Index - 16

OverviewTranscribeVersionsHelp

Facsimile

Transcription

Status: Complete

#16


Committee to obtain assent of floating debt holders to proposed decree Apr. 8/08 279
Committee to pass upon claims constituting floating debt 278-280
Resolution of May 17/07 passed in St. Louis approved, etc. 280
Substitute Certificates fpr 5 shares Commontobock authorized 280
Conclusion of Counsel in re quorum 282
In re S. W. O. Co. matter. Resolution, 282- 284
Report of progress by Committee 284
Bill of Chas. G. Saunders allowed 284
Committee of three to examine proposed decree 284
Lease of land at Sabine Pass to Security Oil Co. 285-286
Resignation of J. OL Moss 22/08 287
Election of C. D. Smithers as Director 287
Claim of Maryland Trust Co. referred to Com. on Claims 287
Report of H. J. Bowdoin of Com. on floating debt 287
Resignation of J. S. Bache as Director and V-Pres. 288
Wm. J Wollman elected V-Pres. 288
Committee of the whole of consider proposed decree 288
W. L. Marbury reads draft of decree 289
Committe of whole dissolved. 289
Resolution approving decree 289
Meeting of May 19th to 25th, 1908. 290
Minutes of April 20/08 approved 290
Minutes of April 22/08 approved 290
Resignation of C. G. Saunders 290
Election of H. J. Bowdoin as Director 290
Committee of three in re proposed reduction of capital stock Higgins O. & F. Co. 290
Report of Committee to Pass upon Claims 290
Report of Committee in re propsed reduction of capital stock Higgins O. & F. Co. May 20/08 291
In re statement by Brown Bros. charging interest on basis of annual "reets" 291

Notes and Questions

Nobody has written a note for this page yet

Please sign in to write a note for this page