Loading...
10-01-63 City Council Minutes1 1 REGULAR MEETING of the VILLAGE COUNCIL October 1, 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 October 1, 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, Tom Snetsinger; Village Clerk, Helen Penniman; Village Assessor, Robert Burns. The meeting was called to order at 8:05 P.M. Invocation: Mayor Nadasdy gave invocation. Minutes of September 3, 1963: MOVED by Teresi seconded by Flannagan carried to approve the minutes of September 3, 1963, as submitted to the Council. Award of Bid - Sale of House & Garage, 100 winnetka Avenue North: The Village Manager presented an affidavit of publication in the official newspaper of the Notice of Sale - House & Garage, 100 winnetka Avenue North. Said affidavit was examined, approved and ordered filed in the Clerk's Office. The Village Manager announced that no bids had been received. MOVED by Teresi seconded by Schaphorst carried to defer the matter to the meeting of October 15, 1963. Public Hearing - 6000 Laurel Avenue 6001 Glenwood Ave. 031 Glenwood Ave.: The Village Manager announced that the proponent for said zoning had re- quested a deferment of the continued public hearing to October 15, 1963. MOVED by Flannagan seconaea by Schaphorst carried to defer the continued public hearing on zoning to October 15, 1963, upon request of the pro- ponent. Public Hearing - Lateral water Main Improvement(64-wML-12 & 15): The Village Clerk presented an affidavit show publication in the official newspaper of the Notice of Public Hearing on certain proposed public im- provements (Lateral water Main 64-wML-12 and 15) described in the resolu- tion of this Council relating thereto, adopted on September 17, 1963. Said affidavit was then examined, approved and ordered filed in the office of the Village Clerk. 169 Regular Meeting of the Village Council, October 1, 1963 The Mayor then announced that the meeting was then 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 objections except the following: 64-wML-12 OBJECTOR OBJECTION None None 64-wML-15: OBJECTOR OBJEUTION None None The Mayor closed the public hearing. Member Schaphorst introduced the following resolution and MOVED its adoption: "RESOLUTION ORDERING CONSTRUCTION OF CERTAIN PROPOSED PUBLIC IMPROVEMENTS" (64-WML-12 and 15) The motion for adoption of the foregoing resolution was duly seconded by Member Scherer 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 *. Member Schaphorst introduced the following resolution and MOVED its adoption: "RESOLUTION APPROVING PLANS AND SPECIFICATIONS AND AUTHORIZING CONTRACT CHANGES PURSUANT TO MINNESOTA STATUTES 429.011 SUBD. 7" (64 -WNL -12 and 15) 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 signature attested by the Village Clerk. See Resolutions Book page c2- ,t5� 1. Public Hearin - Certification of Assessment Roll for Various Public Im- provements 1962 - 193: Regular Meeting of the Village Council, October 1, 1963 The Clerk presented an affidavit showing publication of notice of hear- ing on the proposed assessments for 1962-1963 Miscellaneous Improvements in the St. Louis Park Dispatch on September 5 and 12, 1963, in accordance with the resolution adopted September 3, 1963, which affidavit was ex- amined, found satisfactory, and ordered placed on file in the Office of the Village Clerk. The Mayor announced that the meeting was open for the consideration of objections, if any, to said proposed assessment. All persons present were given an opportunity to present oral objections and all written objections heretofore filed with the Clerk were presented and considered, and all such objections were tabulated as follows: 62 -SS -2: OBJECTOR OBJECTION Mr. C. Fred Schweikert Mr. Schweikert questioned the 3221 St. Margaret Drive reason the cost per foot was so much higher than the estimate. 62 -Water Lateral: OBJECTOR Mr. Frank Bolanda OBJECTION Stated the contractor broke 1121 Unity Avenue North a cast iron pipe off and re- placed it with clay pipe. Mr. Fred R. Luedke The stop box and shut off were 6020 Duluth Lane 151 beyond lot line, within 101 of the house. Mrs. Chas K. Sherck Question policy on corner lot 1805 Markay Ridge assessments. Mr. Chas. E. Zanzig Water is installed on the side 1419 Valders Avenue of his lot, thought he should not be assessed this year. Mr. Lorenz 0. Jost Lot curves, how is assessment 420 Burntside Drive figured. Mr. Carl A. Auerbach Will entire street be replaced 3230 Kyle Avenue or only the trench.. Mr. H. Melvin Hermanson Will water assessment footage 1325 Welcome Avenue be the same as sewer footage. Mr. Hermanson questioned the percentage of interest charged on assessments. 164 Regular Meeting of the Village Council, October 1, 1963 OBJECTOR Mr. Dan D. Oukrop 4901 Culver Road Mr. Stanley P. Trost 4850 - 33rd Avenue Mr. Alfred Mengelkoch 4630 Golden Valley Road Mrs. Leonard P. Levine 8535 Duluth Street The Mayor closed the public hearing. OBJECTION Asked if two meters were necessary. Stated the stub and box are 181' to 2' on private property. Asked if they will be assessed for curbing along Golden Valley Road. Asked about the Village Policy regarding concrete streets. Member Teresi introduced the following resolution and MOVED its adoption: "RESOLUTION ADOPTING AND CONFIRMING ASSESSMENTS FOR 1962-1963 MISCELLANEOUS IMPROVEMENTS" 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 withdraw Request for Ordinance waiver, 4964 West Bend Road: The Village Manager presented a request by the proponent at 4964 West Bend Road to withdraw the request for ordinance waiver and refund fee for said request. MOVED by Flannagan seconded by Teresi carried to rescind the action by the Council on September 17, 1963, approving said ordinance waiver and to refund the fee by the proponent. Extension of Contract with Architects, Harrison-Bauer-Rippel: The Village Manager presented a request to extend the contract in the amount of an additional $1,000.00, for the architects Harrison-Bauer- Rippel for Park Development Program. LVED by Teresi seconded by Flannagan carried to approve the request to extend the contract in the amount of $1,000.00, for the architects Harrison-Bauer-Rippel for Park Development Program. 1 1 1 16 c Regular Meeting of the Village Council, October 1, 1963 Motion Certifying Delinquent Utility Bills: The Village Manager presented a request to Certify Delinquent Utility Service Charges of $5,762.96 and Weed Eradication Service Charges of $195.00 for 1963. MOVED by Scherer seconded by Schaphorst carried to Certify Delinquent Utility Service Charges of $5,762.96 and Weed Eradication Service Charges of $195.00 for 1963• Resolution Adopting Budget for 1961 & Levying Tax for 1963: Member Flannagan introduced the following resolution and MOVED its adoption: "RESOLUTION ADOPTING THE BUDGET FOR 1964 AND ESTABLISHING THE VILLAGE PROPERTY TAX LEVY FOR 196311 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 Zr. Second Reading - Sign Ordinance, Section 5, 1A: MOVED by Flannagan seconded by Teresi carried to defer the matter. Request for Building Permit - Miniature Golf Course, 6330 Wayzata Boulevard: The Village Manager presented the request for a building permit for a minia- ture golf course at 6330 Wayzata Boulevard. MOVED by Teresi seconded by Scherer carried to approve the request for a building permit for a miniature golf course at 6330 Wayzata Boulevard. Request for Sign Permit - Carriage House Motel, 8625 Wayzata Boulevard: The Village Manager presented the request for a sign permit for the Carriage House Motel at 8625 Wayzata Boulevard. Council deferred the matter to the meeting of October 15, 1963. Request for Sign Permit - Bobby Fern Hair Stylist, 723 Winnetka Avenue North: The Village Manager presented the request for a sign permit for Bobby Fern Hair Stylist at 723 Winnetka Avenue North. MOVED by Teresi seconded by Flannagan carried to approve the request for a sign permit for Bobby Fern Hair Stylist at 723 Winnetka Avenue North. 166 Regular Meeting of the Village Council, October 1, 1963 Licenses: The Village Manager presented an application for Used Car Lot License. This use is not covered by the Village Zoning Code. Council referred the matter to Planning Commission for proper zoning. The Village Manager presented an application by the Golden Valley Post 7051 of the Veterans of Foreign Wars of the U. S. for an "on -sale" non - intoxicating malt liquor license tentative location 4038 Olson Highway. The Building Inspector pronounced the building unsafe for occupancy. Council took no action. Licenses: Mr. Costello, Attorney representing Northwestern Motels, Inc., appeared to request transfer of the licenses held by Valley Venture, Inc., oper- ating the Viking Motel at 1820 Olson Highway. MOVED by Teresi seconded by Flannagan carried to approve the transfer of the following licenses: No. Licensee Fee Type Transfer Auto Livery 2828 Northwestern Motels, Inc. Intox. Liq. "On -Sale" $1,000.00 2829 it " " Cigarette 3.00 Avenue North for parking of 2830 it " if Soft Drink 10.00 matter should be referred to the Planning Commission. 2831 " " it Food 25.00 2832 " " It Tavern 350.00 2833 " " "Motel 50.00 i5 it "Off -Sale" Intox. Liquor 200.00 2835 " " "On -Sale" Non Intox. Malt Liquor 250.00 MOVED by Teresi seconded by Flannagan carried to approve the following license: No. Licensee Type Fee 2827 Urban Radio Cab Company Auto Livery $11.00 Special Use Permit - Lankford Electric Company, 737 France Avenue North: The Village Manager presented the request for a special use permit for the lot adjacent to 737 France Avenue North for parking of job trailors by Langford Electric Company. Council informed the proponent that the matter should be referred to the Planning Commission. Petition Requesting Zoning: All present agreed to add the above matter to the agenda. 167 Regular Meeting of the Village Council, October 1, 1963 Mr. Lowell Swanson of 245 Brunswick Avenue South presented a petition to Council regarding zoning of the following described property: Property bounded by Glenwood Avenue on the North, M.N. & S. Railway on the East, Laurel Avenue on the South, and Hamp- shire Avenue South and West Cortlawn on the West. The petition signed by approximately 47 residents of the area requested that the said area be rezoned residential zone. Council recommended the matter be taken to the Planning Commission for consideration and send a copy of said petition to the Planning Commission with the request for rezoning. Resolution Ordering Condemnation for Lateral Sewer Easements: All present agreed to add the above matter to the agenda. Member Scherer introduced the following resolution and MOVED its adoption: "RESOLUTION ORDERING CONDEMNATION" (63 -LF -1) The motion for the adoption of the foregoing resolution was duly seconded by Member Schaphorst 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 Clerk. See Resolutions Book page _A,06 . Resolution re: Improvement Bonds, 1963 Levy: Member Flannagan introduced the following resolution and MOVED its adoption: "RESOLUTION AUTHORIZING AND DIRECTING CANGkILATTON OF 1963 LEVY FOR $825,000 IMPROVEMENT BONDS of 1959" The motion for the adoption of the foregoing resolution was duly seconded by Member Schaphorst and, upon vote being taken thereon, the following voted in favor thereof: Flannagan, Nadasdy, 5chaphorst, 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 - Member Flannagan introduced the following resolution and MOVED its adoption: "RESOLUTION AUTHORIZING AND DIRECTING CANCELLATION OF 1963 LEVY FOR $2,975,000 IMPROVEMENT BONDS -OF 1963" Regular Meeting of the Village Council, October 1, 1963 The motion for the adoption of the foregoing resolution was duly seconded by Member Schaphorst 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 P /q - Member Flannagan introduced the following resolution and LAVED its adoption: "RESOLUTION AUTHORIZING AND DIRECTING CANCELLATION OF 1963 LEVY FOR $2,600,000 IMPROVEMENT BONDS FOR 1962" The motion for the adoption of the foregoing resolution was duly seconded by Member Schaphorst 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 Bills: MOVED by Scherer seconded by Schaphorst carried to approve the bills as submitted on the prelist. MOVED by Scherer seconded by Flannagan carried to adjourn the meeting at 11:30 P.M. Mayor Attest: )Ve�� I Village Clerk 1