urfi 4. The county in which its principal office is located is: FRANKLIN, -,/yfi ^ <* rs c V/«- 5. The date of its incorporation is: March/27/1996

Size: px
Start display at page:

Download "urfi 4. The county in which its principal office is located is: FRANKLIN, -,/yfi ^ <* rs c V/«- 5. The date of its incorporation is: March/27/1996"

Transcription

1 Prescribed by J. KENNETH BLACKWELL, Secretary of State 30 East Broad Street, Lower Level Columbus, Ohio STATEMENT OF CONTINUED EXISTENCE OF CORPORATION - NOT FOR PROFIT The undersigned, a trustee, officer, or three members in good standing of the corporation named below, hereby verifies/verify that the corporation is still actively engaged in exercising its corporate privileges, and that: 1. The Charter Number is: The exact corporate name is: 91ST STRATEGIC RECONNAISSANCE WING ASSOCIATION 3. The city, village or township in which its principal office is located is: REYNOLDSBURG urfi 4. The county in which its principal office is located is: FRANKLIN, -,/yfi ^ <* rs c V/«- 5. The date of its incorporation is: March/27/ The name of the current statutory agent is: Carl D. Dawalt 7. The complete address of the current statutory agent is: 7059 Tall Timber Trail, Enon, OH 4J ? (P. O. Box addresses are not acceptable) This document is signed by a trustee, corporate officer, or three members in good standing. By: Gerald A. Haines Vice President 91st SEW Association Note: If a new agent has been appointed on line 6 above, that agent must acknowledge his/her acceptance of such appointment below, ACCEPTANCE OF APPOINTMENT The undersigned,, named herein as the statutory agent for the corporation in line 2 of this statement, hereby acknowledges and accepts the appointment of statutory agent.

2 April 11, 2003 Carl D. Dawalt 7059 Tall Timber Trail Enon, OH Dear Carl: I appreciate you sending me a copy of your letter of April 9, 2003 regarding renewal of named Statutory Agent. As far as I am concerned, you should continue to be the Association Statutory Agent. Whoever it is, must be a resident of the state of Ohio. Enclosed is check number 254 in the amount of $25 payable to Secretary of State of Ohio. I don't remember the last time I talked to you. Since the last week of February, Alice has fallen to dislocate her hip 3 times, been in and out of the hospital and finally in a nursing home in Whitehall for therapy. Also, when in the hospital, prior to discharge, she had an Gallbiadder. attack and had to have her Gallbladder removed. The 16th of this month, she is scheduled to be discharged from the nursing home. If she Dislocates her hip again, it means another operation. Since January of this year it has been pure hell, Now, I am in the process of getting home therapy and in home care. Take care ole buddy, Stanley E. Kopala, Treasurer 91st SEW Association 4999 Doral Ave Columbus, OH cc: Maurice Cea, Association President Gerald A. Haines, Vice.President James F. Bard, Jr., Secretary

3 J. Kenneth Blackwell, Secretary of State 30 East Broad Street Lower Level Columbus, Ohio RE: 91ST STRATEGIC RECONNAISSANCE WING ASSOCIATION CHARTER NO: ORIGINAL DATE: March/27/1996 4/ 3/2003 CARL D. DAWALT 7059 TALL TIMBER TRAIL ENON, OH Dear Sir or Madam: Please be advised that pursuant to Ohio Revised Code Section , every non-profit corporation whose articles or other documents are filed with the Secretary of State of Ohio, must file a verified statement of continued existence. This certificate must be signed by a trustee, officer or three members in good standing, set forth the corporate name, the place where the principal office of the corporation is located, the date of incorporation, the fact that the corporation is still actively engaged in exercising its corporate privileges, and the name and address of its agent appointed pursuant to Revised code Section The certificate must be filed within each five years after the date of incorporation or of the last corporate filing. Pursuant to Section , the requisite statement of continued existence for the above referenced corporation is now due to be filed. Failure to file such statement within thirty (30) days of this letter will result in cancellation of the articles of the corporation. A Statement of Continued Existence form has been enclosed for your convenience and use. Please forward the completed form, together with the requis : te fee of twenty-five dollars ($25.00) to the office of the Secretary of State, P.O. Box788, Columbus, Ohio If you have questions regarding this notice, please contact our Customer Service Area at,'614) oi (toll free) SOS-FILE. You may also our Customer Service area at BusServ@sos.state.oh.us or visit our web site at to contact us or review your corporate records. If you have already submitted the corporation's statement of continued existence, piease disregard this notice. -\ Enclosures J. Kenneth Blackwell Secretary of State

4 DATE: 04/23/2003 DOCUMENT ID DESCRIPTION FILING EXPED PENALTY CERT COPY CERTIFICATE OF CONTINUED EXISTEI (CCE) Receipt This is not a bill. Please do not remit payment. 91ST SRW ASSOCIATION 4999 DORAL AVE C/O STANLEY E. KOPAL/c COLUMBUS, OH STATE OF OHIO CERTIFICATE Ohio Secretary of State, J. Kenneth Blackwell It is hereby certified that the Secretary of State of Ohio has custody of the business records for 91 ST STRATEGIC RECONNAISSANCE WING ASSOCIATION and, that said business records show the filing and recording of: Document(s) CERTIFICATE OF CONTINUED EXISTENCE Document No(s): Witness my hand and the seal of the Secretary of State at Columbus, Ohio United States of America State of Ohio Office of the Secretary of State this 21st day of April, A.D Ohio Secretary of State

5 The State of Ohio Bob Taft Secretary of State Certificate It is hereby certified that the Secretary of State of Ohio has custody of the Records of Incorporation and Miscellaneous Filings; that said records show the filing and recording of: ARN of: 91ST STRATEGIC RECONNAISSANCE WING ASSOCIATION United States of America State of Ohio Office of the Secretary of State Recorded on Roll 5480 at Frame 0525 of the Records of Incorporation and Miscellaneous Filings. Witness my hand and the seal of the Secretary of State at Columbus, Ohio, this 27TH day of MARCH A.D Bob Taft Secretary of State

6 Prescribed by Bob Taft, Secretary of State 30 East Broad Street, 14th Floor Columbus, Ohio Form ARN (December 1990) ARTICLES OF INCORPORATION (Under Chapter 1702 of the Ohio Revised Code) Non-Profit Corporation The undersigned, desiring to form a corporation, not for profit, under Sections et seq. of the Ohio Revised Code, do hereby state the following: FIRST. The name of said corporation shall be 91st Strategic Reconnaissance Wing Association SECOND. The place in Ohio where its principal office is to be located is 6846 Retton Rd. Reynoldsburg t Franklin County, Ohio. (city, village or township) THIRD. The purpose(s) for which this corporation is formed is: {Please give a brief, but specific, statement of the purpose(s) for which the corporation is being formed.) The corporation has not been formed for pecuniary profit or financial gain, and no part of the assets, income or profit of the corporation is distributable to, or inures to the benefit of its members, directors, or officers except to the extent permitted under Chapter 1702 of the Ohio Revised Code, Non-Profit Corporation. Notwithstanding any other provisions of this certificate, the corporation if organized exclusively for one or more of the public purposes specified in Section 501(c)(3) of the United States Internal Revenue Code, and shall not carry on any activities not permitted to be carried on by a corporation exempt from Federal Income Tax under Section 501(c)(3) of the United States Internal Revenue Code. The purpose of this organization shall be to: a. Perpetuate the history and memory of the 91st Strategic Reconnaissance Wing, United States Air Force; b. Perpetuate the memory and history of our dead; c. Promote patriotism and encourage the demonstration of respect and honor to those who have contributed to the building, preservation and defense of the United States, its institutions and ideals; d. Establish and erect memorials to the 91st Strategic Reconnaissance Wing, USAF and it's members and to publish and disseminate information concerning the history of the Wing and the lives and patriotic activities of it's members; e. Promote and strengthen a spirit of comradeship among its members. f. Carry out any other act or thing incidental to or connected with the foregoing purposes or on advancement thereof, but not for the pecuniary profit or financial gain of its members, directors, or officers. FOURTH. The following persons, not less than three, shall serve said corporation as trustees until the first annual meeting or other meeting called to elect trustees. (Please print or type the names of the trustees. Trustees need not sign.)

7 William R. Connelly, Jr. Burlington (city) Thomas J. Crawford. Sacramento (city) Thomas I. Griggs, Jr. Lincoln 6 Bodine Ave. (street address) New Jersey Deerhaven Rd 9508 Mirandy Dr. Massachusetts California 9582? (zip code) Jerry E. Lawrence 805 N. Tuxedo {street address) (zip code) Indianapolis Indiana ^6201 NOTE: P.O. Box addresses are not acceptable for cities with populations over 2,000. IN WITNESS WHEREOF, we have hereunto subscribed our names, this day of Th o By; m a s 3 Thomas Crawford Thomas I. Griggs', Jr Incorporator Incorporator By, Jerry E Lawrence

8

9 Prescribed by. ^ ^ - o ^ - _ ^ ^ Bob Taft, Secretary of State U«jH.Cj*j... v/*j>*u> f 30 East Broad Street, 14th Floor Columbus, Ohio Form AGO (August 1992) ORIGINAL APPOINTMENT OF STATUTORY AGENT The undersigned, being at least a majority of the incorporators of 91st. Strategic Reconnaissance Wing Association hereby appoint (name of corporation) Wallace L. Reed to be statutory agent upon whom any (name of agent) process, notice or demand required or permitted by statute to be served upon the corporation may be served. The complete address of the agent is: 6846 Retton Rd. Reynoldsburg. Ohjo (city) f \ " (zip code) NOTE: P.O. Box addresses are not acceptable. '/:" (Incorporator) (Incorporator) (Incorporator/) ACCEPTANCE OF APPOINTMENT The undersigned,!, named herein as the statutory agent for. 91st. Strategic Reconnaissance Wing Association hereby acknowledges and accepts the corporation. (name of corporation) appointment of statutory agent for said INSTRUCTIONS Statutory Agent 1) Profit and non-profit articles of incorporation must be accompanied by an original appointment of agent. R.C (8), (8). 2) The statutory agent for a corporation may be (a) a natural person who is a resident of Ohio, or (b) an Ohio corpora tion or a foreign profit corporation licensed in Ohio which has a business address in this state and is explicit!; authorized by its articles of incorporation to act as a statutory agent. R.C (A),_17Q2.Q6(A). 3) An original appointment of agent form must be signed by at least a majority of the incorporators of the corporation R.C (8), (8). These signatures must be the same as the signatures on the articles of incorporation As of October S, 7992, R. C_ 7707_07fS) will be amended to require acknowledgement and acceptance by the appcintei statutory agent.

10 FOURTH. The following persons, not less than three, shall serve said corporation as trustees until the first annual meeting or other meeting called to elect trustees. (Please print or type the names of the trustees. Trustees need not sign.) William R. Connelly, Jr. 6 Bodine Ave. (street address) Burlington (city) Thomas J. Crawford. New Jersey Mirandy Dr. (street address) (zip code) Sacramento (city) California 9582? Thomas I. Griggs, Jr. Lincoln Jerry E. Lawrence Deerhaven Rd Massachusetts N. Tuxedo {street address) (zip code) Indianapolis Indiana ^6201 (city) (state) (zip code) NOTE: P.O. Box addresses are not acceptable for cities with populations over 2,000. IN WITNESS WHEREOF, we have hereunto subscribed our names, this 19 Th By; o m a s 3,Crawford Thomas I. Griggs', JrJ U (/ day of., Incorporate!, Incorporate: By,., Incorporatoi Jerry E6 Lawrence Print or type incorporators' names below their signatures.

11 INSTRUCTIONS 1. The fee for filing Articles of Incorporation for a non-profit corporation is $ Articles will be returned unless accompanied by an Original Appointment of Statutory Agent. Please see Section of the Ohio Revised Code.

12 OHIO SECRETARY OF STATE PROCESSING STATEMENT 0 4 / 1 2 / 9 6 C O R P O R A T I O N:!! CU!?!!! T _!! U!: 8! R co!! 91ST STRATEGIC RECONNAISSANCE WING ASSOCIATION CHARTER NUMBER: ROLL AND FRAME: Oc* -~, o *"* CJ -- o U T* F« C RETURN TO: 91ST STRAT RECON WING ATTN W REED 6846 RETTON RD REYNOLDS8URG OH TOTAL: O 3 / '/ FP-db BATCH N OB TAFT CORPORATION NAME 91ST STRATEGIC RECONNAISSANCE - SECRETARY OF STATE RCPT NC B DOC NUMBERS CHECK NUMBER H72T CHECK AMOUNT $25.00 CHECK ISSUED; WALLACE REED BY: 6846 RETTON ROAD REYNOLDSBURG, OH 43O6B "AL $25

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

A RESOLUTION ADOPTING A POLICY REGARDING REQUESTS FOR PUBLIC RECORDS UNDER THE FREEDOM OF INFORMATION ACT

A RESOLUTION ADOPTING A POLICY REGARDING REQUESTS FOR PUBLIC RECORDS UNDER THE FREEDOM OF INFORMATION ACT A RESOLUTION ADOPTING A POLICY REGARDING REQUESTS FOR PUBLIC RECORDS UNDER THE FREEDOM OF INFORMATION ACT WHEREAS, the Board of Directors of the Murrells Inlet-Garden City Fire District (the Board ), the

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

AFFIDAVIT, ORDER AND NOTICE OF GARNISHMENT AND ANSWER OF GARNISHEE (PERSONAL EARNINGS) LOGAN, OHIO 105 West Hunter Street NOTARY PUBLIC

AFFIDAVIT, ORDER AND NOTICE OF GARNISHMENT AND ANSWER OF GARNISHEE (PERSONAL EARNINGS) LOGAN, OHIO 105 West Hunter Street NOTARY PUBLIC THE STATE OF OHIO COUNTY OF HOCKING, ss. AFFIDAVIT, ORDER AND NOTICE OF GARNISHMENT AND ANSWER OF GARNISHEE (PERSONAL EARNINGS) Judgment Creditor Post Office Box 950 Logan, OH 43138 -v- Case No. Judgment

More information

LOS RANCHITOS HOMEOWNERS ASSOCIATION

LOS RANCHITOS HOMEOWNERS ASSOCIATION RECORDING REQUESTED BY DOC #2003-1010667 12/30/2003 08:00A Fee: 19.00 and WHEN RECORDED MAIL TO: Page 1 of 5 LOS RANCHITOS HOA Recorded in Official Records PO Box 471 Temecula, CA 92390 Attn: Larry Markham

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K 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 event

More information

SPRINGLEAF FINANCE CORP

SPRINGLEAF FINANCE CORP SPRINGLEAF FINANCE CORP FORM 8-K (Current report filing) Filed 02/17/11 for the Period Ending 02/17/11 Address 601 NW SECOND ST EVANSVILLE, IN 47708 Telephone 8124248031 CIK 0000025598 SIC Code 6141 -

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

Probate Court of Cuyahoga County, Ohio Anthony J. Russo, Presiding Judge Laura J. Gallagher, Judge APPLICATION FOR APPOINTMENT OF TRUSTEE

Probate Court of Cuyahoga County, Ohio Anthony J. Russo, Presiding Judge Laura J. Gallagher, Judge APPLICATION FOR APPOINTMENT OF TRUSTEE 9 WRONGFUL DEATH TRUST 9 TESTAMENTARY TRUST 9 SPECIAL NEEDS TRUST APPLICATION FOR APPOINTMENT OF TRUSTEE Hereby make(s) application to be appointed Trustee(s) of the: 9 Wrongful Death Trust fbo as the

More information

ARTICLES OF RESTATEMENT

ARTICLES OF RESTATEMENT ARTICLES OF RESTATEMENT Pursuant to 55-10-07 of the General Statutes of North Carolina, the undersigned corporation hereby submits the following for the purpose of restating its Articles of Incorporation:

More information

The Chaska Chanhassen Football Association (CCFA)

The Chaska Chanhassen Football Association (CCFA) The Chaska Chanhassen Football Association (CCFA) ARTICLE I NAME AND LOCATION CCFA Bylaws BY-LAWS OF CHASKA CHANHASSEN FOOTBALL ASSOCIATION Section 1.01. Name. The name of the corporation shall be Chaska

More information

BY-LAWS OF EAST LAKE LOT OWNERS ASSOCIATION, INC. P.O. Box 147 Nineveh, In (NOT FOR PROFIT) Revised: July 2011 ARTICLE I - NAME

BY-LAWS OF EAST LAKE LOT OWNERS ASSOCIATION, INC. P.O. Box 147 Nineveh, In (NOT FOR PROFIT) Revised: July 2011 ARTICLE I - NAME BY-LAWS OF EAST LAKE LOT OWNERS ASSOCIATION, INC. P.O. Box 147 Nineveh, In. 46164 (NOT FOR PROFIT) Revised: July 2011 ARTICLE I - NAME This organization shall be known as the East Lake Lot Owners Association,

More information

OHIO DEPARTMENT OF TRANSPORTATION

OHIO DEPARTMENT OF TRANSPORTATION OHIO DEPARTMENT OF TRANSPORTATION CENTRAL OFFICE, 1980 WEST BROAD STREET, COLUMBUS, OHIO 43223 TED STRICKLAND, GOVERNOR JAMES G. BEASLEY, P.E., P.S., DIRECTOR April 24, 2008 2610 CRESCENTVILLE RD WEST

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

f? :~ PIERCE ATWOQDj c pierceatwood.com March 29, 2016 VIA OVERNIGHT DELIVERY

f? :~ PIERCE ATWOQDj c pierceatwood.com March 29, 2016 VIA OVERNIGHT DELIVERY PIERCE ATWOQDj BRIAN M. RAYBACK Merrill's Wharf 254 Commercial Street Portland, ME 04101 March 29, 2016 VIA OVERNIGHT DELIVERY p 207.791.1188 F 207.791.1350 c 207.653.0717 brayback@pierceatwood.com pierceatwood.com

More information

FAIRFIELD COUNTY MUNICIPAL COURT TRUSTEESHIP INSTRUCTIONS

FAIRFIELD COUNTY MUNICIPAL COURT TRUSTEESHIP INSTRUCTIONS FAIRFIELD COUNTY MUNICIPAL COURT TRUSTEESHIP INSTRUCTIONS The purpose of the law, which makes this agreement possible, is to give you an opportunity to pay your obligations in an orderly and creditable

More information

INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR (Ohio Rev. Code Chapter 2716 et seq.) (REVISED 2/3/2015)

INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR (Ohio Rev. Code Chapter 2716 et seq.) (REVISED 2/3/2015) Tom Orlando, Clerk of Court Lorain County Justice Center, Room 105 Elyria, OH 44035 PH: (440 329-5536 INSTRUCTIONS FOR FILING A GARNISHMENT OF PERSONAL EARNINGS OF JUDGMENT DEBTOR (Ohio Rev. Code Chapter

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

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

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH 44236 PUBLIC RECORDS MEETING April 13, 2011-7:30 PM REGULAR COUNCIL MEETING OF April 13, 2011-8:00 PM AGENDA ROLL CALL PLEDGE OF ALLEGIANCE

More information

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA SOUTHERN DIVISION

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA SOUTHERN DIVISION UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA SOUTHERN DIVISION MIDDLESEX RETIREMENT SYSTEM, Individually and on behalf of All Others Similarly Situated, Plaintiff, Case No. CV 06-6863-DOC

More information

AMENDED BYLAWS OF THE SOUTH CAROLINA BLUEGRASS AND TRADITIONAL MUSIC ASSOCIATION

AMENDED BYLAWS OF THE SOUTH CAROLINA BLUEGRASS AND TRADITIONAL MUSIC ASSOCIATION AMENDED BYLAWS OF THE SOUTH CAROLINA BLUEGRASS AND TRADITIONAL MUSIC ASSOCIATION ARTICLE I Name The name of the organization shall be THE SOUTH CAROLINA BLUEGRASS AND TRADITIONAL MUSIC ASSOCIATION herein

More information

1851 CENTER FOR CONSTITUTIONAL LAW

1851 CENTER FOR CONSTITUTIONAL LAW 2015-09-18 Petition 1851 CENTER FOR CONSTITUTIONAL LAW HAND DELIVERED Hon. Mike DeWine Ohio Attorney General State Office Tower 30 E. Broad Street, 17th Floor Columbus, Ohio 43215 Attorney General De Wine:

More information

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC.

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC. BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes Section 1.1 Name. The name of the corporation is RIVERS COALITION, INC. Section 1.2 Nonprofit and Tax Exempt Status. The corporation is organized

More information

WEST LINN YOUTH BASKETBALL ASSOCIATION ARTICLES OF INCORPORATION AS AMENDED THROUGH OCTOBER 2, 2008

WEST LINN YOUTH BASKETBALL ASSOCIATION ARTICLES OF INCORPORATION AS AMENDED THROUGH OCTOBER 2, 2008 WEST LINN YOUTH BASKETBALL ASSOCIATION ARTICLES OF INCORPORATION AS AMENDED THROUGH OCTOBER 2, 2008 Articles of Incorporation of the undersigned, a majority of whom are citizens of the United States, desiring

More information

State of New Jersey Department of Banking and Insurance Third Party Billing Services (TPBS) APPLICATION FOR CERTIFICATION FORM.

State of New Jersey Department of Banking and Insurance Third Party Billing Services (TPBS) APPLICATION FOR CERTIFICATION FORM. State of New Jersey Department of Banking and Insurance Third Party Billing Services (TPBS) APPLICATION FOR CERTIFICATION FORM Instructions The information required by this Application is based upon the

More information

J. KENNETH BLACKWELL Ohio Secretary of State. August 2, 2005 Special Congressional Election

J. KENNETH BLACKWELL Ohio Secretary of State. August 2, 2005 Special Congressional Election J. KENNETH BLACKWELL Ohio Secretary of State 180 E. Broad Street, 16 th Floor, Columbus OH 43215 614.466.2655 / Toll Free: 877.767.6446 / Fax: 614.644.0649 e-mail: blackwell@sos.state.oh.us www.sos.state.oh.us

More information

ARTICLES OF INCORPORATION OF BLACKDUCK DEVELOPMENT CORPORATION. to the provisions of Chapter 317, as amended, of the Laws of the State of Minnesota,

ARTICLES OF INCORPORATION OF BLACKDUCK DEVELOPMENT CORPORATION. to the provisions of Chapter 317, as amended, of the Laws of the State of Minnesota, ARTICLES OF INCORPORATION OF BLACKDUCK DEVELOPMENT CORPORATION We, the undersigned, for the purpose of forming a corporation under and pursuant to the provisions of Chapter 317, as amended, of the Laws

More information

Duties of the Clerk of the Celina City Council Effective January 01, 2013 (As known through Ordinance O, passed.)

Duties of the Clerk of the Celina City Council Effective January 01, 2013 (As known through Ordinance O, passed.) Duties of the Clerk of the Celina City Council Effective January 01, 2013 (As known through Ordinance 51-12-O, passed.) I. General Duties The Clerk of the Celina City Council ( clerk ) shall keep the records

More information

SAMPLE DOCUMENT FOR FORMATTING ILLUSTRATION ONLY JOINT VENTURE AGREEMENT

SAMPLE DOCUMENT FOR FORMATTING ILLUSTRATION ONLY JOINT VENTURE AGREEMENT SAMPLE DOCUMENT FOR FORMATTING ILLUSTRATION ONLY JOINT VENTURE AGREEMENT This agreement made as of the day of,. BETWEEN: AND The above parties, sometimes hereinafter referred to collectively as the Parties

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K 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 event

More information

F RESOLUTION NO. 8366

F RESOLUTION NO. 8366 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 220811 F RESOLUTION NO. 8366 A RESOLUTION INTRODUCED BY ACTING CITY MANAGER DANIEL R. STANLEY AUTHORIZING AND DIRECTING THE ISSUANCE OF TEMPORARY NOTES,

More information

Worldpay, Inc. (Exact name of registrant as specified in its charter)

Worldpay, 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 event

More information

Commonwealth Of Kentucky Notary Public Handbook

Commonwealth Of Kentucky Notary Public Handbook Commonwealth Of Kentucky Notary Public Handbook Issued by Trey Grayson Secretary of State Notary Commissions Revised March 2009 Trey Grayson Secretary of State 152 Capitol Building Frankfort, Kentucky

More information

CONSTITUTION AND BY-LAWS BIO-PTO Professional Trade Organization, INC.

CONSTITUTION AND BY-LAWS BIO-PTO Professional Trade Organization, INC. CONSTITUTION AND BY-LAWS BIO-PTO Professional Trade Organization, INC. Amended and Adopted March 2016 Article I Name, Office and Object This Association shall be known as the Bio Professional Trade Organization

More information

ARTICLES OF INCORPORATION OF EMILY LAKES AND RIVER ASSOCIATION, INC.

ARTICLES OF INCORPORATION OF EMILY LAKES AND RIVER ASSOCIATION, INC. ARTICLES OF INCORPORATION OF EMILY LAKES AND RIVER ASSOCIATION, INC. We, the undersigned, for the purposes of forming a corporation under and pursuant to the provisions of Chapter 317A of Minnesota Statutes,

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

Rock Island County Raffle License Application Packet

Rock Island County Raffle License Application Packet Applicants please take note: Rock Island County Raffle License Application Packet 1. The sale or issuance of raffle chances may be conducted within the following territory of Rock Island County, Illinois

More information

ORDINANCE 5 ARTICLES OF INCORPORATION OF THE ECONOMIC DEVELOPMENT CORPORATION OF THE COUNTY OF BERRIEN

ORDINANCE 5 ARTICLES OF INCORPORATION OF THE ECONOMIC DEVELOPMENT CORPORATION OF THE COUNTY OF BERRIEN ORDINANCE 5 ARTICLES OF INCORPORATION OF THE ECONOMIC DEVELOPMENT CORPORATION OF THE COUNTY OF BERRIEN These Articles of Incorporation are signed by the incorporators for the purpose of forming a non-profit

More information

NOBLE ENERGY, INC. Pursuant to the Offer to Purchase dated August 8, 2017

NOBLE ENERGY, INC. Pursuant to the Offer to Purchase dated August 8, 2017 NOBLE ENERGY, INC. LETTER OF TRANSMITTAL To Tender in Respect of Any and All Outstanding 8.25% Senior Notes Due 2019 (CUSIP No. 655044AD7; ISIN US655044AD79) Pursuant to the Offer to Purchase dated August

More information

As amended October 11, 1957

As amended October 11, 1957 DECLARATION OF TRUST CREATED BY THE COMMANDERY-IN-CHIEF OF THE MILITARY ORDER OF THE LOYAL LEGION OF THE UNITED STATES AT MEETING DULY ASSEMBLED IN THE CITY OF PHILADELPHIA PENNSYLVANIA, on OCTOBER 4,

More information

Most Worshipful Prince Hall Grand Lodge

Most Worshipful Prince Hall Grand Lodge Most Worshipful Prince Hall Grand Lodge Free and Accepted Masons of Pennsylvania Masonic Temple 4301 North Broad Street Philadelphia, PA 19140 (215) 457-6110/6111 Fax (215) 457-1970 Walter G. Smith #32

More information

GRANT AGREEMENT WITNESSETH:

GRANT AGREEMENT WITNESSETH: NORTH CAROLINA GASTON COUNTY GRANT AGREEMENT This Agreement, made and entered into this the day of, 2017, by and between, CNB 1920, LLC, a North Carolina limited liability company, ( Grantee ) and the

More information

DESERT RIDGE TRAILS HOMEOWNERS ASSOCIATION

DESERT RIDGE TRAILS HOMEOWNERS ASSOCIATION S OF INCORPORATION OF : DESERT RIDGE TRAILS HOMEOWNERS ASSOCIATION a New Mexico non-profit corporation Pursuant to the provisions of the New Mexico Nonprofit Corporation Act (Sections 53-8-1 et seq., NMSA

More information

TRIBAL ORDINANCE NO RULES AND REGULATIONS OF THE BISHOP TRIBE FOR CHARTERING NON-TRIBAL CORPORATIONS

TRIBAL ORDINANCE NO RULES AND REGULATIONS OF THE BISHOP TRIBE FOR CHARTERING NON-TRIBAL CORPORATIONS TRIBAL ORDINANCE NO. 97-01 RULES AND REGULATIONS OF THE BISHOP TRIBE FOR CHARTERING NON-TRIBAL CORPORATIONS Section 1: Purpose of Incorporation and Incorporators A Corporation may be formed under and pursuant

More information

SAN JUAN COUNTY PUBLIC HOSPITAL DISTRICT NO. 2 SAN JUAN COUNTY, WASHINGTON TAX ANTICIPATION NOTE, RESOLUTION NO

SAN JUAN COUNTY PUBLIC HOSPITAL DISTRICT NO. 2 SAN JUAN COUNTY, WASHINGTON TAX ANTICIPATION NOTE, RESOLUTION NO SAN JUAN COUNTY PUBLIC HOSPITAL DISTRICT NO. 2 SAN JUAN COUNTY, WASHINGTON TAX ANTICIPATION NOTE, 2017-1 RESOLUTION NO.2017-11 A RESOLUTION of the Board of Commissioners of San Juan County Public Hospital

More information

REVISIONS TO BYLAWS OF FLORIDA WATER RESOURCES CONFERENCE, INC. A Florida Not For Profit Corporation ARTICLE ONE. OFFICES

REVISIONS TO BYLAWS OF FLORIDA WATER RESOURCES CONFERENCE, INC. A Florida Not For Profit Corporation ARTICLE ONE. OFFICES REVISIONS TO BYLAWS OF FLORIDA WATER RESOURCES CONFERENCE, INC. A Florida Not For Profit Corporation ARTICLE ONE. OFFICES 1.1. Principal Office. The principal office of the Corporation in the State of

More information

MCGRAW CONGLOMERATE CORPORATION SUBSCRIPTION AGREEMENT

MCGRAW CONGLOMERATE CORPORATION SUBSCRIPTION AGREEMENT MCGRAW CONGLOMERATE CORPORATION SUBSCRIPTION AGREEMENT 1900 E. Golf Street--Suite 950 Schaumburg, Illinois 60173 Shares of Common Stock Subject to the terms and conditions of the shares of common stock

More information

LAM RESEARCH CORPORATION (Exact name of registrant as specified in its charter)

LAM RESEARCH CORPORATION (Exact name of registrant as specified in its charter) 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 reported): November 30, 2018 LAM RESEARCH CORPORATION (Exact name of

More information

APPLICATION FOR AUCTIONEER'S LICENSE INSTRUCTIONS

APPLICATION FOR AUCTIONEER'S LICENSE INSTRUCTIONS STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS DEPARTMENT OF BUSINESS REGULATION DIVISION OF COMMERCIAL LICENSING and Racing and Athletics Telephone (401) 462-9506 John O Pastore Center 69-1 FAX (401)

More information

INSTRUCTIONS. Applications after the posted deadline WILL NOT be considered. All attachments MUST accompany the original application.

INSTRUCTIONS. Applications after the posted deadline WILL NOT be considered. All attachments MUST accompany the original application. INSTRUCTIONS Applications after the posted deadline WILL NOT be considered. All attachments MUST accompany the original application. Submit application with copies to the City Secretary s office located

More information

Caesars Entertainment Operating Company, Inc.

Caesars Entertainment Operating Company, Inc. Form 8-K http://www.sec.gov/archives/edgar/data/858395/000119312514432710/d833301d8k.htm Page 1 of 4 8-K 1 d833301d8k.htm FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549

More information

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR COMMON COUNCIL OF THE CITY OF INDIANAPOLIS: November 20, 1961, at 7:30 P.M., in regular session.

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR COMMON COUNCIL OF THE CITY OF INDIANAPOLIS: November 20, 1961, at 7:30 P.M., in regular session. November 20, 1961] City of Indianapolis, Ind. 761 REGULAR MEETING Monday, November 20, 1961 The Common Council of the City of Indianapolis met in the Council Chamber in the City Hall, Monday, November

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

BYLAWS OF ELK GROVE COMMUNITY FOUNDATION ARTICLE ONE OFFICES

BYLAWS OF ELK GROVE COMMUNITY FOUNDATION ARTICLE ONE OFFICES ARTICLE ONE OFFICES 1. Principal Office. The principal office of this corporation in the State of California shall be located at 9510 Elk Grove-Florin Road, in the City of Elk Grove, California, County

More information

STATE OF MISSISSIPPI Department of Banking and Consumer Finance Post Office Box Jackson, Mississippi

STATE OF MISSISSIPPI Department of Banking and Consumer Finance Post Office Box Jackson, Mississippi FOR DEPARTMENT USE ONLY LICENSE NUMBER LICENSE EXPIRES TP STATE OF MISSISSIPPI Department of Banking and Consumer Finance Post Office Box 12129 Jackson, Mississippi 39236-2129 Title Pledge License Application

More information

BYLAWS OF THE PRESERVE PROPERTY OWNERS ASSOCIATION, INC. an Alabama nonprofit corporation ARTICLE I THE ASSOCIATION

BYLAWS OF THE PRESERVE PROPERTY OWNERS ASSOCIATION, INC. an Alabama nonprofit corporation ARTICLE I THE ASSOCIATION BYLAWS OF THE PRESERVE PROPERTY OWNERS ASSOCIATION, INC. an Alabama nonprofit corporation ARTICLE I THE ASSOCIATION Section 1.1. Identity. The Preserve Property Owners Association, Inc., (hereinafter referred

More information

RESOLUTION: OF THE ANTELOPE PROPERTY OWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

RESOLUTION: OF THE ANTELOPE PROPERTY OWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT RESOLUTION OF THE ANTELOPE PROPERTY OWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT SUBJECT: PURPOSE: Adoption of a policy regarding the enforcement of covenants

More information

Subject: Action Required Board Resolutions and Official Authorizations

Subject: Action Required Board Resolutions and Official Authorizations (6/17/09) SAMPLE LETTER (Sent to Account Holders) This letter provided online for informational purposes only. You do not need to submit a letter, just your completed Board Resolution and Official Authorization

More information

RESOLUTION: OF THE VILLAGE AT LITTLETON HOMEOWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

RESOLUTION: OF THE VILLAGE AT LITTLETON HOMEOWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT RESOLUTION OF THE VILLAGE AT LITTLETON HOMEOWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT SUBJECT: PURPOSE: AUTHORITY: Adoption of a policy regarding the enforcement

More information

RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS i

RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS i RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS 1034212 i RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION TABLE OF CONTENTS PAGE Article I Name... 1 Article II Objective... 1 Article

More information

ARTICLES OF INCORPORATION SPORTS VILLAGE UNIT THREE HOMEOWNERS ASSOCIATION. (A Non-Profit Corporation)

ARTICLES OF INCORPORATION SPORTS VILLAGE UNIT THREE HOMEOWNERS ASSOCIATION. (A Non-Profit Corporation) Following is a transcription of the Articles Of Incorporation as related to the Covenants, Conditions and Restrictions recorded in the office of the Navajo County Recorder in Docket 520 at pages 175-189

More information

Resolutions of the Board of Education. (Kansas Education Risk Management Insurance Pool) November 16, 2015

Resolutions of the Board of Education. (Kansas Education Risk Management Insurance Pool) November 16, 2015 HAYSVILLE USD 261 Resolutions of the Board of Education (Kansas Education Risk Management Insurance Pool) November 16, 2015 At a meeting of the members of the Board of Education (the Board ) of Haysville

More information

Topic: Appendix 1. Missouri Lawyer Trust Account Foundation - Articles of Incorporation Appendix 1. Missouri Lawyer Trust Account Foundation

Topic: Appendix 1. Missouri Lawyer Trust Account Foundation - Articles of Incorporation Appendix 1. Missouri Lawyer Trust Account Foundation Rule 4 -- Rules of Professional Conduct Section/Rule: 4 App 1 Subject: Rule 4 - Rules Governing the Missouri Bar and the Judiciary - Rules of Professional Conduct Publication / Adopted Date: October 23,

More information

INSTRUCTIONS FOR CHANGE OF NAME OF A MINOR

INSTRUCTIONS FOR CHANGE OF NAME OF A MINOR INSTRUCTIONS FOR CHANGE OF NAME OF A MINOR An application may only be filed if the minor has been a resident of Hamilton County for at least one year prior to the filing of said application. A copy of

More information

Sole Proprietor Partnership Corporation State of Incorporation: Date Business Commenced Federal ID# CA State Resale # Yes No. Bank Address Phone Fax

Sole Proprietor Partnership Corporation State of Incorporation: Date Business Commenced Federal ID# CA State Resale # Yes No. Bank Address Phone Fax I/We herein make application for credit and/or update and reconfirm our existing account and balance. Applicants give their permission to United Pacific Energy, or its agent, to verify the information

More information

BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION

BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION Article I PRINCIPAL OFFICE Section 1. ESTABLISHMENT AND LOCATION: The Board of Directors of this corporation shall establish a principal office

More information

BYLAWS. OF PORTABLE COMPUTER AND COMMUNICATIONS ASSOCIATION (WIRELESS TECHNOLOGY ASSOCIATION) a California Nonprofit Mutual Benefit Corporation

BYLAWS. OF PORTABLE COMPUTER AND COMMUNICATIONS ASSOCIATION (WIRELESS TECHNOLOGY ASSOCIATION) a California Nonprofit Mutual Benefit Corporation BYLAWS OF PORTABLE COMPUTER AND COMMUNICATIONS ASSOCIATION (WIRELESS TECHNOLOGY ASSOCIATION) a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME AND CORPORATE OFFICES Section 1.1 Name. The

More information

(1) VETERANS OF FOREIGN WARS DEPARTMENT OF OHIO BY-LAWS

(1) VETERANS OF FOREIGN WARS DEPARTMENT OF OHIO BY-LAWS (1) VETERANS OF FOREIGN WARS DEPARTMENT OF OHIO BY-LAWS ARTICLE I NAME AND LOCATION Section 1 This subdivision of the Veterans of Foreign Wars of the United States shall be known as the Veterans of Foreign

More information

CONSTITUTION PREAMBLE

CONSTITUTION PREAMBLE CONSTITUTION PREAMBLE Wishing to secure for the pleasure and benefit of an association of persons commonly interested in Amateur Radio, we do constitute ourselves as a non-profit organization and enact

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K 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 event

More information

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT 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 August 7, 2003 (Date of Earliest

More information

Column B Taxable Value (35% of Column A) 9) The requested change in value is justified for the following reasons:

Column B Taxable Value (35% of Column A) 9) The requested change in value is justified for the following reasons: DTE FORM 1M (Prescribed 01/02) BOR NO. RC 4503.06, 5715.13, 5715.19 COMPLAINT AGAINST THE VALUATION OF A MANUFACTURED OR MOBILE HOME TAXED LIKE REAL PROPERTY ANSWER ALL QUESTIONS AND TYPE OR PRINT ALL

More information

ARTICLE I NAME AND LOCATION

ARTICLE I NAME AND LOCATION BYLAWS OF THE EAGLE'S- VIEW HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is the Eagle's View Homeowners Association, hereinafter referred to as the "Corporation." Meetings

More information

United States Naginata Federation ByLaws

United States Naginata Federation ByLaws United States Naginata Federation ByLaws 1. Name and Offices 1.1. The name of this organization shall be the UNITED STATES NAGINATA FEDERATION, INC. (USNF). 1.2. The principle office of the Corporation

More information

SAMPLE SERVICING AGREEMENT

SAMPLE SERVICING AGREEMENT ROAD CONSTRUCTION AGREEMENT BETWEEN: Address: (hereinafter Developer ) and the of No. Box, SK (hereinafter the RM or Council ) WHEREAS: a) Part Clause of the Zoning Bylaw of the RM of No. states: A Development

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

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT REVISED JUNE 2016 BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT Article I: Identity These are the By-Laws of the Perdido Key Association, Incorporated, herein called the Association,

More information

TITLE OF DOCUMENT RAUBREY 3/25/ :04: 12. Joseph F. Pitta Monterey county Recorder Recorded at the request of Stewart Title

TITLE OF DOCUMENT RAUBREY 3/25/ :04: 12. Joseph F. Pitta Monterey county Recorder Recorded at the request of Stewart Title J. WHEN RECORDED MAil, TO: FORT ORD REUSE AUTHORITY,.,,,_,,u-,,,, ATTN: LINDA STIEHL Joseph F. Pitta Monterey county Recorder Recorded at the request of Stewart Title RAUBREY /25/2002 15:04: 12 DO CUM

More information

FEDERATION OF KERALA ASSOCIATIONS IN NORTH AMERICA (FOKANA) Application for Membership (Renewal/ New)

FEDERATION OF KERALA ASSOCIATIONS IN NORTH AMERICA (FOKANA) Application for Membership (Renewal/ New) FEDERATION OF KERALA ASSOCIATIONS IN NORTH AMERICA (FOKANA) Application for Membership (Renewal/ New) 1. Name of Organization Date of Application 2. Address City State Zip _ 3. Web address 4. Nwnber of

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

Huntington National Bank Instructions for Opening a Business Deposit Account

Huntington National Bank Instructions for Opening a Business Deposit Account Huntington National Bank Instructions for Opening a Business Deposit Account This packet should include the following documents: Instructions (2) Company/Signer information page (1) Product Selection page

More information

FIFTEEN (15) DAY NOTICE

FIFTEEN (15) DAY NOTICE FIFTEEN (15) DAY NOTICE Mail one copy of the 15 DAY NOTICE to the judgment debtor by CERTIFIED MAIL. Or you may send it out by CERTIFICATE OF MAILING, or by hand delivering a copy to the judgment debtor.

More information

BY-LAWS OF SCOTLANDVILLE HIGH SCHOOL HORNETS ALUMNI ASSOCIATION

BY-LAWS OF SCOTLANDVILLE HIGH SCHOOL HORNETS ALUMNI ASSOCIATION BY-LAWS OF SCOTLANDVILLE HIGH SCHOOL HORNETS ALUMNI ASSOCIATION As approved and adopted December, 2000; Amended October, 2002; Revised 2008; Amended October, 2010; Amended July, 2012; Amended May, 2013;

More information

BYLAWS and Articles of Incorporation

BYLAWS and Articles of Incorporation BYLAWS and Articles of Incorporation TABLE OF CONTENTS Articles of Incorporation... i BYLAWS Chapter I Membership... 1 Chapter II Component Societies... 2 Chapter III Dues... 4 Chapter IV Funds... 5 Chapter

More information

Doral Securities Litigation Claims Administrator c/o GCG P.O. Box Dublin, OH

Doral Securities Litigation Claims Administrator c/o GCG P.O. Box Dublin, OH Must be Postmarked No Later Than August 29, 2016 Doral Securities Litigation Claims Administrator c/o GCG PO Box 10284 Dublin, OH 43017-5784 wwwdoralsecuritieslitigationcom DFI *P-DFI-POC/1* ID Number:

More information

AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1

AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1 AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1 ARTICLE 1: NAME The name of this organization shall be

More information

Via Electronic Filing

Via Electronic Filing LLC CHARLES E. THOMAS, III Direct Dial: 717.255.7611 cet3@tntlawfirm.com November 23,2015 Rosemary Chiavetta, Secretary Pennsylvania Public Utility COlnmission Commonwealth Keystone Building P.O. Box 3265

More information

CERTIFICATION OF TRUST (COT) ACCOUNT #

CERTIFICATION OF TRUST (COT) ACCOUNT # CERTIFICATION OF TRUST (COT) ACCOUNT # TRUSTEE INSTRUCTIONS: TO CREATE A TRUST ACCOUNT WITH UNIFY FINANCIAL CREDIT UNION ( UNIFY ), YOU MUST COMPLETE ALL FIELDS IN THIS CERTIFICATION OF TRUST ( COT ).

More information

StreamNet, Inc Las Vegas Blvd. Las Vegas, Nevada Company Direct: (702)

StreamNet, Inc Las Vegas Blvd. Las Vegas, Nevada Company Direct: (702) StreamNet, Inc. 7582 Las Vegas Blvd. Las Vegas, Nevada 89123 http://www.streamnet.tv Company Direct: (702) 721-9915 SUBSCRIPTION AGREEMENT Common Stock Shares 200 to 3,600,000 Subject to the terms and

More information

2. A copy of the Company s Articles of Incorporation and Kentucky Certificate of Authority

2. A copy of the Company s Articles of Incorporation and Kentucky Certificate of Authority Before the PUBLIC SERVICE COMMISSION OF KENTUCKY IN THE MATTER OF THE INFORMATIONAL FILING OF 1 c.- O mfyp L-L%OFsQ NEXUS COMMUNICATIONS, INC. FOR AUTHORITY ) v3-70 TO OPERATE AS A RESELLER OF INTEREXCHANGE

More information

THE COUNTY OF CHESTER

THE COUNTY OF CHESTER THE COUNTY OF CHESTER COMMISSIONERS: Michelle Kichline Kathi Cozzone Terence Farrell CHESTER COUNTY VOTER SERVICES Government Services Center 601 Westtown Road, Suite 150 P.O. Box 2747 West Chester, PA

More information

Freedom of Information Act Policy

Freedom of Information Act Policy City of Westminster Freedom of Information Act Policy Freedom of Information Act Policy Adopted by the City of Westminster, SC on January 22nd, 2019 POLICY STATEMENT The City of Westminster, South Carolina

More information

BANK OF THE ]AMES Bull.DING 828 Main Srreer, 19th Floor Lynchburg, Virginia Telephone: (434) Facsimile: (434)

BANK OF THE ]AMES Bull.DING 828 Main Srreer, 19th Floor Lynchburg, Virginia Telephone: (434) Facsimile: (434) L I M BANK OF THE ]AMES Bull.DING 828 Main Srreer, 19th Floor Lynchburg, Virginia 24504 Telephone: (434) 846-9000 Facsimile: (434) 846-0337 www.ewlaw.com RESPOND TO: P.O. Box 958 Lynchburg, Virginia 24505-0958

More information

SAMPLE CHAPTER BYLAWS BYLAWS OF THE CHAPTER, UNITED STATES ARMY WARRANT OFFICER ASSOCIATION PREAMBLE

SAMPLE CHAPTER BYLAWS BYLAWS OF THE CHAPTER, UNITED STATES ARMY WARRANT OFFICER ASSOCIATION PREAMBLE BYLAWS OF THE CHAPTER, UNITED STATES ARMY WARRANT OFFICER ASSOCIATION PREAMBLE With reverence for God and country and being ever mindful of the glorious traditions of the United States Army; our duty to

More information

EXHIBIT A COMMUNITY REINVESTMENT AREA ABATEMENT AGREEMENT

EXHIBIT A COMMUNITY REINVESTMENT AREA ABATEMENT AGREEMENT EXHIBIT A COMMUNITY REINVESTMENT AREA ABATEMENT AGREEMENT This Community Reinvestment Area Abatement Agreement ( Agreement ) is made and entered between the CITY OF WORTHINGTON, a municipal corporation

More information

of representing AWG, and in support thereof would show the Court as follows:

of representing AWG, and in support thereof would show the Court as follows: Received 09/22/2015 Commonwealth Court of Pennsylvania IN THE COMMONWEALTH COURT OF PENNSYLVANIA Filed 09/22/2015 Commonwealth Court of P1 Pennsylvania 1 Rsyl REL ani 2001 IN RE: Reliance Insurance Company

More information

UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY OFFICE OF THE COMPTROLLER OF THE CURRENCY STIPULATION AND CONSENT ORDER

UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY OFFICE OF THE COMPTROLLER OF THE CURRENCY STIPULATION AND CONSENT ORDER UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY OFFICE OF THE COMPTROLLER OF THE CURRENCY #2017-053 In the Matter of: Ron Romig President and Director Citizens Savings and Loan Association, FSB Leavenworth,

More information

THIS CONTRACT, made and entered into this day of, 2018 (hereinafter referred to as Contract Effective Date ), by and between the CITY OF LOS

THIS CONTRACT, made and entered into this day of, 2018 (hereinafter referred to as Contract Effective Date ), by and between the CITY OF LOS CONTRACT AGREEMENT BETWEEN THE CITY OF LOS ANGELES AND HENSEL PHELPS CONSTRUCTION CO., A DELAWARE GENERAL PARTNERSHIP FOR THE CENTRAL TERMINAL AREA DEPARTURE AND ARRIVAL LEVELS SECURITY BOLLARDS PHASE

More information

APPLICATION FOR 2019 SEWER AND WATER BUILDER S LICENSE

APPLICATION FOR 2019 SEWER AND WATER BUILDER S LICENSE ASHTABULA CO. DEPARTMENT OF ENVIRONMENTAL SERVICES APPLICATION FOR 2019 SEWER AND WATER BUILDER S LICENSE The following information is required by ACDES for issuance/renewal of your Ashtabula County Sewer

More information