Loading...
HomeMy WebLinkAbout03-14-1945396 Record. of. Officidl Proceedings of the Common ;Council of the Cit of Rochester Minnesota March 14 19 45 • 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 14, 1945. President Lemmon called the meeting to order at 7:30 o'clock P.M., the following members being present: President Lemmon, Alderman Fryer, Kennedy, Kjerner, McQuillan, Mrachek, and Yaeger. Absent: None. Upon motion by Fryer, second by. Mrachek, the minutes of the meeting of March 5, 1945 were approved. A communication from the League of Minnesota Municipalities stating i that the Assessor's and Clerk's schools would be'held at the University from March 19 through March 24, was read and upon motion by Fryer, second by Kennedy, i the City Clerk and Chairman of the Finance Committee were authorized to attend the Finance.Officers School. A letter from Dr. F. M. Feldman, Health Officer, stating that the Mayo Foundation through its Child Health Project, had agreed to employ a secretary on the staff of the City Health Department and that it is the wish of the Foundation that the person employed be paid from Cit,y'funds and that the Health Department Ibe reimbursed for the amount of salary paid. Although no extra City funds are involved, the Common Council was requested to approve the new position. Upon motion by Kennedy, second by Kjerner, the request of the Health Officer was approved. The following copy of a resolution adopted by the Public Utility Board was read and ordered placed on file: "Be it and it is hereby resolved by the Public Utility Board of the City of Rochester, Minnesota that the Hon. Common Council of the said City be and is hereby requested to authorize the said Board to enter into a contract with the HARRIS MACHINERY COMPANY of Minneapolis, Minnesota for the j sale to them of the following USED and considered obsolete equipment-; 1 - 5" Midwest Centrifigual Pump - 2 stage direct connected to a 75 H.P. General Electric Motor. 1 - 6" Fairbanks -Morse Centrifugal Pump - 2 stage direct connected to a 75 H.P. Fairbanks Morse Motor. i1 - S" American Vertical Centrifugal Pump-1 stage direct connected to a 25 H.P. Century Motor. 1 - Blaisdell Cross Compound Air Compressor belted to a 75 H.P. General Electric Motor. 1 - Sullivan Air Compressor belted to a 100 H.P. Westinghouse Induction type motor. 1 - Air Tank as specified said equipment further described in specifications on file. Be it and it is hereby further resolved by the said Board that the total contract sale price shall be ELEVEN HUNDRED FIFTY FIVE DOLLARS for all equipment as specified the said Harris Machinery Company being the highest responsible bidder." n The recommendation of the Zoning Board that the petition of the Board I' of Trustees of the United Brethern Church for a building permit for the construction be granted, i of a new church building on the location of the present church/was read and upon I' I. • 1 • 1 1 motion by Fryer, second by Kennedy, the said recommendation was approved. 397 Record of Official Proceedings of the Common, Council of the City of Rochester, Minnesota, March 14 .19 5 1 1 • 1 CJ 1 1 The recommendati.on of the Board of Zoning that the petition of Carl Hutchings and Frank Potratz .to construct a garage, on the property located at 852 Ninth Avenue Southeast be not granted, was read and upon motion by Mra.chek, second by Fryer, the petition was referred to the Zoning Board.and.the Building Inspector was instructed to. notify Mr. Potratz and Mr. Hutchings when the Board of Zoning. would meet. The report of the Clerk of the Municipal Court for the week ended March 10, 1945 showing total criminal fines and costs collected $269.00 and conciliation court fees $..50, was read and having previously been approved by the City, Attorney, President Lemmon ordered that the same be placed on file. The -statement of receipts and disbursements in the Park Improvement .Fund for -the month of February, 1945 was read and the same was. ordered placed on file. The application of Christy Obrecht for.permission to play Rochester on may 31, June 1,2,3,4,.and 5, 1945 was read and upon motion by Kennedy, second by Mrachek, the request for a permit was granted. The application of the Yellow Cab Company for the transfer of Taxi Cab license No. 20, on a 5 passenger LaSalle sedan bearing state license No. 221079 to a 7 passenger -LaSalle bearing state license No. 216-066.was read and upon motion by Yaeger,.second by Kjerner, the same was granted. The applications for.Driver's License of Ray Benedict,.R. P. Kujath, J. H. Kremer and.Arthur J. Gile were each read and upon motion by Kjerner, secone by Fryer, the licenses were granted. The following claims were read, and upon motion by Yaeger, second by Fryer, the.same were allowed and the Maycr and City Clerk were authorized and directed to draw warrants on the City Treasurer and make payments accordingly: From the General Fund: The Kruse Co., $2.53; General Mills, Inc., $13. Mason Publishing Co., $9.00; Rochester Post Bulletin, $90.00; First National Bann $24.00; Catherine.Buske, $S.00;.Florence Buss, $5.00; Mabel Ann Chapman, $5.00; William Johnson, $5.00; John F. Stephan, $5.00; Ida E. Crandall, $5.00; Myra A. Fox, $5.00; Ida B. Hilker, $5.00; Elsie A.. Marsh, $5.00; Kenneth Silker, $5.00; Lorraine Coggins, $5.00; Maxine Frost, $5.00; Harriet Kern, $5.00; Linda Randall, $5.00; .John,Knusel, $5.00; Mrs. W.P. McGuckin, $5.25; Mrs. C. E. Hare, $5.25; Mrs. A. C. Elliott, $5.25; Belle H. Gatje, $5.25; Lila B. Jewell, $5.25; J. B. Ellis, $5.00; W. H. Wilson, $5.00; E. M. Bronson, $5.00; C. B. Macken, $5.00; George L. Wood, $5.00; Emma Podolske, $5.00; Laverne Sonnenberg, $5.00; Laura A. Wolf, $5.00; M. Irene Christensen, $5.00; Roy Winter, $5.00; Alma Sessing, $4.50; Mary R. ShRarer, $4.50; G.-L. Barberree, $4.50; Florence C. Feller, $4.50; Chris oDN c Record of Official _Proceedings of the Common Council. of the City of.. Rochester, Minnesota, March 14 19 45 Milne, $4.50; George Strifert, $5.00; Mildred Gray, $5.00; 14 J. Meyer, $5.00; !James O'Malley, $5. 00; Thelma L. Coon, $5.00; Mary C. Brennan, $4.50; Helen O'Malley, $4.50; Leila Schmidt, $4.50; Virginia Flanders, $4.50; E. J. Rohrer, 1 $4.50; A. B. Guzinski, $5.00; Lena M. Miller, $5.00; Esther J. Mulvihill, $5.00; W. W. Lounsbury, $5.00; T..H. Page, $5,00; Martha Jorgensen, $5.00; Nat V. Ranney!, 45.00; Matie Powers, $5.00; Florence Campbell, $5.00; Bernice Roepke, $5.00; I !J. G. Perry, $5.00; Gladys A. Ekstrand, $5.00; Regina Branley, $5.00; Musetta (Kleckner, $5.00; Elizabeth W. Hamm, $5.00; Joseph Underleak, $4.50; G. Carl • !Holtan, $4.50; Augusta McGovern, $4.50; Mary Metzerott, $4.50; Spencer Knapp, $4. 50; Maky Hendricks, $4.50; Laura Wilder, $4. 50; Louise DeVogel, $4.50; Albert i F. Pries, $4.50; Corwin Stoppel, $4.50; Ella Fahrman, $5.00; Martin Eppara, $5.001 0. J. Anderson, $5.00; Edw. G. Capelle, $5.00; Hannah Christensen, $5.00; Theo. R: it Gray, $4.75; Marion B. DeMille, $4.75; Mildred Scharnweber, $4.75; Katherine M. �Erbes, $4.75; L. R. Widmoyer, $4.75; Samaritan Hotel, $5.00; Buur Rug Service, 1 '$5.00; Jessie J. Waldron, $5.00; Rochester Armory, $5.00; Vt. W. Lawler, $5.00; Christy Millne, $5.00; Park Improvement Fund, $5.00; Mrs. R. H. Nordby, $5.00; Adams', $13.00; City of Rochester, P.U. , $11.00; Peoples Natural Gas Go., $4s. 72; (Foster Electric Co., $2.49; Schmidt Printing Co., $5.00; Olmeted County Business �Men's Assn., $2.15; Wm. Behnken, $2.50; The Sanitary Co., $30.13; Boynton Hagaman; 1$50.00; Cutshall Studios, $9.05; Blanche Jacobs, Dep. Reg., $12.00; Co-operative Oil Company, $21.16; N. W. Bell Telephone Co., $10.00; Peoples Natural Gas Co., 1�$6.29; Railway Express Agency, $.65; Rochester Electric Co., $13. 67. From the Street & Alley Fund: Patterson Quarry, $22.50; Wm. H. Ziegler !Co., Inc., $14.30; Parkhill Brothers, $6.96; Peoples Natural Gas Co., $34.76; 1 I Rochester Cylinder Grinding Works, $4.50; Southern Minnesota Supply Co. , $15.95. II I From the Fire Protection Fund: Rochester Soft Water Service, $3.50; (Witte Transportation Co., $2. 10; Jensen Hardware, $1. 50; Nelson Tire Store, $11.6 ".. I,. IlRochester Cylinder Grinding Works, $. 20; Railway Express .Agency, $1. 13; Rochester I) Electric Co., $5.97; Southern Minnesota Supply Co., $2.68; N. W. Bell Telephone Co.. , $2. 00. j From the Sewer Fund: Peoples Natural Gas Co., $7.72; City of Rochester, IP. U. , $61. 40. From the Lighting Fund: City of Rochester, P.U. , $2. 00. Alderman Fryer introduced a resolution authorizing the Public Utility Board to enter into.contract with the Harris -Machinery Company, which was read. !! Upon motion by Kennedy, second by Yaeger, that the said resolution be adopted as read, and all .voting in .favor thereof, President Lemmon declared the it said resolution duly passed and adopted. I i 1 1 11 Record of Official Proceedings of the Common Council of the City of Rochester, Minnesota, March. 14 1945 i L_l • 1 1 1 Alderman Kjerner. introduced the following resolution which was read: "Be it resolved by the Ccmmon-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 13, 1945, in the City of Rochester, Minnesota, as determined by said Common Council, on the canvass of the returns of said election made the 14th day of March, 1945; 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 ear& District No. 2 3 4 5 6 Totals MAYOR Paul A.Grassle 38 31 32 26 26 23 30 23 26 26 64 44 96 57 102 104 748 Romeo Keller 1 1 Edward Capelle 1 1 A. R. Nachreiner 1 1 John Larson 3 3 Wm. Shea 1 1 Edwr,.rd J. Jacobs 1 1 J.B. McNeir 1 1 CITY TREASURER Theo. H. Tollefson 36 30 28 26 26 22 32 21 24 24 64 44 95 59 101 110 742 CITY ASSESSOR Knute C.Clson 37 30 28 24 25 22 33 19 25 26 66 44 91 58 9g ill 737 SPECIAL MUNICIPAL JUDGE Frank G. Newhouse 31 26 25 23 25 23 24 19 24 25 64 38 87 53 95 106 688 Wm.LaPlante 1 1 Wm. Clark 1 1 JUSTICE OF THE PEACE SYLED "City Justice" Wm.Helmkay . 29 28 27 22 26 19 21 16 26 21 57 38 76 47 90 98 641 Willis Thomas 1 1 Melvin Lee 1 1 ALDERMAN 1ST WARD Carl B. Kjerner 33 29 31 25 26 144 ALDERMAN 2ND WA?D John A. Yaeger 23 30 19 26 25 123 ALDERMAN 3RD WARD Howard L. Narveson 49 39 85 45 so 89 387 B. Seth Green 31 21 22 39 44 37 194 C. L. Sanford 1 1 JUSTICE OF PEACE (1st Ward) Ingvald Velleu 1 1 Shaugnessy 1 1 J. G. Perry 1 1 CONSTABLE (1st Ward) Gerald Paul 1 1 Mark Fuller 1 1 2 JUSTICE OF PEACE (2nd Ward) A. P . Parker 8 8 S8 THEREFORE, Be it resolved by the Common Council of the City of Rochester, Minnesota: That Paul A. Grassle is hereby declared to be elected to the office of (Mayor of said City, at the Charter Election held March 13th, 1945, to hold office for two years and until his successor is elected and qualified; That Theo:. H. Tollefson is hereby declared to be elected to the office of City Treasurer of said City, at the Charter Election held March lath, 1945 to hold office for one year and until his successor is elected and qualified; r�L 40® Record of Official Proceedings . of ,,the Common Council of the.City of Rochester, Minnesota, March 14 . jq , 45 That Knute Olson is hereby declared to be elected to the office of City' Assessor of said City, at the Charter Election held March 13th, 1945, to hold ,office for two years and until his successor is elected and qualified; That Frank Newhouse is hereby declared to be elected to the office of Special Municipal Judge of said City, at the Charter Election held March 13th, 1945, to hold office for four years and until his successor is elected and qualified; That Wm. Helmkay is hereby declared to be elected to the office of Justice of the Peace, styled "City Justice" of said City, at the Charter Election held March 13th, 1945, to hold office for two years and until his successor is elected and qualified; That Carl B. Kjerner is hereby declared to be elected to the office of Alderman of the First yard of said City, at the Charter Election held March 13th, 1945 to hold office for two years and until his successor is elected and qualified,; That John A. Yaeger is hereby declared to beelected to the office of . Alderman of the Second Ward of said City, at the Charter Election held March 13th,,� '1945 to hold office for two years and until his successor is elected and qualified,'; That Howard L. Narveson is hereby declared to be elected to the office of Alderman of the Third Ward of said City, at the CharterElection held March 13th, I, 1945, to hold office for two years and until his successor is elected and qualified,; That there is hereby declared to be a tie vote for Justice of the Peace " of the First Ward of said City; That Gerald Paul is hereby declared to be elected to the office of Constable of the First Ward of said City, at the Charter Election held March 13th,' 1945, to hold office for two years and until his successor is elected and qualified; (14ark B. Fuller does not live in the First Ward) That A. P. Parker is hereby declared to be elected to the office of ;Justice of the Peace in the 2nd Ward of said City, at the Charter Election held March 13th, 1945, to hold office for two years and until his successor is elected] and qu,:lif i ed. " 1 I The members of the Park Board appeared before the Council and presented plans of a project at Slatterly Park and also at the new proposed Ball Park. A motion was made by Fryer, second by Kjerner, approving the plans of the projects and appointing the following named appraisers to value the additional land required -for the Slatterly Park project: John P. Huyber from the 1st Ward; Amiel L. Gla.be from the 2nd Ward and Harold E. Whiting from the 3rd Ward. i I` Upon motion by I-Trachek, second by Fryer, the meeting was adjourned Vuntil 7:30 otclock P.M. on March 26, 1945. I' City Clerk I I • I ' I I I 1 I I I I I I t lil '