Loading...
06-04-63 City Council MinutesREGULAR MEETING of the VILLAGE COUNCIL June 4, 1963 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 June 4, 1963, at 8:00 o'clock P.M. The following members were present: Flannagan, Nadasdy, Schaphorst, Scherer, and Teresi. and the following were absent: None. Present were Village Manager, Roger K. Ulstad; Village Attorney Roger A. Peterson; Village Engineer, Donald Sorensen; Village Clerk, Helen Penniman; Building Inspector, Dan Lynch; Chief -of -Police, Everett Frandsen. The meeting was called to order at 8:10 P.M. Invocation: Fr. Kline, St. Margaret Mary, 2300 Zenith Avenue North. Minutes of May 7, 1963, May 14, 1963, and May 222 1963: MOVED by Teresi seconded by Schaphorst carried to approve the minutes of May 7, 1963; May 14, 1963; and May 22,1963, as submitted to the Council. Appointment of Village Attorney: The Mayor congratulated the former Village Attorney, Mr. Stanley D. Kane, upon his appointment as Judge of District Court. Judge Kane addressed the Council and expressed his appreciation for his association with the Council and Village Staff during the past twenty three years as the Village Attorney. The Village Manager introduced Mr. Roger A. Peterson and stated that he had temporarily appointed him as Village Attorney until a permanent appointment is made. MOM by Flannagan seconded by Scherer carried to approve the appoint- ment of Roger a Peterson as Village Attorney for an interim period. MOVED by Flannagan seconded by Teresi carried to request the Village Manager to send a letter of appreciation for service to the Village to Stanley D. Kane. Second Reading Ordinance - Street Name Change (24th Avenue to W3rnwood Road): MOVED by Flannagan seconded by Schaphorst carried to give a second reading to an ordinance entitled: "AN ORDINANCE AMENDING THE VILLAGE CODE" (Street Name Change) MOVED by Teresi seconded by Scherer carried to approve the ordinance herein quoted by title on its second reading and to order publication thereof. See Ordinance Book page s 9 Lsl Regular meting of the Village Council, June 4, 1963 Request for Sign Permit - 6305 Golden Valley Road, Golden Valley Little League: The Building Inspector presented a request for a sign permit for the Golden Valley Little League at 6305 Golden Valley Road. MOVED by Teresi seconded by Schaphorst carried to approve the request for a sign permit for the Golden Valley Little League at 6305 Golden Valley Road. Request for sign Permit - 6500 Wayzata Boulevard, Velie Sales: The Building Inspector presented a request for a sign permit for Velie Sales at 6500 Wayzata Boulevard. MVED by Teresi seconded by Schaphorst carried to defer action on the request for a sign permit pending action on a proposed Sign Ordinance. Request for Sign Permit - 8100 Wayzata Boulevard, Streater Industries: The Building Inspector presented a request for a sign permit for the Streater industries at 8100 Wayzata Boulevard. MOVED by Flannagan seconded by Scherer carried to approve the request for a sign permit for the Streater Industries at 8100 Wayzata Boulevard. Request for Sign Permit - 1520 Lilac Drive South, Park National Bank: Mr. Darling of the Park National Bank appeared before Council to request a temporary use permit of the building at 1520 Lilac Drive South, and a sign permit for the Park National Bank. Mr. Denneson, 15.8 South Lilac Drive requested the lot around the pro- posed bank be blacktopped to combat the dust. Yrs. Denneson requested a barrier be constructed between the proposed bank and their property. Mr. Dale Morton, representing Baker Properties and the Star Tribune, stated they leased the building to the bank and propose to construct a new building within the next six months for the bank to the north of this site. Mr. Morton agreed to put up a buffer between the bank and the residence to the south, and to oil the crushed rock around the bank. The buffer will be either a mesh fence or redwood fence. MOVED by Teresi seconded by Scherer carried to approve the request for a sign permit, subject to 144 maximum sq. feet in area on a temporary basis. not to exceed one year. Public Hearing - Proposed Lateral Sewer (63 -LF -122,3,5,6,7,8,9,10, andll): The Village Clerk presented an affidavit showing publication in the official newspaper of the Notice of Public Hearing on Certain Proposed Public Improvements (63 -LF -1,2,3,5,6,7,8,9,10, and 11) described in the resolution of this Council relating thereto, adopted on May 7, 1963. Said affidavit was then examined, approved and ordered filed in the office of the Village Clerk. Regular Nbeting of the Village Council, June 4. 1963 The Mayor announced that the meeting was open for public hearing on said proposed public improvements, and all persons present to do so were afforded opportunity to express their views theron. No persons presented objections except the following: 63 -LF -1: OBJECTCR OBJECTION Mr. Wm. J. Thomas Questioned if this project was part of 2511 Douglas Drive the $121,000 cost, does this include street also. Yrs. Elmer G.. Campbell Mr. Campbell stated she has had bad 2505 Florida Avenue trouble with the cesspool. 63 -LF -8: Yr. F. E. Burthus Opposed to sewer now. 7713 Knoll Street Mr. Anthony F. Gonsior Does not want sewer at this time. 7729 Knoll Street MOVED by Teresi seconded by Flanagan to exclude the portion of construct- ion west of Rhode Island to Sumter Avenue North. MOVED by Schaphorst to amend the motion to construction the entire project. Upon roll call vote being taken theron the Members were recorded as voting as follows: Flannagan YES Nadasdy NO Schaphorst YES Scherer YES Teresi NO The Mayor announced that the amendment was defeated, and then called for the vote on the motion. Flannagan YES Nadasdy YES Schaphorst YES Scherer YES Teresi YES The Mayor announced that the motion carried and only a portion of 63 -LF -8 would be constructed. Regular Meeting of the Village Council, June 4, 1963 Member Flannagan introduced the following resolution and MOVED its adoption: "RESOLUTION CRDEftING CONSTRUCTION OF CERTAIN PROPOSED PUBLIC IMPROVEMENTS" (63 -LF -11 2. 3, 51 6, 75 8, 95 10, 11) The motion for the adoption of the foregoing resolution was duly seconded by Member Schaphorst and, upon vote being taken thereon, the following members voted in favor thereof: Flannagan, Nadasdy, Schaphorst, 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 Z!. Public Hearing - Street Improvements, Bituminous Surfacing, Curb & Gutter: The Village Clerk presented an affidavit of publication in the official newspaper of the Notice of Public Hearing on Certain Proposed Public Improvements (Bituminous Surfacing 63 -BS -3)4,5,8,10,11,13,17,18,20; Concrete Curb and Gutter 63 -CG -11 2, 4, 51 61 9, 10) described in the resolution of this Council relating thereto, adopted on May 7, 1963. Said affidavit was then examined, approved and ordered filed in the office of the Village Clerk. The Mayor then announced that the meeting was open for public hearing on said proposed public improvements, and all persons present to do so were afforded opportunity to express their views thereon. No persons presented objection except the following: 63 -BS -2L OBJECTCR OBJECTION Mr. Clyde Austin Mr. Austin asked "do you pay full assess - 5741 Woodstock Avenue ment on corner lot on each side?11 63 -BS -3: OBJECTOR OBJECTION Mr. John E. Paquette Delete South Cortlawn to the south line 6655 Cortlawn South of Cortlawn Addition 2nd Section. Mr. John D. Steichen Asked if the grade would be established, 6695 North Cortlawn stated he could not get into driveway. 63 -BS -8 OBJECT CH OBJECTION The petitioner requested this project be deleted from proposed construction. 63 -BS -13: Deleted upon request of the petitioners. 1 Regular Meeting of the Village Council, June 4, 1963 6363. S'1? Mr. Harry B. Schwartz 1530 Natchez Avenue 63 -CG -1: OB.-....... CTIO.. Mr. Schwartz stated Natchez is used as a throughway, there is lots of dust as a result. Council deleted South Cortlawn to the south line of Cortlawn Addition 2nd Section. 63 -CG -6: OBJECTOR OBJECTION Mr. Paul S. Hermson lx. Hermson rescinded the petition. 15 Hanley Road 63 -CG -9: OBJECTOR OBJECTION Mr. Howe Mr. Howe Stated he did not understand 2565 Zane Avenue dividing the street for curb and gutter. Mr. James J. Moran Mr. Moran asked if the street could be 2600 Zane Avenue divided. Member Flannagan introduced the following resolution and MINED its adoption: "RESOLTJTION ORDERING CONSTRUCTION OF CERTAIN PROPOSED PUBLIC IMPROVEMENTS�l (Bituminous Surfacing 63 -BS -3, 4, 5, 8, 10, 11, 13, 17, 18, 20; Concrete Curb and Gutter 63 -CG -1, 2, 42 51 63 91 10) The motion for the adoption of the foregoing resolution was duly seconded by Member Schaphorst and, upon vote being taken theron, the following members voted in favor therof: Flannagan, Nadasdy, Schaphorst, 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 Resolution Book page. Member Flannagan introduced the following resolution and MOVED its adoption: I RESOLUTION APPROVING PLANS AND SPECIFICATIONS AND ORDERING WORK DONE BY DAY IA.BC." (Bituminous Surfacing 63 -BS -3, 4, 5, 8, 10, 11, 13, 17, 18, 20) The motion for the adoption of the foregoing resolution was duly seconded by Member Scherer and, upon vote being taken thereon, the following Regular Meeting of the Village Council, June 4, 1963 members voted in favor therof: Flannagan, Nadasdy, Schaphorst, Soherer and Teresi; and the following voted against the same3 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 . Member Teresi introduced the following resolution and MOVED its adoption: "RESOLUTION APPROVING PLANS AND SPECIFICATIONS AND ORDERING ADVERTISEMENT FOR BIDS ON CERTAIN PROPOSED PUBLIC IMPROVEMENTS't (Concrete Curb and Gutter - 63 -CG -1, 2, 4, 5, 9, 10,12;;& 13) 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: Flannagan, Nadasdy, Schaphorst, 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 si,gna- ture attested by the Village Clerk. See Resolutions Book page �• Request for Building Permit - Schaper Mfg., 650 Ottawa Ave. N. (Addition) : The Building Inspector presented a request for a building permit for an addition for Schaper Manufacturing Company at 650 Ottawa Avenue North. MOVED by Teresi seconded by Scherer carried to approve the request for a building permit for Schaper Manufacturing Company at 650 Ottawa Avenue North subject to the approval of the Building Inspector. Proposed Gun Ordinance - Golden Valley Safety Council: The Chief -of -Police presented the proposed Gun Ordinance to the Village Council. MOVED by Flannagan seconded by Scherer carried to give a first reading to an ordinance entitled: "AN ORDINANCE" (to Regulate the Carrying of Pistols or Revolvers) MOVED by Flannagan seconded by Teresi carried to approve the ordinance herein quoted by title on its first reading. Resolution Deferring Assessment (Plat 8.52` 9 Parcel 3035): The Village Na pager presented a request to defer 100 feet of the assessment on Plat 81529 Parcel 3035 on Lateral Sewer #59 in the amount of $822.45. MOVED by Flannagan seeonded.by Scherer carried to defer 100 feet of the assessment on Plat 8.529 Parcel 3035 on Lateral Sewer #59 in the amount of $822.45. Bills: MDVED by Teresi seconded by Schaphorst carried to approve the bills as submitted on the pre list. Regular Meting of the Village Council, June 4. 1963 Request for Public Hearing - Public Improvements (63 -CG -12, 13): Mmber Scherer introduced the following resolution and MOVED its adoption: "RESOLUTION PROVIDING FOR PUBLIC HEARING ON CERTAIN PROPOSED PUBLIC IMPROVEMENTS" (63 -CG 12, 13) 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: Flannagan, Nadasdy, Schaphorst, 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��. Request to Advertise for Bids - Striping Machine: The Village Manager presented the request to advertise for bids for a Striping Machine on July 2, 1963, approximate cost $2,100.00. MOVED by Teresi seconded by Flannagan carried to advertise for bids for a Striping Machine, approximate cost $2,100.00, on July 2, 1963. Amendment to Motion Approving "Off -Sale" Liquor License for Log Cabin service, The Village Clerk presented the request for an amendment to the motion approving the "Off -Sale" Liquor License for Log Cabin Service, Inc., which was approved at the council meeting held on May 21, 1963. MOVED by Teresi seconded by Flannagan carried to approve the "Off -Sale" Liquor License for the Log Cabin Service, Inc., a new Minnesota Corporation, formerly known as Sadie Shapiro dba Log Cabin. Auditor for 1963.- All 963:All present agreed to add the above matter to the agenda. MOVED by Flannagan seconded by Scherer carried to employ the George M. Hansen Company as auditor for the Village of Golden Valley for 1963. MINED by Scherer seconded by Schaphorst carried to adjourn the meeting at 12:30 a.m. 11tw 1133m,11% =,xi Attest: ,71 Village Clerk