Copyright & Fair-use Agreement
UNLV Special Collections provides copies of materials to facilitate private study, scholarship, or research. Material not in the public domain may be used according to fair use of copyrighted materials as defined by copyright law. Please cite us.
Please note that UNLV may not own the copyright to these materials and cannot provide permission to publish or distribute materials when UNLV is not the copyright holder. The user is solely responsible for determining the copyright status of materials and obtaining permission to use material from the copyright holder and for determining whether any permissions relating to any other rights are necessary for the intended use, and for obtaining all required permissions beyond that allowed by fair use.
Read more about our reproduction and use policy.
I agree.Information
Digital ID
Permalink
Details
More Info
Rights
Digital Provenance
Publisher
Transcription
3 0 APPROVAL OF STATEMENT *~ LEE CONLON A statement from Lee Conlon in the amount of $48.55 covering transcript of meeting held May 8, 1956 was submitted for approval by the Board. A motion was duly made by Director Cornwall, seconded by Director Thorn, and unanimously carried by. the five Directors present, that the statement submitted by Lee Conlon in the amount of $48.55 be approved. APPROVAL OF REFUNDING AGREEMENTS The following refunding agreements were submitted for approval: Southern Nevada Power Company in the amount of $1,317*85 covering main extension on Industrial Road south of San Francisco Street. Richard Tam in the amount of $1,047*90 covering main extension to Tam Building on Industrial Road south of Cleveland. A. G. Newmeyer in the amount of $3,216.15 covering main extensions for Judy Rich Tract No. 2. A motion was duly made by Director Cornwall, seconded by Director Rosevear, and unanimously approved by the five Directors present, that the refunding agreements as submitted be approved. APPROVAL OF CHANGE ORDERS The following Change Orders were submitted for approval: Specification No. 105, Schedule VII - Change Order No. 1 in the amount of $389 covering change in type of transmitter at elevated tank. Specification No. 17 - Change Order No. 2 in the amount of $187.10 covering miscellaneous changes. A motion was duly made by Director Cornwall, seconded by Director Thorn, and unanimously approved by the five Directors present, that the Change Orders as submitted be approved. ASSISTANT SECRETARIES Manager Renshaw requested a decision relative to the termination of appointments of three assistantsecretaries, namely, W. C. Renshaw, L. Loren, and Mary Jean Barozzi, made for purposes of registering voters for the Director*s election April 3, 1956. A motion was duly made by Director Cornwall, seconded by Director Miller, and unanimously approved by the five Directors present, that the appointments of the three assistant secretaries be terminated. ADJOURNMENT Since there were other matters on the agenda that the Board was unable to consider, a motion was duly made by Director Cornwall, seconded by Director Miller, and unanimously approved, that the meeting be adjourned until 4:00 p. M., Thursday, May 31, 1956 at the same location.