Document zbkxOJjZEedGq2Yobb4ZoLNza

of National Lead Company held at 111 Broadway, New York City, on Thursday, December IS, 1229, at 10 o'clock A. M. Present: Messrs. Beale, Beschorman, Brodrick, Carter, Caselton, Cornish, Field, ?cCarty, Rockwell, Sidford, Taylor and Thompson. Absent: Messrs. Carpenter, Croft and Dorsey. Present by invitation: Mr. Merrick. The minutes of the regular monthly meeting held November 21, 1929, were read and duly approved. On separate motions the following resolutions were each unanimously adopted, the roll being called where the expenditure of money was involved. RESOLVED, that the following actions of the Executive Committee be and they hereby are approved. Appropriating Approving ex penditure of $5,000.00, in addition to the amount previously appropriated for the purpose, for experimentation in the production of fume litharge under direction of General Re search Laboratories at Bradley Works, Atlantic Branch. $3,383.58 by National Lead & Oil Company of Penna. for installation in its Armstrong-McKeivey Works of machinery and equipment purchased from American Lead Company under authority of the Board given October 25, 1923. do $3,600.00 by National Pigments and Chemical Company for replacing roof on warehouse at its St. Louis Plant. Appropriating $ 764.00 for printing new lined products catalog for Atlantic Branch. 0000-NLI-000021830 N1276 Approving action of the President in transferring to Mr. Leonard T. Beale 50 shares of the Common Stock of the Company, purchased for the purpose at a cost of $6750., in appreciation of the able services voluntarily rendered the Company by him during the year. Approving the action of the officers of the Ccfcpany in purchasing through Austral Trust, Ltd., London, 1500 Ordinary shares of associated Lead Manufacturers, Ltd., at a cost of 1323.7.0 Authorizing the Employees Stock Purchase Trustees to liquidate the Stock Purchase Contract of Samuel A. Merwin, former employee of National Lead & Oil Co. of Penna., re signing on account of ill health, by the sale of sufficient of the shares covered thereby to complete payment of the total contract purchase price, and to deliver him forthwith certificates for the remaining shares together with any excess proceeds of such sale. Authorizing the officers of the Company to pay to the widow of Thomas Pagan, deceased, former employee of the Bradley works, Atlantic Branch, in such weekly or monthly installments as may in their judgment be most advantageous, the total sum of $1500., the amount of Group Life Insurance or death benefits to which she would have been entitled had her husband's death occured v/hile still in the employ of the Company. Granting to Albert Rocho, former employee of the Raymond Works, Chicago Branch, a pension of $50. a month, effective December 1, 1S23. RESOLVED, that the affixing of the seal of the Company to the following documents be and it hereby is approved. General Office One certified copy each of Board resolutions of November 21, 1323, declaring February 1, 1330, dividend on the Class B Preferred Stock and December 31, 1323, dividend on the Common Stock. Certified copy of Board resolution of November 21, 1323, revising authority for the signature.of checks on Research laboratories bank account. Agreement in quadruplicate dated December 7, 1923, with Morris P. Xirk, J. i*aul Kirk and John H. Leavell for the purchase of all assets of Morris ?. Kirk & Son, Ina, etc. . _ Proxies for special general meeting of Iitan Co. A/S to be held December 20, 1929, for amendment of By-laws. 0000-NLI-000021831 236 General Office (continued) ^ Satisfaction piece evidencing payment of mortgage of Ida Liebman for $3,000. on Virginia Street, Milwaukee, property sold her July, 1222. Contract with Gustav Jebsen dated July 1, 1227, in duplicate, for the management of the Company's foreign tj :anium business for ten years from that date. Proxy for special shareholders meeting of National Lead Company of Canada, Ltd., for the election of two directors to fill vacancies. Atlantic Branch Proof of debt and power of attorney in re Stevens Hardware Co., of Georgia, bankrupt. Release to New Jersey Manufacturers Association Fire Insurance Company, on payment of $76. for damage by truck at ^erth Amboy Plant, April 20, 1229. RESOLVED, that the action of the officers of the Company in entering into a certain agreement in its name and behalf with Morris P. Kirk,: J. Paul Kirk and John H. Leavell dated December 7, 1923, in the form submitted at this meeting, be and said agreement is in all respects approved, ratified and confirmed. WHEREAS, this Company now owns 403,500 Ordinary shares, acquired at a total cost of 393,448.3.0, and 150,000 Preference shares, acquired at a cost of 151,533.10.0, of Associated Lead Manufacturers, Ltd., and WHEREAS, Vi. S. Robinson of Melbourne, Australia, desires to acquire from this Company for himself and associates 51,245 of said Ordinary shares now owned by it at a price per share equal to the average cost per share to this Company of all said Ordinary shares now owned by it, or a total price of approximately 50,003.14.3, and in the judgment of this'Board it is to the interest of this Company to share its stock interest in said Associated Lead Manufacturers, Ltd., with said Robinson and his associates to the extent ana on the basis above referred to; be it RESOLVED, that the officers of the Company be and they hereby are authorized, empowered and directed to sell and deliver to said W. S. Robinson and associates 51,245 of said Ordinary shares of Associated Lead manufacturers. Ltd., now owned by it for a total price or consideration of 50,003.14.8. 0000-NLI-000021832 \