Loading...
03-06-51 City Council MinutesIm March 6, 1951 The Village Council of the Village of Golden Valley, Minnesota, met in regular session in the Village Hall in said Village on March 6, 1951, at 7:30 otelock p.m. The following members were present: Pinch, Putnam, Reiss, Stark and Stasel, and the following were absent: none. Minutes,of the February 20 meeting were read. Motion by Reiss seconded by Putnam carried to approve the minutes as read. Trustee Reiss offered the following resolution and moved its adoption: WHEREAS, the Village Council of the Village of Golden Valley, Hennepin County, 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 forfeit- ure of lands to the State for non-payment of taxes, which said list has been designated as List 323-C, February 13s 1951; and., 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; NOW,, 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 Commis- sioners of each parcel of land described in said list as non -conservation land be and the same is hereby approved. -The question was on the adoption of the resolution and the -roll being called, there were 5 YEAS and 0 NAYS, as follows: Pinch, Putnam, Reiss, Stark and Stasel - Yea. Resolution adopted. ATTEST: Clerk of Presi en of Village Council THE VILLAGE OF GOLDEN VALLEY THE VILLAGE OF GOLDEN VALLEY Motion by Putnam, seconded by Reiss, carried, to approve the transfer of the off -sale liquor license issued to Sadie Shapiro from. 3924 Olson Highway to the neer building located at 3940 Olson Highway in accordance with her request of February 2 and the letter of March 6 from the Standard Acci- dent Insurance Company consenting to the change in location of business for the above licensee and stating that the bond shall be and remain in full force and effect. The village attorney presented the L. Z. Carlson corporate bond covering the construction of Regent Avenue and the western part of Triton Drive as a replacement for the former surety bond, said bond being transmitted from Mr. Lawrence Olson, attorney for Mr. Cah1son. The Carlson corporate bond covers the same points as the former surety bond. Motion by Pinch seconded by Reiss carried to accept the Carlson corporate bond as a replacement of the surety bond and to place such bond on file. It was also agreed to leave the date of comple- tion open for the time being, with the knowledge that the Council can order the construction of these streets at any time in the future it deems necessary. The village attorney presented a release on the Crosby case, such release being presented at the request of Mr. Arthur Nelson, attorney in behalf of the Crosby's. Motion by Reiss seconded by Pinch carried to accept the release covering the Crosby case and to place such release on file. Motion by Pinch seconded by Stark carried authorizing Terzich to post all blacktopped roads in the village with 3 -ton axel weight signs whenever it is deemed necessary, such signs to remain in force until May 15 or later, as may be determined by Terzich. Motion by Putnam seconded by Reiss carried to renew the Workments Compensation and Employerts Liability Policy pre- sented by Hardware Mutuals Casualty Company policy No. 1040531 such policy to expire March 17, 1952, in the amount of $371.99 advance premium. Building department reports for the month of February were presented showing the following totals: Building 12 permits Ownerstvaluation $209,900 Plumbing 17 permits Ownerstvaluation 19,050 Electrical 29 permits Ownerstvaluation 4,180 The Mayor stated that this was the time and place for the opening and consideration of bids for one crawler shovel loader per advertisement placed in the North Hennepin Post dated February 22, 1951. The following bids were opened and considered: Wm. H. Ziegler Co., Inc. 1 - Caterpillar D4, modified, equipped with Model HTS.}. Hydraulic Traxcavator with ll cubic yard bucket...Price f.o.b. Golden Valley - $9600. Motion by Pinch seconded by Stark carried to accept the Ziegler bid for 09600 and to accept the following optional equipment as listed in their bid: i5" flat center tracks - $140, crank case guard - $75.75, electric starter - $216.00, making the total price $10,031.75. Mr. B. Markham of Glendale Addition requested tentative approval from the Council on proposed actions in Glendale prior to completing a petition for the blacktopping of the streets. The requast was asfollows: a 75' turn -around easement be given to the Village on parts of Lots 13 and 14, Bloel.� 4; Glendale Incorporated would construct the turn- around in accordance with the village engineer's requirements and complete grading from the turn -around to Chatelain Ter- race; the blacktopping of the turn -around would be included in the petition for the blacktopping of the other streets; a survey of the turn -around would be made, the cost to be paid by Glendale Incorporated; and request that the Council vacate that portion of Natchez Avenue N. from the turn -around souther- ly to the northern edge of Loring Lane. Mr. George Minder was present and presented a letter dated March 1 addressed to him from Mr. Markham outlining the above request and also includ- ing Glendale incorporated's promise to construct the turn- around and to regrade Natchez Avenue from the turn -around northerly to Chatelain Terrace. Motion by Reiss seconded by Stark carried to grant tentative approval to the request as presented by Mr. Markham and as generally approved by the village engineer. It was also requested that this matter be referred to the Planning Commission for their study and recom- mendation. Mrs. Anna Held Etzler requested a reduction in the special assessment on Lot 6, Block 2, Spring Green, due to the unusual topography of the lot which reduces its salability. The matter was referred to Pinch and Terzich to view the lot in question and to report their findings to the Council. The Council al,ao instructed Terzich to write a letter to Mrs. Etzler stating that the blacktopping of Colonial Drive would be completed this year in accordance with a contract approved last summer. The Council considered salaries of the various village employees. A telegram was read from Parker Nolan, business representative, informing the Council that employees were members of Local 224 AFSC&ME and requesting a meeting for salary negotiations. Motion by Stark seconded by Putnam car- ried tananimously to increase the salaries as follows: Chief McGinnis from $280 to $297 per month; Officer.Frandsen from $250 to 0275 per month; Officer Rye from 245 to $254 per month; road foreman Patrick Loaney from $275 to $302 per month; assistant road foreman Arno Denzin from $270 to 297 per month; Donald Mullaney, truck driver -laborer, from 41.25 to $1.1.4.1 per hour; Marg Raymond, office, village to pay monthly salary of $175 and water commission to pay $26 per month; persons employed as truck drivers 01.41 per hour; other casual labor will remain at $1.25 per hour; such salaries shall be retroactive. to January 1. Further study is to be given bhe fringe benefits outlined in the proposed model ordinance, with a discussion to be held on these points at the March 20 meeting. Quit claim deed was presented by Mr. Robert Ewald dedi- cating a portion of a road presently known as Ridgeway Road to the village. Motion by Pinch seconded by Putnam carried to refer the deed to Terzich for further check and to have the county surveyorts office check the accuracy of.the deed and the location of the road on the ground. Motion by Pinch seconded by Reiss carried to appoint Mrs. Kenneth Rahn as a member of the Vater Commission from March 2, 1951 to March 2, 1954 - Railroad and Warehouse Commission Order No. M-3293 was read granting an indeterminate permit to the Northwestern Bell Telephone Company to operate a telephone exchange in the Village of Golden Valley. Report dated February 2 from the Minnesota Health Depart- ment was read pertaining to the investigation of the water supply in Delphian Heights. The report was placed on file. Letter dated March 1 from the Suburban Building Depart- ment Administrators was read outlining the aims of this suburban group in preparing uniform building codes, fees and other regulations. The Council indicated its agreement with the aims outlined in the letter. Letter of February 21 was read from the Suburban Sanita- tion Service outlining their garbage and rubbish disposal system. The Council requested Terzich to make further in- quiry and to obtain more detail on their proposed system. Letter was read from Mid -Continent Regional Park and Recreation Conference on the spring meeting to be held in Faribault on March 30 and 31. The Council indicated it would.;help pay some expenses for the park board members should they care to attend. s� Trustee Putnam introduced the following resolution and "the motion for its adoption was seconded by Trustee Pinch; WHEREAS the Village of Golden Valley no longer has use for municipal purposes the following described property: . All that part of the Northwest Quarter of Section 300 Township 29, Range 24, bounded on the North by a line parallel with and 1054 feet South of the North line of said Northwest Quarter, and on the South by a line parallel with and 1154 feet South of the North line of said Northwest Quarter, and lying East of a line drawn parallel with and 25 feet East of a line described as follows, to wit: Commencing at a point 1054 feet South of the North line of said Northwest Quarter and 393.93 feet 'West of the East line of said Northwest Quarter, thence Southerly in a straight line to a point 1154 feet South of the North line.of said Northwest Quarter and 381.86 feet West of the #fast line of said Northwest Quarter and there terminating. and in order to establish a proper setback line for construc- tion on Ottawa Avenue in the Village. Now therefore be it resolved by the Village Council of the Village of Golden Valley that the above described tract of land shall be conveyed to Ralph R. Isaacson and Dorothy R. Isaacson, husband and wife, and the proper officers of the Village are hereby instructed to execute a quit claim deed to the said Ralph R. Isaacson and Dorothy R. Isaacson, husband and wife, to convey said premises to said parties. And be it further resolved that the Village Council of the Village of Golden Valley hereby accepts a quit claim deed from Ralph R. Isaacson and Dorothy R. Isaacson, husband and wife, to the following described premises: All that part of the Northwest Quarter of Section 30, Township 29, Range 240 bounded on the North by a line parallel with and 1054 feet South of the North line of said Northwest Quarter, and on the South by a line parallel with and 1154 feet South of the North line of said Northwest Quarter, and lying West of a line drawn parallel with and 25 feet East of a line described as follows, to wit: Conmencing at a point 1054 feet South of the North line of said Northwest Quarter and 393.93 feet West of the East line of said Northwest Quarter, thence Southerly in a straight line to a point 1154 feet South of the North line of said Northwest Quarter and 381.86 feet West of the East line of said Northwest Quarter and there terminating. and instructs its Village Attorney to file said quit claim deed. Upon vote being taken for the foregoing resolution, 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. Trustee Putnam introduced the following. resolution and the motion for its adoption was seconded by Trustee Pinch: WHEREAS the Village of Golden Valley no longer has use for municipal purposes for the following described property: 130 Motion by Pinch seconded by Reiss carried to approve the following bills in the total amount of $4395.15: 3708 Everett Frandsen 112.30, 3709 Al McGinnis 124.40- 3710 Glenn M. Rye lio.60- 3711 Leonard Bies 15-00- 5.003712 3712 Arno Denzin 115-50- 3713 John Ellis 8.75' 3714 Patrick J. Loaney 122.70 3715 Eugene Thotland 4.00- 3716 Mary Raymond 50.60- 0.603717 3717 Louis Terzich 169.20- 3718 Federal Reserve Bank 199.80- 3719 Val. Bjornson, Treas. 42.43- 3720 Virgil McNabb 37-13- 3721 A. G. Stasel 75.00- 3722 Ralph R. Stark 75.00® Hans Reiss 75.00` 3723 W. E. Pinch ;'151:00- 3725 Post Publishing Co. 17.20- .7.203726 3726 John F. Enghauser 9.00- 3727 Bert D. Putnam 75.00" 3728 C. W. Bryan 105-00-- 3729 Stanley D. Kane 225-00- 25.003730 3730 Northern States Power Co. 34-30- 3731 N. W. Bell Telephone Co. 11.90- -3732 Minnesota Sand & Gravel Co. 7.44, 3733 Standard Oil Company 48.33 3734 W. E. Lahr Company 6. oo- 3735 Minnesota FWD Company 56.34- 3736 Rosenwald -Cooper, Inc. 37-00- 3737 Minnetonka Mfg. Company 63.55- 3738 Hicklings Hardware 9.93- 3739 Hardware Mutuals 371.99` 3740 Harry Hamman 70.68- 0.683741 3741 Lester Elstad 66.27- 3742 Suburban Hennepin Co. Relief Bd. 5.00' 3743 Northwestern National Bank 1267.25- 3744 Northwestern National Bank 6- 495.56° W3_95-15 Orders No. 3696/3707 and 3708/3720 above were issued for payment. Motion by Pinch seconded by Putnam carried to commend the street department for its snow removal operations during the first weekend in March and to request that Terzich so inform the employees. Motion by Reiss seconded by Putnam -carried to adjourn to the March 20 meeting. / Mayor At t e s.�-.-.� Clerk 1