Skip to main content

Search the Special Collections and Archives Portal

Las Vegas City Commission Minutes, November 7, 1949 to May 21, 1952, lvc000007-173

Image

File
Download lvc000007-173.tif (image/tiff; 58.39 MB)

Information

Digital ID

lvc000007-173
Details

Rights

This material is made available to facilitate private study, scholarship, or research. It may be protected by copyright, trademark, privacy, publicity rights, or other interests not owned by UNLV. Users are responsible for determining whether permissions are necessary from rights owners for any intended use and for obtaining all required permissions. Acknowledgement of the UNLV University Libraries is requested. For more information, please see the UNLV Special Collections policies on reproduction and use (https://www.library.unlv.edu/speccol/research_and_services/reproductions) or contact us at special.collections@unlv.edu.

Digital Provenance

Digitized materials: physical originals can be viewed in Special Collections and Archives reading room

Publisher

University of Nevada, Las Vegas. Libraries

Las Vegas, Nevada September 22, 1950 A regular meeting of the Board of Commissioners held this 22nd day of September, 1950 was called to order by His Honor Mayor E.W. Cragin at the hour of 3:30 P.M. with the following members present: Commissioners Bunker, Moore, Peccole, Whipple; City Manager C.W. Shelley and City Clerk Shirley Ballinger. Absent: City Attorney Howard W. Cannon. At this time Mr. A.C. Grant, representing the State Planning Board appeared before the Board requesting a location in the City Park for the proposed State Building. Governor Vail Pittman also spoke to the Board, re­questing their favorable consideration. His Honor stated that the Board would like time to consider this matter more thoroughly before making a decision. Commissioner Whipple moved Payroll Warrants Nos. 1150 to 1152 inclusive in the net sum of $25,350.03 be approved and the Mayor and City Clerk authorized to sign same. Motion seconded by Commissioner Bunker and carried by the following vote: Commissioners Bunker, Moore, Peccole, Whipple and His Honor voting aye: noes, none. This being the time heretofore set for the public hearing on the proposed rezoning of the NE¼ of the SW¼ of Section 3 T. 21 S., R 61 E., MDB&M from R-l to R-4, His Honor read the following Notice of this hearing, same having been published on August 30 and September 6, 1950: NOTICE IS HEREBY GIVEN that the Board of Commissioners of the City of Las Vegas is in receipt of a letter from the Regional Planning Commission recommending an amendment to the Land Use Plan by rezoning the following described property from R-l (single family residence) to R-4 (apartment residence), to-wit: Portion of the Northeast Quarter (NE¼) of the Southwest Quarter (SW¼) of Section 3, Township 21 South, Range 61 East, M.D.B&M. That the Board of Commissioners of said City will hold a public hearing on the rezoning of said property at a meeting to be held on the 22nd day of September, 1950, at 3:00 P.M. of that date, in the Council Chambers in the City Hall, on Stewart A venue at the comer of North Fifth Street, in the City of Las Vegas, Nevada, and after such public hearing at such meeting, will consider for adoption the above mentioned change as adopted by the Regional Planning Commission. Thereafter His Honor asked if there were any persons present who wished to object to this proposed rezoning. There were none. Commissioner Moore moved that pursuant to the recommendation of the Regional Planning Commission dated August 15, 1950, the above des­cribed property be rezoned from R-l to R-4. Motion seconded by Commissioner Peccole and carried by the following vote: Commissioners Bunker, Moore, Peccole, Whipple and His Honor voting aye; noes, none. Mr. George Rudiak, representing the owners of Government Lot 2, Section 2, T 21 S., R 61 E., MDB&M was present at this time and requested the Board to make their decision on the proposed rezoning of this property. His Honor stated that no decision would be rendered until the interested parties had been notified and given an opportunity to be present. The meeting recessed at the hour of 3:45 P.M. for thirty minutes. This meeting reconvened at the hour of 4:25 P.M. with all members present as of the opening session. Commissioner Whipple moved that Service & Material Warrants Nos. 2002 and 2003 in the total amount of $10,356.71 be approved and the Mayor and City Clerk authorized to sign same. Motion seconded by Commissioner Bunker and carried by the following vote: Commissioners Bunker, Moore, Peccole, Whipple and His Honor voting aye; noes, none. Commissioner Bunker moved the City Manager be instructed to purchase a new 1000 GPM Seagrave Fire Truck in the total amount of $17,821.80. Motion seconded by Commissioner Peccole and carried by the following vote: Commissioners Bunker, Moore, Peccole, Whipple and His Honor voting aye; noes, none. Commissioner Whipple moved the Minutes of September 7 and 19, 1950 be approved by reference and the Mayor and City Clerk authorized to sign same. Motion seconded by Commissioner Peccole and carried by the following vote: Commissioners Bunker, Moore, Peccole, Whipple and His Honor voting aye; noes, none. PROPOSED STATE BUILDING Request for City Property PAYROLL WARRANTS AMENDMENT TO LAND USE PLAN - Public Hearing NE¼ of SW¼ Section 3 T 21 S. PROPOSED REZONING - Govt Lot 2, Section 3 T 21 S RECESS RECONVENED SERVICE & MATERIAL WARRANTS NEW FIRE TRUCK - To be Purchased MINUTES