HomeMy WebLinkAbout11-12-19563•0 ® Record of Official Proceedings of the Common Council
of the City of Rochester, Minn., November 12, 1956 •
Minutes of a meeting of the Common Council of the City of Rochester,
(Minnesota, held in the Council Chambers in the City Hall, in said City, on
November 12, 1956.
President Bach called the meeting to order at 4:30 P. m,, the following
(members being present: -President Bach, Aldermen Anderson, Moody, Schroeder,
ISchwanke, Tingley, Whiting. Absent: None.
Alderman Whiting introduced the following resolution which was read:
"WHEREAS, the Common Council'of the City of Rochester by written
resolution adopted on June 21, 1956 selected the following described
land as•the site for the -new municipal airport; to -wit:
All or parts of the following described Sections and
parts of -Sections in Township-105 North,•Range•14 West
in Olmsted County, Minnesota: the Southwest One -quarter
(SW4) of Section Four'(+); the Southeast One -quarter (SE4)
of Section Five (5); all of Section Nine (9); all of
Section Ten (10) except the Northeast One -quarter (NE4)
of the Northeast One -quarter (NE4); the North One-half
(N2) of Section Fifteen (15); and all of Section Sixteen
(16) except the Southeast One -quarter (SE4).
AND WHEREAS, the above described site was approved by the Commissioner
of Aeronautics of the State of Minnesota and a Certificate of Approval
was issued by Order #238 of the Commissioner -of Aeronautics dated
October S. 1956.
AND WHEREAS, it now becomes necessary to obtain a Certificate of
Approval for additional land the acquisition of which may be required
to assure adequate airport standards, which additional land abuts
upon the present approved site and is specifically described hereafter.
NOW THEREFORE, be it resolved by the Common Council of the City of
Rochester that the following described land in Township One Hundred
Five (105) North, Range Fourteen (14) West, in Olmsted County, Minnesota
is selected as additional land needed for the site of the new Rochester
municipal airport, to -wit:
The Southeast One -quarter (SE4) of Section Sixteen (16); the
Southeast One -quarter (SE4) of Section Fifteen (15); the West
One-half (W*) of the Southwest One-juarter ( SW4) of Section
Fourteen (14); the West One-half (Wa) of the Northwest One -
quarter (NW4) of Section Fourteen (14); and the Southwest.
One -quarter (SW4) of Section Four (4).
BE IT FURTHER RESOLVED that the Commissioner of Aeronautics be,
and he hereby is requested to approve the additional land described
above to be added to and incorporated in the site for the new
Rochester municipal airport.
BE IT FURTHER RESOLVED that the Mayor of the City of Rochester be
and he hereby is authorized to execute on behalf of the City the
Application to the Commissioner of Aeronautics of the State of Minne-
sota for a Certificate of Approval to acquire the land described
above to be an addition to the present approved site,.all pursuant
to the provisions of the Aeronautics Code; Laws 1945; Chapter 303
(306.019) as amended.
BE IT FURTHER RESOLVED, that the Common Council desires and
requests the Commissioner of Aeronautics to dispense with a public
hearing on this Application as provided by the Aeronautics Code
aforesiad. u
A motion was made by Alderman Schroeder, second by Alderman Schwanke, that
the said resolution be adopted as read, and all voting in favor thereof, President
jBach declared the said resolution duly passed and.adopted.
Iread:
The following resolution adopted by the Board of Park Commissioners was
'WHEREAS the representatives of the Rochester Art Center presented a
letter and appeared in person before the Park Board on
April 4. 1956; and
WHEREAS the said representatives explained the need of a new Art
Center Building and pointed out how the present Park Board
property was the most desirable location, both from a
geographic and esthetic viewpoint for an Art Building; and
WHEREAS said committee pointed out that Art is a form of recretation,
and the Park Board agreed that recreation belongs in the
parks; and
1
1
•
1
•
1
1
0
Record'of Official Proceedings of the Common Council R3
01
of th it November 12 1 6
• e City of Rochester, Minn., 9 5
WHEREAS, the Park Board agrees that facilities would have to be
provided If we are to have this form of recreation in
the parks, and the Art Center offers to build and turn
over to the Park Department an Art Center Building; and
WHEREAS the Art Center offers to operate and maintain said building
after construction under a lease arrangement with the Park
Board; and
WHEREAS the Common Council by Resolution on the 28th day of May,
1956, expressed their agreement with the proposal;
NOW THEREFORE, BE IT RESOLVED by the BOARD OF PARK COMMISSIONERS,
that a lease agreement be executed with the Art Center
Board for the use of a piece of ground in Mayo Park for
the building of an Art Center Building, said piece of
ground to have a Southwest corner that is 87a feet East
of the present residence garage in Mayo Park, and 45 feet
north from the Parking hot Curb in Mayo Park. From this
point, -grounds lying north as far as required -towards
Center Street, and East to the Zumbro River.
•
Said lease to stipulate that the building will be built by
the Art Center at no cost to the Park Department and upon
completion, said building to be formally dedicated to the
Park Department, and further, that said building to be con-
structed with a main axis which is parallel with the main
axis of the Mayo Civic Auditorium, and all exposed masonry
walls to be finished in the same quality and color of brick
as the Mayo Civic Auditorium building.
IT IS FURTHER RESOLVED that said lease stipulate that the building
plans must be approved by the Board of Park Commissioners
prior to start of construction.
PASSED AND ADOPTED THIS 12th day of NOVEMBER95
•1 6.
BOARD OF PARK COMMISSIONERS FOR THE
CITY OF ROCHESTER, MINNESOTA
s - ALBERT T ODD IE
Its President
%s PHIL LAMPMAN
Its Secretary
s DW I GHT H. T HURBER
Commissioner
s CLAUDE J. BREMER
Commissioner"
The following letter from the Board of Park Commissioners was then read
together with the lease:
I'Hon. Claude H. McQuillan, Mayor
and
The Common Council of Rochester, Minnesota
Gentlemen:
Re: Rochester Art Center Site
Mayo Park
The Board of Park Commissioners, in a special meeting on
November 12, 1956, approved a Resolution and Lease for the
•
Rochester Art Center for a site in the.northeast corner of Mayo
Park.
The Board of Park Commissioners having approved the form
of lease attached hereto, now recommends that the Common Council
authorize and direct the execution of this lease by the Mayor
and City Clerk.
Respectfully submitted,
BOARD OF PARK COMMISSIONERS
By Phil Lampman
Secretary"
After reading the lease and resolution adopted by the Board of Park
Commissioners, Alderman Anderson introduced the following resolution which was
read:
"WHEREAS, The Rochester Art Center, a nonprofit, educational
corporation, organized under .Chapter 309 of the Minnesota Statutes
for the public prupose of promoting the knowledge, practice and
enjoyment of the arts in the City of Rochester and vicinity, and
developing Rochester as a cultural center through exhibits,
classes, and publications, and
302 Record of Official Proceedings of the Common Council
of the City of Rochester, Minn., November 12, 1956 •
WHEREAS, the said Rochester Art Center proposes to construct
a new building to accomodate its varied and expanding cultural
activities in order to better serve the public, and
.WHEREAS, the said Rochester Art Center has requested the Park
Board and the Common Council of the City of Rochester to set aside
and lease a unused portion of land in the northeast corner of
Mayo Park as a site for the location end construction of its new
building, and
WHEREAS, the Park Board and the Common_ Council of the City of.
Rochester, after due consideration, find that the requested site
in the northeast corner of Mayo Park is not needed for other park
purposes and that the location and construction of an art center
building on park grounds is for public purposes and will constitute
a valuable addition to the Rochester Park system and will be a
benefit to and enhance the general welfare of the people of the
City of Rochester.
NOW THEREFORE, be it resolved by the Common Council of the City
of Rochester, upon the recommendation of the Park Board accepted.
and approved by this Council, that the Mayor and City Clerk are •
hereby authorized and directed to execute the lease of a portion
of land in the northeast. corner of Mayo Park to The Rochester Art
Center for the prupose of locating and constructing a building to
house the activities, eAibita, concerts and other public- activities
of The Rochester Art Center, a copy of which lease, marked Exhibit
°A" is attached hereto and made a part hereof.
BE IT FURTHER RESOLVED that in leasing this site to the Rochester
Art Center, for a period of 49 years at the yearly rental of $1.00,
the Common Council recognizes that The Rochester Art Center will
erect on said site a suitable building at an estimated cost of
$50,000.00 to $60,000.00 which building will'be the property of
the City -of Rochester."
A motion was then made by Alderman Tingley, second by Alderman broody, that the said
resolution be adopted as read, and all voting in favor thereof, President Bach
declared the said resolution duly passed and adopted.
An invitation from the Hawthorne School inviting the Mayor and Members
of the Common Council to open house at their school on Wednesday, November 14,
1956, was read and President Bach ordered the same placed on file.
Alderman Anderson introduced a resolution amending the resolution
instituting condemnation proceedings for sewer and construction easements for the
I. B. M. sewer was read. A motion was made by Alderman Whiting, second by
Alderman Tingley, that the said resolution be adopted as read and all voting in
favor thereof, President Bach declared the said resolution duly passed and_adopted.
Upon motion by Alderman Moody, second by Alderman Schwanke, the City
Clerk was authorized to purchase an International Business Machines Electric.
typewriter. All voted in favor of the motion. •
Upon motion by"Schwanke, second by Moody, the meeting was adjourned
until 7:30 o'clock P. M. on Monday, November 19, 1956.
Ci y Clerk