Loading...
07-16-68 City Council Minutes118 REGULAR MEETING of the VILLAGE COUNCIL July 16, 1968 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 July 16, 1968, at 8:00 o'clock P.M. The following members were present: Bies, Carlson, Garis, Stockman, and Teresi; and the following were absent: None. Present were Village Manager, Roger K. Ulstad; Village Attorney, Robert M. Skare; Village Engineer, Lowell Odland; Village Clerk, Helen Penniman; Finance Director, John Murphy. Minutes of June 4th; June 18; July 2; July 9, 1968: MOVED by Garis seconded by Stockman carried to approve the above referenced minutes as corrected. Public Hearing - Public Improvements (68 -BS -32, 68 -BS -33, 68 -BS -34): The Village Clerk presented an affidavit showing publication in the official newspaper of the Notice of Public Hearing on certain proposed Public Improve- ments (Proposed Bituminous Surfacing - 68 -BS -32, 68 -BS -33, and 68 -BS -34) described in the resolution of this Council relating thereto, adopted on June 4, 1968. 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 sa d,;ptoposed public improvements, and all persons present to do so were afforded opportunity to express their views thereon. No persons presented objections except the following: 68 BS -32: OBJECTOR Mr. Gerald L. Green 4120 Leber Lane Mr. Donald R. Brown 4135 Leber Lane 68 -BS -33: OBJECTOR None OBJECTION Presented petition to order construction of improvement. Wait until the last lot is built on. OBJECTION None [i 1 1 119 Regular Meeting of the Village Council, July 16, 1968 68 -Bs -34: OBJECTOR Mrs. Paul J. Wozney 5200 Thotland Road The Mayor closed the public hearing. OBJECTION Already assessed on Toledo, what is cost of seal coat? Member Carlson then introduced the following resolution and MOVED its adoption: "RESOLUTION ORDERING CONSTRUCTION OF CERTAIN PROPOSED PUBLIC IMPROVEMENTS" (Proposed Bituminous Surfacing - 68 -BS -32, 33, and 34) 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, Carlson, Garis, Stockman, 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 Resolttions Book page '01 C010 . Member Stockman then introduced the following resolution and MOVED its adoption: "RESOLUTION APPROVING PLANS AND SPECIFICATIONS AND ORDERING WORK DONE BY DAY LABOR" (Proposed Bituminous Surfacing - 68 -BS -32, 33, and 34) The motion for the adoptifln of the foregoing resolution was duly seconded by Member Carlson, and upon vote being taken thereon, the following voted in favor thereof: Bies, Carlson, Garis, Stockman, 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 � 9 Request for Building Permit - 7550 Olson Highway, Service Station, Mu=h Oil Co.: The Village Manager presented the request for a building permit at 7550 Olson Highway for Murphy Oil Company for a service station. Mr. Herman Lundberg, representing Murphy Oil Company, was present to answer questions for Council. The station will be fenced in the back with landscaping. MOVED by Stockman seconded by Garis carried to approve the request for a building permit for a service station at 7550 Olson Highway for Murphy Oil Company, subject to filing of the Plat, a $3,000 landscape bond and approval of the Building Inspector. Request forBuilding Permit ' 601 Boone Avenue North, Ser-kice Station, Pure Oil Co.: The Village Manager presented the request for a building permit at 601 Boone Avenue North for Pure Oil Company for a service station. 120 Regular Meeting of the Village Council, July 16, 1968 Mr. Hubband, of Pure Oil Company, presented substitute material of stone for preplacing the steel panels proposed in the original plans. MOVED by Stockman seconded by Carlson carried to approve the request for a building permit for a service station at 601 Boone Avenue North for Pure Oil Company, subject to $3,000 landscape bond and approval of the Building Inspector. Reuest for Building Permit_ -_375 Colorado Avenue South, Arrow Equip. Compan The Village Manager presented the request for a building permit at 875 Colorado Avenue South for Arrow Equipment Company. Mr. Jack Hoffus, representing Arrow Equipment Company, proposed to remove the sign on the building and close the double door in the warehouse and cover the opening with cedar boards. The entire yard will be fenced in with all repair work on equipment done inside the building. Outside storage of new equipment with trade-ins in the back areal MOVED by Bies seconded by Carlson carried to defer the request for a building permit to the meeting of August 6, 1968. Lec�uest for Building Permit - x+301 BeverjL Avenue_,_Mr. Bloom (Addition): Mr. Dave Bloom appeared to request a building permit for an addition of a deck 10 X 8 on the front of the residence at 4301 Beverly Avenue. MOVED by Garis seconded by Bies carried to approve the request for a building permit for an addition at 4301 Beverly Avenue, subject to the approval of the Building Inspector. Request for Sign Permit - 6161 Golden Valles Road, rlinneapolis Gas Company: The Village Manager presented the request for a sign at 6161 Golden Valley Road on the Minneapolis Gas Company property for a sign for the Townhouses across the street. MOVED by Carlson seconded by Stockman carried to approve the request for a sign permit at 6161 Golden Valley Road, subject to the approval of the Building Inspector. Request for Building Permit - 7650 Wayzata Boulevards Heilicher Bros.? Inc.: All present agreed to add the above matter to the agenda. The Village Manager presented a request for a building permit for Heilicher Bros., Inc. to remodel 7650 Wayzata Boulevard by leveling the floor in the former bowling alley and adding a garage with a canopy over the loading dock. MOVED by Carlson seconded by Stockman carried to approve the request for a building permit to remodel 7650 Wayzata Boulevard, subject to the Building Inspector. 121 Regular Meeting of the Village Council, July 16, 1968 Communication - Water Problemz 3398 Scott Avenue North: All present agreed to add the above matter to the agenda. Mr. Howard Wilcox, 3398 Scott Avenue, stated the water back-up at Scott Avenue and Lilac Drive was creating a lake 800 feet long by 80 feet wide. The Village Engineer recommended construction of storm sewer along T.H. #100 into Bassett's Creek, estimated cost $150,000. Council discussed a joint meeting between Crystal, Robbinsdale and Golden Valley. Mayor Teresi offered to call the Mayors of Crystal, and Robbinsdale for a meeting on this common water problem for July 23, 1968. Communication - M. N. & S. Railroad, Western Avenue Yards: Mr. B. N. Howery, Vice -President of M. N. & S. Railroad, appeared before Council and stated they had completed 650 of the Glenwood Avenue Yard last fall, that there was two days of grading left to complete replacement of 12 tracks. That no switching will take place in the Western Avenue Yard when the Glenwood Avenue Yard is complete. The recent rains have stopped the grading operation. Mr. Howery admitted that there was heavy switching in the Western Avenue Yard now, but that he had moved as much switching as possible to the Northfield Yard. A_Meal From Board of Zor p njg_Appeals Ruling 701 Harnhire Ave._ Noi,_ D. R. Tool & Dye Company: All present agreed to add the above matter to the agenda.' The Village Manager read the recommendation of the Board of Zoning Appeals. Mr. Rasmuss & Mr. Claire Volp appeared to appeal from the Board of Zoning Appeals ruling to waive the 75' set -back to 35' or 40'. MOVED by Carlson seconded by Garis to accept the Board of Zoning Appeals report and deny the request for waiver of set -back by D. R. Tool & Dye Company at 701 Hampshire Avenue North. Request for Waiver of Platting Ordinance 730,_ 750 Decatur Avenue North (Lot Div.): The Village Manager presented the request for waiver of the platting ordinance at 730 Decatur and 750 Decatur Avenue North, a lot division for the following property: 730 Decatur Avenue North.: The South 15+.0 feet of Lot 4 and the South 15+.0 feet of the West 76 feet of Lot 2, Block 2, Golden Valley Industrial Park. 1 122 Regular Meeting of the Village Council, July 16, 1968 750 Decatur Avenue North: That part of Lot 4, lying North of the South 154.0 feet thereof and that part of the West 76 feet of Lot 2, lying North of the South 154.0 feet thereof, Block 2, Golden Valley Industrial Park. MOVED by Stockman seconded by Bies carried to approve the waiver of platting ordinance for the above referenced property, upon recommendation of the Village Staff. Request for Waiver of Public Hearing - Public Improvements 68 -BS -35; 68-WM-15: Member Garis introduced the following resolution and MOVED its adoption: "RESOLUTION WAIVING THE PUBLIC HEARING PURSUANT TO MINNESOTA STATUTES 429.031, SUBD. 3 AND ORDERING CONSTRUCTION OF CERTAIN PROPOSED PUBLIC IMPROVEMENTS" (Proposed Bituminous Surfacing - 68 -BS -35 and Proposed Watermain - 68-WM-15) The motion for the adoption of the foregoing resolution was duly seconded by Member Stockman, and upon vote being taken thereon the following members voted in favor thereof: Bies, Carlson, Garis, Stockman, 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_. Member Bies introduced the following resolution and MOVED its adoption: "RESOLUTION APPROVING PLANS AND SPECIFICATIONS AND AUTIiORIZING CONTRACT CHANGES PURSUANT TO MINNESOTA STATUTES 1129.041, SUBD. 7" (Proposed Watermain - 68-WM-15) The motion for the adoption of the foregoing resolution was duly seconded by Member Carlson, and upon vote being taken thereon, the following voted in favor thereof: Bies, Carlson, Garis, Stockman, and Teresi; and the following voted against the same: None, whereupon said resoltuion was declared duly passed and adopted, signed by the Mayor and Ills signature attested by the Village Clerk. See Resolutions Book page. Member Stockman introduced the following resolution and MOVED its adoption: "RESOLUTION APPROVING PLANS AND SPECIFICATIONS AND ORDERING WORK DONE BY DAY LABOR" (Proposed Bituminous Surfacing 68 -BS -35) 1 1 2 s1 Regular Meeting of the Village Council, July 16, 1968 The motion for the adoption of the foregoing resolution was duly seconded by Member Carlson, and upon vote being taken thereon, the following voted in favor thereof: Bies, Carlson, Garis, Stockman, 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 a? . Member Carlson introduced the following resolution and MOVED its adoption: "RESOLUTION APPROVING PLANS AND SPECIFICA^1IONS AND AUTHORIZING CONTRACT CHANGES PURSUANT TO MINNESOTA STATUTES 429.0 4l ,SUDD. 7" (Proposed Sanitary Sewer - 68 -LF -8) The motion for the adoption of the foregoing resolution was duly seconded by Member Garis, and upon vote being taken thereon, the following voted in favor thereof: Bies, Carlson, Garis, Stockman, 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,„ -7_. Request for Des -_tt on of �+.5 Acres for Park Purpose6: MOVED by Garis seconded by Stockman carried to defer action to August 20, 1968. Approval of Installation of Fire Signal on Golden Valley Road: The Village Manager presented a request for approval of low bid by Lee Electric to install a Fire Signal at 7800 Golden Valley Road in the amount of $1,895.00. MOVED by Carlson seconded by Stockman carried to approve the low bid of Lee Electric in the amount of $1,895.00 for installation of Fire Signal at 7800 Golden Valley Road. Designation of Authority to Call & Send Mutual Aid _ Law Enforcement: The Village Manager presented a request to designate an official to request and respond to use of Police Personnel & Equipment through the "Joint and Cooperative Agreement for Use of Police Personnel & Equipment". MOVED by Garis seconded by Stockman carried to designate Police Chief Everett Frandsen as the "Requesting Official" and Responding Official" as Part IV of the "Joint & Cooperative Agreement for Use ofPolice Personnel & Equipment". u 124 Regular Meeting of the Village Council, July 16, 1968 Recommendation From Park & Recreation Commission_- Architect for Brookview Country Club: The Village Manager Presented a recommendation from the Park & Recreation Commission for the selection of Gingold and Pink as architects for the Brookview Club House. MOVED by Stockman seconded.by Bies carried to approve the selection of Gingold and Pink as architects for the Brookview Club House, upon recommend- ation of the Park & Recreation Commission. Re_: Resolution to Participate In Hennepin County Radio System: The Village Manager presented a request to Participate in Hennepin County Radio System. Member Garis introduced the following resolution and MOVED its adoption: "RESOLUTION TO PARTICIPATE WITH HENNEPIN COUNTY IN POLICE RADIO SYRTEM" The motion for the adoption of the foregoing resolution was duly seconded by Member Stockman, and upon vote being taken thereon, the following voted in favor thereof: Bies, Carlson, Garis, Stockman, and Teresi; and the follow- ing voted against the same: Now, 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_j_�U Approval of 1967 Village Audit - George Hansen Company: MOVED by Carlson seconded by Garis carried to defer the matter to Aug. 6, 1968. Communication - Request for Dust Abatement; 68 -DA -7: Member Stockman introduced the following resolution and MOVED its adoption: "RESOLUTION ORDERING DUST TREATMENT FOR CERTAIN STREETS" (68 -DA -7) 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, Carlson, Garis, Stockman, 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 h's signature attested by the Village Clerk. See Resolutions Book page -a. Communication - Request for Sign Permit, 825_ Louisiana Avenue, Mr. Steak: The Village Manager presented a request for a sign permit for Mr. Steak restaurant at 825 Louisiana Avenue South. 125 Regular Meeting of the Village Council, July 16, 1968 MOVED by Stockman seconded by Bies carried to approve the request for a sign permit for Mr. Steak restaurant at 825 Louisiana Avenue South, subject to approval of the Building Inspector. Communication - Re: 3245 Noble Avenue North, Burt D. Putnam: The Village Manager presented a request regarding two feet of Village property in front of 3245 Noble Avenue North. MOVED by Garis seconded by Stockman carried to call a public hearing to vacate two feet of Village Property in front of 3245 Noble Avenue North on September 3, 1968• Attest: Village Clerk 1 Mayor Licenses: MOVED by Stockman seconded by Bies carried to approve the licenses as follows: NO. LICENSEE TYPE FEE 4799 Brunswick Carriage House Lanes Games of Skill $150.00 4800 Brunswick Carriage House Lanes Bowling & Pool Tables 210.00 Bills: MOVED by Stockman seconded by Carlson carried to approve the bills as submitted on the prelist. MOVED by Stockman seconded by Garis carried to adjourn the meeting at 12:40 A.M. Attest: Village Clerk 1 Mayor 126 1 1