Skip to main content

Box 131

 Container

Contains 25 Results:

Prairie Pipe Line Company - stakeholders meetings, contracts, agreements, sales, permits, bylaws; Commonwealth Transportation Company - meeting minutes, correspondence, 1915 - 1946

 File — Box: 131
Identifier: /repositories/2/archival_objects/340501
Scope and Contents Prairie Pipe Line Company (PPLC) minutes of stakeholders meetings (1916-1943); Commonwealth Transportation Company (CTC) - board of directors meeting minutes (1932-1946), correspondence with reference to taxes (1933-1934); PPLC - certified copy of designation of registered office and registered agent of CTC (1939), resignation of F. M. Wilhelm (1930), copy of amendments to charter and changing name from PPLC to CTC (1932), decreasing capital stock (1932), assorted amendments (1922-1929),...
Dates: 1915 - 1946

Pipe Lines: Commonwealth Transportation Company - stockholders meetings, 1942 - 1943

 File — Box: 131, Folder: 24
Identifier: /repositories/2/archival_objects/340501
Scope and Contents From the File: Prairie Pipe Line Company (PPLC) minutes of stakeholders meetings (1916-1943); Commonwealth Transportation Company (CTC) - board of directors meeting minutes (1932-1946), correspondence with reference to taxes (1933-1934); PPLC - certified copy of designation of registered office and registered agent of CTC (1939), resignation of F. M. Wilhelm (1930), copy of amendments to charter and changing name from PPLC to CTC (1932), decreasing capital stock (1932), assorted amendments (1922-1929),...
Dates: 1942 - 1943

Pipe Lines: Prairie Pipe Line Company - stockholders meetings, 1933 - 1941

 File — Box: 131, Folder: 23
Identifier: /repositories/2/archival_objects/340501
Scope and Contents From the File: Prairie Pipe Line Company (PPLC) minutes of stakeholders meetings (1916-1943); Commonwealth Transportation Company (CTC) - board of directors meeting minutes (1932-1946), correspondence with reference to taxes (1933-1934); PPLC - certified copy of designation of registered office and registered agent of CTC (1939), resignation of F. M. Wilhelm (1930), copy of amendments to charter and changing name from PPLC to CTC (1932), decreasing capital stock (1932), assorted amendments (1922-1929),...
Dates: 1933 - 1941

Pipe Lines: Prairie Pipe Line Company - stockholders meetings, 1916 - 1924

 File — Box: 131, Folder: 16
Identifier: /repositories/2/archival_objects/340501
Scope and Contents From the File: Prairie Pipe Line Company (PPLC) minutes of stakeholders meetings (1916-1943); Commonwealth Transportation Company (CTC) - board of directors meeting minutes (1932-1946), correspondence with reference to taxes (1933-1934); PPLC - certified copy of designation of registered office and registered agent of CTC (1939), resignation of F. M. Wilhelm (1930), copy of amendments to charter and changing name from PPLC to CTC (1932), decreasing capital stock (1932), assorted amendments (1922-1929),...
Dates: 1916 - 1924

Pipe Lines: Prairie Pipe Line Company - contract with Prairie Oil and Gas Company, 1915

 File — Box: 131, Folder: 8
Identifier: /repositories/2/archival_objects/340501
Scope and Contents From the File: Prairie Pipe Line Company (PPLC) minutes of stakeholders meetings (1916-1943); Commonwealth Transportation Company (CTC) - board of directors meeting minutes (1932-1946), correspondence with reference to taxes (1933-1934); PPLC - certified copy of designation of registered office and registered agent of CTC (1939), resignation of F. M. Wilhelm (1930), copy of amendments to charter and changing name from PPLC to CTC (1932), decreasing capital stock (1932), assorted amendments (1922-1929),...
Dates: 1915

Pipe Lines: Prairie Pipe Line Company - contract with Magnolia Petroleum Company, 1919

 File — Box: 131, Folder: 7
Identifier: /repositories/2/archival_objects/340501
Scope and Contents From the File: Prairie Pipe Line Company (PPLC) minutes of stakeholders meetings (1916-1943); Commonwealth Transportation Company (CTC) - board of directors meeting minutes (1932-1946), correspondence with reference to taxes (1933-1934); PPLC - certified copy of designation of registered office and registered agent of CTC (1939), resignation of F. M. Wilhelm (1930), copy of amendments to charter and changing name from PPLC to CTC (1932), decreasing capital stock (1932), assorted amendments (1922-1929),...
Dates: 1919

Pipe Lines: Prairie Pipe Line Company - contract lease with Johnson Oil and Refining Company, 1931

 File — Box: 131, Folder: 6
Identifier: /repositories/2/archival_objects/340501
Scope and Contents From the File: Prairie Pipe Line Company (PPLC) minutes of stakeholders meetings (1916-1943); Commonwealth Transportation Company (CTC) - board of directors meeting minutes (1932-1946), correspondence with reference to taxes (1933-1934); PPLC - certified copy of designation of registered office and registered agent of CTC (1939), resignation of F. M. Wilhelm (1930), copy of amendments to charter and changing name from PPLC to CTC (1932), decreasing capital stock (1932), assorted amendments (1922-1929),...
Dates: 1931

Pipe Lines: Prairie Pipe Line Company - charter (Kansas), 1915

 File — Box: 131, Folder: 5
Identifier: /repositories/2/archival_objects/340501
Scope and Contents From the File: Prairie Pipe Line Company (PPLC) minutes of stakeholders meetings (1916-1943); Commonwealth Transportation Company (CTC) - board of directors meeting minutes (1932-1946), correspondence with reference to taxes (1933-1934); PPLC - certified copy of designation of registered office and registered agent of CTC (1939), resignation of F. M. Wilhelm (1930), copy of amendments to charter and changing name from PPLC to CTC (1932), decreasing capital stock (1932), assorted amendments (1922-1929),...
Dates: 1915

Pipe Lines: Prairie Pipe Line Company - Charter and charter amendments, 1915 - 1932

 File — Box: 131, Folder: 4
Identifier: /repositories/2/archival_objects/340501
Scope and Contents From the File: Prairie Pipe Line Company (PPLC) minutes of stakeholders meetings (1916-1943); Commonwealth Transportation Company (CTC) - board of directors meeting minutes (1932-1946), correspondence with reference to taxes (1933-1934); PPLC - certified copy of designation of registered office and registered agent of CTC (1939), resignation of F. M. Wilhelm (1930), copy of amendments to charter and changing name from PPLC to CTC (1932), decreasing capital stock (1932), assorted amendments (1922-1929),...
Dates: 1915 - 1932

Pipe Lines: Prairie Pipe Line Company - charter amendment changing name to Commonwealth Transportation Company, 1932

 File — Box: 131, Folder: 3
Identifier: /repositories/2/archival_objects/340501
Scope and Contents From the File: Prairie Pipe Line Company (PPLC) minutes of stakeholders meetings (1916-1943); Commonwealth Transportation Company (CTC) - board of directors meeting minutes (1932-1946), correspondence with reference to taxes (1933-1934); PPLC - certified copy of designation of registered office and registered agent of CTC (1939), resignation of F. M. Wilhelm (1930), copy of amendments to charter and changing name from PPLC to CTC (1932), decreasing capital stock (1932), assorted amendments (1922-1929),...
Dates: 1932