Loading...
04-03-51 City Council MinutesTrunk Highway No. 55 within.the corporate limits of said Village-ofGolden Valley as shown upon the plans hereto at- tached, and WHEREAS, In the furtherance of the public well being and safety it is desirable and necessary to eliminate traffic hazards by eliminating any encroachments whatsoever includ- ing gas pumps or gas stations or billboards or other struc- tures of any kind whatsoever, now or hereafter existing in or upon the said Trunk Highway right of way, and WHEREAS, Said Commissioner of Highways desires, in'the interest of public safety, that all parking of vehicles on said Trunk Highway be parallel with the curb and at least 20 feet from any crosswalk at all public streets intersecting said Trunk Highway within the corporate limits of said Vil lage, and WHEREAS, It is to the best interests of said Village that all parking of vehicles be parallel to the curb; NOW, THEREFORE, BE IT RESOLVED, That said plans and specifications for the construction:,: reconstruction and im- provement of said Trunk Highway through said Village, be and the same hereby are approved, and said Village hereby consents to the change in grade of the streets along which said Trunk Highway passes, As shown in said plans, and BE IT FURTHER, RESOLVED, That said Village does hereby agree and covenant that it will never permit or suffer, with- in its corporate limits, any encroachment of any kind whatso- ever, including curb gas pumps and gas stations, billboards - or other structures of any kind whatsoever, upon the right of way of Trunk Highway No. 55 as shown on said plans and that to the above end said Village hereby agrees that it will never issue any license, permit, or grant, or give any leave or liberty or any other consent ;bf whatever form for the con- struction or maintenance of any encroachment whatsoever, in- cluding curb gas pumps and gas stations, billboards or other structures of any kind whatsoever, upon said right of way; and that said Village will cooperate insofar as possible to eliminate existing encroachments constituting traffic hazards and will further take any necessary action to eliminate any encroachment that may hereafter exist on said Trunk Highway right of way, and BE IT FURTHER RESOLVED, That said Village does hereby agree to require the parking.of all vehicles on said Trunk Highway to be parallel with the curb and at least 20 feet from any crosswalks on all public streets intersecting said Trunk Highway within the corporate limits of said Village. Dated at Golden Valley, Minnesota, this 3rd day of April, 1951, VILLAGE OF GOLDEN VALLEY By Mayor Attest Clerk 1 1 11 1 138 listing all violations which have not been completely taken care of up to the present time and stating that if these violations are not remedied to the satisfaction of the fire marshall and building inspector at an inspection to be made on April 28 Mr. Tomcheck is to appear at the May 1 meeting of the Council to show cause why all licenses issued to The Bowery should not be revoked. Motion by Reiss seconded by Putnam carried to grant extra compensation in the total amount of 040.00.each to Pat Loaney and Arno Denzin in recognition of meritorious service rendered during the heavy snows during the past winter season which required a lar e.number of overtime hours, and to grant Arno Denzin a 85.00 per month merit in- crease effective April 1, making his total salary $302.00 per month. The Mayor appointed Dr. Alton Olson as health officer for the Village of Golden Valley for the remainder of 1951. Motion by Reiss seconded by Pinch carried to confirm the Mayor's appointment of Dr. Olson. Letter of February 14 from the Planning Commission was read indicating the desirability of revising present ordi- nances to prevent construction of substandard homes or mass construction of low cost prefabricated dwellings in un- desirable areas. Council concurred in requesting that the Planning Commission give further thought to this matter and make definite recommendations which could be.incorporated in an ordinance. Motion by Putnam seconded by Reiss carried to transfer $403.69 from Street Improvement No. 2 Fund to the P.I.R. Fund to repay the.amount borrowed at the December.19, 1950 meeting. Motion by Reiss seconded by Pinch carried to contribute $25.00 to the Hennepin County Agricultural Society. Motion by Reiss seconded by Pinch carried to approve the following bills in the amount of $2515.35: 3769 Everett Frandsen 122.70,® 3770 Al McGinnis 131-50 3771 Glenn M. Rye 119.22- 19.22a3772 3772 Arno Denzin 125-56- 25.56-3773 3773 Patrick J. Loaney 134-00- 3774 Virgil McNabb 47.94- 3775 Donald Mullaney 113.44- 3776 LeRoy Schuller 24.68- 4.68-3777 3777 Marvin Schuller 35.25. 3778 Mary Raymond 68.o0, 3779 Louis Terzich 169.20", 3780 Federal Reserve Bank 263.30 3781 Val. B jornson, Treas.. 45.40 Lee Avenue North between Culver Road and 34th Avenue North. Kyle Avenue North between Culver Road and 34th Avenue North. 34th Avenue North between Noble Avenue North and Kyle Avenue North. Adell Avenue North between Noble Avenue North and Kyle Avenue North. Elmdale Road between Noble Avenue North and Kyle Avenue North. Culver Road between Noble Avenue North and Kyle Avenue North. Cross Lane between Lee Avenue North and Major Avenue North. Noble Avenue North between Culver Road and 34th Avenue North, for surface drainage only. Dated April 3, 1951 - Mayor Attest: Clerk The motion for the adoption of the foregoing resolution was duly seconded by Member Reiss and upon vote being taken thereon the following members voted in favor thereof: Pinch, Putnam, Reiss, Stasel, and the following voted against the same: None, whereupon said resolution was declared duly passed and adopted, signed by the Mayor and his signature attested by the Clerk. The Village Clerk presented a petition for the construc- tion of a street improvement in the Village and an affidavit of the circulator of said petition attached thereto which were examined by the Council, approved and ordered filed. Member Finch introduced the following resolution and moved its adoption: RESOLUTION DETERMINING SUFFICIENCY OF PETITION FOR A STREET IMPROVM+I WT BE IT RESOLVED by the Village Council of the Village of Golden Valley, Minnesota, that the petition heretofore pre- eented. to this Council for the construction of an improvement in the Village located in the streets described below and consisting of establishing and changing the grade thereof, opening, grading and installing paving of bituminous or other suitable material in said streets, and making such changes in surface drainage as may be found necessary and providing wars and means for the disposal of surface water, and installing such curb and gutter as maybe found necessary, is hereby found, determined and declared to be signed by property owners as therein stated and to be in all respects sufficient under the provisions of Minnesota statutes 1949s Section 429.19• Description of Street: Natchez Avenue South from its intersection with Glen- wood Avenue southerly to its intersection with Circle Downs, all within the Village of Golden Valley. Dated ,April 3, 1951. Mayor Attest: er The motion for the adoption of the foregoing resolution was duly seconded by Member Reiss and upon vote being taken thereon the following members voted in -favor thereof: Finch, Putnam, Reiss, Stasel, and the following voted against the same: None, whereupon said resolution was declared duly passed and adopted, signed by the Mayor and his signature attested by the Clerk. The Village Clerk presenteda petition for the construc- tion of a street improvement in the Villaige and an affidavit of the circulator of said petition attached thereto which were examined by the Council, approved and ordered filed. Member Finch introduced the following resolution and moved its adoption: RESOLUTION DETERMINING SUFFICIENCY OF PETITION FOR A STREET IMPROVEKE T BE IT RESOLVED by the Village Council of the Village of Golden Valley, Minnesota, that the petition heretofore pre- sented to this Council for the construction of an improve- ment in the Village located in the streets described below and consisting of establishing and changing the grade thereof, opening, grading and installing paving of bituminous or other suitable material in said streets, and making such changes in surface drainage as may be found necessary and providing ways and means for the disposal of surface water, and installing such curb and gutter as may be found necessary, is hereby found, determined and declared to be signed by property owners as therein stated and to be in all respects sufficient under the provisions of Minnesota statutes 1949, Section 429.19. Description of Streets: North Manor Drive From its intersection with Zenith Avenue North, to its intersection with Xerxes Avenue North. Vista Drive from its intersection with Zenith Avenue North, to its intersection with Xerxes Avenue North. Xerxes Avenue North from its intersection with Glen- wood-Damden Parkway, to its intersection with Twenty- sixth Avenue North. Twenty-third Avenue North from its intersection with Zenith Avenue North, to Xerxes Avenue North. York Avenue North from its intersection with Twenty- third Avenue North, to its intersection with Vista Drive. Glenwood -Camden Parkway Service Road from its inter- section with Zenith Avenue North, to its intersection with Xerxes Avenue North. Dated April 3, 1951• Attest: C er The motion for the adoption of the foregoing resolution was duly seconded by Member Reiss and upon vote being taken thereon the following members voted in favor thereof: Pinch, Putnam, Reiss, Stasel, and the following voted against the same: None, whereupon said resolution was declared duly, passed and adopted, signed by the Mayor and his signature attested by the Clerk. Motion by Reiss seconded by Putnam carried to adjourn, to the April 17 meeting. Atte st • Clerk 1 1