CITY COUNCIL SYNOPSIS – January 2, 1936 1. Adopted Resolution, application of Loan and Grant Agreement for sewer system and disposal plan construction 2. Ways and Means Committee to investigate the sale of bonds in open market to provide funds for the sewage plant.

CITY COUNCIL SYNOPSIS – January 6, 1936 1. Approved Minutes of the last regular meeting and special meetings as presented. 2. Electric Light Committee to investigate the street decorative light problems. 3. Referred request for a fire hydrant at Second Avenue North and Third Street to the Fire and Water Committee. 4. Recommended approval of beer license for Story Iles. 5. Authorized request from US Airways for use of the store room in the hangar 6. Received December reports from Street Superintendent, City Treasurer and Chief of Police. 7. Recorder to advertise for the wood requirements for ensuing season. 8. Recorder to advise various companies of deadline to place bids. 9. Authorized payment of claims for December 1935. 10. Street Committee to investigate complaints of water standing on E First Street and Second Avenue S.

CITY COUNCIL SYNOPSIS – January 8, 1936 (special meeting) 1. Awarded contract to Company.

CITY COUNCIL SYNOPSIS – January 20, 1936 1. Approved minutes of the last regular meeting as presented. 2. Referred complaints about the condition of sidewalks on E Sixth Street to the Street Committee. 3. Authorized the purchase of decorative street light supplies from Roseburg Electric 4. Upon request from the Federal Emergency Administration for additional information on the sewer project application, Council agreed to drop the proposition 5. Denied placement of a fire hydrant at the corner of W 2nd Ave. North and Third Street. 6. Authorized purchase conduit for cable for the decorative street lights. 7. Authorized $225 to make space in the library second floor to care for the books on hand 8. Treasurer and Recorder to prepare a list of delinquent city liens

CITY COUNCIL SYNOPSIS – February 3, 1936 1. Approved the minutes of the last meeting as presented. 2. Granted the American Legion the benefits of all street concessions held in the City for thirty days prior to and during the August Legion Convention 3. Agreed to sponsor the project to map the City of Roseburg. 4. James Bartley to use the airport hangar and keep same in repair for the rentals he might receive from air ships landing there. 5. Received January reports from the Treasurer, Street Superintendent and Marshal and the annual Fire Department report. 6. Recommended approval of the liquor license for Beth Scherner 7. Accepted deed of 20 ft strip of land off the east end of property owned by V.V. Harpham, adjoining West First Street for street purposes

1 8. Referred concerns about disposition of surface water from E Sixth Street and E Second Avenue to the Street Committee. 9. Adopted Resolution, claim of $97.75 against Harry B Rubenstein 10. Authorized payment of claims for January, 1936.

CITY COUNCIL SYNOPSIS – February 11, 1936 1. Adopted Resolution, proposed project to intercept sewer and construct a sewage disposal plant and request grant monies from the Federal Emergency Administration 2. Adopted Resolution, foreclosure on Lot 5, Block 28, Kinney’s Addition

CITY COUNCIL SYNOPSIS – February 17, 1936 1. Approved Minutes of February 3 and February 11 as presented. 2. Referred request to prevent the display of pictures of females on billboards in advertising of liquor and cigars to the City Attorney 3. Treasurer to provide notice to delinquent city liens and advising of subsequent penalties 4. City Attorney to secure information as to legal status of slot machines 5. Fire Commission to investigate cost of moving the living quarters of Mr. Fletcher. 6. Street Committee to have the City Hall roof leak repaired. 7. Authorized removal of large oak tree in Miller Street.

CITY COUNCIL SYNOPSIS – March 2, 1936 1. Approved minutes of the last session as presented 2. Harris, Croft and Riddle to consider purchase of light stringers for $262.50 for street decorations and confer with American Legion and other organizations to see if they would be willing to lease for their activities. 3. Authorized sponsoring project to lengthen runways at the airport 4. Received reports from the Chief of Police, Street Superintendent and Fire Chief 5. Referred concerns about surface water to the Street Committee to confer with the Railroad Company. 6. Approved H O Pargeter application to re-bond Lots 3, 4 and 5, Block 4, Chadwick Addition 7. Referred beer license for Safeway Store No. 140 to the Liquor License Committee 8. Adopted resolution noting the Federal Emergency Administration was not accepting grants for the sewer project. 9. Approved contract with DC Morgan for wood for City Hall 10. Treasurer to accept the principal amount without interest for Lot 15, Block 223, Waite’s Addition for street assessment. 11. Referred request to use vacant City lots on west side of Spruce Street for gardening purposes to the Street Committee. 12. Reduced interest rates from 6% to 4% on city liens and assessments in cases where said liens and assessments are paid in full within the following thirty days. 13. Tabled issue regarding display of pictures of females on billboards in the advertisement of liquor and tobacco. 14. Treasurer to accept payment of $44.45 on lien of S K Sykes. 15. Empowered the Street Committee to have oak tree in Miller Street removed. 16. Authorized payment of claims for month of February

CITY COUNCIL SYNOPSIS – March 16, 1936 1. Approved minutes of the last meeting as presented 2. Accepted deed for right of way 20’ wide from Wright Street to Second Street

2 3. Approved rebonding of west 50 ft of Lot 8 Block “E” Laurelwood Addition by Chas H Thurston Jr in sum of $265.56 4. Approved rebonding east one half of Lot 9 Block “F” Laurelwood by Denn-Gerretsen Company in sum of $301.44 5. Adopted Liquor Committee recommendation to not grant requests from Safeway Stores Nos. 140, 141 and 143 because of sufficient license in the City at this time. 6. Referred H O Pargeter offer of $100 for the west 18 feet of Lot 1, Block “F” Laurelwood to the Street Committee 7. Referred John’s concern regarding alley repair along his hotel to the Street Committee 8. Recorder to advertise for bids for painting and kalsomining of interior of Council Room and Recorder’s Office. 9. Agreed to investigate Salvation Army request for monthly $25 donation for handling of relief.

CITY COUNCIL SYNOPSIS – March 2, 1936 1. Approved minutes of last meeting as presented 2. Received monthly reports of Street Superintendent, City Treasurer and Police Chief. 3. Granted beer license for OG Collins. 4. Referred request from CH Welsh to the Liquor Committee for investigation 5. Approved rebonding of 241 S Kane Street by Dexter Rice for $475.66 6. Referred request for price on Lots 17b and 18, Block 1 North Park Addition to the Finance Committee 7. Referred leaking sewer complaints on North Winchester and S Main Street to the Health Committee. 8. Authorized payment of taxes on those properties advertised for re-sale which had been acquired in 1931. 9. Awarded contract for kalsomining of City Hall to TH Hill for $94.00 10. Referred request for a new vacuum sweeper for the Fire Hall to the Fire Commissioners 11. Adopted report of the committee appointed to investigate the proposition of purchasing street decorations from the American Legion for $262.50. 12. Confirmed re-appointment of Mrs. G.V. Wimberly on the Library Board. 13. Authorized J.E. Sawyers to make payments on improvement assessments against his Rast Avenue property. 14. Agreed to donate $500 toward uniforms for the Municipal Band 15. Authorized payment of claims as presented. 16. Granted request from Veterans of Foreign Wars to hold Carnival on July 3 and 4 and to close a portion of Washington Street between Kane and Chadwick

CITY COUNCIL SYNOPSIS – April 20, 1936 1. Approved minutes of the last meeting as presented. 2. Accepted offer of $100 from Umpqua Savings and Loan for the west 18 feet of Lot 1, Block “F” Laurelwood. 3. Received report of Fire Chief for March 1936 4. Adopted resolution, federal aid for Pacific Highway 5. Adopted resolution, Pacific Highway improvements 6. Denied CH Welsh application to sell beer 7. Referred fire hydrants painting and decorative lamp posts to Harris and Metzger 8. Fire and Water Committee to draft rules, regulations and prices for use of street decorations.

3 9. Authorized monthly $15 donation to the Salvation Army for relief purposes for a period of six months. 10. Set May 4 and 5 for annual clean-up 11. Appointed Councilmen Croft, Metzger and Young to investigate the filing on water rights on the North Umpqua River

CITY COUNCIL SYNOPSIS – May 4, 1936 1. Approved Minutes of the last meeting as presented 2. Appointed TW Thomason as Special Merchants Police 3. Received April reports from the Treasurer, Marshal and Street Superintendent 4. Fire and Water Committee to have decorative lamp posts and fire hydrants painted. 5. Authorized payment of claims for the month of April 6. Authorized the Junior Band to use vacant lots in the south part of the City for Carnival purposes

CITY COUNCIL SYNOPSIS – March 2, 1936 1. Approved the minutes of the last meeting as presented. 2. Received the April report from the Fire Chief 3. Street Superintendent to remove dead branches from the willow tree in Library Park 4. Referred improvement of the Southern Pacific Company crossings and sidewalks to the City Attorney 5. Accepted $200 for Lot 4 Block 26 Waite’s Addition 6. Recorder and City Engineer to ascertain approximate cost to prepare another application to the P.W.A. for the sewer project. Resolution adopted.

CITY COUNCIL SYNOPSIS – June 1, 1936 1. Approved Minutes of the last meeting as presented. 2. Adopted Light Committee report regarding the street light in front of Harth’s Toggery 3. Received monthly reports from the Treasurer, Street Superintendent and Police Chief. 4. Referred concerns about seepage from the mill pond along Second Avenue South onto Mrs. Carsten’s’ property to the City Attorney 5. Received certified copy of resolution adopted by Oregon State Highway Commission designating a new route for the Pacific Highway through the City 6. Adopted Ordinance #1008, permission to construct railway tracks across East Third, Fourth and Fifth Streets (extending what is known as Kinney spur) 7. Mayor and Recorder to execute deed for Lot “A” of Block 6, North Park Addition for right of way purposes to reroute proposed Pacific Highway through City of Roseburg 8. Referred anonymous letter in favor of eliminating slot machines to the City Attorney 9. Authorized renting vacant house at 442 Commercial Ave for $10.00 per month in advance 10. Authorized payment of claims for the month of May.

CITY COUNCIL SYNOPSIS – June 15, 1936 1. Approved Minutes of last meeting as presented. 2. Referred request from Ministerial Association to remove all pin ball machines and ban “Bank Night” at the theaters to the District Attorney 3. Referred requested price from Elmer Lander for Lot 5 Block 5 Hamilton Addition and offer of $200 from Raymond Rausch for Lots 4 and 7 Block 26 Waite’s Addition to the Ways and Means Committee. 4. Adopted replatting plan of Lots 12 to 24 inclusive of Overlook Addition

4 5. Street Committee to discontinue the filling in of lots in Overlook by Coen Lumber. 6. Appointed committee of Croft, Wharton and Riddle to review the appraisal of the City owned lots to place prices on same 7. Fire and Water Committee to purchase two fire hydrants for Overlook Addition and Lane Streets. 8. Appointed Riddle, Harris and Wharton to confer with City Attorney on Charter revision. 9. Instructed Police to discontinue smoking in local theaters.

CITY COUNCIL SYNOPSIS – July 6, 1936 1. Approved Minutes of last meeting as presented. 2. Received June reports of Street Superintendent, Treasurer, Marshal and Fire Chief 3. Granted beer license to Munchusen Club 4. Authorized $15.00 monthly rental of quarters for nine months for WPA Sewing Project. 5. District Attorney notified City to await action on pin ball machines pending the decision of the Oregon Supreme Court. 6. Granted request to standardize gate valves and nozzle tips and authorized expenditures of $80 for same and $75 for new siren on the Chevrolet Truck. 7. Authorized employment of four additional paid firemen during the Legion State Convention 8. Authorized use of the Library Park by the Elks Junior Band from Portland on July 8th 9. City Attorney to advise course of action to extend sewers 10. Agreed to enforce the Ordinance requiring persons under the age of 16 to be off the streets and from public places after the hour of nine o’clock p.m. after July 10, 1936 11. Recorder to work with the Transit Company regarding delinquent franchise fees. 12. Electric Light Committee to work with the Telephone Company and Electric Light Company regarding having poles bearing wires being repainted as required. 13. Authorized payment of claims for the month of June.

CITY COUNCIL SYNOPSIS – July 20, 1936 1. Approved Minutes of the previous meeting as presented. 2. City Recorder to notify A.S. Coen of the width of Overlook Avenue, that the City has jurisdiction of the streets and that it will save future misunderstanding if he will ensure that all building construction is clear of the street. 3. Approved liquor license application of La Vere Findley 4. Referred Murial Mabley application for a class B Package Store license to the Liquor License Committee. 5. Advised of Telephone Company and light company’s agreement to repaint their poles. 6. Received report of meeting with Roseburg Transit Company regarding delinquent franchise fees. 7. Received report that Southern Pacific Company had authorized repair of grade crossings. 8. Approved returning all monies received for work and materials furnished by the street department in the repair of streets and railroad crossings to the Street Fund. 9. Referred repair or purchase of a fire hydrant on Winchester Street to the Fire and Water Committee with power to act. 10. Received letter from City Attorney regarding procedure to construct or extend city sewers.

CITY COUNCIL SYNOPSIS – August 3, 1936 1. Approved Minutes of the last meeting as presented. 2. Received reports of Street Superintendent, City Treasurer and Police Chief.

5 3. Recorder to ask Roseburg Transit Company to provide a financial statement. 4. Approved temporary beer license during the American Legion Convention and waived fee for license investigation. 5. Approved payment of claims for the month of July, 1936. 6. Referred complaint of noisy dogs to the Police Department for action.

CITY COUNCIL SYNOPSIS – August 17, 1936 1. Approved Minutes of the last session as presented. 2. Tabled request from Roseburg Transit regarding franchise fees. 3. Referred request for price on lots 22 and 23 Block 28 Kinney’s addition to committee. 4. Tabled concerns of residents in Waite’s Addition regarding operation of paving plant in South Roseburg. 5. Referred petition for lighting on North Winchester Street to the Light Committee. 6. Referred Post Office request to place a courtesy mail box in front of the post office on Cass Street to the Street Committee with power to act.

CITY COUNCIL SYNOPSIS – September 8, 1936 1. Approved Minutes of the last session as presented. 2. Metzger to investigate the complaint regarding the condition of the street along property owned by Robert L. Russell. 3. Read Resolutions from the American Legion and the American Legion Auxiliary thanking the City and its citizens for courtesies extended during the recent State Convention. 4. Received reports of Street Superintendent, Police Chief and City Treasurer. 5. Referred concerns about repairs to Park Street to the Street Committee. 6. Authorized payment of claims for August, 1986. 7. Appointed Budget Committee members– AJ Lilburn, Bert Wells, AC Marsters, GC Finlay, GV Wimberly, AS Coen, Ernest Applewhite and Tom Parkinson. 8. Authorized sale of Lot 5 Block “D” Laurelwood for $400 as offered.

CITY COUNCIL SYNOPSIS – September 23, 1936 – Budget Committee 1. Selected Bert Wells as Chairman and EE Applewhite as Secretary. 2. Adopted proposed budget as presented. 3. Set Common Council hearing on proposed budget.

CITY COUNCIL SYNOPSIS – September 28, 1936 1. Approved donation of $125 for emergency relief for Bandon Refugees. 2. Fire Chief to investigate hazardous fire conditions existing in the City.

CITY COUNCIL SYNOPSIS – October 5, 1936 1. Approved Minutes of September 9 and 28 as presented. 2. City Attorney and City Engineer to attend the Public Utilities Commission meeting to consider grade railroad crossing on the new extension of the Pacific Highway on N. Stephens Street. 3. Received September reports of Treasurer, Street Superintendent and Police Chief. 4. Advised of receipt of $2,000 for the Library as stated in the will for the GW Kimball estate 5. Granted Shell Oil Company permission to place underground gasoline tank under the sidewalk at the corner of Douglas and North Jackson Streets. 6. Granted Sinniger’s Sheet Metal Works 30-day extension to vacate condemned building.

6 7. Street Committee to meet with Mr. Casebeer regarding occupancy of the Cockelreas Shop on Fowler Street. 8. Referred request from Mr. Robertson for a price on Lots 2 of Block “D” and E 60 ft. Lot 5 Block “H” Laurelwood to the Ways and Means Committee. 9. Requested Ways & Means Committee set price for Lots 17 and 18, Block 1, North Park Addition for the Highway Commission consideration. 10. Authorized payment of claims for the month of September, 1936. 11. Adopted Resolution, depositing filling materials on city property for railroad

CITY COUNCIL SYNOPSIS – October 19, 1936 1. Approved Minutes of last session as presented. 2. Referred HA Canaday’s complaint about damage done to his property on Terrace Park Addition to the Street Committee to remedy 3. Referred request to flush Overlook Avenue to the Street Department. 4. Authorized $15 monthly donation for the Salvation Army until such time as an emergency may arise requiring additional aid. 5. Conducted public hearing on adoption of budget 6. Adopted Ordinance #1009, levying a tax 7. Authorized payment of claims for library books from Kimball Fund 8. Authorized payment of Southern Pacific Company bill for $1.00 9. Adopted Resolution, vacation of a portion of Court Alley 10. Referred street lighting issue to the Light Committee to work with the electrician and Mr. Coen regarding the corner of Cass and Stephens 11. Recorder instructed to not pay rent on building occupied by the PWA Sewing Project unless the project is resumed. 12. Approved asking $400 for Lots 17 and 18, Block 1 North Park Addition. 13. Received report that the Cockelreas Shop on Fowler Street had been rented to Mr. Casebeer for $6.00 per month and that he would repair the roof at his expense and remove the dilapidated portion of the building. 14. Referred concerns about insufficient lighting on Fowler Street to the Light Committee 15. Received report of Ways and Means Committee appraising various City owned lots.

CITY COUNCIL SYNOPSIS – November 3, 1936 1. Approved minutes of the last session as presented. 2. Received October reports of Police and Fire Chief 3. Applications for liquor licenses referred to the Liquor Committee for recommendation 4. Authorized payment of claims for library books from the Kimball Library Fund. 5. Referred complaint of saw dust in the vicinity of the Benson School to the City Attorney. 6. Light Committee have the decorative street light globes cleaned. 7. Authorized payment of claims for the month of October, 1936.

CITY COUNCIL SYNOPSIS – November 5, 1936 1. Confirmed results of recent elections 2. Granted liquor license for Wm A Wheat and O G Collins

CITY COUNCIL SYNOPSIS – November 16, 1936 1. Approved Minutes of November 2 and 5 as presented. 2. Referred beer license applications for Rapp and Conklin to the License Committee

7 3. Referred request from Mrs. Patterson to gravel a portion of Harrison Street to the Street Committee 4. Street Department to make necessary repairs to the sewer drain at City Hall. 5. City Attorney to contest the Federal Emergency Administration denial of the sewer project 6. City Attorney to meet with the Chairman of the Street Committee, Mayor and Mr. Ford regarding saw dust scattered on property in North Roseburg. 7. Authorized sale of Lots 13 and 14, Block 31 Kinney’s Improvement for $478.68 to Roseburg National Bank. 8. Authorized sale of the north 40 feet of Lot 16 Block 20 Kinney’s Imp Plat to Leona Creason for $27.15.

CITY COUNCIL SYNOPSIS – December 7, 1936 1. Approved Minutes of the last session as presented. 2. Referred letters of protest from Ralph Russell and Minnie Bell regarding the WPA project to the Street Committee with power to act. 3. Received November reports of the Street Superintendent, Treasurer and Marshal. 4. Authorized installation of street light on Fowler Street between Douglas and Court Streets. 5. First and second readings of Ordinance, vacation of Court Alley 6. Adopted Resolution, sale of Lots 17 and 18 of Block 1 of North Park Addition for $400 7. Recommended granting of various beer licenses. 8. Authorized payment of claims for the month of November. 9. Claim for $60 for broken plate glass window in the Hotel Grand as placed on the table indefinitely – opinion of City Attorney was the office involved was liable

CITY COUNCIL SYNOPSIS – December 21, 1936 1. Approved Minutes of last session as presented. 2. Recommended various beer licenses for year 1937. 3. City Attorney to draft an ordinance covering auto wrecking concerns. 4. Referred letter protesting PWA work on Terrace and Reservoir to the City Attorney. 5. Recorder to advertise for wood supply for next season. 6. Recorder to write the railroad regarding the Mosher Street railroad crossing condition. 7. Snoddy to secure services of Electrician JS McDonald to trace down radio interference. 8. Referred telegrams regarding the maritime strike to the Chamber for action.

CITY COUNCIL SYNOPSIS – January 4, 1937 1. Approved Minutes of the last session as presented. 2. Recommended beer license of Story Iles 3. Received December report of City Treasurer, Street Superintendent and Police Chief 4. Authorized rebond of Lot 11 Block “C” Laurelwood for $305.48 of Anna Bryan Knudtson 5. Authorized payment of the $15.00 monthly rental to the WPA Sewing Project during the time the project is in operation. 6. Authorized rental of the Cockelreas shop building on Fowler Street to Howard Casebeer for $6.00 per month for one year. 7. Recorder to notify gasoline companies the City would accept bids for 1937 gasoline 8. Accepted amended plat of a portion of Woolenberg Addition 9. Authorized payment of claims for the month of December, 1936. 10. First and second reading of Ordinance, auto wrecking 11. Having taken Oath of Office, the newly elected officials took their seats. 12. Mayor submitted committees and appointments that were unanimously approved

8 13. Elected W.F. Harris as President of Council. 14. Adopted Resolution, authorizing City Recorder to conduct business 15. Authorized Douglas National Bank and US National Bank as depositories for City funds 16. Councilman Snoddy to confer with JS McDonald to secure his services for tracing down radio interference. 17. Signs at Oak Street Bridge were referred to the Street Committee for action. 18. City Attorney to draft an ordinance licensing pin ball machines.

CITY COUNCIL SYNOPSIS – January 18, 1937 1. Approved Minutes of the last session as presented. 2. Received petition protesting licensing of pin ball machines. 3. Adopted Resolution, gas tax 4. Recommended granting beer application for the Tavern Grille. 5. Referred concern regarding airport light on the Thomas Jennie property to the City Attorney for advice. 6. Authorized sale of Lot 5 Block “J” Laurelwood for $150.00 to O N Wallace 7. Referred gasoline bids to the Street Committee 8. Rejected bid for wood from Archie Taylor 9. Recorder to re-advertise for 25 cords four foot old and/or second growth fir wood. 10. Adopted Ordinance #1011, storage in yards 11. Adopted Ordinance #1012, regulating pinball machines 12. First and second reading of Ordinance, regulating bicycles

CITY COUNCIL SYNOPSIS – February 1, 1937 1. Approved Minutes of the last session as presented. 2. Referred suggestion of a saw dust burner for City Hall to the Improvement Committee. 3. Awarded gasoline supply bid to Richfield Company. 4. Tabled bids for wood until receipt of a report from the Improvement Committee regarding the saw dust burner. 5. Authorized payment of the claims for January, 1937.

CITY COUNCIL SYNOPSIS – February 15, 1937 1. Approved Minutes of the last session as presented. 2. Referred complaint of burned building adjoining Fullerton School to the Street Committee with power to act. 3. Received report of Fire Chief for the year 1936. 4. Referred proposed bicycle ordinance to the Judicial Committee 5. Street Committee to secure an easement from Thomas Jennie for airport poles on his property at a cost of $50. 6. Received report from Councilman Snoddy regarding radio interference 7. Mayor appointed Wharton, Harris and Metzger as right-of-way committee to secure the balance of right-of-way for sewer project. 8. Mayor appointed the Judicial Committee and City Attorney to meet with the County Dog Control Board to work out a satisfactory agreement. 9. Referred concern about sewage at the north end of E. Sixth Street to the Health Committee.

CITY COUNCIL SYNOPSIS – February 15, 1937 1. Approved minutes of the last session as presented.

9 2. Received reports from the Street Superintendent and City Marshal. 3. Referred application for beer license at 916 S Stephens to the Police Committee 4. Approved payment of the claims for the month of February. 5. Referred suggestion from Improvement Committee to purchase a saw dust burner for City Hall back to the committee with power to purchase.

CITY COUNCIL SYNOPSIS – March 15, 1937 1. Approved Minutes of the last session as presented. 2. Adopted Resolution, agreement with Pacific Telephone and Telegraph Company 3. Referred request for easement in North Park Addition from -Oregon Power Company to the Fire and Water Committee. 4. Approved Southern Pacific Company easement at Oak and Sheridan Streets. 5. Referred request from the Benson Parent Teacher’s Assn to close a portion of East Third Street to the Street Committee 6. Authorized payment of $75.00 bill for audit of book of Treasurer for year of 1936. 7. Endorsed sale of Lot 15 of Block 7, Waite’s Addition to WO Patterson for $250. 8. Recommended application for beer license to Rose Mundt as recommended. 9. Adopted Ordinance #1013, movement of bicycles on streets 10. Agreed to protest the Highway Committee proposal to construct an overhead bridge over Rowe Street.

CITY COUNCIL SYNOPSIS – March 5, 1937 1. Approved Minutes of last session as presented 2. Referred report of sewage at Sixth & “A” Avenue to the Health Committee with power to act. 3. Received monthly reports of the City Treasurer, Street Superintendent and Police 4. Referred condition of the sidewalk on Second Avenue South to the Street Committee 5. Referred application for beer license from Claude L. Taylor to the Police Committee 6. Light Committee to investigate concerns about lighting on “B” Avenue and E Sixth Street 7. Approved payment of claims for month of March, 1937. 8. Referred sawdust and shavings at Roseburg Lumber plant to the Fire Committee.

CITY COUNCIL SYNOPSIS – April 19, 1937 1. Approved Minutes of the last meeting as presented. 2. Referred recommendations in an Oregon Rating Bureau letter to the Fire Commission 3. Referred report on Second Avenue South sidewalk to the Street Committee. 4. Referred applications for beer licenses at 124 S Jackson and 248 N Jackson Streets to the Police Committee 5. Police to install “No Dumping Rubbish” signs places at various places along the river. 6. City Attorney to draft another dog ordinance. 7. Recorder to have the Light Company install street lights at the corner of “B” Avenue and East Sixth Street.

CITY COUNCIL SYNOPSIS – May 3, 1937 1. Approved Minutes of the last meeting as presented. 2. Referred request for additional fire hose to the Fire Commission with power to act. 3. Referred request for donation of land for a city park on Spruce Street between Oak and Washington to the Ways and Means Committee

10 4. Authorized placement of sewer on West side of the new highway with the Highway Commission to furnish the City with blue prints giving location of sewer and connections. 5. Received reports of the Street Superintendent, City Treasurer and Marshal 6. Authorized payment of claims for April, 1937. 7. Increased Street Superintendent salary from $110.00 to $125.00 per month. 8. Adopted Ordinance #1014, preventing dogs from running at large 9. Confirmed recommendation to grant beer license for 124 S Jackson Street. 10. Referred complaint regarding lighting at or near Mrs. M.F. Rice’s residence on S Jackson to the Light Committee for investigation.

CITY COUNCIL SYNOPSIS – May 17, 1937 1. Approved Minutes of the last session as presented. 2. Referred concerns about drainage along newly constructed Pacific Highway at the location of old Prospect Street to the Street Committee. 3. Denied request from Mr. Saar of the Cedar Mill, to allow fire apparatus to answer any fire calls at said mill because City equipment cannot leave the city limits. 4. Referred complaint of the Police handling of the arrest of a Mr. R J Young of Pacific Telephone Company to the Police Committee for investigation. 5. Street Superintendent George Frew to act as sewer connection inspector. 6. Received report of Light Committee recommending additional lighting on S Jackson St. 7. City Attorney to institute foreclosure proceedings on the list of properties provided by the Recorder on which City liens and assessments are ten years or more delinquent.

CITY COUNCIL SYNOPSIS – June 7, 1937 1. Approved Minutes of the last meeting as presented. 2. Approved sale of identified lots 3. Referred request to oil Corey Avenue to the Street Committee. 4. Received reports of the Street Superintendent, City Treasurer and City Marshal 5. Approved easement to the California-Oregon Power Company for water main over and across Lots 9 and 10, Block 3 of North Park Addition. 6. Referred information pertaining to upcoming Firemen’s School in Medford to the Fire commission with power to act 7. City Treasurer to issue a $105.00 check to the Roseburg School Band 8. Approved payment of claims for the month of May. 9. Granted request to loan City’s decoration lights to Canyonville in July following receipt of a deposit and with the understanding that they would be responsible for any damages. 10. Authorized securing conduit pipe for repairs to decorative street lights. 11. Street Committee to handle concerns about drainage along the new Highway along old Prospect Street.

CITY COUNCIL SYNOPSIS – June 21, 1937 1. Approved minutes of last meeting as presented. 2. Approved payment of usual license fee for the July 12 Carnival Attraction with same being remitted to the American Legion. 3. Referred request from Leona Creason to pay off liens if the interest charge were eliminated to the Finance Committee 4. City Attorney to prepare a resolution of protest against the manner in which the State Liquor Committee handled granting retail beer licenses to Safeway Stores

11 CITY COUNCIL SYNOPSIS – June 23, 1937 1. Adopted Resolution, granting beer and wine license to “Safeway Stores”

CITY COUNCIL SYNOPSIS – July 6, 1937 1. Approved Minutes of June 21 and 23, 1937 as presented. 2. Postponed foreclosure proceedings on Lots 21, 22 and 23, Block 52 Kinney’s Improved Plat until an equitable adjustment between two property owners can be resolved and payment of lien satisfied. 3. Treasurer to accept $181.11 in full settlement of the street assessment lien on Lots 13, 14, 15 an 16 Block 20 Kinney’s Improved Plat 4. Referred request from the Farm Bureau Co-operative Exchange to allow for construction of a second story to extend over the sidewalk to curb to the City Attorney for legal advice. 5. Received report of the Fire Chief regarding the Firemen’s Convention in Medford. 6. Appointed Metzger, Wharton and Harris to work with Chamber of Commerce to make survey of the City with a view of setting aside available lots for recreational use. 7. Received June reports of Street Superintendent, Marshal and City Treasurer. 8. Approved payment of claims for the month of June, 1937. 9. Authorized retirement of bonds to be paid on the next interest date 10. Accepted resignation of Councilman J B Foley

CITY COUNCIL SYNOPSIS – July 19, 1937 1. Approved Minutes of the last session as presented. 2. Referred concerns about receiving phone fire calls during band practice to the Fire Commission to investigate and report. 3. Received Oregon Liquor Control Commission reply to City’s resolution protest. 4. Recorder gather information from other cities regarding Fireworks and Firecrackers 5. City Attorney to investigate ways to eliminate radio interference concerns

CITY COUNCIL SYNOPSIS – August 2, 1937 1. Approved Minutes of the last session as presented. 2. Received July reports of the City Treasurer and Marshal 3. Authorized $80.00 for dues and assessment for 1937 to the League of Oregon Cities 4. Granted request for beer license at 126 West Cass Street. 5. City Attorney to draft an ordinance prohibiting the sale and firing of fireworks 6. Received report of City Attorney regarding licensing of radios 7. Elected Claude Banning to fill the vacancy for the unexpired term of Ward No. 2 8. Authorized sale of Lot 5 of Block “D” Laurelwood to Paul Helweg for $400 9. Approved claims for the month of July as presented.

CITY COUNCIL SYNOPSIS – August 16, 1937 1. Approved Minutes of previous meeting as presented. 2. Approved report of the Light Committee to relocate lights from Rast Avenue to the new Pacific Highway. 3. Received monthly report of the Fire Chief. 4. Adopted Resolution, application to the US Works Progress Administration for construction of a sewerage system. 5. Health and Police Committee to order the discontinuance on the drain in the alley west of W. First Street for sewer purposes.

12 CITY COUNCIL SYNOPSIS – September 7, 1937 1. Approved Minutes of the last meeting as presented. 2. Referred petition to grade and gravel Fleser Street to the Street Committee 3. Referred request for beer license in Davis Building at Deer Creek to Police Committee. 4. Authorized elimination of $18.17 from State Highway Commission. 5. Fire and Water Committee to make the decision on purchase of a fog nozzle currently used on trial. 6. Received report of estimates on ewer project from WPA 7. Approved payment of claims for August, 1937.

CITY COUNCIL SYNOPSIS – September 20, 1937 (Budget Committee) 1. Elected AN Orcutt as Chairman and Ira B. Riddle as Secretary 2. Adopted proposed budget as presented. 3. Set Council to hold hearing on proposed budget.

CITY COUNCIL SYNOPSIS – September 20, 1937 1. Approved Minutes of the last meeting as presented 2. Improvement Committee to act on the matter of re-roofing the Library Building 3. Council to investigate the need of parking regulations for bicycles. 4. Confirmed denial of beer license for L F Linn 5. Received report of Fire Chief for the month of August 6. City Attorney to request the State Highway Commission take care of water on private property along old Prospect Street. 7. Received Street Committee report regarding repair of Fleser Street 8. Adopted Ordinance #1015, prohibiting fire crackers, etc.

CITY COUNCIL SYNOPSIS – October 4, 1937 1. Approved Minutes of the last session as presented. 2. Received September reports of City Treasurer, Fire Chief and Marshal 3. Approved payment of claims for the month of September, 1937.

CITY COUNCIL SYNOPSIS – October 18, 1937 1. Approved Minutes of the last session as presented. 2. Referred suggestion to place a sign at the north entrance to the City to the Street Committee 3. Referred request for grade for sidewalk along properties on the south side of the Military to the Street Committee. 4. Referred complaint of water runoff from Military to the Street Committee. 5. Referred complaint of the condition of Douglas St to the Street Committee. 6. Confirmed granting of liquor license for 127 West Cass Street. 7. Adopted Ordinance #1016, proposed budget for year 1938 8. Referred complaint of shop on Fowler Street to the Health & Police Committee. 9. Referred complaint of City owned vacant lot at Cobb/Roberts St to the Health and Police Committee 10. Approved sell of Lots 22 and 23, Block 28, Kinney’s Addition to Harry Hoehne for $300 11. Marshal to give Mrs. Hein legal notice to construct a sidewalk on south side of W Lane Street and west side of alley formerly known as Ford Street. 12. Authorized appropriation of $100 for Mr. Kinley to work for two months towards improving the radio interference issue

13

CITY COUNCIL SYNOPSIS – November 1, 1937 1. Approved Minutes of the last session as presented. 2. Tabled letter from Elizabeth Hein protesting sidewalk construction along her property 3. Adopted Resolution, construction of new highway along Stephens St 4. Referred request to consider a building site for the American Legion to construct a Boy Scouts Building to the Ways and Means Committee 5. Received monthly reports from Street Superintendent, Marshal and City Treasurer 6. Referred request for portable school signs on Stephens Street to the Street Committee 7. Referred notice from Postal authorities to discontinue mail delivery on Commercial Avenue until sidewalks are constructed to the Street Committee 8. Received Street Committee report regarding street condition in Hassell’s Addition. 9. Received report of Health committee regarding the Cockelreas shop on Fowler St to tear down a portion of the structure. 10. Judiciary Committee to present an Ordinance to cover licensing of “skill shot machines” 11. Approved payment of claims for the month of October, 1937.

CITY COUNCIL SYNOPSIS – November 15, 1937 1. Approved Minutes of the last session as presented. 2. Referred concern about the condition of North Pine Street to Street Committee 3. Authorized commencement of work on the sewer project beginning November 29 4. Tabled re-codifying ordinances by League of Oregon Cities for $200.00 5. City Attorney to prepare necessary release of the cloud on title for Lots 22, 23 and 234, Block 7 Kinney’s Improved Plat 6. Received letter from State Highway Commission regarding drainage concerns along new highway 7. Referred three applications for beer licenses to the Police Committee.

CITY COUNCIL SYNOPSIS – November 29, 1937 1. Adopted Resolution, construction of sewer and outfall sewers by WPA 2. Adopted Ordinance #1017, sewage disposal bonds 3. Adopted Ordinance #1018, transferring funds to sewer emergency funds.

CITY COUNCIL SYNOPSIS – December 6, 1937 1. Approved Minutes of November 15 and 29 as presented. 2. Referred School District request to purchase lots in the vicinity of Rose School to the Ways and Means Committee 3. Referred request for school signs near Rose School to the Street Committee. 4. Referred complaint from DB Boone regarding damage to his house on E Sixth Street from water, etc. to the City Attorney. 5. Received November report of City Treasurer, Marshal and Street Superintendent 6. Confirmed sale of Lots 22, 23 and 24, Block 54, Kinney’s Improved Plat to J Frank for $300 7. Recommended multiple bee license applications as presented. 8. Approved payment of claims for the month of November, 1937.

CITY COUNCIL SYNOPSIS – January 3, 1938 1. Approved Minutes of the last session as presented.

14 2. Referred complaint regarding the condition of Second Avenue South street and sidewalk to the Street Committee 3. Street Committee to secure painting machine to have streets marked accordingly. 4. Received December reports of Street Superintendent, Marshal and Treasurer 5. Recommended approval of beer license applications for multiple sites. 6. Authorized issuance of a deed of confirmation in lieu of a lost deed for Lot 11 Block 17 Waite’s Addition 7. City Recorder to notify gasoline companies to submit bids for gasoline contract 8. Confirmed sell of Lots 28 and 29 of Block 9 Waite’s Addition to the School District for $10, 9. Authorized payment of claims for December, 1937.

CITY COUNCIL SYNOPSIS – January 17, 1938 1. Approved Minutes of the last meeting as presented. 2. Referred gasoline bids to the Street Committee with power to act. 3. Referred concern about lack of street lighting on the extension of Stephens Street to the Light Committee 4. Referred letter requesting the City Engineer to establish lines of Park Street at the intersection with the new Highway to the Street Committee. 5. Referred request from the State Health Board that a Secretary of City Health Board be named to the City Attorney. 6. Approved sell of Lots 6 and 7 of London & Wheeler’s Plat to Harry Pearce for $300.00 7. Approved sell of south half of Lot 10 Block “C” Laurelwood to Steve Cooper for $350.00 8. Authorized C.E. Roberts to audit books for the City for year of 1937. 9. Authorized warrant drawn in favor of Eugene Concrete Pipe Company for $1,000.00 less $30.40 for insurance to conform to contract.

CITY COUNCIL SYNOPSIS – February 7, 1938 1. Approved Minutes of the last meeting as presented. 2. Street Committee to represent the City at the Traffic Meeting at the Chamber of Commerce 3. Received reports of the Street Superintendent, Treasurer, Marshal, Fire Chief and Treasurer of Fire Department. 4. Referred recommendation to purchase 500’ of 2 ½” hose to the Fire Committee 5. Referred complaints of sidewalk on W First Avenue South and the condition of Hamilton Street to the Street Committee 6. Authorized placement of street lights with Recorder to notify California-Oregon Power Co. 7. City Engineer to prepare a description of the new highway for the City Attorney to prepare an Ordinance designating same as a street. 8. City Attorney to draft an ordinance to divert funds from sale of city owned lots and from rentals to the Sewer Emergency Fund. 9. City Attorney to institute proceedings for condemnation for right of way for sewer lines that the Right of Way Committee was unable to secure. 10. Authorized payment of claims for January

CITY COUNCIL SYNOPSIS – February 21, 1938 1. Approved Minutes of the last meeting as presented. 2. Referred maintenance of railroad crossings to the City Attorney 3. Referred complaints about water from new Pacific Highway to the City Attorney

15 4. Authorized issuance of warrant of $1,000.00 to Eugene Concrete Pipe Company as due upon completion of one half of their contract. 5. First and second readings for Ordinance transferring certain funds to sewer emergency fund

CITY COUNCIL SYNOPSIS – March 7, 1938 1. Approved Minutes of the last meeting as presented. 2. Authorized increase of monthly donation to the Salvation Army from $15 to $25 3. Received reports from Street Superintendent, Marshal, City Treasurer and Fire Chief 4. Received report from City Attorney regarding improvements to Washington railroad crossing, water damage from new Highway and lighting of railroad crossings. 5. Adopted Resolution, improving certain railroad crossings by So. Pacific Co. 6. Referred picketing concerns to City Attorney to draft an ordinance 7. Referred streetlights at various locations to Light Committee 8. Received report of tests on the sewer pipes 9. Adopted Ordinance #1019, transferring certain funds to the Sewer Emergency Fund 10. Referred dumping of garbage and rubbish on Germond to the Marshal 11. Directed that $3,000 of the General Emergency Fund be transferred to the Sewer Emergency Fund 12. Authorized payment of claims for the month of February, 1938.

CITY COUNCIL SYNOPSIS – April 4, 1938 1. Approved Minutes of the last session as presented. 2. Tabled the existing fire cracker ordinance 3. Marshal to look into improper parking on N Main St. 4. Street Committee and City Attorney to look into repairing N Main Street. 5. Granted the Veterans of Foreign Wars permission to sell poppies on the street 6. City Engineer to look into the complaint by JF Heidenreich regarding condition of his property after the sewer crossed it. 7. Referred maintenance of the sodium lights at Pacific Highway and Kinney’s railroad spur intersection to the Light Committee 8. Referred concerns about water running onto property at 926 S Jackson St to the Street Committee. 9. Received monthly reports of the Treasurer, Street Superintendent and Marshal 10. Referred application for beer license at 916 S Stephen St to the Police Committee. 11. Referred request to improve Floed St to the Street Committee and City Attorney 12. Authorized sale of Lots 8 and 11, Block 26 Waite’s Addn to Raymond Rausch for $125.00 13. Adopted Resolution, transfer of certain funds to the Sewer Emergency Fund 14. Authorized payment of claims for the month of March.

CITY COUNCIL SYNOPSIS – May 2, 1938 1. Approved Minutes of last meeting as presented. 2. Referred plan for rural fire protection to the Fire Commission 3. Recorder to notify the Highway Commission of the City’s reluctance to assume responsibility of maintaining sodium lights at the intersection of Pacific Highway and Kinney’s railroad spur 4. Authorized donation of $35.00 toward having a mail plane stop in Roseburg during National Air Mail week. 5. Received reports of Street Superintendent, Treasurer, and Marshal.

16 6. Authorized the Highway Commission to place a 60 foot pole either on Lot 15 or 16 of Block 19 Waite’s Addition to run a radio wire to their radio station in Block 18 7. Decided to not participate in the “Annual Clean-up” this year 8. First reading of Ordinance, issuance of $2500 in General Fund warrants 9. Adopted Ordinance #1020, reckless driving definition and punishment 10. Authorized payment of claims for month of April

CITY COUNCIL SYNOPSIS – May 6, 1938 1. Adopted Ordinance #1021, issuance of general fund for $2500 2. Adopted Ordinance #1022, manner of payment for intercepting sewer project 3. Adopted Resolution, construction of sewer 4. Ordered that should question of validity of the warrants authorized by Ordinance #1021 occur, the City Attorney shall bring suit for the City

CITY COUNCIL SYNOPSIS – June 6 1938 1. Approved Minutes of May 2 and 6 as presented. 2. Referred School District concerns about sewer connections for Fullerton School to the Sewer Committee to work out a satisfactory arrangement with the School District 3. Referred complaint of damaged curb to the Street Committee 4. Received reports from the officers for the month of May 5. Referred invitation to annual Fireman’s meeting to the Fire Committee 6. Referred letter from State Highway Commission regarding City maintenance of sodium lights at railroad crossing to the City Attorney 7. Referred agreement with Southern Pacific Company regarding sewer crossing of railroad right-of-way to the City Attorney and Engineer 8. Referred request for culvert and stand pipe for Earl Wiley property on S Kane St to the Street Committee and Water-Light Committee 9. Referred claims for damages related to sewer line damage to the Sewer Committee and City Attorney. 10. Received letter from Postmaster regarding cooperation with first air mail flight. 11. Referred School District request for a fire hydrant on Lilburn to the Fire and Water Committee 12. Granted Veterans of Foreign Wars request to use City owned lots on Fullerton Street for Carnival August 29-September 5 provided streets are kept open for emergency purposes 13. Street Department to have the monument marker removed from south city limits. 14. Approved grade line of Beacon Street 15. Approved participation in hearing relative to the proposed canalization of S Umpqua River 16. Adopted Ordinance #1023, transfer of certain general funds 17. Authorized payment of claims for the month of May.

CITY COUNCIL SYNOPSIS – June 20, 1938 1. Approved minutes of the last session as presented. 2. Received School District input related to sewer facilities for the new Fullerton School building. 3. Referred claims from Walter Clark and Elmer Ellis related to intercepting sewer through their premises to the Sewer Committee 4. Ordered notices to be served to Farm Bureau Exchange and Denn-Gerretsen Co. to construct sidewalks fronting on Washington Street 5. Approved beer license for Crystal Johnson of Hotel Valley

17 6. Adopted Resolution, easement from Southern Pacific Company for sewer 7. Light Committee to have the streetlight globes washed and to secure 500 feet of No. 8, 2500 volt cable for repairing the street light system. 8. Denied Chas. Roth request to use a vacant City owned lot for wood storage 9. Confirmed sell of the east half of Block “A” Laurelwood to Ralph Richter and Goodell for $400 10. Authorized purchase of one car cement and the necessary steel for use in sewer work

CITY COUNCIL SYNOPSIS – July 5, 1938 1. Approved Minutes of the last session as presented. 2. Appointed Croft, Metzger and Marshal Duer to meet with Mr. Ford to discuss concerns regarding his sawmill 3. Marshal to remedy clutter on sidewalk and parking on the east side of LW Metger’s mill 4. Received monthly reports of Marshal and Treasurer 5. Granted Pacific Tel & Tel. Co request to include police and fire numbers under emergency calls. 6. City Attorney to review marking of parking spaces on streets for jitneys, etc. 7. Adopted report regarding claims pertaining to sewer complaints. 8. Fire Chief Stephens to attend State Fireman’s Convention in Pendleton at City expense 9. Authorized payment of claims as presented.

CITY COUNCIL SYNOPSIS – August 1, 1938 1. Approved Minutes of the last session as presented 2. Received July reports of Treasurer, Marshal and Street Superintendent 3. Received report form Fire Chief related to demolition of buildings as provided in Ord. 969 4. Adopted Resolution, foreclosure on certain properties 5. Authorized Mary E Flook to occupy premises within Parrott Street improvement until further action of the Council 6. Received report of Light & Water Committee regarding fire hydrant on Lilburn St 7. Authorized payment of claims for the month of July. 8. Referred concerns about the condition of Second Avenue South to the Street Committee 9. Adopted the Committee on Lights recommendation to accept the California-Oregon Power Company new rates provided no contract be entered into

CITY COUNCIL SYNOPSIS – August 15, 1938 1. Approved Minutes of the previous meeting as presented. 2. Received Park Committee report recommending creation of a public city park 3. Approved Mabel Taylor $6.67 claim for damage caused during the sewer construction 4. Granted permit for picnic beer license to the Fraternal Order of Eagles for September 4 & 5. Granted permission to rope off a portion of Pine Street and to use the city park in Laurelwood for their picnic lunch and required to clean up after. 5. City Engineer to look after the reconstruction of the fence between the Banning property and Kezartee property. 6. Established a safety lane at the east end of Oak Street Bridge 7. Removed Policeman Jack Kearns from further duty because of admitted intoxication while on duty.

CITY COUNCIL SYNOPSIS – September 6, 1938 1. Approved Minutes of the last session as presented.

18 2. Referred Jack Kearns’ request to rescind previous action concerning his dismissal, to the City Attorney to investigate and prepare a Resolution 3. Referred complaint of water damage to Dan Boone’s property on E Sixth Street to Mr. Eddy to handle with Mr. Boone 4. Received reports of Marshal and Street Superintendent for the month of August 5. Referred School District request to make the east end of the Oak Street Bridge a stop for vehicles going in both directions to the Street Committee. 6. Authorized payment of $112.50 to Robert Kidder for services in connection with recreational program during the summer. 7. Referred report of non-payment of rents from tenants in City owned residences at 442 Commercial Avenue and on Spring Street to Ways & Means Committee 8. Authorized payment of claims for the month of August as presented. 9. Appointed A Bernard Carroll as Police Officer to replace ex-officer Kearns 10. Ways and Means Committee to consider plans for financing a proposed park.

CITY COUNCIL SYNOPSIS – September 19, 1938 1. Approved Minutes of last meeting as presented. 2. Received report from Fire Chief for the month of August 3. Granted Chief Duer’s request to pay him and Officer Hodges the salary not paid to the third man of the police force during the vacancy as they worked overtime during that period. 4. Granted beer license application for 429 W Lane Street 5. Appointed the following to the Budget Committee – A J Lilburn, J E Dent, A S Coen, E Applewhite, A N Orcutt, R W Marsters, G V Wimberly and W F Chapman 6. Authorized entering into an agreement of settlement with Mr. Boone as outlined.

CITY COUNCIL SYNOPSIS – October 3, 1938 (Budget Committee) 1. Selected A N Orcutt as Chairman and R W Marsters as Secretary 2. Received budget figures from the City Recorder for the past two years and the City financial statement. 3. Adopted proposed budget

CITY COUNCIL SYNOPSIS – October 3, 1938 1. Approved Minutes of the last session as presented. 2. Received reports of Street Superintendent, Marshal and Treasurer for September 3. Ratified beer license for Grace Barbour 4. Referred request for street light at Orcutt and S Jackson Streets to the Light Committee 5. Authorized agreement with Southern Pacific Company regarding construction and maintenance of 18” intercepting sewer 6. Authorized payment of claims for September with the bill of Blazer Machinery Co to be adjusted by deduction of rental during time compressor was out of working order. 7. Authorized contract with W.P.A. for a project covering the sewage disposal plant and subject to approval of the voters authorizing the issuance of bonds. City Attorney to prepare the necessary arrangements for holding a special election

CITY COUNCIL SYNOPSIS – October 31, 1938 1. Adopted proposed 1939 budget as adopted by the Budget Committee 2. Adopted Ordinance #1024, 1939 Budget

19 CITY COUNCIL SYNOPSIS – November 7, 1938 1. Approved Minutes of October 3 and 31 as presented. 2. Referred concerns about the condition of sidewalks to Benson School and a request for school signs on Second Avenue South and Corey Avenue to the Street Committee with power to act. 3. Received reports of Street Superintendent, Treasurer and Marshal for October 4. Approved cooperation with the Eagles Lodge for a Community Chest Fund for the needy 5. Approved installation of glass to windshields on one fire truck provided the bill is submitted prior to January 1, 1939. 6. Referred question of inadequate brakes on the Stutz truck to the Fire Commission 7. Authorized transfer of $1,200 from the General Fund to the Sewer Emergency Fund for outstanding claims 8. Decided to not install lights at the corner of S Jackson and Orcutt Streets 9. Authorized payment of claims for the month of October, 1938. 10. Referred complaints of the sound trucks (advertising) as a nuisance were to the City Attorney 11. Following report that no payments had been made related to the ordinance granting franchise for bus to Soldiers” Home, instructed the Recorder to interview Mr. Parker and secure his statement as to the amount of business the bus is doing, etc. 12. City Attorney to review ordinances regarding food handlers afflicted with venereal disease

CITY COUNCIL SYNOPSIS – November 9, 1938 1. Reviewed results of the regular election and identified those elected to Council

CITY COUNCIL SYNOPSIS – December 5, 1938 1. Approved Minutes of November 7 and 9 as presented. 2. Referred Fullerton PTA request to improve sidewalks and safety lanes to the Street Committee with power to act. 3. Protest of licensing of sound car system of Paul Lund was taken under advisement 4. Authorized statutory notice of intent to vacate platting of Lots 4, 5, 6, 7, 8 and 9 of Block 10 Hamilton’s Addition. 5. Adopted Resolution, sale of Lot 3 of Block 22, Waite’s Addition 6. Received monthly reports of City Treasurer, Street Superintendent and Marshal 7. Approved transfer of beer license from 568 Winchester St to 137 SE Stephens St and from 137 S Stephens to 568 Winchester St 8. Approved beer license applications for 1939 as presented. 9. I Street Department to fill in where dirt had settled over sewer on SS Bolsinger property 10. Referred complaint of two story shed at 117 Parrott Street being used as a residence to the Fire Committee. 11. Authorized payment of claims for month of November, 1938. 12. First and second reading of Ordinance, unnecessary noises and nuisances

CITY COUNCIL SYNOPSIS – December 19, 1938 1. Approved Minutes of the last session as presented. 2. City Engineer to establish grade for sidewalk along Bellows Estate and Leland Brown on Corey Avenue and furnish information to the City Attorney to prepare ordinance authorizing sidewalks along said property. 3. Recommended beer licenses for various businesses, except for Muriel Mabley at 229 N Jackson St.

20 4. City Engineer to prepare plat of the new highway through the City for dedication by Highway Commission for street purposes. 5. First and second reading of Ordinance, license, tax and regulate sound

CITY COUNCIL SYNOPSIS – January 3, 1939 1. Approved Minutes of the last meeting as presented. 2. Oath of Office administered to Mayor and Council present. 3. Approved Mayoral appointments to various committees 4. Elected W.F. Harris as Council President for the ensuing two years 5. Authorized Douglas National Bank and US National Bank of Portland, Roseburg Branch as depositories for funds of the City. 6. Adopted Resolution, authorizing general warrants 7. Received December reports of Marshal, Street Superintendent and City Treasurer 8. Authorized approval of Grand Hotel and Hugh P. Doyle beer license applications. 9. Appointed Charles Roberts to audit the records for the City for the year 1938. 10. Recorder to call for gasoline bids for year beginning February 1, 1939 11. Received bid for sewer plant property on Spruce Street 12. Street Department to make temporary repairs to Henry Simmons private driveway until the ground ceases to settle further before making permanent repairs 13. Authorized payment of claims for the month of December, 1938 14. Adopted Ordinance #1025, regulating sound producing devices 15. City Recorder to write T Leland Brown to construct six foot concrete walk on south side of his property on Corey Avenue and for Bellows Estate to construct a six foot board walk on south side of their property on Corey Avenue.

CITY COUNCIL SYNOPSIS – January 16, 1939 1. Approved Minutes of the last session as presented. 2. Referred suggestion to reduce the width of Park Street to Councilmen Metzger and Croft 3. Received report of Fire Chief for the month of December, 1938 4. Referred Mr. Bellows’ request to construct a crushed gravel sidewalk on Corey Avenue to the Street Committee 5. City Attorney to prepare an ordinance vacating a portion of Block 10 Hamilton’s Addition 6. Referred gasoline bid award to the Street Committee 7. the City Treasurer to accept $375 in full payment of assessments for Lot 1 of Block “C” Laurelwood, provided it’s paid within 30 days 8. Authorized sale of the parcel of land the concrete pipe plant is located on for $1,500 9. Received proposal to purchase property at 442 Commercial Avenue for $700

CITY COUNCIL SYNOPSIS – January 27, 1939 (special meeting) 1. Adopted Ordinance #1026, special election for general obligation bonds

CITY COUNCIL SYNOPSIS – February 6, 1939 1. Approved Minutes of the last session as presented. 2. Granted Reserve Officers of Third District request to have a “black-out” on all streets and stores for a time not to exceed 4 minutes on February 11, 1939 3. Referred request for adjustment to street assessment from Lucian Cobb for some lots in Block 26 of Waite’s Addition to City Attorney and Councilman Riddle 4. Received Reports of Fire Chief, Marshal, Street Superintendent and Treasurer of Fire Department

21 5. Received audit of C.E. Roberts 6. Received letter from Highway Commission regarding payment of maintenance of flood lights at Kinney Spur 7. Agreed to endorse House Bill No. 152 (gasoline tax to Cities for maintenance of streets) and urged Douglas Legislators to support the bill. 8. First and second readings of Ordinance, vacating lots in Hamilton Addition 9. Authorized payment of claims for the month of January, 1939 10. Authorized additional springs on the Fire Chevrolet Truck and the dual booster brakes to be installed on the Stutz Fire Truck 11. Appointed Pickens, Whipple, Bubar, McClintock and Metzger to the Boxing Commission 12. Appointed H.L. Eppstein as City Engineer 13. Street Committee reported the gasoline contract was awarded to Associated Oil Co. 14. Approved future sewer supplies to be purchased with a requisition after being secured from the Recorder’s office.

CITY COUNCIL SYNOPSIS – February 10, 1939 1. Canvass of votes of Special Election as having received a majority affirmative for issuance of $25,000 bond issue for purpose of construction of sewage disposal plant 2. Adopted Ordinance #1027, $25,000 general obligation bonds 3. Recorder to have bonds printed as described

CITY COUNCIL SYNOPSIS – February 20, 1939 1. Approved Minutes of February 6 and 10 as presented. 2. Approved quit claim deed to the Cobb Estate for Lots 8, 11, 12, 13 and 14, Block 26 Waite’s Addition 3. Adopted Ordinance #1028, vacating lots in Hamilton Addition 4. Adopted Resolution, Stephens St/highway street improvement

CITY COUNCIL SYNOPSIS – February 25, 1939 1. Bid opening for $25,000 Sewage Disposal Bonds. Adopted Resolution awarding to First National Bank of Portland and Douglas National Bank of Roseburg 2. Recorder to return certified checks to unsuccessful bidders

CITY COUNCIL SYNOPSIS – March 6, 1939 1. Approved Minutes of February 20 and 25 as presented. 2. Street Superintendent to place crushed gravel on walks on the south side of Second Avenue south to provide safety for school children to travel 3. Street Department to investigate complaints about the crosswalk at Chatham St and Harvard Avenue and make necessary repairs. 4. Authorized legal action for Leland Brown to construct sidewalks along his property on Corey Avenue. 5. Referred quote from Hansen Motor Company for the additions to the Chevrolet Fire Truck and Stutz truck to the Fire Committee 6. Received officer reports for the month of February, 1939 7. Authorized payment of claims for the month of February as presented

CITY COUNCIL SYNOPSIS – March 20, 1939 1. Approved Minutes of the last meeting as presented. 2. Approved beer license application for the Tavern Grill

22 3. Referred application for “Social Club” in Kohlhagen Building to the City Attorney and Police Committee 4. Authorized license from Southern Pacific Company for privilege to place a sewer line under bridge of So. Pacific Co. on Kinney Spur 5. Referred the list of insurance carried by the City to the Street Committee

CITY COUNCIL SYNOPSIS – April 3, 1939 1. Approved Minutes of the last meeting as presented. 2. Granted application for Mohawk Club in the Kohlhagen Building. 3. Received officer’s reports for March, 1939. 4. Authorized payment of $16 to Mrs. C.W. Groves because of a fall on defective walk on Brockway St provided she relinquishes all claims against the City 5. Recorder to notify the Southern Pacific Company to make necessary repairs on the railroad crossing at Douglas Street. 6. Authorized payment of claims for the month of March, 1939 7. Authorized payment of $15 monthly for one year to the Salvation Army for relief purposes 8. Adopted Resolution, purchase of land to donate to the Forest Service

CITY COUNCIL SYNOPSIS – April 17, 1939 1. Approved Minutes of the last meeting as presented. 2. Authorized 5’ walk to be constructed along the Leland Brown property 3. Referred delinquent payments of Donald Young for property purchase to the City Attorney 4. Referred parking concerns in North Roseburg to the Street Committee 5. Referred collection of Garbage License to the City Attorney

CITY COUNCIL SYNOPSIS – May 1, 1939 1. Approved Minutes of the last session as presented. 2. Referred request to purchase a strip of ground on north side of Hassell’s Addition to the City Attorney 3. Adopted Resolution, establishing grades of state highway 4. Adopted Resolution, restricting encroachments on new Pacific Highway 5. Received opinion on garbage ordinance and instructed the Marshal to enforce 6. Fire Commission to investigate request for fire protection to the Saar Pencil Factory 7. Authorized appropriation of $100 to send a drill team to the Fireman’s Convention 8. Street Superintendent to replace fence along Mrs. Kezartee property 9. Received monthly reports of Street Superintendent, Treasurer, Marshal and Fire Chief 10. Authorized payment of claims for the month of April, 1939. 11. Police Committee and Street Committee to investigate expenses on police car. 12. Approved sale of a portion of Lot 10, Block “C” Laurelwood for $350 to Don Radabaugh and Lot 4 of Block “J” Laurelwood to Ralph Church for $500

CITY COUNCIL SYNOPSIS – May 15, 1939 1. Approved Minutes of the last meeting as presented. 2. Referred request to construct a retaining wall on Overlook Ave. to the City Attorney and Street Committee. 3. Fire Commission to secure waiver of permission to dispose of building on Mary Flook property 4. Authorized the State Highway Commission to provide landscaping on the Highway

23 5. Recommended installation of signals at the intersections of Stephens/Oak and Stephens/Cass Streets. Recorder to confer with the State Highway Commission 6. Declined to refund a portion of the license fee to the Veterans of Foreign Wars for the recent Carnival 7. Referred request for lease of airport hangar to the City Attorney.

CITY COUNCIL SYNOPSIS – May 26, 1939 1. Recorder to advertise for bids on various materials and equipment for the sewage disposal plant

CITY COUNCIL SYNOPSIS – June 5, 1939 1. Approved Minutes of the last regular and special sessions as presented. 2. Authorized contract with Mr. Huff to lease the hangar at the Airport with conditions. 3. Granted requests from the Eagles Lodge for various activities for the State Convention. 4. City Attorney to determine if the City could legally donate monies for advertising purposes to the Pacific Highway Association. 5. Approved beer license for Monogram Cigar Store. 6. Referred concerns about lighting an alley and repairing a street to the Light Committee and Street Committee respectively 7. Street Committee to have the road leading to the airport repaired. 8. City Attorney to reply to Douglas County regarding their objection to construct sidewalks along their property on Mosher Street 9. City Attorney to prepare an Ordinance to place one hour parking on S Jackson Street between Lane and Cass Streets. 10. Authorized notice of vacation of a portion of lots in Hamilton Addition 11. Request to vacate a portion of Overlook Avenue was placed on the table. 12. Authorized payment of claims for the month of May, 1939

CITY COUNCIL SYNOPSIS – June 19, 1939 1. Approved Minutes of the last session as presented. 2. Referred bids for sewage disposal plant equipment to the Engineer 3. City Attorney to draft an Ordinance amending the present location of dump ground to include the property of Roseburg By-Products Co. Appointed Croft, Banning and Harris to inspect proposed dump ground 4. Accepted Pure Iron Culvert Co. proposal to replace damaged culvert pipe. 5. First and second reading of Ordinance, vehicular use of the public streets 6. Approved placement of street lights at First Avenue South

CITY COUNCIL SYNOPSIS – June 20, 1939 1. Awarded bids on sewage disposal plant equipment based on best and lowest bids from various companies 2. Accepted proposition from The Dorr Company for an additional clarifier mechanism for the sewage plant.

CITY COUNCIL SYNOPSIS – July 3, 1939 1. Approved Minutes of the regular meeting of June 19 and special meeting of June 20 2. Tabled decision on proposed dump ground property northeast of the City 3. Received monthly reports of Treasurer, Marshal and Street Superintendent 4. Authorized payment of the claims for the month of June, 1939

24 5. Referred complaint about the corner of Pine and Burke Streets to the Street Committee 6. Request to place a street light in the 900 block on Winchester St will be investigated 7. Adopted Ordinance #1029, vehicle traffic on public streets

CITY COUNCIL SYNOPSIS – July 17, 1939 1. Approved Minutes of the last session as presented 2. Croft, Harris and Banning to investigate proposed dump ground site east of the City 3. Denied approval of originally proposed dump ground. 4. Authorized redemption of $17,000 of refunding Improvement Bonds on October 21 5. First and second readings of Ordinance, vacating a portion of Hamilton Addition

CITY COUNCIL SYNOPSIS – August 7, 1939 1. Approved Minutes of the last session as presented 2. Received July reports of City Treasurer, Street Superintendent and Marshal 3. City Attorney to prepare an ordinance regarding proposed dump grounds 4. Authorized payment of claims as presented 5. Adopted Ordinance #1030, vacation Block 11 of Hamilton Addition

CITY COUNCIL SYNOPSIS – September 5, 1939 1. Approved Minutes of the last session as presented 2. Referred beer license application for 115 S Stephens to the Police Committee 3. Cancelled Floyd J Huff’s lease of hangar at the Airport 4. Authorized lease of hangar at the airport to Ernest L. Sink. 5. Authorized purchase of necessary paint to paint the hangar 6. City Attorney to draft an ordinance prohibiting the unauthorized marking of traffic signs on streets or walks. 7. Approved contract with A.F. Saar, Inc. for fire protection to plant of Saar, Inc. 8. Adopted Ordinance #1031, permitting fire apparatus to respond outside city limits 9. Cancelled contract with Donald W and Katherine E Young to purchase the east half of Lot 3, Block “F” Laurelwood for failure to comply with provisions of the contract 10. Referred concerns about sign at corner of Oak/Stephens and ramp on sidewalk at Hansen Station to the Street Committee and Marshal to investigate 11. City Engineer to investigate Anna Lewis complaint about her residence settling on N Pine Street because of new sewer line 12. Recorder to request California-Oregon Power Co. to run a two inch water pipe to the sewer disposal plant 13. Approved placement of an additional light on Winchester near residence of Charles Brant 14. City Attorney prepare an ordinance to provide lights to be placed on street or sidewalk obstructions at night. 15. Advised of Budget committee meeting the first meeting night in October 16. Approved sell of Lot 3, Block “J” Laurelwood Addition to Nobel Goettel for $500. 17. Authorized payment of claims for the month of August, 1939.

CITY COUNCIL SYNOPSIS – September 18, 1939 1. Approved Minutes of the last session as presented 2. Authorized payment of $50 to Mrs. Lewes as full payment for her claim against the City because of sewer damaging her house. 3. Adopted Resolution, improvement of alley in Railroad Addition 4. Denied beer license application of Chin Tai

25 5. Referred drafts of Ordinances for “cutting of sidewalks” and “placing of lights on obstructions on streets” to the Street Committee for study

CITY COUNCIL SYNOPSIS – October 2, 1939 1. Approved Minutes of the last session as presented 2. Received petition regarding placement of bowling alleys and tabled it. 3. Received monthly reports of the Marshal, Treasurer and Street Superintendent 4. Received cost estimate for improvements to alley in Railroad Addition 5. Referred complaint of pavement on E Sixth St to the Street Superintendent 6. Authorized transfer of beer license from Winchester St to Oak St for A.C. Fautheree 7. Adopted Resolution, repairs to Leona Creason’s sidewalk on North Jackson 8. Adopted Resolution, sewage disposal plant use of dirt by State Highway

CITY COUNCIL SYNOPSIS – October 2, 1939 1. Elected A.N. Orcutt as Chair and V.J. Micelli as Clerk of the Budget Committee 2. Adopted proposed budget for 1940 3. Set hearing of the Common Council to consider 1940 Budget

CITY COUNCIL SYNOPSIS – October 5, 1939 1. Adopted Resolution, improvements to Railroad Addition

CITY COUNCIL SYNOPSIS – October 16, 1939 1. Approved Minutes of October 2 and 6 as presented 2. City Recorder to secure information regarding parasitized earwigs 3. Recorder to secure information regarding Erickson Company proposal to place parking meters in the City. 4. First and second reading of Ordinance, construction/maintenance of driveways 5. First and second reading of Ordinance, prohibiting markings on streets 6. First and second reading of Ordinance, obstruction of streets and sidewalks 7. Authorized sale of a portion of Lot 9 Block “H” Laurelwood Addition to Chester Morgan for $100.

CITY COUNCIL SYNOPSIS – October 30, 1939 1. First and second reading of Ordinance, Tax Levy

CITY COUNCIL SYNOPSIS – November 6, 1939 1. Approved Minutes of October 16 and 30 as presented. 2. Referred question regarding license fee for psychic readings to the City Attorney 3. City Attorney to draft an Ordinance authorizing improvement of the alley through Block 57 of Railroad Addition 4. Authorized sale of Lots 4 and 5 of Block “H” Laurelwood Addition for $750 to EF Tandy. 5. Received reports of Officers for the month of October, 1939 6. Following complaint of Charles Fields regarding Lot 1 Block 82, Second Southern Addition, authorized the Treasurer to accept in full payment of the assessment the total unpaid principal charge and one half of the accrued interest charge, provided payment is made with thirty days. 7. Adopted Ordinance #1033, prohibiting marking of streets 8. Adopted Ordinance #1032, levying tax on real and personal property 9. Authorized payment of claims for the month of October, 1939.

26

CITY COUNCIL SYNOPSIS – November 20, 1939 1. Approved Minutes of the last meeting as presented. 2. Approved beer applications for various business for 1940 3. Adopted Ordinance #1034, Railroad Addition alley improvement 4. Authorized sale of lots as follows a. Lot 15, Block 40 Kinney’s Improved Plat, $100 by Harry F Hatfield b. Lot 16, Block 40 Kinney’s Improved Plat, $100 by George R. Ware c. East half of Lot 6, Block “H” Laurelwood Addition, $250 by Harry Goodell

CITY COUNCIL SYNOPSIS – December 4, 1939 1. Approved the Minutes of the last session as presented 2. Authorized payment of $12.50 to Harry Hoehne to reimburse half the cost of a quit claim deed for Lots 22 and 23 of Block 28, Kinney’s Addition purchased from City 3. Referred request for funds to replace the police car to the Police Committee 4. Opened bids for improvement of alley through Block 57, matter held over 5. Received reports of Marshal, Street Superintendent and Treasurer for November 6. Recommended approval of beer license for various locations 7. Authorized payment of claims as presented 8. Authorized sale of lots as follows a. Lot 1, Block “H” Laurelwood Addition, $300 to Gay Mowry b. N. 63.2 ft. Lot 3, Block “H” Laurelwood Addition $300 to Gordon Bennet c. E. ½ of Lot 2, Block “J” Laurelwood Addition $250 to Ernest Patterson d. Lot 8, Block “C” Laurelwood Addition $300 to Scott Williams 9. Authorized $15 settlement for claim to E.D. Lewis objecting to placing of sand trap on his property, Lots 9, 10 and11 of Second Railroad Addition 10. Adopted Resolution, dangerous sidewalk Leona Creason 11. Adopted Resolution, No parking of vehicles on Cass St 12. Lighting at the south end of S. Jackson St was referred to the Light Committee 13. Adopted Resolution, unexpended balances to the Sewer Emergency Fund

CITY COUNCIL SYNOPSIS – January 2, 1940 1. Approved Minutes of the last session as presented 2. Accepted offer of property from the County identified as a portion of Lot 1, Block 49, Amended Railroad Addition to the City of Roseburg 3. Declined request of Mr. Phillips to exhibit a freak hog within the City 4. Received monthly reports of Marshal, Street Superintendent and City Treasurer 5. Recorder to advertise for bids for gasoline for 1940 6. Finance Committee to secure an auditor for the year 1939 7. Appointed Mrs. G.V. Wimberly to fill the Library Board vacancy 8. Recommended approval of several beer license applications 9. Named Douglas National Bank and US National Bank as depositories for the funds of the City for the year of 1940 10. Adopted Resolution, general warrants 11. Rejected James Miller bid for improvement to alley through Block 57 12. Approved placement of a light at the south end of S Jackson St. 13. Authorized payment of claims for the month of December, 1939.

27 CITY COUNCIL SYNOPSIS – January 15, 1940 1. Approved Minutes of the last session as presented. 2. Received input regarding the dismissal of Officers Hodges and Carroll 3. Referred petition requesting lighting in alley behind stores on Jackson St between Oak and Cass Streets to the Light Committee 4. Received annual report of the Fire Chief for the year 1939. 5. Recommended approval of the beer license application for The Club, 127 W Cass St 6. Awarded gasoline contract to the General Corp 7. Sold Mr. Shaw Lots 23 and 24, Block 23, Kinney’s Improved Plat for $150 8. Authorized sale of Lots 7 and 8, Block 15, Waite’s Addition to Mr. Collett for $400

CITY COUNCIL SYNOPSIS – January 25, 1940 1. Discussed appointment of night officers. No action taken.

CITY COUNCIL SYNOPSIS – January 29, 1940 1. Appointed Earl Long and Erwin Short as Police Officers to replace Officers Hodges and Carroll.

CITY COUNCIL SYNOPSIS – February 5, 1940 1. Approved Minutes of January 15, 25 and 29 as presented. 2. Authorized removal of a poplar tree in the street on W First Avenue North. 3. Received reports of Street Superintendent, Treasurer, Marshal and Treasurer of Fire Department 4. Recommended approval of beer license for Carl T. Black, Tavern Grille 5. Authorized quit claim deed for Lots 13, 14, 15 and 16, Block 22 Waite’s Addition to Douglas County 6. Received deed donating Lot 1 Block 49 Roseburg from Douglas County and instructed the Recorder to advertise for the sale of the building on the lot 7. Approved sell of the following City owned lots. a. West half of Lot 2 Block J, Laurelwood for $250 to C A Chamberlin b. Lot 2 Block E Laurelwood for $275 to Fred C Kuck c. Lot 1 and 11 Block H Laurelwood for one Dodge Truck (valued at $550) to Orville C John 8. Authorized contract with County to provide fire protection for the County Shops east of the city limits 9. Authorized payment of claims for the month of January, 1940.

CITY COUNCIL SYNOPSIS – February 19, 1940 1. Approved Minutes of February 19, 1940 2. Referred complaints about Terrace Park Addition to the Street Committee with power to act. 3. Awarded the sale of the house at the corner of Lane and Jackson Streets to Nichols and Peterson for $35

CITY COUNCIL SYNOPSIS – February 26, 1940 1. Approved termination of airport lease with US Government on June 30, 1940; approved lease with US Government for ten years at a rental of $1.00 per year with the understanding the US Government would make necessary repairs to said field

28 CITY COUNCIL SYNOPSIS – March 4, 1940 1. Approved Minutes of the last meeting as presented. 2. Street Superintendent to investigate complaints about the sidewalk on Commercial Avenue and notify property parties to make repairs. 3. Received Reports of Treasurer, Marshal and Street Superintendent for February 4. Street Committee to exchange the old police car for a new one 5. Accepted Coen Lumber Company offer to purchase Lot 1, less 18 feet from west side and Lot 10 Block F Laurelwood Addition for $1500 6. Set aside a tract of land owned by the City and currently known as the City Barn for Park purposes (approximately 1 acre). 7. I Recorder to advertise for bids for the painting and kalsomining of the City Hall. 8. Authorized payment of claims for the month of February, 1940.

CITY COUNCIL SYNOPSIS – March 18, 1940 1. Approved Minutes of the last session as presented. 2. Authorized allotment of $15.00 per month for the Salvation Army for the year 3. Limited parking to one hour on Cass Street between Stephens and Sheridan. 4. Park Committee to begin clearing ground on property set aside for park purposes. City Engineer to stake the corners of the property. 5. Denied request of the Umpqua Flying Club to drop hand bills from airplanes over the City 6. Authorized quit claim deed for Lot 15, Block 18, Waite’s Addition purchased by the Highway Commission 7. Awarded painting and kalsomining of City Hall to Herman Schultze for $125 8. Requested the walkway remain on the lot at corner of Lane Jackson St upon removal of the structure 9. Referred request to repair McClelland Street to the Street Committee and Street Superintendent. 10. Approved Plat of Westmorland with conditions subject to the City Attorney finding same complying to the law

CITY COUNCIL SYNOPSIS – April 1, 1940 1. Approved Minutes of the last session as presented. 2. Received reports of officers for the month of March, 1940 3. Approved revised plat of Westmoreland Addition 4. Granted request of Chas. V. Stanton to block off intersection of Cass and Jackson Streets from 10-12 on april15 for the Fish Derby/fish fry 5. City Recorder to secure information regarding earwig parasites from City of Portland, 6. City Attorney to contact the Highway Commission regarding repairs to the street from the General Petroleum Plant to Stephens Street. 7. City Recorder to secure data regarding installation of “stop and Go” signals at intersections of Cass and Stephens and Oak and Stephens 8. Street Superintendent to paint the curb in front of the Grand Hotel as an unloading zone. 9. First and second reading for Ordinance, travel and traffic on public streets 10. Authorized payment of claims for the month of March, 1940. 11. Received resignation of Councilman E R Metzger effective at once.

CITY COUNCIL SYNOPSIS – April 13, 1940 1. No quorum present, adjourned to April 17

29 CITY COUNCIL SYNOPSIS – April 17, 1940 1. Awarded bid for split tile for the sewage disposal plant to Eugene Concrete Pipe Company for $1,478 2. Street Department to place a catch basin to collect surface water on the north side of Harvard Avenue

CITY COUNCIL SYNOPSIS – May 6, 1940 1. Approved Minutes of April 1, 13 and 17 as presented. 2. Received reports of City Treasurer, Marshal and Street Superintendent 3. Authorized sale of 1929 Ford truck to Howard Williams for $26.00 cash. 4. Granted $150.00 towards the Firemen’s Convention to be held in Roseburg in June. 5. Referred request from Grand Hotel to hold dances in the basement of the Hotel to the City Attorney for interpretation of Ordinance 6. Confirmed sale of lots as follows: a. Lots 8 and 9 of Block H Laurelwood for $325 and $300 to Frank Coen b. Lot 3 Block E Laurelwood for $325 to Edgar Perrine c. West half of Lot 6 Block H Laurelwood for $250 to Harry Goodell d. Lot 26 Block 23 Kinney’s Improved Plat for $250 to F I Betts 7. Authorized purchase of new furniture for the Council Chambers; Snoddy and Banning to do the purchasing. 8. Accepted resignation of Councilman O C John 9. Discussed marking of streets 10. City Attorney to present a list of prohibited parking places as defined in the State Law 11. Authorized payment of claims for the month of April.

CITY COUNCIL SYNOPSIS – May 20, 1940 1. Approved minutes of the last session as presented. 2. Presentation by Mr. Downey of the WPA regarding proposed improvements at the Airport. 3. Appointed Councilmen Wharton, Croft and Riddle to interview the Count Court to secure assistance with crushing necessary rock. 4. Authorized contract for fire protection to Morgan Lawson currently outside the city limits on Douglas Street 5. Granted permission to use West Washington Street between Kane and Main Streets for the Lamb Show on June 15, 1940. 6. Referred complaints about S Mill Street to the Street Committee 7. Referred complaint about shooting rock near S Mill Street to the City Engineer 8. Light Committee to investigate complaint about lighting at Kane and Germond Streets. 9. Received report from regarding State Traffic Laws regarding Markings on streets 10. Approved sale of Lot 19, Block 10, Waite’s Addition for $150 with $50 cash and the balance in monthly payments. 11. Carried over the matter of dispensing with the services of J S Duer, Marshal 12. Referred concerns about refuse from the new cheese factory being dumped into the sewers to the Health Committee. 13. Confirmed appointment of GM Krell as Councilman of Ward #3 vacancy 14. Adopted Ordinance #1035, travel and traffic on public streets

CITY COUNCIL SYNOPSIS – June 3, 1940 1. Approved Minutes of the last meeting as presented.

30 2. Granted permission to the Fire Department to use Main Street between Cass and Lane Streets for demonstration purpose during the Firemen’s Convention 3. Received reports of officers for the Month of May, 1940. 4. Adopted Resolution, Roseburg Grange Supply Co. assignment of sale of property 5. Approved sale of Lot 23 Block 6 Hamilton Addition to ET Ogle for $100 6. Adopted Ordinance #1036, operation of baseball games or machines 7. Provided oath of office to G.M. Krell as Councilman of Ward #3. 8. Authorized payment of claims for May, 1940.

CITY COUNCIL SYNOPSIS – July 1, 1940 1. Approved minutes of the last meeting as presented. 2. Referred request for improvements to Sykes Street between Stephens and the Egg Packing Plant to the Street Committee 3. Received reports of Treasurer and Marshal for the month of June 4. Authorized application to the P.W.A. for supplemental funds to complete the sewer project 5. Recorder to inform the Garbage Company of a recent complaint 6. Granted Nazarene Church request to use the band stand in Library Park during the summer months to hold church services for one hour in the evening 7. Referred complaint from RE Jennie regarding underground airport wires on his property to the Recorder to advise Mr. Jennie that the US Government had placed those wires. 8. Street Superintendent to mark the curb at the corner of Pine and Cass 9. Referred improved lighting system for the Council Room to Councilmen Banning and Snoddy 10. Authorized payment of claims for the month of June, 1940.

CITY COUNCIL SYNOPSIS – July 15, 1940 1. Approved Minutes of the last session as presented. 2. Street Department to make improvements to Sykes Street for the $200 raised by the property owners 3. Awarded contract for Council Chambers lighting to the Farm Bureau Exchange for $82.50 4. Recorder to convey recent complaints to the County Court of the poor condition of the floor of the Oak Street Bridge 5. Referred complaints about City owned house at 1220 E 5th St to the Ways and Means Committee with power to act. 6. Health Committee to give notice to George Adams of abatement for Lot 12, Block 86, Third Southern Addition 7. Authorized Mr. Sink to place underground gasoline tank at the Airport at his own expense

CITY COUNCIL SYNOPSIS – August 5, 1940 1. Approved Minutes of the last session as presented. 2. Received July reports of Street Superintendent, Marshal and City Treasurer 3. Referred complains about sidewalks on Terrace Avenue to the Marshal 4. Recorder to ascertain the present owner of property at the corner of East Fourth St and East Second Avenue 5. Snoddy to investigate complaint about damage to house at 922 S Mill Street from the powder blasts for City sewer work 6. Received City Attorney report regarding claims against City for cost of compiling vital statistics 7. Authorized renewal of lease of Airport hangar to Ernest Sink

31 8. Authorized payment of claims for the month of July, 1940. 9. Authorized printing 2,000 Traffic Tickets for placing on out of state tourist cars

CITY COUNCIL SYNOPSIS – September 16, 1940 1. Approved Minutes of the last meeting as presented 2. Received input regarding proposed park and swimming pool. 3. Received reports of officers for the month of August, 1940 4. Authorized payment of claims for the month of August 5. Granted permission to Standard Oil Company to place a steel pipe inside the sidewalk at the corner of Lane and Stephens St for a sign for the service station 6. Recommended granting beer licenses for the Grand Café and Henningers Mart 7. Received application and fee from A C Hohnstein for a garbage license. Recorder to advise Mr. Hohnstein the Committee would visit the site to investigate 8. Lighting Committee to investigate Kiwanis Club report regarding defective lighting, and have necessary cleaning done and new globes placed where needed. 9. First and second reading of Ordinance, extension of Stephens Street 10. Appointed the Budget Committee as – G.V. Wimberly, A.J. Lilburn, R.WQ. Marsters, A.N. Orcutt, J.E. Dent, E.S. McClain, V.J. Micelli and Harris Ellsworth to meet with Council on October 7, 1940 11. Fire Commissioners to confer with Douglas County regarding removal of the dilapidated house at Lots 23 and 24, Block 52 Kinney’s Addition 12. Street Superintendent to investigate the cost of having a proper sewer connection made to the City owned house on Parrott Street 13. Authorized replacing broken glass in houses at 904 S Mill and 1027 S Mill caused by the blasting on sewer. No action taken on 922 S Mill who issued initial complaint 14. Authorized notice to owners of property on Hamilton and Corey with sidewalks in need of repair 15. Police Committee and Marshal to call on the owner of L W Metzger Co’s Mill regarding the condition of streets and sidewalk around the mill 16. Street Committee, City Attorney and Marshal to meet with the School Board to discuss the placement of school signs. 17. Authorized accepting responsibility of the administration of the Armory while the National Guard Troops are called into Federal Service. 18. Approved a City sponsored banquet for the National Guard with the Armory Committee to make necessary arrangements

CITY COUNCIL SYNOPSIS – September 30, 1940 1. Agreed to sponsor the construction of a swimming pool at the location of the City barn. Approved placing $3,000 in the 1941 Budget for partial financing. 2. Approved location of proposed dump ground site. It was understood that a rod be made on the south side of Canyon.

CITY COUNCIL SYNOPSIS – October 7, 1940 1. Met with the Budget Committee to consider proposed budget for 1941. Set October 30 as public hearing date on the Budget.

CITY COUNCIL SYNOPSIS – October 7, 1940 1. Approved Minutes of sessions of September 16 and 30th as presented 2. Received reports of officers for month of September.

32 3. Authorized painting of crosswalks for school zone at Oak, Cass and Lane Streets and Brockway and Haynes Streets. 4. Adopted Ordinance #1037, extension of Stephens Street 5. Adopted Ordinance #1038, garbage dump ground 6. Authorized payment of claims for September 7. Authorized employment of another Engineer to prepare proposed swimming pool plans rather than City Engineer H L Eppstein who promptly tendered his resignation. Declined to accept the resignation of the City Engineer.

CITY COUNCIL SYNOPSIS – October 30, 1940 1. Adopted Ordinance #1039, Budget for year 1941.

CITY COUNCIL SYNOPSIS – November 4, 1940 1. Approved Minutes of October 7 and 30 as presented. 2. Received monthly reports from Street Superintendent, Treasurer and Marshal 3. Roseburg Men’s Glee Club to use the Council room for weekly evening practices. 4. Referred concerns from School District #4 regarding Oak Street bridge to the Light Committee and Street Committee for a recommendation 5. Authorized payment of claims for October.

CITY COUNCIL SYNOPSIS – November 6, 1940 1. Received results of recent election and advised accordingly.

CITY COUNCIL SYNOPSIS – November 18, 1940 1. Approved Minutes of November 4 and 6 as presented. 2. Complaint about the alley in Block 52 was referred to the City Attorney 3. Adopted Plata of Second Addition to Waite’s Addition 4. Recommended approval of beer licenses for multiple locations. 5. Authorized joint right-of-way easement to the California-Oregon Power Co., for Lot 10 Block F Laurelwood Addition for light and power to be joint with Frank Coen 6. Street Superintendent to proceed with improvements to the Oak Street Bridge 7. Received Attorney opinion regarding responsibility of N Stephens St railroad crossing.

CITY COUNCIL SYNOPSIS – December 2, 1940 1. Approved minutes of the last meeting as presented. 2. Received monthly reports of officers for November, 1940 3. Received resignation from Fire Chief Ialo D. Stephens effective March 1, 1941 4. Received contract from Southern Pacific for sewer crossing at Deer Creek bridge 5. Approved Fred Sebring cutting and removing dead trees from Lot 9 Block H, Laurelwood provided permission is obtained from Mr. Coen, purchaser of the lot. 6. Recommended approval of beer licenses for multiple businesses. 7. Withheld approval of application of Regenia Freeman, 242 N. Jackson St 8. Authorized payment of claims for the month of November, 1940

CITY COUNCIL SYNOPSIS – January 6, 1941 1. Oath of Office provided to Mayor and all Council. 2. Received Mayors appointments to commissions 3. Elected W.F. Harris as President of Council for ensuing two years.

33 4. Authorized Douglas National Bank and US National Bank as depositories for the Funds of the City of the ensuing year 5. Adopted Resolution, issuance of general warrants 6. Approved Minutes of December 2, 1940 7. Recommended approval of beer license applications for 1941 8. Denied beer license for Reginia Freeman, “Ray’s Place”, 248 N Jackson St 9. Received reports from Officers for December, 1940 10. Recorder to solicit bids for City’s gasoline requirements 11. Improvements Committee to investigate the leak in roof of City Hall. 12. City Improvements Committee to look at sidewalk at 510 S Jackson 13. Authorized payment of claims for December.

CITY COUNCIL SYNOPSIS – January 20, 1941 1. Approved minutes of the last meeting as presented. 2. Awarded bid for gasoline to Standard Oil Company. 3. Referred complaint of water from alley onto 734 S Stephens to the Street Committee 4. Accepted resignation of Fire Chief Ialo D. Stephens as of this date. Appointed J S McDonald as Fire Chief to fill the unexpired term of Fire Chief Stephens. 5. Referred request to exchange the city owned Chevrolet flat top truck for a dump truck to the City Improvements Committee with power to act. 6. Referred request for additional lighting near residence of Chester Morgan in Laurelwood to the Light Committee.

CITY COUNCIL SYNOPSIS – February 3, 1941 1. Approved Minutes of the last meeting as presented. 2. Received reports of officers and Annual report of Treasurer of the Fire Department 3. City Attorney to draft a resolution favoring bill in Oregon Legislature to divert proportion of gas tax to the Cities; and forward to Douglas County delegation in Salem. 4. City Attorney to have parking abated along the plant on Mill St 5. Authorized sale of Lot 19 Block 10, Waite’s Addition for $125 from Gary Davis. 6. Authorized sale of Lot 9, Block 14 Waite’s Add for $250 from Kenneth Ellison 7. Named C.E. Roberts to audit records of the City for 1940. 8. Authorized payment of claims for the month of January, 1941.

CITY COUNCIL SYNOPSIS – February 17, 1941 1. Approved Minutes of previous meeting as presented. 2. Granted the U.S. Internal Revenue Department use of the Council Chambers. 3. Endorsed the bill in the Legislature granting to cities a part of the state gasoline tax. 4. Received annual report of the Fire Chief. 5. Adopted Ordinance, obstruction of streets and sidewalks.

CITY COUNCIL SYNOPSIS – March 3, 1941 1. Approved Minutes of the previous meeting as amended to show R.L. Whipple had been duly appointed as clerk of the meeting. 2. Delegated Harris to be responsible for the ordering of flowers every two weeks to be sent to City Recorder Geddes during his present illness. 3. Referred request to vacate a portion of Waite Street to the joint committee of Streets and Ways & Means.

34 4. Adopted resolution to sell Lots 7 and 8, Block 15, Waite’s Addition to Albert Weiss for $500 payable $100 down and $25 per month. 5. Agreed to pay Mr. L.R. Stockman $1100 in full for balance of all services except services and expense in starting the sewer disposal plant. 6. Authorized payment of claims as submitted. 7. Fire Department to purchase enough cedar boards and fertilizer for the City Hall lawn. 8. Received monthly reports from various departments 9. Received audit of Mr. C.E. Roberts for the City Treasurer’s Books for 1940

CITY COUNCIL SYNOPSIS – March 17, 1941 1. Approved Minutes of the previous meeting as presented. 2. Granted request to rope off one block for the dance and one block for the auction on March 21 and 22 3. Approved purchase of mattresses for the Fire Hall for $70 4. Health and Police Committee to investigate the septic tank at the airport. 5. Received report that the Ladies Auxiliary would improve city owned property south of Rose School to be used as a playground

CITY COUNCIL SYNOPSIS – April 7, 1941 1. Approved Minutes of previous meeting a presented. 2. Received telegram from US Senator Holman advising that an allotment has been made to improve the airport. 3. Claim for $8.00 for services to Mr. Kent was referred to the City Attorney 4. Complaint of cows on west Second Street was referred to the Marshal 5. Mayor to grant permission to move the hangar to a new location at the airport. 6. Recorder to issue $500.00 to L.R. Stockman to apply on his fees for services. 7. Referred request to raise manhole on Harvard to the Street Committee. 8. Received monthly reports from Fire Chief, Street Superintendent, Marshall and Treasurer. 9. Referred request from George Singleton regarding street lights to the Committee on Electric Lights 10. Authorized payment of claims as presented.

CITY COUNCIL SYNOPSIS – April 21, 1941 1. Approved Minutes of previous meeting as presented. 2. Referred petition for parking limits on specific identified streets to the Committee on City Improvements 3. Granted A.C. Fautheree request to transfer beer license from 715 Winchester St to 121 N Stephens St. 4. First and second reading of Ordinance, dog control 5. Granted request to have a road surveyed to the airport and to secure materials for new roof on building at the sewer disposal plant and to stucco same and build a brick chimney. 6. Street Superintendent to make repairs to Fowler Street Bridge by decking and installing stringers. 7. Adopted report of the committee on electric lights that the work of repairing and maintaining the street lights in the city is given to the Roseburg Electric Co.

CITY COUNCIL SYNOPSIS – May 5, 1941 1. Approved Minutes of previous meeting as presented.

35 2. Granted Fraternal Order of Eagles request to improve the northwest corner of Jackson and Lane Streets without obligation on the part of the City. 3. Received monthly reports from various Departments 4. Authorized payment of claims as submitted. 5. Approved and ratified Mayoral appointments to the Boxing Commission 6. First and second readings of Ordinance, regulating parking and other vehicles 7. Adopted Ordinance, regulating dogs

CITY COUNCIL SYNOPSIS – May 19, 1941 1. Approved Minutes of the previous meeting as amended. Appointed I.B. Riddle to act as Clerk of this meeting. 2. Granted Mr. Ford request to construct a standard slab burner at his mill (Roseburg Lumber Co.) on condition that the plans and specifications be approved by the State Fire Marshal and the location be approved by the Fire Commissioners. 3. Referred request for new hydrant at the south end of Mill Street to the Fire Commission. 4. Referred request to improve the siding on the Model Bakery at Jackson and Cass Streets to the Fire Commission with power to act. 5. Approved appointment of Jas. Miller as Superintendent of the Sewer Disposal Plant. 6. Donated $100 to the Chamber of Commerce for placing signs on the Pacific Highway

CITY COUNCIL SYNOPSIS – June 2, 1941 1. Approved Minutes of previous meeting as presented. 2. City Engineer to make a survey of the park opposite the Elks Club 3. Adopted Ordinance, regulating parking and other use of vehicles. 4. Authorized payment of claims as presented.

CITY COUNCIL SYNOPSIS – June 16, 1941 1. Approved Minutes of the previous meeting as presented. 2. Authorized leaving the water on at the Airport for the benefit of the workmen who are improving the field. 3. Received letter from L.R. Stockman regarding operation of the sewage disposal plant. 4. Ratified appointment of Charles Noble as police to replace Fred J. Kinsel who accepted a position in Portland.

CITY COUNCIL SYNOPSIS – July 7, 1941 1. Approved Minutes of previous meeting as presented. 2. Referred letter from Southern Pacific Co regarding the change of the road to the Airport to the Committee on City Improvements. 3. Received monthly report of the Fire Chief, Street Superintendent, Marshall and City Treasurer. 4. Approved purchase of signs under the new parking ordinance. 5. Granted request of R.O. Johnson for a beer license on S. Stephens St. 6. Authorized payment of claims as presented.

CITY COUNCIL SYNOPSIS – August 4, 1941 1. Approved Minutes of the last meeting as presented. 2. Approved donation of $50 to the American Legion as requested. 3. Adopted Resolution, approving sale of west half of Block “A” Laurelwood Addition to Harry W. Goodell.

36 4. Received petition requesting improvements on South Parrott Street. 5. Approved contract with H.A. Watzig, for protection of her property from loss or destruction by fire. 6. Marshal to investigate the coin slot music players and vending machines in the City, unlicensed and report for a necessary ordinance. 7. Received reports of Street Superintendent and Marshal for the month of July, 1941. 8. Authorized payment of claims for the month of July, 1941. 9. Authorized lease with the U.S. Government to lease a portion of the Armory

CITY COUNCIL SYNOPSIS – September 2, 1941 1. Approved Minutes of last meeting as presented. 2. Received reports for from Street Superintendent, Treasurer, Marshal and Fire Chief 3. Received report of underground wiring at the Airport and referred to City Attorney 4. Confirmed appointment of Street Superintendent as plumbing inspector 5. Referred petition for improvements of Parrott Street to the City Attorney 6. Referred petition requesting vacation of a portion of Riverside Drive in Laurelwood Addition to the Street Committee 7. Hired E R Metzger to construct a flood dike at the sewage plant for not to exceed $300 8. City Attorney to amend Ordinance #1000, clarification of parking 9. Appointed Budget Committee – Wimberly, Harpham, Marsters, Orcutt, Denn, McClain, Micelli and McKay 10. Authorized payment of claims as presented.

CITY COUNCIL SYNOPSIS – October 6, 1941(Budget Committee) 1. Elected A.N. Orcutt as Chairman and V.J. Micelli as Clerk 2. Received budget data for the past four years and the City’s financial statement 3. Adopted Budget for first half of the year 1942 as presented.

CITY COUNCIL SYNOPSIS – October 6, 1941 1. Approved Minutes of the last meeting as presented. 2. Received monthly reports form Treasurer, Street Supt. Marshal and Fire Chief 3. Approved Mayoral appointment of William Moar as Marshal 4. Attorney to prepare a contract/agreement for sewer line on Mosher St 5. City Attorney to write a letter to Southern Pacific Co regarding Parrott Street improvement. 6. Approved beer license for AR Spencer and Ray Carrico 7. Approved proposed project to complete the sewage plant with government funds 8. Street Superintendent to secure a contractor to repair E Sixth St with partial funding from Roseburg Lumber Co. 9. Adopted Ordinance #1043, regulating parking 10. Authorized payment of claims for September, 1941 11. Set October 29 to consider proposed budget.

CITY COUNCIL SYNOPSIS – October 29, 1941 1. Adopted Ordinance #1044, City Budget for the first six months of 1942 2. Received City Attorney reports on requests for improvements in Hamilton Addition and a portion of Parrot Street. Engineer to prepare plans, specifications and estimated costs 3. Recorder to contact Calif.-Oregon Power Co. that the City is cooperating in the National Defense program for “black-out” on evening of October 31st and requesting Copco to make necessary arrangements.

37

CITY COUNCIL SYNOPSIS – November 3, 1941 1. Approved Minutes of October 6 and 29 as presented. 2. Ways and Means Committee to investigate complaint from Mrs. Ada Fredericks regarding damage to her property from Deer Creek. 3. Received reports of City Treasurer, Marshal, Street Superintendent and Fire Chief 4. Received letter from State Highway Commission regarding program to assist municipalities in maintaining streets damaged by heavy traffic of which the City will be receiving $2,006 for the forthcoming year. 5. Recorder to have flowers wired to Harris and his wife who are in a Portland Hospital 6. Advised of League of Oregon Cities meeting to be held in Roseburg on November 27th 7. Authorized payment of claims for October, 1941.

CITY COUNCIL SYNOPSIS – November 17, 1941 1. Approved Minutes of the last meeting as presented. 2. Approved renewal of beer licenses for 1942 as recommended. 3. Took no action on complaint received from Mrs. Ada Frederick. 4. City Attorney to prepare ordinances to license punch boards, jute boxes and vending machines 5. Chief of Police to give notice to clean up and complete concrete work on driveways and sidewalks around L.W. Metzger’s Mill. 6. Received plans and specs for Parrott Street improvements; City Attorney to advised petitioners of the estimated cost of the improvements.

CITY COUNCIL SYNOPSIS – December 1, 1941 1. Approved Minutes of the last meeting as presented. 2. Referred complaint from Kenneth Dunham regarding standing water on vacant lot on S Stephens Street 3. Received reports of Street Superintendent, Marshal, City Treasurer and Fire Chief 4. Received letter from Victor Boyd opposing improvements to Parrott Street 5. Recommended granting beer license renewals for various locations. 6. Authorized payment of claims for the month of November 7. Adopted resolution, lease of armory to US of A for defense purposes 8. First and second readings of Ordinance, salaries of officers and employees of the City. 9. Adopted Ordinance #1045, licensing of certain amusement devices and vending machines

CITY COUNCIL SYNOPSIS – December 15, 1941 1. Approved Minutes of the last meeting as presented. 2. First and second readings of Ordinance, observation of blackouts or other restrictions 3. Approved night guard at the sewage disposal plant as requested by the Governor 4. Street Superintendent to investigate complaint of water seepage in the basement of the Umpqua Hotel and correct the trouble if possible. 5. Referred complaint of drainage conditions on Ralph L. Russell property on Terrace Street to the Street Committee to investigate and correct if necessary 6. Proper notice be given to Mrs. Waite’s property at 401 W Douglas Street regarding condition of the sidewalk 7. Recommended granting beer licenses to several locations

38 CITY COUNCIL SYNOPSIS – December 16, 1941 1. Approved Minutes of December 1 as presented. 2. Adopted Ordinance #1046, providing for observance of blackouts and other restrictions imposed by Civil Authorities or by the Army or Navy of the . 3. Adopted Ordinance #1047, salaries of officers and employees of the City of Roseburg 4. Approved purchase of a 40’ by 260’ strip of land from Mr. Fred Fisher for roadway to the Municipal Airport.

CITY COUNCIL SYNOPSIS – January 5, 1942 1. Approved Minutes of December 16 as presented. 2. Received monthly reports from the Street Superintendent, Treasurer, Marshal and Fire Chief. 3. Received letter from Secretary of State complimenting the City for not having a single traffic fatality during the year of 1941. 4. Authorized payment of claims for December, 1941. 5. Light Committee investigate the bill of the California-Oregon Power Company for the sewage plant 6. Referred complaint about dangerous condition at the west end of the Oak Street Bridge to the Street Committee and Police Chief to investigate and report 7. Received report of Mayor regarding meeting with local District Engineer of the State Highway Commission to improve East Second Avenue, South for not to exceed $4,000

CITY COUNCIL SYNOPSIS – January 19, 1942 1. Approved Minutes of the last meeting as presented. 2. Recorder to call for bids for the City’s gasoline requirements. 3. Approved securing C.E. Roberts to make the annual audit. 4. Received letter from League of Oregon Cities regarding providing firefighting equipment to cities within 300 miles from the coast. City Attorney to wire the Congressmen from this district to have included in the measure the cities of 2,500 inhabitants. 5. Recorder to secure necessary federal stamps for City owned vehicles as required.

CITY COUNCIL SYNOPSIS – February 2, 1942 1. Approved Minutes of the last meeting as presented. 2. Appointed the Council as a Committee to look into concerns from the Defense Council regarding installation of new and adequate sirens 3. Received monthly reports from Marshal, Street Superintendent, Treasurer and Fire Chief. 4. Received annual report for 1940 and 1941 from Library Board 5. Granted request of Taxi-Cab No. 6 to receive tires from the Tire Rationing Board 6. Awarded 1942 gasoline bid to Richfield Oil 7. Authorized payment of claims for month of January, 1942.

CITY COUNCIL SYNOPSIS – February 16, 1942 1. Approved Minutes of the last meeting as presented. 2. Approved beer license for Beth Scherner at 127 South Stephens. 3. Approved purchase of two 5h.p. fire sirens from Chicago for $292 each.

CITY COUNCIL SYNOPSIS – March 2, 1942 1. Approved Minutes of the last meeting as presented. 2. Received February reports from Street Supt, Marshal, Treasurer and Fire Chief

39 3. Following receipt of letter from Coordinator of Civil Defense regarding distribution of firefighting equipment, directed the City Attorney to advise of this City’s need and to request a portion of the equipment to be distributed 4. Recorder to notify owners of a public hearing regarding various wooden buildings being a menace and fire hazard. 5. Appointed Mayor, representative from Calif-Ore Power Co. - F.L. Crittenden, George Singleton and member of Fire Department to oversee installation of fire sirens. 6. Authorized payment of claims for month of February. 7. Adopted Ordinance #1048, accepting equipment, etc for Defense purposes

CITY COUNCIL SYNOPSIS – March 16, 1942 1. Approved Minutes of the last session as presented. 2. Light Committee to investigate the street lighting on Winchester Street 3. Street Superintendent to place sand buckets (filled with sand) at street intersections in business districts for defense purposes. 4. Named the first week of April 1942 as clean up week. 5. Street Superintendent to place “stop” signs on West Second Avenue at the intersection with W. First Street.

CITY COUNCIL SYNOPSIS – April 6, 1942 1. Approved Minutes of last session as presented. 2. Referred request from Mrs. Hardick to connect to sewer to the Health Committee and the Street Superintendent to investigate and make arrangements 3. Street Superintendent to re-paint the street names on the street curbs. 4. Received monthly reports of Street Superintendent, Treasurer, Marshal and Fire Chief 5. Authorized payment of claims for the month of March, 1942. 6. Adopted Resolution, condemnation of old and dilapidated buildings

CITY COUNCIL SYNOPSIS – April 20, 1942 1. Approved Minutes of last meeting as presented. 2. Petition to remove old barn owned by Alva Bellows was referred to the Health Comm 3. Recommending granting application for package store beer license for Herb’s Grocery 4. Approved sale of 2 acre Kohlhagen tract adjoining the Veteran’s Facility for mill purposes.

CITY COUNCIL SYNOPSIS – May 4, 1942 1. Approved Minutes of last meeting as modified 2. Received April Reports from Street Supt, Police Chief, City Treasurer and Fire Chief 3. Appointed Chas. V. Stanton as Flag Week Chairman (week of June 8-14, 1942) 4. Police to request the owners of Bellows property in West Roseburg to clean up their premises 5. Requested additional investigation into the condition of the Evans property on S. Stephens Street. 6. Engineer to check with property owner and make an estimate of cost for new sewers on Mosher Street. 7. Accepted resignation of Fire Chief McDonald. 8. Approved appointment of Glenn Taylor as Fire Chief and J C Bewley as Assistant Chief. 9. Following resignation of V.J. Micelli as City Defense Coordinator, decided to let the Mayor make the appointment. 10. Authorized payment of claims for the month of April, 1942.

40

CITY COUNCIL SYNOPSIS – May 18, 1942 1. Approved Minutes of the last meeting as presented. 2. Approved beer applications for Safeway Stores, Cy’s Place and 248 N Jackson St 3. Street Superintendent and Councilman to confer with the property owners and make necessary arrangement to have the work proceed for sewer extension on Mosher Street 4. Police Department to give notice to property owners that they have their grass cut. 5. Received report of status of dilapidated buildings. Recorder to write the W.W.V.A. for authority to have the building removed on their property. Fire Committee to investigate the Mary Flook property on Parrott Street and Mr. Frank’s property on Sixth and East Second 6. Mayor to provide information to the Veterans Administration regarding a request to connect to sewer as soon as Mr. Stockman can advise that we will be able to handle their sewage. 7. Appointed the Budget Committee for year beginning July 1, 1942 – Wimberly, Harpham, Orcutt, Dent, McClain, Micelli and Chapman and to meet on June 1, 1942

CITY COUNCIL SYNOPSIS – June 1, 1942 (Budget) 1. Selected A.N. Orcutt and Chairman of the Budget Committee and V.J. Micelli as Secretary of the Budget Committee 2. Adopted budget for fiscal year beginning July 1, 1942. 3. Set hearing on the proposed budget.

CITY COUNCIL SYNOPSIS – June 1, 1942 1. Approved Minutes of the last session as presented. 2. Granted request to erect a stand on the sidewalk on Oak Street at Churchill’s Store to stimulate defense bond sales. 3. Received reports of Street Superintendent, Marshal, Treasurer and Fire Chief. 4. Accepted letter from Victor Boyd rescinding his remonstrance against proposed improvements of Parrott Street. Recorder to advise the Southern Pacific that the City is ready to proceed with the improvement 5. Recorder write to the heirs of the estate of J.W. Hamilton to remove a tree on the premises which is interfering with the sewer system. 6. Authorized payment of claims for the month of May.

CITY COUNCIL SYNOPSIS – June 15, 1942 1. Approved Minutes of the last session as presented. 2. Accepted the resignation of Mayor Young 3. Requests for budget allowance for the Municipal Band and by the Eagles Lodge will be handled at the budget meeting 4. Granted request from RR Brand for fire protection. 5. Adopted Resolution, Bone-Smith bill for the creation of a Columbia Power Authority and instructed the Recorder to forward copies to Oregon’s US Representatives

CITY COUNCIL SYNOPSIS – June 29, 1942 1. Adopted Ordinance #1050, levying a tax 2. Adopted Ordinance #1049, Levying a tax for a sinking fund

CITY COUNCIL SYNOPSIS – July 6, 1942 1. Approved Minutes of the last two meetings as presented

41 2. Agreed to connect the sewer at 536 North Pine Street right away 3. Received monthly reports of various offices for the month of June, 1942 4. Discussed the efficiency of the warning sirens on the roof of City Hall. 5. Decided to ask the local automobile dealers to submit bids on the fire truck chassis 6. Authorized payment of the claims for the month of June, 1942 7. Fire Commission to ask for bids and negotiate for an auto chassis for the installation of fire equipment and for additional fire truck

CITY COUNCIL SYNOPSIS – July 21, 1942 1. Approved Minutes of the last meeting as presented 2. Approved beer license for Jay Fulcher at 122 West Cass Street 3. Authorized payment of $572.32 for fire sirens to W.S. Darley & Co. 4. City Engineer to establish grade along 741 Hamilton in order that the owner can construct concrete sidewalks. 5. Referred concerns about improvements to East Sixth Street, sidewalks on East Sixth Street, the piling of lumber in the streets to the Street Committee 6. Referred matter of cutting of grass and weeds to the City Attorney to advise of proper procedure to proceed and the necessary notices and to proceed at once. 7. Instructed that Mrs. Goodman, heir to the estate of Mrs. Smith at 902 North Jackson St, be advised to remove the building or the City will proceed to do so.

CITY COUNCIL SYNOPSIS – August 3, 1942 1. Approved Minutes of the last session as presented. 2. Took no action on request for 70 first aid kits for the Roseburg Defense Fire Wardens. 3. Referred request to participate in repairs to the swinging foot bridge across the Umpqua River to the Street Committee to confer with Douglas County 4. Accepted resignation from Marshal Wm. Moar. 5. Accepted resignation of Police Officer Patrick. 6. Approved appointment of Erwin Short and Robert Redell as Marshal and W. Thomason as Policeman. 7. Received reports from Marshal, Fire Chief, Street Superintendent and City Treasurer. 8. Referred request from the Veteran’s Facility to rent the city roller to the Street Superintendent 9. Adopted Resolution, Hamilton’s Addition sewer facilities 10. Authorized payment of claims for the month of July, 1942 11. Referred sidewalks along Fleser and East Second Avenue South to the City Attorney.

CITY COUNCIL SYNOPSIS – August 17, 1942 1. Approved Minutes of the last meeting as presented. 2. Street Committee to handle the request to repair the swinging foot bridge. Accepted no responsibility related to repairs or liabilities of the bridge. 3. Approved Public Utilities Commissioner method that applications for hauling of piling, logs, etc over the city streets be submitted to the City for a recommendation by the Street Committee before granting of permits. 4. Agreed to provide Mrs. Lillie Goodman another legal notice to remove the dilapidated building on 902 W First Avenue South. 5. Adopted plans and specifications for sewer system on Mosher Street, Block 2, Hamilton’s Addition

42 6. Directed that notices be served on property owners to construct board sidewalk along East Sixth Street

CITY COUNCIL SYNOPSIS – September 7, 1942 1. No quorum present

CITY COUNCIL SYNOPSIS – September 8, 1942 1. Approved Minutes of the last meeting as presented. 2. Declared the buildings at 902 North Jackson belonging to Mrs. Lillie Goodman as dangerous; five days-notice to remove and abate the hazard within 15 days. 3. Received reports from Street Superintendent, City Treasurer, Fire Chief and Marshal 4. Authorized payment of claims for the month of August, 1942

CITY COUNCIL SYNOPSIS – September 21, 1942 1. Approved Minutes of the last meeting as presented. 2. Agreed to provide legal notices to have identified lots cleaned within five days and any other lots the Police Department may find that is a fire menace. 3. Police Department to notify owners of the Drager Packing House to look after their building at once. 4. Fire Chief to proceed with removal of the Hamlin dilapidated building on N. Winchester Street and to clean up the lot 5. Recorder to notify John Beckley to vacate the property of Lots 9 and 10, Block 82, Second Southern Addition and to void the contract to purchase the property because of his failure to meet the required payments of the contract. 6. City Engineer to establish grade on the north side of Miller Street to allow for the construction of concrete sidewalks. 7. Accepted Audit of CE Roberts covering Treasurer’s accounts for Jan 1, 1942 to July 31, 1942 and authorized payment of bill of $75 8. Authorized a “No Parking” sign on the north side of E Second Avenue South near the Drager Packing House. 9. City Attorney to prepare ordinance to construct sewer in Block 2 Hamilton’s addition 10. Recorder to make application for Priority Order for purchase of Austin-Western Patrol Sweeper from Columbia Equipment Co.; City Attorney to ascertain if funds could be transferred from the Street Funds. 11. Recorder to contact Southern Pacific to request repairs be done on the Oak and Washington street crossings.

CITY COUNCIL SYNOPSIS – October 5, 1942 1. Approved Minutes of the last meeting as presented. 2. Received reports from City Treasurer, Fire Chief, Street Superintendent and Marshal. 3. Denied request from John Beckley to retain the property at Short and Spring Streets thereby the order for him to vacate the premises still stands. 4. Adopted Ordinance #1051, sewer construction in Hamilton’s Addition. 5. Authorized payment of claims as presented.

CITY COUNCIL SYNOPSIS – October 19, 1942 1. Approved Minutes of the last meeting as presented. 2. Discussed disposition of the Beckley residence on Short and Spring Streets. Crittenden will pursue use by the Boy Scouts as a Club House.

43 3. Referred recommendation from Oregon Railroad Association to require all motor vehicles to come to a stop before crossing a railroad at grade crossing to the Street Committee and Street Superintendent to identify affected crossings. City Attorney to draft an Ordinance to cover same. 4. Recorder to make Priority Order for securing asphalt for the repair work on streets.

CITY COUNCIL SYNOPSIS – November 2, 1942 1. Approved Minutes of the last meeting as presented. 2. Received monthly reports of the officers. 3. No bids received for construction of sewer in Block 2 of Hamilton’s Addition. 4. Adopted Ordinance #1052, requiring motor vehicles to stop at railroad crossings 5. Authorized payment of claims for the month of October, 1942.

CITY COUNCIL SYNOPSIS – November 4, 1942 1. Reviewed results of general election of November 3, 1942. 2. Acknowledged results of the election

CITY COUNCIL SYNOPSIS – November 16, 1942 1. Approved Minutes of November 2 and 4as presented. 2. Mayor and Street Committee to investigate complaint about Court Street drainage issues 3. Recommended granting for applications for beer licenses for multiple locations. 4. Confirmed sale of Lot 7 of Block “C” of Flint’s Addition for $15 to G.V. Wimberly 5. Confirmed appointment of F.L. Crittenden as a member of the Municipal Library Board 6. Accepted offer of Roy Jacobs to purchase the City lot at the corner of Spring and Short Streets for $300 as the Boy Scouts were unable to handle the building.

CITY COUNCIL SYNOPSIS – December 7, 1942 1. Approved Minutes of the last meeting as presented. 2. Received reports of Street Superintendent, Marshal, Fire Chief and City Treasurer 3. Recommended approval of beer applications as submitted except for Mr. Fautheree 4. Authorized payment of claims for the month of November, 1942

CITY COUNCIL SYNOPSIS – December 21, 1942 1. Approved Minutes of the last meeting as presented. 2. Recommended approval of beer applications as presented 3. Took under advisement request to eliminate the license fees for garbage hauling.

CITY COUNCIL SYNOPSIS – January 4, 1943 1. Approved minutes of the last meeting as presented 2. Received reports of the Street Superintendent, Marshal, City Treasurer and Fire Chief 3. Authorized payment of claims for the month of December, 1942. 4. Council and Mayor received Oath of Office. Elected Wharton as President 5. Adopted Resolution, general warrants for salaries and labor 6. Approved Mayoral appointments – George Frew as Street Superintendent, James M Miller as Sewer Plant Superintendent, Erwin Short as City Marshal, W. Worthington as Electrical Inspector and Daniel EP. Keohane as City Attorney as well as various committee appointments. 7. Authorized personnel salary adjustments.

44 8. Fire and Water Committee to consider purchase of a second hand motor for the boat utilized by the Fire Department for water rescues. 9. Councilman Feldkamp to investigate possible milk shortage in town

CITY COUNCIL SYNOPSIS – January 18, 1943 1. Approved Minutes of the last meeting as presented. 2. Referred further discussion of purchasing a boat motor for $150 or funds donated from the County to the Fire Committee. 3. Accepted resignation of V.L. Applegate as Milk Inspector 4. City Attorney to amend the Milk Ordinance to better cover the requirements of the City. 5. Recorder to advertise for bids covering the gasoline requirements of the City for 1943. 6. Fire Chief to place an order for one Corey Fire Hydrant. 7. First and second reading of Ordinance, salaries of certain officers and employees 8. Authorized sale of dump truck to John Metzger for $155

CITY COUNCIL SYNOPSIS – February 1, 1943 1. Approved Minutes of the last session as presented. 2. Received reports from Street Superintendent, Fire Chief, Marshal and City Treasurer 3. Authorized payment of claims for the month of January, 1943 4. Authorized installation of a stop signal on E. Second Avenue South entering North Jackson Street. 5. Opened bids for gasoline and granted the contract to Union Oil Co. for 1943 6. Adopted Resolution, price of milk 7. Approved appointment of Jess J. Hicks 8. Adopted Ordinance #1053, salaries of certain officers and employees

CITY COUNCIL SYNOPSIS – February 15, 1943 1. Approved Minutes of the last meeting as presented. 2. Adopted Ordinance #1054, travel and traffic on public streets and ways of the City 3. Approved appointment of Viola C. Blessing as temporary milk inspector 4. City Attorney to send a letter to Senator and Representatives expressing concern about HB #147, licensing of gaming devices. 5. Authorized purchase of a 1 ½” fog nozzle for the Fire Department 6. Health and Police Committee to look into amending the Garbage Ordinance to permit the garbage hauler to increase his rates.

CITY COUNCIL SYNOPSIS – March 1, 1943 1. Approved Minutes of last meeting as presented. 2. Health and Police Committee to work with the City Attorney to amend the present ordinance regarding garbage collection rates. 3. Received monthly reports for February from the City Treasurer, Fire Chief and Marshal 4. Street and Police Committee to investigate replacement of street flusher and police car. 5. Authorized payment of claims for February, 1943.

CITY COUNCIL SYNOPSIS – March 15, 1943 1. Approved minutes of the last session as presented. 2. Authorized purchase of a GMC chassis for the street flusher for $1,050.00 3. Health and Police Committee to give notice to Eugene Princen on North Chadwick Street of a nuisance to be abated.

45 4. Marshal to give property owners on the 700 block of Cobb Street notice to repair damaged sidewalk along the west side of the street. 5. Authorized purchase of 500 feet of fire hose from Munnell & Sherrill, Portland. 6. Decided to let the State Fire Marshal continue in the matter of the Oriental Garden requirement to provide additional exit from the hall for fire protection.

CITY COUNCIL SYNOPSIS – April 5, 1943 1. Approved Minutes of March 15th meeting as presented. 2. Received reports from the Street Superintendent, Marshal, City Treasurer and Fire Chief 3. Referred request from the County for the City to contribute to the wages of the Dog Officer to the Police Committee 4. Street Committee to inspect the Umpqua Park foot bridge and secure funds for repairs. Committee is to advise regarding the advisability of posting notice on the bridge to prevent loitering and swinging of the bridge. 5. Recorder to advise S.W. Van Voorst to replace culvert or drain in front of his service station at the corner of E. Sixth and E. Second Avenue. 6. Authorized Mr. Sniggs the use of Lot 26, Block 23 Kinney’s Addition to garden 7. Authorized payment of claims for March, 1943. 8. Adopted Ordinance #1055, establishing garbage dump ground 9. First and second reading of Ordinance, licensing, taxing and regulating garbage

CITY COUNCIL SYNOPSIS – April 19, 1943 1. Approved Minutes of last session as presented. 2. Received letter regarding requiring S.W. Van Voorst to replace culver on property at the corner of E Sixth St and E Second Avenue. 3. Accepted resignation from City Attorney Keohane. Appointed A.N. Orcutt as City Attorney 4. Authorized sale of certain properties. 5. Scheduled hearing for properties identified as a menace and fire hazard; 1) 3 buildings on the Lilly Moore estate (Washington & Rose Streets); 2) Virgil and Morton Woodruff property in Bushey’s Addition, and; 3) W.S Atterbury property at 819 Winchester Street. 6. Authorized quit claim deed to M.O. and M. Joyce Ream, for property at Lot 8, Block 19, Waite’s Addition. 7. Authorized designating the first week of May as “City Clean-Up Week” and distributing inspection blanks to the citizens. 8. Marshal to provide notice to Mrs. Lillie Goodman to have her premises at 902 North Jackson Street cleaned as directed. 9. Directed Jack Howell to make application to Oregon Liquor Control for a Night Club or Cocktail Lounge 10. Adopted Ordinance #1056, taxing, regulating and hauling of garbage.

CITY COUNCIL SYNOPSIS – May 3, 1943 1. Approved minutes of the last session as presented. 2. Authorized purchase of blackout shades for automobiles of the defense workers. 3. Discussed placement of signs directing traffic to Diamond Lake 4. Police Department to look at concerns of vehicles not stopping at the intersection of E Second Avenue, South and North Jackson Streets. 5. Received reports from the Fire Chief, Street Superintendent, Chief of Police and Treasurer 6. Identified persons to assist in the preparation of the annual budget for 1943-44.

46 7. Authorized payment of claims for the month of April 1943.

CITY COUNCIL SYNOPSIS – May 17, 1943 1. Approved Minutes of the last meeting as presented. 2. Continued hearing on dangerous buildings until June 7, 1943 3. Authorized $75.00 for Fire Department fire boat motor. 4. Authorized purchase of “E” bonds with funds in the sinking fund for the Swimming Pool and Fire Equipment. 5. Delayed requests from Battery Supply and Drive In Market for fire protection until both install a fire hydrant as directed. 6. Recorder to notify H.A. Watzig that her contract for fire protection will expire in 30 days because no water has been provided for the Fire Department as required. 7. Marshal to publish notice for property owners to cut grass and weeds as required. 8. Authorized sale of Lots 3 and 4, Block 34 to Chester Hamm for $400 cash. 9. Authorized sale of Lot 1, Block 23, Waite’s Addition to Carlos M. Page for $300 10. Authorized sale of 8 feet off the east side of Lot 6, Block E, Laurelwood Addition to Wm Meacham 11. First and second reading of Ordinance, Distribution of milk and milk products 12. Adopted Ordinance #1057, travel and traffic on public streets

CITY COUNCIL SYNOPSIS – June 7, 1943 (Budget Committee) 1. Received budget data and financial statement 2. Adopted proposed budget for year beginning July 1, 1943. 3. Set hearing date for the budget.

CITY COUNCIL SYNOPSIS – June 19, 1943 1. Approved Minutes of the last session as presented. 2. Since Series “E” bonds cannot be sold to corporations, authorized purchase of Series “F” bonds instead. 3. Received reports from the Street Superintendent, City Marshal, Treasurer and Fire Chief. 4. Issued no objection to request from the residents in Laurelwood placing playground equipment in the area designated as “park”. 5. Street Committee to work with a committee from the Chamber of Commerce to devise a plan to handle heavy truck traffic through the City. 6. Continued the hearing on the Lilly Moore and Woodruff hazardous properties 7. Adopted Ordinance #1058, production and distribution of milk and milk products 8. Authorized payment of claims for the month of May, 1943.

CITY COUNCIL SYNOPSIS – June 21, 1943 1. Approved Minutes of the last session as presented. 2. Continued to hold over the condemnation proceedings for the dangerous buildings. 3. Discussed licensing of cigarette vending machines

CITY COUNCIL SYNOPSIS – July 6, 1943 1. Approved Minutes of the last session as presented. 2. Referred requests to repair partially burned buildings on Cass and Jackson Streets to the Fire Commission 3. Recommended approval of retail beer license for Murray R. Rockwell at 117 N Stephens for “The Spot”

47 4. Authorized payment of taxes on east half of Lot 3, Block “F”, Laurelwood 5. Continued the public hearing on dangerous buildings 6. Authorized securing C.E. Roberts to audit the accounts of the City Treasurer 7. Authorized payment of claims for June, 1943. 8. Adopted Ordinance #1059, levying a tax 9. Adopted budget as corrected and directed it be published as such. 10. City Attorney to prepare an ordinance covering the changes in salaries of employees effective July 1, 1943.

CITY COUNCIL SYNOPSIS – July 19, 1943 1. Approved Minutes of the last session as presented. 2. Referred request from Young’s Bay Lumber Company to construct a railroad spur to the Street Committee to work with the property owner. 3. Received report from the County Court regarding the furnishing of trucks mounted with firefighting equipment to be furnished by the Defense Council of the US without expense to the City. 4. Police Department to check on and watch cigarette vending machines in an effort to prevent minors from purchasing cigarettes from them. 5. Ratified sale of Lots 9, 10, 11 and 12, Block 11, Kinney’s Imp Plat to Mr. Lionel Kreps of 639 E 2nd Avenue for $40 each with terms. 6. First and second reading of ordinance, salaries for employees

CITY COUNCIL SYNOPSIS – August 2, 1943 1. Approved Minutes of the last meeting as presented. 2. Received monthly reports from the Street Superintendent, Marshal and Fire Chief. 3. Approved appointment of Arthur Boyer as City Engineer and Adeline Stewart as a member of the Municipal Library Board. 4. Authorized payment of claims for the month of July, 1943. 5. Adopted Ordinance #1060, salaries of certain officers and employees

CITY COUNCIL SYNOPSIS – August 4, 1943 1. Adopted Ordinance #1061, Young’s Bay Lumber Company construction of railroad track 2. Street Committee to work with the Street Superintendent and City Engineer regarding construction of the proposed railroad track by Young’s Bay Lumber Company. 3. Authorized construction of a dike to protect the sewage plant from high water.

CITY COUNCIL SYNOPSIS – August 16, 1943 1. Approved Minutes of the August 2 and 4 meetings as presented. 2. Authorized sale of Lot 7, Block H, Laurelwood to Marshal Pengree and Gordon Bennet for $450; and Lot 24, Block 6 of Hamilton’s Addition to Jack Toy for $150. 3. Police Department to contact owners and correct problems with the Poultry House on W. Oak Street. 4. Authorized purchase of 400 feet of 2½” fire hose at $1.05 per foot. 5. Advised the Virgil Woodruff property on Winchester Street in the process of condemnation, had been sold and the new owner had agreed to clean up the premises 6. City Attorney to look into dilapidated building in construction of Mr. Ingles on Court Street 7. Advised the Fire Commission would interview Mr. Ohman and Mr. Ospaugh concerning dilapidated buildings on W Cass and N. Jackson streets.

48 CITY COUNCIL SYNOPSIS – September 7, 1943 1. Approved Minutes of last session as presented. 2. Received monthly reports of Street Superintendent, Fire Chief and Marshal 3. Accepted the resignation of night policeman Kershner and appointed Ray C Lynes as night police officer 4. Referred complaint regarding numerous irregularities existing in the southern portion of the city to the Marshal for investigation 5. Declined proposal to construct a memorial monument for all service men and women. 6. Advised that Young’s Bay Lumber Company had accepted and approved Ordinance #1061, franchise to Young’s Bay Lumber Company to construct railroad line 7. Authorized payment of claims for the month of August, 1943.

CITY COUNCIL SYNOPSIS – September 20, 1943 1. Approved Minutes of the last session as presented. 2. City Attorney to prepare an ordinance amending Ordinance #1045 to eliminate cigarette vending machines. 3. Granted beer license for Monigram Cigar Store to Wm DeBolt and Willis D Fritts 4. Authorized payment of $10 for labor, etc. in raising balcony in fire truck room 5. Confirmed sale of Lots 5, 6, 7 and 8, Block 20 Waite’s Addition to P D Erdman for $950.

CITY COUNCIL SYNOPSIS – October 4, 1943 1. Approved Minutes of the last meeting as presented. 2. Received reports from the Street Superintendent, Fire Chief, City Treasurer and Marshal 3. Approved appointment of Fire Chief Glen Taylor as Building Inspector with authority to issue building permits and collect appropriate fees. 4. Increased the budget allowance for the Municipal Librarian by $180 for current year in order that the Library Board may request an increase in the Librarian’s salary. 5. Referred concerns about inadequate parking for the Roseburg Undertaking Company to the Street Committee 6. City Attorney to advise Greyhound Buses of the congested conditions at and around the Valley Hotel and to remedy said situation. 7. Approved change to the terms of Mr. Carlos M. Page’s payment plan for purchase of Lot 1, Block 23 Waite’s Addition. 8. First and second reading of Ordinance tobacco vending machines 9. Authorized payment of claims for the month except for $1,563 from Douglas County for repairs to the Umpqua foot bridge to which the Street Committee was authorized to confer with County Court and make an adjustment.

CITY COUNCIL SYNOPSIS – October 18, 1943 1. Approved Minutes of the October 4 meeting as presented. 2. Received petition and public input regarding removal of cigarette vending machines 3. Vote to modify Ordinance on cigarette vending machines failed to pass Council 4. Authorized payment to Hansen Motor Company for $1,240.72 for Chevrolet truck chassis 5. Advised of vacancy on the Library Board 6. Granted permission for Young’s Bay Lumber Company to place gravel around the new mill to haul materials and provide drainage 7. Approved authorization for government furnished housing for the new saw mill. 8. Referred request from Mrs. Vinson to reconstruct building damaged by fire at Sheridan and Mosher Streets to the Fire Commission

49

CITY COUNCIL SYNOPSIS – November 1, 1943 1. Approved Minutes of last session as presented. 2. Authorized purchase of bond from First National Bank 3. Approved appointments of E.L. Knapp and Mrs. John Runyon to the Library Board 4. Requested the Recorder discuss the bad condition of identified railroad crossings 5. Approved the sale of the following properties – a. Lots 3 & 4, Block F Laurelwood for $575 to John Rowick with terms b. Lot 13, Block 5, Waite’s Addition for $150 to Wm U Keller with terms c. Lots 5, 6 and portion of 9, Block F, Lots 2, 3, 4 and 6, Block E of Laurelwood for $1,950 to Roseburg Lumber Company d. Lots 18, 19, 20 and 21, Block 53, Kinney’s Imp Plat for $60 per lot to J.M. Weaver provide City can give title 6. City Attorney to discuss the terminal location interference with traffic with the Greyhound Stage Officials. 7. Authorized payment of claims for the month of October, 1943

CITY COUNCIL SYNOPSIS – November 15, 1943 1. Approved Minutes of last meeting as presented. 2. Received input from W.H. Egger, representing the Pacific Greyhound Lines, regarding concerns about the traffic congestion caused by their buses. 3. City Attorney to draft a contract to provide fire service to Youngs Bay Lumber Company, contingent upon the Company furnishing the water at the premises. 4. Recommended approval of renewal of multiple beer licenses for 1944. 5. Complaints of water on properties was referred to the Street Committee for handling

CITY COUNCIL SYNOPSIS – December 6, 1943 1. Approved Minutes of November 1 as presented. 2. Police Department to remedy the matter of gravel spilled in intersections by gravel trucks. 3. Authorized contract with Youngs Bay Lumber Company covering fire protection by the City for the new saw mill. 4. Recommended approval of beer license renewals as presented. 5. Fisher and Croft and City Attorney to contact the County Court and formulate a plan to eliminate the traffic difficulties caused by log trucks on the main streets of the City. 6. Mayor to work with other agencies to formulate a plan to address post war problems. 7. Authorized payment of claims for the month of November.

CITY COUNCIL SYNOPSIS – December 20, 1943 1. Approved Minutes of the last session as presented. 2. Accepted resignation of O.J. Feldkamp from Council and appointed G.C. Finlay. 3. Recommended beer licenses for Safeway Stores and Ray’s Place 4. Received multiple letters into the record on various issues – no action taken. 5. Appointed Councilmen Wharton, Croft and Fisher to a committee to include representatives from other agencies to address potential post war concerns 6. Authorized sale of Lots 7 and 8, Block 5 Hamilton’s Addition at $100 per lot

CITY COUNCIL SYNOPSIS – January 3, 1944 1. Oath of office provided to O.C. Finlay 2. Approved Minutes of the last meeting as presented.

50 3. Received reports of Street Superintendent, City Treasurer, Fire Chief and City Marshal. 4. Referred warrants from Douglas County Court for rebuilding of Umpqua Park footbridge to the City Attorney for disposition. 5. Recommended approval of beer license for Myrtle Wenger, 914 S Stephens T. 6. Recorder to solicit bids for the City’s gasoline requirements for 1944 7. Approved the County Dog Officer handling city dogs at a cost of $25.00 per month. 8. Authorized payment of claims for the month of December, 1943.

CITY COUNCIL SYNOPSIS – January 17, 1944 1. Approved Minutes of the last meeting as presented. 2. Authorized contract with the Housing Authority to cover fire protection for the trailer house project at $15.00 per month. 3. Received 1943 annual report from the Fire Chief. 4. Awarded bid for the City’s requirements for gasoline for 1944 to Union Oil Company. 5. Authorized $1,524.57 for new police car. 6. Authorized sale of the Nash-LaFayette police car to Hansen Motor Company for $625.00.

CITY COUNCIL SYNOPSIS – February 7, 1944 1. Approved Minutes of last session as presented. 2. Agreed to consider request of Paulus Brothers to vacate Bushey Street. 3. Received monthly reports of Street Superintendent, Marshal and Fire Chief 4. Received resignation of Assistant Fire Chief J.C. Bewley effective February 1. 5. Recommended approval of beer license for Bills Place. 6. Authorized sale of Lot 6, Block 5, Hamilton’s Addition for $100 from S.F. Cawlfield. 7. Authorized payment of claims for the month of January, 1944. 8. Street Department to have yellow marking on curbs in front of J.M. Bartleys entrance to his shop on N Rose Street. 9. City Attorney to draft curfew ordinance and ordinance extending the fire limits of the City.

CITY COUNCIL SYNOPSIS – February 21, 1944 1. Approved Minutes of the last meeting as presented. 2. Referred request from the Catholic Church to close some streets to allow for the children to play in them through the remainder of the present school year to the Police Committee. 3. Mayor added Councilman G.C. Finlay to the Police Committee 4. Received report in favor of Paulis Brothers request to vacate Bushey Street. 5. Authorized withholding further monthly allotments to the Roseburg Municipal Band until the band becomes active again. 6. Police to follow-up on the condition of Metzgers mill and the sidewalk in front of Mrs. VanBuren’s property. 7. Adopted Ordinance #1062, curfew for minors 8. Adopted Ordinance #1063, parking on Second Avenue South 9. First and second reading of Ordinance, chimney construction 10. First and second reading of Ordinance, regulating building construction

CITY COUNCIL SYNOPSIS – March 6, 1944 1. Approved Minutes of last session as presented. 2. Street Committee to investigate complaints from Roseburg Lumber Company regarding dirt placed on their property by Young’s Bay Lumber Co.

51 3. City Attorney to prepare an ordinance to extend the Roseburg Lumber Company franchise for a period of twenty years. 4. Street Committee to look into the complaint of Roseburg Lumber Company regarding Young’s Bay Lumber Company encroaching into the streets thus blocking his company from unloading their logs. 5. Health and Police Committee to secure services of the County Dog Officer to clean up dogs running lose in the city. 6. Recommended approval of beer licenses for ray’s Place and South End Café. 7. Committee on Lights instructed to investigate lighting at the railroad crossings at the spur on North Jackson Street. 8. Street Superintendent to place “No Parking” signs on E Second Avenue South. 9. Adopted Ordinance #1064, chimney construction 10. Adopted Ordinance #1065, regulating building construction 11. Recorder to issue warrants covering the $60 monthly allowance for the Municipal Band. 12. Authorized payment of claims for the month of February, 1944

CITY COUNCIL SYNOPSIS – March 20, 1944 1. Approved Minutes of the last meeting as presented. 2. City Attorney to draft an Ordinance repealing the existing ordinance requiring vehicular traffic to stop at railroad crossings in the City. 3. Marshal to provide notice to the Roseburg Saw Filing Company on S Stephens Street to repair damaged sidewalk along frontage 4. First and second reading of Ordinance, railway track for Roseburg Lumber Co

CITY COUNCIL SYNOPSIS – April 3, 1944 1. Approved Minutes of last session as presented. 2. Received reports of Street Superintendent, Fire Chief and Treasurer for March, 1944 3. Authorized payment of claims for the month of March, 1944. 4. Adopted Ordinance #1066, railway track for Roseburg Lumber Co. 5. First and second reading of Ordinance, operating vehicles in the city limits. 6. Authorized sale of a portion of Lot 13, all of Lot 14, Block 23, Waite’s Addition to Earl & Ellen Kennerly for $300 cash. 7. Appointed Budget Committee members and set May 15, 1944 as the date of the meeting. 8. Authorized preparation of application for priority to purchase a sweeper.

CITY COUNCIL SYNOPSIS – April 17, 1944 1. Approved Minutes of last session as presented. 2. Accepted proposition from W.F. Chapman to adjust interest charges on street assessments for property at Lot 5 of Block E and Lot 8, Block F, Laurelwood Addition 3. Adopted Ordinance #1067, regulating operation of vehicles in the city limits.

CITY COUNCIL SYNOPSIS – May 1, 1944 1. Approved Minutes of last session as presented. 2. Received monthly reports of City Treasurer, Marshal and Fire Chief. 3. Confirmed appointment of Councilmen Wharton and Croft; H.H. Turner, Kenneth Ford, Rev Len Fishback and Secretary of Com Club Hickerson to the Park and Recreation Committee. 4. Police Department to investigate complaints of an electric fence around property. 5. City Engineer to give property grade for August Heck property on W Second Avenue.

52 6. Fire Chief to investigate concerns about the gasoline pump leaking 7. Adopted Resolution, establishing a sinking fund 8. Authorized payment of claims for April, 1944

CITY COUNCIL SYNOPSIS – May 15, 1944 1. Approved minutes of the last meeting as presented. 2. Informed Ray Bruch and Carlos the proper procedure to request a vacation. 3. Approved sale of Lots 11 and 12, Block 9, of First Addition to Kinney’s Improved Plat to S.E. Jacobs for $50 cash 4. Adjourned to meet as Budget Committee

CITY COUNCIL SYNOPSIS – May 15, 1944 (Budget Committee) 1. Appointed Tom Parkinson as Chair and G.V. Wimberly as Secretary. 2. Adopted budget for fiscal year beginning July 1, 1944. 3. Set hearing date for budget

CITY COUNCIL SYNOPSIS – June 5, 1944 1. Approved Minutes of May 15th as presented. 2. Tabled resolution to vacate a portion of Railroad Alley in Block 7 of Kinney’s Improved Plat 3. Granted request from Ford Lumber Company for modifications to railroad construction 4. Recorder to write Young’s Bay Lumber Company to complete a list of items identified to be corrected as stated. 5. Received reports of officers for the month of May, 1944. 6. Authorized quit claim deeds in favor of Mrs. Taylor for Lots 1 and 2, Block 18, Waite’s Addition. 7. Authorized Fire Chief Taylor to attend the Fire Chief’s Convention. 8. Authorized sale of Lots 7 and 8, Block 17; Lots 15 and 16, Block 19; Lots 9 and 10 Block 20; and Lots 1 and 2, Block 20 all in Waite’s Addition for $500 per lot at a total of $4,000. 9. Recorder to obtain examples of ordinance from other cities regarding overhanging limbs of trees over sidewalks and streets. 10. City Engineer to check the description of property involved in condemnation proceedings by the US Government. 11. Authorized payment of claims for the month of May, 1944.

CITY COUNCIL SYNOPSIS – June 19, 1944 1. Approved Minutes of last meeting as presented. 2. Recommended approval of beer license application for Doyle’s Basket Grocery 3. Received report from the City Attorney regarding condemnation proceedings and determined the City is not interested in the property does not cover any portion of the streets and alleys of the City. 4. Street Committee to review the copies of ordinances pertaining to trees along walks and streets. 5. Police to investigate complaints about piling haulers on Short Street. 6. Adopted Ordinance #1068, 1944-45 Budget. 7. Approved holding Council meetings on the first Monday of the months of July, August and September, 1944.

53 CITY COUNCIL SYNOPSIS – July 3, 1944 Due to lack of a quorum, continued the meeting until July 5.

CITY COUNCIL SYNOPSIS – July 5, 1944 Due to lack of a quorum, continued the meeting until July 6.

CITY COUNCIL SYNOPSIS – July 6, 1944 1. Approved Minutes of the meetings of June 19, July 3 and 5, 1944 as presented. 2. Received monthly reports of Street Superintendent, Marshal and Treasurer. 3. Recommended granting beer licenses to Kaempfers Sav-Mar and The Club. 4. Denied granting beer license to Carl Enander for South Roseburg Café 5. Referred request to place a streetlight at the corner of W. Second Avenue North and W Third Street to Light Committee. 6. Referred request to paint a loading/unloading zone on Cass Street to the Street Committee. 7. Adopted Resolution to initiate proceedings to vacate a portion of railroad alley in Block 7 of Kinnney’s Improved Plat. 8. Recorder to invest surplus cash in both the Swimming Pool Fund and the Fire Equipment Fund into Series “F” War Bonds. 9. Increased Treasurer’s salary to $140.00 per month effective July 1, 1944 10. First and second readings of Ordinance, salaries of City employees and officers 11. Confirmed appointment of George A Frew as Plumbing Inspector. 12. Confirmed sale of Lots 1, 2, 3 and 4 of Block 5, Hamilton’s Addition for $300. 13. Confirmed sale of Lot 17, Block 51, Kinney’s Improved Plat for $150 with terms 14. Authorized payment of $1,400 to Play Ground Committee and requested report of expenditures of funds for the year 15. Authorized payment of claims for June, 1944.

CITY COUNCIL SYNOPSIS – August 7, 1944 1. Approved Minutes of July 6, 1944 as presented. 2. No action taken on proposed vacation of alley in Block 7 of Kinney’s Improved Addition. 3. Accepted work done by Young’s Bay Lumber Company on the repaving job on E. Second and E. Third Streets where the railroad spur crosses these streets based upon the inspection reports of the Street Superintendent and City Engineer. 4. Adopted Resolution, ballots for military service men 5. City Attorney to write the Greyhound officials demanding the street be repaired at their expense or the City would be compelled to cancel permission to use the said location as a bus terminal 6. Approved appointment of T.W. Thomason as Night Watchman at a salary of $25 a month. 7. Authorized transfer of $250 from Emergency Fund to special police fund to cover the salary of Night Officer Thomason 8. Accepted resignation of Jess J. Hicks as Electrical Inspector 9. Adopted Ordinance #1069, salaries of City Officers and employees. 10. Authorized payment of $50 to S.E. Jacobs for cost of purchasing Lots 11 and 12 Block 9 of First Addition to Kinney’s Improved Plat with Mr. Jacobs to return the deed to the City. 11. Authorized payment of claims for the month of July.

CITY COUNCIL SYNOPSIS – August 9, 1944 (continued from August 7) 1. Discussed application of Southern Pacific Co. for spur track – no action taken

54 2. Discussed Young’s Bay Lumber Company’s failure to comply with the franchise granted for construction of railroad spur.

CITY COUNCIL SYNOPSIS – August 10, 1944 1. Discussed the Young’s Bay Lumber Company franchise. 2. Adopted Resolution accepting Kenneth Ford proposition to restore the damaged streets during work by Young’s Bay Lumber Company to passable condition at his expense.

CITY COUNCIL SYNOPSIS – September 5, 1944 1. Approved Minutes of August 7 as presented. 2. First and second reading of Ordinance, vacation of a portion of alley in Block 7 of Kinney’s Improved Plat. 3. Received request for a vacation of a portion of Sykes Street – no action taken. 4. Declined to grant a service license for Cocktail Lounge at 117 S. Stephens St. 5. Granted beer license for Carl Enander which was previously denied 6. Took under advisement request from John Todd of Todd Building Company to handle sewage from his housing unit. 7. Received reports of Fire Chief, Street Superintendent, Marshal and Treasurer. 8. First and second reading of Ordinance, creating a Park and Playground Commission 9. Confirmed contract with Highway Commission regarding construction of traffic connections between North Umpqua County Road and the Pacific Highway at a cost of $7,000. 10. Adopted Resolution, Guaranteeing certain items for construction of Pacific Highway to North Umpqua Road connection 11. Adopted Resolution, approving grades as presented by State Highway for construction of Pacific Highway to North Umpqua Road Connection. 12. Adopted Resolution, Guaranteeing certain items for construction of Roseburg Access Road (Winchester Street and N Jackson Street to North Umpqua Road 13. Adopted Resolution, Approving grades for construction of Roseburg Access Road 14. Authorized sale of Lots 1, 2, 3 and 4 of Kinney’s Improved Plat to Forest Lassee for $40.00 per lot. 15. Authorized sale of Lots 6, 7 and 8, Block 13, Waites Addition to Walter Nichols for $1,000 16. Authorized payment of claims for August, 1944.

CITY COUNCIL SYNOPSIS – September 18, 1944 1. Approved Minutes of pervious meeting as presented. 2. Received City Engineer report regarding monthly costs for city sewer for outside dwellings 3. Recorder to request a recommendation from the League of Oregon Cities to have an engineer investigate the condition of city disposal plant and make a report as to the ability to increase its capacity. 4. Referred request to open up the south end of Hamilton Street through a lot owned by the City to the Ways and Means Committee. 5. Approved action and report of committee regarding the proposed new highway extension 6. Referred offer from B.F. Chilson to purchase lots in North Roseburg to the Ways and Means Committee for investigation and report. 7. Adopted Ordinance, vacating a portion of railroad alley located in Block 7, Kinney’s Improved Plat. 8. Adopted Ordinance #1071?, creating Park and Playground Commission

55 9. Adopted Ordinance #1072, granting permission to construct railway spur across North Jackson 10. Approved discontinuing the monthly contribution for the Municipal Band.

CITY COUNCIL SYNOPSIS – October 2, 1944 1. Approved Minutes of September 18 as presented. 2. Received monthly reports of City Treasurer, Marshal and Fire Chief 3. Accepted resignation of Police Officer Robert A. Redell – no appointment made 4. Police Department to notify Safeway Stores to clean up their parking lot and keep it cleaner and in a more sanitary condition. 5. City Attorney to give the Defense Plants Corp (Young’s Bay Lumber Co) final notice to complete the unfinished work necessary. 6. Authorized the City to pay half the cost for Wilson Machine Shop to place drain tile along their property to remove excess water from the street. 7. Authorized payment of claims for September 1944

CITY COUNCIL SYNOPSIS – October 16, 1944 1. Approved Minutes of the last session as presented. 2. Discussed the possibility of connecting the 50 Todd Construction Co. houses to sewer – no decision made 3. Authorized sale of Lots 15 and 16, Block 51 Kinney’s Improved Plat to C.A. Bundy for $150.00 per lot cash. 4. Approved sale of Lots 1 and 2, Block 20, Waite’s Addition to Walter Nichols for $650

CITY COUNCIL SYNOPSIS – October 30, 1944 1. Received report from L.R. Stockman regarding status of the sewage plant.

CITY COUNCIL SYNOPSIS – November 6, 1944 1. Approved Minutes of October 16 and 30 as presented. 2. City Engineer to establish grade, prepare specifications and estimated cost to improve the alley running through Block 57, Railroad Addition between Mosher and Lane Streets. 3. Accepted resignation of Assistant Fire Chief Jack Toi. 4. Ratified appointments of Percy Croft, Kenneth Ford, Earl Wiley, G.V. Wimberly and A.S. Coen as members of the Park and Playground Commission. 5. First and second reading of Ordinance, creating a Park and Playground Commission 6. Accepted offer of $5,235 from Federal Works Agency for U.S. aid in financing the approved project of recreational facilities. 7. Approved Mayoral appointment of members to the Boxing Commission as stated 8. Received reports of Street Superintendent, Treasurer, Police Chief and Fire Chief. 9. Authorized payment of claims for the month of October, 1944. 10. Referred request to establish grade for property on the west side of Hamilton Street for sidewalk construction to the Street Committee for recommendation. 11. Confirmed offer to sell Lots 9 and 10, Block 11 Kinney’s Addition for $40 per lot. 12. Confirmed appointment of Harry Tatro as police officer to fill existing vacancy.

CITY COUNCIL SYNOPSIS – November 8, 1944 1. Canvassed votes for general election. Confirmed majority of votes as presented. 2. Adopted Resolution, paving of alley through Block 57, Railroad Addition.

56 CITY COUNCIL SYNOPSIS – November 20, 1944 1. Approved Minutes of November 6 as presented. 2. Approved Minutes of November 8 as modified (expunged the Resolution adopted on November 8 because of legality issues. 3. Adopted Resolution, paving of alley through Block 57, Railroad Addition. 4. Granted the Street Committee further time on the grade for sidewalk along Lots 1 and 2, Block 19 Waite’s Addition. 5. Granted approval for renewals of beer licenses for various locations. 6. Referred complaint of logging truck damaging sidewalk and curb at 717 W Lane Street to Police for investigation. 7. Adopted Ordinance #1073, creating a Park and Playground Commission 8. Received various letters into the record.

CITY COUNCIL SYNOPSIS – December 4, 1944 1. Approved Minutes of the last session as presented 2. Recommended renewal of beer licenses for 1945 for various locations. 3. Received reports of Fire Chief, Marshal, Street Superintendent and Treasurer 4. Authorized A.B. Collier to audit accounts of the City Treasurer. 5. Street Superintendent to make necessary repairs to defective sidewalk on Flint Street caused by tree roots in the parking area. 6. Recorder to issue $641.20 to the Park Commission to be used as they desire and make report of expenditures to the Council. 7. Received report of Ways and Means Committee of sale of City owned lots- a. Lot 5, 6, 7 and 8, Block 11 of First Addition to Kinney’s Improve Plat to Elmer Hartle for $60 with terms b. Lot 12, Block 20, Waite’s Addition to Mrs. Slagliano for $225 cash c. Lot 11, Block 20, Waite’s Addition to Mrs. Slagliano for $225 with terms 8. City Marshal to give notice to Mrs. Van Buren to have her defective sidewalk on S Main Street repaired at once. 9. Authorized payment of claims for the month of November, 1944.

CITY COUNCIL SYNOPSIS – December 18, 1944 1. Approve Minutes of December 4 as presented 2. Approved offer of option to purchase Lots 15 and 16, Block 19 Waite’s Addition to Roland F. Titus for $600 3. Referred request for fire protection by Mark Jordan to the Fire Commission to report and present revised contracts to get Mr. Jordan in line with the new contracts. 4. Accepted deed from the County for Lot 14 Block 17 Waite’s Addition for use only for park and playground purposes. 5. Recommended granting beer licenses for various locations. 6. Referred applications for restaurant and service liquor license by Harry Pinninger 7. Declined to sell Lot 8, Block 77 Kinney’s Improved Plat as offered by Ben Chilson for $250, citing the price was too low and decided it would not sell for less than $300. 8. Declined offer to sell the Defense Fire Sirens for less than $200 cash for one with the purchaser to dismount same from top of City Hall. 9. Light Committee to investigate the necessity of placing conduit for future electric wires under the new pavements to be constructed on E. Second South and N. Jackson Streets 10. Authorized sale of cement mixer to Umpqua Lumber Company for $1,000.

57 11. Mayor and Recorder to request Senator Cordon and Representative Ellsworth turn over the Lillie Moore property for Playground and park purposes.

CITY COUNCIL SYNOPSIS – January 2, 1945 1. Approved Minutes of last meeting as presented. 2. Received reports of Fire Chief, Treasurer, Street Superintendent and Marshal. 3. Oath of Office was administered accordingly. 4. Adopted report of Fire Commission regarding contract prices for new contracts for outside City fire protection. Recorder to contact those holding current contracts to advise they would be cancelled as of March 1 and new rates would go into effect. 5. Granted beer application to Maude M. Miller for Ray’s Place 6. Denied service application of Harry Pinninger. 7. Approved sale of Lot 8 Block 77, Kinney’s Improved Plat for $300. 8. Received report of the Park and Playground Committee. 9. Authorized payment of claims for the month of December, 1944.

CITY COUNCIL SYNOPSIS – January 15, 1945 1. Approved Minutes of the last meeting as presented. 2. Took under advisement report of Trades and Building organization to impose licenses on Building contractors. 3. Denied application of E.A. Vanderhof to transfer beer license 4. Approved reinstatement of Jack Toi as Assistant Fire Chief and driver. 5. Acknowledged receipt of $15,046 in contributions to the Civic Center and Swimming Pool Fund. 6. Adopted Resolution, acknowledging receipt of $2,067.70 from the Federal Works Agency covering a portion for the funds for the Recreational project. 7. Elected Chas. W. Wharton as President for the ensuing term. 8. Approved Mayoral appointments to Staff and Commissions 9. Designated the U.S. National Bank as depository for city funds for the ensuing year. 10. Recorder to issue general warrants for salaries and labor, for principal and interest on all bonds and monthly allowances as budgeted for the year. 11. Set the date for regular meetings on the first and third Mondays of each month at 7:30 pm and alternate dates for when the regular meeting date falls on a holiday. 12. Referred concerns about inadequate lighting on Oak Street Bridge to the Light Committee. 13. First and second reading of Ordinance, planting and care of trees, shrubs, flowers and vegetation on city property.

CITY COUNCIL SYNOPSIS – February 5, 1945 1. Approved Minutes of last session as presented. 2. Due to a conflict of the sale of the same properties promised to two different individuals, offered Lots 1, 2 and 3 to Mr. Ken Reynolds with first choice or chance; and Lots 4, 5 and 6 to Mr. Losse all of Block 10 First Addition to Kinney’s Improved Plat. 3. Norman Hyde to plant three small elm trees on E. Commercial Avenue. 4. Approved application for beer license to 502 N Jackson Street (A.E. Vanderhoff) 5. Approved appointment of Marshal Erwin Short to position of Electrical Inspector with a salary of $15 per month. 6. Approved appointment of former Police Officer Charles Noble as Special Traffic Officer (temporarily) at salary of $160.00 per month.

58 7. Confirmed employment of John R. Kerr, the County Dog Control Officer at a salary of $60.00 per month. 8. Recorder to notify the Southern Pacific Company to improve the condition of the railroad crossing at Washington Street 9. Treasurer to invest the funds in Series “F” War Bonds. 10. Approved State Highway request to vacate a portion of the alley through Block 18 Waite’s Addition. 11. Received reports of Street Superintendent, Marshal, Fire Chief and City Treasurer. 12. Confirmed sale of Lot 10 Block 20, Waite’s Addition to Felix Duran for $300 13. Recorder to write the Civil Aeronautics Administration to terminate Lease No. CAA7-894 (Municipal Airport) in June in view of possible sale of the land for industrial purposes. 14. Authorized payment of claims for the month of January, 1945

CITY COUNCIL SYNOPSIS – February 19, 1945 1. Suggested Hamilton Street property owners gravel the street at their own expense. 2. Accepted gasoline bid from Texas Company at 16 cents per gallon 3. Adopted Resolution, vacation of a portion of the alley through Block 18 of Waite’s Addition as requested by the Oregon State Highway Commission 4. Referred proposed franchise for Pacific Tel & Tel to the Street Committee and Attorney. 5. Light Committee to investigate necessity for additional lights on Oak Street Bridge and the corner of W Cass and Pine Streets and to have lights installed if found to be necessary.

CITY COUNCIL SYNOPSIS – March 5, 1945 1. Approved the Minutes of the last session as presented. 2. Heard request from Superintendent of Schools requesting pedestrian lanes be painted on streets for pupil crossings for Rose, Junior High and Fullerton Schools 3. Heard request to relocate an old building by Ben Zenor. 4. Heard suggestion from Civic Affairs Committee of the Chamber of Commerce regarding appointment of a City Planning and Zoning Commission. 5. Received letters from the Seattle Branch of Civil Aeronautics Administration pertaining to the Airport property. 6. Received reports from Street Superintendent, Marshal, Fire Chief, City Treasurer and Dog Control Officer. 7. Received report on the accomplishments of the Recreational Committee. 8. Authorized payment of claims for the month of February, 1945.

CITY COUNCIL SYNOPSIS – April 2, 1945 1. Due to lack of quorum, meeting continued to April 5, 1945

CITY COUNCIL SYNOPSIS – April 5, 1945 1. Approved Minutes of the last regular meeting as presented. 2. Received monthly reports of Street Superintendent, Marshal, Fire Chief, Treasurer and Dog Enforcement Officer 3. First and second reading of Ordinance, creating a City Planning Commission 4. First and second reading of Ordinance, granting franchise to Pacific Telephone and Telegraph Company 5. Authorized contract with Pacific Tel. and Tel. Co. regarding furnishing of services in connection with Fire Department and Police signal services.

59 6. First and second reading of Ordinance, vacating a portion of alley in Block 18 of Waite’s Addition. 7. Referred letter regarding traffic signs on highway work to the Street Committee. 8. Adopted Resolution, vacation of portion of Kane Street 9. Recommended approval of beer license application for Tim Dineen of The Club 10. Authorized sale of Lots 3, 4, 5 and 6 of Block 11 First Addition to Kinney’s Improved Plat to Evans Hartman for $160 11. Authorized sale of parcel of land along east side of Clair Street to H.O. Pargeter for $350 12. Ratified sale of 8.8 ft strip of land along side of Roy Bellows property for $100.00 13. Endorsed action of Recorder to turn over $33.25 to the Red Cross 14. Authorized payment of claims for the month of March, 1945

CITY COUNCIL SYNOPSIS – April 16, 1945 1. Approved Minutes of the last meeting as revised by adding a payment of $300 to the Auxiliary of American Legion for reimbursement of playground that had erroneously been omitted from the minutes. 2. Directed that $20,980.19 received from the sale of city owned lots from Jan 1, 1938 to April 1, 1945 be placed in a “Special Street Improvement & Extension Fund”; any further funds received from the sale of lot to be placed in the same fund. 3. Appointed the Budget Committee and to call for a meeting to discuss budget needs and prior to preparation of a tentative budget. 4. Received letter from Civil Aeronautics Administration advising they would not cancel or terminate the contract for the Roseburg Intermediate Field 5. Adopted Ordinance #1075, vacation of a portion of the alley in Block 18 of Waite’s Addition 6. Adopted Ordinance #1076, Creating a City Planning Commission (repealing #983) 7. Adopted Ordinance #1077, franchise for Pacific Telephone and Telegraph Company

CITY COUNCIL SYNOPSIS – May 7, 1945 1. Approved Minutes of the last meeting as presented. 2. City Engineer to establish grade in the alley in Block 71 between Mosher and Woodward Streets to accommodate paving for the Greyhound Bus terminal 3. Referred request to move over the streets a building located north of the Creason Block to a new location to East Second Avenue South to the Street Committee 4. Received complaint from Union Oil Company regarding surface water 5. Recommended approval of beer license for Sandy’s Place at 111 S Jackson St 6. Denied beer license application for 630 Winchester St (Walter Thompson) 7. Approved sale of Lot 7, Block 10, First Addition to Kinney’s Improved Plat to Forest Lossee for $40 8. Referred petition for drainage improvement sand graveling of the north portion of Commercial Avenue between 3rd and 5th Streets, to the Street Committee 9. Took no action on application for Dog Control Officer at salary of $75 per month. 10. Recorder to publish Notice of Intention to make improvements to alley through Block 57, between Mosher and Lane Streets. 11. Authorized payment of claims for the month of April, 1945.

CITY COUNCIL SYNOPSIS – May 21, 1945 1. Approved Minutes of the last session as presented. 2. Received request for a survey by Harry Kinnear and Mr. Westcott.

60 3. Street Superintendent and Street Committee to consider potential street repairs/improvements that could be accomplished with approximately $15,000 4. Referred Lion’s Club petition requesting signing to designate all streets to the Street Committee. 5. First and second reading of Ordinance, vacating a portion of Kane Street 6. Adopted Resolution, establish grade of alley through Block 71, between Mosher and Woodward Streets 7. Treasurer authorized to access safe deposit box located at U.S. National Bank 8. Recorder to advise Fir Manufacturing Co. that the City would now sell the concrete mixer for not less than $750 cash and that sale must be consummated without further delay. 9. Received 1945-1946 budget from the Auditor 10. Adopted Resolution, establishing sinking fund for streets and bridges 11. Confirmed sale of Lots 11 and 12, Block 10 and Lots 1 and 2 Block 11 First Addition to Kinney’s Improved Plat to S.E. Jacobs for $160.00 cash 12. Confirmed sale of Lots 15 and 16, Block 19, Waite’s Addition to unnamed party for $600.00 with terms

CITY COUNCIL SYNOPSIS – June 4, 1945 1. Received proposed budget for 1945-46. Adopted said budget. 2. Approved Minutes of last session as presented. 3. Received monthly reports of Street Superintendent, Fire Chief, Marshal and Treasurer 4. Recommended approval of beer application for Walter Thompson at 248 North Jackson 5. Approved Street Superintendent and Street Committee agreement with The United Contracting Co. to make necessary street repairs. 6. Authorized Committee on Electric Lights to make repairs at the Sewage Plant and construction of walks by James Miller. 7. Referred request from George Felt to lease the Municipal Airport for commercial use to the City Attorney for legal opinion. 8. Adopted Ordinance #1078, vacating a portion of Kane Street 9. First and second reading of Ordinance, improvement of alley in Block 57 10. Authorized payment of Claims for the month of May, 1945 11. Set July 2, 1945 as hearing date for proposed Budget for 1945-46.

CITY COUNCIL SYNOPSIS – June 18, 1945 1. Approved Minutes of last session as presented. 2. Authorized quit claim deeds for identified lots in Waite’s Addition 3. Authorized agreements with California-Oregon Power Company 4. Adopted Ordinance #1079, improvement of alley in Block 57 5. First and second reading of Ordinance, establishing grade through Bloc 71 6. Urged the Highway Commission to proceed with condemnation proceedings for construction of the new Highway work in North Roseburg 7. Adopted Ordinance #1080, travel and traffic on public streets and ways in Roseburg 8. Recorder to request that Southern Pacific Company make proper repairs to the railroad crossing at Oak, Douglas, Washington, Mosher and Lane Sts. 9. Adopted Resolution, leasing of the Roseburg Municipal Airport. 10. Received letter from Roseburg Fire Dept requesting a change to salary schedule 11. Accepted resignation of Policeman Charles Noble 12. Street Committee and Street Superintendent to purchase a street marker 13. Authorized sale of Lot 1, Block 22 Waite’s Addition to J.L. Debton for $300 cash

61

CITY COUNCIL SYNOPSIS – June 21, 1945 (special meeting) 1. Agreed to establishing a passenger bus service in the City to resolve franchise at the next regular Council meeting.

CITY COUNCIL SYNOPSIS – July 2, 1945 1. Approved Minutes of last session as presented. 2. Street Committee to investigate the petition requesting paving of Military Avenue. 3. Adopted Ordinance #1081, Adopting Budget and Tax 4. Adopted Ordinance #1082, establishing grade of alley 5. Accepted offer to sell Lots 8 and 9 of Block 10, First Addition of Kinney’s Improved Plat to S.E. Jacobs for $40.00 cash 6. Accepted resignation of police officer Ray C. Lynes 7. Accepted request from National Housing Agency to connect the War Housing Project ORE-35,500 to the City sewerage system with conditions 8. Authorized payment of claims for the month of June, 1945.

CITY COUNCIL SYNOPSIS – July 16, 1945 1. Authorized Federal Works Agency program project papers. 2. Authorized sale of Lots 4 and 5, Block 11, Waite’s Addition to Robert Keefe for $500 3. Police Committee to confer with the County Court to make arrangements for the Dog Control Officer to handle the city dogs 4. Street Committee to investigate a request to have a drain ditch along Interstate Tractor Co. property on E. Second Avenue. 5. Referred draft of contract with George Felt to lease the airport to the Attorney

CITY COUNCIL SYNOPSIS – August 6, 1945 1. Approved Minutes of July 2 and 16, 1945 as presented 2. Ordered cancellation of previous proceedings related to improvements of Alley in Block 57, and the property owners to submit a new petition requesting improvements 3. Authorized contract with George Felt to lease the Municipal Airport 4. Approved moving a garage building from the corner of Mosher and Pine Street to the corner of Lane and Pine Street as requested by Mrs. Ada Fredrick. 5. Authorized holding religious services on a street corner on Saturday evenings provided traffic is not impacted. 6. First and second reading of Ordinance, regulating trains in the city limits 7. Advised Mr. Abelon to meet with the Street Committee and City Attorney regarding request to begin a bus service franchise. 8. Referred request from Coates Construction for fire protection to the Fire Commission. 9. Received proposal to donate land to the City for park purposes – no action taken. 10. Authorized transfer of funds to correct balances as proposed by the Auditor 11. Approved sale of Lots 4, 5, 6 and 7, Block 41, Kinney’s Improved Plat to Morris Woodman for $550 cash 12. Received reports of Auditor, Treasurer, Fire Chief, Street Superintendent and Marshal. 13. Authorized payment of claims for the month of July, 1945 14. Authorized increase of $10.00 per month for several employees and $125 increase for the City Attorney.

62 CITY COUNCIL SYNOPSIS – September 4, 1945 1. Approved Minutes of the last meeting as presented. 2. Approved beer license application for Walter Thompson at 519b N Stephens St 3. Adopted Ordinance #1083, regulating trains in the city 4. Received monthly reports of Auditor, Marshal, Street Superintendent, Fire Chief and Treasurer 5. Ordered a public hearing for October 1, 1945, proposed Zoning of the City. 6. First and second reading of Ordinance, J.H. Abeim franchise to operate busses 7. Authorized J.H Abeim to operate busses to the Fairgrounds on September 15 and 16, 1945 to accommodate passengers to the Rodeo attraction. 8. Rodeo Management to rope off Jackson for public dance on September 15, 1945. 9. Authorized purchase of fire engine, pump and hose from O.C.D. as requested. 10. Authorized payment of claims for the month of August, 1945.

CITY COUNCIL SYNOPSIS – September 17, 1945 1. Approved Minutes of the last session as presented. 2. Received request from Howard R. Poe for commercial use of the municipal airport and asked the Recorder to advise him of the lease with Mr. Felt. Received response from Civil Aeronautics Administration advising they do not need to review agreement with Mr. Felt as it is not in conflict with current lease with C.A.A. 3. Police Chief to respond to complaint on Miller Street regarding storage of wood and trucks parking on the street. 4. Adopted Ordinance #1084, Franchise for J.M. Abeim for operating busses

CITY COUNCIL SYNOPSIS – October 1, 1945 1. Referred proposed zoning back to the Fire Commission Committee with instructions to prepare the final report with Ordinance. 2. In regard to illegal connection to the sewer system by the Coates Housing Project, Police and Street Committee to require a $500 deposit and notified that if procedure isn’t followed, they would be disconnected. 3. Designated Douglas County State Bank as another/additional depository of city funds 4. Received report of Auditor, Street Superintendent, Fire Chief, Marshal and Treasurer. 5. Light Committee to have additional lighting installed on Oak Street Bridge to remedy the insufficient lighting in place already 6. Authorized payment of claims for the month of September

CITY COUNCIL SYNOPSIS – November 5, 1945 1. Approved Minutes of October 1 as presented. 2. Referred application from Walter Thompson for a beer license to the Street Committee 3. Approved beer license application for transfer for J.H. Wamsley “the Club” 4. Approved appointments of Ivan Pickens to the Boxing Commission and J.V. Long as Assistant City Attorney without remuneration 5. Received Reports of Auditor, Marshal, Street Superintendent, Treasurer and Fire Chief. 6. Referred Recreation Committee recommendation to place public restrooms along the north side of City Hall to the Street Committee 7. Recorder to respond to Maurice Clark regarding his interest in a franchise for garbage hauling.

63 8. Recorder to advise Mr. Widdows of the State Highway Commission of incorrect information regarding installation of an electric flicker signal at the intersection of Winchester and E 2nd Avenue South. 9. Advised of receipt of $500 from Mr. Coates for the sewer correction of the Sundale Housing Project. 10. No action taken on plat of Harry Kinnear’s Hawthorne Heights Addition. 11. Accepted offer of deed for 20’ strip of land connecting Hamilton and Jackson Streets from Floyd Frear 12. Authorized sale of Lot 19, Block 10, Waites Addition to John Pinkerton for $300 13. Authorized sale of Lot 13 Block 55 Kinney’s Improved Plat to Stony Cawlfield for $100.00 14. Authorized payment of claims for the month of October as presented

CITY COUNCIL SYNOPSIS – November 19, 1945 1. Approved Minutes of the last meeting as presented. 2. Approved applications for beer license renewals for year of 1946 3. Received request from Hartford Accident and Indemnity Company regarding safety issues on the Library building. 4. Request for additional lighting on Kane Street was referred to the Light Committee 5. Authorized sale of Lot 9, 10 and11 Block 5 Hamilton Addition to I. B. Huckins for $150 6. Authorized sale of Lots 1 and 2m Block 30 Kinney’s Improved Plat to R. McFarland for $500 7. Adopted resolution dedicating proposed plat of Kinnear Heights Tracts.

CITY COUNCIL SYNOPSIS – December 3, 1945 1. Approved Minutes of the last session as presented. 2. Accepted resignation of Assistant Fire Chief Jack Toi effective December 1, 1945 3. Authorized purchase of a new truck for the street department 4. Appointed Police Officer Douglas Tudor as dog control officer with an additional salary of $50 per month. 5. Authorized sale of Lot 9, Block 20, Waite’s Addition to James Wolford for $500. 6. Received reports of Marshal, Street Superintendent, Fire Chief, Auditor and Treasurer 7. Authorized beer license renewals for various locations. 8. Mayor to offer one of the air raid sirens to the City of Ione, Oregon for $200 with the purchaser to pay the expense of dismounting it. 9. Referred suggestion to construct a public restroom on the north side of City Hall to the Street Committee for recommendation. 10. Agreed to a temporary agreement with the Rural Fire Protection District with terms. 11. Authorized payment of claims for the month of November, 1945.

CITY COUNCIL SYNOPSIS – December 17, 1945 1. Approved Minutes of the last session as presented. 2. Street Committee to investigate the complaint of surface water draining onto Sundale Village. 3. Granted application to operate premises known as Moose Hall 4. Recommended granting of beer license applications as presented 5. Police Committee to investigate proposed restrooms near City Hall 6. Councilman Townsend to repair leaking roof of City Hall

64 CITY COUNCIL SYNOPSIS – January 7, 1946 1. Approved Minutes of the last session as presented. 2. Police Committee to investigate new state law regarding food handling and the enforcement thereof. 3. Referred complaint of surface water on E Sixth Street and Fleser Street to the Street Committee for investigation and handling 4. Street Committee to confer with Engineer Bowker regarding the tunnel along South end of Deer Creek Bridge 5. Approved temporary employment of Orville C. John as special or extra fire truck driver. 6. Accepted resignation of Mayor Harris because of health effective January 7, 1945. 7. Received monthly reports of Auditor, Street Superintendent, Treasurer, Fire Chief and Marshal as well as annual reports of Fire Chief and Building Inspector. 8. Approved temporary agreement with Roseburg Rural Fire Protection Service. 9. City Recorder to make arrangements for a traffic survey to be conducted by the Acting Traffic Engineer of State Highway Commission. 10. Received draft Resolution for Sundale Village to form a Sanitary District and contract a monthly rental to allow permanent connect to the City’s sewer system. 11. The final report of the Zoning Committee was presented and filed. 12. Authorized payment of claims for the month of December, 1945

CITY COUNCIL SYNOPSIS – January 21, 1946 1. Approved Minutes of the last session as presented. 2. Referred request from C.A. Rhodes to connect to sanitary sewer to the Street Superintendent for investigation. 3. Received report of City Engineer regarding complaining of damage to Mr. Davison’s building due to construction of adjacent bridge. 4. First and second reading of ordinance, zoning 5. Recorder to investigate complaint regarding E Second Avenue South sidewalk conditions. 6. Appointed Councilmen Mess, Finlay and Fisher to committee to consider an ordinance regulating and taxing taxicabs.

CITY COUNCIL SYNOPSIS – February 4, 1946 1. Approved Minutes of the last session as presented. 2. Appointed C.W. Wharton as Mayor to fill the unexpired term of former Mayor Harris, declared him elected and Oath of Office was given. 3. Appointed Percy Croft as President of Council and declared elected as such. 4. Awarded gasoline bid to Standard Oil 5. Denied C.A. Rhoads of Sundale Village request to connect his house at the south end of S. Jackson Street to City sewer. 6. Discussed proposed zoning and provided input. 7. Received draft of proposed licensing ordinance covering taxi cabs. 8. Referred request from Redy Mix Concrete to assist in construction of street sign posts to the Street Committee. 9. Fire Commission to contract for additional fire equipment 10. Authorized payment of claims for the month of January, 1946.

CITY COUNCIL SYNOPSIS – February 18, 1946 1. Approved Minutes of February 4 as presented. 2. Authorized monthly payment of $60 toward the Roseburg Municipal Band.

65 3. Street Committee to make necessary repairs to the band stand in Library Park. 4. Request for improvements to S Jackson St was referred to the Street Committee 5. Health and Police Committee to provide notices to owners allowing leaking sewerage on S. Main Street to be abated. 6. Approved Attorney Orcutt’s settlement of condemnation suits. 7. Adopted Ordinance #1085, Zoning ordinance 8. First and second reading of Ordinance, taxi cabs regulations. 9. Approved appointment of Robert Savage as Councilman of Ward 1 10. Accepted resignation of Councilman W.J. Mess. 11. Ratified appointment of H.V. Sullivan to fill the unexpired term of Councilman Mess. 12. Approved sale of Lot 4, Block 22, Waites Addition to G.M. Denton for $300.00

CITY COUNCIL SYNOPSIS – March 4, 1946 1. Approved Minutes of the last session as presented. 2. Appointed Councilman Fisher, Savage and Sullivan to work with the Chamber of Commerce committee to study a Managerial form of government for the City. 3. Referred request to construct a warehouse on Mill Street near the south city limits to the Fire Chief 4. Referred request to make improvements to street or alley along property of Lots 15 and 16, Block 19, Waite’s Addition to the Street Committee 5. First and second readings of Ordinance, reckless driving 6. Discussed Taxi Ordinance and recommended corrections 7. Received monthly reports of Street Superintendent, Marshal and Fire Chief. 8. Approved claims for the month of February, 1946.

CITY COUNCIL SYNOPSIS – March 18, 1946 1. Approved Minutes of the last session as presented. 2. Adopted Ordinance #1086, Reckless driving 3. Adopted Ordinance #1087, regulating taxi cabs 4. Received franchise payments from Pacific Tel. & Tel. Company 5. Received application for operation from Yellow Cab Company, placed on file. 6. Recorder to notify current taxi cab operators of the passing of the new Ordinance and that all applications need to be submitted in writing. 7. Decided all future plats for approval shall be referred by the City Engineer to the Council and that no streets shall be approved with less than 40 foot width. 8. Approved petition to improve West Third Avenue, with the City Engineer to establish grades and the property owners to apply gravel upon said street, with all expenses and costs to be paid direct by the property owners. 9. Granted request to improve South Jackson Street with conditions. 10. Southern Pacific. Co. to install a steel oil to heat passenger station. 11. Fire Commission to handle the building permit application on the East side of North Main Street, with power to act in the best interest of the City 12. Authorized payment of $55 to Roseburg Plumbing & Supply Company for opening up of the Chas. Hamilton’s private sewer. 13. Authorized payment of $4,191.87 to Sig Fett for purchase of an International Motor. 14. Appointed Budget Committee as Pargeter, Wimberly, Coen, Chapman, Motshenbacher, Harpham, Dent and Young. 15. Street Committee to secure necessary street signs and make installation of same. 16. Advised of meeting to discuss Oregon Public Employees Retirement System

66

CITY COUNCIL SYNOPSIS – April 1, 1946 1. Approved Minutes of last meeting a presented. 2. Received monthly reports of all officers. 3. Elected to include the employees of the City in the Public Employee Retirement Act. 4. Approved placement of a direction street sign at Douglas and Ella Streets. 5. Granted taxi cab licenses to “Taxi 6”, “Roseburg Taxi” and “N.B.H. Taxi” 6. Street Committee to investigate installation of parking meters. 7. City Engineer to prepare plans, specifications and cost estimate for construction of an embankment for protection of the sewage plant from high water. 8. Street Committee to secure plans and estimated cost of construction of new city barn. 9. Fire Commission to investigate the new portion of City Hall to determine if space is available to accommodate the new rural fire equipment. 10. Authorized payment of claims for the month of March, 1946. 11. Recorder to notify Mr. Ford to abate nuisance of blackberry bushes and other shrubbery growing over sidewalk on E. Sixth Avenue.

CITY COUNCIL SYNOPSIS – April 15, 1946 1. Approved Minutes of April 1 as presented. 2. Received estimates for construction of a protection wall for the sewage plant on the east bank of the South Umpqua River. 3. Request to grade North Jackson Street was referred to the Street Committee. 4. City Engineer to approve plat of Sylmon Valley Tract. 5. Street Committee to investigate complaint of damage to garage on E. Commercial Avenue as a result of the construction of the Tennis Court. 6. Denied request for taxi cab service of Lawrence Nash and Wilbur Wakeman 7. Accepted resignation of Councilman G.M. Krell. 8. Confirmed Mayoral appointment of Jack Hart to fill the council vacancy. 9. Approved agreement with Oregon State Highway Commission to install traffic signals on Stephens Street at Cass and Oak Streets and authorized payment of $1,600 as City’s half of the installation costs. City to cover maintenance and operations costs of said signals. 10. Recorder to investigate complaints about Roseburg Garbage. 11. Street Superintendent to work with the City Engineer to prepare specifications for resurfacing city streets and call for bids accordingly.

CITY COUNCIL SYNOPSIS – May 6, 1946 1. Administered Oath of Office to Councilman J.A. Hart. 2. Approved Minutes of the last session as presented. 3. Street Committee and Street Superintendent to work with Ralph Russell to provide street improvements on one block of Giles Street. 4. Authorized change of ownership for Roseburg Garbage Disposal. 5. Referred request from West Coast Trailways to provide an on street location for their busses to have a five minute rest period in town to the Street Committee. 6. Rejected all bids for resurfacing of streets. Agreed to re-advertise based on 4,000 tons of Class “B” Asphaltic Concrete Mix. 7. Received estimate of rock fill to protect sewage plant. 8. Received monthly reports of Auditor, Street Superintendent, Marshal, Treasurer and Dog Control Officer. 9. First and second reading of Ordinance, setting aside real estate for parks.

67 10. Adopted Ordinance #1088, regulating traffic, cab and for hire passenger vehicles. 11. Rejected offer of A.E. Davison to pay 50% of costs to make necessary fill along his property at the south end of Deer Creek. 12. Agreed to allow one entrance to property for garage access for building under construction on Corey Avenue. 13. Street Committee to proceed with Park O Meters for purchase and installation. 14. Attorney Orcutt and Councilman Croft to represent the City at meeting with State Highway Commission to discuss improvements to Winchester Street and E. Second Avenue South 15. Authorized payment of $8 to Mr. Weaver as settlement for claim resulting from tripping over broken light post near Copco Office on N. Jackson Street. 16. Authorized payment of claims for the month of April, 1945.

CITY COUNCIL SYNOPSIS – May 20, 1946 1. Approved Minutes of the last meeting as presented. 2. Street Committee to work with Mr. Hyde regarding damage to his garage on property adjoining the tennis courts on Commercial Avenue. 3. Referred request for improvements on Jackson Street to the Street Committee. 4. Authorized California-Oregon Power Company to install pumping equipment. 5. Awarded bid for resurfacing streets to United Contracting Company for $7.25 per ton. 6. Adopted Ordinance #1089, setting aside real property for parks. 7. Received report of convention attendance from Fire Chief Taylor and Marshal Short 8. Received report of recent meeting with the Highway Commission 9. Street Committee to investigate complaint of possible damage to property on Harris Street. 10. Accepted resignation of City Attorney Orcutt. 11. Approved appointment of Ira B. Riddle as City Attorney 12. Street Committee to proceed with repairs to the band stand as budgeted funds will permit. 13. Moved to include the appointment of the Budget Committee to be included in the minutes. 14. Ordered a special meeting of Council on June 24, 1945 for public hearing on budget.

CITY COUNCIL SYNOPSIS – June 3, 1946 1. Approved Minutes of the last session as presented. 2. Referred request from Louis Kohlhagen for sidewalks from Military to Oak Street Bridge to the Street Committee. 3. Approved plat of John Hess on Melrose Road and Broccoli Lane. 4. First and second reading of Ordinance, parking meters 5. Approved Mr. J. Hyde’s request to use up to 18 inches of ground off the east side of the tennis court on Commercial Avenue to construct a concrete wall to protect his garage at 228 E Commercial Avenue. 6. City Engineer to make improvements on S. Jackson Street as requested by petitioners. 7. Received monthly reports of Street Superintendent, Marshal, City Treasurer, Dog Control Officer and Auditor. 8. Authorized transfer of funds in the amount $16,750 from various accounts to sinking funds before July 1. 9. Mayor to appoint a committee to investigate and proceed with necessary arrangements regarding the Managerial form of government as presented in Resolution. 10. Received report regarding pin ball machines and punch board licensing. 11. Received report and approved settlement of $7,000 regarding condemnation suit covering the Creason property

68 12. Authorized payment of claims for the month of May, 1946.

CITY COUNCIL SYNOPSIS – June 17, 1946 1. Approved Minutes of the last session as presented. 2. Referred request to purchase land adjacent to the Veteran’s Facility grounds’ to the Street Committee. 3. Request for street light on Kabe Street was referred to the Light Committee. 4. Discussed possible assistance for the street crew to install new street signs. 5. Authorized Blacksmith Fogel to utilize his present shop adjoining his home for shoeing horses with the understanding the premises must be kept clean and sanitary at all times. 6. Accepted resignation from Councilman Riddle effective July 1, 1946. 7. Confirmed appointment of Henry C. Carstens as Council man to fill the Council vacancy made by the resignation of Councilman Riddle. 8. Received estimate to plant rip-rap along the river bank of the sewage plant. 9. Adopted Ordinance #1090, traffic and regulating the use of public streets/highways 10. Engineer to secure 23 sections of ownership maps covering the surrounding territory of Roseburg for use in the investigations of proposed outside city platting’s.

CITY COUNCIL SYNOPSIS – June 24, 1946 1. Continued adjourned session of June 17. 2. Adopted Ordinance #1092, Budget and tax levy 3. Referred request for formation of sewer district in North Roseburg to the Street Superintendent 4. Authorized appropriation of $3,767.81 balance remaining in 1945-46 Emergency Budget to the Health & Police Committee for repairs to the Sewage Disposal Plant to prevent possible damage to said property. 5. Health & Police Committee to accept bid of $4,500 from Lloyd Hill for rip-rapping river bank adjacent to sewage disposal plant. 6. Ways and Means Committee to investigate the deed records for the 3.7 acres of land adjoining the Veteran’s Facility to ascertain if there are any restrictions in deeds preventing disposal of same. 7. Street Committee to secure services of Abstract Companies to prepare ownership abstract of property to obtain additional rights-of-ways for proposed widening and straightening of E. 2nd Avenue.

CITY COUNCIL SYNOPSIS – July 1, 1946 1. Approved minutes of the last two meetings as presented. 2. Street Committee to confer with the City Engineer to establish grade for sewer and street on one block of Giles Street. 3. Authorized installation of the upright storage tank requested by Union Oil Company at their plant on E. Second Avenue. 4. Received monthly report of Street Superintendent, City Treasurer, Fire Chief, Dog Control Officer and Marshal. 5. Denied for package beer license for Joe Queen for corner of E. Sixth Avenue and E Second Ave. 6. County Court to make repairs to the Umpqua Park Swinging Foot Bridge at once with the City to bear expense not to exceed $750. 7. Street Committee to work with the County Court to work out a plan to not close the Oak Street Bridge for repairs for any longer than necessary.

69 8. Received report from Light Committee that there are sufficient street lights on Kane 9. Marshal to check on potential locations for placement of stop signs 10. Authorized payment of claims for the month of June, 1946.

CITY COUNCIL SYNOPSIS – July 15, 1946 1. Approved Minutes of the last meeting as presented. 2. Recommended transfer of beer license of George Smith at Rose Hotel to Frank Bodin 3. Approved appointment of Jerry Huggins as special police officer at Recreation swimming pool as a temporary arrangement. 4. Authorized payment of $7.00 to Carl Nelson for cleaning the Library grounds. 5. Request for improvement of Parrott Street was referred to the Street Committee. 6. Referred request to place additional fire hydrants to the Fire Commission. 7. Appointed Councilmen Fisher and Carstens to the Policy Committee; appointed Attorney Whipple and Attorney Yates to assist the City Attorney in the Attorney Committee as they relate to the City Managership for the City of Roseburg.

CITY COUNCIL SYNOPSIS – August 5, 1946 1. Approved the Minutes of the last session as presented. 2. Received reports of Officers. 3. Received letter from Douglas Abstract Company regarding ownership and encumbrances on properties along E Second Avenue, South 4. Recorder to respond to letter from State Highway Commission regarding improvements to Winchester Street. 5. Received letter from R.F. Harvie with suggestions for improvements on N Jackson 6. Recorder to respond to letter from Columbia Agency regarding placement of waiting benches at bus stops and the City’s desire to not be interested in this matter at this time. 7. Street Committee to investigate request from Mr. Felix Durand to establish grade on Hamilton Street 8. Street Committee to request the Engineer to rush his work on the S. Jackson Street Improvements. 9. Street Committee to secure the City to do improvements on Short Street between Sykes and Burke Streets. 10. Street Committee to see that the shrubbery, etc. reported at corner of E. Sixth and Fleser Streets be cleared from the street. 11. Recorder to remind Oregon State Highway Commission that the Stop-and-Go signals have not yet been installed at Cass & Oak Streets on Pacific Highway. 12. Donated the folding, slatted gates on the Band Stand in Library Park to Mercy Hospital. 13. Received letter from Federal Power Commission authorizing the Cal. Ore. Power Co. to construct, operate and maintain proposed Toketee Hydroelectric project on the North Umpqua River. 14. Authorized payment of claims for the month of July, 1946. 15. Received proposed Resolution, retaining present system of City Government

CITY COUNCIL SYNOPSIS – August 19, 1946 1. Approved Minutes of the last session as presented. 2. Voted in favor of the plan proposed by West Coast Trailways Company to provide intrastate passenger transportation. 3. Street Committee to proceed with securing the Engineer to furnish the survey of Short Street to establish grade between Sykes and Burke

70 4. Received report of Street Committee and Library Commission. 5. Denied Church of the Open Bible request to relocate their building at Cobb and Roberts Street to another location nearby and to construct an addition. 6. Authorized placement of a street light at the corner of Thompson and Roberts Sts. 7. Heard status of Ordinance to amend the charter to a managerial city government for upcoming general election.

CITY COUNCIL SYNOPSIS – August 31, 1946 1. Adopted Ordinance #1092, Amending the City Charter providing for a City Manager 2. California Pacific Utilities Company to install a 27,000 gallon gas storage tank.

CITY COUNCIL SYNOPSIS – September 3, 1946 1. Approved Minutes of August 19 and 31 as presented. 2. Street Committee to repair pavement on East Lane St. 3. Street Committee to meet with contractor regarding repairs to Oak Street Bridge.. 4. Street Committee to meet with developers of a sawmill on the Micelli property. 5. Referred request from Roseburg Garbage Disposal to increase charges to Health and Police Committee 6. Denied a plat of Denn Subdivision of a portion of Brookside Addition due to concerns of streets or alleyways width. 7. Received monthly report of all officers 8. City Attorney to apply for repairs to Southern Pacific railroad crossings. 9. Authorized payment of claims for the month of August, 1946.

CITY COUNCIL SYNOPSIS – September 16, 1946 1. Approved minutes of the last meeting as presented. 2. Declined to adjust the salary of the City Treasurer. 3. Agreed to increase garbage hauling rates. 4. Received report of discrepancy in width of Winchester Street and of estimates for improvements on S Jackson Street. 5. Authorized additional work on Chadwick and Lane Streets.

CITY COUNCIL SYNOPSIS – October 7, 1946 1. Approved Minutes of the last session as presented. 2. Tabled discussion of Glen Oaks Addition plat. 3. Referred request for a “stop sign” at Woodward and Pine St to the Street Committee. 4. Adopted Ordinance #1093, hauling garbage on city streets 5. Authorized payment of claims for the month of September, 1946.

CITY COUNCIL SYNOPSIS – October 21, 1946 1. Approved Minutes of the last session as presented. 2. Received status report of installation of “stop-go” signals at intersections Stephens, Cass and Oak Streets. 3. Advised of State Highway Commission denial of further aid for the maintenance of Winchester Street. 4. Received letter of suspension of services from West Coast Airlines pending improvements to the Roseburg Airport facilities. 5. Recorder to confer with officials of the Aeronautics Authority regarding issuance of a permit to use Intermediate Landing Field without permission of the City.

71 6. Fisher, Croft and Carstens to work with City Attorney Riddle to investigate whether to make application for financial assistance to the US Government to secure a new location and construction of a new airport. 7. Street Committee to investigate complaint of surface water running into basement of Roseburg Presbyterian Church. 8. Recorder to donate to the Community Chest Fund such amounts as are received in the Counter Bottle, covering minor traffic offenses, for a period of two weeks.

CITY COUNCIL SYNOPSIS – October 25, 1946 1. Executed the Project Request for Federal Aid for securing of an adequate air field.

CITY COUNCIL SYNOPSIS – November 4, 1946 1. Approved Minutes of the last regular meeting and the October 25 meeting as presented. 2. Street Committee and G.V Wimberly to contact owners of property along proposed Second Avenue, South Street Improvement to either secure deeds or contracts to cover the property after securing legal descriptions of the necessary land. 3. Agreed to deed a ten foot strip of land to the public for roadway purposes along the west side of the Veteran’s Facility so that Mr. Cornell may provide forty foot roadway in his platting of a tract. 4. Street Committee to investigate traffic from Oak Street Bridge over Military Street and Cory Avenue to Harvard Avenue. 5. Police Chief to change the parking meter in front of Mercury Cleaners on Douglas Ave to be twelve minute parking 6. Approved applications of renewal of beer licenses for various establishments. 7. Concurred the sale of the fire siren at the top of City Hall for $200 to a local Lumber Company provided the purchase removes same as his own expense. 8. Recorder to make proper distribution of 60% of $2,500 in Boxing Commission receipts. 9. Received report of surface overflow of water from E. Lane and South Main Streets. 10. Received reports of Police, Dog Control, Street Superintendent, Auditor and Fire Chief. 11. Declined to sell the three or four acre tracts of land in Edenbower District, known as Kohlhagen tract. 12. Adopted Resolution, improvements of South Jackson Street between Rice Street and south city limits. 13. First and second reading of Ordinance, regulating traffic and vehicles for hire. 14. Authorized payment of claims for month of October, 1946.

CITY COUNCIL SYNOPSIS – November 6, 1946 1. Received results of election 2. Canvas of returns and declared elected officials. 3. Received proclamation of Initiative Measure concerning City Manager adding Chapter II-A to the City Charger as approved at the general election.

CITY COUNCIL SYNOPSIS – November 18, 1946 1. Approved Minutes of November 4 and November 6, 1946 as presented. 2. Received Certificate or Abstract of Votes of the General Election held on November 5, having been certified by the County Clerk of Douglas County including discrepancies from the statement furnished by the Recorder previously. Approved the changes be made in the certified election returns

72 3. Adopted Resolution, accepting donations for construction and operation of a Community Swimming Pool, Natatorium and other Play Ground Facility. 4. Appointed Wimberly, Fisher and Townsend to secure options for right of ways for the street improvement of E. Second Avenue South 5. Agreed to lease three lots as desired by the Pacific Tel & Tel. Co. 6. Recorder to advertise the sale of approximately 3 or 4 acre tract, formerly Kohlhagen land which was procured for the Soldier’s Home Site. 7. Recorder to talk to Southern Pacific Round-house regarding dumping oil into the sewers which is burdening the sewer plant. 8. Adopted Ordinance #1094, regulating traffic and passenger vehicles for hire. 9. Approved Glee Club practice in the Council Room on Wednesday evenings.

CITY COUNCIL SYNOPSIS – December 2, 1946 1. Approved Minutes of the last session as presented. 2. Received reports from Street Superintendent, Marshal, Dog Control officer and Auditor. 3. Approved renewal applications of beer licenses for various locations. 4. Light Committee to investigate request for better street lighting on S. Jackson Street between Mosher and McClelland Streets. 5. Street Committee to work with the Telephone Company in cooperating with straightening S. Jackson Street. 6. Authorized payment of claims with the exception of a $3.00 claim from E.A. Jordan which was denied.

CITY COUNCIL SYNOPSIS – December 16, 1946 1. Approved Minutes of the last session as presented. 2. Received report of disbursement of the $2,500 from the Boxing Commission. 3. Approved Agreement with Roseburg Rural Fire Protection District. 4. Approved increase in salary for fire truck drivers effective January 1, 1947. 5. Recorder to notify owners of City Cleaners to remove the building within the next 90 days. 6. Recommended approval of renewal application for Veterans of Foreign Wars 7. Approved sale of Lot 13, Glock 55 of Kinney’s Improved Plat to W.E. Wilshire for $200

CITY COUNCIL SYNOPSIS – January 6, 1947 1. Approved Minutes of the last session as presented. 2. Received monthly Reports from officers. 3. Authorized payment of claims for the month of December, 1946.

CITY COUNCIL SYNOPSIS – January 7, 1947 1. Administered Oath to incoming elected Council 2. Elected Councilman Carstens and President of Council. 3. Mayor appointed – A.N. Orcutt as City Attorney; J.V. Long as Asst. City Attorney and Councilmen Ashley, Lund and Ayotte to the Police Committee.

CITY COUNCIL SYNOPSIS – January 14, 1947 1. Appointments of Officers and to various Committees were made with the Mayor as ex- officio member of each committee. 2. City Attorney to write Pacific Tel & Tel Co regarding the straightening of S. Jackson Street at Mosher Street. 3. Referred request for sewer district on Avenue “A” to the Health and Police Committee.

73

CITY COUNCIL SYNOPSIS – January 20, 1947 1. Approved Minutes of January 6 and 14th as presented. 2. Adopted Resolution, vacation of alley Bushey Addition 3. Referred proposed improvements of S. Jackson Street to the Street Committee. 4. Referred proposed Sewage District on “A” Avenue to the Street Committee and City Engineer to prepare a preliminary survey and provide an estimate for the improvement. 5. Mr. Ashley of Police & Health Committee to investigate unsatisfactory sewer facilities at 1027 S Mill Street. 6. Awarded bid for gasoline supply to Standard Oil Company. 7. Increased the Recorder’s monthly salary and transferred $300 from the Emergency Fund to the Recorders’ budget for the additional expense 8. Advised that Councilman Lund had been elected as President of the Board of Fire Commissioners. 9. Ways and Means Committee to look into available funding and the process to codify the Ordinances of the City. 10. Authorized spending $114 for improvements to an extra room for Police Department operations provided there are necessary funds in the police budget. 11. Health-Police Committee to investigate placement of paper/ash cans on street corners in the business district 12. Street Committee to investigate the lighting on Chatham Street. 13. Authorized quit claim deed for Philip M. Durnam for Lot 3, Block 24, Waite’s Addition.

CITY COUNCIL SYNOPSIS – February 3, 1947 1. Approved Minutes of the last session as presented. 2. Referred request to relocate the taxi stand to another location to the Police Committee. 3. Referred request to construct a temporary “Tent House” at 551 Fowler to the Fire Commission. 4. Referred request from Bill Mohr for liquor license dispensary at 200 W. Cass Street to the Police Committee. 5. Light Committee to investigate the need for additional lighting at the corner of Thompson and Roberts Streets. 6. Police Committee and Fire Commission to arrange access to the City gas pumps for the Police and Fire Departments at all times 7. Withdrew request to have Pacific Tel and Tel Company donate land at the corner of S. Jackson and West Mosher Streets for straightening said streets. 8. Recorder to give Mr. Glenz an additional sixty days to move the City Cleaners building. 9. Received reports of Auditor, Police Chief, Treasurer, Street Superintendent and Fire Chief. 10. Referred S. Jackson Street improvement proposal to the City Attorney. 11. Recorder to collect monies from delinquent firms and persons who have failed to pay the agreed upon “stand by” fee for Fire Protection. 12. Authorized placement of a stop signal at Lane and Rose Streets 13. Authorized payment of claims for January, 1947.

CITY COUNCIL SYNOPSIS – February 17, 1947 1. Approved Minutes of the last meeting as presented. 2. Referred suggestions to improve traffic conditions near the Senior High School to the Police Commission.

74 3. Agreed to striking the previous records of the City regarding a vacation of alley-way in Bushey’s Addition due to an erroneous description. 4. Referred liquor license dispensary application for the Rainbow Grill to the Police Committee. 5. Received letter from Oregon State Sanitary Authority regarding capacity of the sewage disposal plant 6. Adopted Ordinance #1095, travel and traffic upon public streets 7. Approved designation Pine-Woodard; Mosher-Pine and Lane-Pine as “stop streets” 8. Received recommendation to place a street light at Chatham and Harvard Streets. 9. Provided favorable response to the Committee considering adoption of an occupational tax on various businesses in the city 10. Approved setting the salary of Police Officer Erwin Short at $200.00 per month. 11. Recorder to write the Taxi Companies regarding the transfer of businesses to other parties without approval of Council. 12. Recorder to write to the Bus and Telephone franchise holders regarding compliance to franchise requirements as to furnishing revenue receipts, etc. 13. Police Commissioner Ashley presented to Mayor Flegel and to Police Chief Kennerly, badges of their respective offices. For safe keeping, Chief Kennerly presented what purports to be the first Chief of Police Badge worn by a Police Officer of the City.

CITY COUNCIL SYNOPSIS – March 3, 1947 1. Approved Minutes of the last regular meeting as presented. 2. Adopted Resolution, public hearing for zone change request for Pacific Tel & Tel Co 3. Request for improvements on E. 3rd Avenue were referred to the Street Committee 4. Approved placement of a street light at the corner of Roberts and Thompson. 5. No objections expressed for the Musician’s Union holding $643 for “Musical Education of the Public”. 6. Read agreement between the Page Lumber & Fuel Company and the City regarding construction and then removal of a temporary building in Kinney’s Improved Plat. 7. Received reports from Street Superintendent, Treasurer, Marshal, Fire Chief and Auditor. 8. Endorsed service and restaurant liquor license for the Rainbow Grill 9. Received an update from the City Manager Committee regarding applications 10. Approved purchase of a coin separating machine for the Meter Maintenance Officer for $119 to be made from the Emergency Fund. 11. Adopted State Highway Commission Resolution related to encroachment and maintenance of the section of the North Umpqua Highway within the city limits. 12. Confirmed payment of salary for the Dog Control Officer 13. Approved $3,004.07 for increase of salary of employees from March 1 – July 1, 1947 to be transferred from the Emergency Fund to the City Budget. 14. Authorized payment of claims for the month of February, 1947.

CITY COUNCIL SYNOPSIS – March 17, 1947 1. Approved Minutes of March 3 as presenter. 2. Adopted Ordinance, zone change from residential to business district at Mosher and Jackson Streets. 3. Tabled zone change ordinance; City Attorney to contact Pacific Tel. & Tel for a special session to consider securing property for making change in street straightening. 4. Received franchise payment of $1,214.25 from Pacific Tel. & Tel. Co for year ending December 31, 1946.

75 5. Authorized purchase of a police motorcycle for $679.33 with $542.05 from the Police car fund and the remaining balance of $137.28 from the emergency fund. 6. Request to construct a trailer camp was referred to the Fire Commission. 7. Referred letter from Taxi Cab No. 6 regarding change of owners to the Police Committee. 8. Received update on securing a City Manager. 9. Recorder to request bids for repairs to the Fowler Street Bridge. 10. Confirmed election of Glen H. Taylor as Fire Chief and Walter P,. Fredrickson as Asst. Fire Chief.

CITY COUNCIL SYNOPSIS – March 21, 1947 1. Removed ordinance amending Ordinance #1085 from the table from the March 17 meeting. Adopted Ordinance #1096, zone change. 2. The Mayor, Street Committee and City Engineer to ascertain if some other solution may be made to eliminate at least a portion of the hazard of a traffic bottleneck at S. Jackson Street and Mosher (previously discussed as a straightening of Jackson St) 3. CITY COUNCIL SYNOPSIS – April 7, 1947 1. Approved Minutes of March 17 and 21 as presented. 2. City Attorney to draft an Ordinance creating a City Planning Commission and to set aside the necessary funds for 1947-48 Budget. 3. Referred suggestion by the Chamber of Commerce to provide parking stickers to “guests” in lieu of paying parking meter fees to the Police Committee. 4. First and second readings of Ordinance, Vacation of alley in Bushey’s Addition 5. Referred request to limit parking of vehicles on North Pine Street to the Police Dept. 6. Opened bids for the Fowler Street Bridge and referred to the Street Committee 7. Recommended approval of liquor license at 200 W. Cass Street 8. Authorized transfer of ownership of Taxi Cab No. 6 as requested. 9. Appointed Spencer Yates and Robert Kelley to the Budget Committee 10. Received reports of Street Superintendent, Police Chief, Fire Chief, Treasurer and Auditor. 11. Received letter from California Oregon Power Company requesting to increase the appropriation of water in the North Umpqua River 12. Received receipts of $51.50 for building permits collected in March 13. Authorized donating 2 ½ inch fir house to outlying districts as recommended. 14. Granted reimbursement for the Fire Chief to use his private automobile for use in making building permits and inspections 15. Authorized securing appraisers of the 12 foot strip of land affected by the proposed widening of E. Second Avenue. 16. Authorized $40.00 to Chief Kennerly in order to adjust his salary schedule 17. Advised Mr. Ritchie of Traffic Sign Firm to contact the Police Committees. 18. Recorder to notify the Magee-Hale Park-O-Meter Company that the City decided to purchase the parking meters now in service in Roseburg and that future payments would be on the 50% basis. 19. Accepted resignation of Robert H. Phillips as Fire Truck Driver. 20. Adopted recommendations for modifications to traffic in Laurelwood as clarified. 21. Tabled renewal of franchise for spur track to S.P. Co. 22. Authorized payment of claims for March

76 CITY COUNCIL SYNOPSIS – April 21, 1947 1. Approved Minutes of last session as presented. 2. Police Committee to confer with Marsters and Horn to allow them to park their business car in the alley at the rear of their business. 3. Received letters from Public Employees Retirement System 4. Set June 2, 1947 as date for public hearing on proposed budget. 5. Ordered a Special Election to be held to consider the levying of special tax 6. First and second reading of Ordinance, special tax. Adopted Ordinance #1097 7. Designated policing places for the upcoming Special Election. 8. Scheduled May 29, 1947 as a special meeting to canvas the returns of the Election. 9. Adopted Ordinance #1098, vacating alley in Bushey’s Addition. 10. First and second reading, establishing a City Planning Commission. 11. Approved eliminating the island at confluence of Chapman St and Madrone Avenue in the Laurelwood area. 12. Awarded contract for Fowler Street Bridge repairs to Rogers & Romaine for $2875.00 13. Recorder to contact the petitioners of the request to pave and construct sidewalks on Hamilton Street to prepare the property petition. 14. Referred request to place a car on Kinney siding by Copco to the Street and Police Departments to handle. 15. Referred request from the Superintendent of Schools to place Quonset huts at the Junior High School for temporary relief of crowded conditions to the City Attorney. 16. Granted request of B&B Taxi Cubs to relocate their stand to N. Rose Street.

CITY COUNCIL SYNOPSIS – May 5, 1947 1. Approved Minutes of the last session as presented. 2. Recorder to notify Denn-Gerretsen to remove street encroachments on Pine Street. 3. Authorized Police Chief Kennerly and Fire Chief Taylor to attend their respective conventions in May. 4. Received monthly reports of Police Chief, Street Superintendent, City Treasurer, Fire Chief and Auditor. 5. Tabled decision on request from Lou Marsters and Harold Horn to park service cars in the alley at the rear of their place of business. 6. Advised Herman Steeck that the alley between Pine and Stephens must be improved before a building permit can be granted for construction of a Trailways depot at 230 S Stephens. 7. Approved restricting the use of piling and logging trucks on City Streets at either end of Oak Street Bridge. 8. Fire Department to purchase a foam mixer and other fire department supplies for $95.00. 9. Approved following the State formula as it relates to determining prior service for employees in the Public Employees Retirement System. 10. Received letter from Public Employees Retirement System advising that Librarian Mrs. Reizenstein is considered a City Employee and is entitled to participate in the retirement system and has signified her desire to participate in it. 11. Adopted Ordinance #1099, establishing a City Planning Commission. 12. Authorized payment of claims for the month

CITY COUNCIL SYNOPSIS – May 19, 1947 1. Approved Minutes of May 5 as presented.

77 2. Councilman Croft will interview Mrs. Reizenstein regarding a method of handling the delinquent retirement amount due from her since July 1st, 1946, 3. Received letter from Civil Aeronautics Administration advising their desire to renew their lease for one year ending June 30, 1948. 4. Police to contact service stations regarding dumping oil waste into the sewer system. 5. Agreed to permit use of logging traffic on said streets for a while longer. 6. Referred estimate for improvements of S. Jackson Street to the City Attorney to proceed.

CITY COUNCIL SYNOPSIS – May 29, 1947 1. Canvassed election returns and declared the budget was rejected. 2. Recorder to issue $4.00 each in remuneration of the Special Election Judges and Clerks of the last Special Election, if and when funds were available. 3. Referred application to the US Government for funds for making a survey of the City and immediate adjoining sections outside the city limits of sewage and drainage needs to Attorney Long.

CITY COUNCIL SYNOPSIS – June 2, 1947 1. Approved Minutes of May 18 and 29 as presented. 2. Received monthly reports of Street Superintendent, Fire Chief, Police Chief, Treasurer and Auditor. 3. Auditor to make transfers from specified funds to balance budged items. 4. Tabled F.W.A. project until a later date. 5. Planning Commission members were announced– W.C. Holmes, Chairman; K.D. Lytle; Fred Lund; C.E. Roberts; Ben Irving; W.A. MacArthur; and Paul Elliott. 6. Police Commissioner to supervise removal of the electric fence surrounding a City owned lot on Fowler Street. 7. Referred letter from Denn-Gerretsen Co., to remove certain obstructions from Pine Street to the Street Commission to have same enforced. 8. Delayed the scheduled public hearing on the proposed budget for 1947-48. 9. Discussed possibility of selling the park property in Laurelwood Addition, but having been designated by Resolution or Ordinance, there appeared to be some question as to whether or not the Laurelwood Block could be disposed of for other than park purposes. 10. Authorized payment of claims for May, 1947.

CITY COUNCIL SYNOPSIS – June 3, 1947 1. Ordered a public hearing on revised budget for July 10, 1947. 2. Adopted Ordinance #1100, levying a special tax 3. Designated polling stations for each ward 4. Set July 10 for special meeting to canvas the returns of said election.

CITY COUNCIL SYNOPSIS – June 16, 1947 1. Approved Minutes of June 2 and 3 as presented. 2. Received letter requesting price for Lots 23 and 24 of Block 39, Kinney’s Addition. 3. Received letter from Chairman of Roseburg Planning Commission requesting funds. 4. Adopted Resolution, improvements to South Jackson Street from Roberts Street to Rice 5. Adopted Resolution, improvements to South Jackson Street from Rice to south city limits 6. Street Committee to advertise for bids for curbs and gutters on the west side of S. Jackson Street between Waites and Roberts Streets.

78 7. Recorder to contact Mr. Krogel to secure a new petition for improvements in Kinney’s Addition. 8. Adopted Ordinance #1101, acquire from Douglas County lands without the boundaries of the City for public park and playground purposes 9. Recorder to write a letter of authorization to Todd Building & Construction Company to connect homes in Vista Homes District to city sewer

CITY COUNCIL SYNOPSIS – June 30, 1947 1. Discussed proceedings necessary for inauguration of the Charter changes to the City Manager form of government effective July 1, 1947. 2. Authorized payment of $1,875 to Rodgers & Romaine for Fowler Street Bridge repairs.

CITY COUNCIL SYNOPSIS – July 1, 1947 1. Adopted Resolution, Amendment to the Charter to a City Manager form of government 2. Adopted Resolution, consolidating the City Recorder and City Treasurer offices. 3. Adopted Resolution, City Manager shall be appointed by Council and all other appointive officers except the Municipal Judge shall be appointed by the City Manager. 4. Adopted Resolution, Appointed A.J. Geddes as Recorder-Treasurer until the appointment of a City Manager, including compensations as specified

CITY COUNCIL SYNOPSIS – July 7, 1947 1. Approved Minutes of June 16, 30 and Jul6 1 as presented 2. Received monthly reports of the Officers 3. Adopted Ordinance #1102, Repealing Ordinance #1100 (because of an error) 4. Referred letter from S.P. Co., regarding franchise covering spur track between Oak and Cass to City Attorney 5. City Attorney to notice proposed improvements in North Roseburg 6. Approved proceeding with improvements on South Jackson Street 7. Adopted Resolution, designating US National Bank as baking depository 8. Request for a bus stop in front of Valley Hotel was referred to the Police Committee 9. Denied request from Shell Oil Co. to lease equipment between the Oil Co. & George Felt, Operator-Manager of the Municipal Airport. 10. Received a new fee schedule from the Airport Committee and referred to the City Attorney 11. City Attorney to repeal the Milk Ordinance #967. 12. Alerted to the home telephone bill of Police Officer Short having been paid by the City for several months. The Recorder was to follow up and rectify the situation. 13. Authorized payment of claims for the month of June, 1947.

CITY COUNCIL SYNOPSIS – July 8, 1947 1. Set public hearing for revised report and budget for fiscal year beginning July 1, 1947. 2. Adopted Resolution, Special Election on Budget set for July 19, 1947. 3. Set polling places, judges and clerks of said Special Election.

CITY COUNCIL SYNOPSIS – July 21, 1947 1. Approved Minutes of July 7 and 8 as presented. 2. Referred complaints of proposed freight station on Woodruf property to the Planning Commission. 3. Appointed a committee to confer with local milk producers and distributors to work out a suitable solution to the inspection concerns.

79 4. Received report of recommended sale of Lots 23 and 24 of Block 39, Kinney’s Improved Plat for $600.00 to Claude Baker and wife. 5. City Engineer to investigate improvements on Giles Street and provide estimate 6. City Engineer to prepare plans and specifications for proposed improvements of East Third Avenue North and Sewer Installation to Kinney’s Improved Plat 7. Authorized request of Trailways Bus Lines to use two parking meters on Rose Street for the sum of $50 per month but not to exceed 6 months, and that Trailways will assume expense of injuries or damage to street 8. Adopted Ordinance #1103, South Jackson Street improvements, Rice Street south 9. Adopted Ordinance #1104, South Jackson Street improvements, Roberts to Rice Streets

CITY COUNCIL SYNOPSIS – August 4, 1947 1. Approved Minutes of July 21 as presented 2. Canvas of election returns, approving proposed budget 3. First and second reading of Ordinance, Adopting budget and levying a tax. 4. Referred request to change Giles Street to Glenn Street to the Street Committee. 5. Mayor appointed members to the Committee to investigate the milk situation. 6. Received monthly reports of officers for the month of July, 1947. 7. Authorized payment of claims for the month of July, 1947.

CITY COUNCIL SYNOPSIS – August 7, 1947 1. Offered position of City Manager to Mr. Slankard of San Leandro, California. 2. Adopted Ordinance #1105, Adopting Budget.

CITY COUNCIL SYNOPSIS – August 18, 1947 1. Approved Minutes of August 4 and 7 as presented. 2. Referred petition for improvements of alley through Block 57 between Mosher and Lane Streets to the Street Committee 3. Approved 4% interest rate on Special Improvement warrants for future issue. 4. Discussed proposed improvements of E. Second Avenue South 5. Agreed to adopt a new building code; Appointed committee of Councilman Winston, Ted Shannon, Roy Cornwell and Fire Chief Taylor. 6. Received report from the Milk Investigation Committee. 7. First and second reading of Ordinance, regulating traffic within the City.

CITY COUNCIL SYNOPSIS – September 2, 1947 1. Approved Minutes of August 19th as presented. 2. Scheduled public hearing to consider zone change for property on Winchester Street. 3. Adopted Ordinance #1106, repealing Ordinance #967 and #970, regulating milk production and providing a penalty for a violation. 4. Adopted Ordinance #1107, adopting the State Uniform Traffic Act 5. Received reports of Officers for the month of August, 1947. 6. Petition requesting improvements to Parrot Street was referred to the City Manager. 7. No bids received for the South Jackson Street improvements. 8. Received Engineers estimate of $7,776 on the Giles Street Improvement project; City Manager to investigate and provide a recommendation. 9. Adopted Resolution intent to construct sewer lines and adopting specifications. 10. Deferred selection of a new Councilman until the return of Mayor Flegel. 11. Introduced the new City Manager Mr. Slankard

80 12. Employing an Assistant to the Sewer Plant was referred to the City Manager. 13. Approved appointment of Wm. Chalmers as the fourth fire truck driver 14. Authorized payment of claims for August, 1947.

CITY COUNCIL SYNOPSIS – September 15, 1947 1. Approved Minutes of last session as presented. 2. City Recorder to re-advertise the S. Jackson Street project. 3. Recommended granting liquor license for 117 N. Stephens 4. Ordered notice of hearing for requested zone change in North Roseburg on Winchester St 5. Elected W.J. Adair to fill the current vacancy on Council in Ward 3 6. Appointed Ira B. Riddle as Municipal Judge. 7. City Manager identified his appointments and salaries thereof 8. Mayor issued proclamation declaring Religious Week Sept 28 to October 5th 9. Referred damage of Military Street by the County to the City Manager and Street Chairman. 10. Improvements to Parrot Street was referred to the City Manager and Street Committee 11. Referred Giles Street improvement proposal to the City Manager and City Engineer. 12. Referred request for a change in curb at the west end of the Oak Street Bridge to the City Manager. 13. City Manager to attend the League of Oregon Cities on October 13-15 14. City Engineer to prepare plans and specifications for improvements of an alley through Block 57 of Railroad Addition.

CITY COUNCIL SYNOPSIS – October 6, 1947 1. Approved Minutes of the last session presented. 2. Referred proposed annexation to the Planning Commission 3. Opened bids for improvements of S. Jackson St; held in abeyance for further consideration 4. Received bid of $264 for re-roofing the City barn and referred to the City Manager. 5. Approved parking passes to be issued by the City Manager during Turkey show and Conventions. 6. Referred plans, specification and estimates for proposed improvements of Alley in Block 57 between Lane and Mosher Street to the Street Committee. 7. Engineer to prepare plans and specifications for Giles Street improvement. 8. Adopted Ordinance #1108, intent to construct of a sewer on Seventh Street 9. Discussed options for improvements to Hamilton Street 10. Concerns about the parking situation were referred to the Planning Commission. 11. Recorder to issue $250 from the Emergency Fund to the City Planning Commission. 12. Authorized payment of claims for the month of September.

CITY COUNCIL SYNOPSIS – October 20, 1947 1. Approved Minutes of October 6 as presented. 2. Approved Planning Commission findings related to proposed annexation areas and agreed to schedule an election as soon as possible. 3. Agreed to change the specifications on the projects on 7th Street, Avenues “A” and “B” and East Third Street ton include installation of sewers 4. Agreed for the City Manager to negotiate a cost for the roof on the City barn. 5. Declined to award bid on the South Jackson Street project because the cost was too high. 6. City Attorney to prepare the notice of intent to improve the alley in Block 57

81 7. Received report regarding rights-of-way and costs of moving building on East Second Avenue South 8. Authorized purchase of coin counting machine for traffic meter violation fund for $180 9. No action taken to adopt the Uniform Building Code.

CITY COUNCIL SYNOPSIS – November 4, 1947 1. Approved Minutes of the last meeting as presented. 2. Called for a special meeting on November 13 to consider annexation boundaries 3. Granted requests for beer licenses. Concurred with the Police Committee to not license E.L. Simpson a liens for his “Mill Street Store” 4. Received monthly reports of officers 5. Adopted proposed loading and unloading zone system as presented by the City Manager. 6. Approved two hour parking on Mill Street from Mosher to Spring Street. 7. Authorized purchase of a water tank for the fire truck for $160-$200 8. City Manager to secure a Secretary for his office and other departments 9. Adopted Resolution, intention to construct sewer line on East Seventh Street, Avenue “A”, East Third Avenue North and Avenue “B” 10. Authorized payment of claims for the month of October, 1947.

CITY COUNCIL SYNOPSIS – November 13, 1947 1. Recommended beer license for “The Spot” at 117 N Stephens St. 2. Discussed proposed annexations. City manager to secure Ben Irving to prepare a legal description and the City Attorney to prepare Ordinance, etc.

CITY COUNCIL SYNOPSIS – November 17, 1947 1. Approved Minutes of the last meeting as presented. 2. Authorized signs at the entrance to Laurelwood to prevent traffic from entering. 3. Recommended approval of beer licenses for The Monogram Cigar Store and the South End Café. 4. Agreed to modify the proposed annexation boundaries. 5. Request to install a reserve siren in North Roseburg was referred to the Fire Commission. 6. City Manager to handle concerns regarding a police officer parking his private car for long period of time in a parking meter space near the Junior High School. 7. First and second reading of Ordinance, Improvements to alley in Block 57 Railroad Addition

CITY COUNCIL SYNOPSIS – November 24, 1947 1. Adopted Ordinance #1109, Special Election for annexation 2. Recommended approval of liquor licenses for multiple locations. 3. Denied further licenses for Pin Ball and Punch Boards.

CITY COUNCIL SYNOPSIS – December 1, 1947 1. Approved Minutes of November 17 and 24 as presented. 2. Received reports of officers of month of November. 3. Referred request to operate a popcorn and candy vehicle at or near public schools and other places to the Police Committee and City Manager 4. Referred request from Earl Wiley to amend the Zoning Ordinance to the Planning Commission. 5. Adopted Ordinance #1110, establishing grad of alley in Block 57, Railroad Addition.

82 6. Complaints of dogs running at large were referred to the Police to handle. 7. City Manager to have the Planning Commission consider widening of some of the streets and to work on a long period plan. 8. Authorized payment of claims as presented. However, the claim from Local Registrar of Vital Statistics for $61.75 referred to the City Manager.

CITY COUNCIL SYNOPSIS – December 15, 1947 1. Approved Minutes of last session as presented. 2. Received resignations from Police Chief O.A. Kennerly and Police patrolman Robert A. Tracy. 3. Awarded bid for improvements of alley in Block 57, Railroad Addition to Rouse & Bell for $5,377.50. 4. Referred request for a loading and unloading zone for Dillard Motors to the City Manager 5. Adopted Ordinance #1111, sewer construction on East Seventh Street (westerly from 6th) 6. Adopted Ordinance #1112, construction of sewer on East Seventh Street (easterly from 2nd) 9. Authorized sale of Lots 7 and 8, Block 11, First Addition to Kinney’s Improved Plat to Elmer Hartle for $80.00. 10. Request to extend Benson Street was referred to the City Manager. 11. Referred problem with the Ralston building on Winchester Street being constructed partially on the street to the City Manager and granted a 30 day extension to remove the structure.

CITY COUNCIL SYNOPSIS – December 26, 1947 1. Results of Special Election on Annexation of certain territories- a. North Roseburg Territory – defeated b. East Roseburg Territory - defeated c. South Roseburg Territory - defeated d. West Roseburg Territory – defeated 2. Completed canvas of votes indicated all four new territories as designated, failed to carry.

CITY COUNCIL SYNOPSIS – January 5, 1948 1. Approved Minutes of December 15 and 26 as presented. 2. Received report of Planning Commission regarding widening of short residential streets 3. Referred request from Roseburg Taxi Company to relocate his taxi stand and to park cabs in front of his office on N. Jackson Street to the Police Commission 4. Advised the structure on N. Jackson Street had been moved by January 1, 1948. 5. Rejected bid from Rouse and Bell for $11,240 for the sewer construction in Kinney’s Addition. 6. Petition to erect a grocery store in Zone 2 was referred to the Planning Commission. 7. Referred concerns about Taxi Six parking taxis in front of the Grand Hotel to the Police Committee and City Manager. 8. Approved appointment of Calvin H. Baird as Police Chief, Alvin E. Hughes Patrolman and Amelia J. Dick as City Recorder/Treasurer 9. Discussed extension of Benson Street 10. Referred concerns about lighting on the Winchester railroad crossing to the City Manager 11. Regulating traffic signals on Stephens Street was referred to the City Manager 12. City Manager to install “no parking” signs on Military and Corey streets

83 13. City Manager to investigate “no parking” signs on First Street between W. Second Avenue North and Commercial Ave. 14. Authorized payment of claims for the month except for $30.75 to Gen’l Petroleum

CITY COUNCIL SYNOPSIS – January 19, 1948 1. Approved Minutes of January 5 as presented. 2. Approved appointment of Harry H. Hagan as Roseburg Police Patrolman 3. Referred request to construct a laundry on Harvard to the Planning Commission. 4. Referred request to construct an American Legion Hall on S. Kane Street to the Planning Commission. 5. Granted permission for a building on N. Jackson Street to be moved to E. 6th St. 6. Discussed maintenance of unimproved streets 7. Approved donating all dimes in parking meters to the March of Dimes. 8. Received request from Chief Glenn Taylor to be relieved of duties as building inspector. 9. Requested a report of all insurance policies including coverage and expiration dates 10. Requested suggestions for the Planning Commission vacancy.

CITY COUNCIL SYNOPSIS – February 2, 1948 1. Approved Minutes of the previous meeting as presented. 2. City Manager to take action regarding loading zones. 3. City Manager to respond to Clyde Warden and Ralph Fisher regarding requests to build structures in correct zones. 4. Awarded gasoline bid to Associated Oil Company’s 5. Considered correction of a zone boundary on Winchester Street. 6. Received report of distribution of City’s share of Boxing Commission gate receipts of $2,000. City Manager to contact the Park Commission for a recommendation on a portion of the funds. 7. Accepted the appointment of Walter Olmscheid to the Planning Commission. 8. City Manager to investigate the cost of gas motors for the sewage disposal plant. 9. Approved monies from the Rural Fire Protection to be used for a purchase of a panel truck. 10. Approved claims for the month of January.

CITY COUNCIL SYNOPSIS – February 16, 1948 1. Approved Minutes of February 2 as corrected 2. Discussed map of proposed zoning changes as presented by the Planning Commission. 3. Adopted Ordinance #1113, construction zones, loading zones and parking spaces 4. Approved purchase of a new police car and the transfer of funds from the emergency fund for the purchase 5. City Manager to investigate painting a loading zone at 711 S. Stevens 6. West and Carstens to investigate what can be done to adopt a peddler ordinance. 7. Received report from the City Manager regarding the International City Managers Association 8. City Manager to further investigate the sewers in Kinney’s Addition 9. Received resignation of City Attorney A.N. Orcutt effective March 1. 10. Received resignation of M.B. Emmitt (police) effective immediately.

CITY COUNCIL SYNOPSIS – March 1, 1948 1. Approved Minutes of February 16 as presented.

84 2. Referred request for 12 minute parking zones adjacent to U.S. National Bank to the Police Commission 3. Deferred action on proposed Peddlers Ordinance 4. Received affirmative response to the Rose School Playground as a swimming pool site. 5. Received confirmation of Paul E. Geddes as City Attorney effective March 1 6. Recommended approval of package beer license for Smitty’s Market at 519 Stephens 7. Approved the Police Department attending Police School. 8. Confirmed appointment of Dallas Bennett as City Patrolman 9. Denied City Recorder-Treasurer salary increase to $275, but compromised at $250. 10. Authorized payment of claims for February except for Rouse and Bell for $5891.22

CITY COUNCIL SYNOPSIS – March 15, 1948 1. Referred request for loading zone on W. Douglas to the City Manager and Police Commission. 2. Received resignation of Ray K. Cook, Police Officer 3. Appointed members to a new Building, Plumbing and Electrical Committee. 4. Approved request to have legal citation forms prepared with the use of $75 from the emergency fund. 5. Police Department to investigate complaints related to the motor used on N. Jackson Street and the sawdust odor at the Grand Hotel. 6. Referred request to black top the center strip of N. Jackson Street to the City Manager to determine if the strip was strictly park property 7. Agreed to begin the public hearing process to consider zone changes on Winchester 8. Adopted Resolution, vacating of Waite St between Hamilton and Jackson 9. Approved necessary notices and advertisement for alley 57 work is completed. 10. Approved purchase of 10 outside castings for parking meters at $24 each. 11. Requested the City Manager to investigate the Southern Pacific Spur. 12. Agreed to keep Mr. Miller on the payroll until July.

CITY COUNCIL SYNOPSIS – April 5, 1948 1. Approved Minutes of March 15 as presented. 2. Received correspondence into the record 3. Received petition for improvements to 2nd Street, referred to the Street Commission 4. Received petition for installation of sewer by owners on “A” Avenue. City Manager to investigate the status of the street that was rededicated to public use in 1910. 5. Discussed widening of Hamilton Street, referred to the Street Committee. 6. Adopted resolution, Alley 57 and set May 3 for hearing. 7. Set public hearing for zone changes recommended by the Planning Commission 8. Approved transfer of $500 from emergency fund to the State Board of Aeronautics for survey expenses on the Roseburg Airport to determine approval for a commercial line air service. 9. Tabled decision on fencing for Umpqua Park. 10. Tabled the North Jackson R.R. Spur investigation until the next meeting. 11. Approved expenditure of $1,759.03 from emergency fund for City Liability Insurance. 12. Approved request of James Miller to be retained at the sewage plant for another year. 13. Authorized payment of claims as presented. 14. Continued the meeting until April 8, 1948.

85 CITY COUNCIL SYNOPSIS – April 8 1948 1. Accepted budget for fiscal year as prepared by the Budget Committee. 2. Adopted Ordinance, special election, levying a special tax for budget purposes 3. Set May 22 to canvas votes of budget election 4. Accepted election board as presented.

CITY COUNCIL SYNOPSIS – April 19, 1948 1. Approved Minutes of April 5 as corrected 2. Approved employment of Joseph A. Harris as Patrolman. 3. Application for package beer license on Mill St was referred to the Police Comm. 4. Approved City Manager’s authority to hire an engineer for Airport Project survey work. 5. Conducted public hearing for rezoning of Zone 2 from Residential to Industrial. 6. Adopted Resolution as amended, vacation of railroad alley for Copco 7. Heard request from California Oregon Power Co regarding changes to the franchise 8. Petition for sewer in Kinney Addition was referred to the Planning Comm. 9. Park Commission to spend $2012 for installation of a fence at Umpqua Park to be done by Cyclone Fence Co. in Portland. 10. Referred the widening of Hamilton and N. Jackson Streets to the Planning Comm. 11. Referred the W. 2nd Street matter to the Street Commission 12. Referred the N. Jackson St spur matter to the City Attorney 13. Request permission to install decorations on the street was referred to the City Manager. 14. Discussed request from Riddle to sell the Stutz fire truck. 15. Discussed illegal sewer connection on Hamilton Street. City Attorney to inform property owners of the Council intention to disconnect them. 16. Discussed purchase of a road grader, consensus was to retain it until July 1 17. Recorder to write a letter to thank Del McKay for the contribution to the Swimming Pool. 18. First and second reading of notice of Waite Street vacation.

CITY COUNCIL SYNOPSIS – May 3, 1948 1. Approved Minutes of April 19 as corrected. 2. Received correspondence from the Planning Commission. 3. Adopted Resolution, sanitary sewer on East Seventh Street 4. Request for curbs and gutters on Hamilton Street was referred to the Street Committee 5. First and second reading of Ordinance #1117, improvements of alley in Block 57 Railroad Addition 6. Referred request to modify schedule for Roseburg Transit Company to the Street Commission. 7. Set May 24 as a joint session with the Planning Commission as requested. 8. Recommended approval of liquor license for 230 N. Jackson 9. Mayor selected Croft and Winston with the City Manager to meet with Copco Officials 10. Approved contract with the General Staff of Oregon for the installation of restrooms in the Armory as recommended by the Parks Commission. 11. Approved expenditures of $4,000 by the Park Commission for needed improvements with the caveat that sums less than $1,000 do not need Council approval. 12. Approved City Manager’s authority to manage construction of the swimming pool. 13. Decided it was not in the best interest of the City to sell the Stutz fire truck at this time. 14. Recorder to pay the gasoline bill for the trip to the Police School out of the City Managers Expense allowance. 15. Adopted Ordinance #1115, vacating a portion of Waite Street

86 16. First and second reading of Ordinance #1116, amending Ordinance 1085, zone changes 17. Approved purchase of 500 feet of bilateral hose at $1.30½ per foot for the Fire Dept. 18. Authorized payment of claims for the month as presented.

CITY COUNCIL SYNOPSIS – May 17, 1948 1. Approved Minutes of Mau 3 as corrected. 2. Approved appointment of William D. Bollman to City Recorder and Treasurer following the resignation of Amelia J. Dick. 3. Adopted Resolution, begin action on South Jackson Street improvements 4. Referred proposed widening of Harvard and Corey Avenues to the City Manager. 5. City Attorney to send a letter to the Park Commission regarding Council concerns on proposed construction of restrooms at City Hall. 6. Approved the appointment of Mabel Lewis to the Park Commission 7. Referred letter from Chamber of Commerce regarding a $500 contribution for Planning Commission use to the Finance Committee. 8. Appointed Councilman West to the committee working on the Copco franchise agreement 9. Adopted Ordinance #1116, amending zoning 10. Adopted Ordinance #1117, improvements of alley in Block 57 Railroad Addition 11. First and second reading of Ordinance, registering persons convicted of certain crimes 12. City Attorney to prepare an ordinance outlining process for nominating Councilman and Mayor 13. Mayor Flegel and Councilman Croft to check into proposed retaining wall on East 2nd Avenue. 14. Held the matter of a proposed wading pool on Commercial Street in abeyance.

CITY COUNCIL SYNOPSIS – May 22, 1948 1. Conducted canvas of votes for Budget Election held on May 21st. 2. Accepted the ballots for the election showing passed.

CITY COUNCIL SYNOPSIS – May 24, 1948 1. Conducted public hearing on proposed budget.

CITY COUNCIL SYNOPSIS – June 7, 1948 1. Approved Minutes of May 17, May 22 and May 24 as presented. 2. Received correspondence requesting monies. City Manager to respond to each of them and advising the City does not have budgeted funds available. 3. Conducted public hearing on proposed vacation of a portion of Railroad Alley. . 4. Decided to revise plans to provide a 36 foot width for widening of South Jackson Street. 5. Referred complaint of the street department filling street water tank trucks from the hydrant at Douglas and the alley between Jackson and Rose Streets to the City Manager. 6. Concerns about the tennis courts were referred to the Park Commission. 7. Approved installation of a proposed wading pool. 8. Commission to proceed with rezoning in the area bounded by Oak Street, Spruce Street and the South Umpqua River. 9. Referred letter from State Highway Commission regarding a retaining wall on E. 2nd Avenue South to the Street Committee. 10. Approved franchise agreement with Mr. Abeln to change the bus route and schedule. 11. Authorized duplicate deed for Lots 4, 5, 6 and 7 of Block 41, Kinney’s Improved Plat to replace a lost/misplaced one.

87 12. Adopted Ordinance #1118, persons convicted of certain crimes. 13. Adopted Ordinance #1120, providing a method for nomination of candidates for Municipal Offices 14. First and second reading of Ordinance adopting the Budget and levying a tax. 15. Adopted Ordinance #1122 16. Adopted Ordinance #1119, Kinney’s Addition sewer connection 17. Adopted Ordinance #1121, Temporary Merchants regulations 18. Authorized payment of monthly claims as presented. 19. Approved employing Stearns, Flynn & Co for auditing the City books.

CITY COUNCIL SYNOPSIS – June 21, 1948 1. Approved Minutes of June 7 as corrected. 2. Adopted Ordinance, regulating taxi cab and hire passenger vehicles 3. Request to widen Military Street was referred to the City Manager 4. Adopted Ordinance #1123, collecting fees for building construction, etc. 5. Mayor relieved the Committee appointed to work with Copco and appointed a new committee 6. Concerns about a hole dug in Umpqua Park precipitated a desire to demand the County Fair Board take immediate steps to rectify the situation. 7. Concerns about Municipal Court fines were referred to the Police Committee.

CITY COUNCIL SYNOPSIS – June 28, 1948 1. Approved appropriation of $2251.04 to the Park Commission for recreational purposes – with the intent to be use for the swimming pool. 2. Approved appropriation of $500 for use by the Planning Commission 3. Adopted Resolution, returning $16,821.00 to the Swimming Pool Fund. 4. Approved purchase of a panel truck for the Building, Electrical and Plumbing Inspector 5. Approved appropriating $800 from the Boxing Commission to the Swimming Pool Fund. 6. Approved application for a package liquor license for Cliff’s Market on Stephens St.

CITY COUNCIL SYNOPSIS – July 6, 1948 1. Approved Minutes of June 21 and June 28 as corrected. 2. Received correspondence into the record. Referred Douglas Safety Council letter to the Police Commission. The County Fair Board letter regarding Umpqua Park referred to the City Attorney for action. 3. Concerns regarding lack of night time arrests by the Police Department precipitated a response that more strict enforcement was forthcoming. 4. Referred letter related to allocation of Oregon State Highway funds to the Street Commission. 5. City Manager to send a letter to the Douglas County Sheriff’s Office requesting them to police the fairgrounds during the upcoming motorcycle races. 6. Adopted Ordinance #1124, North Roseburg fire zone 7. Proposed Ordinance vacating railroad alley was referred to the Copco Committee 8. Waived bond for Mr. Weisgarber for use of building for the Roseburg Hudson Company. 9. Referred draft of proposed building code ordinance to the City Attorney. 10. Opened bids for construction of sewers and awarded to Rouse & Bell for $8,792.96 11. Retained James Miller as assistant at the sewage disposal plant. 12. Recorder to advise parties to the alley improvements in Block 57, Railroad Addition to immediately pay the required assessment fees.

88 13. Received financial report from the Park Commission for the fiscal year. 14. Authorized payment of monthly claims as presented. 15. Complaints about the Merchant Police were referred to the Police Chief. 16. Opened bids for 1 ½ ton dump truck, accepted bid from Lockwood Motors for $2400 17. The widening of South Jackson Street was referred to the City Manager.

CITY COUNCIL SYNOPSIS – July 19, 1948 1. Approved Minutes of July 6 meeting as written. 2. Received written correspondence into the record. 3. Approved appointment of Charles Long to the Police Department. 4. Committee reviewing the franchise agreements with Copco and street lighting to submit a progress report. 5. Adopted Ordinance #1125, amending taxicab ordinances 6. First and second reading of Ordinance, vacating a portion of railroad alley 7. First and second reading of Ordinance, franchise for operating busses 8. City Manager to have the County oil East Second Ave as proposed 9. Councilman Ashley to investigate possible revenues of a Municipal Garbage Disposal Department.

CITY COUNCIL SYNOPSIS – August 2, 1948 1. Adopted resolution to rezone area of Oak Street/Spruce Street and the South Umpqua River from residential to industrial. 2. Approved liquor license for William A. Mardorffs 3. Third reading of Ordinance vacating Railroad Alley 4. Adopted Ordinance #1126, new franchise with Copco 5. Adopted Ordinance #1127, operating busses upon the streets 6. Received petition to improve Terrace Avenue, referred to the street committee. 7. City Manager to contact streetlight contractor to arrange for better service. 8. Adopted Resolution to improve South Jackson Street 9. Street Committee to submit a report of recommendations for the improvement of city streets. 10. Referred Mr. Stephens of the Red Cross to speak to the Park Commission and the City Manager regarding a request for a place to hold a water safety program class. 11. Approved initiating condemnation proceedings for property at the intersection of Woodward St. and the Southern Pacific Railway right of way. 12. Approved payment of the monthly claims

CITY COUNCIL SYNOPSIS – August 16, 1948 1. Approved Minutes of August 2 meeting. 2. Referred letter regarding suggestions for the proposed improvement of Jackson Street to the City Manager 3. The matter of condemnation for property at 525 Woodward Street was held in abeyance. 4. Referred petition for street improvements on Washington Street to the City Manager for submission to the Planning Commission. 5. First and second reading of Ordinance to rezone property bounded by Oak Street, Spruce Street and the South Umpqua River. Referred to the Planning Commission for further consideration before final action. 6. Referred request for “Slow” signs on Main and Orcutt Streets to the street committee.

89 7. Referred petition for improvements to Terrace Avenue to the City Manager for submission to the Planning Commission. 8. Referred proposed street improvements to Mosher Street and Military Avenue to the Planning Commission 9. City Manager to write a letter to the State Highway Department asking that arrangements be made to allow a right hand turn without stopping at the southeast corner of East 2nd Avenue South and Stephens St. 10. Accepted the Auditor’s Report for fiscal year ending June 30, 1948 11. Appointed Hart, Croft and City Manager to investigate the various types of curbs to be installed on the west side of Hamilton Street.

CITY COUNCIL SYNOPSIS – August 24, 1948 1. Dispensed with the reading of the Minutes. 2. Initiated widening of Mosher St and Military Ave with asphalt paving. 3. City Manager to have the plans, specifications and estimates ready.

CITY COUNCIL SYNOPSIS – September 7, 1948 1. Approved Minutes of August 16 and 24, 1948 2. Referred letter from the Oregon PUC regarding a meeting on October 19 to the City Manager 3. Denied request from Conrad Quist to connect a house outside the city limits to City sewer. 4. Received multiple letters from the Planning Commission regarding recommendations for paving, rezoning and curbs. 5. Referred petition requesting a playground be set aside in Waite’s Addition to the Planning and Park Commission. 6. First and second reading of Ordinance to widen Military Avenue and Mosher Street with the caveat that the Council inspects the streets before the third reading. 7. Adopted Ordinance #1128, South Jackson Street improvements. 8. Adopted Ordinance #1129, rezoning are by Oak Street, Spruce Street and the South Umpqua River from Residential to Industrial. 9. City Manager to request the City Engineer to prepare plans and specifications for concrete curbs and gutters and concrete pavement on East Washington Street 10. Referred the proposed improvement of Terrace Avenue to the Street Committee. 11. Fire Commission to inspect the building owned by Mr. Fred Hunter to determine if it should be condemned or could be repaired. 12. Accepted bid from Hansen Motors for a new police car for $1584.00 13. Received report on “slow school zone” signs and curbs on Hamilton Street. 14. City Manager to request the State Traffic Engineer to consider installation of a traffic light at the intersection of Lane and Stephens Streets. 15. City Manager to notify utility companies to notify the City prior to the digging up of streets. 16. City Manager to require trucks to use East 2nd Avenue South instead of Douglas Street. 17. City Manager and City Attorney to work out details for CAA to install a maintenance building at the Airport. 18. Received the claims for the month.

CITY COUNCIL SYNOPSIS – September 20, 1948 1. Approved the Minutes of September 7b as corrected. 2. Awarded the South Jackson Street Improvement project to Rouse & Bell, Contractors for $12,919.80.

90 3. Plans and specifications to improve East Washington Street were referred to the Street Committee. Adopted Resolution to improve Washington Street. 4. Agreed to proceed with condemnation proceedings for 525 Woodward Street. 5. City Manager to secure quotes for proposed police garage building 6. Third reading of Ordinance to improve Military and Mosher Streets. Declined to adopt. 7. City Attorney to prepare an ordinance for the widening of Military Street only from Oak Street Bridge to Corey Avenue. Adopted Ordinance #1130, Military Street widening. 8. City Manager to install no parking signs on one side of Mosher from Main to Stephens Street. 9. Received recommendation from the Park Commission recommending something else be done with the property in Waite’s Addition other than as a Children’s playground. 10. City Manager to request the Pacific Greyhound Bus Lines change their closing time at the Greyhound Depot. 11. Referred concerns regarding keeping downtown streets clean to the committee investigating the garbage disposal system. 12. Referred placing merchandise on the sidewalks by merchants to the City Manager. 13. Request to change the name of Wright Street to West 2nd Street to the Street Committee. 14. Received estimate of costs in building the dressing rooms at the swimming pool.

CITY COUNCIL SYNOPSIS – September 30, 1948 1. Dispensed with the reading of the minutes. 2. Adopted Ordinance #1131, special election altering boundaries

CITY COUNCIL SYNOPSIS – October 4, 1948 1. Approved Minutes of September 20 and September 30 as corrected. 2. City Attorney to prepare an Ordinance to create a Joint Airport Zoning Commission. 3. Requested plans and specifications be prepared for improvements of East Third Street 4. Approved temporary merchants license for Northern Roofing Company 5. Letter requesting installation of a street light at Avenue A and Fourth Street in Kinney’s Addition was referred to the City Manager. 6. Requested remodel the structure at 525 Woodward Street was referred to the City Manager, State Fire Marshal and Fire Chief. 7. Received bids on widening of Military Street between Oak Street Bridge and Corey Avenue. 8. Authorized payment of $2.00 to each election employee serving inside the City. 9. City Manager to write a letter requesting action on the street lighting 10. Mayor to write a letter to the property authorities asking that they keep the Bus Depot open all night. 11. City Recorder to ask the Planning Commission for a recommendation on the widening of Corey Avenue and Harvard Avenue. City Manager to obtain plans and specifications estimates of costs for the widening 12. Approved payment of claims submitted. 13. Received quotations for proposed Police Garage. Referred to the City Attorney 14. Referred quotes for rubbish cans to the City Attorney.

CITY COUNCIL SYNOPSIS – October 18, 1948 1. Concerns about the bus stop on Main Street and Washington Streets referred to Councilmen Ashley, Croft and Hart and the City Manager 2. Adopted Ordinance #1133, improvements to Corey Avenue and Harvard Avenue

91 3. City Manager to request the Telephone Company to vacate the pole yard property in Block 12 of Waite’s Addition by January 1, 1949. 4. Set November 1 as hearing date for completion of sewer in Kinney’s Addition 5. Adopted Ordinance #1132, improvements of part of Washington Street 6. Requested plans and specifications for improvements to East Third Street 7. Matter of the condemnation vs alterations to 525 Woodward Street was held in abeyance 8. City Manager to have proposed police garage constructed with conditions as outlined 9. City Manager to investigate bonding to pay for street lighting 10. City Recorder to request a recommendation from the Planning Commission regarding changing the name of Wright Street. 11. City Attorney to prepare a resolution to vacate a portion of Pine St

CITY COUNCIL SYNOPSIS – November 1, 1948 1. Approved Minutes of October 18 2. Received multiple correspondence including several topics from Planning Commission 3. Accepted resignation of Betty Clark as of November 20, 1948 4. Approved permit for Stone Piano Company to engage in a salesroom for 30 days and authorized the Recorder to refund $100 of the deposit. Mayor appointed a committee to investigate this establishment to determine if it should be permitted to become permanent. 5. Referred request to restrict parking on Douglas and Court Streets to the City Manager 6. Approved the Planning Commission hearing on rezoning of Main, Lane, McClallan and Stephens and the east side of a portion of Stephens Street 7. Referred request to rezone Fowler Street to the Planning Commission 8. Held public hearing on completion of sewers in Kinney’s Addition 9. Accepted bid from E.L. Gates & Co for $12,714.50 for widening Corey and Harvard Avenues. 10. Accepted bid for $11,890.00 from E.L. Gates for the East Washington improvements 11. City Attorney to prepare a resolution approving plans and specifications for the proposed installation of a sidewalk on East Second Avenue. 12. City Manager to get action on installation of a street light on Avenue A and 4th Street 13. First and second reading of Ordinance, joint zoning board 14. Approved Park Commission quarterly report 15. City Manager and City Recorder to attend a League of Oregon Cities meeting 16. Suggestion to purchase the pole yard property for $750 was referred to the City Manager 17. Approved liquor license application for Dusty’s Tavern 18. Referred concerns regarding removing gravel from the river, to the City Manager 19. Referred resolution for vacation of a portion of Pine Street to the City Manager 20. Approved payment of monthly claims

CITY COUNCIL SYNOPSIS – November 4, 1948 1. Following canvas of votes for annexation of Sun-Dale Village, Taylor’s Addition, adopted Resolution, annexation of said areas 2. Conducted canvas of votes for annexation of West Roseburg, but the polls were not open as required. Adopted Resolution, annexation of West Roseburg.

CITY COUNCIL SYNOPSIS – November 12, 1948 1. Adopted Ordinance #1134, altering boundaries of Roseburg (annexation)

CITY COUNCIL SYNOPSIS – November 12, 1948

92 1. Canvas of votes for election of Council and Mayor. Adopted Resolution as such

CITY COUNCIL SYNOPSIS – November 15, 1948 1. Approved Minutes of November 1, 4, 6 and 12 as read 2. Approved appointment of Mrs. Vita Wright as secretary to the City Manager and assistant to the Recorder. 3. Waved the posting of bond for Pitco of Roseburg for business application 4. Denied request from Coen Supply Company for an easement through the city park at the corner of Jackson and Lane Streets 5. Referred quit claim deed from Floyd Freer for right of way in Sun Dale Village to the Planning Commission 6. Adopted Ordinance #1135, creating a joint Airport Zoning Board 7. City Manager to have Copco install a street light on Douglas Street at Chadwick Street 8. City Manager to get an estimate to repair the street lights on Deer Creek Bridge on North Jackson Street. 9. Referred zoning of recently annexed areas to the Planning Commission. Agreed to notify the Planning Commission of the intent to include Sun Dale Village in Ward 4 and Taylors’ Addition in Ward 2 10. Adopted Ordinance #1136, improvement of East Second Avenue South 11. Referred questions about sidewalks on Military Street to the Street Committee 12. Approved limiting parking on various streets and instructed signs to be installed accordingly. 13. Approved returning the five percent deposit to the bidder on the East Washington Street improvement project upon receipt of letters from the contractor and petitioners 14. Approved liquor renewal licenses for Wallace Adrain Rapp and Edgar Alfred Vanderhoef

CITY COUNCIL SYNOPSIS – December 6, 1948 1. Approved Minutes of November 15 as corrected. 2. Granted extension of time request from contractor on the Military Street widening 3. Agreed to rescind the contract for the improvements of E Washington Street 4. Referred Planning Commission recommendation to widen Rice Street to the City Manager 5. Referred Planning Commission recommendation to widen Floed Street and eliminate parking on one side to the City Manager 6. Referred Planning Commission recommendation to eliminate parking on one side of Roberts Street to the City Manager 7. Referred Planning Commission recommendation to limit parking on one side of Lane Street to the City Manager 8. Received recommendation for rezoning recently annexed areas from the Planning Commission. 9. Agreed to schedule December 20 as hearing for rezoning of Fowler Street area 10. Referred request for additional loading zone space in front of Modern Furniture Company to the City Manager. 11. Approved temporary business license application for 60 days for a Chinese Restaurant on North Jackson Street. Suggested the County Sanitary Inspector be contacted before opening said restaurant. 12. Referred request to rezone property to the City Manager 13. Approved business license application for parking lot and service station at Main and Washington Streets

93 14. Approved liquor license applications for – Umpqua Hotel, the Veteran’s Lounge, The Idle Hour and Cliff’s Market. 15. Awarded bid for sidewalks on East 2nd Avenue to H.J. Desbiens & John Schafer for $1340. 16. City Manager to prepare new specifications authorizing the City Manager to determine the need for extra work on improvements. 17. City Manager to work with Copco to install a new light on the Deer Creek Bridge on North Jackson Street 18. Referred concerns about driveways on Military, Corey and Harvard Avenue to the City Manager and the Street Committee. 19. Approved sending a letter of sympathy to the City of Grants Pass along with $100 to be used as a memorial in the Grants Pass Library (following an accident involving the Grants Pass High School state championship football team). 20. Adopted Ordinance #1137, dividing the City into wards 21. Approved payment of claims

CITY COUNCIL SYNOPSIS – December 11, 1948 1. Following canvas of votes, declared proposed annexation of West Roseburg as defeated.

CITY COUNCIL SYNOPSIS – December 20, 1948 1. Approved Minutes of December 6 and 11 as read. 2. Received correspondence into the record 3. Letter from the Fire Marshal requesting and engineers report on structural deficiencies of the City Hall was referred to the City Attorney 4. Following discussion regarding the licensing of coca cola machines as included in the ordinance, appointed Ashley, Carstens, Hart, City Manager and City Attorney to report to Council and to investigate license fees paid by the local popcorn vendors 5. Approved business license application for The Dairy Queen. 6. Following hearing on construction of sewers in Kinney’s Addition, referred the matter to the City Manager for investigation 7. Chose not to rezone Fowler Street area due to lack of evidence showing a need. 8. First and second reading of Ordinance rezoning McClallen/Stephens/Lane & Jackson Streets, South Stephens, Sundale Village and Taylors Addition. 9. Chose not to install driveways on Military, Corey and Harvard Avenues. 10. Approved liquor license renewals for Gerry’s Superette Market, Safeway Store and the Spot. 11. Discussed the Street Equipment and Garage Fund. 12. Referred raising the level of certain curbs on #. 2nd Avenue N to the City Manager 13. Referred concern about puddle of water at Oak & Rose Streets to the City Manager 14. Street Committee to review Council concerns with various improvements – specifications, closer supervision by City and unit bid system 15. Suggestion to add the areas to be rezoned to business to the fire zone was referred to the City Manager

94