Name/Title
Montauk Village Association, Inc. Materials, 1961–1965Entry/Object ID
ARC.1114Scope and Content
An album of typed and bound meeting minutes and organizational documents of the Montauk Village Association, Inc. (formerly the Montauk Civic Association) dating from 1961 to 1965. The album includes minutes from annual meetings and monthly board of director meetings; organizational by-laws; an object and purpose statement; requests for donations; newsletters; meeting notices; lists of annual nominees for directors; reports; and correspondence. The papers illuminate various community beautification and cultural enrichment projects including efforts to establish a cemetery, release hunting and fishing rights on Fort Pond, develop tours of historical places, remove litter, maintain Kirk Park, publish a cookbook, and install historical site markers, flower planters, and trees throughout the village.Archive Details
Creator
Montauk Village AssociationDate(s) of Creation
1961 - 1965Archive Size/Extent
1 album, 140 pages.Restrictions
The collection is open for research and can be used within the library under the supervision of the archivist. Contact archives@montauklibrary.org to schedule a research appointment.Primary Language
EnglishAcquisition
Acquisition Method
GiftAcquired From
Montauk Village AssociationCopyright
Type of License
In copyright: http://rightsstatements.org/vocab/InC/1.0/Copyright Details
Researchers assume all responsibility for copyright questions. Fair use is permitted. For all other uses please contact archives@montauklibrary.org.General Notes
Note Type
Historical NoteNote
Object and Purpose:
The object and purpose of the corporation shall be the furthering of charitable, literary and educational projects of a public nature in the Village of Montauk, Town of East Hampton, New York and its vicinity include the acquisition, improvement and care of lands, beaches, ponds and structures for public use, and the improvement and care of public lands, beaches, ponds and structures.
Officers and Directors 1961-1962
Margaret M. Potts (Mrs. George) President
Mary C. Pospisil (Mrs. Edward A.) Vice-President
Ruth W. Borchers (Mrs. Herbert H.) Secretary
Dorothy B. Conway ( Mrs. E. V.) Treasurer
Mary Cooper (Mrs. William J.)
Elizabeth A. Duryea (Mrs. Perry B. Jr.)
Mary K. Frank (Mrs. William K.)
Winifred Gilmartin (Mrs. Richard T.)
Louise Kluken (Mrs. Rudolph C.)
Hilda C. Tuma (Mrs. Frank J. Sr.)