My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
CCMin_58May8
FalconHeights
>
City Council
>
City Council Meeting Minutes
>
195x
>
1958
>
CCMin_58May8
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
7/13/2009 3:46:11 PM
Creation date
6/22/2009 3:14:52 PM
Metadata
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
4
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
REGULAR MEETING May 8th, 1958. <br />Meeting xas called to order at 7:30 P. M., the folloxing Council Members being <br />present: Harold Nilsen, Mayor; Geo. Shavor, Trustee; Paul Copaini, Trustee; <br />and Wm. Utecht, Clerk.- Also present xere Frank N. Graham, Attorney; Wm. E. <br />Olsen, Treasurer; Vern L3ungren, Engineer; and Ethel E. White, Dep. Clerk and <br />Dep. Treasurer. Absent, Willis Warkentien, Trustee. <br />The Minutes of the special meeting of April 2?~th xere approved as submitted. <br />The Minutes of the Regular Meeting of April 21~th rare approved as submitted. <br />LITTLE It xas coved by Utecht and seconded by Coppini that James <br />LE~IGUE Duddleston, representing the Little League, be granted per- <br />mission to use the Village .Hall Friday Evening, May 23rd., and <br />Saturday, May 24th, as headquarters for the Little League <br />Button Sale. Motion unanimously carried. <br />REPUBLICAN It xas moved by Shavor and seconded by Nilsen that the Repub- <br />CAUCUS lican Committee be permitted to use the Small Council Room at <br />the Village Hall for a caucus on the evening of Mai 13th. <br />Motion unanimously carried. <br />SEi~fER Attorney~Graham's letter of April 3:Oth regarding serer charge <br />CHARGES revision xas read. The adoption of the folloxing resolution <br />xas moved by Utecht , seconded by Shavor and unanimously carried: <br />RESOLVED: "9~HEREAS, The City of St. Paul, Ramsey County, <br />Minnesota, has heretofore, by resolution known as Council. File <br />#187115 approved April 22nd, 1958, and published April 26th, <br />1958, made a temporary increase in the "Annual Charges" contained <br />in Ordinance No. 10829 of the City of St. Paul approved April <br />11~, 1956: <br />"NOW THEREFORE, BE IT RESOLVED by the Village Council of the <br />Village of Falcon Heights that the Village of Falcon Heights <br />assents to the temporary increase in "Annual Charges" contained <br />in Council File No. 1$7115 passed by the City Council of the <br />City of St. Paul on April 22nd, 1958, and binds itself to the <br />City of St. Paul for the payment of the increased charges set <br />up in said resolution; <br />"RESOLVED FURTHER Zhat the Village Clerk file a duly certified <br />copy of this resolution xith the City Clerk oP the City of St. <br />Paul prior to May 16, 1958.w <br />STREET Letter of April 29th from Harry S. Bronson, County Engineer, <br />WORg regarding xillingness of the County to cooperate xith Villages, <br />etc. on street xork, xas read and it xas decided that Shavor <br />xould take it xith him and bring it up for discussion at the <br />next meeting of the Ramsey County Municipal Officials Assn. <br />PLUMBIAIG It xas moved by Utecht and seconded by Shavor that Mr. Bossard's <br />INSPECTOR employment as Plumbing Inspector be terminated ~4ay 10th, and <br />that Mr. Wm. Jastrox, Sr., 1326 W. Minnehaha, Mi. l~-1373, be <br />advised that he has been named Plumbing Inspector effective Maa- <br />12th until such time as Mr. Falkoski is able to resume his <br />duties. Motion unanimously carried. <br />997 <br />
The URL can be used to link to this page
Your browser does not support the video tag.