The Salvation Army (A New York Corporation)

Size: px
Start display at page:

Download "The Salvation Army (A New York Corporation)"

Transcription

1 The Salvation Army (A New York Corporation) Certificate Incorporation Filed May 12, 1899 and Certificates Amendment Filed April 26, 1957, June 15, 1981 and July 14, Certificate Change Filed August 29, 1990 Certificate Of Amendment Filed October 13, 2005

2 CERTIFICATE OF INCORPORATION Pursuant to the provisions Section 1 Chapter 468 the Laws 1899, entitled, "An Act to provide for the incorporation The Salvation Army," we, Frederick de Lautour Booth-Tucker, the Commander The Salvation Army in the United States; Edward John Higgins, the Chief Secretary The Salvation Army in the United States; William Conrad Hicks, the Treasurer The Salvation Army in the United States; Alice Lewis, Lieutenant-Colonel The Salvation Army in the United States, and Madison James Holmes Ferris, the Legal Secretary The Salvation Army in the United States, the undersigned, all being members The Salvation Army, and all being persons full age and all them being residents the State New York, for the purpose incorporating The Salvation Army as a religious and charitable organization pursuant to the provisions said Act, do hereby certify that: FIRST. The corporate name said corporation shall be The Salvation Army. SECOND. The location the headquarters the said association in the United States is and shall be at Nos. 120 to 124 West Fourteenth Street in the Borough Manhattan, City, County and State New York. THIRD. The names the incorporators The Salvation Army are Frederick de Lautour Booth-Tucker, Commander The Salvation Army in the United States; Edward John Higgins, Chief Secretary; William Conrad Hicks, Treasurer; Alice Lewis, Lieutenant-Colonel, and Madison James Holmes Ferris, Legal Secretary, said Salvation Army. FOURTH. The amount and kind property owned by the said corporation in the United States is as follows: Value real estate, $450,000.00; value lease-hold, $22,500.00; value Farm Colonies in fee, $49,250.00; value Farm Colonies Lease-Hold, $40,000.00; personal property, $183, FIFTH. Said The Salvation Army is designed to operate as a religious and charitable corporation in all the States and Territories the United States. SIXTH. The general objects and purposes The Salvation Army are as follows: To have the custody and control all the temporalities and property, real and personal, belonging to The Salvation Army in the United States, and revenues therefrom, and the administration the same in accordance with the discipline, rules and usages The Salvation Army. To see that the entire receipts, revenues and emoluments derived therefrom and from all the various branches its work, are devoted exclusively to the benevolent, religious and philanthropic purposes The Salvation Army in the United States, with the exception a moderate and reasonable compensation to those conducting and having the management its objects and purposes. For the spiritual, moral and physical reformation the working classes, for the reclamation the vicious, criminal, dissolute and degraded; for visitation among the poor and lowly and the sick; for the preaching the Gospel and dissemination Christian truth by means open-air and indoor meetings.

3 SEVENTH. The Salvation Army has no stock and none its ficers or members or employees is lawfully entitled to receive or does receive any pecuniary prit or any emolument whatever from the operations there except reasonable compensation for services in effecting one or more its objects and purposes, or as beneficiaries its strictly religious, charitable and philanthropic purposes. EIGHTH. All the proceeds any business conducted or owned or controlled by The Salvation Army are and shall be devoted to the religious, charitable, educational or missionary purposes The Salvation Army. NINTH. The Commander, the Chief Secretary, the Treasurer, the Lieutenant-Colonel and the Legal Secretary The Salvation Army shall be the Trustees said corporation and shall together constitute the Board Trustees there in accordance with the provisions Chapter 468 the Laws IN WITNESS WHEREOF, we have made, signed and executed this instrument in duplicate on this 11th day May, FREDERICK DE LAUTOUR BOOTH-TUCKER, Commander. EDWARD JOHN HIGGINS, Chief Secretary. WILLIAM CONRAD HICKS, Treasurer. ALICE LEWIS, Lieutenant-Colonel. MADISON JAMES HOLMES FERRIS, Legal Secretary. Filed and recorded in the fice the Secretary State the State New York on May 12, 1899.

4 CERTIFICATE OF AMENDMENT CERTIFICATE OF INCORPORATION Pursuant to Section 2 Chapter 247 the Laws We, the undersigned, being all the Trustees, do hereby certify that: 1. The name the corporation is. 2. The Certificate Incorporation the corporation was filed in the Office the Secretary State the State New York on May 12, 1899, pursuant to Chapter 468 the Laws Chapter 468 the Laws 1899, the law pursuant to which the corporation was incorporated, was amended by Chapter 247 the Laws Pursuant to Section 2 Chapter 247 the Laws 1957, paragraph NINTH the Certificate Incorporation is hereby amended to conform the Certificate Incorporation to the provisions Section 1 Chapter 247 the Laws 1957, to read as follows: "NINTH. The Commander, the Chief Secretary and the Treasurer The Salvation Army in the United States and not less than two nor more than six ficers or laymen members said Army selected by the three first-mentioned ficers, or by a majority them (the number such selected Trustees to be fixed from time to time by the By-Laws the corporation), shall be the Trustees the Corporation and the three first-mentioned ficers and such selected Trustees shall together constitute the Board Trustees there, in accordance with and subject to the provisions Chapter 468 the Laws 1899, as amended by Chapter 247 the Laws 1957." IN WITNESS WHEREOF, we have made and subscribed this certificate this 16th day April, DONALD Mc MILLAN NORMAN S. MARSHALL L.W. COWAN PAUL J. CARLSON HAROLD R. SMITH Filed in the Office the Secretary State the State New York on April 26,

5 CERTIFICATE OF AMENDMENT CERTIFICATE OF INCORPORATION Under Section 803 the Not-for-Prit Corporation Law. 1. The name the corporation is. This name has never been changed. 2. The Certificate Incorporation the corporation was filed in the Office the Secretary State the State New York on May 12, 1899, pursuant to Chapter 468 the Laws The corporation is a corporation as defined in Section 102(a) (5) the Not-for-Prit Corporation Law; the corporation is a Type B corporation under section 201 the Not-for-Prit Corporation Law; the corporate purposes are not changed hereby. 4. The post fice address to which the Secretary State shall mail a copy any notice required by Law is: The Salvation Army, 120 West 14th Street, New York, New York Pursuant to Chapter 60 the Laws 1981, which amended Chapter 468 the Laws 1899, as previously amended by Chapter 247 the Laws 1957, paragraph NINTH the Certificate Incorporation, concerning the Trustees the corporation, is hereby amended to conform the Certificate Incorporation to the provisions Section 1 Chapter 60 the Laws 1981, to read as follows: "NINTH. The Commander, the Chief Secretary and the Treasurer The Salvation Army in the United States and not less than two nor more than eight ficers or laymen members said Army selected by the three first-mentioned ficers, or by a majority them (the number such selected Trustees to be fixed from time to time by the By-Laws said corporation), shall be Trustees said corporation, and the three first-mentioned ficers and such selected Trustees shall together constitute the Board Trustees there, in accordance with and subject to the provisions Chapter 468 the Laws 1899, as amended by Chapter 247 the Laws 1957 and as further amended by Chapter 60 the Laws 1981." 6. By the affirmative vote a majority the nine Trustees the corporation at a regular meeting the Board Trustees held on June 2, 1981, this amendment to the Certificate Incorporation was authorized and the undersigned were authorized to execute and file this Certificate. There are no members.

6 7. No approval or consent any body or ficer was endorsed on or annexed to the Certificate Incorporation and no such consent or approval is required to be endorsed upon or annexed to this Certificate Amendment. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 2nd day June, 1981 and we affirm the statements contained herein as true under the penalties perjury. ALBERT SCOTT, Vice President ANNA MAE KLAES, Secretary Filed in the Office the Secretary State the State New York on June 15,

7 CERTIFICATE OF AMENDMENT CERTIFICATE OF INCORPORATION Under Section 803 the Not-for-Prit Corporation Law. 1. The name the corporation is. This name has never been changed. 2. The Certificate Incorporation the corporation was filed in the Office the Secretary State the State New York on May 12, 1899, pursuant to Chapter 468 the Laws 1899, and was amended by the Certificate Amendment Certificate Incorporation filed on April 26, 1957, pursuant to Chapter 247 the Laws 1957, and by the Certificate Amendment Certificate Incorporation filed on June 15, 1981, pursuant to Chapter 60 the Laws The corporation is a corporation as defined in Section 102 (a) (5) the Not-for-Prit Corporation Law. The corporation is a Type B corporation under Section 201 the Not-for-Prit Corporation Law. The corporate purposes are not changed hereby. 4. The Secretary State is designated as agent the corporation upon whom process against the corporation may be served. The post fice address within or without the state to which the Secretary State shall mail a copy any process against the corporation served upon him and the post fice address to which the Secretary State shall mail any notice to the corporation is: The Salvation Army, 120 West 14th Street, New York, New York Pursuant to Chapter 170 the Laws 1982, which amended Chapter 468 the Laws 1899, as previously amended by Chapter 247 the Laws 1957 and Chapter 60 the Laws 1981, paragraph NINTH the Certificate Incorporation, concerning the Trustees the corporation, is hereby amended to conform the Certificate Incorporation to the provisions Section 1 Chapter 170 the Laws 1982, to read as follows: "NINTH. The National Commander The Salvation Army in the United States, the Territorial Commander and the Territorial Chief Secretary the Eastern Territory The Salvation Army in the United States and not less than two nor more than eight ficers or laymen members said Army selected by the three first-mentioned ficers, or by a majority them (the number such selected Trustees to be fixed from time to time by the By-Laws the corporation), shall be Trustees the corporation, and the three first-mentioned ficers and such selected Trustees shall together constitute the Board Trustees there, in accordance with and subject to the provisions Chapter 468 the Laws 1899, as amended by Chapter 247 the Laws 1957, Chapter 60 the Laws 1981 and Chapter 170 the Laws 1982."

8 6. By the affirmative vote a majority the Trustees the corporation at a regular meeting the Board Trustees held on June 22, 1982, this amendment to the Certificate Incorporation was authorized and the undersigned were authorized to execute and file this Certificate. There are no members entitled to vote thereon. 7. No approval or consent any body or ficer was endorsed on or annexed to the Certificate Incorporation and no such consent or approval is required to be endorsed upon or annexed to this Certificate Amendment. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 22nd day June, 1982 and we affirm the statements contained herein as true under the penalties perjury. WILLARD S. EVANS, Vice President ANNA MAE KLAES, Secretary Filed in the Office the Secretary State the State New York on July 14, 1982.

9 CERTIFICATE OF CHANGE Under Section 803-A the Not-for-Prit Corporation Law. We, ROBERT A. WATSON and THOMAS V. MACK, being respectively the Vice President and Secretary, do hereby certify that: 1. The name the corporation is. This name has never been changed. 2. The Certificate Incorporation the corporation was filed in the Office the Secretary State the State New York on May 12, 1899, pursuant to Chapter 468 the Laws 1899, and was amended by the Certificate Amendment Certificate Incorporation filed on April 26, 1957 pursuant to Chapter 247 the Laws 1957, the Certificate Amendment Certificate Incorporation filed on June 15, 1981 pursuant to Chapter 60 the Laws 1981, and the Certificate Amendment Certificate Incorporation filed July 14, 1982 pursuant to Chapter 170 the Laws The Certificate Incorporation is hereby changed: (a) to change the location the principal fice the corporation to County Rockland, State New York. (b) to change the post fice address to which the Secretary State shall mail a copy any process against the corporation served upon him to 440 West Nyack Road, Postal Box C-635, West Nyack, New York By the affirmative vote a majority the nine Trustees the corporation at a regular meeting the Board Trustees held on August 14, 1990, this Certificate Change was authorized and the undersigned were authorized to execute and file the same. IN WITNESS WHEREOF, we have made and subscribed this Certificate Change this 14th day August, 1990 and we affirm the statements contained herein as true under the penalties perjury. ROBERT A. WATSON, Vice President THOMAS V. MACK, Secretary Filed in the Office the Secretary State the State New York on August 29,

10 CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF (Under Section 803 the Not-for-Prit Corporation Law) The name the corporation is (the Corporation ). This name has never been changed. The Certificate Incorporation the Corporation was filed in the Office the Secretary State on May 12, 1899 pursuant to Chapter 468 the Laws The Corporation is a corporation as defined in subparagraph (a)(5) Section 102 the Not-for-Prit Corporation Law and is a Type B corporation under Section 201 such law. The Corporation shall continue to be a Type B corporation upon the filing this Certificate Amendment. New Article TENTH setting forth a specific power the Corporation to operate an educational facility is hereby added to the Certificate Incorporation following Article NINTH to read in full as follows: TENTH. The Corporation shall have the power to operate an educational facility for the training its ficers and to confer an associate degree upon those individuals who complete the course training at such educational facility. The Corporation and any such educational facility which it may operate shall be subject to and comply with all the statutory provisions, rules the New York State Board Regents and regulations the Commissioner the New York State Department Education which would be applicable to a corporation created by the Board Regents pursuant to Section 216 the Education Law for the same purpose or purposes. Within thirty (30) days after receipt by the Corporation an order the Board Regents directing such action, the Corporation will cause to be filed with the Secretary State a Certificate Amendment to this Certificate Incorporation deleting therefrom this Article TENTH and any other provisions authorizing the Corporation to operate such an educational facility. This Certificate Amendment to the Certificate Incorporation the Corporation was authorized by a vote not less than a majority the entire Board Trustees the Corporation at a regular meeting held on July 11, 2000 in accordance with the New York Notfor-Prit Corporation Law, and the undersigned were authorized to execute and file this Certificate. There are no members the Corporation entitled to vote with respect to this Certificate Amendment. The Secretary State the State New York is hereby designated the agent the Corporation upon whom process against it may be served. The post fice address to which the Secretary State shall mail a copy any process against the Corporation served upon

11 him as agent the Corporation is: The Salvation Army 440 West Nyack Road P.O. Box C-635 West Nyack, New York Prior to the delivery this Certificate Amendment to the Secretary State the State New York for filing, there will be attached hereto the consent the Commissioner Education to the filing this Certificate Amendment with the Secretary State. No other approval or consent any governmental body or ficer is required. IN WITNESS WHEREOF, we have made and subscribed this Certificate Amendment to the Certificate Incorporation the Corporation this 4th day September, 2003 and we affirm the statements made herein as true under penalties perjury. LAWRENCE R. MORETZ, President THOMAS V. MACK, Secretary Filed in the Office the Secretary State the State New York on October 13,

NAMPA CHRISTIAN SCHOOLS, INC.

NAMPA CHRISTIAN SCHOOLS, INC. OF NAMPA CHRISTIAN SCHOOLS, INC. KNOW ALL MEN BY THESE PRESENTS, That we, the undersigned, being natural persons of full age and citizens of the United States, in order to form a religious and benevolent

More information

RESTATED AND AMENDED ARTICLES OF INCORPORATION OF PINE RIDGE PROPERTY OWNERS ASSOCIATION, INC.

RESTATED AND AMENDED ARTICLES OF INCORPORATION OF PINE RIDGE PROPERTY OWNERS ASSOCIATION, INC. RESTATED AND AMENDED ARTICLES OF INCORPORATION OF PINE RIDGE PROPERTY OWNERS ASSOCIATION, INC. Pursuant to the provisions of section 617.1007, Florida Statues, the undersigned Florida not for profit corporation

More information

SUPERIOR COURT OF CHATHAM COUNTY STATE OF GEORGIA DEFENDANTS' VERIFIED ANSWER TO PLAINTIFFS' COMPLAINT

SUPERIOR COURT OF CHATHAM COUNTY STATE OF GEORGIA DEFENDANTS' VERIFIED ANSWER TO PLAINTIFFS' COMPLAINT SUPERIOR COURT OF CHATHAM COUNTY STATE OF GEORGIA GEORGIACARRY.ORG, INC., SHANE MONTGOMERY, and WILLIAM THEODORE MOORE, Ill, v. Plaintiffs, THOMAS C. BORDEAUX, JR., Individually and as Judge of the Chatham

More information

Hickory Ridge Community Association, Inc. ARTICLES OF INCORPORATION

Hickory Ridge Community Association, Inc. ARTICLES OF INCORPORATION Hickory Ridge Community Association, Inc. ARTICLES OF INCORPORATION FIRST: WE, THE UNDERSIGNED, Thomas A. Garland, Mark L. Bishoff, and Cornelius W. May, the post office address of all of whom is Fourth

More information

ARTICLES OF INCORPORATION OF NATIONAL COUNCIL OF JUVENILE AND FAMILY COURT JUDGES FUND, INC.

ARTICLES OF INCORPORATION OF NATIONAL COUNCIL OF JUVENILE AND FAMILY COURT JUDGES FUND, INC. ARTICLES OF INCORPORATION OF NATIONAL COUNCIL OF JUVENILE AND FAMILY COURT JUDGES FUND, INC. The undersigned, desiring to form a nonprofit corporation under Chapter 82 et seq. of the Nevada Revised Statutes,

More information

Articles of Incorporation of Maryland State Beekeepers Association, Inc.

Articles of Incorporation of Maryland State Beekeepers Association, Inc. Articles of Incorporation of Maryland State Beekeepers Association, Inc. Approved and received for record by the State Department of Assessment and Taxation of Maryland,, 2002 at as in conformity with

More information

GOVERNMENT OF THE DISTRICT OF COLUMBIA DEPARTMENT OF CONSUMER AND REGULATORY AFFAIRS CORPORATIONS DIVISION CERTIFICATE

GOVERNMENT OF THE DISTRICT OF COLUMBIA DEPARTMENT OF CONSUMER AND REGULATORY AFFAIRS CORPORATIONS DIVISION CERTIFICATE GOVERNMENT OF THE DISTRICT OF COLUMBIA DEPARTMENT OF CONSUMER AND REGULATORY AFFAIRS CORPORATIONS DIVISION CERTIFICATE THIS IS TO CERTIFY that the attached is a true and correct copy of the documents for

More information

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) David L. Kagel (Calif. Bar No. 1 John Torbett (Calif. State Bar No. Law Offices of David Kagel, PLC 01 Century Park East, th Floor Los Angeles, CA 00 Telephone: ( -00 Fax: ( - Attorneys Admitted Pro Hac

More information

The Church of Scotland DEED OF CONSTITUTION (UNITARY FORM) Scottish Charity No. SC. In the Presbytery of

The Church of Scotland DEED OF CONSTITUTION (UNITARY FORM) Scottish Charity No. SC. In the Presbytery of The Church of Scotland DEED OF CONSTITUTION (UNITARY FORM) of Scottish Charity No. SC In the Presbytery of First The control of the affairs of the Congregation, both spiritual and temporal, shall (subject

More information

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION. Case No. 3:18-CV FDW-DSC

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION. Case No. 3:18-CV FDW-DSC IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION JAMES SEITZ, ADMINISTRATOR OF THE ESTATE OF LAUREN E. SEITZ, DECEASED, Case No. 3:18-CV-00044-FDW-DSC v.

More information

Amendment to Articles of Incorporation

Amendment to Articles of Incorporation Amendment to Articles of Incorporation WHEREAS is a non-stock Corporation incorporated in the State of Maryland, as approved and received for record by the State Department of Assessment and Taxation of

More information

BALTIMORE COUNTY PUBLIC SCHOOLS

BALTIMORE COUNTY PUBLIC SCHOOLS BALTIMORE COUNTY PUBLIC SCHOOLS DATE: July 8, 2003 TO: FROM: SUBJECT: BOARD OF EDUCATION Dr. Joe A. Hairston, Superintendent Consideration of Proposed Amendment to Charter of Baltimore County Public Schools

More information

SUMMARY OF PROPOSED OF AMENDMENTS IN THE CORPORATION CODE OF THE PHILIPPINES

SUMMARY OF PROPOSED OF AMENDMENTS IN THE CORPORATION CODE OF THE PHILIPPINES SUMMARY OF PROPOSED OF AMENDMENTS IN THE CORPORATION CODE OF THE PHILIPPINES Existing Provisions of the Corporation Code Section 6. Classification of shares. The shares of stock of stock corporations may

More information

Constitution. The name ofthe Association is The European Association of Jehovah's Christian Witnesses ('the Charity").

Constitution. The name ofthe Association is The European Association of Jehovah's Christian Witnesses ('the Charity). Constitution adopted on the ^r.?... day of... ^.^X.^. 2001 A NAME The name ofthe Association is The European Association of Jehovah's Christian Witnesses ('the Charity"). B ADMINISTRATION Subject to the

More information

Northern New Mexicans Protecting Land, Water, and Rights, Inc.

Northern New Mexicans Protecting Land, Water, and Rights, Inc. Meeting Agenda June 04, 2014 6:30 8:30 PM Santa Fe County El Rancho Community Center I. Meeting Called to Order A. Roll Call of Board Members and Directors B. Welcome Visitors II. III. IV. Approval of

More information

FILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21

FILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21 FILED: NEW YORK COUNTY CLERK 07/06/2016 06:18 PM INDEX NO. 111768/2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016 Exhibit 21 SCAf.r.EllONWIOl11l1,---------------------- SUPREME COURT OF THE STATE OF

More information

Trial Forms & Procedural Requirements for Trials of Brothers

Trial Forms & Procedural Requirements for Trials of Brothers Trial Forms & Procedural Requirements for Trials of Brothers When a brother has been accused of a violation of the Laws of the Fraternity that carries a possible sentence of suspension or suspension with

More information

Constitution of the Democratic Party of Wisconsin

Constitution of the Democratic Party of Wisconsin Constitution of the Democratic Party of Wisconsin This constitution supersedes all previously published constitutions of the Democratic Party of Wisconsin. PREAMBLE Freedom, equity, security, peace and

More information

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF ROTARY FOUNDATION OF INDIANAPOLIS, INC.

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF ROTARY FOUNDATION OF INDIANAPOLIS, INC. AMENDED AND RESTATED ARTICLES OF INCORPORATION OF ROTARY FOUNDATION OF INDIANAPOLIS, INC. Article I. Name. The name of the Corporation is "Rotary Foundation of Indianapolis, Inc." This corporation is a

More information

FEDERATED NATIONAL HOLDING COMPANY (Exact name of registrant as specified in its charter)

FEDERATED NATIONAL HOLDING COMPANY (Exact name of registrant as specified in its charter) (State or other jurisdiction of incorporation) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange

More information

FILED: SUFFOLK COUNTY CLERK 10/13/ :12 PM INDEX NO /2017 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 10/13/2017

FILED: SUFFOLK COUNTY CLERK 10/13/ :12 PM INDEX NO /2017 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 10/13/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK ----------------------------------------x MONSOUR MARDJANI, as Administrator of the Estate of WILMA MARDJANI and MONSOUR MARDJANI, Individually,

More information

ARTICLES OF INCORPORATION OF CRESCENT CLUB, INCORPORATED. August 5, 2008

ARTICLES OF INCORPORATION OF CRESCENT CLUB, INCORPORATED. August 5, 2008 ARTICLES OF INCORPORATION OF CRESCENT CLUB, INCORPORATED August 5, 2008 The undersigned, being at least eighteen years of age, in order to form Crescent Club, Incorporated, a Maryland tax-exempt nonstock

More information

LAWS OF NEW YORK, 2013 CHAPTER 549

LAWS OF NEW YORK, 2013 CHAPTER 549 LAWS OF NEW YORK, 2013 CHAPTER 549 AN ACT to amend the executive law, the banking law, the benevolent orders law, the education law, the general business law, the insurance law, the mental hygiene law,

More information

Declaration of Trust Establishing, Nominee Trust

Declaration of Trust Establishing, Nominee Trust Declaration of Trust Establishing, Nominee Trust of and of, (the Trustees ), hereby declare that Ten (10) Dollars is held in trust hereunder and any and all additional property and interest in property,

More information

of Seneca Post No. 555 The American Legion, Schuyler County, Department of New York CONSTITUTION AND BY-LAWS

of Seneca Post No. 555 The American Legion, Schuyler County, Department of New York CONSTITUTION AND BY-LAWS CONSTITUTION AND BY-LAWS of Seneca Post No. 555 The American Legion, Schuyler County, Department of New York CONSTITUTION PREAMBLE For God and Country, we associate ourselves together for the following

More information

Proposed Changes to BY-LAWS OF HINGHAM TENNIS CLUB, INC. ARTICLE FIRST. Members

Proposed Changes to BY-LAWS OF HINGHAM TENNIS CLUB, INC. ARTICLE FIRST. Members Proposed Changes to BY-LAWS OF HINGHAM TENNIS CLUB, INC. Author 3/26/2017 8:13 PM Deleted: [ Current HTC By-Laws ] ARTICLE FIRST Members Section 1. Number, Election and Qualification. Members of the Hingham

More information

Florida Last Will and Testament of

Florida Last Will and Testament of Florida Last Will and Testament of Pursuant to Title XLII, Estates and Trusts I,, resident in the City of, County of, State of Florida, being of sound mind and disposing memory and not acting under duress

More information

REGISTRATION OF DEEDS ACT

REGISTRATION OF DEEDS ACT REGISTRATION OF DEEDS ACT CHAPTER 19:06 Act 18 of 1884 Amended by 36 of 1908 7 of 1913 3 of 1933 16 of 1937 19 of 1939 5 of 1973 51 of 1976 7 of 1977 *24 of 1981 4 of 1985 *16 of 2000 75 of 2000 *11 of

More information

I, RAYMOND SAVILLE CONNOLLY

I, RAYMOND SAVILLE CONNOLLY I, RAYMOND SAVILLE CONNOLLY [sic] de MONTMORENCY LECKY BROWNE-LECKY of Ecclesville, Fintona in the County of Tyrone hereby revoke all Wills or other testamentary dispositions at any time heretofore made

More information

FILED: SUFFOLK COUNTY CLERK 09/15/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/15/2015. Plaintiffs,

FILED: SUFFOLK COUNTY CLERK 09/15/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/15/2015. Plaintiffs, FILED: SUFFOLK COUNTY CLERK 09/15/2015 05:46 PM INDEX NO. 609895/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/15/2015. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK ----------------------------------------------------------------------------------)(

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF MARATHON OIL CORPORATION * * * * * * Marathon Oil Corporation, a corporation organized and existing under the laws of the State of Delaware, hereby

More information

THE ROYAL TOWN PLANNING INSTITUTE ROYAL CHARTER

THE ROYAL TOWN PLANNING INSTITUTE ROYAL CHARTER THE ROYAL TOWN PLANNING INSTITUTE ROYAL CHARTER Royal Charter originally granted 1959 and as most recently set out in the Supplemental Charter 2003, as amended by Sealed Order on 17 October 2012 13 August

More information

Indenture of Guarantee

Indenture of Guarantee Indenture of Guarantee Public Disclosure Authorized BETWEEN THE UNITED STATES OF BRAZIL AND NATIONAL TRUST COMPANY, LIMITED Public Disclosure Authorized Public Disclosure Authorized Public Disclosure Authorized

More information

The Societies Act. being. Chapter S-53 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979).

The Societies Act. being. Chapter S-53 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979). The Societies Act UNEDITED being Chapter S-53 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979). NOTE: This consolidation is not official. Amendments have been incorporated for

More information

AMENDED ANDRESTATED ARTICLES OF INCORPORATION UNITED METHODIST FOUNDATIONOF INDIANA, INC.

AMENDED ANDRESTATED ARTICLES OF INCORPORATION UNITED METHODIST FOUNDATIONOF INDIANA, INC. AMENDED ANDRESTATED ARTICLES OF INCORPORATION UNITED METHODIST FOUNDATIONOF INDIANA, INC. The undersigned officer of the United Methodist Foundation of Indiana, Inc., formerly Indiana Foundation of the

More information

EAKIN V. ST. LOUIS, K. C. & N. R. CO. [3 Cent. Law J. 655.] 1 Circuit Court, E. D. Missouri. Sept. Term, 1876.

EAKIN V. ST. LOUIS, K. C. & N. R. CO. [3 Cent. Law J. 655.] 1 Circuit Court, E. D. Missouri. Sept. Term, 1876. YesWeScan: The FEDERAL CASES EAKIN V. ST. LOUIS, K. C. & N. R. CO. Case No. 4,236. [3 Cent. Law J. 655.] 1 Circuit Court, E. D. Missouri. Sept. Term, 1876. LEASE BY RAILROAD COMPANY RATIFICATION BY ACQUIESCENCE

More information

CERULEAN PHARMA INC.

CERULEAN PHARMA INC. CERULEAN PHARMA INC. FORM 8-K (Current report filing) Filed 04/16/14 for the Period Ending 04/15/14 Address 840 MEMORIAL DRIVE 5TH FLOOR Cambridge, MA 02139 Telephone 617-551-9600 CIK 0001401914 Symbol

More information

CERTIFICATE OF DOCUMENT FILED

CERTIFICATE OF DOCUMENT FILED OFFICE OF THE SECRETARY OF STATE OF THE STATE OF COLORADO CERTIFICATE OF DOCUMENT FILED I, Wayne W. Williams, as the Secretary of State of the State of Colorado, hereby certify that, according to the records

More information

II. MODEL DEEDS OF CONSTITUTION ACT (ACT II 1994) (AS AMENDED BY ACTS VIII 2008, lx 2012, V 2016 AND III 2017) Edinburgh, 21st May 1994, Session 1.

II. MODEL DEEDS OF CONSTITUTION ACT (ACT II 1994) (AS AMENDED BY ACTS VIII 2008, lx 2012, V 2016 AND III 2017) Edinburgh, 21st May 1994, Session 1. 75 II. MODEL DEEDS OF CONSTITUTION ACT (ACT II 1994) (AS AMENDED BY ACTS VIII 2008, lx 2012, V 2016 AND III 2017) Edinburgh, 21st May 1994, Session 1. The General Assembly enact and ordain as follows:-

More information

EIGHTH SUPPLEMENTAL INDENTURE OF TRUST WITNESSETH:

EIGHTH SUPPLEMENTAL INDENTURE OF TRUST WITNESSETH: EIGHTH SUPPLEMENTAL INDENTURE OF TRUST THIS EIGHTH SUPPLEMENTAL INDENTURE OF TRUST ( Eighth Supplemental Indenture ), dated as of March 7, 2013 and effective as of April 11, 2013 between HIGHER EDUCATION

More information

LAND TRUST AGREEMENT W I T N E S S E T H

LAND TRUST AGREEMENT W I T N E S S E T H LAND TRUST AGREEMENT THIS TRUST AGREEMENT, dated as of the day of, 20, entered into by and between, as Trustee, under Land Trust No., hereafter called the "Trustee" which designation shall include all

More information

Articles of Dissolution

Articles of Dissolution Articles of Dissolution FIRST: The name of the corporation is SECOND: The address of the principal office of the corporation is (NOTE: Address cannot be a post office box, include a street name and number.

More information

LOCAL RULES FOR EXCESS PROCEEDS CLAIMS

LOCAL RULES FOR EXCESS PROCEEDS CLAIMS LOCAL RULES FOR EXCESS PROCEEDS CLAIMS POLICY STATEMENT It is the policy of Inyo County to process all claims for excess proceeds resulting from the sale of tax-defaulted property so as to disburse timely

More information

FOURTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION PRA GROUP, INC.

FOURTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION PRA GROUP, INC. FOURTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF PRA GROUP, INC. PRA Group, Inc., a corporation organized and existing under the laws of the State of Delaware, hereby certifies as follows: 1.

More information

YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a

YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a FILED: NEW YORK COUNTY CLERK 06/22/2016 03:50 PM INDEX NO. 653311/2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------)(

More information

SCHEDULE A TRUSTS OF MODEL DEED

SCHEDULE A TRUSTS OF MODEL DEED SCHEDULE A TRUSTS OF MODEL DEED And it is hereby declared that the said Trustees and their successors or the Trustee or Trustees for the time being acting in the trusts herein shall hold the said lands

More information

THIRTEENTH AMENDMENT CONDOMINIUM OFFERING PLAN. THE 45 EAST 22No STREET CONDOMINIUM EAST 22No STREET NEW YORK, NEW YORK.

THIRTEENTH AMENDMENT CONDOMINIUM OFFERING PLAN. THE 45 EAST 22No STREET CONDOMINIUM EAST 22No STREET NEW YORK, NEW YORK. THIRTEENTH AMENDMENT TO CONDOMINIUM OFFERING PLAN THE 45 EAST 22No STREET CONDOMINIUM 41-45 EAST 22No STREET NEW YORK, NEW YORK Dated:, 2016 TABLE OF CONTENTS Paragraph Page 1. Plan Declared Effective...

More information

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES Section 1.1. Name. The name of this corporation is The North

More information

Colorado Secretary of State Date and Time: 04/24/ :45 AM ID Number: Document number: Amount Paid: $25.

Colorado Secretary of State Date and Time: 04/24/ :45 AM ID Number: Document number: Amount Paid: $25. Document must be filed electronically. Paper documents are not accepted. Fees & forms are subject to change. For more information or to print copies of filed documents, visit www.sos.state.co.us. Colorado

More information

FILED: NEW YORK COUNTY CLERK 03/10/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016

FILED: NEW YORK COUNTY CLERK 03/10/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016 FILED: NEW YORK COUNTY CLERK 03/10/2016 02:54 PM INDEX NO. 190047/2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X NORMAN DOIRON AND ELAINE

More information

CABINET RESOLUTION NO. (9) OF 2015 ON FEES OF SERVICES PROVIDED BY MINISTRY OF ECONOMY

CABINET RESOLUTION NO. (9) OF 2015 ON FEES OF SERVICES PROVIDED BY MINISTRY OF ECONOMY CABINET RESOLUTION NO. (9) OF 2015 ON FEES OF SERVICES PROVIDED BY MINISTRY OF ECONOMY The Cabinet, Having perused: - The Constitution; - Federal Law No. (1) of 1972 on Competencies of Ministries and Powers

More information

FILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016

FILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016 FILED: NEW YORK COUNTY CLERK 10/28/2016 05:04 PM INDEX NO. 190293/2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X VINCENT ASCIONE, v. ALCOA,

More information

(Official Translation)

(Official Translation) (Official Translation) TREATY BETWEEN THE GOVERNMENT OF THE KINGDOM OF THAILAND AND THE GOVERNMENT OF THE UNITED STATES OF AMERICA ON ON MUTUAL ASSISTANCE IN CRIMINAL MATTERS The Government of the Kingdom

More information

FILED: NEW YORK COUNTY CLERK 04/30/ :06 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 04/30/2018

FILED: NEW YORK COUNTY CLERK 04/30/ :06 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 04/30/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK : LINDA KIRSCH, : : Plaintiff, : : Index No.: 155451/2017 - against - : : ANSWER AND : AFFIRMATIVE DEFENSES TO LINCOLN CENTER FOR THE PERFORMING

More information

TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY

TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY AGREEMENT AND DECLARATION OF TRUST of the TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY AMENDED AND RESTATED AS OF JULY 1, 2000-1- EFFECTIVE JULY 1, 2000, the Declaration of Trust of the

More information

DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT

DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT 1) The Master Agreement must be signed by Corporate Officials: Sign President or Vice President Attest Secretary or Assistant Secretary Treasurer or Assistant

More information

BOND FOR FAITHFUL PERFORMANCE

BOND FOR FAITHFUL PERFORMANCE Bond No.:_ Premium: BOND FOR FAITHFUL PERFORMANCE WHEREAS, The City Council of the City of Escondido, State of California, and (hereinafter designated as ) have entered into an agreement whereby agrees

More information

Secretary s Certificate (General)

Secretary s Certificate (General) (General) Document 1358B Access to this document and the LeapLaw web site is provided with the understanding that neither LeapLaw Inc. nor any of the providers of information that appear on the web site

More information

REGISTRATION RECIPROCITY AGREEMENT BETWEEN THE SIGNATORY JURISDICTIONS

REGISTRATION RECIPROCITY AGREEMENT BETWEEN THE SIGNATORY JURISDICTIONS REGISTRATION RECIPROCITY AGREEMENT BETWEEN THE SIGNATORY JURISDICTIONS Pursuant to, and in conformance with, the laws of their respective jurisdictions, the lawfully authorized officials of each jurisdiction

More information

LAST WILL AND TESTAMENT OF [name]

LAST WILL AND TESTAMENT OF [name] LAST WILL AND TESTAMENT OF [name] I, [name], residing at [address], do hereby make, publish and declare this to be my Last Will and Testament and hereby revoke any and all Wills and Codicils at any time

More information

BYLAWS HIPAA COLLABORATIVE OF WISCONSIN, INC.

BYLAWS HIPAA COLLABORATIVE OF WISCONSIN, INC. BYLAWS OF HIPAA COLLABORATIVE OF WISCONSIN, INC. Page REFERENCE TABLE TO BYLAWS OF HIPAA COLLABORATIVE OF WISCONSIN, INC. Page ARTICLE I - OFFICES... 1 ARTICLE II - PURPOSES... 1 ARTICLE III - BOARD OF

More information

GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS FORM

GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS FORM MERCHANTS BONDING COMPANY (MUTUAL) MERCHANTS NATIONAL BONDING INC. P.O. Box 14498 Des Moines iowa 50306-3498 Phone (800) 678-8171 FAX (515) 243-3854 GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS

More information

THIS INSTRUMENT IS BEING RECORDED FOR THE BENEFIT OF THE CITY OF SANTA CRUZ. NO RECORDING FEE IS REQUIRED PURSUANT TO GOVERNMENT CODE

THIS INSTRUMENT IS BEING RECORDED FOR THE BENEFIT OF THE CITY OF SANTA CRUZ. NO RECORDING FEE IS REQUIRED PURSUANT TO GOVERNMENT CODE RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City of Santa Cruz Housing and Community Development Dept. Attn: Norm Daly 809 Center Street, Rm. 206 Santa Cruz, California 95060 SPACE ABOVE THIS LINE

More information

Local PTA Bylaws Snapshot Worksheet

Local PTA Bylaws Snapshot Worksheet Local PTA Bylaws Snapshot Worksheet Local ID: 2414 Bylaws define the primary characteristics of the association, prescribe how the association functions, and include all of the governing details that the

More information

COMPILED ARTICLES OF INCORPORATION OF THE UNITARIAN UNIVERSALIST CHURCH OF SARASOTA, INC. ARTICLE I ARTICLE II ARTICLE III ARTICLE IV

COMPILED ARTICLES OF INCORPORATION OF THE UNITARIAN UNIVERSALIST CHURCH OF SARASOTA, INC. ARTICLE I ARTICLE II ARTICLE III ARTICLE IV COMPILED ARTICLES OF INCORPORATION OF THE UNITARIAN UNIVERSALIST CHURCH OF SARASOTA, INC. We, the undersigned, hereby mutually agree to unite and associate ourselves together as a corporation, not for

More information

ASTM CHARTER. 1. The name of the corporation is the American Society for Testing and Materials. (As amended September 18, 1961.)

ASTM CHARTER. 1. The name of the corporation is the American Society for Testing and Materials. (As amended September 18, 1961.) ASTM CHARTER To the Honorable the Judges of the Court of Common Pleas No. 2 in and for the City and County of Philadelphia: of March Term, 1902, No. 2056: In compliance with the requirements of an Act

More information

ARTICLES OF INCORPORATION OF WOODS MANOR CONDOMINIUM ASSOCIATION, INC. ARTICLE I

ARTICLES OF INCORPORATION OF WOODS MANOR CONDOMINIUM ASSOCIATION, INC. ARTICLE I ARTICLES OF INCORPORATION OF WOODS MANOR CONDOMINIUM ASSOCIATION, INC. The undersigned natural persons acting as Incorporators for the purpose of incorporating and establishing a corporation not for profit

More information

Legal documentation (Trust Instrument/Trust Agreement) exists The membership requirements are met (See item 1. in the TRUST ACCOUNT AGREEMENT AND

Legal documentation (Trust Instrument/Trust Agreement) exists The membership requirements are met (See item 1. in the TRUST ACCOUNT AGREEMENT AND Legal documentation (Trust Instrument/Trust Agreement) exists The membership requirements are met (See item 1. in the TRUST ACCOUNT AGREEMENT AND DISCLOSURE for federal credit union mandated membership

More information

STATE OF GEORGIA COUNTY OF _(insert County where POA is signed)

STATE OF GEORGIA COUNTY OF _(insert County where POA is signed) FINANCIAL POWER OF ATTORNEY FOR (insert full name of Principal) [Master Financial POA Short Form Updated 4/14/14] [Complete, edit or delete all (italics) as applicable] [Have the Client initial all as

More information

STATE OF INDIANA OFFICE OF THE SECRETARY OF STATE CERTIFICATE OF EXISTENCE CHERRY LAKE HOMEOWNER'S ASSOCIATION INC.

STATE OF INDIANA OFFICE OF THE SECRETARY OF STATE CERTIFICATE OF EXISTENCE CHERRY LAKE HOMEOWNER'S ASSOCIATION INC. STATE OF INDIANA OFFICE OF THE SECRETARY OF STATE CERTIFICATE OF EXISTENCE To Whom These Presents Come, Greetings: I, TODD ROKITA, Secretary of State of Indiana, do hereby certify that I am, by virtue

More information

ARTICLES OF INCORPORATION (CONSTITUTION) AND BY-LAWS NATIONAL GUARD ASSOCIATION OF ALABAMA, INC.

ARTICLES OF INCORPORATION (CONSTITUTION) AND BY-LAWS NATIONAL GUARD ASSOCIATION OF ALABAMA, INC. ARTICLES OF INCORPORATION (CONSTITUTION) AND BY-LAWS OF NATIONAL GUARD ASSOCIATION OF ALABAMA, INC. A Nonprofit Organization Amended by vote of the members at the Annual Meeting held at the Wynfrey Hotel

More information

MEMO Reynolds Street, Suite 200, Brunswick, GA Phone: /Fax: Date: May 31, 2012

MEMO Reynolds Street, Suite 200, Brunswick, GA Phone: /Fax: Date: May 31, 2012 MEMO COMMUNITY Jachens DEVELOPMENT Land Surveying, DEPARTMENT Inc. P.O. Box 1720 Hinesville, GA 31310-8720 Phone - 912.572.3395 1725 Reynolds Street, Suite 200, Brunswick, GA 31520 Phone: 912-554-7428/Fax:

More information

GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS FORM

GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS FORM MERCHANTS BONDING COMPANY (MUTUAL) MERCHANTS NATIONAL BONDING, INC. P.O. Box 14498, Des Moines, iowa 50306-3498 Phone (800) 678-8171 FAX (515) 243-3854 GENERAL APPLICATION AND AGREEMENT OF INDEMNITY CONTRACTORS

More information

FILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016

FILED: NEW YORK COUNTY CLERK 03/15/ :24 AM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016 FILED: NEW YORK COUNTY CLERK 03/15/2016 11:24 AM INDEX NO. 190043/2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 03/15/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X JOHN D. FIEDERLEIN AND

More information

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except

More information

~ & BYLAWS ARTICLES OF INCORPORATION

~ & BYLAWS ARTICLES OF INCORPORATION If this document contains any restriction based on race, color, religion, sex, familial status, marital status, disability, national origin or ancestry, that restriction violates state and federal fair

More information

BYLAWS OF THE BLUE STAR REGIMENT & INSTRUMENTAL MUSIC ASSOCIATION BOOSTERS OF JOHN W. NORTH HIGH SCHOOL

BYLAWS OF THE BLUE STAR REGIMENT & INSTRUMENTAL MUSIC ASSOCIATION BOOSTERS OF JOHN W. NORTH HIGH SCHOOL BYLAWS OF THE BLUE STAR REGIMENT & INSTRUMENTAL MUSIC ASSOCIATION BOOSTERS OF JOHN W. NORTH HIGH SCHOOL A California Non-Profit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall

More information

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1 BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. THESE BY-LAWS, for THE HICKORIES SOUTH OWNERS ASSOCIATION, INC., an Idaho non-profit corporation, are hereby promulgated as the official By-Laws

More information

BYLAWS OF HAWTHORN VILLAGE HOA, INC, ARTICLE I. CORPORATE NAME AND PRINCIPAL PLACE OF BUSINESS

BYLAWS OF HAWTHORN VILLAGE HOA, INC, ARTICLE I. CORPORATE NAME AND PRINCIPAL PLACE OF BUSINESS Section 1. HOA. Inc. BYLAWS OF HAWTHORN VILLAGE HOA, INC, ARTICLE I. CORPORATE NAME AND PRINCIPAL PLACE OF BUSINESS CORPORATE NAME. The name of this corporation shall be the Hawthorn Village Section 2.

More information

FILED: NYS COURT OF CLAIMS 07/13/ :49 AM CLAIM NO NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 07/13/2016

FILED: NYS COURT OF CLAIMS 07/13/ :49 AM CLAIM NO NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 07/13/2016 FILED: NYS COURT OF CLAIMS 07/13/2016 11:49 AM CLAIM NO. 127947 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 07/13/2016 STATEOFNEWYORK: COURTOFCLAIMS MATTHEW NAPOLEON!, - against - THE STATE OF NEW YORK, Claimant,

More information

Summons SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WAYNE X

Summons SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WAYNE X SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WAYNE --------------------------------------------------------------------X JANET E. ENOCH, STEVE O. HINDI, AND MICHAEL KOBLISKA, - against Plaintiff(s),

More information

INDEPENDENT NATIONAL ELECTORAL COMMISSION

INDEPENDENT NATIONAL ELECTORAL COMMISSION FORM E.C. 4B (v) 2015 INDEPENDENT NATIONAL ELECTORAL COMMISSION NOMINATION FORM FOR MEMBER HOUSE OF REPRESENTATIVES NAME OF CANDIDATE:.. CONSTITUENCY:.. STATE:. Affix passport photograph INDEPENDENT NATIONAL

More information

FORM OF LIMITED LIABILITY COMPANY AGREEMENT OF LLC

FORM OF LIMITED LIABILITY COMPANY AGREEMENT OF LLC DRAFT: July 20, 2012 FORM OF LIMITED LIABILITY COMPANY AGREEMENT OF LLC This Limited Liability Company Agreement (this Agreement ) of LLC is entered into this day of, 2012 by the University of Alaska (the

More information

FOURTH RESTATED CERTIFICATE OF INCORPORATION OF THE TJX COMPANIES, INC. (Originally incorporated on April 9, 1962 under the name Zayre Corp.

FOURTH RESTATED CERTIFICATE OF INCORPORATION OF THE TJX COMPANIES, INC. (Originally incorporated on April 9, 1962 under the name Zayre Corp. FOURTH RESTATED CERTIFICATE OF INCORPORATION OF THE TJX COMPANIES, INC. (Originally incorporated on April 9, 1962 under the name Zayre Corp.) FIRST: The name of this corporation is THE TJX COMPANIES, INC.

More information

Cornell University ILR School. Retail and Education Collective Bargaining Agreements - U.S. Department of Labor

Cornell University ILR School. Retail and Education Collective Bargaining Agreements - U.S. Department of Labor Cornell University ILR School DigitalCommons@ILR Retail and Education Collective Bargaining Agreements - U.S. Department of Labor Collective Bargaining Agreements 4-1-1937 Bronx Branch, New York State

More information

ARTICLES OF INCORPORATION AND AMENDMENTS

ARTICLES OF INCORPORATION AND AMENDMENTS ARTICLES OF INCORPORATION AND AMENDMENTS Florida Association of Counties 100 South Monroe Street Tallahassee, FL 32301 Office: (850) 922-4300 Fax: (850) 488-7501 Website: www.fl-counties.com 1 ARTICLES

More information

ADDENDUM TO CONTRACT FOR MISDEMEANOR OFFENDERS SUPERVISION SERVICES PROVIDED BY THE SALVATION ARMY

ADDENDUM TO CONTRACT FOR MISDEMEANOR OFFENDERS SUPERVISION SERVICES PROVIDED BY THE SALVATION ARMY ADDENDUM TO CONTRACT FOR MISDEMEANOR OFFENDERS SUPERVISION SERVICES PROVIDED BY THE SALVATION ARMY WHEREAS, the "COUNTYu and the "ARMY" executed a contract on July 14, 1997; and WHEREAS, the "COUNTY" is

More information

CERTIFICATE OF DOCUMENT FILED

CERTIFICATE OF DOCUMENT FILED OFFICE OF THE SECRETARY OF STATE OF THE STATE OF COLORADO CERTIFICATE OF DOCUMENT FILED I, Jena Griswold, as the Secretary of State of the State of Colorado, hereby certify that, according to the records

More information

SUPPLEMENTAL TRUST INDENTURE NO. 29. by and between PENNSYLVANIA TURNPIKE COMMISSION. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee

SUPPLEMENTAL TRUST INDENTURE NO. 29. by and between PENNSYLVANIA TURNPIKE COMMISSION. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee SUPPLEMENTAL TRUST INDENTURE NO. 29 by and between PENNSYLVANIA TURNPIKE COMMISSION and U.S. BANK NATIONAL ASSOCIATION, as Trustee Dated as of June 27, 2013 Relating to Novation of Approved Swap Agreements

More information

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008)

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008) ARTICLE 1 AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008) NAME AND LOCATION The name of the corporation is SADDLETREE HOMEOWNERS

More information

PETITION FOR ANNEXATION THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS.

PETITION FOR ANNEXATION THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS. PETITION FOR ANNEXATION TO: THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS. The undersigned, each being 18 or more years of age and under no disability, hereby petition

More information

GYMNASTICS PRINCE EDWARD ISLAND INC. CONSTITUTION AND BYLAWS

GYMNASTICS PRINCE EDWARD ISLAND INC. CONSTITUTION AND BYLAWS GYMNASTICS PRINCE EDWARD ISLAND INC. CONSTITUTION AND BYLAWS July 2007 Amended September 2015 GYMNASTICS PRINCE EDWARD ISLAND INC. CONSTITUTION Article 1: Name The name of the association shall be Gymnastics

More information

CITICORP TRUSTEE COMPANY LIMITED as the Trustee. PARAGON FINANCE PLC as an Administrator. PARAGON MORTGAGES (NO. 11) PLC as the Issuer

CITICORP TRUSTEE COMPANY LIMITED as the Trustee. PARAGON FINANCE PLC as an Administrator. PARAGON MORTGAGES (NO. 11) PLC as the Issuer C L I F F O R D LIMITED LIABILITY PARTNERSHIP C H A N C E CONFORMED COPY CITICORP TRUSTEE COMPANY LIMITED as the Trustee PARAGON FINANCE PLC as an Administrator PARAGON MORTGAGES (NO. 11) PLC as the Issuer

More information

What happens if you are sued for foreclosure in Illinois -- Supplement

What happens if you are sued for foreclosure in Illinois -- Supplement What happens if you are sued for foreclosure in Illinois -- Supplement This supplement includes a forms guide as well as forms. The forms guide is for use only in filling out the forms. For more information

More information

RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT

RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT THIS AGREEMENT, entered into this 1st day of January, 2013, by and between the Town of Russell, a municipal corporation situated in the County

More information

LAST WILL AND TESTAMENT OF. I,, presently of,, declare that this is my Last Will and Testament.

LAST WILL AND TESTAMENT OF. I,, presently of,, declare that this is my Last Will and Testament. LAST WILL AND TESTAMENT OF I,, presently of,, declare that this is my Last Will and Testament. PRELIMINARY DECLARATIONS Prior Wills and Codicils 1. I revoke all prior Wills and Codicils. Marital Status

More information

Case 1:12-cv DJC Document 36 Filed 09/10/13 Page 1 of 16 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS

Case 1:12-cv DJC Document 36 Filed 09/10/13 Page 1 of 16 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS Case 1:12-cv-11280-DJC Document 36 Filed 09/10/13 Page 1 of 16 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x KAREN L. BACCHI,

More information

PROMISSORY NOTE SECURED BY DEED OF TRUST. Date: City of Milpitas, CA 95035

PROMISSORY NOTE SECURED BY DEED OF TRUST. Date: City of Milpitas, CA 95035 PROMISSORY NOTE SECURED BY DEED OF TRUST Date: City of Milpitas, CA 95035 $10,335,400 FOR VALUE RECEIVED, the undersigned Milpitas Unified School District, a public school district organized and existing

More information

MORTGAGE SPLITTER AGREEMENT

MORTGAGE SPLITTER AGREEMENT MORTGAGE SPLITTER AGREEMENT AGREEMENT made this day of, 20, by and between, with an address of ( a domestic corporation organized and existing under the laws of the State of New York having an office at

More information

ALABAMA ASSOCIATION OF PUBLIC PERSONNEL ADMINISTRATORS ALABAMA CHAPTER IPMA-HR BYLAWS ARTICLE I NAME AND GEOGRAPHIC AREA

ALABAMA ASSOCIATION OF PUBLIC PERSONNEL ADMINISTRATORS ALABAMA CHAPTER IPMA-HR BYLAWS ARTICLE I NAME AND GEOGRAPHIC AREA ALABAMA ASSOCIATION OF PUBLIC PERSONNEL ADMINISTRATORS ALABAMA CHAPTER IPMA-HR BYLAWS ARTICLE I NAME AND GEOGRAPHIC AREA Section 1. This chapter shall be known as the Alabama Chapter of the International

More information