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.