Trustee Bolmgren Trustee Jorvig Trustee Middleton Deputy Clerk Connery Mayor Fernstrom Also present was Village Attorney, Edmund T. Montgomery. Verified Claims On motion of Trustee Bolmgren, seconded by Trustee Middleton, 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; Mayor Fernstrom, yea: American Linen Supply Company 15.58 C. L. Ammerman 41.25 Berg & Farnham 7.50 Bethesda Invalid Home 150.00 " - it 7.50 Brookside Drug Store 1.68 " if 12.50 Eco, Incorporated 22.10 " It1 18.75 Healy-Ruff Company 4.50 Hennepin-Lake Stationers 23.35 Goodwin Joss Laboratories 4.00 13.50 B. L. Johnson 55.00 82.20 Lee-Bo Office Supply Co. 15.94 n n n 12.12 n n if it r► 6.85 Wm. H. Mc Coy 14.60 Miller-Davis Company 12.00 Minneapolis Blue Printing Co. 20.58 It " it 17.30 Minneapolis Gas Company 65.37 Minneapolis School Supply Co. 203.20 Mobile Radio Engineering, Inc. 37.50 Edmund T. Montgomery 50.00 n rr rr n 5.10 n n n 128.00 Mueller Company 467.69 " " '-' 30.00 National Tea Company 34.98 " " " 20.00 Newhouse Paper Company 25.80 " " " 10.00 Northern States Power Company 11926.42 " " " 52.00 n It n n 10.74 n n n 10..00 Northland Electric Company 14.63 " " " 10.00 NW Bell Telephone Company 28.80 " " " 102.00 15.35 " " " 109.00 u n n n 636.87 n u n 20.00 Penny.Super Market 38.20 " '! " 16.50 H. A. Rogers Company 3.60 " It It 35.00 it It n if 24.16 it n n 7.50 SLP Vol. Firemans Relief Assn. 495.79 Sterling Electric Co. 8.06 Supt. of Documents, U. S. Govt. 15.00 Terry Brothers, Inc. 214.00 Thayer & Smith 3.02 Geo. A. Totten, Jr. Treas. Vil. of SLP Street Department 135.38 Hennepin County 21.70 it " It " 10.00 Charles B. Wilhelm 10.00 3.00 Bids for Street Grading and Storm Sewer - 54-75 As advertised in the St. Louis Park Dispatch April 29, 1954, sealed bids were received from the following bidders for the 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: 1. Terry Brothers $67,341.50 2. Lametti and Sons 6,227.00 3. Phelps-Drake Company, Inc. 6,286.50 On motion of Trustee Bolmgren, seconded by Trustee Middleton, the above bids were referred to the Village Engineer and Chairmen of the Sewer and Street Departments Committees for tabulation and recommendation, by unanimous vote of all Members of the Council present. Bids for Construction of Sanitary Sewer, Water Main Service _ Connections and Gate Valves 54-17 and 54-24 As advertised in the St. Louis Park Dispatch May 6, 1954, sealed bids were received from the following bidder for the construction of sanitary sewer, water main service connections, and gate valves, described therein: May 17, 1954 277 Bids for Sanitary Sewer, Water Main Service Connections and Gate Valves 54-17 and 54-24, Continued 1. Lametti and Sons $362756.23 On motion of Trustee Middleton, seconded by Trustee Bolmgren, the above bid was referred to the Village Engineer and Chairmen of the Sewer and Water Department Committees for tabulation and recommendation, by unanimous vote of all Members of the Council present. Bids for Sanitary Sewer Construction, 54-18-thru 54-23 As advertised in the St. Louis Park Dispatch May 6, 1954, sealed bids were received from the following bidders for the construction of sanitary sewer extensions at locations described therein - Improvements 54-18- thru 54-23: 1. 54-18 William Terry $12,,577-00 54-19 ) thru ) William Terry 56,766.65 54-23 ) 2. 54-18 Wolff Construction Company 8,883.50 3. 54-18 Lametti and Sons 102899.45 54-19) thru ) Lametti and Sons 642612.14 54-23) 4. Phelps-Drake Company, Inc. 54-18 11,191.70 54-19 ) thru ) Phelps-Drake Company, Inc. 52,444.75 54-23 ) 5. 54-19 ) thru ) Pete Lametti Construction Company 50,414.00 54-23 ) On motion of Trustee Bolmgren, seconded by Trustee Middleton, the above bids were referred to the Village Engineer and Chairman of the Sewer Department Committee for tabulation and recommendation, by unanimous vote of all Members of the Council present. Village Engineers Report Re: Improvement #54-25 As instructed by the Village Council at meeting of May 10, 1954, the Village Engineer, Phil W. Smith reported that the Sewer Contractor who constructed sewer in Raleigh Avenue (4200 Block) had replaced street to its former condition after com- pleting sewer before leaving the job. Resolution On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following resolution was adopted by unanimous vote of all Members of the Council present: RESOLUTION ORDERING GRADING, GRAVELING A14D STABILIZING OF STREETS AND ALLEYS WHEREAS the Village Council has met at the time and place specified in the notice published in the St. Louis Park Dispatch April 29 and May 6, 1954, relating to the public improvements hereinafter described and has heard all interested persons appearing 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 im- provement, and the estimated cost of the improvements as recommended; therefore BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the following public improvements be hereby ordered in accordance with plans and speci- fications 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 -on June 21, 1954• IMPROVEMENT NO. LOCATION 54-25 Raleigh Avenue (Formerly Rossy Street) from Princeton to 107 feet west 54-26 North-south alley in North 105 feet of Registered Land Surveys No. 58 and 188 54-27 Alley in Block 1, Browndale Addition adjacent to Lots 16 to 22 inclusive Building Inspector's Weekly Report The Building Inspector's report for week ending May 14, 1954 showing that 21 ` building permits were issued, totaling $79,254.00 was read and ordered filed. 278 May 17, 1954 Licenses On motion of Trustee Middleton, seconded by Trustee Bolmgren, the follow- ing applications for 1954 licenses were approved, and the Mayor and Clerk were authorized to issue licenses to expire December 31, 19542 by unanimous vote,of all Members of the Council present: Boulevard Sheet Metal & Heating Company Heating De Gidio Oil Burner Service Gas Connections. Bonds On motion of Trustee Middleton, 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 present: HEATING LICENSE BOND $1,000.00 Boulevard Sheet Metal & Heating Co., principal Anchor Casualty Company, surety Effective May 102 1954 - Expires December 312 1954• GAS INSTALLATION BOND $1,000.00 Louis De Gidio, principal The Aetna Casualty and Surety Company, surety Effective May 10, 1954 - Expires December 31, 1954. Ordinance No. 451 On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following ordinance was adopted by unanimous vote of all Members of the Council present: ORDINANCE NO. 451 AN ORDINANCE ANNEXING CERTAIN LANDS TO THE VILLAGE OF ST. LOUIS PARK The Village Qouncil of the Village of St. Louis Park ordains: Section 1. It is hereby determined that there has been filed with the Village Council a sufficient petition signed by Magna M. Gabrielson, and Ecklund & Swedlund Construction Company, a co-partnership, all owners of the tract of land described in Section 2 hereof, requesting the Village Council to have such land included within the Village, which land is unplatted, does not exceed 200 acres, and.is land abutting on the corporate boundaries of the Village of St. Louis Park, and it is further hereby determined that such land is so conditioned as properly to be sub- jected to Village Government. Section 2. The following tract of land situated in the Township of Minnetonka, described in said petition, is hereby annexed and added to the Village of St. Louis Park as authorized by Section 412.041, Minnesota Statutes: The Northeast Quarter (NE41) of the Southeast Quarter (SE41) of Section One (1), Township One Hundred Seventeen (117), Range Twenty-two (22); except the West Two Hundred Forty-seven and five-tenths (247.5) feet of the North Four Hundred Sixty-seven and five-tenths (467.5) feet thereof, and also except the North Two Hundred.Eight and 71/100 (208.711) feet- of the West Two Hundred Eight and 71/100 (208.711) feet of the East Two Hundred Eighty-three and 71/100 (283.711 ) feet thereof. Section 3. It is hereby determined that there has been filed with the Village Council a sufficient petition signed by Clara Marie Olson, Lakeland Development Corpora- tion, and Ecklund & Swedlund Construction Company, a co-partnership, all owners of the tract of land descVibed in Section 4 hereof, requesting the Village Council to have such land included within the Village, which land is unplatted, does not exceed 200 acres and is land abutting on the corporate boundaries of the Village of St. Louis Park, and it is further hereby determined that such land is so conditioned as properly to be subjected to Village Government. Section 4. The following tract of land situated in the township of Minnetonka, described in said petition, is hereby annexed and added to the Village of St. Louis Park as authorized by Section 412.041, Minnesota Statutes: The Southeast Quarter (SE4) of the Southeast Quarter (SE') of Section One (1), Township One Hundred Seventeen (117), North Range Twenty-two (22), West of the 5th Principal Meridian. Except that part described as follows: Commencing thirty-three (33) feet East of the center of the Southeast May 17, 1954 279 9 Ordinance No. 451, Continued Quarter (SE') of Section One (1); thence East along the North line of the Southeast Quarter (SEI) of the Southeast Quarter (SE4) of said Section One (1) a-distance of two hundred eight and seventy-one hundredths (208,711 ) feet; thence South two hundred eight and seventy-one hundredths 208.71') feet; thence West two hundred eight and seventy-one hundredths (208.711 ) feet; thence North to the point of beginning. Section 5. This ordinance shall take effect from and after its publication. Application for Permits to Erect Two Signs - Meyers On motion of Trustee Jorvig, seconded by Trustee Middleton, the application of Meyers Outdoor Advertising, Incorporated,-dated May 12, 1954, for permits to erect two advertising signs at Wayzata Boulevard and West of Texas Avenue for Westwood Hills Driving Range was approved by unanimous vote of all Members of the Council present, and the Building Inspector was authorized to issue permit for same. Petitions for Street Improvements On motion of Trustee Bolmgreny seconded by Trustee Jorvig, the following petitions were 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 present: P-1450 PETITION FOR SIDEWALK, signed by Mr. and Mrs. Joe Parker, 3036 Utah Avenue and others, dated May 13, 1954, for the construction of sidewalk on the WEST SIDE OF UTAH AVENUE FROM MINNETONKA BOULEVARD TO 31ST STREET. P-1451 PETITION FOR CURB AND GUTTER, signed by Mrs. John Haber, 3324. Sumter Avenue and others, dated May 14, 1954, for the construction of curb and gutter on the WEST SIDE OF SUMTER AVENUE FROM 33RD STREET TO 34TH STREET. P-1453 PETITION FOR CURB AND GUTTER, signed by Norman A. Eklund, 3525 Xylon Avenue and others, dated May 14, 1954, for the construction of curb and gutter on the EAST SIDE OF XYLON AVENUE FROM 3525 XYLON AVENUE TO 36TH STREET. 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 Com- mittee and Special Assessment Department for checking and recommendation, by unani- mous vote of all Members of the Council present: P-1452 PETITION FOR WATER MAIN, signed by Charles D. Skinner, 7620 13th Lane and others, dated May 17, 1954, for the construction of water main in 13TH LANE FROM PENNSYLVANIA AVENUE TO 570 Feet Westerly. Letter Requesting Street Signs Letter signed by Jerome H. Segall, 3920 Glenhurst Avenue and others, dated May 6, 1954, requesting that a street sign be placed at 39th Street and Glenhurst Avenue, and a NO THROUGH TRAFFIC sign be placed at the intersection of 39th Street and Glenhurst Avenue, was read. On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the above request was approved, and the Street Commissioner was instructed to place said signs, by unanimous vote of all Members of the Council. Permission to Place Poles On motion of Trustee Middleton, seconded by Trustee Bolmgren, Northern States Power Company was granted permission to place poles at the following locations within the Village, by unanimous vote of all Members of the Council present: One (1) pole in alley between Kipling and Lynn Avenues and West 25th and West 26th Streets One (1) pole at Hillsboro Avenue and West 18th Street. Minutes The minutes of meeting held May 10, 1954, were read. On motion of Trustee Middleton,. seconded by Trustee Jorvig, the minutes of meeting held May 10, 1954 were approved as read, by unanimous vote of all Members of the Council present. 280 May 17, 1954 O Permission to Place Conduit, Cable, Poles, Anchors On motion of Trustee Bolmgren, seconded by Trustee Jorvig, Northwestern Bell Telephone Company was granted permission to place conduit, cable, poles and anchors at the following locations within the Village, by unanimous vote of all Members of the Council present: One (1) pole on Morningside Avenue between Yosemite Avenue South and Xenwood Avenue South. One (1) anchor at the intersection of Morningside Road and Alabama Avenue South. One (1) anchor on the 4th pole south on Alabama Avenue South. Eleven (111) feet of conduit 140 feet west of Belt Line Highway on Morningside Road. Buried cable across West 22nd Street (Lane) near Gettysburg Avenue. - 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 51-187 LOUISIANA BRIDGE ##509 ASSESSMENT WHEREAS it appears that by resolution of the Village Council adopted September 28, 1953, levying assessments for 51-187 Louisiana Bridge ##509, the following property owner was charged for one unit on Lot 8 (Parcel 5660) and for one unit on the A Lot 9 (Parcel 5680), Block 13, The Bronx; and whereas said owner's house is situated on both of the above parcels of' land and should therefore have been charged for only one unit of above assessment; therefore BE IT RESOLVED by the Village Council of the Village of St. Louis Park that one unit of above assessment for years 1954 thru 1957 heretofore levied against the follow- ing parcel 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 CANCI= NAME & ADDRESS LOT BLOCK ADDITION PARCEL Glenn L. Rottink 2830 Idaho Avenue N_' Lot 9 13 The Bronx 5680 Total Principal 1954 1955 1956 1957 $8.00 2.00 2.35 2.30 2.20 2.10 Bid Award - Storm Sewer District ##33 (54-16) On motion of Trustee Middleton, seconded by Trustee Bolmgren, the bid of Peter Lametti Construction Company received May 10, 1954, for the construction of storm sewers in District #33 (Improvement 54-102 was determined to be the lowest bid of a respon- sible bidder, and the Mayor and Clerk are hereby authorized to execute contract for the Village with the Bidder in the ainount of bid, $34,000.00,' by unanimous vote of all Members of the Council present. Petition to Get Rid of Rats - 2900 Block, Princeton & Ottawa Blocks Petition presented by Howard 0. York, 2933 Princeton Avenue, Henry Kuennen, 2936 Ottawa Avenue and others requesting the assistance of the Village Council in ridding their neighborhood of rats, was read. -On motion of Trustee Middleton, seconded by Trustee Jorvig, the foregoing matter was referred to Health Officer, Dr. H. W. Darby, M. D. for checking and recommendation, by unanimous vote of all Members of the Council present. Request for Continuation of Earl Jones as Acting Heating Inspector Letter from Building Inspector, Peter Stienstra, dated May 17,, 1954, stating that Earl Jones has worked out very well as acting heating inspector, and asked that he be continued until such time as Heating Inspector Charles Farmer is able to return to work from his present illness, was read. On motion of Trustee Middleton, seconded by Trustee Jorvig, Earl Jones was authorized to continue as acting heating inspector for a period of 30 days (to June 17, 19502 by unanimous vote of all Members of the Council present. May 17, 1954 O Resolution On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following resolution was adopted by unanimous vote of all Members of the Council present: RESOLUTION AUTHORIZING RECONVEYANCE OF STORM SEWER EASEMENT WHEREAS, M. P. Johnson has heretofore conveyed to the Village an easement Y for storm sewer purposes over the south 10 feet of the north 440 feet of the west 172 feet of the Sz of the SWI of the SWI, Section 18, Township 115, Range 21, which description was erroneous and granted an easement at a location not intended, therefore BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the Mayor and Clerk be hereby authorized to execute a quit claim deed, in behalf of the Village, reconveying" said easement to M. P. Johnson. Deeds for Roadway Purposes On motion of Trustee Middleton, seconded by Trustee Jorvig, the following deeds, conveying land for roadway purposes to the Village, which have been previously filed with "the Registrar of Titles of Hennepin County, were accepted and the premises so conveyed accepted as public streets of the Village: Deed dated March 6, 1951, filed as Doc. No. 335026; Orrin E. 'Thompson and Helen C. Thompson, his wife, grantors, to the Village of St. Louis Park, conveying the premises described as follows: The S 33 feet of the following described property: That part of the W2 of the NEI of Section 8, Township 117, Range 21, described as follows: Beginning at a point on the S. line of the NEI of said Section 8 distant 260 feet E of the intersection of the E. line of the plat of Earlsfort Terrace with the S. line of the NEI of Section 8; thence E along the S. line of said NE4 to the SE corner_ of the SW, of the NEI of said Section 8; thence N. along the E. line of the SWI of the NEI-165 feet; thence W. parallel with the S. line of the NEI to a point 260 feet E. of the E. line of the plat of "Earlsfort Terrace"; thence S. parallel with the E. line of the plat of Earlsfort Tarrace to the point of beginning, a distance of 165 feet to be used for roadway purposes. Deed dated October 27, 1949, filed as Doc. No. 307627; Melvin P. Johnson and Barbara Lee Johnson, his wife, grantors, to the Village of St. Louis Park, conveying the premises described as follows: The East 33 feet of that part of the West z of the NEI of Section 8, Township 117, Range 21, lying South of the Great Northern Right-of-Way, to be used for roadway purposes. Motion was passed by unanimous vote of all Members of the Council present. Quit Claim Deed for Street Purposes On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Quit Claim Deed for the following described property to be used for public street purposes, with Charles M. Grayburn and Matilda V. Grayburn, husband and wife as parties of the first part, and the Village of St. Louis Park a municipal corporation under the laws of Minnesota as party of the second part was approved, and the Village Attorney was instructed to file same with the Office of Register of Deeds, by unanimous vote of all Members of the Council present: "The West Thirty (301 ) feet of the North Three Hundred (3001) feet of the South Six Hundred and Thirty (630' ) feet of the Northeast I of the Southeast I of Section 18, Township 117, Range 21. Proposed MO-HOTEL - Wayzata Boulevard & Idaho Avenue Mr. Del Hector, representing Cardel Company, 3108 Hennepin Avenue, Minneapolis appeared with a plan for constructing a MO-HO-TEL (Combination of Motel and Hotel) they would like to construct for Frank Del Monico of NE Minneapolis, on Wayzata Blvd. and Idaho Avenue, to be constructed of 4" x 4" fire treated logs. On motion of Trustee Jorvig, seconded by Trustee Middleton, the foregoing matter was referred to the Committee of the Whole, by unanimous vote of all Members of the Council present. Later Committee of the Whole reported on the request of Cardel Company for approval of their plan to construct a MO-HOTEL at Wayzata Boulevard and Idaho Avenue, stating that they did not approve same. Letter Re: Claim for Damages - Lillian J. Graeber Letter from Village Attorney, E. T. Montgomery, dated April 12, 1954, regarding thg claim of Lillian J. Graeber vs Village of St. Louis Park for alleged damages 282 May 17, 1954 J Letter Re: Claim for Damages - Lillian J. Graeber sustained to property at 3245 Xenwood Avenue on account of drainage of water from Xenwood Avenue, and stating he did not feel that the Village was liable for damages claimed, and that the Attorney for the Plaintiff had requested that the case be stricken from the Court Calendar, was read and ordered filed. Complaint Regarding Use of Property Henry Kuennen, 2936 Ottawa Avenue and Howard 0. York, 2933 Princeton Avenue appeared regarding the non-conforming use of the Renner property on Princeton Avenue north of Minnetonka Boulevard. Said they have a barbed wire fence on which children could be hurt. Also the building which was originally built for storage purposes is being used for a machine shop, and the supplies and material which should have been stored in the building is out in the yard. It makes an unsightly condition for the neighbors to put up with. Mr. York and Mr. Kuennen left a petition signed by them- selves and others for the elimination of these conditions. On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the foregoing matter was referred to the Committee of the Whole, by unanimous vote of all Members of the Council present. Purchase of Lots 31, 32, Block 308, Rear. of St. Louis Park Completed Letter from Village Attorney, Edmund T. Montgomery, dated May 17, 1954, stating that as requested by the Village Council that he has completed the purchase of Lots.3l, and 32, Block 308, Rearrangement of St. Louis Park from Sam G. Segal and Raley Segal, and that the warranty deed for same was recorded May 10, 1954 in the Office of Register of Deeds of Hennepin County, was read and ordered filed. Copy of Letter to Salkin and Linoff, Inc. from Commissioner of Taxation Copy of letter to Salkin and Linoff, Incorporated from G. Howard Spaeth, Commissioner of Taxation, State of Minnesota, dated May 11, 1954, concerning a hear- ing which has been scheduled for Tuesday, June8,1954, at 2:00 P. M., at 209 State Office Building, with regard to a reduction in assessed valuation of personal property consisting of inventory located at St. Louis Park, was read. On'motion of Trustee Bolmgren, seconded by Trustee Jorvig, the Mayor was instructed to write to Mr. Spaeth, informing him that the Village would not be represented at said meeting, by unanimous vote of all Members of the Council present. C. of W. Report on Request for Permit to Erect Commercial Building —Hennepin-Lake Committee of Whole reported on the meeting of the Village Council, the Village Engineer , the Planning Commission with Hennepin-Lake Stationers and Zephyr Print- ing Company held earlier this date regarding the request of Hennepin-Lake Stationers and Zephyr Printing Company's request for a permit to erect a commercial building at 3865 Wooddale Avenue. The Members of the Council present concurred that no building permit should be issued at this time and that the Village Engineer should make a survey to determine location of street which will eventually be cut through there. County Ditch No. 17 On motion of Trustee Bolmgren, seconded by Trustee Middleton, the Village Engineer was instructed to make a report on the changing of the course of County Ditch No. 17 in Block 7, Wooddale Park Addition, by unanimous vote of all Members of the Council present. Proposed Platting - Robert P. Mc Nulty Robert P. Mc Nulty appeared regarding the platting of property east of Flag Avenue and North of Club Road. On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the foregoing matter was referred to the Planning Commission for checking and reco;nmendation, by unanimous vote of all Members of the Council present. (Mr. Mc Nulty said he would attend the next Planning Commission meeting and present his plans at that time. ) MaY 31, 1954 Declared a Legal Holiday for Village Employees Due to Memorial Day falling on Sunday, May 30, 1954, it was moved by Trustee Bolmgren, seconded by Trustee Middleton, that Monday, May 312 1954 be declared a legal holiday for Village Employees who will receive full pay therefore, by unanimous vote of all Members of the Council present. May 31st Council Meeting Canceled Due to Memorial Day falling on Sunday, May 30, 1954, and Monday, May 31, 1954 -having been declared a legal holiday, it was moved by Trustee Bolmgren, seconded by Trustee Middleton, that the Council Meeting scheduled for May 312 1954 be canceled, by unanimous vote of all Members of the Council present. Bid Award for Storm Sewer - #54-75 On motion of Trustee Bolmgren, seconded by Trustee Middleton, the bid of Lametti & Sons, Incorporated for the construction of Storm Sewer and the grading of instersection of Cedar Lake Road and Louisiana Avenue received this date was deter- mined to be the lowest bid of a responsible bidder, and the Mayor and Clerk were May 17, 1954 283- Bid 83- Bid Award for Storm Sewer #54-75, Continued authorized to execute contract for Village with the Bidder for the work at price bid of $6,227.00, by unanimous vote of all Members of the Council present. Proposed Plat of Town's Parkview Addition Harold Hofstrand appeared with a proposed plat of Town's Parkview Addition, for Town Realty Company, located south of West 35th Street and West of Texas Avenue. On motion of Trustee Jorvig, seconded by Trustee Jorvig, seconded by Trustee Middleton, the proposed plat of Town's Parkview Addition was approved, subject to the approval of the Village Engineer and the Planning Commission, by unanimous vote of all Members of the Council present. _Application for Permit for Advertising Sign - Brede, Inc. On motion of Trustee Bolmgren, seconded by Trustee Middleton, the application of Brede, Incorporated for a permit to erect an advertising sign for Foo Chu Cafe at 4215 Excelsior Boulevard was approved, and the Building Inspector was authorized to issue same, by unanimous vote of all Members of the Council present. Polling Places and Election Judges for Special Flection On motion of Trustee Middleton, seconded by Trustee Bolmgren, the following places were designated as Polling Places for the Special Election to be held June 8, 1954: SECTION DISTRICTS 1. New Fern Hill School 2. Brookside School 3. Brookside School 4. Village Hall 5. Lenox School 6. Lenox School 7. Park Knoll School 8. Eliot School, and further that the Polling Places shall be opened at 7:00 A. M., and closed at 8:00 P. M., and that the following Judges be appointed and approved; and the hourly rate for Judges be hereby set at $1.00, by unanimous vote of all Members of the Council present: DISTRICT NO. 1 - NEW FERN HILL SCHOOL DISTRICT NO. 2 - BROOKSIDE SCHOOL Mrs. Elizabeth Ash, Judge Mrs. Helen Crocker, Judge Mrs. Edna Domian Mrs. Bessie Hendrickson Mrs. Ruth Carpenter Mrs. Ernestine Shinn Mrs. Ruth Trondson Mrs. Jeannette Anderson Mrs. Agnes Guderian Mrs. Mary Kelly Mrs. Ellen Hedberg Mrs. Gratia Rihl Mrs. Leslie Youngblood Mrs. Margaret Brigham DISTRICT NO. 3 - BROOKSIDE SCHOOL DISTRICT NO. 4 - VILLAGE HALL Mrs. Grace Anderson, Judge Miss Dora Larson, Judge Mrs. Helen Reed Mrs. Helen Wood Mrs. Theodora Loe Mrs. Irene Havens- Miss Ellen Harven Mrs. Bernice Knutson Mrs. Jeanette Andrews Mrs. Edna Shutters Mrs. Irene Nordstrom Mrs. Lillian Holm Mrs-. Lurietta Taylor Mrs. Fern ,Johnson DISTRICT NO. 5 - LENOX SCHOOL DISTRICT NO. 6 - LENOX SCHOOL Mrs. Agnes Kinney, Judge Mrs. Sophie Stoltman, Judge Mrs. Minnie Jepsen Mrs. Helen Perrin Mrs. Margaret Peterson Mrs. Ramona Wise Mrs. Emily Lundeen Mrs. Grace Hallaway Mrs. Ruth Helgerson Mrs. Helen Manser Mrs. Alice Gagne Mrs. Lenora Hunzaker Mrs. Hildegard Erickson 284 May 17, 1954 Polling Places, Election Judges for Special Election, Cont'd. i DISTRICT NO. 7 - PARK KNOLL SCHOOL DISTRICT NO. 8 - ELIOT SCHOOL Mrs. Viola Lundberg, Judge Mrs. Myrtle Formo, Judge Mrs. � rtle Marengo Mrs. Elayne Henderson Mrs. Helen Roberts Mrs. Emma Roessel Mrs. "Clarabel Brown Mrs. Adeline Mc Caffrey Mrs. Agnes Jones Mrs. Adeline Pegors Mrs. Anna May Ames Mrs. Louise Phelps Resolution On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following resolution was adopted by unanimous vote of all Members of the Council present: RESOLUTION SETTING HEARINGS FOR RECONSTRUCTION OF SIDE(rlALKS WHEREAS, the-Village Engineer has recommended that sidewalks be reconstructed at certain locations in the Village in order to complete defective walks, and it is estimated that the cost of such reconstruction will be 60¢ per square foot for 32 inch walk and 90¢ per square foot for 6 inch walk, and $2.00 per tree for root removal of trees where required, therefore, BE IT RESOLVED by the Village Council that the Clerk be authorized to publish notice of hearing for reconstruction of sidewalks as recommended by the Engineer, hearing to be had at the Council meeting June 21, 1954• Application for Permit to Erect Sign - Nordquist Sign Company On motion of Trustee Jorvig, seconded by Trustee Middleton, the application of Nordquist Sign Company for a permit to erect an advertising sign at 5940 Excelsior Boulevard for Miller & Holmes (M & H Gas Station) was approved and the Building Inspector was authorized to issue same, by unanimous vote of all Members of the Coun- cil present. Letter Re: Reroutinji Bus Line - Twin City Rapid Transit Co. Letter from Twin City Rapid Transit Company, dated May 14, 1954 with regard to their re-routing the bus line which will replace the Harriet line streetcars, stating that the route will be 39th Street to France Avenue and then out south on France. For one block, to-wit: 39th Street to 40th Street, they will on the southbound trip be in St. Louis Park, was read. On motion of Trustee Jorvig, seconded by Trustee Middleton, the Deputy Clerk was instructed to write to the Twin City Rpaid Transit Company and tell them that the Village Council approves the foregoing change in bus route, by unanimous vote of all Members of the Council. Request to Purchase Plumbing Fixtures from Veteran's Housing Area - KaMe Anderson Request from Wayne W. Anderson, 2750 Vernon "venue, dated May 17, 1954, to purchase 1 wash bowl, 1 toilet bowl and tank, and 1 shower stall formerly used in the Veteran's Housing area at a total price of $17.50, was read. On motion of Trustee Middleton, seconded by Trustee Bolmgren, Deputy Clerk, R. B. Connery was instructed to check to see what condition the foregoing plumbing fixtures are in, and if same are available and report back to the Council at meeting of June 7, 1954, by unanimous vote of all Members of the Council present. (Mr. Anderson formerly lived in the Veteran's Housing Area). Meeting Adjourned On motion of Trustee Middleton, seconded by Trustee Jorvig, the meeting was. adjourned at 11:45 P.. M., by unanimous vote of all Members of the Council present. R. C. FERNSTROM, Mayor ATTEST- 9'. B. CONNERY, Deputy Clerk