Loading...
11-15-71 City Council Minutes170 REGULAR MEETING of the VILLAGE COUNCIL November 15, 1971 Pursuant to due call and notice thereof, a regular meeting of the Council of the Village of Golden Valley, Hennepin County, Minnesota, was held at 7800 Golden Valley Road in said Village on November 15, 1971, at 7:30 o'clock P.M. The following members were present: Hoover, 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 Odland; Village Clerk, Helen Penniman; Dir- ector of Finances, John F. Murphy. Minutes of November 1,__1971: MOVED by Stockman seconded by Ulstad carried to approve the minutes of Novem- ber 1, 1971, as submitted. Camp Fire Girls: All present agreed to add the above item to the agenda. Cathy Garfield and Gretchen Hoover, representing the Camp Fire Girls, appear- ed and presented a box of Camp Fire candy to the Mayor and gave a sales talk for the Camp Fire Girls. Mr. Dave Lindgren. Hennepin County Commissioner: Mr. Dave Lindgren, Hennepin County Commissioner, representing the residents of north of T.H. #55, introduced himself and offered his assistance in any way possible in representing the village interests north of T. H. #55. License List: MOVED by Ulstad seconded by Hoover carried to approve the license list as follows: No. Licensee Type Fee 1539 The Point Liquor Store Cigarettes $12.00 1540 Golden Valley Shell 3922 Olson it 12.00 1541 Westview Superette if 12.00 1542 Golden Valley Sports Center " 12.00 1543 Gordon's Drive -In & Restaurant 12.00 1544 Chester Bird American Legion #523 " 12.00 1545 Feld Market 12.00 1546 The Point Supper Club " 12.00 1547 Byerly Foods " 12.00 1548 Valley Liquor Store " 12.00 1549 Gen. Mills Employee's Store " 12.00 1550 Queen Plaza Liquors, Inc. " 12.00 1551 Log Cabin Service Inc. " 12.00 1552 Malik's Union 76 " 12.00 171 St. Margaret Mary Youth Council Dec. 18, 1971 8-11:30 P.M. $ .50 Bid Opening Improvement Bonds of 1971, $2,030,000 (November 151_1971): The Mayor stated that this was the time and place heretofore fixed for act- ion upon bids for the purchase of $2,030,000 Improvement Bonds of 1971, of the Village, received, opened and tabulated by the Village Manager, Village Finance Officer; and Village Clerk at 2 P. M., on this date. The Clerk presented affidavits of publication of the notice of sale of said bonds in the Commercial West and in the Golden Valley Sun, and on motion made, seconded and carried, said affidavits were approved and ordered placed on file. The Clerk reported that three sealed bids had been received pursuant to said notice, as follows: Bidders Net Interest Cost & Rate PIPER, JAFFRAY & HOPWOOD The First National Bank 3.6898% of St. Paul LaSALLE NATIONAL BANK 3.8388% JOHN NUVEEN & CO., INC. 3.9175% Mr. Bernard Dodge, representing T. G. Evensen & Associates, Inc., spoke to council regarding the village credit rating which is now "A". Regular Meeting of the Village Council, November 15, 1971 License List continued: No. Licensee Type Fee 1553 Woodfill Service Cigarettes $12.00 155+ Bert's Golden Valley Mobil 1112.00 1555 Brookview Municipal Golf Course " 12.00 1556 Knight's Drugs " 12.00 1557 Rosy's Liquors " 12.00 1558 Anderson Cadillac, Inc. " 12.00 1559 Golden Valley Lanes " 12.00 1560 Mark Hurd Aerial Surveys, Inc. " 12.00 1561 Hopkins House - Golden Valley " 12.00 1562 Swiss -Matic (James Lukasavitz) " EXEMPT 1563 Ron-Vik, Inc. 12.00 156+ Theodore Wirth Chalet 12.00 1565 John's No. 1 Son " 12.00 1566 Russell's Golden Valley Service " 12.00 1567 Ice Center, Inc. " 12.00 1568 Golden Hills Drug Store " 12.00 DANCE PERMIT St. Margaret Mary Youth Council Dec. 18, 1971 8-11:30 P.M. $ .50 Bid Opening Improvement Bonds of 1971, $2,030,000 (November 151_1971): The Mayor stated that this was the time and place heretofore fixed for act- ion upon bids for the purchase of $2,030,000 Improvement Bonds of 1971, of the Village, received, opened and tabulated by the Village Manager, Village Finance Officer; and Village Clerk at 2 P. M., on this date. The Clerk presented affidavits of publication of the notice of sale of said bonds in the Commercial West and in the Golden Valley Sun, and on motion made, seconded and carried, said affidavits were approved and ordered placed on file. The Clerk reported that three sealed bids had been received pursuant to said notice, as follows: Bidders Net Interest Cost & Rate PIPER, JAFFRAY & HOPWOOD The First National Bank 3.6898% of St. Paul LaSALLE NATIONAL BANK 3.8388% JOHN NUVEEN & CO., INC. 3.9175% Mr. Bernard Dodge, representing T. G. Evensen & Associates, Inc., spoke to council regarding the village credit rating which is now "A". 172 Regular Meeting of the Village Council, November 15, 1971 After discussion of bids received, Member Stockman introduced the follow- ing resolution and MOVED its adoption: "RESOLUTION AWARDING SALE OF $2,030,000 IMPROVEMENT BONDS OF 1971" The motion for the adoption of the foregoing resolution was duly seconded by Member Ulstad, and upon vote being taken thereon, the following voted in favor thereof: Hoover, Paulson, Stockman, Teresi, and Ulstad; and thE. following voted against the same: None, whereupon said resolution was duly passed and adopted, signed by the Mayor, and his signature attested by the Village Clerk. See Resolutions Book page103_ MOVED by Ulstad seconded by Paulson carried to defer any further resolut- ions regarding the bond sale to the meeting of December 6, 1971. Rescinding Portion of Resolution Cancelling Tax Levy on Bond Issue: Member Stockman introduced the following resolution and MOVED its adoption: "RESOLUTION AMENDING CANCELLATION OF 1971 LEVY FOR VARIOUS IMPROVEMENT BONDS" The motion for the adoption of the foregoing resolution was duly seconded by Member Ulstad, and upon vote being taken thereon, the following voted in favor thereof: Hoover, Paulson, Stockman, Teresi, and Ulstad; and the following voted against the same: None, whereupon said resolution was de- clared duly passed and adopted, signed by the Mayor and his signature at- tested by the Village Clerk. See Resolutions Book pageT4 . Resolution Authorizing Certificates of Indebtedness: Member Ulstad introduced the following resolution and MOVED its adoption: "RESOLUTION AUTHORIZING ISSUANCE OF $43,636 CERTIFICATE OF INDEBTEDNESS, PRESCRIBING THE FORM AND DETAILS THEREOF, AND LEVYING TAXES FOR THE PAYMENT THEREOF" 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: Hoover, Paulson, Stockman, Teresi, and Ulstad; 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. Resolution - Participation in Suburban Public Health Nursing Service: Member Paulson introduced the following resolution and MOVED its adoption: "A RESOLUTION RELATING TO PARTICIPATION IN THE SUBURBAN HENNEPIN COUNTY NURSING DISTRICT" Regular Meeting of the Village Council, November 15, 1971 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: Hoover, Paulson, Stockman, Teresi, and Ulstad; and the following voted against the same: None, whereupon said resolution was de- clared duly passed and adopted, signed by the Mayor and his signature attest- ed by the Village Clerk. See Resolutions Book page -109 . Proposed Amendment - Park Ordinance: The Village Manager reviewed a proposed amendment to the Park Ordinance re- garding animal control and clean-up. MOVED by Stockman seconded by Paulson carried to instruct the Village Manag- er to place an article in the spring bulletin to inform the residents of the proposed ordinance. Budget Report - October, 1971: The Village Manager reviewed Brookview operations with council. Member Stockman recommended that the Park & Recreation Commission conduct a study on securing additional golf carts. The present supply is not sufficient. MOVED by Stockman seconded by Hoover carried to receive and file the budget report for October 1971. Minnesota Recreation & Park Association Conference: All present agreed to add the above item to the agenda. Mrs. Kathryn Herje, Chairman of Park & Recreation Commission, requested approval for herself and Mr. Hammer to attend the Minnesota Recreation & Park Association fall conference in Rochester, Minnesota, and charge expenses to the Park Budget. Apartments - 5307-5311 Circle Down: All present agreed to add the above item to the agenda. The Village Manager reported on a memorandum from the Village Attorney re- garding the complaint of Mr. Bjoin, 5320 Circle Down, about the apartment buildings at 5307-5311 Circle Down. The Village will assist the property owners in the situation to obtain voluntary correction by the apartment owners. Appointment of Election Judges - Village Election December 7, 1971: The Village Clerk submitted a list of Election Judges for the Village Election on December 7, 1971, as follows: 174 Regular Meeting of the Village Council, November 15, 1971 ELECTION JUDGES GOLDEN VALLEY December 7, 1971 PRECINCT I - Glenwood Hills Hospital 3901 Golderi_Valley Road 588-9401 545-5958 Mrs. Gertrude Halluska Mrs. Elizabeth Thompson 2420 McNair Drive 588-3208 Mrs. Sylvia Nearhoof 2141 Legend Lane 588-1074 Mrs. Lillian Hetchler 2408 Byrd Avenue 588-1752 PRECINCT II - Noble elementary School 2600 Noble Ave. North 588-2749 1120 Orkla Drive 545-7759 Mrs. Irene Hafterson 5104 Thotland Road 588-7149 Mrs. Arlene Graham 1250 Angelo Drive 588-3144 Mrs. Claire Tyra 4940 Markay Ridge 588-4506 PRECINCT Ill - Golden Valley High School 4800 Glenwood Avenue 384-5720 Mrs. Hilma Sandell 4605 Chatelain Terrace 374-2740 Mrs. Olive Larson 4500 Avondale Road 377-4622 Mrs. Cecily Helgesen 201 Janalyn Circle 377-3801 PRECINCT IV - Carl Sandburg Jr. High 6700 Sandburg Road 545-2571 * Mrs. Susan Becker 5840 Golden Valley Road 545-9200 Mrs. Florence Guntzel 7515 Golden Valley Road 545-8434 Mrs. Martha Hanover 6601 Olympia Street 544-4761 Mrs. Marion Turner 605 Pennsylvania Ave. No. 545-9646 PRECINCT V - Civic Center 7800 Golden Valley Road 545-3781 Mrs. Carol Israel 424 Winnetka Ave. North 545-5958 Mrs. Gertrude Halluska 7340 Harold Avenue 545-6702 Mrs. Genevieve Mellberg 6736 Glenwood Avenue 545-7893 PRECINCT VI - Westview Elementary School 628 Mendelssohn Avenue 545-1439 * Mrs. Virginia Anderson 1500 Valders Ave. North 545-7256 Mrs. Pauls Fox 1120 Orkla Drive 545-7759 Mrs. Evelyn Holstrom 1110 Valders Ave. North 545-7949 Alt. Mrs. Noreen Stratman 1300 Valders Ave. North 545-2658 MOVED by Stockman seconded by Ulstad carried to approve the above list of Election Judges for the December 7, 1971, election as submitted by the Village Clerk. Human Rights Commission Minutes - November 11, 1971: MOVED by Stockman seconded by Hoover carried to receive and file the Human Rights Commission Minutes for November 11, 1971. Report of Spot Survey of "It Happened in Golden Valley": 175 Regular Meeting of the Village Council, November 15, 1971 MOVED by Ulstad seconded by Stockman carried to defer the above item to the meeting of December 6, 1971. Mr. Wm. Hover, 2110 Perry Avenue North, if the report is favorable it should be released. Park & Recreation Commission Minutes - October 28, 1971: MOVED by Ulstad seconded by Paulson carried to defer the minutes and inform the Park & Recreation Commission of council policy that Boards and commiss- ion should not involve themselves in becoming proponents for wages and sal- aries of employees and send a copy of Plan B form of government as it re- lates to Boards & Commission. Park & Recreation Commission re: Village Property, Duluth & Pennsylvania: MOVED by Hoover seconded by Stockman carried to request the Park & Recreation Commission to attend the council meeting of December 6, 1971, for clarifica- tion of the commission recommendation regarding the five acres on Duluth Street referred to in the commission minutes of October 28, 1971. Board of Zoning Appeals Minutes - November 9, 1971: MOVED by Stockman seconded by Ulstad carried to receive and file the Board of Zoning Appeals Minutes for November 9, 1971. Golden Valley Safety Council Minutes - October 18, 1971: MOVED by Paulson seconded by Ulstad carried to receive and file the Golden Valley Safety Council minutes for October 18, 1971. Police/Community Relations Minutes - October 12, 1971: MOVED by Stockman seconded by Hoover carried to receive and file the Police/ Community Relations minutes for October 12, 1971. Bills & Claims: MOVED by Stockman seconded by Ulstad carried to approve the bills as submit- ted on the prelist. MOVED by Stockman seconded by Ulstad carried to adjourn the meeting at 10:00 P.M. Mayof IJ Attest: Village Clerk