Skip to main content

Box 11

 Container

Contains 21 Results:

Applications, May 1953

 File — Box: 11, Folder: 1-8
Scope and Contents

Applications for transfer of control of Intermountain Broadcasting and Television Corporation to TLF Broadcasting Corporation.

Dates: May 1953

Correspondence, 1953-1955

 File — Box: 11, Folder: 9-21
Scope and Contents From the Sub-Series:

Materials dealing with the dissolution of Intermountain Broadcasting and Television Corporation, sale and transfer of stock to TLF Broadcasting Corporation.

Dates: 1953-1955

Financial Materials, 1953

 File — Box: 11, Folder: 22
Scope and Contents

Annual financial report made to the Federal Communication Commission.

Dates: 1953

Financial Materials, 1952

 File — Box: 11, Folder: 23
Scope and Contents

Annual report to stockholders, Time Incorporated.

Dates: 1952

Financial Materials, 1953

 File — Box: 11, Folder: 24

Financial Materials, 1953-1954

 File — Box: 11, Folder: 25
Scope and Contents

Distribution of payments made on purchase of capital stock.

Dates: 1953-1954

Financial Materials

 File — Box: 11, Folder: 26
Scope and Contents

Equipment inventories.

Dates: 1922-1980

Financial Materials, 1953

 File — Box: 11, Folder: 27
Scope and Contents

Film contracts in effect June 30.

Dates: 1953

Financial Materials, 1953

 File — Box: 11, Folder: 28

Financial Materials, 1953

 File — Box: 11, Folder: 29
Scope and Contents

Report of determination of deficit of net quick assets, June 30.

Dates: 1953

Financial Materials, 1953

 File — Box: 11, Folder: 30
Scope and Contents

Statement of account, June 30

Dates: 1953

Financial Materials

 File — Box: 11, Folder: 31
Scope and Contents

Stock purchase agreement (blank).

Dates: 1922-1980

Legal Papers, 1953

 File — Box: 11, Folder: 32
Scope and Contents

Affidavit of giving notice of special meeting of stockholders, June 17.

Dates: 1953

Legal Papers, 1953

 File — Box: 11, Folder: 33
Scope and Contents

Assignments to transfer stock, March 25.

Dates: 1953

Legal Papers, 1953

 File — Box: 11, Folder: 34
Scope and Contents

Notices of special meeting of stockholders, June 8.

Dates: 1953

Legal Papers, 1953

 File — Box: 11, Folder: 35
Scope and Contents

Oath of office, June 30.

Dates: 1953

Legal Papers

 File — Box: 11, Folder: 36
Scope and Contents

Proxy authorizing vote of stock.

Dates: 1922-1980

Legal Papers

 File — Box: 11, Folder: 37
Scope and Contents

Receipts acknowledging transfer of stock.

Dates: 1922-1980

Minutes

 File — Box: 11, Folder: 38-39
Scope and Contents

Special meetings of the Board of Directors.

Dates: 1922-1980

Service Itemizations, 1952-1953

 File — Box: 11, Folder: 40
Scope and Contents

Segal, Smith and Hennessey, December 1952 to June 1953.

Dates: 1952-1953