Information
Details
More Info
Transcription
upon 30 days’ written notice; be, and the same is hereby, ratified, approved and confirmed. On motion duly seconded, it was RESOLVED, that the action of Vice President Strong in executing lease Audit No. A-59583, dated December 11, 1945, with National Carloading Corporation, covering the southerly 300 ft. of Vegetable Shed No. 3, Los Angeles, California, for term beginning December 1, 1945, and extending to December 1, 1950; rental §230 per month, payable monthly in advance, for the handling, storing and shipping of household goods; subject to termination by either party upon 30 days' written notice; be, and the same is hereby, ratified, approved and confirmed. On motion duly seconded, it was RESOLVED, that the action of Vice President Strong in executing rider, C.L.D. No. 6914, dated December 11, 1945, terminating effective November 30, .1945, lease Audit No. 10307, dated December 30, 1944, expiring November 30, 1949, with Merchant Shippers Association, Inc., covering 340 ft. of Vegetable Shed No. 3, Los Angeles, Calif., for the handling of merchandise; be, and the same is hereby, ratified, approved and confirmed. On motion duly seconded, it was RESOLVED, that the action of Vice President Strong and Secretary in executing rider CLD No. 6957, dated December 29, 1945, extending to February 28, 1949, term of lease agreement Audit No. 10232 (dated March 1, 1943, and expiring February 28, 1946), between LVL&WCo., Lessor, and Wilbur-Ellis Company, Lessee, covering lease of premises near Mission Road and Elliott Street, V -3-
