Loading...
HomeMy WebLinkAbout1958/11/03 - ADMIN - Minutes - City Council - Regular • 13 i Council Meeting - November 3, 1958 ` A regular meeting of the City Council was called to order by Mayor Herbert P. Lefler at 8 p.m. Invocation was given by Pastor Ralph Erickson of the Prince of Peace Lutheran Church. The following Councilmen were present at roll call: H. J . Bolmgren H. C. Davis Robert Ehrenberg CD Torval Jorvig D. C. Messer Kenneth Wolfe LL+ Herbert P. Lefler Also present were the City Attorney, Assistant to the City Manager and the Secretary. The City Manager arrived at 8:14 p.m. Minutes - 4 On motion of Councilman Jorvig, seconded by Councilman Wolfe, the minutes of meeting held October 27, 1958, were approved by unanimous vote of seven members of the Council present. Public HearinA on Rezoning - Adolph Fine - 5a Public hearing was had on the rezoning of North 373.15 feet of the west 172 feet of the S2 of SW4 of SW4 of Section 8, Township 117, Range 21 (2901- 2925 Texas Avenue) from D Density District with conditions to D Density District with conditions to D Density District without conditions, requested by Adolph Fine (Case No. 58-98-Z) . Mrs. Kaderahek, 2940 Sumter Avenue, was present and asked what the property was going to be used for. John Mane explained it to her. Mayor Lefler declared the hearing closed. A motion was made by Councilman Wolfe, seconded by Councilman Bolmgren, to waive first reading of ordinance to rezone the above property and to set date for second reading on November 10, 1958. Motion passed by unanimous vote of seven members of the Council present. Public Hearing on Rezoning - Mrs. Charles W. Jones - 5b Public hearing was had on the proposed rezoning of Lots 43, 44, 45, 46, Block 312, Rearrangement of St. Louis Park (3607-3609 Texas Avenue) from Residen- tial Use District to Multiple Dwelling IJso, requested by Mrs. Charles W. Jones (Case No. 58-94-Z). 1 IA November 3, 1958 Public Hearing on Rezoning - Mrs. Jones - CONTINUED Mrs. Vernice Larson, representing Mrs. Agnes Jones, was present in support of the request. Carl Nelson, 3604 Sumter Avenue and A. N. Loberg, 3601 Texas Avenue, were present in favor of request. No one appeared in opposition. Mayor Lefler declared the hearing closed. A motion was made by Councilman Davis, seconded by Councilman Messer, to waive first reading of ordinance to rezone the above property and to set date for second reading on November 10, 1958. Motion passed by unanimous vote of seven members of the Council present. Public Hearing/on Rezoning - David J . Hoffman - 5c Public hearing was had onfroposed rezoning of Lot 7, Block 4, Sunset Gables Second Addition (4212 Minnetonka Boulevard) from Residential Use District to Commercial Use District and from C to D Density District, requested by David J. Hoffman (Case No. 58-96-Z) . The following persons were present in opposition to the above request: David Johnson, 4201 Sunset Boulevard Jack Robbins, 3921 Sunset Boulevard Leland Gottstein, 4321 Sunset Boulevard Mrs. David Johnson, 4201 Sunset Boulevard ' Ill Harry Ostrow, 2915 Inglewood Avenue Mrs. Leland Gottstein, 4321 Sunset Boulevard. Ben Horovitz and Matthew Levitt were present in support of the above request. After considerable discussion the Mayor declared the hearing closed. It was moved by Councilman Ehrenberg, seconded by Councilman Davis, that the Law Department be instructed to prepare-an Ordinance to zone to Commercial Use that portion of Lot 7, Block 4, Sunset Gables Second Addition, which lies south of the north boundary line of Lot 13, Block 4, Sunset Gables Second Addi- tion as that line is extended easterly to Inglewood Avenue, with the request that Ordinance be ready for first reading on November 10, 1958. Before vote was taken there was more discussion. Councilman Davis then moved the previous question, seconded by Councilman Messer and passed by six yeas and one nay. (Councilman Jorvig voted nay.) The previous motion made by Councilman Ehrenberg was then stated by Mayor Lefler and was passed by the following roll cal] vote: Councilman Bolmgren, yea; Councilman Davis, yea; Councilman Ehrenberg, yea; Councilman Jorvig, nay; Council- man Messer, yea; Councilman Wolfe, nay; Mayor Lefler, yea. 115 November 3, 1958 Kenwood Nursery Mayor Lefler requested a memo in writing from City Attorney, reviewing Kenwood Nursery situation, to be ready November 10, 1958. Communication Relative to Drainage Sivation at Lewis Davidson Property - 6a Communication relative to drainage situation at Lewis Davidson property 2320 Drew Avenue South, by Gerald M. Fine, and report from the Director of Public Works, was presented to the Council. CD Lewis Davidson and Gerald Fine were present at the meeting relative to Qthis matter. Report from the Director of Public Works was read. CX' It was moved by Councilman Davis, seconded by Councilman Jorvig, that the above matter be re-referred to the Director of Public Works for report, to be ready November 17, 1958 after a thorough investigation of the situation has been made. Motion passed by unanimous vote of seven member of the Council present/ Request for Building Permit at 3400 Dakota Avenue - 6b Request for approval of the issuance of a building permit for the construction of an addition to the present building at 3400 Dakota Avenue (Park Drug), by Park Enterprises, was presented to the Council. Dr. Posnich was present in support of the request. It was moved by Councilman Davis, seconded by Councilman Wolfe, to approve the issuance of the building permit for the construction of an addition to the present building at 3400 Dakota Avenue subject to compliance with all appli- cable codes. Motion passed by unanimous vote of seven members of the Council present. Request for Building Permit at 2100 S. Highway No. 100 - 6c Request for approval of the issuance of a building permit for the construc- tion of a building at 2100 South Highway No. 100 (Belt Line Equipment Company), by Charles M. Freidheim, was presented to the Council. James Bylund was present in support of the request. It was moved by Councilman Davis, seconded by Councilman Messer, to approve the issuance of the building permit for the construction of a building at 2100 South Highway No. 100 subject to compliance with all applicable codes. Motion passed by a vote of six yeas. (Councilman Ehrenberg out of the room when the vote was taken.) 1 .1=6 November 3, 1958 Resolution Authorizingr the Release of Securities etc. - 7a Resolution Authorizing the Release of Securities and Approval of Sub- stituted Securities of Citizens State Bank of St. Louis Park, was presented to the Council. RESOLUTION NO. 693 A motion was made by Councilman Davis, seconded by Councilman Bolmgren, to waive reading and adopt Resolution No. 693, entitled "Resolution Authorizing the Release of Securities and Approval of Substituted Securities of Citizens State Bank of St. Louis Park". Motion passed by a vote of six yeas. (Councilman Ehrenberg out of the room when vote was taken.) Report Relative to Liquidated Damages etc. with Rue Contr. Co. F./ Sornsin Construction Company - 8a Report relative to negotiation of liquidated damages and set-offs with Rue Contracting Company and Sornsin Construction Company in connection with Trunk Sewer No. 3, by the Law Department was presented to the Council. Matthew, Levitt, attorney for Sornsin Construction Company and Rue Con- tracting Company, was present and requested deferment of action on the above to give him an opportunity to discuss the matter of liquidated damages with them. It was movelby Councilman Davis, seconded by Councilman J,orvig, that action on the above matter be deferred until November 10, 1958. Motion passed by unanimous vote of seven members of the Council present. Report Concerning Welfare Administration - 8b Report concerning Welfare Administration, by the City Manager (M C. No. 58-37) was presented to the Council, and discussed. A motion was made by Councilman Davis, seconded by Councilman Ehrenberg, that action on the above matter be deferred to November 10, 1958. Motion passed by unanimous vote of seven members of the Council present. It was moved by Councilman Ehrenberg, seconded by Councilman Wolfe, that the Mayor appoint a Council Committee to investigate further into the advan- tages of the City entering into an agreement with the Suburban Hennepin County Relief Board. Motion passed by unanimous vote of seven members of the Council present. Mayor Lefler appointed the following to serve on this committee: Councilman Wolfe r Chairman Councilman Davis Councilman Jorvig Acceptance of Deed - 9a ,; On motion of Councilman Messer, seconded,by Councilman Davis, the follow- ing Easement Deed was accepted and the City Attorney was directed to file same with the Register of Deeds of Hennepin County, by unanimous vote of seven members of the Council present: Ilt November 3, 1958 Acceptance of Deed CONTINUED September 20, 1958 Landers-Norblom-Christenson Co. North side of 33rd Street from Utah Avenue to 477/ west, For Street purposes. Acceptance of Deeds - 9b L'D On motion of Councilman Davis, seconded by Councilman Bolmgren, the C: following quit claim deeds were accepted and ordered filed, by unanimous C� vote of seven members of the Council present. 1. Aaron Herman and Clara Herman, husband and wife, G1.4 dated September 26, 1958, conveying to the City of St. Louis Park part of Lot 1, Block 9, Sunset Gables, Second Addition etc., for sanitary sewer easement. 2. Bernice Abrams and Bernard Abrams, her husband, dated September 26, 1958, conveying to the City of St. Louis Park the Easterly 10 feet of the Easterly 140 feet of Lot 4 and the Easterly 10 feet of the easterly 140 feet of the Northerly 30 feet of Lot 5, all in Block 1, Cedarhurst, etc. for sanitary sewer easement. • 3. William 0. Lund Jr. and Natalie C. Lund, husband and wife, dated October 7, 1958, conveying to the City of St. Louis Park the Easterly 10 feet of Lot 1, Block 1, Cedarhurst, etc., for sanitary sewer easement. • 4. Bertram Operating Co., dated September 29, 1958, conveying to the City of St. Louis Park part of Lot 5, lying east of a line drawn parallel to the measured 10 feet at right angles westerly from the east line of said Lot 5 and lying south of the northerly 30 feet of said Lot 5 etc., for sanitary sewer easement. Contract Amending Contract No. 341 - 10a Contract amending Contract No. 341 for curb and gutter (57-54, 55 and 57) with Victor Carlson, to extend work not completed to July 1, 1959 and to make payment for work completed, was presented to the Council. Resolution No. 694 A motion was made by Councilman Wolfe, seconded by Councilman Bolmgren, to waive reading and adopt Resolution No. 694, entitled Resolution Accepting Work for Construction of Curb and Gutter, Improvement Nos. 57-54,57-55 and 57-57. Motion passed by unanimous vote of seven members of the Council present. 118 November 5, 1958 Contract Amending Contract No. 341 CONTINUED Resolution No. 695 A motion was made by Councilman Davis, seconded by Councilman Messer, to waive reading and adopt Resolution No. 695, entitled Resolution Modifying Contract for Construction of Curb and Gutter Improvement Nos. 57-54, 57-55 and 57-57,(authorizing the Mayor and City Manager to execute the necessary contract). Motion passed by unanimous vote of seven members of the Council' present. Contract Amending Contract No. 379 - 10b Contract amending Contract No. 379 for curb and gutter (57-70, 58-1, 4,5,9,12,13,14,16 and 30) with Victor Carlson, to extend work not comp]e ted to July 1, 1959 and to make payment for work completed, was presented to the Council. Resolution No. 696 A motion was made by Councilman Bolmgren, seconded by Councilman Messer, to waive reading and adopt Resolution No. 696 Accepting Work for Construction of Curb and Gutter, Improvement Nos. 57-70,58-4, 58-5, 58-9, 58-12 and 58-30. Motion passed by unanimous vote of seven members of the Council present. Resolution No. 697 A motion was made by Councilman Wolfe, seconded by Councilman Jorvig, to waive reading and adopt Resolution No. 697 entitled, Resolution Modifying Contract for Construction of Curb and Gutter Improvement Nos. 57-70, 58-1, 58-4, 58-5, 58-9, 58-12, 58-13, 58-14, 58-16 and 58-30, (authorizing the Mayor and City Manager to execute the necessary contract). Motion passed by unanimous vote of seven members of the Council present. Appointment of Barbara Jean Anderson as Probationary Clerk II - 10c The City Manager proposed the appointment of Barbara Jean Anderson as probationary Clerk II, effective November 4, 1958. On motion of Councilman Davis, seconded by Councilman Jorvig, the Council gave its consent and approval to the City Manager's appointment of Barbara Jean Anderson as probationary Clerk II, effective November 4, 1958, by unanimous vote of seven members of the Council present. Purchase of Rock Salt - 10d A motion was made by Councilman Jorvig, seconded by Councilman Wolfe, to approve the purchase of annual requirements for rock salt. Motion passed by unanimous vote of seven members of the Council present. Resolution Relative to Improvement No. 58-3 - lla Resolution relative to Improvement No. 58-3 Sewer in Country Club Addition of Westwood Hills, was presented to the Council. Attorney Montgomery read the resolution. 119 November 3, 1958 Resolution Relative to Improvement No. 58-3-CONTINUED RESOLUTION NO. 698' A motion was made by Councilman Davis, seconded by Councilman Wolfe, to adopt Resolution No. 698 entitled, Resolution Amending Resolution No. 524 and Authorizing Acceptance of Easements for Sewer Construction. Motion passed by unanimous vote of seven members of the Council present. Verified Claims - 12a On motion of Councilman Davis, seconded by Councilman Messer, the lists of verified claims prepared by the Director of Finance and presented to the Council, dated November 3, 1958;in the total amount $15,296.56 for vendors 0.1 were approved, and the City Manager, City Clerk, and City Treasurer were r authorized to issue checks covering same, by unanimous vote of seven members of the Council present. Payment on Contract Work - 120. On motion of Councilman Wolfe, seconded by Councilman Jorvig, the follow- ing payment on contract work presented by the City Engineer was approved, and the City Manager, City Clerk, and City Treasurer were authorized to issue check, for the respective amount, by unanimous vote of all members of the Council present. Partial Payment Certificate No. 2 Storm Sewer Construction Project No. 58-64 i 58-71 Contractor - Herbst ConstructionCompany Contract Price - $25,095.94 Contract Date -August 18, 1958 Amount of this payment - $13,131.82 Payment on Contract Work = 12b2 On motion of Councilman Davis, seconded by Councilman Bolmgren, the following payment on contract work presented by the City Engineer was approved, and the City Manager, City Clerk, and City Treasurer were authorized to issue check for the respective amount, by unanimous vote of all members of the Council present. Partial Payment Certificate No. 2 Watermain Construction - Project Nos. 58-20, 24, 25, 33, 40, 41,42,43,52,53,54,58 and 59 Contractor - Northern Contracting Company Contract Date - July 28, 1958 Contract Price - $70,134.80 Amount of this payment - $16,143.27 Meeting Adjourned - 13 On motion of Councilman Davis, seconded by Councilma renberg, the meeting was adjourned at 10:54 p.m. , by unanimous vot of all memb: o the CI, cil present. 1 � Attest: P":szsrt . Lefl- , ayo yoseph Juste Secretary