Loading...
08-03-48 Special Tax Review224 August 3, 1948 The Council of the Vitlage of Golden Valley met as a Board of Tax Review on Tuesday, August 3, at '74'30 P.M. with the following members present: President Cordner, Trustees Frandsen, Pinch, Putnam and Reiss. Mr. Einar Lee, Village Assessor, presented the com- pleted assessment books and following examination of them motion by Reiss was seconded by Pinch and carried to authorize the President and Clerk to execute their acceptance. Motion by Reiss seconded by Frandsen to adjourn was carried. Attest: Clerk President 225 August 3, 1948 The regular meeting of the Council of the Village of Golden Valley was held at the Village Hall at 8:00 P.M. with the following members answering roll call: President Cordner, Trustees Frandsen, Pinch, Putnam and Reiss. Minutes of the meeting held July 20 were reed and on motion by Frandsen seconded by Pinch approved. Treasurer's report dated July 20 showing a balance in all funds of $31,798.88 and listing the following receipts totalling $$87.62 was read and filed: Mater Dept. Operating Revenue 654.00 John W. Lindstrom Licenses, Cig.,Sd,3.20ff 21.00 C. Robert Holmstrom Other Fees & Charges 2.00 Evelyn D. Withian 26th Av. Paving; 10.62 87.62 The Council discussed the matter of establishing assessment for construction of the water meter pit and installation of home meters. It was stated that some would wish to pay the total amount of assessment direct to the Village, as a consequence reducing the amount of the bond issue reouired to recover monies advanced. It was estimated that the total cost of the improvement would be approximately $11,000. The meeting; was opened to consideration of renaming of streets. Dr. Rudolph, secretary of the Planning Com- mission, stated that the report under consideration was not complete and that additional name changes might be recommended to finalize the project. A petition dated July 28 over the signatures of Otto Wickstrom and 44 other residents on Winnetka Avenue was read, requesting that the present name be retained.' A petition signed by Vernerd A. Nelson and 14 other residents on Yale Road was read; protesting the change to Frontenac. The clerk presented the street renaming committee's changes in the list of streets as published in the July 29 issue of the Robbinsdale Post. Other objections were heard from residents on Parkview Terrace and following further dis- cussion on Yale Road it was determined that it should be restored to 33rd Avenue North. The following resolution was offered by Trustee Reiss who moved its adoption. The motion was seconded by Putnam and unanimously approved. RESOLUTION CHANGING STREET NAMES IN THE VILLAGE OF GOLDEN VALLEY WHEREAS it is the public policy of the Village of Golden Valley to integrate its street numbering and street names with the systems now in use in the City of Minne- apolis and in'adjoining cities, villages and townships, f Bion and adding to for the purpose of eliminating CO" u the convenience of its citizens and others, 226 NOW THEREFORE, BE IT RESOLVED that the names of various streets are hereby changed as hereinafter set forth. In the case of each and every street hereinafter named, the name of said street is hereby declared to be and said street shall hereafter be known as the name set forth immediately after the present name of said street. PRESENT NAME (East and 1. Brookview Acvenue 2. Edgewood Road 3. Frick Road 4. Frank Street 5. Glen Avenue 6. Glenview Road 7. Hadley Road (Baldwin's kCity Addn.) S. James St. 9. Janelyn Road 10. Maple Street 11. Medicine Lake Road (that portion from Golden Val- ley Road extending to 27th Avenue North 12. Meander Road 13. Summit Ave. (Glenwood 14. 15. 16. 17. 18. 19. NEW NAME West) Phoenix Street Radisson Road Duluth Street Duluth Street Mandan Avenue Sussex Road Gregory Road Winsdale Avenue Janalyn Circle George Street St. Cr6ix Avenue to be extended to inter- section of Paisley Lane Addn.) Beverly Ave.,and to continue to 6th Ave. N. Town Road Winsdale Avenue Tyrol Trail South (all that port o n 6xtendin 'West from France Ave -to the point of intersection with Alpine Pass) Valley Road Valle Road (Kennedy's S. Tyro 1T Western Avenue Yale Road Geneva, Trail Bassett Drive Avondale Road Harold Avenue Thirty-third Avenue North designated Streets) Poplar Drive Woodstock Avenue Champlain Street Faribault Street Phoenix Street Winsdale Avenue George Street (North and South) 27. Ardmore Drive June Avenue North 28. Adams Avenue Pennsylvania Ave. No. ( Numerically 20. 4th Avenue North 21. 5th Avenue North (in Glenwood Addition) 22. 9th Avenue North 23. 10th Avenue North 24. 12th Avenue North 25. 14th Avenue North 26. 15th Avenue North Geneva, Trail Bassett Drive Avondale Road Harold Avenue Thirty-third Avenue North designated Streets) Poplar Drive Woodstock Avenue Champlain Street Faribault Street Phoenix Street Winsdale Avenue George Street (North and South) 27. Ardmore Drive June Avenue North 28. Adams Avenue Pennsylvania Ave. No. 29. 30. 31. 32. 33. 34. 35. 36. 37. 38. 39. 40. 41. 42. 43. 44. 45. 46. 47. 48. 49. 50. 51. 52. 53. 54. 55. 56. 57. 58. 59. 60. 61. 62. 63. 64. 65. 66. 67. 68. 69. 70. 71. 72. 73. 74. 75. Armour Avenue Academy Drive Brookline Avenue Belmont Avenue Bowman Avenue Buddington Avenue Charles Avenue Dolliver Avenue Mthel Avenue Earl Avenue East Avenue Fairfax Avenue Francis Avenue Fremont Avenue Glenview Road Gregory Road (Baldwin's City Addn.) Hughes Avenue Highland Avenue Highview Terrace Hilltop Avenue Interior Avenue Jean Avenue Kelley Place Lennox Avenue Meadow Lane ( South of Glenwood) ti ti 1 Winnetka Avenue South Boone Avenue North Douglas Drive Hampshire Avenue North Brunswick Avenue North Independence Avenue North Hillsborough Avenue North Gettysburg Avenue North Meadow Lane North Aquila. Avenue North Flag Avenue North Louisiana Avenue North Zealand Avenue North Rhode Island Avenue South Sussax Road Utah Avenue South Brunswick Avenue North Jersey Avenue North Rhode Island Avenue North Georgia Avenue North Ottawa Avenue South June Avenue North Nevada Avenue North Florida Avenue North Madison Street Milo Avenue Monroe Street Natchez Avenue Oak Trail Oakdale Avenue Old Homestead Road Park Place Randolph Street Reimer Road Scherer Avenue Ski Hill Road Summit Avenue (in Glen- dale Addn.) Summit Avenue (Confer & Erickson's) Sunset Lane Sunset Ravine Turners Crossroad Tyrol Trail North Tyrol Trail South Tyrol Trail South (all that portion of one blool extending North from end of Alpine Pass to north leg of Tyrol Trail) North Ralley View Drive South Valley View Drive ire adow Lane South Sumter Avenue North Boone Avenue North Quebec Avenue North Natchez Avenue North & South Brunswick Avenue North Princeton Avenue South Toledo Avenue North Zephyr Place Rhode Island Avenue North Ensign Avenue North 23rd Avenue North Paisley Lane Beverly Avenue Sumter Avenue Jersey Avenue Ravine Trail Vernon Avenue Tyrol Trail Tyrol Trail Alpine Pass Manor Drive Vista Drive South Nor th North and South 22S 76. Virginia Avenue Indiana Avenue North 77. Westwood Drive Westwood Drive North and South 78. Young Avenue York Avenue North 79. Yarnell Avenue Douglas Drive Further consideration was given to the question of theater licenses. The Clerk xmd a communication of August 3 from Cdr. John Wright of Valley Theater Company requesting withdrawal of their application, and amended application of J. R. Powers and H. F. Williams containing the legal des- cription of their property. Motion by Pinch was seconded by Reiss and carried authorizing the clerk to return the $75.00 license fee and $3000.00 cash bond to the Valley Theater Compamy applicants. Communication of August 3 from Paul Enghauser outlining the building plansand values for the proposed Valley Village was read. Applicants for the location on 6th Avenue at the Point presented additional information and maps showing why they chose the location and introduced Mr. Perry Crosier, architect for the project, who spoke on the practicability of remodeling the garage to a theater building. Mr. Leonard Jensen presented the Council with petitions favoring; the location at the Point. Comments from the floor were heard favoring one or the other of the applicants. Trustee Reiss moved to grant a theater license to Paul K. Enghauser and Alan F. Svensson per application and information on file. The motion failed to receive a second. Trustee Frandsen moved to grant a theater license to J. R. Powers and H. F. Williams per their application and information submitted. Motion was seconded by Pinch and carried on the following vote: Frandsen, Yes; Pinch, Yes; Putnam, Yes; Reiss, No; Cordner, No. Mr. Harvey Jones came before the council stating that he was unable to receive support from owners abutting on Bowman Avenue for dedication to a 60 -foot street. The following resolution was offered by Putnam, seconded by Reiss and carried: RESOLUTION FOR STREET IMPROVEMENT WHEREAS, pursuant to the Resolution adopted by the Village Council June 1, 1948, and published in the Robbins - dale Post on June 24, 194$0 the Village Councilbas met at the time and place specified therein and heard all persons interested, with reference to the proposed improvement of Bowman Avenue from Medicine Lake Road, northward to the property line of the Jones -Miller property, by opening and extending the same, changing and establishing the grade thereof, cutting and filling, widening, grading, graveling, and improving the same, NOW THEREFORE, BE IT RESOLVED By the Village Council of the Village of Golden Valley that the said improvement described in said Resolution shall be undertaken, the entire expense thereof to be paid in the first instance out of the general 229 revenue fund, but with the cost thereof to be finally assessed against benefiting property. BE IT FURTHER RESOLVED that the Village Engineer is authorized to prepare plane and specifications for this improvement to be submitted for approval of the Council. Mr. George Wilson of the Northwestern Schools together with their attorney, Mr. Kelly, appeared before the Council. Mr. Enghauser reported that the Planning Commission's com- mittee on zoning favoredfrezoning the area under consideration to radio district. In regard to tax revenue, Mr. Kelly stated thpt the operation would be subject to the payment of property taxes as a commercial venture and the appl is ant s would make no effort to circumvent payment. Motion by Reiss was seconded by Putnam and carried to hold a public hearing at the Village Hall on Tuesday September 7 to con- sider rezoning of the following described land from open development to radio district: Government Lot Three (3), Section 28, Township 1180 Range 21, all in Hennepin County, Minnesota, accordinQP g to the map and plat thereof on file and of record in the office of the Register of Deeds in and for said County. Mr. and Mrs. Nels Pierson and Mr. and Mrs. Speiss, residents adjacent to the woodworking plant of Adolph Thorne, appeared before the Council protesting the building inspector's issuance of a permit for the purported extension of the plant. The building inspeotorreported that a small office took the place of a lean-to storage area, and did not in his opinion constitute expansion. The objectors were asked to submit proof to the contrary to the attorney. Mr. George England of KEYD requested the council to consider allowing them to move their transmitter station nearer than the previously established 300 -foot setback. His request was denied. Following the reading of a communication dated August 3 from the building inspector protestingshortening of the hours of clerical help to the building inspector, and discussion of the work to be done, motion by Reiss was seconded by Frandsen and carried to establish a 40 -hour week at $1.00 an hour for the next 90 -day period. Motion by Reiss was seconded by Pinch and carried to approve the following bills in the total amount of $4631.73: 1694 W. M. Cordner 150.00 1695 Chas. Frandsen 105.00 1696 W. E. Pinch 105.00 1697 Hans Reiss 105.00 230 1698 1699 1700 1701 1702 1703 1704 1705 1706 1707 1708 1709 1710 1711 1712 1713 1714 1715 1716 1717 1718 1719 1720 1721 1722 1723 1724 1725 1726 1727 1728 1729 1730 Bert D. Putnam C. W. Bryan Stanley D. Kane Al McGinnis Everett Frandsc-n Geo. A. Homberger Chas. V. Lindrud Patrick J. Loaney Paul LeBrun John Bakke Ralph Hoag Commissioner of Taxation (Petroleum B. A. Shuttleworth Northern States Power Co. Northwestern Bell Telephone Co. League of Minn. Municipalities Treasurer City of Mple. Hyer's Service Station H. V. Johnsbn Culvert Company Carl Quist, Golden Valley Garage W. E. Freeman Henoir Motors, Inc. Johnson & Hemza Swan Erickson Harry Hamman Lester L. Elstad Erma L.Schulz Farnham Stationery & School Supply Oren M. Rye inmann Mrs. Suzanne Lahtinen Donald B. Palmer, Jr. Enaco, Inc. Suburban Hennepin Co. Relief Board 285.00 105.00 225.00 125.20 99.80 103.90 16.75 110.10 110.00 78.90 88.00 Div.) 8.28 400.25 12.63 9..25 61.00 1.89 222.60 78.72 29.14 59.50 104.58 88.60 157.60 46.12 167.34 142.70 Co. 6.00 1197.00 5.85 10.03 65.00 5.00 4631.73 Orders #1683/1693 covering bills approved July 20 and Orders # 1694/1710 above issued for payment. Fire Chief Shuttleworth requested the Council to authorize a change in the fire station plans to provide additional storage space. Motion by Pinch was seconded by xeiss and carried authorizing the architect to instruct the general contractor to provide a reinforced concrete slab under Room 4 (Locker Room) at a cost not to exceed $225.00. Motion by Putnam seconded by Pinch was carried to grant Northern States Power Company permission to erect poles per their Estimate A81979. Motion by Reiss seconded by Pinch was carried to grant 5 -month cigarette license and 8 -month non-intoIcating off -sale malt beverage license to John W. Lindstrom per applications. Building; Department reports for July were submitted as follows: Building 41 Permits Owners' Valuation $383,145.00 Plumbing 9 " " " 8,850.00 Electricai 47 " " " 13,485.50 Motion by Putnam seconded by Reiss to adjourn carried. Attest: Clerk