Skip to main content

Search the Special Collections and Archives Portal

upr000140 150

Image

File
Download upr000140-150.tif (image/tiff; 27.27 MB)

Information

Digital ID

upr000140-150
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, Las Vegas Land and Water Company, was held in the Company's prin cipal office in the Union Pacific Building, 422 West Sixth Street, Los Angeles, California, at 11:00 A. M., Tuesday, May 10, 1949. Present: Wm. Reinhardt E. E. Bennett W. T. Price A. C. Ritter Absent: A. E. Stoddard A. M. Polger Vice President Reinhardt called the meeting to order, and presided. Minutes of meeting of Board of Directors, held April 12, 1949, were read and approved. On motion duly seconded, it was RESOLVED, that the action of Vice President Strong in executing rider, CLD No. 8530, dated March 6, 1948, extending to March 15, 1951, term of lease agreement Audit No. A-44304, between LA&SLRRCo. and its Lessee, UPRRCo., Lessor, and H. P. Hennigar, Lessee (assigned December 16, 1937, to LVL&WCo.), dated March 12, 1936, expiring March 15, 1948, covering site for drive-in lunch stand, located at Ocean Blvd. and Lime Avenue, Long Beach, Calif.; rental 5% of gross receipts with #100 minimum per month; subject to termination by Lessor on 90 days' written notice; be, and the same is hereby, ratified, approved and con­firmed. On motion duly seconded, the following resolution was unanimously adopted: -1