Skip to main content

Search the Special Collections and Archives Portal

Las Vegas City Commission Minutes, August 11, 1942 to December 30, 1946, lvc000005-331

Image

File
Download lvc000005-331.tif (image/tiff; 57.1 MB)

Information

Digital ID

lvc000005-331
    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

    At a recessed regular meeting of the Board of City Commissioners held this 11th day of July, 1945. Meeting called to order at the hour of 11:50 A.M. by His Honor Mayor E. W. Cragin with the following members present: Commissioners Baskin, Bates, Clark, Corradetti and City Manager Charles C. McCall; City Attorney, C. Norman Cornwall; Deputy City Clerk, Shirley Dimock. Commissioner Clark moved that the Mayor and City Clerk be authorized to sign the original map of the proposed Charleston Square, submitted by the Master Homes Incorporated. Motion seconded by Commissioner Corradetti and carried by the following vote: Commissioners Baskin, Bates, Clark, Corradetti, and His Honor voting aye; noes, none. There bing no further business to be brought before the meeting at this time Commissioner Bates moved that this meeting adjourn until July 21, 1945 at 10 A.M. Motion seconded by Commissioner Clark and carried by the following vote: Commissioners Baskin, Bates, Clark, Corradetti, and His Honor voting aye; noes, none. Las Vegas, Nevada July 11, 1945 Las Vegas, Nevada July 21, 1945 At a regular meeting of the Board of City Commissioners held this 21st day of July, 1945. Meeting called to order at the hour of 10 a.m. with following members present: Mayor E. W. Cragin; Commissioners Baskin, Bates, Clark, Corradetti; City Attorney, C. Norman Cornwall; City Manager, Charles C. McCall; City Clerk, Helen Scott Reed. Commissioner Bates moved that the minutes of June 22, June 29, and July 7 be approved by reference, and the Mayor and City Clerk authorized to sign same. Motion seconded by Commissioner Baskin and carried by the following vote: Commissioners Baskin, Bates, Clark, Corradetti, and His Honor voting aye; noes, none. Commissioner Clark moved that Payroll Claims Nos. 475 to 483 inclusive in the net sum of $15,497.05 be approved and the Mayor and City Clerk authorized to sign same. Motion seconded by Commissioner Baskin and carried by the following vote: Commissioners Baskin, Bates, Clark, Corradetti and His Honor voting aye; noes, none. Mayor Cragin ordered the reports of the Building Inspector and Electrical Inspector for the month of May, and City Library for the months of May and June, filed. Commissioner Clark moved that the violation of the Nevada Sub- Division Law by Arnold Zougg and William Mendelsohn be referred to the City Attorney for action. Motion seconded by Commissioner Bates and carried by the following vote: Commissioners Baskin, Bates, Clark, Corradetti and His Honor voting aye; noes, none. Commissioner Clark moved that the application of Guy McAfee for one Poker Game and one Crap Game at the Golden Nugget, 125 Fremont Street be granted. DEPARTMENTAL REPORTS NEVADA SUB DIVISION LAW VIOLATION GOLDEN NUGGET Gaming Application PAYROLL CLAIMS