Skip to main content

Search the Special Collections and Archives Portal

upr000139 258

Image

File
Download upr000139-258.tif (image/tiff; 26.72 MB)

Information

Digital ID

upr000139-258
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

Adjourned regular monthly meeting of the Board of Directors of Las Vegas Land and Water Company was held in the Company’s principal office in the Union Pacific Building, 422 West Sixth Street, Los Angeles, California, at 11;00 A. M . , Monday, May 21, 1951. Present: Wm. Reinhardt E. E. Bennett A- C. Ritter J. W. Padden W. H. Johnson Absent; A. E. Stoddard Vice President Reinhardt called the meeting to order, and presided. Minutes of meeting of Board of Directors, held April 10, 1951, were read and approved. On motion duly seconded, the following resolution was unanimously adopted; RESOLVED; That the Controller of this Company, L. J. Tracy, he, and hereby is, authorized to execute in the name and on behalf of this Company; (1) all Consents fixing the period of limitation within which Federal income and profits taxes may be assessed against this Company, such Consents to be executedJupon Form 872 as prescribed by the United States Treasury Department, Internal Revenue Service, or upon any other form that may in the future be so prescribed therefor; and (2) all Consents fixing the period of limitation within which Federal capital stock taxes may be assessed against this Company, such Consents to be executed upon Form 872-G as prescribed by the United States Treasury Department, Internal Revenue Service, or upon any other form that may in the future be so prescribed therefor. The authority hereby granted includes the execution of any and all such Consents dated on or after January 2, 1951, and shall continue in effect until specifically revoked. RESOLVED; That the Controller of this Company, - 1 -