PROVENANCE: Donated by former U.S. Marshal Archie M. Jake Meyer in 1959.
|
|
- Derek Gregory
- 6 years ago
- Views:
Transcription
1 TITLE: U.S. Marshal, District of Arizona papers DATE RANGE: CALL NUMBER: MS 0820 PHYSICAL DESCRIPTION: 28 linear ft. (54 boxes) PROVENANCE: Donated by former U.S. Marshal Archie M. Jake Meyer in COPYRIGHT: The Arizona Historical Society owns the copyright to this collection. RESTRICTIONS: This collection is unrestricted. CREDIT LINE: U.S. Marshal, District of Arizona papers, MS 0820, Arizona Historical Society-Tucson PROCESSED BY: Finding aid transcribed by Nancy Siner, November 2015 HISTORICAL NOTE: The U.S. Marshal s Office in Arizona was established on March 10, 1863 when President Abraham Lincoln appointed Milton B. Duffield as Arizona Marshal. Headquarters were opened in 1864 in Tucson. The office was moved to Phoenix in June 1901, with a permanent deputy s office remaining in Tucson. In February 1813, Congress provided for federal judicial officers in each territory, including a marshal who was to execute all process issuing from the territorial courts when exercising their jurisdiction as circuit and district courts of the United States. The U.S. Marshal was appointed by the President of the United States and was responsible to the Department of Justice. Since jurisdictions were not clearly spelled out, other departments, including the State Department, Department of the Interior, and Department of the Treasury, also supervised the U.S. Marshals. The marshal held the primary duty of law enforcement in the territory. He was empowered to hire deputies as needed (with the approval of the Justice Department) and to form posses. After 1854, the marshal was empowered to summon the military as posse comitatus. Principal duties of the marshal s office included the protection of public lands, assistance to Indians against encroachment by whites, suppression of domestic insurrections, and the enforcement of laws regulating land settlement, morals (from polygamy to prize fighting), labor relations and other aspects of territorial life. The marshals were paid by the fee system rather than by salary. Their meager income, combined with the difficulties of effective administration of justice in the territories, probably explains why Arizona s marshals generally held short tenures and occasionally disappeared from office. Two of Arizona s early marshals, Edward Phelps and Isaac Q. Dickason, left their jurisdictions while they were still in office, moving on to Mexico and the Dakota Territory, respectively. Isolated from Washington, D.C. hampered early marshals in performing their duties and carrying out the orders of their superiors. Establishment of telegraph and rail connections in Arizona after 1873 reduced the isolation, thus improving the marshals effectiveness and responsibility to their superiors. U.S. Marshal, District of Arizona papers 1 of 19 pgs
2 When Arizona entered the Union in 1912, the Territorial Court was abolished and the U.S. Marshal for Arizona was assigned to the newly-created Federal District Court (March 2, 1912). A list of U.S. Marshals in Arizona and their terms in office from 1863 to 1930 follows. A thorough history of the U.S. Marshal s Office in territorial Arizona may be found in The United States Marshals of New Mexico and Arizona Territories, by Larry D. Ball. U.S. Marshals - District of Arizona Milton B. Duffield 1864-January 4, 1866 Edward Phelps 1866-April 1871 (died in office) Isaac Q. Dickason April 15, (disappeared from office) (VACANT) July 1873-January 1874 George Tyng January 1874-December 15, 1894 Francis H. Goodwin February 1875-August 1876 Wiley W. Standefer August 15, Crawley P. Dake June 12, 1878-July 1882 Zan L. Tidball July 18, William Kidder Meade July 8, 1885-March 4, 1890 William M. Griffith June 15, 1897-June 6, 1901 Myron Hawley McCord June 6, Benjamin Franklin Daniels 1901-March 1902 Myron Hawley McCord March 18, Benjamin Franklin Daniels June Charles A. Overlock August 7, (STATEHOOD) February 14, 1912 Charles A. Overlock March 4, Joseph P. Dillon 1915 George A. Mauk 1925 SCOPE AND CONTENT NOTE: The collection related primarily to the functions and activities of the U.S. Marshal s offices, District of Arizona. It is arranged in three series: Series I: Administrative correspondence, consists of general correspondence, appeals to the Comptroller General, circulars and general instructions issued by the Justice Treasury, and Post Office Departments, Clerk of the U.S. Department Court for Arizona, and correspondence regarding support of prisoners, employee applications, and staff appointments. The bulk of the correspondence is incoming and related to administrative and financial functions of the office, criminal cases and investigations, and judicial proceedings. Chief correspondents include the marshals and their deputies, U.S. commissioners, Justice and Treasury Department officials, U.S. Attorney for Arizona, Clerk of the U.S. District Court, and lawyers representing the marshal political and financial interests in Washington, D.C. Recurring topics within the general correspondence concern the submission and payment of fees and accounts maintained by the marshals; deputies reports of their activities and expenses; Department of Justice instructions, authorizations, approvals and approvals of the marshals appointments, expenses, and administrative actions; Treasury Department audits of the marshal accounts; District Court sessions, witness subpoenas, and judicial accounts. Several of U.S. Marshal, District of Arizona papers 2 of 19 pgs
3 the criminal cases and investigations relate to violations of the Edmunds Act (1882) prohibiting adultery, the Chinese Exclusion Acts (1882 and 1892), the National Prohibition Act (1919), and customs and immigration laws. Investigations of other federal crimes such as counterfeiting and post-office robbery are also documented in several investigations. Included in the correspondence are three letter books containing the outgoing correspondence of Marshal William Kidder Meade. This series also contains several specific files of correspondence.the files entitled Appeals to the Comptroller General consists of the marshals correspondence to the Treasury Department regarding disallowed account items. Folders labeled Circulars and General Instructions include general regulations and circulars from the Treasury, Justice, and Post Office Departments relating to financial accounts, personnel policies, federal crimes, and procedures to be followed in Chinese exclusion cases. Personal letters of instruction and authorization are filed with general correspondence. Three folders entitled Clerk of the U.S. District Court contain general and financial correspondence and related documents from A.H. Gardner, Clerk of the U.S. District Court in Tombstone ( ). Topics of this correspondence include district court accounts, court hearings, and naturalization requirements and procedures. Separate yearly folders of Appointments and Applications correspondence from 1915 through 1924 contain letters requesting employment, letters of recommendation, letters appointing staff members, and letters regarding employee promotions and salaries. Support of Prisoners correspondence consists of a series of letters between Marshal Joseph P. Dillon and A.V. Anderson, Warden of the U.S. Penitentiary at Leavenworth, Kansas, in which Dillon requested shoes and clothing for federal prisoners in Arizona in accordance with a 1919 Justice Department circular. The sole item of correspondence from 1929 consists of a business letter from Jersey S. Dodson to Marshal George A. Mauk written October 26, Series II: Financial records, consists of expense vouchers, statements, receipts, two ledgers and one cashbook which document the financial transactions of the U.S. Marshal s office; U.S. Attorney s accounts; accounts with Justice Department and banks; and Treasury Department accounts. Materials in the series are arranged chronologically. They include: Oaths of Salaried Officers, attesting to expenses incurred as trial witnesses; Salaries, Fees and Expenses of the marshals and deputies; Fee Bills listing marshals and deputies expenses incurred during trials and in serving subpoenas for the court; Support of Prisoners, detailing clothing, medical care and daily subsistence costs; Fees of Jurors and Fees of Witnesses, itemizing travel expenses involved in trial proceedings; Pay of Bailiff and Actual Expense Account, covering bailiffs, criers, and interpreters fees; and Miscellaneous Expenses, including such items as office supplies, repairs and furnishings, and telegraph costs. Box 39 (wrapped bundle) contains records of an 1888 U.S. Treasury Department audit of the marshal s financial records for the years 1882 through Folder 525, Extraordinary Expenses in the Wham Case, contains a record of investigation costs incurred in the case of U.S. vs. M.E. Cunningham, et. al. Cunningham and others had been charged with robbing army paymaster Joseph Wham near Fort Thomas, Grant County, on May 11, Two ledgers (items 668 & 669) document the financial account transactions of Marshals William Kidder Meade ( ) and Robert Havlin Paul ( ), respectively. There is also a cashbook (item 670) which contains payments made to the marshals accounts ( ), court-related U.S. Marshal, District of Arizona papers 3 of 19 pgs
4 expenses and deposits ( ), and quarterly Statements of Other Than Judiciary Funds submitted by the U.S. marshal (March 1924 through July 1927). Financial records from 1909 through 1924 consist mainly of three categories: U.S. Attorney s Accounts, which document miscellaneous monthly travel expenses from 1908 through 1910; Accounts with Justice Department and Banks, which contain disbursement statements and lists of outstanding checks; and Treasury Department Accounts, which consist of Justice Department requisitions and Treasury Department disbursement statements of the U.S. marshal s office. Series III: Miscellaneous Legal Materials, consists of deputies oaths of office and notices of appointment from 1868 to 1910, an 1890 journal, and two folders of marshal s dockets from 1924 and The 1890 journal contains an inventory listing of Pima County and U.S. Government property turned over to Marshal R.H. Paul by outgoing Marshal W.K. Meade on March 17, 1890 and a log of the regular and adjourned March 1890 sessions of the U.S. District Court. The two marshal s dockets consist of court orders, writs of injunction, legal notices, and related correspondence pertaining to several court cases in 1924 and CONTAINER LIST: Box Folder Description Dates Series I: Administrative correspondence General correspondence General correspondence General correspondence General correspondence Appeals to Comptroller General General correspondence January-June General correspondence July-December General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December General correspondence January General correspondence February General correspondence March-April 1893 U.S. Marshal, District of Arizona papers 4 of 19 pgs
5 23 General correspondence May General correspondence June General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June Letter book, W.R. Meade/W.K. Meade July March General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December 1896 U.S. Marshal, District of Arizona papers 5 of 19 pgs
6 67 General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December Circulars and general instructions General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December Circulars and general instructions General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June General correspondence July 1900 U.S. Marshal, District of Arizona papers 6 of 19 pgs
7 112 General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December Circulars and general instructions General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December Circulars and general instructions General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December Circulars and general instructions General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December Circulars and general instructions 1903 U.S. Marshal, District of Arizona papers 7 of 19 pgs
8 157 General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December Circulars and general instructions General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December Circulars and general instructions General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December Circulars and general instruction General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June 1907 U.S. Marshal, District of Arizona papers 8 of 19 pgs
9 202 General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December Appeals to the Comptroller General General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December Clerk of the U.S. District Court General correspondence January 1911 U.S. Marshal, District of Arizona papers 9 of 19 pgs
10 247 General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December Clerk of the U.S. District Court General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December Appeals to the Comptroller General Clerk of the U.S. District Court General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December Appeals to the Comptroller General General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June 1914 U.S. Marshal, District of Arizona papers 10 of 19 pgs
11 General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December Appeals to the Comptroller General General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December Appeals to the Comptroller General General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December Appointments Appeals to the Comptroller General General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June General correspondence July General correspondence July General correspondence August General correspondence September General correspondence September 1917 U.S. Marshal, District of Arizona papers 11 of 19 pgs
12 337 General correspondence October General correspondence October General correspondence November General correspondence November General correspondence December General correspondence December Appointments Appeals to the Comptroller General General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence May General correspondence June General correspondence June General correspondence July General correspondence July General correspondence August General correspondence September General correspondence September General correspondence October General correspondence October General correspondence November General correspondence November General correspondence December General correspondence December Appointments Appeals to the Comptroller General General correspondence January General correspondence February General correspondence March General correspondence April General correspondence April General correspondence May General correspondence June General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December Appointments Support of Prisoners General correspondence January 1920 U.S. Marshal, District of Arizona papers 12 of 19 pgs
13 382 General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December Appointments Support of Prisoners General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December Appointments Support of Prisoners Appeals to the Comptroller General General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence December Appointments Support of Prisoners Appeals to the Comptroller General General correspondence January General correspondence February 1923 U.S. Marshal, District of Arizona papers 13 of 19 pgs
14 427 General correspondence March General correspondence April General correspondence May General correspondence May General correspondence June General correspondence July General correspondence August General correspondence September General correspondence October General correspondence November General correspondence November General correspondence December Applications Appointments General correspondence January General correspondence February General correspondence March General correspondence April General correspondence May General correspondence June General correspondence July Applications Appointments General correspondence 1929 Series II: Financial Records Miscellaneous expenses Oaths of salaried officers Salaries, fees and expenses Fee bills Support of prisoners Fees of jurors Fees of witnesses Actual expense account Miscellaneous expenses Salaries, fees and expenses Fee bills Support of prisoners Fees of witnesses Actual expense account Miscellaneous expenses Oaths of salaried officers Salaries, fees and expenses Fee bills Support of prisoners Fees of jurors 1884 U.S. Marshal, District of Arizona papers 14 of 19 pgs
15 471 Fees of witnesses Actual expense account Miscellaneous expenses Fee bills Support of prisoners Miscellaneous expenses Audit : Appropriations Audit : Fees and expenses Audit: Fees of jurors Audit : Fees and expenses Audit: Fees of jurors Audit : Fees of witnesses Audit : Support of prisoners Audit : Miscellaneous expenses Audit : Fees and expenses Audit: Fees of jurors Audit : Support of prisoners Audit : Miscellaneous expenses Oaths of salaried officers Salaries, fees and expenses Fee bills Support of prisoners Fees of jurors Fees of witnesses Actual expense account Miscellaneous expenses Oaths of salaried officers Salaries, fees and expenses Fee bills Support of prisoners Fees of jurors Fees of witnesses Actual expense account Miscellaneous expenses Salaries, fees and expenses Fee bills Miscellaneous expenses Salaries, fees and expenses Oaths of salaried officers Fee bills Support of prisoners Fees of jurors Fees of witnesses Actual expense account Fees of bailiffs 1889 U.S. Marshal, District of Arizona papers 15 of 19 pgs
16 516 Miscellaneous expenses Oaths of salaried officers Salaries, fees and expenses Fee bills Support of prisoners Fees of jurors Fees of witnesses Actual expense account Miscellaneous expenses Extraordinary expenses in the Wham Case Oaths of salaried officers Salaries, fees and expenses Fee bills Fee bills Support of prisoners Fees of jurors Fees of witnesses Actual expense account Miscellaneous expenses Oaths of salaried officers Salaries, fees and expenses Fee bills Support of prisoners Fees of jurors Fees of witnesses Fees of witnesses Miscellaneous expenses Oaths of salaried officers Salaries, fees and expenses Salaries, fees and expenses Fee bills Support of prisoners Fees of jurors Fees of witnesses Fees of witnesses Actual expense account Miscellaneous expenses Oaths of salaried officers Salaries, fees and expenses Support of prisoners Fees of jurors Fees of witnesses Actual expense account Miscellaneous expenses Oaths of salaried officers 1896 U.S. Marshal, District of Arizona papers 16 of 19 pgs
17 561 Support of prisoners Fees of jurors Fees of witnesses Miscellaneous expenses Oaths of salaried officers Salaries, fees and expenses Salaries, fees and expenses Salaries, fees and expenses Salaries, fees and expenses Support of prisoners Fees of jurors Fees of witnesses Fee bills Miscellaneous expenses Oaths of salaried officers Salaries, fees and expenses Salaries, fees and expenses Support of prisoners Fees of jurors Fees of witnesses Miscellaneous expenses Oaths of salaried officers Salaries, fees and expenses Salaries, fees and expenses Salaries, fees and expenses Salaries, fees and expenses Support of prisoners Fees of jurors Fees of witnesses Account with Justice Department and banks Miscellaneous expenses Oaths of salaried officers Salaries, fees and expenses Salaries, fees and expenses Salaries, fees and expenses Support of prisoners Fees of jurors Fees of witnesses Account with Justice Department and banks Miscellaneous expenses Salaries, fees and expenses Support of prisoners Account with Justice Department and banks Miscellaneous expenses Salaries, fees and expenses 1902 U.S. Marshal, District of Arizona papers 17 of 19 pgs
18 606 Account with Justice Department and banks Oaths of salaried officers Salaries, fees and expenses Support of prisoners Account with Justice Department and banks Miscellaneous expenses Fees of witnesses Support of prisoners Fees of jurors Fees of witnesses Account with Justice Department and banks Miscellaneous expenses Fees of witnesses Account with Justice Department and banks Miscellaneous expenses Salaries, fees and expenses Support of prisoners Fees of jurors Fees of witnesses U.S. Attorney s accounts Account with Justice Department and banks Miscellaneous expenses Abstract of expenditures April-June Abstract of expenditures July-September Abstract of expenditures July-September Abstract of expenditures July-September Salaries, fees and expenses U.S. Attorney s accounts Account with Justice Department and banks Miscellaneous expenses U.S. Attorney s accounts Account with Justice Department and banks Miscellaneous expenses Account with Justice Department and banks Account with Justice Department and banks Account with Justice Department and banks Account with Justice Department and banks Treasury Department accounts Account with Justice Department and banks Treasury Department accounts Account with Justice Department and banks Treasury Department accounts 1916 U.S. Marshal, District of Arizona papers 18 of 19 pgs
19 648 Account with Justice Department and banks Treasury Department accounts Account with Justice Department and banks Treasury Department accounts Account with Justice Department and banks Treasury Department accounts Account with Justice Department and banks Treasury Department accounts Account with Justice Department and banks Treasury Department accounts Account with Justice Department and banks Treasury Department accounts Account with Justice Department and banks Support of prisoners Treasury Department accounts 1924 Series III: Miscellaneous legal materials Deputies appointments Deputies oaths of office Daily journal Marshal s dockets Marshal s dockets 1925 Item Ledger (Oversize) Item Ledger (Oversize) Item 670 Cashbook (Oversize) U.S. Marshal, District of Arizona papers 19 of 19 pgs
U.S. GENERAL LAND OFFICE: Alexandria Land District (Minn.) An Inventory of Its Records
MINNESOTA HISTORICAL SOCIETY Minnesota State Archives U.S. GENERAL LAND OFFICE: Alexandria Land District (Minn.) An Inventory of Its Records OVERVIEW OF THE RECORDS Agency: Series Title: Dates: 1863-1889.
More informationFinding Aid for the Townsend National Recovery Plan Records, No online items
http://oac.cdlib.org/findaid/ark:/13030/kt8p3008qm No online items Processed by James V. Mink; machine-readable finding aid created by Alight Tsai Manuscripts Division Room A1713, Charles E. Young Research
More informationGENERAL DUTIES OF A CLERK OF COURT
GENERAL DUTIES OF A CLERK OF COURT The Clerk of the Municipal Court, whether elected or appointed, is charged with numerous responsibilities, duties and powers as set out in ORC 1901.31. There are some
More informationIC Application Sec. 1. IC does not apply to this chapter. As added by P.L , SEC.12.
IC 33-33-45 Chapter 45. Lake County IC 33-33-45-1 Application Sec. 1. IC 33-29-1 does not apply to this chapter. IC 33-33-45-2 Judicial circuit Sec. 2. (a) Lake County constitutes the thirty-first judicial
More informationDISTRICT ADMINISTRATIVE BYLAWS
DISTRICT ADMINISTRATIVE BYLAWS Article I: Authority and Title Authority These District Administrative Bylaws are promulgated under the authority of Article XII of the Bylaws of Toastmasters International,
More informationIC Chapter 2.5. Single County Executive
IC 36-2-2.5 Chapter 2.5. Single County Executive IC 36-2-2.5-1 Application of chapter Sec. 1. Except as specifically provided by law, this chapter applies only to a county: (1) that has a population of
More informationU.S. SURVEYOR GENERAL OF MINNESOTA An Inventory of Its Letters Received and Sent
MINNESOTA HISTORICAL SOCIETY Minnesota State Archives U.S. SURVEYOR GENERAL OF MINNESOTA An Inventory of Its Letters Received and Sent OVERVIEW OF THE RECORDS Agency: Series Title: Dates: 1854-1908. Abstract:
More informationRECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE
1 RECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE Date span: 1808-2009 and undated 882 linear feet (390 boxes, 460 s, and 1 map folder) Historical Note In 1809, Circuit Court was established in Tennessee
More informationCITY OF SAN DIEGO. Proposition F. (This proposition will appear on the ballot in the following form.)
CITY OF SAN DIEGO Proposition F (This proposition will appear on the ballot in the following form.) PROPOSITION F CHARTER AMENDMENTS REGARDING FINANCIAL OPERATIONS OF THE CITY OF SAN DIEGO. Shall the City
More informationFEDERAL3AR ASSOCIATION
Febiuaiy 1,1996 FEDERAL3AR ASSOCIATION BYLAWS FOR TUCSON CHAPTER ARTICLE I. Name and Nature of Organization. The name of this organization is the Tucson Chapter of the Federal Bar Association (hereinafter,
More informationJudiciary Administration [No. 23 of THE JUDICIARY ADMINISTRATION ACT, 2016 PART I
Judiciary Administration [No. 23 of 2016 559 THE JUDICIARY ADMINISTRATION ACT, 2016 ARRANGEMENT OF SECTIONS PART I Section 1. Short title 2. Interpretation PRELIMINARY PROVISIONS PART II ADMINISTRATION
More informationAUDIT REPORT. Audit of the Orange County Clerk of the Circuit and County Courts- Financial Controls and Revenue Collection Procedures
Audit of the Orange County Clerk of the Circuit and County Courts- Financial Controls AUDIT REPORT Report by the Office of the County Comptroller Martha O. Haynie, CPA County Comptroller County Audit Division
More informationRECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE
1 RECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE Date span: 1808-2009 and undated 882 linear feet (390 boxes, 458 s, and 1 map folder) Historical Note In 1809, Circuit Court was established in Tennessee
More informationCourt Records. Published on MTAS ( April 06, 2019
Published on MTAS (http://www.mtas.tennessee.edu) April 06, 2019 Dear Reader: The following document was created from the MTAS website (mtas.tennessee.edu). This website is maintained daily by MTAS staff
More informationJudiciary Administrative Office of the Courts Superior Court of New Jersey Somerset, Hunterdon and Warren Vicinage
New Jersey State Legislature Office of Legislative Services Office of the State Auditor Judiciary Administrative Office of the Courts Superior Court of New Jersey Somerset, Hunterdon and Warren Vicinage
More informationSTANDING ORDER (FINANCIAL) 63 PAYMENT OF MEALS PROVIDED TO PERSONS IN POLICE CUSTODY
STANDING ORDER (FINANCIAL) 63 PAYMENT OF MEALS PROVIDED TO PERSONS IN POLICE CUSTODY 1. Background The purpose of this Order is to regulate the payment of meals which are provided to persons in Police
More informationREGULATIONS GOVERNING THE PER DIEM AND MILEAGE ACT ISSUING AGENCY: Department of Finance and Administration. [ NMAC - N, 07/01/03]
TITLE 2 CHAPTER 42 PART 2 PUBLIC FINANCE TRAVEL AND PER DIEM REGULATIONS GOVERNING THE PER DIEM AND MILEAGE ACT 2.42.2.1 ISSUING AGENCY: Department of Finance and Administration. [2.42.2.1 NMAC - N, 07/01/03]
More informationCh. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS
Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Sec. 133.1. Definitions. 133.2. Purpose. 133.3. Authority of Department. 133.4. Responsibility of
More informationWarren County Court Records (MSS 135)
Western Kentucky University TopSCHOLAR MSS Finding Aids Manuscripts 1-1-2005 Warren County Court Records (MSS 135) Manuscripts & Folklife Archives Western Kentucky University, mssfa@wku.edu Follow this
More information2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I
2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County
More informationJudiciary Administrative Office of the Courts Superior Court of New Jersey Essex Vicinage
New Jersey State Legislature Office of Legislative Services Office of the State Auditor Judiciary Administrative Office of the Courts Superior Court of New Jersey Essex Vicinage July 1, 1999 to July 31,
More informationRevised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs
Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs http://www.moga.state.mo.us/statutes/c262.htm 262.550. Definitions. The following words and phrases as used in sections
More informationBAR COUNCIL OF TAMIL NADU
BAR COUNCIL OF TAMIL NADU High Court Campus, Chennai 600 104 RULES FRAMED BY THE BAR COUNCIL OF TAMIL NADU AT ITS MEETING HELD ON 17 TH DAY OF FEBRUARY 1985 (RULES APPROVED BY THE BAR COUNCIL OF INDIA)
More informationCONSTITUTION AND BY-LAWS CAMERON HIGH SCHOOL ALUMNI ASSOCIATION (2015 Revision)
CONSTITUTION AND BY-LAWS CAMERON HIGH SCHOOL ALUMNI ASSOCIATION (2015 Revision) Article 1: NAME The name of the association shall be Cameron High School Alumni Association, Inc., Nashville, Tennessee,
More informationNational Treasury Employees Union. Chapter 23 By-Laws. Part II Name, Headquarters, Jurisdiction and Fiscal Year 1
National Treasury Employees Union Chapter 23 By-Laws As amended 07/15/2009 TABLE OF Contents Title Page Part I Constitution 1 Part II Name, Headquarters, Jurisdiction and Fiscal Year 1 Part III Membership
More informationSHARE AND CARE NEPAL Lalitpur
SHARE AND CARE NEPAL Lalitpur Financial Management Policy 2060 (B.S.) (Unofficial Translation) SHARE AND CARE NEPAL GPO Box No: 10657 Kathmandu, NEPAL Table of contents PREAMBLE... 2 CHAPTER 1: OBJECTIVE...
More informationBELIZE BANKRUPTCY ACT CHAPTER 244 REVISED EDITION 2003 SHOWING THE SUBSIDIARY LAWS AS AT 31ST OCTOBER, 2003
BELIZE BANKRUPTCY ACT CHAPTER 244 REVISED EDITION 2003 SHOWING THE SUBSIDIARY LAWS AS AT 31ST OCTOBER, 2003 This is a revised edition of the Subsidiary Laws, prepared by the Law Revision Commissioner under
More informationBY-LAWS of the COAST GUARD AUXILIARY ASSOCIATION, INC (CGAuxAI) PREAMBLE
BY-LAWS of the COAST GUARD AUXILIARY ASSOCIATION, INC (CGAuxAI) PREAMBLE The Commandant of the United States Coast Guard has approved the organization of a corporation to support the activities of the
More informationCONSTITUTION PERSATUAN PELANCONGAN CINA, MALAYSIA ( MALAYSIAN CHINESE TOURISM ASSOCIATION )
CONSTITUTION PERSATUAN PELANCONGAN CINA, MALAYSIA ( MALAYSIAN CHINESE TOURISM ASSOCIATION ) CLAUSE 1 NAME (1) The Association shall be known as PERSATUAN PELANCONGAN CINA, MALAYSIA ( MALAYSIAN CHINESE
More informationAs a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the
As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the steps required to make basic decisions on how the organization
More informationC John H. Walters Hospice of Central Missouri, Records, linear feet
C John H. Walters Hospice of Central Missouri, Records, 1975-1990 3926 2.5 linear feet This collection is available at The State Historical Society of Missouri. If you would like more information, please
More informationPROVENANCE: Donated by Tucson Electric Power Company in February 1981.
TITLE: Tucson Electric Power Company collection DATE RANGE: 1925-1976 CALL NUMBER: MS 0975 PHYSICAL DESCRIPTION: 32 linear ft. (187 volumes) PROVENANCE: Donated by Tucson Electric Power Company in February
More informationBYLAWS OF GREENSIDE VISTAS HOMEOWNERS' ASSOCIATION, INC.
BYLAWS OF GREENSIDE VISTAS HOMEOWNERS' ASSOCIATION, INC. ARTICLE I DIRECTORS Section I. Election. The business and affairs of the Association shall be managed and controlled by a board of three (3) directors.
More informationFollow-Up of the Audit of the Orange County Clerk of the Circuit and County Courts Financial Controls and Revenue Collection Procedures
Follow-Up of the Audit of the Orange County Clerk of the Circuit and County Courts Financial Controls and Revenue Collection Procedures Report by the Office of County Comptroller Martha O. Haynie, CPA
More informationLegal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 57, No. 149, 26th November, 2018
Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 57, No. 149, 26th November, 2018 Third Session Eleventh Parliament Republic of Trinidad and Tobago REPUBLIC OF TRINIDAD AND TOBAGO Act No.
More informationNote: New caption for Rule 1:38 adopted July 16, 2009 to be effective September 1, 2009.
RULES GOVERNING THE COURTS OF THE STATE OF NEW JERSEY PART I. RULES OF GENERAL APPLICATION CHAPTER IV. ADMINISTRATION RULE 1:38. PUBLIC ACCESS TO COURT RECORDS AND ADMINISTRATIVE RECORDS Rule 1:38. Public
More informationSCHEDULE OF SERVICE CHARGES
OFFICE OF DAVID R. ELLSPERMANN CLERK OF THE CIRCUIT COURT AND COMPTROLLER MARION COUNTY, FLORIDA SCHEDULE OF SERVICE CHARGES The Clerk of the Circuit Court is required by Florida Statutes to charge for
More informationDO NOT REQUEST LEGAL ADVICE FROM THE CLERKS AT THE COURT THESE INSTRUCTIONS ARE THE ONLY ASSISTANCE THE COURT CAN GIVE YOU
Justice of the Peace, Precinct No. 1, County of Santa Cruz 2160 N. Congress, Ste. 2100, (520)375-7762 SMALL CLAIMS SUMMONS AND COMPLAINT INSTRUCTIONS FOR PLAINTIFF In most cases in Small Claims Court you
More informationTHE MADHYA PRADESH TREASURY CODE VOLUME I
INTRODUCTION (Notification No. 7435-17-R-VI(Codes), dated the 4th July, 1955, published in Madhya Pradesh Gazette, part IV(c) dated the 8th 1955, under Finance Department. ) July, In exercise of the powers
More informationW. Atlee Burpee Jr. collection of Lincoln papers, FLP.RBD.LINCOLN
W. Atlee Burpee Jr. collection of Lincoln papers, 1861-1865 FLP.RBD.LINCOLN This finding aid was produced using the Archivists' Toolkit December 15, 2011 Describing Archives: A Content Standard Free Library
More informationRule 502. Administrative Office of Pennsylvania Courts.
Ch. 5 201 Rule 501 CHAPTER 5. ADMINISTRATIVE OFFICE OF PENNSYLVANIA COURTS Rule 501. Court Administrator of Pennsylvania. 502. Administrative Office of Pennsylvania Courts. 503. Staff. 504. Powers of the
More informationCharter of the. Lynchburg, Moore County. Metropolitan Government
Charter of the Lynchburg, Moore County Metropolitan Government Table of Contents C-1 Page 1. Consolidation, Territory, and Powers... C-4 1.01 Consolidation... C-4 1.02 Territory... C-4 1.03 Powers Given
More informationLOCAL AUTHORITIES FISCAL CONTROL LAW. This act shall be known and may be cited as the "Local Authorities Fiscal Control Law."
40A:5A-1. Short title This act shall be known and may be cited as the "Local Authorities Fiscal Control Law." P.L 1983, c. 313, s. 1. 40A:5A-2. Legislative findings and declarations The Legislature declares
More informationBY-LAWS OF WOODBRIDGE TOWNHOMES
BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special
More informationCircuit Court Office Manager
Circuit Court Office Manager 1000 Nature of Work This is very responsible administrative and legal work supervising the daily operations of four county courts (Criminal, Civil, Juvenile and General Sessions)
More informationShort title. (1969) Statute text Sections through NMSA 1978 may be cited as the "Audit Act."
ARTICLE 6 Audit Act Section 12-6-1 Short title. 12-6-2 Definitions. 12-6-3 Annual and special audits; financial examinations. 12-6-3 Annual and special audits; financial examinations. (Effective July 1,
More informationBY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION
BY-LAWS OF THE HOUSING TRUST FUND CORPORATION (as Amended through September 6, 2018) ARTICLE I THE CORPORATION Section 1. Name of the Corporation. The name of the Corporation shall be the Housing Trust
More informationAMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS
AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 The following By-laws shall govern the operation of Riverview Terrace Homeowner s Association Inc., a Florida corporation
More informationPROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) Payroll Distribution Listings (Computer Printouts)
PROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) 420.01 Payroll Distribution Listings (Computer Printouts) Dates: 1987-6 Cu. Ft. Annual Accumulation: 24 Cu. Ft. Arrangement: By personnel classification,
More informationBYLAWS SYLVAN LEARNING CENTER FRANCHISE OWNERS ASSOCIATION, INC.
BYLAWS OF SYLVAN LEARNING CENTER FRANCHISE OWNERS ASSOCIATION, INC. (Revised and Approved May 23, 2018) Created on 12/11/2007; Revised 05/23/2018 BYLAWS OF SYLVAN LEARNING CENTER FRANCHISE OWNERS ASSOCIATION,
More informationCHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator
CHAPTER 31: VILLAGE OFFICIALS Section General Provisions 31.01 Qualifications 31.02 Oath; bond 31.03 Further duties 31.04 Compensation 31.05 Removal from office 31.06 Resignation 31.07 Date of inauguration
More informationCHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS
CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR
More informationOVERVIEW OF THE AUTHORITY, DUTIES AND RESPONSIBILITIES OF THE COUNTY AUDITOR
OVERVIEW OF THE AUTHORITY, DUTIES AND RESPONSIBILITIES Presented by Deborah A. Stevens CPA Wichita County Auditor May 2, 2017 With special thanks to: Tom Green County Auditor Nathan Craddack, Galveston
More informationCourtroom Terminology
Courtroom Terminology Accused: formally charged but not yet tried for committing a crime; the person who has been charged may also be called the defendant. Acquittal: a judgment of court, based on the
More informationBYLAWS (As Amended Through October 8, 2014)
NATIONAL AMERICAN INDIAN COURT JUDGES ASSOCIATION BYLAWS (As Amended Through October 8, 2014) Article I: Name Article II: Objectives and Purposes Article III: Membership Section 1: Membership Categories
More informationFairview Fire District 258 Violet Avenue Poughkeepsie, NY Disbursement Policy & Procedure
Fairview Fire District 258 Violet Avenue Poughkeepsie, NY 12601 Office: (845) 452 7453 Station: (845) 452 8770 Fax: (845) 452 0552 Introduction Disbursement Policy & Procedure In order to ensure that tax
More informationARIZONA HISTORICAL SOCIETY 949 East Second Street Library & Archives Tucson, AZ (520) Fax: (520)
ARIZONA HISTORICAL SOCIETY 949 East Second Street Library & Archives Tucson, AZ 85719 (520) 617-1157 Fax: (520) 629-8966 ahsref@vms.arizona.edu DESCRIPTION MS 449 McClintock, James Harvey, 1864-1934 Papers,
More informationNC General Statutes - Chapter 147 Article 5A 1
Article 5A. Auditor. 147-64.1. Salary of State Auditor. (a) The salary of the State Auditor shall be set by the General Assembly in the Current Operations Appropriations Act. (b) In addition to the salary
More informationStratus Properties Inc. (formerly FM Properties Inc.)
As Amended through November 6, 2007 Stratus Properties Inc. (formerly FM Properties Inc.) By-Laws ARTICLE I Name The name of the corporation is Stratus Properties Inc. ARTICLE II Offices 1. The location
More informationBY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY
BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board
More informationConstitution Of Diploma Marine Engineering Association Bangladesh, Singapore (DMEABS) Page 1 of 14
Constitution Of Diploma Marine Engineering Association Bangladesh, Singapore (DMEABS) Page 1 of 14 Contents: 01. Name of the Association 02. Place of Business 03. Objectives and Purposes of the Association
More informationEnvironmental Management Association of Singapore
CONSTITUTION 1. Name This Association shall be known as the Environmental Management Association of Singapore (EMAS). 2. Place of Business Its place of business shall be at c/o 16 Jalan Kilang #02-02,
More informationLEGISLATIVE DEPARTMENT, STATE OF COLORADO
LEGISLATIVE DEPARTMENT, STATE OF COLORADO FINANCIAL AUDIT REPORT LEGISLATIVE AUDIT COMMITTEE 2005 MEMBERS Representative Val Vigil Chairman Senator Norma Anderson Vice Chairman Representative Fran Coleman
More informationINTERPRETATION OF LEGISLATION INTERROGATION BY SPEAKING SENATOR INTRODUCTION OF BILLS INTRODUCTION OF RESOLUTIONS INVESTIGATIONS AND INQUIRIES
INTERPRETATION OF LEGISLATION INTERPRETATION OF LEGISLATION See also "Interpretation of Legislation," pp. 1029-1030; "Interpretation of Bills," pp. 235, 880; "Interpretation of Amendments," p. 64. The
More informationNew Jersey State Legislature Office of Legislative Services Office of the State Auditor
New Jersey State Legislature Office of Legislative Services Office of the State Auditor The Judiciary Administrative Office of the Courts Judiciary Special Civil Fund, Judiciary Probation Fund and Judiciary
More informationTHE PUBLIC AUDIT ACT, 2008 ARRANGEMENT OF SECTIONS PART I PRELIMINARY PROVISIONS PART II THE CONTROLLER AND AUDITOR-GENERAL
THE PUBLIC AUDIT ACT, 2008 ARRANGEMENT OF SECTIONS PART I PRELIMINARY PROVISIONS Section Title 1. Short title and commencement. 2. Application. 3. Interpretation. PART II THE CONTROLLER AND AUDITOR-GENERAL
More informationCONSTITUTION AND BY-LAWS
CONSTITUTION AND BY-LAWS INCORPORATED AND ORGANIZED, NOVEMBER, 1864. Vrestott : OFFICE OF THE ARIZONA MINE 1864. CHARTER, CONSTITUTION AND BY-LAWS OF THE Arizona Aiototirat Sorit4, INCORPORATED AND ORGANIZED,
More informationSTEPHENS, ALEXANDER HAMILTON, Alexander Hamilton Stephens collection,
STEPHENS, ALEXANDER HAMILTON, 1812-1883. Alexander Hamilton Stephens collection, 1821-1935 Emory University Stuart A. Rose Manuscript, Archives, and Rare Book Library Atlanta, GA 30322 404-727-6887 rose.library@emory.edu
More informationBYLAWS SYLVAN LEARNING CENTER FRANCHISE OWNERS ASSOCIATION, INC. Created on 12/11/2007
BYLAWS OF SYLVAN LEARNING CENTER FRANCHISE OWNERS ASSOCIATION, INC. (July 25, 2016) Microsoft Office User 7/28/2016 11:00 AM Deleted: December 11, 2007 Created on 12/11/2007 BYLAWS OF SYLVAN LEARNING CENTER
More informationBY-LAWS PRESIDENT JOHN F. KENNEDY COUNCIL No. 372 KNIGHTS OF COLUMBUS PITTSTON, PENNSYLVANIA ADOPTED SEPTEMBER 17, 2007
BY-LAWS PRESIDENT JOHN F. KENNEDY COUNCIL No. 372 KNIGHTS OF COLUMBUS PITTSTON, PENNSYLVANIA ADOPTED SEPTEMBER 17, 2007 ARTICLE I Section 1. This Council shall be known as President John F. Kennedy Council,
More informationOffice of the Clerk of Courts
Office of the Clerk of Courts Annual Financial Statement Audit Valentino F. DiGiorgio, III, Controller AUDIT OF THE OFFICE OF THE CLERK OF COURTS ANNUAL FINANCIAL STATEMENT AUDIT Francis E. McElwaine,
More informationThe purpose of this pamphlet is to provide basic information that will be useful in better understanding county government.
The purpose of this pamphlet is to provide basic information that will be useful in better understanding county government. As proposed in Indiana s Constitution, County Government in Indiana still operates
More informationKansas-Nebraska Act (1854) An Act to Organize the Territories of Nebraska and Kansas.
Kansas-Nebraska Act (1854) An Act to Organize the Territories of Nebraska and Kansas. Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That
More informationCHAPTER 359 FINANCIAL ADMINISTRATION AND AUDIT ARRANGEMENT OF SECTIONS PART I PRELIMINARY SECTION. 1. Short title. 2. Interpretation.
CHAPTER 359 FINANCIAL ADMINISTRATION AND AUDIT ARRANGEMENT OF SECTIONS PART I PRELIMINARY SECTION 1. Short title. 2. Interpretation. PART II CONSOLIDATED FUND 3. Functions of the Minister. 4. Consolidated
More informationChapter 4 - Other Appointive Officers
Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission
More informationHARWICH REPUBLICAN TOWN COMMITTEE BY LAWS
HARWICH REPUBLICAN TOWN COMMITTEE BY LAWS Revised November 21, 2013 Harwich Republican Town Committee By-Laws Table of Contents I. Name and Purpose 1 II. Membership Regular Members 1 Associate Members
More informationAMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION
AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION Approved by CVHOA Board of Directors November 19, 2014 AMENDED AND RESTATED BY-LAWS COLONIA VERDE HOMEOWNERS ASSOCIATION Effective November
More informationClinton High School Band Boosters Constitution and Bylaws. Originally Approved September, 2013 Proposed Amendments March 1, 2016
Clinton High School Band Boosters Constitution and Bylaws Originally Approved September, 2013 Proposed Amendments March 1, 2016 Article I: Name and Address Clinton High School Band Boosters 401 Arrow Drive
More informationBYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.
ADOPTED: May 25, 2017 BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. Pursuant to the Niagara Frontier Transit Metro System, Inc. contained in section 1299-e, subdivision 5 of Article 5 of the Public
More informationIN THE SENATE OF THE UNITED STATES. DECEMBER 11), lsiw.
56TH CONGRESS, 1ST SESSION. S. 1883. IN THE SENATE OF THE UNITED STATES. DECEMBER 11), lsiw. Mr. HANSP.ROUGH introduced the following bill; which was read twice and referred to the Committee on Patents.
More informationARTICLE I. Name and Nature of Organization
1 FEDERAL BAR ASSOCIATION BY-LAWS FOR EASTERN DISTRICT OF NORTH CAROLINA CHAPTER ARTICLE I. Name and Nature of Organization The name of this organization is the Eastern District of North Carolina Chapter
More informationBUSINESS REGISTRATION SERVICE ACT
LAWS OF KENYA BUSINESS REGISTRATION SERVICE ACT NO. 15 OF 2015 Revised Edition 2015 Published by the National Council for Law Reporting with the Authority of the Attorney-General www.kenyalaw.org [Rev.
More informationJudiciary Administrative Office of the Courts Superior Court of New Jersey Passaic Vicinage
New Jersey State Legislature Office of Legislative Services Office of the State Auditor Judiciary Administrative Office of the Courts Superior Court of New Jersey Passaic Vicinage July 1, 1997 to February
More informationBYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS.
BYLAWS OF RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS ARTICLE I IDENTIFICATION 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 2. Association. The Red Mountain High School Band
More informationLONDON AND DISTRICT LABOUR COUNCIL BYLAWS
LONDON AND DISTRICT LABOUR COUNCIL BYLAWS INDEX Page Article 1 - Charter... 2 Article 2 - Purpose... 2 Article 3 - Membership... 3 Article 4 - Meetings. 3, 4, 5 Article 5 - Officers... 6 Section 7 - Oath
More informationBYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects
BYLAWS OF SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I Purposes and Objects Section 1. Purposes and Objects. The purpose for which this non-profit corporation is formed is
More informationTITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING
1 TITLE III: ADMINISTRATION Chapter 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 34. POLICE RESERVES AND FIRE DEPARTMENT 35. FINANCE AND PURCHASING 36. ORDINANCE
More informationCorporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.
This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation
More informationMaumee Municipal Court Job Description
DEPUTY CLERK Department: Clerk s Office FLSA Status: Non-Exempt Immediate Supervisor: Clerk of Court Supervises: N/A Work Schedule: Regular Operational Hours of the Court Date Revised: February 9, 2018
More informationJOURNALIST LEGAL AID FUND MANUAL
SOLJA SOMALILAND JOURNALIST ASSOCIATION Behind Ex-UNICEF Office, Shacab Area Tel: 527604/00 252 63 4194200 E-mail: soljajour@gmail.com Website: http://www.soljaorg.com Hargeisa, Somaliland JOURNALIST LEGAL
More informationBYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY
ADOPTED: January 24, 2013 BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY Pursuant to the authority contained in section 1299-e, subdivision 5 of Article 5 of the Public Authorities Law, as set out
More informationMS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE
MS 839 PTA 713 Caton Ave BYLAWS OF MS 839 PTA Brooklyn APPROVED BY THE MEMBERSHIP ON September 16 2015 PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article
More informationThe principal office of the corporation in the State of Arizona shall be located at the home office of the current President of the Corporation.
BY-LAWS Name and Purpose Corporate Name The name of this Association incorporated under the laws of the State of Arizona as a not-for-profit corporation on July 21, 2009 shall be The Arizona Tactical Officers
More informationEXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.
EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977
More informationTHE KERALA STATE YOUTH COMMISSION BILL, 2013
Thirteenth Kerala Legislative Assembly Bill No. 248 THE KERALA STATE YOUTH COMMISSION BILL, 2013 Kerala Legislature Secretariat 2013 KERALA NIYAMASABHA PRINTING PRESS. Thirteenth Kerala Legislative Assembly
More informationAMERICAN LEGION AUXILIARY. Department of California BYLAWS. As Amended by the Department Convention Ontario, California June 25-28, 2015
AMERICAN LEGION AUXILIARY Department of California BYLAWS As Amended by the Department Convention Ontario, California June 25-28, 2015 AMERICAN LEGION AUXILIARY Department of California 205 13th Street,
More informationRecords of the City Court of Charleston and the Police Court,
Records of the City Court of Charleston and the Police Court, 1842 1938 Repository Charleston Archive, Charleston County Public Library. 68 Calhoun Street, Charleston, SC 29401. 843-805-6967. Title Records
More informationCONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION
CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,
More informationSection 1: Definitions and Interpretation Section 2: Mission and Objectives of the College... 7
Bylaws under the Optometrists Profession Regulation, Health Professions Act Approved at the September 30, 2006 Annual General Meeting (AGM) and amended at the October 18, 2012 AGM, the October 22, 2015
More informationInteragency Committee of State Employed Women (ICSEW) Bylaws, Policies and Procedures. Table of Contents
Bylaws, Policies and Procedures Table of Contents Bylaws... 1 100.0 Committee Policies... 7 100.1 Committee Procedure... 8 100.2 Annual Report: Procedure... 10 110.0 Meeting Minutes: Policy... 11 110.1
More information