Skip to main content

Search the Special Collections and Archives Portal

upr000141 208

Image

File
Download upr000141-208.tif (image/tiff; 27.75 MB)

Information

Digital ID

upr000141-208
    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

    On motion duly seconded, it was RESOLVED, that the action of Vice President Osborne in executing Letter Agreement C.L.D. No. 12362-1, dated June 17* 19579 terD3lnating effective July 2 0 , 1957, Contract Audit No. 10812, dated September 1 , 1956, for term beginning Septem­ber 1 , 1956 and extending to September 1 , 1 9 6 1 , between Las Vegas Land and Water Company and California Chairs, Inc., covering automobile parking site on Calada Street, Los Angeles, California; rental $25.00 per month payable monthly in advance; subject to termination upon 30 days9 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 Osborne in executing Rider C.L.D. No. 10517-7, dated May 29, 1957, extending to August 31, 1958, term of lease agreement Audit No. 10551, dated August 31, 1950, between Las Vegas Land and Water Company and Nevada Outdoor Advertising Co., Inc., cover­ing sites for advertising signboards at Yermo, California; rental $50.00 per annum, payable annually in advance, subject to termination by either party upon 30 days9 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 Osborne in executing Extension Rider C.L.D. No. 11187-1, dated June 13, 1957, extending to and including October 3 1 , 1959, Lease Agree­ment Contract Audit No. 106^7, dated October 2 3 , 1952, expiring -2