Search Nevada County Historical Archive
Enter a name, company, place or keywords to search across this item. Then click "Search" (or hit Enter).
To search for an exact phrase, use "double quotes", but only after trying without quotes. To exclude results with a specific word, add dash before the word. Example: -Word.

Collection: Original Records > Articles of Incorporation

Grass Valley Consolidated Gold Mines (AI-G169)(1941) (7 pages)

Go to the Archive Home
Go to Thumbnail View of this Item
Go to Single Page View of this Item
Download the Page Image
Copy the Page Text to the Clipboard
Don't highlight the search terms on the Image
Show the Page Image
Show the Image Page Text
Share this Page - Copy to the Clipboard
Reset View and Center Image
Zoom Out
Zoom In
Rotate Left
Rotate Right
Toggle Full Page View
Flip Image Horizontally
More Information About this Image
Get a Citation for Page or Image - Copy to the Clipboard
Go to the Previous Page (or Left Arrow key)
Go to the Next Page (or Right Arrow key)
Page: of 7  
Loading...
6 CERTIFICATE OF AMENDMENT OF ARTICLES OF eN eon il INCORPORATION OF . nog m8 wrk. ight __ GRASS VALLEY CONSOLIDATED GOLD MINES. Qv Rake 5 The undersigned, E. 5. BROWN and W. B. SCHAW, do hereby g . certify that they are, respectively, and have been at all tines 7 . herein mentioned, the duly elected and acting Vice President and g . Secretary of GRASS VALLEY CONSOLIDATED GOLD MINES, a California 9 corporation, and further that; 10 One: At an adjourned special meeting of the board of 11 . directors of said corporation duly held at its principal office 12 . for the transaction of business at Sacramento, California, at 15 . 10:15 o'clock A.ii., on the 3rd day of November, 1941, at which 14 . meeting there was at all times present and acting a quorum of the 15 . members of said board, the following resolutions were duly adopted: 16 RESOLVED, that the Articles of Incorporation of GRASS 17 VALLEY CONSOLIDATED GOLD MINES be amended in the following 18 particulars: 19 (a) That Article V of said Articles of Incorporation 20 be amended to read as follows: a1 V 22 That the number of directors or trustees of said 235 corporation shall be five and that the names and 24 residences of the directors or trustees who are ap25 pointed for the first year and to serve until the elec26 tion and qualification of such officers are as follows, 27 to-wit: 28 NAME dhose residence is: 29 GC. A. Brockington, Grass Valley, California. 30 Rodney licvoruick, gacramento, California. DEVLIN & DEVLIN & DIEPENBROCK ATTORNEYS SACRAMENTO, CALIF,.