Loading...
02-21-52 City Council MinutesRC February 21, 1952 A regular meeting of the Village Council of the Village of Golden Valley, Minnesota, was duly held at the Village 21, 1952, at 7:30 o'clock Hall in said Village on February P.M. This meeting had been postponed from February 19 be- cause of blizzard conditions existing on the 19th. The following members were present: Pinch, Putnam, Stark and Stasel, and the following were absent: Reiss. Motion by Pinch seconded by Stark carried to approve the minutes of the February 5 meeting as read. The Mayor announced that this was the time and place to of for a public hearing on the request made rezone part Government Lot 4, Section 41 Township 117, Range 21, in accordance with the notice of public hearing as published in the North Hennepin Post on January 31, 1952. Affidavit the of hearing was presented. of publication for notice public Lyle Murray of Associated Contractors spoke in favor of the rezoning and indicated his intentions of constructing a on of the property to be rezoned. large woodworking shop part No one appeared in opposition to the rezoning. Motion by Putnam seconded by Stark carried to give a first reading to "AN ORDINANCE AMENDING THE ZONING ORDINANCE BY ESTABLISH- ING A CERTAIN COMMERCIAL DISTRICT." A first reading was given to the ordinance. Due to several inconsistencies in the application for an off -sale liquor license by Golden Valley Off -Sale, Inc., new appli- which was previously acted on by the Council, a cation and bond were requested for presentation. Upon presentation of the new application and bond, motion by the granting Pinch, seconded by Stark, carried, to approve -sale liquor license to GoldenValley Off -Sale, Inc., of an off 7709 Golden Valley Road, per application and bond on file, subject to signing by the fire and police chiefs and ap- proval of the Liquor Control Commissioner. 12 Golden Valley Off -Sale Liquor Inc. Off -sale liquor Trustee Stark offered the following resolution: BE IT RESOLVED, That the contract submitted by the Sub- urban Hennepin County Relief Board of the County of Hennepin in the for the administration and supervision of poor relief Village of Golden Valley be accepted and approved: and BE IT FURTHER RESOLVED, That the proper officers of said Village of Golden Valley be directed to execute said con- to return one of said tract in duplicate and when executed contracts to the Suburban Hennepin County Relief Board. 51 The question was on the adoption of the resolution and the roll being called there were 4 yeas and 0 nays, as follows: Pinch, Putnam, Stark, Stasel, all yea. And so the resolution was adopted. Harry Hamman, plumbing inspector, explained various recommendations to the Council pertaining to better control of plumbing installations. It was indicated that some of the recommendations would be incorporated in an amendment to the plumbing ordinance. Council referred the recommenda- tions to the village attorney for preparation of an ordinance incorporating several of the inspector►s recommendations. Trustee Stark was excused from the meeting. Mr. Viggo Olsen presented will letters, court order and deed to the Olsen property being acquired by the village for gravel pit purposes. He also deposited $15.40 with the village attorney for purchase and placement of revenue stamps on the deed. The attorney reported that all legal matters pertaining to purchase of the property were in proper order. Motion by Putnam seconded by Pinch carried that the Agal documents presented be accepted and that they be recorded by the attorney, and that the balance of $13,500 be paid to Mr. Olsen. Motion by Pinch seconded by Putnam carried to reappoint Herbert Lang to a three-year term as 'dater Commissioner effective March 2, 1952, and expiring March 2, 1955• The Council considered the resolution submitted by the committee for the Hennepin County Nursing Association per- taining to the proportionate share to be paid by the Village of Golden Valley. Mr. Putnam offered the following resolu- tion: WHEREAS: Pursuant to Sections 145.08 and 145.12 Minne- sota laws of 1949 as amended, provisions were made for the establishment of a public health nursing district in that portion of Hennepin County outside of the City of Minneapolis. WHEREAS: On January 4, 1952 the representatives of a number of towns, villages and cities of rural Hennepin County in a meeting at Robbinsdale, Minnesota, established a public health nursing district pursuant to Sections 145.08 and 145.12, laws of 1949 as amended, and proceeded to elect a Committee as provided for in this act to administer the af- fairs of such District. Now, therefore, be it resolved by the governing body of the Village of Golden Valley that this political subdivision be included in the public health nursing district of rural Hennepin County as organized on January 4, 1952, and that it participate in the benefits thereof, and agrees to support on an apportionment basis its pro rata share of the cost of 52 the administration of such district. Provided, however, that this cost shall not exceed, in any one year, thirty- seven cents per capita on the b alis of the official 1950 Federal census. Provided, further, that this agreement is to apply for the balance of 1952 only. The motion for the adoption of the resolution was seconded by Pinch and there were 4 yeas and 0 nays. Pinch, Putnam, Stark, Stasel - Yea. It was also indicated by the Council that a letter from the administrative assis- tant be forwarded pointing out the fact that; inasmuch as this operation was the first one of its kind, the effective- ness of the program for the current year would in large measure determine the future cooperation that will be given by the various communities participating in this program. Mr. Alvin Pankonie was present and stated that he would accept the 4'?'150 offered by the Village Council at the pre- vious meeting towards the purchase of a triangular parcel of land on the western end of his property, such tract measuring approximately 66 ft. wide and 32 ft. in depth at the eastern side. Mr. Pankonie alsoindicated that the large oak tree which would be on the property being ac- quired by the Village should be retained. The Council indicated it had no intention or could see no necessity for removing the tree at the present time. Motion by Putnam seconded by Pinch carried that the Village pay Mr. Pankonie $150 net for the property in question, and that the Village supply the description and deed and bring all papers per- taining to the property up to date, with payment to be made upon acceptance of the deed. Terzich reported on his check of the petition received for the blacktopping of Plymouth Avenue west of Hampshire Avenue. It was indicated that 65.9° of the front footage was signed for. The petition was referred to the village engineer for preliminary study and report. Letter dated February 6 from Einar Lee resigning as assessor effective immediately was read to the Council. Reason for the resignation was given as ill health. Motion by Pinch seconded by Putnam carried to accept Mr. Leets resignation with regrets. The Council indicated it would discuss the matter of salaries for the police and road departments at the March 4 meeting. Motion by Putnam seconded by Pinch carried to approve the following bills in the amount of $15,383.55: 4551 Everett Frandsen 4552 Al McGinnis 4553 Alois J. Stein 123.66- 132-78 132.42 1 u 1 4554 Arno Denzin 140.78~ 4555 Donald Mullaney 14.69 , 4556 Marvin Schuller 121.10-,, 4557 Joseph Silitz 24-37 A 4558 Mary Raymond 85 88 , 4559 Louis Terzich 206.20-\ 4560 Viggo Olsen 13,500.00-\ 4561 Farnham Stationery 2.80' 4562 Louis Terzich; Petty Cash 33.73 M 4563 Post Publishing Co. 9.60'^ 4564 Miller -Davis Co. 2.73 � 4565 Standard Oil Co. 73.15 ^ 4566 Modern Window Shade Co. 167.83 , 4567 W. E. Lahr Company 1-50-, 4568 Shell Oil Company 74-15- 4569 North Western -Hanna Fuel Co. 95.28 4570 B. A. Shuttleworth 44.31-\ 4571 Minnesota Sand & Gravel Co. 36.88-\ 4572 Lyle K. Larsen 163.61-k 4573 Wm. H. Ziegler Co., Inc. 100.00. 4574 Northwestern Tire Co. 85.26, 4575 Rosenwald -Cooper, Inc. 10.8 .. 15.,3U-37 [G 1 Orders No. 4524/4550 and 4551/4560 above were issued for payment. Motion by Putnam seconded to the March 4 meeting. by Pinch carried to adjourn ayor Attest: G��✓ Clerk 53