Loading...
12-10-53 Abstract of Votes1 1 ABSTRACT OF VOTES CAST AND COUNTED at the VILLAGE ELECTION December 8,1953 December 10, 1953 Pursuant to due call and notice thereof a special meeting of the Village Council of the Village of Golden Valley, Hennepin County, Minnesota, was held at the Village Hall in said Village on the 10th day of December 1953, at 8:00 p.m. The following members were present: Foss, Rahn, Reiss, Stark and Stasel; and the following were absent: None. Village Election: Mayor A. G. Stasel called the Council to order as a canvassing board. The Commissioner of Registration presented the following abstract of votes cast and counted at the Village Election held on Tuesday, December 8, 1953; Ballots cast and counted and number registered: 177 Election District #1 445 1543 Election District #2 365 13CO Election District #3 411 1382 Totals 1221 2 y Election Election Election Office Candidate Dist. #1 Dist. #2 Dist. #3 Total Mayor Geo. A. Buckley 72 20 161 253 Mayor Gordon 0. Garis 104 48 110 262 Mayor Chas. A. Huebsch 167 228 12 520 ,Mayor 0. J. ( Jack) Lund ?3 48 129 Mayor August J. Piazza 18 20 6 44 Mayor A..G. Stasel (write In) 1 0 0 1 Mayor E. 0. Ungar (write in) 1 0 0 1 Mayor Jerry Schoen (write in) 1 0 0 1 Mayor (Blank or spoiled ballots) 8 1 1 10 Trustee Leonard C. Bies 271 249 229 749 Trustee Chester T. Lundin 98 78 123 299 Trustee James L. McKnight 36 19 33 88 Trustee John R. Stolts 35 13 17 65 Trustee (Blank or spoiled ballots) 5 6 9 20 Treas. C. 'd. Bryan 382 329 365 1076 Treas. Carl Quist (write in) 2 0 0 2 Treas. Al Hanover (write in) 1 0 0 1 Treas. Wm. Fudge (write in) 0 1 0 1 Treas. Carlson (write in) 0 1 0 1 Treas. A. Forte (write in) 0 1 0 1 Treas. Fred Lemieux (write in) 0 0 1 1 Treas. Wilbur Nobles (write in) 0 0 1 1 Treas. (Blank or spoiled ballots)60 33 44 137 177 J. of P. Lawrence 0. Larson 180 106 135 421 J. of P. A. Paul Lommen 236 253 266 755 J. of P. Paul Fn ;hauler 1 0 0 1 (write in) J. of P. Paul Seeman 1 0 0 1 (write in) J. of P. (Blank or spoiled 27 6 10 43 ballots) Constable Norman Brown 149 122 150 421 Constable Lambert M. Lucier 54 55 74. 183 Constable Herbert A. Smith 199 149 155 503 Constable Mrs. Doris Vik 0 1 0 1 (write in) Constable (Blank or spoiled 43 38 32 113 ballots) MOVED by Rahn seconded by Foss carried to certify the above election results as listed by the Commissioner of Registration and to declare the candidates receiving the greatest number of votes elected to offices indicated. A % a To Attest; . Clerk 1 promised if the Village of Golden Valley caused the construction of a storm sewer system, and further that until such time as the County did so reconstruct Turner's Crossroad the storm drainage system which this Council had caused to be installed in 1953 would be of very little value in carrying off surface water. MOVED by Reiss seconded by Stark carried that the Henn- epin County authorities be advised that the Village of Golden Valley strongly requests that Hennepin County authorities cause the reconstruction of Turner's Crossroad in 1954 according to the statement of their representative, Mr. L. P. Zimmerman. Bills: MO =, by Foss seconded Stark carried to approve the following bills in the total amount of 0,543.75, and that before payment to Hennepin County of $500.00, the Administra- tive Assistant be instructed to determine whether or not the City of Minneapolis has increased their rates for police radio service as has Hennepin County and report his findings to the Council at the meeting of December 15th, 1953• 6395 B. A. Shuttleworth 25.00-, 6396 Arno Denzin 162-52, 6397 Alden M. Lidster 150.19 , 6398 Marvin Schuller 133.56 6399 Royce W. Owens 208.70 A 6400 Marie Ehr 91.00 � 6401 Severne Banack 81.40 6402 Joseph Silitz 120.01 6403 Walter Nielsen 140.3 h 6404 Al McGinnis 142.86^ 6405 Edward J. Howard 114.41 6406 Alois J. Stein 142.56 6407 Vo i d 6408 Federal Reserve Bank 402.50 ^ 6409 Val Bjornson, Treas. 151.78 6410 Hans Walz 119.91 6411 Mayor A. G. Stasel 150.00-\ 6412 Hans Reiss 105.00y 6413 Ralph R. Stark 105.00, 6414 Duane W. Foss 105.00, 6415 Kenneth W. Rahn 105.00"\ 6416 C. W. Bryan 105-00- 6417 Stanley D. Kane 325.00- 6418 Post Publishing Company 11.40 r 6419 Peter Kuiper 15.03 " 6420 Shell Oil Company 95-83A 6421 Miller -Davis 5.56`^ 6422 B. A. Shuttleworth 67-00- 6423 Harry B. Grangroth 43.62-\ 6424 Loren Hafterson 18.00 A 6425 Walter Ortenblad 55-30A 6426 Fred Greenfield 34-00'-, 6427 H. A. Smith 53.30 A 6428 Charles Schaub 17.40 ' 6429 Roger Schied .10.00 6430 Emil Brademan 43.50 6431 Thomas Miller 30.00 6432 meal Rydmark 17-50- 7.50-,6433 6433 John R. Johnson 22.50 6434 Lambert M. Lucier 51.50 6435 A. L. Hanover 116.50 6436 Rudolph Kargel 20-50--, 6437 A. Sanko 2.00, 6438 E. W. Reiss 70.00. 6439"Eugene Thotland 49.50 ^ 6440 Norman Brown 38.00 6441 R. Fore 20.00 6442 E. McAllister 3.50 - 6443 John R. Hill 35.50 6444 Donald Clift 13.50 6445 H. J. Fahrendorff 35.50 6446 Lyle K. Larsen 116.00 6447 Roy Elwell 24.00 N 6448 Hennepin County 500.00-, 6449 Northern States Power Company 90.43-\ 6450 Thompson Lumber Company 25.70- 6451 Bury and Carlson 32.33^ 6452 Hickling's Hardware 22.44 A 6453 Minn. Sand and Gravel 6.35 - 6454 Rosenwald -Cooper Co. 19.25 6455 The Thomas Company 39.70 6456 Standard Oil Company 54.78 " 6457 Henn. Co. Co-op Seed Exchange 37.25 6458 J. A. Curtis 36.50 6459 Hoff Metalcraft Company 50.00., 6460 Void 6461 Lester L. Elstad 185.94 6462 Harry Hamman 164-81J, 6463 Suburban Hennepin County Relief Board 69.04- 646 N. W. National Bank 2,051.50 s 6465 Stanley D. Kane 835.00 ..573-777 MOVED by Rahn seconded by Stark carried that, ­he meeting adjourn. Mayor Attest: Clerk C