Skip to main content

Search the Special Collections and Archives Portal

Las Vegas City Commission Minutes, September 21, 1955 to November 20, 1957, lvc000010-447

Image

File
Download lvc000010-447.tif (image/tiff; 57.15 MB)

Information

Digital ID

lvc000010-447
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

property described therein be, and is hereby accepted, for the purposes of streets; and BE IT FURTHER RESOLVED, that a copy of this Resolution be attached to said Deed, and that the same be recorded in the Office of the County Recorder of the County of Clark, State of Nevada, and this resolution be filed in the records of this Board. On motion of Commissioner Whipple, duly seconded by Commissioner Fountain with Mayor Baker not voting, and carried unanimously, the quitclaim deed of C.D. Baker, Ruth Oppedyk Dieleman, Violet Oppedyk Tracht, Nelda Oppedyk Sledge of portions of Lexing­ton, Tobin an unnamed street and Harrison Avenue also known as Owens Avenue, is accepted and the City Clerk instructed to draw up the standard resolution accepting the deed which is hereby adopted, and the City Clerk authorized to have the deed recorded. RESOLUTION OF ACCEPTANCE OF DEED On motion of Commissioner Reed Whipple, duly seconded by Commissioner E.W. Fountain, and carried unanimously, the following Resolution is adopted, and order made: BE IT RESOLVED, this 20th day of March, 1957; by the Board of Commissioners of the City of Las Vegas, County of Clark, State of Nevada, that the Deed, dated the 9th day of March, 1957; executed by C.D. Baker, Ruth Oppedyk Dieleman, Violet Oppedyk Tracht, Nelda Oppedyk Sledge to the City of Las Vegas, County of Clark, State of Nevada, and that the real property described therein be, and is hereby accepted, for the purposes of streets; and BE IT FURTHER RESOLVED, that a copy of this Resolution be attached to said Deed, and that the same be recorded in the Office of the County Recorder of the County of Clark, State of Nevada, and this resolution be filed in the records of this Board. Commissioner Fountain moved that the application of Mary E. Blackett and Theodore Glezos for five slot machines at Blackett's Drive In, 2100 South 5th Street be approved and the Supervisor of License add Revenue authorized to issue the license. Motion seconded by Commissioner Bunker and carried by the following vote: Commissioners Bunker, Fountain, Whipple and His Honor voting aye; noes, none. Absent: Commissioner Sharp. Commissioner Bunker moved the application of Robert Van Santen to consolidate the Nevada Club, 113 Fremont and the Fortune Club, 109 Fremont under the name of the Nevada Club, 105-113 Fremont be approved, and the Supervisor of License and Revenue authorized to correct the liquor and gaming licenses to show this change of name of business and ad­dress. Motion seconded by Commissioner Whipple and carried by the following vote: Commissioners Bunker, Fountain, Whipple and His Honor voting aye; noes, none. Absent: Commissioner Sharp. Commissioner Whipple moved that Payroll Warrants Nos. 6472 through 7020 in the net amount of $74,797.11 be approved. Motion seconded by Commissioner Bunker and carried by the following vote: Commissioners Bunker, Fountain, Whipple and His Honor voting aye; noes, none. Absent: Commissioner Sharp. Commissioner Whipple moved that Service & Material Warrants Nos. 9841 through 10014 in the total amount of $262,420.98 be approved. Motion seconded by Commissioner Fountain and carried by the following vote: Commissioners Bunker, Fountain, Whipple and His Honor voting aye; noes, none. Absent: Commissioner Sharp. Commissioner Whipple moved the minutes of March 6 and 14, 1957 be approved by reference and the Mayor and Clerk authorized to sign same. Motion seconded by Commissioner Fountain and carried by the following vote: Commissioners Bunker, Fountain, Whipple and His Honor voting aye; noes, none. Absent: Commissioner Sharp. Commissioner Bunker moved the following applications for permits for charitable solicita­tion, as recommended by the Solicitations Review Board, be approved and the Supervisor of License and Revenue authorized to issue the permits: NEVADA SOCIETY FOR CRIPPLED CHILDREN CLARK COUNTY CHAPTER OF AMERICAN CANCER SOCIETY PRESBYTERIAN CHURCH WOMENS ASSN. ZION METHODIST CHURCH SILVER STATE DRUM & BUGLE CORPS WIDOWS AMERICAN GOLD STAR MOTHERS SOUTHERN NEVADA SIGHTLESS Motion seconded by Commissioner Whipple and carried by the following vote: Commissioners Bunker, Fountain,Whipple and His Honor voting aye; noes, none. Absent: Commissioner Sharp. Commissioner Whipple moved the following applications for license for the retail sale of cigarettes and tobacco products be approved and the Supervisor of License and Revenue authorized to issue the licenses: BANK OF NEVADA 1st & Carson Sutton Vending BLUE ONION DRIVE INN Fremont & Charleston " " CITY LAUNDRY 13th & Carson CRAIN'S CAFE 1609 Fremont " " D.X. SERVICE STATION 1555 E. Charleston " " D.X. SERVICE STATION 333 N. Main " " DEL MAR MOTEL l4ll S. 5th " " Lexington, Tobin & Harrison GAMING APPLICATION Change of Name Fortune Club to Nevada Club PAYROLL WARRANTS SERVICE & MATERIAL WARRANTS MINUTES CHARITABLE SOLICITA­TION PERMITS CIGARETTE APPLICATIONS