Skip to main content

Search the Special Collections and Archives Portal

man000204 149

Image

File
Download man000204-149.tif (image/tiff; 26.59 MB)

Information

Digital ID

man000204-149
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

3 0 APPROVAL OF STATEMENT *~ LEE CONLON A statement from Lee Conlon in the amount of $48.55 covering transcript of meeting held May 8, 1956 was submitted for approval by the Board. A motion was duly made by Director Cornwall, seconded by Director Thorn, and unanimously carried by. the five Directors present, that the statement submitted by Lee Conlon in the amount of $48.55 be approved. APPROVAL OF REFUNDING AGREEMENTS The following refunding agreements were submitted for approval: Southern Nevada Power Company in the amount of $1,317*85 covering main extension on Industrial Road south of San Francisco Street. Richard Tam in the amount of $1,047*90 covering main extension to Tam Building on Industrial Road south of Cleveland. A. G. Newmeyer in the amount of $3,216.15 covering main extensions for Judy Rich Tract No. 2. A motion was duly made by Director Cornwall, seconded by Director Rosevear, and unanimously approved by the five Directors present, that the refunding agreements as submitted be approved. APPROVAL OF CHANGE ORDERS The following Change Orders were submitted for approval: Specification No. 105, Schedule VII - Change Order No. 1 in the amount of $389 covering change in type of transmitter at elevated tank. Specification No. 17 - Change Order No. 2 in the amount of $187.10 covering miscellaneous changes. A motion was duly made by Director Cornwall, seconded by Director Thorn, and unanimously approved by the five Directors present, that the Change Orders as submitted be approved. ASSISTANT SECRETARIES Manager Renshaw requested a decision relative to the termina­tion of appointments of three assistantsecretaries, namely, W. C. Renshaw, L. Loren, and Mary Jean Barozzi, made for purposes of registering voters for the Director*s election April 3, 1956. A motion was duly made by Director Cornwall, seconded by Director Miller, and unanimously approved by the five Directors present, that the appointments of the three assistant secretaries be terminated. ADJOURNMENT Since there were other matters on the agenda that the Board was unable to consider, a motion was duly made by Director Cornwall, seconded by Director Miller, and unanimously approved, that the meeting be adjourned until 4:00 p. M., Thursday, May 31, 1956 at the same location.