Loading...
03-03-59 City Council Minutes9 REGULAR MEETING of the VILLAGE COUNCIL March 3, 1959 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 at 7840 Sixth Avenue North, in said Village on March 3, 1959, at 7:30 o'clock P. M. The following members were present: Bies, Flannagan, Scherer, and Teresi; and the following was absent: Nadasdy. Present were Village Clerk and Administrator, Roger K. Ulstad; Village Attorney, Stanley D. Kane; Village Engineer, Donald Sorensen; Building Inspector, Dan Lynch; Deputy Clerk, Helen Penniman; Plumbing Inspector Harry Hamman, , Minutes of February 17,1959; February 24 1959- MOVED by Teresi seconded by Flannagan carried to defer approval of the above referenced minutes to March 17, 1959, Request for Building Permit• Minneapolis Gas Company, Radio Tower Mr. M. Kingsley Patterson, representative of the Minneapolis Gas Company, was present and requested a building permit for a high frequency modulation radio tower, approximate valuation of $14,000.00. Several neighbors in the vicinity of the proposed radio tower appeared and objected to its construction. Among the objectors were Mr. Klucas, 1240 Hampshire Avenue North; Mr. Adrian Helgeson, 1229 Hampshire Avenue North. MOVED by Teresi seconded by Flannagan carried to deny the request for a building permit for a radio tower by the Minneapolis Gas Company, Request for Building Permit; Ray McCloughan, 4806 33rd Avenue North The Building Inspector presented a request for a building permit for a residence on a sub -standard lot at 4806 -33rd Avenue North. MOVED by Scherer seconded by Teresi carried to grant said building permit subject to the approval of the Building Inspector. Request for Building--Permit-Roto Rooter, 780 Colorado South Preliminary Approval: The Building Inspector presented a request for a building permit for an office and warehouse. Council granted preliminary approval pending final plans and specifications for said building. 30 Regular Meeting of the Village Council, March 3, 1959 Request for Building Permit; 2220 Legend Drive, Open Development: All present agreed to add the above matter to the agenda. MOVED by Teresi seconded by Scherer carried to grant a building permit for residence in Open Development zone at 2220 Legend Drive. Request to Lift "Stop -Order" at 6742 Knoll Street, Golden Rule Realty: Mr. E. Willie of Golden Rule Realty appeared to request the "Stop -Order" be lifted at 6742 Knoll Street. Council deferred the matter to April 7, 1959. Request for Sign Permit -Federal Container, 4300 Olson Memorial Highway:_ The Building Inspector presented the request for a roof -top sign for Federal Container at 4300 Olson Memorial Highway. MOVED by Scherer seconded by Flannagan carried to approve the request for a sign permit for Federal Container at 4300 Olson Memorial Highway. Request for Sign Permit -Minnesota Toro, 850 Florida Avenue South: The Building Inspector presented the request for a neon hanging sign for Minnesota -Toro, 850 Florida Avenue South. MOVED by Flannagan seconded by Scherer carried to approve the request for said sign for Minnesota Toro at 850 Florida Avenue South, providing the neon sign only show on the south side of said building. Ordinance, Second Reading -Food Ordinance: Council deferred the above matter to a later meeting. Ordinance, Second Reading -Fee Schedule for Water Service. Council deferred the above matter to a later meeting. Report on Suburban Gas Agency_: The Administrator reported on progress of the Suburban Gas Agency meeting. Within two or three weeks a recommendation should be received from the rate expert retained by the Gas Agency. Re: Resolution Ordering Public Hearing for 59-L.F. on March 17,1959: Member Flannagan introduced the following resolution and MOVED its adoption: "RESOLUTION PROVIDING FOR PUBLIC HEARING ON A LATERAL SANITARY SEWER IMPROVEMENT" (Lateral Sanitary Sewers -Projects No. 10,11,12,13,14,15,16,17,19,20,21) Regular Meeting of the Village Council, March 3, 1959 The motion for the adoption of the foregoing resolution was duly seconded by Member Scherer and, upon vote being taken thereon, the following voted in favor thereof: Bies, Flannagan, Scherer, and Teresi; and the following voted against the same: None, whereupon said resolution was declared duly passed and adopted, signed by the Mayor and his signature attested by the Clerk. See Resolutions Book page L5L. Re: Plaque for New Village Hall: Mr. Robert Hanson of Patch and Erickson submitted a proposal for the ded- ication plaque for the new Village Hall. Council deferred action on the matter to the meeting of March 17, 1959. Change Orders for New Village Hall: Mr. Robert Hanson submitted change orders for approval as follows: The Council granted preliminary approval and instructed the proper officials to prepare and acquire easements in all cases where acquisition can be with- out cost to the Village. Municipal Audit Report: The Administrator distributed copies of the municipal audit report to the Council members. Council deferred action on the matter to March 17, 1959. Annual Village Report for 1958: The Annual Village Report was distributed to the Council. No action was taken. Resolution Amending Resolution Establishing Working Conditions for Employees: Council discussed the proposed resolution and tabled the matter. Change Order G-6 $30.00 Change Order G-5 $440.00 Change Order G-7 $105.00 Change Order E-6 No Charge MOVED by Teresi seconded by Flannagan carried to approve the above listed change orders for the new Village Hall. Recommendation for re -location of Golden Valley Road: The Village Engineer presented proposed plans for the re -location of Golden Valley Road. The Council granted preliminary approval and instructed the proper officials to prepare and acquire easements in all cases where acquisition can be with- out cost to the Village. Municipal Audit Report: The Administrator distributed copies of the municipal audit report to the Council members. Council deferred action on the matter to March 17, 1959. Annual Village Report for 1958: The Annual Village Report was distributed to the Council. No action was taken. Resolution Amending Resolution Establishing Working Conditions for Employees: Council discussed the proposed resolution and tabled the matter. c 4 Regular Meeting of the Village Council, March 3, 1959 Appointment of Planning Commission Member: Council deferred action to the meeting of March 17, 1959. Appointment of Water Commissioner: Council deferred action to the meeting of March 17, 1959. Request to advertise for bids for petroleum products: The Village Engineer presented the request to advertise for petroleum products for the year 1959. MOVED by Flannagan seconded by Teresi carried to advertise for bids on petroleum products on March 17, 1959. Developers Installation of Sub—Division Laterals: The Village Engineer presented a recommendation that Developers of Sub— Division install laterals for the sanitary sewer whenever possible. Council requested detailed requirements for Developers and gave general approval to the plan. Rescind "Resolution Ordering Condemnation" 58—L.F.-50: MOVED by Teresi seconded by Flannagan carried to rescind the "Resolution Ordering Condemnation" (58—L.F.-50). Re: Meeting of St, Louis Park and Golden Valley on March 11, 1959, Highway #12: Preliminary plans for Highway #12 were discussed in preparation for the above referenced meeting with St. Louis Park and the State Highway Department. Bills: MOVED by Teresi seconded by Flannagan carried to approve the bills as submitted on the prelist. Police Report on Golden House: All present agreed to add the above matter to the agenda, The Administrator presented a memorandum from the Police Department dated March 3, 1959. Said memorandum was ordered placed on file in the Clerk*s office. Council instructed the License Committee Chairman to investigate and recommend action to the Council. Regular Meeting of the Village Council, March 3, 1151 LVED by Scherer seconded by Flannagan carried to adjourn the meeting at 10:45 o*clock P. M. Attest: T ViIIe Clerk d Administrator 1 Mayor