Loading...
HomeMy WebLinkAboutCity Council Minutes 08-15-1961Ausust 1S. 1961 Pursuant to due call and notice thereof a Regular Meeting of the Village Council of the village of Plymouth,. Miasneseta, was duly held at the Village Hall on the 15th day of August, 19619 at 8:00 of clock P.M. Present; Mayor Anderson; Trustees Keefe, greats, Theis and Yngve, the Village Clark, Engineer and Attorney Pearson substituting for Attorney Lefler, Mayor Anderson called the meeting to order. C6pies of the minutes of the meetings of August 1 ana August 8 were mailed to each Councilman and on :notion approved as written. David H. Wyatt sod Mr. Reischel appeared to diwcuss the road layout in Industrial Park 494 Plat. Mr. Ernst, the owner of a small piece of property between Industrial Park 494 and Highway 55, was also present. After discussing the road probli m with the Council, Mr. Myatt, Reischel and Ernst discussed the matter amongst themselves and agreed that the road problem would be worked out between them. Mr. Wyatt stated that he would present the plat to the Council at its next meeting showing the location of the service road commencing at Fernbrook and Highway 55 and continuing to the easterly boundary of the property and then southerly along the easterly boundary to Lot 8. It was also agreed that they would give an easement for a turn around at the end of the road in Lot S. It was also agreed that they would furnish evidence of ownership of the road right -of -wry and that it would then bet dedicated to the Village. Mr. Wyatt aloe stated that they would assume the cost of constructing the entire road. Motion made by Kreats that preliminary ipproval be given for the Greentree Forest lot Addition Plat, ceataining approximately 27 acres, subject to provision for a 60 ft. road right-of-wq along the easterly portion of the tract. Motion seconded by Yngve and passed by all Council Members voting sye. Motion made by Thesis that a building permit be approved for a 30 x 40' concrete block garage located on Lot 13 of Glen Erie Addition, subject to a 15 ft. set -back from each side line. The building is to be constructed by Warren T. Knutson. Motion seconded by Keefe and the following voting in favor thereof: Mayor Anderson; Trustees Keefe, Krests and Theis. Abstained; Trustee Yngvo. Motion made by Kreats that a license be granted to L. C. Jungroth to Operate amusement devices at Ryan's Resort and that a satisfactory Certificate cf Insurance be given to the Village. Motion secondesd by Keefe and passed by a31 Council Members voting aye. Motion made by Aeefe that Advertisement for Bid be pre- pared and published for the installation of 100 poles and IM street signs. Motion seconded by Theis and passed by all Council Members voting sys. Motion made by Kreats that Sight Permits be granted Pepsi- Cola Bottling Company to erect firm signs in the Village. Said locations to be (1) J mile West of Fernbrook Lame on M side of Cty. Rd. 9, (2) 2 blocks W of Cty. Rd. 18 on s side of Cty Rd. 9s (3) Raymond Horstman, 2319 West Medicine Lake Drive, (A) Son Valley Vabile Homs Park, (5) Amusement Park at Ryan's Resort. Motion seconded by Theis and passed by all Council Members vesting aye. Industrial Park 494, re roads. Greentree Forest let Addn. Pro- Liminary Plat Approval. Building Permit for garage, Lot 13 Glan Erie Addition, L. C. Juagoth Amusement Lie. approval. Advertisweat for Bids for 100 pole: & Street Signs. Sign Permits to Pepsi-Cola Bottling Co. approved. Gunder R. Anderson appointment as Bldg. Insp. $2300.00 of 9,t. Ahlatrand Performance Bond returned. Motion made by Yngve that Gunder R. Anderson be appointed Building Inspector for the term comeanc-ing August 16th and ending December 34 1961. Compensation to be at the rate of $3.W per hour and mileage at 70 per mile. Motion seconded by Theis and passed by all Council Membert voting aye. Motion made by Theis that $3300.00 of the $1500.00Perforr- ance Bond deposited by E. X. Ahlstrand for the improvement of 12th Avenue be released, subject to approval of the Village Engineer. Motion seconded by greats and passed by all Council Members voting aye. On motion tae meeting was adjourned at 10:30 P.M. Village Clerk