Skip to main content

Search the Special Collections and Archives Portal

upr000139 169

Image

File
Download upr000139-169.tif (image/tiff; 26.88 MB)

Information

Digital ID

upr000139-169
    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

    V On motion duly seconded, it was RESOLVED, that the action of Vice President Reinhardt in executing letter agreement nN wLD 2569, dated March 26, 1952, with Longley Construction Co., Inc., covering the construction and laying of approximately 920 ft. of 6n cast iron pipe, (including the installation of approximately 20 ft. of 6” cast iron water line to serve two fire hydrants) to serve Oakridge Tract, Las Vegas, Nevada; consideration $1225.00, plus actual cost of premium on Surety Bond; be, and the same is hereby, ratified, approved and confirmed. On motion duly seconded, it was RESOLVED, that the action of Vice President Strong in executing rider Audit No. 9863-2 (C.L.D. No. 7911), dated March 29, 1947, extending to April 4, 1952, term of agreement Audit No. 9863, dated July 6, 1937, expiring April 4, 1947, between LVL&WCo. and Department of Water and Power of the City of Los Angeles, covering the construction and maintenance of a guy wire and anchor over and upon this Companyfs property at or near Mission Road, south of Macy Street, Los Angeles, Calif­ornia; subject to 60 days’ written notice to remove from said property any and all conductors, structures or other apparatus placed thereon or thereover by virtue of said agreement; be, and the same is hereby, ratified, approved and confirmed. On motion duly seconded, it was RESOLVED, that the action of Vice President Strong in executing rider, C. A. No. 9863-1 (C.L.D. No. 4096), dated March 30, 1942, extending to April 4, 1947, term of agreement Audit No. 9863, dated July 6, 1937, expiring April 4, 1942, -2-