Skip to main content

Search the Special Collections and Archives Portal

Las Vegas City Commission Minutes, September 21, 1955 to November 20, 1957, lvc000010-439

Image

File
Download lvc000010-439.tif (image/tiff; 57.42 MB)

Information

Digital ID

lvc000010-439
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

RESOLUTION OF ACCEPTANCE OF QUITCLAIM DEED On motion of Commissioner E.W. Fountain, duly seconded by Commissioner Wendell Bunker,and carried unanimously, the following Resolution is adopted, and order made: BE IT RESOLVED, this 6 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 24 day of February, 1957 executed by Effie Keele and David R. Keele, mother and son 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. On motion of Commissioner Fountain, duly seconded by Commissioner Bunker with Mayor Baker not voting, and carried unanimously, the quitclaim deed of Howard W. and Georgetta S. Keele for a 30' right of way for a portion of J Street 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 QUITCLAIM DEED On motion of Commissioner E.W. Fountain, duly seconded by Commissioner Wendell Bunker, and carried unanimously,the following Resolution is adopted, and order made: BE IT RESOLVED, this 6 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 4 day of March, 1957; executed by Howard S. Keele and Georgetta S. Keele 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 Bunker moved the application of Ben Marcus for a firearms permit at B & D Sales, 510 Fremont, be approved and the Supervisor of License and Revenue authorized to issue the permit. Motion seconded by Commissioner Whipple and carried by the following vote: Commissioners Bunker, Fountain, Sharp, Whipple, and His Honor voting aye; noes, none. Commissioner Bunker moved the application of Louis H. Stone for 6% interest in the gam­ing license for the Fremont Hotel be approved. Motion seconded by Commissioner Sharp and carried by the following vote: Commissioners Bunker, Fountain, Sharp, Whipple and His Honor voting aye; noes, none. Commissioner Sharp moved the following applications for Charitable Solicitation Permits as approved by the Solicitations Review Board be approved and the Supervisor of License and Revenue authorized to issue the permits: HENDERSON EMBLEM CLUB #272 WOMEN OF THE MOOSE NEVADA SOCIETY FOR CRIPPLED CHILDREN INC. WOMAN'S SOCIETY OF CHRISTIAN SERVICE OF GRIFFIN METHODIST CHURCH Motion seconded by Commissioner Bunker and carried by the following vote: Commis­sioners Bunker, Fountain, Sharp, Whipple and His Honor voting aye; noes, none. Commissioner Whipple moved the application of the Optimist Club for a Solicitation Permit be approved subject to the approval of the Solicitations Review Board. Motion seconded by Commissioner Sharp and carried by the following vote: Commis­sioners Bunker, Fountain,Sharp, Whipple and His Honor voting aye; noes, none. Commissioner Whipple moved that Payroll Warrants Nos. 5926 through 6471 in the net amount of $75,576.22 be approved. Motion seconded by Commissioner Fountain and carried by the following vote: Commis­sioners Bunker, Fountain, Sharp, Whipple and His Honor voting aye; noes, none. Commissioner Fountain moved that Service & Material Warrants Nos. 9681 through 9840 in the total amount of $281,994.03 be approved. Motion seconded by Commissioner Whipple and carried by the following vote: Commis­sioners Bunker, Fountain, Sharp, Whipple and His Honor voting aye; noes, none. Commissioner Whipple moved the minutes of February 20 and 28, 1957 be approved by reference and the Mayor and Clerk authorized to sign same. Motion seconded by Commissioner Sharp and carried by the following vote: Commis­sioners Bunker, Fountain, Sharp, Whipple and His Honor voting aye; noes, none. City Attorney Howard W. Cannon presented an amended Proclamation of Elections and ad­vised the Commission that this proclamation provides for the holding of a Primary Election on May 7; 1957 and a General Election on June 4, 1957. Commissioner Whipple moved the following proclamation be adopted: "J" Street FIRE ARMS PERMIT GAMING LICENSE Fremont Hotel CHARITABLE SOLICI­TATION PERMITS PAYROLL WARRANTS SERVICE & MATERIAL WARRANTS MINUTES PROCLAMATION OF ELECTIONS