My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
10-12-60 Council Minutes
>
City Council Meeting Minutes
>
1960-1969
>
1960
>
10-12-60 Council Minutes
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
7/14/2009 11:33:08 AM
Creation date
8/7/2008 11:40:51 AM
Metadata
Fields
Template:
General
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
5
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
1816 W. F. Coenen (Postage stamps) ...........................~ 5.00 <br />1817 J. Vitale ............................................... 32.90 <br />1818 Carl Spooner ............................................ 32.90 <br />1819 Ed Loef£ler ............................................. 32.90 <br />1820 Richard Boss ............................................ 35.00 <br />1821 N.W. Bell Telephone Co .................................. 20.63 <br />1822 Myers Frattalone ....................................... 106.27 <br />1823 Vernon G. Christensen ................................... 20.00 <br />1824 Gerald E. Perron ........................................ 8.75 <br />1825 Robert DeBace ........................................... 17.50 <br />1826 Donald Gagne ............................................ 35.00 <br />1827 L. G. Jespersen ......................................... 76.14 <br />1828 L. G. Jespersen ......................................... 104.00 <br />1829 L. G. Jespersen ......................................... 65.00 <br />1830 Ramsey County Review .................................... 24.50 <br />1831 Frederick P. Memmer ..................................... 150.00 <br />1832 Oscar F. Londin ......................................... 64.50 <br />1833 Northern States Power Company ........................... 30.00 <br />1834 Little Canada Agency .................................... 87.20 <br />1835 Ramsey County Treasurer ................................. 593.46 <br />1836 Little Canada Fire Ha11 .................................2500.00 <br />Ayes - 5 Nays - 0 <br />Mr. Memmer read a resolution which he had prepared pursuant to a Petition <br />which the residents in that portion of Little Canada south of Highway 36 between <br />McMene~y Street and Edgerton Street had presented to the Council at the last meeting <br />£or the purpose o£ detaching their area from Little Canada and annexing it to <br />Maplewood. <br />IIpon motion by Loeffler, seconded by Vitale, it was <br />RESOLVED, WHEREAS, pursuant to the provisions of Chapter 686, Laws of 1959, <br />citizens of the Village of Little Canada located in the area south of Highway36 <br />between Edgerton and McMenemy Streets have presented a Petition for detachment of <br />their area £rom the Village of Little Canada for the purpose of annexing same to the <br />Village of Maplewood; and, <br />WHEREAS, the said Petition has been thoroughly checked by the Village Attorney <br />for the Village of Little Canada and has been reported to be in proper form and <br />order; and, <br />WHEREAS, the Attorney further reports that the said Petition contains the <br />signatures of the owners of more than 2~3 of the area proposed for such detachment <br />and annexation; <br />BE IT RESOLVED, that the Council of the Village of Little Canada, duly assembled <br />in regular meeting on the 12th day of October, 1960, does hereby detach from the <br />Village of Little Canada that portion of said Village described ass <br />All that part of the Village of Little Canada contained <br />within the area bounded on the north by the south right- <br />of-way line of Highway 36, on the east by the center line <br />_3_ <br />
The URL can be used to link to this page
Your browser does not support the video tag.