Person Record
Metadata
Name |
Brown, T. H. |
Related Records
-
x.5.22-24 - Meeting Minutes
Meeting Minutes of the Fairhope Single Tax Corporation dated 4/17/1979 in which dissolution was discussed as being in the best interest of the corporation. It was mentioned that a new corporation was in the process of being formed under Section 10, Chapter Two (2) Code of Alabama, 1975, as Amended and was being organized as a "FOR PROFIT" domestic corporation.
Record Type: Archives and Videos
-
x.5.28-30 - Legal Documents
Motion for a Temporary Restraining Order filed by Rudolph John Rezner, Sr. against Donald W. Gooden, Claude W. Arnold, Mary G. Godard, Frederick I. Boone, Thomas H. Brown, Charles B. Ingersoll, Robert G. Mason, John S. Parker and all members of the Fairhope Single Tax Corporation from conducting a vote 4/22/1979 for the dissolution and re-incorporation of the corporation, claiming that irreparable injury, loss and damage will result.
Record Type: Archives and Videos
-
x.5.33-38 - Meeting Minutes
Meeting Minutes of the first meeting of the Incorporators and Subscribers of the newly formed Fairhope Single Tax Corporation on 4/22/1979 in which the Certificate of Incorporation, Constitution, Directors, Trustees, and a Seal for the Stock Certificates were presented.
Record Type: Archives and Videos
-
x.5.5 - Letter
Letter dated 2/6/1979 to the members of the Fairhope Single Tax Corporation from Don Gooden, calling them to a meeting on 2/11/1979. As a result of a meeting between the officers of the Fairhope Single Tax Corporation and a Baldwin County legislative delegation, proposals were made that require a response from the corporation. It is urgent, in fact imperative, that all members attend.
Record Type: Archives and Videos
-
x.5.7-12 - Legal Documents
Certificate of Incorporation of Fairhope Single Tax Corporation dated 1979, pursuant to Section 10, Chapter Two (2) of Code of Alabama, 1975, as amended.
Record Type: Archives and Videos