Skip to main content

Search the Special Collections and Archives Portal

Las Vegas City Commission Minutes, February 17, 1954 to September 21, 1955, lvc000009-27

Image

File
Download lvc000009-027.tif (image/tiff; 58.21 MB)

Information

Digital ID

lvc000009-027
    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

    PAYROLL WARRANTS SERVICE & MATERIAL WARRANTS MINUTES PUBLIC HEARING STREET NAME CHANGE Baskin St. to Tonopah Dr. PUBLIC HEARING VARIANCE APPLICATION Will Max Schwartz Assn. Las Vegas, Nevada March 17, 1954 A regular meeting of the Board of Commissioners of the City of Las Vegas, Nevada, held this 17th day of March, 1954, was called to order at the hour of 7:30 P.M. by His Honor Mayor Baker with the following members present: Mayor C. D. Baker Commissioner Wen dll Bunker Commissioner Rex A. Jarrett Commissioner Harris P. Sharp Commissioner Reed Whipple Acting City Mgr. George H. Rounthwaite City Attorney Howard W. Cannon City Clerk Shirley Ballinger Commissioner Whipple moved that Payroll Warrants #4021 to #4400 inclusive in the net amount of $43,840.15 be approved and the Mayor and City Clerk authorized to sign same. Motion seconded by Commissioner Sharp and carried by the following vote: Commissioners Bunker, Jarrett, Sharp Whipple and His Honor voting aye; noes, none. Commissioner Whipple moved that Service and Material Warrants #51484 to #51602, inclusive in the total amount of $65,810.10 be approved and the Mayor and City Clerk authorized to sign same. Motion seconded by Commissioner Sharp and carried by the following vote: Commissioners Bunker, Jarrett, Sharp, Whipple and His Honor voting aye; noes, none. Commissioner Whipple moved the minutes of March 3, 5, 9, 1954 be approved by reference and the Mayor and City Clerk authorized to sign same. Motion seconded by Commissioner Sharp and carried by the following vote: Commissioners Bunker, Jarrett, Sharp, Whipple and His Honor voting aye; noes, none. This being the time heretofore set for the public hearing on changing the name of Baskin Street back to Tonopah Drive, the matter was considered by the Board. His Honor asked if there were any objections to this street name change. There were no objections voiced. Thereafter Commissioner Bunker moved the proposed street name change be approved, and the following resolution adopted: WHEREAS, there have been requests to rename BASKIN STREET, located between Rancho Road and Harrison Avenue; and WHEREAS, the matter was referred to the City Planning Commission of Las Vegas, Nevada; and WHEREAS, the City Planning Commission of Las Vegas, Nevada made its recommendation to the Board of City Commissioners of the City of Las Vegas, that the name of said street be changed after consideration thereof; and WHEREAS, the Board of City Commissioners of the City of Las Vegas, set a public hearing on the proposed change of street name and gave notice thereof as required by law, which public hearing was duly held on the 17th day of March, 1954; and WHEREAS, at said public hearing all persons were given an opportunity to pre­test and be heard; and WHEREAS, the following proposed name change met with the approval of all persons in attendance at said public hearing and met with the approval of this Commission and the Commission finds that said name change will facilitate mail deliveries, aid in locating various properties, and will assist the Fire Department and Police Department in carrying out their duties. NOW, THEREFORE, BE IT RESOLVED, by the Board of Commissioners of the City of Las Vegas, Nevada, at a regular meeting thereof held on the 17th day of March, 1954, that the name of the street herein described be and the same hereby changed as follows: That portion of Baskin Street which is located on the west line of the SW¼ of Section 33, T20S, R6lE, MDB&M and the west line of the NW¼ of the SW¼ of Section 28, T20S, R6lE, MDB&M, as recorded on January 26, 1954, Document number 1955; official records book No. 1 of the Clark County Records, be changed to TONOPAH DRIVE. BE IT FURTHER RESOLVED, that a copy of this Resolution be signed by the Mayor, attested by the City Clerk and recorded with the Clark County Recorder as required by law. Motion seconded by Commissioner Sharp and carried by the following vote: Commissioners Bunker, Jarrett, Sharp, Whipple and His Honor voting aye; noes, none. This being the time heretofore set for the public hearing on the application of Will Max Schwartz Assn. for variance to construct and maintain a casino, bar and enter­tainment dining room in conjunction with a resort hotel on property located at 900 West Bonanza Road, the matter was considered by the Board. His Honor asked if there were any objections to this variance application. Mr. Milton Keefer, representing 167 property owners in the vicinity of this property appeared before the Board at this time, presenting a petition signed by these property owners protesting the granting of this variance. Mr. Keefer stated the property owners protested the granting of this variance for the following reasons: 3-17-54