Skip to main content

Search the Special Collections and Archives Portal

upr000143 78

Image

File
Download upr000143-078.tif (image/tiff; 23.68 MB)

Information

Digital ID

upr000143-078
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

Los Angeles, Calif., to be used for storage of fertilizer; con­sideration $100 per month, payable monthly in advance; subject to termination by either party upon 30 days* written notice; Lessor granting to Lessee permission to sublet said premises in whole or in part to E. McCoy for the manufacture of a poultry supplement food; be, and the same is hereby, ratified, approved and confirmed. On motion duly seconded, it was RESOLVED, that the action of Vice President Strong and Secretary in executing rider C.L.D. No. 6956, dated Dec. 31, 1945, extending to January 31, 1949, term of lease agreement Audit No. 9323 (dated August 17, 1934, expiring January 31, 1946), between LVL&WCo., Lessor, and Wilbur-Ellis Company, Lessee, covering site for warehousing and manufacturing purposes, located on Mission Road near Macy Street, Los Angeles, Calif.; consideration ^3,000 per annum, payable monthly in advance; subject to termination by Lessor on 30 days' written notice; be, and the same is hereby, ratified, approved and confirmed. On motion duly seconded, it was RESOLVED, that the action of Vice President Ashby and Asst. Secretary Bachman in executing LS Deed Audit No. 4799, dated January 18, 1946, conveying to Buell B. Reeder and Violet G. Reeder, his wife, Lot 6, Block 1, Tract No. 1867, Yermo, California; subject to: 1. The second installment of general and special taxes for the fiscal year 1945-1946, including any special district levies, payment for which is included therein and collected therewith. 2. Conditions, restrictions, reservations, ease­ments and encumbrances of record. V -4-