Loading...
11-16-70 City Council MinutesX00 REGULAR MEETING of the VILLAGE COUNCIL November 16, 1970 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 16, 1970, at 7:30 o'clock P. M. The following members were present: Bies, Jensen, Paulson, 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; Robert R. Hoover, Chairman of Board of Zoning Appeals. Minutes of November 2, 1970: MOVED by Paulson seconded by Bies carried to approve the minutes of November 2, 1970, as amended. Public Hearing Public Improvement, Watermain (71-WM-1)_Vermont & Wisconsin, South of T.H. #12: 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 Watermain (71-WM-1) described in the resolution of this Council relating thereto, adopted on October 19, 1970. Said affidavit was then exam- ined, approved and ordered filed in the office of the Village Clerk. The Mayor then announced that the meeting was open for public hearing on said proposed public improvement, and all persons present to do so were afforded opportunity to express their views thereon. No persons presented objections. The Mayor closed the public hearing. Member Paulson introduced the following resolution and MOVED its adoption: "RESOLUTION ORDERING CONSTRUCTION OF CERTAIN PROPOSED PUBLIC IMPROVEMENTS" (Proposed Watermain 71-WM-1) The motion for the adoption of the foregoing resolution was duly seconded by Member Jensen, and upon vote being taken thereon, the following members voted in favor thereof: Bies, Jensen, Paulson, 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 pagee/ . Member Stockman introduced the following resolution and MOVED its adoption: Regular Meeting of the Village Council, November 16, 1970 "RESOLUTION APPROVING PLANS AND SPECIFICATIONS AND ORDERING MANNER OF CONSTRUCTION" (Proposed Watermain 71-WM-1) 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, Jensen, Paulson, 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 paged,. Second Reading Ordinance Zoning, 1170 Zane Avenue North (Light Industrial): MOVED by Bies seconded by Jensen carried to give a second reading to an ordinance entitled: "AN ORDINANCE AMENDING THE ZONING CODE" (Light Industrial Zoning District) (Neil A. Brastad and Charles Schuler) MOVED by Jensen seconded by Bies to approve the ordinance herein quoted by title on its second reading. Upon roll call vote being taken thereon the members were recorded as voting as follows: Bies YES Paulson YES Jensen YES Stockman YES Teresi YES The motion was carried and publication was ordered. See Ordinance Book page Second Reading Ordinance Zoning, 8641 Medicine Lake Road (Residential): MOVED by Paulson seconded by Jensen carried to give a second reading to an ordinance entitled: "AN ORDINANCE AMENDING THE ZONING CODE" (Residential Zoning District) (Neil M. Brogger) MOVED by Jensen seconded by Bies to approve the ordinance herein quoted by title on its second reading. Upon roll call vote being taken thereon the members were recorded as voting as follows: Bies YES Paulson YES Jensen YES Stockman YES Teresi YES The motion was carried and publication was ordered. See Ordinance Book page First Reading - Sewer Rate Ordinance: 2 o,24 Regular Meeting of the Village Council, November 16, 1970 MOVED by Paulson seconded by Stockman carried to give a first reading to an ordinance entitled: "AN ORDINANCE AMENDING THE VILLAGE CODE" (Sewer Service Rates) MOVED by Jensen seconded by Paulson carried to approve the ordinance herein quoted by title on its first reading. Metropolitan Council - Discussion Meeting: The Village Manager presented a notice of the Metropolitan Council Discussion meeting for November 19, 1970. Member Jensen stated he would attend the meeting. Colonial Acres Home Inc., re: Donation: The Village Manager presented a -letter dated November 6, 1970, from Colonial Acres Home Inc., with a donation of $1,000.00 in appreciation for services from the Village. Council requested a letter of thanks be sent from the Mayor and Council on behalf of the Village. Communication - Mr. & Mrs. Alfred R. Kephart: All present agreed to add the above item to the agenda. The Village Manager presented a letter dated November 14, 1970, from Mr. & Mrs. Alfred R. Kephart, regarding the lot line and neighbors driveway with a tree in the middle. Council agreed to ask the residents involved in the problem to appear before Council to discuss settlement of their disagreement. Communication - Bridal Services, Inc.: All present agreed to add the above item to the agenda. The Village Manager presented a letter dated November 13, 1970, from Bridal Services, Inc., 815 Winnetka Avenue North, requesting the curb be painted yellow in front of their place of business to keep the area free of trucks and cars. MOVED by Paulson seconded by Jensen carried to prohibit parking on Winnetka Avenue from T. H. #55 to 10th Avenue North. Member Paulson introduced the following resolution and MOVED its adoption: "RESOLUTION" (Restricting Parking on Certain Portions of Winnetka Avenue) The motion for the adoption of the foregoing resolution was seconded by Member Regular Meeting of the Village Council, November 16, 1970 Jensen, and upon vote being taken thereon the following voted in favor thereof: Bies, Jensen, Paulson, 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 License List: MOVED by.,Jensen seconded by Paulson carried to approve the license list as follows, and request a letter from Newcomb Bros., Tree Lots that they will clean the lot and remove the light poles by January 15, 1970: No. Licensee Type Fee 1010 Camp Fire Girls (Mrs. R. Petersen) Solicit Exempt 1011 Newcomb Bros., Tree Lots Christmas trees $50.00 1012 Leo's Service 7901 G.V. Road Filling Station 10.00 1013 it " if Cigarettes 12.00 1014 itif" Vending NP 10.00 1015 Golden Valley Lutheran College Food Estab. Exempt Dance Permit St. Margaret Mary Youth Council - December 5, 1970 $ .50 Appeal from Board of Zoning Appeals - George Seiter, 1408 Lilac Drive North: Mr. Robert Hoover, President of Board of Zoning Appeals presented the recom- mendation from the Board of Zoning Appeals to deny the request for side=yard waiver at 1408 Lilac Drive North. Mr. Seiter appeared to request an appeal from the Board of Zoning Appeals denial of the waiver of the side -yard set back for a double garage. MOVED by Paulson seconded by Bies carried to deny the request of appeal from the Board of Zoning Appeals recommendation. Proposed Village Limits Signs - Golden Valley Jaycees: All present agreed to add the above item to the agenda. Mr. Walter Johnson and Dale Peterson, President of the Golden Valley Jaycees, presented models of proposed Golden Valley Village Limits signs. They pro- posed to fabricate seven signs, six for posting and one extra for replace- ment during repairs, estimated cost of material only of $100.00 per sign. MOVED by Paulson seconded by Jensen carried to approve the proposed signs and thank the Jaycees for their efforts, and transfer $700 from the 1971 Contingent Fund, to the 1971 Council -Manager Budget. Phosphate Disclosure Ordinance - State Representative Rolf Nelson: X04 Regular Meeting of the Village Council, November 16, 1970 Representative Rolf Nelson appeared to urge the Council to give the proposed Phosphate Disclosure Ordinance a first reading. Dr. Edward Pryzina, Environmental Biologist with the Pollution Control Commission, recommended that standards be a part of the proposed ordin- ance, and that phosphorus can be removed from effluent. Mrs. Ruth Tyler, 3000 Orchard Avenue North, Golden Valley Women's Club was present and requested a speedy first reading of the proposed ordin- ance. MOVED by Bies seconded by Jensen carried to list the first reading of the Phosphate Disclosure Ordinance on the agenda for December 7, 1970, ahead of the proposed Public Safety Department ordinance. Precinct I Voting Time: The Village Manager presented a memorandum dated November 5, 1970, re- garding the time required to vote in Precinct I on November 3rd. There was discussion about balancing the machines with the number of register- ed voters. Council discussed the proposal of purchasing either six or eight addition- al voting machines before the presidential election in November, 1972. 1970 Budget Transfers - October Budget Report: The Village Manager presented the October Budget Report. MOVED by Bies seconded by Jensen carried to receive and file the October Budget report. MOVED by Jensen seconded by Bies carried to approve the following 1970 Budget Transfers as presented: (1) $ 1,000 to 426 Welfare from 425 Health (2) $ 14,000 to 407 Attorney $ 6,000 from 403 Court $ 3,000 from 405 Finance $ 3,000 from 409 Human Rights $ 2,000 from 408 Village Hall (3) $22,000 to 445 Insurance and Retirement ($14,000 is increas- ed rates, particularly liability over estimates; $8,000 is retirement increase on wages and salaries set after budget) $ 3,000 from 411 Planning $ 9,000 from Contingent $ 5,000 from 420 Building $ 5,000 from 421 Police (4) $ 5,000 to 416 Storm Sewer from 410 Street 0_ 5 Regular Meeting of the Village Council, November 16, 1970 Report on Litigation in Process - Village Attorney: The Village Attorney reported on several cases of litigation in process. Council instructed the Village Attorney to attempt to negotiate a settle- ment of the Jones -Loftus case which has been pending since 1962. No Parking - France Avenue from T. H. #12 So. to Tyrol Trail: Member Stockman introduced the following resolution and MOVED its adoption: "RESOLUTION" (Restricting Parking on Certain Portions of France Avenue South) The motion for the adoption of the foregoing resolution was seconded by Member Bies, and upon vote being taken thereon the following voted in favor thereof: Bies, Jensen, Paulson, 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 D,3 r' . Re: Village Sanatarian: The Village Manager reported that January 1, 1971, was the proposed can- cellation date of the Sanatarian Agreement between Crystal, Brooklyn Center and the Village. A Sanitary Inspector will be retained by Golden Valley alone in 1971. Request for Public Hearing - Street Improvement, Zephyr Place; (1-18-1971): Member Jensen introduced the following resolution and MOVED its adoption: "RESOLUTION PROVIDING FOR PUBLIC HEARING ON CERTAIN PROPOSED PUBLIC IMPROVEMENTS" (Street Improvement - 71 -SI -2) 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, Jensen, Paulson, 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 pageS�L. Request for Waiver of Platting Ordinance - 825 Louisiana Avenue South: The Village Manager presented the request for waiver of the Platting Ord- inance at 825 Louisiana Avenue South for a lot division of the following property: 825 Louisiana Avenue South: "The South 260 feet of the West 200 feet of Tract P, Registered Land Survey Number 648, files of Registrar of Titles, County of Hennepin, Subject to street easement over Market Street." 06 Regular Meeting of the Village Council, November 16, 1970 745 Louisiana Avenue South: "Tract P except the South 260 feet of the West 200 feet thereof, Registered Land Survey Number 618, files of Registrar of Titles, County of Hennepin, Subject to street easement over Market Street." MOVED by Stockman seconded by Jensen carried to approve the Waiver of Plat- ting Ordinance for the above referenced property. Park & Recreation Commission Minutes - October 29, 1970: MOVED by Stockman seconded by Jensen carried to receive and file the Park & Recreation Commission Minutes for October 29, 1970. Board of Zoning Appeals Minutes - November 10, 1970: There were no items for the agenda and no meeting held. Human Rights Commission Minutes - October 8, 1970: MOVED by Stockman seconded by Bies carried to receive and file the Human Rights Commission Minutes for October 8, 1970• Planning Commission Minutes - November 9, 1970: MOVED by Jensen seconded by Stockman carried to receive and file the Plann- ing Commission Minutes for November 9, 1970. Building Board of Review Minutes - November 3, 1970: MOVED by Jensen seconded by Stockman carried to receive and file the Build- ing Board of Review Minutes for November 3, 1970. Golden Valley Safety Council Minutes - October 19, 1970: MOVED by Jensen seconded by Bies carried to receive and file the Golden Valley Safety Council Minutes for October 19, 1970. Proposed Planned Unit Development Ordinance: MOVED by Bies seconded by Stockman carried that the Council will meet with the Village Planner on November 23rd at 7:00 P.M., to discuss the Planned Unit Development Ordinance and with the Planning Commission if necessary; the public hearing for the Planned Unit Development Ordinance was called for December 7, 1970. Bills & Claims: MOVED by Jensen seconded by Stockman carried to approve the bills as submitted. MOVED by Jensen seconded by Paulson carried to adjourn the meeting at 12:00 Midnight. Regular Meeting of the Village Council, November 16, 1970 Attest: Village Clerk [J 1 Mayor 07