HomeMy WebLinkAbout09-23-1974154
RECORD OF OFFICIAL PROCEEDINGS OF THE COMMON COUNCIL
CITY OF ROCHESTER, MINNESOTA
September 2.3, 1974 - Special Meeting No. 16
Agenda
Item
A-1 President Postier called the meeting to order at 4:30 P.M., the
following members being present: President Postier; Aldermen Kamper,
Larson, Ludowese, McNary, Powers and Strain. Absent: None.
The call of the special meeting was read and President Postier
ordered the same placed on file, the meeting having been called
to consider the residency requirement of City employees and any
other business the said Common Council may deem proper.
Ludowese moved, Larson seconded to approve the minutes of September
16, 1974 with the following correction. Under B-4, The Hearing
on the proposed assessments of Sanitary Sewer to Community Recreation
Center, the name of the person wishing to be heard was changed to
read:Mrs. Gene Eiden and not Mrs. Jean Eiden as stated in the minutes
Ayes (7), Nays (0). Motion carried.
E-1 The Common Council , at their September 3,1974 meeting adopted a
resolution amending the residency requirements of the City's personne
policy to allow City employees to reside within a 20 mile radius of tl
City of Rochester or Olmsted County. This would replace the present
policy of allowing residency only within the political jurisdiction
of Olmsted County. The Mayor has vetoed this resolution,.which is
on file with the City Clerk and according to Charter regulations, the
Council must again vote upon the passage of this resolution. A 5/7
vote of the Council members is required to pass the resolution over
the Mayor's veto. Kamper moved, Powers seconded the motion that
all employees of the City must reside within the territorial limits
of Olmsted County or within a radius of 20 miles from the intersectioi
of Center Street and Broadway, whichever is a greater distance.
Upon Roll Call vote, Aldermen Kamper,McNary, Powers and Strain voted
Aye, Ayes (4), Aldermen Larson, Ludowese and President Postier voted
Nay, Nays (3). Because of the Charter regulation of a 5/7 vote, the
Policy that is presently in force remains stating that employees must
reside in Olmsted County, and that this must be enforced.
E-2 Powers moved, Strain seconded to adopt the prepared Resolution No.
399 directing the City Clerk to advertise for bids for posts and
sign blanks to be published on September 28, 1974 and October 5, 1974
to be opened on October 15, 1974 at 11:00 A.M. Ayes (7), Nays (0).
Motion carried.
E-3 Powers moved, Larson seconded to adopt the prepared Resolution No.
400 approving the agreement between the City of Rochester and the
State of Minnesota Department of Highways covering the cost mainten-
ance and operation of traffic signals on 4th Street (T.H. 296) and
13th Avenue S. E. and authorizing the Mayor and City Clerk to
sign all copies on behalf of the City. Ayes (7), Nays(0). Motion
carried.
E-4 Strain moved, Powers seconded to adopt the prepared Resolution No.
401 authorizing the City Clerk to have the advertisement for'bids
for the installation of traffic signals at 4th Street and 13th Ave.
ie
I
I
RECORD OF OFFICIAL PROCEEDINGS OF THE: COMMON COUNCIL
CITY OF ROCHESTER, MINNESOTA
J55"�
Agenda
Item
E-5
F-1
F-1
S.E. and Second Street and First Avenue N. W. to be published in
the Post Bulletin -in accordance with the State Aid Engineer's
directions. Ayes (7), Nays (0).Motion carried.
Powers moved, Ludowese seconded to adopt Resolution No. 402 authorize
the City Clerk to advertise for bids for furnishing the year's
supply of -rock salt for the Street and Alley Department. The bids
are to be opened at 11:00 A.M. October 16, 1.974. Ayes (7), Nays (0)
Motion carried.
Strain moved, Ludowese seconded to adopt. Resolution No. 403 approving`
an agreement between the City and Fraser Construction Company'provid-
ing for the disposal of tree debris at the companys disposal site
setting the maximum rates to be charged therefor and discontinue
tree disposal at the Oronoco land site accept as therein provided.
Ayes (7), Nays (0). Motion carried.
Larson moved, Strain.seconded to adopt Resolution No. 404 granting
a road easement to Robert and Beverly Reid and Ertie T. Watkins and
Emma Belle Watkins over the City hydro -electric generating plant
property in Section 27, Township 109, Range 14 Wabasha County and
the Mayor and City Clerk are authorized and directed to execute the
same on behalf of the City of Rochester. Ayes (7), Nays (0). Motion
Carried.
Kamper moved, Larson seconded to adjourn the meeting until September
30, 1974 at 5:00 P.M. Ayes (7), Nays (0). Motion carried.
City Clerk
'A