Skip to main content

Box 131

 Container

Contains 25 Results:

Pipe Lines: Prairie Pipe Line Company - by-laws, 1915 - 1928

 File — Box: 131, Folder: 2
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 - 1928

Pipe Lines: Prairie Pipe Line Company - agreement with Sinclair - Texas Pipe Line Company, 1931

 File — Box: 131, Folder: 1
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 - investment in various states, 1915

 File — Box: 131, Folder: 10
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 - New York State - Certificate of Appointment of New York Transfer Agent, 1915

 File — Box: 131, Folder: 11
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 - oath of directors, 1915

 File — Box: 131, Folder: 13
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 - sale of discharge line to Texas-Empire Pipe Line Company, 1929

 File — Box: 131, Folder: 14
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: 1929

Pipe Lines: Prairie Pipe Line Company - state permits, 1905 - 1932

 File — Box: 131, Folder: 15
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: 1905 - 1932

Pipe Lines: Prairie Pipe Line Company - notice to Interstate Commerce Commission of appointment of Jones, J.K. as agent, 1915

 File — Box: 131, Folder: 12
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 - stockholders meetings, 1925 - 1930

 File — Box: 131, Folder: 17
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: 1925 - 1930

Pipe Lines: Prairie Pipe Line Company - stockholders meetings, 1931 - 1932

 File — Box: 131, Folder: 18
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 - 1932