Loading...
HomeMy WebLinkAboutResolutions - No. 06-07-1926186 Minutes In the matter of the opening of California Street as undertaken -oursuant to Resolution of Intention No.481. passed June 15th. 1925: the City Attorne reported that two property owners, AnArew Kutlick and Maria �Ocacci had refilsed or neg- lected to deliver deeds to the portions of their properties necessary for the work contemplated. He .,ias authorized to institute properroceedings in the Superior Court for the - condemnati ?e lands by the passage of Resolution No.498 by the following vote: - AYES: Trustees She,,tuck,Jeihe,Hale,Roach & Spooner. NOES: Trustees: None. ABSENT.: Trustees, NONE Bills in the amount of $4,076.42 as approved by the Y auditing com, ittee were allowed and ordered paid on motion of Trustee Shattuck, seconded by Trustee Roach. Gn motion of Trystee Hale, the Board adjourned. Attest. �C Clerk. ne cra;7c=--inutes were read 1 and a�_­r0 vef� at a Z. e; meeting ",eld 7urna 3'ar,4