Loading...
11-17-69 City Council MinutesREGULAR MEETING of the VILLAGE COUNCIL November 17, 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 November 17, 1969, at 7:30 o'clock P.M. The following members were present: Bies, Jensen, 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. Minutes of November 3, 1969: MOVED by Bies seconded by Garis carried to approve the minutes of November 17, 1969, as submitted to Council. Invitation to Open House - North Hennepin Jr. College, Mrs. Doris Prestegaard: Mrs. Prestegaard was present to invite the Council to an open house for the North Hennepin Jr. College on November 23, 1969, from 1 to 6 P.M. Second Reading Ordinance - Zoning, Light Industrial, Premier Realty: MOVED by Garis seconded by Stockman to continue the second reading to Dec- ember 1, 1969. Golden Valley Safety Council - Re: Stop Sign Check at 23rd Avenue & Decatur: The Village Manager presented a report dated October 20, 1969, recommending no change in the stop signs at 23rd Avenue and Decatur Avenue. MOVED by Jensen seconded by Bies carried to receive and file the recommend- ation of the Golden Valley Safety Council. Golden Valley Safety Council - Re: Toledo Avenue Parking: The Village Manager presented a map and report by the Golden Valley Safety Council dated November 11, 1969, regarding "No Parking" on Toledo Avenue and a portion of Golden Valley Road across from Scheid Park. Member Stockman introduced the following resolution and MOVED its adoption: "RESOLUTION" Parking on Toledo and Golden Valley Road 193 Regular Meeting of the Village Council, November 17, 1969 The motion for the adoption of the foregoing resolution was seconded by Member Bies, and upon vote being taken thereon the following members voted in favor thereof: Bies, Garis, Jensen, 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 Walter D. Hanson et al re: Residential Business Operation: All present agreed to add the above item to the agenda. The Village Manager reported on a complaint, dated November 9, 1969, by Walter D. Hanson et al regarding a business operation in a residential area i. e. Donald Richmond dba Northern States Electric & Lighting Consultants at 6738 Knoll Street. MOVED by Garis seconded by Stockman carried to extend the time to move the business to December 15, 1969, with completion by January 1, 1969. Letter from Hennepin County Highway Department re: County Road #18: All present agreed to add the above matter to the agenda. The Village Manager presented a letter dated November 17, 1969, from Henne- pin County Highway department regarding completion of west service drive on County Road #18. The estimated time of completion is November 26, 1969. MOVED by Garis seconded by Stockman carried for the City Manager to notify Hennepin County of Council's disappointment in the project not being com- pleted by November 21st, the previous time of completion; and to send a copy to resident spokesman in the Highway #18 area. License - H. C. Bierbrauer, Re: Use of Urban Cabs by Town Taxi: Mr. Bierbrauer appeared and stated that Town Taxi has purchased the busin- ess of Urban Cabs and requested permission to use Urban Cabs for a period of 2 months until they could be either painted or traded in on new taxis. Town Taxi proposes to have two taxi stands in Golden Valley. MOVED by Jensen seconded by Garis carried to request a Certificate of Lia- bility from the Insurance Company covering the addition seventeen cabs and grant a 60 day period to complete transfer and repainting of Urban cabs. Licenses: MOVED by Bies seconded by Stockman carried to approve the licenses as fol- lows, except number 465 (Tenny Skelly & Garden Center): No. Licensee T pe Fee 460 Grotta's Pure Oil Filling Station $20.00 464 Egna Inc. Christmas Trees 50.00 Regular Meeting of the Village Council, November 17, 1969 Licenses continued: No. Licensee Type Fee 465 Tenney Skelly & Garden Center Christmas Trees $50.00 466 Camp Fire Girls Candy sale Exempt Award of Bid - Street & Catch Basin Vacuum Cleaner: The Clerk presented affidavits of publication in the official newspaper. Sealed bids were received and publicly opened at the Civic Center at 7800 Golden Valley Road at 11:00 A.M., on November 12, 1969, and read as follows: Name Bond Total Bid Hall Equipment, Inc. 5% $29,338.00 Road Machinery & Supplies $1,510.00 Check $30,013.00 Zeco Company $1,450.00 Check $28,395.00 The Village Manager recommended award to the Zeco Company, the lowest bidder, in the amount of $28,395.00. MOVED by Garis seconded by Jensen carried to award the bid to Zeco Company, in the amount of $28,395.00. Golf Cart Operating Building: The Village Manager presented an estimated cost to construct a golf cart operating building, using materials salvaged from three garages at Brookview Golf Course, at $1700. The proposed location of the new building would would require a 42' waiver of lot line between institutional and residential zoning. MOVED by Jensen seconded by Garis carried to refer the plan to the Park & Recreation Commission for study and recommendation. MOVED by Jensen seconded by Bies carried to apply to the Board of Zoning Appeals for a waiver of lot line between Institutional and Residential Zone. Selection of Architect - Utility Building: The Village Manager reported on two architects responding with proposals for the Utility Building. Kilstofte & Vosejpka, Inc., and Gingold-Pink Architects. The Village Manager recommended accepting the proposal of Kilstofte & Vosejpka, Inc., to design the proposed Utility Building. MOVED by Garis seconded by Stockman carried to retain the firm of Kilstofte & Vosejpka, Inc., as architects for the Utility Building. Nielsen Construction Company Claim: The Village Manager reviewed the claim by the Nielsen Construction Company of $2,200.00, for oversize construction of the storm sewer in Heathbrook Addition. Mr. Nielsen withdrew his claim and the village agreed to credit the residents Regular Meeting of the Village Council, November 17, 1969 of Heathbrook for payment of storm sewer improvement. MOVED by Stockman seconded by Garis carried to approve the storm sewer install- ation by Nielsen Construction Company and consider the residents of Heathbrook with having paid for storm drainage in accordance with uniform assessment policy. The expenditure by Nielson Construction was $10,044.59 and assessment at 1;� cents per square foot would have amounted to $10,644.48. State Highway Department Re: Boone Avenue & T. H. #55: All present agreed to add the above item to the agenda. The Village Manager read a letter dated November 12, 1969, regarding the relocation of the frontage road at Boone Avenue and T.H. #55, which would eliminate the service road in front of the Standard Oil Service Station. MOVED by Garis seconded by Jensen carried to authorize the Village Manager to reply to the State Highway Department approving their request and also request the highway department to complete the intersection on the South side of T.H. #55, and Boone Avenue, and the signalization in one agreement. September Police Report: MOVED by Garis seconded by Jensen carried to receive the September Police report and file. Civil Defense Progress Report: MOVED by Stockman seconded by Bies carried to receive the Civil Defense Progress report dated November 4, 1969, and file. Use of Paper or Machine Ballot for Village Election December 2. 1969: The Village Clerk presented the cost estimates for use of a paper or mach- ine ballot for the Village Election on December 2, 1969. MOVED by Stockman seconded by Bies carried to use paper ballots for the Village Election on December 2, 1969. Extension of Building Permit - 8701 Olson Highway, WTCN: The Building Inspector presented a request by WTCN for an extension of the building permit at 8701 Olson Highway. MOVED by Stockman seconded by Bies carried to extend the building permit for WTCN at 8701 Olson Highway for sixty days. Waiver of Platting Ordinance - 3901 Golden Valley Road, Glenwood Hills Hospital, Robert VanHauer: The Building Inspector presented the request for waiver of the Platting Ordinance at 3901 Golden Valley Road for Glenwood Hills Hospital for land 196 Regular Meeting of the Village Council, November 17, 1969 division of the following property: "That part of the Southeast quarter of the Northeast quarter and that part of the Northeast quarter of the Southeast quarter of Section eighteen, Township 29 North, Range 24 West, described as beginning at the Northeast corner of said Northeast quarter of Southeast quarter, thence on a bearing of South 00 06' 20" East, along the East line of said Northeast quarter of the Southeast quarter, a distance of 775.25 feet; thence on a bear- ing West a distance of 126.36 feet; thence on a bearing of North a distance of 240.00 feet; thence on a bearing of North 400 53' West a distance of 264.10 feet; thence on a bearing of North a distance of 100.00 feet; thence on a bearing of West a distance of 213.00 feet; thence on a bearing of North a distance of 455.45 feet to the center line of Minneapolis and Watertown Road, so called, County Road No. 6; thence Easterly along the center line of said road to its intersection with the East line of Section 18; thence on a bearing of South 00 18'36" West, along the East line of said Southeast quarter of Northeast quarter, a distance of 266.90 feet to the point of beginning, all in Hennepin County, Minnesota. MOVED by Garis seconded by Jensen carried to approve the waiver of Platting Ordinance for the above referenced property. Mr. Tom VanHausen, architect, representing the @rippled Children's Society, presented films and plans for a seven acre site on the Glenwood Hills Hospital property. Waiver of Platting Ordinance - 120 Edgewood Avenue North, Lot Division, Dan Lynch: The Building Inspector presented the request for waiver of the Platting Ordinance at 120 Edgewood Avenue North for lot division of the following property: Parcel I - 120 Edgewood Avenue North: All that part of Lot 3, Auditor's Subdivision No. 322, Hennepin County, Minnesota, described as follows: Beginning at a point on the center line of Edgewood Avenue North as now laid out and opened through said Lot 3, distant 1044.4 feet southerly from its intersection with the North line of said Lot 3; thence East parallel with the North line of said Lot 3, 245 feet; thence North parallel with the center line of Edgewood Avenue N. 90.4 feet; thence West parallel with the North line of said Lot 3, 117.0 feet; thence Southwesterly, deflecting 45 degrees to the left 25.456 feet; thence west parallel with the North line of said Lot 3 to the center line of Edgewood Avenue N.; thence South along said center line to the point of beginning, except the West 30 feet thereof. Parcel 2 - 124 Edgewood Avenue North: All that part of Lot 3, Auditor's Subdivision No. 322, Hennepin County, Minnesota, described as follows: Commencing at a point Regular Meeting of the Village Council, November 17, 1969 on the center line of Edgewood Avenue North as now laid out and opened through said Lot 3, distant 1044.4 feet southerly from its intersection with the North line of said Lot 3; thence East parallel with the North line of said Lot 3, 245 feet; thence North parallel with the center line of Edgewood Avenue N. 90.4 feet to the actual point of beginning; thence West parallel with the North line of said Lot 3, 117.0 feet; thence Southwesterly deflecting 45 degrees to the left 25.456 feet; thence West parallel with the North line of said Lot 3 to the center line of Edgewood Avenue N.; thence North along said center line to a point 900.00 feet South of the North line of said Lot 3; thence East parallel with the North line of said Lot 3, 245 feet; thence South parallel with the @enter line of Edgewood Avenue N. 54.0 feet to the actual point of beginning, except the West 30 feet thereof. MOVED by Jensen seconded by Stockman carried to approve the waiver of Platting Ordinance for the above referenced property. Request for Sign Permit - 1001 Lilac Drive North: The Building Inspector presented a request for a sign permit for 1001 Lilac Drive North. MOVED by Jensen seconded by Garis carried to defer the request until all the businesses on the northeast quadrant of T.H. #55 and T.H. #100 have been contracted to participate in a directional sign. Request for Footing Permit - 7100 Wayzata Blvd., James Lupient (Oldsmobile Dealer)• The Building Inspector presented a request for a footing permit at 7100 Wayzata Boulevard for James Lupient (Oldsmobile Dealer). MOVED by Jensen seconded by Garis carried to approve the footing permit at 7100 Wayzata Boulevard for James Lupient, subject to approval of the Build- ing Inspector. Planning Commission Minutes - November 10, 1969: MOVED by Stockman seconded by Garis carried to receive and file the Planning Commission minutes of November 10, 1969• Request for Public Hearing, Zoning 7505 Country Club Drive, Institutional for France Avenue Nursing Home: MOVED by Bies seconded by Jensen carried to call a public hearing to zone 7505 Country Club Drive to Institutional on December 15, 1969. Park & Recreation Commission Minutes - October 30, 1969: MOVED by Stockman seconded by Jensen carried to receive and file the Park and Recreation Commission minutes of October 30, 1969. Regular Meeting of the Village Council, November 17, 1969 Bills: MOVED by Stockman seconded by Bies carried to approve the bills as submitted on the prelist. MOVED by Stockman seconded by Jensen carried to adjourn the meeting at 11:30 P.M. Mayor Attest: Village Clerk Ci 1