Loading...
01-30-50 City Council MinutesAfter consideration of salaries paid policemen in sur- rounding communities and reconsideration of the letter dated October 4, 1949, from the police chief, motion by Stark seconded by Pinch carried increasing^ the salary of the chief of police from 1275.00 to `280.00 Der month, and the patrolmen from d$225.00 to $240.00 Der month, on a forty-eight hour work week basis. Potion by Stark seconded bReiss carried to continue the treasurer's salary for 1950 at 45.00 Der month. Motion by Putnam seconded by Stark carried to increase the salary of the Administrative Assistant from $300.00 to $325.00 Der month, with an additional $25.00 Der month allow- ance for the use of a personal car. The Mayor announced the next order of business would be to hear objections, if any, to the nroDosed assessment for improvements consistin7 of bituminous pavement, and other work incidental thereto, on'portions of streets listed and. described as items A, B, C, D, E, F, G, H, I, J, K, L, and V in the official notice of such hearing as published in the December 2 1949, issue of The Robbinsdale Post. The descriptions of such streets or Dortions thereof as so published were publicly read, and Da.rties present were given full opportunity to present their objections. No objections were offered as to said proposed assessment. The Mayor announced the next order of business would be to hear objections, if any, to the pro -nosed assessment for im- provements consisting of bituminous pavement, and other work incidental thereto, on Dortions of streets listed and described as items N, 0, F, Q, R, S, T, U, V, and TP in the official notice of such hearing aspublished in the December ?2, 1949) issue of The Robbinsdale Post. The descriptions of such streets or portions thereof as so published were publicly read, and parties present were given full opportunity to nreQent their objections. No objections were offered. Trustee Reiss introduced the following resolution and moved its adoption: RESOLUTION CONFIRMING ASSFSSM7,NT, IMPROVEMENT FUND NO. 11 BF IT R7SOL7TED by the Villa7e Council of Golden Valley, Minnesota, that the Droposed assessment heretofore prepared and filed for the naving and other improvements made on the following streets or nortions thereof, viz.: A. The Test 60 feet of the East 275 feet of the S� of the Sei of the NEJ of the NEj of Section 30, Township 29, Range 24, Hennepin County, Minnesota., heretofore deeded to the Village for street nur-ooses. B. TOLEDO AVENUE NORTH in the Village of Golden Valley starting 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 No. 330, Hennepin County, Minnesota. C. WINSDALE AVTNUr from its intersection with Toledo Avenue, thence east 720 feet to the east line of the east 90 feet to the west 190 feet of Lot 14, Auditor's Subdivision No. 330, Hennepin County, Minnesota. D. ANGELO DRIVE from its intersection with Winsdale Avenue, thence south 301.4 feet to the south line of Lot 20, Auditor's Subdivision No. 330, Hennepin County, Minnesota. E. HIGHM7 TERRACE from its intersection with 19th Avenue North, northward to its termination. F. ZENITH AV NUT NORTH from 26th Avenue North, in south direction to Glenwood -Camden Parkway. G. CRESTVIE"T AVENUE from Byrd Avenue North, in south direction to intersection with North Valley View Drive. H. BYRD AVENUE NORTH from 26th Avenue North, in south- east direction to intersection with Parkview Boulevard. I. McNAIR DRIVE from 26th Avenue North, in southeast direction to intersection with Byrd Avenue North. J. PARKVI7117 BOULEVARD from 26th Avenue North, in southeast direction to intersection with North Valley View Drive. K. MERIDIAN DRIVT' from 26th Avenue North, in southeast direction to intersection with Terrace Lane. L. T?+'RRACE LANE from intersection of Zenith Avenue North, in southwest direction to intersection with Parkview Boulevard. m. NORTH VALLTY VITW DRIVE from intersection with Zenith Avenue North, in southwest direction to intersection with Crestview Avenue. should be and is hereby approved and confirmed without amendments. 179 The assessments so confirmed and annroved shall be pay- able to the Village Treasurer as to the whole or any nart there- of without interest within thirty days after the due date there- of, which shall be determined and fixed as specified in Minnesota Statutes Section 429.1.1. The assessments or portions thereof not paid within said thirty day period shall be payable in ten equal annual installments of principal, plus interest from said due date at five per cent ner annum, payable annually, on the amount or no.rtion thereof from time to time remaining unnaid. All collections of orinciva.l and. interest on said assessments shall be credited. by the Village Treasurer to the Fund of Irr►- provement No. 11 of the Village, and used only to pay for the making of said improvement or for the nayment of nrincina.l and. interest on improvement warrants which ma.y hereafter be issued against said fund. Not later than October 15, 1950, and annually thereafter, the Village Clerk shall certify to the County Auditor the amount of unnaid installments and. interest to be placed unon the tax rolls next thereafter to be nrenared by the County Auditor and collected by the County Treasurer, as nrescribed in Minnesota Statutes Section 429.1.1. Passed and Annroved January 3, 1950. ayor Attest: Village Clerk The motion for the adoption of the foregoing resolution was duly seconded by Trustee Pinch, and upon vote being taken thereon the following voted in favor thereof: Pinch, Putnam, Reiss, Stark and Stasel, and the following voted against the same: none, whereupon said resolution was declared duly passed and adopted, and was signed. and attested b�,T the Mayor and Village Clerk. Trustee Reiss introduced the following resolution and moved its adoption: RESOLUTION CONFIRMING ASSESSVENT, IY,PR0V'TY;FNT FUND NO. 12 BE IT RESOLVED by the Village Council of Golden Valley, Yinnesota, that the nronosed assessment heretofore nrenared and filed for the having and other improvements made on the following streets or portions thereof, viz.: N. ZEPHYR PLACE, formerly known as park 'Mace, from its intersection with 19th Avenue North, in a southwesterly direction a distance of 550 feet; 0. YORK AVENUE NORTH from its intersection with Zephyr Place, in a generally south and_ east direction a distance of 550 feet; P. NOBLE AVENUE SERVICE ROAD, more exactly described as follows: The easterly 15 feet of Blocks 1 and 2 of 'Toodlawn Park, Hennevin County, Minnesota, being more specifically described as the easterly 15 feet of Lots 1, 2, 3, and 4 of Block 1 of said subdivision, and the easterly 15 feet of Lots 1, 21 3, 4, 5, 62 73 82 9, 10, and 11 of Block 2 of said subdivision; Q. TRITON DRIVE from Noble Avenue, westerly to Quail Avenue; R. QUAIL AVENUE from the north boundary of 'Toodla.wn Park, southerly to Culver Road; S. ORCHARD AVENUE from the north boundary of Wood - lawn Park to the south boundary of 17oodla.wn Park; T. CULVER ROAD from Noble Avenue westerly to Regent Avenue; U. PERRY AVENUF from Triton Drive, southerly to Culver Road; V. CHEROKEE, from Normandy place to Culver Road; T. NOMMANDY PLACE from Perry Avenue, westerly to Quail Avenue. should be and is hereby annroved and confirmed without amendments. The assessments so confirmed and. a.nnroved shall be payable to the Village Treasurer as to the whole or any part thereof without interest within thirty days after the due date thereof, which shall be determined and fixed as speci- fied in Minnesota Statutes Section 429.11. The assessments or portions thereof not paid within said thirty day perod shall be payable in five eaua.l annual installments of principal, plus interest from said due date at five per cent per annum, payable annually, on the amount or portion thereof from time to time remaining unpaid. All collections of principal and interest on said assessments shall be credited by the -Village Treasurer to the Fund of Improvement No. 12 of the Village, and used only to pay for the making of said improvement or for the payment of principal and. interest on improvement warrants which may hereafter be issued against said fund. Not later than October 15, 1950, and annually thereafter, the Village Clerk shall certify to the County 181 Auditor the amount of unpaid installments and interest to be placed. unon the tax rolls next thereafter to be prepared by the County Auditor and collected by the County Treasurer, as nrescribed in Minnesota: Statutes Section 4�9.11. January 3 1950. Passed. and Apnroved_ �eeember-;-�q49. ayor Attest: Village Clerk The motion for the adoption of the foregoing resolution was duly seconded by Trustee Pinch, and unon vote being taken thereon the following voted in favor thereof: pinch, Putnam, Reiss, Stark and Stasel, and the following voted against the same: none, whereupon said resolution was declared duly passed and adopted, and was signed and attested by the Mayor and Village Clerk. Mr. Iver Stanger, president of theCommercial Club, re- quested assistance through the Council in obtaining electricity for the skating; rink on Spring Lake at Tayzata Boulevard and the Belt Line. The Administrative Assistant was instructed to contact Mr. Loughland of the Northern States Power Company to determine the charges and other matters. Mr. Stasel appointed Mr. Putnam and Air. Pinch to the Council committee on ordinances to codify and bring general Village ordinances uv to date. The building and zoning ordin- ances were referred to the planning commission. Motion by Stark seconded by Reiss carried to confirm the ITayor's anDoint- ments. Motion by Putnam seconded by Reiss carried to an-orove the bond of Yr. John 7nghauser and. of Mr. C. T. Bryan. Motion by Putnam seconded by Reiss carried. to grant the following cigarette licenses as per annlications on file: No. 129 Golden Valley Golf 130 John L. Leahy 131 Max Feld 132 Barbara Rusynyk 133 Jerry Cramer 134 Mae Qui st 135 Douglas I. Larson 136 IN. J. Woodfill Club Cigarette license n n �+ n n n n ►+ if n Letter was read dated December 23, 1949, from Lawrence L. Olson, attorney in behalf of L. Z. Carlson, requesting replacement of bond No. 102482 issued December 16, 11047, in the amount of `25,600.00 with a new bond in the amount of $3000.00 to guarantee grading and gravelling of Triton Drive between Quail and Regent Avenues and all of Regent Avenue, as per agreement reached at the August 9, 1949, meeting. Discussion centered on the vacation of Lowry Terrace. It was considered advisable to maintain as Village streets two nortions of Lowry Terrace between Noble Avenue and Orchard Avenue, and, between Quail Avenue and Regent Avenue when Regent Avenue is completed. It was also considered advisable to vacate that portion of Lowry Terrace between Quail and Orchard Avenue. Trustee Pinch introduced the following resolution a.nd moved its adoption: RESOLUTION? VACATINr, STREET AREAS, a petition of a majority of the owners of real pronerty fronting on the line of Lowry Terrace (otherwise described as the North 30 feet of ''Toodlawn Park) from its intersection with the East line of Quail Avenue Yortb in. an Easterly directionto its intersection with the ''fest line of Orchard Avenue North has been duly filed with the Village Council of the Village of Golden Valley, and said Council has met at the time and place specified in a notice embracing a, copy of said petition, duly published and posted, and has heard all interested persons, and it annea.rs in the interests of the public that said portion of said street be vacated, now, therefore, BE IT RESOLVED by the Village Council of the Village of Golden Valley that Lowry Terrace (otherwise described as the North 30 feet of Woodlawn Park) from its intersection with the East line of Quail Avenue North in an Easterly direction to its intersection with the 'Vest line of Orchard. Avenue North, as the same is now dedicated and laid. out within the corporate limits of said Village, be hereby vacated. Passed and Apnroved January 3, 1950. Mayor Attest: Village Clerk The motion for the adoption of the foregoing resolution was duly seconded by Trustee Reiss, and upon vote being taken thereon, the following voted. in favor thereof: Pinch, Putnam, Reiss, Stark, and Stasel, and the following, voted against the same: none, whereupon said resolution was declared duly passed and adopted and was signed and attested by the 7Rayor and Village Clerk. WON t., y, 19 1 Motion by Finch seconded by Reiss carried to replace the $25,600 bond issued December 16, 1947, with the new bond in the amount of $3,000, in accordance with the terms of the bond and Mr. Olson's letter of December 23, 1949. The treasurer :Wade a report showing a total of 012,294.68 in all funds as of December 31, 1949. Motion by Putnam seconded by Stark carried to accent the treasurer's report and place it on file. General Fund 3,130.97 Poor Fund 22277.24 Debt Redemption 162.93 P.I.R. Fund 4,320.87 Street Improvement #2 947.73 Glenview Terrace Bond & Int. 501.47 Fire Station Bond & Int. 953.47 • 12, 294.68 Building department reports for the month of December were placed on file with the followinp- listings: Building 16 permits Owners' valuation 4177,650 Plumbing 20 permits Owners' valuation 13,33,0 vIlectrical 19 permits Owners' valuation 51395 Building department report for the ,year 1949 indicated the following number of ner:mits, valuation and fees collected: Permits Valuation Fees Building - 212 1,614,550 .12,x.00 Plumbing - 209 191,480 1,159.25 Electric - 263 662972 1,122.40 Consideration was given to the "ark Board budget request for the year 1950. It was indicated that a new gang mower had been purchased from Minnesota Toro Comnany, the cost of which was to be considered as a 1949 expenditure. Inasmuch as the budget request included several items of equipment and labor costs which were to be allocated to Harold Avenue Park, the Council considered a budget of 11000 adequate at the present time for the remaining items of the budget. lotion by Stark seconded by Reiss carried to set the Park Board budget for 1950 at $1000, with the nossibility of an additional allotment should conditions warrant later on in the year. Motion by Reiss seconded by Stark carried to annrove the following bills in the amount of .#2,492.61: 2784 Everett Frandsen $ 103.90- 2795 Charles V. Lindrud 108.10.1 2796 Al McGinnis 125.20A 2787 Arno Denzin 109.40 w 2788 'Palter T. Gutowski 13.40- 2789 Loren Hafterson 22.50- 2790 Patrick J. Loaney 110.10-- 2791 ruRene Thotland 22.50-,> 2792 Mary Raymond 51.74- 2793 Louis Terzich 138.20- 38.202794 2794 Julius Schmahl 27.52- 2796 Post Publishing Co. 19.20- 2797 Thomas & Grayston Co. 17.30 " 2798 North Star Toolen Fills 125.00- 2799 Shell Oil Co. 28.90 2800 Northern States Power Co. 33.90- 3.902801 2801 N. W. Bell Tele-ohone Co. 29.10- 2802 Thomnson Lumber Co. 68.23 2803 Hennepin County 350.00- 50.002804 2804 North 'Western -Hann Coal Co. 78.90' 2805 George T. Ryan Co. 12.33 2806 Western 'Xindshield Service 1.251 2807 !Vn. H. Ziegler Co. 4.10" 2808 Harry Hamman 81.93-- 2809 Lester L. 71stad 60.39 2810 Collector of Internal Revenue 428.10 2811 Sub. Hennepin County Relief 252.04 2812 J. 7. Murphy Co. 69.38 2492.61 Orders No. 2773/2783 and 2784/2794 above were issued. for payment. Letter dated January 3, 1950 from Mr. August J. Piazza, 511 Janalyn Circe, was read reauesting an off -sale and on - sale liquor license to be granted after the 1950 census count reveals that additional licenses can be granted. Motion by Putnam seconded. by Stark carried to place the letter on file and to return the $2100 check accompanying the an-olication to 1: r. Piazza, and further, that any subse- quent applications for on -sale liquor licenses be placed on file automatically upon filing_ with the Administrative Assistant. Letter dated January 3, 1950 from Mr. Iver Stanger, together with annlication for on -sale liquor license, was placed on file. Motion by Reiss seconded by Stark carried to adjourn to the January 17 meeting. t Mayor . Attest . Village Clerk