Skip to main content

Search the Special Collections and Archives Portal

upr000121 10

Image

File
Download upr000121-010.tif (image/tiff; 26.55 MB)

Information

Digital ID

upr000121-010
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

\ Regular annual meeting of Stockholders of Las Vegas Land and Water Company was held In Union Pacific Building, 422 West Sixth Street, Los Angeles, California, at 11:00 A. M., Monday, November 9, 1964. On motion duly made and seconded, P. J. Payne was elected Chairman, and E. E 0 Dixon was appointed Secretary of the meeting. On motion duly made and seconded, E. E. Dixon was elected Inspector to open and close the polls, receive and take all ballots, inspect proxies and report result. Determining those present and desiring to participate in the meeting, Chairman requested holders of proxies to deposit them with Inspector. After examining and reporting proxies to be in proper form, Inspector stated that total issued and outstanding shares of capital stock of this corporation were represented, to-wit: Edward C. Renwick Proxies for Los Angeles and & Salt Lake Railroad F. L. Morgan Company 500 shares. Thereupon, Chairman declared that 500 shares, or all of the outstanding shares of capital stock of the corporation, were represented at the meeting. Minutes of annual Stockholders* meeting held November 11, 1963> were read and approved. The next order of business being election of six Directors to serve the corporation during the ensuing year, the following were nominated as Directors: A. E. Stoddard F. L. Morgan P. J. Payne T. E. Hammlll Edward C. Renwick W. B. Groome -1-