Skip to main content

Search the Special Collections and Archives Portal

Las Vegas City Commission Minutes, November 20, 1957 to December 2, 1959, lvc000011-618

Image

File
Download lvc000011-618.tif (image/tiff; 57.24 MB)

Information

Digital ID

lvc000011-618
    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

    NOW, THEREFORE, BE IT RESOLVED, by the Board of City Commissioners at a regular meeting held on the 18th day of November, 1959, that the following described real property, encompassed within the Lions Club Park, is hereby renamed "ART LEAGUE CENTER" and set aside for the Art League to develop and maintain as a public facility, retaining, however, the right and privilege of the public to at all times use the said area for recreational purposes. BE IT FURTHER RESOLVED that the description of said park area is as follows: A certain tract or parcel of land lying and being situate in the City of Las Vegas, County of Clark, State of Nevada, and being a portion of the South One-half (S½) of the Northwest One-quarter (NW¼) of Section 26, Township 20 South, Range 61 East, M. D. B. & M., and being more particularly described as follows, to-wit: Beginning at a point which bears South 89° 49' 07" West distant 574.81 feet and North 0° 00' 35" East distant 473.41 feet, from the center corner of Section 26, Township 20 South, Range 61 East, said point being the North-east corner of that certain parcel conveyed to the Las Vegas, Nevada, B. P. O. Elk, No. 1468, as described by Document #63927, Book 76, of Official Records, Clark County, Nevada, thence South 88° 01' 15" West along the North line of said parcel a distance of 461.21 feet to the North-west corner thereof, thence North 0° 00' 35" East a distance of 291.14 feet to a point on the South line of that certain parcel conveyed to the Presiding Bishop of the Church of Jesus Christ of Latter Day Saints as described by Document #63660, Book 76, of Official Records, Clark County, Nevada, thence North 89° 32' 47" East along the South line thereof a distance of 460.93 feet, thence South 0° 00' 35" West a distance of 278.86 feet to the point of beginning, containing 3.017 acres more or less, save and except the North 40 feet thereof, reserved for street purposes. BE IT FURTHER RESOLVED that this new designation shall be posted and marked upon all of the maps of the City and shall be known by the name "ART LEAGUE CENTER" hereafter. /s/ Oran K. Gragson______________ Mayor ATTEST; /s/ Marjorie Holtschlag______ City Clerk Motion seconded by Commissioner Elwell and carried by the following vote: Commissioners Elwell, Fountain, Sharp, Whipple and His Honor Mayor Gragson voting aye; noes, none. NOTICE OF CLAIM Commissioner Elwell moved the claim of Earl D. and Leila M. Oetter for flood Earl D. & Leila damage which occurred November 1, 1959, in the amount of $250, be denied as M. Oetter recommended by the City Attorney. Denied Motion seconded by Commissioner Sharp and carried by the following vote: Commissioners Elwell, Fountain, Sharp, Whipple and His Honor Mayor Gragson voting aye; noes, none. NOTICE OF CLAIM Commissioner Elwell moved the claim of Lewis D. Harvey for flood damage which Lewis D. Harvey occurred November 1, 1959, in the amount of $275, be denied as recommended by the City Attorney. Denied Motion seconded by Commissioner Sharp and carried by the following vote: Commissioners Elwell, Fountain, Sharp, Whipple and His Honor Mayor Gragson voting aye; noes, none. NOTICE OF CLAIM Commissioner Elwell moved the claim of Allen E. and Helene M. Esslinger for Allen E. & Helene flood damage which occurred in August, 1959, no amount specified, be denied as M. Esslinger recommended by the City Attorney. Denied Motion seconded by Commissioner Sharp and carried by the following vote: Commissioners Elwell, Fountain, Sharp, Whipple and His Honor Mayor Gragson voting aye; noes, none. 11-18-59