Index - 3

OverviewTranscribeVersionsHelp

Facsimile

Transcription

Status: Complete

#3.


Resignation of Mr. Patrick Calhoun as Director February 22/02 46
$2,500,000 Preferred Stock offered for subscription " " 46
In Re Commissions on above subscription " " 46
In Re Check for $35,300.83 to J. S. Bache & Company March 10/02 47
Furness & Wellsford Contract " 20/02 48
Election of Geo. Hamman as Treasurer May 1/02 49
Letter from Jno. H. Kirby " " 49-50
Acceptance of Propostion in Kirby letter of May 1/02 " " 50
Right of Way to Gulf, Beaumont & Great Northern Ry. " " 50
Authority to Pres. and V-Pres. to charter Vessels " 10/02 51
In Re Proposition of J. H. Kirby June 11/02 52-53
Conveyance of 20 acres to T. B. Kirkendall " 16/02 54
Conveyance to W. S. Frazer of 80 acres " " 55-56
Election of J. O. Moss as Director " " 56
Election of S. L. Shober, Jr. as Director " " 56
Election of P. Calhoun as Director July 7/02 57
Election of J. A. Whitaker as Director " " 57
Election of P. B. McLaren as Director " " 57
Notes executed by the President ratified: May 14/02,$200,00 July 3/02,$320,000 " " 57-58
In Re Lapse of Kountze option " 9/02 58-59
Election of Chas. L. Atterbury as Director August 5/02 60
Declaration of 3% Dividend " " 60
Closing Transfer Books " " 60
In Re Subscription of P. Calhoun for 9464 shares " " 60

Notes and Questions

Nobody has written a note for this page yet

Please sign in to write a note for this page