United Artists Corporation Minutes: United Artists Corporation Records, Series 1A, 1919-1951


Summary Information
Title: United Artists Corporation Minutes: United Artists Corporation Records, Series 1A
Inclusive Dates: 1919-1951

Creator:
  • United Artists Corporation
Call Number: Micro 448/Reel 19; U.S. Mss 99AN/1A

Quantity: 1 reel of microfilm (35 mm)

Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
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.

Note:

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.



Language: English

URL to cite for this finding aid: 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