Loading...
02-01-49 City Council Minutesl9 February 1, 1949 Pursuant to due call a regular meeting of the Village Council of the Village of Golden Valley was held at the Village Hall on Tuesday, February 1, at 7:30 P.M. with the following members present: President Stasel, Trustees Pinch, Putnam, Reiss and Stark. Minutes of the meeting held January 18 were read and on motion by Pinch seconded by Stark, approved. The meeting was then opened to the receiving of bids for the furnishing of street name markers. The following sealed bids were opened and read: Lyle Signs, Inc. - Design E -435-B - 4 -way Criss cross street name and block number units per specifications, x9.85 each delivered Northfield Iron Co. - Miro-Flex "ILT" Street Name Signs, $7.50 per head (without block number units) Following discussion with representatives of the suppliers and consideration of the bids, motion by Stark was seconded by Reiss and carried to reject all bids, authorize the return of bidders' checks, amend the previous specifications by the addition of setting a minimum 3i" height for street name letters, 2" height for block numeral units, allow for the receiving of bids on the basis of signs without block numbers, signs with the numbers con- tained on the same plate, and signs assembled together with separate block number plates, and to readvertise for bids to 'be received at the February 15 meeting. Motion by Putnam seconded by Reiss was carried, to give a second reading to AN ORDINANCE AMENDING THAT CERTAIN ORDINANCE Ord.pk. ENTITLED:"AN ORDINANCE PROVIDING FOR THE ESTABLISHMENT OF A VOLUNTEER FIRE DEPARTMENT FOR THE VILLAGE OF GOLDEN VALLEY, HENNEPIN COUNTY, MINNESOTA•" The ordinance was given its second reading. ,0.87 Motion by Putnam seconded by Reiss carried, to approve the ordinance on its second reading and order its publication. The clerk presented a file of data on applicants for the position of Village Engineer and Council Administrative Assistant. Motion by Putnam seconded by Reiss carried, that the Council meet in executive session at 2:00 P.M. February 5 for t1ae purpose of conducting interviews. Chairman of Finance Stark reported thrt the 1948 operating statement had been Condensed and ordered published in the Robbinsdale Post, and that .additional time would be required to prepare an intelligent budget for 1940 operations. Mr. 0. J. Bronstad, President of the Council of Crystal Village informally discussed the question of county separation, soliciting keener interest on the part of Golden Valley in the Hennepin County League of Towns and Municipalities, and an effort to pay the assessment against Golden Valley for a propor- tionate share of the Lee -Albertson report on separation sponsored by the League. Yr. Fred H. Hanover presented the Council with a request for rezoning to community store district a certain area between Golden Valley Road and Minnesota & Western R;.Ilroad tracks a short distance I=.st of their intersection, to support the construction of a. cement block building to be used for the manufacturing arid repairing of construction tools. Motion by Putnam seconded by Reiss carried to refer the request tc. the Planning Commission. Notion by PutnaL seconded by Reiss to grant the issuance of cigarette licenses for the yearl949 to the following, per applications on file was carried: City of Minneapolis Board of Park Commissioners, Iver E. ' tanger, Superior Country Club. Communication dated January 31 from Armstrong &: Schlich- ting, architects, was read stating th::t in their opinion the installation of insulation in the garage portion of the fire station was satisfactory for the particular application. Following discussion of the activities end membership of tie Vvater Commission motion by Reiss seconded by Putnam carried to declare a. vacancy existing in the office of Presi- dent, andto appoint air. Herbert Lang to fill the unexpired terry, (to 3-2-40 Motion by Pinch seconded by Reiss to grant the North- western Bell Telephone Company pole construction permit per their drawing :`3154 was carried. Communication dated January 25 was read frons the Kean- ning Commissionnaming the follov'ing elected officers for the year 1949: President C. Rydmark, Vice President, F. T. Rydell, Secretary, K. Pofahl, and the membership of the Zoning Committee, Street Renaming Committee, and Plat Com- mittee. Communication dated January 27 from Representative Lawrence F. Heg was read acknowledging receipt of the Council's resolution on the subject of county separation. Communication dated January 20 was read from Yr. Stanley D. Kane informing the Council of the intent of the Church of the Good Shepherd to conduct bingo games on Sundays from February 13 to July 31. Motion by Putnam seconded by Reiss carried to drays an order in the amount of x:1119.58 representing the balance in the Vater Fund with which to establish a new account. Treasurer's report dated January 18 showed a balance in all funds of 13,664.45 and the following receipts totalling ';;:340.65, a nd a. copy was placed on file: Recelpts Dorothy R. Jensen Max Feld Superior Country Club City of Minneapolis John Enghauser Cramer Electric Co. Mater Dept. Cigarette License 12.00 " 12.00 ►' 12.00 12.00 Justice Court Fines 170.25 Electriciaxl's License 1.00 Operating Revenue 121.40 340.65 Motion by Reiss secondcd by Putnam to allow for paya.ent the following bills in the total amount of „:19-73.97carried: 2112 2113 2114 2115 2116 2117 2118 2119 2120 2121 2122 2123 2124 2125 2126 2127 2128 2129 2130 2131 2132 2133 2134 2135 213E 2137 2138 2139 2140 2141 2142 2143 2144 John Bakke Arno Denzin Jacob Holzheu Paul Le Brun Patrick J. Loaney Katherine J. Rice Julius A. Schmahl, Treasurer Everett Frandsen Geo. A. Homberger Al ilic Ginni s Chas. V. Lindr ud Miller -Davis Co. Bertelson Bros. Hoff Rubber Stamp, Inc. Shell Oil Co. Northern States Power Co. Northwestern Bell Telephone Thompson Lumber Co. Mple. Coal Co. Landers-Norblom-ChriFitenson Minnesota Salt Co. Co. Co. Carl Quist, Golden Valley Garage Sears Roebuck & Co. Tel-F-Lect Products, Inc. Stockland Road Yachinery Co. Diamond T Truck Co. Hawkinson Tire Tread Service Swan Erickson Harry Hamman Lester L. Elstad Erma L. Schulz L. W. Peterson & Sons, Inc. Suburban Hennepin Co. Relief Board k 9.00 10 5.49 9.00 18.1.3-% 110.10-" 73.00 h 12.31- 99.80" 2.31^99.80" 103.90 -\ 125.20 , 8.65- 3. 75 .65^3.75 -\ 4.25 12.00,\ 100.41- 14.95 -\ 10.50-, 4.25 65.03 27.70- 72.80 A 12.22,& 3.80 \ 5.00 A 10.50 7.75 4.00 �. 15.60fi 49.50,. 46.20- 48. 00 " 6.20-48.00" 579.70" 201.48-\ 1973.9' -- Orders x'2101/2111 covering bills approved January 18 and ;'2112/2122 above were issued for payment. 2145 C. W. Bryan, Treasurer (per minutes above)1119.58,,, Building Department reports for the month of January were filed, listing the following: Building 3 Permits Owners' Valuation 30,400. Plumbing 11 " " " 910050. Electrical 22 " it " 3,370. Motion by Putnam seconded by Stark carried, to adjourn to Tuesday, February 15. President Attest: illage Clerk