Loading...
12-04-63 Special MeetingSPECIAL MEETING of the VILLAGE COUNCIL Pursuant to due call and notice thereof, a special meeting of the Village Council of the Vill-age of Golden Valley, Hennepin County, Minnesota, was held at 7800 Golden Valley Road in said Village on December 4, 1963, at 7:30 o'clock P.M. The following members were present: Flannagan, Nadasdy, Scherer, and Teresi; and the following was absent: Schaphorst. Present were Village Manager, Roger K. Ulstad; Village Attorney, Robert M. Skare; Village Engineer, Donald Sorensen; Village Clerk, Helen Penniman; Building Inspector, Dan Lynch; President of the Planning Commission, Joe L. Brown. The meeting was called to order at 7:45 P.M. Invocation: Mayor Carl Nadasdy. Village Election - December 3, 1963: The Mayor called the Council to order as a Canvassing Board. The Commissioner of Registration presented the election returns for the Village Election held on Tuesday, December 3, 1963, as follows: VILLAGE OF GOLDEN VALLEY Village Election December 3, 1963 �1 Pct. 1 Pct. 2 Pct. 3 Pct. 4 Totals MAYOR Carl Nadasdy 526 314 376 370 1586 George Minder 1 1 Prince Bokovoy 2 2 4 TRUSTEE Robert L. Sanders 141 54 142 115 452 Clarence Scherer 310 239 158 245 952 Arthur W. Flannagan 314 247 156 261 978 Gordon Garis 372 118 345 184 1019 Robert Burns 1 1 Total Votes Cast 618 349 167 420 1851 No. Registered Voters 3200 186. 2035 2172 9271 �1 195 Special Meeting of the Village Council, December 1, 1963 LVED by Teresi seconded by Flannagan 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 office. Council recommended changes in the election board for precinct III. Continued Public Hearing - Street Improvement (64 -BS -10) Boone Avenue• The proponents requested the hearing be continued to the meeting of December 17, 1963. The Mayor closed the Public Hearing. Mr. Joe L. Brown, President of the Planning Commission, presented the recom- mendation of the Planning Commission to deny the application unamiously. (see minutes of November 26, 1963). MOVED by Flannagan seconded by Teresi carried unanimously to deny the re- quest for a building permit to remodel the church for use as a rest home, upon recommendation of the Planning Commission. MOVED by Flannagan seconded by Teresi carried to continue the Public Hearing to the meeting of December 17, 1963, upon request of the proponents. Public Hearing - Request for Building Permit, 1000 Golden Valley Road, Church of the Latter Day Saints: The Village Manager presented an affidavit of publication in the official newspaper of the Notice of Public Hearing as described in said affidavit. Said affidavit was examined, approved and ordered filed in the Village Clerk's Office. The Mayor announced that this was the time and place for the public hearing above referred to and all persons who tunity to express their views thereon, desired to do so were afforded oppor- and all written objections heretofore filed with the Clerk were presented and considered as follows: OBJECTOR OBJECTION Mr. George Svendsen Mr. Svendsen spoke for the neighbors 2100 Mary Hills Drive in the area and refuted points made by Mr. Hank, Attorney for the Church. Mr. Svendsen stated the residents rights were being erroded. PROPONENT REASON Mr. Raymond Hank, Attorney for Presented a written application of Church of the Latter Day Saints Rest Home for Building Permit to remodel. Church House, File No. 2557. The Mayor closed the Public Hearing. Mr. Joe L. Brown, President of the Planning Commission, presented the recom- mendation of the Planning Commission to deny the application unamiously. (see minutes of November 26, 1963). MOVED by Flannagan seconded by Teresi carried unanimously to deny the re- quest for a building permit to remodel the church for use as a rest home, upon recommendation of the Planning Commission. 196 Special Meeting of the Village Council, December 4, 1963 Suburban Sanitary Agreement - Attorney's Recommendation: The Village Attorney approved the form of the Suburban Sanitary Agreement. Member Flannagan introduced the following resolution and MOVED its adoption: "RESOLUTION AUTHORIZING JOINT AND COOPERATIVE AGREEMENT PROVIDING FOR THE ESTABLISHMENT OF SUBURBAN SANITARY SEWER COMMISSION" The motion for the adoption of the foregoing resolution was duly seconded by Member Teresi and, upon vote being taken thereon, the following voted in favor thereof: 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 me -4. Council deferred action on the appointment of a member of the board and his alternate for the Suburban Sanitary Sewer Commission. Re: Street Lights - Glenview Terrace Park Area: The Village Manager reported on a survey of crimes and vandelism ocurring in the Delphian Heights area. Residents in the area will be notified when the Public Hearing is called regarding installation of street lights in the area. PROPONENTS REASON Mr. E. R. VanKrevelen Stated it was a tangle town and so dark 2301 Byrd Avenue North you can't read the street signs. A de- teriorating condition in the park. Equip- ment in park being abused. Yard lights are insufficient to light the area. Mr. Don E. Carlson Need residential lights, request clear - 2317 Byrd Avenue North ance, cooperation and action by Minneapolis Park Board. Mr. M. E. Black Area needs lights before next summer in the 3512 Manor Drive park. Mrs. Theodore R. Lenix Stated that conditions are deplorable in 3302 Manor Drive the park. Council requested discussion with Minneapolis Park Board regarding cleaning up conditions in the park. Council took no action, but deffered the matter to the meeting of January 21, 1964. Request for Building Permit - 5825 St. Croix Avenue, Colonial Rest Home: The Building Inspector presented the request for a building permit for an addition to the Colonial Rest Home at 5825 St. Croix Avenue. The proponent requested the matter be deferred to the meeting of December 17, 1963• Special Meeting of the Village Council, December 4, 1963 Request for Building Permit - 221 Meadow Lane North, Mr. Alvin R. Witt: The Building Inspector presented the request for a building permit for a residence on a lot at 221 Meadow Lane North which has no street access. Mr. Joe L. Brown, President of the Planning Commission, presented the Plan- ning Commission to approve the proposed plat with. a private road. (see minutes of March 14, 1963). Mr. Alvin R. Witt appeared to answer questions for Council and stated he did not expect the Village to maintain said private road. MOVED by Flannagan seconded by Teresi carried to approve the request for a building permit for a residence at 221 Meadow Lane North, subject to the approval of the Building Inspector. Violation of Zoning Ordinance - T. C. Kielty, 8135 Winsdale Street: The Village Manager presented the evidence of a zoning violation, two fam- ilies living in a single family residential zone. Mr. T. C. Kielty, 8135 Winsdale Street appeared to answer questions for Council and agreed to discontinue violation of the zoning ordinance. Mr. Kielty requested 60 days to comply. LVED by Flannagan seconded by Teresi carried to require vacation of.;the apartment occupied by the tenant by February 1, 1964. Violation of Zoning Ordinance - Thomas Filas, 8030 Winsdale Street: The Village Manager presented the evidence of a zoning violation, two families living in a single family residential zone. Mr. Thomas Filas, 8030 Winsdale Street appeared to answer questions for Council. Council requested Mr. Filas to present evidence of uninterupted non-conformance use. LVED by Flannagan seconded by Teresi carried to require vacation of the apartment occupied by the tenant by February 1, 1964. Re: 220 Sunnyridge Lane - Dr. Milton E. Baker: The proponent requested the matter be withdrawn from the agenda. Discussion of General Hospital Budget: The Village Manager reported on the Hennepin County League of Municipalities meeting regarding the General Hospital Budget. Several metropolitan communi- ties are appealing to District Court the matter of General Hospital Budget and Tax Levy for 1964. Special Meeting of the Village Council, December 4, 1963 Member Teresi introduced the following resolution and MVED its adoption: "RESOLUTION AUTHORIZING AND DIRECTING APPEAL TO DISTRICT COURT IN THE MATTER OF GENERAL HOSPITAL BUDGET AND TAX LEVY FOR 1961" 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, Scherer, and Teresi; and the follow- ing 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' Appointment of Commissioner for "Golden Valley, Crystal, New Ho e Joint Water Commission". Council deferred action on the matter to the meeting of January 7, 1961. Special Assessments, Plymouth & Zealand Avenue: Council deferred action on the matter to the meeting of December 17, 1963. Second Reading - Sign Ordinance: MOVED by Teresi seconded by Flannagan carried to give a second reading to an ordinance entitled: "AN ORDINANCE REGULATING THE ERECTION, CONSTRUCTION, REPAIR, ALTERATION, LOCATION, AND MAINTENANCE OF SIGNS WITHIN THE VILLAGE OF GOLDEN VALLEY, PROVID- ING FOR THE ISSUANCE OF PERMITS AND FEES THEREFORE, REPEALING CERTAIN ORDINANCE, AND PROVIDING PENAL- TIES FOR THE VIOLATION THEREOF" 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. Second Reading - Ordinance Amending the Zoning Code (Brechet & Richter): MOVED by Teresi seconded by Flannagan carried to give a second reading to an ordinance entitled: "AN ORDINANCE AMENDING THE ZONING CODE" (Brechet & Richter Co.) 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 2 . F� 11 Special Meeting of the Village Council, December 1, 1963 Licenses: MOVED by Flannagan seconded by Scherer carried to approve the following licenses: No. 280 2841 2812 283 2844 2845 2816 2847 2848 2849 2850 2855 2856 2857 2858 2859 2860 2861 2862 2863 2861 2865 2866 2867 2868 2869 2870 2871 2872 2873 2871 2875 2876 2877 2878 2879 2880 2881 2882 2883 2884 2885 2886 2887 Licensee Schuller's Tavern, Inc. Schuller's Tavern, Inc. Schuller's Tavern, Inc. Schuller's Tavern, Inc. Golden Valley Shell Service New Boulevard Cafe, Inc. Golden Valley Lanes, Inc. Westview Super-ette Michael's Michael's Anmar Motel, Inc. dba Holiday Motor Hotel Log Cabin Service, Inc. Malik's Pure Oil Malik's Pure Oil Knight's Pharmacy Knight's Pharmacy Golden Valley Off Sale Liquors, Inc. Myrtle E. Sjoding Employees' Store Pizzanova Village Cafe John E. Blanchard Co. Golden Hills Drug & Liquor Store Northwestern Motels, Inc. (Viking) The White House The White House Automatic Coffeemasters, Inc. Theodore Wirth Chalet Larry's 66 Service Glenwood Hills Hospitals, Inc. Reed Drug Golden Valley Kwik Shop Belt Line Food Market Red Owl Stores, Inc. Feld Cut Rate Market Feld Cut Rate Market Uncle John's Pancake House Brookview Country Club Brookview Country Club Leds Catering Company Elmer's Sinclair Service Dickey & Shaver, Inc. (Mileage Carriage House Lanes, Inc. Woodfill Shell Service Woodfill Shell Service Station) Type Fee Cigarette $ 12.00 Tavern 350.00 Juke Box 15.00 Pool Table 5.00 Cigarette 12.00 Cigarette 12.00 Cigarette 12.00 Cigarette 12.00 Cigarette 12.00 Food 25.00 Cigarette 12.00 Cigarette 12.00 Cigarette 12.00 Filling Sta.25.00 Cigarette 12.00 Food 25.00 Cigarette 12.00 Cigarette 12.00 Cigarette 12.00 Cigarette 12.00 Cigarette 12.00 Cigarette 12.00 Cigarette 12.00 Cigarette 12.00 Food 25.00 Cigarette 12.00 Cigarette 12.00 Cigarette 12.00 Cigarette 12.00 Cigarette 12.00 Cigarette 12.00 Cigarette 12.00 Cigarette 12.00 Cigarette 12.00 Food 25.00 Cigarette 12.00 Cigarette 12.00 Food 25.00 Cigarette 12.00 Cigarette 12.00 Cigarette 12.00 Cigarette 12.00 Cigarette 12.00 Filling Sta.30.00 199 Special Meeting of the Village Council, December 4, 1963 Resolution Returning Portion of Golden Valley Road (CSAH #66) to Village: The Village Engineer presented a resolution from the Hennepin County High- way Department returning a portion of Golden Valley Road (CSAH #66) to Golden Valley. MOVED by Flannagan seconded by Teresi carried to approve the resolution of the Hennepin County Highway Department returning a portion of Golden Valley Road (CSAH #66) to Golden Valley. Re: Dischinger vs. Village of Golden Valley: The Village Manager informed the Council that the above reference litigation was dismissed by the Judge. Bills: MOVED by Teresi seconded by Scherer carried to approve the bills as submitted on the prelist. Committee on Dutch Elm Disease: The Village Manager reported that the following members have been selected to serve on the Committee for Dutch Elm Disease: Lee Sanford Elvin Gustafson Robert E. Mueller Henry Reiss, Jr. Mr. & Mrs. Jerome H. Peleaux Robert Wright Larry Powers MOVED by Teresi seconded by Flannagan carried to approve the members for the Committee on Dutch Elm Disease. Communication: All present agreed to add the above matter to the agenda. The Village Manager presented a letter from the City of Bloomington dated November 21, 1963, regarding a proposed new rate schedule on sewer contracts with the City of Minneapolis. Council requested the Village Manager to enter in to discussion regarding the proposed new rate schedule. Business Radio Station: All present agreed to add the above matter to the agenda. Mr. Oscar B. Soderling, 1424 Orkla Drive, appeared to protest the con- struction of a business radio station and antenna being started by Mr. C. P. Belgarde, 1430 Orkla Drive. Mr. Soderling stated that Mr. Belgarde has obtained approval from the F.C.C. to operate a business radio station. f1 Special Meeting of the Village Council, December 4, 1963 Council requested the Building Inspector to enforce the building code and notify Mr. Belgarde of the violation of the boning code. MOVED by Flannagan seconded by Scherer carried to adjourn the meeting at 11:00 P.M. Mayor Attest: Village Clerk Li 2 it: