INTRADOCOMMUNICATibNS INC.

Size: px
Start display at page:

Download "INTRADOCOMMUNICATibNS INC."

Transcription

1 STATE OF VERMONT OFFICE OF SECRETARY OF STATE Amended Certificate of Authority I, James C. Condos, Vermont Secretary of State, do hereby certify that the attached is a true copy of the ARTICLES OF AMENDMENT FOr WEST SAFETY COMMUNICATIONS INC. Formerly Known as INTRADOCOMMUNICATibNS INC. As filedinthis departmenteffedive February 18, /03/2016 Given under my hand and the seal of the State of Vermont, at Montpelier, the State Capital James C. Condos Secretary of State Page 2 of3

2 VERMONT SECRETARY OF STATE Corporations Division MAILING ADDRESS: Vermont Secretary of State, 128 State Street, Montpelier, VT DELJVE~Y ADDRESS: Vermont Secretary of State, 128 State Street, Montpelier, VT05633-\J04 BUSINESS AMENDMENT FILING NUMBER: FILING DATE: 2/18/2016 Filed with the Vermont Secretary of State, Division of Corporations Page 3 of3

3 Vermont Secretary of State 1 APPLi[CAXI~JNFORAMENDEDORCORRECTED CERTIFICATE OF AUTHORITY of non-vermont Corporation (profit, nonprofit) or cooperative) registered to do business in Vetmont ;-- PLEASE RETURN EVIDENCE OF FILING TO: (Name and Address) Corooration Service CoFApan. cr< Wilminglon, DE Processed by::::-:=-cc==:-::-- FOR OfFICE USE ONLY PLEASE REVIEW SUBMISSION AND FORM JNSTRUCTIONS BEFORE BEGINNING THIS DOCUMENT MUST BE TYPEWRITTEN OR PRINTED {11A V.S.A. 1.:?0) -1. CORPORATION: REQiJif!ED-!15 WRRENTLYONRECDRD WlfH Tl-lf VERMONTSEf/IFTMYOFSTAT. a. current Business Name: lntrado Communications Inc. b. oomestlcstate:_d_e_la_w_a'-re'-: c. oate of lncorporation:._0_6_1_0_4_/2_0_0_1 2. TYPE OF flung: REQtJ/RfD-SflECTON {1) OF THE FOllOWING. 00 APPLICATION FOR AMENDED CERTIFICAT OF AUTHORITY of the above named Foreign (non-vermont) Corporation (11A V.S.A }, 0 APPliCATION FOR CORRECTION of the above named Foreign {non-vermont) Corporation (11A V.SA. 1.24): a. TitleofDocumentto be corrected= b. Date of.filing of document being corrected: ::-:::::==-:c=== saect AND Fill-IN ONtYTHOSE tines {3-11} IN WHICH INFORMATION IS BEING AMENDED OR COfiRECTEO JBJ NEW BUSINESS NAME: West Safety Communications Inc. IRJ 4. DOMESTIC STATE:ussrArEDRNoN-uscouNmr Delaware REQUIRED - MVST ATTACH CERTIFICATE OF GOOD SIANOING {OR EQU:CI:CVACC<E:CN="-:TRO-=M:CS::CECR:CE::,cc>R:CYC:OFC:"'.::>C:>ECCC:OF:-C:CUR:-R::W:CTC:OC:OM:CE::S=nc"'"s-TA=T.:::-cOA"CTC:EO:"fi<:Cffl=IINC"':CQ-:O'CA'-::SC:OT"COC:U"CN-GC:AT!:=>:-Ol:CCEO FOR-PROFIT SPECIFIC PROVISION: FISCAl YEAR END {Monrh): December FOR PROFITCVRPOHATIONANNUAtCR<:.i'O,;:R_:/S_:AR.:.:_:E D:,U;:_E:._"'_O_I_Y""'--WI-U-IIN_T_IRS-n-.5-,-W-Ifl-H-S-OF_T_/S_CA_(_n_A_R E-N NONPROFIT SPECIFIC PROVISIONS: a. BENEFIT TYPE: SELEG ONE {l}of 111E following D This Nonprofit would be a public benefit corporation, as defined in 11B V.S.A if it had been initially formed in Vermont. D This No~profitwould be a mutual benefit corporation, as defined In 11B V.S.A if it had been Jnltlal!y formed in vermont. b. MEMBER ORGANIZATWN: SEI CTONE(1} OF TilE FOLLOWING D This Nonprofit Is now a member organization. 0 This Nonprofit Is no longer a member organization. PERIOD OF DURATION: IFANi'-!p:.:e:.:r.!:p..:e.::IU:;a::J D 1. D s. l8l 9. PRINCIPAl OFFICE: a. Street Address: HoPo 8 ox Miracle Hills Drive State:~ ZIP:_6_8_1_5_4 - b. Mailing Address: City/Town: State: ZIP: - CURRENT DIRECTORS: MINJMUM3 -PLEASEATTAWCONTINUATIOHSHEETIF mtntare MORE man 3 DJRECrDRS ro usr. a. Director Name: Jan D: Madsen BuSiness Address: Miracle Hills Drive atyftown: Omaha Address: jdmadsen@west.com b. Director Name: Nancee R. Berger BuslnessAddress: Miracle Hills Drive Address: nrberger@west.com 11A/11B V.S.A (REV. 08/01/14) DIVISION OF CORPORATIONS Page 1 of 2 State:~ ZIP:_6,;.8,;.1_5_4~ State:_~ ZIP:..:6:..:8c:1..:5_;4 - FORM CORP-3(F) AMENDMENT (FOREIGN) [ I i I

4 Vermont Secretary of State APPUCATH)NFORAMENDEDORCORRECTED CERTIFICATE OF AUTHORITY of a non-ve<mont Corporation (profit, nonprofit, or cooperative).registered to do business in Vermont c. Director Name: Thomas B. Barker Business Address' Miracle Hills Drive E Mall Address: tbbarker@west.com CHW( ff APPUC118tf: Drtlls corporation now has more than three (3) directors and/or offlcers;pl ASEAITACHACOMPL T USTOFAODmDNALPRINGPLES CURRENT OFFICERS: RfQU/IlfD IF APPOINTfO- PlEASE ATTACH CONTINUAUON SHEEr IF THERE ARE MOP THAN 4 OfFICERS TO list. a. President Name: Ron Beaumont f8l 11. Business Address: Miracle Hills Drive Address: ron.beaumont@h3net.com Stat_,~ ZIP' _6...:8_:1_5-,4 '----- stat_,~ ZIP'_:6:_:8c_:1,:_5_:4 '<=-- b. Vice Pre5fdent Name= ";--"-~ Business Address: ~ City/Town:, State: :ZIP: :_,,_,,,-, E-MaiiAddress:_-:=--c-:-c:--:-: c.. secretary Name: David C. Mussman Business Addres" Miracle Hills Drive Address: dcmussman@west.com d. Treasurer Name: Jan D. Madsen BusinessAddres" Miracle Hills Drive stat"'~ z;p,_6~8_1_5_4 Clty/Town'--'0'-'m"a"'h"-a' stat"~ ZIP'.c6=-:8...:1_:5,e,4 Address: jdmadsen@west.com CHECK IF APPLICABLE: DThis corporation now has more ofncers than listed above. MUSTATTACHACOMPimusroFAoomONALOFFtCERS. FISCAL YEAR END (MONTH): _:D:_e=-c:ce:cm=b.::ec_r -:-c_--cc ANNUAL REPORTS WILL BE DUE EACH YEAR WlffliN FIRST 1.5 MONTHS OF FISCAL YEAR END EFFECTIVE DATE OF ORIGINAL DOCUMENT: connrrndnsonty DOCUMENTS MAY BE POSHMT 0 fjp TO 90 OAYS FROM DA11;" OF RECf/PT BY TillS offlt; AS INDJCA.TfD BYTNE DATE-fiM STATE ON OliiGINAt DOCUMENT CO!IHECfiONS Will BE EfFfffiVE AS OF THE EFFECTIVE DATE OF THE DOCUMENT rjtrng CORRECTED 13. EFFECTIVE DATE OF THIS DOCUMENT: OPTJONAL AMENDMENJSONL'f AMENDMENTS MAY BE POST-OATED UP m 90 DAYS FROM DATE OF RECEIPr '' I hereby certify, as an officer or ditector of this Corporation on tecord wtth the Vermont Secretary of.state prior to the filing of this document, that the above information Is accurate, is provided ill duplicate with a Certificate of Good Sta or an equivalent document), dated within 30 days of filing. from the Secretary of State of th~ Domestic State and a C 0+1 er made paya e t " OS" In the amount of $ David C, Mussman, Secretary '-"-'--'-"---- Printed/Typed Name of Officer or Director Signature Date PLEASE REVIEW SUBMISSION AND FORM INSTRUCTIONS ON REVERSE BEFORE FILING. 11A/11B V.SA (REV, 08/01/14) DIVISION OF CORPORATIONS Page 1 of2 FORM CORP-3(F) AMENDMENT (FOREIGN)

5 Directors: Thomas B. Barker Nancee R. Berger Jan D. Madsen Officers: President Chief Operating Officer Chief Executive Officer Chief Administrative Officer Chief Financial Officer/Treasurer Secretary Ronald Beaumont Nancee R. Berger Thomas B. Barker Rodney J. Kempkes Jan D. Madsen David C. Mussman Business Address for all Directors and Officers: Miracle Hills Drive Omaha, NE (fl

CONSENT OF CANDIDATE FORM (17 V.S.A. 2361) VERMONT PRIMARY ELECTION, AUGUST 14, 2018 MAJOR PARTY CANDIDATES ONLY

CONSENT OF CANDIDATE FORM (17 V.S.A. 2361) VERMONT PRIMARY ELECTION, AUGUST 14, 2018 MAJOR PARTY CANDIDATES ONLY CONSENT OF CANDIDATE FORM (17 V.S.A. 2361) VERMONT PRIMARY ELECTION, AUGUST 14, 2018 MAJOR PARTY CANDIDATES ONLY This Consent of Candidate, your Financial Disclosure form*, and your nominating petition

More information

City/Town State Zip Code City/Town State Zip Code. 1. Title and Date (or Revised Date if applicable) of Final Plans and Other Documents:

City/Town State Zip Code City/Town State Zip Code. 1. Title and Date (or Revised Date if applicable) of Final Plans and Other Documents: A. General Information Important: When filling out forms on the computer, use only the tab key to move your cursor - do not use the return key. From: Conservation Commission To: Applicant Property Owner

More information

11 F0002. Page. * Electronic Copy * MS Public Service Commission * 12/14/2018 * MS Public Service Commission * Electron. 4 )( Profit Nonprofit

11 F0002. Page. * Electronic Copy * MS Public Service Commission * 12/14/2018 * MS Public Service Commission * Electron. 4 )( Profit Nonprofit Page * Electronic Copy * MS Public Service Commission * 12/14/2018 * MS Public Service Commission * Electron Business ID: 1003959 Date Filed: 06/22/2012 08:00 AM 31 30 2 C. Delbert Hosemann, Jr. Secretary

More information

STATEMENT OF CANDIDATE. X^^^ July 1, Florida Statutes. candidate for the office of city Commissioner District 5 Orlando, FL

STATEMENT OF CANDIDATE. X^^^ July 1, Florida Statutes. candidate for the office of city Commissioner District 5 Orlando, FL STATEMENT OF CANDIDATE (Section 106. 023, F.S.) (Please Type) OFFICE USE ONLY 1, Ezell Harris candidate for the office of city Commissioner District 5 Orlando, FL have received, read and understand the

More information

SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM T-1. U.S. BANK NATIONAL ASSOCIATION (Exact name of Trustee as specified in its charter)

SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM T-1. U.S. BANK NATIONAL ASSOCIATION (Exact name of Trustee as specified in its charter) SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE Check if an Application to

More information

IN THE CIRCUIT COURT OF THE FIFTH JUDICIAL CIRCUIT, IN AND FOR LAKE COUNTY, FLORIDA. CASE NO.: ll-ca-799

IN THE CIRCUIT COURT OF THE FIFTH JUDICIAL CIRCUIT, IN AND FOR LAKE COUNTY, FLORIDA. CASE NO.: ll-ca-799 HIGHLANDER ESTATES HOMEOWNERS' ASSOCIATION, INC., a Florida not-for-profit corporation, IN THE CIRCUIT COURT OF THE FIFTH JUDICIAL CIRCUIT, IN AND FOR LAKE COUNTY, FLORIDA CASE NO.: ll-ca-799 vs. Plaintiff,

More information

Getting on the Ballot In Vermont

Getting on the Ballot In Vermont Getting on the Ballot In Vermont First Step: Visit our Website! www.sec.state.vt.us/elections Local Offices Offices include: Selectboard, town clerk, town treasurer, school board, listers, auditors Check

More information

BEFORE THE PUBLIC UTILITY COMMISSION OF THE STATE OF NEW HAMPSHIRE

BEFORE THE PUBLIC UTILITY COMMISSION OF THE STATE OF NEW HAMPSHIRE ~/lf /~c2c~? BEFORE THE PUBLIC UTILITY COMMISSION OF THE STATE OF NEW HAMPSHIRE NHPUC i4aug~i3ami~5% TN THE MATTER OF THE APPLICATION ) OF CAPITAL ENERGY, INC. FOR A ) CERTIFICATE TO PROVIDE ELECTRICITY

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA 2011-405 BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION AMENDING INTERLOCAL COOPERATION AGREEMENT FOR ANIMAL CONTROL SERVICES WITH THE CITIES OF BELLEVUE, LAVISTA, PAPILLION, SPRINGFIELD

More information

A RESOLUTION OF THE BOARD OF DIRECTORS OF THE DOWNTOWN ST. LOUIS COMMUNITY IMPROVEMENT DISTRICT, INC

A RESOLUTION OF THE BOARD OF DIRECTORS OF THE DOWNTOWN ST. LOUIS COMMUNITY IMPROVEMENT DISTRICT, INC A RESOLUTION OF THE BOARD OF DIRECTORS OF THE DOWNTOWN ST. LOUIS COMMUNITY IMPROVEMENT DISTRICT, INC. AUTHORIZING AND APPROVING A SECOND EXTENSION OF AN EXISTING AGREEMENT WITH SECURITAS SECURITY SERVICES

More information

PPIOM Final 08/05/2008 2:40PM BYLAWS. PIKES PEAK INSTITUTE OF MUSIC A Colorado Nonprofit Corporation

PPIOM Final 08/05/2008 2:40PM BYLAWS. PIKES PEAK INSTITUTE OF MUSIC A Colorado Nonprofit Corporation BYLAWS OF PIKES PEAK INSTITUTE OF MUSIC A Colorado Nonprofit Corporation TABLE OF CONTENTS ARTICLE 1. OBJECTIVES 1 ARTICLE 2. CORPORATE OFFICE 1 ARTICLE 3. MEMBERSHIP 1 ARTICLE 4. BOARD OF DIRECTORS Section

More information

STATE OF VERMONT OFFICE OF PROFESSIONAL REGULATION HEARING AID DISPENSERS ADMINISTRATIVE LAW OFFICER ) ) ) ) ) DEFAULT JUDGMENT.

STATE OF VERMONT OFFICE OF PROFESSIONAL REGULATION HEARING AID DISPENSERS ADMINISTRATIVE LAW OFFICER ) ) ) ) ) DEFAULT JUDGMENT. STATE OF VERMONT OFFICE OF PROFESSIONAL REGULATION HEARING AID DISPENSERS ADMINISTRATIVE LAW OFFICER In r~: Kathleen M. Ettari Docket No. HD 01-0205 DEFAULT JUDGMENT Introduction Specification of Charges

More information

CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. # ) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS... 1

CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. # ) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS... 1 CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. #1168-04-22-04) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS.... 1 3.015 COLLECTION OF PROPERTY TAXES, SPECIAL ASSESSMENTS, SPECIAL CHARGES AND

More information

SAMPLE FORM F NOTICE DESIGNATING RECORD ON APPEAL

SAMPLE FORM F NOTICE DESIGNATING RECORD ON APPEAL SAMPLE FORM F NOTICE DESIGNATING RECORD ON APPEAL NOTICE DESIGNATING RECORD ON APPEAL - INSTRUCTIONS After filing your notice of appeal you have 10 days to tell the Superior Court what you want in the

More information

STATE OF VERMONT SECRETARY OF STATE OFFICE OF PROFESSIONAL REGULATION BOARD OF RADIOLOGIC TECHNOLOGY. Board Authority. Statement of Facts

STATE OF VERMONT SECRETARY OF STATE OFFICE OF PROFESSIONAL REGULATION BOARD OF RADIOLOGIC TECHNOLOGY. Board Authority. Statement of Facts lont. SECRETARY OF STATE OFFICE OF PROFESSIONAL REGULATION BOARD OF RADIOLOGIC TECHNOLOGY IN RE: WILLIAM DOAK ) ) Docket No.: ULP-RT 09-0605 NOW COMES the State ofveffilont through state prosecuting attorney

More information

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

FEDNAT HOLDING COMPANY (Exact name of registrant as specified in its charter) 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 Act of 1934 Date of Report: May 31, 2018 (Date

More information

RESOLUTION DETERMINING PREVAILING WAGE RATES

RESOLUTION DETERMINING PREVAILING WAGE RATES RESOLUTION DETERMINING PREVAILING WAGE RATES 2014-01 WHEREAS, the State of Illinois has enacted An Act regulating wages of laborers, mechanics and other workers employed in any public works by the State,

More information

WHEREAS, pursuant to Neb. Rev. Stat (Reissue 2007), the powers of the County as a body are exercised by the County Board; and,

WHEREAS, pursuant to Neb. Rev. Stat (Reissue 2007), the powers of the County as a body are exercised by the County Board; and, 2010-010 BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION AUTHORIZING CONTRACT WITH LUTHERAN FAMILY SERVICE FOR PROFESSIONAL SERVICES FOR DRUG AND ALCOHOL EDUCATION CLASSES WHEREAS, pursuant

More information

BOARD OF EDUCATION BIG WALNUT LOCAL SCHOOL DISTRICT DELAWARE COUNTY, OHIO. M. introduced the following resolution and moved its passage: RESOLUTION

BOARD OF EDUCATION BIG WALNUT LOCAL SCHOOL DISTRICT DELAWARE COUNTY, OHIO. M. introduced the following resolution and moved its passage: RESOLUTION BOARD OF EDUCATION BIG WALNUT LOCAL SCHOOL DISTRICT DELAWARE COUNTY, OHIO APPENDIX B The Board of Education (the "Board") of the Big Walnut Local, Delaware County, Ohio (the ""), met in regular session

More information

US Code (Unofficial compilation from the Legal Information Institute)

US Code (Unofficial compilation from the Legal Information Institute) US Code (Unofficial compilation from the Legal Information Institute) TITLE 26 - INTERNAL REVENUE CODE Subtitle H Financing of Presidential Election Campaigns Please Note: This compilation of the US Code,

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION AUTHORIZING CHAIRMAN TO SIGN 2012 FY EQUITABLE SHARING AGREEMENT AND CERTIFICATION

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION AUTHORIZING CHAIRMAN TO SIGN 2012 FY EQUITABLE SHARING AGREEMENT AND CERTIFICATION 2012-262 BOARD OF COUNTY COMMSSONERS SARPY COUNTY, NEBRASKA RESOLUTON AUTHORZNG CHARMAN TO SGN 2012 FY EQUTABLE SHARNG AGREEMENT AND CERTFCATON WHEREAS, pursuant to Neb. Rev. Stat. 23-104(6) (Reissue 2007),

More information

UNIFORM NOTICE OF REGULATION A TIER 2 OFFERING Pursuant to Section 18(b)(3), (b)(4), and/or (c)(2) of the Securities Act of 1933

UNIFORM NOTICE OF REGULATION A TIER 2 OFFERING Pursuant to Section 18(b)(3), (b)(4), and/or (c)(2) of the Securities Act of 1933 Item 1. Issuer s Identity UNIFORM NOTICE OF REGULATION A TIER 2 OFFERING Pursuant to Section 18(b)(3), (b)(4), and/or (c)(2) of the Securities Act of 1933 Name of Issuer Previous Name(s) None Entity Type

More information

2014 VT 3. No On Appeal from v. Superior Court, Orleans Unit, Civil Division. Town of Lowell January Term, 2014

2014 VT 3. No On Appeal from v. Superior Court, Orleans Unit, Civil Division. Town of Lowell January Term, 2014 Wesolow v. Town of Lowell (2013-291) 2014 VT 3 [Filed 14-Jan-2013] NOTICE: This opinion is subject to motions for reargument under V.R.A.P. 40 as well as formal revision before publication in the Vermont

More information

BYLAWS of THE ZONE 5 RINGETTE ASSOCIATION

BYLAWS of THE ZONE 5 RINGETTE ASSOCIATION BYLAWS of THE ZONE 5 RINGETTE ASSOCIATION July 25, 2004 zone5.ringette.org REVISION HISTORY AS APPROVED - at SAINT ALBERT, ALBERTA on APRIL 16, 1996 UPDATED AND APPROVED - at SPRUCE GROVE, ALBERTA on APRIL

More information

COMCAST CORPORATION (Exact name of registrant as specified in its charter) COMCAST CABLE COMMUNICATIONS, LLC NBCUNIVERSAL MEDIA, LLC

COMCAST CORPORATION (Exact name of registrant as specified in its charter) COMCAST CABLE COMMUNICATIONS, LLC NBCUNIVERSAL MEDIA, LLC UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-A/A FOR REGISTRATION OF CERTAIN CLASSES OF SECURITIES PURSUANT TO SECTION 12(b) OR 12(g) OF THE SECURITIES EXCHANGE ACT OF

More information

State of Florida TASK FORCE ON CITIZEN SAFETY AND PROTECTION Comments. Completion of personal information is optional. Street

State of Florida TASK FORCE ON CITIZEN SAFETY AND PROTECTION Comments. Completion of personal information is optional. Street ~~ask Force on ~CITIZEN SAFETY "Jnd PROTECTION State of Florida TASK FORCE ON CITIZEN SAFETY AND PROTECTION Completion of personal information is optional. DATE: j /...- I 0 ' I z.. '. PLEASE PRINT (7.

More information

FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS. A corporation can amend or add as many articles as necessary in one amendment.

FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS. A corporation can amend or add as many articles as necessary in one amendment. FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS Attached is a form for filing Articles of Amendment to amend the articles of incorporation of a Florida Not for Profit Corporation pursuant to section

More information

BYLAWS THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC.

BYLAWS THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC. BYLAWS of THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME AND PURPOSES Article 1.1 Name. The name of this nonprofit corporation is THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC.

More information

Administrative Aspects of State Corporation Law

Administrative Aspects of State Corporation Law University of Tulsa College of Law TU Law Digital Commons Articles, Chapters in Books and Other Contributions to Scholarly Works 1994 Administrative Aspects of State Corporation Law Tom Arnold Follow this

More information

CARMEN A. TRUTANICH City Attorney REPORT RE:

CARMEN A. TRUTANICH City Attorney REPORT RE: City Hall East 200 N. Main Street Room 800 Los Angeles, CA 90012 (213) 978-8100 Tel (213) 978-8312 Fax CTruta nich@jacity. org www.lacity.org/atty CARMEN A. TRUTANICH City Attorney REPORT RE: REPORT NO.

More information

FIRST SCHEDULE FORMS FORM T.I. 1

FIRST SCHEDULE FORMS FORM T.I. 1 CHAPTER 318 THE TRUSTEES' INCORPORATION ACT [SUBSIDIARY LEGISLATION] INDEX TO SUBSIDIARY LEGISLATION RULES The Trustees' Incorporation Rules RULES THE TRUSTEES' INCORPORATION RULES (Section 31(2)) G.Ns.

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION AUTHORIZING CHAIRMAN TO SIGN 2011 FY EQUITABLE SHARING AGREEMENT AND CERTIFICATION

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION AUTHORIZING CHAIRMAN TO SIGN 2011 FY EQUITABLE SHARING AGREEMENT AND CERTIFICATION 2011-248 BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION AUTHORIZING CHAIRMAN TO SIGN 2011 FY EQUITABLE SHARING AGREEMENT AND CERTIFICATION WHEREAS, pursuant to Neb. Rev. Stat. 23-104(6)

More information

Michigan Department of Licensing and Regulatory Affairs. Filing Endorsement

Michigan Department of Licensing and Regulatory Affairs. Filing Endorsement Michigan Department of Licensing and Regulatory Affairs Filing Endorsement This is to Certify that the RESTATED ARTICLES OF INCORPORA TlON - NONPROFIT for NICHWAGH RIDGE ASSOCIATION ID NUMBER: 784513 received

More information

Paige v. State of Vermont, James Condos, Secretary of State and Barack Obama ( )

Paige v. State of Vermont, James Condos, Secretary of State and Barack Obama ( ) Paige v. State of Vermont, James Condos, Secretary of State and Barack Obama (2012-439) 2013 VT 105 [Filed 18-Oct-2013] NOTICE: This opinion is subject to motions for reargument under V.R.A.P. 40 as well

More information

Call for 2018 Board Nominations Michigan Reading Association

Call for 2018 Board Nominations Michigan Reading Association Call for 2018 Board Nominations Michigan Reading Association Dear Michigan Reading Association Members, You can help shape the future of Michigan Reading Association (MRA) through the nomination process.

More information

DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES, AND MOBILE HOMES CONDOMINIUM / COOPERATIVE COMPLAINT

DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES, AND MOBILE HOMES CONDOMINIUM / COOPERATIVE COMPLAINT DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES, AND MOBILE HOMES CONDOMINIUM / COOPERATIVE COMPLAINT INSTRUCTIONS: To expedite your complaint it is helpful

More information

OFFICIAL RETURN OF VOTES ELECTIONS DIVISION OFFICE OF THE SECRETARY OF STATE

OFFICIAL RETURN OF VOTES ELECTIONS DIVISION OFFICE OF THE SECRETARY OF STATE OFFICIAL RETURN OF VOTES ELECTIONS DIVISION OFFICE OF THE SECRETARY OF STATE (8/4/8).. Total Registered Voters on checklist for this polling place: Total Number of Voters checked off on the entrance checklist:

More information

BOAR!) OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION AUTHORIZING CONTRACT WITH THE BELLEVUE LIED ACTIVITY CENTER

BOAR!) OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION AUTHORIZING CONTRACT WITH THE BELLEVUE LIED ACTIVITY CENTER 2009-019 BOAR!) OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION AUTHORIZING CONTRACT WITH THE BELLEVUE LIED ACTIVITY CENTER WHEREAS, pursuant to Neb. Rev. Stat. 23-1 04(6) (Reissue 1997), the

More information

This Act may be cited as the Voluntary Water Partnership For Distressed Communities Act.

This Act may be cited as the Voluntary Water Partnership For Distressed Communities Act. SECTION 1. SHORT TITLE This Act may be cited as the Voluntary Water Partnership For Distressed Communities Act. (a) IN GENERAL. Section 1420 of the Safe Drinking Water Act (42 U.S.C. 300g 9) is amended

More information

Application for Residence Permit for the Purpose of Study

Application for Residence Permit for the Purpose of Study Application for Residence Permit for the Purpose of Study _ _ _ _ _ _ _ _ _ _ Number: Authority receiving the application: File Residence issued for the first time Place of Entry: Photo Date of Entry:...

More information

INSTRUCTIONS FOR FILING A CONDOMINIUM / COOPERATIVE COMPLAINT

INSTRUCTIONS FOR FILING A CONDOMINIUM / COOPERATIVE COMPLAINT INSTRUCTIONS FOR FILING A CONDOMINIUM / COOPERATIVE COMPLAINT Submitting your complaint on a Condominium / Cooperative Complaint form legibly printed or typed all of the information you supply on the form

More information

Instructions for Applying to be Reinstated After 5 Years

Instructions for Applying to be Reinstated After 5 Years Instructions for Applying to be Reinstated After 5 Years If you have been inactive for more than five consecutive years as a real estate salesperson or broker you must complete this application. If your

More information

STATE OF VERMONT PUBLIC SERVICE BOARD CONSERVATION LAW FOUNDATION S BRIEF

STATE OF VERMONT PUBLIC SERVICE BOARD CONSERVATION LAW FOUNDATION S BRIEF STATE OF VERMONT PUBLIC SERVICE BOARD Docket No. 8330 Petition of Conservation Law Foundation for a ) declaratory ruling that an amendment to the Certificate ) of Public Good issued to Vermont Gas Systems,

More information

BYLAWS OF UNION COLONY SCHOOL. ARTICLE I General. 1.1 Name. The name of this corporation is the Union Colony School.

BYLAWS OF UNION COLONY SCHOOL. ARTICLE I General. 1.1 Name. The name of this corporation is the Union Colony School. BYLAWS OF UNION COLONY SCHOOL ARTICLE I General 1.1 Name. The name of this corporation is the Union Colony School. 1.2 Purpose. The purpose of these bylaws is to make provision for the functioning of the

More information

Landscape Architect Renewal/Reinstatement Application

Landscape Architect Renewal/Reinstatement Application Vermont Secretary of State Attn: Renewal Clerk Office of Professional Regulation 89 Main St. 3 rd Floor Montpelier, VT 05620-3402 Landscape Architect Renewal/Reinstatement Application Renewal Clerk (802)

More information

PIEDMONT SOUTH ATLANTIC COAST COOPERATIVE ECOSYSTEM STUDIES UNIT

PIEDMONT SOUTH ATLANTIC COAST COOPERATIVE ECOSYSTEM STUDIES UNIT PIEDMONT SOUTH ATLANTIC COAST COOPERATIVE ECOSYSTEM STUDIES UNIT AMENDMENT ONE TO COOPERATIVE and JOINT VENTURE AGREEMENT between U.S. DEPARTMENT OF THE INTERIOR Bureau of Land Management Bureau of Ocean

More information

FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS

FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS Attached is a form for filing Articles of Amendment to amend the articles of incorporation of a Florida Profit Corporation pursuant to section 607.1006,

More information

States Adopt Emancipation Day Deadline for Individual Returns; Some Opt Against Allowing Delay for Corporate Returns in 2012

States Adopt Emancipation Day Deadline for Individual Returns; Some Opt Against Allowing Delay for Corporate Returns in 2012 Source: Weekly State Tax Report: News Archive > 2012 > 03/16/2012 > Perspective > States Adopt Deadline for Individual Returns; Some Opt Against Allowing Delay for Corporate Returns in 2012 2012 TM-WSTR

More information

Immune Pharmaceuticals Inc. (Exact name of registrant as specified in its charter)

Immune Pharmaceuticals Inc. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

INSTITUTE of PUBLIC POLICY

INSTITUTE of PUBLIC POLICY INSTITUTE of PUBLIC POLICY Harry S Truman School of Public Affairs University of Missouri ANALYSIS OF STATE REVENUES AND EXPENDITURES Andrew Wesemann and Brian Dabson Summary This report analyzes state

More information

STURM, RUGER & COMPANY, INC. (Exact Name of Registrant as Specified in Its Charter)

STURM, RUGER & COMPANY, INC. (Exact Name of Registrant as Specified in Its Charter) SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K/A FOR ANNUAL AND TRANSITION REPORTS PURSUANT TO SECTION 13 OR 15(d) THE SECURITIES EXCHANGE ACT OF 1934 (Mark One) ANNUAL REPORT PURSUANT

More information

New Mexico Nonprofit Gaming Operator Renewal Application

New Mexico Nonprofit Gaming Operator Renewal Application New Mexico Nonprofit Gaming Operator Renewal Application New Mexico Gaming Control Board 4900 Alameda Blvd. NE Albuquerque, NM 87113 Phone: (505 841-9700 Fax: (505 841-9725 WEB: WWW.NMGCB.ORG Nonprofit

More information

.o Expenditures $ REC!~IVE~ ... I ~\ I ls Report Type: .o.o Transfers to. .o.o.o. C> x ~2 ~ -- ' ' _Q 'cx::x:>.

.o Expenditures $ REC!~IVE~ ... I ~\ I ls Report Type: .o.o Transfers to. .o.o.o. C> x ~2 ~ -- ' ' _Q 'cx::x:>. ~~ CAMPAGN TREASURERS REPORT SUMMARY (1) 1(, "\t-) 00H1~f2...-r--f REC!~VE~ Name (2) il. ""+ ~ ~~. ~"TH Address (number and street) JA : 15 2016 Jacksonville Beach, FL 32250 City, State, Zip Code City

More information

WHEREAS, pursuant to the California Community Redevelopment Law (Health and

WHEREAS, pursuant to the California Community Redevelopment Law (Health and Oversight Board Meeting: August 16, 2012 Santa Monica, California RESOLUTION NO. (SAS) Oversight Board A RESOLUTION OF THE SANTA MONICA REDEVELOPMENT SUCCESSOR AGENCY OVERSIGHT BOARD APPROVING AND ADOPTING

More information

Attached is a form to amend the certificate of limited partnership of a Florida limited partnership or limited liability limited partnership.

Attached is a form to amend the certificate of limited partnership of a Florida limited partnership or limited liability limited partnership. FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS Attached is a form to amend the certificate of limited partnership of a Florida limited partnership or limited liability limited partnership. A certificate

More information

AKRON BAR ASSOCIATION FEE ARBITRATION PETITION

AKRON BAR ASSOCIATION FEE ARBITRATION PETITION AKRON BAR ASSOCIATION FEE ARBITRATION PETITION It is our understanding that you genuinely dispute fees that you have paid to or are being charged by an attorney for the performance of legal services. Before

More information

First Regular Session Seventy-second General Assembly STATE OF COLORADO INTRODUCED SENATE SPONSORSHIP

First Regular Session Seventy-second General Assembly STATE OF COLORADO INTRODUCED SENATE SPONSORSHIP First Regular Session Seventy-second General Assembly STATE OF COLORADO INTRODUCED LLS NO. -0.0 Conrad Imel x HOUSE BILL - HOUSE SPONSORSHIP Singer and Michaelson Jenet, (None), SENATE SPONSORSHIP House

More information

Office of the State Auditor Local Government Cooperation Waiver Application

Office of the State Auditor Local Government Cooperation Waiver Application Office of the State Auditor Local Government Cooperation Waiver Application 1. Applicant Name(s). All entities listed must be local units of government. If request is on behalf of a nonprofit organization,

More information

UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS

UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS Organizational Meeting of the Board of Directors of the Burbank Business Park Owners' Association ("Association"): 1. Meeting

More information

UNITED STATES OF AMERICA CONSUMER FINANCIAL PROTECTION BUREAU

UNITED STATES OF AMERICA CONSUMER FINANCIAL PROTECTION BUREAU 2017-CFPB-0018 Document 1 Filed 09/18/2017 Page 1 of 32 UNITED STATES OF AMERICA CONSUMER FINANCIAL PROTECTION BUREAU ADMINISTRATIVE PROCEEDING File 2017-CFPB-0018 In the Matter of: CONSENT ORDER TRANSWORLD

More information

APPRENTICE PERMIT APPLICATION. Sex--Male Female Birthday Social Security #

APPRENTICE PERMIT APPLICATION. Sex--Male Female Birthday Social Security # APPRENTICE PERMIT APPLICATION The $100.00 non-refundable fee must accompany this application. Each applicant must provide the following: proof of GED or high school graduation, training schedule and a

More information

Instructions: SS-9424

Instructions: SS-9424 Instructions: Form SS-9424 Application for Amendment of Registration of Foreign Limited Partnership Business Services Division Tre Hargett, Secretary of State Submission Options An Application for Amendment

More information

ICE CREAM TRUCK OPERATOR PERMIT APPLICATION PACKAGE

ICE CREAM TRUCK OPERATOR PERMIT APPLICATION PACKAGE CITY OF JACKSONVILLE ICE CREAM TRUCK OPERATOR PERMIT APPLICATION PACKAGE OFFICE OF CONSUMER AFFAIRS 214 NORTH HOGAN STREET 5 th FLOOR JACKSONVILLE, FL 32202 Ph: (904) 255-7198 Fax: (904) 588-0519 APPLICATIONS

More information

Survey of State Laws on Credit Unions Incidental Powers

Survey of State Laws on Credit Unions Incidental Powers Survey of State Laws on Credit Unions Incidental Powers Alabama Ala. Code 5-17-4(10) To exercise incidental powers as necessary to enable it to carry on effectively the purposes for which it is incorporated

More information

Petitioner: Timothy Markham v. Respondents: Greg Brophy and Dan Gibbs COURT USE ONLY. and

Petitioner: Timothy Markham v. Respondents: Greg Brophy and Dan Gibbs COURT USE ONLY. and SUPREME COURT OF COLORADO 2 East 14th Ave. Denver, CO 80203 Original Proceeding Pursuant to Colo. Rev. Stat. 1-40-107(2) Appeal from the Ballot Title Board In the Matter of the Title, Ballot Title, and

More information

U ORIGINAL E4C. Energy Choice Consulting 2/ /? UTftJT;S. March 31, 2013

U ORIGINAL E4C. Energy Choice Consulting 2/ /? UTftJT;S. March 31, 2013 Energy Choice Consulting 199 New Road Suite 61-187 Linwood, NJ 08221 www.energychoiceconsulting.com T: 609.365.7072 F: 609.365.2437 Ms. Debra A. Howland Executive Director New Hampshire Public Utilities

More information

STATE OF VERMONT SECRETARY OF STATE OFFICE OF PROFESSIONAL REGULATION VETERINARY BOARD STIPULATION AND CONSENT ORDER STIPULATION.

STATE OF VERMONT SECRETARY OF STATE OFFICE OF PROFESSIONAL REGULATION VETERINARY BOARD STIPULATION AND CONSENT ORDER STIPULATION. SECRETARY OF STATE OFFICE OF PROFESSIONAL REGULATION VETERINARY BOARD IN RE: ROBIN KERR! SOLOMON, D.V.M. License No. 052-0001379 Docket No: VEO4-0904 STIPULATION AND CONSENT ORDER STIPULATION NOW COMES

More information

AGENCY SPECIFIC RECORD SCHEDULE FOR: Vermont Parole Board

AGENCY SPECIFIC RECORD SCHEDULE FOR: Vermont Parole Board Issued to: Vermont Parole Board Published: 3/6/2013 Vermont State Archives and Records Administration Vermont Office of the Secretary of State www.vermont-archives.org/records/schedules AGENCY SPECIFIC

More information

STATE OF VERMONT PUBLIC UTILITY COMMISSION. Order entered: 09/26/2018 ORDER OPENING INVESTIGATION AND NOTICE OF PREHEARING CONFERENCE

STATE OF VERMONT PUBLIC UTILITY COMMISSION. Order entered: 09/26/2018 ORDER OPENING INVESTIGATION AND NOTICE OF PREHEARING CONFERENCE STATE OF VERMONT PUBLIC UTILITY COMMISSION Case No. 18-3231-PET Petition of the Vermont Department of Public Service for an investigation into the service quality provided by Telephone Operating Company

More information

STATE OF VERMONT SUPERIOR COURT ENVIRONMENTAL DIVISION Environmental Division Unit Docket No Vtec

STATE OF VERMONT SUPERIOR COURT ENVIRONMENTAL DIVISION Environmental Division Unit Docket No Vtec STATE OF VERMONT SUPERIOR COURT ENVIRONMENTAL DIVISION Environmental Division Unit Docket No. 69-5-11 Vtec Ridgetop/Highridge PUD DECISION ON MOTION Decision on Cross Motions for Summary Judgment The matter

More information

BILL AS INTRODUCED S Page 1 of 12. Statement of purpose of bill as introduced: This bill proposes to establish the

BILL AS INTRODUCED S Page 1 of 12. Statement of purpose of bill as introduced: This bill proposes to establish the 0 Page of SPECIAL SESSION S. Introduced by Committee on Government Operations Date: Subject: Government operations; systemic racism Statement of purpose of bill as introduced: This bill proposes to establish

More information

2016 VT 62. No On Appeal from v. Superior Court, Windham Unit, Civil Division. State of Vermont March Term, 2016

2016 VT 62. No On Appeal from v. Superior Court, Windham Unit, Civil Division. State of Vermont March Term, 2016 NOTICE: This opinion is subject to motions for reargument under V.R.A.P. 40 as well as formal revision before publication in the Vermont Reports. Readers are requested to notify the Reporter of Decisions

More information

STATE OF VERMONT. Docket No.:

STATE OF VERMONT. Docket No.: STATE OF VERMONT SUPERIOR COURT Unit PROBATE DIVISION Docket No.: In re Guardianship of : PETITION TO APPOINT GUARDIAN FOR AN ADULT (Involuntary) I ask the court to appoint a guardian or a limited guardian

More information

and for the erection and maintenance

and for the erection and maintenance .i.' RESOLUTION NO. CIII (103) A RESOLUTION APPROVING AGREEMENT FOR INSTALLATION AND raintnance OF TRAFFIC SIGNALS AT INTERSECTION OF WILSONVILLE ROAD AND BOONES FERRY ROAD HHEREAS, the City of Hilsonville,

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

Real Estate Salesperson Renewal Application

Real Estate Salesperson Renewal Application Vermont Secretary of State Attn: Renewal Clerk Office of Professional Regulation 89 Main St. 3 rd Floor Montpelier, VT 05620-3402 Real Estate Salesperson Renewal Application Real Estate Commission Renewal

More information

Form 503 General Information (Assumed Name Certificate) Commentary

Form 503 General Information (Assumed Name Certificate) Commentary Form 503 General Information (Assumed Name Certificate) The attached form is drafted to meet minimal statutory filing requirements pursuant to the relevant code provisions. This form and the information

More information

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING JUNE 12, 2017 AT 2:30 P.M. Ontario International Airport Administration Offices 1923 E. Avion Street, Room 100, Ontario, CA 91761

More information

THE CITY OF CALIFORNIA CITY A Time to Come Together

THE CITY OF CALIFORNIA CITY A Time to Come Together THE CITY OF CALIFORNIA CITY A Time to Come Together PREFACE: The City of California City (The City) tried twice but failed to pass Parcel Tax measures by the required two-thirds majority vote. A Parcel

More information

Instructions to Circulators

Instructions to Circulators Instructions to Circulators Candidate Petitions School District Director 1. A Candidate Petition of Nomination may consist of multiple petition sections, but only one person may circulate a petition section.

More information

FILED Jan 04, 2016 Secretary of State CC

FILED Jan 04, 2016 Secretary of State CC 2016 FLORIDA LIMITED LIABILITY COMPANY ANNUAL REPORT DOCUMENT# L15000129908 Entity : DUKE ENERGY FLORIDA, LLC Current Principal Place of Business: ST PETERSBURG, FL 33701 FILED Jan 04, 2016 Secretary of

More information

SELC DISTRICT THE LUTHERAN CHURCH-MISSOURI SYNOD

SELC DISTRICT THE LUTHERAN CHURCH-MISSOURI SYNOD SELC DISTRICT THE LUTHERAN CHURCH-MISSOURI SYNOD Office of the Secretary Rev. Chris D. Ongstad 4041 W. 120th St. E-Mail: Congstad@comcast.net Work Phone: (708) 597-5209 Home Phone: (708) 560-7106 District

More information

Office of the Secretary ofstate

Office of the Secretary ofstate Corporations Section P.O.Box 13697 Austin, Texas 78711-3697 Carlos H. CaSCOS Secretary ofstate Office of the Secretary ofstate February 08,2016 Attn: Harriet Gonzalez Welder Leshin Lorenz McNiffBuchanan

More information

THOROUGHBRED RACING AUTHORIZED AGENT LICENSE FORM

THOROUGHBRED RACING AUTHORIZED AGENT LICENSE FORM THOROUGHBRED RACING AUTHORIZED AGENT LICENSE FORM Name of Applicant: ----------OFFICE USE ONLY---------- Date: License Year: License No.: Cash: / Check No.: Credit Card Amount: Total Fees Received: Reviewer:

More information

National Museums: In Brief

National Museums: In Brief April 8, 2019 Congressional Research Service https://crsreports.congress.gov R45674 Introduction The Institute of Museum and Library Services estimates there are more than 35,000 museums in the United

More information

NOTIFICATION OF DEATH RE: YORK DOWNS GOLF & COUNTRY CLUB

NOTIFICATION OF DEATH RE: YORK DOWNS GOLF & COUNTRY CLUB NOTIFICATION OF DEATH RE: YORK DOWNS GOLF & COUNTRY CLUB Deceased Shareholder or Death of Authorized Representative(s) Last Name First Name Date of Death Authorized Representative(s) Authorized Representatives

More information

ACTION TAKEN BY WRITTEN CONSENT BY INCORPORATOR OF LAKE HUNTER COMMONS ASSOCIATION, INC. February 8, 1999

ACTION TAKEN BY WRITTEN CONSENT BY INCORPORATOR OF LAKE HUNTER COMMONS ASSOCIATION, INC. February 8, 1999 ACTION TAKEN BY WRITTEN CONSENT BY INCORPORATOR OF LAKE HUNTER COMMONS ASSOCIATION, INC. February 8, 1999 The following resolutions are adopted by the written consent of all the incorporators of the nonprofit

More information

WRITTEN CHALLENGE OF SENATOR TERRY MOULTON. TERRY MOULTON, being first duly sworn, states as follows:

WRITTEN CHALLENGE OF SENATOR TERRY MOULTON. TERRY MOULTON, being first duly sworn, states as follows: STATE OF WISCONSIN BEFORE THE GOVERNMENT ACCOUNTABILITY BOARD IN RE PETITION TO RECALL SENATOR MOULTON WGAB ID# 0600019 OF THE 23 rd SENATE DISTRICT WRITTEN CHALLENGE OF SENATOR TERRY MOULTON STATE OF

More information

AMENDED AND RESTATED BYLAWS VERRA. (Effective as of 10 April 2018)

AMENDED AND RESTATED BYLAWS VERRA. (Effective as of 10 April 2018) AMENDED AND RESTATED BYLAWS OF VERRA (Effective as of 10 April 2018) BYLAWS OF VERRA (Incorporated under the District of Columbia Non-Profit Association Act) ARTICLE I. NAME Section 1.01 Name of Organization.

More information

DC B467 9/25/17 Enacts the Revised Uniform Law on Notarial Acts. Carryover from Assigned to the Government Operations Committee.

DC B467 9/25/17 Enacts the Revised Uniform Law on Notarial Acts. Carryover from Assigned to the Government Operations Committee. For further information please contact: Notary Legislation Updated January 12, 2018 Paul Hodnefield Associate General Counsel Phone: (651) 494-1730 Toll Free: (800) 927-9801, Ext 61730 Email: paul.hodnefield@cscglobal.com

More information

8C0 IL/ 5/._;/qmes tuay

8C0 IL/ 5/._;/qmes tuay ~PPOINTMENT OF CAMPAIGN TREASURER AND DESIGNATION OF CAMPAIGN DEPOSITORY FOR CANDIDATES (Section 106.021 (1 ), F.S.) (PLEASE PRINT OR TYPE) 05-18- 16 A1 0 : 38 I N NOTE: This form must be on file with

More information

Instructions for Completing the Model Petition for Order of Nondisclosure Under Section

Instructions for Completing the Model Petition for Order of Nondisclosure Under Section Office of Court Administration Instructions for Completing the Model Petition for Order of Nondisclosure Under Section 411.0725 BEFORE BEGINNING MAKE SURE YOU ARE USING THE CORRECT PETITION. THIS PETITION

More information

STATE OF FLORIDA FLORIDA ELECTIONS COMMISSION CONSENT ORDER. The Respondent, the Rdorrn Party Executive Committee of Duval County and Howard

STATE OF FLORIDA FLORIDA ELECTIONS COMMISSION CONSENT ORDER. The Respondent, the Rdorrn Party Executive Committee of Duval County and Howard STATE OF FLORIDA FLORIDA ELECTIONS COMMISSION 00 FEC I 4 PM 3: ~ 0 I IN RE: The Reform Party Executive Committee of Duval County and Howard Johnson, Chairman I Case No. FEC 97-039 F.O. No. DOSFEC 00-00lW

More information

2010 VT 101. No William H. Sorrell, Attorney General, Montpelier, Martha E. Csala, Assistant Attorney

2010 VT 101. No William H. Sorrell, Attorney General, Montpelier, Martha E. Csala, Assistant Attorney In re M.G. and K.G. (2009-381) 2010 VT 101 [Filed 05-Nov-2010] NOTICE: This opinion is subject to motions for reargument under V.R.A.P. 40 as well as formal revision before publication in the Vermont Reports.

More information

DRAFT Minutes of the Town of East Montpelier Charter Committee Monday, November 28, :12 pm at the Municipal Building

DRAFT Minutes of the Town of East Montpelier Charter Committee Monday, November 28, :12 pm at the Municipal Building DRAFT Minutes of the Town of East Montpelier Charter Committee Monday, November 28, 2016 7:12 pm at the Municipal Building Committee members present Richard Brock (co-chair; chairing tonight's meeting)

More information

STATE OF VERMONT. Docket No Vtec SECRETARY, VERMONT AGENCY OF NATURAL RESOURCES, Petitioner, DECISION ON THE MERITS

STATE OF VERMONT. Docket No Vtec SECRETARY, VERMONT AGENCY OF NATURAL RESOURCES, Petitioner, DECISION ON THE MERITS SUPERIOR COURT STATE OF VERMONT ENVIRONMENTAL DIVISION Docket No. 98-8-15 Vtec SECRETARY, VERMONT AGENCY OF NATURAL RESOURCES, Petitioner, v. DECISION ON THE MERITS FRANCIS SUPENO, BARBARA SUPENO, and

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION FORM 8-K. ilinc Communications, Inc. (Exact name of Registrant as specified in its charter)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION FORM 8-K. ilinc Communications, Inc. (Exact name of Registrant as specified in its charter) 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 Act of 1934 Date of Report (Date of earliest

More information

J P MORGAN CHASE & CO

J P MORGAN CHASE & CO J P MORGAN CHASE & CO FORM 8-K (Unscheduled Material Events) Filed 9/28/1994 For Period Ending 9/28/1994 Address 270 PARK AVE 39TH FL NEW YORK, New York 10017 Telephone 212-270-6000 CIK 0000019617 Industry

More information

REVISED AND RESTATED BYLAWS MINNESOTA PATRIOT GUARD. October 3, 2015

REVISED AND RESTATED BYLAWS MINNESOTA PATRIOT GUARD. October 3, 2015 REVISED AND RESTATED BYLAWS OF MINNESOTA PATRIOT GUARD October 3, 2015 1931099v2 TABLE OF CONTENTS ARTICLE I OFFICES; CORPORATE SEAL.... 1 ARTICLE II Section 1.1 Section 1.2 Section 1.3 Section 2.1 Section

More information

ARTICLE I: NAME ARTICLE II: PERIOD OF DURATION. This corporation shall exist perpetually unless dissolved according to law. ARTICLE III: PURPOSES

ARTICLE I: NAME ARTICLE II: PERIOD OF DURATION. This corporation shall exist perpetually unless dissolved according to law. ARTICLE III: PURPOSES ARTICLES OF INCORPORATION of THE NATIONAL ASSOCIATION OF TELECOMMUNICATIONS OFFICERS AND ADVISORS A Non-profit Corporation (As amended by membership vote on September 11, 2003) Pursuant to the provisions

More information