Loading...
01-06-48 City Council MinutesJanuary 6, 1948 Previous to opening the first meeting of the year President Cordner invited the Reverend Fred Kipp of the Golden Valley Lutheran Church to deliver the invocation. Pursuant to due call and notice thereof a regular meeting of the Village Council of the Village of Golden '&ley, Hennepin County, Minnesota was duly held at the Village Hall in said Village on the 6th day of January, 1948 at 8:00 P.11. The following trustees were present: Frandsen, Pinch, Putnam, Reiss and President Cordner. Minutes of the December 16 meeting were read and on motion by Pinch seconded by Reiss approved. Treasurer's annual report dated January 3 shcdng a balance in all funds of 410,221.71 was submitted and a copy placed on file. Motion by Putnam seconded by Reiss to consolidate the General and Road and Bridge monies into one fund to be called the General Fund, and for the Treasurer to report to the Council at each meeting the balance in the fund so that the Council may approve bills on the basis of that balance was carried. Motion by Pinch was seconded by Reiss and approved that all bills to be submitted for approval of the Coun- cil must be in the hands of the Clerk four days prior to the day of the meeting. Motion by Putnam was seconded by Frandsen and approved that the following bills in the total amount of $1731.25 be audited and allowed for payment: 1302 Al McGinnis 101.10 1303 Everett Frandsen 84.90 1304 Geo. Homberger 88.80 1305 Patrick J.• Loaney 107.10 1 306 Paul Le Brun 84.00 1307 (Transfer of funds, see below) Above orders issued for payment 1308 Enterprise Publishing Corp. 2.40 1309 Mill City Insurance Agency 69.38 1310 Northern States Power Co. 18.24 1311 Northwestern Bell Telephone Co. 7.25 1312 U. S. Collector of Internal Revenue 341.50 1313 Gail D. 11ilson 2.50 1314 Erickson &_Brudelie 63.74 1,315 Flour City Body Corp. 15.00 1 316 Hyer's Service 137.30 1317 Reinhard Brothers Co. 3.54 1318 Landers Norblom Christenson Co. 44.89 1319 Minnesota Salt Co. 41.60 1320 Golden Valley Garage, Carl Quist 13.85 () ".• fd 3 1321 Boyer & Gilfillan Motor Co. 1.47 1322 Otto Wickstrom 9.65 1323 Geo. T. Ryan Co. 1?.00 1324 Thompson Lumber Co. 10.70 1325 Swan Erickson 301.20 1326 Erila L. Schulz 67.50 1327 Suburban Hennepin County Relief Board 5.00 1328 Lametti & Lametti 96.64 1329 Jay W. Craig (See Below) $1731.25 Orders # 1284 to 1301 covering bills approved December 16, 1947 were issued for payment. President Cordner suggested the appointment of Stanley D. Kane to the position of Village Attorney. Motion was made by Reiss seconded by Frandsen to appoint Mr. Kane Village Attorney for the year 1948, to attend all regular and special Council meetings and do all ordinance work at a fee of $75.00 per month, and that any extra fees for legal work should be considered and Passed on by the Council before payment. The motion received the following vote: Frandsen, Yes; Pinch, Yes; Putnam, No; Reiss, Yes; Cordner, Yes. The council then considered the vacancy existing in the office of assessor. Letter of application from Gail D. Nilson was read. Mr. Kane's written opinion submitted an opinion of the Attorney General corroborat- ing his own previously expressed, that action to be taken by the Council was merely to notify the County Auditor of the vacancy, and that the Council was -powerless to make the appointment. Motion by Reiss was seconded by Pinch and approved, to inform the Auditor of the vacancy in the office of assessor. Motion by Putnam seconded by Pinch to recommend to the auditor the appointment of Mr. Einar Lee received the following vote: Frandsen, No; Pinch, Yes; Putnam, Yes; Reiss, No; Cordner, No. Motion by Reiss was seconded by Putnam and approved to name the following applicants in the communication to the Auditor: 'earner Lahtinen, Einar Lee, Gail D. `Nilson. The Clerk stated that the invoice of Jay W. Craig Co. for work on Sunset Ridge, payment for which had largely been recovered by Special Assessments was overdue and that the Craig Company was requesting payment. Motion by Reiss was seconded by Pinch and a pproved to allow the bill for payment, and in view of this action to leave the matter of issuing orders for other bills to the discretion of the Clerk in order to stay within the balance in the General Fund. Order #1329, Jay 'N. Craig Co. for $2141.21. Communication dated January 2 and addressed to the building inspector, Mr. Swan Erickson, by Dr. S. Samuelson stating that he wished to cancel his application for permit 1 `' to construct and use a pre -fab hangar at 1106 Spring Valley Road was read. Mr. Erickson reported that the building material had been removed fmm the site. Motion by Pinch seconded by Reiss was anproved, in- structing the attorney to secure available information on the subject of regulation of airports as pertaining to zoning, and make the information available to the Council and Planning Commission. Motion by Putnam seconded by Reiss authorizing the transfer of -all Village funds from the North American to the Lincoln Office of the Northwestern National Bank, designating the Lincoln Office as the depository for the Village's funds, and. authorizing the signatures of the President, W. M. Cordner, Treasurer, C. W. Bryan44nd Clerk, Bert D. Putnam on all Village checks and warrants was anproved. Order 41307 for $10,221.71 for transfer of funds to Lincoln Office was issued. After discussion of the communication from the Towle Company with reference to Noble Grove Addition, motion by Pinch seconded by Reiss was approved authoriz- ing response as outlined by the Clerk. Mr. Louis Riegert, 2200 Lilac Drive, reported on a drainage problem existing on his property and solicited the help of the Council in investigating and correcting it. The matter was referred to the Road Chairman. He also expressed disapproval of a westerly continuation to the Belt Line of proposed street bounding the L. L. Carlson property on the North. Mrs.Chas. Riegert likewise recorded her objection to the road extension. Mrs. Behmer, 4333 N. 'Mashburn, reported to the Council that she had secured approval of property owners adjacent to their proposed dwelling construction in Block 3 of Tyrol Hills to permit a 25 -foot setback. It was determined that Mr. Kane draft an ordinance amendment to provide for the Council to consider cases where com- pliance with the 35 -foot setback might work an undue hardship. Mr. Leo Ness, 5740 Plymouth Avenue North, solicited information on contemplated extension of Academy Drive. The Council was not aware of any proposed extension. Motion by Putnam seconded by Reiss was annroved to grant the issuance of cigarette licenses to the following per applications received: Marjorie Sarenna, Golden Valley Golf Club, E. Lloyd Michaelis, Iver E. Stanger, Glenwood Hills Hospital, Martin Larsen; Clara J. S chuller, Mrs. Lucille Radisch, Rosemary Triemert, Max Feld, ',`alter J. Woodf ill. 129 Motion by Putnam seconded by Reiss was anproved, granting Northwestern Bell TeIphone Company permission to install anchors on Lenox Avenue per their request of December 23. Following the reading of a communicn.tion from the County Auditor's office with respect to the sale of tax -forfeited land, List "247-c" dated December 16, 1947, motion by Reiss seconded by Pinch was approved to refer the descriptions to the Planning Commission for their investigation of their possible value for Village Park purposes. On motion by Reiss seconded by Pinch the contract with Suburban Hennepin County Relief Board was referred to Attorney Kane for approval as to form. Communication of December 30 from the Board of Park Commissioners of Minneanolis with respect to a path exist- ing across park property was read. the President suggested fiat the information be relayed to the Roboinsclale City Council and the Glenview Terrace Improvement Association. Motion by Frandsen seconded by Reiss was annroved, authorizing the Presi:ent and Clerk to enter into a contract with fir. Fred H. Hanover for the purchase of gravel at "a, sum of 10¢ per yard. The. Council interviewed kr. Geo. Blinder, registered municipal and civil engineer, and a resident of Golden Valley, on the matter of securing his services on a part- time basis. Mr. Minder agreed toconsult further with the Council at the next meeting. Communication of January 5 from Ptlice Cant. Al McGinnis requesting salary increase of 4'50.00 per month per man, a. 40 -hour week, and that the Council consider increasing the force to 5 men was read. The President reported that he had arranged for a meeting with the Civil Service Commission on Monday, Januaryl2, that the meeting would be open for attendance by any other Council members; that he wished to delay action on the request until the next regular meeting. Motion by Reiss was seconded by Pinch and approved, to lay over to the next meeting the matter of salary to the police department. Report summarizing the activities of the building dept. for 1947 was read. Applications were received ffom Pat Loaney and Arno Denzin for appointment to the position of Road Foreman. Trustee Frandsen recommended that r Loaney be retained in the position. Trustee Reiss offered a motion to appoint Mr. Denzin, the motion failing to receive a second. 130 Motion by Reiss seconded by Frandsen to appoint Pat Loaney Road Foreman for the year1948 at a salary of $240.00 per month for a 40 -hour week, with overtime remunerated by compensatory time -off except in cases of unusual amounts of overtime to be compensated after consultation with the Council. The motion received the following vote: Frandsen, Pinch, Putnam, Reiss, Cordner - Yes. Notion by Reiss was seconded by Pinch to re -appoint Clarence Scherer, Rodney Jacobson and Neal Rydmark to 3 -year temps on the Planning Commission, unanimously approved. Notion by Putnam seconder by Reiss to appoint Louis J. Riegert to fill the unexpired term of Mr. Cordner on the Planning Commission to expire December 31, 1949 was unanimously approved. Notion by Reiss seconded by Frandsen to appoint Kim Pofahl and Harry Hamman to membership on the Planning Commission for three-year terms was unanimously approved. Notion by Reiss seconded by Putnam to appoint Swan Erickson Building Inspector on the basis of the inspector receiving 60`jo of the fee, subject to re -negotiation with increasing building activity in the Spring, was approved. Motion by Reiss seconded by Pinch and annroved, to appoint Harry Hamman Plumbing Insnector for the year 1948 with the inspector to receive 750 of the fees. Motion by .Reiss seconded by Fra, ndsen to appoint Lester Elstad Electrical Insnector for 1948 was approved, with the inspector to receive 60% of the fees. Motion by Pinch seconded by Reiss to continue the employment of Erma L. Schulz as clerical help in the building department at a rate of pay of 41.00 per hour„ unanimously approved. Lotion by Reiss sedbneed by Frandsen and approved to set the Clerk's salary at 475.00 per month, with additional compensation of 4100.00 for Commissioner of Registration and Election duties. Motion by Reiss seconded by Frandsen and unanimously approved to set the Treasurer's salary at 435.00. Motion by Reiss seconded by Putnam to set the salary of the President of the Council at 450.00 and Trustees X35.00, unanimously approved. President Cordner requested Mr. Frandsen to continue as Chairman of Road and Bridge Committee, Mr. Reiss as Chairman of Poor Committee, and Mr. Pinch as Chairman of Park Committee. 131 Motion by Reiss seconded by Putnam to establish rate of pay for Common Labor at 01.00 per hour, Machine Operator 41.5 per hour up to a 40 -hour week with time and a half for overtime, and to transmit the information to the Road Foreman was annroved. Trustee Reiss introduced the following resolution and moved its adoption: A RESOLUTION DETERMINING TO MAKE A NATERMAIN IMPROVERlIEIVT AND PROVIDING FOR BIDS vvHEREAS the Village of Golden Valley lies adjacent to the City of Minneapolis, a city of the first class, and has not heretofore operated a municipal water system but has installed water mains to serve certain of its inhabitants, which mains connect with similar mains installed by said City of Minneapolis, and WHEREAS the Village is authorized under and pursuant to provisions of Chapter 460, laws of Minnesota of 1947, to furnish water service by purchasing water whole- sale from the Nater Department of the City of Minneapolis and reselling the same to the inhabitants of the Village, and '01HEREAS in order that the Village may overate said water system and resell said water it is necessary to make certain changes in the waterpines and connections heretofore installed and laid within the Village and to install a master meter. NOW, THEREFORE, BE IT RESOLVED by the Village Council of the Village of Golden Valley that the matters and facts hereinabove recitedare true and correct and that it is hereby determined that it is necessary to install improvements and extensions to the existing water mains within the Village for the purposes above set forth and to assess the cost of said improvements, additions and extensions upon the property benefitted thereby. BE IT FURTHER RESOLVED that the Clerk shall publish notice for bids on the following work in accordance with plans a nd specifications heretofore prepared, to -wit: Plans and specifications prepared by Hitchcock & Estabrook, engineers, and on file with the Village Clerk and in the office of said Hitchcock & Estabrook, insofar as they relate to the following: Completion of the existing meter pit, other than the excavation, footings, and floor thereof, previously installed, as said meter pit is described in said plans and specifications. Such notice shall be published once in the official newspaper of the Village and shall state that the Council shall meet in the Village Hall on the 27th day of January,r,1948 at 7;30 o'clock P.M. for the pur-oose of re- ceiving and considering said bids. Anproved: test: `�wz� �Clae Clem President 13# The motion for the adoption of the foregoing resolution was duly seconded by Trustee Putnam, and upon vote being taken thereon the following voted in favor thereof: Frandsen, Pinch, Putnam, Reiss and Cordner, whereupon said resolution was declared duly passed and adopted, then the President of the Village Council, being present, attached his signature thereto in anproval thereof, and the Village Clerk attested the same. Receipts up to December 16, 1947 are as follows: 12-5 Glenn B. Brown Dr. W. E. Kiehne " Ivan L. Libra 12-16 Ernest Snencer Frank Johnson Reeves Market Sunerior Country Club Mae Quist County Auditor 12-3 David E. Wertz 12-5 Robert D. Hanes 12-11 State of Minnesota. Summit Ave. 51.78 Sunset Ridge 80.89 Sunset Ridge 80.89 Electrician's License 1.00 Fire, Medicine Lake 25.00 Gigarette License 12.00 it 12.00 It 12.00 Advance - Gen.Fund 4000.00 Sunset Ridge 161.78 Summit Ave. 264.07 Direct Relief 7.38 On motion the meeting duly adjourned. Attest: iZvv/�.et�ri � Clerk President $4708.79