Skip to main content

Search the Special Collections and Archives Portal

upr000142 161

Image

File
Download upr000142-161.tif (image/tiff; 23.81 MB)

Information

Digital ID

upr000142-161
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 Board of Directors, Las Vegas Land and V/ater Company, was held in the Company's, principal office in the Union Pacific Building, 422 West Sixth Street, Los Angeles, California, at 11:00 A. M., Tuesday, September 9, 1947. Present: Frank Strong Wm. Reinhardt E. E. Bennett W. T. Price Absent: G. F. Ashby A. M. Folger Vice President Strong called the meeting to order and presided. Minutes of meeting of Board of Directors, held August 12, 1947, were read and approved. On motion duly seconded, it was RESOLVED, that the action of Vice President Strong in executing rider, C.L.D. 8149, dated August 7, 1947, extending to September 30, 1948, tehm of lease Audit A-45646, dated September 22, 1936, expiring September 30, 1947, between Lloyd Corporation, Ltd., Lessor, and Grover C. Ellis, doing business under the fictitious name and style of Dr. A. Reed Cushion Shoe Co,, Lessee (assigned March 18, 1937, by said Lessor to Union Pacific Railroad Company and by the latter on same date to LVL&WCo.), covering premises at 616 South Olive Street, Los Angeles, California; minimum rental $250 per month, payable in advance; subject to termination by either party upon 90 days' written notice; be, and the same is hereby, ratified, approved and confirmed.