Skip to main content

Search the Special Collections and Archives Portal

Las Vegas City Commission Minutes, November 20, 1957 to December 2, 1959, lvc000011-547

Image

File
Download lvc000011-547.tif (image/tiff; 57.15 MB)

Information

Digital ID

lvc000011-547
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

SUNSET MANOR TRACT #2 Commissioner Sharp moved the offsite improvements for Sunset Manor Tract #2, Pioneer Builders, Inc., be accepted as recommended by the Public Works Department Acceptance and and the General Casualty Company of America Subdivision Bond #345825, in the amount Release of Bond of $45,855.64, be released. Motion seconded by Commissioner Whipple and carried by the following vote: Commissioners Fountain, Sharp, Whipple and His Honor Mayor Gragson voting aye; noes, none. Absent: Commissioner Elwell. HOLLYDALE TRACT #3 Commissioner Whipple moved the offsite improvements for Hollydale Tract #3, Arden Building Corporation, be accepted as recommended by the Public Works Department and Acceptance and the Glens Falls Insurance Company Subdivision Bond #76-82-26, in the amount of Release of Bond $13,500.00, be released. Motion seconded by Commissioner Sharp and carried by the following vote: Commissioners Fountain, Sharp, Whipple and His Honor Mayor Gragson voting aye; noes, none. Absent: Commissioner Elwell. USE PERMIT U-13-57 Commissioner Fountain moved the offsite improvements required under Use Permit U-13-57 Calvary Evangelical to the Calvary Evangelical Lutheran Church for property located at the northeast Lutheran Church comer of Bruce Street and Harris Avenue be accepted as recommended by the Public Works Department and the "Assignment of Cash Deposit in Lieu of Execution of Acceptance and Performance Bond" be released. Release of Cash Deposit Motion seconded by Commissioner Sharp and carried by the following vote: Commissioners Fountain, Sharp, Whipple and His Honor Mayor Gragson voting aye; noes, none. Absent: Commissioner Elwell. BID NO. 59.52 Commissioner Fountain moved the only bid received from A. R. Ruppert Plumbing and Refrigeration Unit Heating Company for Bid No. 55.52, Refrigeration Unit - Dula Memorial Building, be Dula Memorial Building rejected and the entire refrigeration requirements for the City be let out for a review by Thomas Taney, Air Conditioning Consulting Engineer. Reject Motion seconded by Commissioner Whipple and carried by the following vote: Review by Thomas Taney Commissioners Fountain, Sharp, Whipple and His Honor Mayor Gragson voting aye; noes, none, of City's Refrigeration Absent: Commissioner Elwell. Requirements QUITCLAIM DEED Commissioner Fountain moved the following Resolution of Acceptance be adopted for Rancho Vista, Inc. Quitclaim Deed from the Rancho Vista, Inc. to the City of Las Vegas for a 20' alley and public utility right-of-way from the east line of Rancho Square Subdivision to Resolution of Acceptance the west right-of-way line of Rancho Road: Adopted RESOLUTION OF ACCEPTANCE OF QUITCLAIM DEED On motion of Commissioner E. W. Fountain, duly seconded by Commissioner Harris P. Sharp, and carried unanimously, the following Resolution is adopted, and order made: BE IT RESOLVED, this 19th day of August, 1959, by the Board of Commissioners of the City of Las Vegas, County of Clark, State of Nevada, that the deed, dated the 31st day of July, 1959, executed by Rancho Vista, Inc. to the City of Las Vegas, County of Clark, State of Nevada, and that the real property described therein be, and is hereby accepted, for the purposes of public uses; and BE IT FURTHER RESOLVED, that a copy of this Resolution be attached to said deed, and that the same be recorded in the Office of the County Recorder of the County of Clark, State of Nevada, and this Resolution be filed in the records of this Board. STATE OF NEVADA ) ) ss. COUNTY OF CLARK ) I, Marjorie Holtschlag, Acting City Clerk, of the City of Las Vegas, County of Clark, State of Nevada, hereby certify the foregoing to be a full, true, and correct copy of the Resolution accepting the deed attached hereto duly adopted at a regular meeting of the Board of Commissioners held on the 19th day of August, 1959. IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal this 20th day of August, 1959. /s/ Marjorie Holtschlag_____________ Acting Clerk of the City of Las Vegas By____________________________Deputy FOR: Alley and Utility Purposes Motion seconded by Commissioner Sharp and carried by the following vote: Commissioners Fountain, Sharp, Whipple and His Honor Mayor Gragson voting aye; noes, none. Absent: Commissioner Elwell. PURCHASE REQUISITION Commissioner Sharp moved the request from the Department of Public Works for Purchase Speed Control Requisition No. 6607 to the U. S. Porcelain Enamel Company, 4731 East Second Traffic Signs Drive, Los Angeles 22, California, in the amount of $1,580.50, for the purchase of Speed Control Traffic Signs to be installed in accordance with the speed limit Approved increases approved by the City Commission on August 5, 1959, be approved. Motion seconded by Commissioner Fountain and carried by the following vote: Commissioners Fountain, Sharp, Whipple and His Honor Mayor Gragson voting aye; noes, none. 8-19-59