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 Auto Parts, Inc (AI-G175)(1946) (8 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 8  
Loading...
FIFTH: That the number of its directors is three, and the names and addresses of the persons wWio are hereby appointed ‘ to act as tae first directors of this corporation are: NAMES ADDRESSES . W. E. LEWIS, Auburn, California K. W. TROWBRIDGE, 755 Eddy Street, San Francisco, California EDNA DALEY, 7355 Eddy Street, San Francisco, California IN WITNESS WHEREOF, for the purpose of forming this corporation under the laws of the State of California, we, the undersigned, constituting the incorporators of this corporation, including the persons named hereinabove as the first directors of this corporation, have executed these Articles of Incorporation this 3 day of January, 1946. W. HE. LEWIS (Wwe b. Lewis) K. W. TROWBRIDGE (K. We VTroworidge) EDNA DALEY {idna Daley) Hagar, Crosby & Crosby ATTORNEYS AT LAW CENTRAL BANK BUILDING oe ce OAKLAND 12, CALIF.