Skip to main content

Search the Special Collections and Archives Portal

Las Vegas City Commission Minutes, September 21, 1955 to November 20, 1957, lvc000010-351

Image

File
Download lvc000010-351.tif (image/tiff; 57.59 MB)

Information

Digital ID

lvc000010-351
    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

    City Engineer Wade reported that the Jubilee Tract subdivision has been completed and re­commended that it be accepted and the bond released. Commissioner Sharp moved that pursuant to the recommendation of the City Engineer that the Jubilee Tract be accepted and the performance bond released. Motion seconded by Commissioner Fountain and carried by the following vote: Commissioners Fountain, Sharp and His Honor Mayor Pro Tem Whipple voting aye; noes, none. Absent: Mayor Baker and Commissioner Bunker. City Engineer Wade advised the Commission that Morning View Heights No. 1 subdivision has been completed and recommended that it be accepted and the bond released. Commissioner Sharp moved that pursuant to the recommendation of the City Engineer that Morning View Heights No. 1 be accepted and the performance bond released. Motion seconded by Commissioner Fountain and carried by the following vote: Commissioners Fountain, Sharp and His Honor Mayor Pro Tem Whipple voting aye; noes, none. Absent: Mayor Baker and Commissioner Bunker. Consideration was given to the construction of a drainage channel through an easement obtained from the Southern Nevada Disposal Company at 1300 North A Street. Commissioner Fountain moved the City Engineer be authorized to proceed with the design and preparation of the preliminary plans for the installation of this drainage channel. Motion seconded by Commissioner Sharp and carried by the following vote: Commissioners Fountain, Sharp and His Honor Mayor Pro Tem Whipple voting aye; noes, none. Absent: Mayor Baker and Commissioner Bunker. City Engineer Wade presented the proposal of V. C. Mendenhall, contractor for the installation of paving in Assessment District No. 100-36, to extend the pavement on C,D,E,F,G, and H Streets to meet the existing pavement on West Bonanza Road. Mr. Wade explained that this improvement was originally omitted due to the fact that short sections are on the State Highway right-of-way. Mr. Wade reported that the cost of this improvement would be $2,079.00. Commissioner Sharp moved that this proposal for the extension of pavement on C,D,E,F,G, and H Streets to meet the existing pavement on West Bonanza Road at a cost of $2,079.00 be approved. Motion seconded by Commissioner Fountain and carried by the following vote: Commissioners Fountain, Sharp and His Honor Mayor Pro Tem Whipple voting aye; noes, none. Absent: Mayor Baker and Commissioner Bunker. City Engineer Wade made a report at this time on the well for the Rehabilitation Farm and requested permission to proceed with a storage tank for drinking water. Mr. Wade stated that the laboratory analysis of the water from the existing well indicated that treatment of the water for domestic use would not be economical. The Commission requested the City Engineer to make a further study of this matter and report back at a later time. The Commission considered the request of Wells Cargo Inc. for an extension of the contract they have with the City for street repair. Commissioner Fountain moved this contract be extended for a period of 180 days. Motion seconded by Commissioner Sharp and carried by the following vote: Commissioners Fountain, Sharp, and His Honor Mayor Pro Tem Whipple voting aye; noes, none. Absent: Mayor Baker and Commissioner Bunker. Consideration was given to the request from the Fish and Wildlife Service to use City water for domestic purposes from City Well No. 109 located near the Golf Course. Commissioner Fountain moved this request be granted. Motion seconded by Commissioner Sharp and carried by the following vote: Commissioners Fountain, Sharp and His Honor Mayor Pro Tem Whipple voting aye; noes, none. Absent: Mayor Baker and Commissioner Bunker. The Commission considered the quitclaim deed from Forrest Leinenwever for a portion of West Charleston Boulevard. On motion of Commissioner Sharp, duly seconded by Commissioner Fountain and carried unanimously, the following resolution is adopted and order made: BE IT RESOLVED, this 5th day of September, 1956; by the Board of Commissioners of the City of Las Vegas, County of Clark, State of Nevada, that the deed, dated the 23rd day of August, 1956, executed by Forrest Leinenwever and Sadie S. Leinenwever, husband and wife to the City of Las Vegas, County of Clark, State of Nevada, and that the real property described therein be, and is hereby accepted, for the purposes and intentions as therein set forth; and BE IT FURTHER RESOLVED, that a copy of this Resolution be attached to said deed, and that the same be recorded in the office of the County Recorder of the County of Clark, State of Nevada, and this resolution be filed in the records of this Board. Consideration was given to the quitclaim deed from Elwin C. Leavitt for a portion of West Charleston Boulevard. On motion of Commissioner Sharp, duly seconded by Commissioner Fountain and carried unanimously, the following resolution is adopted and order made: BE IT RESOLVED, this 5th day of September, 1936, by the Board of Commissioners of the City of Las Vegas, County of Clark, State of Nevada, that the deed, dated the 21st day of August, 1936, executed by Elwin C. Leavitt and Mildred H. Leavitt husband and wife to the City of Las Vegas, County of Clark, State of Nevada, and that the real property described therein be, and is hereby accepted, for the purposes and intentions as therein set forth; and BE IT FURTHER RESOLVED, that a copy of this Resolution be attached to said deed, and that the same be recorded in the office of the County Recorder of the County of Clark, State of Nevada, and this resolution be filed in the records of this Board. JUBILEE TRACT Acceptance & Release of Bond MORNING VIEW HEIGHTS No. 1 Acceptance and Release of Bond ASSESSMENT DISTRICT NO. 100-36 North A Street Drainage Channel ASSESSMENT DISTRICT NO. 100-36 Extension of Pavement REHABILITATION FARM WELL STREET REPAIR CONTRACT USE OF CITY WELL Fish & Wildlife Service RESOLUTION ACCEPTING DEED Forrest Leinenwever West Charleston Elwin Leavitt West Charleston