Loading...
HomeMy WebLinkAbout1959 12-07 PKBDMMinutes of the proceeding of the Park Board of the Village of Brooklyn Center in the Coanttyo of Hennsgin and State „of Mi..gWntta.,_ December 7, 1959 The Park Board met in general session and called to order by Paul Bullen, Chairman, at 7:30 P.M. Roll Call: Paul Bullen and Dallas Lawrence were present. Francis Irving was absent. The minutes of the regular meeting of November 2, 1959 were approved as recorded. Member Dallas Laurence introduced the following resolution and moved its adoption: RESOLUTION 40CEPTING WORK WHEREAS,,Brooklyn Excavating Company, Inc. has satisfactorily completed the grading and topsoiling at Cahlander and Willow Lane Parka as per contract, NOt1, THEREFORE, BE IT RESOLVED by the Park Board of the Village of Brooklyn Center, upon recommendation of the Landscape Architect and the Superintendent of Parks, the work completed is hereby accepted and approved, and final payment for the work is hereby authorized. The foregoing resolution was duly seconded by Paul Bullen and upon vote being taken thereon the following voted in favor thereof: Paul Bullen and Dallas Lawrence, and the following voted against the same: None whereupon said resolution was declared duly passed and adopted, The Board agreed to request that Landscape Architect Robert Corwine submit a proposed sketch and time schedule for the development'of the Triangle, priob to ford authorization to proceed with the Preliminary Plan. Member Dallas Lawrence introduced the following resolution and moved its adoption: RESOLUTION AUTHORIZING PURCHASE OF CERTAIN LAND FOR PARK PURPOSIQ. BE IT RESOLVED by the Park Board of the Village of Brooklyn Center, Minnesota as follows: 1. It is hereby determined that the acquisition of lands hereafter described for park purposes is necessary and in the public interest. 2. The officers of the Park Board are hereby authorized and directed to enter into the purchase of such land, such agreement to include the following: A. Legal Description: The West 330` of the North 6601 of Lot 53, Auditor's Subdivision No. 309, Section 25, Township 119, Range 21, Hennepin County, Minnesota. B. Owners: Roger F. Kmzjzaniek Anne T. Ijsaniek 514 - 69th Avenue Nar th C. Price: Five thousand five hundred dollars ($5500.00) D. Date of Closing: On or about January 15, 1960 E. Date of possession: On or about January 159 1960 F. Said agreement shall provide that the owner will provide a warranty deed to said property. 3. The officers of the Park Board are hereby authorized and direet$d to complete said purchase according to the terms of said agreements. The foregoing resolution was duly seconded by Paul Bullen and upon vote being taken thereon the following voted in favor thereof: Paul Sullen and Dallas Lawrence, and the following voted against the same: None; whereupon said resolution was declared duly passed and adopted. Motion made by Dallas Lawrence and seconded by Paul Bullen to approve the statement dated December 3, 1959 of Village Attorney Don Fraser in the amount of 81416.66 to be paid from the Bond Fund, and "14.50 to be paid from the Park General Fund. Motion carried. A "Name-The-Parks" contest was discussed. The superintendent was instructed to try and obtain sponsors and work out the details for the contest. Ways and means of acquiring additional land in the Palmer Lake basin were discussed. No official action was taken. The meeting was adjourned at 10:00 P.M. Chairman Secretary 1 I