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