Loading...
11-20-51 City Council Minutes21 November 20, 1951 Pursuant to due call and notice thereof, a regular meet- ing of the Village Council of the Village of Golden Valley, Minnesota, was held at the Village Hall in said Village on Tuesday, the 20th day of November, 1951, at 7:30 otclock P.M. The following members were present: Pinch, Putnam, Stasel, and the following were absent: Reiss, Stark. Motion by Pinch seconded by Putnam carried to approve the minutes of the November 6 meeting as read. Jack Liemandt, 8 June Avenue N., requested placement of a culvert under June Avenue towards the west for better drainage of the area on the south side of his home. After considerable discussion, Council agreed to postpone action until spring to study the matter further at that time. Mr. E. E. Crowl presented the final mounting for the Merribee Hills Addition on Noble Avenue. A bond in the amount of $2700 to guarantee completion of roads and other matters was presented and approved by the attorney. Motion by Pinch seconded by Putnam carried to grant final approval to the Merribee Hills Addition plat, subject to the addition of utility easements and rounding of corner lots on Noble Avenue; and to authorize the Mayor and Clerk to sign the mounting and to accept the $2700 bond for proper completion of roads and other subdivision requirements. Planning Commission letter of November 15 was read. On item 1, motion by Putnam seconded by Pinch carried to confirm the Planning Commission recommendation to grant waiver of the side line requirement to C. A Hendrix, 1425 Alpine Pass, in order that an attached garage may be constructed 7 ft. from the north side lot line. On item 2, motion by Putnam seconded by Pinch carried to confirm the Planning CommissionIs recommendation to grant the request of Wayne Gendreau to construct a dwelling on Lot 1, Block 1, Delphian Heights Third Unit 21 ft. from the north lot line, with a 35 ft. setback on Parkview Boulevard. The waiver from the north lot line would allow construction of the dwelling in line with the house on the adjoining lot to the west. On item 3, motion by Pinch seconded by Putnam car- ried to confirm the Planning Commissionts recommendation to grant the request of E. J. Paquette to construct a dwell- ing on Lot 15, Block 4, Delphian Heights, so thatthe house will be 15 ft. from the west lot line, with the house facing westerly. This request was granted subject to Mr. Paquette's obtaining signatures of approval from the four adjoining property owners on Zenith Avenue from Vista Drive to Glenwood - Camden Parkway. Items 4, 5, and 6 were read, but no action by the Council was necessary. 22 Application for off -sale intoxicating liquor license by Golden Valley Off -Sale, Inc. was presented and reviewed. Request was for an off -sale license to be located in the basement of "The Point" building. Motion by Putnam seconded by Pinch carried to approve the granting of the off -sale liquor license to Golden Valley Off -Sale Inc. subject to approval of the application forms by the fire and police chiefs. Golden Valley Off -Sale Liquor Inc. Off -sale liquor Mr. Melvin Rockler presented plans for remodelling the basement at "The Point" for an off -sale liquor store. Motion by Pinch seconded by Putnam carried to approve plans for the remodelling of "The Point" basement, subject to compliance with federal, local and other requirements. Letter of November 7 was read from Robbinsdale City Clerk regarding a meeting to be held on November 28 in re- gard to establishment of a dog pound and hiring a dog catcher for suburban areas. After discussion, Council designated Putnam and Terzich to attend the meeting. Motion by Pinch seconded by Putnam carried that the next regular meeting of the Village Council be held on Wednesday, December 5, 1951, 7:30 o'clock p.m., inasmuch as the annual village election will be held on Tuesday, December 4 - Motion by Pinch seconded by Putnam carried to approve the bond of Dorothy Evers as secretary of the Golden Valley Water Department, subject to the signing of oath and authorization. Motion by Putnam seconded by Pinch carried to approve the request of the Northwestern Bell Telephone Co. to place anchors and buried cable on the south side of Plymouth Avenue at the bridge over Bassett's Creek, subject to the approval of the Minneapolis Park Board. Mr. Pinch gave a summary of the police reports for the second half of October. Council discussed the advisability of drawing up an ordinance to specify minimum distances for the location of cesspools from side and front property lines. Motion by Pinch seconded by Putnam carried instructing the attorney to prepare an ordinance to establish minimum distances of 15 ft. from the side lot line and 10 ft. from the front lot line in placement of cesspools and drain fields. Letter of September 24 from John Clift, treasurer of Westview School, was read on plowing snow at the three churches where classroom space is being used. Motion by Pinch seconded by Putnam carried to have the village snow- plow crews plow snow at Golden Valley Methodist Church, Calvary Lutheran Church and Golden Valley Lutheran Church in order to allow the school buses to pick up and discharge pupils off of the travelled highways. The Village Clerk presented the proposed assessment roll for Street Improvement No. 15, as prepared by him with the assistance of the engineer heretofore employed in connection with said improvement, in accordance with the instructions of this Council, which assessment roll was examined, approved and ordered placed on file and open to public inspection in the office of the Clerk. Member Pinch introduced the following resolution and moved its adoption: RESOLUTION PROVIDING FOR HEARING ON ASSESSMENTS FOR STREET IMPROVEMENT NO. 15 BE IT RESOLVED by the Village Council of the Village of Golden Valley, Minnesota, as follows: 1. The assessment roll heretofore prepared by the Clerk and the engineer for Street Improvement No. 15, and now on file in the office of said Clerk, is hereby approved as the proposed assessments for said improvement, and this Council shall meet at the time and place indicated in the notice set forth in paragraph 2 hereof for the purpose of passing upon said assessments and hearing all objections thereto. 2. The Village Clerk is hereby authorized and directed to cause notice of said meeting to be published in The North Hennepin Post, the official newspaper of the Village, at least thirty days before the date of said meeting, which notice shall be in substantially the following form: NOTICE OF HEARING ON ASSESSMENTS FOR STREET IMPROVEMENT NO. 15 NOTICE IS HEREBY GIVEN that the Village Council of the Village of Golden Valley, Minnesota, will meet at the Village Hall in said Village on January 15, 1952, at 7:30 o'clock P.M., to 'near and pass upon all objections, if any, to the proposed assessments in respect of Street Improvement No. 15. The proposed assessment roll is now on file and open to public inspection by all persons interested, in the office of the Village Clerk. Each of said assessments will be payable, unless prepaid, in 10 equal consecutive annual installments, the first of such installments to be payable with general taxes for the year 1952, collectible with such taxes during the year 1953• The first installment will be 24 payable with interest at the rate of 5% per annum on the entire assessment from the date of the resolution levying said assessments to August 15, 1953, and each subsequent installment will be payable with one year's interest at said rate on all unpaid installments. The general nature of Street Improvement No. 15 is as follows: Improving the streets described below by changing and establishing the grade thereof, opening, widening, grading and gravelling and making such changes in the drainage of surface waters as may be found necessary and the installation of bridges where necessary, in accor- dance with and as more fully described in plans and speci- fications for said Improvement, on file in the office of the Village Clerk. DESCRIPTION OF STREETS: Lots Number 26, 27, 28, 29, 30, 311 321 33, 341 35, 36, and 37, Auditorts Subdivision Number 361, State of Minnesota, County of Hennepin, according to the map and plat thereof on file and of record in the office of the Register of Deeds in and for said County. The area proposed to be assessed in respect of said im- provement will include all property abutting and fronting on the streets described above. Dated: November 20, 1951. BY ORDER OF THE VILLAGE COUNCIL Village Clerk Golden Valley, Minnesota 3. Each and all of the terms and provisions of said form of notice are hereby adopted as the terms and conditions by which this Council shall be governed in hearing and pass- ing upon objections to said assessments, as fully as though the same were separately set forth and resolved herein. The motion for the adoption of the foregoing resolution was duly seconded by Member Putnam, and upon vote being taken thereon, the following voted in favor thereof: Pinch, Putnam, Stasel, and the following voted against the same: none, whereupon said resolution was declared duly passed and adopted. Letter of November 7 from L. P. Zimmerman, county engineer, pertaining to County Ditch No. 18 was read. Letter suggested that Robbinsdale, Crystal and Golden Valley con- sider the problem as a joint matter. Motion by Pinch, seconded by Putnam carried to refer the matter to Putnam for discussion with Robbinsdale and Crystal officals and to report at the December 5. meeting. 24A n Motion by Pinch seconded by election officials Putnam carried to appoint for the Village election the following to -be held on December 4, 1951: Election District No. 1 - Mrs. Mrs. Elva Farr C. T. Fournier Mrs. Elizabeth Glorvick Mrs. Roy Johnson Mrs. Lillian Turgeon Election District No. 2 - Mrs. Mrs. InezKullberg Mrs. Mayfred Moore Mrs. Ethelyn Socher Mrs. Astred SufficOol Election District No. 3 - Mrs. Dorothy Evers Maxine J. Gullingsrud Mrs. Mrs. Irene Hafterson Mrs. Violet D. parson Mrs. Helen C. Schreiner n 1 LJ 1 Letter dated November 14 from the Hennepin County Tuber- culosis Association was read pertaining to a Golden Valley allotment towards rural nursing service. Council referred the matter to Reiss for further study and report at the December 52 1951, meeting. Letter was read dated October 19 from the County Auditor pertaining to rural assessments. Council requested that copies of the letter be made by the administrative assis- tant and mailed to all Council members for further study and discussion at the next meeting. Motion by Pinch seconded by Putnam carried to approve the following bills in the total amount of $3469.93: 4304 Everett Frandsen 0115.50" 4305 Al McGinnis 123.66) 4306 Glenn Rye 118.92. 4307 Alois J. Stein 121.92 5 4308 Arno Denzin 126.o6-,, 4309 Donald Mullaney 91.96 4310 Marvin Schuller 114.39 4311 Joseph Silitz 84.58 4312 Mary Raymond 76.28 4313 Louis Terzich 167.90 4314 Einar Lee 27.60--, 4315 Shell Oil Company 236.40 A 4316 Harry Swanson 112-50- 4317 Sterling Sign Co. 67.00 4318 Wm. R. Johnson Motor Co. 47.00 4319 Hanover Tool Sales Co. 15-70, 4320 Flittie Sand & Gravel Co. 329.11" 4321 Tel-E-Lect Products, Inc. 2.00. 4322 Wm. H. Ziegler Co. 100.00L, 4323 Graybar Electric Co., Inc. 21.79 4324 Henry Ford Co. 40.25 , 4325 Jay W. Craig Co. 454.41 4326 Stanley D. Kane 8- 43469.93 Orders No. 4281/4303 and 4304/4313 above were issued for payment. Motion by Pinch seconded by Putnam to adjourn to the December 5 meeting. k Mayor Attest: Clerk 25