Skip to main content

Search the Special Collections and Archives Portal

upr000145 28

Image

File
Download upr000145-028.tif (image/tiff; 24.09 MB)

Information

Digital ID

upr000145-028
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

\ On motion duly seconded, W. H. Johnson was elected to office of Secretary. to office On motion duly seconded, C. B. Matthai was elected of Assistant Secretary. On motion duly seconded, Paul Rigdon was elected to office of Assistant Secretary. On motion duly seconded, L. J. Tracy was elected tq.office of Controller. On motion duly seconded, R. Wipprecht was elected to office of Auditor. On motion duly seconded, Scott Lord was elected to office of Treasurer. Election of an Executive Committee being next in order, on motion duly seconded, Prank Strong as Chairman, E. E. Bennett and Wm. Reinhardt were elected members of the Executive Committee. On motion duly seconded, it was RESOLVED, that the action of Vice President Strong in executing letter-agreement, Audit No. 10185, dated April 18, 1942, between Las Vegas Land and Water Company and Peter Strattes, covering permission to use as a residence site an area 150* x 150* in the northwesterly corner of Lot 19, and to use for agricultural purposes only, 12.4 acres in Lots 21 and 22, in the Los Angeles Fruitland Association 500-Acre Tract, Los Angeles County, California, for period of six months, commencing January 1, 1942; said premises to be sur­rendered and vacated upon thirty days' notice to do so; rental $310.00 for the term, payable in advance; be, and the same is -2-