Loading...
HomeMy WebLinkAbout1954/08/02 - ADMIN - Minutes - City Council - Regular 366 July 26, 1954 C Meeting Adjourned On motion of Trustee Middleton, seconded by Trustee Bolmgren, the meeting was adjourned at 12:35 AM, July 27, 1954s by unanimous vote of all Members of the Council present. R. C. FERNSTROM, Mayor ATTEST: JO PH STAD, Clerk REGULAR MEETING AUGUST 2. 1954 A regular meeting of the Village Council was called to order by Acting Mayor, Torval Jorvig at 8:08 P. M. Invocation was given by Reverend Lester Nielson of Evangelical Free Church of St. Louis Park. Mayor Fernstrom Mayor Fernstrom arrived at the meeting at this time - 8:10 PM. 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 war- rants covering same, by unanimous vote of all Members-of the Council present: Trustee Bolmgren, yea; Trustee Jorvig, yea; Trustee Middleton, yea; Clerk Justad, yea; Mayor Fernstrom, yea: American Paint Corporation 94.00 Animal Rescue League 400.00 Baldwin Supply Company 23.08 Behning Hardware Company 5.08 Behning Hardware Company 45.23 if " It 1.00 Robert J. Book 50.00 Borchert-Ingersoll, Inc. 2.32 Boyer-Gilfillan Motor Company 119.78 Boyer-Gilfillan Motor Company 187.38 it it 11 " 71.08 Helen L. Bradley, dba Suburban Helen L. Bradley, dba Suburban Sanitary Drayage Company 7,846.64 Sanitary Drayage Company 1,607.17 It " " 75.00 The Bristol Company 23.81 James B. Clow & Sons 21.10 Dahlberg Brothers, Inc. 76.96 Dahlbert Brothers, Inc. 26.54 De Laittre-Murphy Company 279.95 . Alfred Formo 53.97 General Electric Company 36.03 General Trading Company 21.71 General Trading Company 4.98 J. V. Gleason 2,414.46 J. V. Gleason 686.71 " if It 3,155.66 J.. V. .Gleason 243.88 Grinnell Company 96.00 Hennepin County Welfare -Board 95.32 Hennepin County Welfare Board 85.00 Hennepin-Lake Stationers 8.05 Hennepin-Lake Stationers 4.25 Industrial Lighting Supply Co. 31.52 Earl D. Jones 1 31.43 Frank Knapp 3.55 League of Minn. Municipalities 330.00 Lyle Signs, Inc. 14.00 Francis Marfell 25.00 Wm. H. Mc Coy 85.80 Wm. H. Mc Coy 257.75 August 22 1954 •3 67 Verified Claims, Continued Midway Tractor & Equip, Company 360.00 Miller-Davis Company 32.50 Miller-Davis Company 20.00 it " " 10.80 if if It 3.50 if it 11 1.50 The Minar Company 4.59 The Minar Company 8.12 Minneapolis City Treasurer 102691.81 Minneapolis City Treasurer 80.00 Minneapolis Gas Company 23.87 Mobile Radio Engineering Co. 3.40 Mobile Radio Engineering Co. 4.55 National Bushing & Parts Co. 4.00 National Tea Company 21.05 Newhouse ,Paper Company 14.10 Northern States Power Company 22692.04 Northern States Power Company1,962.30 NW Bell Telephone Company 9.50 NW Service Station Equip. Co. 371.90 Olson Cut Price Market 12.00 Olson Cut Price Market 47.87 n n n n 47.87 n n n n 47,87 Panama Carbon Company 39.01 Panama Carbon Company 3.50 Paper-Calmenson & Company 16.40 The Paper Supply Company 27.75 The Paper Supply Company 43.17 " " it " -46.80 Park Super Valu 27.70 Penny Super Market, 26.15 Penny Super Market 26.15 Peterson & Lefler 208.45 Pockrandt Lumber Company 16.78 Poucher Printing & Lith. Co. 94.00 Poucher Printing & Lith. Co. 211.50 Gertrude Renner 7.21 H. A. Rogers Company 4.56 H. A. Rogers Company 8.75 n u u n 15.80 n o n n 3.00 H. A. Rogers Company 14.31 Rosholt Equipment Company 10.67 Rosholt Equipment Company 28.35 it if it 108.60 11 it it 224.40 Clifford Schultz 5.00 Peter Stienstra 53.34 Supt. of Documents 1.45 Geo. A Totten, Jr. Treas. H. Co. 54.52 Vil. cf SLP Street Department 428.30 Vil. of SLP Street Department 369.38 if " It " it 42286.25 It It It 11 11 686.90 11 if It If 32761.00 It '� " " " 350.75 Williams Hardware Company 82.62 Bids for Construction of Sanitary Sewer - 54-114 As advertised in the St. Louis Park Dispatch July 22, 1954, sealed bids were received from the following bidders for the construction of sanitary sewer Improve- ment No. 114 - in Xylon Avenue from West 35th Street to 300 feet south: 1. Wm. V. Terry Ekcay. Co. $ 32011.00 2. Northern Constracting Company 22579.00 3. Peter Lametti Construction Company 22713.00 4. Lametti and Sons 22351.00 On motion of Trustee Bolmgren, seconded by Trustee Jorvig, the above bids were referred to the Village Engineering Department and Chairman of the Sewer Department Committee for tabulation and recommendation, by unanimous vote of all Members of the Council. Bid for Grading - 54-113 As advertised in the St. Louis Park Dispatch July 22, 1954, sealed bid$ wmae received from the following bidder for grading, graveling and stabilizing Improve- ment No. 54-113 - Xylon Avenue from West 35th Street to 300 feet south: 1. Terry Brothers Excavating Company $12527.50 On motion of Trustee Middleton, seconded by Trustee Bolmgren, the above bid was referred to the Village Engineer and Chairman of the Street Department Committee for checking and recommendation, by unanimous vote of all Members of the Council. --Bids for Accounting Machines As advertised in the St. Louis Park Dispatch July 22, 1954, sealed bids were received from the following bidders for Two (2) electrically operated accounting machines for utility billing, general municipal accounting, current appropriations, balances, payroll, etc. 1. Remington Rand $6,000.00 for 1 $12,000.00 for 2 2. National Cash Register Co. 5,900.00 for 1 ) " " " " 6,080.00 for 1 ) 11,980.00 for 2 3. Burroughs 4,308.00 for 1 8,616.00 for 2, less 10%, 7,754.40 net. On motion of Trustee Bolmgren, seconded by Trustee Middleton, the above bids were referred to the Village Clerk and Finance Committee and Water Department Com- mittee for tabulation and recommendation, by unanimous vote of all Members of the Council. 368 August 2, 1954 Bids for Construction of Wire Fence % As advertised in the St. Louis Park Dispatch July 22 and 29, 1954, sealed bids were received from the following bidders for construction of wire fence tobe C� erected around drainage pond located at the NE Corner of Minnetonka Boulevard and Nevada Avenue: 1. American Steel & Wire Company $6875.00 2. Crowley Fence Company 796.00 3. S61ey Iron Works 848.00 4. Crown Iron Works 908.00 On motion of Trustee Middleton, seconded by Trustee Jorvig, the above bids were"referted to the Village Engineer for tabulation and recommendation, by unanimous vote' of all Members of the Council. Regu6st for Building Home with Irregular Setbacks - L. T. Newell L. T. Newall appeared. Asked if he could use the east end of lot where 40th Street and 40th Lane come together for building a home, with irregular setbacks. ' On motion of Trustee Jorvig, seconded by Trustee Middleton, the above request was referred to the Planning Commission for checking and recommendation, by unanimous vote' of all Members of the Council. Trustee Bolmgren Trustee Bolmgren left the meeting at this time - 9:30 PM. License Approved On motion of Trustee Middleton, seconded by Trustee Jorvig, the application of H. M. Harrison for a license to operate One (1) pinball machine at Tonka Lunch, 8244 Minnetonka Boulevard was approved, &nd the Mayor and Clerk were authorized to issue license to expire December 312 19542 by unanimous vote of all Members of the Council. Petitions for Street Improvements On motion of trustee Middleton, 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 unani- mous vote of all Members of the Council: P-1489 PETITION FOR TAR MAT, signed by N. E. Ryan, 3208 Florida Avenue and others, dated July 31, 1954, for the application of tar mat to ALLEY IN BLOCK 3-, PARKVIEW ADDITION. P-1490 PETITION FOR SIDEWALK, signed by George A. Rakoski, 2821 Pennsylvania Avenue and others, dated July 29, 1954, for the construction of sidewalk on the EAST SIDE OF PENNSYL- VANIA AVENUE FROM 28TH STREET TO 29TH STREET. P-1491 PETITION FOR SIDEWALK, signed by Ray VonderHeide, 2921 Rhode Island Avenue and others, dated July 28, 1954, for the construction of sidewalk on the EAST SIDE OF RHODE ISLAND AVENUE FROM 29th STREET TO MINNETONKA BOULEVARD. Permission to Place Pole On motion of Trustee Jorvig, seconded by Trustee Middleton, the Northwestern Bell Telephone Company was granted permission to place one pole on the north side of County Road #16 between Quebec Avenue and Pennsylvania Avenue, by unanimous vote of all Members of the Council. Street Signs Ordered for Golf View Terrace Letter from Adolph Fine, Incorporated, dated July 26, 1954, requesting the installation of street signs at the intersections of Club Road and Cavell, Club Road and Decatur, West 24th Street and Cavell and West 24th Street and Decatur, was read. On motion of Trustee Jorvig, seconded by Trustee Middleton the Street Commissioner was instructed to place street signs at the above locations, by unanimous vote of the Council present. Street Light Ordered Letter from 0. 0. Luhmkuhl, 3,350 Virginia Avenue, dated August 2, 1954, re- questing the installation of a street light at the corner of West 34th Street and Virginia Avenue, was read. On motion of Trustee Jorvig, seconded by Trustee Middleton, the Northern States Power Company was instructed to install a street light on the corner of 34th Street and Virginia Avenue, 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 July 26, 1954, was read and ordered filed. August 2, 1954 369 Street Lights Ordered for Golf View Terrace } Letter from Adolph Fine, Inc., dated July 26, 1954, requesting the instal- lation of street lights at the intersections of Club Road and Cavell, Club Road and Decatur, West 24th Street and Cavell, and West 24th Street and Decatur, was read. On motion of Trustee Middleton, seconded by Trustee Jorvig, the Northern States Power Company was instructed to install street lights at above named corners, by unanimous vote of all Members of the Council present. 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 SETTING ASSESSMENT HEARINGS WHEREAS, under the direction of the Council the cost incurred or to be incurred by the Village in making the following described improvements, heretofore ordered by the Village Council, has been calculated by the Village Clerk at the amounts hereinafter respectively set forth, and the Clerk has calculated the proper amount to be assessed for each of said improvements against each assessable lot or piece or parcel of land without regard to cash valuation, in accordance with the provisions of Section 429.051, Minnesota Statutes, and said proposed assessment role is on file with the Clerk and open to public inspection, therefore BE IT RESOLVED by the Village Council of the Village of St. Louis Park as follows: The total expense which the Village will pay other than the amount, if any, which it will pay as a property owner, and the amount to be assessed for each of the following described improvements heretofore ordered by the Village Council is in the amounts hereinafter respectively set forth: CURB AND GUTTER IMPROVEMENTS IMPROVEMENT EXPENSE INCURRED AND NUMBER LOCATION AMOUNT TO BE ASSESSED 53-1.7-1 East Side of Alabama Avenue from Excelsior Boulevard to 41st Street $ 1,529.00 53-112 West Side of Alabama Avenue from Excelsior Boulevard to 41st Street 1,485.00 53-113 South Side of North Street from Taft Avenue to Pennsylvania Avenue 1,621.40 53-114 North Side of North Street from Taft Avenue to Pennsulvania Avenue 1,610.40 53-115 East Side of Virginia Avenue from 35th Street to 36th Street 1,298.00 53-116 West Side of Virginia Avenue from 35th Street to 36th Street 1,302.40 53-126 Acquisition of Lots 21 thru 24, Block 207, Rearrangement of St. Louis Park, for public park purposes 2,750.00 WATER MAIN IMPROVEMENT 53-110 35th Street from Texas Avenue to Yukon Avenue $ 172339.65 SANITARY SEWER SEWER EXTENSION 53-93 252 Street from Vernon Avenue to Xenwood Avenue None 53-94 Vernon Avenue from 26th Street to 2s2 Street 42920.00 53-95 Webster Avenue from 26th street to 251 street 5,240.00 53-96 Xenwood Avenue from 26th Street to 252 Street 4,400,00 53-99 Lynn Avenue from North of Service Drive of High- way No. 7 to Minnetonka Boulevard, and in North Service Drive of Highway No. 7 from Monterey Avenue to Lynn Avenue 5,624.00 53-127 North Side Excelsior Boulevard from West Village Limits to 1100 feet East 6,048.00 and that the Clerk be hereby directed to publish notice in the St. Louis Park Dispatch that the Council will meet to consider said proposed assessments on August 16, 19542 at 8 o'clock P. M. Building Inspectors Weekly Report The Building Inspector's report for week ending July 30, ,1954, showing that 28 building permits were issued, totaling $205,000.00, was read and ordered filed. KO August 2, 1954 C Bid Award for Sanitary Sewer 54-111, Water Main 54-110, Storm Sewer 54-112 On motion of Trustee Bolmgren, seconded by Trustee Middleton, the bid of Wm. V. Terry Company, Incorporated received July 26, 1954, for the construction of Sanitary Sewer, Water Main, and Storm Sewer (Improvements 54-111, 54-110, and 54-112), was determined to be the lowest bid of a responsible bidder, and the Mayor and Clerk were authorized to execute contract for the Village with the Bidder for the work in the amount of $37,568.002 by unanimous vote of all Menbers of the Council present. _Letter Withdrawing Bid for Water Main 54-86, Etc. - Wolff Construction Co. Letter dated July 30, 1954, from Wolff Construction Company, requesting that their bid submitted on July 26, 1954 for construction of water main Jobs 54-86, 88, 89, 89A, 91, 92, 1071 108 and 109 be withdrawn due to an error in figuring replacement of blacktop, was read. Bid Award for Water Main Construction 54-86, Etc. On the recommendation of Village Engineer, Phil W. Smith, it was moved by Trustee Middleton, seconded by Trustee Jorvig, that the bid of Wn. V. Terry Company received July 26, 1954, for the construction of water main improvements 54-86, 88, 89, 89A, 91, 92, 107, 108, and 109, be determined to be the lowest bid of a res- ponsible bidder, and the Mayor and Clerk were authorized to execute• contract for the Village with the Bidder for the work in the amount bid of $133,686.10, by unanimous vote of all Members of the Council present. Hearing Date Set for Grading and Oil Stabilization On the recommendation of Village Engineer, Phil W. Smith, it was moved by Trustee Jorvig, seconded by Trustee Middleton that August 23, 1954 be set as date of hearing on proposed grading and oil stabilization of 26th Street from Virginia Avenue to Burd Place, and Burd Place from 26th Street to Cedar Lake Road, the esti- mated cost of same is $22010.00, and the area proposed to be assessed to be the abutting property, by unanimous vote of all Members of the Council present. _Office Supplies for Civil Defense On motion of Trustee Middleton, seconded by Trustee Jorvig, Requisition No. 4555, dated July 26, 1954, submitted by Ralph La Hue, Director of Civil Defense, Village of St. Louis Park, for 100 clasp envelopes size 9" x 12" in the amount of $4.25, and 100 manila file folders size ft"I x 1111 in the amount of $3.55, was approved, and-the Clerk was authorized to issue a purchase order for same, by un- animous vote of all Members of the Council present. Animal Report for Week Ending July 31, 1954 Animal report of Animal Rescue League of Hennepin County for week ending July 312 1954, was read and ordered filed. Building Inspector's Report for July, 1954 The Building Inspector's report for the month of July, 1954, showing a total of 95 building permits issued, totaling $p605,255.00 was read and ordered filed. Police Report -for July. 1954 The following Police Report for July, 1954, was read and ordered filed: Warnings 3 Arrests 67 Radio Calls 222 Accidents 10 Phone Calls 36 Mileage 15,880 Gas 1,220 Oil 59. Fire Report for July, 1954 Fire Department's report for the month of July, 1954, was read and ordered filed. , Letter of Appreciation for Use of Sanitary Facilities - Crystal Village Letter from Clara M. Hillstrom, Village Clerk, Crystal Village, dated July 28, 1954, expressing their appreciation for the use of our sanitary facilities (scavenger manhole) during their recent emergency, was read and ordered filed. Request for Leave of Absence - 0. R. Mc Gary Letter from Village Employee, 0. R. Mc Gary, dated June 15, 1954, requesting a leave of absence for a period of 90 days from May 24, 1954, due to disability caused by illness, was read. On motion of Trustee Jorvig, seconded by Trustee Middleton, the request of 0. R. Mc Gary for a leave of absence for 90 days from May 24, 1954, was approved by unanimous vote of all Members of the Council present. August 2, 1954 371- Ordinance 0 1"Ordinance No. 454 On motion of Trustee Middleton, seconded by Trustee Jorvig, the following ordinance was adopted by unanimous vote of all Members of the Council present: ORDINANCE NO. 454 AN ORDINANCE ESTABLISHING A PUBLIC RECREATION COMMISSION FOR THE VILLAGE OF ST. LOUIS PARK MINNESOTA The Village Council of the Village of St. Louis Park ordains: Section 1. There is hereby created a Recreation Commission of the Village of St. Louis Park, Minnesota. Said Commission shall consist of five members to be appointed as follows: one member from the Board of Education of Independent School District 205 to be appointed by that Board, one member from the Park Board of the Village of St. Louis Park to be appointed by that Board, one member from the Village Council to be appointed by the Mayor with the approval of the Council, which three members shall appoint two members who shall be residents of the Village, at least one of which shall be a woman. Of. the two members so appointed on the original Commission, one shall be appointed for one year, one to be appointed for two years. Subsequent appointments shall be made for two year terms, or until successors are appointed and qualified. The respective terms of office of members appointed from the Board of Education, Park Board and Village Council shall expire at the end of the time for which they have been elected or appointed to the res- pective governing bodies. Members of the Commission shall serve without compensa- tion. Immediately following the appointment of all members of the original Com- mission, the Commission shall meet and organize by electing such officers as may be necessary, and shall adopt such rules, by-laws and regulations for the conduct of its work as it deems necessary and advisable. One of such regulations shall be a provision for a regular monthly meeting of the Commission. Three members present at a regular or special meeting of the Commission shall constitute a quorum. Section 2. - The Recreation Commission shall have the power to conduct a program of public recreation and playgrounds for the Village of St. Louis Park and said Independent School District and to that end shall equip, and maintain land, buildings, or other recreational facilities and expend funds for the operation of such program pursuant to Section 471.15 to 471.19, Minnesota Statutes. Such recreation areas and facilities now owned or hereafter acquired by the Village of St. Louis Park and said School District, as shall be designated by resolution of the respective governing bodies thereof from time to time, shall be operated by the Recreation Commission. The Recreation Commission may create a Citizens Recreation Advisory Committee whose purpose, although only advisory, shall be to assist the Commission in ascer- taining the community's recreational needs and interests, future planning, inter- pretation and in any other way advantageous to the Commission. Section 3. The Recreation Commission shall have the power to employ, and to determine the compensation of, a trained and qualified Superintendent of Recreation and such other assistants, supervisors, directors, play leaders and other employees as may be necessary, in its judgement, for the efficient administration, conduct and development of the public recreation program. Said Superintendent of Recreation shall serve as the executive officer of the Recreation Commission, and may act as its secretary. It shall be the duty of the Recreation Commission to make recom- mendations to the Village Park Board and School District Board concerning the property acquisitions needed to complete a comprehensive recreation program, and to advise the School Board of the needs for adequate education and recreation planning. Section 4. The Commission shall render annually a full report to the Village Council, Park Board and School Board (District 205) covering its operation for the fiscal year .January 1st - December 31st, together with a detailed account of its recommendations and estimated funds required for its work for the ensuing fiscal year. It shall also render such other regular or special reports, advisory recom- mendations, or make such investigations as it deems advisable, or as may be re- quested by the Park Board, Village Council or the School Board. Section 5. The Recreation Commission shall be financed by annual appropri- ations from the Village, School District 205 and the Park Board. Said Commission is empowered and authorized to receive gifts, bequests or endowments of money as donations, or grants from persons, firms or corporations including governmental agencies, and such income -as shall be derived from earnings, fees, admissions and other charges, and to administer these funds for public recreation purposes. A "Recreation Fund" shall be established by the Village Treasurer into which all monies allocated to the Recreation Commission shall be deposited. The "Recreation Fund" shall be paid out by the Village Treasurer only upon the order of the 372 August 2, 1954 Ordinance No. 454, Cont'd. Recreation Commission by action taken in regular or special meetings of said (� Commission. Any funds on hand on any termination of the Commission shall be re- funded to the Village and School District in the proportion of contricution by them during the preceding calendar year. In addition to the "Recreation Fund" the Village and the School District and Park Board may upon request of the Commission and authorization of the res- pective governing bodies, provide for maintenance items out of current operating budgets. Section 6. The Village Council for itself and the Park Board of the Village reserves the right to determine the amounts to be allocated to the Recreation Fund at all times and to withhold the allocation of any funds in any future year. Offer to Pay Future Assessments for Water Main - Ecklund & Swedlund Letter from Ecklund & Swedlund Construction Company, dated August 2, 1954, offering to pay the future assessments for 6" water main and. 12" area assessment on individual homesites located in Cedar Knoll Manor Second Addition, specifically at this time, Lots 1 thru 8, Block 1, and Lots 3, 50 21, 22, 23, Block 2, Cedar Knoll Manor Second Addition, was read. On motion of Trustee Middleton, seconded by Trustee Jorvig, the Treasurer was authorized to accept a deposit from Ecklund and Swedlund Construction Company to be credited against water main assessments for water main construction heretofore ordered in Cedar Knoll Manor Second Addition; the amount to be in the sum estimated by the Village Water Department Superintendent and to be- credited against assess- ments to be levied against Lots 1 thru 8, Block 1, Lots 3, 5,--21, 22, and 23., Block 2, Cedar Knoll Manor Second Addition, but not to be in full payment of such assess- ments, by unanimous vote of all Members of the Council present. Petition to Vacate •Street Denied - Haws Realty Company .Letter from C. S. Weatherill, Chief Engineer, The Minneapolis & St. Louis Railway Company, dated July 23, 1954, opposing the vacation of Colorado Avenue be- tween 36th Street and the Minneapolis & St. Louis Railway Right-of-Way, for the reason that it would deprive them of much needed team track space in the Village, was read. Clerk Justad reported that L. B,jorklund of Pockrandt Lumber & Fuel Company and F. W. Packard of Culligan Soft Water Service had been contacted re- garding this petition for vacating. Colorado Avenue between 36th Street and the Minneapolis and St. Louis Railway Right-of-Way, tnd- reuwere-e}�pesed-�o-eame. Pockrandt Lumber were opposed, Packard of Culligan Soft Water were not opposed. On motion of Trustee Middleton, seconded by Trustee Jorvig, the petition of Haws Realty Company, dated June 29, 1954, for the vacation of Colorado Avenue between 36th Street and the Minneapolis & St. Louis Railway Right-of-Way was denied, by unanimous vote of all Menbers of the Council present. Membership Dues for League of Minnesota Municipalit;:es On motion of Trustee Middleton, seconded by Trustee Jorvig, the Mayor and Clerk were authorized to issue warrant covering Membership Dues in League of Minnesota Municipalities for year beginning September 1, 1954, through August 31, 1955, in the amount of $330.00, by unanimous vote of all Members of the Council present. Assignment of Securities Covering Depository for Village Funds On motion of Trustee Jorvig, seconded by Trustee Middleton, the following assignment of securities from the Northwestern National Bank of Minneapolis, deposited with the Federal Reserve Bank of Minneapolis (Custodian Receipt No. .22828) were approved as collateral to secure Village deposits, and the Clerk was authorized to sign same for the Village, by unanimous vote of all Members of the Council present: $1,000,000 U. S. Treasury Notes, Series A-55 1A, due March 15, 1955. Letter Re: Deeds for Alleys in Golf View Terrace - Adolph Fine, Inc. Letter from Adolph Fine, Incorporated, dated July 30, 1954, :�equesting that the Village accept from them, deeds for alley and driveway purposes, for land presently included in the utility easement, and that the Village will agree to main- tain those alleys conditional upon their completing the alleys in Block 1 and Block 3, Golf View Terrace, was read. On motion of Trustee Middleton, seconded by Trustee Jorvig, it was determined by the Village Council that they will accept deeds for alleys, of the rear 12• feet in Blocks 1 and 3, Golf View Terrace upon approval of deeds by the Village Attorney, by unanimous vote of all Members of the Council present.. • r� August 2, 1954 373 Quit Claim Deeds On motion of Trustee Jorvig, seconded by Trustee Middleton, the following quit claim deeds were accepted subject to approval of the Village Attorney, and the Village Attorney was instructed to file same with the Register of Deeds of Hennepin County, by unanimous vote of all Members of the Council present: Quit Claim Deed with Hopkins Terminal, Incorporated as party of the first part, and the Village of St. Louis Park as party of the second part, for water and sewer purposes: Easement No. 1 A strip of land twenty (20) feet in width, being ten (10) feet on each side of the following described line: Commencing at a point in the center line of Excelsior Avenue distant six hundred ninety-five (695) feet Easterly from the West line of Section Twenty (20), Township One•Hundred Seventeen (117), Range Twenty-one (21), measured along the center line of said Avenue, which is the point of beginning; thence North parallel with the West line of said section a distance of six hundred fifty-five (655) feet, more or less, to a point which is ten (10) feet directly North of the North line of the Northwest Quarter (NW4) of the Southwest Quarter (SW4) of said Section Twenty (20); thence Westerly ten (10) feet distant from and parallel with the North line of the Northwest Quarter (NW4) of the Southwest Quarter (SW4) to the East line of Powell Road a distance of two hundred forty (240) feet, more or less. Easement No. 2 A strip of land twenty (20) feet in width, being ten (10) feet on each side of the following described center line, to-wit: An extension Southeasterly of a line which is ten (10) feet Southwesterly from and parallel to the Northeasterly line of Lot Eight (8), Auditot! s Subdivision No. 294, Hennepin County, Minnesota, as said line is extended between the Southeasterly right-of-way line of the Chicago, Milwaukee, St. Paul and Pacific Railroad Company and the North line of Powell Road in the Southwest Quarter (SW4) of the Northwest Quarter (NW4) of said Section Twenty (20). Quit Claim Deed with Powells, Incorporated, known also as Powells, Inc., as party of the first part, and the Village of St. Louis Park as party of the Second part, for use as a public street, and subject to any sewer, water or other utility easements and sewer easements on or affecting said premises: Commencing at a point in the center line of Excelsior Avenue in the City of Hopkins in the Northwest Quarter (NW,) of the Southwest Quarter (SW4) of Section Twenty (20), Township One Hundred Seventeen (117) North of Range Twenty-one (21) West of the Fifth Principal Meridian, Hennepin County, Minnesota, on the dividing line between the property of the party of the first part and that of the grantee in the deed recorded in Book 1943 of Deeds, Page 287 of the records of the Register of Deeds of Hennepin County, Minnesota; thence Northerly along said dividing line a distance of six hundred fifty-eight and forty-three one hundredths (658.43) feet to the North line of the said Northwest Quarter (NW4) of the Southwest Quarter (SW4)2 the point of commencement of this description; thence Northerly along said first ` mentioned dividing line a distance of twelve and five tenths (12.5) feet; thence Westerly on a line parallel to the North line of said Northwest Quarter (NW4) of the Southwest Quarter (SQ4,) a distance of thirty-two (32) feet; thence Southerly twelve and five tenths (12.5) feet on a line parallel to said common dividing line . first mentioned; thence Easterly thirty-two (32) feet on said North line of said Northwest Quarter (NW4) of the Southwest Quarter (SW4) to the place of beginning. Quit Claim Deed with Salkin & Linoff, Incorporated as party of the first part, and the Village of St. Louis Park as party of t)Te second part, for road and parkway purposes: An easement in perpetuity for road and parkway purposes over all that part of Section 20, Township 117, Range 21, described as follows: Commencing at the , point of intersection of the West line of Northeast Quarter of the southwest Quarter of said Section 20, and the North line of Excelsior Avenue as it is laid out; thence along the West line of the said Northeast Quarter of the Southwest Quarter in a northerly direction and continuing north on the West line of the Southeast Quarter of the Northwest Quarter of said Section 20 to a point six hundred eighty-eight and eight tenths (688.8) feet north of the Southwest corner of the Southeast Quarter of the Northwest Quarter of said Section 20; thence easterly and parallel to the south line of the Southeast Quarter of the Northwest Quabter of said Section 20 a distance of thirty-three (33) feet; thence in a southerly direction parallel to the west line of the Southeast Quarter of the Northwest Quarter and the West line of the Northeast Quarter of the Southwest Quarter of said Section 20 to the point of intersection with the North line of Excelsior Avenue; thence westerly along the North line of Excelsior Avenue to the place of beginning, according to the Government Survey thereof. 374 August 21 1954 Quit Claim Deed's, Cont'd. Quit Claim Deed with Hopkins Terminal, Inc. as party of the first part, and the Village of St. Louis Park as party of the second part, for public street purposes: , Commencing at the point of intersection of a line which is thirty-three (33) feet distant Westerly at right angles from and parallel to the East line of the Northwest Quarter (NW4) of the Southwest Quarter (SW4) of Section Twenty (20), Township One Hundred Seventeen (117), Range Twenty-one (21), with the North line of Excelsior Avenue; thence Northerly along said line distant thirty-three (33) feet from and parallel to the East line of said Northwest Quarter (NW4) of the Southwest Quarter (SWr) a distance of five hundred sixty-eight and sixty- eight one hundredths (568.68) feet to the North line of the Northwest Quarter (NWw) of the Southwest Quarter (SW4) of said Section Twenty (20); thence North on a line distant thirty-three (33) feet from and parallel to the East line of the Southwest Quarter (SW4) of the Northwest Quarter (NW4) a distance of six hundred twenty-eight and ninety-two one hundredths (628.92) feet; thence to the West on a line at ninety degrees (900) with thelast described line a distance of five hundred sixty-nine and eight tenths (569.8) feet; thence Southwesterly on a curve whose central angle is ninety degrees thirteen minutes (900 131) and radius two hundred fifty (250) feet, a distance of three hundred ninety-three and eight tenths - (393.8) feet; thence Southerly a distance of four hundred forty (440) feet, more or less, to the Nort} line of the Northwest Quarter of the Southwest-Quarter (NW4 of SW4) of said Section Twenty (20) along a line making an angle of eighty- nine degrees fifty-seven minutes (890 57') to the East and North with the North line of the Northwest Quarter (NW4) of the Southwest Quarter (SW4) of said Section Twenty (20); thence West on the North line of the Northwest Quarter (NW4) of the Southwest Quarter (SW4) of said Section Twenty (20) a distance of thirty-four (34) feet, more or less, to the dividing line between the property of Powell's, Incorporated and Hopkins Terminal, Inc., as established in deed recorded in Book 1943 of Deeds, Page 287 of the records of the Register of Deeds of Hennepin County, Minnesota; thence North on said dividing line twelve and one-half (122) feet; thence West on a line twelve and one-half (122) feet distant from and parallel-to said North line of the Northwest Quarter (NW4) of the Southwest Quarter (SW4) a distance of twenty-six (26) feet; thence Northerly parallel to said four hundred forty (440) foot course and Northeasterly parallel to said three hundred ninety- three and eight tenths (393.8) foot course to a point which is due North of and sixty (60) feet distant from the Westerly end of the aforedescribed five hundred sixty-nine and eight tenths (569.8) foot course; thence due East on a line parallel to and sixty (60) feet distant from said five hundred sixty-nine and eight tenths (569.8) foot course to the East line of the Southwest Quarter (SWT") of the Northwest Quarter (NW4) of the Northwest Quarter (NW4) of said Section - _ Twenty (20); thence South on said East line of the Southwest Quarter (SW4) of the Northwest, Quarter (NWr) and on the East line of the No'rtthwest Quarter (NWr,) of the Southwest Quarter- (SW4) to the North line of Excelsior Avenue; thence-Westerly on the North line of Excelsior Avenue to the point of beginning, for use for public street purposes. Subject to existing easements in use or of record orboth. Meeting Adjourned On motion of Trustee Middleton, seconded by Trustee Jorvig, the meeting was adjourned at 11:10 P. M., by unanimous vote of all Members of the Council present. P, e' '_JLLIA4'�� 4 R. C. FERNSTROM, Mayor ATTEST: JOS, HJU AD, Clerk