Journal of the Senate

Similar documents
INDEPENDENT NATIONAL ELECTORAL COMMISSION

FILED: KINGS COUNTY CLERK 02/24/ /31/ :26 08:31 PM AM INDEX NO /2016 NYSCEF DOC. NO. 637 RECEIVED NYSCEF: 02/24/2017

FILED: NEW YORK COUNTY CLERK 08/02/ :41 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 08/02/2017

Topic 4: The Constitution

Case 4:18-cv JSW Document 14 Filed 02/23/18 Page 1 of 13. Attorneys for Defendants CITY OF VALLEJO, JARRETT TONN, KEVIN BARRETO, and SEAN KENNEY

FILED: NEW YORK COUNTY CLERK 06/09/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 06/09/2017

LEGISLATURE An Inventory of the Videotapes and Audio Cassettes Compiled for Tribune of the People

Tentative Plan of Work 26 May 2018

1352 Act LAWS OF PENNSYLVANIA. No AN ACT

REVENUE DEPARTMENT Commissioner s Office. An Inventory of Its Alphabetical Correspondence Files

Acer Incorporated. Articles of Incorporation CHAPTER I GENERAL PROVISIONS

BBC PENSION SCHEME. 53rd DEED OF VARIATION

Constitution of the. Hong Kong University of Science and Technology Students Union

Massachusetts Election Law Relevant to the 2010 Special Senate Election. January 20, 2010 SUMMARY

FILED: SUFFOLK COUNTY CLERK 10/13/ :12 PM INDEX NO /2017 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 10/13/2017

FILED: NEW YORK COUNTY CLERK 08/26/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 08/26/2015

II. MODEL DEEDS OF CONSTITUTION ACT (ACT II 1994) (AS AMENDED BY ACTS VIII 2008, lx 2012, V 2016 AND III 2017) Edinburgh, 21st May 1994, Session 1.

RULES OF PROCEDURE OF THE WORLD HEALTH ASSEMBLY 1

CHAPTER Committee Substitute for House Bill No. 1091

FILED: KINGS COUNTY CLERK 09/22/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/22/2016. Exhibit D {N

ARTICLES OF INCORPORATION OF DELTA ELECTRONICS, INC. (Translation) Section I - General Provisions

FILED: KINGS COUNTY CLERK 09/11/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/11/2017

The Saskatchewan Act

Article I: The Legislature (Congress)

FILED: NEW YORK COUNTY CLERK 08/24/ :09 PM INDEX NO /2014 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/24/2016

FILED: NEW YORK COUNTY CLERK 06/07/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 06/07/2016

FILED: QUEENS COUNTY CLERK 11/28/ :53 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 11/28/2016

FILED: NEW YORK COUNTY CLERK 08/26/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 08/26/2015

CITICORP TRUSTEE COMPANY LIMITED as the Trustee. PARAGON FINANCE PLC as an Administrator. PARAGON MORTGAGES (NO. 11) PLC as the Issuer

MINUTES OF MEETING WATERSET NORTH COMMUNITY DEVELOPMENT DISTRICT

EXTRACT FROM THE MINUTES OF THE ANNUAL GENERAL MEETING OF SHAREHOLDERS OF AIRBUS GROUP SE (THE "COMPANY")

FILED: SUFFOLK COUNTY CLERK 09/15/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/15/2015. Plaintiffs,

Inventec Corporation Articles of Incorporation

FILED: NYS COURT OF CLAIMS 07/13/ :49 AM CLAIM NO NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 07/13/2016

Kansas-Nebraska Act (1854) An Act to Organize the Territories of Nebraska and Kansas.

Chp. 4: The Constitution

Puzzles, games, and trivia for hours of presidential fun! Brian Thornton

1984 SUPPLEMENT TO FLORIDA STATUTES 1983

Article I: Name. The name of this organization will be the Northeastern University Resident Student Association (herein RSA ). Article II: Purpose

The Church of Scotland DEED OF CONSTITUTION (UNITARY FORM) Scottish Charity No. SC. In the Presbytery of

ARTICLES OF INCORPORATION OF QUANTA COMPUTER INC. The twenty ninth amendment was made on June 24, 2016.

)(

The Constitution: The Other Amendments 11-26

OKLAHOMA INTERCOLLEGIATE LEGISLATURE CONSTITUTION. Updated May 18, Article of the First

FILED: NEW YORK COUNTY CLERK 12/17/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 12/17/2015

Amendments to the Constitution

TREVESTA COMMUNITY DEVELOPMENT DISTRICT

FILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016

FILED: NEW YORK COUNTY CLERK 03/10/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016

IN THE CIRCUIT COURT OF MONTGOMERY COUNTY, ALABAMA

A Guide to the Archival Collection of. The National Commission for the Protection of Human Subjects of Biomedical and Behavioral Research.

Your rights as a debtor in Illinois -- Supplement. Board of Trustees, Southern Illinois University

RESTATED AND AMENDED ARTICLES OF INCORPORATION OF PINE RIDGE PROPERTY OWNERS ASSOCIATION, INC.

FILED: NEW YORK COUNTY CLERK 03/30/ :06 PM INDEX NO /2017 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 03/30/2017

NATIONAL SCHOOL TRANSPORTATION ASSOCIATION, INC. BYLAWS WITH CHANGES

PROPOSED REGULATION OF THE SECRETARY OF STATE. LCB File No. R February 28, 2000

WISCONSIN MODEL ACADEMIC STANDARDS FOR SOCIAL STUDIES BY THE END OF GRADE TWELVE, STUDENTS WILL:

Supreme Court of Florida

The agenda for the said meeting was mailed, posted and filed on June 29, 2006.

FILED: NEW YORK COUNTY CLERK 12/08/ :36 PM INDEX NO /2012 NYSCEF DOC. NO. 223 RECEIVED NYSCEF: 12/08/2014

Consolidated Class Action Complaint ( Complaint ) filed by Plaintiffs JAMES E. ELIAS and GENERAL DENIAL

Defendant, Prevost Car (US) Inc., Individually and as. Successor to Nova Bus, by its attorneys, MAIMONE & ASSOCIATES,

GATT DEPOSITORY LIBRARIES LIST OF THE PUBLICATIONS DEPOSITED IN EACH LIBRARY BASIC INSTRUMENTS AND SELECTED DOCUMENTS SERIESJ

FILED: NEW YORK COUNTY CLERK 10/29/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 10/29/2018 EXHIBIT "B"

SUPERIOR COURT OF CHATHAM COUNTY STATE OF GEORGIA DEFENDANTS' VERIFIED ANSWER TO PLAINTIFFS' COMPLAINT

(Translation) Articles of Incorporation. United Microelectronics Corporation

FILED: NEW YORK COUNTY CLERK 10/08/2013 INDEX NO /2012 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 10/08/2013

LOCAL ELECTION CALENDAR

[Official Translation] HAJI SYARIF SIANGAN TANUDJAJA, S.H. JAKARTA NOTARY. Decree of the Minister of Law and Human Rights of

Case 1:15-cv GHW Document 1 Filed 04/08/15 Page 1 of 20

FILED: NEW YORK COUNTY CLERK 01/23/ /09/ :34 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 01/23/2014

FILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016

COUNCIL ON THE SOCIAL STATUS OF BLACK MEN AND BOYS Meeting Minutes

EAKIN V. ST. LOUIS, K. C. & N. R. CO. [3 Cent. Law J. 655.] 1 Circuit Court, E. D. Missouri. Sept. Term, 1876.

THIRTEENTH AMENDMENT CONDOMINIUM OFFERING PLAN. THE 45 EAST 22No STREET CONDOMINIUM EAST 22No STREET NEW YORK, NEW YORK.

FILED: NEW YORK COUNTY CLERK 02/05/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/05/2018

FILED: BRONX COUNTY CLERK 11/11/ :28 PM INDEX NO /2015E NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/11/2015

The Annual Messages of the Presidents of Liberia

CONNECTICUT DEMOCRATIC STATE PARTY RULES

CABINET RESOLUTION NO. (9) OF 2015 ON FEES OF SERVICES PROVIDED BY MINISTRY OF ECONOMY

FILED: BRONX COUNTY CLERK 01/28/ :35 PM INDEX NO /2015E NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 01/28/2016

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL

FILED: ONEIDA COUNTY CLERK 01/23/ :02 PM

adjournment of the Landowners' Meeting at 10:00 a.m., at 2271 McGregor Boulevard, Suite

IN THE SUPERIOR COURT OF THE DISTRICT OF COLUMBIA CIVIL DIVISION

Table Annexed to Article: Wrongfully Established and Maintained : A Census of Congress s Sins Against Geography

INAUGURATION AND REORGANIZATION COUNCIL MEETING - JULY 1, Mr. Wiener read the statement of proper notice pursuant to the sunshine law.

FILED: NEW YORK COUNTY CLERK 04/28/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/28/2017

FILED: QUEENS COUNTY CLERK 03/30/ :09 AM INDEX NO /2017 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 03/30/2017

DEFENDANTS' VERIFIED ANSWER

Constitution and Regulations. November 2012 Edition

RESERVATIONS TO TREATIES

RULES OF PROCEDURE OF THE REGIONAL COMMITTEE FOR THE WESTERN PACIFIC

ADOPTED REGULATION OF THE SECRETARY OF STATE. LCB File No. R Effective April 3, 2000

Case 8:13-cv JSM-AEP Document 17 Filed 01/14/14 Page 1 of 12 PageID 64 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA TAMPA DIVISION

FILED: NEW YORK COUNTY CLERK 04/11/ /30/ :42 PM INDEX NO /2014 NYSCEF DOC. NO RECEIVED NYSCEF: 04/11/2014

FILED: NEW YORK COUNTY CLERK 07/01/ :24 PM INDEX NO /2015 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 07/01/2015

FILED: ONEIDA COUNTY CLERK 01/27/ :26 PM

Motion to Voluntarily Dismiss

Case 3:15-cv RGJ-KLH Document 38 Filed 11/25/16 Page 1 of 9 PageID #: 257 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF LOUISIANA

Transcription:

Journal of the Senate SIXTY-SEVENTH SESSION FIRST DAY St. Paul, Tuesday, January 5, 1971. This being the day designated by the Constitution and Laws of the State of Minnesota for the assembling of the Legislature, the members-elect of the Senate met in the Senate Chamber of the Capitol and were called to order at 12 o'clock noon by the President of the Senate, Lieutenant Governor Rudolph G. Perpich. Prayer was offered by Reverend John J.. The President then appointed Mr. Gearty as Secretary pro tern. Mr. Coleman arose on a point of order to object to the seating of Mr. and Mr.. The President of the Senate ruled that Mr. did not have the right to take the Oath of Office. Mr. Holmquist arose to object to Mr. Coleman's point of order as being out of order. The President of the Senate ruled that Mr. Coleman's point of order was in order. Mr. Holmquist requested from the chair, a rationale for the ruling of the chair. The President of the Senate then ruled that Mr. Coleman's point of order with respect to Mr. was not in order and that Mr. Coleman's point of order with respect to Mr. was in order. Mr. Holmquist then appealed the decision of the chair relative to Mr.. The question being taken to reverse the decision of the chair, that the duly elected Senator from the 59th District could not take the oath of office, and the roll being called there were yeas 34 and nays 33.

6 JOURNAL OF THE SENATE [lst DAY Those who voted in the affirmative were: Anderson, E. J.Frederick Jensen, C. A. Anderson, J. T.Gage Josefson Ashbach Glewwe Kirchner Bergerud Hansen, Mel Krieger Blatz Holmquist Larson Brown Holsten McCarty Dosland Hughes, Keith McCutcheon Those who voted in the negative were: Anderson, J. C.Conzemius Hughes, J.M. Arnold Davies Jensen, V. K. Benson Doty Jude Borden Gearty Kalina Chenoweth Gustafson Laufenburger Chmielewski Hansen, Baldy Mammenga Coleman Hanson, N. W. Moe Olson, J. L. Novak Olson, A.G. Olson,H. D. Parish Perpich, A. J. Perpich, G. Purfeerst Renn eke Schrom Tennessen Thorup Wegener Willet Mr. challenged the legality and propriety of the vote on the basis that no one had taken the oath of office. Mr. Hansen, Mel similarly challenged as did Mr. Jensen, C. A. The President of the Senate announced that the vote was yeas 33 and nays 33 and the vote of Mr. was not to be recorded due to the chair's previous ruling. Mr. Holmquist challenged the vote as announced by the chair, requesting that the Clerk pro tern recount the vote and report the results. There was no response. The President of the Senate rejected Mr. 's vote on the question. Mr. Gage appealed from the President of the Senate's ruling of the ineligibility of Mr. 's vote. The question being taken on the appeal of Mr. Gage and the roll being called, there were yeas 34 and nays 33, to overturn the ruling of the chair. Those who voted in the affirmative were: Anderson, E. J.Frederick Jensen, C. A. Anderson, J. T.Gage Josefson Ashbach Glewwe Kirchner Bergerud Hansen, Mel Krieger Blatz Holmquist Larson Brown Holsten McCarty Dosland Hughes, Keith McCutcheon Those who voted in the negative were: Anderson, J. C.Conzemius Hughes, J.M. Arnold Davies Jensen, V. K. Benson Doty Jude Borden Gearty Kalina Chenoweth Gustafson Laufenburger Chmielewski Hansen, Baldy Mammenga Coleman Hanson, N. W. Moe Obon, J. L. Novak Olson, A.G. Olson, H. D. Parish Perpich, A. J. Perpich, G. Purfeerst Renn eke Schrom Tennessen Thorup Wegener Willet Mr. Jensen, C. A., questioned the propriety of voting before having taken the oath of office and stated the opinion that the vote was illegal. Mr. similarly objected.

lstday] TUESDAY, JANUARY 5, 1971 7 Mr. Gage requested that the Secretary pro tern indicate whether or not he had recorded Mr. 's affirmative vote. The Secretary pro tern responded in the negative. The President of the Senate announced the vote as being ayes 33 and nays 33. The President of the Senate then stated that Mr. 's certificate could not be received. Mr. Holmquist questioned the chair on the number of certificates at the desk. The President of the Senate indicated that 67 certificates were at the desk. Chief Justice of the Supreme Court, Honorable Oscar R. Knutson appeared before the Senate and stated that he would administer the oath of office but only to all persons holding certificates of election. Mr. Coleman objected to the remarks made by the Honorable Oscar R. Knutson. The Chief Justice then stated that another person could be found to administer the oath of office if other than 67 Senators were to be sworn in. The Chief Justice then departed from the Senate Chamber. The Secretary pro tern called the roll by legislative districts in numerical order, and the following Senators-elect answered to their names and presented proof of their eligibility to be seated as members of the Senate. First District... Llewellyn W. Larson Second District... Roger Laufenburger Third District... Mel Frederick Fourth District... Harold G. Krieger Fifth District... C.R. (Baldy) Hansen Sixth District... George R. Conzemius Seventh District... Clarence M. Purfeerst Eighth District... Robert J. Brown Ninth District... Paul Tenth District... Ernest J. Anderson Eleventh District... Kelton Gage Twelfth District... Rollin B. Glewwe Thirteenth District... Victor N. Jude Fourteenth District... John A. Fifteenth District... Earl W. Renneke Sixteenth District... Stanley W. Holmquist Seventeenth District... Carl A. Jensen Eighteenth District... Howard D. Olson Nineteenth District... John L. Olson Twentieth District... J. A. J osefson Twenty-first District... Jerald C. Anderson Twenty-second District... Dr. Vernon K. Jensen Twenty-third District... Alec G. Olson

8 JOURNAL OF THE SENATE [lst DAY Twenty-fourth District... C. J. Benson Twenty-fifth District... Florian W. Chmielewski Twenty-sixth District... Ed Schrom Twenty-seventh District.. Jerome V. Blatz Twenty-eighth District... W. G. Kirchner Twenty-ninth District... Alf Bergerud Thirtieth District... Kenneth W. Thirty-first District... Richard J. Parish Thirty-second District... Dean A. Thirty-third District... George S. Thirty-fourth District... Melvin E. Hansen Thirty-fifth District... Wayne G. Thirty-sixth District... Glenn D. McCarty Thirty-seventh District... Harmon T. Thirty-eighth District... Robert J. Tennessen Thirty-ninth District... Edward J. Gearty Fortieth District... Harold Kalina Forty-first District... Roy W. Holsten Forty-second District... John T. Davies Forty-third District... Wm. McCutcheon Forty-fourth District... John C. Chenoweth Forty-fifth District... Edward G. Novak Forty-sixth District... Nicholas D. Coleman Forty-seventh District... Joseph T. Forty-eighth District... John Tracy Anderson Forty-ninth District... Robert 0. Ashbach Fiftieth District... Jerome M. Hughes Fifty-first District... Keith F. Hughes Fifty-second District... Norman W. Hanson Fifty-third District... Winston W. Borden Fifty-fourth District... Myrton 0. Wegener Fifty-fifth District... Clifford A. Fifty-sixth District... William B. Dosland Fifty-seventh District... Stanley N. Thorup,Fifty-eighth District... Norbert Arnold Fifty-ninth District... Richard Sixtieth District... Earl B. Gustafson Sixty-first District... Ralph R. Doty Sixty-second District... Dr. A. J. Perpich Sixty-third District... Dr. George Perpich Sixty-fourth District... Gene Mammenga Sixty-fifth District... Gerald Willet Sixty-sixth District... Roger D. Moe Sixty-seventh District... Donald OATH OF OFFICE Mr. Patrick, a duly registered Notary Public, was called upon to administer the Oath of Office to the Senators but stated that he would administer the Oath to any Senators holding certificates of election. Mr. Patrick then administered the Oath of Office to the newly elected Senator, Mr. of the 59th Legislative District.

lstday] TUESDAY, JANUARY 5, 1971 9 OATH OF OFFICE The Senators in a body, including Mr. then subscribed to the Oath of Office as administered by Mr. Jack Fena a duly elected member of the House of Representatives. ELECTION OF OFFICERS Mr. nominated Mr. George G. Goodwin for Secretary of the Senate. Mr. Coleman nominated Mr. Patrick Flahaven for Secretary of the Senate. The question being taken on the election of the Secretary of the Senate and and the roll being called, the following Senators voted for Mr. George G. Goodwin. Anderson, E. J.Frederick Jensen, C. A. Anderson, J. T.Gage Josefson Ashbach Glewwe Kirchner Bergerud Hansen, Mel Krieger Blatz Holmquist Larson Brown Holsten McCarty Dosland Hughes, Keith McCutcheon Olson, J. L. Renn eke And the following Senators voted for Mr. Patrick Flahaven. Anderson, J. C.Conzemius Hughes, J.M. Arnold Davies Jensen, V. K. Benson Doty Jude Borden Gearty Kalina Chenoweth Gustafson Laufenburger Chmielewski Hansen, Baldy Mammenga Coleman Hanson, N. W. Moe Novak Olson, A.G. Olson, H. D. Parish Perpich, A. J. Perpich,G. Purfeerst Schrom Tennessen Thorup Wegener Willet Mr. George G. Goodwin received 34 votes of the members of the Senate was declared duly elected Secretary of the Senate. Mr. Patrick Flahaven received 33 votes. The chair then ruled that Mr. 's vote was not eligible to be counted therefore, each candidate received 33 votes. The chair then announced that in view of the vote, the chair was casting the tie breaking vote and voted in favor of Mr. Flahaven. The chair then announced Mr. Flahaven was duly elected Secretary of the Senate. Mr. Holmquist appealed the decisions of the chair relative to the chair's rejection of the affirmative vote cast by Mr. on the question of the election of Mr. Goodwin and the illegal vote cast by the President of the Senate for the election of Mr. Flahaven. The question being taken to reverse the decisions of the chair there were yeas 34 and nays 33.

1.0 JOURNAL OF THE SENATE Those who voted in the affirmative were: Anderson, E. J.Frederick Jensen, C. A. Anderson, J. T.Gage Josefson Ashbach Glewwe Kirchner Bergerud Hansen, Mel Krieger Blatz Holmquist Larson Brown Holsten McCarty Dosland Hughes, Keith McCutcheon Olson, J. L. [lst DAY Renneke Those who voted in the negative were: Anderson, J. C.Conzemius Hughes, J.M. Arnold Davies Jensen, V. K. Benson Doty Jude Borden Gearty Kalina Chenoweth Gustafson Laufenburger Chmielewski Hansen, Baldy Mammenga Coleman Hanson, N. W. Moe Novak Olson, A.G. Olson, H. D. Parish Perpich, A. J. Perpich, G. Purfeerst Schrom Tennessen Thorup Wegener Willet The President then ruled that Mr. 's vote was not eligible to be counted. Therefore there were yeas 33 and nays 33 and the appeal was rejected. Mr. Holmquist declared the vote was 34 to overturn the decision of the Chair and 33 to sustain the decision of the Chair. Therefore, the appeal prevailed, the Chair was overruled and Mr. Goodwin was duly elected Secretary of the Senate. Mr. Holmquist then declared it was necessary to obtain a judicial determination of the issues raised by the President's refusal to count Mr. 's vote, and the President's attempt to vote in the affairs of the Senate. Mr. Holmquist announced that 34 Senators would now leave the Chamber for the purpose of obtaining such judicial determination. Thereupon, the following named Senators arose and left the Chamber: Anderson, E. J, Krieger Anderson, J. T. Larson Ashbach McCarty Bergerud Mccutcheon Blatz Brown Dosland Frederick Olson, J. L. Gage Glewwe Hansen, Mel Holmquist Holsten Hughes, Keith Renneke Jensen, C. A. J osefson Kirchner Thereafter, 33 Senators remained in the Chamber, which num~ ber was less than the quorum required for the legal transaction of business. OATH OF OFFICE Mrs. Dorothy J, Abell, a duly registered Notary Public, admin..

lst DAY] TUESDAY, JANUARY 5, 1971 l1 istered the Oath of Office to Mr. George G. Goodwin who was declared the duly elected Secretary of the Senate. The Secretary of the Senate was then directed to prepare the Journal and secure the Senate records. Mr. Coleman moved that the Senate do now adjourn until 11 o'clock a.m. January 6, 1971. Which Motion prevailed. George G. Goodwin, Secretary of the Senate

JOURNAL OF THE SENATE SIXTY-SEVENTH SESSION OF THE LEGISLATURE STATE OF MINNESOTA 1971 WEBB PUBLISHING COMPANY SAINT PAUL ~6