HomeMy WebLinkAbout1954/06/07 - ADMIN - Minutes - City Council - Regular June 7, 1954 2 8 eek
REGULAR MEETING JUNE 7, 1954
A regular meeting of the Village Council was called to order by Mayor R. C.
Fernstrom at 8:02' P. M.
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 Bolmgren, the following
verified claims were approved, and the Mayor and Clerk were authorized to issue war-
rants covering same, by the following roll call vote: Trustee Bolmgren, yea;
Trustee Jorvig, yea; Trustee Middleton, yea; Clerk Joseph Justad, yea; Mayor Fernstrom,
yea:
Aaron Anderson 168,30 Ann Bergman 60.31
Rollin P. Briggs 168,30 J. W. Brockman 162.90
Joseph J. Buchl 165.38 Leo Burns 154.00
Mab Burton 104.37 W. Bushway 102.83
Betty Caldwell 102.03 Irene �Caldwell 98°75
Dorothy Chase 106.00 Lorinda Christman 115;00
Dorothy Cichosz 158.12 B. F. Cihoski 207.38
John Connery' 164.00 Thomas Connery 165.60
Norman Crosby 188.65 Marlowe Margaret Crotty 95.29
Laverne Dahlen 93075 H. E. Dahlin 164.00
Winifred Damm 97°50 Ada De Masters 109;37
Al'Donahue 164.00 D. Edwards 178.53
ElAine Embretson 105.00 N. H. Epstein 229.00
E. 'Ferch -177.14 Alfred Formo 144.00
1,1yrtle Formo 95.62 Ellsworth Frank 218.40
Donald Freiborg 186.25 Herman Freiborg 238.88
Donald Gallaway 144.00 George Gibson 117.60
Henry Girard 171.15 Donald Glassing 77°40
Alpha Hansen 76.56 Roy Hansen 168.00
Ruth Jaglo 83.75 B. Jensen 194.95
J. 'O. Johnson 168.00 C. W. Jones 164.00
Earl Jones 228.58 Walter Jungblut 150.00
Dickman Knutson' 176.00 A. Korbel 168.00
Vernice Larson 43.70 R. Lea 193°50
Edward Lemke 144.00 Florence Lilligren 85.00
G. Mack 251.48 Carlisle Madson 184.00
Vaftce Marfell 177.45 Walter Mark 144.00
M. 'R. Markuson 175.75 C. F. Markske 245 18
Catherine Matheisen 81.25 Omar L. Mc Gary 86.40
Edythe Mc Leod 61.87 L. Mc Nellis 207°38
Carl Miller 224.00 Cyla Moffatt 107.50
Melba Nicolson 101.87 Irene Nordstrom 98.13
R. 'Nordstrom 249.90 H. Nygaard 182.88
Evelyn Olson 48.13 Lorraine Olson 105.00
E. 'Omestad 171.45 P. P. Persyk 220.95
A. 'Peterson 52.73 Louise Phelps 62.50
Donna Prentice 14.88 R. Pykal 178.53
Helen Reed 102.19 W. Reid 249.90
Wm; A. Reiners 168.30 Helen Roberts 100.94
F. -J. Sadilek 190.00 Carmone Schmidt 65.00
Donald Senander 156.89 Richard Senander 205.80
Gilbert M. Senst 155.80 F. Sewall 171,00
Richard Shinn 164.00 Christine Siewert 105.00
Donald Sorensen 208.00 Paul Sorensen 144.00
Fred A. Stimson 164.00 Guy Ten Eyck 188.80
Le Roy Thies •150.00 Thomas Thies , 144.00
Vernon Tollefsrud 181.80 Ruth Trond'son 125.00
Arline Turkington 72.50 Lillian Urban 137.50
G. 'Vita 193.00 Donald Voss 165.60
Ed. Werner 33.60 E. Whipps 190.00
Edward Williams 170.20 Ffederick Williams 156.15
Martha Wylie 40.00 James J. Zalusky 168.00
B. Zila 256.20 June Sandberg 48-55
286 June 7, 1954
Verified Claims, continued
Abbey Rents 56.28 Baldwin Supply Co. 1.50
Black Top Service Co. 38.30 Boyer-Gilfillan Motor Co. 1.56-
n n It n 24.74 rr It n if 79.68,
Bury & Carlson, Inc. 890.82 Crook & Hanley, Inc. 195••0
rr rr If _ 805.58 Dahlberg Brothers, Inc. 70.65
it it 961.51 Firestone Stores 94.50 '
Freelands Grocery 7.64 Chas. M. Freidheim Co. 2.70
Garver Sales 18.00 General Trading Company 89.50'
J. V. Gleason 632.91 " " " 86.34 ,
n
it n 370.46 n n n 1.64•
n
if n 1,330.b5 n rr n 1.82' ,
n n n 797.86 u n u 23.20
n n a 589.45 rr u n 6.72
n n n 2,195.03 n rr rr 2.03 ,
n rr n
2,925-19 rr n rr 4.00
Goodin Company 27.75 " " '' 3.27 7
T. D. Gustafson Co. 24.85 Hennepin-Lake Stationers 6.75
H. V. Johnston Company 3.981 Kay Motors 6.25
Frank Knapp 2.89 , rr it 1.80
Lakeside Cleaners 3.00 Landers-Norblom-Christenson 198.40
Lumber Stores, Inc. 3.36 Lyle Signs, Ipcorporated 222.80
William H. Mc Coy 449.29 Miller-Davis Company 6.60
n n n 241.74 n n n 10.00
400.56 n n u 81.50
Miller-Davis Company 5.90 Minar Company 1.56
Minneapolis Equipment Company 130.30 Minneapolis Gas Company 58.88
Minneapolis Oxygen Company 4.501 Minnesota Tree Service 32.00
Mobile Radio Engineering Company 41-38t " Tom Motzko 10.24.
The Kueller Company 1.66 National Bushing & Parts Co. 5.50
" " " 33.61 Northern States Power Co. 1,870.66
Paper Supply Company 19.36 Park Super Valu 27.70
Penny Super Market 16.30 Petroleum Service 73.30
Phillip Petroleum Co. 19.50 Pitney-Bowes, Inc. 21.60
Pittsburgh-Des Moines Steel Co. 212352.63 Quaker Rubber Corporation 350.00
Reinhard Brothers Co. 14.88 Max Renner Well Company 3.90
�!
11 If 19.76 H. A. Rogers Company 31.38
Rosenwald-Cooper, Inc. 40.00 " " It it 2.52
Rosholt Equipment Company 39.57 Royal Typewriter Sales 12.00
rr rr rr 16.22 St. Louis Park Dispatch 136.00
ff, 17.98 Sterling Electric Co. 25.51
it. rr rr 108.60 Suburban Electric Co. 42.00
Thermal Company 59.85 " It it 11.61
Transport Clearings of Twin Cities 35.69 Twin City Bolt & Supply 9.13 ,
Twin,City Eng. Rebuilders 56.76 Wallace & Tiernan Co. 5.60
it rr It it 63.00 Williams Hardware Co. 10.99
Zephyr Oil Company, Inc. 250.00 Anton Yngve 12.00
f, Aaron Anderson 180.00 . Ann Bergmann 15.00
Rollin P. Briggs 184.80 J. Brockman 151.20
Joseph J. Buchl 14.7.60 Leo Burns 183.40 1
Mae Burton 28.12 W. Bushway 94.26
Betty Caldwell 121.90 Irene Caldwell 75.62 �
Dorothy Chase 140.42 Lorinda Christman 77.50 `
B. F, Cihoski 210.00 John Connery 180.4.0
Thomas Connery 158.40 Norman Crosby 169.40
Marl9we M. Crotty 11.96 Laverne Dahlen 93.75
H. E. Dahlin 180.40 Winifred L. Damm 26.25
Ada Ike Master 62.50 D. Edwards 201.65
Al Dpnahue 180.40 Elaine Embretson 30.00
N. H. Epstein 269.00 E. Ferch 204.43
Alfred Formo 158.40 Myrtle L. Formo 80.00
Ellsworth Frank 241.50 Donald Freiborg 205.48
Herman Freiborg 239.93 Donald Gallaway 190.80
George Gibson 117.60 Henry Girard 184.80
Donald Glassing 44.10 Alpha Hansen 69.37
Roy Hansen 184.80 B. Jensen 215.53
Alvera Johnson 19.16 J. 0. Johnson 235.20
C. W. Jones 180.40 Earl D. Jones 239.85
Walter Jungblut 165.00 Maynard Kays 20.56
Dickman Knutson 193.60 A. Korbel 184.80
Vernice Larson 56.18 R. Lea 242.00
Edward Lemke 158.40 Florence Lilligren 22.50
E. R. Ludwig 162.00 G. Mack 261.98
Carlisle Madson 202.4.0 Vance Marfell 187.95
June 7, 1954 287
Verified Claims, continued
Walt6r Mark 158.40- M. Markuson 187.78
G. Mirske 239.93- Catherine Mattheisen 111.87
Omar-L. Mc Gary 57.60- Edythe Mc Leod 62.50
L. M6 Nellis 246.23` Carl Miller 246.40
Cyla Moffatt 53.75' Wm. Newstrom 91. 0
Melba Nicolson 43.75 Irene Nordstrom 100.63
R. N6rdstrom 252.53" H. Nygaard 192.50
Evelyn Olson 33.12' Lorraine Olson 76.25
E. Ornestad 188.10 Ellida C. Parchem 15.09
P. P. Persyk 204.30 A. Peterson 171.59
Louise Phelps 12.81 Donna Prentice 17.00
R. Pykal 203.04 Helen E. Reed 96.25
W. Reid 254.10' Wm. A. Reiners - 180.00
C. F. Rihl 296.43 Helen Roberts 42.50
F. J; Sadilek 191.00' Carmine Schmidt 23.75
Donald Senander 169.40 Richard Senander 191.10
Gilbert M. Senst 143.10' Fred Sewall 185.40
Richard Shinn 174.25 Christine Siewert 51.25
Donald Sorensen 228.80' Paul Sorensen 158.40
Fred A. Stimson 180.40 G. Ten Eyck 222.46
Le Roy Thies 165.00 Thomas Thies 158.40
Vernon Tollefsrud 158.40 Ruth Trondson 75.00
Arline Turkington 23.75' Lillian Urban 31.87
G. Vita 243.50 Donald Voss 174.60
Ed. Werner 33.60 E. Whipps 227.00
Edward Williams 201.65 Frederick Williams 201.60
Lois E. Williams 34.37 Martha Wylie 100.00
James J. Zalusky 185.85 B. Zila 213.15
American Printing,Company 100.05 , The Animal Rescue League 118.64
B & B Seat Cover Co. 7.00 Baldwin Supply Co. 27.32
Bee Liner Diner 100.00 " it It 14.46
Belt Line Black Dirt Company 20.00 Berg & Farnham Co. 36.25
Bethesda Invalid Home 150.00 it " it 18.75
X50 H. -J. Bolmgren 134.30
Borchert-Ingersoll, Inc. 342.59 Boyer-Gilfillan Motor Co. 123:15
n n n 1.94 If n tt if 55.88
Brookside Drug 5.23 , " " " " 18.49
Brown Photo Co.' 29-76 , Building Standards Monthly 5.00
Bury and Carlson, Inc. 1,820.92 Cambridge Brick Co. 44.00
C. Ed. Christy 5.56 C. Ed. Christy 1.95
Donald Craigie 57.07 Dahlberg Brothers, Inc. 10.07
H. W. Darby, M. D. 60.00 It " " 18.56
R. C. Duncan Company 93.57 D. I. Eaton 21.80
Ben Eckers 118.50 Alfred Formo 49.70
Gateway Transportation Co. 2.75 , General Trading Co. 52.51
J. V. Gleason 2,292.29 " " " 14.50
n n n 281.42 n n ,t 7.76
n it n 282.84 n n If 7.67
n n u 101.43 " " '! 2.56
n 1t a 2,072.53 n n u 1.80
Goodwin Joss Laboratories 12.00 Hennepin County Welfare Board 85.00
Hennepin-Lake Stationers Co. 18.85 Hobart Brothers Sales & Servicel4.22
it It it " 4.80 Interstate Motor Freight 27.27
It it tr tr 1.96 H. V. Johnston Culvert Co. 259.44
Earl D. Jones 12.25 it it if tt rt 256.24
Kay Motors 6.25 Maynard Kays 11.76
Kelite Products, Inc. 17.25 Keller Brothers 21.50
Kinney Lawn Service 54.00 Lee-Bo Office Supply Company 64.45
Bob Lewis Tool Company 2.85 " rt it " 11.72
Lyle Signs, Inc. 37.80 • if !' It It 30.30
Mc Mullen Company 3.93 The Mc Mullen Company 52.47
Merrihill Kennels 301.50 Midwest Audio Visual Co. 168.32
Miller-Davis Company 9.00 Minneapolis City Treasurer 77.00
3.52 Minneapolis School Supply 26.40
14.00 Minnesota Bearing Co. 17.96
10.90 Minnesota Paints, Inc. 147.50
17.50 Minnetonka Motor Express 3.29
4.50 Tom Motzko 8.90
The Mueller Company 31.05 Municipal Equipment Co. 23.37
Miller-Davis Company 94.50 National Tea Company 34.98
" " " 3.75 Norris Creameries 3.30
rr rt tt 6.25 NW National Bank, Mpls. 4,571.70
" " " 2.60 Paper Supply Company 10.35
288 June 7, 1954 C
Verified Claims,continued
Miller-Davis Company 1.50 Parsons Electric Company 54.10
.60 Penny Super Market 31.00
Petroleum-Service Co. 197.50' Phelps-Drake Co., Inc. 9,936.67
Pitney-Bowes, Incorporated 2.45 Pockrandt Lumber Co. 1.30
Reinhard Brothers, Ihc. 6.16 Remington Rand, Inc. 16.75 '
Gertrude Renner 10.29` H. A. Rogers 6.00
H. A. Rogers 12.08 Rosholt Equipment Co. 1.67
Royal Typeqriter Sales & Service 20.90 " it " 13.82
St. Louis Park Dispatch 47.20' '! ° If 1.64
n
It it u 30.10` n n " 94.91
n rr
it n 71.70 n n it 125.14
rr rr rr rr 5.40' Mrs. Olaf R. Serley 5.00
Philip W. Smith 133.65' Peter Stienstra 46.55
Helen L. Bradley, dba Suburban Sanitary Wm. V. Terry Excay. Co., 6,626.36
Drayage Company 8,427.66 Sumner Field Homes 40.00
it 11 it It 209.08 Wm. V. Terry Excay. Co. 1,151.04-*/
Texa-Tonka Shopping Center 144.43' " " " " " 292.00
Twin City Bolt & Supply Co. 57.12 Vil. of SLP Water Revenue Debt
Ira M. Vraalstad 132.00' Redemption Fund 2,527.00
Warner Hardware Co. 39.82' Western Windshield Co. 6.52
J. A. Westman 8.36 Wheel Service Co. 8.10
Williams Hardware Co. 91.50 Anton Yngve 30.00
Mn. H. Ziegler Co., Inc. 17.94 " " 12.00
Bids for Curb and Gutter Construction _
. As advertised in the St. Louis Park Dispatch May 20, 1954, sealed bids were
received from the following bidders for the construction of curb and gutter improve-
ments Nos. 54-31 thru 54-36, 54-38 thru 54-45, and 54-48 thru 54-58 inclusive.
Name of Bidder Lineal Ft. Square Ft. Cubic Yd.
Fitzgerald Brothers 1.88 45¢
Donald R. Frantz Concrete Cons-
truction Company 1.85 38f 1.00
Art Holier 1.83 462¢ , 3.00
Victor Carlson & Sons Co. 1.78 43¢ 2.00
On motion of Trustee Middleton, seconded by Trustee jorvig, the above bids were
referred to the village engineer and chairman of the street department committee for
tabulation and recommendation, by unanimous vote of all Members of the Council present.
Bids for Sidewalk Construction
As advertised in the St. Louis Park, Dispatch May 20, 1954, sealed bids were
received from the following bidders for the construction of sidewalk Improvement Nos,:
54-59 thru 54-63, 54-65 thru 54-68, and 54-76 thru 54-72 inclusive:
Name'of Bidder Cubic Yard 22"Square Ft. 3i" Square Ft.
Reco ,Construction Co. 2.00 30¢ 35¢
Donald R. Frantz 1.00 13¢ 37f
Art Bolier 3.00 15¢ 462¢
Victor Carlson & Sons, Inc. 2.00 15¢ 43¢
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the above bids
were ,referred to the Village Engineer and Chairman of the Street Department Committee
for tabulation and recommendation, by unanimous vote of all Members of the Council.
Hearing on Proposed Sidewalk Construction ,
. Separate hearings were had on the propgsed public improvements described in the
following resolution. No persons appeared in opposition.
Resolution
. On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the following reso-
lution was adopted by the unanimous vote of all members of the Council present:
RESOLUTION ORDERING SIDEWALK CONSTRUCTION
WHEREAS the Village Council has met at .the time and place specified in the
notice published in the St. Louis Park Dispatch May 20 and 27, 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 improve-
ment, and the estimated cost of the improvements as recommended; therefore,
June 7, 1954 7v �
Resolution Ordering Sidewalk Construction, Cont'd.
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
specifications which have been prepared by the Village Engineer and filed with the
Village Clerk which are hereby approved, and the Village Clerk is hereby directed
to advertise for bids which will be opened at the meeting of the Council July 12,
1954,-----
IMPROVEMENT
NUMBER LOCATION
54-29 West side of Quebec Avenue from Minnetonka Boulevard to West 31st St.
54-30 West side of Utah Avenue from West 33rd Street to West 34th Street
Hearing on Proposed Curb and Gutter Construction
Separate hearings were had on the proposed public improvements described in
the following resolution. No persons appeared. A petition opposing curb and gutter
on,the east side of Louisiana Avenue between 29th Street and 28th Street which was
received on June 3, 1954, signed by Mr. and Mrs. Chas. 0. Folstad, was read.
Resolution
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the following
resolution was adopted by unanimous vote of all Members of the Council present.
RESOLUTION ORDERING CURB AND GUTTER CONSTRUCTION
WHEREAS the Village Council has met at the time and place specified in the
notice published in the St. Louis Park Dispatch May 20 and 27, 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 advis-
ing 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 Park that
the following public improvements be hereby ordered in accordance with plans and
specifications 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 July 12, 1954, -----
IMPROVEMENT
NUMBER LOCATION
54-76 4-lest side of Quebec Avenue from Minnetonka Boulevard to West 31st Street
54-77 West side 6f Colorado Avenue from West 27th Street to West 28th Street
54-78 East side of Louisiana Avenue, adjacent to Lots 16 to 21 inclusive,
Block 15, The Bronx Addition
54-79 East side of Texas Avenue from West 35th Street to West 36th Street
54-80 West side of Texas Avenue from West 35th Street to West 36th Street
54-81 East side of Texas Avenue from West 34th Street to West 35th Street
54-82 West side of Sumter Avenue from West 33rd Street to West 322 Street
54-83 West side of Texas Avenue from West 341 Street to West 35th Street
54-84 West side 'of Texas Avenue from 34th Street to 342 Street
54-85 West side of Rhode Island Avenue from 31st Street to Park Property North
Hearing on Proposed Water Main, Sanitary and Storm Sewer Extensions
Separate hearings were had on the proposed public improvements described in
the following resolution. No persons appeared:
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
resolution was adopted by the unanimous vote of all Members of the Council present:
RESOLUTION ORDERING WATER MAIN, SANITARY AND STORM SL'IIER EXTENSIONS
WHEREAS the Village Council has met at the time and place specified in the
notice published in the St. Louis Park Dispatch May 20 and 27, 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 improve-
ment, 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
290
June 7, 1954
Resolution Ordering Water Main, Sanitary and Storm Sewer Extensions, Cont'd.
specifications which have been prepared by the Village Engineer and filed with the
Village Clerk, and which are hereby approved, and the Village Clerk is hereby
directed to advertise for bids which will be opened at the meeting of the Council
June 28, 1954:
Extension of Village water main, sanitary and storm
sewers over easements dedicated to the Village across
the premises known as Knollwood Plaza property and
described as follows: All that part of the SE4 of the
SE4, Section 18, Township 117, Range 21, lying north of
State Highway No. 7, excepting the east 750 feet of the
north 499.55 feet thereof; also over that part of the SW4
of the SE4, of said Section 18, lying easterly of
Minnehaha Creek and north of State Highway No. 7.
Preliminary Plat of Brucedale Addition Approved_
On motion of Trustee Bolmgren, 'seconded by Trustee Jorvig, Bruce Construction
Company having complied with provisions outlined in minutes of meeting held March 22,
1954 (Page 203), the preliminary plat of Brucedale Addition dated May 11, 1954, was
approved by unanimous vote of all Members of the Council present.
State Firemen's Conference
On motion of Trustee Jorvig, seconded by Trustee Middleton, the following named
firemen were authorized to attend the Minnesota State Firemen's Association Conference
to be held at Hibbing, Minnesota, June 14, 15, 16, 1954, with necessary expenses paid,
by unanimous vote of all Members of the Council present: C. 14. Williams, Kurt Scheibe,
Irwin Freeland, Willard Murphy, Leo Burns and Al Donahue.
Licenses
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the following
applications for 1954 licenses were approved, and the Mayor and Clerk were authorized
to issue licenses to expire December 31, 1954, by unanimous vote of all Members of
the Council present:
Anna C. Nelson Restaurant
Bee Liner Diner Cigarette
Midland Mfg. & Heating Co. Heating
Cook-Appliance, Inc. Gas Connections
Edina-Southwest Plbg. & Htg. ' Plumbing
Lawrence Mix Taxicab Driver
Bonds
On motion of Trustee Bolmgren, seconded by Trustee Middleton, 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:
GAS INSTALLATION BOND $1.,000.00
Cook Appliances, Incorporated, principal
The Travelers Indemnity Company, surety
Effective May 25, 1954 Expires December 31, 1954•
HEATING LICENSE BOND $1,000.00
Midland Manufacturing & Heating, principal
The Aetna Casualty and Surety Company, surety
Effective May 25, 1954 Expires December 31, 1954•
PLUMBING LICENSE BOND $ 4,000.00
Edina-Southwest Plumbing and Heating Company, principal
Effective February 18, 1954 Expires December 31, 1954•
Contractor's Bond
On motion of Trustee Middleton, seconded by Trustee Bolmgren, Contractor's
Bond No. 51848 with Lametti and Sons, Incorporated as principal, and Seaboard Surety
Company as surety, effective April 26, 1954, in the amount of *113,227.90, covering
water main jobs 54-1, 22 3, 4, 5, 6, 72 8, was approved and accepted, by unanimous
vote of all Members of the Council present.
Certificate of Insurance
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, Certificate of
Insurance for Policies Nos. RCS 991593 and RLC 17461, covering contract for I-later Main
Improvements 54-1, 2, 3,c4, 5, 61 72 8„ with Geremia Lametti, Victor Lametti, Bob
Mc Donald, John Luben, dba Lametti and Sons, Incorporated, as the insured, and'Royal
Indemnity Company as insuror, effective May 18, 1954, to expire January 1, 1955, was
approved and accepted, by unanimous vote of all Members of the Council present.
June 7, 1954
Completion of Sunshine Park Ordered
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, Supervisor of Parks,
R. B. Connery was directed to start and complete Sunshine Park at 29th Street and
Webster and Vernon Avenues according to specifications for same, and make a report
to the Council on June 14, 1954, by unanimous vote of all Members of the Council
present.
Request for Permission to Place Poles
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the request of
Northern States Power Company for permission to place poles at the following locations
within the Village was approved by unanimous vote of all Members of the Council present:
One (1) pole on Pennsylvania Avenue and West 16th Street.
One (1) pole on Oregon Avenue and West 18th Street.
One (1) pole on Pennsylvania Avenue and West 18th Street.
Six (6) poles on West Franklin Avenue from Maryland Avenue
to Pennsylvania Avenue.
Request for Permission to Place Poles and Anchors
On motion of Trustee Jorvig,seconded by Trustee Middleton, the Northwestern
Bell Telephone Company was granted permission to place poles and anchors at the
following locations, by unanimous vote of all Members of the Council present:
One (1) pole on 28th Street between Vernon Avenue and
Utica Avenue; One (1) pole on West 28th Street between
Zarthan Avenue and Yosemite Avenue; and One (1) pole and
One (1) anchor between Yosemite and Xenwood Avenues on West
28th Street.
Partial Payments on Contract Work
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the following partial
payments on contract work in progress, presented by Village Engineer, Phil W. Smith,
were approved, and the Mayor and Clerk were authorized to issue warrants covering same,
by unanimous vote of all Members of the Council present:
PARTIAL PAYMENT NO. 3 -
MUNICIPAL INCINERATOR AND APPURTENANCES
Contractor, Pittsburgh-Des Moines Steel Company
Contract Price, $$102,950.00
Contract Date, March 9, 1953
AMOUNT OF PARTIAL PAYMENT NO. 3 $$ 212352.63
PARTIAL PAYMENT NO. 4
SANITARY SEWER #53-56 & 53-57
Contractor, Phelps-Drake Company, Incorporated
Contract Price, x$74,606.10
Contract Date, July 20, 1953
AMOUNT OF PARTIAL PAYMENT NO. 4 4 9,936.67
FINAL PAYMENT
SANITARY SEWER #53-127
Contractor, Wm. V. Terry Excavating Company, Inc.
Contract Price, $$7,320,00
Contract Date, December 23, 1954
AMOUNT FINAL PAYMENT 1,151.04
FINAL PAYMENT
SANITARY SEWER #53-93, 94, 95, 96 and 99
Contractor, Wm. V. Terry Excavating Company, Inc.
Contract Price, $17,240.25
Contract Date, August 31, 1953
AMOUNT OF FINAL PAYMENT $ 61626.36
Petitions for Street Improvements
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
petitions were referred to the Village Engineer, Chairman of the Street Department
Committee, and Special Assessment Department, for checking and recommendation, by
unanimous vote of all Members of the Council present.
P-1454 PETITION FOR CURB AND GUTTER, signed by Roy W. Wilds, 3528
Xylon Avenue and others, dated May 21, 1954, for the construction
of curb and gutter on the WEST SIDE OF XYLON AVENUE FROM 3524
XYLON AVENUE TO 36TH STREET.
P-1455 PETITION FOR SIDEWALK, signed by Frances C. Johnson, 3817 Lynn
Avenue and others, dated May 22, 1954, for the construction of
sidewalk on the EAST SIDE OF LYNN AVENUE ADJACENT TO 3809, 3813,
and 3817 LYNN AVENUE.
292
June 7, 1954 �
Petitions for Street Improvements, Cont'd.
P-1456 PETITION FOR CURB AND GUTTER, signed by Mrs. S. Meyerson,
3100 Louisiana Avenue and others, dated June 2, 1954,
for the construction of curb and gutter on the WEST SIDE
OF LOUISIANA AVENUE FROM 31ST STREET TO 32ND STREET.
Resolution
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the following
resolution was adopted by unanimous vote of all Members of the Council present:
RESOLUTION CORRECTING 52-231 WATER MAIN #501 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted August
102 1953, levying assessments for 52-231 Water Main #501, the following owner was
charged a total of $$388.50 for the above assessment; and
WHEREAS on February 27, 1952, said owner paid $$260.00 (Receipt #12209) for a
Special Water Permit to apply against above assessment (See Council minutes for
January 28, 1952); and
WHEREAS (because of the division of said property before said job was assessed)
said owner was inadvertantly not given credit for the amount paid for the Special
Permit; therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
the assessment for years 1954 thru 1963 heretofore levied against the following
tract be credited with $260.00 and the assessment corrected to the following amounts,
and that the Auditor and the Treasurer of Hennepin County be hereby authorized to
correct the same upon their respective records and to issue the owner a corrected
tax statement.
NAME AND ADDRESS TRACT ADDITION
Amer Froberg
8244 Minnetonka Boulevard D Registered Land Survey #176
ORIGINAL AMOUNTS ASSESSED
TOTAL 1954 D-a 1956 1957 1958 1959 1960 1961 1962 1963
388.50 58.28 56.33 54.39 52.45 50.51 48.56 46.62 44.68 42.74 40.79
CORRECTED AMOUNTS FOR COUNTY AUDITOR
TOTAL 125A 1955 1956 1957 1958 11959 1960 1961 1962 1963
128.50 19.25 18.61 17.97 17.33 16.69 16.05 15.41 14.77 14.13 13.49
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 REFUNDING GARBAGE COLLECTION
WHEREAS it appears that by resolution of the Village Council levying assessments
for garbage collection, the following property was inadvertantly assessed, whereas said
property is commercial and requires no garbage collection; 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 amounts 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
authorized to issue a warrant in payment of such refund to the respective property
owner.
AMOUNT TO BE REFUNDED
NAME IAT BLOCK ADDITION 1953
J. A. Westman 3 4 Roanoke Acres 8.36
7915 Minnetonka Boulevard
Building Inspector's Weekly Reports
The Building Inspector's report for week ending May 21, 1954, showing that 20
building permits were issued, totaling x$95,095.00; for week ending May 28, 19542
showing that 27 building permits were issued, totaling $1482404.002 and for week end-
ing Jt}ne 4, 1954, showing that 19 building permits were issued, totaling $$1592200.00,
was read and ordered filed.
June 7, 1954 293
Resolution
On motion of Trustee Jorvig, seconded by Trustee Middleton, the following
resolution was adopted by unanimous vote of all Members of the Council present:
RESOLUTION CANCELING 52-177 CURB AND GUTTER #501 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted August
10, 1953, levying assessments for 52-177 Curb and Gutter #501, Lot 11, Block 313,
Rearrangement of St. Louis Park was inadvertantly assessed because of the following
situation: Before the above job was assessed, our office checked va th the Engineer-
ing Department to determine the correct lots to be charged and were informed that
Lot ll should be assessed. Recently, the owner informed us that he had had curb and
gutter for many years; whereupon we checked again with the Engineering Department,
who informed us this time that no work was done -on this job adjacent to Lot 11;
therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
the assessment for years 1954 thru 1958 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 the owner
a corrected tax statement.
AMOUNTS TO BE CANCELED
NAME & ADDRESS PARCEL LOTS BLOCK ADDITION
Harry J. Olson 2451 10/11 313 Rearrangement of St. Louis
3620 Rhode Island Ave. Park
TOTAL PRINCIPAL 12�_4 1.� 1956 1957 1958
57.75 11.55 14.44 13.86 13.28 12.71 12.13
Resolution
On motion of Trustee Middleton, seconded by Trustee Jorvig, the following
resolution was adopted by unanimous vote of all Members of the Council present:
RESOLUTION CANCELING 2-P SANITARY SEWER #497 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted September
4, 1951, levyingaasse'ssments for 2—P Sanitary Sewer #497, the following corner lot
(which was correctly assessed in 1949 for 2—L Sanitary Sewer #491, where their
connection is) was inadvertantly assessed; therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that
the 1952 and 1953 installments of such assessment heretofore paid in the respective
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
Clerk be hereby authorized to issue warrants in payment of such refund to the res-
pective property owner.
BE IT FURTHER RESOLVED that the assessment for years 1954 thru 1961 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 the owner a corrected tax statement.
AMOUNTS TO BE REFUNDED
NAME LOT BLOCK ADDITION 1952 1953
Donald `Craigie
3000 Edgewood 1 2 Lenox 28.59 28.4.8
AMOUNTS TO BE CANCELED
TOTAL 1954 1955 1956 1957 1958 1959 1960 1191
209.25 28.04 26.80 25.96 25.12 24.28 23.4.4 22.60 21.76
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 CANCELING P-221 WATER MAIN #497 ASSESSMENT
WHEREAS it appears that by resolution of the Village Council adopted September
249 1951, levying assessments for P-221 Water Main #497, the following corner lot was
inadvertantly assessed on Texas Avenue; and
294 June 7, 1954
Resolution Canceling P-221 Water Main #497 Assessment, Cont'd. �7
WHEREAS said property had already been assessed for P-1-43 Water Main #493 �
on Minnetonka Boulevard; therefore
BE IT RESOLVED by the Village Council of the Village of St. Louis Park that the
1952 and 1953 installments of such assessment heretofore paid in the respective
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 assessment for years 1954 thru 1961 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 res-
pective records, and to issue the owner a corrected tax statement.
AMOUNTS TO BE REFUNDED
NAME PARCEL ADDITION 1952 1953
Texa-Tonka Shopping 8400 Sec. 8-117-21 - S 163' of W
Center (6301 W. Lake 165' of SW4 ex rds 72.40 72.03
Street)
TOTAL ' PRIN. 1954 1955 1956 1957 1158 1959 1260 1961
529.75 52.98 70.31 67.79 65.67 63.55 61.43 59.31 57.19 55.07
PC Report on Ruling on Setback on Proposed Addition to Church
Planning Commission's report dated June 2, 1954, on the request of First English
Luthern Church for a ruling on setback for proposed addition to the Church, was read.
On motion of Trustee Jorvig, seconded by Trustee Middleton, the setback as shown
on survey of Lot 192, Norwaldo for proposed addition to First English Luthern Church
was approved by unanimous vote of all Members of the Council present.
Planning Commission's Report on Preliminary Plat - Property East of Flag Avenue
Planning Commission's report on the Preliminary Plat of propertyieast of Flag
Avenue and North of Club Road, was read. On motion of Trustee Middleton, seconded
by Trustee Bolmgren, the preliminary plat of property East of Flag Avenue and North
of Club Road, presented by Robert P. Mc Nulty was approved, subject to naming of
streets by the Building Inspector, by unanimous vote of all Members of the Council
present.
Planning Commission's Report on Proposed Plat of Town's Parkview Addition - Hofstrand
Planning Commission's report dated June 2, 1954, on proposed plat of Town's
Parkview Addition, presented by Harold Hofstrant, was read. On motion of Trustee
Jorvig, seconded by Trustee Bolmgren, the proposed plat of Town's Parkview Addition
was approved, by unanimous vote of all Members of the Council present.
Planning Commission's Report on Preliminary Plat of Erwin's Garden Addition - Bruce
Planning Commission's report dated June 2, 1954, on the request of Harold
Hofstrand for Bruce Construction Company for approval of Preliminary Plat of Erwin's
Garden Addition, was read. On motion of Trustee Middleton, seconded by Trustee
Jorvig, the proposed plat of Erwin's Garden Addition was approved subject to presenta-
tion of corrected plat showing all lots with a minimum width of 50 feet and showing
proposed streets corresponding to south line of existing streets on the east side of
Pennsylvanit Avenue, by unanimous vote of all Members of the Council present.
Request for Village Council to View Jog in 26th Street at Monterey - Plan. Com.
Request of Planning Commission, dated June 2, 1954, for the Village Council
to view the jog in 26th Street at Monterey Avenue which is poorly planned and a
hazard, was read. Stated that Dr. Howard is planting a screening of evergreens on
this corner which is already partly obscured, and that the corner should be con-
demned in order to minimize the jog in the road before it becomes ]none expensive
to do so. On motion of Trustee Jorvig, seconded by Trustee Middleton; the fore-
going matter was referred to the Police Department to check and report their findings
on June 14, 1954, by unanimous vote of all Members of the Council present.
Building Inspector's Report for May, 1954
Building Inspector's report for the month of May, 1954, showing a total of 91
building permits issued, totaling $527,093.002 was read and ordered filed.
Fire Department's Report for May, 1954
Fire Department's report for the month of May, 1954, was read and ordered
filed.
June 7, 1954 295
Planning Commission's Report on Application for Permit to Erect Sign - Meyers
Planning Commission's report dated June 2, 1954, on the application of Meyers
Outdoor Advertising Company for permission to erect two advertising signs at the
NW corner of Virginia Avenue and Minnetonka Boulevard (Lots 25, 262 27, and 28,
Block 4, Texa-Tonka Addition, was read. On motion of Trustee Jorvig, seconded
by Trustee Middleton; the foregoing request was approved, and the Building Inspector
was authorized to issue permit for same, was approved by unanimous vote of all
Members of the Council except Trustee Bolmgren who voted "No".
Planning Commission's Report on Application for Permit to Erect Sign - Meyers
Planning Commission's rep6rt dated June 2, 1954, on the application of Meyers
Outdoor Advertising Company for permission to erect an advertising sign at the NW
corner of Wyoming Avenue at Minnetonka Boulevard (Lots 10, 11, 12, Block 2, Texa-
T6nka Third Addition, was read, in which they recommended that the application be
denied for the reason that from an aesthetic standpoint the sign will create an
eyesore for the fine residential development to the west. On motion of Trustee
Jorvig, seconded by Trustee Middleton, the foregoing request for a permit to erect
sign was denied, by unanimous vote.of all Members of the Council present.
Request for Permit to Erect Advertising Sign - Nordguist
Application from Nordquist Sign Company, dated June 7, 1954, for permission
to erect an identification sign (two sided) on a 12 foot pole with cross arm at
Glenhurst Avenue and Excelsior Boulevard (Minikanda Court), was read. On motion
of Trustee Jorvig, seconded by Trustee Middleton, the above application for permit
to erect a directional sign was approved with a 10 foot setback, and the Building
Inspector was instructed to issue permit for same, by unanimous vote of all 'Members
of the Council present.
Letter 'Re: Proposed Use 'of 44th Street in St. Louis Park for Bus Route
Letter from 0. A. Ossanna, Secretary, Minnesota Railroad and Warehouse Com-
mission, dated May 27, 1954, informing the Village Council that the Minneapolis Street
Railway proposes to run their bus service on 44th Street thru Morningside, St. Louis
Park and Edina to replace rail service which they expect to abandon during the latter
part of June, was read and ordered filed. Note: Attorney, Edmund Montgomery, and
Mayor Fernstrom attended a meeting regarding this matter today).
Letter Re: Traffic Control Signals at Excelsior & Wooddale
Letter from J. E. P. Darrell, Traffic Engineer, Department of Highways, State
of Minnesota, dated May 26, 1954, in reply to our letter dated April 28th, regard-
ing the installation of traffic control signals at the intersection of Excelsior
Boulevard (T. H. #169) and Wooddale Avenue, St. Louis Park, stating that something
should be done about the promiscuous use of the southerly side of T. H. #169 in
front of the Miracle Mile Shopping genter before they will consider further signal-
izing of this intersection, was read and ordered filed.
Quit Claim Deed - John A. Anderson
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the quit claim
deed dated September 15, 1953, with John A. Anderson, unmarried, as party of the
first part, and the Village of St. Louis Park as party of the second part, for the
East 150 feet of Tract E, Registered Land Survey No. 153, Files of Registrar of
Titles, Hennepin County, to be used for street purposes, was approved and accepted,
and the Village Attorney was instructed to register same with the Office of Register
of Deeds of Hennepin County, Minnesota, by unanimous vote of all Members of the
Council present.
Quit Claim Deed - Bruce W. and Lucile E. Watson
On motion of Trustee Jorvig, seconded by Trustee Bolmgren, the quit claim deed,
dated September 15, 1954, with Bruce W. Watson and Lucile E. Watson, 'husband and wife
ds parties of the first part, and the Village of St. Louis Park as party of the
second part for the South 5 feet of the North 55 feet of the East 150 feet of the
South z of Lot 10, Block 2, "Fern Hill" Addition to St. Louis Park, Minnesota, accord-
ing to the plat thereof on file and of record in the Office of the Register of Deeds
in and for Hennepin County, Minnesota, to be used for street purposes, was approved
and accepted, 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.
Bid Award - Sanitary Sewer #54-18
On the recommendation of Village Engineer, Phil W, Smith, it was moved by
Trustee Jorvig, seconded by Trustee Bolmgren, that the bid of Wolff Construction Co.
received May 17, 1954, for the construction of Sanitary Sewer #54-18 be determined
the lowest bid of a responsible bidder, and that the Mayor and Clerk be authorized
to execute contract for the Village with the bidder for the work in the amount of bid
($8,883.50), by unanimous vote of all Members of the Council present.
Justice of Peace Report of Fines - Linnee
Justice of Peace E. A. Linnee's report of fines dated May 26, 1954, was read
and ordered filed.
296 June 7, 1954
O
Bid Award - Sanitary Sewers #54-19, 20. 21, 22, and 23
On the recommendation of Village Engineer, Phil W. Smith, it was moved by
Trustee Bolmgren, seconded by Trustee Middleton, that the bid of Peter Lametti Cons-
truction Company, 615 Drake, St. Paul, Minnesota, received May 172 1954, for the
construction of Sanitary Sewers #54-19, 203 21, 22, and 23, be determined to be the
lowest bid of a responsible bidder, and that'the Mayor and Clerk be authorized to
execute contract with the bidder for the work at price bid of $50,1+14.00, by unani-
mous vote of all Members of the Council present.
X Bid Rejected - Extension House Connections Sanitary Sewer and Water Mains
On recommendation of Village Engineer, Phil W. Smith, it was moved by Trustee
Bolmgren, seconded by Trustee Middleton, that due to the fact that only one bid was
received on May 17, 1954, on Extension House Connections Sanitary Sewer and Water Mains
in Excelsior Boulevard and Minnetonka Boulevard, that the bid of Lametti and Sons,
211 Pascal N, St. Paul, Minnesota in the amount of $36,756.23 for same be rejected,
and that the Clerk be authorized to readvertise for bids on this project, to be opened
June 28, 1954, by unanimous vote of all Members of the Council present.
Request for Permission to Construct Elk Wyoming from 34a Street to 35th Street
Letter from L. A. Murray of Associated Contractors, Incorporated, dated May 17,
1954, requesting permission to construct the East 2 of Wyoming Avenue from 342 Street
to 35th Street to grades established by the Village Engineer, it being understood that
the cost of same will be assumed by them, was read. On motion of Trustee Bolmgren,
seconded by Trustee Jorvig, the foregoing matter was referred to the Village Engineer
for checking and recommendation, by unanimous vote of all Members of the Council
present.
Letter Re: Repairs to Minnetonka Boulevard - Dakota to Texas Avenues
Letter from L. P. Pederson, Assistant County Engineer, Hennepin County, dated
May 14, 1954, in reply to our letter of May 10th, concerning our request for repairs
to Minnetonka Boulevard between Dakota and Texas Avenues, stating that there was no
use in repairing Minnetonka Boulevard between Dakota Avenue and Louisiana Avenue
since that portion of the road will again be trenched for sewer and house connections,
but the area between Louisiana and Texas Avenues will be reworked and reshaped as
soon as weather permits, was read and ordered filed.
Bid Award - Traffic Signals on Dakota and Minnetonka
On motion of Trustee Bolmgren, seconded by Trustee Middleton, the bid of Suburban
Electric Company, received May 3, 1954, for the installation of traffic signals at
Dakota Avenue and Minnetonka Boulevardwasdetermined to be the lowest bid of a responsiblit
bidder, and the Mayor and Clerk were authorized to execute contract for the Village for
same at price bid of °$1,595.00, by unanimous vote of all Members of the Council present.
League of Minnesota Municipalities Convention
On motion of Trustee Bolmgren, seconded by Trustee Middleton, all Members of the
Village Council, the Village Attorney and Village Assessor were authorized to attend
the League of Minnesota Municipalities Convention to be held at Moorhead, Minnesota,
June 9, 10, 11, and 12, 1954, with necessary expenses paid, by unanimous vote of all
Members of the Council present.
Letter Re: Damage to Car by Tar 'S ra - HenryW. Yellott Jr.
Letter from Henry W. Yellott, Jr., Z649 Kentucky Avenue, dated May 14, 1954,
concerning the damage to his car by Village tar spraying trucks on May 13, 1954, was
read. On motion of Trustee Middleton, seconded by Trustee Jorvig, the above matter
was referred to the Village Engineer and Street Commissioner for checking and recom-
mendation,,
econmendation, by unanimous vote of all Members of the Council present.
Letter Re: Damages to Car and Clothing - George S. Elliott
Letter from George S. Elliott, 3544 Virginia Avenue, dated May 26, 1954, con-
cerning the spattering of tar on his car and clothing on the clothesline by the Street
Department Crew, and asking that something be done about the tar on his car, was read.
On motion of Trustee Middleton, seconded by Trustee Bolmgren, the above matter was
referred to the Village Engineer and Street Commissioner for checking and recommendat
tion, by-unanimous vote of all Members of the Council present.
Request for Permit for Temporary Building - Kenwood Nursery
On motion of Trustee Jorvig, seconded by Trustee Middleton, the application of
Kenwood Nursery, dated June 4, 1954, for a permit to construct a temporary building
for display purposes, for a period of 30 days, was approved, and the Building Inspector
was authorized to issue same, by unanimous vote of all Members of the Council present.
Letter Re: Burglary - Minnesota Silicone Rubber Company
Letter from Minnesota Silicone Rubber Company, dated May 25, 1954, commending
Police Officers Robert Standal and James Dahl for the very efficient work they performed
in handling their robbery case, was read and ordered filed.
June 7, 1954
C 9 6'
Supplies for Civil Defense
On motion of Trustee Middleton, seconded by Trustee Jorvig, Requisition No. 450
for 4 M four page Warden Training Piece at an estimated cost of $45.00, and for 4 M
2 page Warden Training Piece at an estimated cost of $24.00 were approved, and the
Clerk was authorized to issue purchase order for same, by unanimous vote of all Mem-
bers of the Council present.
Water Main Extension Deleted from Contract
On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the water main on
the West Service Drive of Highway No. 100, from Minnetonka Boulevard to West 33rd
Street, and in West 33rd Street from the West Service Drive of Highway No. 100 to
Webster Avenue, is hereby deleted from the Phelps-Drake Company contract of 1953,
for the reason that the school has purchased the properties for a grade school and
plan on making the water service connection to the water main in Webster Avenue; the
School Board having purchase Lot 29, Norwaldo for this purpose. Motion was passed
by unanimous vote of all Members of the Council present.
Letter Re: Garbage Disposal for City of Robbinsdale
Letter from R. C. Master of Robbinsdale Transfer Company, 4613 412 Avenue,
Robbinsdale 221, stating that they would like to make an application for the disposal
of garbage and rubbish at our incinerator plant from the City of Robbinsdale, was
read, and the Clerk was instructed to notify them that we are not ready at this time
to determine whether we will be able to accommodate other municipalities.
Claims for Wrong Sewer Measurements - W. J. -Johnson and Tom Motzko
• W. J. Johnson, 4032 Webster Avenue appeared regarding an extra charge of $38.40
made �by his Plumber, Tom Motzko. Mr. Motzko explained that this additional charge
was made for extra work necessitated by wrong -measurements given by your Engineering
Department. Mr. Johnson said that he has turned in two bills, and has received no
answer. Mr. Motzko presented several other bills for overcharges which were necessi-
tated by wrong measurements given by our Engineering Department. On motion of
Trustee Bolmgren, seconded by Trustee Middleton, the following bills for overcharges
submitted by Tom Motzko were referred to the Village Engineer for checking and a
report on June 14, 1954, by unanimous vote of all Members of the Council present:
A. S. Leonard, 3730 Joppa 65.50
W. Buchholz, 4216 Vernon 77.50
J. M. Lind, 3731 Inglewood 52.50
D. C. Allen, 3620 Huntington 100.35
Pearl Tuma, 3361 Xenwood • 65.50
W. J. Johnson, 4032 Webster 38.40.
Police Report for May, 1954
The following Police Report for May, 1954, was read and ordered filed:
Warning 1
Arrests 116
Radio Calls 278
Accidents 15
'Phone Calls 27
Mileage 14,828
Gas 1,140
Oil 44.
Justice of Peace Report of Fines - Yngve
Justice of Peace Anton Yngve's report of fines dated June 1, 1954, was read
and ordered filed.
Minutes
• The minutes of meeting held May 17, 1954, were read. On motion of Trustee
Jorvig, seconded by Trustee Middleton, the minutes of meeting held May 17, 1954 were
approved as read, by unanimous vote of all Members of the Council present.
Meeting AdJourned
. On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the meeting was
adjourned at 1:25 A. M., June 8, 1954, by unanimous vote of all Members of the Council
present.
R. C. FIMNSTROM, Mayor
ATTEST:
/`OSEP)(JUSfD., Clerk