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