Loading...
12-06-61 Special Meeting1 1 SPECIAL MEETING of the VILLAGE COUNCIL December 6, 1961 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 7800 Golden Valley Road in said Village on December 6, 1961, at 7:30 P. M. The following members were present: Bies, Flannagan, Nadasdy, Scherer, and Teresi; and the following was absent: None. Present were Village Attorney, Stanley D. Kane; Village Engineer, Donald Sorensen; Village Clerk, Helen Penniman. The Mayor called the meeting to order at 7:30 P. M. Invocation: Rev. Michael D. Furney, Valley of Peace Lutheran Church, 26th & Noble Avenue. Village Election: The Mayor called the Council to order as a Canvassing Board. The Commissioner of Registration presented the election returns and the Council viewed the voting machines for the Village Flection held on Tuesday, December 5, 1961, as follows: Precinct I Carl J. Nadasdy Cliff I. Teresi Total Vote Cast GOLDEN VALLEY VILLAGE ELECTION December 5, 1961 63 63 64 Registered Voters 3153 Precinct III Carl J. Nadasdy 72 Cliff I. Teresi 72 Total Vote Cast 75 Registered Voters 1842 Precinct II Precinct IV Carl J. Nadasdy Cliff I. Teresi Total Vote Cast 85 79 85 Registered Voters 2068 Carl J. Nadasdy 48 Cliff I. Teresi 46 Total Vote Cast 50 Registered Voters 1941 187 • • so Special Meeting of the Village Council, December 6, 1961 Total of Votes Cast in All Precincts 274 Total Registered Voters " it 9004 Total Votes for Nadasdy 268 Total Votes for Teresi 260 MOVED by Bies seconded by Scherer carried to certify the above election returns as submitted by the Commissioner of Registration and to declare the candidates receiving the greatest number of votes elected to the offices indicated. MOVED by Scherer seconded by Bies carried to adjourn the Canvass Board Meeting at 7:40 P. M. Minutes of November 21, 1961: MOVED by Teresi seconded by Flannagan carried to approve the minutes of November 21, 1961, as submitted to the Council. Resolution: County State Aid Highway #66 (Easements): The Village Engineer submitted the request for the above referenced resolution. Member Flannagan introduced the following resolution and MOVED its adoption: "RESOLUTION" (Easements C.S.A.H. #66) - The motion for the adoption of the foregoing resolution was duly seconded by Member Bies and, upon vote being taken thereon, the following members voted in favor thereof: Bies, Flannagan, Nadasdy, 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 144 . Resolution; Authorizing Additional Condemnations (C.S.A.H. #66): The Village Attorney submitted the request for the above referenced resolution. Member Bies introduced the following resolution and MOVED its adoption: "RESOLUTION AUTHORIZING CONDEMNATION" (C.S.A.H. No. 66: 13A, 30, 31, 32, 33, 34) The motion for the adoption of the foregoing resolution was duly seconded by Member Flannagan and, upon vote being taken thereon, the following voted in favor thereof: Bies, Flannagan, Nadasdy, 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 Clerk. See Resolutions Book page / h 5 Special Meeting of the Village Council, December 6, 1961 Resolution; Revoking County State Aid Highways: The Village Engineer submitted the request for the above referenced resolution. Member Teresi introduced the following resolution and MOVED its adoption: "RESOLUTION REVOKING COUNTY STATE AID HIGHWAYS" The motion for the adoption of the foregoing resolution was duly seconded by Member Bies and, upon vote being taken thereon, the following voted in favor thereof: Bies, Flannagan, Nadasdy, 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 Clerk. See Resolutions Book page 10 Resolution; Establishing Municipal State Aid Highways: The Village Engineer submitted the request for the above referenced resolution. Member Bies introduced the following resolution and MOVED its adoption: "RESOLUTION ESTABLISHING MUNICIPAL STATE AID HIGHWAYS" 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, Nadasdy, 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 Clerk. See Resolutions Book page /`%D . Re: Waiver of Public Hearin - Watermain Zenith Ave. No. (6parcels): The Village Engineer referred to the minutes of the meeting of November 21, 1961, and informed the council that the Bond Attorney would not approve the addition of the proposed work to the present contract through a waiver of public hearing, since the residents were not prepared to pay for the improve- ment in advance. MOVED by Flannagan seconded by Scherer carried to rescind the motion approving the request for waiver of public hearing upon recommendation of the Bond Attorney. Second Reading,Ordinance re: Various Open Development to Residential: MOVED by Flannagan seconded by Teresi carried to give a second reading to an ordinance entitled: "AN ORDINANCE AMENDING THE ZONING CODE" (Various Open Development to Residential) MOVED by.Flannagan seconded by Teresi carried to approve the ordinance herein quoted by title on its second reading and to order publication 190 Special Meeting of the Village Council, December 6, 1961 thereof. See Ordinance Book page Second Reading_,Ordinance re: Prohibitin Billboards Along Highway #18: MOVED by Teresi seconded by Flannagan carried to give a second reading to an ordinance entitled: "AN ORDINANCE AMENDING THE ZONING CODE" (Prohibiting Billboards Along Highway #18) MOVED by Teresi seconded by Flannagan carried to approve the ordinance herein quoted by title on its second reading and to order publication thereof. See Ordinance Book page 4 g 8 . Second Reading, Ordinance re: Yard Requirements: MOVED by Bies seconded by Scherer carried to give a second reading to an ordinance entitled: "AN ORDINANCE AMENDING THE ZONING CODE" (Zoning Code Amendment; Yard Requirements) MOVED by Teresi seconded by Bies carried to approve the ordinance herein quoted by title on its second reading and to order publication thereof. See Ordinance Book page j ? . Re: Mutual Service Insurance Companies, Roger Hjelle: Mr. Roger Hjelle, agent of Mutual Service Insurance Companies, and Mr. Chrisropherson, Manager of Claims Department of Mutual Service Insurance Companies were present and discussed the coverage of the Village's present insurance with their company. Council took no action. Reauest for Sign Permit - 5412 Wayzata Blvd. (Ginger's Restaurant): The Village Clerk submitted the request for a sign permit for Ginger's Restaurant at 5412 W ayzara Boulevard. MOVED by Scherer seconded by Bies carried to approve the request for a sign permit for Ginger's Restaurant at 5412 Wayzata Boulevard. Re nest for Si Permit - 1001 Xenia Avenue South Sedgwick Heatin & Air Conditioning: The Village Clerk submitted the request for=a sign permit for. Sedgwick Heating and Air Conditioning at 1001 Xenia Avenue South. MOVED by Teresi seconded by Flannagan carried to approve the request for a sign permit for Sedgwick Heating and Air Conditioning at 1001 Xenia Avenue South. Licenses= Renewals: MOVED by Teresi seconded by Flannagan carried to approve the licenses listed as follows: 19-1 Special Meeting of the Village Council, December 6, 1961 LICENSES FOR APPROVAL - DECEMBER 6, 1961 No. Licensee Type Fee 2300 John E. Blanchard Co. Cigarette $ 12.00 2301 Beltline Food Market Cigarette 12.00 2302 Westview Super-ette (Halseth) Cigarette 12.00 2303 Golden Valley Golf Club, Inc. Cigarette 12.00 2304 Golden Valley Golf Club, Inc. Food 25.00 2305 Glenn Corporation dba The White House Cigarette 12.00 2306 Glenn Corporation dba The White House Food 25.00 2307 Anmar Motel, Inc., dba Holiday Motor Cigarette 12.00 Hotel 2308 Boulevard Cafe, Inc. Cigarette 12.00 2309 Golden Valley Shell Service Cigarette 12.00 2310 Michael's Cigarette 12.00 2311 Cramerts Food Mart Cigarette 12.00 2312 Ginger's Bar -B -Q Cigarette 12.00 2313 Theodore Wirth Chalet Cigarette 12.00 2314 Red Owl Stores, Inc. Cigarette 12.00 2315 Red Owl Stores, Inc. - Food 25.00 2316 Myrtle Fifer (General Mills Employeets Store) Cigarette 12.00 2317 Golden Hills Drugs Cigarette 12.00 2318 Schuller's Tavern, Inc. Cigarette 12.00 2319 Schuller's Tavern, Inc. Pool Table 5.00 2320 Schullerts Tavern, Inc. Tavern 350.00 2321 Schuller's Tavern, Inc. Juke Box 1 15.00 2322 Thour Liquor Store Cigarette 12.00 2324 University Y's Men's Club Christmas Tree No fee 2325 Knight's Pharmacy Cigarette 12.00 2326 Knightts Pharmacy Food 25.00 2327 Shell Servicenter Cigarette 12.00 2328 Lee's Catering Company Cigarette 12.00 2329 Lee's Catering Company Food 25.00 2330 Leets Catering Company Soft Drink 10.00 2331 Golden Valley Off Sale Liquors, Inc. Cigarette 12.00 2332 Jerry's Lucky Dollar Store No. 5 Cigarette 12.00 2333 Village Cafe Cigarette 12.00 2334 Reed Friendly Drug Cigarette 12.00 2335 Woodfill Shell Service Cigarette 12.00 2336 Woodfill Shell Service Gasoline Station 30.00 (6 pumps) 2338 Malik's Pure Service Station Cigarettes 12.00 2339 Malikts Pure Service Station Gasoline Station 25.00 (5 pumps) 2340 2341 Golden Valley Sports Center Chester Bird American Legion Post Cigarette Cigarette 12.00 12.00 2342 Royts Pure Oil Service Cigarette 12.00 192 Special Meeting of the Village Council, December 6, 1961 Bills: MOVED by Flannagan seconded by Scherer carried to approve the bills as submitted on the prelist. MOVED by Scherer seconded by Flannagan carried to adjourn the meeting at 8:20 P. M. Attest: Village Clerk u 1 U