Loading...
HomeMy WebLinkAbout03-13-1935- - - - -- : -----..._... _... ------------ -- - - - - .. --- _._-------...--.-- - ------ -----.— 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, at 7:30 o'clock P.M., on March 13th919350- Meeting called to order by President Liddle. Roll Calla Present: Liddle, -Amundsen, Green, Lemmon Moody. Absent: Fryer, Miller. Upon motion by Moody second by Amundsen the minutes of the meetings held February 27th919359 and March 4th,1935, were each approved. Upon motion by Amundsen second by Moody the City Clerk was instructed to request of the Public Examiner that he have representatives of his department here April lst,19359 for the purpose of checking out the retiring City Treasurer and checking in the new City Treasurer, and accordingly the City Clerk addressed the State Comptroller as follows: "March 15,1935. Eon. E.J.Pearlove, State Comptroller, S tate Capitol, St.Paul,Minnesota. Dear Sir: Request has been made of your department that you make an examina- tion of the books and records of the City of Rochester, Minnesota, for the fiscal year ending March 31,10359 and in that connection, due to the fact that the incumbent City Treasurer was defeated for reelection and that the new City Treasurer will take office April lst, 1935, the Common Council have made respectful request that you have representatives of* your Depart- ment here April lst, 1935, for the purpose of checking out Mr. Carl D, Sfhwa,rz, the retiring City Treasurer and thereby create an unquestionable start for the new City Treasu+ er It is quite important that this be done on the first Monday in Apri1,1935, as that is when elective officials change, but if you cannot make arrangements under this request please let me hear from you, and if you can be here dvise us accordingly. Yours truly, A. F. Wr i ght , City Clerk: " E. W. Hunter made oral request that the sprinkling and treating of Fourth Avenue Northwest be extended to include between Seventh Street and Eighth Street', and President Liddle referred his request to the Sprinkling Committee. Aldermen Fryer and Miller came in at this time and took their Chairs. 696 Upon motion by Lemmon second.by Amundsen the rules were suspended and an ordinance authorizing the Rochester Bus Line, Inc. , its successors I and assigns to establish, conduct, maintain,, and operate a :jitney bue line or jitney bus. lines through, over, upon and along the streets and avenues in the City of Rochester, Olmsted County, Minnesota, was given its third and final reading: i Upon motion by Lemmon second by Amundsen, that the said ordinance he adopted as read, and all voting in favor thereof, President Liddle declared the said ordinance dulypassed and adopted. Fiarry V. Hanson asked that the sprinkling of Seventh Avenue Southwest be stopped between Ninth Street and Eleventh 1treet , and President Liddle referred their request to the Sprinkling Committee. Sam Moore asked that the local committee of the National Union for Social Justice be granted free use of the Community Room during each of Fgther Coughlin's radio talks and upon motion by Lemmon second by Green his petition was referred to the Public Grounds Committees George Fordham was before t$e Common Council under the order of the Building Electrical and Plumbing Inspector;::, copy of which is quoted as follows, and aft -or hearing the Building , Electrical and Plumbing Inspector's cherges against Mrs Fordham, president Liddle adjourned the matter to 7:30- o' clock P.A. , March 18th,1935: '"March 5919305. Mr. Geo. Fordham 1215 West Center Bt: City Dear Sir: e By order of the Common Council of the City of Rochester, I have been instructed to notify you to appear before them at their next meeting, which will be on Wed. March 13, 1935 at 7-30 P00A. If you fail to' attend this meeting the Electricians License that was granted to the Fordham Electric Co., on April 22 1934 will be revoked at this meeting4 Sincerly, Alvin E. Benike, Bldg. Electl. and Plumbing, Insp: " General Balance sheet, trial balance, fund statement, statement of unexpended budget appropriations. etc., of the City of Rochester Minnesota, prepared by the City Clerk as of February 28th,1935, were laid before the 697 11 Common Council and President Liddle ordered that the same be placed on file. The Health Officerbreport for the City Farm for the month of February,19359 showing receipts .8h10644,63, disbursements $535.28,� bal ence on hand $1819.39, and the statement of hogs on hand whowing 271 on hand February 191935, 6 died during February,19359 and 265 on hand March 1919359 were each read and President Liddle ordered that the some be placed on file: The report of the City Wei g.bmaster for t+onth of February,1935, ahoAring $$25.20 weighing fees colt ected was read and President Li.ddl a referred the same to the Finance Committee: The City Engineer's Department trial balance for February,1935, was laid before the Common Council and President Liddl a ordered that the same be placed on file. The report of the Clerk of the Municipal Court for the week ending March llth,19351 showing criminal fines collected $2140,60, civil fees received $.50, conciliation court fees received $5.10, court costs charged to Olmsted County $3,75, and fines collected due to Olmsted County $10.00, was read and RreBi- dent Liddle referred the same to the City Attorney. Upon motion by Moody second by Amundsen the sum of $100-00 was appro- priated from the Geeral Fund and it was ordered that the said sum be paid to Olmsted County, Minnesota, for local municipal court fines collected due to Olmsted County. . The report of the Public Utility Board, prepared by the .Secretary of the Public dtility Board, as of February 28tb,1935, which includes balance sheet, income statements, etc., was laid before the Common Council and President Liddle ordered that the same be placed on file; the said income statements showing a net profit in the Light Department for February 1935, �$11,246.89, net income $863 4 net profit in Light Department for the eleven months,of this fiscal year $85756.26, net income for the 3leven months of this fiscal year $62031.77; Water Department net profit for February.1935, $2665.85, net incoine, 02394.879_ Water Department net profit for the eleven months of this fiscal year 0389794-02, Water Department net loss for the -eleven months of this fiscal year of 16004.73, part of which loss is accounted for by the gift to the LibraY'y Board of $38,545.52,of Water Works 1 Extension Funds: f F98 { The applications of Arthur Zuehlke, Trving D. Morris, and Lynwood 1?aul-Dahlke, for drivers licenses were each read, and upon motion by Amundsen second by Green licenses were granted. The applications of the Rochester Liquor Supply, Community Oil Compeny and Joseph J. Larson, for permits to place and maintain signs were each read,an.d upon motion by Amundsen decond by Fryer, permits were granted. The 1934 operations statement of the Rochester Bus Line, Inc., was read, and President Liddle ordered that the same be placed on file; the general balance sheet being as follows: I-GENERA?j BALANCE SST ASSETS Ac et . Item Amount No. (a) (b ) 401 Real Property and Equipment 5899£3.61 402 Sinking Fund. 403 Other investments - Stock 2620.20 405 Cash 6080:55 407 Accounts Receivable 5724'19 408 Material and Supplies 1048.20 Total Assets 69519d75 LIABILITIES Acct.- No. Item Amount (c) (d) (3) 414 Capital Stock 24244 : 98 416 Notes Payable 9000:00 419 Accounts Payable 1957484 421 De$reciation Reserve, 41633 61 423 Profit and Loss (Logs) 731668 Total Liabilities 69519475 and the income accounts 8or the year of 1934, were .&s follows: VI INCOME ACCOUNTS FOR THE YEAR Acat No. Items Amount This Year 202 Operating Revenues (From Schedule VII, L 13) 36570.46 204 Operating Expenses ( " " VIII, L 37) 32926.31 Net Revenue From Operations, 3644.15 206 Taxes, CoTps tax 44009 Cap: -stock tax 34 00, gas tax on resale 1120209' bus licenses 58966, Pere. Prop': 16479 City of Rochester 24500 2011:02 Operating Income 16330-13 202 Revenue From Other Operations 15762065 208 Expenses tithe% operations 1ri141 06 Net Revenue From Miscellaneous Operations Loss 378.41 Gross Income 52333 ll 207 Interest on Funded or Unfunded Debt 540400 Total Deductions from Gross Income 51618*39 Net Income Transferred to Profit and Loss 714072 �' A copy of the Health Officer's requisition upon Saint Mary' s Hospital, for the isolation of Mrs. Arthur Theel, residing at 942 Fifth Avenue Southeast, diagnosed to be. a case of suspicious scarlet fever, was read, and President Liddle ordered that the same be placed on file. Tha City Clerk reported the payment by the Franklin Heating Station of $122403 as one half cent per thousand -cubid feet on natural gas used there during February,1935 -Circular latter from the League of Minnesota Municipalities ::-u jDfttin; delegates to the Minnesota Tax Conference to be held at the Saint Paul Hotel, St.Paul, March 14th and 15tbr, 1935s and to the special Conference for Municipal Officials to consider tax limitation and expenditure control bills effecting municipalities scheduled for 10:00 o'clock P.M., March 21,1935, at the .�t0au1 Hotel, St.Paul, Minnesota, were each read and upon motion by Lemmon second by.Amundsen such City officials as find it possible to attend these meetings were authorized to do so at the expense of the City of Rochester, Minnesota, and also that such City Officials as find it convenient were authorized to attend the House Hearing on the five cent natural gas tax bill commonly known as Senate File 3669 at the expense of the City of Rochester, Minnesota.. The following communication was read and President Liddle ordered that, the same be placed on file, and also ordered that local licensees be notified to have their applications for new licenses in so that they may be considered 0 a meeting of this Common Council which is scheduled to be held at a 14:30 o'clock P. M. March 25th,19352 " State of Minnesota Office of LIQUOR CONTROL COMMISSIONER Saint Paul, Minnesota March 7, 1935 Mr: A F. Wright City Clerk Rochester, Minnesota Dear Sir: Seven off -sale liquor licenses issued by your local governing body expire April 1,19350 It will be necessary to issue new licenses to those people desiring to continue business; therefore, we request that you have the applicant execute the required apvlieation, bond .form, and instruction sheet #14 as our investigation for the approval or rejection of the licenses will take approximately one month: Ei 700 No applicant Who does not have his now license approved by this dapLr�rient c,:.n cOntinue business after the eXpiration of presert license. To further complete our records before approval. of off -sale licenses, it will be necessary that you furnish us with a certified statement containing information as to the result of the vote of the last election held in your vi.11aFe on the question of licensing the sale of intoxicating liquors. This does not include repeal election or county. option election. We also refer you to Section 7, Special Session Laws, 1933-34, wherein it states, "All licenses issued for any one municipality except Manufacturer's and wholesaler's licenses, shall expire at the same Yours very truly, DAVID R . pRUNTDETL MINNESOTA LIQUOR CONTROL COMMISSIONER By Fred G. Garling Executive Secretary " The following communication was read as was the pamphlet mentioned therein and President Liddle ordered that the same be placed on file, the pamphlet being one addressed to the members of the legislature as a statement in behalf of house File 65S and,Senate File 366, companion bills, circulated by "Committee for Commensurate Regulation and Taxation of natural gas, G: Id Crail, Chairman, F.A. Valentine, Secretary, 1013 Lumber Exchange, Minneapolis, Minnesota: "SPATE OF MINNESOTA Senate Chamber Mr A. F. Wright, City Clerk, C:kty of Rochester, Minnesota Dear Frank: March 9th, 1935 I am in receipt of your letter of March 1st, relative to SiF. No.366, which is an act to impose a tax on natural gas, and containing a resolution passed and adopted by the 6omnonCouncil of the C$ty of. Rochester, on February 27th,1935, - I have very carefully read your 1 ett er and several letters from other citizens of Rochester. The statements that you have made in your letter I do not think can be disputed, and of course, you know that I shall not vote for any bill that will work a hardship upon the citi- zens of Rochester There is no question but what this tas as proposed in the bill is wholly unjust, and although Pvery concern should pay their just snare of taxation, a measure of this kind would not be, in my 701 opinion, a fair one: I am makingan investigation, and am trying to ascertain the amount of tax paidy this Company in the State, and there is some talk among members of the Tax Committee that if any tax should be paid, that it should be on a sliding scale. I shall keep track of this measure, and shall try to folly protect the rights of the citizens of Rochester* I am knelosing to you a `copy of a pamphlet, which I found placed on my desk Thursday morning: Yours very truly, Wm. B. Richardson. " The applicatioro of Miss Flora Stafford, Florence Jorgenson, and Cleopha Donahue, for appointment as Health Office Stenographer, were each read, and D President Liddle ordered that the same be placed on file; Upon motion by Amundsen second by Fryer Mark B: Fuller was appointed Constable of the First Ward for the period ending on the first Monday in April 1935', and until his successor is elected and qualified. An endorsement issued by the National Security Fire Insurande Company, for Policy No: S5W 27527, was read and President Liddle ordered that the same be attached to the policy mentioned. The March 5119359 bill against the Open Door Mission, 5.23,for electric/light service was read, and upon motion by Lemmon second by Fryer the sum of $5.23 was appropriated from the General Fund for payment to Julius J. Reiter, Mayor for use in his Mayor's Contingent Fund, and the sum of was appropriated from the General Fund Code 18 payable to the General Fgnd Code 7� as a temporary transfer. Upon motion by Green second by Fryer the sum of $251 60 was appropriated from the Street and Alley Fund)and it was ordered that the said sum- be paid to Mrs. Linda Randall) as compensation for the death of Charles Randall )during the period February 24th,1935, to March 9th919359 inclusive% Upon motion by Miller, second by Moody the P.W:A. questionaire heretofox adjourned and continued to this meeting, was told on the table. The petition of Spencer Rasmussen and Mrs. Ada Williams that the sprink- ling of First Avenue Northeast between Ninth Street Northeast and Tenth Street North- east be stopped and the petition of A. G. Hein, Mrs. Floyd T. Spaulding, F: L. il#itton, Anna Bohn and H. M. Persons, that the sprinkling of Nin-luil Avenue Southeast, between Center Street East and First Street Southeast be stopped, were each read, President Liddle referred the same to the Sprinkling Committee. 70� The City Engineer submitted specifications and estimate of cost for the 1935 sprinkling and treating of street _; and avenues. Alderman Ammindsen introduced a, resolution designating streets avenues and alleys to bd sprinkled and treated during the season of 19359 determining the mode -of assessment of the cost, and expense thereof, and ordering public hearing for 7:30 o'clock P.M., March 294L-,h9l935, which was read. Upon motion by Moody second by Fryer, that the said resolution be adopted ss read, and all voting in favor thereof, President Liddle declared the said resolution duly passed and adoptod. The Common Council canvassed the returns of the Charter Election held March 12th,1935. Alderman Amundsen introduced the :following resolution,which was r ead: "Ee it resolved by the Common Council of the City of Rochester, IL I II Minnesota: 1 That the following is a tabulated statement and list of the number of votes cast for each person at the Charter Election held March 12th, 1935, in the City of Rochester, Minnesota, as 'determined by said Common Council on the canvass of the returns of said election made the 13th day of March, 1935; the said tabulated statement is hereby declared to show the i� result of said election. Said tabulated list and statement is as follows: Nerve First Ward Second Ward Third Ward and District No. District No. District No. Office.l 2 3 4 5 1 2 3 4 5 1 2 3 4 5 6 Total. MAYOR. W. A.Moore -, 2.61 231 216 240 336 259 265 248 S10 260 151 160 267 145 173 145 3692 Julius J.Reiter, 125 168 161 102 110 191 185 102 130 97 91 113 123 138 88 119 2038 CITY TREASURER. Carl G.Schwarz, 150 173 157 89'151 175 167 130 139 111 96 116 141 115 111 99 2120 Theo. H. Tollefson 228 215 206*252 293 265 278 213 295 240 139 108 246 165 142 162 3507 Harold Bethke,, 1 1 Willier! Watson, 1 1 rTTY AQSFSSOR • Ralph I. LaPlant 293 287 259 258 362 347 321 269 346 2361 184 218 320 21B 192 197 4332 A. Wilson., 1 1 Donald Eppard, 1 1 S. 0. Sander son, 1 1 Geo. Wood, 1 1 2 J.A.Peterson, 1 1 James Mackey, , 1 1 0 703 I 2 ?5 4 5 ... 1.:..2 _ 3 _4 5 .1 2. 3. 4 ! j RAN 0 F FI'-R ST WARD. B. Amundsen, 185 187 167 164 250 Wilfred R. Knutson 187 200 187 172 193 JUSSTTCE OF PEACE OF -FIRST WARD. Walter Bohner, 1 J. A. O'Neill 1 G: Alexander , 1 J.Waldron, 1. A.A. Hicks , 1 A .Hagger ety , 1. J.Johnson, 1 H.Udel, 1 R eve Molloy, 1 J.F:McAdams, 1 Jess Berry, 1 J.WaAnderson, 1 Kaspar Kalb, 1 H. Postier, 1 A.H.Logan, 1 P.P.Vinson, 1 Leonard Giere, 1 Leonard Giere, 1 Vic Hanson 1 Dr. Anderson, 1 G.H.McCartby 1 H . A. Johnson, 4 C. Palmerl.ee, 1 Dave Dee, 1 r,0NSVART,F, nF FTRST WARD. S.H.Arthur West, 1 L . G.Ekman, 1 Earl Frazer, 1 C.P.Lamphere 1 1 Mert Balcom, 1 Perry Beach, 1 Clarence King, 1 Fred Jorgensen, 1 Harry Udell, 1 5 Total. 953 939 1 1 1 1 1 . 1 2 1 1 1 " - 1 1 a 704 Mark B. Fuller, 7 11 12. 8 5 43 X; R. Edwards, C. Alexander,:: Lovelace,` 1 1 Van Gordon, 1 1 s E Geo. Keit er, l 1 i 4. Art Nachr einer 1 1 ~ Yxa John Hoffman, 1 1 Dewey Holtorf, 1 1 David Nicols, 1 1 Owen NbCoy, NU. Bert Klee A Geo. Rent es, g P.P.Vinson, 2 2 A. F. V,right , 2 2 V.J.Baatz, 1 1. . H. S. Sanford, 1 1 r Robt: Towey 1 1 Geoff R. Allen, 1 Dr. Brown 1 1 lac Dunlap, 1 1 ; E.P.Larson, 1 1 Tom Weber, Mrs. A.H. Sanford, 1 1 f J.L. Crenshaw, 1 1 =: L . A. Enk e , 1 1 Mrs. H.A.JOhnson, 1 1 z: Q.L.iPalmerlee, 1 1 E. Danwhck, 1 1 T.B.McGath, 1 1 h ALDEW-Aid OF SECOND WARD: Edward G. Capelle, 170 167 109 158 143 147 � Tom Moody, 269 273 213 253 206 1214 c ALDERMAN 0.__F THIRD WARD. -- -- '113 George Richman, 152 197 273 126 124 985 John F: Stephan, 87 90 116 151 143 139 726 IRD T ARD. S.C.Bflanning, 154 187 234 170 157 150 1052 P.M. Cranston, 1 1 Gus. Schultze, 1 - 1vl Ben Lewis, Walter Flanders, Bun Van Kirk, 1 1 Knut a Alexander, Paul Plantz, 1 1 Erwin Roots, Gay LobsR, ? 2 C.M.+Joyce, Harr7 Droses John Knusel, Elmer Grimm, y'r ' 705 1 2 3 4 5 1 2 3 4 5 4 5 6 ---T-oTga. John Beatty, 1 1 i Max Brumm, 1 1 Otto Tornow, 1 1 Joe Healy, 1 1 Geo. Richman, 1 SCHOOL C -104ISSIONER AT, LARGE R . W. Chadwick , 272 275 277 342 378 313 324 255 350 278 199 240 340 241 228 230 4542 F.A.Coor, 1 1 John R eed,1 1 i Julius J. Reiter, 1 1 Dr. Sanford, 1 l Ruby Reiter, Bob Schmelzer, 1 l Mrs. Mussey, Bill Jones, 1 1 Mary Macken, 1 l Mike Ryan, 1 1 Mayo Priebe, 1 l S.O.Sanderson, 1 1 N Jacobs, Mrs. Braasch, 1 1 Tom Feeney, 1 1 W. Miller, 1 1 Art Bourassa, 1 1 John Dolan, 1 1 John Stephan, 1 1 Melvin Lee, 1 1 H. Saholt, 1 1 Wm. Johnson, 1 1 Bill Best, 1 1 SCHOOL COMMISSION& OF FIRST WARD. Elisabeth G. Lowry 275 258 184 343 330 1390 Fred Goetting, 1 1 Mr. Gordon Nes, 1 1 SCITQW_. C,(=TSfiTONHa OF S-TCO WARD: Edwin M. Raetz, 317 306 227 314 233 1402 Frank Cowan, 1 I Earl Irish, 1 1 H. Postier, 1 1 S.O.Sanderson, 1 1 John Har, , 1 1 T. D. Feeney, 1 1 Homer Gleason, 1 1 Harry Campbell, 1 SO THEREFORE, Be it resolved by the Common Council of the City of Rochester, Minnesota: That W. A. Moore is hereby declared to be elected to the office of Mayor of said City, at the Charter Election held March 12th,1935, to hold office for two years and until his successor is elected and qualified; 706 I That Theo. H. Tollefson is 11.ereby declared to be elected. to VAC - olive cf City Treasurer of said City, at the Charter Election held March 12919359 to hold office for one year and until his successor is elected and qualified; That Ralph I. LaPlant is hereby declared to be elected to the r office of City Assessor of said City, at the Charter _Election held March 12th, 1935, to hold office for two years and until his successor is elected and - qualified; That Be Amundsen is hereby ,declared to be ejected to the office of Alderman of the First Ward of said City, at the Charter Election held March 12th,19351, to hold office for two years and until his successor is. elected and qualified; That H. 'A. Johnson 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 12th,1935 , to hold office for two years and_ until his successor is elected and qualified; That Mark Be Fuller is hereby declared to be elected to the office of Constable of the First Ward of said City, at the Charter EleGtign held March 12th,1935, to hold office for two years and until his successor is elected and qualified; L That Tom. Moody is hereby declared to be elected to the office of Alderman of the Second Ward of said City at the Charter Election held March 12th,1935, to -hold office for two years and until his successor is elected and qualified; That Geor;_e Richman is hereby declared to be elected to the office of Alderman of the Third Ward of said City, at the Charter Election held March 12th91935, to hold office for two years and until his successor is elected and qualified; That S. C. Planning is hereby declared to be elected to the office of Constable of Third Ward of said City, at the Charter Election held March 12th,1935, to hold office for two years and until his successor is elected and qualified; , That Re W. Chadwick is hereby declared to be elected to the office of School Commissioner at Large of said City, at the Charter Election held March 12th,1935, to hold office for two years and until his successor. is elected and qualified; That Elizabeth G. Lowry is hereby declared to 'be elected to the Office of School Commissioner of the First Ward of said City at the Charter Election held Parch 12th,1935, to hold office for two years and until her successor is elected and qualified; That Edwin M. Raetz, is hereby declared to be elected to the office of School Commissioner of the Second Ward of said City, at the Charter Election held March 12th,1935, to hold office for two years and until his successor Is elected and qualified: 707 Upon'motion by'Amundsen second by Moody that the said resolution be adopted as read, and all voting in favor thereof, President Liddle declared the said) .esolution duly passed and adopted.. The following claims -were read and upon ,motion by Amundsen second by Fryer, the same were allowed and the Mayor and City -Clerk were authorized and directed to draw warrants upon the City Treasurer .and make payments accordingly: Y From the .General Fund S.H.Arthur West, et. al.4374509 Martin Eppard, et. al. 030000, C.F.Olson, °et. al. 025:009 Walter F.' Caustin, et. al. $$27.50, Chas. L. Palmerlee, et. al. $27.50, J. L. Mrachek, et. al. $27.50, A. D. Ehrhard, et. al. $32.50 9 Norman Schmidt, et. al. $27.50 9 J. E. Domke, et. al. 0,30.00 9 T.F.Kennedy, et. al. $324509 Monfort Pearson, et. al. $30.009 Win. (R. Miller, at. al. $33.75, Erwin C. Rutz, et. al. $32.50, John M. Rasmussen, et. al. ,$32050, Edward J. Jacotrs, et. a&. $30.00 9 H. Ti Earle, et. al. $27.60 9 General Fund $6.69, Tri,-State Telepho Telegraph Co. $180509 Postier & Kruger Co. Inc. 4,�2.359 Dr. Charles A. Mayo $410,669 Standard Oil Co. $$10.00, Health Office Intact Office Fund $12097, Weber & Judd Co. $1.70, George Hentges $3.509 Standard Oil Co. $$00559 Mrs. Olive R. Jones $8.11, Western Union $$3.209 Miller -Davis Co. $7.779 Dallman Sheet Metal Shop $$.70, Leo IT. , , , Herrick $9.10, Quality Print Shop $$12.509 Tri-State Telephone & Telegraph Co. 027.25, r Capitol Eat Shop No.2 $$976-759 Western Union $1.629 General Fund .$40.929 Nelson Tire . , , Service, Inc. $$1.209 Automotive Service Co. $0.829 Postier & Kruger Co. Inc., Jack McHugh $1.00, Rochester Body & Fender Works .,$12.25, Anderson mire Service $.25, The Community Oil Co. $4:509 Motor Sales & Service Co. $1.53, Postier & Kruger Co. Inc. $2X09 Woodhouse Brothers $1000, E. G. Larson $131 83, C. C. Capps $84.609 Rochester Post -Bulletin $1034969 Tri-State Telephone & Telegraph Co. $34.359 Tri-State Telephone & Telegraph Co. $$5.75, Schmidt Printing Co. $$87.24, Dodge Lumber & Fuel Company $3.01, Schmidt Printing Company $$90639 Schmidt Printing Co. $98.80, Whiting Press $8.75, Clay Typewriter Co. $64509 Henry C. Lindberg and Joseph J. Schuster $120009 Huntington Laboratories, Inc: $5.339 Rochester Ic6)and Fuel Company $40,89, The Sanitary Co. $2465, H. E. Horan $24009 Pruetts Star.L9.undry $3.809 George H. Popple $.75, Genei-al Fund $14�51, Hanson .Repair .Shop $2.009 Co -Operative Oil Co. $6.009 Mike `Peterson $1:60, Quality Print Shop ;114.25, H. S. Adams $9.90, R. S. Adams $944, H. & H. Electric Co. $28.30 9 Hanson Hardware Co.• $2.459Tri-State Telephone & Telegraph Co..$11050, 'M..Nelsen $4.609 Rochester Cylinder Grinding Works $1.60; 0. G. Hanson lc Son $.30; 708 From the Street and Alley Fund: Theo. Farak $50-10, National Bushing & Parts Co. $18.589 Rochester Bud Line, Inc. .180.50, The Patterson Sargent Co. $59.40, General Fund 1,73.029 .Kruse Lumber & Coal Co. $68.039 Pruetts Star Laundry $10,509 Rochester Post -Bulletin $1.359 Dodge Lumber & 4 Fuel Company $22.659 Co -Operative Oil Comparr $5 45, George Hentges $3:75, Automotive Service Co. $0.95, F. J. Lehner $9.60, Ellis Motor Co. 11.26, Devlin' s 1$10.50 9 Nelson Tire Service,, Inc. $2:80, 0. q. Ranson & Son $0495, Rochester Iron Works 11, 3-,25, Woodhouse Brothers $i30, M. Nelsen $1340- Rochester Cylinder Grinding Works $14751 From the Fire Protection Fund: Pink Supply Co.$1708, .H. V. Smith and Co $&84, Rochester Electric Co $$1438, Hanson Hardware Coi $770-40, I. Co -Operative Oil Co. $1409 Kruse Lumber & Coal Cos $94,31, Ellis Motor Goo: $1r609 Devlin's $6:'10, E. A. Knowlton Co. $$l.82, Tfie Sanitary Co. $0050, Pruett's Star liaxvdry $22i20, Nelson Tire Service, Inca $139j00, rratzke 11 Bros: $04-050, M. 'Nelsen $40-679 Woodhouse Brothers $70 95, Rochester Body and Fender Wokke 114.889 Quality Print Shop -$47.20, Automotive Service Co. $12 01, I Dodge Lumber & Fuel Cos 4860029Tri-State Telephone & Telegraph Co. $$20 10, National Bushing & Parts Co. $160.439, The Pure Paint Co. $$10.25, Railway I) Express Agency 03a529 Rhchester Cylinder Grinding Works $$.50, The Conley Com- pany 020'.00, Hayes Lucas Lumber Co. $$2.1.0, China Hall t26.69, t. V. Smith & Company $30,00, Olmsted County oil C&mparW $164,17, Midwest Fire Apparatus CO $74.51; II From the Sewer Fund: Tri-State Telephone '&- '�elegraph Co. 060.75, Pruetts Star Laundry $$3 00, Dodge Lumber & Fuel Co. $62.56, Hair Welding Works $1. 00 ; From the Bridge Fund: Electric Blue' Print Co. $4.76; From the Prank E. Williams Estate Fund: F. J. Paine Co. $35.95; From the Park Improvement -Fund: Farwell Ozmun Kirk I,- Co: $3.10 , . 11 Weber & Judd Co. $$2.50, E. S. Morris 01170,52, Witte Transportation Co: 01.30, 11*Woodhouse,Brot hers $.151 City of Rochester, Light Department-3.00, Tri-State I, (I Telephone & Telegraph Co. $3i,25, Tri-State Telephone & Telegraph Co. .112.25% 11 Fratzke Brothers.$16.94, City of Rochester., Light Department $$13:,00, Farwell Ozmun: Kirk & Co.. $$129.58, Witte Transportation Company r7.65, 'John Riess �`1 2.00, Rochester Iron Works .$14.62, H. S. Adams $$0..90, Chas T. Baldwin 06.00, Baihly's Cash Market $4.04, Ellis Motor Company $40.99, Ranson Hardware Co. $11.87, Hugh Vincent Feehan 3150.00, M. Nelsen $15:00, Rochester Ice and Fuel 709 Co. $26.10, Kris Nielson 841.30, Philip Cassidy $121.009 Dodge Lumber Fuel Co. $9.38, Bach ,.Iusic Co. a2.50 9 General Fund k9.919 Quality Print Shop $6, 35, Rochester Body & Fender Works $4075, Dalsbo Electric Co. $1..00, Eagl e'Drua Store 12 0. G. Hanson & Son $ 40"659 Nelson Tire Service, Inc. $3.51, Co -Operative Oil Co. $142.32; From the Lighting Fund: 73ity of Rochester, Light Dept. 05.00; The claims of the Keiter Directory Company.for the furnishing of City Directories to the Municipal Judge, the Building, Electrical and Plumbing Inspector, the City Assessor, the Chief of Police, the Social Welfare Worker, the Health Office, the Chief of the Fire Department, and the City Clerk, were read and upon motion by Lemmon second by Green the same were referred to the Purchasing Committee, and the City Clerk was .instructed to notify Mr. Reiter, that hereafter no claims for City directories furnished will be given consideration except that the claim is accompanied by the authority and approval of the Purchasing Committee delivery of the secured before the/directories, and accordingly the City Clerk addressed Mr. Keiter as follows: " March 15,1935. Mr. George P. Keiter, 913 Fourth St. S.E. , City. Dear Sir: Relative to your claims for furnishing City Directories to various city departments, you are informed that the Corancn Council of this City, at a meeting held March 13th,1935, referred each of these claims to the Purchasing Committee with whom you may confer in regard to getting payment. Further action taken by the Common Council was to the effect that hereafter no claims for City Directories will be given consideration except that the claim is accompanied by the authority and approval of the Purchasing Committee secured before the delivery of the directories. Yours truly, A. F. Wright City Clerk. " Upon motion by Green second by Amundsen the sum of 839.23 was appro- priated' frbm the Park Improveinent Fund and drdered paid to C.O.Brown Agency as G insurance premium onK 931 one and one—half ton Dodge Truck, in use of the Park Department. Alderman Lemmon introduced a resolution appropriating 0586.10 from the General Fund and ordering payment made to the Co -Operative Oil Company for 5, 710 II8231 gallons gasoline `at 7.145 cents shipped in XOTX car No.S340 , which 'was read. Upon motion by Green second by Fryer, •that the said resolution be adopted as read, and all. voting in favor thereof, President Liddle declared the said resolution duly passed and adopted: Alderman Doody introduced the following resolution,which was read: "Be it resolved by the Co!rmon Council of the City of Rochester, Minnesota: That the sum of $$297.50 be and the said sum Is hereby appropriated from the Park Improvement Fund of said City and ordered paid to Olmsted County, Minnesota, for 82.6 yards rock crushed at -¢.25, $206.50, and 446 yds. rock crushed at $:259 $111*50, total. E,316.00, less credit of $$20.50 for 205 yds. at -�.10 per yd. sold to Olmsted County, leaving balance of $297.50; the same being for improvement of Soldier Field: The Mayor and City Clerk are hereby authorized and directed to draw a warrant for said sum upon the City Treasurer in accordance herewith, and .cause said payment to be made. " Upon motion b54soody second by Fryer, that the said resolution be adopted as. read, and all voting in favor thereof, President Liddle declared the said resolution duly passed and adopted. Alderman Miller introduced a resolution appropriating $4810-16 from the Park Improvement Fund and ordering payment made to the Mayo Trust Fund, for payrolls for labor during the week ending March 8th,1935, which was read. Upon motion by Amundsen second by Green that the said resolution be adopted as read, and all voting in favor thereof, President.biddle declared the said resolution duly passed and adopted: Alderman Green introduced the following resolution, which was r ead: "Be it resolved by the Common Council of the City of Rochester, Minnesota: That the sum of$2424-085 be and the said sum is hereby appropriated from the General Fund of. said City and ordered paid to State of Minnesota, Oil Inspection Division, for inspection fee and State Tax on car of gasoline, KOTX No. 6340, 8231 gallons; Inspection. fee -03.301 State tax 239:55. The Mayor and City Clerk are hereby authorized said directed to draw a warrant for said sum upon the City Treasurer in accordance herewith, and cause said payment to be made: " Upon motion by Fryer second by Moody that the said resolution be ldopted as read, and all voting in favor thereof, President Liddle declared IIthe said resolution duly passed and adopted. 711 Alderman Green introduced a resolution making appropriations for use of equipment and supplies between departments during February,19359 which .was read. Upon motion by Miller second by Amundsen that the said resolution be adopted as read, and all voting in favor thereof, President Liddle declared the said resolution duly passed and adopted. Alderman Fryer introduced the following resolution,which was read: "Be it resolved by the Common Council of the City of Rochester, Minnesota: That the City Clerk of said City be and he is hereby authorized and directed to advertise for proposals for being designated as a City Depository under and in accordance with the provisions of Section 47 to 549 inclusive, and Sections 166 to 177, inclusive, of the Charter of said City, which are relative thereto, the said Common Council reserving the right to reject :any and all bids. The sealed proposals shall be received and opened by said Common Council at a meeting thereof which is to be held in the Council Chambers, in the City Hall, in said City, on April '1st ,1935, at 2;00 o'clock P.M. " Upon motion by Moody second by Green that the said resolution be adopted as read, and all voting in favor thereof, .President Liddle declared the said resolution duly passed and adopted. Alderman Dryer introduced the following reeolution,wh.ich was read: "Be it resolved by the Common Council of _ the City of Rochest er,Minnesota That the City Clerk of said City be and he is hereby authorized and directed to advertise for sealed proposals for the doing of all of the official printing and advertising for the City of Rochester, Minnesota, during the official year commencing April lst, 1935, as required and provided for in Sections 126 and 127 of the Charter of the City of Rochester, Minnesota, aai~d bids to be received and opened by the Common Council of said City at a meeting thereof to be held in the Council Chambers, in the City Hall, in said City, at 2:00 o'clock P.M., &n April 1st 1935; the said Common Council reserving the right to reject any and all bids. " Upon motion by Lemmon second by Fryer that the said :ressolutiron be adopted as read, and all voting in favor thereof, President Liddle declared the ,said resolution duly passed and adopted. Upon motion by Moody second by Amundsen, the Common Council adjourned to 7:30 o'clock P.M. , March 18th,1935. City Clerk. 2