Pacific Grove Retreat Association

Pages That Need Review

Pacific Grove Retreat Association minute book

Page 63
Needs Review

Page 63

29

Pursuant to call made in accordance with the By Laws the Pacific Grove Retreat Association held a meeting at Stockton 1st M.E Church Sept 15th 1876

The following members were present viz. O. Gibson. F.F. Jewell. Geo Clifford. M.C Briggs. T.H. Sinex & G.O. Ash

The minutes of the previous meetings were read and approved.

On motion the Executive Committee was instructed to make such changes in the Lodging houses, as in their judgment were necessary.

On motion it was recommended that the Stable belonging to the Association be removed to a location near the Carriage Landing, on the same side of the Light House Road as at present.

On motion an order was drawn on the Treasurer of One hundred and twelve dollars and seventy cents ($11270) for services rendered during the last Camp Meeting in favor of G.O. Ash

A Resolution in the usual form was passed, instructing D. Jacks

Last edit about 2 years ago by awhtou
Page 64
Needs Review

Page 64

30

to issue Deeds to the following persons of the following described lots. (viz)

Lots Block
Thomas Haysden of Alameda 9 & 11 40 1/2
Sophie Button San Francisco Lot 11 Block 39
J W H Campbell of [San Francisco] Lot 22 Block 43
F F Jewell [of San Francisco] [Lot] 24 [Block] 43
Serena Goodall Lot 16 & 1/2 18 Block 44
H S Sargent Lot 1– Block 45
J.A. Clayton Lot 32 Block B
J.N. Martin Lot 2 Block 39
A.E. Pomeroy Lot 4 Block 34
C.S Hamilton Lot 23 Block 40 1/2
J.A. Clerk Lot 1– Block 39
G.O. Ash Lots 35 & 37 Block B
Caroline F Aigeltinger Lot 12 Block B
[Deloss] H Kent Lot 1 Block 40
Charles W Brey Jagle [Lot] 2 [Block] 40
F.F. Jewell Secty
Last edit about 2 years ago by awhtou
Page 65
Needs Review

Page 65

31

The Second Annual Meeting of the Pacific Grove Retreat Association was held at the Ground of the Association in the County of Monterey on the 21st day of June 1988, notice having been duly given according to the provisions of the By Laws of said Association.

The President O. Gibson called the meeting to order and presided.

The following members were present. O Gibson. Jas A Clayton. T.H. Sinex. J.W. Hinds G.O Ash & F.F Jewell. Six

The minutes of the previous meeting were read and approved.

On motion the Association proceeded to the election of a Board of Directors for the ensuing years which election resulted a follws. Otis Gibson. F.F. Jewell. J.W.H. Campbell. Report McElroy & Robert Patterson of San Francisco. Jas A Clayton T.H. Sinex and J.W. Hinds of San Jose. G.O. Ash of Hollister. M C Briggs of Sacramento and Geo Clifford of Peteluma.

The following were elected officers of the Board. President O Gibson Vice [President] T.H. Sinex Secretary F.F. Jewell Treasurer Robert McElroy Additional members of Executive Committee

Last edit about 2 years ago by awhtou
Page 66
Needs Review

Page 66

32

J W H Campbell J.A Clayton and J.W. Hinds

In motion Messrs Smith & Woodward were required to pay $25. for the tent burned while in use by them at the Grounds of the Association. The Secretary was instructed to ask the persons above named to settle the same with J W Hinds.

On motion G.O Ash was allowed $8. to reimburse his traveling expenses in attending the meeting. J W. Hinds was chosen to audit the accounts of the Secretary and reported the same all right and on motion they were allowed.

On motion the Board resolved when adjourn to meet at the office of the Secretary on the 2nd day of October next at 11-oclock A.M.

A resolution in the usual form was passed instructing David Jacks to issue Deed– to the following named persons of the lots described in connection with their names. viz. Amanda McElroy Lots 19– 1/2 17. Block 44 Serena Goodall Lots 15 & 1/2 17. Block 44 Samuel Hancock Lot [9]. Block 43

Last edit almost 2 years ago by MaryV
Page 67
Needs Review

Page 67

33

F.A Hyde Lot 36 & 38 Block B
[T]B Hopkins Lots 7-9 & 12 Block 39
J H Wythe Lot 35– Block A
Geo E Davis Lot 14– Block 39
Mrs Page Lots 3 & 4 Block A
E M Reid Lot 1 & 2 Block 40 1/2
Charlotte P [N?atoon] Lot 11– Block 39
Emma F Lowe Lot 19– Block 45
Deeds were issued in accordance with the above instructions.

Adjourned to meet at office of the Secretary Oct 2nd 1877

F.F. Jewell Secty

Last edit about 2 years ago by awhtou
Page 68
Needs Review

Page 68

34

The Pacific Grove Retreat Association Met pursuant to adjournment at the office of the Secretary. 1026 Mission St San Francisco. Oct 3nd 1877. Present. O. Gibson. TH Sinex. R McElroy. G Clifford. M. C Briggs & F.F. Jewell. Six.

The minutes of the previous meeting were read and approved.

The resignation of Dr R Patterson as director was received and on motion accepted. Charles Goodall was chosen to fill the vacancy thus occasioned.

Mr. A.H. Mories business manager and book-keeper for the Association rendered a statement of the transactions and business at the Grove for the season commencing May 26th and ending September 29th 1877, which was accepted and Mr Mories excused from further duties.

On motion the Secretary was instructed to purchase a Receipt Book for the future use of the Association and it was ordered that hereafter all money paid out by the Association

Last edit about 2 years ago by awhtou
Page 69
Needs Review

Page 69

35

be entered upon such book and accepted.

The Treasurer R McElroy presented his Annual Report as follows. (vide report)

The report indicates $2075.05 received from current expense funds, and $1635. from Lot moneys of which $2100. had been paid to D. Jacks and [$13.82 c] remained on hand.

The Secretary reported Lots sold this season as follows.

Lot 1 - Block 40. to D.H. Kent Price $125–
" 2 " " " Chas Breyfogle " $125–
" 19 & 1/2 17 " 44. " A McElroy $75–
"15 & 1/2 17 " " S Goodall $75
" 36 & 88. " B T.A Hyde $200–
" 8. " 43 S Hancock $75–
" 2 & 4 " A [Mrs] Page $250.
The above named being paid for in full the first two and the last being paid to Dr Jacks direct, he having [receipted] for 1 & 2 B 40– previously. The treasurer received for the others.

The following were sold and not deeded not being paid for in full.

Lot 1-2 & 4 Block 41 D Jacks Price $250
" [5] " 40 1/2 E C Reed " $75
" [7] " " H W Reed $75
" 6 G A Reed $75
" 30 & 31 40 1/2 D Jacks $200.
Last edit about 2 years ago by awhtou
Page 72
Needs Review

Page 72

38

Pacific Grove Retreat Association met pursuant to call of President and Secretary, noticed according to by-laws of Association at the office of the Secretary Feb. 19th 1878

The following members were present O Gibson. F.F. Jewell. R McElroy M.C. Briggs. J.A Clayton. Chas Goodall & T.H. Sinex. The President O Gibson in the chair.

After discussion and upon motion it was resolved to advertise the season at the Grove for 1878 to commence May 15th & close Sept 30th.

On motion it was ordered that a Supertintendent be employed for the approaching season, with wages not to exceed Seventy-five dollars per month for man and wife, the expense of board to be met by the Association. Said Superintendent to be employed from May 15th to Sept. 30th.

Meeting Adjourned to meet Tomorrow Wednesday at nine oclock AM

F.F. Jewell Secty

Last edit about 2 years ago by awhtou
Page 73
Needs Review

Page 73

39

Board met pursuant to adjournment at the office of Secretary Wednesday February 20th Nine oclock A.M. Pres. O Gibson in the chair.

An agreement was made in general terms between the Association and David Jacks by which David Jacks is to deed to the Association all the Five Acre Plot not occupied by the buildings used for Lodging houses, Restaurant and Stores &c&c fronting on Grand Avenue. Also Lots 12 - 13 - 14 - 15 - 16 - 17 - 18 - 19 - 20 - 21 - 22 - 23 - 24 & 25 in Block 40.

On motion the settlement of all the unsettled business between the Association and David Jacks was referred to O Gibson Pres. F.F. Jewell Secty and R McElroy Treas. as Committee and the President and Secretary or either of tem was authorized to affix the seal of the Corporation to all necessary papers.

David Jacks was upon motion duly chosen Superintendent for the ensuing year. Orders were drawn on the Treasurer for Traveling expenses as follows M.C Briggs Twelve dollars & TH Sinex

Last edit about 2 years ago by awhtou
Page 74
Needs Review

Page 74

40

Nine Dollars.

A resolution in the usual Form was passed instructing David Jacks to issue deeds to the following named persons to the Lots described in connection with their names. viz.

T.H. Sinex Lot 8 Block 44
F.F. Jewell Lots 21-23 " 44
Henry S Woodward " 20 " 40 1/2
Clarissa M Reed 5-6-7 " 40 1/2
George Laws 7-9-11 " A
Last edit about 2 years ago by awhtou
Displaying pages 11 - 20 of 169 in total