Skip to main content

Search the Special Collections and Archives Portal

Las Vegas City Commission Minutes, November 20, 1957 to December 2, 1959, lvc000011-487

Image

File
Download lvc000011-487.tif (image/tiff; 57.15 MB)

Information

Digital ID

lvc000011-487
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

noes, none. Absent: Mayor C. D. Baker. TOWING AGREEMENT City Attorney Calvin Cory presented the Towing Agreement between the City of Las Vegas and Gene's Auto Body Service, Ellingham's Body and Fender Shop, Bandies Approved Auto Body Shop, Ewing Brothers and Wayne's Auto Body Shop. Mr. Cory advised the Board that this agreement varied from the previous one in that it was for a period of two years instead of one year and the amount of storage capacity for cars had been increased from 30 to 75. It was requested this agreement be approved and the Mayor and City Clerk authorized to sign same. Commissioner Fountain moved that the Towing Agreement be approved and the Mayor and City Clerk authorized to sign same. Motion seconded by Commissioner Sharp and carried by the following vote: Commissioners Elwell, Fountain, Sharp and His Honor Mayor Pro Tem Whipple voting aye; noes, none. Absent: Mayor C. D. Baker. J. C. INVESTMENT Commissioner Elwell moved the Supplemental Agreement to the Police Car Rental Police Car Rental Agreement with the J. C. Investment Co. of May 6, 1959, making it subject to General Motors Acceptance Corporation's rights and interest in and to said vehicles leased Supplemental Agreement to the City of Las Vegas, be approved and the Mayor and City Clerk authorized to Approved sign same. Motion seconded by Commissioner Sharp and carried by the following vote: Commissioners Elwell, Fountain, Sharp and His Honor Mayor Pro Tem Whipple voting aye; noes, none. Absent: Mayor C. D. Baker. AMERICAN LEGION City Attorney Cory requested the Mayor and City Clerk be authorized to sign the LEASE RENEWAL renewal of lease for City Property used by the American Legion for parking lot. Mr. (Parking Lot) Cory advised the Board that this contract was the same as in the past with the exception that it has been written that the lease would continue unless one of the parties Approved gave notice to the other of their intention to terminate the lease 30 days prior to the anniversary date. Commissioner Fountain moved the lease with the American Legion be approved and the Mayor and City Clerk authorized to sign same. Motion seconded by Commissioner Sharp and carried by the following vote: Commissioners Elwell, Fountain, Sharp and His Honor Mayor Pro Tem Whipple voting aye; noes, none. Absent: Mayor C. D. Baker. 3TH STREET TO City Attorney Cory requested the Mayor and City Clerk be authorized to sign the LAS VEGAS BOULEVARD order changing the name of 5th Street to Las Vegas Boulevard. He advised the Commission that in January of this year the Commission adopted a resolution of intent to Order Changing Name make this change on July 1, 1959, and in accordance with State Statute it would be Approved in order to adopt a change order which will be recorded. Commissioner Fountain moved the following Order changing the name of 5th Street to Las Vegas Boulevard be adopted and the Mayor and City Clerk authorized to sign same: ORDER CHANGING NAME OF 5TH STREET TO LAS VEGAS BOULEVARD WHEREAS, the Board of Commissioners of the City of Las Vegas set a public hearing, pursuant to N. R. S. 116.120, on the proposed change of street name of 5th Street to Las Vegas Boulevard within the City of Las Vegas, and gave notice thereof as required by law, which public hearing was duly held on the 2nd day of July, 1958; and WHEREAS, at said public hearing all persons were given an opportunity to protest and be heard; and WHEREAS, the following proposed street name change was approved by the Board of City Commissioners and said Commission finds that said street name change will facilitate public convenience and be beneficial to the City of Las Vegas, NOW, THEREFORE, IT IS HEREBY ORDERED by the Board of Commissioners of the City of Las Vegas, Nevada, that 5th Street within the City Limits of Las Vegas, Nevada, be, and the same is hereby changed, from 5th Street to LAS VEGAS BOULEVARD. IT IS FURTHER ORDERED that said Boulevard be, and the same hereby is designated as IAS VEGAS BOULEVARD SOUTH from Fremont Street to the City Limits on the south and that said Boulevard be, and the same hereby is designated as LAS VEGAS BOULEVARD NORTH from Fremont Street to the City Limits on the north. IT IS FURTHER ORDERED that all plats recorded in the Office of the County Recorder of Clark County, Nevada, be altered or changed to reflect said street name change. IT IS FURTHER ORDERED that a certified copy of this order be recorded in the County Recorder's Office of Clark County, Nevada, as required by law. DATED this 1st day of July, 1959. /s/ Reed Whipple MAYOR PRO TEM ATTEST: /s/ Marjorie Holtschlag ACTING CITY CLERK 7-1-59