Loading...
03-01-55 Council Minutes1 1 REGULAR ME ETI NG of the VILLAGE COUNCIL March lst, 1955 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 Village on the lst day of March, 1955, at 7:30 otclock P.M. The following members were present: Bies, Foss, Rahn, and Stark; and the following was absent: Mayor Huebsch. Acting Mayor Bies called the meeting to order at 7:40 o'clock P.M. MOVED by Rahn seconded by Foss carried that the reading of the minutes of the meeting held on February 15th, 1955, be dispensed with'and that said minutes be approved as submitted to each mem- ber of the Council prior to the meeting unless some member of the audience wishes them read. (The minutes were not read.) Public Hearing, Sanitary Sewer Laterals: The Village Clerk pre- sented an affidavit showing public hearing on certain sanitary sewer lateral improvements described in a resolution relating thereto adopted by this Council on February 15th, 1955• 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 improvements or to the levy of assessments to pay the cost thereof were made except as follows: Improvement No. 1(i): As Described in the Affidavit of Publication: The Administrator stated that he had received two letters from the F & R Realty Company, dated January 26th and February 22nd, 1955, signed by Norman P. Rooney, the letter of January 26th requesting that sanitary sewers be constructed in`all of Dawn Acres Addition and the letter of February 22nd requesting that sanitary Viewer be installed in only that part of Dawn Acres described as follows: "The trunk line as proposed along Regent Avenue and the lateral on 28th Avenue, north to extend from Regent Avenue up to and includ- ing Lot 70 Block 3, Dawn Acres Addition". No other person objected to the improvement. The Council discussed the letter of February 22, 1955• MOVED by Rahn seconded by Stark carried to order construction of sanitary sewer laterals in sanitary sewer lateral district No. 1 (i) as set forth in the affidavit of publication. Upon vote being taken thereon, the following members voted in favor thereof: Bies, Rahn, and Stark; and the following voted against the same: Member Foss. The Attorney ruled that the motion failed inasmuch as a 4/5 vote was required. Mr. Rooney then stated that he wanted sanitary sewers constructed in 1955 in Dawn Acres First and Second Addition rather than no sanitary sewers whatsoever. Member Rahn then MOVED, seconded by Stark, carried to order con- struction of sanitary sewer laterals in sanitary sewer lateral district No. 1(i) as set forth in the affidavit of publication. Upon vote being taken thereon the following members voted in favor thereof: Bies, Foss, Rahn, and Stark; and the following voted against the same: None, whereupon Acting Mayor Bies declared the motion carried. Improvement No. 1(j): As Described in the Affidavit of Publication: The Administrator stated that he had received a letter from the L. Z. Carlson Home Building Corporation signed by Mr. L. Z. Carl- son, president, dated January 20th, 1955, said letter requesting that sanitary sewer laterals be constructed in Woodlawn Park 2nd Addition in 1955• Objector None Objection None MOVED by Rahn seconded by Stark carried to order construction of sanitary sewer laterals in sanitary sewer lateral district No. 1 (j) as set forth in the affidavit of publication. Improvement No. 1(k): As Described in the Affidavit of Publication: Objector Objection None None A number of persons spoke in favor of the installation of sanitary sewers in Westurban Addition in 1955, among them being Mr. A. Paul Lommen, 2110 Windsor Way, Golden Valley, Minnesota. MOVED by Rahn seconded by Stark carried to order construction of sanitary sewer laterals in sanitary sewer lateral district No. 1 (k)• Improvement No. 1(1): As Described in the Affidavit of Publication: See minutes of January 27th, 19 . r! 1 i 1 11 Objector Objection �qhv Mr. Harry Mayeron, representative of the G. M. Orr Engineering Com-pany, advised the Council that if said improvement were constructed the Village would need an easement from Mr. Elmer Crowl. Mr. Crowl was present and stated that he would give the Village an easement through his unplatted property, and would not in any way object to the construction of said improvement. MOVED by Rahn seconded by Stark carried to order construction of sanitary sewer laterals in sanitary sewer lateral district No. 1 (1). Improvement No, 1(f) The Administrator ad owning land abutting itary sewers and had improvement. As Described in the Affidavit of Publication: ised the Council that O% of the persons on Indiana Avenue North were in favor of san- filed with him a petition requesting said On question the Administrator stated that in his opinion over 35% of the persons affected by the installation of sanitary sewer improvement No. 1(f) were in favor of the improvement. Objector Objection None None MOVED by Rahn seconded by Stark carried to order construction of sanitary sewer laterals in sanitary sewer lateral district No. 1(f). Member Rahn then introduced the following resolution herein quoted by title and MOVED its adoption: "RESOLUTION ORDERING CONSTRUCTION OF LATERAL SEWER IMPROVEMENTS". The motion for the adoption of the foregohg resolution was duly seconded by Member Stark, and upon vote being taken thereon, the. following members voted in favor thereof: Bies, Foss, Rahn, and Stark; and the follow'".ng voted against the same: None, (Member Huebsch was absent) whereupon said resolution was declared duly passed and adopted, signed by the Mayor and his signature attested by the Clerk. 'See Resolutions Book page ,7 oZ. Fiscal Consultants: (See minutes of January 19th, 1954,) MOVED by Foss seconded by Rahn carried that the Village retain the ser- vices of T. G. Evensen & Associates Inc. in connection with the proposed bond issue necessitated by the construction of sanitary sewer laterals in the year 1955 and that the Mayor and Clerk be authorized to execute the standard contract provided by said com- pany, om- pany. Bond Sale: 1955 Sanitary Sewer Improvements: The Council defered action on said bond sale to the meeting of March 15th, 1955• M, A reement with the Minneapolis Gas Compan Relative to House Connections: See minutes of January 27th, 19 Member Rahn introduced the following written resolution herein quoted by title and MOVED its adoption: "RESOLUTION RELATING TO GAS SERVICE CONN- ECTIONS" . The motion for the adoption of the foregoing resolution was duly seconded by Member Foss and upon vote being taken thereon, the foll- owing members voted in favor thereof: Bies, Foss, Rahn, and Stark; and the following voted against the same: None, whereupon said resolution was declared duly passed and adopted, signed by the Acting Mayor andhis signature attest_ ed by the Clerk. See Resolutions Book page do 7R . (Member Huebsch was absent.) NOTE: Section 3 (d) of the draft resolution presented by the Admirdstrator was objected to by the Council and was therefore deleted. Welch Construction Com an : Re: Im rovement No. 17: (See minutes of December 21st, 19 MOVED by Stark seconded by Foss carried that the claim of the Jack Welch • Construction Company in the total amount of $1,449.70 be compromised in the sum of $1,000.00, provided, however, that the Jack E. Welch Construction Company sign a notarized verified account stating that the above figure is full payment of all claims against the Village of Golden Valley resulting from the construction of the Turner's Crossroad storm sewer. Mr. Jack E. Welch was present and stated that his company would accept the above compromised figure. Mr. Douglas Rees: Re: Development of Industrial Land North of Wayzata Boulevard: Mr. Douglas Rees presented a preliminary drawing showing the proposed development of said parcel of land and discussed a letter dated February 28th, 1955, signed by Mr. Douglas Rees, said letter outlining the problems facing him as owner of the land. The Council ordered said letter placed on file with the Village Clerk. The Village Council appointed Member Rahn and Mr. Owens, Kane, and Ogard as a committee to investigate the above matters with Mr. Rees. Tax Forfeited Land: The Administrator presented a map showing the parcels of land which the Hennepin County Land Department had advised the Village were to be forfeited in 1955 due to non-payment of taxes. All councilmen present agreed to the tabling of said matter until the regular meeting of March 15th, 1955• Specifications, Petroleum Products: MOVED by Foss seconded by Stark carried to approve the specifications submitted by the Administrator for the purchase of gasoline, diesel fuel, and heating fuel for the period of June 1st, 1955, to July 30th, 1956, and to order advertisement for bids in the official village newspaper, bids to be taken on April 5th, 1955• Deed: Pennsylvania Avenue South: MOVED by Foss seconded by Rahn carried to accept a deed from Mr. Lyle Larson for Tacts B, D, H, and J, Registered Land Survey No. 412, and to instruct the Village Attorney to file said deed. Regular Meeting of the Village Council March 1, 1955 Watermain Improvement 26th Avenue North: (See minutes of February 15th, 19 he Village Attorney presented a draft of a Resolu- tion and Agreement betweenthe City of Robbinsdale and the Village of Golden Valley providing for citizens of the Village of Golden Valley living on 26th Avenue between Xenith Avenue North and Xerxes Avenue iNorth to use water 2rom a watermain belonging to the City of Robbinsdale. MOVED by Foss seconded by Rahn carried that said Resolution and Agreement be approved for submission to the City Council of Robinsd ale . o ,4 r L I� U The Administrator was instructed to seek deeds from Mr. Owen Larson and others in order that Pennsylvania Avenue South may become a 60 foot village street. Bicycle Ordinance: The Council instructed the Administrator to obtain from the League of Minnesota Municipalities the model bicycle ordinance recommended by said league, and to place the matter on the Council agenda for April 12th, 1955. Acceptance of Streets, Skelly's Addition and Maki's Addition: Upon the report of the Village Engineer and the road foreman that the streets in said additions were satisfactory, MOVED by Stark seconded by Foss carried to accept Yosemite Avenue between Woodstock Avenue and T. H 55 and to accept Woodstock Avenue between Yosemite Avenue and Turner's Crossroad extended. Member Rahn voted "NO". Salaries of Employees: MOVED by Foss seconded by Stark carried to adopt pay increases and the salary scales as follows: ( Member Rahn abstained from voting.) I. Police Department and Road Department employees retro- active to anniversary of each individual employment: Starting salary $ 309.00 After six months service .................... 330.00 After two years service ....................... 345.00 After three years service ..................... 360.00 After four years service ..................... 375.00 After five years service, and thereafter ..... 395.00 II. Chief of Police and Road Department Foreman: retro- active to January 1st, 1955: (Starting salary assumed to be S 395.00.) After first year (1955) ...................... $ 409.00 After second year (1956) .............. ...... 430.00 After third year and thereafter, (1957) .0 ... 450.00 III. Part -Time employees, police and road, to be hired at less than 9297.00, to get $297.00 after one months accured service, if the job requires. IV. Engineering Department - Engineerhg Assistant retro- active to anniversary of employment: Starting, $1.85 an hour, per month ......... $ After 6 months, $1.95 an hour, per month ... After one year, $2.05 an hour, per month ... After -two years, full time ................. After three years After four years After five years, . • . • . . • . .. . . . . . . . . . . . .. . . . .......................... and thereafter ........... 320.05 337.35 354.65 380.00 410.00 440.00 470.00 a. Partime rodmen, chainmen, draftsmen, to be hired at less than $297.00, to get $297.00 per month after one months service. In- creases to be based upon "market". V.Female secretarial employees, retroactive to January 1st, 1955, or anniversary of employment: Starting salary $ 200.00 After six months 215.00 After one year 230.00 After two years 250.00 After three years, and thereafter 265-00 Pay increases after three years to be based upon merit, new responsibilities (department head), after special consideration by the Council. VY.. Administrator and Engineer, retroactive to January 1st, 1955 saaries to be $560.00 and $550.00 and $550.00 per month, respectively . Futu e salaries to be based upon merit and responsibilities. VII.. Village Treasurer: Salary to be $60.00 per month, retro- active to January lst, 1955• Business Development on T. H. 12: Member Rahn stated that the commercial and multiple housing development of Mr. Wallace Freeman and others on T.H. 12 and west of County Road No. 18 was of interest to the Village of Golden Valley inasmuch as he understood that the multiple dwellings would be in school district No. 138 and the business developments would be in another school district. The Council instructed that the Administrator put authorities of School District No. 138 on notice of the above. MOVED by Foss seconded by Rahn carried to approve the following bills in the total amount of $301,630.99 with the exception of the bill of Mr. C. E. Coulter in the sum of $407.15. 1053 through 1082 Payroll $ 4,081.84 — 7997 Post Publishing Company 68.40- 7998 Hennepin County Agric. Society 25.00 7999 Glenwood-Ingelwood 5.20 8000 Smith Office Supply Co. 15.00 .. 8001 Frank Svelten 15.03 8002 Miller -Davis 6.80 8003 William H. Varner, Jr. 5.40 8004 Lyle K. Larson 50.63 8005 Golden Valley Pure Oil 42.46.,_. 8006 J. N. Johnson, Inc. 7.50 " 1 Attest 1 8007 Landers, Norbloom, Christiansen 239.51 , 8008 8009 Standard Oil Company Minnesota Sand and Gravel 226.19 , 85.58 8010 Morton Salt Company 55.20 N 8011 Northwestern Tire Company 23.44 8012 8013 Public Works Equipment Company 739.58 William H. Zeigler Co. 126.02 8014 Thompson Lumber Company 5.70 ., 8015 Walter Ortenblad, Treas.-Fire Dept. 3,336.19` M 8016 Martin Paquette 88.35 8017 Dan Lynch 183.00 8018 Harry Hamman 51.75 , 8019 University of Minnesota 13.00 8020 H. A. Rogers 24.00 8021 Albinson, Inc. 16.00 8022 Suburban Hennepin County Relief Board 421.50 8023 City Treasurer, City of Minneapolis 144,600.00 8924 � 7991 Orfei & Mariani & Sons Inc. 51,908.19 7992 Peter Lametti, Lametti and Sons 96,616.29 7993 Minnesota Hospital Service Association 168.25 7994 Federal Reserve Bank 730.00 7995 State Treasurer, State of Minnesota 242.84.,, TOTAL $304,223.84 MOVED by Foss seconded by Rahn carried that the h meeting adjourn. Attest 1