HomeMy WebLinkAboutRecessed Mtg. Minutes 1/6/1960, 1/8/1960176
Minutes of recessed meeting of the Village Board held at the Village Office,
194 Pleasant Grove Road, Ithaca, New York on January 6, 1960 at 7:00 P.M.
PRESENT: Mayor Marcham
Trustees Baker, Robert
Catherwood, L. M. (Mrs.)
Grant, Robert
McElwee, Raymond
O'Connor, James
Engineer Crandall, Carl
Sitting as Board of Assessors properties from D. & D. Realty through
Verner 0. & Mildred E. Hutchins were assessed.
Meeting recessed at 10:30 P.M. to reconvene January 8, 1960 at 7:00 P.M.
hn B. Rogers III
illage Clerk
Minutes of recessed meeting of the Village Board held at the Village Office,
194 Pleasant Grove Road, Ithaca, New York on January 8, 1960 at 7:00 P.M.
PRESENT: Mayor
Trustees
Engineer
Marchan' .
Baker, Robert
Catherwood; L. M. (Mrs.)
McElwee, Raymond
Norton, Thomas
Crandall, Carl
VOTED to adjourn as the Board of Assessors and reconvene as the Board of
Trustees.
VOTED to refer to Attorney C. H. Newman for his recommendations the new
Street Lighting Contract offered by the New York State Electric and Gas Company.
VOTED to adjourn at 7:15 P.M. and to reconvene as the board of Assessors
to consider real property assessments. Properties from Clyde E..& Mary R. Ingalls.
through Enos A. & Elizabeth Pyle were assessed.
Recessed at 10:50 P.M. to reconvene at 7:00 P.M. on January 12, 1960.
42age. Clerk III