Loading...
HomeMy WebLinkAbout1958 06-02 PKBDMMinutes of the proceeding of the Park Board of the Village of Brooklyn Center in 'he County of Hennepin and State of Minnesota June 2, 1958 The Park Board met in regular session and was called to order by Paul Bullen, Chairman, at 7:30 P-M- Roll call: psul Bullen, Dallas Lawrence, and Francis Irvin were present. Minutes of the regular meeting of May 5, 1958, were approved as recorded. Member Dallas Lawrence introduced the following resolu- tion and moved its adoption: RFSOLUTIOP DIRECTIY COr.DEI I~iATION OF CERTAI'~! ITITERESTS IN LAYD '7P.P1AS, it is necessary and advisable and in the public interests of the Village of Brooklyn Center to acquire certain land for park purposes as hereinafter described, and WHEREAS, the Park Board has been unable to acquire such interests through negotiation so that it has become necessary to procure such lands by right of eminent domain; NCB!', THEREFORE, BE IT Rk'.SOLVED eS follows: 1s The Village Attorney is instructed and directed to file the necessary petitions to acquire the interests in land as hereinafter described and to prosecute such action to a successful conclusion or until it is abandoned, dismissed, or terminated by the court. 2, The Village Attorney and Park Board shall do all things necessary to be done in the commencement, prosecutions and successful termination of such actions 3. The interests to be acquired in such proceedings are as follows: (a) Fee simple interest for Park purposes: That part of the East 1 acres of the Iffiest 4 acres of the Northwest ? of the Southeast of the North- east 1 lying North of the South 140' feet thereof. Section 10, Township 118, Range 210 Hennepin County, tdi nne s otas The foregoing resolution was duly seconded by Francis Irvin, and upon vote being taken thereon the following voted in favor thereof: Paul Bullen, Dallas Lawrence, and Francis Irvin; and the following voted against the same: None; Where- upon said resolution was deleared duly passed and adopted. Member Dallas Lawrence introduced the following resolution and moved its adoption: RESOLUTION DIRECTING CONDE gATION OF CERTAIN I NTERrS TS It" L 4ND WHEREAS, it is necessary and advisable and in the public interests of the Village of Brooklyn Center to acquire certain land for park purposes as hereinafter described# as d ?k?HEREAS, the Park Board has been unable to acquire such interests through negotiation so that it has become necessary to procure such lands by right of eminent domain; Page 2 NOW, THER=EFORE, BE IT R>sSOLV}]i) as follows: le The Village Attorney 2s instructed and directed to file the necessary petitions to acquire the interests in land as hereinafter described and to prosecute such action to a successful conclusion or until it is abanoned, dismissed, or terminated by the court. 2. The Village Attorney Rnd Park Beard shall do all things necessary to be done in the commencement, prosecu- tion, and successful termination of such action. 3. The interests to be acquired in such proceedings are as follows: (a) Fee simple interest for park purposes: Out of Parcel 3050 West 150 feet of the North 89 feet Lot 1, Block 3, Bellvue Acres. 3100 ?!lest 150 feet of the South 37 feet Lot 1, Block 3, Bellvue Acres and the ?Best 150 feet of the North 10 feet Lot 2, Block 3, Bellvue Acres. 3250 West 150 feet of the South 53 feet of the North 63 feet, Loc 2, Block 3, Bellvue Acres. 3200 Vilest 150 feet of the South 63 feet Lot 2, Block 30 Bellvue Acres 3300 'nest 150 feet of Lot 3, Block 3, Bellvue Acres 3450 ?Forest 150 feet of Lot 4, Block 3, Bellvue Acres 3500 Vilest 150 feet of the South 63 feet Lot 5, Block 3, Bellvue Acres. 3620 West 150 feet of the North 60 feet Lot 6, Block 3, Bellvue Acres. 3610 West 150 feet of the South 66 feet Lot 6, Block 3, Bellvue Acres 3650 lest 150 feet of the North 66 feet Lot 7, Blook' 3, Bellvue Acres, 3700 West 150 feet of the South 60 feet Lot 7, Block 3, 3ellvue -icres 3770 West 150 feet of the North 63 feet trot 6; Block S. Bellvue Acres 3760 West 150 Feet of the South 63 feet Lot 8, Block 3, Bellvue Acres. 3950 North 63 feet of the Test 50 feet Lot 9, Block 3, Bellvue Acres 3850 North 63 feet of the East 50 feet of the blest 100 feet, Lot 9, Block 3, Bellvue Acres 3900 North 63 feet of the Easy: 51 feet of the West 151 feet, Lot 9, Block 3, Bellvue Acres. 4610 East 150 feet of the South 63 feet, Lot 12, Block 3, t3ellvue acres 4620 East 150 feet of the North 63 feet Lot 12, 131n^+ 3, Bel l,vue ;1cres n I P- e 3 4650 East 150 feet of Lot 13, Block Bellvue Acres 4700 East 150 feet of the South 84 feed:, Lot 14, Block 3, Bellvue Acres 4760 East 150 feet of the North 42 feet, Lot 14, Block 3, Bellvue Acres 4820 East 150 feet of the South 63 feet Lot 15, Block 3, Bellvue Acres 4810 East 150 feet of the North 63 feet Lot 15, Block 3, Bellvue Acres 4870 East 150 feet of the South 63 feet Lot 16, Block 3, Bellvue Acres 4860 East 150 feet of the North 63 feet, Lot 16, Block 3, Bellvue Acres 4900 South 40 feet and the East 145 feet of the North 86 feet, Lot 17, Block 3, Bellvue Acres. 4950 East 145 feet of the South 66 feet, Lot 18, Block 3, Bellvue Acres 5000 East 145 feet of the North 60 feet, Lot 18, Block 3, Bellvue Acres 5050 East 100 feet of Lot 19, Block 3, Bellvue Acres. The foregoing resolution was duly seconded by Paul Bullen, and upon vote being taken theron the following voted in favor thereof: Paul Bullen and Dallas Lawrence; Francis Irvin abstaining; thereupon said resolution was declared duly passed and adopted. Member Francis Irvin introduced the following resolution and moved its adoption: RESOLUTION AU THORIZItG PURCHASE OF CERTAI -1 LANDS FOR PARK PURPOSES BE IT RESOLVED BY UIE PARK BOARD OF THE VILLAGE OF BROOKLYN CENTER AS FOLLO"dS 1. It is hereby determined that the acquisition by the Park Board of the 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 contracts of purchase for such lands, such agreements to include the followings Parcel 1 A. Legal Description: North 232.67 feet of the East 92.5 feet of the South 387.67 feet of Lot 12, Auditor's Subdivision No. 57, Hennepin County, Minnesota. Be Owner: Willard Be Erdman Noretta C. Erdman 4702 - 69th Avenue Forth Co Price: Nine hundred dollars ($900.00) D. The owner shall be allowed use of the property for gardening niarnoses through the 1958 season, without char,°. E. Date of closing: On or about July 1, 1958 F. Date of possession: October 1, 1958 G. Said agreement shall provide that the owners will provide a warranty deed tg said property. Page 4 Parcel f-2 A. Legal description: 'lest 150 feet of the North 63 feet, Lot 5, Blook 3, Bellvue Acres, Hennepin County,. Hiz,nesota. B. 0-•rners: Steven T. Krepis Ann M. Krepis 5331 Camden Avenue North Co Price: Six hundred fifty dollars (4650.00) D. Price includes storm sewer improvement and compensation for buildings and plants located on said property. E. Late of closing: On cr s bout August 1, 1958. F. Date of possession..: on or about August 1, 1958, G. Said agreement shall provide that the owners will proviie a warranty deed to said property., Parcel '6 A. Legal description: ":o~~n~eracaiug at a rjoint 261.46 feet fast of North est corner of Southeast of Northeast thence East 390.8 feet thence South 73 feet thence East 60 feet thence South 75 feet to a point 712.26 feet East of ,".Test line of Southeast of Northeast - thence Wrest eO feet thence North 42.72 feet thence West 390.8 feet thence North 107.28 feet to point of beginning. Section 10, Township 118, Range 21, Hennepin County, Minnesota. B. Owners: Morris A. Evans Aileen. F• Evans 5049 Osseo Road Yorth C. Price: Two thousand seventy dollars ($2,070.00) D. Price includes compensation for drain field. E. Date of closing: On or about July 1, 19589 F. Date of possession: On or about July 1, 1958. G. Said agreement shall provide that the owners will provide a warranty deed to said property. Parcel # 4 A. Legal description: Commencing at a point 652.26 feet East of Northwest corner of Southeast a of Northeast thence South 75 feet thence East 60 feet thence North 75 feet thence West 60 feet to point of beginning. Section 10, `township 118, Range 21, Hennepin County, Minnesota B. Owners: Raymond L. Xoi•ts Ruby R. Korts 5053 Osseo Road North C. Price: Two hundred dollars (4200.00) D. Date of closing: On or about July 1, 1958. E. Date of possession: On or about July 1, 1958. F. Said agreement shat provide that the owners will provide a ^t~rranty deed kc said property. FCAI e Parcel # 5 A. Legal description: Best 100 feet of Lot 20, Block 3, 3ellvue Acres, Hennepin County, Minnesota. 3. Owner: Pa.:la H. Szable 803 - 55th Avenue North 0. Price: Six -thousand two hundred do'!l.ars (4C.200.) D. Price iaoludes house and garage located on said property. E. :Gate of closing: On or about August 1, 1958. F, Date of ;possession: Or or about August 1, 1953, G. Said agreement shall provide that the owner will provide a warranty dead to said proper** Parcel # 6 A. Legal Description: That part of West 2~ sores of Northwest ~ of Southeast: ,I;;. of Northeast lying South of North 288.79 feet and North of South 159.77 feet thereof. Section 10, Township 118, Range 21, Hennepin County, Minnesota. Be Ownerea William H. Askea Mildred E. Askea 3318 - 50tjj Avenue North C. Price: One thousand five hundred dollars ($1,500.) DL Price inolud s compensation for buildings and plants located on said property. E. Date of closing: On or about July 1, 1958. F. Date of possession:: On or about July 1, 1958. G. Said agreement shall provide that the owners will provide a warranty deed to said property. Parcel f 7 A. Legal description: That part of Lot 1, Auditor's Subdivision 216 lying West of the East 316 feet thereof: and the West 384 feet of Lot 2, Auditor's subdivision 2160 Hennepin County, Minnesota* B. Owners: Robert A. Cahlander Julia R. Cahlander 6001 June Avenue North C. Price: Fifteen thousand dollars (415,000.00), Payment to be made as follows: #49500.00 - 19589 $5,250.00 - 19590 $5025000 - 1960. A reserve fund will be set up to pay the unpaid balance. No interest will be paid on the unpaid balanoe. D. Date of closings on or about July 1, 1958, T. Date of Possession: On or about July 1, 1958. F. Said agreement shall provide that the owners will provide a warranty deed to said property. 3. The officers of the Park Board are hereby authorized and directed to cu mplete said purchases according to the terms of said agreements. Page S The foregoing resolution was duly seconded by Dallas Lawrence,, and upon vote being taken thereon the foilo-fing voted in favor thereof: Paul Bullen, Dallas Lawrence, and Prancis Irvin: and the following voted aginst the tames None; Whoreupon said resolution was declared duly passed and adopted, The Superintendent reported *at a Bookkeeper-Seoretary cores being; hired and the t $62.9D per month will be paid for salary from the Park General Fund• The remainder of the salary will be paid by Public Utilities and the Liquor Store. Lotion made by Dallas Lawrence and seconded by Francis Irvin that the Park Board purchase a drag from Lindsey Bros. at a cost of fifty-five dollars ($55.00). Motion oarri.ed. It was agreed that the Boy Scouts be allowed use of a small parcel of land at Palmer Lake for the purpose of planting Spruce seeds. It was agreed that Little League be allowed to operate a concession at the Little League baseball diamond with:the stipulation that all drinks be dispensed from paper cups. Member Francis Irvin introduced the following; resolution and moved its adoptions RESOLUTION APPROVING PLANDS AND SPECIFICATIONS FOR PLAYGROUND EQUIPIUTT AND DIRECTING ADVERTISD±l OTT FOR 31DS. BE IT RESOLVED by the Park Board of the Village of Brooklyn Center, Minnesota, as follows: 1. It is hereby determined that the best interests of the Village planrouncl equipment be installed as Slide b. Swing set as Basketball backstops d. Baseball backstop8' it is necessary and for that the following in Garden City Park: 2. The plans and specifications for said equipment pre- pared by Landscape Architect Robert G. Corwin are lareby approved and shall be filed with the Superinbndent of parks. 3. Advertisawnt for bids for said equipment shall be published in the Brooklyn Canter Press, the date of publication not less then ten (10) days prior to the date for receipt of bids. 4. The deadline for receiving bids small be 3sOQ P.M., Monday June 230, 1958, at which time 'bids shall be opened by Chairman of the Park Board, Village Administrator, Landscape Architect, aid Superintendent of Parks. The foregoing resolution was duly seconded by Dallas Lawrence, and upon vote being taken thereon the fo l.lowiog voted in favor thereof: Paul Bullen, Dallas Lawrence, sad Francis Irvin: and the following voted against the sam: None; whereupon said resolution was declared duly passed and adopted. Motion niade by Dallas Lawrence and seconded by Francis Irvin that the Superintendents salary be increased in the amount of fours-hundred dollars ($400.00) per year, effective June 1, 195$. Motion carried. The meeting was adjoav%ed at 10:00 P.M. airman Secretary Y