Loading...
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