Skip to main content

Search the Special Collections and Archives Portal

upr000121 300

Image

File
Download upr000121-300.tif (image/tiff; 26.42 MB)

Information

Digital ID

upr000121-300
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

Begular monthly meeting of Board of Directors, Las Vegas Land and Water Company, was held in the Company’s principal office in the Union Pacific Building, k2Z West 6th Street, Los Angeles, California, at 11*00 A. M., Tuesday, June 1 3 , 196lf Present s W. H. Johnson J, W. Padden Edward C» Renwick T. E, Hammlll Absents A. E. Stoddard A. C. Bitter Vice President Johnson called the meeting to order and presided. Minutes of meeting of Board of Directors held May 9, 1961, were read and approved. On motion duly seconded, it was RESOLVED, that the action of President Stoddard and Assistant Secretary Cope in executing LVL&W LS Deed Audit No. 5801, dated May 9 , 19 6 1, whereby Las Vegas Land and Water Company, Grantor, conveyed to E. C. Woodward and Citizens National Trust & Savings Bank of Los Angeles, as Trustees under the Will of August V. Handorf, deceased, Grantees, parcel of land situate in City of Industry, County of Los Angeles, State of California, being portion of Lots ^ and 5S Block 22, of Tract No. 13^3* and portion of vacated Eighth Avenue, 60 feet wide, said property being conveyed subject to* (a) General and special taxes for the fiscal year 1961-1962; -1-