Skip to main content

Search the Special Collections and Archives Portal

upr000119 27

Image

File
Download upr000119-027.tif (image/tiff; 26.72 MB)

Information

Digital ID

upr000119-027
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

\ 4r On motion duly made and seconded, it was unanimously RESOLVED, that the action of President E. H. Bailey and Assistant Secretary S. J. How in executing Corporation Quitclaim Deed, bearing C. L. D. No. 15849 dated June 8, 1967 assigned LVL&WCo. L. S. Deed Audit No. 6189, that for a valuable consideration Las Vegas Land and Water Company remises, releases and quitclaims to Title Insurance and Trust Company, a corpora­tion of the State of California, that portion of Parcel 9 in the County of Los Angeles, State of California, as shown on Record of Survey Map filed in Book 75, pages 1, 2 and 3 of Record of Surveys, in the office of the County Recorder of said County, as particularly described; be, and the same is hereby ratified, approved and confirmed. On motion duly made and seconded, it was unanimously RESOLVED, that the action of Vice President T.E.Hammill in executing lease agreement C.L.D. No. 16127, dated October 18, L968 between Joseph Filippi and Mary E. Filippi, husband and wife, covering lease of land for agricultural purposes, at Mira Loma, Riverside County, California for a term beginning Septem­ber 6, 1968 and extending to and including November 5, 1969; lease terminable by ninety days written notice given by either party, and in the event of termination as provided, Lessor shall not be liable for any loss or damage to crops growing on leased premises; -7-