Summary Information
United Artists Corporation Minutes: United Artists Corporation Records, Series 1A 1919-1951
- United Artists Corporation
Micro 448/Reel 19; U.S. Mss 99AN/1A
1 reel of microfilm (35 mm)
Wisconsin Historical Society (Map)
Minutes, incorporation documents, stock certificates, and miscellany. The materials consist of minutes of regular, special, adjourned, and annual meetings of stockholders, board of directors, and executive committee between April 24, 1919 and January 4, 1951. They include notices of meetings, waivers of notice, proxies, lists of stockholders, elections of officers and intermittent contractual and employment agreements, financial reports, management reports, samples of stock certificates, correspondence pertinent to meetings, and copies of the Certificate of Incorporation, by-laws, and amendments.
This material is available only on positive microfilm. The location of the original negative is unknown. The film was produced by the United Artists Corporation, 1968. Forms part of the United Artists Corporation collection.
English
http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-mic4481a ↑ Bookmark this ↑
Arrangement of the Materials
Chronological.
Related Material
O'Brien Legal Files: United Artists Corporation Records, Series 2A, 1919-1951
Content Notes
The list notes only meetings which are represented on the microfilm by papers in addition to minutes:
April 17, 1919 |
Certificate of Incorporation |
April 17, 1919 |
By-laws |
April 24, 1919 |
First Meeting Board of Directors (stock certificate samples - common and preferred) |
April 5, 1920 |
Annual Meeting Stockholders (including report of the Treasurer) |
April 9, 1920 |
Special Meeting Board of Directors (including memorandum on audit of accounts) |
April 27, 1920 |
Adjourned Meeting Board of Directors (including memorandum on corporate finances) |
January 29, 1924 |
Special Meeting Board of Directors (including Memorandum of Agreement UAC and Allied Producers and Distributors Corporation) |
October 1, 1925 |
Special Meeting Board of Directors (San Francisco lease) |
October 1, 1925 |
Special Meeting Board of Directors (Buenos Aires bank account) |
January 14, 1927 |
Special Meeting Board of Directors (2 versions - differ slightly) |
April 20, 1927 |
Six letters of approval concerning resolution to give widow of Hiram Adams stipend |
October 24, 1927 |
Certificate of Amendment |
February 1, 1928 |
Special Meeting Board of Directors (bank accounts Rio de Janiero and Sao Paulo) |
February 1, 1928 |
Special Meeting of Board of Directors (election of new Director) |
February 1, 1928 |
Special Meeting Board of Directors (bank account Bahia, Brazil) |
September 19, 1928 |
Special Meeting Board of Directors (including letter of Minutes of Director's Meeting of Allied Artists Corporation Ltd. August 17, 1928) |
April 7, 1930 |
Annual Meeting Stockholders (including Certified Accounts as of December 28, 1929, drawn up April 4, 1930) |
August 6, 1930 |
Special Meeting Board of Directors (including Affidavit on UAC Ltd. (England) |
April 6, 1931 |
Annual Meeting Stockholders (including Certified Audited Accounts for 1930) |
February 24, 1932 |
Special Meeting Board of Directors (including 4 letters, February 25, approval by Board Members of modified resolution) |
July 8, 1935 |
Annual Adjourned Meeting Stockholders (by-laws amended) |
July 7-8, 10-11, 13-16, 20-22 |
Annual Adjourned Meeting Stockholders (by-laws amended) |
December 2, 1936 |
Special Meeting Stockholders (by-laws amended) |
November 23, 1940 |
Annual Adjourned Meeting Stockholders (report by General Manager November 20, 1940. Includes consolidated statements and balance sheets 46 weeks) |
November 6, 1941 |
Special Meeting Board of Stockholders (by-laws revised) |
December 12, 1941 |
Special Meeting Stockholders (by-laws revised) |
May 15, 1944 |
Special Adjourned Meeting Stockholders (Certificate of Incorporation amended) |
March 4, 1947 |
Special Meeting Stockholders (amended Certificate of Incorporation) |
April 8, 1947 |
Regular Meeting Board of Directors (blank agreement form) |
January 5, 1949 |
Report to the Stockholders by the President |
June 14, 1949 |
Regular Meeting Board of Directors (Profit & Loss Statement -US & Canada, Foreign Profit & Loss statement, Home Office Daily Bank Balance as of June 13, 1949) |
June 27, 1949 |
Annual Meeting Stockholders (Missing) |
December 16, 1949 |
Foreign Operations Report (Per resolution passed at Regular Board Meeting 11/25/49) |
March 23, 1950 |
Regular Meeting Board of Directors (Includes Plan of Liquidation) |
June 29, 1950 |
Special Meeting Board of Directors (Includes Proposal for adquisition of Treasury Stock of UAC) |
December 19, 1950 |
Memorandum to Stockholders |
December 21, 1950 |
Letter from Frank L. McNamee to Gov. Paul V. McNutt |
January 4, 1951 |
President's Report (Includes, Profit & Loss Statements report to the President of Foreign Department for 1950 Miscellaneous reports and charts) |
Appendix: Certificate of Incorporation, By-laws, and Amendments
ADOPTED
|
FILED
|
DESCRIPTION
|
April 17, 1919 |
April 17, 1919 |
Certificate of Incorporation, printed copy |
April 17, 1919 |
April 17, 1919 |
Certificate of Incorporation, typed copy |
December 5, 1927 |
December 12, 1927 |
Certificate of Amendment, typed copy |
November 30, 1929 |
December 9, 1929 |
Certificate of Retirement of Preferred Stock, typed copy |
July 1936 |
|
By-laws as Amended, typed copy |
December 2, 1936 |
December 10, 1936 |
Certificate of Amendment, certified copy signed |
December 2, 1936 |
December 10, 1936 |
Certificate of Reduction of Capital, certified copy signed |
December 11, 1936 |
December 18, 1936 |
Certificate of Amendment, typed copy conformed |
March 22, 1937 |
April 1, 1937 |
Certificate of Amendment, certified copy |
March 22, 1937 |
|
Certificate of Incorporation as Amended, typed copy |
May 15, 1944 |
May 16, 1944 |
Certificate of Amendment, certified copy signed |
May 15, 1944 |
|
Certificate of Incorporation as Amended, mimeographed copy |
March 7, 1947 |
March 12, 1947 |
Certificate of Amendment, certified copy signed |
March 7, 1947 |
|
Certificate of Incorporation as Amended, typed copy |
March 7, 1947 |
|
Certificate of Incorporation as Amended, printed copy |
|