HomeMy WebLinkAbout03-12-1958. : Record of. Official Proceedings of the Common Council
of the . City of Rochester, Minn.,. March 12, 1959
OBWALD PUBLISHING CO., NEW ULM. MINN. 5195
Minutes of an adjourned regular meeting of the Common Council of the City
of Rochester, Minnesota, held in the Council Chambers, in the City Hall, in said
City, on March 12, 19 59-
President Schroeder called the meeting to order at 3:00 o'clock P. M., the
following members being present: President Schroeder, Aldermen Briese, DeWitz,
Haas, Kamm, Morris, Tingley.
The Council then proceeded to the polling places in the various precincts
of the City to inspect the register counters of the voting machines and to compare
the number of votes shown by such voting machines with the returns submitted by
the Judges at the General Charter Election held March 11, 1959.
After making the canvass of the voting machines the Council members
returned to the City Hall at 5:00•P. M. and President Schroeder called the meeting
to order with all members being present.
Alderman Morris then introduced the following resolution which was read:
"Be it resolved by the Common Council of the City of Rochester, Minnesota:
That the following is a tabulated statement and list of the number of votes
cast for each person at the charter election held March llth, 1958 in the City of
Rochester, Minnesota, as determined by said Common Council on the canvass'of the
returns of said election made the 12th day of March, 1958, the said statement is
hereby declared to show the result of said election.
Said tabulated list and statement is as follows:
Name
and
Office
1
First Ward
District No.
2 3 4
5
1
Second Ward
District No.
2 3 4
5
1
Third Ward
District No.
2 3 4 5
6
Total
MAYOR
Adolph M. Bach
315
124
158
129
351
133
91
68
134
185
339
51
145
81
86
253
2643
Alex P. Smekta
495
193
365
86
548
190
126
82
157
212
727
101
208
112
194
607
4403
ALDERMAN AT LARGE
Harold E. Kamm
368
183
286
101
472
166
94
71
137
165
650
76
180
107
154
486
3696
Raymond C.Schroeder
385
110
202
102
403
137
94
66
139
207
377
62
147
72
110
328
2941
CITY TREASURER
Ross E. Browning
574
235
358
155
672
228
135
102
196
270
867
100
263
133
195
686
5169
E. A. Zuehlke
1
1
1
3
ALDERMAN -FIRST WARD
David G. Hanlon
372
92
284
114
711
1573
Roy H. Nordby
424
212
217
90
175
1118
ALDERMAN -SECOND WARD
(2
yr. term)
Albert J. Tingley
218
133
89
168
224
832
ALDERMAN -SECOND WARD
(1
yr. term)
William P. McGuckin
129
76
62
158
215
640
ALDERMAN -THIRD WARD
Herman J. Briese
521
91
202
91
148
338
1391
Frank J. Wilkus
483
53
13,6
98
118
503
1391
JUSTICE OF PEACE -FIRST WARD
Roy Nordby
1
Ben Dunn
1
Louis Schroeder
1
Paul Daly
1
Donovan Edwards
1
R. G. Siekert
1
Milton Kaplan
1
Roswell Evans
1
James Steer
1
Glenn Miller
1
Howard Odel
1
Earl Cooke
1
Braatas
1
,Jerry
James Doyle, M.D.
1
Sam Granthum
1
U
1
1
•
1
•
Record of Official Proceedings of the Common Council
of the City of Rochester, Minn., March 12., 1958
2:1-9
CSC
,ef
rZ
1
1
•
1
1 2 3 4 5 1 2 3 4 5 1 2 3 4 5 6 Tota 1
JUSTICE OF PEACE -SECOND WARD
L. G. Schroeder 2 4 4 3 13
Mrs. W. P. Brown 1 1
Spencer Case 1 1
Mrs. James Coon 1 1
Marge Edwards 1 1
Charles Smith 1 1
JUSTICE OF PEACE -THIRD WARD
Kenneth Tomnitz
Art Betlin
Robert E. Brown
Les Peirson
M. Miller
S. C. Hemschrot
Jay Christenson
John Dornack
Bob Gill
Jim Swenson
Bruno Lisi
Larry Ludowese
Jack Evans
E. C. Schacht
James Morse
C. E. Randall
Bill Barry
L. Schoonover
Robert Lloyd
Frank Gomez
Donald Shaw
Dorene Stender
Lyle A. Johnson
Leo Murphy
Joseph R. Daly
P.-William
V. Fitzgerald
CONSTABLE -FIRST WARD
Dick Hunter 2
C. R. Holland
Dr. R. B. Wilson
Ed Ferber
Raymond Jackman
Dr. R. W. Wilson
Don Franke
L. H. Bielenberg
CONSTABLE -SECOND WARD
Perk Hanson
Spencer Case
L. G. Schroeder
Harold Burchel
Irving Wiltgen
Leslie Gray
CONSTABLE -THIRD WARD
Robert Gill
Ray Reopelle
Tippy Witt
Donald Ferguson
Frank Borg
M. Miller
V. Fitzgerald
Harold JLnes
Red Cocharan
Fay Marburger
Donald Meyers
E. M. Ptkett
Francis Merry
James Morse
R. Schoonover
Phillip Sternberg
Gil Theobold
Robert Sawinski
Laird Yaeger
Homer Eggen
John Solem
Donald Grina
John Middendorf
C. Vaughn
1
1
1
1
1
1
1
1
1
3
1
1
1
3
1
1
1
1
1
1
1
1
1
1
1
2
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
2 1
1
1
1
1�
1
1
Z
1
2
1
1
1
1
1
1
1
1
1
1
1
2
1
2
1
1
1
1
1
L
1
1
3
Z
1
1
41
19
4 Record, of . Official Proceedings of the Common Council
of the City of Rochester, Minn., march 12,11958
OSWALO PUBLISHING CO.. NEW ULN. MINN. 5195
.1 2 3. 4 5 1 2 3 4 5 1 2 3 4 5 6 Total
AMENDMENT NO. 1
To amend sections 3, 15, 82 and 128 of the Charter of the City of Rochester
to provide for an increase in the number of wards from three to six, the boundaries
of which proposed six wards are specifically set forth in the proposed amendment;
to provide that the'only elective office of each ward shall be one alderman,
eliminating ward constables and ward justices of peace; to provide that the
legislative authority of the city shall be vested in a common council composed of
an alderman at large and one alderman from each ward; and to provide for an increase
in the membership of the board of park commissioners from four to seven, being one
member from each proposed new ward and one at large.
"YES" received 422 171 276 111 633 143 103 90 143 228 667 93 187 81 143 521 4012
"NO" received 164 39 67 24 57 52 26 21 42 31 110 23 48 35 47 97 883
AMENDMENT NO. 2
To amend Sections 131, 163 and 164 of the Charter of the City of Rochester to
provide that municipal auditoriums and facilities incident thereto located in city
•
parks shall be under the management and control of the common council or such person
or board as the council may designate; to provide for a separate "auditorium fund";
and to authorize a levy of not to exceed one and one-half mills for the purpose of
operating, maintaining, repairing and improving municipal auditoriums.
"YES" received 352 122 233 93 508 98 87 75 127 196--j-•517 73 162 63 114 376 3196
"NO" received 245 86 70 50 186 108 43 34. 67 81 265 44 84- 55 73 250 1741
AMENDMENT NO. 3
To amend Section 14 of the Charter of the City of Rochester to provide that the
elective -officer of the city shall be a mayor, an alderman at large, an'assessor
and a treasurer, eleiminating the city justice of peace; to provide for an increase
in the term of office of the assessor from two years to four years; and to provide
for an increase in the term of office of the treasurer from one year to two years.
"YES" received' 393 149 264 104 585 129 91 79 131 221 616 87 177 74 133 468 3701
"NO" received 205 61 116 38 109 74 42 33 65 60 165 33 72 45 59 174 1351
SO THEREFORE, Be it resolved by the Common Council of the City of Rochester, Minnesota:
That Alex P. Smekta is hereby declared to be elected to the office of Mayor of said City,
at the Charter Election held March 11, 1958 to hold office for one year and until his successor is
elected and qualified;
That Harold E. Kamm is hereby declared to be elected to the office of Alderman at Large
of .said City, at the Charter Election held -March 11, 1958, to hold office for two years and until
his successor it elected and qualified;
b
That Ross Browning is hereby declared to be elected to the office of City Treasurer of
said City, at the Charter Election held March 11, 1958 to hold office'.for one year and until his
o is elected and qualified;
successor
That David G. Hanlon is hereby declared to be elected to the office of Alderman of the
First Ward of said City, at the Charter Election held March 11, 1958, to hold office for two years
and until his successor is elected and qualified;
That Albert J. Tingley is hereby declared to be elected to the office of Alderman of the
Second Ward of said City, at the Charter Election held March 11, 1958 to hold office for two years
and until his successor is elected and qualified;
That William P. McGuckin is hereby declared to be elected to the office of Alderman of
the Second Ward of said City, at the Charter Election held March 11, 1958 to hold office for one
year and until his successor is elected and qualified;
That there is hereby declared to be a tie vote for the office of Alderman of the Third
Ward;
That there is hereby declared to be a tie vote for the office of Justice of the Peace of
•
the First Ward;
2 That L. G. Schroeder is hereby declared to be elected to the office of Justice of the
Peace of the Second Ward of said City, at the Charter Election held March 11, 1958, to hold office
for two years and until his successor is elected and qualified;
That Kenneth Tomnitz is hereby declared to be elected to the office of Justice of the
Peace of the Third Ward of said City at the Charter Election heldMarch 11, 1958, to hold office
for two years and until his successor is elected and qualified;
t d to the office of Constable of the
That Dick t y declared to be elected
k Hunter is hereby e
First Ward of said City, at the Charter Election held March 11, 1958, to hold office for two
p.%
years and until his successor is elected and qualified;
That L. G. Schroeder is hereby declared to be elected to the office of Constable of the
Second Ward of said City, at the Charter Election held March 11, 1958, to hold office for two
years and until his successor is elected and qualified;
That Donald Ferguson is hereby declared to be elected to the office of Constable of the
Third Ward of said City, at the Charter Election held March 11, 1958, to hold office for two years
and until his successor is elected and qualified;
Be it further resolved by the Common Council that the whole number of persons present and
voting at the said General Charter Election was 7077. That each of the proposed three amendments
to the Charter of the City of Rochester required a yes vote of 60 per cent of the whole number of
persons voting at said election, or 4246 votes in favor of the adoption and ratification of each
amendment. That none of the proposed three amendments to the Charter of the City of Rochester
received the required number of votes for adoption and ratification and each amendment is declared
rejected by the voters."
Record of Official Proceedings of the. Common Council
�. of .the City..of Rochester, ,Minn., March 12'; 1958.
1
•
1
1
•
1
OSWALD PUBLISHING CO., NEW ULM, MINN. 5195
A motion was then made by Alderman Haas that the above resolution be adopted as read, Alderman
DeWitz, seconded the motion and all voted in favor thereof, President Schroeder declared the said
resolution duly passed and adopted.
A motion was then made by Alderman Hass instructing the City Attorney to prepare a
resolution providing for the determination of the winner of the election of the Alderman of the
Third Ward, which had been declared a tie vote, in accordance with Section 13 of the Charter of
the City of Rochester, by casting lots in the presence of the Common Council at a public meeting
to be held at 5:00 P. M. on Friday, March 14th, 1958 in the -Council Chambers in the City Hall,.
that the presiding officer flip a silver dollar to the floor, if heads turn up Herman J. Briese
would be declared elected and if tails turn up Frank J. Wilkus would be declared elected. Aldermani
Morris seconded the motion and all voted in favor thereof.
The following claims were each read and upon motion by Morris, second by Briese, the
same were approved and the Mayor and City" Clerk were authorized and directed to draw warrants upon
the City Treasurer and make payments accordingly:
From the General Fund: Rochester Linoleum & Carpet Shop, $5.00; National Guard Armory,
$5.00; Ida B. Hilker, $20.25; David Fanning, $20.25; Elsie Marsh, $20.25; Esther Huntsinger,
$20.25; Wm. A. Johnson, $19.50; Helen Corfits, $19.50; Olive L. Tiede, $19.50; Florence M. Buss,
$19.50; Mabel Ann Chapman, $19.50; Iva Rolstad, $19.50; Robert Trusty, $20.f.25; Jennie Wegman,
$19.50; Lura Stoffer, $19.50; Nesabeth Forsyth, $19.50; A. H. Witzke, $19.50; Nell Cooke, $19.50;
Mary F. Klee, $19.50; Augusta McGovern, $19.50; Hester A. Smith, $19.56; Frank McGovern, $19.50;
C. Ross Taylor, $19.50; Maxine Schultz, $19.50; Eva Wernecke, $19.50; Marion DeMille, $19.50; Mrs.
Walter Stiller, $1950; Sylvia Ekman,'$19.50; Henry G. Ramme, $12.75; Mrs. Merle Schellin, $18.00;
Carrie E. Gross, $18.00; Maude M. Finch, $18.00; Erwin Rutz, $18.O0; Albert Pries, $21.00;
Margaret B. Robertson, $19.50; Eugenia M. Yaeger, $19.50; Emma B. Barden, $19.50; EloiseDeVogel,
19.50; Vera Engel, $21.00; Laura Parkin, $21.00; Ruth M. Tauer, $21.00; Cora Hughes, $21.00; Emma
Hargesheimer, $21.00; Marjorie Strauss, $18.75; Helen A. Smith, $17.25; Walter Crandall, $17.25;
Ruth Kottke, $17.25; Florence Campbell, $17.25; Helen Nachreiner, $18.00; Dorothy Schmidt,$18.00;
Lauretta Mickleson, $18.00; Helen Duncanson, $18.00; Grace Smith, $18.00; Emma Lundquist, $18.00;
Don Milne, $18.00; Alma Sessing, $18.00; Harriet Kern, $17.25; Irene Shea, $17.25; Martha Tewes,
$17.25; Ella Brown, $17.25; John Nigon, $18.00; Alice Burgan, $18.00; Thelma L. Coon, $18.00;
Mildred Gray, $18.00; Mrs. Donald Buske, $18.38; Mabel Becker, $18.38; Catherine Coleman, $18.38;
Helena Hall, $18.38; Agnes Duncan, $18.75; Mary B. Ellis, $18.75; Arthur Cordes, $18.75; Walter B.
Fratzke, $18.75.
President Schroeder then declared a recess until 7:30 P. M.
The meeting was called to order at 7:30 P. M., the following members being present:
President Schroeder, Alderman BeWitz, Haas, Kamm, Morris, Tingley. Absent: Alderman Briese.
Alderman Morris then introduced the following -resolution which was read:
•
2 2 Record of Official Proceedings of Ahe Common Council
of the City of Rochester, Minn., March 12, 1958 •
OBWALD PIIBLIBMINO CO., NEW ULM, MINN. 5195
."WHEREAS, the Common Council during the course of an adjourned regular meeting
held on Wednesday,'March 12, 1958, duly inspected the voting machines in each
precinct in each ward of the.City of Rochester, Minnesota, as required by law and
duly canvassed the returns of the General Charter Election held on March 11, 1958,
and
WHEREAS, in addition to the foregoing, the Common Council counted the absentee
ballots voted by residents of the Third Ward in the Aldermanic race between
Herman J. Briese and Frank J. Wilkus, and
WHEREAS, the Common.Council by resolution adopted on March 12, 1958 declared.the
results of the said General Charter Election and specifically declared that there
is a tie vote for the office of Alderman.of the Third Ward, to -wit: 1391 votes for
each candidate.
NOW THEREFORE be it resolved by the Common Council of the City of Rochester
pursuant to Section 13 of the Charter of the City of Rochester the election of
Herman J. Briese or Frank J. Wilkus as Alderman of the Third Ward of the City of
Rochester be determined by the casting of lots in the presence of the Common
,Council at a public meeting thereof to be held at 5:00 o'clock P. M. on Friday,
•
March 14, 1958 in the Council Chambers in the City Hall in said City. That the
casting of -lots required by Charter shall be accomplished by the presiding officer
flipping a silver dollar to the floor, if the dollar turns up heads Herman J.
Briese shall be declared elected and if the dollar turns up tails Frank J. Wilkus
shall be declared elected.
Be it further resolved that the written notice of these proceedings shall be
served by the City Clerk on Mr. Briese and Mr. Wilkus as required by the Charter.@
A motion was then made by Alderman Morris that the above resolution be adopted as read. Alderman
Kamm seconded the motion and all present voting in favor thereof, President Schroeder declared the
said resolution duly passed and adopted.
The two following resolutions were then each introduced and read and President Schroeder
declared the same duly passed and adopted:
Resolution granting three public dance permits to Gene Thompson. Upon motion by Morris,
second by Haas, resolution adopted.
Resolution appropriating $3,548.29 from the Park Improvement Fund and ordering payment
made to Mayo Civic Auditorium Revo$ving Fund. Upon motion by Kamm, second by Haas, resolution
adopted.
An Ordinance annexing to the City of Rochester, Minnesota, a part of Sections Twenty-five
and Twenty-six, Township One Hundred Seven North, Range Fourteen West, Olmsted County, Minnesota,
was given its first reading.
Upon motion by DeWitz, second by Haas, and upon roll call and all present voting in favor
thereof, the rules were suspended and the Ordinance was given its second reading.
Having found a correction in the absentte ballots in the Third Ward, Sixth Precinct,
•
during the canvass earlier this afternoon ( the absentee ballots were not recorded in the race for
alderman) it was decided to seal the envlopes containing the absentee ballots, certificates of
election and oath of election judges. The Council then proceeded to seal the envelopes from the
sixteen precincts in the City.
. Upon motion by Haas, second by Kamm, the meeting was adjourned until 5:60 P. M. on
Friday, March 14, 1958.
Ci Clerk
•