Skip to main content

Search the Special Collections and Archives Portal

upr000161 82

Image

File
Download upr000161-082.tif (image/tiff; 26.72 MB)

Information

Digital ID

upr000161-082
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

On motion duly seconded, it was RESOLVED, that the action of Vice President Reinhardt in executing rider, C.l .D. No. 8i4.I4.~3, dated March 13 , 195©., extending to and including April 8, 1955» term of agreement, Audit 782I4, dated April 9^ 1930, expiring April 8, 1950, between Las Vegas Land and Water Company and Interstate Telegraph Company, granting license for telephone pole line, located at Yermo, Californiaj subject to removal by said Interstate Telegraph Company of said pole line upon 30 days* written notice; be, and the same is hereby, ratified, approved and confirmed. On motion duly seconded, it was RESOLVED, that the action of Vice President Reinhardt in executing agreement C.L.D. No. 11873 between LVL&WCo. and California Interstate Telephone Company, dated June 8, 1955# granting to the latter for a term of five years, from April 9, 1955, the right to construct, maintain, operate, repair and remove a telephone line for the transmission of electricity for telephone purposes over and across certain property of this company at Yermo, San Bernardino County, California, subject to removal upon 30 days’ written notice; be, and the same is hereby, ratified, approved and confirmed. -2-