Loading...
01-17-61 City Council MinutesREGULAR MEETING of the VILLAGE COUNCIL January 17, 1961 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'7800 Golden Valley Road in said Village on January 17, 1961, 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 Manager and Clerk, Roger K. Ulstad, Village Attorney, Stanley D. Kane; Village Engineer, Donald Sorensen; Building Inspector, Dan Lynch; Deputy Clerk, Helen Penniman. The Acting Mayor called the meeting to order at 7:30 o'clock P. M. Invocation: Rev. Norman D. Long, Church of the Brethren, 8025 Medicine Lake Road. Minutes of January 3, 1961: MOVED by Teresi seconded by Flannagan carried to approve the minutes of January 3, 1961, as submitted to the Council. Letter from Minneapolis Gas Company re: Gas Rates: The Village Manager read a letter from the Minneapolis Gas Company dated January 9, 1961, regarding gas rates for 1961. Said letter was ordered placed on file in the Clerk's office. Resolution re; Hennepin County Nursing District: The Village Manager presented a resolution from the Rural Hennepin County Nursing District dated January 6, 1961. MOVED by Teresi seconded by Flannagan carried to defer action on said resolution until February 7, 1961. Ordinance Waiver; Naeggele Advertising Company: Mr. Green of the Naegele Advertising Company appeared to request an ordinance waiver for a proposed billboard on the S. W. corner of T. H. #12 and T. H. #100. Mr. Dresser of the Planning Commission presented the recommendations of the Planning Commission to deny said ordinance waiver. (See minutes of 1-12-61). MOVED by Flannagan seconded by Teresi carried to deny said request. x Regular Meeting of the Village Council, January 17, 1961 Page 2. Ordinance Waiver, Alfred Lemiuex, 1320 Spring Valley Road: Mr. Alfred Lemiuex was present to request an ordinance waiver of platting regulations (conveyance by Metes and Bounds) to create two lots at 1320 Spring Valley Road. Mr. Dresser of the Planning Commission presented the recommendation of the Planning Commission to approve said ordinance waiver. (See minutes of 1-12-61). MOVED by Scherer seconded by Flannagan carried to approve the request for an ordinance waiver above.referred to upon recommendation of the Planning Commission. Request for Public Hearing - Annual Updating of Zoning Code: The Village Manager presented the request for a public hearing for the Annual Updating of the Zoning Code. MOVED by Flannagan seconded by Teresi carried to call a public hearing for the Annual Updating of the Zoning Code on February 21, 1961. Discussion of Interchange, County Road #18 & Medicine Lake Road: Mr. Dresser of the Planning Commission presented the recommendation of the Planning Commission approving the preliminary plans for the interchange at County Road #18 and Medicine Lake Road. (See minutes of 1-12-61). The Village Engineer presented the preliminary plans for said interchange. MOVED by Teresi seconded by Flannagan carried to approve the preliminary plans above referred to as presented to Council, upon recommendation of the Planning Commission. Request for Sanitary Sewer, 8401 Medicine Lake Road, Howard G Worthen: The Village Engineer presented the request for sanitary sewer at 8401 Medicine Lake Road, Mr. Howard G. Worthen. MOVED by Teresi seconded by Flannagan carried to, approve the request for sanitary sewer by Mr. Howard G. Worthen at 8401 Medicine Lake Road. Transfer of Completed Construction Funds: The Village Manager presented a report from the Village Treasurer dated January 17, 1961, regarding completed construction funds. MOVED by Flannagan seconded by Scherer carried to transfer the following completed construction funds to their respective sinking funds, retroactive to December 31, 1960: Trunk Sewer #2 Trunk Sewer #3 Lateral Sewer #4A Lateral Sewer #4B Miscellaneous 1958 Improvements 1 1 1 1 I� 1 7 Regular Meeting of the Village Council, January 17, 1961 Cancellation of N.S.F. & Outstanding Checks: Page 3. The Village Manager presented a request dated January 17, 1961 by the Village Treasurer to cancel N.S.F. and Outstanding checks, as follows: RETURNED CHECKS: Name Date Purpose Amount Prange 11/15/56 Sewer Bill $ 8.00 Ritter 1/25/56 of it 12.00 Hanson 11/12/56 " " 8.00 Gopher Plumbing 12/20/56 it Permit 7.50 Edwards 7/11/57 J. P. Court 5.00 Cyrus 8/10/57 to to 50.00 McAllister 12/27/57 Sewer Bill 4.00 McKay 3/21/58 Perlowski 11/30/55 3.00 Christensen 4/26/58 Auto Parts Service 11/20/56 4.00 Strong 9/17/58 J. P. Court .50 AAA Scavenger 6/9/59 Sewer Permit 15.00 $ 117.00 * Pd. 13.00 on 13.50 * MOVED by Teresi seconded by Flannagan carried to write off the N.S.F. and Outstanding checks as listed above as submitted by the Village Treasurer. Reouest for Building Permit, Addition to 631 Winnetka Ave. No., Lloyd Svitak: The Building inspector submitted a request for a building permit for an addition to 631 Winnetka Avenue North by Mr. Lloyd Svitak. MOVED by Flannagan seconded by Scherer carried to defer action on the above matter to February 7, 1961. OUTSTANDING CHECKS: Name Date Purpose Amount #3171 I. G. Brown 7/18/50 Fire Pay $ 10.50 3536 to 12/19/50 " " 4.50 5810 Brulin Co. 5/19/53 Floor Wax 16.00 6063 J. A. Curtis 8/4/53 Printing 89.65 7768 C. Sheedy 12/21/54 Deed 1.00 8185 D. Rees 6/7/55 Commissioner Fee 25.00 1793 Perlowski 11/30/55 Payroll 180.10 1077 Auto Parts Service 11/20/56 Parts 81.57 1512 Victor Add. Mach. 5/21/57 Repair 5.50 $ 413.82 * MOVED by Teresi seconded by Flannagan carried to write off the N.S.F. and Outstanding checks as listed above as submitted by the Village Treasurer. Reouest for Building Permit, Addition to 631 Winnetka Ave. No., Lloyd Svitak: The Building inspector submitted a request for a building permit for an addition to 631 Winnetka Avenue North by Mr. Lloyd Svitak. MOVED by Flannagan seconded by Scherer carried to defer action on the above matter to February 7, 1961. Regular Meeting of the Village Council, January 17, 1961 Page 4. Appointment of Civil Service Commissioner, john Enghauser- The Village Manager informed the Council that the term of Mr. John Enghauser, Civil Service Commissioner, expired December 31, 1960, and that Mr. Enghauser was willing to serve another term on the Civil Service Commission. MOVED by Teresi seconded by Flannagan carried to reappoint Mr. John Enghauser to the.Civil Service Commission for a three year term expiring in December, 1963. Appointment of Park & Recreation Commissioners; Mr. Green & Mrs.-Scheffler: The Village Manager informed the Council that the terms of Mr. Max Green and Mrs. Gus Scheffler on the Park & Recreation Commission expired December 31, 1960, and that they were willing to serve another term on the Park and Recreation Commission. MOVED by Scherer seconded by Flannagan carried to reappoint Mr. Green & Mrs. Scheffler to the Park & Recreation Commission for a three year term expiring in December, 1963. Resolution Certifying Cost for Plymouth Avenue, State Aid Street: The Village Engineer gave a resume of the division of costs on Plymouth Avenue, a state aid street. Member Flannagan introduced the following resolution and MOVED its adoption: "RESOLUTION CERTIFYING COST (State Aid Street: Plymouth Avenue - Project No. 27-353-01-02-03 & 59 -GG -3, 59 -SS -5, 60 -CG -5, 60 -BS -10)" The motion for the adoption of the foregoing resolution was duly seconded by Member Teresi and, upon vote being taken thereon, the following members 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 Village Manager (Clerk). See Resolutions Book page Z - Licenses: MOVED by Teresi seconded by Plannagan carried to approve the licenses listed below: LICENSES FOR APPROVAL - January 17, 1961 No. Licensee 2089 Clifford L. MacKenzie (Golden House or Starlite Inn) 2090 Milton R. Krelitz (Reed Friendly Drug) 2091 Golden Valley Sports Center 2092 Red Crown Lanes Inc. 2093 Red Crown Lanes Inc. 2094 Lee's Catering Co. 2095 Lee's Catering Co. Type Cigarette Cigarette Cigarette Cigarette Game of Skill (1) Cigarette Food Handler Fee Penalty $12.00 $2.50 12.00 12.00 12.00 25.00 12.00 25.00 2.50 2.50 2.50 1 1 Regular Meeting of the Village Council, January 17, 1961 Page 5. Re: Permit for Underground Tank, 8140 - 6th Avenue North: Mr. Arnold Gredvig of the Hennepin County Co-op Seed Exchange, 8140 - 6th Avenue North appeared to request permission to place the liquid fertilizer tank above ground, instead of underground as approved at the November 1, 1960, Council meeting. Mr. Gredvig agreed to place a lattice type fence around the tank. MOVED by Flannagan seconded by Scherer carried to approve the request to place the liquid fertilizer tank above ground, subject to the approval of the Building Inspector. Official Village Census for 1960; 14,559: The Village Manager presented the official certificate for the 1960 census for the Village of Golden Valley, dated January 9, 1961, certifying the population as 14,559. Public Hearing - Rezoning (Brown Property, St. Croix Ave. & Douglas Drive): The Village Manager presented an affidavit of publication in the official news- paper of the notice of public hearing rezoning as described in said affidavit. Said affidavit was examined, approved and ordered filed in the Clerk's office. The Acting Mayor announced that the meeting was open for public hearing on the proposed rezoning and all persons present to do so were afforded an opportunity to express their views thereon, and all written objections heretofore tiled with the Clerk were presented and considered as follows: OBJECTOR Mr. Clinton Stanford, Jr. 5900 Wolfberry Lane Mr. Eugene C. Mather 6050 Wolfberry Lane Mr. Joe Kunz 1610 Constance Drive OBJECTION Questioned the size, quality of the building, and asked who the prospective tenants were. Stated there would be two shopping centers 2 mile apart with residents caught in between, also two gas stations. Mr. Mather suggested a transitional type zoning. Opposed from the standpoint of traffic, many children in the area. Stated shopping centers devaluate the adjacent property, would increase the amount of traffic near the school. Mr. Kunz recommended the recommendations of the Planning Commission be followed. nJ 10 Regular Meeting of the Village Council, January 17, 1961 OBJECTOR Mr. James Franklin 6125 Westbrook Road Mr. James H. Smullen PROPONENTS Mr. Kenneth L. Nash 6020 Westbrook Road Mr. Irving G. Brown, Proponent 6150 St. Croix Avenue OB ECT10N P age 6. Mr. Franklin stated the zoned buffer around Southdale shopping center in Edina was reversed by the court. Should not allow any more commercial in the area. Honeywell and school let out at the same time. Mr. Smullen stated that storm sewer had to be installed after Honeywell built, would the shop- ping center cause further problems with the storm sewer. Consider the Planning Commissions recommendations. REASON Mr. Nash spoke in favor of the pro- posed shopping center, it will up- grade his adjoining property. Mr. Brown presented his plans for the proposed shopping center and answered questions regarding same. Mr. Dresser of the Planning Commission presented the recommendations of the Planning Commission to deny said zoning. (See minutes of 12-15-60). The Village Engineer stated the storm sewer on the new St. Croix Avenue would be constructed to meet state aid requirements. The Acting Mayor closed the public hearing. MOVED by Flannagan seconded by Teresi carried to continue the public hearing to the next meeting, February 7, 1961, and request an opinion from the Village Attorney regarding the rezoning action on this proposed site. Discussion Re: Public Improvements for 1961: The Village Engineer outlined the proposed public improvements for the Village in 1961. MOVED by Flannagan seconded by Scherer carried to advertise for bids for petroleum products, road oil, street maintenance materials on February, 17, 1961, and award said bids on February 21, 1961. 1 1 J I1 Regular Meeting of the Village Council, January 17, 1961 Page 7. Request to Advertise for Bids for Two Dump Trucks: The Village Manager presented the request to advertise for bids for two Dump Trucks. MOVED by Flannagan seconded by Scherer carried to advertise for bids for two Dump Trucks on February 17, 1961, and award said bids on February 21, 1961. Bills: MOVED by Scherer seconded by Flannagan carried to approve the bills as submitted on the prelist. MOVED by Scherer seconded by Teresi carried to adjourn the meeting at 11:30 P.M. Attest: 17� illage Manager (Clerk) i 11 Acting Mayor