Loading...
01-18-49 City Council Minutes5 January 16, 1949 A regular meeting of the Council of the Village of Golden Valley was held at the Village Hall on Tuesday, January 18, with the following members present: President Stasel, Trustees Pinch, Putnam and Stark. Minutes of the January 4 meeting were read and on motion by Pinch seconded by Stark approved. Following report of the clerk on interested applicants to fill the position of Council Assistant it was sgreed to follow the president's suggestion to close the receiving of applications on February 1 and to then set a. time for the Cc, -moil to hold interviews with selected applicants for final choice. The Clerk reported that Mrs. Katherine Rice had been employed to do clerical work in the building department at a weekly salary of $30.00. Motion by Putnam to confirm the appointment of Mrs. Rice on a temporary basis was seconded by Pinch and carried. Mr. Hughes, owner of Lots 3 & 4, Block 20, Lakeview Heights, who appeared before the council, was ��ssured of plowing and sanding service in that locality, and was informed of the necessity of petitioning for establishment of the road on an assessment basis. There followed considerable discussion on the question of county separation and the resolution of the Hennepin County League of Towns and Municipalities. Motion by Putne.m was seconded by Stark and carried to inform the legileative representatives that this Council favors establishment of an interim commission of the legislature to study the question of county separation, and further that this Council vigorously opposes any plan for the crea,ticn of a metropolitan area: by the City of Minneapolis annexing suburban areas contiguous to the City. Motion by Pinch seconded by Stark was carried, authorizing the clerk to advertise for bids to be opened February 1 for approximately 285 street markers in accordance with the following Specifications: "Approximately 285 street marking signs, each unit to consist of four name plates; size 6" wide by 20", 24", or 30" long, depending upon the length of name involved; 4 block number plates, approximately 8c" by 103" in size; 4 center brackets; one 5/8" square tie rod; one poet cap to fit 2" standard pipe posts, fitted with 2 headless set screws; and ons ornamental nut, together with necessary Phillips head rust resisting assembly bolts and nuts. Each street name plate is to be made from 18-vauge galvanized and bo nderized sheet steel; the letters a.r;.d bi�xders heavily embossed to a depth of approximately 125/1000"; letters are: to be 3z" high, of the block type design. Each block number plate is to be made from 18 gauge galva- nized and bonderized sheet steel; with numbers embossed to a depth of 125/10005. Numbers are to be 2" high, of the block type design. The center brackets are to be made from 16 gauge tight coat galvanized sheet steel, bonderized after fabrication. Star shaped holes are to be provided to permit placing the name plates at 450, 900, or 1350 angles. A 5/8" square tie rod, rust proofed by zinc or cadmium plating is to be welded into the post cap. The cap is to be provided with two slots to permit proper drainage. The ornamental nut is to be made of semi -steel, threaded for attaching on the top of the center tie rod. A small hole is to be provided in the ornamental nut to accept a spanner type wrench. The finish on the name and block number plates is to be of the baked enamel. type, with at least three coats applied to the background by spraying method -- each coat baked separately before succeeding coats are applied. The em- bossed letters and block numbers are to have at least two coats applied by power rubber rollers, and baked separately. Bracket assemj)ly parts, including post cap, center brackets, and ornamental nut, are to be finished with three coats of enamel with each coat baked separately." It was agreed to refer petitions for change of name of Heldwood Drive to the Committee on Street Renaming of the Planning Commission. The Clerk presented the annual village statement. Motion by Pinch seconded by Stark was carried to accept the clerk's annual report for the year 1948 and to place it on file. The president suggested that the chairman of the Finance Committee prepare a, condensed version of the report for publication in the Robbinsdale Post. Following further discussion of the master rezoning plan the attorney was instructed to prepare proper notice for hearing to be considered at the next regular meeting. Consideration was given to information submitted by Thompson Lumber Yard and Golden Valley Theatre Corp. on the question of setback requirements in the community store area presently established at the Point. Motion by Putnam seconded $y Pinch was carried to grant the issuance of cigarette licenses for 1949 to 14ax Feld and Leonard R. Jensen, per applications on file. E Communication of January 13 from the ComnLittee for a Unified School System for Golden Valley was read, expressing the appreciation of the Co=,,ittee for the ccs -operation of the Council in conducting the advisory ballot at the December 7 election. Communication of January 12 was read inviting attendance of the council at the January meeting of the Suburban Police & Peace Officers Association. Communication dated December 31 from the Golden Valley Social Club constituting notification of intent to play Bingo at the Golden Valley Golf Club on certain dates from February 2 to 'larch 30, 1949 was placed on file. Motion by Putnam seconded by Pinch to give a first reading to an ordinance entitled "AN ORDINANCE AMENDING THAT CERTAIN ORDINANCE ENTITLED 'AN ORDINANCE PROVIDING FOR THE ESTABLISHMENT OF A VOLUNTEER FIRE DEPARTMENT FOR THE VILLAGE OF GOLDEN VALLEY HENNEPIN COUNTY, MINNESOTA'." The ordinance vias given its first reading. Communication dated November 30 fro.r Police Chief McGinnis was again read on the subject of wage and manpower increases in the police force. The president suggested that the chairman of the finance committee together with the clerk and treasurer con- sider the request in the preparation of a tentative budget for the year 1949 to be discussed at the next regular meeting. Treasurer's report funds of $15,095.49 and x'465,?O and the report Rachel Locketz Glenwood Hills Hospital Marvin Schuller Lucille Ra.diseh G. V. Golf Club B, S. Waldron Mae Quist John W. Lindstrom til. J. Woodfill Rosemary Triemert Marion Florida & W Milk House Martin Larsen Theo. B. Hule t Swan Erickson " Water Dept. Operating dated January 4 showed a balance in all listed the following receipts totalling vias placed on file: Cigarette License 12.00 It 12.00 it 12.00 It 12.00 " 12.00 12.00 " 12.00 " 12.00 " 12.0,E " 12.00 " 12.00 " 12.00 " 12.00 Electrician Lic. 1.00 Building Permits 94.00 Plurrbin cr " 36.25 Electrical " 78.30 Operating Revenue 78.15 455.'70 Lotion by Pinch seconded by Putnam to approve the following bills in the total amount of $1013.91 was carried: 2095 Motion Everett Frandsen 99.80- 2096 Geo. A. Homberger 103.90- 2097 Al McGinnis 125.20-,, 3098 Arno Denzin 95.82 2099 Paul LeBrun 20.00A 3100 Patrick Loaney 110.10- 2101 Dorsey Colman Barker Scott Barber 10.80- 0.802102 2102 Enterprise Publishing Corp. 49.80-, 2103 John F. Enghauser 6.00- 2104 J. A. Curtis Prtg. Co. 20.61., 2105 miller -Davis Co. 13.70 2106 Shell Oil Co., Inc. 115.21 , 2107 Skelly Oil Co. 51.25- 1.25-2108 2108 Minneapolis Coal Co. 63.95- 3.95-2109 2109 Eugene Thotland 21.15. 2110 Lsnders Norblom Christenson Co. 89.37- 9.37^2111 2111 Geo. T. Ryan Co. 17.25- 7.251013.91 1013.91 Lotion by Putnam seconded by Pinch and carried to adjourn to February 1. I'll i 1-/) /� ' - Presiden