Skip to main content

Search the Special Collections and Archives Portal

upr000140 175

Image

File
Download upr000140-175.tif (image/tiff; 26.97 MB)

Information

Digital ID

upr000140-175
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

N 1949, extending to January 31, 1952, term of lease agreement Audit No. 9323 (dated August 17, 1934, expiring January 31, 1949), between LVL&WCo., Lessor, and Wilbur-Ellis Company, Lessee, covering premises for warehousing and manufacturing purposes, located on Mission Road near Macy Street, Los Angeles, Calif.; rental $3,000 per annum, pay­able monthly in advance; subject to termination by Lessor on thirty 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 Reinhardt and Secretary in executing rider C. L. D. 9035, dated January 14, 1949, extending to February 28, 1952, term of lease agreement Audit No. 10232, dated March 1, 1943, and expiring February 28, 1949, between LVL&WCo., Lessor, and Wilbur-Ellis Company, Lessee, covering lease of site near Mission Road and Elliot Street, Los Angeles, Calif., to be used for storage of fertilizer; rental $100 per month, payable monthly in advance; subject to termination by either party upon 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 Reinhardt in executing letter agreement "NmLD 2154, dated January 20, 1949, with Nevada Construction Company, covering the removal and relocation of approximately 280 ft. of this Company’s existing 8W water main in 8th Street and Bridger Avenue, Las Vegas, Nevada, made necessary by construction of new school building across vacated 8th Street; con­sideration $1,430, plus actual cost of premium on Surety Bond; be, and the same is hereby, ratified, approved and confirmed. Following Authority for Expenditure Requests, approved by 6-