Loading...
1945-12-0494' Regular meeting Dec. 4, 1945. Meeting called to oreder by Mayor Raits. · 11 members being present. Minutes of the regular meeting of Nov. 6th and special meeting of Nov. 20fA, were read and on me, ion approved. TAW following bills were presented ~or payment. COX GrOW. Suburban ~ennepin Count7 Relief Northern States Power Co. Miller-Davis Co. Jay V. Craig Co. Mound Hardware Salt Supply Co Minn. Motor E~prowe T., M. Graober ainnetonka Pilot Chaw. a. Ratt s C. S. Lindholbn, Thoa. Judd Romeo Cloutier Eugene Ko rm;_~ A'. L. Caaey, Mrs, N. Deering Mrs. M. m. Ringer Mrs Florence Field E. O. Johnson A. L. 0aaey~ kl. Boll D. Boll J. L. Iverson Road work SO.O0 Nov. ghargew 3.00 Aall its. 0 Siren 1.00 1.00 Cl~rk ~upplies .99 Deposit of bid for road work returns d 160. O0 Lantern Battery (Fire Dept.) $.30 1000~ Salt for Roads ?. 60 Frt. on walt 2.39 Oas for Fire ?rusk 3.87 300 ~allotw &. 50 Mayors salary 1945 30.00 Truwtee Salary 9 months 1945. 15.00 " " 1945 20.00 " " 8 months 1945 13.3~1 · s i month 1945, X.a6 01orks salary 1945 Post ago 1945 80. O0 ?rs&s, salary 1945 Postage 1915 55.00 Judge of ezeotton 6.~0 " " 6.50 " " 6.50 " " ?.50 Ti~ae CAocks &?. 30 s . 4.80 " " 5.;5 Carried. 75. OOfIimIM 5.00 50.00 5.00 Moved by Judd and 2nd by. Korean that the above bills be paid. The Village 0ouncil meeting aa a cauvaaing board declare aa a result of tho returns of the Village Eleotion held this 4tn day of Des. 1945 t~at the following individuals were elected to the designated respective offices. Prssident (Mayor) 0has. B. Raits. Trustee i.H. Huettl Justice of the Peace Geo. H. Niles Constable Roy (Buck) Rogers This action approved by Judd and 2nd by Konnan, unanimously adopted. Moved by Cawey and 2nd by Judd that the transfer $1000.00 from t~e Poor Fund and $111.47 rrm taw Sinking F~nd to the Generals Fund. 0arried. Moved by Judd and 2nd by Caaey that the meeting adjourn. Carried. Clerk.