NEW CASTLE CONSISTORY S.. P.. R.. S.. 32⁰ Ancient Accepted Scottish Rite of Freemasonry. Instituted February 1, 1918 Constituted April 17, 1919

Similar documents
Red = Deletions Blue = Additions Green = Requested changes at Last Meeting 6/02/14

Summary Outline of By-Laws Scottish Rite Bodies, Valley of Alexandria, Orient of Virginia

BY-LAWS. COMMANDERY No. KNIGHTS TEMPLAR OF PENNSYLVANIA. Stationed at ARTICLE I: CONCLAVES

CONSTITUTION OF THE GRAND COUNCIL OF CRYPTIC MASONS OF MINNESOTA

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

TABLE OF CONTENTS OBJECTS AND PURPOSE NOMINATION, ELECTION AND TERM OFFICE BOARD OF DIRECTORS FUNDS, CONTROL AND ADMINISTRATION

AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015

BYLAWS UNITE HERE LOCAL 737 ORLANDO, FLORIDA. Revised 2012

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

Knights of St. Andrew of Guthrie Scottish Rite

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects

STANDING RULES OF FLOTILLA U.S. COAST GUARD AUXILIARY

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC.

THE GENERAL GRAND CHAPTER OF ROYAL ARCH MASONS INTERNATIONAL

Pompano Senior Squadron Flying Club DBA Pompano Beach Flying Club BY LAWS

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

WSCPA Bylaws EFFECTIVE OCTOBER 18, 2012

Knights of St. Andrew of Guthrie Scottish Rite

AMENDED AND RESTATED BY-LAWS WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES

Corporate Bylaws of the Great Western Franchisee Association

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

THE MUHAMMAD SUBUH FOUNDATION BYLAWS

BYLAWS OF THE BURLINGTON RADIO CONTROL FLYERS CLUB (as amended on February 9, 2016)

By-Laws Living Arch Council No. 32 Royal and Select Masters

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

Knights of Columbus THIS IS THE FINAL PUBLISHED VERSION VOTED ON APRIL 9, 2008 AT ASSEMBLY MEETING BY-LAWS. Fourth Degree

Arab Lodge No.663. F:.& A:.M:. By-Laws

CRANSTON PERMANENT FIREFIGHTERS' RELIEF ASSOCIATION CONSTITUTION AND BY-LAWS

WYOMING ASSOCIATION OF SHERIFFS AND POLICE CHIEFS CONSTITUTION AND BY-LAWS. ARTICLE I Name

BY-LAWS OF SCOTTISH RITE FOUNDATION OF GEORGIA, INC.

NORTH CAROLINA MOVERS ASSOCIATION, INC. BY-LAWS ARTICLE I.

BY-LAWS OF THE FIRE MOUNTAIN CANAL AND RESERVOIR COMPANY (as amended through January 21, 2010)

AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA

ALLEGHANY COUNTY CHAMBER OF COMMERCE BY-LAWS ARTICLE I NAME

BYLAWS OF THE TEXAS ASSOCIATION OF ASSESSING OFFICERS, INC.

BYLAWS CANCER AFRICA, INC.

Official Bylaws of Firearm Owners Against Crime

BY-LAWS. Knights of Columbus. Fourth Degree CHESTER COUNTY ASSEMBLY NO WEST CHESTER, PA. Adopted <Assembly Adopted Date>

SAMPLE IAFF LOCAL UNION CONSTITUTION BY-LAWS

LAUREL ESTATES LOT OWNERS BY-LAWS

COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS

By-Laws of Texas Lodge of Research

BY-LAWS THE LAKE LONGBOW HOMEOWNER'S ASSOCIATION. (A Not For Profit Corporation) Revision Number I May 22, Revision Number II October 18, 1977

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator

GERMANS FROM RUSSIA HERITAGE SOCIETY BYLAWS

BYLAWS ARK-TEX COUNCIL OF GOVERNMENTS ARTICLE 1. Name and Organization

NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME ARTICLE II MISSION, OBJECTIVE & PURPOSE

BY-LAWS [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

BY-LAWS OF WEB WATER DEVELOPMENT

BY-LAWS. ORANGE COUNTY TRIAL LAWYERS ASSOCIATION (A Non-Profit Corporation) ARTICLE I NAME ORANGE COUNTY TRIAL LAWYERS ASSOCIATION ARTICLE II PURPOSES

SECTION 1.01 Name. The name of this Corporation shall be the Georgia Association of Community Service Boards, Inc.

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW YORK DISTRICT. Bylaws

BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION

By Laws Maine Society of Certified Public Accountants

CONSTITUTION OF THE INTERNATIONAL ASSOCIATION OF ASSESSING OFFICERS ARTICLE I. NAME AND COMMITMENTS

(Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association

RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS i

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.

-- BY-LAWS -- Preamble. As it is the stated purpose of the Knights of St. Andrew to work diligently for our Brethren of the

BY LAWS MISSISSIPPI STATE COUNCIL KNIGHTS OF COLUMBUS ARTICLE I NAME AND JURISDICTION

NORTH DAKOTA THOROUGHBRED ASSOCIATION, INC. BY-LAWS. Article I Objectives and Purposes

CONSTITUTION FOR NEW YORK DEPARTMENT OF HEALTH EMPLOYEES, NEW YORK LOCAL 768 ARTICLE I NAME

THE DELAWARE SOCIETY OF THE SONS OF THE AMERICAN REVOLUTION (adopted April 5, 2008; amended September 20, 2008; amended April 16, 2011) BYLAWS

CHAPTER 41. DIMITS; TRANSFER CERTIFICATES AND AFFILIATION. Constitutional Provisions. Regulations

NORTHERN NEW YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

GOVERNMENT FINANCE OFFICERS ASSOCIATION OF OKLAHOMA BY-LAWS ARTICLE 1 MEETINGS

BY-LAWS OF RESERVE AT CHADDS FORD COMMUNITY ASSOCIATION. As Amended March 22, 1999*

FOSTER BRANCH HOMEOWNERS ASSOCIATION NO. 1, INC. BY-LAWS ARTICLE I DEFINITIONS

BYLAWS Effective April 1, 2007

STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois

The Yale Club of Boston. Established By-Laws. Article I Name. The name of the corporation shall be The Yale Club of Boston (the Corporation ).

BYLAWS COOLISYS TECHNOLOGIES, INC. a Delaware Corporation. Effective as of August 1, 2017

BYLAWS of. The FAUQUIER COUNTY REPUBLICAN COMMITTEE. As revised and approved, Effective June 4 th, 2013

National Treasury Employees Union. Chapter 23 By-Laws. Part II Name, Headquarters, Jurisdiction and Fiscal Year 1

BY-LAWS. Knights of Columbus. Fourth Degree FATHER PHILIP GRANT ASSEMBLY NO PAWLEYS ISLAND, SC. Adopted <Assembly Adopted Date> Page 1 of 7

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS

OF THE CENTRAL MASSACHUSETTS SECTION OF THE AMERICAN CHEMICAL SOCIETY ARTICLE I NAME

BYLAWS PARK TRACE ESTATES HOA, INC.

Section 5 of the Village of Chevy Chase

AMERICAN POWER DISPATCHERS ASSOCIATION, Inc. BY -- LAWS. Revised 04/28/01

By Laws of Legacy Solar Wisconsin Cooperative

The GENERAL BY LAWS. of the MANITOBA AND NORTHWESTERN ONTARIO COMMAND. The Royal Canadian Legion

GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008

BY-LAWS THE PHOENIX COMPANIES, INC.

By-Laws of St. James Lodge #47, F&AM Amended and Adopted as of March 15, 1994

IRANIAN ASSOCIATION OF ROCHESTER, NEW YORK, INC. CONSTITUTION AND BY-LAWS REVISED VERSION 7 MAY P. O. BOX Rochester, New York

BY-LAWS. (Amendments are denoted by Footnote) ver ARTICLE I NAME - OFFICE

ASSOCIATION BY-LAWS Del-One Foundation A Non-Profit Corporation page 1 of 14

AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS Revised January 19, 2012; January 31, 2013; March 27, 2015; January 28, 2016

Arizona Conference of Police and Sheriffs, Bylaws

PENNSYLVANIA NEUROLOGICAL SOCIETY BYLAWS ARTICLE I NAME

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location

UPDATED MAY 2015 NEW YORK/NEW JERSEY FOREIGN FREIGHT FORWARDERS AND BROKERS ASSOCIATION BY-LAWS (2015)

PENNSYLVANIA DISTRICT KIWANIS INTERNATIONAL BY-LAWS. Originally adopted in 1927 This edition includes all amendments adopted through August 28, 2010.

Orrington Rod and Gun Club. Bylaws

Transcription:

NEW CASTLE CONSISTORY S.. P.. R.. S.. 32⁰ Ancient Accepted Scottish Rite of Freemasonry October 5, 2011 Instituted February 1, 1918 Constituted April 17, 1919 OFFICERS George F. Morrow Commander in Chief S. Robert Marziano, Jr. First Lieutenant Commander Charles R. Terwilliger Second Lieutenant Commander Keith E. Parkinson Orator Jeffrey J. Jackson Chancellor Charles E. Cranmer Treasurer Howard E. Gloiver Secretary Mark R. Nord Master of Ceremonies Levi R. Harding, III Hospitaler Albert A. Grossman Engineer and Seneschal Mark Lewis Color Bearer Mark E. Viertel Standard Bearer Kevin A. Griffin Captain of the Guard Howard D. Matthews Tyler/Sentinel Charles E. Cranmer Master of Wardrobe Jeffrey J. Heasley, Jr. Trustee, Chairman Harold E. McWhertor Trustee Nicholas Vaccarello Trustee Richard B. Meredith Trustee Coy R. Price Trustee 1

PAST COMMANDERS IN CHIEFS 1918 24 John Scofield Wallace 1924 27 Allan Walker Urmson 1927 30 William H. Dunlap 1930 33 Walter S. Reynolds 1933 36 John Edwin White 1936 39 S. Reed Megown 1039 42 John E. Elliott 1942 45 Howard Geary, 32⁰ 1945 48 Welty O. Rugh 1948 51 C. Merle Raisley 1951 54 John H. Templeton 1954 57 Frederick G. Moser 1957 60 Fred M. Alexander 1960 63 J. Orville Potter 1963 66 Chester D. Minick 1966 69 John M. Bartholomew 1969 72 Amos Myer 1972 75 James H. Thompson 1975 78 John J. Kenchan 1978 80 Jack W. Bartholic 1980 82 Drew W. Washabau 1982 84 J. Kenneth Blank 1984 86 Theodore P. Huels 1986 88 Louis J. Walls 1988 90 William L. McCarrier 1990 92 Harold N. Offutt 1992 94 David J. Smith 1994 96 Dennis C. Rickard 1996 98 Louis F. Rotunno 1998 00 William H. Donley 2000 02 John H. Reed 2002 05 Fred J. Livingson 2005 07 Richard B. Meredith 2007 09 Karl H. Chandler, III 2009 11 Jeffrey J. Heasley 2011 13 George F. Morrow 2

BY LAWS New Castle Consistory, S..P..R..S..32⁰ Ancient Accepted Scottish Rite of Freemasonry Valley of New Castle, N..M..J..U..S..A.. ARTICLE I Title The Title of this Body is New Castle Consistory, Sublime Princes of the Royal Secret, 32⁰, Ancient Accepted Scottish Rite, and works under a Warrant from the Supreme Council of Sovereign Grand Inspectors General of the thirty third and last degree, Ancient Accepted Scottish Rite of Freemasonry for the Northern Masonic Jurisdiction of the United States of America, whose Grand East is at Lexington, Massachusetts. ARTICLE II Meetings Section 1. The Stated Meeting of this Body shall be held on the third Wednesday of each month, after 7:30 PM. Six members shall constitute a quorum for the transaction of business, provided the Commander in Chief, 1 st Lieutenant Commander or the 2 nd Lieutenant Commander shall be present. The Consistory shall meet at least four times each year and must have an annual meeting in March. Section 2. Special meetings may be called at the pleasure of the Commander in Chief. Section 3. The hour of the meeting shall be such as the Commander in Chief may designate, the members having due notice of the hour of meeting. Section 4. No business shall be transacted at a special meeting, except that for which such meeting is called, as stated in the notice. ARTICLE III Election of Officers Section 1. At the Stated Meeting next preceding March 31 st, bi-annually, the election of officers, as provided by the Constitutions of the Supreme Council shall be the first business in order after reading the minutes, and reports of committees. Section 2. The Board of Trustees will consist of five members, who will be elected to serve a six year term at the biannual election on a staggered term basis; they shall be titled Trustees of New Castle Consistory, Ancient Accepted Scottish Rite. Upon the death, resignation or removal from office of any Trustees, the vacancy cause thereby shall be filled by election at the next or any subsequent stated meeting, after due notice to the members. 3

Section 3. No member shall be entitled to vote at the election of officers, or be eligible to any office unless his dues have been paid in full to April 1 st, next succeeding such election or the same duly remitted by vote of the Body. PROCEDURES FOR THE ELECTION OF OFFICERS Section 4. The first three officers as well as the Treasurer, Secretary and Trustees of the New Castle Consistory, 32⁰, shall be elected. Section 5. The Commander in Chief of the New Castle Consistory, 32⁰, will appoint members to the Officers Reviewing Committee consisting of four members and the Commander in Chief as Chairman, in sufficient time prior to the election of officers to allow the committee to carefully consider and review the prospective officers for the ensuing term as outlined in the Manual of Officers. The Commander in Chief will make recommendations to the Valley of New Castle Officers Reviewing Committee for prospective officers for the New Castle Consistory. The names of prospective officers for the New Castle Consistory must be submitted in a sufficient time prior to the election to allow the committee to carefully consider and review the prospective officers for the ensuing term as outlined in the Manual of Officers. All Elected officers must receive a satisfactory review from the Valley of New Castle Offices Reviewing Committee to stand for election or advance in the line. The Officers Reviewing Committee will present their recommendation to the Deputy for the State of Pennsylvania and the Active Member of Supreme Council for the Valley of New Castle for their approval. The Officers Reviewing Committee will present their recommendations at a regular stated meeting of the New Castle Consistory, 32⁰, for consideration by the general membership in attendance at said meeting. After the report is presented, the Presiding Officer will ask, Are there any further nominations? If there is competition for any position, paper ballots will be used in the election. If there is not any competition, a motion would be in order empowering the Secretary or some other designated member to cast one ballot for the slate of officer s presented. If this motion is approved by a majority vote the Secretary, or whoever is designated, should then cast the ballot, and report to the Presiding Officers. The Presiding Officers should then announce that the slate of officers has been duly elected. Section 6. No member shall be elected to the office of Commander in Chief, who has not served in one of the first two elected offices of the New Castle Consistory. No member shall be elected Commanderin Chief, 1 st Lieutenant Commander, or 2 nd Lieutenant Commander unless he has served as a presiding officer in the New Castle Lodge of Perfection, New Castle Council of Princes of Jerusalem, or New Castle Chapter of Rose Croix unless the Deputy for the State waives any/all such requirements. The Commander in Chief, 1 st Lieutenant Commander, 2 nd Lieutenant Commander, Treasurer, Secretary and Trustees must be a member of all four subordinate bodies in the Valley of New Castle. No member shall be nominated or elected to an elective office in the Consistory after having attained his 75 th birthday anniversary. ARTICLE IV Duties of Officers COMMANDER IN CHIEF 4

Section 1. The Commander in Chief shall, at the time of his election, appoint such officers (not elective) as are provided for by the Constitutions of the Supreme Council; all of whom shall be members of the Body. He shall appoint all standing and special committees, unless otherwise provided by the By Laws. At the Stated Meeting preceding March 31 st, he shall authorize the employment of a certified public accountant to audit the books and accounts of the Treasurer, Secretary and Trustees for the fiscal year. Any body of the Rite, Board of Trustees or similar agency designated as the fiscal agent of all of the Subordinate Bodies in a Valley shall be deemed to be serving as Trustee for all such Bodies, whether or not so designated, and shall hold title and control of any property, real and personal, committed to its care in trust for such Bodies as their respective interests shall appear. The Presiding Officer of each subordinate Body in the Valley shall be a member of any such Board of Trustees or similar agency which is designated as the fiscal agent of all of the Subordinate Bodies in a Valley. Any such fiscal agent serving as Trustee shall report its transactions in full detail to the authorizing Body or Bodies at least once each year. TREASURER Section 2. The Treasurer shall have charge of the fund for New Castle Lodge of Perfection, New Castle Council Princes of Jerusalem, New Castle Chapter of Rose Croix and New Castle Consistory, other than the principal amount in the hands of the Trustees known as the Investment Fund and the principal amount in the hands of the Trustees known as the Permanent Fund, together with all the books and papers as pertain to this office. He shall keep an exact account of all moneys received and pay the same out on order and authority of the Commander in Chief, Secretary, and Treasurer of New Castle Consistory. In the event of death, disability, incapacity or absence of the Commander in Chief, Treasurer, or Secretary a member designated by vote of the Valley shall sign said vouchers and checks in lieu of signature of said Officers. The Treasurer shall open an account as New Castle Consistory, 32⁰, A.A.S.R. with a National Bank or Trust Company to be approved by the Commander in Chief and Board of Trustees, through which account all moneys received and checks drawn shall pass. He shall account to the Consistory for all interest allowed on balances in bank, and shall have the books and accounts ready for examination whenever required by the Commander in Chief or Trustees. He shall give a surety bond in favor of the Commander in Chief for the use of the Consistory in the penal sum of not less than Ten Thousand Dollars ($10,000.00) conditioned for the faithful performance of his duty. The Surety Company is to be approved by the Commander in Chief and the Trustees. The premium on said bond is to be paid by the Consistory. SECRETARY 5

Section 3. The Secretary of New Castle Consistory shall keep full and correct minutes of the proceedings of the Body and issue notices for each Stated and Special Meeting. Preceding the stated meeting in March, he shall notify each member of the amount of his indebtedness, including the dues to March 31 st for the current year and said notice shall have printed therein Article VII of these By Laws. He shall keep the accounts of dues, and fees between the Bodies, report the amount received at each meeting, and pay the same forthwith to the Treasurer, taking his receipt therefor. He shall make regular returns as required by the Constitutions of the Supreme Council and the Rules and Regulations of the Council of Deliberation, and conduct the correspondence of the Body under the direction of the Presiding Officers. He shall have his books and accounts ready for examination whenever required by the Body or Presiding Officer, and perform such services appertaining to his office as the Body may require. OTHER OFFICERS Section 4. All other officers, either elected or appointed from time to time, shall perform such services appertaining to their office of appointment as the Consistory shall require. TRUSTEES Section 5. The Trustees shall receive and assume the management of the following accounts of the New Castle Consistory: Permanent Fund Life Membership Fund Investment Fund Cathedral Endowment Fund Life Annuities Fund Other Funds which may from time to time be delivered to the Trustees The Trustees shall have authority to employ an agent, trust company, and/or Brokerage Company and/or Investment Firm, to take possession of the funds under the control of the Trustees and provide the ministerial duties. If the Trustees choose to take custody of the preceding funds themselves, they shall keep all securities in a safe deposit box in a National Bank or Trust Company, and access thereto shall be permitted only in the presence of three members of the board of Trustees, or in case o f sickness or other inability, the Commander in Chief and/or Secretary may substitute for one of the members of the board of Trustees. All investments to be made by the Trustees or their agent shall be titled as follows Trustees of the Respective Funds of Ancient Accepted Scottish Rite of Freemasonry, Northern Masonic Jurisdiction, United States of America, New Castle Consistory and Their Successors in the Trust. The Trustees shall have the authority to invest funds under their control or instruct their agent to invest funds, in accordance with investments authorized under the laws of the Commonwealth of 6

Pennsylvania, as would a prudent Investor. This authority includes, though is not limited to stocks, bonds, saving certificates and mutual funds. The Trustees will provide the elected officers of the New Castle Consistory with a quarterly report of each of the individual funds under their control, or at more frequent intervals upon request. The Trustees shall remit interest and/or dividend income to the New Castle Consistory on a quarterly basis, or upon request of the New Castle Consistory. It is understood that: 1. Whenever possible, it shall be the policy of the New Castle Consistory to remit interest and/or dividend income back to the Trustees to be reinvested. 2. The principal of these funds shall not be invaded with the exception of the Life Membership Fund, the Life Annuities Fund and the Investment Fund. The conditions for invasion of the principal of these funds are as follows: a. The principal of the Life Membership Fund and the Life Annuities Fund may only be invaded to the extent that will enable them to accomplish their purpose in an actuarially sound manner. b. The Elective Officers of the Consistory, or a majority thereof, upon approval of the membership of New Castle Consistory at a stated meeting, shall at any time have the right to change, alter or dispose of any such investments or securities in the Investment Fund and to take, use, and apply, for the purpose of the Consistory and its co ordinate bodies, any portion of the principal of said Investment Fund as the said Elective Officers of the Consistory, or a majority of them, may determine. c. The elective Officers of the New Castle Consistory, or a majority thereof, upon the approval of the membership of the Valley of New Castle at a stated meeting, shall be able to loan the Cathedral Foundation up to the extent of 90% of the sum on deposit of the Endowment Fund and to charge the Cathedral Foundation interest at a rate of United States Treasury Prime interest rate plus 1%. This is to be reviewed annually for the life of the loan. The Trustees of the New Castle Consistory are to be second lien holder after Municipalities in State of Pennsylvania, first lien holder on a commercial bank loan. The loan is to be repaid over a period of time as established by the Elected Officers of the New Castle Consistory and the Elected Officers of the Cathedral Foundation, or a majority thereof, may determine to enable the Cathedral Foundation to accomplish their purpose in a timely manner. The word Agent shall mean or implies A Trust Company, and/or Brokerage Company and/or Investment Firm in this Section of the By Law of the New Castle Consistory. Section 6. The accounts of the Treasurer, Secretary, and Trustees shall be audited annually in the month of May of each year by a duly Certified Public Accountant authorized by the Commander in Chief. Section 7. The Commander in Chief, in conjunction with the elective officers of New Castle Consistory, and the presiding officers of its coordinate bodies, shall annually, in the month of January each and every year, prepare a budget of the estimated necessary expenditure of the Consistory and its Coordinate Bodies for the following year. 7

Section 8. The Board of Trustees shall hold an annual meeting in the month of April of each and every year and all special meetings of the Board of Trustees shall be held pursuant to the call of the Chairman of the Board or the officers lawfully acting as such on due notice extended to each member of the Board. Section 9. The fiscal year of the Consistory shall be April 1 to March 31. Section 10. The membership of New Castle Consistory shall authorize the payment of all bills, provided they shall have been approved by the Commander in Chief, Secretary and Treasurer. ARTICLE V Degrees and Membership Section 1. All petitioners for degrees and membership must be recommended by two members of this Body and the petitioner must be a member in good standing of a Symbolic Lodge, Lodge of Perfection, Council Princes of Jerusalem, and a Chapter of Rose Croix. Section 2. The fees for degrees and membership in this Body (19⁰ to 32⁰ inclusive), shall be paid in full before degrees are conferred. Section 3. There is no ballot on petitioner for degrees and membership. If a member objects to a petitioner of this Body he can do so as per Chapter V, Articles 512 of the Constitutions of Supreme Council Constitution. All other conditions for a rejected petition will apply as per Chapter V of the Constitutions of Supreme Council. ARTICLE VI Fees Section 1. The fees for conferring degrees and membership shall be as follows: Degrees and Membership $50.00 Section 2. Fees for this Body will automatically comply with the Rules and Regulations of Pennsylvania Council of Deliberation without further amendment. Current fees are documented by Rules and Regulations under Article X, Paragraph 5. ARTICLE VII Dues The annual dues will consist of the New Castle Consistory dues, and he Pennsylvania Council of Deliberation dues. Section 1. The annual dues for the New Castle Consistory shall be as follows: April 1, 2008 thru March 31, 2009 $13.75 April 1, 2009 thru March 31, 2010 $14.30 April 1, 2010 thru March 31, 2011 $14.85 April 1, 2011 thru March 31, 2012 $15.40 8

April 1, 2012 thru March 31, 2013 $15.95 April 1, 2013 thru March 31, 2014 $16.50 April 1, 2014 thru March 31, 2015 $17.05 which is payable in advance on or before the 1 st day of April of each year. The Secretary shall issue a membership card to each member upon payment of his dues in accordance with this By Law. Section 2. Any member of this Body being in the arrears for the current year at the Stated Meeting next following the start of the fiscal year, may be suspended or discharged form membership by vote of a majority of the members of the Body present, provided he shall have been notified of his indebtedness and the proposed action. A copy of the statement of his indebtedness delivered in person or by mail to his last address given by him to the Secretary shall be sufficient notice. Section 3. The Pennsylvania Council of Deliberation annual assessment shall have the same status as dues, and shall be subject to the same penalties. The Pennsylvania Council of Deliberation at its stated meeting shall set the Pennsylvania Council of Deliberation assessment rate per member. 2012 $0.40 ARTICLE VIII Restoration of Membership Section 1. Any member who has been discharged from membership in this body for non payment of dues, and whose dues have been paid or remitted to the date of his discharge together with payment of dues for the current year, may be restored to membership therein, upon presentation of evidence of good Masonic Standing in the preceding Symbolic and coordinate Bodies, by majority vote of those present, and voting at any regular meeting of his body, provided, however, that if such payments are made within three months from the date of such discharge, a vote of the body shall not be required to effect such restoration. A member of this Body who has been suspended or unaffiliated for the nonpayment if dues or who has become non affiliated in Symbolic Freemasonry, and whose suspension, unaffiliation, or non affiliation has been terminated therein, may be reinstated to the full rights and privileges in this body upon his written application therefore and by majority vote of those present and voting at any regular meeting in this Body. Section 2. A member who has been denied the rights and privileges of membership for non payment of dues, may, upon presentation of an application for membership, have said rights and privileges restored by majority vote of all the members present at a stated meeting, provided said application for membership be accompanied by evidence that the amount of indebtedness named on the Involuntary Certificate of Withdrawal has been paid. Section 3. Any member wishing to resign from this Body shall present his resignation in writing at a stated meeting, which resignation shall lie over until the next stated meeting; except in case of emergency, when, by the unanimous consent of the members present, it may be considered and accepted forthwith; provided, that he is not in arrears, and that no charges are pending against his character in this Body. 9

Section 4. Any member who shall have resigned, and desires to be restored to membership shall present an application for membership which shall take the same course and be subject to the same rules that govern application for membership. Section 5. No Withdrawal Certificate shall be granted by this Body until all dues have been paid to date by the applicant or have been regularly remitted by action of this Body. Any members desiring a Withdrawal Certificate shall make a request in writing at a stated meeting; which application shall lie over until the next stated meeting; except in cases of emergency, when the Withdrawal Certificate may be granted by the Secretary, if the same be authorized by the Presiding Officer of this Body, and providing, that the applicant is not in arrears and no charges are pending against his character in this Body. ARTICLE IX Annuity Life Membership Section 1. A member of this Consistory, 32⁰, who is in good standing may thereafter be exempt from payment of annual dues but subject to any and all assessments levied by the Supreme Council, the Council of Deliberation having jurisdiction, or the said subordinate body, provided said member pay a sum of money in cash, not less than an amount representing the present value of an immediate life annuity on his life, computed in accordance with the Commissioners Standard Ordinary Life Insurance Experience Table of Mortality, of a n amount equal to the yearly dues of such subordinate body on a single life at two percent interest. All such payments made as heretofore provided in this section, on and after the adoption of this amendment shall be placed in a separate fund to be designated as the Annuity Membership Fund and no part of said Annuity Membership Fund shall be used except that for each such member who shall have made such payment pursuant to this section, if living, a sum equal to the annual dues of such members at the time of such payment, may be withdrawn annually until such member shall have attained the age of eighty years and used for the general support of said subordinate body. ARTICLE X Permanent Fund Section 1. In order to insure the stability and prosperity of the Consistory, there shall be established a Permanent Fund, which shall be invested by the Trustees as provided in Article IV, Section 5, of these By Laws. Section 2. There must be set aside for this purpose: a. All moneys or property which may accrue to the Consistory by donation, gift, demise or otherwise for this purpose. b. All such sums as the Elective Officers of New Castle Consistory or a majority of them may by resolution, with the approval of the Consistory, determine to set apart as a part of the Permanent Fund. Section 3. The fund thus created shall not be impaired or diminished and the income, interest, and dividends arising from the investments of such Permanent Fund shall be paid to the Treasurer and 10

become a part of and placed in the General Fund of the Consistory as and when such income, interest, and dividends may be received. ARTICLE XI Investment Fund Section 1. In order to insure the stability and prosperity of the Consistory, there is hereby established an Investment Fund, the principal of which shall be invested, by the Trustees as provided in Article IV, Section 5 of these By Laws. Section 2. There shall be paid into the Investment Fund any sums of money which the Elective Officers of New Castle Consistory, from time to time, decide and determine to allocate thereto. ARTICLE XII Amendments No addition, alteration or amendment to these By Laws shall be made unless a motion therefore be presented in writing at a stated meeting, with the names of the mover and seconder. It shall be read by the Secretary and lie over without debate, until the next stated meeting; in the notices for which, the proposed amendment or alteration, shall be set forth in full, with notice to the members that same will then be considered and acted upon; and if it shall then be approved by a majority of the members present it shall be adopted. By Laws Committee: George F. Morrow, Chairman S. Robert Marziano John R. Seltzer Presented: Executive Board October 6, 2011 Stated Meeting: October 19, 2011 Approved: Executive Board Membership Published: 11