Laserfiche WebLink
r <br /> VILLAGE OF ST. ANTHONY <br /> • COUNCIL AGENDA <br /> November 26, 1968 <br /> 1. Call To Order <br /> 2. Roll Call <br /> 3. Minutes <br /> a. Regular Meeting, November 12, 1968 <br /> 4. Council Boards <br /> a. Park Board- Meeting, November 12, 1968 <br /> b. Planning Board Meeting, November 19, 1968 <br /> 5. Resolutions and Ordinances . <br /> a. Resolution approving preliminary plans Highway #8 <br /> 6. Bids - Award of Bids, Accounting machine <br /> 7. Communications, Petitions, Reports <br /> a. Letter president Metro Section <br /> b. Notice conciliation meeting Local #57, Police <br /> c. Village attorney <br /> 1. Condemnation proceedings 1968-4 <br /> is 2. P.E.R.A. contribution report. <br /> d. Hennepin County re: Snow removal,. Renzie terrace <br /> e. Engineers report re: Change Order #7, County Ditch #2 <br /> f. Police Report - October <br /> g. Report meeting Columbia Heights and New Brighton re: Ditch #3 <br /> h. Letter Hennepin County Board re: Hospital budget hearing <br /> i. Report re: overhead line Silver Lake Road - 32nd Ave. N. E. to 33rd Ave. <br /> J. Report impact local #49 vacation requests. <br /> 8. Old Business <br /> a. Hennepin County 1969 - Maintenance Agreement <br /> 9. Miscellaneous <br /> a. Licenses - None <br /> b. Fire Service Agreement - Roseville <br /> c. Hearing vacation of portion Highcrest Road <br /> d. Change Order 1968-4 - Fordham Drive sewer service line <br /> e. Deed - Utility easement St. Anthony Office Park <br /> f. Memo of Intent, Human Relations Committee <br /> • g. Ramsey County Auditor statement Ditch #2, engineering $110.54 <br /> h. John AfcDonald local #57 to appear <br />