Regular City Council Meeting
iCal

Jan 10, 1949 at 12:00 AM

REGULAR MEETING

                                                                                                                        January 10, 1949

The regular meeting of City Council was held on Monday, January 10, 1949 at 7:30 P.M. with Mayor Willis presiding. Members present were Mrs. Frear and Messrs Carroll, Carson, Culver, Hartnett and Wilson.

Minutes

Minutes of the last regular meeting were accepted as read.

City Manager’s Report

The City Manager’s Report was accepted as read.

Chief of Police Report

Reports of the Chief of Police for December 1948 and for the year 1948 were accepted as read.

Alderman’s Report

Report of the City Alderman Conrad was accepted as read. A check in the amount of $318.30 covering collections for December 1948 was remitted to the City.

Fire Marshal

Ralph H. Boyer was appointed Fire Marshal for the year 1949.

City Assessor

Thomas E. Baker was appointed City Assessor for the year 1949.

Election Committee

City Alderman Conrad and Councilmen Carroll and Wilson were appointed a committee to conduct the municipal election January 17, 1949. Councilmen Culver and Mikell were named assistants to the committee.

The City Clerk was authorized to have 5000 ballots printed and to secure such clerical help as would be necessary to aid in the election.

Child Care Center

Permission was requested by Sarah H. Cowgill and Margaret Paynter to open a child care center at 237 N. Bradford Street. Their request had been duly advertised in local newspapers and no objections received. Council granted permission to open the above child care center.

Off Peak Electric Rates – Hot Water Heaters

Council authorized the extension of off-peak electric rates for hot water heaters to include the hours of 2 to 4 P.M. in addition to the present hours, 9 P.M. to 7 A.M.

Changes in City Charter

Council directed the City Solicitor to prepare and present to the present State Legislature legislation to effect the following changes in the City Charter:

1.         To extend the term of office of the Mayor of the City of Dover from one year to two years.

2.         To provide that the City of Dover make a general assessment each year, rather than every third year.

3.         To provide that the Mayor and Councilmen of the City of Dover each be paid $5.00 for each and every regular and/or special meeting attended, rather than serve without pay as presently provided.

4.         To change Section 48 of the Charter to provide that the City may raise the sum of one hundred thousand dollars for general purposes in place of Twenty-five thousand dollars now provided.

Fee of City Solicitor

Council authorized payment of $200 to the City Solicitor as extra compensation for special services rendered the City of Dover during the year 1948.

Council adjourned at 9:30 P.M.

City Clerk