HomeMy WebLinkAbout1955/01/17 - ADMIN - Minutes - City Council - Regular January 17, 1955 a7
COUNCIL MEETING JANUARY 17, 1955
A regular meeting of the City Council was called to order by Mayor R. C.
Fernstrom at 8:05 P. -M.
Invocation was-given by Reverend Landis of Grace Presbyterian-Church of Minne-
apolis.
The following Councilmen were present at roll call:
Councilman H. 4. Bolmgren
Councilman H. C. Davis
Councilman Torval Jorvig
Councilman Joseph Justad
Mayor Russell C. Fernstrom.
Also present was City Attorney, Edmund T. Montgomery. '
Verified Claims
On motion of Councilman Jorvig, seconded by Councilman Bolmgren, the following
verified claims were •approved, and the City Manager, City Clerk, and City Treasurer
were authorized to issue checks covering same, by unanimous vote of all Members of
the Council by roll call: Councilman Bolmgren, yea; Councilman Davis, yea; Council-
man Jorvig, yea; Councilman Justad, yea; Mayor Fernstrom, yea:
American Cast Iron Pipe Company 260.00 - American Linen Supply Company 18.15 v
Auel Equipment Company 24.00' Behning Hardware Company 1.00
Bohn Welding Company . 9.65 ✓ Crown Rubber Stamp Company 38.74
Dahlberg Brothers, Inc. 57.77% First Nat'l. Bank, Mpls. 21,829.50
General Trading Company 22.72 Goodin Company 245.16
u n n 93.74✓ it if 3.12 ---
.6031.90'
1.90' Jes8ing Paint Company 5.60-
3.84"
.g4" n n if 4.80.-
u n n 1.20' n n If 19.20-
if
9.20rn 730' n n It 600•''
" " it 1.22"' Goodwin Joss Laboratories 4.00,
rr it n 89.42, Kokesh Hardware Company 1.00--
1.40"
.001.40" it it o 1.80•.
Wm. H. Mc Coy 14.60 The Mc Mullen Company 97.00 --
Miller-Davis Company .90- Minneapolis Gas Company 567.86-
" If " 6.301- Minneapolis School Supply 4.75-
Minnesota
.75-Minnesota Bearing Company 7.92 Modern Floors 1.50""
The Mueller Company • 26.10,' National Tea Company 25.72
Northern States Power- Company 1.14✓ NW Bell Telephone Company 28.80`
Paper Calmenson & Company 9.00' Park Press 90.65
Phillips Petroleum Company 38.02•' Pockrandt Lumber Company 6.76'
Leonard Ramberg, Postmaster 11000.00% " " " 2.45-
Remington Rand Company 35.80`' " " " 6.56--
If n n 23.00.- n ►r n 1.37"'
C. .F. Rihl 40.00-- Rosholt Equipment Company 21.86--'
Terry Brothers, Inc. 117.001' West Disinfectant Company 11.25-
Salaries and Wages for 1955
On motion of Councilman Bolmgren, seconded by Councilman Jorvig, the following
schedule of salaries and wages for year 1955, retroactive to January 1, 1955, were
approved by unanimous-vote of all Members of the Council present:
BUILDING DEPARTMENT
Edwin Gilbert $413.00 per month
Walter Mark 1.871 " hour
Ethel Reed 253.00 " month
C. F. Rihl 75% fees
Peter Stienstra• 480.00
Earl Jones 375.00
ENGINEERING DEPARTMENT
Rollin P. Briggs 2.20 per hour
John Connery 2.10 " "
H. E. Dahlin 2.10
C. W. Jones 2.10
Dickman Knutson 2.40 'i "
Carlisle Madson• 2.50
Mary Miller 263.00 per month
i
68
January 17, 1955 �
Salaries and Wages for 1955, Cont'd. C�
Engineering Department - - - -
Carl Miller $559.00 per month
Richard Shinn 2.10 " hour
Philip W. Smith 840.00 !' month
Donald Sorenson 524.40 If "
Fred A. Stimson 2.10 " hour
James J. Zalusky 2.20 !' "
Gilbert Senst 2.10
Rollin Johnson 1.80 " !'
RECREATION DEPARTMENT
Dorothea Nelson 425.00 per month
Pauline Chaleen
CLERK'S OFFICE
Hartivig Endres 333.30 per month
Elsie Dahlstrom $253.00 per month
Mary Etta Green 243.00
Esther Helmer 243.00
Joseph Justad 625.00
Dorothy Owens 243.00
Ellida Parchem 303.00
Gertrude Renner 328.00 " '!
Betty Tiedemann 243.00 " !'
Mildred Melbourne 273.00
George Gibson 2.10 per hour
Dr. H. W. Darby, M. D. 125.00 " month
Leone Anderson 210.00 " " to 4-1-55
(change of classification) 220.00 " " " 11-1-55
243.00 " " " 1-1-56
Leo Burns (Janitor) 1.872 " hour
Betty Whalen 253.00 " month
WATER DEPARTMENT
Leo Burns $ 2.00 per hour
Kenneth Birklolz 1.872
B. F. Cihoski 2.20
Norman Crosby 2.00 !'
E. W. Frank 2.20
Donald Gallaway 1.872 "
Henry Girard 2.20 '! !'
J. 0. Johnson 2.20 " '!
Maynard Kays 425.30 '! month
A. Korbel 2.20 !' hour
Ed. Lemke - 2.00'
Vance Marfell 2.20
W. K. Schwartz 1.872 " !'
Donald Senander 1.872
Richard Senander 2.20
Vernon Tollefsrud 1.872
Ira Vraalstad 515.00 " month
Fred Williams 1.872 " hour
Marjorie Dale 253.00 !' month
Ruth Mollet 243.00 " "
Alfred Formo 1.872 " hour
J. A. Werner 480.00 " month
PARK DEPARTMENT
Walter Jungblut $ 1.971 per hour
Le Roy Thies „ 1.97- " "
Thomas Thies 1.872 1.972- 11 "
William Reiners 2.10
SPECIAL ASSESSMENTS
R. B. Connery $515.00 per month
Betty Caldwell (Part Time) 1.40 " hour
Dorothy Chase (Part Time) 1.40
Thomas Connery 1.872 "
N. H. Epstein 2.10 " !'
Alvera Johnson 273.00 2 month
January 17, 1955 OU
Salaries and Wages for 1955. Cont'd.
Special Assessments ---
Vernice Larson ' $253.00 per month
Eloise Rude 243.00
Marlowe Crotty 220.00 " " to 4-1-55
243.00 �� �� �� 1-1-56
STREET DEPARTMENT
Aaron Adnerson ° $ 1.872 per hour
Warren Bushway 425.30 " month
Detert Edwards 1.95 !' hour
Emil Ferch 1.95
Donald Frieborg 1.95
Herman Frieborg 2.25
Bruce Jensen 1.95
Kenneth Johnson 515.00 " month
Roy Lea 2.122 " hour
George, Mack 2.30 "
L. Mc Nellis 2.30 of it
Robert Nordstrom 2.30 " If
Henry Nygaard "2.021
E. Omestad 1.872
P. P. Persyk 1.90
Richard Pykal 1.95 "
Wayne Reid 2.30 " '!
F. J. Sadilek 2.12
Fred Sewall 1.872 "
Guy Ten Eyck 1.95 of it
George Vita 2.122
E. Whipps 2.122 n u
E. Williams 1.95 of if
Burt Zila 2.30 of It
William Ten Eyck 1.872 " if
M. R. Markuson 1.95 of I!
FIRE DEPARTMENT `
Vernon Anderson 9$381.30 43g6v3A per month
Arthur Buelow 376.30 -37Ir39 " "
Irwin Freeland 402.30 If !'
George Gibson 435.30
Donald Glassing 402.30 " "
Truman Hedwall 402.30 "
Gerald Hines 9$371.30 -349=3e " '!
Clyde Johnson 402.30 '! "
L. M. Johnson 435.30 " 11
Eugene Mc Gary $381.30 -446T39 n n
Omar Mc Gary 402.30
Peter Mueller 9$371.30 44.43A
Willard Murphy $381.30 --�44-48
Kurt Sbhiebe 435.30 r' "
C. M. Williams 515.00
Wm. Bernstein 348.30 of "
Robert Bolmgren 348.30 of It
James Quinn 348.30 of "
NOTE: As an additional step after the sixth year of service, an automatic increase
of $5.00 was added for Fire Department Employees. (Automatic increases are
now as follows - 9$10.00, $5.00, $5.00, 9$6.002 $10.00, and x$5.00)
POLICE DEPARTMENT
Henry Carlson $$381.30 44 4v-,i9 per month
Stanley Currie 348.30 of It
James Dahl 402.30 " "
Carl Iverson 402.30
Merle Klumpner $371.30 -548-69
Andy Nelson 515.00 of It
Wilbur Ostlund $381.30 -39431=39
John Parker 348.30
Richard Pollock $376.30 -341173A '! "
F. J. Senander 435.30
David Schaefer 9$371.30 44439
Robert Smetak y$371.30 444-30
Clyde Sorensen 402.30 of 11
70
January 17, 1955 �
C�
Salaries and Wages for 1955, Cont'd.
Police Department -----
Robert Sorensen $402.30 per month
Robert Standal ' 402.30 " it
Glen Stenberg $381.30 .476..�0 " It
Ed Werner 17.40 r! day
NOTE: As an additional step after the sixth year of service, an automatic increase
of $5.00 was added for Regular Police Department Employees. (Automatic
increases are now as follows - $10.00, $5.00, $"5.00, $6.00, $10.00, and _
$5.00).
Appointment of Two New Councilmen
The Mayor stated that the Council would proceed with appointment of two members
of the Council as provided by the Charter, and that the Council Members have agreed
that the appointment be by ballot on nomination by Members of the Council. There-
upon Mr. Davis nominated Robert F. Ehrenbergh, and Mr. Jorvig nominated Mr. C. L.
Hurd. There being no further nominations, the Mayor declared the nominations
closed. The Clerk prepared and distributed ballots to each Member of the Council.
The City Attorney was then appointed by the Mayor as teller to collect the ballots
which on being counted were found to be as follows: C. L. Hurd, 3 votes; Robert
F. Ehrenbergh, 2 votes. Mayor thereupon declared Mr. C. L. Hurd appointed as a
Councilman, pursuant to Section 11:10 of the Charter.
The Mayor then requested nomination for the second position of Councilman.
Mr. Davis nominated Mr. Dallas C. Messer, and Mr. Justad nominated ,Nlr. Howard
Perkins. There being no further nominations, the Mayor declared the nominations
closed. Thereupon the Clerk distributed ballots. The City Attorney then being
appointed as teller by the Mayor, the votes were collected and counted as follows:
Mr. Howard Perkins, 3 votes, Mr. Dallas C. Messer, 2 votes; whereupon the Mayor
declared Mr. Howard Tib. Perkins appointed as a Councilman
Mr. Hurd and Mr. Perkins then signed their respective oaths of office, and
took their seats as Members of the Council.
Pro Tem Mayor Appointed for 1955
On motion of Councilman Bolmgren, seconded by Councilman Perkins, Councilman
Torval Jorvig,was appointed as Pro Tem Mayor for the year 1955, to serve in the
absence of Mayor Fernstrom, by unanimous vote of all Members of the Council present.
Licenses
On motion of Councilman Jorvig, seconded by Councilman Bolmgren, the follow-
ing applications for '1955 licenses were approved, and the City Manager and City
Clerk were authorized to issue same to expire December 31, 1955, by unanimous vote
of all Members (7) of the Council` present.
Abdallahs Ice Cream and Candy Shop Restaurant
rr It rr ' It r' if Cigarette
Arthur 'Electric Service Electrical
Boulevard Sheet Metal & Heating Co. Heating
Bruce Plumbing Company Gas Installation
n n n Plumbing
Egan and Sons Company Gas Installation
Electric Gopher Sewer Cleaning Scavenger
Eric's Texaco Service Station Gas Station 3 Pumps
Eowler Gas Heating Company, Inc. Heating
G. V. Heating & Sheet Metal it
Jiffy Lunch Restaurant
►� rr Cigarette
Kvalsten Electric Company, Inc. Electrical
Minneapolis Gas Company Gas Connections
Nordquist Sign Company Sign & Billboard
North Side Plumbing & Heating Gas Connections
Northwest Sign Erectors Sign & Billboard
Park Dairy Store Cigarette
it a rr Milk Retail
n n n 3.2 Beer Off-Sale
Seirup 'and Sons Used Car
Suburban Cesspool Service Scavenger
Raymond T. Vosika Electrical
Weinman Plumbing Company Heating
n n ' it Plumbing
H. W. Zander Roofing and Sheet
Metal Company Heating
,
January 17, 1955 7
Licenses, Continued
Robert W. Barton Taxicab Driver
Manley W. Farnam
Richard Orin Forseth
Frederick Lee Hartman
Alfred W. Hay
Clyde J.. Johnson
Kenneth R. Jones
L. Larson
Gerald H. Le Sere
Melvin Roy Markuson
Kenneth M. Mehr
Laurence Mix �� n
Robert G. Palm
Raymond Pearson
Harold Jack Reps
Ole C. Satre
Ernest L. Smith
Wayne A. Spears
Victor F. Virkus �� ►�
Ralph R. Wheeler
Bonds
On motion of Councilman Middleton, seconded by Councilman Perkins, the follow—
ing bonds which have been approved by City Attorney, Edmund T. Montgomery were
accepted, by unanimous vote of all Members of the Council present:
HEATING LICENSE BOND $1,000.00 '
Boulevard Sheet Metal & Heating Company, principal
Anchor Casualty Company, surety
Effective January 1, 1955 Expires December 31, 1955.
PLUMBING LICENSE BOND $4,000.00
Delbert P. Bruce, principal
Standard Accident Insurance Company., surety
Effective January 1, 1955 Expires December 31, 1955.
GAS INSTALLATION BOND $1,000.00
Delbert P. Bruce, principal
Standatd Accident Insurance Company, surety
Effective January 1, 1955 Expires December 31, 1955.
GAS INSTALLATION BOND $1,000.00
Egan & Sons Company, principal
The Employers' Liability Assurance Corporation, Ltd., surety
Effective January 1, 1955 Expires December 31, 1955.
HEATING LICENSE BOND $1,000.00
Fowler Gas Heating Company, Inc., principal
The Aetna Casualty and Surety Company, surety '
Effective January 1, 1955 Expires December 31, 1955.
_ HEATING LICENSE BOND $11000.00
G. V. Heating & Sheet Metal, principal
Standard Accident Insurance Company, surety
Effective January 1, 1955 Expires December 31, 1955.
GAS INSTALLATION BOND $1,000.00 ,
Minneapolis Gas Company and George J. Bartosh, principal
United States Fidelity and Guaranty Company, surety
Effective January 1, 1955 Expires December 31, 1955,
SIGN AND BILLBOARD BOND $1,000.00
Nordquist Sign Company, principal
The Travelers Indemnity Company, surety
Effective December 31, 1954 Expires December 31, 1955.
GAS INSTALLATION BOND $1,000.00
North Side Plumbing & Heating Company, principal
Commercial Insurance Company, surety,
Effective January 12, 1955 Expires December 31, 1955.
SIGN AND BILLBOARD BOND $1,000.00
Northwest Sign Erectors, principal
Anchor Casualty Company, surety
Effective December 31, 1954 Expires December 31, 19515.
72
January 17, 1955 �
Bonds, Continued C�7
HEATING LICENSE BOND $1,000.00
Oren Weinman, principal
Hartford Accident and Indemnity Company, surety
Effective December 31, 1954 Expires December 31, 1955.
PLUMBING LICENSE BOND $42000.00
Oren Weinman, principal
Hartford Accident and Indemnity Company, surety
Effective December 31, 1954 Expires December 31, 1955.
HEATING LICENSE BOND $1,000.00
H. W. Zander Roofing and Sheet Metal Company, Inc., principal
The Aetna Casualty and Surety Company, surety
Effective December 31, 1954 Expires December 31, 1955.
Clerk Justad Resigns as Councilman
Letter from Joseph Justad, dated January 17, 1955, stating that because
of his appointment to the position of City Clerk, he is hereby submitting his
resignation as Councilman to become effective at once.
Resolution - No. 9
On motion of Councilman Bolmgren, seconded by Councilman Jorvig, the
following resolution was adopted by unanimous vote of all Members of the Council
present:
R E S O L U T I O N
RESOLVED, that the resignation of Joseph Justad be accepted, and the office
of Councilman held by him be declared vacant.
Appointment of Councilman to Fill Vacancy
The Mayor requested nominations for the office of Councilman to fill the
unexpired term made vacant by the resignation of Mr. Justad. Mr. Davis nominated
Mr. Dallas C. Messer. Mr. Bolmgren nominated Mr. C. R. Middleton. Thereupon
ballots were distributed to Members of the Council and the City Attorney being
appointed by the Mayor as Teller, the votes were collected and counted as
follows: Mr. Dallas C.. Messer 2 votes; Mr. C. R. Middleton 4 votes. Thereupon
Mr. C. R. Middleton was declared appointed as a Councilman to fill the unex-
pired term of Mr. Justad.
Secretary for City Council Appointed
On motion of Councilman Bolmgren, seconded by Councilman Hurd, Joseph
Justad was appointed as Secretary for the City Council for the year 1955, by
unanimous vote, of all Members of the Council present.
Petition for Water Main - R. N. Ruedlinger
On motion of Councilman Bolmgren, seconded by Councilman Middleton, the
following petition for water main was referred to the Acting City Manager, Chair-
man of the Water Department Committee and Special Assessment Clerk for checking
and recommendation, by unanimous vote of all Members of the Council present:
P-i521 PETITION FOR WATER MAIN signed by R. N. and A. J.
Ruedlinger, dated January 17, 1955, for the construction
of water main in WEST 35TH STREET BETWEEN AQUILA AVENUE
AND BOONE AVENUE.
Application for Permit to Erect Sign - NW Sign Erectors
On motion of Councilman- Hurd, seconded by Councilman Middleton, the appli-
cation of Northwest Sign Erectors for a permit to erect an advertising sign
extended out from wall in back of building at 3401 Highway No. 100 for Westing-
house Electric Company was approved, and the Building Inspector was authorized
to issue same; by unanimous vote of all Members of the Council present.
Application for Permit to Erect Sign - NW Sign Erectors
. On motion of Councilman Bolmgren, seconded by Councilman Jorvig, the
application of Northwest Sign Erectors for a permit to erect an advertising sign
flatwise on building at.4300 West 361 Street for Mc Bee Building was approved,
and the Building Inspector was authorized to issue same, by unanimous vote of all
Members of the Council present.
Application for Permit to Erect Sign - NW Sign Erectors
On motion of Councilman Bolmgren, seconded by Councilman Perkins, the appli-
cation of Northwest Sign Erectors for a permit to erect an advertising sign for
Local Loan Company at 5103 Excelsior Boulevard was approved, and the Building
Inspector was authorized to issue permit for same, by unanimous vote of all Members
of the Council present.
January 17, 1955 P13
Application for Permit to Inhabit Trailer - Mrs. Nels Paulson
-Application of Mrs. Nels Paulson, 9330 West 28th Street, dated January 17, 1955,
for a permit to inhabit a trailer at same address was read. On motion of Councilman
Bolmgren, seconded by Councilman Jorvig, the foregoing application was approved, and
the Acting City Manager and City Clerk were authorized to issue permit for same for
a period of six months, by unanimous vote of all Members of the Council present.
Petition for Rezoning - Gil J. Chandler
Petition to rezone the following described property for industrial use, signed
by Gil J. Chandler, was read:
"That part of Lot Eight (8) in Section Four (4), Township One Hundred
Seventeen (117), Range Twenty-one (21), lying south of Cedar Lake Road,
and more particularly described as follows: Commencing at the Southwest
corner dfssaid Lot Eight (8); thence running Northerly along the West
line of said Lot Eight (8) to its intersection with the middle line of
Cedar Lake Road Five Hundred Ninety (590) feet; thence Southeasterly
along the middle line of said Cedar Lake Road to a point of its inter-
section with the South line of said Lot Eight (8) and Seven Hundred
Seventeen and Four-tenths (717.4) feet distant from the point of begin-
ning; thence along the South line of said Lot Eight (8) Westerly to
the point of beginning, containing 5.47 acres, more or less, according
to the United States Government survey thereof, and subject to the public
right-of-way, along the Northeasterly portion of said tract over the Cedar
Lake Road."
On motion of Councilman Middleton, seconded by Councilman Bolmgren, the above
request was referred to the Planning Commission for checking and recommendation, by
unanimous vote of all Members of the Council present.
Planning Commission's Report on Request for Street Name Change
Planning Commission's report dated January 5, 1955, on the request of the
Building Inspector for a change of name for West 15th Street in Cedar Knoll Manor
Third Addition to West 16th Street, signafying their approval of this change, was
read.
It was moved by Councilman Bolmgren, seconded by Councilman Jorvig that the
name of 15th Street be changed to 16th Street in Cedar Knoll Manor Third Addition
as previously accepted by the Village Council be hereby approved, provided said plat
has not been previously recorded with the Register of Deeds. Motion was passed by
unanimous vote of all Members of the Council present..
Second Reading of Proposed Ordinance
The second reading of proposed ordinance entitled AN ORDINANCE PRESCRIBING
PROCEDURE FOR VACATION OF HIGHWAYS, STREETS AND ALLEYS, was made.
Ordinance No. 467
ORDINANCE NO. 467
On motion of Councilman Bolmgren, seconded by Councilman Jorvig, the following
ordinance was adopted by unanimous vote of all Members of the, Council present:
AN ORDINANCE PRESCRIBING PROCEDURE FOR VACATION
OF HIGHWAYS, STREETS AND ALLEYS
The City of St. Louis Park ordains:
Section 1. No public Highway, street or alley within the corporate limits of
the City of St. Louis Park shall be vacated or discontinued except in conformity with
the following procedural requirements:
(a) A petition in writing shall be filed with the city clerk signed by
a majority of the owners of property fronting upon the portion of
the highway, street or alley to be vacated; in the event that the
petition requests vacation of an alley,, the petition shall be signed
by a majority of the owners of property adjacent to the alley in the
block where the alley is situated, whether or not the petition
requests vacation of the entire alley.
(b) The city clerk shall forthwith furnish copies of the petition to the
city manager and the petition shall be reported to the city council
at its next succeeding meeting.
74
January 17, 1955 �
Ordinance No. 467. Cont'd.
(c) The city council may refer the petition to the city planning com-
mission for- recommendation. With or without such recommendation
the city council may set a hearing on the petition which shall be
not less than ten days after publication of a notice of such
hearing.
(d) The City Clerk shall publish a notice in the official newspaper
specifying the date and place of the hearing, the fact that the
petition has been filed, and the description of the highway, '
street or alley, or portion thereof, the vacation or discontinu-
ance of which is petitioned for.
(e) At the time and place specified in said notice the city council shall
conduct a public hearing on the petition and at any time following
such hearing the city council may vacate or discontinue the highway,
street or alley, or portion thereof, in accordance with the petition,
upon adoption of an ordinance to that effect.
(f) Upon adoption of such an ordinance the city clerk shall prepare
and file with the Register of Deeds of Henndpin County a notice
thereof as required by law. '
Letters Re: Spark Problem and Municipal Incinerator - G. M Orr Engineering Co.
Letter from G. N. Orr Engineering Company, dated January 14; 1955 with regard
to spark problem we are having at our City incinerator; a copy of letter to them
from Pittsburgh Des Moines Steel Company, dated December 30, 1954 regarding same
were read.
Harry Mayeron was present and asked for a little time to check this problem
as they feel they can lick the deal without a screen, and will have a report for
the Council on January 24, 1955 - Mr. Mayeron represents G. M. Orr Engineering
Company. Councilman Middleton suggested that the extra time be given.
Letter Res Change of Street Name - L. H. Heller
Letter from L. H. Heller, 3900 West 26th Street, dated January 17, 1955:
requesting that the name of West 26th Street East of France Avenue, to Cedar
Shore Drive be changed to Cedar Shore Drive, was read. On motion of Councilman
Hurd, seconded by Councilman Middleton, the foregoing request was referred to the
Planning Commission for checking and recommendation, by unanimous vote of all
Members of the Council present.
Petition for Vacating Streets and Alleys
Petition of Carlson Brothers, 3280 Gorham Avenue, dated January 11, 1955,
for vacating alleys in Block 267 and 266 lying southwesterly of Gorham Avenue,
and 3rd Street NW, lying between Block 204 and 267; also Brownlow Avenue between
Block 266 and Block 267, Rearrangement of St. Louis Park, was read.
Hearing Date Set for Vacating Streets and Alleys
On motion of Councilman Bolmgren, seconded by Councilman Middleton, February
7, 1955 was set as date for hearing on above petition, by unanimous vote of all
Members of the Council present.
_Estimated Cost of 2,000,000 Gallon Concrete Reservoir and Pump Station
Report of Acting City Manager, Phil W. Smith, dated January 17, ,1955, on
the estimated cost of 2,000,000 gallon concrete reservoir and pumping station, in
the total amount of $370,367.87, was read.
On motion of Councilman Bolmgren, seconded by- Councilman Middleton, the above
matter was referred to the City Attorney to determine if government' loan must be
paid if reservoir is built and to make a study as to how to finance same, by un-
animous vote of all Members of the Council present.
]_Letter Re: Improvement of Block 5, Brookside Second Addition
Letter from L. P. Zimmerman, County Engineer, Hennepin County, dated January
12, 1955 in reply to our letter of December 28, 1954, concerning proposed im-
provement of an area in Block 5, Brookside Addition to St. Louis Park, was read.
On motion of Councilman Bolmgren, seconded by Councilman Middleton, the
above mentioned letter from the County Engineer was referred to City Manager, Phil
W. Smith to have a conference with the County Engineer for further study, by un-
animous vote of all Members of the Council present.
Report on Extra Expense for Sewer Connection - Eleanor Appel
Acting City Manager, Phil W. Smith have an oral report on the claim for
additional expense necessitated in connection with running sewer to her home at
3833 Kipling Avenue, due to alleged wrong measurements given by our Engineering
January 17, 1955 75
Report on Extra Expense for Sewer Connection - Eleanor Appel, Cont'd.
Department. Considerable discussion ensued. On motion of Councilman Davis, seconded
by Councilman Middleton, this matter was referred back to Acting City Manager, Phil
W. Smith, and Assessment Clerk, R. B. Connery to determine if house connection was
installed, and to ascertain the amount assessed to property owner for said house con-
nection, by unanimous vote of all Members of the Council present.
Supplies for Civil Defense
On motion of Councilman Davis, seconded by Councilman Bolmgren, requisition
No. 4599 presented by Ralph J. La Hue, Director of Civil pefense, for 500 double
government post cards in the amount of $20.00 was approved, and the City Manager
was authorized to issue purchase order for same, by unanimous vote of all Members
of the Council present.
Petition for Water Main Denied - Princeton-Cedar Lake Road-Douglas Avenue
Petitions for and against water main construction in Princeton Avenue from
Cedar Lake Road to Douglas Avenue presentdto the Council at January 10th meeting
were again reviewed. On motion of Councilman Davis, seconded by Councilman Bolmgren,
petition signed by Franklin Stensrud, 1640 Princeton Avenue and others for the
construction of water main in Princeton Avenue from Cedar Lake Road to Douglas was
denied, by unanimous vote of all Members of the Council present.
Approves New Charter
Mr. Erling H. Shursen appeared - said that he was on our first Charter Com-
mission and feels happy that the charter has now been adopted, and that it is in
good hands for execution.
Estimate of Cost of Sanitary Sewer in 64. 28th Street from Ottawa to 250' West
Acting City Manager, Phil W. Smith prezented his report on estimated cost of
constructing sanitary sewer in West 28th Street from Ottawa Avenue to 250' West.
On motion of Councilman Bolmgren, seconded by Councilman Middleton, the Acting
City Manager was instructed to contact the owner or contractor of house being built
and discuss the cost of sewer to see if they are prepared to pay for same, by unani-
mous vote of all Members of the Council present.
Permit to Inhabit Trailer Lester .J. Ferguson
On motion of Councilman Hurd, seconded by councilman Jorvig, the application
of Lester F. Ferguson for a permit to inhabit trailer at 3305 Republic Avenue was
aprroved for a period of six months, and the City Manager and Clerk were authorized
to issue same, by unanimous vote of all Members of the Council present.
Appraisal School
On motion of Councilman Middleton, seconded by Councilman Jorvig, R. B. Connery
was authorized to attend Appraisal School at Hamline University, February 7 to 19,
1955 with tuition and other necessary expenses paid, by unanimous vote of all Members
of the Council present.
Animal Report
Animal report of Animal Rescue League of Hennepin County for period of January
8, 1955 thru January 15, 1955, was read and ordered filed.
Building Inspector's Weekly Report
The Building Inspector's report for week ending January 14, 1955 showing that
5 building permits were issued, totaling $39,000.00 was read and ordered filed.
Report of Public Health Nursing Service for December, 1954
Report of Public Health Nursing Service for December, 1954 was read. On motion
of Councilman Middleton, seconded by Councilman Bolmgren, the Public Health Nurses
report was ordered filed.
Bus Passengers, Bryn Mawr-26th Street Bus Line
Clerk Justad reported that he had talked with Lynn Gerber of Twin City Rapid
Transit Company this date and was given the following information concerning the
number of passengers boarding the Bryn Mawr-26th Street bus at terminal at 26th and
Natchez:
Monday, January 10, 1955 11
Tuesday, January 11, 1955 25
Idednesday, January 12, 1955 16
Thursday, January 13, 1955 14
Friday, January 14, 1955 15.
I
76
January 17, 1955 �
Extension of Minneapolis Street Railway Bus on Minnetonka Boulevard
Councilman Jorvig moved that the Council request the Minneapolis Street
Railway Company to extend the bus service on Minnetonka Boulevard west of Idaho
Avenue to Texas Avenue. No second to the motion but considerable discussion
was had on this extension, and other locations needing bus service, after which
Councilman Jorvig withdrew his, motion and asked the Council to sanction him to
contact the Minneapolis Street Railway Company for a survey of the various loca-
tions discussed
I
1. Minnetonka Boulevard from Idaho Avenue to Texas Avenue
2. Cross-town from Miracle Mile via Wooddale and Dakota Avenues to
Minnetonka Boulevard; then west to Louisiana Avenue; then north
to Cedar Lake Road.
3; North and South of Minnetonka Boulevard on Texas Avenue plus
Cedar Lake Road from Flag Avenue to Zarthan Avenue; thence north
on Zarthan Avenue to Wayzata Boulevard; thence east of Minneapolis.
4. Zarthan Avenue to France Avenue on Cedar Lake Road.
All Members of the Council concurred with Councilman Jorvig, and sanction
given.
Minutes
The minutes of meeting held January 10, 1955 were read. On motion of
Councilman Bolmgren, seconded by Councilman Jorvig, the minutes of meeting• held on
January 10, 1955 were approved as read, by unanimous vote of all Members of the
Council present.
Meeting Adjourned
On motion of Councilman Bolmgren, seconded by Councilman Jorvig, the meeting
was adjourned at 12:04 A. M., January 18, 1955, .by unanimous vote of all Members of
the Council present.
R. C. FERNSTROM, Mayor
ATTEST:
JOS, HJU D, Clerk