Index - 13

OverviewTranscribeVersionsHelp

Facsimile

Transcription

Status: Complete

#13.


Mr. C. G. Saunders apptd Committee of one in re securing necessary counsel to represent Co. in New York before Special Master Apr. 15/05 231
Committee appointed 4/15 discharged 231
Plan for sale of Treasury Assets, etc. submitted April 5/05 231-236
Proposition of N. W. McLeod for purchase of Treasury Assets, etc. 236
Resolution accepting proposition of N. W. McLeod 236-237
Committee appointed under McLeod Proposition. 237
Minutes approved June 1/05 238
Resignation of Mr. Waterbury as Director 238
" " " Abbott " " 238
Mr. J. O. Moss elected Director 238
Mr. Sidney H. March elected Director 238
Bill of Kountze Bros. approved for $3,068.92 238-239
Resignation of Mr. Hollister as Director 239
Mr. D. A. H. Smith elected director 239
Committee report on McLeod Proposition 239
N. W. Jordon apptd to act with Mr. Saunders under resolution of Apr. 17/05 240
Resignation of D. S. H. Smith as Director Oct. 4/05 241
M. Carleton elected a director 241
S. H. March elected member for Executive Com. 241
N. W. Jordan elected member of Finance Com. 241
S. H. March apptd on reorganization Com. 242
N. W. Jordan " " " " 242
C. G. Saunders apptd on Com. on scaling timber 242
In re interventions of Allan McLane, Recvr. and Judge Robertson 242
Secty instructed to give notice of Stockholders' Meeting to be held Nov 14/05 and obtain proxies 243
Closing of Transfer Books 243
Partial Report of Com. in re claims filed in N. Y. 243/244
Statement of Mr. Calhoun 245
Statement of Mr. Calhoun in re his account Dec. 17/05 247
Corrections of Minutes of Oct. 4/05 247

Notes and Questions

Nobody has written a note for this page yet

Please sign in to write a note for this page