HomeMy WebLinkAbout03-14-19566 66
Record of Official Proceedings of the Common Council
of the City of Rochester, Minn., March 14, 19 56 •
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,, 1956.
President Bach called the meeting to order at 3:30 o'clock P. M., the
following members being present: President Bach, Aldermen Moody, Schroeder,
Schwanke, Tingley.
Aldermen Aderson and Whiting.
The Council then proceeded to the polling places in the various
precincts of the City to inspect the registering .counters of the .voting machines
and to compare the number of votes ehown by such voting machines with the returns
submitted by the Judges at the Charter Election held on March 13, 1956.
11
After making the canvass of the voting machines the Council members
returned to the City Hall and President Bach called the meeting to order, the
following members being present: President Bach, Alderman Anderson, Moody,
Schroeder, .Schwanke, Tingley. Absent: Alderman Whiting.
Alderman Schwanke then introduced the following resolution, .which was
"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 13, 1956, 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 Mgxch, 1956, the said statement
is hereby declared to show the result of said election.
Said tabulated list -and statement is as follows:
taauv
and
Office_
.1
+' iA .. V .. c LL
District No.
2 3 4 5
1
vG'ivV11LL np,y LL
District No.
2 3 4 5
_
1
Hill-LL Tr7}1-U
District No.
2 3 4 5
6
Total
ALDERMAN AT LARGE
Adolph M. Bach
122
54
95
41
188
62
54
28
69
83
156
25
73
34
41
95
1220
Stanley M. Morris
122
60
75
34
107
60
42
27
41
94
151
32
50
40
42
86
1063
CITY TREASURER
Ross Browning
204
91
145
43
246
90
71
46
83
133
273
53
106
62
58
153
1857
JUDGE OF MUNICIPAL COURT
Irving L. Eckholdt
189
92
136
38
243
87
63
43
84
128
253
39
97
49
52
133
1726
R. White
1
-
1
SPECIAL MUNICIPAL JUDGE
Richard E. White
184
81
131
36
225
86
57
36
69
114
242
39
90
51
51
120
1612
ALDERMAN -FIRST .WARD
Raymond C. Schroeder
183
78
128
43
z45
677
T. M. McDonnell
1
1
ALDERMAN -SECOND WARD
B. H. Daummond
29
23
25
27
69
173
Albert J. Tingley
83
67
25
79
96
350
ALDERMAN -THIRD WARD
Thomas A. Moody
241
45
95
57
57
129
624
Marvin Erath
1
1
Archie Ackerman
1
1
Robert Ford
1
1
Chas. Fox
1
1
JUSTICE OF PEACE -FIRST WARD
Roy Haney
2
2
Harold Paulson
1
1
lDr. A. B. Hunt
1
1
Robert Bezoier
1
1
a
1
CJ
1
•
1
40
Record of Official Proceedings of the Common Council
Is of the City of Rochester, Minn., March 14+ 1956
66�7
J
•
1
1
CONSTABLE -FIRST WARD
J. Be Sutherland 2
2
Racy Prokes 1
1
R. J. Jackman
1
1
W. F. Feldman
1
l
CONSTABLE -SECOND WARD
Lloyd Travis
1
11
Ida Jahnke
1
1
J. E. Books
1
1
Mike Diamond
1
1
JUSTICE OF PEACE -SECOND WARD
L. G. Schroeder
83 58 45 72 130
388
JUSTICE OF PEACE -THIRD WARD
Richard H. McAdams
223 41 84 56 48 108
560
CONSTABLE -THIRD WARD
Robert Gill
1
Marvin Erath
2
Calvin L. Benson
1
James Guys
1
Robert Hanifar
1
Ervin Rutz
1
Abel Thompson
1
Reuben Wolfgrgm
2
M. Fuller
1
X. Silker
1
Francis Erickson
1
Melvin Lee
1
F. Pike :-
1
SO THEREFORE, Be it resolved by the Common Council of the City of Rochester, Minnesota:
That Adolph M. Bach is hereby declared to be elected to the office of Alderman at
Large of said City, at the Charter Eiectiori held March 13. i956, to hold office for two
years and until his successor is elected and qualified;
That Ross Browning is hereby declared to be elected to the office of City Treasurer
of said City, at the Charter Election held March 13, 1956, to hold office for one.year
and until his successor is elected and qualified;
That Irving L. Ekchold6 is hereby declared to be elected to the office of Judge of
Municipal Court of 'said City, at the'Charter-Election held March 13, 1956, to hold
office for four years and until his successor is elected and qualified;
That Richard E. White is hereby declared to be elected to the office of Special
Municipal Judge of said City, at the Charter Election held March 13, 1956 to hold
office for four years and until his successor is elected and qualified;
That Raymond C. Schroeder is_hereby declared to be elected to the office of Alderman
of the First Ward of said City, at the Charter Election held March*l3, 19569 to hold
office for two years and until his successor is elected and qualified;
That Albert J. Tingley is hereb3F declared to be elected7to the office of'Alderi'an
of the Second Ward of said City, at the.Charter Election held March 13, 1956, to hold
office for two years and until his successor is elected and qualified;
That Thomas A. Moody is hereby d6clared to be elected to the office.of Alderman of
the Third Ward of said'City. at the Charter Election held March 13, 1956, to*hold office
for two years and until his successor is elected and qualified;
That Roy Haney 'is hereby declared to be elected to the office of Justice of the
Peace of the First Ward of said City, at the Charter Election held March 13, 1956, to
hold office for'two years and until his successor is elected and qualified;
That J. E. Sutherland is hereby declared to be elected to the office of Constable
of the First Ward of said City, at the Charter Election held March*13, 1956, to hold
.office for two years and until his successor is elected and qualified;
That'L. G. Schroeder is hereby declared to ie elected to the office of Justice of
Peace of the Second Ward of said City, at the Charter Election held March 13, 1956, 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 the office of Constable of the
Second hard of said City;
That Richard H. McAdams is hereby declared.to be elected to the office of Justice
of Peace of the Third Ward of said City, at the Chanter Election held March 13, 1956 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 the office of Constable of the
Third Ward of said City.
A motion was made by Alderman Schroeder, second by Alderman Moody, that the said
resolution be adopted as read, and all present voting in favor thereof, President Bach declared the
said resolution duly passed and adopted.
The following resolution adopted by the Public Utility Board was read and President
•
Bach ordered the same placed on file:
6 a
8 Record of Official Proceedings of the Common Council
of the City of Rochester, Minn., March 14, 1956
"Be it and it is hereby resolved by the Public Utility Board
of the City of Rochester, Minnesota, that the Common Council of
the said City be and is hereby requested to authroize the said
Board to sell to SOL WASSERMAN of Winona, Minnesota, approximately.
five (5) tons of junk copper wire at a price of 45.25 cents per
pound; the said Sol Wasserman being the highest responsible
bidder.
Alderman Tingley then introduced a resolution approving the resolution
adopted by the Public Utility Board authorizing the sale of five ton of junk
copper wire to Sol Wasserman of Winona, Minnesota, which was read. A motion was
made by Moody, second by Tingley, that the said resolution be adopted as read
and all present voting in favor thereof, President Bach declared the said.
resolution duly passed and adopted.
•
The following claims were each read and upon mention by Anderson, second
by Schroeder, 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: Mrs. Walter Stiller, $12.50; Eva E. Wernecke,
$12.50; Sylvia L. Ekman, $12.50; Marian B. DeMille, $13.50; Mabel Becker, $12.00;
Catherine A. Buske, $12.00; Allan A. Haggerty, $12.00; Mrs. Helena Hall, $12.00;
Emma B. Barden, $12.00; Elouise DeVogel, $12.00; Albert F. Pries, $13.00;
Margaret B. Robertson, $T2-.00; Mary Klee, $12.00; A. H. Witzke, $12.00; Augusta
McGovern, $12.00; Nell M. Cooke, $12.00; Cora Hughes, $13.00; Hubert Harvey,
$13.00; Laura E. Parkin, $13'.00; Marguerite Lagervall, $13.00; Helen A. Smith,
$11.00; Grace Smith, $11.00; Ruth Kottke, $12.00; Marjorie A. Strauss, $11.00;
Hester Smith $ .00• C. Roses Taylor, 1 .00• LydiaLy Disney, $13.00 • E J Mulvihill ,
$13,00; Lauretta Mickelson, $11.50; Dorothy L. Schmidt, $11.50; Helen Nachreiner,
$11.50; Mildred Gray, $12.50; John Nigon, $12.50; Esther Spring, $12.50; Alice H.
Burgan, $12.50; Don Milne, $12.00; Helen Duncanson, $12.00; Alma M. Sessing, $12.00;
Emma Lundquist, $12.00; Grace Smith, $12.00; Nesabeth Forsyth, $12.50; Iva M.
Rolstad, $12.50; Jennie Wegman, $12. §0; Lura Stoffer, $12.50; Robert Trusty, $12.50;
Walter Fratzke, $12.00; Mary B. Ellis, $12.00; Agnes Duncan, $12.00; Arthur Cordes,
$12.00; Erwin C. Rutz, $12.50; Merle Schellin, $12.00; Amanda J. Sperling, $12.00;
Carrie E. Gross, $12.00; Ella Brown, $11.00; Harriet Kern, $11.00;'Irene Shea,
•
$11.00; Martha Tewes, $11.00; Ida E. Crandall, $12.00; Ida B. Hilker, $12.00;
Elsie A: Marsh, $12.00; David Fanning, $12,00; Mable Ann Chapman, $12.50; Olive L.
Tiede, $12.50; Helen E. Corfits, $12.50; Florence M. Buss, $12.50; Wm. A. Johnson,
$12, 50; National Guard Armory, $5.00; Rochester Linoleum & C'arpet Shop, $5.00;
Samaritan Hotel, $5.00.
Upon motion by Anderson, second by Schwanke, the meeting was adjourned
at 5:45 P. M. until 7:00 P. M.
The meeting was called to order at 7:00 P. M. Alderman Whiting moved
that in the absence of President Bach that Alderman Anderson act as President
pro tem. Alderman Moody seconded the motion and upon roll call all voted in favor
of the motion.
Record of Official Proceedings of the Common Council
of the City of Rochester, Minn., March 14, 1956
669
1
•
1
•
1
The report submitted by a. committee consisting of the City Attorney, the
City Engineer and the City Clerk in regard to the method of procedure of assessme
on local improvements was again read and explained by the City Attorney, as to
whether the procedure outlined by the City Charter should be followed or the
procedure as contained in S 429.011 through 429.111 of the Minnesota, Statutes.
After discussing the matter a motion was made by Alderman Whiting that it is wise
and expedient that the Council process our assessment procedure under forms to be
used under S 429.011 through 1129.111 of the Minnesota Statutes. President pro teml
Anderson declared the motion lost for want of a second. No further action was
taken to change the method of procedure of assessments.
C. A. Armstrong, City Engineer, that the Highway. Department was going to
receive bids for paving and widening of 4th Street Southeast from Broadway to 6th
Avenue Southeast in the near future and recommended that the Council start their
procedure as soon as possible. The City Clerk was instructed to prepare a
resolution.crdering a hearing on the said project,.
C. A. Armstrong, City Engineer, stated that he :had submitted a
recommendation previously on requirements governing the submission of plats or
subdivisions to the City of Rochester and requested that the Council take action
on same so that he could put them into effect. A motion eras made by Alderman
Schroeder that the recommendation submitted by the City Engineer on requirements
governing the submission of plats or subdivisions be accepted and placed on file
in the office of the City Clerk. Alderman Moody seconded the motion and all
voted in favor thereof.
Upon motion by Schroeder, second by Moody, the meeting was adjourned
until 7;30' P. M. on Monday, March 19, 1956.
Den ty City Clerk