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