Loading...
HomeMy WebLinkAbout1955/05/02 - ADMIN - Minutes - City Council - Regular May 2, 1955 211 REGULAR MEETING MAY 2. 1955 A regular meeting of the City Council was called to order by Mayor R. C. Fernstrom at 8:00 P. M. Invocation was given by Reverend Oscar A. Dressel of St. Lukes Luthern Church. The following Councilmen 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 Manager, Phil W. Smith, City Attorney, Edmund T. Montgomery, and Acting City Clerk (Secretary), R. B. Connery. Hearing on Petition to Vacate Alley Pursuant to notice published in the St. Louis Park Dispatch April 21, 1955, a public hearing was had on the petition of H. David Dalquist, Mark S. Dalquist, and Leslie J. Renner to vacate the north 24 feet of that portion of West 33rd Street lying between Quentin Avenue and Raleigh Avenue, adjacent to Lots 11, 12, 13, 16, 17, and 18, Block 4, Lewiston Park. No persons appeared. Ordinance No. 485 First reading of Ordinance No. 485, entitled AN ORDINANCE VACATING STREET was made by Acting Secretary, R. B. Connery. It was moved by Councilman Middleton, seconded by Councilman Perkins that the second reading of above mentioned ordinance be made on May 9, 1955, by unani- mous vote of all Members of the Council. Petition for Vacating Alley On motion of Councilman Middleton, seconded by Councilman Davis, the petition signed by Clifford E. Nelson and others, dated May 2, 1955, for vacating ALLEY ADJACENT TO LOTS 1 THRU 12, INCLUSIVE, BLOCK 1, GOLF VIEW TERRACE ADDITION, was referred to the Planning Commission for checking and recommendation, by unanimous vote of all Members of the Council. Hearing Date Set for Vacating Alley On motion of Councilman Hurd, seconded by Councilman Perkins, May-23, 1955 was set as date for hearing on the petition signed by Clifford E. Nelson and others, dated May 2, 1955, for vacating ALLEY ADJACENT TO LOTS 1 THRU 12, INCLUSIVE, GOLF VIEW TERRACE ADDITION, by unanimous vote of all Members of the Council. Licenses On motion of Councilman Middleton, seconded by Councilman Perkins, 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 of the Council present: Park Kraft Store 3.2 Beer Off-Salo T. C. Plumbing & Heating Co. Heating n u n u it Plumbing Bonds On motion of Councilman Middleton, seconded by Councilman Davis, 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: CONTRACTORS BOND $10,300.00 Victor Carlson & Sons, Inc., principal American Automobile Insurance Company, surety Dated April 28, 1955 --- covering contract for sidewalk repairs at various locations - Project No. 54-73. HEATING LICENSE BOND $1,000.00 Twin City Plumbing & Heating Company, Inc., principal Commercial Insurance Company, surety Effective January 1, 1955 .Expires December 31, 1955. 212 May 2, 1955 Bonds, Continued C�`J PLUMBING LICENSE BOND $43000.00 Twin City Plumbing & Heating Company, Inc., principal Commercial Insurance Company, surety Effective January 13 1955 Expires December 31, 1955. Resolution - No. 59 On motion of Councilman Hurd, seconded by Councilman Bolmgren, the following resolution having been read by Acting Secretary Connery, was adopted by unanimous vote of all Members of the Council present: RESOLUTION CANCELING L-90 WATER MAIN ASSESSMENT WHEREAS it appears that by resolution of the Village Council adopted in 1947, the levying of assessments for L-90 Water Main, Lots 25 thru 28, Block 156, Rear- rangement of St. Louis Park were each assessed; and WHEREAS on March 18, 1949, these lots were divided into two parcels, namely Parcel 501 (N. 60, of Lots 25-28) and Parcel 521 (That part Lots 25-28 lying Sly of N. 601 ); and - WHEREAS after the above division Parcels 501 and 521 were each given half of the original assessment for Lots 25 thru 28 on our records; and WHEREAS, after said division, the County Auditor's Office put the entire assessment against Parcel 501 instead of putting half the assessment on eachlof the above parcels; therefore BE IT RESOLVED by the' City Council of the City of St. Louis Park that half of the 1950 thru 1954 instalments heretofore .paid in the respective amounts set forth below, less the 1956 thru 1957 instalments due, be refunded to the respective property 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. BE IT FURTHER RESOLVED that the assessment for years 1956 thru 1957 hereto- fore levied against the following property be canceled, and that the Auditor and the Treasurer of Hennepin County be hereby authorized to cancel the same upon their respective records. AMOUNTS TO BE CANCELED Name & Address Lots Block Addition 1956 1957 ,t R. J. Currier N 601 Lots 156 Rearrangement of 14.12 13.48 3763 Texas Ave. 25 to 28 St. Louis Park AMOUNTS TO BE REFUNDED Year Paid Should Have Paid Overpaid Less Amounts Due Total 1950-1954 1956-1957 Refund 1950 35.92 17.96 1951 34.64 17.32 83.50 27.60 55.90 1952 33.36 16.68 1953 32.08 16.04 1954 31.00 15.50 167.00 83.50 Resolution - No. 60 On motion of -Councilman Perkins, seconded by Councilman Bolmgren, the follow- ing resolution having been read by Acting Secretary R. B. Connery, was adopted by unanimous vote of all Members of the Council present: RESOLUTION CANCELING GARBAGE ASSESSMENT WHEREAS it appears that by resolution of the City Council levying assessments for garbage disposal, the following lot was assessed; and WHEREAS said lot is a farm and not serviced by said assessment; therefore . . , BE IT RESOLVED by the City Council of the City of St. Louis Park that the amount of $11.90, the charge for pickup, heretofore levied against said property be canceled, and that the Auditor and the Treasurer of Hennepin County be hereby authorized to cancel the same upon their respective records, but that the amount of $5.00 for the incinerator remain on the tax statement. May 2. 1955 213 Resolution Canceling Garbage Assessment, Cont'd. AMOUNT TO BE CANCELED Name & Address Legal Description 1954 Wanda Evanoff Parcel 500, Sec. 30-29-24 $11.90 5445 Wayzata Boulevard W 22 Acres of NW, of SW4 except road Letter Re: Drainage in Ecklund & Swedlund Subidivision Letter to County Surveyor, Howard Perkins from Minnetonka Township (John M. Shanard),' dated April 27, 1955, concerning a tile line for drainage on property of Ecklund & Swedlund in the East 2 of the Southeast w of Section 1, Township 117, was read. On motion of Councilman Perkins, seconded by Councilman Middleton, the above matter was referred to City Attorney, Edmund T. Montgomery and City Engineer, Phil W. Smith for checking and recommendation, by unanimous vote of all Members of the Council present. Resolution- No. 61 On motion` of Councilman Perkins, seconded by Councilman Middleton, the follow- ing resolution having been read by the Acting Secretary, was adopted by unanimous vote of all Members of the Council present:- RESOLUTION Sh'TTING HEARING FOR GING AND GRAVaING RESOLVED by the City Council of the City of St. Louis Park that the City Clerk be directed to publish notice of hearing for be held on May 23, 1955 for Improvement No.' 54-161 for grading and graveling of West 35th Street from Texas Avenue to the center north and south line of Section 1S, ,Township 117, Range 21, at an estimated ' cost furnished by"the Engineer in the sum of $p12,200.00, the area to be assessed being the lots'and- tracts of land adjacent 'to the said portion of said street to be graded. Advertise for Bids for Truck for Engineering Department On recommendation of City Engineer, Phil W. Smith, it was moved by Councilman Davis, seconded by Councilman Perkins, that the Clerk advertise for bids for the furnishing of truck for Engineering Department according to s ecifications therefore on •file in City Engineer's office (Suburbarl Carryall or equal, with trade-in of 1951 Ford ton panel truck; bids to be received May 16, 19552 by unanimous vote of 'all Members of the Council present. Letter Withdrawing Bid for Sidewalk - C. A, Carlson Letter from C. A. Carlson, Contractor, dated April 27, 1955, stating that he wished to withdraw his bid presented to the Council on March 28, 1955, for cons- truction and repair of sidewalks at locations specified therein, was read and ordered placed on file. Claim for Restoration of Lawn Damaged by Snow Plow - Max F. Corso Letter from Max F. Corso, 3224 Kentucky Avenue, dated April 27, 1955, stating that during the past winter one of the City graders being used for snow removal inadvertantly ran beyond the curb line and -plowed up the sod for a distance of 85 feet along the property line infront of his home and requested that the City Council allow a claim for damages in the amount of •p30.00, was read. On motion of Councilman Hurd, seconded by Councilman Davis, the above matter was referred to the City Engineer for checking the location of damage claimed to determine if same is on public or private property, and to make a recommendation to the Council, by unanimous vote of all Members of the Council present _Claim for Damages to Cars by Road Oil Spray - E. H. Edwards Letter from E. H. Edwards, Minneapolis Branch Claims, Farmers Insurance Group, Mc Bee Building, Excelsior Boulevard and Joppa Avenue, St. Louis Park, dated May 22 1955, stating that on or about April 15, 1955, the St. Louis Park Street Depart- ment oiled West 362 Street and four of their cars which were parked on their private property were sprayed with Gil which ordinary washing will not remove, so some sort of special treatment will be required, and asking that they be authorized to have oil removed at the expense of the City, was read. On motion of Councilman Davis, seconded by Councilman Middleton, the above matter was referred to the City Attorney for checking and recommendation, by unani- mous vote of all Members of the Council present. 6214 May 2, 1955 Request for Abatement of Special Assessments - David Ackerberg Letter from David Ackerberg,' 1600 Oliver Avenue North, Minneapolis, dated 18, 1955, requesting abatement of all "improvement and special assessment taxes ' levied now or in the future on property described as Block 4, Cedarwood Addition, due to the fact that same is useless for residential building purposes due to its physical size, etc" was read. The recommendation of City Assessor, B. Connery, dated May 2, 19552 that the above request be denied, was read. On motion of Councilman Bolmgren, seconded by Counci;.man Middleton, the request of David Ackerberg for abatement of special assessments on Block 4, Cedarwood Addition was referred to the City Attorney for checking and recommendation, byunani- mous vote of all Members of the Council present. Verified Claims On motion of Councilman Davis, seconded by Councilman Middleton, the follow- ing verified claims were approved, and the ICity 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 Hurd, yea; Councilman Jorvig, yea; Councilman Middleton, yea; Councilman Perkins, yea; Mayor Fernstrom, yea: Associated Agencies 685.90 A. B. Bjornson 60.00 It 39.01 D. V. Boardman, M. D. 60.00 It 853.77 Brown Photo Company 8.40 C. Ed. Christy 13.04 Citizens State Bank 3.50 City of St. Louis Park Special James R. Dahl 1.40 Assessment Department 292.38 Electro Rust-Proofing Corp. 646.00 Farnham Stationery 136.00 Alfred Formo 51.66 Fowler Electric Company 89.09 Edwin Gilbert 55.09 121.88 Hennepin-Lake Stationers 5.75 ++ ++ ++ 124.03 International Harvester Co. 29.12 24.92 Herman Johnson Auto Service 12.30 26.30 Goodwin Joss Laboratories 35.00 u n ++ 19.92 " " " 12.00 10.12 Lee-Bo Office Supply Company 3.80 Walter Mark 41.16 to " " if 4.75 Miller-Davis Company .85 " +' +' it 2.50 90.00 it n n +! 8.25 4.50 Minneapolis Gas Company 261.33 4.75 Minnesota Bearing Co. 21 .02 Minnesota Fire Equipment 9.00 National Tea Company 39.70 ++ 11 it 90.09 Northern Automotive Company 13.00 Northern States Power Company 1,874:61 1111 113.50 ++ ++ to it1,687.73 Northland Electric Company 178.33 3.26NW Bell Telephone Company 9.50 Park Press _ - 75.951 Pockrandt Lumber Company 3.28 Gertrude Renner 9.731 Resthaven 106.66 Pockrandt Lumber Company 110.89 H. A. Rogers Company 1.50 Rural Hennepin County Nursing I Schatzlein Harness Shop 5.75 Committee 4,189.14 Peter Stienstra 45.50 Suburban Chevrolet Company 3.84 Suburban Sanitary Drayage Co.1,613.64 28.52 Terry Bros., Inc. 232.50 Borchert-Ingersoll, Inc. 4.29 Dahlberg Brothers, Inc. 13.75 General Trading Company 84.92 J. V. Gleason 306.92 II II 11 35.16 ++ 11 991.45 Reinhard Brothers Company 9.25 " It " 513.70 3.45 it it n 970.56 it 910.78 Building Inspector's Weekly Report The Building Inspector's report forweek ending April 29, 1955 showing that 25 building permits were issued, totaling $150,630.00, was read and ordered filed. Building Inspector's Report for April The Building Inspector's report for the month of April, 19552 showing that 108 building permits were issued, totaling $1,301055.00, was read and ordered filed. Fire Department's Report for April Fire Department's report for April, 1955, was read and ordered filed. Justice of Peace Report of Fines - YnIe Justice of Peace Anton Yngve's report of fines, dated May 2, 1955, was read and ordered filed. May 2., 1955 215 Justice of Peace Report of Fines - Linnee Justice of Peace E. A. Linnee's report of fines, dated April 27, 1955, was read and ordered filed. Police Report for April, 1955 The following Police Report for April, 1955, was read and ordered filed: Warnings 601 Arrests 311 Radio Calls 290 Aids 1 Accidents 10 Phone Calls 30 Mileage 17,862 Gas 1,320 Oil 38 Quit Claim Deeds , On motion of Councilman Davis, seconded by Councilman Jorvig, the--following quit claim deeds from Adolph and Mildred Fine, husband and wife, to the City of St. Louis Park, dated April 29, 1955, were approved and accepted, and the City Attorney was directed to file same with the office of Register of Deeds, Hennepin County, Minnesota, by unanimous vote of all Members of the Council present: QUIT CLAIM DEED for Lot One (1), Block Four (4), Texa- Tonka Addition, according to the map or plat thereof on file or of record in the Office of the Registrar of Titles in and for said county and state, and subject to restrictions and reservations if any of record -- to be used for park purposes. QUIT CLAIM DEED for Lot One (1), Block One (1), Texa- Tonka 3rd Addition according to the map or plat thereof on file and of record in the office of the Register of Deeds in and for Hennepin County, Minnesota, subject to restrictions and reservations if any of record -- to be used for drainate purposes. Change 50 Foot Lots to 60 Foot Lots for Assessment Purposes It was moved by Councilman Hurd, seconded by Councilman Middleton that the property owned by Landers, Norblom, Christenson Company located south of Minnetonka Boulevard and East of the Great Northern Railroad Tracks be changed from 50 foot lots to 60 foot lots for the purpose of assessing for sanitary sewer and lift station; and the City Attorney was directed to contact them to effect a settlement of same. Motion was passed by unanimous vote of all Members of the Council. Volunteer Firemen Frank Janes of the St. Louis Park Fire Civil Service Commission appeared and gave a report-of the examinations given to applicants for members of the Volunteer Division of the City Fire Department. Said several were allowed to take the exami- nation who were over the age limit, and passed. Asked what to do about this. Mayor Fernstrom asked the Council Members how they felt about this. Four said they were in favor-of keeping the age limit at 35 and two were in favor of extending it to 38. On motion of Councilman Perkins, seconded by Councilman Middleton, the originally set age of 35 years should be adhered to at least for the present, by unanimous vote of all Members of the Council. Mr. lanes presented the following list of eligible men for the Volunteer Division of the City Fire Department: 1. George Vita 3005 Colorado Avenue 2. Edward Kirk 3320 Brownlow Avenue 3. Lloyd Kairies 3201 Kentucky Avenue 4. Darrel Scheibe 3532 Yukon Avenue 5. Melvin R. Markuson 3623 Texas Avenue 6. Jack D. Warnes 3529 Yukon Avenue 7. Edward -Broz 3229 Florida Avenue 8. Robert A. Dean 3528 Yukon Avenue 9. Robert Sewall 6012 Hamilton Avenue 10. Kenneth Birkholz 4235 Brookside Avenue 216 May 2, 1955 �7 Volunteer Firemen, Continued On motion of Councilman Perkins, seconded by Councilman Jorvig, the above list was approved and accepted to be kept on file until needed and requisitioned for by the City Fire Chief, by unanimous vote of all Members of the Council. Letter received from Fire Chief, C. M. Williams, dated May 2, 1955, request- ing the appointment of ten men for the Volunteer Division of the City Fire Depart- ment, was read. On motion of Councilman Jorvig, seconded by Councilman Middleton, the ten men on the eligible list for Volunteer Firemen were appointed to the Volunteer Division of the City Fire Department, subject to one year probation, and the passing of a physical examination, the expense of which will be born by the City, by unanimous vote of all Members of the Council. Advertise for Bids for Three New Wells On motion of Councilman Bolmgren, seconded by Councilman Perkins, the Clerk was directed to advertise for bids for proposed new wells numbers 8, 9, and 10, in the St. Louis Park Dispatch and Construction Bulletin, at locations described in plans and specifications prepared therefore by the City Engineer; bids to be opened at 10:00 AM, June 1, 1955, by the City Manager, and brought to the Council meeting on June 6, 1955 with tabulation and recommendation, by unanimous vote of all Members of the Council present. Meeting with County Highway Department Councilman Perkins announced that there would be a meeting of the Council with representatives of the County Highway Department on Thursday, May 5, 1955 at 7:00 PM in the City Hall to discuss improvement of Excelsior Boulevard. Letter Opposing Water Main in Fairway Lane - Robert C. Gruman Letter from Robert C. Gruman, 1631 Fairway Lane, dated April 27, 1955, protesting a lateral water main for city water to houses on Fairway Lane as they have their own wells and are completely satisfied, and do not wish.to add more to their present high levels of assessment, was read. It was agreed that Mr. Gruman should be sent a notice of hearing if and when same is set. Estimate of Cost of Lowering Gas and Water Mains, and Grading City Engineer, Phil W. Smith's estimate of costs for lowering gas mains, water mains, and grading West 36th Street from 7lylon Avenue to Zinran Avenue, was read - amount $16,582.50. Mr. Smith was asked to re-estimate cost to include the construction of a concrete divider to separate the East and West traffic. Application for Permit to Erect Sign - Nordguist for Anderson Cadillac Co. . The application of Nordquist Sign Company, dated April 29, 1955, for a permit to erect an advertising sign for Anderson Cadillac Company at 5100 Excelsior Boulevard was read. Mr. Anderson appeared to explain sign. On motion of Council- man Middleton, seconded by Councilman Jorvig, the foregoing application was referred to the Committee of the Whole for a report on May 9th, 1955, and Mr. Anderson was _ requested to place a stake where the sign is to be erected, by unanimous vote of all Members of the Council. Request for Street Light Letter from David Sudit, 2558 Webster Avenue, and D. M. Olson, 2550 Webster Avenue, dated April 12, 1955, requesting the installation of a street light on the corner of 25th Street and Webster Avenue, was read. Street Lights Ordered On motion of Councilman Jorvig, seconded by Councilman Bolmgren, Northern States Power Company was ordered to install a street light on the corner of 25th Street and Webster Avenue; also a street light at alley opening on Oxford Street between Alabama and Brunswick Avenues, by unanimous vote of all Members of the Council present. Request for Permit to Erect Building for Restaurant - Rallis & Santrr izos Action in the matter of the request of Constantine Rallis and George Santrizos for a permit to erect a building to be used for a restaurant on Lots 1, 2, and 5, Block 3, Browndale Addition, deferred from April 25th, 1955 to this meeting was presented at this time. Secretary read letter from Phillip Neville, attorney for applicants, dated May 2, 1955 in favor of application. Mr. Rallis appeared and the matter was discussed at length. Mr. Rallis stated that he did not consider it arbitrary that the Council failed to vote on sasame and withdrew their application. Dead End Alley - Block 2, Fern Hill Herbert C. Bram, 3038 Lynn Avenue and Mrs. John A. Pe Karna, 3046 Lynn Avenue appeared regarding the dead end alley in Block 2, Fern Hill. Councilman Perkins was asked to bring in a plat of this alley to the May 9th meeting. May 2, 1955 217 Application for Permit to Occupy 'frailer - L. J. Renner Leslie J. Renner, 2939 Princeton Avenue appeared regarding a permit for a trailer to be located on his property for occupance of one of their employees. Said he is willing to put in a well and cesspool. He was advised that trailer permits were issued for six months only, and the fee is $10.00. It was moved by Councilman Middleton, seconded by Councilman Perkins that above request for permit to occupy trailer be approved for period of six months from May 3, 1955 with the understanding that there will be no renewal of same. Motion was passed by unanimous vote of all Members of the Council present. Screen Planting for Knollwood Plaza Shopping Center Letter dated May 2, 1955, together with revised landscaping layout developed in accordance with agreement between the Village of St. Louis Park and Knollwood Plaza, Incorporated, from Thorshov & Cerny, Inc., Architects and Engineers were discussed. On motion of Councilman Bolmgren, seconded by Councilman Hurd, the above mentioned revised plans for landscaping were approved by unanimous vote of all Members of the Council present. Letter from Planning Commission Re: Setbacks for Wheaton Building Letter from the Planning Commission dated April 28, 1955, concerning the setbacks for proposed new industrial building on Lot 1, Highland Avenue Rear- rangement of St. Louis Park at 36th Street and Webster Avenue to be constructed by Thomas Wheaton, was read. On motion of Councilman Davis, seconded by Councilman Middleton, the Building Inspector was authorized to issue building permit for above mentioned building according to plans presented for same and with setbacks as shown on survey, by unanimous vote of all Members of the Council present. Return of Deposit Check - Ecklund & Swedlund On motion of Councilman Perkins, sedonded by Councilman Hurd, the City Attorney was directed to write a letter for Ecklund & Swedlund to sign to save the City from harm in challenging the assessments for-grading of Cedar Lake Road from Virginia Avenue to Flag Avenue, and after the signing of said letter, the Treasurer was authorized to return check of $2,700.00 deposited to guarantee the grading of said street, by unanimoug vote of all Members of the Council present. Street Extension & Drainage - Knollwood Plaza On motion of Councilman Hurd, seconded by Codncilman Jorvig, the City Attorney was directed to review agreement between the Village of St. Louis Park and Knollwood- Plaza, Inc. regarding the extension and drainage of Aquila Avenue from 35th Street to Highway No. 7, and report back to Council on May 9, 1955, by unanimous vote of all Members of the Council present. Claim - Wrong Elevation of Sewer Pipe - R. A. Mueller City Engineer's report on the claim of R. A. Mueller, 3056 Rhode Island Avenue, dated April 22, 1955, that due to the wrong elevation of sewer pipe in the street at point of house connection, it was necessary for him to pay Standard Plumbing Co. ipore for his sewer connection than the original proposal, was read. On motion of Councilman Middleton, seconded by Councilman Hurd, the above claim of R. A. Mueller was approved, and the Treasurer was authorized to issue check for same in the amount of $125.00 upon receipt of a verified claim therefore signed _by Mr. Mueller, by unanimous vote of all Members of the Council present. Claim for Car Damages - Louis N. Letts Councilman Hurd made a report on the claim of Louis N. Letts for damages to his car due to ridge in street made by the Street Department. Said same was im- properly made out. On motion of Councilman Davis, seconded by Councilman Middleton, the foregoing claim was referred to the City Attorney for checking and report, by unanimous vote of all Members of the Council. Minutes The minutes of meeting held April 25, 1955 were read by the Acting Secretary. On motion of Councilman Middleton, seconded by Councilman Perkins, the minutes of meeting held April 25, 1955 were approved as read, by unanimous vote of all Members of the Council. Meeting Adjourned On motion of Councilman Middleton, seconded by Councilman Jorvig, the meeting was adjourned at 2:02 AM, May 3, 1955, by unanimous vote of all Members of the Council present. 218 May 2, 1955 -2 Z- ��Lf � R. C. FEIUdSTROM, Mayor ATTEST: R. B. CONTNERY, Acting Se etary REGULAR MEETING MAY 9, 1955 A regular meeting of the City Council was called to order by Mayor R. C. Fernstrom at 8:12 P. M. 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 Acting City Manager, Phil W. Smith, City Sttorney, Edmund T. Montgomery, and City Clerk (Secretary) Joseph Justad. Bids for Police Car As advertised in the St. Louis Park Dispatch April 28, 1955, sealed bids _ were received from the following bidders for the furnishing of One (1) 1955 two- door sedan, according 'to specifications therefore on file with the Acting City Manager: 1. Bob Knowles Ford Company $1,359.00 2. Dahlberg Brothers, Incorporated 1056.00 On motion of Councilman Bolmgren, seconded by Councilman Hurd, the above bids were referred to the Acting City Manager, Chief of Police, and Chairman of the Police Department Committee for tabulation and recommendation, by unanimous vote of all Members of the Council present. Hearing on Petition to Rezoning - W. Kaefer Pursuant to notice published in the St. Louis Park Dispatch April 21, 1955, a public hearing was had on the petition of W. Kaefer for rezoning Lots 1 and 2. Block 4, 'Hanke's Minikanda Terrace Addition from Residential Use District to Com- mercial Use District. The following persons appeared: Roy Friborg, 3625 Inglewood Avenue, Howard Hardin, 3626 Intlewood Avenue, Otto Gulbrandson, 3615 Inglewood Avenue, Jacob Siliner, 3619 Inglewood Avenue, W. G. Dohrer, 3631 Inglewood Avenue, Mrs. Clifford Anderson, 3620 Inglewood Avenue appeared in opposition to the rezoning. Mr. Kaefer read his petition and added that he had no plans to build 'anything further than he has a present. Fred Kaefer said that he speaks for E. 0. Shinn, 4131 Excelsior Boulevard and Sam Bix, 4143 Excelsior Boulevard who are not opposed to this rezoning. It was explained to Mr. Kaefer that his present operations are not objected to, but should he sell, there would be no control over what commercial enterprise would be started if rezoned. On motion of Councilman Jorvig, seconded by Councilman Perkins, the above petition.for rezoning Lots 1 and 2. Block 4, Hanke's Minikanda Terrace Addition was denied, by unanimous vote of all Members of the Council present. Health Officer's Report for April, 1955 Report of Health Officer, Dr. H. W. Darby, M. D. on health inspections made during April, 1955, was read and ordered filed.