Loading...
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