search archive
browse archive Up

Underground Electric Railways Company of London (UERL) Board Minute Book 2



Title
Description
Date of Document

Minutes only. 1302 – Minutes of UERL Board meeting held 22 June 1910. 1303 – Cash statement. 1304 – Seal affixed to share certificates and 4% first power house debenture transfers. 1305 – 4% first power house debentures: further allotments. 1306 – Edgware and Hampstead Railway and Charing Cross Euston and Hampstead Railway: seals of UERL and two other railway companies affixed to agreement supplemental to construction contracts. 1307 – Various bills in Parliament: report by solicitor. 1308 – Estate of Charles T Yerkes: one third of company’s claim paid. 1309 – Henry A Vernet: elected as Director. 1310 – Henry A Vernet: appointed a member of the Finance Committee. 1311 – Advisory Committee abolished. 1312 – Harley H Dalrymple Hay: appointed as Consulting Engineer. 1313 – Charles S Louch: salary increase.

27 Jul 1910

Minutes only. Subjects include: 1088 – Minutes of UERL Board meeting held 7 December 1908. 1089 – Cash statement. 1090 – Minutes of Finance Committee Meeting held 14 December 1908. 1091 – Seal affixed to share certificates. 1092 – Scheme of readjustment: expenses statement. 1093 – Reorganisation scheme: payment to L B Carslake. 1094 – Central London Railway: correspondence. 1095 – Fire insurance on the power house: renewal terms. 1096 – Edgware and Hampstead Railway: payment.

16 Dec 1908

Minutes only. 1265 – Death of Frank Dawes. 1266 – Minutes of UERL Board meeting held 16 March 1910. 1267 – Cash statement. 1268 – 4% first power house debentures: further allotments. 1269 – Ealing and South Harrow Railway Company: payment of working expenses. 1270 – William J Davis: remuneration. 1271 – Arbitration with the British Westinghouse Company: proceedings now closed. 1272 – Bill for Amalgamation of Three Tube Railways: to proceed with amendments. 1273 – Baker Street and Waterloo Railway Bill 1910: to proceed with amendments. 1274 – Charing Cross Euston and Hampstead Railway Bill 1910: to be withdrawn. 1275 – Supply of electricity from the power house at Lots Road: financial arrangements. 1276 – 4% first power house debentures: arrangements for payment of interest. 1277 – James R Chapman: resignation. 1278 – Report of Directors and balance sheet: sent to all proprietors in advance of half-yearly meeting. 1279 – Meeting of bondholders to follow half-yearly meeting.

13 Apr 1910

Minutes only. 924 – Minutes of UERL Board meeting held 29 January 1908. 925 – Cash statement. 926 – Authority to seal document. 927 – Authority to seal share certificates. 928 – Agreements regarding splitting of certificates. 928a - Agreement regarding splitting of certificates. 929 – Cablegram from Speyer and Company of New York regarding 5% profit sharing secured notes. 930 – Advisory Committee appointed. 931 – Seal affixed to engrossed agreement with Great Northern, Piccadilly and Brompton Railways Company. 932 – Letter signed and endorsed. 933 – Endorsement to agreement with Speyer Brothers and others. 934 – Seal affixed to agreement with Speyer Brothers and others. 935 - Notification from Speyer Brothers that option had been exercised. 936 – Settlement with claims of Walter Scott and Middleton. 937 – Payments to Otis Elevator Company. 938 – Payment regarding claims of Leslie and Company.

12 Feb 1908

Minutes only. 804 – Minutes of UERL Board meeting held 10 July 1907. 805 - Cash statement. 806 – Minutes of General Purposes Committee numbers 181 to 184. 807 – Minutes of Finance Committee numbers 29 to 31. 808 - Authority to seal documents. 809 – Seal affixed to share certificates. 810 - Minutes of further meeting with reference to London Passenger Traffic Conference. 811 – Amendment to minute number 785. 812 – Salary due to the late Charles T Yerkes.

24 Jul 1907

Minutes only. 1145 – William J Davis: appointed assistant secretary. 1146 – Claim against estate of Charles T Yerkes: William J Davis to give notices. 1147 – Claim against estate of Charles T Yerkes: actions of William J Davis ratified and confirmed. 1148 – Claim against estate of Charles T Yerkes: William J Davis authorised to enforce payment. 1149 – Claim against estate of Charles T Yerkes: authorise William J Davis to bring suit in US courts. 1150 – Claim against estate of Charles T Yerkes: authorise affixing of seal to documents. 1151 – Certified copy of resolutions to be sent to William J Davis. 1152 – Certified copy of resolutions to be sent to Speyer Brothers. 1153 – Powers of attorney. 1154 – Appointment of William J Davies as Assistant Secretary.

3 Apr 1909

Minutes only. 1554 – Minutes of UERL Board meetings held 17 July 1912. 1555 – Walthamstow works: purchase by Associated Equipment Company. 1556 – Cash statement. 1557 – Seal affixed to documents. 1558 – Seal affixed to share certificates. 1559 – British Westinghouse arbitration: judgement from House of Lords. 1560 – Yerkes Estate: further payments. 1561 – Write down of suspense items on balance sheet assets. 1562 – Draft report of the Directors, balance sheet and revenue account. 1563 – 6% first cumulative income debenture stock: payment of interest. 1564 – 6% income bonds: payment of interest. 1565 – Date of half yearly meeting.

1 Aug 1912

Minutes only. Completion date agreed for sale by London General Omnibus Company of Walthamstow works to Associated Equipment Company.

8 Aug 1912

Minutes only. 1280 – Minutes of UERL Board meeting held 13 April 1910. 1281 – Sir Edgar Speyer: re-elected as Chairman of UERL.

21 Apr 1910

Minutes only. 702 – Minutes of UERL Board meeting held 21 December 1906. 703 – Cash statement. 704 – Minutes of Works Committee numbers 119 and 120. 705 - Authority to seal documents. 706 – Transfer of share certificates for ordinary shares. 707 – Share certificate in name of H P Goldschmidt and company to be split into two certificates. 708 – Notice given regarding articles of association of the company to members in default of payment. 709 – Resolution regarding forfeit of shares in 708 above. 710 – Letter to Speyer Brothers: further loan. 711 – Loan letter to be forwarded to Speyer Brothers.

16 Jan 1907

Minutes only. 756 – Minutes of UERL Board meeting held 11 March 1907. 757 – Cash statement. 758 – Minutes of UERL General Purposes Committee numbers 133 to 135. 759 – Transfer of share certificates. 760 – Damaged share certificates to be cancelled and replaced. 761 – Scheme of organisation for UERL and three other companies. 762 – Dates for future meetings.

20 Mar 1907

Minutes only. 772 – Minutes of UERL Board meeting held 10 April 1907. 773 – Cash statement. 774 – Minutes of General Purposes Committee numbers 140 to 146. 775 - Authority to seal documents. 776 – Applications for partly paid shares: Great Northern Piccadilly and Brompton Railway Company and Charing Cross, Euston and Hampstead Railway Company. 777 – Memorandum of Instructions to be sealed to Central Trust Company of New York. 778 – Statement of proposed advances of salaries. 779 – Dates for future meeting.

1 May 1907

Minutes only. 1282 – Minutes of UERL Board meeting held 21 April 1910. 1283 – Share certificate list submitted. 1284 – 4% first power house debentures: further allotments. 1285 – Pending retirement of Sir George S Gibb: arrangements. 1286 – A H Stanley: appointment as Managing Director.

4 May 1910

Minutes only. 1224 – Minutes of UERL Board meeting held 12 November 1909. 1225 – Cash statement. 1226 – Finance Committee: recommendations accepted. 1227 – Seal affixed to share certificates. 1228 – 4% first power house debentures: further allotments. 1229 – 4% first power house debentures: 4% interest to be allowed to Speyer Brothers. 1230 – Claim against estate of Charles T Yerkes: agreement to settlement received. 1231 – Electric Railway House: rent agreed. 1232 – New parsons turbines in the Chelsea power house: other companies informed. 1233 – Improvements in the Chelsea generating station. 1234 – Baker Street and Waterloo Railway: abandoning of Paddington extension, financial consequences. 1235 – Great Northern Piccadilly and Brompton Railway: financial resolution reported. 1236 – Three parliamentary bills: notices published. 1237 – Hyde Park Corner undertaking: no further negotiations with S J Coxhead. 1238 – Charing Cross Euston and Hampstead Railway: H H Dalrymple appointed as engineer for parliamentary bill. 1239 – Parliamentary bills: arrangements for charging expenses. 1240 – Statements of earnings and expenses.

24 Nov 1909

Minutes only. Subjects include: 1519 – Minutes of UERL Board meetings held 17 April and Special Board held 7 May 1912. 1520 – Minutes of General Purposes and Finance Committee held 9 May 1912. 1521 – Cash statement. 1522 – Seal affixed to share certificates. 1523 – Seal affixed to documents. 1524 – London General Omnibus Scheme: issuance new securities. 1525 – Yerkes Estate: executor received court authority relating to 12,000 ordinary shares. 1526 – Terms of appointment of Albert H Stanley.

15 May 1912

Minutes only. 1347 – Minutes of UERL Board meeting held 7 December 1910. 1348 – Cash statement. 1349 – Seal affixed to share certificates. 1350 – 4% first power house debentures: further allotments. 1351 – Westinghouse arbitration: decision of the Court. 1352 – Chelsea power station: mishap explained. 1353 – Various bills in Parliament: report by solicitor.

25 Jan 1911

Minutes only. Subjects include: 813 – Minutes of UERL Board meeting held 24 July 1907. 814 – Appointment of James Speyer and Frank Dawes to Finance Committee. 815 - Retaining fee paid to R W Perks.

1 Aug 1907

Minutes only. 673 – Minutes of UERL Board meeting held 24 October 1906. 674 – Cash statement. 675 – Minutes of Works Committee Meetings, Nos 96 to 109. 676 – Authority to seal documents. 677 – Glyn Mills Currie loan, Union of London and Smith’s Bank loan and Speyer Brothers loan. 678 – Speyer Brothers loan. 679 – Bircham and Co appointed parliamentary agents for UERL and Great Northern, Picadilly and Brompton, the Charing Cross, Euston and Hampstead, and the Baker Street and Waterloo. 680 – Approval of amalgamation notices for bills of Parliament. 681 – Schedule of fares for Great Northern, Piccadilly and Brompton Railway Company.

14 Nov 1906

Minutes and copy of draft notice. 955 – Minutes of UERL Board meeting held 25 March 1908 were deferred. 956 – Further cablegrams exchanged with Speyer and Company of New York. 957 – Seal affixed to agreement with Lord George Hamilton and C J Cater-Scott. 958 – Report of Advisory Committee on scheme regarding profit sharing secured notes. 959 – Report in minute number 958 accepted and thanks given to Advisory Committee. 960 – Scheme of re-adjustment of securities: final draft to be sent to shareholders and note holders. 961 – Seal affixed to agreement with Speyer Brothers regarding purchase of prior lien bonds. 962 – Presentation by solicitor of deposit agreement for deposit of notes. 963 - Presentation by solicitor of draft notice convening extraordinary general meetings on 11 May and 26 May. 964 - Members of Proxy Committee named. 965 – Additional lift ordered for Dover Street station and its estimated cost. 966 - Increase of annual salary for A H Stanley. 967 – Half yearly accounts of Charing Cross, Euston and Hampstead Railway Company.

8 Apr 1908

Minutes only. 968 – Minutes of UERL Board meeting held 25 March 1908 and 8 April 1908. 969 – Authority to seal share certificates. 970 – Transfer of power house debentures in accordance with deed of transfer. 971 – Action approved on exchange of cablegrams with New York. 972 – Minute from Advisory Committee held 22 April was read. 973 - Appointment of A H Stanley as General Manager. 974 - Appointment of A H Stanley as Director of UERL. 975 - Salary of Max G Kopf as Assistant Secretary. 976 - James Speyer appointed member of Proxy Committee. 977 – Memorandum of earnings and expenses of affiliated railways for February and March.

22 Apr 1908

Minutes only. 1465 – Minutes of Finance Committee for 3 January 1912.

3 Jan 1912

Minutes only. 946 – Consideration of matters from previous meeting on 13 March 1908. 947 – Memorandum regarding turbines at power house and situation with British Westinghouse Company.

16 Mar 1908

Minutes only. 1505 – Minutes of UERL Board meetings held 13 and 17 March and adjourned meeting of income bondholders 14 March 1912. 1506 – Cash statement. 1507 – Seal affixed to share certificates. 1508 – London General Omnibus Scheme issue of securities. 1509 – Election Director: Colonel Sir Herbert Jekyll. 1510 – Election Director: H Heymann. 1511 – Election Director: E J W Byrne. 1512 – Election Director: A Naylor-Smith. 1513 – Election assistant secretaries. 1514 – Seal affixed to documents. 1515 – Yerkes Estate: unpaid calls. 1516 – Appointment UERL representative in Paris.

17 Apr 1912

Minutes only. 712 – Minutes of UERL Board meeting held 16 January 1907. 713 – Minutes of Finance Committee numbers 20 to 27. 714 – Further call payable to members of the company holding shares. 715 – Interest payable on shares in minute no 714. 716 – Speyer and Company authorised to endorse payments received in respect of call in minute no 714. 717 – Teixeira de Mattos Brothers authorised to endorse share certificates. 718 – Authority to seal notice of claim against estate of the late Charles T Yerkes. 719 – Speyer Brothers authorised to pay the call on shares of London United Tramways (1901).

22 Jan 1907

Minutes only. 1216 – Minutes of UERL Board meeting held 29 September 1909. 1217 – Finance Committee: recommendations accepted. 1218 – Advisory Committee: recommendations accepted. 1219 – Seal affixed to share certificates. power house debentures transfer. 1220 – 4% first power house debentures: further allotments. 1221 – Claim against estate of Charles T Yerkes: exchange of cablegrams. 1222 – Claim against estate of Charles T Yerkes: William J Davis given further authority to act. 1223 – Certified copy of resolution: to be sent to William J Davis.

12 Nov 1909

Minutes only. 881 – Minutes of UERL Board meeting held 27 November 1907. 882 – Discussion of building of superstructure at Knightsbridge Station. 883 – Discussion of investment of depreciation fund in respect of power house: District Railway Company to sell consols.

29 Nov 1907

Minutes only. 1603 – Minutes of UERL Board meetings held 13 November and 3 December 1912. 1604 – Minutes of General Purposes and Finance Committee held 3 December 1912. 1605 – Heads of agreement with Metropolitan Railway Company. 1606 – New Central Omnibus Company (NCOC) and London General Omnibus Company (LGOC): agreement for LGOC to take over and work NGOC omnibuses. 1607: Wimbledon and Sutton Railway Company: reconstitution of board. 1608 – Central London Railway Company (CLR): scheme for UERL to offer an equal nominal amount of new CLR guaranteed stock. 1609 – Railways Companies (Accounts and Returns) Act 1911. 1610 – Cash statement. 1611 – Seal affixed to share certificates. 1612 – Seal affixed to documents. 1613 – London United Tramways loan. 1614 – Deposit of City and South London Railway Company ordinary stock.

11 Dec 1912

Minutes only. 1165 – Minutes of UERL Board meeting held 28 April 1909. 1166 – Cash statement. 1167 – Finance Committee: recommendations accepted. 1168 – Advisory Committee: recommendations accepted. 1169 – Authority to seal documents. 1170 – Sale of Great Northern Piccadilly and Brompton Railway Debenture Stock: correspondence. 1171 – Cash advances to Edgware and Hampstead Railway: correspondence to be discussed. 1172 – Statements of earnings and expenditure.

25 May 1909

Minutes and schedule. 863 – Minutes of UERL Board meeting held 12, 14 and 18 November 1907. 864 – Cash statement. 865 – Authority to seal documents. 866 – Authority to seal transfer of shares. 867 – Solicitor’s letter: agreement with Leonard Fawell. 868 – Further security deposited with Speyer Brothers on loan. 869 – Publication of notice to holders of five per cent profit sharing secured notes. 870 – Secured temporary loan notes to be secured by a charge. 871 – Copy of printed schedule from minute 870. 872 – Issue and sealing of notes in minute 870. 873 – Issue and signing of scrip certificates for notes in minute 870. 874 – Interest and charge on unpaid calls on shares. 875 – Further security on loans from Speyer Brothers. 876 – Instruments of charge to be prepared and sealed. 877 – Draft letter: agreement with Speyer Brothers. 878 – Memorandum regarding earnings and expenses. 879 – Notice to shareholders of date of annual meeting. 880 – Audited balance sheet approved and forwarded to shareholders.

27 Nov 1907

Minutes only. 843 – Minutes of UERL Board meeting held 25 October 1907. 844 – Correspondence with Speyer Brothers regarding issuance of contingent certificates. 845 – Purchase of shares by Speyer Brothers. 846 – Authority to seal transfer of shares. 847 – Draft agreement regarding acquisition of Lillie Bridge car sheds. 848 – Draft agreement regarding profit sharing secured notes. 849 – Agreement regarding advance to UERL from Speyer Brothers.

29 Oct 1907

Minutes only. 628 - Minutes of UERL Board meeting held 20 July 1906. 629 – Cash statement. 630 – Authority to seal documents. 631 – Minutes of the Works Committee held 19 July 1906 and 31 July 1906. 632 – Minutes of the Finance Committee held 29 June 1906 and 11 July 1906. 633 – Report and accounts of Baker Street and Waterloo Railway. 634 – Half year interest on debenture stock and share capital of Baker Street and Waterloo Railway. 635 – Speyer Brothers loan. 636 – Proceeds from call on shares. 637 – Report and accounts of the Metropolitan District Railway.

1 Aug 1906

Minutes only. 1477 – Deposits under scheme (London General Omnibus Company amalgamation).

31 Jan 1912

Minutes only. 1314 – Minutes of UERL Board meeting held 27 July 1910. 1315 – Algernon West: elected as Director. 1315A – Finance Committee: recommendations accepted. 1316 – Documents sealed. 1317 – 4% first power house debentures: further allotments. 1318 – George S Gibb resignation and George Hamilton elected Deputy Chairman. 1319 – Metropolitan District Railway and three tube companies: correspondence concerning charging for electric power. 1320 – Certificate from auditors relating to 6% income bonds.

11 Aug 1910

Minutes only. 982 – Minutes of UERL Board meeting held 6 May 1908. 983 – Cash statement. 984 – Authority to seal share certificates. 985 – Great Northern Piccadilly and Brompton Railway Bill to come before the Lords’ Committee. 986 – Monthly summary of earnings and expenses. 987 – End of meeting followed by confirmatory meeting of shareholders.

26 May 1908

Minutes only. 916 – Minutes of UERL Board meeting held 23 December 1907 and 15 January 1908. 917 - Cash statement. 918 - Authority to seal share certificates. 919 – Settlement with Perry and Company (H H Bartlett) regarding construction contracts of Baker Street and Waterloo Railway Company. 920 – Draft agreement with Great Northern and Brompton Railways Company: final settlement of construction contracts. 921 – Draft letter to Great Northern, Piccadilly and Brompton Railways Company regarding dividend. 922 – Coupons of profit sharing secured notes: release of security by Speyer Brothers. 923 – Letter from Speyer Brothers: sale of stock of Baker Street and Waterloo Railways Company.

29 Jan 1908

Minutes only. 939 – Minutes of UERL Board meeting held 12 February 1908. 940 - Cash statement. 941 – Sum to be paid to Baker Street and Waterloo Railways Company to pay dividend. 942 – Letter to Baker Street and Waterloo Railways Company: obligations to pay dividend. 943 – Settlement with Metropolitan Borough of Holborn regarding construction work at Oxford Street station. 944 - Monthly summary of earnings and expenses.

26 Feb 1908

Minutes only. 682 – Minutes of UERL Board meeting held 14 November 1906. 683 – Cash statement. 684 – Minutes of Works Committee meetings 110 to 115. 685 – Sealing of documents. 686 – Share transfers. 687 – Share certificates for Leonoe F Loree. 688 – Date of ordinary general meeting to be held 21 December 1906. 689 – Balance sheet approved. 690 – Account to be opened with Williams Deacon Bank for Great Northern, Piccadilly and Brompton Railway Company. 691 – Account to be opened with Williams Deacon Bank for Great Northern, Piccadilly and Brompton Railway Company - Secretary’s Drawing Account. 692 – Chairman's Statement relating to amalgamation bill.

5 Dec 1906

Minutes only. 1502 – Shareholders of London General Omnibus Company (LGOC) confirmed changes to articles of association. 1503 – UERL 6% first cumulative income debenture stock. 1504 – UERL 6% income bonds.

27 Mar 1912

Minutes only. 1203A – Minutes of UERL Board meeting held 12 August 1909. 1204 – Finance Committee: recommendations accepted. 1205 – Seal affixed to share certificates and agreement regarding splitting of certificates. 1206 – Certificate from auditors: accepted. 1207 – London and Westminster Bank: to be replaced as trustee by London County and Westminster Bank following merger.

21 Sep 1909

Minutes only. 1396 – Minutes of UERL Board meeting held 17 May 1911, Finance Committee held 30 May 1911 and Special Board held 2 June 1911. 1397 – London United Tramways and Chiswick Urban District Council: trackless trolley. 1398 – East London Railway electrification agreed. 1399 – Sale of generating station undertaking: sale agreement and draft lease modified. 1400 – Cash statement. 1401 – Seal affixed to documents. 1402 – Seal affixed to share certificates. 1403 – 4% power house debentures. 1404 –Re-sale of £150,000 debenture stock London Electric Railway to UERL. 1405 –Financial assets sold by Speyer Brothers to the UERL separate suspense account. 1406 – Lost coupon prior lien bond No 3510 for £100. 1407 – Letting of land adjoining Highgate Station. 1408 – British Westinghouse Company: arbitration before divisional court.

19 Jun 1911

Loading indicator
Powered by Preservica
© 2022 Transport for London. All rights reserved.