Skip to main content

Search the Special Collections and Archives Portal

upr000141 145

Image

File
Download upr000141-145.tif (image/tiff; 28.23 MB)

Information

Digital ID

upr000141-145
    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

    Regular monthly meeting of Board of Directors of Las Vegas Land and Water Company was held in the Company’s principal office in the Union Pacific Building, k 2 2 West 6th Street, Los Angeles, California, at llsOO A. M., Tuesday, July 15, 1958. Present s Lee S. Osborne Wo H. Johnson To E. Hammill Edward C» Renwick Absent: A, E. Stoddard J. Wo Padden Vice President Osborne called the meeting to order and presided. Minutes of meeting of Board of Directors held June 1 7 9 19 5 8 , were read and approved. On motion duly seconded, it was RESOLVED, that the action of Vice President Osborne in executing Rider C.L.D, No. 10517-8, dated June 12, 1958, extending to August 3 1 , 1959, term of lease agreement Audit No, 10551, dated August 3 1 , 1950, expiring by latest extension August 3 I9 1958, between Las Vegas Land and Water Company and Nevada Outdoor Advertising Co0, 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 3° days’ written notice; be, and the same is hereby, ratified, approved and confirmed. -1-