HomeMy WebLinkAbout1955 09-14 CCM Regular Session Minutes of the proceeding of the Village Council
of the Village of Brooklyn Center in the County
of Hennepin and State of Minnesota, including all
accounts audited by said Council
September 14, 1955
The Village Council met in regular session and was called to order
by Arthur Paulson, Mayor, at 8:0U P.M.
The following members were present: Arthur Paulson, Wayne Gageby,
Glen Sonnenberg, Allen Iindman and H. R. Jones.
The minutes of the meeting of August 24 were read and approved.
Member Glen Sonnenberg introduced the following resolution and moved
its adoption.
RESOLUTION VACATING ALLEY
WHEREAS, a petition has been duly filed with the Village Council
of the Village of Brooklyn Center for the vacation of the alley
'traversing Block One (1), Reidhead's Addition, Hennepin County,
Minnesota, also known as the alley from 55th Avenue North to
56th Avenue North between Fremont and Emerson Avenues North, and
it appearing that said petition carries the names of owners of
not less than 51% in frontage of real property abutting on said
alley, and
WHEREAS, a notice of public hearing on said proposed vacation to
be held on September 14, 1955 was duly published on August 18,
1955 and August 25, 1955 in the North Hennepin Post, and three
copies of said notices were posted on August 17, 1.955 in
conspicuous places within the Village, and
i
WHEREAS, a hearing was held on September 14, 1955 pursuant to
said notice, and all parties having been heard and no one appearing
in opposition thereto,
NOW, THEREFORE, BE IT RESOLVED by the Village Council of the
Village of Brooklyn Center as follows:
! 1. It is deemed to be in the best public interest to and
the Village Council does hereby vacate the alley traversing
Block One (1), Reidhead's Addition, Hennepin County, Minnesota,
also known as the alley from 55th Avenue North to 56th Avenue
North between Fremont and Emerson Avenues North.
2. The Village Clerk is herewith authorized to certify a
copy of this resolution and cause said resolution to be recorded
with the Register of Deeds in and for Hennepin County, Minnesota
The motion for the adoption of the foregoing resolution was duly seconded by
member Wayne Gageby, and all present voting in favor thereof, motion carried.
Member Wayne Gageby introduced the following resolution and moved
its adoption;
RESOLUTION VACATING A PORTION OF 53RD AVENUE NORTH
WHEREAS, a petition has been duly filed with the Village Council
of the Village of Brooklyn Center for the vacation of 53 rd
Avenue North lying between East Twin Lake Boulevard and Twin
Lake, said street having for its center line the South line of
- Section 3 (being also the North line of Section 10), Township
118, Range 21, Hennepin County, Minnesota, and it appearing that
said petition carries the names of all property owners abutting
on said portion of said street, and
WHEREAS, a notice of public hearing on said proposed vacation to
be held on September 14, 1555 was duly published on September 1,
1955 and September 8, 1955 in the North Hennepin Post, and three
copies of said notices were posted on August 31, 1955, in
conspicuous places within the Village, and
WHEREAS, a hearing was held on September 14, 1,955 pursuant to
said notice, and all parties having been heard and no one
appearing in opposition thereto,
NOW, THEREFORE, BE IT RESOLVED by the Village Council of the Village
of Brooklyn Center as follows:
1. It is deemed to be in the best public interest to and the
Village Council does hereby vacate 53rd Avenue North lying between
East Twin Lake Boulevard and Twin Lake, said street having for its
center line the South line of Section 3 (being also the North line
of Section 10), Township 118, Range 21, Hennepin County, Minnesota;
provided Leonad Mellin submits a deed for a piece of land thirty
(30) feet wide to take the place of the vacated portion, and the
acceptance of the thirty feet be supervised by the Village Engineer.
2. The Village Clerk is herewith authorized to certify a copy
of this resolution and cause said resolution to be recorded with the
Register of Deeds in and for Hennepin County, Minnesota.
The motion for the adoption of the foregoing resolution was duly seconded by
member Allen Lindman, and all present voting in favor thereof, motion carried.
The Mayor announced that the meeting was open for the consideration of
a proposed improvement in the Village consisting of the following:
Grading only of Oak Street from France Avenue to East Twin Lake
Boulevard and of East Twin Lake Boulevard from Oak Street to
52nd Avenue North.
The Clerk produced an affidavit of publication of notice of hearing on
the proposed improvement showing two weeks' publication thereof in the official
newspaper, the last publication being on September 1, 1955, which affidavit was
examined and found satisfactory and ordered placed on file.
The Mayor then called upon all property owners present to present
arguments either for or against the proposed improvement. There being no
objections, member Glen Sonnenberg introduced the following resolution and moved
its adoption:
RESOLUTION ORDERING IMPROVEMENT
BE IT RESOLVED by the Village Council of the Village of Brooklyn
Center, Minrmota, as follows:
1. It is hereby determined that it is necessary and for the
best interests of the Village and the owners of property specially
benefited thereby that the following improvement shall be constructed:
Grading only of Oak Street from France Avenue to East Twin
Lake Boulevard and of East Twin Lake Boulevard from Oak Street
to 52nd Avenue North
2. Such improvement shall be done by the Village by day labor.
The motion for the adoption of the foregoing resolution was duly seconded by
member Wayne Gageby, and all present voting in favor thereof, motion carried.
The Mayor announced that the meeting was open for the consideration
of a proposed improvement in the Village consisting of the following:
Grading only of Drew Avenue North from 51st Avenue to 53rd Avenue
and 52nd Avenue North from Ewing to 135 feet east of Drew
The Clerk produced an affidavit of publication of notice of hearing
on the proposed improvement showing two weeks' publication thereof in the official
newspaper, the last publication being on September 1, 1955, which affidavit was
examined and found satisfactory and ordered placed on file.
The Mayor then called upon all property owners present to present
arguments either for or against the proposed improvement. After hearing and
considering all objections, member Wayne Gageby introduced the following
resolution and moved its adoption:
9
RESOLUTION ORDERING IMPROVEMENT
BE IT RESOLVED by the Village Council of the Village of
Brooklyn Center, Minnesota as follows:
1. It is hereby determined that it is necessary and for
the best interests of the Village and the owners of property
specially benefited thereby that the following improvement
shall be constructed:
Grading only of Drew Avenue North from 51st Avenue
to 53rd Avenue and 52nd Avenue North from Ewing to
135 feet east of Drew
2. Such improvement shall be done by the Village by day
labor.
The motion for the adoption of the foregoing resolution was duly seconded by
member H. R. Jones, and all present voting in favor thereof, motion carried.
Motion made by Glen Sonnenberg and seconded by Allen Lindman to
uphold the recommendation of the Planning Commission and allow Alfred Dale
to sell under metes and bounds description the East 110 feet of two parcels
of land designated as Lots 1 and 2, Block 1, of the revised proposed plat
submitted by Mr. Dale. Motion carried.
Motion made by Glen Sonnenberg and seconded by Wayne Gageby to uphold
the recommendation of the Planning Commission and accept proposed plat submitted
by N. M. Loscheider except thattne 72 foot lots be located on the south side
instead of the north side of the.plat, and subject to the Platting Ordinance.
Motion carried.
Motion made by Allen Lindman and seconded by Glen Sonnenberg to accept
the final plat of N. M. Loscheider provided the change is made as recommended on
the proposed plat, subject to all the restrictions of the Platting Ordinance,
and the Mayor and Clerk authorized to sign the same. Motion carried.
Motion made by Wayne Gageby and seconded by Allen Lindman to accept
the final plat of Grandview Manor with the stipulation that Lots 4 and 5,
Block 3, be left vacant for drainage purposes, and subject to all the restric-
tions of the Platting Ordinance, bond to be posted, and the Mayor and Clerk
authorized to sign the same. Motion carried.
Motion made by Wayne Gageby and seconded by Allen Lindman to instruct
the Village Attorney to notify Pearson Brothers that the construction of
Northport Lake does not meet with the specifications established by the Village
of Brooklyn Center and and as agreed to by Pearson Brothers, and to notify
Pearson Brothers that this work should be completed forthwith; assuming.that the
normal water elevation is 845 feet, the average lake bottom should be 846 feet
or lower and not to be lower than 843 feet. Motion carried.
Motion made by H. R. Jones and seconded by Wayne Gageby to accept
petition for a skating and hockey rink at 65th Avenue and Osseo Road. Motion
carried.
Motion made by H. R. Jones and seconded by Glen Sonnenberg to request
the Minneapolis Gas Company to lower gas mains on S7th Avenue North in order to
aA.ow completion of construction work held up there at this time. Motion carried.
Motion made by H. R. Jones and seconded by Wayne Gageby to authorize
purchase of six all purpose smoke masks and canisters for the Brooklyn Center
Fire Department. Motion carried.
Member H. R. Jones introduced the following resolution and moved
its adoption:
RESOLUTION CONFIRMING AND RATIFYING APPROVAL
OF SANITARY SEWER IMPROVEMENT NO. 1555 -3
WHEREAS, on the 11th day of May, 1555 the village council at its
regular meeting at 8 :00 P.M. held a hearing on the following
proposed improvement:
Construction of sanitary sewers in the following designated
areas:
10
1. On Osseo Road and Zenith and Abbott Avenues North
from 49th Avenue North to a point approximately
350 feet North of 50th Avenue North;
2. On Beard Avenue North from 49th Avenue North to 50th
Avenue North;
3. On 49th and 50th Avenues North from Osseo Road to
Beard Avenue North,
WHEREAS, a motion was thereupon made and seconded approving and
ordering said improvement, and
WHEREAS, only three members of the village council were present
at such time, all of whom voted in favor of said resolution, and
j WHEREAS, the village council desires to record the approval of
all members of the village council for said improvement,
NOW, THEREFORE, BE IT RESOLVED by the village council of the Village
of Brooklyn Center that the resolution heretofore adopted on
May 11, 1955 ordering said improvement be and hereby is confirmed
and ratified and is made a part of this resolution for purposes
of approval as though it were set forth at length herein.
The motion for the adoption of the foregoing resolution was duly seconded by
member Wayne Gageby, and upon vote being taken thereon the following voted
in favor thereof: Arthur Paulson, Allen Lindman, Wayne Gageby, Glen Sonnenberg
and H. R. Jones; and the following voted against the same: None; whereupon said
resolution was declared duly passed and adopted.
Member H. R. Jones introduced the following resolution and moved its
adoption:
RESOLUTION AUTHORIZING AND CONFIRMING NEGO'T'IATED
CONTRACT FOR SANITARY SEWER IMPROVEMENT NO. 1955 -5
WHEREAS, the village council by resolution on the 22nd day of
June, 1955 approved the construction of a sanitary sewer
improvement on Queen Avenue North from 53rd Avenue North to
a point approximately 200 feet north of 53rd Avenue,
designating said improvement Sanitary Sewer Improvement No.
1955 -5, and
WHEREAS, by said resolution the village council further authorized
and directed the village engineer to negotiate for the construction
of said improvement, the cost thereof being estimated at less
than $5000, and
WHEREAS, pursuant to said authorization the village engineer did
enter into negotiations with Sandstrom & Hafner for the
construction of said improvement and secured a negotiated price
therefor in the amount of $2485, and
WHEREAS, pursuant to said agreement Sandstrom & Hafner did in fact
perform said improvement according to the plans and specifications
of Minder Engineering Company, and
WHEREAS, said improvement has been fully and completely performed
in accordance with and under the supervision of the engineer of the
village, and
WHEREAS, the village council was informed by the village engineer
of said negotiated agreement and approved of the same but failed to
make any formal entry thereof in the minutes of the proceedings of
the council,
NOW, THEREFORE, BE IT RESOLVED by the Village Council of the Village
of Brooklyn Center as follows:
-l. The agreement with Sandstrom & Hafner for the construction
of said Sanitary Sewer Improvement No. 1955 -5 at a price of $2485 is
h ftleby approved, confirmed and ratified in all respects.
w
2. Said improvement has an estimated total cost of $3000 and
shall be financed from the proceeds of the sale of bonds identified
as 1555 Improvement Bonds, the total amount of said issue being in
the sum of $497, 000.
The motion for the adoption of the foregoing resolution was duly seconded by
member Wayne Gageby, and upon vote being taken thereon the following voted in
favor thereof: Arthur Paulson, Allen Lindman, Wayne Gageby, Glen Sonnenberg
and H. R. Jones; and the following voted against the same: None; whereupon
said resolution was declared duly passed and adopted.
Member H. R. Jones introduced the following resolution and moved its
adoption:
BE IT RESOLVED by the Village Council of the Village of Brooklyn
Center, Minnesota, as follows:
1.' The village shall forthwith issue its negotiable Improvement
Bonds in the principal amount of $497,000 dated September 1, 1955
being 497 in number and numbered 1 to 497, both inclusive, in the
denomination of $1000 each, bearing interest at the rate of 3� per
annum for the period from September 1, 1955 to January 1, 1959,
5 per annum for the period January 1, 1556 to July 1, 1956, and
3 per annum thereafter, said bonds maturing.serially on January 1st
in the years and amounts as follows:
$61,000 January 1, 1957
61,000 January 1, 1958
31+ January 1, 1959
32,000 January 1, 1.960
32,000 January 1, 1961
21,000 January 1, 1962
21,000 January 1, 1963
21,000 January 1, 1964
21,000 January 1, 1965
21,000 January 1 1966
18,000 January 1, 1967
18 January 1, 1968
17,000 January 1, 1969
17,000 January 1, 1970
17,000 January 1, 1971
17,000 January 1, 1572.
17,000 January 1 1573
17,000 January 1, 1974
17,000 January 1, 1575
17,000 January 1, 1976
Bonds maturing in the years 1967 and thereafter to be subject to redemption.
on January 1, 1566 or any interest payment date thereafter at par plus
accrued interest. Bonds maturing January 1, 1971 and thereafter are
subject to redemption on January 1, 1957 or any interest payment date
thereafter to January 1, 1966 on payment of a premium of 3% plus accrued
interest.
2. Both principal and interest shall be payable at the main office
of Northwestern National Bank of Minneapolis, Minn polis, Minnesota, and
the village shall pay the reasonable charges of said bank for its services
as paying agent.
3. The bonds and the interest coupons to be thereto attached shall
be in substantially the following form:
UNITED STATES OF AMERICA
STATE OF MINNESOTA
COUNTY OF HENNEPIN
VILLAGE OF BROOKLYN CENTER
No. $1000
IMPROVEMENT BOND OF 1955
KNOW ALL MEN BY THESE PRESENTS That the Village of Brooklyn Center,
Hennepin County, Minnesota, acknowledges itself to be indebted and for value
received hereby promises to pay to bearer out of Improvement No. 1955 -A Fund
the sum of ONE THOUSAND DOLLARS on the 1st day of January, 19 , and to
12
pay interest thereon at the rate of three and one- quarter percent (31
per annum from date to January 1, 1956; five and one- quarter percent
(5-,'%) per annum from January 1, 1956 to July 1, 1956; and three and
one- quarter percent (3 per annum thereafter to maturity, payable
July 1, 1956, and semiannually thereafter on the lst day of January and
the lst day of July in each year in accordance with and upon presentation
and surrender of the attached interest coupons as they severally become
due. Both principal of and interest on this bond are payable at the
main office of Northwestern National Bank of Minneapolis, Minneapolis,
Minnesota, in any coin or currency of the United States of America which
at the date of payment is legal tender for public and private debts.
All bonds of this issue maturing in the years 1967 to 1970 inclusive
are subject to redemption in inverse numberical order on January 1,
1966 and any interest payment date thereafter at par plus accrued interest
upon thirty days prior notice. All bonds of this issue maturing January 1,
1571 and thereafter are`subject to redemption in inverse numerical order
on January 1, 1957 and any interest payment date thereafter at par and
accrued interest if redeemed on January 1, 1966 or thereafter and at pa5 .
accrued interest and a premium of $30.00 for each bond redeemed if redeemed
II I rior to January 1 66. Notice shall be given b mail to the bank where
P Y 3 � 9 g Y
the bonds are payable and to the last known holder. Holders,de firing to
receive such notice must register their names, addresses and bond numbers
with the village clerk.
The bond is one of an issue of bonds in the total principal
amount of $497,000, all of like date and tenor except as to maturity,
interest rate, and amount, all issued pursuant to and in full conformity
with the Constitution and Laws of the State of Minnesota, including
Chapter 398, Laws of Minnesota 1953, for the purpose of defraying the
expenses incurred and to be incurred in special improvements of the
village, and is payable primarily from special assessments to be levied
against property specially benefitted thereby but constitutes a general
obligation of the village, and to provide moneys for the prompt and
full payment of said principal and interest as the same become due
the full faith and credit of the village is hereby irrevocably pledged
and the village will levy ad valorem taxes if required for such purpose
without limitation as to rate or amount.
IT IS HEREBY CERTIFIED AND RECITED That all acts, conditions
and things required by the constitution and Laws of the State of
Minnesota to be done, to happen, and to be performed precedent to
and in the issuance of this bond have been done, have happened and
have been performed in regular and due form, time and manner as required
by law; and that this bond together with all other indebtedness of
the village outstanding on the date hereof and the date of its actual
issuance and delivery does not exceed any constitutional or statutory
limitation thereon.
IN WITNESS WHEREOF, the Village of Brooklyn Center, Hennepin
County, Minnesota, by ft Village Council, has caused this bond to be
signed by the Mayor and the Village Clerk and sealed with the corporate
seal of the village and the interest coupons hereto attached to be
executed and authenticated by the facsimile �ignat re d off cers,
Z"o all as of t er 1, 1955. `'�
F .
Mayor
Villa k
(Seal)
(Form of Coupon)
No. $
On the lst day of January (July), ly , the Village of Brooklyn
Center, Hennepin County, Minnesota, will pay to bearer out of Improvement
No. 1955 -A Fund at the main office of Northwestern National Bank of
Minneapolis, Minneapolis, Minnesota, the sum of DOLLARS,
being the installment of interest then due Z27 me"ond ed
Septe nbe 1, , No.
Mayor .
illage C
I
it
r - 13
4. The Clerk is directed to cause said bands to be prepared, and
the Clerk and Mayor are authorized and directed to execute the same and
affix the village seal thereto and to cause the interest coupons to be
executed and authenticated by the printed facsimile signatures of said
officers.
5. The bonds issued hereunder shall be payable from Improvement
No. 1555 -A Fund heretofore created, provided that if any payment of
principal or interest shall become due when there is not sufficient money
in said fund to pay the same, the treasurer shall pay such principal or
interest from the general fund of the village and such fund shall be
reimbursed for such advances out of proceeds of assessments for said
improvement when collected. All proceeds ofsaid bonds and assessments
shall be credited to said Improvement No. 1ti55 -A Fund.
6. It is hereby determined that the cost of Street Improvement No.
1955 -6 is $52,000 and that $10,400 shall be assessed against property
benefited thereby and the balance shall be paid from general ad valorem
taxes. For the purpose of providing money for the portion of payment of
principal and interest on the bonds not payable from special assessments,
there is hereby levied upon all of the taxable property in the village a
direct ad valorem tax in the years and amounts as follows:
Year Lem
1555 $11,648
1956 $lo,483
1557 $10,045
1558 9,6o9
1559 9,172
Each of said levies shall be irrepealable provided that the village reserves
the right to reduce said levies in the manner and to the extent permitted by
law. It is hereby determined that the estimated collections of the special
assessments to be levied and the taxes herein levied will be sufficient to
produce an amount at least five per cent in excess of the amounts needed
to meet when due , P the principal and interest payments on the bonds.
7. The Clerk shall deliver a certified copy of this resolution to the
County Auditor of Hennepin County and obtain his certificate as required by
Section 475.63, Minnesota Statutes.
8. The said bonds when fully executed shall be delivered by the
Treasurer to the purchaser thereof upon receipt of the purchase price, and
the said purchaser shall not be obligated to see to the proper application
thereof.
9. The Clerk and Treasurer are authorized and directed to prepare
and furnish to the purchaser and to the attorneys approving said issue,
certified copies of all proceedings and records relating to the issuance
of said bonds and to the right, power and authority of the village and
its officers to issue the same and said certified copies and certificates
shall be deemed the representations of the village as to all matters
stated therein.
The motion for the adoption of the foregoing Resolution was duly seconded by member
Wayne Gageby, and upon vote being taken thereon the following voted in favor
thereof: Wayne Gageby, H. R. Jones, Arthur Paulson, Allen Lindman and Glen
Sonnenberg; and the following voted against the same: none; whereupon said
resolution was declared duly passed and adopted.
Member Wayne Gageby introduced the following resolution and moved
its adoption:
RESOLUTION AWARDING SALE OF $5000 STREET
CONSTRUCTION EQUIPMENT CERTIFICATES OF INDEBTEDNESS
BE IT RESOLVED by the Village Council of the Village of Brooklyn
Center, Minnesota, that the offer of Camden Northwestern State
Bank of Minneapolis to purchase $5000 Street Construction Equipment
Certificates of Indebtedness of the village is hereby found and
determined to be a favorable offer and shall be and is hereby
accepted, said offer being to purchase said certificates of
1.4
indebtedness bearing interest at the rate of 3% per .annum, at a
price of par and accrued interest.
The motion for the adoption of the foregoing resolution was duly seconded
by member H. R. Jones, and upon vote being taken thereon the following voted
in favor thereof: H. R. Jones, Arthur Paulson, Wayne Gageby, Allen Lindman
and Glen Sonnenberg, and the following voted against the same: none; whereupon
said resolution was declared duly passed and adopted.
Trustee Glen Sonnenberg then introduced the following resolution and
moved its adoption:
RESOLUTION FIXING THE FORM AND SPECIFICATIONS OF
$5000 STREET CONSTRUCTION EQUIPMENT CERTIFICATES
OF INDEBTEDNESS, DIRECTING THEIR EXECUTION AND
DELIVERY AND PROVIDING FOR THEIR PAYMENT
BE IT RESOLVED by the Village Council of the Village of Brooklyn Center,
Minnesota, as follows:
1. The Village of Brooklyn Center shall forthwith.issue its
negotiable coupon Street Construction Equipment Certificates of
Indebtedness in the principal amount of $5000, said certWicates of
indebtedness to be dated September 1, 1955, to be 3 in number and
numbered 1 to 3, both inclusive, in the denomination of $2000 for
the certificates maturing January 1, 1957 and January 1, 1958 and in
the denomination of $1000 for the certificate maturing January 1, 1959,
all bearing interest at the rate of three percent (3 %) per annum,
payable July 1, 1956 and semiannually thereafter on the 1st day of
January and the 1st day of July in each year, which certificates of
indebtedness shall mature serially, in order of serial numbers, on
January lst in the years and amounts as follows: $2000 in 1957,
$2000 in 1958 and $1000 in 1959, all without option of prior payment.
2. Both principal of and interest on said certificates of
indebtedness shall,be payable at the office of the Camden Northwestern
,State Bank of Minneapolis in the City of Minneapolis, Minnesota.
3. The certificates of indebtedness and the interest coupons to be
thereto attached shall be in substantially the following form:
UNITED STATES OF AMERICA
STATE OF MINNESOTA
COUNTY OF HENNEPIN
VILLAGE OF BROOKLYN CENTER
No. $1000
STREET CONSTRUCTION EQUIPMENT
CERTIFICATES OF INDEBTEDNESS
KNOW ALL MEN BY THESE PRESENTS That the Village of Brooklyn Center,
Hennepin County, Minnesota, acknowledges itself to be indebted and
for value received hereby promises to pay to bearer on the 1st day
of January, 19 , the sum of ONE THOUSAND DOLLARS and to pay interest
thereon from the date hereof until the principal amount is paid at
the rate of three percent (3 %) per annum, interest to maturity payable
July 1, 1956 and semiannually thereafter on the 1st day of January and
the lst day of July in each year in accordance with and upon
presentation and surrender of the attached interest coupons as they
severally become due. Both principal and interest are payable at
the office of Camden Northwestern State Bank of Minneapolis, in the
City of Minneapolis, Minnesota, in any coin or currency of the
United States of America which at the time of payment is legal tender
for public and private debts, and to provide money for the prompt and
full payment of said principal and interest as the same become due
the full faith, credit and taxing powers of the village have been and
are hereby irrevocably pledged.
This certificate of indebtedness is one of an issue in the
total principal amount of $5000, all of like date and tenor except as
f to maturity, issued by the village pursuant to the Constitution and
Laws of the State of Minnesota, including Section 412.301, Minnesota
Statutes, for the purpose of financing the purchase of certain street
construction and maintenance equipment.
li
15
IT IS HEREBY CERTIFIED AND RECITED That all acts, conditions
and things required by the Constitution and.Laws of the State of
Minnesota to be done, to happen, to exist, and to be performed
precedent to and in the issuance of this certificate of indebtedness
have been done, have happened, do exist and have been performed in
regular and due form, time and manner as required by law and that
this certificate of indebtedness together with all other indebtedness
of the village outstanding on the date hereof and the date of its
actual issuance and delivery dces not exceed any constitutional or
statutory limitation thereon.
IN TESTIMONY WHEREOF, the Village of Brooklyn Center, Hennepin
County, Minnesota, by its Village Council has caused this certificate
of indebtedness and the interest coupons hereto attached to be signed
by its Mayor and Village Clerk and sealed w' the 'i1 e se a
of September 1, 1955. ,.. ,;
Mayor
Villa ge k
I
(Seal)
(Form of Coupon)
No. $
On the lst day of January (July), 19 , the Village of Brooklyn
Center, aennepin County, Minnesota, will pay to bearer at the office
of Camden Northwestern State Bank of Minneapolis, Minneapolis, Minnesota,
the sum of DOLLARS, being the
installment of interest then due on its Street Construction Equipment,
Certificates of Indebtedness dated September , 195 No
Mayor
Villa 7der if the
4. Thcates of indebtedness and the interest coupons shall
be prepared direction of the village clerk and shall be executed
on behalf of the village by the signature of the mayor and attested by
the village clerk and the corporate seal of said village shall be affixed
to each thereof. When said certificztes of indebtedness have been so
executed they shall be delivered by the village treasurer to the purchaser
thereof upon.receipt of the purchase price heretofore agreed upon and the
purchaser shall not be obligated to see to the proper application thereof.
5. There is hereby created a separate sinking fund for sa id
certificates of indebtedness which shall be held by the village treasurer
and used for no other purpose than to pay principal of and interest on
said certificates of indebtedness, provided that if any payment of
principal or interest shall become due when there is not sufficient
money in said fund to pay the same, the treasurer shall pay such principal
or interest from the general fund of the v1lage and said general fund
shall be reimbursed for such advances out of the proceeds of taxes
levied pursuant hereto or other moneys appropriated by the village
council for such purpose. Into said sinking fund shall be paid all
proceeds of the taxes levied pursuant to this resolution and such other
moneys as may be received by the village for the purpose of or
appropriated to the payment of said certificates of indebtedness and
interest.
6. There is hereby levied upon all the 'taxable property in the
village a direct annual ad valorem tax which shall be spread upon the
tax rolls and collected with and as a part of other general taxes of the
village, which tax is to be for the years and in amounts as follows:
Y ear Levy
1955 $2300.00
1956 $2200.00
1957 $1100.00
Each of said levies shall be irrepealable, provided that the village
IG
reservesthe right to reduce said levies in the manner and to the
extent permitted by law.
7. The village clerk is hereby authorized and directed to file
with the County Auditor of Hennepin County, Minnesota, a certified copy
of this resolution together with such other information as the County
Auditor may require, and to obtain from the County Auditor a certificate
that such tax has been levied and the certificates of indebtedness
entered upon his bond register.
8. The County Auditor of Hennepin County and the officers of the
village are hereby authorized and directed to prepare and furnish to the
purchaser of said certificates of indebtedness and to the attorneys
approving the same, certified copies of all proceedings and records of
the village relating to said certificates of indebtedness and to the
financial condition and affairs of the village, and such other
certificates, affidavits and transcripts as may be required to show
I I
the facts within their knowledge, or as shown by the books and records
in their custody and control, relating to the validity and marketability
of said certificates of indebtedness and such instrument, including any
heretofore furnished, shall be deemed .representations of the village
as to the facts therein stated.
The motion for the adoption of the foregoing resolution was duly seconded by
member Russ Jones, and upon vote being taken thereon the following voted in
favor thereof: H. R. Jones, Arthur Paulson, Wayne Gageby, Allen Lindman and
Glen Sonnenberg; and the following voted against the same: none; whereupon said
resolution was declared duly passed and adopted.
I f Member Wayne Gageby introduced the following resolution and moved
its adoption:
RESOLUTION DIRECTING CONDEMNATION
Whereas, it is necessary, advisable and in the public interest
that the Village of Brooklyn Center construct and maintain
a sanitary sewer main over certain property hereinafter described,
and
Whereas, in order to accomplish such purpose it is necessary to
acquire easements in the following described land as follows:
Over the west 10 feet of Lots 1 through 15,,Block 6,
Englewood Addition, Hennepin County, a permanent easement
for the construction and maintenance of said sanitary
sewer main, subject to the right of the proper owner
to use the surface thereof for any purpose other than
constructing improvements thereon, and with the further
right of the property owner to have the surface of said
property restored to the same condition it was in gust
prior to the commencement of any construction or maintenance
work thereon; and over the easterly 10 feet of the westerly
20 feet of said lots, a construction easement which shall
terminate within 30 days after the filing of an award
herein and subject to the right of the property owner to have
the surface thereof restored to the same condition it was
in prior to the commencement of said construction work, and
upon the expiration of said 30 day period the petitioner to
1we no further right or interest therein for any purpose
whatsoever,
and
Whereas, the Village Council is advised and believes that most
feasible route necessary to the construction of said sanitary sewer .
main is on.the land above described, and
Whereas, it has become necessary to procure an easement in such lands
by right of eminent domain,
NOW, THEREFORE, BE IT RESOLVED, that the Village of Brooklyn Center
proceed to procure an- easement for a sanitary sewer main in such land
under its right of eminent domain and that the village attorney be
instructed and directed to file the necessary Petition therefor and
to prosecute such action to a successful conclusion or until it is
1.7
abandoned, dismissed or terminated by the village or by the court;
that the village attorney, the Mayor and the Clerk do all things
necessary to be done in the commencement, prosecution and successful
termination of such action.
The motion for the adoption of the foregoing resolution was duly seconded by
,member Allen Lindman, and upon vote being taken thereon the following voted in
-,favor thereof: Arthur Paulson, Mayne Gageby, Glen Sonnenberg,, Allen Lindman
,and H. R. Jones; and the following voted against the same: None; whereupon
,said resolution was declared duly passed and adopted.
Motion made by Glen Sonnenberg and seconded by Allen Lindman to release
to Pearson Brothers street bond for Pearson's Northport lst and 2nd Additions,
subject to their posting a certified check in the amount of $865.00 for the
G - completion of storm sewer and catch basins. Motion carried.
i
Motion made by Allen Lindman and seconded by Wayne Gageby to release
- street bond for Hipp's 3rd Addition subject to posting of $500.00 certified
check to guarantee the maintenance and repair of the streets in said addition
�f or one year. Motion carried.
{ Motion made by Wayne Gageby and seconded by Glen Sonnenberg to release
I - street bond of C. D. Nordstrom for Nordstrom's lst Addition, subject to posting
-of Certified check in the amount of $200:00 to guarantee reconstruction of 68th
Avenue North. Motion carried.
Motion made by Allen Lindman and seconded by H. Jones to accept
-the application of Elmer A. Sandholm 1500 - 55th•Avenue North, for sale of Non -
- Intoxicating Malt Liquors, and that Non - Intoxicating Malt Liquor "Off- Sale"
- License be approved and issued to him. Motion carried.
Motion made by Wayne Gageby and seconded by H. R. Jones to accept the
, final plat of Oak Hill Third Addition, subject to all the restrictions of the
Platting Ordinance, bond to be posted, and the Mayor and Clerk to
sign the same. Motion carried.
The following bills were audited and ordered paid:
Liquor
#1382 James R. Fischbach Salary $172.20
1383-Richard J. Jennrich ft 130.62
1381 Truman Nelson " 137.00
1385 Paul Felegy r, 71.24
1386 Steve Leba rt 80.
1387 Donald Mason rr 44-
1388 Northwestern Bell Telephone Co. Services 19.10
1389 01uek Brewing Co. Liquor 549.41
1390-Royal Beverage Distributing Co. „ 1,073.01
1391 .Bowman Distributing Co. " -755.37
1392 Pepsi Cola Bottling Co. rt 18,72
1393 -Pabst Brewing Co. re 195.2
139 Haugen Advertising Co, Book Matches 62.77
1395 Coca Cola Bottling Co. Liquor 29.25
1396 Thompson & Sons Distributing r, 2,161,97
1397 Massolt Bottling Co. 3 7.66
1398 Minneapolis Bottling Co. " 35.13
1399 Cancelled
1100 Minnesota Paper & Cordage Co. Supplies 56.89
1401 Chaska Beverage Co. Liquor 245.18
102 Griggs Cooper & Co. r 1,965.81
1403 Minneapolis Brewing Co. " 1,398.2
1404 ,American Linen Co. Supplies 6.35
140 0. M. Droney Beverage Co. Liquor 566.33
1106 Canada Dry Ginger Ale, Inc, n 103.40
1407 Seven Up Bottling Co. rr 176,93
1408 McKesson & Robbins n 736.87
1409 Ed Phillips & Sons Co. " 67843
1410 Famous Brands, Inc. " 537.03
111 Distillers Distributing Co. " 1,608.82
1412 Old Peoria. Co., Inc. n 613.36
1413 Lynn Johnson Co. 334.82
$ 14
4
General
#3631 Ray Noukki Salary $30.26
6 Vernon Fleming " 2
3 35 ming 3 .5 6
3636 Vernon Fleming " 32.56
3637 Ray Noukki h 48.90
3638 Landis J. Olson " 67.80
3639 Robert Cahlander, Jr. " 86,30
3644 Frank A. Smith, Jr. " 120.46
3641 Richard M. Anderson " 82.40
361 2 Parnell Olson it 85.80
3613 Norman Hermansen " 86.77
3644 Robert Ca.hlander " 150.00
3615 Elsworth Nelson TM 180.59
3646 Arnold Fahlan " 172.80
3617 Henry Davis n 146.80
368 Joseph Sienko " 132.80
3649 George Jenson " 70.00
3650 Edwin C. Peterson " 170.08
3651 Gladys Schuckhart 88.18
3652 Ardeth J. Lee 277.00
3653 Paul W. Bullen rt 170,10
3651• Harold Hannay Mileage 25.00
3655 Dan Elmer TM 25:00
3656 Mary E. Rosenau Salary 54.78
3657 Northwestern Bell Telephone Co, Services 42.04
3658 Minnesota Fire Extinguisher Co. Supplies 135.70
3659 Smith Office Supply Co. TM 18.5o
5
3660 Suburban Henn, Co. Relief Board Poor Relief 236.46
3661 Rightway Landscape Co. Truck and driver 180.00
3662 Northern States Power Co. Services 98.34
3663 Paulson Hardware Supplies 37.02
3664 Construction Bulletin Notices 39.60
3665 Arthur Swanson Weed Inspector, Salary 65,30
3666 Royal Typewriter Co, Supplies (typewriter) 187.50
3667 Albert W. Paulson Dogcatcher 70.83
3668 General Fireproofing Co. Supplies 46.63
3669 H. A. Rogers Co. TM 153.65
3670 Public Works Equipment Co. F1ink Spreader 849.00
3671 Miller -Davis Co. Supplies 87.50
3672, Post Publishing Co. Notices 54.70
36?3, Bury & Carlson, Inc. Supplies 45.00
3674, Brooklyn Center Hdwe. & App. Co. " 3.65
3675 C. L. Ammerman " 16.60
3676, J. N. Johnson, Inca " 2.95
3677 Mine Safety Appliances Co. " 41.45
3678. Ernie's & Ray's Direct Service TM, 32,09
3679, Anderson Aggregates TM 275.20
368o, Pi4 Supply Co. "- 15.34
3681 T. E. Nordquist Salary, Bldg. Inspector 300.00
3682 Emil Carlson " , Plbg. Inspector 300.0,0
3683, H. R. Jones " 100.00
3684, Richard M. Anderson ti 33.40
3685, Robert Lee Cahlander, Jr. "
3686 Vernon L. Fleming 'r 50.76
9.
3687 Norman Hermansen TM 7.80 2
3688 Melvin M. Johnson N 34.00
3689 Ray Noukki + 20.94
3690 Parnell Olson " 19.89
3691 Frank A. Smith, Jr., TM 76.44
3692 Albert B. Miller t' 58.26
3693 Edward Sanford " 37.90
3694 Charles Quick " 36.00 "
3695. Arnold Fahlan Mileage 15.30
3696 Roberta L. Jones Salary , 21.75
3697 Wallace Bruch Salary, Heating Inspector 490.00
3698 Glendale Industries, Inc, Supplies 300
3699 , The Kunz Oil Co. " 144.69
3700 _ DeLaittre Dixon Co. « 67.06
3701 _ The Anoka County Union & Shopper 't 24.00
3702 e K. L. Nordquist Accounting services 140.00
7 : 370-5 1
Motion made by Wayne Gageby and seconded by es jo
Mayor
Clerk