Loading...
02-06-51 City Council Minutes118 February 6, 1951 The Village Council of the Village of Golden Valley, Minnesota, met in remlar session in the Village Hall in said Village on February 6, 1951, at 7:00 P.M. The following members were present: Pinch, Putnam, Reiss, Stark, Stasel, and the following were absent: none. Minutes of the January 16 meeting were read. Motion by Reiss seconded by Stark carried to approve the minutes as read. Motion by Reiss seconded by Stark carried to approve the following bills in the amount of $3284.94:. 3649 Everett Frandsen 4112.30, 3650 Al McGinnis 124.1}0 - 3651 Glenn M. Rye 110.60 3652 Arno Denzin 115-50- 15.503653 3653 Patrick J. Loaney 122.70' 3654 Virgil McNabb 10.00' 3655 Donald Mullaney 89.00- 9.003656 3656 Walter Stover 6.25- 3657 Loren Hafterson 3-13- 3658 John R. Hill 3-13- 3659 Louis Terzich 169.20- 3660 Mary Raymond 77-2-4- 3661 Federal Reserve Bank 190.10- 3662 Val. Bjornson, Treas. 38.9' 3663 Farnham Stationery 13,48') 3664 Standard Duplicators 14.55 3665 shell Oil co. 197.43 3666 Northern States Power Co. 36.95' 3667 N. W. Bell Telephone Co. 25.8o- 3668 Smith's Garage 15.20- 5.203669 3669 Standard Oil Co. 164.00 3670 Hennepin County 350.00, 3671 Ohio Chemical & Surgical Supply 2.25 , 3672 Thompson Lumber Co. 5.024° 3673 Hicklings Hardware 8.02- 3674 Landers Norblom Christenson Co. 3.970 3675 Minnesota Sand & Gravel Co. 117-02- 17.023676 367 Wm. H. Ziegler Co., Inc. 5-75- 3677 Northwest Tire Co. 124.81- 3678 Donald Clift, Treas. 115.23- 15.233679 3679 Williamson Stamp Co. 7.10- 3680 Harry Hamman 67.50 3681 Lester L. Elstad 88.38- 3682 Royal Typewriter Co., Inc. 145-00- 3683 Suburban Henn. County Relief 5.00- 3684 Stanley Mane 600.00 ,264. 4 1 1 Orders No. 3637/36.8 and 3619/3662 above were issued for payment. Motion by Putnam seconded by Reiss carried to approve the following license per application on file: 273 Minneapolis Park Board for Theodore mirth Chalet Oigarette license Motion by,Reiss seconded by Putnam carried to approve the gas main extension No. -62, per application on file. Motion by Reiss seconded by Putnam carried to approve installation of power poles per request of Northern States Power Company on file. Council reviewed the tentative specifications for a crawler tractor loader. Motion by Reiss seconded by Stark carried to approve the specifications and to authorize the advertisement for a tractor loader with bids to be opened at the February 20 meeting. Mr. T. R.' Skelly presented mountings of his plat which included all corrections suggested at the previous meeting. Motion by Pinch seconded by Heiss carried to approve the Skelly plat subject to the following conditions: 1. Certified check in the amount of $1000 be de- posited with the Village such check to cover the roads in the Skelly pla'Vas well as the Maki road. 2._ The roads in the Skelly plat and the Maki road will be completed in accordance with Village re- quirements prior to being turned over to the Village for maintenance. 3. A deed to be executed by Mr. Maki turning over that portion of the road from the Skelly plat to Sixth Avenue N., such road to be an exact extension of the Yosemite Avenue N. road in the Skelly plat. Building department reports for the month of January were presented showing the following totals: Building 16 permits Owners' valuation $259,400 Plumbing 17 permits Ownerst valuation 16,100 Electrical 36 permits Owners! valuation 7,285 Terzich relayed the verbal pertaining to the subdivision of request of Mr. Morgan Johnson a portion of Lot 9Z, Audi- tor's Subdivision 330. Council coni -purred that the present I'V�li ordinance on subdivision of property prevented the subdivision of a ninety foot lot to a lesser front width than its exist- ing ninety feet in that the present ordinance required a minimum of one hundred feet. Selling a portion of a ninety foot lot to another owner would then make the lot unbuildable even though its width could be seventy-five feet or more be- cause it would be in violation of the present ordinance on the subdivision of properties. The Council instructed Ter- zich to forward a registered letter to Mr. C. H. Johnson inforAiht him of the results that would occur should he sell a portion of his property to Mr. Morgan Johnson. Letter of February 5 was read in which Mr. Frank J. Hickling tendered his resignation as civil defense director for the Village. The Mayor indicated his acceptance of the resignation due to Mr. Hicklingts poor health and said that a successor would be named at the next meeting. The Council discussed the establishment of an hourly fee for fire marshall work in the Village and data from other communities was presented. Motion by Putnam seconded by Reiss carried to establish the fire marshall rate of pay at $1.50 per hour with the total payment for such inspection service not to exceed the budget limitation of $150.00 for the year; to request that quarterly reports on the inspection work be presented to the Council; and to request the fire chief to appoint two men to serve as fire marshalls in order that the Council may confirm the rate of pay for them. The setting of salaries for the year 1951 was postponed to the February 20 meeting in order that the Council may have time to receive copies of the proposed personnel ordinance. Motion by Putnam seconded by Stark carried to adjourn to the February 20 meeting. 0 Magor ` =' T