Loading...
1943-11-02VILLAGE OF MINI~ S OF THE' ~FA~ULAn N&vembe~ 2nd mespondlng to roll call at this roe,tin Trustees Rondorf, Newcomb ~ BWoeckert ~ollowing the reading and approval of meeting of October 5th, the clerk State Health Department covering in located ea!~e~.~etdoav, enue, ~roE. er 40UND MOUND VILL~. , 1943. g were mayor with Alwin the minutes cad a report vestigatlons ick avenue, ~oad, Dutch Lake· Reports of the cmntamination Broderick ave. wells being found com~ect by ~ta was moved by Trustee mondorf that %.~e Wakefield ~oderick avenue .si1 be condemned ~nd abandons. removed, and that the pits be fille~ to surface · xhls motibn was supported by '~ruste ~roeckert, The State report showing the Dutch Lak~ that its curb and platform construc' Department requirements, it was mov, Dutch Lake ,-ell be repaired and bro~ Department specifications. Trustee the council concurring. ~ayor Louise Huestis reading the 'l'reas~ in the absence of Treas. ~. N. Joh~ imondorf, Trustee Newcomb suopor%ing, that the %~ ap0roved and filed, ibis m$tion wa~ carried by The aonlication of E. C. ~treater for ~ building pe extsnsion ~ his furniture factory t uilding was for approval· ~n a motion by Newcomb, mondorf ~ council authorized tn, issuance of uch a permit 1st, · he clerk presenting for cancellation list of thc t~e Water Department, it was moved by 'Arustee or water bills incorrectly listed and [otaling in , such list being appended as par[ of lru~tee ~ewcomb seconde~ this motion ~y general agreement of the COUnCil, th. %0 be paid. ~E COUNCIL HELD Louise Huestis, as ~ecorder. of the regular of the Minnesota of community wells and on Interlachen of tn, -akefleld ann ~e examination, it Avenue ~eI1 and the ~, that the pumps Oe level with gmavel. tn, council agreeing. Well still to be sanitary, but ion was c'on':rary to ~tate health :~ by irustee ~roeckert that the zght to conf~rm to ~tate health Newcomb suplor%e~ this motion, reef's monthly financial report, ~son, it was move~ by Trustee 'easurer's report bff the council. J. C. Stein, Water ~ept .... w. ~. Bowers, ~-ater Dpt ..... 0ollector of internal nevenu ,'rank ~ost., ~id Kit ......... ~treater Lbr Co Al. ¢. Jackson, Rlf. milk... Intrst. ~wr. Co,, Liq ~tr... ~treater Lbr. On ............ ~treater Lbr. Co.. supplies· Ulstfllers Distributing Corp G. J. ~orenson, beer ........ uhaska Per,rage Co. ......... ~tka Per. ~o ................ Ed. Phi/lips & Sons ~o. ..... Ed. Phillips & ~ons Co. ..... these minute the counci following 37.2, .J.C. ~tel 40.2~ .,. B.. Pow,: 8·2, .Intst. Fwr 3.8( .watertown ~ D.O( .~tka Filot 12.1().~inley Mot, 4.7".~. D. *pa~ · 65.~. N. John~ 77.07.~cKes~on & 13~.77.Old Peoria 6.65.Eoca Eola ~ 7.60.Manning And 14.8~.~trea~r LI 146.7~.interstate 152.~~__~ .rmit to make an presented to the council upporting, the dated as of November or~eet billings by oeckert ~hat certain the amount of 942.37, s, be cancelled. ! approving. bills were autn'orlzed ~ nd. opt.. ~'s, .d. dpt:: L'eI 00 ....... . rub. Proc'g )rs, truck rprs '.ding, crptr. Ion, rfd ..... Hobbins .... Co .......... ~ottling 0o.. ,ers~n on .... Power Un..... 90.46 54.4o 168.60 7.69 25.02 7.35 6.0O 11.39 201.79 14~.12 7.10 33.15 25.00 2.00 '709 710 VILLAGE OF MOUND There being no further business, t~e meeting adjourned. Fresident Attest ........................... ~ecorc[er ADDENDUM: By action of the mayor, and with council approval, the following were. appointed to serve as Judges and Clerks of Election at the annual village election to be held December 7th, 1943: Judges of ~lecition: clerks of mlection: Alternates: Judge s: Clerks: C. L. Tuff, wm. Kickhafer, ~r., Mrs. E. Fowers. Mrs. Jennie Johnson, ~',~rs. Calvin Inman. Louis Sohns, ~rs. I. Kepke, ~rs. W. Mack. ~s. H. Sandhoff, Mrs. J. I. Moore. Without contrary action, the polling hours were automatically set from 12 Noon t9 8. P. M.