Skip to main content

Search the Special Collections and Archives Portal

upr000155 122

Image

File
Download upr000155-122.tif (image/tiff; 31.31 MB)

Information

Digital ID

upr000155-122
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

Annual Report to the State Public Service Commission 3 IM PORTANT CHANGES DURING TH E YEAR Hereunder give particulars of the following matters, numbering the statements in accordance with the inquiries. I f no changes o f the character indicated have occurred during the year, state that fact. 1. B rief description of important changes in plant since last report. 2. All capital stocks issued, giving (a ) names o f stocks, (b ) amounts issued, (c ) purposes fo r which issued, and describing (d ) the actual consideration realized, giving (e) amounts and ( f ) values; give similar information concerning all capital stocks retired (if an y), giving date and cost o f acquisition and date of cancellation. 3. Like information regarding long term debt issued or retired, stating in case of retirements, the date and cost of acquisition and date o f cancellation. 4. All other important financial changes. 5. All changes in and all additions to franchise rights describing fully (a ) the actual consideration given therefor, and stating (b ) the parties from whom acquired. I f acquired without the payment of any consideration, state that fact. 6. All changes in general officers, giving names o f outgoing and o f incoming officers, and dates o f changes. 7. All additional matters of fact (not elsewhere provided fo r ) which the respondent may desire to include in its report. st iron pip* Lon and 68X ft« of 12 inch and- 976 ft« of 1 rare constructed to increase pressures to 1 Village water system. 10 inch and 2,736 ft , of 12 inch mains coi - and Oakey Boulevard to afford more adequ< uid the south part o f the city. 5• None 6. Mr, Ao I® Stoddard, Vice President was elected to office of President March 2 1949 to f i l l the vacancy created by the resignation o f Mr, G, F, Ashby, February 28, 1949, Mr, A« J© Seitz was elected to o ffice of Vice President April 12, 1949 to f i l l the vacancy created by the election o f Mr, A, £® Stc as President, Mr, A, E, Callin was elected to o ffice o f Auditor August 3, to f i l l the vacancy created by the retirement of Mr, R, Wipprechte Mr, A, Callin deceased December 29, 1949® Mr, Scott Lord, Treasurer retired Decern 31, 1949. 7, None ?)iW m