Loading...
HomeMy WebLinkAbout1955/03/28 - ADMIN - Minutes - City Council - Regular March 28, 1955 157 REGULAR FETING MARCH 28, 1955 A regular meeting of the City Council was called to order by Mayor Fernstrom at 8:15 P. M. Invocation was given by Reverend Lloyd Nordstrom of Park- Baptist Church. The following Council Members were present at roll call: Councilman H. J. Bolmgren Councilman H. C. Davis Councilman C: L. Hurd Councilman Torval Jorvig Councilman C. R. Middleton Councilman H. W. Perkins Mayor-R. C. Fernstrom Also present were City Attorney, Edmund T. Montgomery, and City Clerk (Secretary) Joseph Justad. City Manager Phil W. Smith was absent. Bids for Reconstruction and Repair of Sidewalks As advertised in the St. Louis Park Dispatch March 10, 1955, sealed bids were received from the following Bidders for reconstruction and repair of sidewalks at _ various locations in the City of St. Louis Park: C. A. Carlson ' 38¢ per SF 32" Walk 60¢ per SF 6" Walk 2.00 per each tree Victor Carlson & Sons, Inc. 49¢ per SF 31" Walk 70¢ per SF 61, Walk 1.50 per each tree Donald- Frantz 55¢ per SF 32" Walk 83¢ per SF 611 Walk 2.50 per each tree On motion of Councilman Hurd, seconded by Councilman Middleton, the above bids were referred to the City Engineer and Chairman of the Street Department Committee for tabulation and recommendation, by unanimous vote of all Members of the Council present. Hearing on Proposed Sanitary Sewer and Water Main Construction - 55-12 and 13 - No. 41 Separate hearings were had on the proposed public improvements described in the following resolution. No persons appeared. On motion of Councilman Bolmgren, seconded by Councilman Middleton, the follow- ing resolution having been read, was adopted by the unanimous vote of all Members of the Council present: RESOLUTION ORDERING SANITARY SEWER AND WATER. MAIN CONSTRUCTION WHEREAS the City Council has met at the time and place specified in the notice published in the St. Louis Park Dispatch March 17 and 24, 1955, relating to the public improvements hereinafter described and has heard all interested persons appear- ing at said meeting and has secured from the City Engineer a report advising it in a preliminary way as to whether each proposed improvement is feasible and as to whether it should best be made as proposed or in connection with some other improve- and the estimated cost of the improvements as recommended; therefore BE IT RESOLVED by the City Council of the City of St. Louis Park that the following public improvements be hereby ordered in accordance with plans and speci- fications which have been prepared by the City Engineer and filed with the City Clerk, and the City Clerk is hereby directed to advertise for bids which will be _ opened at the meeting'of the Council April 4, 1955• IMPROVEMENT NO. LOCATION 55-12 Sanitary Sewer extensions at the following locations in said City: West 362 Street from Natchez Avenue to Ottawa Avenue West 36th Street from Ottawa Avenue to Raleigh Avenue Raleigh Avenue from West 36th Street to West 35th Street ,Nest 35th Street from Raleigh Avenue to East Service Road of State Highway No, 100 In East Service Road of State Highway No. 100 from West 35th Street to 185 feet north. 55-13 Water Main extensions at the following locations in said City: 158 March 28, 1955 Resolution Ordering Sanitary Sewer and Water Main Construction, Cont'd. J 55-13 ----- - ' West 36th Street from Ottawa Avenue to Webster Avenue West 362 Street from Lynn Avenue to Ottawa Avenue West 36th Street from Ottawa Avenue to Webster Avenue Raleigh Avenue from West 36th Street to West 35th Street West 35th Street from Raleigh Avenue to East Service Road of State Highway No. 100 - In East Service Road of State Highway No. 100 from West 35th Street to 185 feet north. Hearing on Proposed Sidewalk Construction - 55-10,11 - No. 42 - Separate hearings were had on the proposed public improvements described in the following resolution. No persons appeared. On motion of Councilman Jorvig, seconded by Councilman Bolmgren, the following resolution having been read, was adopted by the unanimous vote of all Members of the Council present: RESOLUTION ORDERING SIDEWALK CONSTRUCTION WHEREAS the City Council has met at the time and place specified in the notice published in the St. Louis Park Dispatch March 10 and 17, 1955, relating to the public improvements hereinafter described and has heard all interested persons appear- ing at said meeting and has secured from the City Engineer a report advising it in a preliminary way as to whether each proposed improvement is feasible and as to whether it should best be made as proposed or in connection with some other improve- ment, and the estimated cost of the improvements as recommended; therefore BE IT RESOLVED by the City Council of the City of St. Louis Park that the following public improvements be hereby ordered in accordance with plans and speci- fications which have been prepared by the City Engineer and filed with the City Clerk, and that the City Engineer be ordered to place same on file and add them to his accumulation of orders for sidewalk construction: IMPROVEMENT NUPZBER LOCATION 55-10 West side of Quebec Avenue from West 34th Street to West 35th Street 55-11 East side of Quebec Avenue from West 34th Street to West 35th Street. Hearing on Proposed Curb and Gutter Construction 55-3 to 9 - No. 43 Separate hearings were had on the proposed public improvements described in the following resolution. No persons appeared. The reading of the following resolution having been waived by unanimous consent, it was moved by Councilman Davis, seconded by Councilman Middleton, that same be adopted by unanimous vote of all Members of the Council present: RESOLUTION ORDERING CURB AND GUTTER CONSTRUCTION WHEREAS the City Council has met at the time and place specified in the notice _published in the St. Louis Park Dispatch March 10, and 17, 1955, relating to the public improvements hereinafter described and has heard all interested persons appearing at said meeting and has secured from the City Engineer a report advising it in a pre- liminary way as to whether each proposed improvement is feasible and as to whether it should best be made as proposed or in connection with some other improvement, and the estimated cost of the improvements as recommended; therefore City BE IT RESOLVED by the City Council of the ��, -of St. Louis Park that the following public improvements be'hereby ordered in accordance with plans and specifi- cations which have been prepared by the City Engineer and filed with the City Clerk, and the City Clerk is hereby directed to advertise for bids which Vrill be opened at the meeting of the Council April 25, 1955: Curb and Gutter IMPROVEMENT NO. LOCATION 55-3 East side of Texas Avenue from Minnetonka Blvd. to 31st Street East side of Texas Avenue from 322 Street to 33rd Street East side 6f Texas Avenue from 33rd Street to 34th Street East side of Texas Avenue from 36th Street to 37th Street SE, NW and SW corners of Texas Avenue at 35th Street West side of Texas Avenue from 36th Street to North Service Drive of Highway No. 7 except curb by school property 55-4 East side of Oregon Avenue from Mtka. Blvd. to West 31st Street 59-ReMarch 28, 1955 159- Resolution solution Ordering Curb and Gutter Construction, Cont'd. IMPROVEMENT NO. LOCATION West 31st Street to West 32nd Street 55-5 East side Oregon Avenue from 55-6 - East side Yosemite Avenue from North line Lot 3, Auditor's Sub- division No. 350 to West 27th Street 55-7 West side Yosemite Avenue from 480 feet north of West 27th Street to West 27th Street 55-8 West side Lynn Avenue from South line of Cedarwood 2nd Addition to West 26th Street 55-9 East side Princeton Avenue from West 42nd Street to West 422 Street. Application for Hawker's License - Derral E. Brown On motion of Councilman Perkins, seconded by Councilman Jorvig, the application of Derral E. Brown dated March 22, 1955 for a license to sell fruit from door to door for.period ending May 1, 1955, was denied by unanimous vote of all Members of the Council present. Licenses On motion of Councilman Middleton, seconded by Councilman Bolmgren, the following 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 of the Council present.. Dairi-Vi Restaurant it Cigarette Jiffy Lunch 3.2 Beer Off-Sale Dairy Queen Products Restaurant Arthur A. Wendell Plumbing Golden Valley Plumbing Gas Connections Bonds On motion of Councilman Bolmgren, seconded by Councilman Hurd, the following bonds which have been approved by City Attorney, Edmund T. Montgomery were accepted by unanimous vote of all Members of the Council present. GAS INSTALLATION BOND $$1,000.00 Golden Valley Plumbing & Heating Company; principal Century Indemnity Company, surety Effective February 1, 1955 Expires December 31, 1955. PLUMBING LICENSE BOND $$4,000.00 Arthur A. Wendell, principal Anchor Casualty Company, surety Effective February 28, 1955 Expires December 31, 1955. Resolution - No. 44 The following resolution, having been read by the Secretary, it was moved by Councilman Middleton, seconded by Councilman Hurd, and adopted by unanimous vote of all Members of the council present: RESOLUTION REFUNDING GARBAGE DISPOSAL ASSESSMENT WHEREAS it appears that by resolution of the City Council levying assessments for Garbage Disposal, the following vacant lot was inadvertantly charged for the above assessment; therefore BE IT RESOLVED by the City Council of the City of St. Louis Park that the 1953 and 1954 installments of such assessment heretofore paid in the respective amounts set forth below be refunded to the respective owner, and, upon receipt of a signed verified claim and the paid tax statements, that the City Manager, the City Clerk, and the City Treasurer be hereby authorized to issue warrants in payment of such refund to the respective property owner. AMOUNTS TO BE REFUNDED NAME & ADDRESS PARCEL LOTS BLOCK ADDITION 1953 1954 A. T. Hammerlund 1000 E 20' 2 Rear. Blbck 4, 1.52 16.90 229 Medical Arts Lot 2 Brookside Building 60 March 28, 1955 Application for Permit to Erect Billboard - General Outdoor Advertising Co. On motion of Councilman, Davis, seconded by Councilman Middleton, the appli- cation of General Outdoor Advertising dated March 22, 1955 for a permit to erect a billboard at 1307 Louisiana Avenue for themselves was referred .to the Planning Commission for checking and recommendation, by unanimous vote of all Members of the Council present. - Application for Permit toErect Billboard - General Outdoor Advertising Co.. On motion of Councilman' Davis, seconded by Councilman Middleton, the appli- cation of General Outdoor Advertising Company dated March 22, 1955, for a permit to erect a billboard at 2638 Louisiana Avenue for Landers, Morrison, Chrictenson Company was referred to the Planning Commission for checking and recommendation, by unanimous vote of all Members of the Council present. Application for Permit to Erect Sign - General Advertising Co. On motion of Councilman Davis, seconded by Councilman Middleton, the appli- cation of General Outdoor Advertising Company dated March 22, 1955, for a permit to erect an advertising sign at 27th and Louisiana Avenue for Landers, Norblom, Christenson Company was referred to the Planning Commission for checking and recom- mendation, by unanimous vote of all Members of the Council present. Application for Permit to Erect Billboard - General Outdoor Advertising Co. Application of General Outdoor Advertising Company, dated-March 220 1955, for a permit to erect an advertising sign on building at 7200 Minnetonka Boulevard was read. On motion of Councilman Davis, seconded by Councilman Middleton, the fore- going application was referred to the Planning Commission for checking and recom- mendation, by unanimous vote of all Members of the Council present. Application for Permit to Erect Sign - Naegele Advertising Co. On motion of Councilman Middleton, seconded by Councilman Perkins, the appli- cation of Naegele Advertising Company dated March 102 1955, for a special permit to erect an advertising sign at 4021 Vernon Avenue for Cusack & Carlson was approved, and the Building Inspector was instructed to issue same according to photograph therefore, by unanimous vote of all Members of the Council present. Bingo Oak-Hill & Park Knoll Carnival Letter from Mrs. John Dolejsi, Secretary, Oak Hill-Park Knoll Carnival Com- mittee, dated March 21, 1955, requesting permission to play Bingo at their Carnival to be held at Park Knoll School, Saturday, April 23, 1955, was read. No objections raised. No action taken.- Bingo Fern Hill PTA Fun Festival Letter from Mrs.' J. Y. Feinstein, Secretary, Fern Hill PTA, dated March 23, 1955, requesting permission to play Bingo at their Fun Festival to be held at the Fern Hill School, Friday, April 22, was read. No objections raised. No action taken. 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 Committee, and Special Assessment Clerk for checking and recommendation, by unanimous vote of all Members of the Council present: P-1530 PETITION FOR SANITARY SMIEft, signed by Karl H. Peterson, 5642 Wood Lane, dated March 28, 1955, for the construction of sanitary sewer in WOOD LANE FROM YOSEMTE AVENUE TO MINNEHAHA CREEK, and in YOSEMITE AVENUE FROM THE BRIDGE OVER MINNEHAHA CREEK SOUTH TO THE CITY LIMITS. Petitions for Street Improvements On motion of Councilman Perkins, seconded by Councilman Jorvig, the following petitions were referred to the City Engineer, Chairman of the Street Department Com- mittee, and Special Assessment Clerk for checking and recommendation, by unanimous vote of all Members of the Couhcil present: P-1531 PETITION FOR CURB AND GUTTER, signed by Sharlene and Sidney Ladin, 2725 Yosemite Avenue and others, dated March 25, 1955, for the construction of curb and gutter on the EAST SIDE OF YOSEMITE AVENUE FROM 27TH STREET SOUTH TO DEAD END. P-1532 PETITION FOR CURB AND GUTT2R, signed by Allen Nalan, 2718 Yosemite Avenue and others, dated March 25, 1955, for the construction of curb and gutter on the WEST SIDE OF YOSEMITE AVENUE FROM 27TH STREET SOUTH TO DEAD END. P-1533 PETITION FOR BITUMINOUS SURFACING, signed by Sharlene and Sidney Ladin, 2725 Yosemite Avenue and others, dated March 25,2 1955, for March 28, 1955 161 Petitions for Street Improvements, Continued P-1533 the application of bituminous surfacing to YOSEMITE AVENUE FROM 27TH STREET SOUTH TO DEAD END. Resolution Setting Hearing for Sanitary Sewer_ - No. 45 The following resolution was read b7 the Secretary. On motion of Councilman Bolmgren, seconded by Councilman Hurd tAt' same4te adopted by unanimous vote of all Members of the Council present: RESOLUTION SETTING HEARING ON SANITARY SE91IR CONSTRUCTION WHEREAS, the City Engineer has recommended sewer construction at the following locations and has furnished the estimated cost as hereinafter specified, therefore BE IT RESOLVED by the City Council of the City of St. Louis Park that the City Clerk be directed to publish notice of hearing to be held at the Council meeting April 18, 1955, for proposed construction of sanitary sewers as follows: IMPROVEMENT NUMBER LOCATION 55-15 Sanitary Sewer in Brunswick Avenue from West 28th Street to West 29th Street. Estimated cost $9,928.60 55-16 Sanitary Sewer in Colorado Avenue from Minnetonka Boulevard to West 28th Street. Estimated cost $7,084.00 55-18 Sanitary Sewer in Blackstone Avenue from Minnetonka Boulevard to West 28th Street. Estimated cost X17,827.15.` r Ordinance No. 476 Second reading of the following ordinance was waived by unanimous consent of the City Council. On motion of Councilman Hurd, seconded by CounciLman Middleton, the following ordinance was adopted by unanimous vote of all Members of the Council present: ORDINANCE NO. 476 AN ORDINANCE ESTABLISHING A BUDGET FOR THE YEAR 1955 The City of St.. Louis Park does ordain: Section 1. The budget for the current year of 1955 for the City of St. Louis Park is hereby adopted as follows: ESTIMATED REVENUES Real and Personal Property Tax 695,804.00 Special Assessments 1,1031924.96 Mortgage Registry 7,000.00 License Fees & Rents 29,088.00 Permit Fees 183000.00 Share of State Liquor Tax 22,000.00 Share of State Liquor Tax 22,000.00 Court Fines 6,000.00 School Board of Recreation 7,850.00 Water Department 245,771.00 Sewage Disposal Charges 61,500.00 Cash on Hand 84,999.38 TOTAL 21303,937.34 BUDGETED EXPETJDITURES General Government 1412679.35 Public Safety 2712033.00 Highways & Street Lighting 257,745.00 Health 10,528.28 Parks & Recreation 76,477.68 Welfare 16,552.00 Musical Entertainment 500.00 Sanitation & Waste Removal 125,941.60 Water Department 202,189.49 Sewage Disposal 83,855.00 Maturing Obligations and Interest 998,786.01 Emergency Appropriation 118,649.93 TOTAL 2003,937.34 162 March 28, ;955 C= Ordinance No. 476, Continued Section 2. This ordinance shall take effect upon its passage. Ordinance No. 477 Second reading of the following ordinance was waived by unanimous consent of the City Council. On motion of Councilman Perkins, seconded by Councilman Hurd, the following ordinance was adopted by unanimous vote of all Members of the Council present: ORDINANCE NO. 477 AN ORDINANCE VACATING STREETS The City of St. Louis Park ordains: Section 1. It is hereby determined that a petition in writing, signed by all the owners of property fronting upon the portion of the streets hereinafter described has been duly filed with the City Clerk requesting vacation of said streets, and the City Clerk has furnished a copy of said petition to the City Manager and re- ported same to the City Council, and the said Clerk has published notice in the St. Louis Park Dispatch March 10, 1955, as directed by the Council, and the City Council has-met at the time and place as published in said notice and conducted a public hearing on said petition and has determined that it is for the best interests of the public that said streets be vacated. Section 2. The following described streets as now dedicated and laid out in the corporate limits of the City of St. Loui's Park be hereby vacated: That portion of Gorham Avenue, as ordginally platted•, lying Nally of the SEly line of vacated 3rd Street North- west extended and SEly of the North and South One Quarter line of Section 17, Township 117 North, Range 21 West. That portion of 4th street Northwest lying W'ly of new Gorham Avenue, Ely of the North and South One Quarter line of Section 17, Township 117 North, Range 21 West and adjacent to Lot 1, Block 266, Rearrangement of St. Louis Park. Ordinance No. 478 Second reading of the following ordinance was waived by unanimous consent of the City Council. On motion of Councilman Middleton, seconded by Councilman Jorvig, the following ordinance was adopted by u#animous vote of all Members of the Council present: ORDINANCE NO. 478 AN ORDINANCE AMENDING ORDINANCE NO. 299 RELATING TO PARKING OF VEHICLES ON PUBLIC STREETS THE CITY OF ST. LOUIS PARK ORDAINS: Section .l. Section 16 of Ordinance No. 299 entitled "An Ordinance Regulating Parking of Vehicles on the Public Streets and Places of the Village of St. Louis Park", published May 14, 1948, is hereby maneded to read as follows: "Section 10. Vehicles other than trucks shall not be parked in public alleys, and trucks shall not be so parked for a longer period of time than is necessary to load or unload commodities and then not to exceed thirty (30) minutes. No vehicle shall be parked continuously at any place in a public street for a period of more than seven consecutive days." Ordinance No. 479 Second r''eading of the following ordinance was waived by unanimous consent of the Council. On motion of Councilman Bolmgren, seconded by Councilman Hurd, the following ordinance was adopted by unanimous vote of all Members of the Council present: March 28, 1955 Ordinance No. 479, Continued ORDINANCE NO. 479 AN ORDINANCE PRESCRIBING PROCEDURE FOR PAYMENT OF CLAIMS AND OBLIGATIONS OF THE CITY BY USE OF FACSIMILE SIGNATURES OF CITY OFFICERS ON CHECKS AND WARRANTS The City of St. Louis Park ordains: Section 1. All bills, invoices, statements and claims for payment of money in discharge of any obligation of the City shall be filed with the City Clerk who shall examine the same and enter each upon his records. Each claim against the City shall be accompanied by either an itemized bill, or a payroll, or time sheet, each of which shall be approved and signed by the responsible City officer who wouches for the correctness and reasonableness thereof and, except in .the case of salaries and wages of employees and laborers of the City shall be accompanied by the claimant's verified statement of claim as required by law. The City Clerk shall prepare and submit to each meeting of the City Council a list of claims previously filed with him which have been examined by him and found to be proper obligations of the City. Section 2. No disbursement shall be made in payment of any claim or obliga- tion of the City except upon the order of the City Manager and the City Clerk duly authorized by resolution or motion of the Council. Such resolution may authorize payment of the claims so listed and submitted to the Council by the City Clerk by reference to such list and without specific listing in the resolution of the. items on the list, provided that in such case the approved list shall. be set forth in the minutes of the Council meeting at which said resolution was adopted. Section 3. After authorization by resolution or motion of the City Council as provided in Section 2, the City Clerk shall prepare orders directed to the Treasurer for payment of the respective amounts so authorized and checks payable to the order of the person in whose favor the orders are drawn. Such orders and checks shall be combined in a single instrument and may be issued in behalf of the City upon affixing thereto of facsimile signatures of the City Clerk, City Manager and City Treasurer, such facsimile signatures to be affixed by mechanical device under the control and direction of the City Treasurer and City Clerk. No combined order and check or order or check for the payment of any funds of the City shall be issued until and unless payment of the sum represented by the check or order shall have been authorized by the City Council as provided in Section 2 hereof, provided that any bank authorized as depository for City funds on which said order or check is drawn shall have no obligation to inquire as to whether any check or order executed _in behalf of the City by its Treasurer, City Manager and City Clerk, either personally or by their facsimile signatures, represents a duly authorized expenditure of City funds. Section 4. The City Council shall from time to time provide by resolution or motion for the regular payment of,salaries and wages of all regular employees and laborers of the City and for the payment of fixed charges regularly incurred for public utilities by the City. The amounts so provided by resolution or motion may be regular- ly paid at the times payable, without further Council authorization, by issuance of combined order and check issued ,by the City Manager, City Clerk and City Treasurer. The respective amounts so payable shall be subject to revision by the City Council at any time. Section 5. The City Council shall secure and maintain such policy of forgery insurance as shall be approved by it which shall insure the City against loss on account of forgery of its checks or orders for payment of money, including unauthor- ized mechanically reproduced facsimile signatures of any of its officers upon such checks or orders. Ordinance No. 480 First reading of Ordinance No. 480, entitled AN ORDINANCE ESTABLISHING AND CREATING A PARK COMMISSION was made by Secretary Justad. It was moved by Councilman Jorvig, seconded by Councilman Perkins that the second reading of above ordinance be made on April 4, 1955, by unanimous vote of all Members of the Council present. Ordinance No. 481 First reading of Ordinance No. 481, entitled AN ORDINANCE ESTABLISHING A FIRE DEPARTMENT, MAKING RULES AND REGULATIONS FOR THE GOVERNMENT OF THE SAME AND PROVID- ING FOR CONTROL AND ELIMINATION OF FIDES AND FIRE HAZARDS was made by Secretary Justad. 164 March 28, 1955 1 � Ordinance No. 481, Cont'd. C� It was moved by Councilman Davis, seconded by Councilman Jorvig that the second reading of above ordinance be made on April 4, 19552 by unanimous vote of all Members of the Council present. Ordinance No. 482 First reading of Ordinance No. 482, entitled AN ORDINANCE AMENDING ORDINANCE NO. 399-'AND ORDINANCE NO. 442, REGULATING GAS APPLIANCES AND THE INSTALLATION, ALTERATION, MAINTENANCE AND USE OF GAS EQUIPMENT CONNECTED THERETO, AND LICENSING THE REPAIR, ALTERATION AND INSTALLATION OF GAS PIPING AND GAS BURNING DEVICES was made by Secretary Justad. It was moved by Councilman Hurd, seconded by Councilman Middleton that the second reading of above ordinance be made on April 4, 19552 by unanimous vote of all Members of the Council present. Ordinance No. 483 First reading of Ordinance No. 483, entitled AN ORDINANCE AMENDING ORDINANCE NO. 407 REGULATING SIGNS AND BILLBOARDS was made by Secretary Justad. It was moved by Councilman Jorvig, seconded by Councilman Middleton that the second reading of above ordinance be made on April 4, 19552 by unanimous vote of all Members of the Council present. Application for Position of Dog Catcher - Mrs. De Muth Mrs. De Muth of Merrihill Kennels applied for the position of Dog Catcher for St. Louis Park, stating that they can do a job for less money than we are now paying. She was asked by Councilman Jorvig and Mayor Fernstrom to make a definite proposal in writing. (She mentioned 050.00 a month and 40% of fees collected). Letter Re: Traffic Signals for Knollwood Plaza Copy of letter from A. C. Godward, Consulting Engineer, to J.' E. Mc Cubrey, District Engineer, State Highway Department, dated March 22, 1955, concerning the installation of traffic signals on Highway No. 7 at Texas and Monk Avenues, was read, and on motion of Councilman Hurd, seconded by Councilman Davis was ordered filed, by unanimous vote of all Members of the Council present. Deferred Action on Application for Permit to Remove Surplus Sand, Etc. - Cornish Action on application of Ruth C. Cornish, dated February 28, 1955 for a " permit to remove surplus sand, gravel and clay from property described in said application was deferred from March 7, 1955 to March 14, 1955; then to March 21, 1955, and then again to this present meeting. It was moved by Councilman Hurd, seconded by Councilmah Middleton, that the request of Ruth C. Cornish for permit to remove surplus sand, gravel and clay from the following described property was referred to the City Engineer for a plan showing levels and terraces, and his recom- mendation for same, by unanimous vote of all Members of the Council present. That part of SE4 of NEy, lying South of Superior Blvd. and east of line running from a point in center line of Su erior Blvd. distant 328.7 ft. east of west line of SES, of NEI, to a point in South line of SE4 of NE-', distant 330 ft. E of SW4 thereof excepting roads. Plat 38101, Parcel 3600, Twp. 117, Range 22, Dist. 34, School District 133, in area 12.92 acres. Re: Removal of Garage - H. C. Froemming Mr. H. C. Froemming, 4100 Wooddale Avenue appeared with letter he received from City Attorney, Edmund T. Montgomery with regard to moving his garage on Salem Avenue. It was moved by Councilman Bolmgren, seconded by Councilman Middleton that Mr. Froemming be granted an extension of time inwhich to move his garage to August 15, 1955, by unanimous vote of all Members of the Council present. Specifications for Wells On motion of Councilman Bolmgren, seconded by Councilman Jorvig, the City Engineer and Water Superintendent were instructed to prepare new specifications for wells as per information received from various Well Contractors, by unanimous vote of all Members of the Council present. Well Site On motion of Councilman Bolmgren, seconded by Councilman Hurd, the City Manager was instructed to contact Ecklund and Swedlund for a well site north of 16th Street, just east of Ford Avenue, by unanimous vote of all Members of the Council present. Plans and Specifications for New Wells On motion of Councilman Bolmgren, seconded by Councilman Perkins, The City Engineer and Water Superintendent were instructed to prepare plans and specifications for drilling new wells at Well Site 1, 2, and 3; Well Site 7 and proposed new site March 28, 1955 65 Plans and Specifications for New Wells, Cont'd. at 16th Street and Ford Avenue, by unanimous vote of all Members of the Council present. Resolution _ No. 46 0 e The following resolution, having been read' by the Secretary i-t--Vas-moved--by Councilman Bolmgren, seconded by Councilman Middleton 3&aame�-be"adopted by tpani- mous° vote of all Members of the Council present: RESOLUTION RESOLVED that the Clerk be directed- to publish notice of hearing to be held April 18, 1955 on proposed extension of city water main in West 35th Street from Aquila Avenue to Boone Avenue, and in Bootie Avenue from West 35th Street north 360 feet'more or less to existing water main &t an estimated cost of $6,115.00; the adjacent area'to be assessed. , Building Inspector's Weekly Report The Building Inspector's report for week ending March 25, 1955 showing that 12 building permits were issued, totaling $115,000.00, was read and ordered filed. Purchase Training Tower for Fire Department . On motion of Councilman Davis, seconded by Councilman Hurd, the City Manager was instructed to purchase training tower from the Minneapolis Fire Department now located at Station 11 for $1.00, and have same moved to our own site at the approxi- mate' cost of $500.00, by unanimous vote of all Members of the Council present. , Report and Order from Minn. RR & Warehouse Commission Re: Bryn Mawr Bus Line 'Report in the matter of the application of Minneapolis Street Railway Company for 6rder ainending the certificate of public convenience and necessity permitting the 6perati6n of its Bryn Mawr.:-Northwest Terminal Bus Line so as to grant an additional routb, was read. 'On motion of Councilman Jorvig, seconded by Councilman Bolmgren, the following order was approved, and the Clerk was instructed to send copy of this motion to B. M: Larrick of Twin City Rapid Transit Company, by unanimous vote of all Members of the Council present: O R D E R That the Minneapolis Street Railway Company be granted a certificate for the transportation of passengers, as an extensi6n of its above described Bryn Mawr Bus tine, which extension shall be over the follow- ing route, to-wit: Commending at 22nd and Ewing Avenue in the City of Minneapolis, thence on France Avenue to 26th Street; thence on 26th Street in the City of St. Louis Park to the intersection of Natchez and 26th Street, and return over the same route. ' IT IS FURTHER ORDERED that the time schedule hereinabove set forth shall be approved for initial application. IT IS FURTHER ORDERED that a fare of 5 cents shall be charged for the trans- portation of passengers over and between any points on the proposed extension, which fare shall be in addition to the regularly authorized fare for the transportation of passengers by petitioner in the City of Minneapolis, when such passengers shall be transported on said Bryn Mawr-Northwest Terminal Bus Line from either direction beyond 22nd and hAving Avenues. Building Permit Approved - Reinhard Brothers Compa y On motion of 'Councilman Davis, seconded by Councilman Middleton, the application of Reinhard Brothers Company for a permit to construct a warehouse-office building on the SW Corner of Highway No. 7 and Joppa Avenue according to plans therefore on file with City Clerk was approved, and the Building Inspector was authorized to issue permit for same, with the understanding that plans meet requirements of the Building Code, and that provisions outlined in Ordinance No. 424 be complied with. Motion was passed by unanimous vote of all Members of the Council present. Verified Claims On motion of Councilman Middleton, 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 unanimous vote of all Members of the Council present: 166 March 28, 1955 �J Verified Claims, Cont'd. Allied Gas Company 1.25 American Linen Supply Co. 1 9.60 Badger Meter Mfg. Company 624.00 Boyer-Gilfillan Motor Co. 80.40 Br6 rn Photo Cothpany - 19.20 It if " " 155.89 City of St. Louis Park Prtg. Acct. 4.06 City of SLP Sp. Assmt. it " " ' it " it 108.05 Department 41634.45 it n " it n it 4.51 n It it 1,586.80 it n " it it '! 2.76 City of SLP St. Dept. 7.76 It n n it n rr 107.80 It If n It 156.50 It n n rr " n 21.78 n n It it 142.50 n n n n n rr 1.55 n m if If 36.00 n n n n n n 17.88 'r sr It n 267.50 4.73 " n n n 46.00 rr n n n n rr 9.05 it n n n 51.75 n n n If if rr 11.80 rr n n n 409.06 n n n It n n 7.56 n 11 n it 18.19 It " n 111,994.07 City of St. Louis Park Water Dept. 35.36 City of Winona, Minnesota 135.56 " if if " It " Dahlberg Brothers, Inc. 2.15 Revenue Bond Debt Redemption• 2,490.00 Eco Company 22.10 Fairbanks, Morse & Company 53.26 53.26 The Flox Company 430.69 Giant Food Stores 32.57 Goodin Company 9.34 A. T. Hammerlund 18.42 Hawkins Chemical Co. 306.00 Hennepin-Lake Stationers 10.18 Gust Hoglund 27.30 J. I. Holcomb Company 32.00 Goodwin Joss Laboratories 35.00 Kokesh Hardware 10.00 It If ' it 12.00 Landers, Norblom, Christenson Co. 529.55 Wm. H. Mc Coy 7.90 n It n n 203.39 It it • It 288.52 It " If 11210.22 Midwest Audio Visual Co. 7.00 Miller-Davis Company _ 114.00 Minn. Fire Equipment Co. 1.50 If " If 17.09 Mobile Radio Eng. Co. 32.40 10.00 Morton Salt Company 91.02 n u n 5.70 n n " 99.90 n n n 15.00 rr n n 96.57 National Tea Company 25.72 '-' If " 91.02 rr rr It 51.60 tr if rl 82.14' Northern States Power Co. 2,130.12 " !' " 96.02 it " " " 1,604.02 NW Bell Telephone Co. 9.50 Paper-Calmenson & Company 180.80 Penny Super Market 65.65 Perfection Type, Inc. 15.00 Pink Supply Company 43.00 Reinhard Brothers, Co. 28.25 H. A. Rogers Company 115.55 Rosholt Equipment Co. 4.17 " " If " 82.14 u n n .58 n u u n 3.12 n n n 28.32 u n n n 3.00 1.82 Rutledge Const. Co. 642.00 8.46 Donald T. Sorensen 91.55 It !' !' 6.87 Peter Stienstra 91.40 Wheeler Lumber Bridge & Supply Co. 110.25 Zephyr Oil Company 14.50 Legislative Service 1 42.50 Quit Claim Deeds On motion of Councilman Davis, seconded by Councilman Middleton, the four quit claim deed received from the Belt Line Industrial Center, Incorporated (Charles M. Freidheim) to property to be used for street purposes were referred to the City Engineer for checking and recommendation, by unanimous vote of all Members of the Council present. Zoning Regulations On motion of Councilman Perkins, seconded by Councilman Jorvig, the proposal to impose zoning regulations on the area annexed by Ordinance No. 473 described as follows was referred to the Planning Commission, and the Clerk was instructed to notify Mr. Leavit Barker, First National Bank Building, Attorney for the property owners, and Louise Herou, Attorney for Freeman & Associates, Midland Bank Building as to the date of Commission meeting, by unanimous vote of all Members of the Council present. i (a) "That part of the Northeast Quarter (NE-41) of Section One (1), Township .One Hundred Seventeen (117), Range Twenty-two (22), lying North of the center line of U., S. Highway No. 12, except the North 610 feet thereof; and (b) "That part of the Southeast Quarter (SE-41) of the Northeast Quarter (NE4) of Section One (1), Township One Hundred Seventeen (117)2 Range Twenty- two (22), lying South of the Center line of U. S. Highway No. 12 and March 28, 1955 167 Zoning Regulations, Cont'd. (b) ----- East of a line running South from a point in the center line of U. S. Highway No. distant 328.7 feet East of the West line of said South- east Quarter (SE') of the Northeast Quarter (NEr) to a point in the South line of said Southeast Quarter (SE') of the Northeast Quarter (NE4) distant 330 feet East of the Southwest corner thereof. Minutes The minutes of meeting held March 21, 1955 were read. On motion of Councilman Hurd, seconded by Councilman Jorvig, the minutes of meeting held March 21, 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 1:15 AM, NIarch .29, 1955, by unanimous vote of all Members of the Council present. R. C. FERNSTROM, Mayor ATTEST: J SEPH , STA Sec., City Council