Newspaper Page Text
fm V- *sa„ i" GOVERNMENT BOARD FLOUTED BY PENNSYLVANIA RAILROAD Chicago, Sept. 15.—The Pennsylva nia railroad has notified the United States railroad labor board that it will not obey its orders that a fair election for representatives of em ployes on that railroad be held. The company organized a union which the board declared represented but 10% per cent of the employes. In setting aside this election, which vir tually disfranchised 89% per cent of these employes, the railroad board said: "The carrier had no more right to undertake to assume control of tha •election of the representatives of the employes than the employes would have to supervise the naming of the representatives of the carrier, for the statute plainly provides that the em ployes shall 'designate and authorize' their representatives. "In this sophisticated land of popu lar elections, no political party would submit to having its primary held and managed by the opposing party." On receipt of this order to hold a hew election, the Pennsylvania rail road asked for an extension of time. This was granted by the board, which is now informed that its order will be disregarded. In announcing the railroad's deci sion to ignore the decision of a board that it urged congress to create, Elisha Lee, vice president of the Pennsylva nia, said that the railroad labor board has gone beyond the scope of the pur pose of mediation and has now "as sumed very largely the role of an ad ministrative or managerial body with respect to the labor affairs of the rail roads." This attempt to justify its anarchy is not supported by the Cummins- BOYS' SCHOOL OUTFITS Cheapest prices at The Big Duluth. Order I.imitins Time to File Claims* and for Hearing Thereon. STATE OF MINNESOTA. COUNTY OF St. Louis—ss. In Probate Court. In the matter of the estate of Margaret Briggs, decedent. Letters of administration having been granted to A. E. Parer It is ordered, that# the time within which all creditors of the above named decedent may present claims .against her estate in this court, be, and the same hereby is, limited to three months from and after the date hereof and that the 6th day of December, 1921. at ten o'clock a. m., in the Probate Court Rooms in the Court House at Duluth in sara County, be and the same hereby is. fixed and appointed as the time and place for hearing upon the examina tion. adjustment and allowance of such claims as shall be presented within the time aforesaid. Let notice hereof be given by the publication of this order in The Labor AVorld as provided by law. Dated, Duluth, Minn., August 29th, 1921. S. W. GILPIN, Judge of Probate. (Seal Probate Ct., St. Louis Co., Minn.) A. E. PARKER. Atty. L. W„ Sept. 3-10-17. 1921. Order to Kxamine Final Account. STATE OF MINNESOTA, COUNTY OF St. Louis—ss. In Probate Court. In the matter of the estate of Simo Suralska, decedent. The petition of Anna Surakka as representative of the above named de cedent, together with her final ac count of the administration of said es tate, having been filed in this court, representing, among other things, that she has fully administered said estate, and praying that said final account of said administration be examined, ad justed and allowed by Ihe court, and that the court make and enter its final decree of distribution of the residue of the estate of said decednt to th per sons entitled thereto, and for th dis charge of the representative and the sureties on her bond. It is ordered, that said petition be heard, and said final account examined, adjusted, and if correct, allowed by the Court, at the Probate Court Rooms in the Court House, in the City of Duluth in said County, on Monday, the 3rd day of October, 1921, at ten o'clock a. m., and all persons interested in said hear ing and in said matter are hereby cited and required at said time and place to show cause, if any there be, why said petition should not be granted. Ordered further, that this order be served by publication in The Labor AVorld according to law. Dated at Duluth, Minn., Sept. 7th, 1921. By the Court, S. W. GILPIN. Judge of Prdbate. Attest: G. B. GIFFORD, Clerk of Probate. (Seal Probate Ct., St. Louis Co., Minn.) VICTOR H„ GRAN, Atty. L. W., Sept. 10-17-24, 1921. ARTICLES OF INCORPORATION OF Good Peoples Club SOCIAL-FRATERNAL. Know all men by these presents, that the undersigned, adult residents of the County of St. Louis and State of Minnesota, do hereby make, sign and agree to the following Articles of In corporation: ARTICLE 1. The undersigned have associated and do hereby associate themselves to gether for the purpose of forming' a corporation for social and fraternal purposes, under the provisions of Chapter 58, of the general Statutes of Minnesota, of the year 1913, being Sec tions 6522-6533, inclusive, and all acts amendatory thereof or supplemental thereto the purpose of said corpora tion to be the promotion of social and fraternal feeling and fellowship among: its members to provide lawful enter tainments, parties and picnics, and to provide members with facilities and opportunities to study and learn the English language, through intercourse, teaching and lectures. ARTICLE II. The name of said corporation shall be Good Peoples Club, and its location shall be in the City of Duluth, County of St. Louis, and State of Minnesota, ARTICLE HI. There shall be no capital stock of said corporation its running expenses to be provided solely by membership fees, which shall be Five Dollars annu ally, and by voluntary contributions of the members, and without solicitations therefor from other sources.. ARTICLE IV. Each member shall be entitled to one vote upon all questions coming law fully before the corporation, at any regular or special meetings of the members. ARTICLE V. The admittance of new members shall be only upon recommendation in writing by at least two members of the Board of Managers, duly ratified by a majority vote of all members present at any special or annual meet ing. ARTICLE VI. The general officers of the corpora tion shall be, President, Secretary, and Treasurer, and not less than three, nor more than seven Directors, who shall, together, constitute a Board of Maiia agers, and ^onduct its business. Such f\f"c®rs,/h o'l be chosen annually, on the firs% pj sday of May,- ox each year hereaft/ at a majority-vote of the members sent at such annual meet ings, and is^.y shall each hold their re spective oftices until their successors are duly chosen and qualified to act.! ARTICLE VII. corporation.: shall make .and adopt its own by-ia#s, not Finc^iiisiit«mt with taw, and thesearticle»of'iticor-' poration, and may. ther«^.pr^vldj» fov jU-afVaaatet: Esch law, which provides in Section 301: "It shall be the duty of all carriers and their officers, employes and agents to exert every reasonable effort and adopt every available means to avoid any interruption to the operation of any carrier growing out of any dis putevbetween the carrier and the em ployes or subordinate officials there of." This section also provides that in the event that the carrier and any group of employes fall ..to adjust dif ferences it shall be referred to the railroad labor board, which is author ized to hear and adjust such dispute. DYING FOB HIS RIGHTS. "Why do you turn out for every road hog that comes along?" said the missus, rather crossly. "The right of way is ours, isn't it?" "Oh, undoubtedly!" answered he, calmly. "As for our turning out, the reason is plainly suggested in this epitaph which appeared in a newspa per recently: "Here lies the body of William Jay, Who died maintaining his right of "way He was right, dead right, as he sped along, But he's just as dead as if he's been wrong." —Boston Transcript. $25 Bail Forfeited. Herbert McKelvey and Marie Carrg, were charged with drunkenness and disorderly conduct on the municipal court record yesterday. McKelvey forfeited $25 bail. The Carrs woman pleaded not guilty. Her hearing, will be held today. Her bail was fixed at $25. any other officers deemed necessary, and the mode of their selection. ARTICLE VIII. The corporation shall not enter into any commercial or manufacturing busi ness, but the providing of entertain ments, physical and otherwise, shall not be considered as entering into busi ness. ARTICLE IX. The corporation shall not own, pur chase or sell real estate, except that it may, upon a majority vote by all mem bers present at any annual or special meeting, called for that purpose, pro vide for the purchase or lease of a home for its own use. ARTICLE X. The annual meeting of the members of the corporation, for the election of its officers, and for the transaction of other business which may lawfully come before it shall be on the first Tuesday of May, of each year here after the Board of Managers may meet as often as they deem it necessary and expedient and special meeting of the members shall called by the president at any time, or at such certain fixed times as the by-laws shall provide. ARTICLE XI. The corporation may amend its ar ticles of incorporation and the certifi cate thereof, at any general meeting of its members, or at aay special meet ing. called for that purpose, upon ten days written notice thereof duly mailed to each member the proof of the mailing of such notices to be filed and preserved by the Secretary. ARTICLE XIK The offices of Secretary and Treas urer may be held by the same person. ARTICLE XIII. Only persons duly admitted as mem bers, shall be members of the corpora tion. ARTICLE XIV. The principal duties of the President shall be to preside at all meetings of the members and of the Board of Man agers, and in his absence, one of the directors shall preside. ARTICLE XV. The duty of the Secretary shall be to keep a roster of the membership, wherein shall appear the full name and place of residence and post office ad dress of each member, and the names and post office address of the nearest relative of such member, such nearest relative to be named by the/member to collect and account to the Treas urer. or if no treasurer is chosen, to the BoartKof Menagers all membership fees or other funds collected and re ceived by him as such Secretary. ARTICLE XVI. If the treasurer is a separate preson from the secretary, he shall collect all funds from the secretary, and collect and keep all funds of the corporation, and account therefor to the Board of Managers at the annual meeting, and as often as called upon so to do by the Board of Managers. ARTICLE XVII. All meetings of the members -and of the Board of Managers shall be carried on and conducted by the use of\ the English language, and according touhe usual and accepted parliamentary rules. ARTICLE XVIII. The officers hereby nominated and chosen shall hold their respective of fices until their succssors are duly elected and qualified. ARTICLE XIX. The first officers hereby chosen, their names and post office addresses, shall be and are as follows: President: John Carlson, whose post ic^i \office address is 2319 West Second Street, Duluth, Minnesota. Secretary and Treasurer: Charles Lines, whose post office address is 628 West Third, Street, Duluth. Minnesota. Director: Edward D. Olson, whose post office address is 611 West Supe rior Street, Duluth, Minnesota. Director: Ole Refseth, whose post office address is 731 West First Street, Duluth, Minnesota. Director: Emil Holmstrom, whose post office address is 2224 West Mich igan Street, Duluth, Minnesota. ARTICLE XX. The duration of the existence of this corporation shall be twenty years. In witness whereof, we have hereunto set our hands and seals, at the City of Duluth, St. Louis County, Minnesota, this 1st day of September. A. D. 1&21. Headache, Backache, Appendicitis, Lung, Stomach and Kidney ^Troubles Successfully Treated, as well as many other human Seventeen years successful experience have given this healer a reputation. He is safer and surer than a beginner. Let him diagnose your case. Telephone Melrose 429 NO. 500 COLUMBIA BUILDING DULUTH, MINN. 'of Twenty Tears we have issued this Union Stamp form under ear Voluntary Arbitration Contract PETER O. WICKLUND, (L. S.) CHARLES LINE, (L. S.) ED. W. OLSON. (L. S.) OLE REFSETH. (L. S.) PETER BODIN. (L. S.) Signed, sealed and delivered in presence of: 1 C. LINDBERG, CHAS ANDERSON. STATE OF MINNESOTA, COUNTY OF St. Louis—ss: Be it known, that on this 1st day of September, A. D. 1921, peftonally came before me. the undersigned, a Notary Public, within and for said County and State, Peter O. Wicklund, Charles Line, Edward Olson, Ole Refseth and Peter Bodin, all to me well and person ally known, and each of said persons to and before me, acknowledged that he Tias executed the within and fore going articles of incorporation, after having read the same, and thoroughly understanding the contents thereof, as of his own free will and deed, and for the uses and purposes therein set forth. NELLIE ORTON, Notary Public, St. Louis County, Minn. My commission expires August 28, 1926. (Notarial Seal, St. Louis Co., Minn.) STATE OF MINNESOTA, DEPART ment of State. Filed September 7th, 1921. MIKE HOLM. Secretary of State OFFICE OF REGISTER OF DEEDS, State of Minnesota, County of St. Louis—ss. I hereby certify that the within in strument was filed in this office for record September 9th, 1921, at 5 p. m., and duly recorded in Book 27 of Misc., page 361. CHAS. CALLIGAN, Register of Deeds. rREN. tiegi By C. L. LOFGREN. Deputy. L. W„ Sept. 17-24, 1921. Sheriff* Execution Sale. Under and by virtue of an execution issued out of and under the seal of the District Court of the State of Minnsota, in and for the Eleventh Judicial Dis trict and County of St. Louis, on the 27th day of July, 1921, upon a judgment rendered and docketed in said Court and County in an action therein, where in Marie Johnson was plaintiff, and Emil Johnson was defendant in favor of said plaintiff and against- said de fndant for the sum of two thousand one hundred fifty-two and no-100 ($2,152.00) and iseventy (70c) cents in creased costs which said execution has to me, as sheriff of St. Louis County, been duly directed and delivered, 1 have levied upon and will sell at pub lic auction to the highest cash bidder, at the Sheriff's Office in the Court House in the city of Duluth, in Duluth, in said County of St. Louis, on Monday, the 26th day of September, 1921, at ten o'clock in the forenoon of that day, all the right, title and interest that the above named judgment debtor had in and to the real estate hereinafter de scribed, on the 27th day of July, 1921, that being the date of rendition of said judgment, or any Interest, therein, which said judgment debtor may have since that day acquired. The descrip tion of th property being as follows to wit: Lots twenty, and twenty-one (20 and 21) In block twenty (20), Chisholm, in St. Louis County, Minnesota, and also the Southeast quarter of the Southwest quarter (SE% of SW%) of Section twenty-four (24) Township fifty-nine (59), Range twenty-one (21) West, in the County of St, Louis and State of Minnesota. Dated Duluth, Minn.. August 4. 1921. -s FRANK L. MAGIE, Sheriff of St. Louis County, Minn. By W. J. DUTCHER, Deputy. VICTOR IT. GRAN. Attorney for Judgment Creditor. L. W. Aug. 13-20-27, Sept. 3-10-17, 1921. Order of Hearing: on Petition for De termination of Descent of Land. STATE OF MINNESOTA, COUNTY OF St. Louis—ss. In Probate Court. In the matter of the estate of William Wakemup, whose Indian name is Wa-wi-me-gi-jig, decedent. The petition of Martha Wakemup having been filed in this court, repre senting, among other things, that the above named decedent died more than five years prior to the filing of said petition, and that no Will of decedent has been proved nor administration granted on his estate, in this State that said petiioner has, and claims to have, an interest in certain real estate of decedent lying and being in the County of St. Louis, State of Minne sota, described in said petition, and praying that the descent of said real estate be determined by this Court, and the same assigned to the persons thereunto entitled. It is ordered, that said peition be heard before this Court, at the Probate Court Rooms in the_ Court House, in the City of Duluth, in said County, on Monday, the 3rd day of October, 1921, at two o'clock p. m., and all persons interested in said hearing and in isaid matter are hereby cited and required at said time and place to show cause, there be, why said petition should not be granted. Ordered further, that this order be DR. ALEXANDER GRAHAM CHIROPRACTOR OUR STAMP INSURES: Peaceful Collective Bargalalag forbids Both Strikes and lockouts Disputes Settled by Arbitratioa Steady Employment aad Skilled Woik- Prompt Deliveries to Dealers aad Public Peace aad Success te Wetken aad Km floyers. Prosperity ef Sfcee Xakiag Coomnalties A* loyal union men and women, we asjk you to Remand shoes bearing the abort Union Stamp on Sole, Insolc or Lining. and Shoe Workers' small* STREET, "-trs* .ap»'t BOSTON XASS. Cloquet Ml J. L. Washburn, J. J. Eklund, George A. French, W. M. Prindle. J. W. Lyder, John O. Williams, Louis S. Leeb, itf a SATURDAY, THE LABOR WORLD- SEPTEMBER 17,1921. served by publication in The Labor World according to law. Dated at Duluth, Minn., Augufet 31st, 1921. By the Court, S. W. GILPIN, Judge of Probate. Attest: G. B. GIFFORD, Clerk of Probate. (Seal Probate Ct., St. Louis Co., Minn.) L. BOGICEVICH, Atty. Ll W., Sept. 10-17-24* 1921. Order of Hearing on Petition for De termination of Dcaeent of Land, STATE OF MINNESOTA. COUNTY Off St. Louis—ss. In Probate Court. In the matter 'of the -estate of Henry Wakemup, decedent. The petition of Martha Wakemup having been filed in this court, repre senting, among other things, that the above named, decedent died more than five years prior to the filing of said petitin, and that no Will of decedent has been proved nor administration granted' on his estate in this State that said petitioner has, and claims to have, an interest in certain real estate of dece dent lying1 and being in the County of St. Louis, State of Minnesota, described in said petition, and praying that the descent of said real estate be-1 deter mined by this Court, and the same as signed to the persons thereunto en titled. It is ordered, that said petition be heard before this Court, at the Probate Court Rooms in the Court House, in the City of Duluth, in said County, on Monday, the 3rd day of October 1921, at two o'clock p. m„ and all persons interesed in said hearing and in said matters are hereby cited and required at said time and place to show cause, if any there be, why said petition ~f\ gran. Ordered further, that this order be served by publication in The Labor World afceording to law. Dated at Duluth, Minn., August: 31st, 1921. By the Court, S. W. GILPIN,' "Judge of Prohate. Attest: G. B. GIFFORD. Clerk of Probate. (Seal Probate Ct., St. Louis Co., Minn.) L. BOGICEVICH, Atty. W„ Sept. 10-17-24, 1921. Order of Hearing on Petition for De termination of Descent of Land. STATE OF MINNESOTA. CQUNTY OF St. Louis—ss. In Probate Court. In the' matter of the estate of Mary Wakemup. whose Indian name is Ah yah-sha-wash-ea-ke, decedent. The petition of .Elizabeth Otter hav ing been filed in this court, represent ing, among other things, that the above* named decedent died more than five years prior to the filing of said peiir tion, and that no will of decedent has been proved nor administration granted on her estate in this State that said petitioner has, 'and claims to have, an interest in certain real estate of dece dent lying and being in the County df St. Louis, State of Minnesota, described In said petition, and praying that the descent of said real estate be deter mined by this Court, and the same as signedv. to the persons thereunto en titled. It is ordered, that said petition be heard before his Court, at the Probate Court Rooms in the Court House, in the City of Duluth, in said County, on Mon day, the 3rd day of October, 1921, at two o'clock p. m., and all persons interested in said hearing and in said matter are DULUTH CLEARING THE FIRST NATIONAL BANK OP DULUTH, MINN. Statement of the Condition at the foqte of Business Sept. 6, 1921. RESOURCES Loans $15,171,168.23 U. S. Bonds and Certificates. 1,523,335.09 Federal Reserve Bank Stock 75,000.00 Overdraft® 11,913.59 Due from TJ. S. Treasurer. 19,000.00 Interest earned biit not collected 5,439.56 Bank Building 403,450.18 Due from Banks $4,141,622.40 Cash on Hand. 552,502.96 4,694,125.36 LIABILITIES. Capital Stock $ 1,000,000.00 Surplus Fund 1,500,000.00 Undivided Profits 1,421,204.90 Discount collected but not earned 175,708.98 Reserve for interest accrued .... 15,439.56 Reserved fox? taxes ...... 13,649.08 National Bank Notes outstanding 294,600.00 Deposits 17,483,477.49 -OrFICERS- Albert L. Ordeaa, President David Williams, Vice President. Joe H, Ingwerten, Vice President. Walter J. Johnson, Vice President. William W. Wells, Cashier. Willis A. Putnam, Asst. Cashier. Henry E. Grieser, Assistant Cashier. Joba H. Di(ht, Vice President and Trust Officer. HUBERT U. HOORE, Secy, and Ait. Trust Officer ELMER J. KENNEDY, Manager Bond, Department —DIRECTORS— Albert M. Marshall, President Mar' shall'Wells Co. Adam G. Thomson, Grain Dealer Luther Mendenhall, Investment!. Rudolph M. Weyerhaeuser, Lumber, Henry F. Salyards, Grain Dealer. Marshall W. Alworth, Capitalist Louis W. Hill. Chairman Great Northern Railroad, St. Paul. David Williams, Vice President. Fred A. Patrick, President F. A. Patrick A Co. Oscar Mitchell, Washburn, Bailey Mitchell. George H. Spencer, Vice President and Secretary Consolidated Elevator Co. Edward L. Tjxohy, Physician. Cart A., Luster, President Clyae ii Works. Joe H. Iagwersen, Vice President. Albert L. Ordean, President. NORTHERN NATIONAL BANK OF DULTJTH, MINN. Statement of the Condition at the Close of Business Sept. 6, 1921. RESOURCES Loans and Discounts .... $ 3,617,907.58 Bonds, Securities, etc -N 914,556.21 U. S. Bonds and Certificates. 444,800.00 Stock Federal Reserve Bank ......... 33,750.00 Customer's Liability a/c Acceptances" ... 100,000.00 Interest Earned but not Received........... 32,973.09 Overdrafts 2,955.37 Furniture and Fixtures 32,000.00 Due from U. S. Treasurer 17,500.00 Cash and due from banks...... 823,460.61 LIABILITIES. Capital Stock .....$ 750,000.00 Surplus".. 375,000.00 Undivided Profits 229,469.86 Reserved for Taxes 23,950:00 Dividend Account 415.00 Interest Collected but not Earned %720.38 Notes Rediecounted 100,000.00 Acceptances 100,000.00 National Bank Notes 348,800.00 Deposits v. —OFFICERS— J. L. Washburn, President J. W. Lyder, Cashier, J. G. Williams, Vice President LeiHs G. CasUe, Assistant Cashier. S. Xirby, Vice President L. O. Anderson, Aifitiit Cashier. R. L. Griggs, Secretary. P. R. Pascoe. Assistant Cashier. Stanley C. Yonee, Manager Bend Dept $6,019,902.86 v..4,083,547.12 $6,019,902.86 —DIRECTORS Royal D. Alworth, A. Miller McDougall, Francis W. Sullivan,: D. B. McDonald, 4 S. R. Kirby, R. L. Grlggi^ hereby. cited and required at said time ana place'to-show cause/if any 'there be, why?.: At the Close of Business, Sept. 6th, 1921 $21,904,080.01 $21,904,080.01 said peition, should not, be grapted.., Ordered 'further,.'.that this' order be served by publication In The Labor World according to law.- Dated-at Duluth. Mlnn.^ August 31st, 1921. By the Court, S. W. GILPIN, L. W. Sept. 10-17-24, 1921. *0*d«~*oF^ieiiiriaiFlir"Peii5OTrif®ir"" Administration. STATE OF MINNESOTA. COUNTY OF St. Louis—bs. In Probate Court. In the^ matter of the estate of Josie Ethel Wakemup/ decedent. The petition of Martha Wakemup having been filed in this court, repre senting, among ether things, that Josie Ether Wakemup, then being a resident of the County of St. Louis, State of Minnesota, died intestate, in the County of St. Louis, State of Minnesota, on the 21st day of April, 1918 leaving estate in the County of St. Louis, State of Minnesoa. and that said petitioner is an heir-at-law of said decedent and praying that letters of administration of the estate of said deceden be grant .ed to George Otter, It is ordered, that said peition be heard before this Court, at the Probate Court Roolns in the Court House in Duluth, in said County, on Monday, the 3rd day of October, 1921, at two o'clock p. m., and all persons interested in said hearing and in said matter are hereby' cited and required at said time and STATEMENT OF THE CMMTtM OF THE W. C. Agnew, Ward Ames. Jr. Julius H. Barnes, T. F. Cole, Edward' C. {Congdon, Arisoaa Miaiag Ce. J[Ichaei ohn F. Xilloria, Tim H. Zeuey, Pn COMBINED TOTALS OF THE DULTUTH CLEARING HOUSE ASSOCIATION BANKS Capital, Surplus aad Undivided Profits...., $ 9,513487^ Deposits 38,062,mr~ A VMM AWUUICW ... ..... «j. »/«. Total Bosonrees ... T..: '•'•*_• **-•„.=*-» r^^p^sjftF. K'^SK-J *v~ Judge of Probate Attest: G. B. GIFFORD, Clerk of Probate. (Seal Probate Ct., St. Louis Co., Minn.) L. BOGICEVICH. Atty. AMERICAN EXCHANGE NATIONAL BANK OF DULUTH, MINN. Statement of. the Condition at the Qose of Business Sept. 6, 192J. RESOURCES Loans and Discounts $ 9,630,263.10 200,000.00 U. S. Certificates of Indebtedness........... Overdrafts U. S. Bonds to Secure Circulation. TJ. S. Bonds Federal Reserve Bank Stock............... Bonds, Securities, etc?. Banking House .• Five Peir Cent Fund Interest Earned but not Collected........... Other Real Estate RESERVE— Due from Banks ............: .$2,460,265.56 Cash on Hand and in Federal Reserve Bank ,..... 1,215,802.18 -X *, LIABILITIES. Capital Stock Paid in. .-$ 1,000.000.00 Surplus and Undivided Profits...... 2,189,382.68 Discount Collected but not earned.. 32,934.96 Reserved for Interest Accrued 33,569.54 Reserved for Taxes Accrued 93,966.74 Reserved for Depreciation.... 18,300.00 Circulation 293,800.00 Deposits 11,835,586.50 place to show, cause, if any there be. why said Petition should not bs granted. -J Ordered further, that this order be served by publication in The Labor World "according' to' law, and-'that a copy of this order he served on the County Treasurer .of St. Louis' Count not less than ten days prior? to day of hearing. Dated at Duluth, Minn., August 31st. 1921. By the Court, S. W. GILPIN, OFFICERS Hamilton M. Peyton, Chairman. William G. Hegardt, President. Isaac S. Moore, Vice President. J. Daniel Mahoney, Cashier. Colin Thomson, Assistant Cashier. Edward L. Palmer, Assistant Cashier. R. W. Hotchkiss, Manager Bond Department DIRECTORS. A. H. Crassweller, C. A. Duncan, THE CITY NATIONAL BANK OF DULUTH. Statement df the Condition at the Cfose of Business Sept. 6, 192U RESOURCES Loans and Discounts $ 3,537,641.02 Overdrafts ...... 2,921.55 U. S. Bonds and Certificates. 471,100.00 Stock in Federal Reserve Bank 25,500.00 Bonds, and Securities 629,824.90 Interest Earned but not Collected 44,777.66 Real Estate *....... 12,847.04 Furniture and Fixtures 12,000.00 Due from U. S. Treasurer. 20,250.00 Due from Banks and Cash on Hand. 1,284,581.05 LIABILITIES. Capital Stock •. •.... 500,000.00 Surplus Stock 350,000.00 Undivided Profit® Interest Collected but not Earned. Reserved for Taxes ........... National! Bank Notes ......... ... Dividend Account ....... Deposits .... v. OFFICERS R. M. Sellwood, President Alexander MtDougaU, Vice Pres. Timber. ley* Pres. Xelley-How- Thompson Co.-. Henry Turrisk, TimbSr. R« J. MacLeed* MasLeed Smith, Judge of Probate. Attest: G. B. GIFFORD, Clerk of Probate. (Seal Probate Ct., St. Louis Co., Minn.) L. BOGICEVICH, Atty. L. W., Sept. 10-17-24, 1921 YOU WITT FIND STYLE AND' QUALITY IN SMITH AMD EAGLES UNION MADE HATS AH CAPS DULUTH/ MINN. $15,497,540.42 William G. Hegardt, W. E. Magner, Issac S. Moore, H. M. Peyton. $6,041,443.22 4 5,997.23 300,000.00 404,538.57 75,000.00 745,373,70 350,000.00 15,000.00 89,620.37 5,679.71 3,676,067.74 $15,497,540.42 198,129:83 4,256.10 10,189.50 319,300.00 56.00 4,659,511.79 $6,041,443.22 H. 8.' MacGregor, Cashier. H. C. Matzke, Assistant Cashier. F. X, Randall, Assistant Cashier H. S. Xempton, Manager BeaV Dept DIRECTORS R. M. SeUwoed, President Alexander McDougall,. Shipbuilding. A. M.: Chisholm, Trsas* Shattuck- Contractors. G. A. St Clair, Mining. H. S. MacGregfr, Cashier. C. O. Baldwin, Baldwin, Baldwin, Holmes A Msvall, Attorneys. Puss. 7. J. Dacey. Pies. OegeUe Steam Boiler Works. Beatley P. NeffK Vice Pres., F. A. Patrick Co. -ftifli&i f, •f *4J- $ -j-