Skip to main content

Search the Special Collections and Archives Portal

Las Vegas City Commission Minutes, November 20, 1957 to December 2, 1959, lvc000011-400

Image

File
Download lvc000011-400.tif (image/tiff; 56.97 MB)

Information

Digital ID

lvc000011-400
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

364 ORDER WHEREAS; the City Planning Commission of Las Vegas; Nevada; made its recommendation to the Board of Commissioners of the City of Las Vegas that certain streets; as hereinafter listed; be changed; and WHEREAS; the Board of Commissioners of the City of Las Vegas set a public hearing; pursuant to N.R.S. 116.120; on the proposed changes of street names; and gave notice thereof as required by law; which public hearing was duly held on the 1st day of April, 1959; and WHEREAS; at said public hearing all persons were given an opportunity to protest and be heard; and WHEREAS; the following proposed street name changes met with the approval of the Board of City Commissioners; and said Commission finds that said street name changes will facilitate mail deliveries; aid in locating various properties; and assist the Fire and Police Departments in carrying out their duties; NOW; THEREFORE; IT IS HEREBY ORDERED by the Board of Commissioners of the City of Las VegaS; Nevada; that the following plats be altered or changed and the names of the following streets as hereinafter described; be; and the same are hereby changed as follows: JANSEN AVENUE (Bruce to 25th St.) to SEARLES STREET, all lying within the north-half (N½) of the Northeast Quarter (NE¼) of Section 26; Township 20 South; Range 61 East; M.D.B.& M.; by deeds of record recorded in the Office of the County Recorder, Clark County, Nevada. WASHINGTON AVENUE (Main to Biltmore) to SYCAMORE LANE, as shown by map of Biltmore Addition in Book 2 of Plats; Page 33; and Biltmore Addition Annex No. 1; as shown in Book 2 of Plats; Page 40; in the office of the County Recorder; Clark County; Nevada. FIR STREET (Falcon to Upland) to ALTA DRIVE, as shown by map of Charleston Heights Tract #3 in Book 4 of Plats; Page 48; in the Office of the County Recorder; Clark County, Nevada. CACTUS LANE (Twin Lakes) to SAN JUAN DRIVE, as shown by map of Twin Lakes Village No. 4 in Book 4 of Plats; Page 98, in the Office of the County Recorder, Clark County, Nevada. CIRCLE DRIVE (Scotch 80) to CRESCENT DRIVE, as shown by map of Scotch 80 Addition (resubdivision) in Book 4 of Plats; Pages 44 and 44a; in the Office of the County Recorder; Clark County; Nevada. BARRY CIRCLE (Rancho Vista) to BARRY WAY; and JAYMIE CIRCLE (Rancho Vista) to JAYMIE WAY, both as shown by map of Rancho Vista in Book 5 of Plats; Page 33; in the Office of the County Recorder; Clark County, Nevada. BE IT RESOLVED that a copy of this Order be signed by the Mayor; attested by the Acting City Clerk and recorded with the Clark County Recorder; as required by law. PASSED; ADOPTED AND APPROVED this 1st day of April, 1959. /s/ C. D. BAKER_______ (SEAL) Mayor ATTEST: /s/ R. F. BOOS__________________ Acting City Clerk Motion seconded by Commissioner Sharp and carried by the following vote: Commissioners Fountain; Sharp; Whipple and His Honor voting aye; noes, none. -0O0- At the hour of 8:15 P.M. the meeting was recessed and reconvened at the hour of 8:30 P.M. with all members present as of the opening session. -0O0- MINUTES Commissioner Sharp requested a correction in the Minutes of March 18, under the item March 18, 25, & 30, 1959 "Housing Authority - Sale of land at 28th and Charleston" be made to show that he passed his vote because his firm is engaged as architect for the Housing Authority. Approved Commissioner Sharp moved that the Minutes of March 18 (as corrected); March 25 and March 30, 1959, he approved by reference and that the Mayor and City Clerk be authorized to sign same. Motion seconded by Commissioner Whipple and carried by the following vote: Commissioners Fountain; Sharp; Whipple and His Honor voting aye; noes, none. SOUTHERN NEVADA His Honor Mayor Baker recommended that Commissioner Reed Whipple be appointed as member of INDUSTRIAL FOUNDATION the Southern Nevada Industrial Foundation Board to fill the vacancy created as a result of BOARD Wendell Bunker's resignation from the City Commission. Commissioner Whipple Commissioner Sharp moved that Commissioner Whipple be appointed as a member of the Southern Nevada Industrial Foundation Board. Appointment Motion seconded by Commissioner Fountain and carried by the following vote: Commissioners Fountain; Sharp and His Honor voting aye; noes; none. Commissioner Whipple passed his vote. 4-1-59