Loading...
1963-01-08MINUTES OF THE REGULA_P, MEETING OF JANUARY 8, 1963 at 8:00 P. M. at the Mound Fire Station Present were: Mayor H. B. R. Larson, Trustees LeRoy Heikkila, Del Pfeifer, Raymond Koehn and Gordon Batdorf; lVianager Leonard L. Kopp and Attorney Ray Ploetz. The minutes of the iDecemhezr 11, 1962 meeting were read. Koehn moved and Pfeifer seconded a motion to accept the minutes of December 11, 196Z as read. The vote was unanimously in favor, so carried and accepted. The minutes of the December 18, 1962 meeting were read. Pfeifer moved and Batdorf seconded a motion to accept the minutes of the December 18, 196Z meeting as read. The vote was unanimously in favor, so carried and accepted. The minutes of the December 29, 196Z meeting were read. Batdorf moved and Pfeifer seconded a motion to accept the minutes of December Z9, 196Z as read. The vote was unanimously in favor, so carried and accepted. The minutes of the December 31, 196Z meeting were read. Koehn moved and Batdorf seconded a motion to accept the minutes of the December 31, 1962 as read. The vote was unanimously in favor, so carried and accepted. DEVON IMPROVEMENT ASSOCIATION The matter of the village accepting the property of the Devon Improvement Assn. was discussed. No action was taken. RESOLUTION 63- 1 Resolution Commending Howard "Bud" Orn for his Service as Village Trustee. Batdorf moved and Koehn seconded the motion. Roll Call Vote Heikkila Aye Batdorf Aye Koehn Aye Pfeifer Aye Lar s on Ay e So carried and resolved. RESOLUTION 63-Z Resolution Adopting Land Use Plan Koehn moved and Batdorf seconded the motion. Roll Call Vote Heikkila Aye Batdorf Aye Koehn Aye. Pfeifer Aye Lar s on Aye So carried and resolved. RESOLUTION 63-3 Resolution Designating Official Depositories For Village Fund and Requiring Appropriate Security Therefor Koehn moved and Pfeifer seconded the motion. Roll Call Vote Heikkila Aye Batdorf Aye Koehn Aye l~feifer Aye bar s on Ay e So carried and resolved PLANNING COMMISSION RECOMMENDATIONS Cappy Jones plans for Lot 42 of Auditor Sub. 167 were discussed. The council insutructed the Manger to invite Mr. Jones of the February meeting for further discussion. RESOLUTION 63-4 Resolution Directing the Mayor and Village TreaSurer to Inspect Depository Collateral Batdorf moved and Koehn seconded the motion. Roll Call Vote Heikkila Aye Koehn Aye Pfeifer Aye Batdorf Aye Larson Aye So carried and resolved. RESOLUTION 63-5 Resolution Authorizing the Village Treasurer Together with the Mayor or One of the Trustees Access to the Safety Deposit Box Batdorf moved and Heikkila seconded the motion. Roll Call Vote Heikkila Aye Koehn Aye Pfeifer Aye Batdorf Aye Lar s on Aye So carried and resolved. RESOLUTION 63-6 Resolution Authorizing the Mayor, the Village Manager, the Village Treasurer and the Acting Mayor to Sign Checks Heikkila moved and Koehn seconded the motion Roll Call Vote Heikkila Aye Koehn Aye Pfeifer Aye Batdorf Aye ' Larson Aye So carried and resolved. RESOLUTION 63-7 Resolution Designating Gordon E. Batdorf as Acting Mayor for 1963 Koehn moved and Pfeifer seconded the motion Roll Call Vote Heikkila Aye Koehn Aye Pfeifer Aye Batdorf Lar s on Aye So carried and resolved. RESOLUTION 63-8 Resolution Appointing Raymond C. for 1963 Koehn moved and Pfeifer seconded the motion. Roll Call Vote Heikkila Aye Koehn Aye Pfeifer Aye Ploetz as Village Attorney Batdorf Lar s on So carried and resolved. Aye RESOLUTION 63-9 Resolution Appointing Dr. Health Officer for 1963 Kermeth Romness as Village Batdorf moved and Heikkila seconded the motion. Roll Call Vote Heikkila Aye Koehn Aye Pfeifer Aye Bard.fl Aye Lar s on Aye So carried and resolved. RESOLUTION 63- 10 Resolution Renewing Contract for 1963 with Suburban Hennepin County Relief Board for Administration and Supervising of Poor Relief Heikkila moved and Batdorf seconded the motion Roll Call Vote Heikkila Aye Koehn Aye Pfeifer Aye Batdorf Aye Lar s on Aye So carried and resolved. RESOLUTION' 63- 11 Resolutuion Naming the Minnetonka Pilot as the Official Newspaper for 1963 Pfeifer moved and Koehn seconded the motion Roll Call Vote Heikkila Aye Koehn Aye Pfeifer Aye Batdorf Aye Lar s on Aye So carried and resolved. RESOLUTION 63-12 Resolution Appointing Vernon Brandenburg, Louis Oberdeck and Gilbert Grimm as Members of the Planning Commission for Three Year Term Pfeifer moved and Bard.fl seconded the motion Roll Call Vote Heikkila Koehn Pfeifer Batdorf Lar s on So carried and resolved, Aye Aye Aye RESOLUTION 63- 13 Resolution Naming Trustee Del Pfeifer as the Council Representative with Planning Commission for 1963 Koehn moved and Batdorf seconded the motion 4. 4. Roll Call Vote Heikkila Koehn Pfeifer Batdorf Lar s on So carried and res~led Aye Ab stain Aye RESOLUTION 63- 14 Resolution Naming Raynork4 Koehn as the Delegate to the Minnetonka League of Municipalities and Naming Lee Heikkila as the Alter~;~te Delegate . Batdorf moved and Pfeifer seconded the motion Roll Call Vote Heikkila Batdorf Pfeifer Koehn La r s on So carried and resolved. Abstain Aye Aye Ab stain Aye RESOLUTION 63- 15 Resolution Naming Mayor Larson as the Delegate to Hermepin County League of Municipalities and Naming Gordon Batdorf as Alternate Delegate Heikkila moved and Pfeifer seconded the motion Roll Call Vote Heikkila Aye Batdorf Aye Pfeifer Aye Koehn Aye Lar s on Aye So carried and resolved. RESOLUTION 63- 16 Resolution Relating to Participation in the Rural Hennepin County Nursing District Koehn moved and Pfeifer seconded the motion Roll Call Vote Batdorf Aye Heikkila Aye Pfe ife r Aye Koehn Aye Lar s on Ay e So carried and resolved. RESOLUTION 63- 17 Resolution Establishing Salaries and Wages for 1963 Batdorf moved and Koehn seconded the motion Roll Call Vote Heikkila Aye Batdorf Aye Pfeifer Aye Koehn Aye Larson Aye So carried and resolved. RESOLUTION 63- 18 Resolution Authorizing Transfer of Funds from General Fund to Assessor, Police, Street, Administration and Sewage Construction Funds Pfeifer moved and Heikkila seconded the motion Roll Call Vote Heikkila Aye Batdorf Aye l~feifer Aye Koehn Aye Lar s on Ay e So carried and resolved. MEADOW STREET VACATION Koehn moved and Heikkila seconded the motion. BE IT MOVED, the clerk be directed to publish notice in the offical newspaper for the legally required time, and to post said notice to meet legal requirement, and mail notices to abutting property owners of said hearing. The vote was unanimously in favor, BILLS so carried. Batdorf moved and Pfeifer seconded a motion to pay the following bills where funds are available. TRUST AND AGENCY GENERAL PER~A - Island Park Debt Service 295.32 1963 SEWER CONSTRUCTION Carl and Karoli¢~a Malm 1,000.00 and the attached lists: The vote was unanimously in favor so carried. Village of Mound, M~unesota B~ - Payable eanuary 8, 19&2 AD~£i~ISTRAT I0m Central A~owry ~ck and ~tepair Barbara Heyman Miller Davis Walter~ Tranmport Clearings David ~ency Phiibrook Agency 67.00 17.00 75,oo 206,87 AS$ESS OR Reed Agency 17.00 17.00 [Bradford Roy Dutch l~ake Kennels indianapolis Badge ~ ~ame Plate Co., inc. Philbrook ins~ Mpls. Oity Treasurer BU~ING i~ SPECTOR Harold Peterson POOR AA~D WEL~'A~E Hennepin County ~ursing Service Suburban Hennepin County Relief Board ~Wa,vn e Dr eher Robert Jmestad Edward kugi~r Richard Hardina Nm. metka Maurice Hickelson Kenneth Hansing morthern States Po~er Mound Biders Supply Home Gas Co. Philbrook ~.K. Feser Elmer ~. Peterson Co, Home Gas C.o. Philbrook ins. M. ~. Feser 81,00 24.00 35.66 2,40 1~4.oo 1. O0 1,360.00 251.40 1~00 1. oo 1.00 1.00 1~o0 i. 00 1~00 laO0 16.50 35,20 5.06 ~2,38 28~ 00 35.20 7,82 22,97 267e06 1,00 611.40 7~o0 80.14 JUSTICE PEACE Reed Agency BO~D A~D i~2REST * ~4 ~. W. ~ational Bank of Minneapolis BOi~D AI~D I~T~LLEST * ~17 State Bank of ~ound S2;~C ~ A.. ASSistanT * ~17 State Bank of Mound FIHEFUi~D Mlnmetonka oil Home Gas Ccc Philbrook ins. T~UST ~D A~ENCI GEi~EKA~ State Bank of Mound ~ason, A~aw, Wehrman m Knight, 17,00 2,431.50 1,816.48 1,36~.52 96,88 112~00 2.40 ]~36~. o7 17~oo 2,431.50 1,816.48 1,360e52 211,28 1, 363. 07 1,025,00 Sub total 10, Sll,?l e T. G~ Ew~nson ~ Associates, 6,030,00 Sub Total ?hilbrook 43.49 583~66 Grand Total 17,168,86 LIST OF BILLS PAID IN JANUARY 1963 Lynn Johnson Co., Inc. Ted Beckman Old Peoria Co., Inc. Lynn Johnson Co., Inc. Griggs, Cooper & Co., Inc. Ed. Phillips & Sons, Co. Wm. Brandenburg Philbrook Insurance Northern States Power Co. Westonka Telephone Co. Keith Havens Lynn Johnson Co., Inc. Griggs, Cooper & Co., Inc. Old Peoria Co., Inc. Ed. Phillips & Sons Co. Culligan Soft Water Service Wm. Brandenburg Keith Havens TOTAL 583.66 42.00 361.48 666.50 1,589.54 1,755.77 5,565.62 43.49 156.37 9.00 6.54 50.55 591.12 359.07 460.80 14.30 40.00 e 1963 STREET CONSTRUCTION Westedge Drive right-of-way discussed. Hawthorne Drive sub-fill was discussed SEWAGE CONSTRUCTION PROGRAM Engineer proposed dates: Plans - Presea~ted Published - Bid Notice Feb. 19th Feb. 2 lth Received Bids See Bids March 15h Marchlgth RESOLUTION 63-19 Resolution Requesting State Water Pollution Commission to Allow a Thirty-Day Extension in Completing Sanitary Sewer Treatment Plant Plans and Construction Batdorf moved and Pfei~x~ seconded the motion Roll Call Vote Heikkila Aye Batdorf Aye Koehn Aye Pfeifer Aye La~son Aye So carried and resolved 1963 STREET CONSTRUCTION - Wilshi~ Drive RESOLUTION 63-20 Resolution Ordering Preparation of Report on Improvement (Wilshire Drive) Koehn moved and Pfeifer seconded Roll Call Vote Heikkila Batdorf Koehn Pfeifer Lar s on So carried and resolved. Aye Aye Aye Aye Aye ADJOURNMENT Koehn moved and Bardorf seconded a motion to adjourn until the adjourned meeting of January 22, 1963 at 8:00 P.M. at the Mound Fire Station. The vote was un- anmousily in favor. So carried and adjourned. ./:~ Mayor H.' B. R. Larson -- LeOnard L. Kopp '