Skip to main content

Box 131

 Container

Contains 25 Results:

Pipe Lines: Prairie Pipe Line Company - board of directors meetings, 1932 - 1946

 File — Box: 131, Folder: 19
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 - 1946

Pipe Lines: Prairie Pipe Line Company - contract with the Pure Oil Company, 1926

 File — Box: 131, Folder: 9
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: 1926

Pipe Lines: Prairie Pipe Line Company - designation of registered office and resident agent, 1939

 File — Box: 131, Folder: 22
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: 1939

Pipe Lines: Prairie Pipe Line Company - correspondence re taxes, 1933 - 1934

 File — Box: 131, Folder: 21
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 - 1934

Commonwealth Transportation Company - Wilhelm, Frederic M. & Drohen, A.W. vs. Carney, William Roy, 1938

 File — Box: 131, Folder: 25
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: 1938