Loading...
10-03-50 City Council Minutesy October 3, 1950 A regular meeting of the Council of the Village of Golden - Valley was held at the Village Hall on Tuesday, October 3, 1950, at 8:00 p.m., with the follovftng members answering to roll call: Mayor Stasel, Clerk Putnam, Trustees Reiss and Stark. Absent: Trustee Pinch. Minutes of the September 19 and September 26 meetings were read. Motion by Putnam seconded by Reiss carried to approve minutes of the September 19 meeting. Motion by Reiss seconded by Stark carried to approve the minutes of the special meeting held on September 26. Discussion was held on setting the tax levy for 1951. Motion b Putnam seconded by Stark carried to set the Village eje-gy at 44,000 for taxes collectible in 1951, such levy not to A49- 0 mills, with a levy of $1,500 for the poor fund and a 0.2 mill assessment for the Fire Department Relief Association. Trustee Reiss introduced the following resolution and moved its adoption: RESOLVED That the Village Council of the Village of Golden Valley, Hennepin County, Minnesota, hereby ascents the offer of the Northern States Power Company, a Minnesota corporation, to furnish illumination for street lighting produced by: 11 - 10,000 Lumen Lamps 5 - 4,000 Lumen Lamps all located or to be located in said Village, and hereby approves all rates, terms, conditions, and specifications contained in the proposed form of Overhead Street Lighting Contract made a pert of the offer of said Company, and the Mayor and the Village Clerk are hereby authorized and directed to execute the aforesaid Contract for and in the name of the Village and to affix the corporate seal thereto. Adopted by the Council October 3rd, 1950. Attest: Village Clerk Mayor The motion for the adoption of the foregoing resolution was duly seconded by Member Stark and upon vote being taken thereon, the following voted in favor thereof: Putnam, Reiss, Stark, Stasel and the following voted against the same: None, Mo whereupon said resolution was declared duly passed and adopted, and was signed by the Mayor, which was attested by the Clerk. Trustee Reiss introduced the following resolution and moved its adoption: WHEREAS, the State Highway Department has presented a written agreement wherein the State Highway Department is willing to share in the cost of the bituminous surfacing of that portion of Ottawa Avenue lying on State Stunk Highway property, such costs not to exceed 13,OOX.00, and AREAS, the Village Council considers it necessary to surface the entire length of Ottawa Avenue with bituminous materials, NOW, THEREFOR'', BE IT RESOLVED, that. the Village Council of the Village of Golden Valley accept the terms of the agreement presented by the State Highway Department and that the proper Village officials be authorized to sign said agreement. Dated October 3, 1950. ayor Attest: Village Clerk The motion for the adoption of the foregoing resolution was duly seconded by Trustee Putnam, and upon vote being taken thereon the following voted in favor thereof: Putnam, Reiss, Stark, Stasel, and the following voted against the same: none, whereupon said resolution was declared duly passed and adopted, and was signed by the Mayor, which was attested by the Clerk. Pencil sketches for proposed remodeling of the Village Hall were submitted by Humphrey and Hardenberg, architects. After discussion, it was decided to solicit further ideas to obtain a better plan for an entrance at the front of the build- ing. Trustee Putnam offered the following resolution and moved its adoption: WHEREAS, The Village Council of the Village of Golden Valley, HennepinCounty, Minnesota, has received from the County Auditor of Hennepin County, Minnesota, a list of lands in said Village which became the property of the State of Minnesota under the provisions of law declaring the forfeiture of lands to the State for non-payment of taxes, which said list has been designated as List !0316-C", September 19th, 1950, and M WHEREAS, each parcel of land described in said list has heretofore been classified by the Board of County Commissioners of Hennepin County, Minnesota as non -conservation land and the sale thereof has heretofore been authorized by said Board of County Commissioners; NOP, THEREFORE, be it resolved by said Village Council, acting pursuant to Minnesota Statutes for 1945, Section 282.01, that the said classification by said Board of County Commissioners of each parcel of land described in said list as non -conservation land be'and the same is hereby approved and that the sale of each such parcel of land be and the same is hereby approved, excepting Parcel No. 34010-A-1926/29, Lots 240 to 244 inclusive, and Marcel No. 1333-A-1926, Lots 245 to 249'inclusive. Applica- tion to follow for conveyance to Village. The question was on the adoption of the resolution and the roll being called there were 4 YEAS and 0 NAYS, as follows: Putnam, Reiss, Stark, Stasel - Yea. Resolution adopted. Attest: Mayor Clerk Motion by Reiss seconded by Stark carried to avnrove the Northern State Power Company's request for erection.of one pole on Cutacross Road and two poles on Glenwood Avenue north of Harold Avenue, per plans on. file. Building department reports for the month of September were presented showing the following totals: Building 37 permits Owners' valuation $356,300 Plumbing 45 permits Owners' valuation 38,310 Electrical 58 permits Owners' valuation 119395 Motion by Reiss seconded by Stark carried to approve the following bills in the amount of $4022.09: 3333 Everett Frandsen 0114.50^" 3334 Charles V. Lindrud 118.601 3335 Al McGinnis 127.70" 3336 Glenn M. Rye 108.051", 3337 Earl B. Daniels 93.20'N 3338 Arno Den zin 122.001" 3339 Patrick J. Loaney 125.20" 3340 Donald Mullaney 80.60^^ 3341 Mary Raymond 64.23"' 3342 Louis Terzich 160.90"\ 3343 Federal Reserve Bank 193.20P, 3344 Julius Schmahl, Treas 31.06-IJ- 1.06�'3345 3345 John F. Enghauser 18.00-1\ 3346 Public Employees Retirement Fund 168.44" 3347 Northern States Power Co. 18.38- 3348 Northwestern Bell Telephone Co. 33.55- 3.55-3349 3349 Hicklings Hardware 10.05 3350 Thompson Lumber Co. 39.48-n 3351 Hyer°s Service Station .110.09--s 3352 Downtown Chevrolet Co. 6.40 - 3353 W. E. Lahr Company 2.75- .75"3354 3354 Shell Oil Co. 9.93" 3355 ThomAson Lumber Co. 9.414^ 3356 Landers-Norblom-Christenson Co. 47.11° 3357. Glenn Johnson Contracting Co. 20.64" 3358 Richards Oil Co. 76.00" 3359 Wm. H. McCoy Petroleum Products 5.00- 3360 Standard Oil Co. 47.9 5 3361 Jacob Holzheu 9.00-N 3362 Dickey & Milbert, Inc. 5.20,\ 3363 Northwest Tractor & Equipment Co. 31.11 3364 Etzel Bros. 31.50- 1.503365 3365 John A. Johnson, Treas. 809.17s 3366 Harry Hamman 177.06- 3367 Lester L. Elstad 168.03- 68.033368 3368 Hennepin County 92.001N 3369 Suburban Henn. County Relief Board 100.80-v- 3370 Mrs. Mary Hyer 188.25` 3371 Lawrence Etzel 262.951, 3372 Hugh Mengelkock 55.40- 5.403373 3373 Francis Mooney 87.80- 3374 Leo D. Elwell 41.40- .4,02 .09 Orders No. 3306/3332 and 3333/3344 above were issued for payment. Motion by Stark seconded by Putnam carried to adjourn to the October 17 meeting. Mayor Attest:64XC;<?ke4Lr Cler 1