Loading...
12-20-71 City Council Minutes1 REGULAR MEETING of the VILLAGE COUNCIL December 20, 1971 187 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 December 20, 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, Harold Evarts; Village engineer, Lowell Odland; Village Clerk,Helen Penniman; Super- intendent of Building & Zoning, Jon Westlake. Minutes of December 6th & December 8th, 1971: MOVED by Paulson seconded by Ulstad to approve the minutes of December 6, 1971, and December 8, 1971, as submitted. Communication re: 56 lots, Belmont Addition, Richard Dempsey: Mr. Richard Dempsey requested a ruling on 56 building permits on 56 lots in Belmont Addition. The Village Attorney reviewed the village Merger of Title Ordinance, this property was platted previous to the Merger of Title Ordinance. MOVED by Ulstad seconded by Hoover carried to continue the request and request a check by the Village Attorney on the specific parcels. Petition re: Rid stern Ave., Winnetka Ave. & H to ve. (Reauest Mr. Joseph J. Kelso, 50 Quebec Avenue South, presented a petition with 50 signatures of residents in the area requesting single family residential zoning on the basis of traffic and devaluation of property if apartments, condominiums or duplexes were constructed on the property. MOVED by Ulstad seconded by Stockman carried to refer the request to the Planning Commission for recommendation. Communication - Chamber of Commerce Survey re: Oak Leaf Corp.: Mr. Burr Markham, attorney, representing Oak Leaf Corp., presented an appli- cation for a liquor license. If granted they propose to build a 150 room motel, approximate valuation $2,000,000 near the intersection of T.H. #12 and T.H. #100. Mr. William Briggs, President of the Chamber of Commerce, presented the re- sults of a chamber survey with 80% of 20% responding in favor of the proposed ISS Regular Meeting of the Village Council, December 20, 1971 motel and liquor license. That Wayzata Boulevard is a commercial street and the project is a good proposal for the entire Village of Golden Valley. Mr. James E. Ford, 6489 Westchester Circle, a realtor and a resident for 25 years, in favor of license and construction, best use for property in his opinion. Mr. David M. Brown, 5120 Circle Down, stated there were no grounds for moral objections to proposed owners, reviewed traffic problem of existing motels in the village. There is risk of property devaluation and possibility of personal injury. Asked denial of license. Mr. Harold E. Lynch, 824 Westwood Drive South, spoke in favor of the pro- posed license and operation. Mr. Wm. B. Itman, 5300 Circle Down, opposed to license, a child will prob- ably be killed by a drunken driver in the area. Mr. Leonard E. Kronfeld, 5200 Circle Down, a unique residential area with practically no traffic, there would be a radical change of the nature of the area if the license were granted. Mr. Ralph Green, proponent, suggested that Circle Down be closed and made into a dead end street. The property has been zoned commercial since 1938. Mr. Dean Moran, 5 Turnpike Road, representative of the Planning Commission said the motel would be incompatible land use under the new comprehensive code. Mrs. David G. Sehlin, 4525 Douglas Avenue, shops in the center constantly, a motel will be hazardous to children due to traffic. Mr. Walter H. Sargent, 621 Radisson Road, motel will increase traffic. Mr. Chuck Johns, Char -Mar Cleaners, extension of the alley in the rear of the shopping center will eliminate some of the traffic. The Mayor closed the hearing. Village Attorney Harold Evarts stated that council would not justify denial of the liquor license solely on the proposed plan since the comprehensive plan has not had a public hearing nor approval of the council, to deny the liquor license to prevent the motel could overstep the council's authority. the council should make their decision on the license alone. MOVED by Hoover seconded by Stockman carried to receive and file the Chamber of Commerce survey on the proposed license and motel at T.H. #12 & T.H. #100. Request for "On -Sale" Liquor License, Oak Leaf Corp., 5100 Wayzata Blvd.: MOVED by Paulson seconded by Hoover carried unanimously to deny the request for an "On -Sale" Liquor License for Oak Leaf Corp., at 5100 Wayzata Blvd. 189 Regular Meeting of the Village Council, December 20, 1971 License List: MOVED by Paulson seconded by Ulstad carried to approve the license list as follows: LICENSES FOR APPROVAL Dec. 20, 1971 No. Licensee 'hype Fee 1592 F & H Liquor Store Cigarettes $12.00 1593 Brunswick Carriage House Lanes " It 159+ States Electric (Harold's Bev. Service) it 1595 Mr. Freezer Beef of Golden Valley Food Estab. 25.00 1596 Golden Valley Kwik Shop Cigarettes 12.00 1597 Grotta's Union 76 11" 1598 I.B.M. Club of Mpls. if " 1599 Nortronics, Inc. " 1600 New Boulevard Inc. 1601 Larry's "66" Service 1602 Rainbow Plastics, Inc. " 1603 Service Bureau 1601+ General Mills Research Dept. " 1605 General Mills, Inc., Dept. 1606 American Motors 1607 Liberty Carton 1608 Heilicher Bros. 1609 Fluidyne, Inc. " 1610 Westwood Hills Service 1611 Bonanza Steak House 1612 Custom Tool 1613 G. H. Tennant Company 161+ International Paper Company 1615 Panco of Golden Valley 1616 Reed Drug 1617 James Lupient - Lupient Oldsmobile Company 1618 Glenwood Hills Park Hospital 1619 Gray's Texaco Service 1620 Golden Valley Golf Club 1621 Dick's Lawn & Sanitary Service, Inc. Garbage Hauling 26.00 1622 Parker Hannifin Co. Cigarettes 12.00 1623 Dahlberg Electronics it It .1624 Pako Corp. it it 1625 Suburban Tire, Inc. if it 1626 Miss Swiss it it 1627 Okens, Inc. it if Resolution Providing Amendments to Personnel Resolution: Member Paulson introduced the following resolution and MOVED its adoption: "RESOLUTION PROVIDING CERTAIN AMENDMENTS TO PERSONNEL RESOLUTION" 190 Regular Meeting of the Village Council, December 20, 1971 The motion for the adoption of the foregoing resolution was duly seconded by Member Ulstad, and upon vote being taken thereon, the following members 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 / -1;27. Budget Report - November 1971: The Village Manager requested transfer of $3,000 from Park Recreation Fund to Park Maintenance Fund, within the 1971 Budget. MOVED by Stockman seconded by Hoover carried to approve the budget report for November 1971, and transfer of $3,000 from Park Recreation Fund to Park Maintenance Fund. Resolution re: Douglas Avenue & T.H. #100: Member Ulstad introduced the following resolution and MOVED its adoption: "RESOLUTION REQUESTING ACTION BY THE STATE HIGHWAY DEPARTMENT TO IMPROVE TRAFFIC CONDITIONS AND SAFETY ON T.H. 100 AT DOUGLAS AVENUE (WEST 16th STREET)" The motion for the adoption of the foregoing resolution was seconded by Member Paulson, and upon vote being taken thereon the following members 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. Re: Hampshire Avenue Pond: The Village Engineer discussed installation of a temporary 12 inch overflow pipe in the present ditch to protect a new home at 6630 N. Cortlawn Circle and to provide a more adequate outlet to the pond at Hampshire Avenue and Western Avenue. MOVED by Ulstad seconded by Stockman carried that the village staff confer with the builder of the home at 6630 N. Cortlawn Circle to work out a payment of the outlet costs. Re: Concrete Block Wall, 1820 Winnetka Avenue North: The Superintendent of Building and Zoning has received complaints about the concrete block wall on the Northwest corner of Valwood Property blocking visi- bility when approaching Winnetka Avenue in a vehicle on Duluth Street. The Valwood sign is in violation of the Ordinance on corner visibility, that no structure or vegetation more than 3 feet above the curb may be maintained between the right-of-way of intersecting streets and -a line joining points on such line 25 feet distance from their intersection. 191 Regular Meeting of the Village Council, December 20, 1971 Mr. Dan Otten, developer of Valwood, was present to answer questions. MOVED by Stockman seconded by Hoover carried to require the Valwood sign to meet the village ordinance on corner visibility within 30 days. Appointment of Civil Service Commissioner: Mayor Teresi stated he had talked to Wallace Erickson whose term on the Civil Service Commission expires December 31, 1971. Mayor Teresi appointed John Mitchell as Civil Service Commissioner for a 3 year term commencing January 1, 1972. MOVED by Stockman seconded by Ulstad carried to confirm the appointment of John Mitchell as Civil Service Commissioner. Park & Recreation Commission Minutes - November 18, 1971: MOVED by Hoover seconded by Stockman carried to receive and file the minutes of the Park & Recreation Commission for November 18, 1971. Police Monthly Report for October 1971: MOVED by Stockman seconded by Paulson carried to receive and file the Police Monthly report for October 1971. Human Rights Commission Minutes - December 9, 1971: MOVED by Paulson seconded by Stockman carried to receive and file the Human Rights Commission minutes for December 9, 1971. Planning Commission Minutes - December 13, 1971: MOVED by Ulstad seconded by Paulson carried to receive and file the Planning Commission minutes for December 13, 1971. Board of Zoning Appeals Minutes - December 14, 1971: MOVED by Stockman seconded by Hoover carried to receive and file the Board of Zoning Appeals minutes for December 14, 1971. Building Board of Review Minutes - December 7,1971: MOVED by Ulstad seconded by Hoover carried to receive and file the Building Board of Review Minutes for December 7, 1971. Bills & Claims: MOVED by Stockman seconded by Hoover carried to approve the bills as submitted on the prelist. 19-9 Regular Meeting of the Village Council, December 20, 1971 Recognition of Service by Mayor Teresi to Golden Valley: All present agreed to add the above item to the agenda. Member Paulson on behalf of the council took the occasion of Mayor Teresi's last formal meeting to recognize his service to the Village of Golden Valley during the last sixteen years. Mayor Teresi responded by thanking the people of Golden Valley for the privilege of serving them, and stated he had gained more than he had given, it is an experience you cannot buy. MOVED by Ulstad seconded by Hoover carried to adjourn the meeting at 10:15 P.M. Attest: Village Clerk Mayor 11, 1 1