Loading...
10-05-54 City Council MinutesREGULAR MEETING of the VILLAGE COUNCIL October 5, 1954 Pursuant to due call and notice thereof a regular meeting of the Village Council of the Village of Golden Valley, Hennepin County, Minnesota, was held in the Village Hall in said Tillage ons a ea dna �o cyto er, 19 at 7:30 o t clock P.M, rhViod .w�.,� follows g mem e"rs Y?i e `d j:!� oIclock P.M., Members Foss and Stark. The Mayor called the meeting to order at 7:37 otcloek P.M. MOVED by Rahn seconded by Bies carried that the minutes of the meeting held on September 21 and 27, 1954, be dispensed with and that said minutes be approved as submitted to each member of this Council prior to this meeting unless some member of the audience wishes them read. (The minutes were not read.) 1955 Budget: MOVED by Bies seconded by Rahn carried to adopt the 1955 Budget as presented by Member Rahn, and to instruct the administrative Assistant to enforce all provisions of said budget. MOVED by Bies seconded by Rahn carried that,the administrative .Assistant advise the County Auditor that the Village Council of the Village of Golden Valley requests the County Auditor to raise the sum of $129,442.00 through real and personal pro- perty taxes collectible in 1955, plus a levy of one mill for the Poor Fund and a levy of one-half mill for the Fire Depart- ment Relief Association. Public Heari#g Sanitary Sewer Laterals: The Village Clerk presented an affidavit showing publication of notice of public hearing on certain sanitary sewer lateral improvements described in a resolution relating thereto adopted by this Council on September 7, 1954. Said affidavit was examined, approved, and ordered placed on file in the office of the Village Clerk. The Mayor announced that the meeting was open for public hearing on said proposed improvements and all persons present who desired to do so were afforded opportunity to express their views thereon. No objections to the making of said improvement or to the levy of assessments to pay the cost thereof were made except as follows: Improvement No. lA, As Described in the .Affidavit of Publication: The Administrative Assistant pointed out the area included in Sanitary Sewer Lateral District No. lA on a large map, and stated that in his opinion this improvement came on a sufficient petition. Objector Objection None None Improvement No. 1B, As Described in the Affidavit of Publication: T e Administrative Assistant pointed out the area included in Sanitary Sewer Lateral District No. 1B on a large map, and stated that in his opinion this improvement came on a sufficient peitition. Objector None Objection None Improvement No. 1C, As Described in the Affidavit of Publication: The Administrative Assistant pointed out he area included in Sanitary Sewer Lateral District No. 1C and stated that in his opinion this improvement came on a sufficient petition. On question, said official stated that if all additions were included as shown on the large map, the petition was 441 sufficient, that persons residing in Noble Grove addition were 751 in favor, �ioodlawn Park, 651 in favor and Yale Garden Homes opposed the improvement. Objector Mr. Ralph Willard 4927 33rd Avenue North Mrs. Helen Linblad Baxter Mrs, Jennie Linblad 3249 Noble Avenue North Objection Mr. Willard presented a petition signed by a number of persons residing in Yale Garden Homes, objecting to the installation of sanitary sewer laterals. The Administrative Assistant presented and read a' letter from said persons received on.October 41 1954, objecting to the install- ation of sanitary sewer laterals. Said letter was ordered placed on on file in the office of the Village Clerk. Mr. Harry Mayeron, representative of the G. M. Orr Engineering Company, advised Mr. Willard and the Council that a sanitary sewer lateral followed the general route of Lowry Terrace and that if sanitary sewers were not installed in Yale Garden Homes at this time, the residents of the area would nonetheless pay an outlet charge of approximately x¢2.00 per front foot. It was further brought out that the Council policy of equalizing the cost .of sanitary sewers constructed in any one year, in any one sewer district, would beneAt the persons residing in Yale Garden Homes inasmuch as 34th Avenue was a boundary street. Improvement No. 1D, As Described in the Affidavit of Publication: The Administrative Assistant pointed out the area included in Sanitary Sewer Lateral District No. 1D and stated that it was composed of the property of the Glenwood Hills Hospital, and that Glenwood Hills Hospital had signed a petition in favor of, sanitary sewer laterals. 1 1 Objector Objection None None Improvement No. 1E, As Described in the Affidavit of Publication: The Administrative Assistant pointed out the area included in Sanitary Sewer Lateral District No. lE and advised the Council that only one area was in favor of the improvement and therefore the improvement did not come on a sufficient petition. Objector Objection None None The Council discussed the installation of sanitary sewer laterals in Westurban Addition. The Administrative Assistant advised the Council that he was of the opinion that the people in Westurban Addition were generally opposed to sanitary Sewers. Mr. Harry Mayeron, representative of the G. M. Orr Engineering Company advised the Council that if other areas in the lateral improvement area were to be serviced by sanitary sewers it would be necessary for the persons resting in the Westurban Addition to pay an outlet charge of approximately $2.00 per front foot. Improvement No. 1F, As Described in the Affidavit of Publication: The Administrative Assistant pointed out the area included in Sanitary Sewer Lateral District No. 1F, and advised the Council that persons residing in Cumberland Hills Addition were in favor of sanitary sewer laterals, but that the petition for the improvement was not sufficient. Objector Objection None None improvement No. 1G, As Described in the Affidavit of Publication: The Administrative Assistant pointed out the area included in Sanitary Sewer Lateral District No. 1G and advised the Council that at this time he did not have a petition for the installation of sanitary sewer laterals in said district. Objector Objection None None Mr. Howard Harbeson, representative of the International Paper Company was present at the Council meeting, and presented a writing waiving the right of public hearing for the installation of the sanitary sewer interceptor. Said writing was accepted and ordered placed on file in the office of the Village Clerk. Mr. Harbeson stated that if as discussed at the present meeting tt.e total cost of sewers to the International Paper Company would be in the neighborhood of 043,000.00, his company would object to the improvement. On question, the Village ,attorney stated that should sewers be installed in lateral area No. 1G, reassessment at some future date is always possible although this Council could not bind future Councils to reassessment procedures. Improvement No. 1H, As Described in the Affidavit of Publication: The Administrative Assistant pointed out the area included in Sanitary Sewer Lateral District No. 1H and stated that the improvement came on a sufficient petition. Objector None Objection None The Mayor then declared the public hearing adjourned and stated that the Council would discuss the matter among its members. MOVED by Foss seconded by Rahn carried unaminously to approve the installation of sanitary sewer laterals in Lateral Improvement Areas No. 1A, 1D, 1C, (except Yale Garden Homes) 1D, 1E, (except Westurban Addition) and 1H, and that this public hearing on the installation of sanitary sewer laterals in Westurban Addition, Yale Garden Homes, improvement areas No. 1F and 1G be adjourned to the next regular meeting to be held on October 19, 1954, at 7:30 o'clock P.M., at the Village Hall. Public Hearin Sanitary Sewer Special Assessments: The Clerk presented an affidavit showing publication of notice of hearing on the proposed assessment for Sanitary Sewer Improvement No. 1, in the North Hennepin Post, on September 16, and September 23, 1954s in accordance with the resolution adopted by this Council on September 13, 1954- Said affidavit was examined, found satis- factory, and ordered placed on file. The Mayor announced that the meeting was open for the considera- tion of objections if any to the proposed assessment. All persons present were then given opportunity to present oral objections, and all written objections theretofore filed with the Cerl4c were presented and considered, and all such objections were tabulated as follows: Name Address John W.'Stewart 4320 Golden Valley Road Nature of Objection Mr. Stewart stated in a letter dated October 5 1954, that he owned 22 acres of land with 125 feet of frontage on Golden Valley Road, and that he wished to be assessed on his frontage Instead of his acreage. 1 I ] The Administrative Assistant was instructed to advise the Council whenever he received a response to the Attorney's letter for the purpose of calling a special meeting to consider advertising for bids for said watermain improvement. Member Rahn then introduced the following resolution and moved its adoption: "RESOLUTION ADOPTING AND CONFIRMING ASSESSMENTS FOR SEWER IMPROVEMENT NO. 1". The motion for the adoption of the foregoing resolution was duly seconded by Member Stark, and upon vote being taken thereon, the'following members voted in favor thereof: Bies, Foss, Huebsch, Rahn and Stark, and the following voted against the same: None, whereupon said resolution was declared duly passed and adopted, signed by the Mayor and attested by the Clerk. See Resolutions Book page Watermain Improvements Olson Memorial Hi hwa : A letter dated September 22s 1954, from the Argonaut Realty Division of General Motors, signed by H. Arnold was read and ordered placed on file. A letter dated September 30, 1954, from the Argonaut Realty Division of General Motors, signed by T. J. Parrent, was read and ordered placed on file. The Village Attorney stated that in his opinion the letters referred to above were not satisfactory. The Attorney then read a letter he had written to said company on October 5, 1954, in response to the letters mentioned above. The Council ratified the action of the Attorney and ordered a copy of the Attorneyes letter placed on file in the office of the Village Clerk. The Attorney was instructed to do everything possible to obtain from the General Motors Corporation and from SEBCO Inc., statements that said companies will be willing to pay special assessments to be levied on their properties facing the service drive of Olson Memorial Highway (or T.H. 100, whichever the case may be), said assessments to be levied as a result of the construction of a watermain improvement. .rj ;as i Mr. Guy Drake of the Phelpts Drake Construction Company was present and stated that his company had the necessary pipe on hand'and could construct the watermain improvement in 30 working days. Report of Committee, Optional Forms of Government: (See minutes of September 21, 19 Member Foss stated on behalf of the committee that the committee unaminously agreed -that the Council should submit Optional Plan A to the voters of the Village of Golden Valley at the November 20 1954, election. Members Bies then introduced the following resolution and moved its adoption: "RESOLUTION CALLING SPECIAL ELECTION". Member Rahn requested discussion, and stated that he was not opposed to Optional Plan A but that he felt that Optional Man A was not enough of a step forward in Village government and further stated that in his opinion an aldermanic form of government would be preferable to Optional Plan A, and that a public hearing should be held on the matter before the Council takes final action. The motion for the adoption of the foregoing resolution was duly seconded by Member Stark and upon vote being taken thereon, the following members voted in favor thereof: Bies, Foss, Huebsch, and Stark, and the following voted against the same: Rahn, whereupon said resolution was declared duly passed and adopted, signed by the Mayor and attested by the Clerk. See Resolutions Book page _L2.s, • Flat, Golden Oaks Third Addition: The Administrative Assistant presented the plat of Golden Oaks Third Addition and advised the Council that said plat had been granted final approval by the Planning Commission and further, that the Village Engineer had inspected the roads in the addition and found that they met or exceeded Village specifications. MOVED by Foss seconded by Stark carried that the plat of Golden Oaks Third Addition be accepted and the Mayor and the Clerk be authorized and directed to affix their signatures to said plat, and that the bond guaranteeing the sub -dividing, grading, and graveling of the roads, the purchase of street signs, the addition of necessary culverts and/or drain pipe, storm sewer, or catch basins for correction of drainage, and the maintenance of said streets for one year following the date of acceptance by the Village with addition of gravel where necessary in said addition, be accepted. Planning Map: The Administrative Assistant presented and read a letter dated September 30, 1954, from Mark Hurd Aerial Surveyors, Inc., said letter stating that the cost of preparing a planimetric map of'the Village of Golden Valley would cost between $5,500.00 and 06,,000.00. The Village Engineer then explained to the Council the advantages of such a map. On question, the Village Attorney stated that it was his opinion the services offered by Mark Hurd Aerial Surveyors Inc., did not require that the Council call for bids on the work. The Mayor requested the Attorney to check with the Attorney General and the League of Minnesota Municipalities regarding the above matter. Member Foss stated that it was his opinion that the,Village should have such a map available for use by the Engineer, the Council, and the Planning Commission and that the map should be obtained and paid for over a three or four year period. MOVED by Foss seconded by Stark carried that the Administrative Assistant advise Mark Hurd Aerial Surveyors Inc., that the Council would appreciate their attendance at the Council meeting of October 19, 1954s for the purpose of discussing the work and terms of payment. 1 1 1 Re: Use of Robbinsdale Sanitary Sewer System: The Administrative Assistant presents and read a letter dated September 30, 1954s from Kaplan, Edelman, and Kaplan, attorneys for the Stuart Construction Company, said letter requesting that the Council grant permission for said company to connect the sanitary sewer system of homes proposed to be built on Lots 23, 242 25, Block 1, Delphian Heights Addition, with Robbinsdale's 26th Avenue sanitary sewer lateral. Member Rahn stated that he could see no objections to the request, but that the Council should reserve the right to specially assess the homes built on said lots for sanitary sewer improvements of the Village of Golden Valley. The Council instructed the Administrative Assistant to get in touch with Robbinsdale City Authorities for the purpose of determining whether or not joint use of Robbinsdalets 26th Avenue sanitary sewer line can be agreed upon. Amendment to Civil Defense Ordinance: MOVED by Stark seconded by Bies carried to give a second reading to an ordinance entitled, "AN ORDINANCE TO PROVIDE FOR THE CIVIL DEFENSE AND PROTECTION AND PROMOTION OF PUBLIC SAFETY, HEALTH, AND WELAFRE TO THE VILLAGE OF GOLDEN VALLEY DURING CIVIL DEFENSE EMERGINCIES AND EMERGENCIES CAUSED BY NATURAL CATASTROPHLES" . MOVED by Stark seconded by Bies carried to approve the.above ordinance quoted by title on its second reading and to order publication thereof. See ordinance Book page ZZ77. Refund of Erroneous Special Assessments: The administrative. Assistant advised the Council that Mr. L. Tripplet, 1008 (,�uebec Avenue had been erroneously assessed for the improvement of Fairbault Street and was entitled to a refund in the sum of 043.5©. MOVED by Rahn seconded by Foss carried that the amount of 043.50 be refunded to Mr. Tripplet and that the assessment roll be corrected. Scavenger License, Suburban Cesspool Service Company: MOVED by Foss seconded by Bies carried to approve the issuance of a scavenger license per application and bond on file subject to the approval of the Village Attorney of the bond and.subject to the approval of the Chairman of License Committee. License Number To Whom. Issued 845 Suburban Cesspool Service Company G. M. Orr Bill: (See minutes of September 21, 1954•) The Village Attorney subm ted a letter dated October 5, 1954, setting forth his opinion of the amount of credit due the Village on construction of sanitary sewer interceptors. MOVED by Stark seconded by Bies carried to accept the report of the Attorney and to authorize payment of the sum of $190889.89. Member Foss voted f4NO" on the above motion. A ointment of Election Judges and Clerks: MOVED by Rahn- ahnsecon ed by Bies carried to appoint the following seconded persons election judges and/or clerks for the General Election to be held on November 21 1954• Fae Fay 1420 North Lilac Drive District No. 1 Noble Avenue School: 2252 Mrs. Ray Currey 2901 Perry Avenue North Ju 55086 Mrs. Lyle Jensen 2925 Perry Avenue North Al ?704 Mrs. Fred Plante 3312 Regent Avenue North Hy 3295 Mrs. Dorothy Paquette 2011 Toledo Avenue North Ju 2019 Mrs. Earl Costigan 3030 Quail Avenue North Ju 5063 District No. 2 St. Margaret Maryts Church: Mrs. Irene Hafterson 5104 Thotland Road Ch 8282 Mrs. Ingrid Woehening 5331 Golden Valley Road Ju 3061 Mrs, Fae Fay 1420 North Lilac Drive Hy 2252 Mrs. Louise Hutcheson 5249 Golden Valley Road Al 3042 Mrs. Hilda Pankonie 4715 Golden Valley Road Hy 0846 District No, 3 Fire Station: Mrs, Mae Glemming 114 Burntside Drive Ch 5118 Mrs, Al Gilvertson 311 Burntside Drive Al 0125 Mrs, L, 0. Wallgren 5415 Chatelain Terrace Al 3529 Mrs. Clarence Green 4627 Chatelain Terrace Ju 3331 Mrs, Al C. Birk 316 Westwood Drive .Hy 7392 District No. 4 Meadowbrook School: Mrs. Mayfred Moore 1311 Tyrol Trail Ke 3151 Mrs, William Fudge 417 Ottawa Avenue Ke 1347 Mrs. Mabel Tommeraasen 4343 Avondale Road Ke 7552 Mrs. Ethelyn Socher 312 Meadow Lane South Ju 1003 Mrs. Gumsrud 25 Turnpike Road Or 5-9305 District No. 5 Village Hall: Mrs. Ilene Assuma 5645 St. Croix Avenue Ju 3086 Mrs, Don Scrimger 1337 Kelly Drive Or 5-8038 Mrs. Betty Tetrud 1041 Idaho Avenue or 5-8056 Mrs. Benjamin Farr 7324 Plymouth Avenue Or 5-6873 Mrs. Herbert Hirk 1101 Idaho Avenue North Or 5-8667 r] MOVED by Rahn seconded by Foss carried to approve the follouing bills in the total amount of $8,273.07. 7419 7440 7441 7442 7443 7444 7445 7446 7447 7448 7449 7450 7452 7453 7454 7455 7456 7457 7458 7459 7460 7461 7462 7463 7464 7465 7466 thru 7439 Payroll Minnesota Hospital Service Association Federal Reserve Bank Val Bjornson, Treasurer Post Publishing Company Bertel.eson Brothers Fa3hams J. A. Curtis Northern States Power Company Swan Erickson Ace Maintenance W. S. Nott Company Minnesota Fire Extinguisher Co., Void Thompson Lumber Company Bury & Carlson Standard Oil Company Armco Drainage Metal Products Crowley Fence Company Lester L. Elstad Harry Hamman Waterbury Company Minneapolis Blueprinting Company Hanover Tool Sales Suburban Hennepin County Relief Northwestern National Bank Inc. Board Northwestern Bell Telephone Company Payroll (Alois J. Stein) Total 2, 629.29 161.60 660.10 240. 3— 81-30-1 58.50.3 65.10 ,, 85-85- 95-46 67.60, 28.00 - 12.17 - 13.001 29.26 80.00 193.44 1220-13- 209.25 • 22.13209.25• 102.56-, 168.19 175.00 100.00 8.40 214.22 2,563.89 117.63 148. oo ,273.07. MOVED by Foss seconded by Rahn carried that the meeting adjourn. Mayor Attest: Village Clerk 1 District No. 6 Baptist Church: Mrs, William Halluska 7340 Harold Avenue Or 5-6702 Mrs. Lillian Turgeon 8838 Champlain Street Or 5-8702 Mrs. Eva Erickson 330 Georgia Avenue North Or 5-9256 Mrs. Arthur Wilson 6701 Glenwood Avenue Or 5-9616 Mrs, Sheldon Ostroot 7430 Harold Avenue Or 5-6653 MOVED by Rahn seconded by Foss carried to approve the follouing bills in the total amount of $8,273.07. 7419 7440 7441 7442 7443 7444 7445 7446 7447 7448 7449 7450 7452 7453 7454 7455 7456 7457 7458 7459 7460 7461 7462 7463 7464 7465 7466 thru 7439 Payroll Minnesota Hospital Service Association Federal Reserve Bank Val Bjornson, Treasurer Post Publishing Company Bertel.eson Brothers Fa3hams J. A. Curtis Northern States Power Company Swan Erickson Ace Maintenance W. S. Nott Company Minnesota Fire Extinguisher Co., Void Thompson Lumber Company Bury & Carlson Standard Oil Company Armco Drainage Metal Products Crowley Fence Company Lester L. Elstad Harry Hamman Waterbury Company Minneapolis Blueprinting Company Hanover Tool Sales Suburban Hennepin County Relief Northwestern National Bank Inc. Board Northwestern Bell Telephone Company Payroll (Alois J. Stein) Total 2, 629.29 161.60 660.10 240. 3— 81-30-1 58.50.3 65.10 ,, 85-85- 95-46 67.60, 28.00 - 12.17 - 13.001 29.26 80.00 193.44 1220-13- 209.25 • 22.13209.25• 102.56-, 168.19 175.00 100.00 8.40 214.22 2,563.89 117.63 148. oo ,273.07. MOVED by Foss seconded by Rahn carried that the meeting adjourn. Mayor Attest: Village Clerk 1