Loading...
12-23-58 Special MeetingSPECIAL MEETING of the VILLAGE COUNCIL December 23, 1958 Pursuant to due call and notice thereof, a special meeting of the Village Council of the Village of Golden Valley, Hennepin County, Minnesota, was held at 7840 Sixth Avenue North in said Village on December 23, 1958, at 7:30 06lock P. M. The following members were present: Bies, Flannagan, Nadasdy, Scherer; Member Teresi arrived at 8:35; and the following was absent: None. The Mayor called the meeting to order at 7:35 o•clock P. M. Also present: Village Administrator and Clerk, Roger K. Ulstad; Village Attorney, Stanley D. Kane; Village Engineer, Donald Sorensen; Acting Chief - of -Police, Everett Frandsen; Deputy Clerk, Helen Penniman. Application for Tax Exemption-Calvarq Temple: MOVED by Flannagan seconded by Bies carried to send a letter to Hennepin County objecting to tax exemption request by Calvary Tenple. Fire Protection for Village of Plymouth and Medicine, LLaak�et The Administrator presented a letter from the Fire Department of Golden Valley dated December 10, 1958, with proposed charges for fire protection for the Village of Plymouth and the Village of Medicine Lake. Said letter was ordered placed on file in the Clerk*s office. Application for Conveyance of Tax -Forfeited Lands: The Administrator presented the application for Conveyance of Tax -Forfeited Lands described as follows; for proposed storm water ponding area: Section 19, Township 29, Range 24, Tracts A and D Glendale,Addition. MOVED by Bies, seconded by Flannagan carried to authorize the proper officials to sign the application and process same with Hennepin County. Letter from Stanley D. Kane. Village Attorney: Council discussed a letter from Stanley D. Kane, Village Attorney, dated December 12, 1958, and concurred that attorneys fees be kept on a current billing basis. MOVED by Flannagan seconded by Bies carried to approve the verified account submitted by the Village Attorney, except the fee for the Superior Golf Club case. Special Meeting of the Village Council, December 23, 1958 Re: Meeting at Prudential Insurance Company on January 8, 1959: The Village Engineer discussed the proposed meeting between Golden Valley, St. Louis Park, County and State Highway Departments at Prudential In— surance Company on January 8, 1959. Council recommended the Mayors of St. Louis Park and Golden Valley to conduct said meeting jointly.? Voting Machines: The Administrator advised the Council that the Call for Bids in the official publication called for six voting machines. Council approved the number specified in the Call for Bids. Re: Park Board: Council recommended a meeting between the Park Board and the Council in January, 1959. Re: Apartment Requirement Size Minimum, House Size: The Building Inspector and Engineer presented Suggested Square Footage Requirements dated December 23, 1958. MOVED by Bies seconded by Scherer carried to instruct the Village Attorney to draw up a preliminary ordinance regarding square footage requirements for apartments and houses for the meeting of January 20, 1959. Adjustment of Pair Scale for Street Department: All present agreed to add the above matter to the agenda. Mr. Larkin McLellan, representative of Local 49, recommended a $5.00 per month adjustment for heavy and light equipment operators retroactive to January 1, 1959. Council determined that Golden Valley would pay the average scale that all other villages paid for the same classification, when the average figure was determined, retroactive to January 1, 1959. Appointments for 1959: MOVED by Teresi seconded by Flannagan carried to reappoint the following members of the Planning Commission: George Pennock Joe L. Brown Harold Lynch Hyman Shinder Paul G. Velz 1 1 1 Special Meeting of the Village Council, December 23,1958 MOVED by Teresi seconded by Flannagan carried to reappoint Ray B. Stockman to the Park Board. The Mayor read a letter dated December 21, 1958, from Mr. C. W. Bryan re— signing from the position of Village Treasurer. MOVED by Flannagan seconded by Scherer carried to accept Mr. Bryan•s resig— nation with regret and send a letter of commendation for past services to the Village. MOVED by Flannagan seconded by Bies carried to appoint Mr. John Murphy as Treasurer. MOVED by Teresi seconded by Flannagan carried to reappoint Mr. Neal Peterson as assistant Village Attorney. Council requested appointments for Civil Service Commission and Health Officer to be placed on the Council agenda for January 6, 1959, and Water Commission on the February agenda. Pu Contract for 1959: Council requested further information on the cost of patrolling during the year 1958, and requested this matter be placed on the January 6th agenda. Letter from General Mills: The' Administrator presented a letter from General Mills dated December 19, 1958. After discussion Council directed an answer be sent to General Mills. Ice Center: Acting Chief—of—Police was present and gave a resume of the parking problem at the Ice Center. Neither Mr. Fischer or Mr. Wakefield appeared as per arrangement. Council directed a letter be sent requesting their appearance at a future council meeting. Amendment to "Resolution Ordering Construction of Certain Public Improvements": MOVED by Flannagan seconded by Bies carried to amend that "RESOLUTION ORDERING CONSTRUCTION OF CERTAIN PUBLIC IMPROVEMENTS" by exempting from 59 L.F. — 6: construction on Glenwood Avenue from Meander Road to Edgewood Avenue. License: MOVED by Teresi seconded by Flannagan carried to approve the following license for the year 1959: Name Type Number Amount Knight's Pharmacy Cigarette 1584 $12.00 2 Special Meeting of the Village Council, December 23, 1958 Salary Schedule for 1959: The Administrator presented a proposed salary schedule for department heads for 1959 dated December 23, 1958. MOVED by Flannagan seconded by Teresi carried to approve the proposed salary schedule for 1959. MOVED by Scherer seconded by Bies carried to adjourn the meeting at 10:30 o*clock P. M. Attestt NVi la Clerk a#d Adviiniattator i 1 1