Sinclair Refining Company / Richfield contracts; Tiona Refining Company; Rochester Service, Inc.; weights and measures act (1937); Westchester service contracts, 1933 - 1938
Scope and Contents
Sinclair Refining Company / Richfield - suppliers contracts - letters, teletypes, etc. (1935-1940), supply agreement (1936); Tiona Refining Company (multiple files) - corporation file (1934-1936), miscellaneous (1936), reports to P. C. Spencer (1933-1935), satisfactions of trust agm't and gen'l & Ref. MTGE (1935), mortgage and bonds (1933-1936), assignments (1934-1935), contracts (1934), corp. stock tax (1935), minutes of directors' and stockholders' meetings (1934-1936), Stockholders (1936), stock sale (1936); Rochester Service, Inc. - formerly Cleary's Stations (1936-1938); Tannenbaum attachment - Springfield, P.A. (1934-1935); Tax calendar - Richfield New York & Subsidiaries (1935); taxes - petroleum industry - resume (1935); titles - Richfield fee properties (1937-1938); title insurance co. (1936-1937); trade-ways conference (1937); Valrea lease - New York City (1935); weights & measure act - fuel oil New Jersey (1937); Westchester service contracts (1938)
Dates
- Creation: 1933 - 1938
Creator
- From the Collection: Enterprise Products Partners L.P. (Organization)
Language of Materials
English.
Conditions Governing Access
Stored off-site at the Library Service Center and requires 24-hour notice for retrieval. Please contact the Woodson Research Center at 713-348-2586 or woodson@rice.edu for more information.
Conditions Governing Access
This material is open for research.
Extent
From the Series: 29 Linear Feet (Boxes 146-175)
Repository Details
Part of the Woodson Research Center, Rice University, Houston, Texas Repository
Fondren Library MS-44, Rice University
6100 Main St.
Houston Texas 77005 USA
713-348-2586
woodson@rice.edu
