Loading...
07-05-49 City Council Minutesz July 5, 1949 A regular meeting of the Council of the Village of Golden Valley was held pursuant to due notice thereof on July 5, 1949 at 7:30 otclock P.y. at the Village Hall, with the following members present: Trustees Pinch, Putnam, Reiss and Stark. -_ Absent: Mayor Stasel. Trustee Reiss acted as temporary chairman. Minutes of the June 21 meeting were read and on motion by Putnam seconded by pinch ap'Oroved. Second reading of "AN ORDINANCE A114ENDING THE ZONTN(,, ORDINANCE OF THE VILLAGE OF GOLDEN VALLEY BY ESTABLISHING RAILROAD DISTRICTS" was deferred until legal descriptions could be obtained. Hearing was held on the vacation of the alley in Block 4, Delphian Heights, per resolution adopted at the June 21 meeting. Kenneth W. Rahn spoke in favor of the vacation. mr. Lief, who owns a garage facing on the alley, raised several questions on the possibility of obtaining an easement either along the alley line or from the adjoining lot. Action on the vacation was deferred to the next meeting. Petition signed by Paul Le Brun and others for street improve- ment by the installation of hard surface pavement of bituminous material on Highvielff Terrace was referred to Terzich for verifi- cation and check for adequacy. !rr- Siegel, attorney representing John nurushia,2 requested the re -opening of the "Ninnetia Avenue dump. After consideration of the dump situation within the Village, - motion by pinch to deny a. -petition to open Winnetka Avenue dump seconded by Putnam and carried. Mr. Shuttleworth inquired about continuing his dump by using clean fill only. Consensus of the Council was to allow Mr. Shuttleworth to continue filling in his area using clean fill which also might include some burnable materials. The following resolution was offered by pinch and the motion for its adoption was seconded by Stark and carried: BE IT RESOLVED BY THE VILLAGT COUNCIL OF TTT7 VILLAGE OF C,,OLD7N VALLEY: That the petition signed by Jack D. Stone and others, dated June 21, 19492 requesting the improvement of the following streets: Zenith Avenue North, from 26th Avenue North in south direction to -G-l—enwood Camden Parkway, Crestview Avenue, from Byrd Avenue North in south direction to intersection—with North Valley View Drive, Byrd Avenue North, from 26th Avenue North in southeast direction to-177—ersection with Park View Boulevard, McNair Drive, from 26th Avenue North in southeast direction to intersection with Byrd Avenue North, Parkview Boulevard, from 26th Avenue North in southeast direction to _Fn�ersection with North -Valley View Drive, LRS. - Meridian Drive, from 28th Avenue North in southeast direction to intersection with Terrace Lane, Terrace Lane, from intersection Zenith Avenue North in direction to intersection with Parkview Boulevard, ?North Valley View Drive, from intersection with Zeniih Avenue yorth in soLzthwest direction to inter- section with Crestview Avenue, by the installation of hard surface pavement of bituminous or other suitable material, and that as a. part of said improve- ment, such changes in surface drainage and grade be made as may be found necessary, all as authorized by Chanter 382, Laws of 1925, as amended, which petition was filed with the Village Clerk on June 21, 1949, and is hereby found to be signed by owners of more than 51 per cent of the. real property abutting on the described streets named as the location of the proposed improvement; That the petition be referred to E. George irinder, and that he is instructed to report to the Council with all con- venient speed, advising the Council whether in his opinion the proposed improvement should best be made as expressly petitioned for, or in connection with some other improvement, and as to the probable cost of the improvement, if made as petitioned for, or atherwise;::..and, such_:,other' information as map.be� -bertinent. Dated at Golden Valley, Minnesota, this fifth day of July, 1949. Attest: Clerk Village of (Holden Valley BY: President Question was on the a.dontion of the resolution and the roll being called there were 4 YEAS and No NAYS. Resolution adopted. The following resolution was offered by pinch and the motion for its adoption was seconded by Stark and carried: BE IT RESOLVED BY THE VILLAGE COUNOJIL OF THF VILLA., OF GOLDEN VALLEY: That the petition signed by Stephen Pawlcyn and others, dated June 21, 1949, reouestin5� the improvement of the street described below, which is a stria of land running from the present northern terminus of the southern stretch of Parkview Terrace to the present southern terminus of the northern stretch of Parkview Terrace: 71 Description of Street: The gest 60 feet of the East 275 ee o eou of the Southeast j of the Northeast of the Northeast of Section 30, Township 29, Range 24, Hennepin County, Minnesota, by opening, establishing the grade thereof, grading, surfacing with bituminous material, and the installation of curb and gutter, all as authorized by Chapter 382, Laws of 1925, as amended, which petition was filed with the Village Clerk on June 21, 1949 and is hereby found to be signed by the owners of more than fifty-one per cent of the real property abutting on the described street named as the location of the proposed improvement; That the petition be referred to F. George Vinder, and that he is instructed to report to the Council with all convenient speed, advising the Council whether, in his opinion, the proposed improvement should best be made as expressly petitioned for, or in connection with some other improvement, and as to the probable cost of the improvement, if made as petitioned for, or otherwise, and such other information as may be pertinent. Dated at Golden Valley, Minnesota, this fifth day of July, 1949. Attest: Clerk Village of Golden Valley By: President The following resolution was offered by Pinch and the motion for its adoption was seconded by Stark and carried: BE IT RESOLVED BY THE VILLAGE COUNCIL OF THF VILLAGE OF GOLDEN VALLEY: That the petition signed by Orvel A. Bakke and others, dated June 14, 1949, requesting the improvement of the streets described below: Toledo Avenue North in the Village of Golden Valley, d"tarting at the center line of Golden Valley Road and thence south a distance of 654.4 feet to the south line of Lot 24, Auditor's Subdivision Number 330, Hennepin County, Minnesota; Winsdale Avenue from its intersection with Toledo Avenue, thence East feet to the east line of the east 90 feet of the west 190 feet of Lot 14, Auditorts Subdivision Number 330, Hennepin County, Minnesota; Angelo Drive from its intersection with 'Tinsda.le Avenue, thence south 301.4 feet to the south line of Lot 20, Auditor's Subdivision Number 330, Hennepin County, yinnesota; by the installation of hard surface pavement of bituminous or other suitable material, as authorized by Chanter 382, Laws of 1925, as amended, which petition was filed with the Village Clerk on June 14, 1949 and is hereby found to be sip;ned by the owners of more than fifty-one per cent of the real property abutting on the described streets named as the location of the proposed improvement; That the petition be referred to E. George Minder, and that he is instructed to re -port to the Council with all con- venient speed, advising the Council whether, in his opinion., the nronosed improvement should best be made as expressly petitioned for, or in connection with so«e other improvement, and as to the probable cost of the improvement, if made as petitioned for, or otherwise, and such other information as may be pertinent. Dated at Golden Valley, yinnesota, this fifth day of July, 1949. Attest: Clerk Village of Golden Talley By: President Petition was read signed by Al G. Robb, secretary Federated Realty, Inc., for the vacation of June Avenue 7. from its intersection with 71mdale Road, thence in a southerly direction to the intersection of said June Avenue N. to its intersection with Culver Road, also known as 29th Avenue 1T., and rlmdale Road from its intersection with Kyle Avenue Vis. easterly to its intersection with June Avenue N. The petition was referred to Terzich for verification and check for adequacy. Jotion by Stark seconded by pinch carried instructing the Village Attorney to prepare a. letter in resolution fora to the Robbinsdale Village Council requesting the City of R.obbinsdale to rescind its previous action in granting a dump nermit on the property located just east of June Avenue N. near Flmdale Road. fir. Toehler appeared and objected to the location of the dump, sighting the unhealthy conditions that would be created, as well as the dust that would be raised by the dump trucks pass- ing through the various streets in Noble Grove. Letter dated 3 July 1 from Richard Parrish, representing T_ar. Liebau, owner of the dump grounds in question, was read in which Yr. Parrish requested that the roads adjoining, the dump ground area be opened. The Village Attorney was instructed to -prepare a letter of reply to yr. parrish. Mr. Kane reported on the matter relating, to the -oayment of the Village Assessor. He read his letter to the Attorney General and the latter's retily dated June 10, 1949 wherein it was stated that the assessors in Hennepin County are paid on the basis of a per diem compensation of #7.50, not to exceed 120 days in any one year, and other conditions. Mr. Hultgren of 4226 Westwood Drive inquired about the -possibility of lowering the grade of the road in front of his residence because his lot is low by about one and one-half feet. The matter was referred to pinch and Terzich for investigation. Miss Barbara Rusynyk appeared in behalf of her a.palication for several licenses for the Valley Inn. Putnam, Chairman of the License Committee, read several letters of commendation. Notion by Putnam seconded by Pinch carried to grant the following licenses to Barbara Rusynyk per applications on file: 101 Barbara Rusynyk Cigarette License 99 Soft Drink License 100 On -Sale Beer License 102 Off -Sale Beer License Yotion by Putnam seconded by Stark carried to apnrove the request of the Minneapolis (,,as Company for gas main extension per their man No. 219, drawing No. 138, on file. Discussion centered on the resurfacing of Xerxes Avenue TAT. between Plymouth and 21st Avenue y. Mr. pinch stated that the City of Yinneapolis had offered to resurface the entire width of the street and to charge the Village at a rate of ten cents ner foot, plus 12�1 overhead. Subject to the Village Attorney's determination that the cost of this work could be assessed against the abutting properties, motion by pinch seconded by Stark carried to authorize the City of Minneapolis to resurface Xerxes Avenue I?. Letter dated July 1, 1949, from L. Z. Carlson was read in which Mr. Carlson requested that the Village accent the .roads in woodlawn Park. Terzich was instructed to contact Mr. Oarlson to inform him of the improvement that would have to be made in the streets before the Council would consider acceptance. Building Department reports for the month of June were placed on file with the following listings: Building 26 permits Owners valuation 9174,650 Plumbing 18 permits Owners valuation 121515 Electrical 17 permits Owners valuation 41244 Mr. Kane reported that his search on the Olson property at the corner of 7Tinnetka and 6th Avenue y. shows no dedication of Winnetka Avenue .at that point ooint and that further search would be necessary. He also raised a question on the possibility of having Tinnetka Avenue improved by the County without requiring the moving of the Olson property. 7,fr. Kane explained that the County has several delinquent properties which it referred to the Village for consideration. The Council indicated that it was not willing to accept a thirty-three foot strip on Turners Crossroad (Government Lot 4) just south of Sixth Avenue N. The Council directed the Village Attorney to nroceed with the acquiring of Lot C and several adjoining lots in Kennedyts Test Tyrol Hills Addition. Motion by Putnam seconded by pinch carried to give a first reading to "AN O.RDINANn A17YDING THF BUILDING ORDINANTIT OF THE' VILLAGE OF GOLDEN VALLEY BY STRIKING SECTIONS 19 AND 21 TH7'q7or AND ESTABLISHING STANDARDS FOR THS' TYPE', NTSTRUCTION) ITD C01 V LOCATION OF WILLS, S7PTIC TANKS, CESSPOOLS, TIL7, DISPOSAL FIELDS, F AND STWAGE DISPOSAL SYSTEMS, PROVIDING FOR TNS; ISSUANCE OF PER- `ITS ER,'I'ITS THTTRFFOR, REGULATING TTTr. TYPE AND CONSTRUCTION OF STTAGT DISPOSAL SYSTrEV'S, AND PROVIDING PENALTIES FOR T77 VIOLATION THEREOF. I!r. 'Kane explained the various asnects of the pro - Dosed ordinance. Letter dated June 22, 1949, from the Department of Fighways relating to laws governing use of trunk highways for local celebrations was read and placed on file. Motion by Putnam seconded by Stark carried to approve the following bills in the amount of $4903.99: 2367 Everett Frandsen 103.90,\ 2368 Geo. A. Homberger 103.90,, 2369 Chas. V. Lindrud 51.90,\ 2370 Al McGinnis 12 5. 20 -\ 2371 Arne Denzin 109.40,\ 2372 Jerry Fisher 40.00, 2373 Jacob Holzheu 97.60-\ 2374 Patrick Loaney 110.10, 2371; Don yullaney 97.60, 2378 Richard Mullaney 30.004 2377 Mary Raymond 43.46.- 2378 Louis Terzioh 138.20,, 2379 Julius schmal, Treas. 25.331\ 2380 A. G. stasel 75.00-� 2381 W. E. pinch 75.00� 2382 Hans Reiss 75.00A 2333 Ralph R. Stark 75.00- 2384 Enterprise Publishing Corp. 52.801A 2385 J. A. Curtis, printing 13.85,\ 2386 Bert D. Putnam 75.00-\ 2387 C. 1% 3xyan 105.030 2388 Collector of Internal Revenue 451.40,, 75 2389 Stanley D. Kane 225.00,\ 2390 Northwestern Bell Tel. Co. 18.10, 2391 Clifford E. Haley - Cliff's Garage 14.75 2392 Dahlberg Bros., Inc. 818.52 2393 Irving 11.00 2394 --'Brown Roy Elwell 17.50 2395 John Julian 9.50-N 2396 Chas. Lindrud 9.00 -1 2397 Vernon Ylattson 19.00- 2398 Ralph Schwegler 9.50- 2399 Donald Clift 21.00 - 2400 Loren Hafterson 19.50 2401 John R. Hill 16. 00 2402 John A. Johnson 32.00-N 2403 Ernest '7. Reiss 44.50 -N 2404 H. J. Fahrendorff 22.50--, 2405 Neal Rydnark 24.00 2406 Eugene Thotland 128.75 2407 Lyle K. Larsen 67.75- 2408 B. A. Shuttleworth 55.50^ 2409 J. L. McKnight 27.50- 2410 John A. Johnson, Treas. 94.83-,, 2411 Glenn Johnson Contracting Co. 217.67, 2412 Republic Creosoting Co. 53.48- 2413 Sara Bloom Iron & Yetal Co. 8.75 -, 2414 ':gym. H. Ziegler Co., Inc. 26.88 - 2415 Russel Frandsen 25.00) 2416 J. G. Boyer 1--.08^ 2417 Swan Erickson 179.20 , 2418 Harry Hamman 80.81- 2419 Lester 71stad 55.80-� 2420 L. 7. Peterson & Sons, Inc. 125.00- 2421 Sub. Hennepin County Relief 333.72 A. 2422 Fred J. 7. Johnson 3.00 2423 Otto Tickstrom 9.206. 7U6.03 Orders No. 2352/2366 and No. 2367/2379 above were issued for payment. Motion by Putnam seconded by Stark carried to clarify a motion made on November 16, 1948 by correcting it to read as follows: !,,,,'otion by Putnam seconded by Pinch and carried to create a Permanent Improvement Revolving Fund upon receipt of money from the State -shared cigarette and liquor tax pay-ments, with an initial araount renresenting receirts to date from State -shared cigarette and liquor tax revenues to be supplemented by repayments on all current s-oecial assessment projects totally paid from Village funds, and further that such an Improvement Fund be used to finance improvements to be repaid by assessment. Mr. Carl Hi -op requested clarification on procedure to be fol- lowed in having the -plat for 'jipp's Addition prepared correctly for acceptance by the Village. He was instructed to present his plat for -consideration to the planning Commission. Motion by Stark to adjourn to July 19 was seconded by Putnam and carried. president Attest: Village ClerT`-"-