HomeMy WebLinkAbout1955/02/21 - ADMIN - Minutes - City Council - Regular 0 9
February 21, 1955 1
REGULAR MEETING FEBRUARY 21, 1955
A regular meeting of the City Council was called to order by Acting Mayor,
Torval Jorvig at 8:05 P. M.
Invocation was 'given by Reverend Engstrom of Aldersgate Methodist Church.
The Following Council Members were present at roll call:
Councilman H. J. Bolsggren
Councilman H. C. Davis
Councilman C. R. Middleton
Councilman H. W. Perkins
Acting Mayor, Torval Jorvig
Also present was City Attorney, Edmund T. Montgomery, and City Clerk (Secretary)
Joseph Justad.
Rdguest `for Permit to Build Office Building - Ray M. Tharp
Ray M. Tharp, 4306 Excelsior Boulevard appeared and presented a written request
for a permit to build an office building on property located at the intersection of
Highway No. 7 and Wooddale Avenue (NE corner), and if permission is granted, to be
allowed to construct same with setbacks of 10 feet on the Wooddale side as well as
the Highway side.
On motion of Councilman Middleton, seconded by Councilman Davis, the above
request was referred to the Planning Commission for checking and recommendation, by
unanimous vote of all Members of the Council present.
Licenses
On motion of Councilman Middleton, 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, 19552 by unanimous vote of all
Members of the Council present:
Batzli Electric Company Electrical
It if n (1954) n
Golden Valley Plumbing Plumbing
Holloand Furnace Company Heating
Kenwood Plumbing & Heating Gas Connections
Midland Mfg. & Heating Co. Heating
Nordell Electric Company Electrical
Roto Rooter Sewer Service Scavenger
Statewide Plbg. & Htg. Co. Gas Connections
n
If n It It u 1954
n rt n it Plumbing
it it 1954
Superior Furnace Company Heating
It It it Gas Connections
Weiden Bros. Htg. & Sheet
Metal, Inc. Heating
_Bonds
On motion of Councilman Perkins, seconded by Councilman Bolmgren, 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:
PLUMBING LICENSE BOND $4,000.00
Golden Valley Plumbing and Heating Company, principal
Century Indemnity Company, surety
Effective, January 31, 1955 Expires, December 31, 19550
HEATING LICENSE BOND 61,000.00
Holland Furnace Company, principal
Maryland Casualty Company, surety
Effective, December 31, 1954 Expires, December 31, 1955
GAS INSTALLATION BOND $1,000.00 -
Kenwood Plumbing & Heating Company, principal
United States Fidelity and Guaranty Company, surety
Effective January 27, 1955 Expires December 31, 1955
HEATING LICENSE BOND $10000.00
Midland Mfg. & Heating Company, principal
The Aetna Casualty and Surety Company, surety
Effective, December 31, 1954 Expires, December 312 19550
10 February 210 1955
Bonds. Continued
PLUMBING LICENSE BOND $4,000.00
Statewide Plumbing & Heating Company, Inc., principal
American Automobile Insurance Company, surety
Effective, January 10 1955 Expires, December 31, 1955.
GAS INSTALLATION BOND $1,000.00
Statewide Plumbing & Heating Company, Inc., principal
American Automobile Insurance Company, surety
Effective January 11 1955 Expires December 31, 1955•
PLUMBING LICENSE BOND $4,000.00 (1954)
Statewide Plumbing & Heating Company, Inc., principal
American Automobile Insurance Company, surety
Effective January 11 1954 Expires January 1, 1955
GAS INSTALLATION BOND $1,000.00 (1954)
Statewide Plumbing & Heating Company, Inc., principal
American Automobile Insurance Company, surety
Effective January 12 1954 Expires December 312 1954.
GARBAGE COLLECTION BOND $52000.00
Suburban Sanitary Drayage Company, principal
American Automobile Insurance Company, surety
Effective February 1, 1954 Expires December 15, 1955•
GAS INSTALLATION BOND $1,000.00
Superior Furnace Company, Inc., principal
Western Surety Company, surety
Effective January 12 1955 Expires December 31, 1955.
HEATING LICENSE BOND $$1,000.00
Superior Furnace Company, Inc., principal
Western Surety Company, surety
Effective January 1, 1955 Expires December 31, 1955•
HEATING LICENSE BOND $1,000.00
Weiden Bros. Heating & Sheet Metal Company, principal
National Surety Company, surety
Effective February 2, 1955 Expires December 31, 1955.
Petition for Sanitary Sewer
On motion of Councilman Bolmgren, seconded by Councilman Middleton, the follow-
ing petition was referred to the City Engineer, Chairman of the Sewer Department Com-
mittee, and Special Assessment Clerk for checking and recommendation, by unanimous
vote of all Members of the Council present:
P-1525 PETITION FOR SANITARY SEWER, signed by A. L. Goemer,
2736 Kentucky Avenue and others, dated January 12, 1955,
for the construction of sanitary sewer in KENTUCKY
AVENUE FROM 27TH STREr-'T TO 28TH STREET.
Ordinance No. 470
Second reading of the following ordinance was made by Secretary Justad. On
motion of Councilman Bolmgren, seconded by Councilman Middleton, the following ordi-
nance was adopted by unanimous vote of all Members of the Council present:
ORDINANCE NO. 470
AN ORDINANCE CHANGING NAMES OF STREETS
The City of St. Louis Park ordains:
Section 1. That portion of West 26th Street as now laid out and dedicated
as a public street within the City of St. Louis Park, lying east of France Avenue
and west of the Minneapolis-St. Louis Park boundary, shall hereafter be designated
and known as "Cedar Shore Drive."
Section 2. Thai portion of Cedar Shore Drive as now laid out and dedicated
as a public street within the City of St. Louis Park, lying east of France Avenue
and west of the Minneapolis-St. Louis Park boundary, shall hereafter be designated
and known as "West 24th Street."
February 21, 1955 z
Ordinance No.. 470, Continued
Section 3. That portion of West 262 Street in Cedar Knoll manor Second
Addition lying west of the center line of Block 2, said addition, shall hereafter
be designated and known as "Pennsylvania Avenue", and that portion of said 262
Street lying east of the center line of said Block 2 shall hereafter be designated
and known as "Oregon Avenue".
Ordinance No. 471
Second reading of the following ordinance was made by Secretary Justad. On
motion of Councilman Davis, seconded by Councilman Bolmgren, the following ordinance
was adopted by unanimous vote of all Members of the Council present:
ORDINANCE NO. 471
AN ORDINANCE AMENDING THE ZONING ORDINANCE
OF THE VILLAGE OF ST. LOUIS PARK
The City of St. Louis Park ordains:
Section 1. The Zoning Ordinance of the Village of St. Louis Park adopted
January 20, -1932, as heretofore amended, is hereby further amended by reclassifica-
tion of the area of the respective use districts as defined in Section 2.2 of said
ordinance and the use district maps therein referred to as follows:
All that part of Block 266, Rearrangement of St. Louis
Park lying southwesterly of the westerly line of Gorham
Avenue and southeasterly of the west line of the E2 of
Section 17, Township 117, Range 21, and northeasterly
of -the northeasterly line of Brownlow Avenue,
shall be deleted from the Residential Use District and shall be included in the Com-
mercial Use District, and shall be subject to all of the regulations of said
ordinance relating to the Commercial Use District. Provided, however, that this
ordinance shall become effective only upon presentation to the City Council of plans
for a commercial building to be constructed on said premises with facing material
on the side of the building adjacent to Gorham Avenue which shall be approved by the
City Council, and upon approval by the Council of a parking area to be designated
for use in connection with such building, and upon execution of an agreement between
the city and the owner of said premises providing for planting, within one year
after commencement of construction of any building on the premises, of suitable
shrubs and other landscaping materials which will serve to screen the building and
premises from nearby residential-areas, and which agreement will provide for main-
tenance of said shrubs and landscaping for a period of not less than ten years. This
ordinance shall, furthermore, become void and of no effect unless within one year
from date hereof construction of a building on-the premises, in accordance with plans
approved by the City Council as aforesaid, shall have commenced.
Ordinance No. 472
Second reading of Ordinance No. 472 was made by Secretary Justad. On motion
of Councilman Perkins, seconded by Councilman Bolmgren, the following ordinance was
adopted by unanimous vote of all Members of the Council present:
ORDINANCE N0. 472
AN ORDINANCE AMENDING_THE ZONING ORDINANCE
OF THE CITY OF ST. LOUIS PARK
The City of St. Louis Park ordains:
Section l.. The Zoning Ordinance of the Village of St. Louis Park adopted
January 20, 1932, as heretofore amended, is hereby further amended -by reclassifica-
tion of the area of the respective use districts as defined in Section 2.2 of said
ordinance and the use district maps therein referred to as follows:
Lots 41 and 42, Block 312, Rearrangement of St. Louis Park,
shall be deleted from the Residential Use District and included in the Multiple
Dwelling Use District for two-family dwelling purposes only, and shall be subject to
all of the regulations of said ordinance relating to the Multiple Dwelling Use
District.
Health Officer's Report H. W. Darby, M. D.
Health Officer, H. W. Darbys report dated February 1, 1955 on Health Depart-
ment activities during January, 1955 was read.and ordered filed. Dr. Darby was
asked to make a report on remedy made to stop cesspool overflowing into Minnehaha
Creek, and report same on February 28, 19550
February 21, 1955 �
Application for Permit to Build Drive-in - A. W. Schneider
Allan W. Schneider appeared and requested a permit to build a drive-in t!"M
building at 4950 Excelsior Boulevard, according to survey of property and plans
therefore which he presented to the Council.
On motion of Councilman Bolmgren, seconded by Councilman Perkins, the
above request was referred to Fire Chief, C. M. Williams and Building Inspector,
Peter Stienstra for checking and report brought back to the Council on February
28, 1955, by unanimous vote of all Members of the Council present.
Application for Permit to _Build Gas Station - Erickson Brothers
Erickson Brothers- appeared and requested a building permit to build a gas
station at 5600 Excelsior Boulevard on Lots 25 and 26, Block 2, Meadowbrook
Addition, according to plot plan presented therefore.
On motion'of Councilman Middleton, seconded by Councilman Davis, the above
request was referred to the Planning Commission for checking and recommendation,
by unanimous vote of all Members of the Council present
Letter Re: Permission to Operate Small Die-cut Gasket Business - R. H. Brandes
Letter from Richard H. Brandes, 2905 Pennsylvania Avenue, dated February
17, 1955, requesting permission to operate a very small die-cut gasket business
in the basement of his home, was read.
On motion of Councilman Davis, 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.
Letter e: Dust and Chaff from Belco Elevator
Letter signed by Mr. and Mrs. Carroll Stillman and Mr. and Mrs. William
Clover, 3921 West 31st Street, dated February 179 1955, registering a complaint
about the dust and chaff thrown off from an open chute by Belco Elevator located
in front of their home, was read.
On motion of Councilman Bolmgren, seconded by Councilman Middleton, the
Secretary of the Council was instructed to write Belco Elevator Company and
enclose a copy of the complaint and ask them to take steps to eliminate this
nuisance, by unanimous vote of all Members of the Council present.
Letter Re: Advertising Sign -Le Roy Signs. -Inc.
Letter from Le Roy Signs, Inc'., dated February 18, 1955, with regard to
permit granted them to erect an advertising sign for Mc Dermott Sales at 7001
- Highway No. 7. Said they would like to place this sign up temporarily with a
five foot (5') setback instead of the regular twenty foot (201) setback, with
the understanding that same will be moved back should a Service Road be put in,
was read.
On motion of Councilman Middleton, seconded by Councilman Perkins, action
on this matter was deferred to February 283 1955 to give the Council, Members an
opportunity to view the location, etc., by unanimous vote of all Members of the
Council present.
Application for Off Sale Liquor License - Arthur J. Ruedlinger
Application for license to sell intoxicating liquor off-sale in a proposed
new building to be located at Texas Avenue and Highway No. 7, signed by Arthur J.
Ruedlinger, 8725 West 35th Street; St. Louis Park, was read. , On motion of
Councilman Davis, seconded by Councilman Perkins, the foregoing matter was re-
ferred to the Committee of the Whole for checking and recommendation, by unanimous
vote of all Members of the Council present.
rReguest for Street Signs - Ecklund & Swedlund Construction Co.
Letter from Ecklund & Swedlund Construction Company, dated February 18,
1955, requesting the installation of street signs at the following locations in
Cedar Knoll Manor 3rd Addition, and one directional sign for for Melrose and
Kilmer Avenues, was read -----
West 16th Street and Ford Road
West 16th Street and Melrose Avenue
West 16th Street and Lancaster Avenue
West 16th Street and Kilmer Avenue
West 16th Street and Jordan Avenue.
On motion of Councilman Perkins, seconded by Councilman Middleton, the City
Manager was instructed to order above signs and place same, by unanimous vote of
all Members-of the Council present.
February 21, 1955
' a
Resolution- - No. 22 A
The following resolution, having_been read by -the Secretary, it was moved
by Councilman Middleton, seconded by Councilman Perkins, that same be adopted.
Motion was passed by unanimous vote of all Members of the Council present:
R E S O L U T I O N
RESOLVED that Northwestern National Bank of Minneapolis as a designated
depository of the City of St. Louis Park be and it is hereby requested, authorized
and directed to honor checks, drafts or other orders for the payment of money drawn
in this City's name, including those payable to the individual order of any person
or person's whose name or names' appear thereon as signer or signers thereof, when
bearing or purporting to bear'the facsimile signatures of all three of the following:
Phil W. Smith, City Manager, Joseph Justad, Clerk, and Mildred H. Melbourne,
Treasurer, and Northwestern National Bank of Minneapolis shall be entitled to honor
and to charge to this City for such checks, drafts, or other orders, regardless of
by whom or by what means the actual or purported facsimile signature or signatures
thereon may have been affixed thereto, if such signature or signatures resemble the
facsimile specimens duly certified to or filed with Northwestern National Bank of
Minneapolis by the Clerk or other officer of this City.
BE IT FURTHER RESOLVED, that any and all resolutions heretofore adopted by
the City Council of the City of St. Louis Park and certified to Northwestern National
Bank of Minneapolis as governing the operation of this City's account (s) with it,
be and are hereby continued in full force and effect, except as the same may be
supplemented or modified by the foregoing part of this resolution.
or
'.ST,LCUIeJ' PAR4
Resolution _ No. 23
The following resolution, having been read by the Secretary, it was moved by
Councilman Perkins, seconded by Councilman Davis. ' that same be adopted. Motion was
passed by unanimous vote of all Members of the Council present:
R E S O L U T I O N
that
RESOLVED bye Northwestern National Bank of Hopkins as a designated depository
of the City of St.' Louis Park be and it is hereby requested, authorized and directed
to honor checks, drafts or other orders for the payment of money drawn in this City's
name, including those payable to the individual order of any person or persons whose
name or names appear thereon as signer or signers thereof, when bearing or purporting
to bear the facsimile signatures of all three of the following: Phil W. Smith, City
Manager, Joseph Justad, Clerk, and Mildred H. Melbourne, Treasurer, and Northwestern
National Bank of'Hopkins shall be entitled to honor and to charge to this City for
such checks, drafts, or other orders, regardless of by whom, or by what means the
actual or purported facsimile signature or signatures thereon may have been affixed
thereto, if such signature or signatures resemble the facsimile specimens duly
certified to or filed with Northwestern National Bank of Hopkins by the Clerk or
other officer of this City.
BE IT FURTHER RESOLVED, that any and all resolutions heretofore adopted' by
the City Council of the City of St. Louis Park and certified to Northwestern National
Bank of Hopkins as governing the operation of this City's account (s) with it, be
and are hereby continued in full force and effect, except as the same may be supple-
mented or modified by the foregoing part of this resolution.
cr
LOUIS PAS
LL
Resolution- No. 24
The following resolution having been read by the Secretary, it was moved by
Councilman Davis, seconded by Councilman Bolmgren that same be adopted. Motion was
passed by unanimous vote of all Members of the Council present:
114 February 21, 1955 �
Resolution, Continued C�7
R E S O L U T I O N
RESOLVED, that Citizen's State Bank of St. Louis Park as a designated
1 depository of the City of St. Louis Park be and it is hereby requested, authorized
and directed to honor checks, drafts or other orders for the payment of money drawn
in this City's name, including those payable to the individual order, of any person
or persons whose name or names appear thereon as signer or signers thereof, when
bearing or purporting to bear the facsimile signatures of all three of the following:
Phil W. Smith, City Manager, Joseph Justad, Clerk, and Mildred H. Melbourne, -
Treasurer, and Citizen's State Bank of St. Louis Park shall be entitled to honor and to
charge to this City for such checks, drafts, or other orders, regardless of whom
or by what means the actual or purported facsimile signature or signatures thereon
may have been affixed thereto, if such signature or signatures resemble the- facsimile
specimens duly certified to or filed with Citizen's State Bank of St. Louis Park by
the Clerk or other officer of this City.
BE IT FURTHER RESOLVED, that any and all resolutions heretofore adopted by
the City Council of the City of St. Louis Park and certified to Citizen's State
Bank of St. Lours Park as governing the operation of this City's account (s) with
it, be and are hereby continued in full force and effect, except as the same may
be supplemented or modified by the foregoing part of this resolution.
OF
• 1 1 .-- ,� - � 'C IT'S l:Fh;A1rW i.�
LOUIC, PARK'
Re: Type of Body for � Ton Pickup Truck
Report of City Engineer, Phil W. Smith on the type of body to order for new
2 ton pickup truck for Water Department which was awarded at February 14th meeting,
was read. On motion of Councilman Middleton, seconded by Councilman Bolmgren,
the purchase of a Powers body for new 2 ton pickup truck for Water Department-was
approved by unanimous vote of all Members of the Council present.
Report on School Stop Sign for Hampshire & Minnetonka
Report of Police Chief, Andrew Nelson, dated February 21, 1955 on the request
of Lenox PTA for flasher type school sign for Hampshire Avenue and Minnetonka
Boulevard, was read. Thomas J. Lanore reported that there were about 28 children
crossing at Hampshire Avenue and Minnetonka Boulevard. Principal of Lenox School,
Miss Beck said she vrould like a traffic signal at that location but that she cannot
furnish school patrol at noon, but can in the morning and evening.
On motion of Councilman Hurd, seconded by Councilman Middleton, the above
matter was referred to the Finance Committee and City Manager for recommendation and
report where money will come from to pay for same, by unanimous vote of all Members
of the Council present.
Letter Re: Post Office - Senator Hubert H. Humphrey
Letter from Senator Hubert H. Humphry, dated February 10, 1955, acknowledging
our recent letter to him, stating that the City will not press their request for
the establishment of an independent post office in St. Louis Park, was read and
ordered filed.
Letter Requesting Tax Data - Eugene M. Hoganson
Letter from Eugene M. Hoganson, dated February 213 1955, stating that he was
gathering tax data on his property, which he intends to sell, and requesting that
same be given him. On motion of Councilman Davis, seconded by Councilman
Middleton, 'the foregoing matter was referred to the City Assessor for checking and
report, by unanimous vote of all Members of the Council present.
Re: Temporary Lav-off of Man in Engineering Department
_ Councilman Davis brought up the matter of one of the men in Engineering
Department who was laid off temporarily. Asked if this is reg.0 . On motion of
Councilman Middleton, seconded by Councilman Bolmgren, GZZ� sbi&d• et on Ig
requested to check and report on the temporary lay-off of two meni,in the Engineering
Department, at February 28th meeting, by unanimous vote of all Members of the Council
present.
Estimate of Cost of Refinishing First Floor, City Hall
On motion of Councilman Perkins, seconded by Councilman Bolmgren, the City
Manager was instructed to prepare an estimate of cost of refinishing the first floor
of the City Hall, by unanimous vote of all Members of the Council present.
February 21, 1955
Dogs - GtkV Newall
Secretary Justad presented the matter concerning Guy Newall's six dogs.
Prior to 1954 Mr. Newall had been issued a kennel license for many years. License
wds denied because of homes being built up to their property, and complaints reached
' the Village Hall about the dogs. Mr. Newall would like to keep the six dogs
uritil Spring, then give two to a farmer friend of his, and keep the other four -for
himself.
On motion of Councilman Davis seconded by Councilman Perkins, the above
request was referred to the Police and Health Departments for recommendation, by
unanimous vote of all Members of the Council present.
Iristallation of Officers of Local 224
Invitation from Local 224, State, County and Municipal Employees Union,
dated February 10, 1955, inviting the Members of the City Council to attend their
arinual installation of officers to be held on March 1, 1955 at VFW Hall, 36th
_Street and Highway No. 100, at 8:00 PM, was read.
Letter Re: Traffic Signals for Knollwood-Plaza Shopping Area
Letter from West End Community Improvement Association, dated February 21,
1955, approving the effort of the City Council to provide traffic signals for
the new Knollwood-Plaza Shopping Area located at Texas Avenue and Highway No. 7,
was read and ordered filed.
Notices of Hearing and Reassignment of Hearing Re: Flagman Services, Etc.
Notice of hearing from Minnesota Railroad and Warehouse Commission, and
notice of reassignment of same hearing, dated February 14, 1955 and February 15,
1955 respectively, in the matter of the petition of the Chicago, Milwaukee, St.
Paul and Pacific Railroad Company and the-Minneapolis and St. Louis Railway
Company for authority to•discontinue flagman service at the Highway railroad grade
crossing located at the point where Brunswick Avenue crosses the Right-of-Way and
tracks of said Railroad Companies in the Village of St. Louis Park, Hennepin -
County, Minnesota, were read. Meeting to-be held April 5, 1955 at 10:00 AM in
the Council Chambers, City Hall, St. Louis Park.
On motion of Councilman Bolmgren, seconded by Councilman Perkins, the City
Manager was asked to make a traffic check•at above location before hearing date;
also check the amount of switching going on while lights are on and traffic is
flagged across by Flagman, by unanimous vote of all Members of the Council present.
Recreation Budget and Appropriation of Funds
Secretary Justad presented the matter of Recreation Budget, and Appropriation
of Funds therefore, for approval of the Council. On motion of Councilman
Middleton, seconded by Councilman Perkins; action on the foregoing matter was de-
ferred to meeting of February 28, 1955 so-that entire Council may be present, by
uftanimous vote of all Members of the Council present.
Verified Claims
On motion of Councilman Perkins, seconded by Councilman Davis, the following
verified claims•were approved, and the City Manager, City Clerk, and City Treasurer
were authorized to issue checks covering same, by the following roll call vote:
Councilman Bolmgren, yea; Councilman Davis, yea; Councilman Middleton, yea; Council-
man Perkins, yea, and Acting Mayor Jorvig, yea:
Robert Albertson 118.75 Aaron Anderson 165.00
"- it 125.00 Kenneth Birkholz 165.00
Rollin P. Briggs 193.60 Leo Burns 232.25
W. Bushway 38.72 Betty Caldwell 95.90
Dorothy Chase 123.20 B. F. Cihoski• 193.60
John Connery 184.80 Norman Crosby 176.00
H. E. Dahlin 184.80 D. Edwards 196.46
N. H. Epstein 184.80 E. Ferch 199.39
'Alferd Formo 165.00 Ellsworth Frank 257.40
Donald Freiborg 197.93 Herman Freiborg 226.69
Donald Galloway 198.75 Richard C. Gatzmer 60.63
George Gibson 117.60 Henry Girard 193.60
Donald E. Glassing 8910 Bruce Jensen 195.00
J. 0. Johnson 193.60 Ronald Johnson 158.40
C. W. Jones 184.80 Walter Jungblut 197.50
Dickman Knutson 211.20 A. Korbel 176.00
Vernice Larson 21.93 Roy Lea 214.09
Edward Lemke 165.00 Earl Lussier 114.69
George Mack 233.45 Carlisle Madson 220.00
Vance Marfell 200.20 Walter Mark 165.00
M. Markuson 196.46 L. Mc Nellis 235.18
Mary Miller 13.68 Sylvester Newdall 187.50
1 February 212 1955
Verified Claims. Continued lam°
R. Nordstrom 231.73 H. Nygaard
17$.20
E. Omestad 191.72 Ellida C. Parchem 39.41
P. P. Persyk 167.20 R. Pykal 196.46
W. Reid 231.73 William Reiners 218.40
F. J. Sadilek 209.31 Willard Schwartz 165.00
Dick Seaberg 76.50 Donald Senander 208.13
Richard Senander 233.20 Gilbert Senst 184.80
Fred Sewall 187.50 Richard Shinn 184.80
Harriett Simonson 10.80 Fred A. Stimson 184.80
Guy Ten Eyck 196.46 William Ten Eyck 188.91
Le Roy Thies 192.56 Thomas Thies 187.50
Vernon Tollefsrud 167.60 G. Vita 214.09
Ed Werner 34.$0 E. Whipps 215.69
Edward Williams 196.46 Frederick Williams 178.00
James Zalusky 193.60 B. Zila 236.90
Thomas Connery 165.00 Dick Seab6rg 9.38
Addo-K-Sales Agency 280.00 Baldwin Supply Company 35.25
Badger Meter Mfg., Company 739.80 A. B. Bjornson 250.00
it to I It it 4002.00 Brookside Drug Store 6.95
Brown Photo Company . 27.00 It
to it 5.94
City of SLP Street Dept. 156.50 Dahlberg $rothers, Inc. 4.94
,t to11 11 to 142.50 Fowler Electric Co. 7.74
n It . u u of 36.00 General Electric Company 14.76
it it " Water '_' 40.00 General Trading Company 66.67
Goodin Company 69.50 " " " 5.70
Hennepin-Lake Stationers 13.05 " " " 17.92
Industrial Lighting Cupply 39.93 " " " .53
Jessing Paint & Wallpaper Co. 14.65 '! !' '' •58
Wm. H. Mc Coy 290.08 57.80
Miller-Davis Company 27.45 The_Minar Company 5.61
1.00 Minneapolis Auto Supply 3.55
29.25 Modern Floors 39.47
35.81 National Bushing & Parts 8.40
7.80 Penny Super Market 65.65
11.50 Peterson & Lefler 30.00
17.00 William Reiners 17.22
Resthaven 160.00 H. A. Rogers Company 5.58
Rosholt Equipment Company 36.54 " " " " .57
St. Anthony Motor Company 1.50 " " it " 6.00
David Schaefer 18.50 " '! " '-' 7.75
. A1rs. Anthony Scherber 35.00 " " '' " 10.75
Smith-Dunn Company, Inc. 4.48 Robert Standal 7.00
University of Minnesota Hospitals 63.00 Waco Scaffolding Company 10.50
West Disinfecting Company 68.35 Williams Ka.rdware Company 17.72 .
Zephyr Oil Company 14.50 " " If 15.12
Jerry's Shell Service 16.75 " It it 10.08
It 11 11 4.10 Suburban rnectric Co. _ 69.13
11 It 11 23.80 Ed Ryan, Sheriff, Henn. Co. 14.00
R. B. Connery 86.50
Miputes
The minutes of meeting held February 142 1955 were read, and corrected. On
motion of Councilman Middleton, seconded by Councilman Davis, the minutes of meeting
held February 142 1955 were approved as corrected, by unanimous vote of all Members
of the Council present.
M64ing Adjourned
On motion of Councilman Davis, seconded by Councilman Bolmgren, the meeting was
adjourned at 9:55 P. M., by unanimous vote of all Members of the Council present.
TOPVJORVI , �cting�Mayoo
AT2EST
7 JOSEP)4 JUST , Sec. City Council