Skip to main content

Search the Special Collections and Archives Portal

upr000161 81

Image

File
Download upr000161-081.tif (image/tiff; 26.72 MB)

Information

Digital ID

upr000161-081
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 monthly meeting of the Board of Directors of Las Vegas Land and Water Company was held in the Company’s principal office in the Union Pacific Building, 2+22 West 6th Street, Los Angeles, California, at 11:00 A. M., Tuesday, June Ik, 1955. Present: Wm„ Reinhardt E. E. Bennett J. W. Padden W. H. Johnson Absent: Ao Eo Stoddard A. C. Ritter Vice President Reinhardt called the meeting to order and presided. • Minutes of meeting of Board of Directors held May 10, 1955, were read and approved. On motion duly seconded, it was RESOLVED, that the action of Vice President Reinhardt in executing Rider C.L.D. N0. 6930-2, dated May 11, 1955, extend­ing to and including July 16, I960, term of lease agreement Audit No. 1032+5 (UPRR Audit No. A-59339), dated December 15, 19^5, expiring July 16, 1955, with LA&SLRRCo. and its Lessee, UPRRCo., covering site for loading platform at Vegetable Shed No. 3, Los Angeles, California; rental $2+2+ .00 per annum, payable annually in advance; subject to termination by either party upon thirty days’ written notice; be, and the same is hereby, ratified, approved and confirmed. 1-