Loading...
04-15-69 City Council MinutesREGULAR MEETING of the VILLAGE COUNCIL April 15, 1969 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 April 15, 1969, at 7:30 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, Barkley G. Omans; Village Attorney, Robert M. Skare; Village Engineer, Lowell Odland; Village Clerk, Helen Penniman; Building Inspector, Dan Lynch; Planner, Otto Schmid; Code Administrator, Jon Westlake. Minutes of April 1, 1969: MOVED by Garis seconded by Stockman carried to approve the minutes of April 1, 1969, as submitted to Council. tinued Public Hearing - Zoning, Independent School District ,#281 (Institutional District): The Mayor announced that this was a continued public hearing from the meeting of January 21, 1969, PROPONENT REASON Mr, Bernie Zimpfer, Attorney Mr:' Zimpfer stated that 115 Dr. L. E. Hood, Superintendent of Schools residents were invited to a Mr. Loren Johnson, School Board Member meeting with the School Board on March 27th. Dr. Hood presented the plot plan to council for a twenty room elementary school, on a 10 acre site at 1701, 1735 Kelly Drive. OBJECTOR OBJECTION Mr. Robert Schafer Presented a petition of 236 7230 Green Valley Road residents in the area opposing the proposed zoning. Mr. John Luben Will there be an addition in 1402 Kelly Drive the future? Mr. K. A. Kujanson Surprised at poor preparation 1940 Quebec Avenue North by School Board. Pennsylvania & duluth streets are drag strips. Mr. Wm. G. Jewett Could school expand into 5 7310 Olympia Street acres of Village property? Regular Meeting of the Village Council, April 15, 1969 OBJECTOR OBJECTION Mr. Wm. Nelson, builder Owns several homes in area, in area. opposed because of value of homes in the area. Recommended building a larger school on larger site. Mr. Harry Sletten Requested consideration of alternate 7245 Green Valley Road sites. Pressure for future develop- ment mostly in New Hope. Dr. Hood stated that 4,228 students from Golden Valley were in District 281, 20+% valuation in Golden Valley, school property 1.11% with 16.2% students. Mr. Fred Bootz Consider alternate sites, need 1605 Hampshire Lane more study. Mrs. Fred Bootz They were told the area would be 1605 Hampshire Lane residential only. Mr. Clayton Kessler Most grade schools are larger, 1820 Rhode Island Avenue North this is poor expenditure of money. The Mayor closed the public hearing. MOVED by Bies seconded by Garis carried to defer action on the zoning to the meeting of May 20, 1969. Member Carlson was ill and left the meeting. Public Hearing - Zoning, 8100 Wayzata Boulevard, Shedd -Brown (Business & Professional Office): The Village Manager presented an affidavit of publication in the official news- paper of the Notice of Public Hearing as described in said affidavit. Said affidavit was examined, approved and ordered filed in the Clerk's office. The Mayor announced that this was the time and place for the public hearing above referred to and all persons who desired to do so were afforded oppor- tunity to express their views thereon. No persons presented objections. Mr. L. M. Schuler and Stewart W. Leonard questioned where the proposed addition was to be constructed. The Village Planner presented the recommendation of the Planning Commission to approve the zoning to Business & Professional Office. (See minutes of 3-19-69). The Mayor closed the public hearing. MOVED by Stockman seconded by Garis carried to give a first reading to an ordinance entitled: Regular Meeting of the Village Council, April 15, 1969 "AN ORDINANCE AMENDING THE ZONING CODE" (Business and Professional Office Zoning District) (Shedd -Brown, Inc.) MOVED by Garis seconded by Stockman to approve the ordinance herein quoted by title on its first reading. Upon roll call vote being taken thereon the members were recorded as voting as follows: Bies YES Stockman YES Garis YES Teresi YES The Mayor declared the motion carried. Public Hearing - Zoning, Section 14.8a: The Village Manager presented an affidavit of publication in the official news- paper of the Notice of Public Hearing as described in said affidavit. Said affidavit was examined, approved and ordered filed in the Clerk's office. The Mayor announced that this was the time and place for the public hearing above referred to and all persons who desired to do so were afforded oppor- tunity to express their views thereon.,No persons presented objections. The Village Planner presented the recommendation of the Planning Commission to approve the proposed amendment to Section 14.8a. (see minutes of 3-10-69). The Mayor closed the public hearing. MOVED by Garis seconded by Bies carried to give a first reading to an ordinance entitled: "AN ORDINANCE AMENDING THE ZONING CODE" (Administration Under the Zoning Code) MOVED by Bies seconded by Garis to approve the ordinance herein quoted by title on its first reading. Upon roll call vote being taken thereon the members were recorded as voting as follows: Bies YES Stockman YES Garis YES Teresi YES The Mayor declared the motion carried. Request for Building Permit Volp Construction, 715 Florida Avenue South: Mr. Glen Cording, Architect, presented the proposed plans showing the exterior of 715 Florida Avenue South. MOVED by Stockman seconded by Bies carried to defer action to May 6, 1969, to enable viewing of similar materials. 1 1 1 Regular Meeting of the Village Council, April 15, 1969 Appeal from Board of Zoning Appeals - 8925 Wavzata Boulevard. Buhler Corporation: Mr. Richard Swanson, representing Buhler Corporation, requested a waiver of landscaping requirements to obtain six additional parking spaces. The Village Ordinance Administrator presented the recommendation from the Board of Zoning Appeals to deny said request for a waiver. Council referred the request back to the Board of Zoning Appeals due to a change in the proposal since presentation before the Board of Zoning Appeals. Appeal from Board of Zoning Appeals - 750 Florida Avenue South, Product Design & Engineering Co. Mr. Jerry Porter, Product Design & Engineering Company, requested a waiver of Section 5.05b. on the West or rear line of property. Mr. LeRoy Anderson, Chairman of Board of Zoning Appeals, presented the BZA recommendation to deny waiver in the rear or West property line. (see minutes of April 8, 1969). MOVED by Bies seconded by Garis to approve the request to extend the proposed addition South of the North property line 80.06 feet, and not more than 50 feet West of the present structure. Upon roll call vote being taken thereon the members were recorded as voting as follows: Bies YES Stockman YES Garis YES Teresi YES The Mayor declared the motion carried. Appeal from Board of Zoning Appeals - 2450 Louisiana Ave. No., Krause Invest- ment Corporation: Mr. Robert Krause of Krause Investment Corporation, 2450 Louisiana Avenue North, requested a waiver of Section 5.05b. for 30 feet to rear yard setback. Mr. LeRoy Anderson, Chairman of Board of Zoning Appeals, presented the BZA recommendation to deny the waiver request. (see minutes of April 8, 1969). MOVED by Garis seconded by Stockman carried to defer the matter to the meeting of May 6, 1969. Communication - Hennepin County Highway Department re: Turner's Crossroad & Glenwood Avenue: The Village Manager read a letter dated March 23 1969, regarding the traffic at Turner's Crossroad & Glenwood Avenue. The letter was received and filed. Petitions - Sidewalks: The Village Manager presented petitions for sidewalk form Noble Avenue, Calvary Lutheran Church and Mrs. Orbuch. Regular Meeting of the Village Council, April 15, 1969 The Village Engineer presented a request for sidewalks on Medicine Lake Road. MOVED by Stockman seconded by Garis carried to receive the petitions and file. Communication - State Highway Department, Public Hearing (T.H.#100 & CSAH #66): The Village Manager informed the Council of a Public Hearing called by the State Highway Department regarding T.H. #100 & CSAH #66 interchange for May 1, 1969, at 3:00 o'clock P.M. Licensesā€¢ MOVED by Stockman seconded by Garis carried to approve the licenses as follows: No. Licensee Tie Fee ALTERNATE 219 W. R. Grace & Co., Inc. Food Vending $ 5.00 $.1110 220 Bonanza Steak House, #543 Food 25.00 .1120 221 Minter Bros. Candy & Tobacco Co. Food 25.00 .1125 222 United Vending Co. Food Vending 5.00 223 Face Foods Inc. Malt Liquor "Off -Sale" 15.00 (Golden Valley Super Valu) 224 Seven -Up Bottling Co., Inc. Food Vending 100.00 225 Calvary Lutheran Church Food Vending Exempt 226 227 William H. Hall Noromation Systems, Inc. Peddler -Sell candy Food Vending 11.00 35.00 228 Northomation Systems, Inc. "itPerishable 20.00 229 Pepsi-Cola Bottling Co. Food Vending 55.00 230 Brunswick Carriage Lanes #279 Non -Intoxicating 250.00 Malt Liquor "On -Sale" Award of Bids - Street Construction & Maintenance Materials: The Village Manager presented the affidavit of publication in the official newspaper. Sealed bids were received and the Village Manager, Village Engineer and Village Clerk met at the Civic Center at 7800 Golden Valley Road at 11:00 A.M. on April 14, 1969, and have then and there publicly opened and read the bids as follows: BITUMINOUS MATERIALS: ITEM #1 ALTERNATE ITEM #2 ALTERNATE W. H. Barber Oil Co. $.1020 $.1085 $.1045 $.1110 Great Northern Oil Co. .1048 .1078 .1070 .1120 Richards Oil Co. .1075 .1100 .1100 .1125 The Village Manager recommended the award be made to W. H. Barber Oil -Company on both Item #1 and #2 and the alternates, as specified. MOVED by Garis seconded by Stockman carried to award the bid for Bituminous Materials to W. H. Barber Oil company as recommended by the Village Manager. Award of Bid - Used 6000 Gallon Portable Asphalt Storage Tank: Regular Meeting of the Village Council, April 15, 1969 The Village Manager presented the affidavit of publication in the official newspaper. Sealed bids were received and the Village Manager, Village Engineer, and Village Clerk met at the Civic Center at 7800 Golden Valley Road at 11:00 A.M. on April 14, 1969, and have then and there publicly opened and read the bids as follows: Total Bid Blacktop Construction Company $3,000.00 The Village Manager recommended the award be made to the only bidder, Blacktop Construction Company. MOVED by Stockman seconded by Garis carried to award the bid for a used portable asphalt storage tank, in the amount of $3,000.00, to Blacktop Construction Company upon recommendation of the Village Manager. Sidewalk Memorandum: The Village Manager presented a memorandum on sidewalks and reviewed the recommendation with Council. Council discussed policies for sidewalk i.e. general tax or special assessment. MOVED by Garis seconded by Stockman carried to request the Golden Valley Public Safety Council to consult with the Planning Commission and to consider and recommend a specific plan and policy for side -walks in the Village. Civil Defense Status: The Village Manager presented a memorandum on the status of Civil Defense in Golden Valley. Council concurred, the report was received and filed. Scheid Park Pedestrian Bridge: The Village Manager presented a report and resolution authorizing the plans, specifications and construction of the Scheid Park Pedestrian Bridge, bids to be taken as soon as possible with completion about September lst. MOVED by Stockman to approve the plans and specifications for construction of the Scheid Park Pedestrian Bridge. The motion died for want of a second. MOVED by Bies seconded by Garis to table the matter until the Golden Valley Public Safety Council studies and makes a recommendation for sidewalks in the area. Upon roll call vote being taken thereon the members were recorded as voting as follows: Bies YES Stockman NO Garis YES Teresi NO The motion failed due to tied vote. N Regular Meeting of the Village Council, April 15, 1969 Request for Building Permit - 1710 Douglas Drive North, Swanson & Assoc., Inc.: The Building Inspector presented a request for a building permit at 1710 Douglas Drive North for Swanson & Associates, Inc., for a wood frame additio n. The brick return on the original building and landscaping have not been completed. MOVED by Stockman seconded by Garis carried to deny the request for a building permit at 1710 Douglas Drive North for Swanson & Associates, Inc. Request for Building Permit - 2500 Louisiana Avenue North, R. L. Krause: The Building Inspector presented a request for a building permit at 2500 Louisiana Avenue North for R. L. Krause for inside remodeling. MOVED by Stockman seconded by Bies carried to approve the request for a build- ing permit at 2500 Louisiana Avenue North for R. L. Krause for inside remodel- ing, subject to approval of the Building Inspector. Request for Building Permit - 1400 Lilac Drive South, Western Oil Company: The Building Inspector presented a request for a building permit at 1400 Lilac Drive South for Western Oil Company for inside remodeling. MOVED by Garis seconded by Stockman carried to approve the request for a building permit at 1400 Lilac Drive South, for Western Oil Company for inside remodeling, subject to the approval of the Building Inspector. Request for Building Permit - 5075 Wayzata Boulevard, Marquette Building: The Building Inspector presented a request for a building permit at 5075 Wayzata Boulevard for the Marquette Building, for inside remodeling. MOVED by Stockman seconded by Bies carried to approve the request for a building permit at 5075 Wayzata Boulevard for the Marquette Building for inside remodeling, subject to the approval of the Building Inspector. Minnesota State Highway Department Building (Metal Auxiliary Building): The Village Manager read a letter from the Building Inspector dated April 10, 1969, regarding the new metal auxiliary building. MOVED by Stockman seconded by Garis carried to appoint Member Bies to represent the Council at a proposed meeting with the Minnesota State Highway Department. Request for Public Hearing - Public Improvements (68 -BS -18) 5- 6-1969: The Village Engineer requested a public hearing on public improvements 68 -BS -18. Member Stockman introduced the following resolution and MOVED its adoption: "RESOLUTION PROVIDING FOR PUBLIC HEARING ON CERTAIN PROPOSED PUBLIC IMPROVEMENTS" (Proposed Bituminous Surfacing 68 -BS -18) 65 Regular Meeting of the Village Council, April 15, 1969 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, 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 Resolution Book page. Request for Public Hearing_- Public Improvements (69-WM-l,j.-hj9-BS-1,5,7,8,10; 69 -CG -1.2.3.4,6; 69 -LF -1,2) 5-20-1969: The Village Engineer requested a public hearing on public improvements 69-WM-1, 3; 69 -BS -1,5,7,8,10; 69 -CG -1,2,3,4,6; 69 -LF -1,2. Member Garis introduced the following resolution and MOVED ITS ADOPTION: "RESOLUTION PROVIDING FOR PUBLIC HEARING ON CERTAIN PROPOSED PUBLIC IMPROVEMENTS" (Proposed Watermain - 69 -Wm -1,3,)4 -,;Proposed Bituminous Surfacing - 69 -BS -1, 5, 7, 8, 10; Proposed Curb and Gutter - 69 -CG -1,2, 3, 4, 6; Proposed Sanitary Sewer - 69 -LF -1, 2) 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, 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 Resolution Book page Planning Commission Minutes - March 24, 1969: The Planning Commission Minutes for March 24, 1969, were received and filed. Park & Recreation Commission Minutes - March 27, 1969: The Park & Recreation Commission Minutes for March 27, 1969, were received and filed. Request for Approval of Swimming Fees & Charges: The Park & Recreation Commission submitted proposed swimming pool fees and charges. MOVED by Stockman seconded by Garis carried to approve the swimming pool fees and charges as proposed by the Park & Recreation Commission. Contribution for Teen Center - Golden Valley Woman's Club: The Golden Valley Woman's Club presented the council with $2,300 for the Teen Center at Brookview Municipal Golf course. MI Regular Meeting of the Village Council, April 15, 1969 MOVED by Stockman seconded by Bies carried to accept the contribution from the Golden Valley Woman's Club for the Teen Center at Brookview Municipal Golf Course and acknowledge the gift. Human Rights Commission re Complaint Procedureā€¢ Mr. David DeCoursin, Vice Chairman of the Human Rights Commission, reviewed the proposed complaint procedure for fair and orderly treatment of unfair and unequal complaints for all individuals within the Village. MOVED by Stockman seconded by Garis carried to adopt the complaint procedure proposed by the Human Rights Commission. Change in Council Meeting Time to 8.00 o'clock P.M.: MOVED by Garis seconded by Bies carried to change the Council meeting time to 8:00 o'clock P.M. effective May 1, 1969, through October 31, 1969. Bills: MOVED by Stockman seconded by Bies carried to approve the bills as submitted on the prelist. MOVED by Stockman seconded by Garis carried to adjourn the meeting at 1:30 A.M. Mayor Attest: Village Clerk 1