Skip to main content

Search the Special Collections and Archives Portal

upr000148 3

Image

File
Download upr000148-003.tif (image/tiff; 27.02 MB)

Information

Digital ID

upr000148-003
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

a^ U l Regular annual meeting of Stockholders of Las Vegas Land and Water Company was held In Union Pacific Building, 422 West 6th Street, Los Angeles, California, at 11s00 A. M., Monday, November 9» 1959c On motion duly made and seconded, J, W. Padden was elected Chairman and, due to absence of Secretary of the Company, Edward C» Renwick was appointed Acting Secretary of the meetingo On motion duly made and seconded, Edward Co Renwick was elected Inspector to open and close the polls, receive and take all ballots, Inspect proxies and report resulto Determining those present and desiring to participate in the meeting, Chairman requested holders of proxies to deposit them with Inspectoro After examining and reporting proxies to be in proper form, Inspector stated that total Issued and outstanding shares of capital stock of this corporation were represented, to-wits Edward C„ Renwick, and Proxies for Los Angeles & Salt Lake Railroad Jo W„ Padden Company 500 Shares„ Thereupon, Chairman declared that 500 shares, or all of the outstanding shares of capital stock of the corporation, were repre­sented at the meetingo Minutes of annual Stockholders0 meeting held November 10, 1958, were read and approvedc The next order of business being election of six Directors to serve the corporation during the ensuing year, the following were nominated as Directors § A 0 E 0 Stoddard J e W c Padden Lee So Osborne W„ H, Johnson Edward C 0 Renwick T» E 0 Hammillo Nomination was duly seconded, and in absence of further nominations, ballot was takene After computing votes cast, Inspector reported - 1-