Loading...
03-16-71 City Council MinutesREGULAR MEETING of the VILLAGE COUNCIL March 15, 1971 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 March 15, 1971, at 7:30 o'clock P.M. The following members were present: Paulson, Stockman, Teresi, and Ulstad; and the following were absent: None. Present were Village Manager, Barkley G. Omans; Village Attorney, Robert M. Skare; Village Engineer, Lowell Odlund; Village Clerk, Helen Penniman. Minutes of March 1, 1971: MOVED by Hoover seconded by Paulson carried to approve the minutes of March 1, 1971, as submitted. Public Hearing - Zoning, Business & Professional Office, 250 Lilac Drive North, Dietrich Company: The Village Clerk 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 present to do so were afforded opportunity to express their views thereon. Mr. Donald Franzen, Vice -Chairman of the Planning Commission, presented the Planning Commission recommendation to approve the Business & Professional Office Zoning and consideration be given to upgrade Glenwood Avenue from Glen- wood Parkway to Turner's Crossroad. PROPONENT Mr. Dietrich Mr. Robert Johnston, Superintendent of Schools District #275 REASON Presented a plat plan for a pro- posed five story 75,000 sq. foot office building. Mr. Dietrich requested the Public Hearing be continued to April 5, 1971. The School District #275 is not concerned about the property for expansion of the school property. They have requested a traffic semiphore for the last ten years at Ottawa & Glenwood Avenue. They are concerned about future traffic. 1 1 3J Regular Meeting of the Village Council, March 15, 1971 Mr. Olson, Traffic Consultant 22 or 23 trips per 1,000 sq. feet for Mr. Dietrich at 5300 Glenwood Avenue, Office Building. 73% of capacity of Glen- wood Avenue now being used. Peak traffic after 8:00 A.M. MOVED by Paulson seconded by Hoover to continue the public hearing to April 5, 1971. Public Hearing - Zoning, Institutional I-3, 200 Lilac Drive North, American Legion Club: MOVED by Paulson seconded by Hoover carried to continue the public hearing to April 5, 1971. Public Hearing - Street Vacation, Portion of Betty Crocker Drive: The Village Clerk 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 ex- cept the following. OBJECTOR OBJECTION None None The Mayor closed the public hearing. Member Hoover introduced the following resolution and MOVED its adoption: "RESOLUTION" (Street Vacation - Portion of Betty Crocker Drive) The motion for the adoption of the foregoing resolution was seconded by Mem- ber Paulson, and upon vote being taken thereon the following voted in favor thereof: Hoover, Paulson, and Teresi; and the following voted against the same: None, whereupon said resolution was declared duly passed and adopted signed by the Mayor and is signature attested by the Village Clerk. See Resolutions Book page Public Hearing -Final Approval, Brogger's Addition: The Village Attorney reviewed the previous action on the above referenced plat. The Mayor closed the public hearing. Member Paulson introduced the following resolution and MOVED its adoption: Regular Meeting of the Village Council, March 15, 1971 "RESOLUTION" (Acceptance of Plat - Brogger's Addition) The motion for the adoption of the foregoing resolution was seconded by Mem- ber Hoover, and upon vote being taken thereon the following voted in favor thereof: Hoover, Paulson, 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. Communication - Representative Bill Frenzel - Revenue Sharing: The Village Manager presented a letter dated February 24, 1971, from Bill Frenzel, Representative from the Third District regarding revenue sharing. MOVED by Paulson seconded by Hoover carried to receive and file. Communication - City of Wayzata, Urging Referendum on Proposed Hennepin County Civic Center: The Village Manager presented a letter from the City of Wayzata dated March 5, 1971, with a resolution urging a referendum on the proposed Hennepin County Civic Center. Member Paulson introduced the following resolution and MOVED its adoption: "RESOLUTION URGING A REFERENDUM ON THE PROPOSED HENNEPIN COUNTY CIVIC CENTER" The motion for the adoption of the foregoing resolution was seconded by -Mem- ber Hoover, and upon vote being taken thereon, the following voted in favor thereof: Hoover, Paulson, 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. Communication - Brusch & Morrow, 735 Florida Ave. So., Traffic Problem: The Village Manager presented a letter dated March 9, 1971, from Florida Prop- erties, Inc., Mr. G. Leigh Morrow, regarding traffic flow from T.H. #12 & Florida Avenue. Council discussed alternate routes for traffic. MOVED by Hoover seconded by Paulson carried to refer the matter to the Village Engineer to meet with Mr. Morrow on possibly providing access from their park- ing lot to Colorado. Communication - Daniel F. Otten, Assessments: The Village Manager presented a letter dated February 18, 1971, from Hennepin County Highway Department regarding entrances to Daniel F. Otten property on Regular Meeting of the Village Council, March 15, 1971 Winnetka Avenue North. Mr. Otten requested a reduction in special assessments, on a vacant lot. MOVED by Hoover seconded by Paulson carried that Council has reviewed the re- quest and no action be taken. Residents Complaints re: Garbage Pick-up: The Village Clerk presented a list of complaints regarding garbage pick-up. The Village Attorney stated there was no legal basis for denying renewal of licenses for garbage and refuse pick-up. License List: MOVED by Paulson seconded by Hoover carried to approve the license list as follows: LICENSES FOR APPROVAL MARCH 15, 1971 No. Licensee Type 1221 General Motors Training Center Vending N.P. 1222 General Motors Training Center Food Establ. 1223 Cramers Food Mart Malt Liquor "Off Sale" 1224 Cramers Food Mart Food Establ. 1225 Tennant Co. Vending Per. 1226 Tennant Co. if N.P. 1227 Grotta's Union 76 Gas Station 1228 Ralph's Cafe Food Establ. 1229 Pillsbury Company Vending N. P. 1230 New Boulevard Cafe, Inc. Tavern 1231 New Boulevard Cafe, Inc. Food Establ. 1232 Westview Superette Food Establ. 1233 Sunshine Biscuits, Inc. Food Establ. 1234 1235 Sunshine Biscuits, Inc. Vending N.P. 1236 Larsen Olson Company, Inc. Vending N.P. 1237 Glenwood Hills (Park Hospital) Food Establ. 1238 Glenwood Hills (General Hospital Itif 1239 Log Cabin Service, Inc. Malt Liquor "off sale" 1240 Log Cabin Service, Inc. Spec. Food 1241 Wirth Baptist Church Food Establ. 1242 Viking Disposal Service, Inc. Garbage Hauling 1243 B & F. Meats Food Establ. 1244 B & F..Meats Vending N.P. 1245 Waste Control, Inc. Garbage Hauling 1246 National Camera Exchange, Inc. Vending N.P. 1247 Buhler Corp. Vending N.P. 1248 Sun Electric Vending N.P. 1249 Boyer Garbage Service Garbage Hauling 1250 Gray's Texaco Service Vending N.P. Fee $ 7.50 25.00 15.00 30.00 65.00 52.50 20.00 25.00 12.50 350.00 50.00 25.00 25.00 VOID 5.00 7.50 30.00 30.00 15.00 5.00 EXEMPT 26.00 25.00 5.00 26.00 5.00 7.50 EXEMPT 104.00 5.00 38 Regular Meeting of the Village Council, March 15, 1971 Licenses Continued: No. Type Fee 1251 Bury & Carlson Vending N.P. $ 5.00 1252 F & H Liquor Store Malt Liquor - Off Sale 15.00 1253 F & H Liquor Store, Inc. Sp. Food Handl. 5.00 1254 Michael K. Miller Solicit -Fuller Brush 10.00 1255 Golden Valley Golf Club, Inc. Food Establ. 4o.00 1256 Golden Valley Golf Club, Inc. Malt Liquor -On Sale 250.00 1257 Golden Valley Shell Gas Station 20.00 1258 Golden Valley Shell Vending N.P. 10.00 1259 Golden Hills Drug Store, Inc. Sp. Food Handl. 5.00 1260 Grotta's Union 76 Vending N.P. 5.00 1261 Glen's Union 76 Vending N.P. 5.00 1262 C. J. Sommers Co., Inc. Food Establ. 25.00 1263 Jerry's Sanitation Garbage Hauling 26.00 1264 Golden Valley Baptist Church Food Establ. EXEMPT 1265 Instrumentation Services, Inc. Vending N.P. EXEMPT 1266 Bert's Golden Valley Mobil Gas Station 20.00 1267 Bert's Golden Valley Mobil Vending N.P. 10.00 1268 Mpls. Hide & Tallow Co., Inc. Garbage Hauling 26.00 1269 Mr. Joseph Hair Fashion Vending N.P. 5.00 1270 Horn's Commercial Rubbish Ser. Garbage Hauling 26.00 1271 Suburban Tire, Inc. Gas Station 15.00 1272 Suburban Tire, Inc. Vending N.P. 5.00 1273 D. Shobe & Son Disposal Serv. Garbage Hauling 26.00 1274 Noble Elementary Dist #281 Food Establ. EXEMPT 1275 Sandburg Jr. High Dist.#281 Food Establ. EXEMPT 1276 Feld's Cut Rate Market Food Establ. 30.00 1277 John's No. 1 Son Restaurant Food Establ. 25.00 1278 Byerly Foods, Inc. Food Establ. 45.00 1279 Byerly Foods, Inc. Malt Liquor -Off Sale 15.00 1280 Reed Drug Food Establ. Food Establ. 25.00 1281 Jolly Troll, Inc. Food Establ. 25.00 1282 General Mills, Inc. Food Establ. 30.00 1283 Point Off Sale Liquor Sp. Food Handl. 5.00 1284 Cosom Corporation Vending N.P. 5.00 1285 Golden Valley Lanes Vending N.P. 5.00 1286 Minn. Highway Dept. it it 7.50 1287 Jacobsen Machines " " 5.00 1288 Services for the Blind It " 5.00 1289 Mark Hurd Aerial Surveys It " 5.00 1290 N.W. Bell Telephone Co. if 11 5.00 1291 Parker Hannifin Corp. it " 5.00 1292 United Dressed Beef it " 5.00 1293 B. F. Goodrich Co. it " 5.00 1294 Cross Co. " " 5.00 1295 Gold Cross Co. " "' 5.00 1296 Golden Valley Arms " " 5.00 1297 Bruch & Morrow " " 5.00 1298 Brookview Municipal Golf Club " 5.00 1299 Byerly's Food Market " " 5.00 1300 Fluidyne, Inc. " " 5.00 1301 Brunswick Carriage House Lanes, Inc. Food Establ. 25.00 Fi 1 Regular Meeting of the Village Council, March 15, 1971 Licenses Continued: No. Type Fee 1302 Brunswick Carriage House Lanes,Inc.Vending Per. $ 15.00 1303 Brunswick Carriage House Lanes,Inc.Pool Tables 30.00 1304 Brunswick Carriage House Lanes,Inc.Bowling Alley 180.00 1305 Brunswick Carriage House Lanes,Inc.Vending N.P. 15.00 1306 Nistler Rubbish Removal Garbage Hauling 26.00 1307 American Olean Tile Co.,Inc. Vending N.P. 5.00 1308 KFC Operating Co. of Minn., Inc. Food Establ.-760 Decatur 30.00 1309 KFC Operating Co. of Minn., Inc. " " 7600 Olson 25.00 1310 Valley Liquor Store Sp. Food Handl. 5.00 1311 K -Y Industries, Inc. Vending N.P.. 5.00 1312 H. Salt's Esq. Fish & Chips 25.00 1313 Chester Bird Am. Legion Post 523 Food Establ. 30.00 1314 Chester Bird Am. Legion Post 523 Juke Box 15.00 1315 Liberty Carton Vending Per. 25.00 1316 Liberty Carton Vending N.P. 10.00 1317 Heilicher Bros. Vending Per. 20.00 1318 Heilicher Bros. Vending N.P. 22.50 1319 St. Margaret Mary School & Church Food Establ. EXEMPT 1320 Sullivan's Texaco Gas Station 20.00 1321 Golden Valley Barber Shop Vending N.P. 5.00 1322 Minnesota Highway Dept. Vending Per. EXEMPT 1323 Rainbow Plastics Vending Per. EXEMPT 1324 Audrey Knutson Auction 1.00 1325 Golden Valley Kwik Shop Malt Liquor -Off Sale 15.00 1326 Golden Valley Kwik Shop Food Establ. 25.00 1327 Ron-Vik, Inc. Vending N.P. 7.50 1328 Valley Plaza Fashion Beauty Salon Vending N.P. 5.00 1329 Westwood Hills Service Vending N.P. 5.00 1330 Ice Center Food Establ. 30.00 1331 Ice Center Vending N.P. 25.00 1332 White House, Inc. Food Establ. 45.00 1333 Honeywell, Inc. Vending Per. 15.00 1334 Golden Valley Cab, Inc. Taxi Cabs 55.00 1335 Malik's Union 76 Gas Station 35.00 1336 Malik's Union 76 Vending N.P. 5.00 1337 Weldwood Nursing Home, Inc. Food Establ. 25.00 1338 Weldwood Nursing Home, Inc. Vending N.P. 5.00 1339 Honeywell, Inc. Food Establ. 25.00 1340 Honeywell, Inc. Vending N.P. 5.00 1341 Bergstrom Trucking Service Garbage Hauling 26.00 1342 W. R. Grace & Co., Inc. Zonolite Division Vending N.P. 5.00 1343 Cataract Lodge No. 2 of St. AnthonyFood Establ. EXEMPT 1344 Feld's Cut Rate Market Malt Liquor -Off Sale 15.00 1345 Brecht & Richter Co., Inc. Food Establ. 25.00 1346 Pan -O -Gold Baking Co. Food Establ. 25.00 1347 Okens, Inc. Vending N.P. 5.00 1348 Q -S Stops, Inc. Gas Station 15.00 M Regular Meeting of the Village Council, March 15, 1971 Licenses Continued: No. Licensee Tie Fee 1349 Brian Burck Solicitor -Fuller Brush $ 10.00 1350 Winnetka Coffee Kup Food Establ. 25.00 1351 Carriage House Motor Lodge Games of Skill 25.00 1352 Carriage House Motor Lodge Vending N.P. 12.50 1353 Carriage House Lounge & Restaurant Food Establ. 30.00 1354 Great Northern Food Distr., Inc. Food Establ. 25.00 1355 Mrs. Brooks Poley Solicitor 1'4TT 1356 Schuller's Tavern, Inc. Tavern 350.00 1357 Schuller's Tavern, Inc. Food Establ. 30.00 1358 Bonanza Steak House, #543 Food Establ. 25.00 1359 Holiday Motor Hotel, Inc. - Food Establ. 30.00 1360 Burkhardt Larson Co. Vending N. P. 5.00 1361 Schumacher Wholesale Meats, Inc. Food Establ. 25.00 1362 Schumacher Wholesale Meats, Inc. Food Vehicles 40.00 1363 St. Regis Paper Co. Vending Per. 25.00 1364 St. Regis Paper Co. Vending N.P. 15.00 VOID 1365 Boustead Electric & Mfg. Co. Vending N.P. EXEMPT 1366 Minter Bros. Candy & Tobacco Co. Food Establ. 25.00 1367 Mark Hurd Aerial Surveys, Inc. Vending N.P. 5.00 1368 Mark Hurd Aerial Surveys, Inc. Vending Per. 15.00 1369 Golden Valley Meats Food Establ. 25.00 1370 Dick's Standard Vending N.P. 7.50 1371 Dick's Standard Gas Station 30.00 1372 Sew -Knit -N -Stretch Vending N.P. 5.00 1373 General Mills Research Food Establ. 25.00 1374 Golden Valley Sports Center Vending N.P. 5.00 1375 Brunswick Carriage Lanes #279 Malt Liquor -On Sale 250.00 1376 VOID 1377 St. Regis Paper Co. Vending N.P. 15.00 1378 Council for Corporate Review Solicit EXEMPT Appointment of Public Safety Director: The Village Manager announced the appointment of David Gorski as Public Safety Director. He will begin work April 1, 1971, at $15,000 a year with a car allowance of $600 a year. MOVED by Paulson seconded by Hoover carried to approve a car allowance of $600 a year payable July 1, and December 31, for David Gorski. The Village Manager announced the promotion of Gary Quarnstrom to Sergeant and the hiring of Jeffrey Arneson as patrolman. Lions Club Donation - Used Bus: Mr. Larry Fischer, Chairman of Park & Recreation Commission, presented the re- commendation of the commission to accept the bus donated by the Lions Club to the Park & Recreation Commission. Council discussed guide lines for use of the bus and necessity of increasing liability insurance. U 1 41 Regular Meeting of the Village Council, March 15, 1971 MOVED by Hoover seconded by Paulson carried to defer the matter to April 5, 1971. Human Commission Minutes - February llth� March 4 1971: MOVED by Paulson seconded by Hoover carried to receive and file the minutes of the Human Rights Commission for February 11, 1971, and March 4, 1971. Council concurred with the request for a meeting with the Human Rights Commission on April 15, 1971, at 7:00 P.M. Suburban Hennepin County Relief Board - re: Legislation: MOVED by Paulson seconded by Hoover carried to defer the item to April 5, 1971. for Waiver of Platting_ Ordinance - 1601 A Ave. No., 1610 Yosemite .ue No. Lot Division: : The Village Manager presented the request for waiver of the Platting Ordinance at 1601 Xenia Avenue North for a lot division of the following property: Parcel 1: That part of Tract B, Registered Land Survey No. 35, Hennepin County, Minnesota, lying west of the east 152.0 feet thereof. Subject to an easement for street purposes over the westerly 10 feet thereof. Also subject to a Utility and Drainage ease- ment over the north 5 feet thereof. Also subject to a Utility and Drainage easement lying within the following described easement: An easement for Utility and Drainage purposes over and across that part of Tract B., Registered Land Survey No.35, said easement being 5 feet on each side of the following des- cribed line: Beginning at a point in the south line of said Tract B, distant 1+0.0 feet west from the Southeast corner thereof; thence northerly to a point in the north line of said Tract B, distant 152.0 feet west from the Northeast corner thereof and there terminating. Parcel 2: The East 152.0 feet of Tract B, Registered Land Survey No. 35, Hennepin County, Minnesota, subject to an easement for Utility and Drainage purposes over and across that part of Tract B, Registered Land Survey No. 35, said easement being 5 feet on each side of the following described line: Beginning at a point in the south line of said Tract B, distant 1+0.0 feet west from the Southeast corner thereof: thence northerly to a point in the north line of said Tract B, distant 152.0 feet west from the Northeast corner thereof and there terminating. MOVED by Hoover seconded by Paulson carried to approve the Waiver of Platt- ing Ordinance for the above referenced property subject to the following 42 Regular Meeting of the Village Council, March 15, 1971 stipulations: 1. Lot to be graded for proper drainage in accordance with the Village Engineering Department. 2. Proposed home to be no closer than 40, to the West prop- erty line. 3. Easements as required by the Planning Commission at the December 14, 1970, meeting to be signed and filed. Noble Avenue & Golden Valley Road - Signal,Agreement: The Village Manager presented a letter from Hennepin County dated March 8, 1971, requesting parking restriction on CSAR #66 from T.H. #100 to Minn- eapolis City Limits. MOVED by Hoover seconded by Paulson carried to defer the item to the meet- ing on April 5, 1971, and notify the residents on Golden Valley Road of the proposed parking restriction. Hennepin Count Bids - Sweeper Brooms: The Village Manager requested purchasing authority over $1,000 through Hennepin County. MOVED by Hoover seconded by Paulson carried to approve the request to award contracts to MacQueen Equipment Company for $520.00 and Michael Todd & Com- pany for $1,569,75, for broom sections through Hennepin County Purchasing. Northern States Power - Street Lighting, Change in Maintenance Contract: All present agreed to add the above item to the agenda. The Village Manager presented an amendment to the maintenance service con- tract with Northern States Power Company for customer -owned street lighting systems, dated March 4, 1971. MOVED by Paulson seconded by Hoover carried to approve the amendment as sub- mitted and authorized the Mayor and Village Manager to execute the agreement. Resignation - Lloyd (Mick) Lee - Human Rights Commission: All present agreed to add the above item to the agenda. The Village Manager presented the resignation of Lloyd (Mick) Lee from the Human Rights Commission. MOVED by Paulson seconded by Hoover carried to accept the resignation of Lloyd (Mick) Lee from the Human Rights Commission. Request for Change in Course of Bassett Creek: 43 Regular Meeting of the Village Council, March 15, 1971 All present agreed to add the above item to the agenda. The Village Manager presented a request by Wayne Omundson to change the course of Bassett Creek. Council referred the change of Bassett Creek to the Bassett Creek Flood and Drainage Committee. Proposal for Federal Funding of Study - Barr Engineering: The Village Engineer presented a filter basin proposal from Barr Engineer- ing. The proposal has been submitted to Washington for Federal Funding. No Council action was taken. T.H. #12 & T.H. #100, Ramp & Lane Changes: MOVED by Hoover seconded by Paulson carried to continue the item to April 5, 1971. Board of Zoning Appeals - Appointment: MOVED by Hoover seconded by Paulson carried to appoint Mahlon Swedberg to the Board of Zoning Appeals. Planning Commission Appointment: MOVED by Paulson seconded by Hoover carried to appoint Mrs. Mary Anderson to the Planning Commission to replace Mary Johnston, term expiring Febru- ary, 1973. Police Monthly Report - January 1971: MOVED by Paulson seconded by Hoover carried to receive and file the Police Monthly Report for January, 1971. Planning Commission Minutes - March 8, 1971: MOVED by Paulson seconded by Hoover carried to receive and file the Planning Commission Minutes for March 8, 1971. Bills & Claims: MOVED by Hoover seconded by Paulson carried to approve the bills as submitted on the prelist. MOVED by Paulson seconded by Hoover carried to adjourn the meeting at lo:30 P.M. Attest:, -', Mayor Village Clerk