1)«Suthtcrjs; -V /W «'' v,^ "^;

Size: px
Start display at page:

Download "1)«Suthtcrjs; -V /W «'' v,^ "^;"

Transcription

1 A HISTORY OF THE FARMERS' BANK OF FINCASTLE and THE BANK OF FINCASTLE t -. 1)«Suthtcrjs; -V /W «'' v,^ "^; T ' * *"**f i" fl/'' 'V '.**, JttnrrJi^y 18V. / BY ROBERT D. STONER Authorized by the Board of Directors of The Bank of Fincastle, September, 1975.

2 Virginia...and all existing banks were forced out of business, and records indicate that none of the banks attempted to reorganized after the War." Royall also noted the slowness of the growth of the state banking system after hostilities ended, there being only fifty-two state banks in Virginia in 1885, twenty years after the end of the war, and they with total resources of only about $12,000, Of the fifty-two state banks operating in Virginia in 1885 was The Bank of Pincastle, organized ten years earlier; which probably started its operations in the one-story brick building on Main Street between the present post office and the "Stoner's Store" building, which was later known as the "Haden Law office". This building should be on the Landmarks Commission list, since (1) it was occupied by Wm. A. Glasgow, who was once an outstanding lawyer of the United States, recommended for the office of Attorney General; and was Pierre dupont's attorney when the three dupont brothers decided to divide the dupont properties; (2) that it was also occupied by B.M. Allen, Clerk of the Circuit Court and by B.M Allen, his descendant who was head of the English Department of the University of Chicago, and later became President of one of the prominent eastern Universities; and (3) it was later the office of Benjamin fladen, Jr., Judge of the Nineteenth Judicial District of Virginia. This property was purchased by The Bank of Fincastle from B.M. Allen and W A. Glasgow and wife, and conveyed to the bank by deed dated December 3, 1875; and the bank occupied that site until it moved into its present building. The present site of the Bank of Fincastle was conveyed to it by C II. Redman and wife by deed dated June 18, 1906; and the building erected by R A. Figgat pursuant to his contract dated May 18, 1908, at a cost of $ (2)

3 The additions to and remodelings of this building have been done with an effort to preserve its outside lines so far as possible, while adding modern facilities, including a drive-in window. In 1969 the services of The Bank of Fincastle were enlarged by the erection of a branch bank in Daleville. On September 20, 1875, J.H.H. Figgat and others petitioned the Circuit Court of Botetourt County to obtain a charter in accordance with the provisions of law, to establish "THE BANK OF FINCASTLE" at Fincastle, Virginia, a bank of discount and deposit and for carrying on the general banking business. On September 22, 1875, the Honorable Henry E. Blair, Judge of the 14th Circuit of Virginia, granted the charter. THE CHARTER OF THE BANK OF FINCASTLE The undersigned J.H.H. Figgat, W.A. Glasgow, Thomas G. Godwin, Wm. K. McDowell, B.M. Allen, Louis Housman, Jr., George W. Carper desiring to arrange a joint stock Company for the purpose hereinafter specified and to obtain therefore a charter of incorporation, do in accordance with the provisions of the Act of the General Assembly of Virginia in such case made and provided make this certificate to the Circuit Court of Botetourt County. 1st. The name of the Company shall be "The Bank of Fincastle" and it is formed for the purpose of establishing at Fincastle, in the County of Botetourt, a Bank of Discount and Deposit and of carrying on a general Banking business and business of exchange; but not to issue any bank note or bill of credit or to conduct the business of a bank of circulation. 2nd. The capital stock of said company shall not be less than ten, nor more than two hundred thousand dollars, to be subscribed in shares of one hundred dollars each; and the,original subscribers to the stock of said company at the time of its organization and their successors shall be at liberty to reject or accept any subscription to said stock. 3rd. The said company may hold a lot in the Town of Fincastle, on which their banking house shall be situtated and may acquire such other real estate as may be necessary for the protection of the interest of the company not exceeding one thousand acres at any one time. (3)

4 4th. The principal office of said company shall be kept in the said Town of Fincastle and its chief business shall be transacted there. 5th. The subscribers, J.H.H. Figgat, W.A. Glasgow, Thomas G. Godwin, Win. K. McDowell, Brown M. Allen, Louis Housman, Jr., and George W. Carper, of the Town of Fincastle, County of Botetourt, Virginia, shall be directors of said company. 6th. At least five per centum of the stock subscribed by any person to the capital stock of said company shall be paid within thirty days after such subscription and the organization of the company shall be made and the residue at such time or times and in such amounts as the company shall by its by-laws provide. We hereby respectfully apply to the Circuit Court of Botetourt County to grant us a charter of incorporation upon the above terms, and for the purposes herein before specified. J.H.H. Figgat Thos. G. Godwin Louis Housman, Jr. George W. Carper W.A. Glasgow Wm. K. McDowell B.M. Allen Virginia, Botetourt County to wit: I, Thomas J. Godwin, a notary public in and for the county aforesaid hereby certify that J.H.H. Figg at, W.A. Glasgow, Thomas G. Godwin, Wm. K. McDowell, Louis Housman, Jr., B.M. Allen, George W. Carper, whose names are subscribed to the above writing, have severally signed and acknowledged the said writing before me in my county aforesaid. Given under my hand this 20th day of September In vacation at Salem, September 22nd, Thos. J. Godwin, N.P. The above certificate signed by J.H.H. Figgat, W.A. Glasgow, Thomas G. Godwin, Wm. K. McDowell, Louis Housman, Jr., B.M. Allen, and George W. Carper being this day presented to me. It is therefore ordered that the said J.H.H. Figgat, W.A. Glasgow, Thomas G. Godwin, Wm. K. McDowell, Louis Housman, Jr., B.M. Allen, and George W. Carper, together with such other persons as may hereafter be associated with them, are hereby constituted a body politic and corporate by the name and style of "The Bank of Fincastle" upon the terms set forth in the above certificate. Henry E. Blair Clerk's Office of Botetourt County Court, September 24, This certificate of J.H.H, Figgat and made to the Circuit Court of this county for the incorporation of a Bank of Discounts and Deposit under the name and style of "The Bank of Fincastle" in the county of Botetourt, Virginia, together with the certificate of a notary public, and the order of the Hon. H.E. Blair, Judge of the Fourteenth Judicial Circuit of Virginia, incorporating and constituting the said J.H.H. Figgat et als a body politic and corporate under the name and s.tyle of "The Bank of Fincastle", was this day presented (4)

5 to me in said office and by me recorded in the "Charter Book" kept in said office all of which is certified to the Secretary of the Commonwealth for record. Teste: B M. Allen, c. Certificate for Amendment to the Charter of The Bank of Fincastle The Bank of Fincastle, a corporation duly created by an order of the Circuit Court of the County of Botetourt, entered on the twenty first day of August, 1875, desiring to have its charter amended in the respects hereinafter set out, executes this certificate as required by law through its president and under its corporate seal, attested by its cashier, who performs the duties appertaining to the office of Secretary, and sets out: (1) That on the 13th day of September 1904, there was held in the Town of Fincastle, Virginia, after due notice to all of the directors, a meeting of the Board of Directors of the said Bank at which meeting the Board of Directors passed a resolution declaring that it was advisable to amend the charter of this Bank so that its authorized maximum capital stock should be reduced from two hundred thousand dollars to twenty-five thousand dollars; and to effect these purposes that the second section of the charter should be amended so as to read as follows: "The Capital Stock of said company shall not be less than ten, nor more than twenty-five thousand dollars, to be subscribed in shares of one hundred dollars each; and the original subscribers to the stock of said company, at the time of its organization and their successors shall be at liberty to reject or accept any subscription to said stock." And the said Board of Directors therefore ordered a meeting of the stockholders to be called on the 29th day of October, 1904, according to law, to take action upon the foregoing proposed amendment to the charter of the corporation. (2) That on the 29th day of October 1904, there was held at the banking house and office of the said Bank of Fincastle in the Town of Fincastle a meeting of its stockholders after ten days notice to all stockholders, either served in person or by mailing the same as required by law and after publishing the same for four successive weeks in the Fincastle Herald, a newspaper published in the place where its principal office is located, such notice stating the time and place and object of the meeting. That at the said meeting there was represented in person and by proxy over over two thirds of the stockholders of the said corporation having voting power. That the foregoing resolution adopted by the Board of Directors proposing to amend Section two of the charter of this company in the manner hereinbefore set forth, was in terms laid before the said stockholders meeting and adopted by a unanimous vote in favor thereof, said vote being more than two-thirds of the entire stock of the corporation.

6 (3) That the proceedings of the said meeting were duly entered on the minutes of the said meeting. Therefore this certificate is now signed by Turner McDowell, President of The Bank of Fincastle, aforesaid, with its corporate seal thereto affixed, attested by James Godwin, its Cashier, who performs the duties appertaining to the office of secretary, at the Town of Fincastle, in the County of Botetourt, State of Virginia, this 12th day of December Seal of Bank of Fincastle Turner McDowell, President Attest. James Godwin Cashier State of Virginia, County of Botetourt, to-wit; I, Cary Breckinridge, a notary public for the County and State aforesaid, do certify that Turner McDowell, President and James Godwin, Cashier of The Bank of Fincastle, Virginia, whose names as such are signed to the foregoing writing bearing date on the 12th day of December, 1904, have each acknowledged the same before me in my County aforesaid, and being duly sworn, the said Turner McDowell and James Godwin each declare that the statements in the foregoing certificate are true and correct. Given under my hand this 12th day of December, My term of office expires September 28, Cary Breckinridge, N.P. The Bank of Fincastle was duly organized with the petitioners mentioned in the charter as directors of the corporation; and J.H.H. Figgat was elected its President and Thomas G. Godwin its cashier. During its one hundred years, the bank has successfully weathered several depressions, panics and national financial adversities. It has increased, its capital funds from $10, to $494, at the present time; and has during this time paid to its stockholders 177 dividends on its common stock. The Bank of Fincastle has been designated, and is, a depository for the State of Virginia, the County of Botetourt and the Town of Fincastle. (6)

7 It is a State bank, having received its charter under the laws of the State of Virginia, and a member of the Federal Deposit Insurance Corporation, which insures every deposit in the bank up to and including $40, It is under the supervision and regular examination of the Virginia State Banking Department and the Federal Insurance Corporation. At the present time the bank has deposits of $6,095, and total resources of over $6,744, The officers and directors of the Bank of Fincastle from 1875, and their terms of service, are: Presidents: J.H.H. Figgat Turner McDowell E.E. Mayhew F.H. Booze R.D. Stoner H.M. Williamson,Jr Vice-Presidents: (Office created 1913) Cashiers: Directors: ( ) S.B. Smith E.E. Mayhew F.H. Booze P.A. F ir ebaugh R.E. Layman Thomas G. Godwin James Godwin R.B. Jarratt C.H. Givins R.B. Jarratt A.R. Bolton H.M. Williamson, Jr William K. McDowell B.M. Allen Thomas A. Godwin G.W. Carper W.A. Glasgow J.H.H. Figgat Louis Housman, Jr Original Directors (V)

8 Directors (continued) M.W. Camper Thomas G. Glasgow J.N. Slicer George Swann W.A. Glasgow, Jr. James Godwin T.D. Karrffelt Benjamin Haden E.J. Brugh M.S. Gaboon C.M. Lunsford J.F. Gardner Turner McDowell R.S. Whitten W.R. Allen A.T. Howell S.B. Smith J.D. Hilton C.M. Firebaugh R.B. Jarratt J.E. Hannah F.H. Booze, Sr. E.E. Mayhew C.H. Givins S.B. Carter P.A. Firebaugh R.D. Stoner A.R. Bolton J.W. Austin C.H. Sprinkle R.E. Layman H.M. Williamson, Jr. G.E. Holt, Jr. C. Ray Sprinkle W.W. Burch unknown unknown Mr. Turner McDowell was President of The Bank of Fincastle from 1897 until his death, faithfully serving for more than forty-two years - a longer term of service in this capacity than any other person. The Board of Directors of The Bank of Fincastle announced after its board meeting held on April 23, 1975, the promotion of two be r:k officials. Mr. R.D. Stoner was elected Chairman of the Board and H.M. Williamson, Jr. was promoted to President and Chief Executive Officer of the bank. (8)

9 Mr. Stoner was elected to the Board of Directors of the bank on January 11, He was elected Vice-President on February 17, 1949, and named President on March 16, 1950, a position he held until his present elevation to Chairman of the Board. He has served a total of 35 years on the bank board, and twenty-five of those as President. In addition he is widely known for his historical literature contribution, and is the author of "Seed-Bed of the Republic". Mr. Williamson was elected to the Board of Directors on April 21, He was employed as assistant cashier by the bank on September 1, 1965, and promoted to cashier on January 1, 1968, which position he held until his appointment as President and Chief Executive Officer. The writer especially wishes to express his appreciation of the patience of the building committee, G.E. Holt, Jr., Robert E. Layman and H.M. Williamson, Jr., with him in his efforts to preserve the original appearance of the outside of the bank building by minimizing the outer changes necessitated by inside additions and alterations to comply with the necessity for modern business improvements. My special thanks also to C.H. Givens for the use of his information on the history of this bank; as well as for his highly efficient services as cashier during his ten year tenure as such. I am seventy-seven years old, a native of Fincastle, and for most of my life the Bank of Fincastle WAS Mr. Turner McDowell, Mr. S.B. Smith and Mr. R.B. Jarratt - Mr. McDowell having served in his official capacity longer than anyone else. His many contacts by reason of being Clerk of Botetourt County; his knowledge of its citizens and their problems, an'd their confidence in him made him particularly valuable to the bank. Mr. Smith, whose quiet (9)

10 dignified manner concealed a deep interest in his fellow citizen (his diaries included everything, even births and deaths, and were accepted as proof of events which were not otherwise recorded) was active in behalf of the bank, and his interest and business acumen were also invaluable assets to the bank. Mr. Jarratt was in the bank during the time when a dollar was worth one hundred cents, and when a national emergency caused the only closing of the bank. The writer was in the bank with him on that proud day when they could tell the anxious citizens that while President Roosevelt had ordered the closing of all banks, the assets of the depositors of The Bank of Fincastle were safe, and would be available when the national moratorium was lifted. Mr. Jarratt's ability as a banker was demonstrated in this bank, and in other, much larger banks which have profited by his services. All three were capable, honorable, industrious, and gave selflessly of their time and talents to the bank, and their unquestionable integrity justified the confidence of their clients and the resulting promotion of the interests of the bank. No history of the Bank of Fincastle would be complete without mentioning the services of A.R. Bolton, who was cashier for twenty years, and J.W. Austin who was a very active and valuable director for seventeen years - both of whom rendered outstanding service to the bank, as did E.E. Mayhew, who was President of the bank for seven years, and F.H. Booze who served in that capacity only one year before his removal by death; and last, but not least, H.-M. Williamson, whose continuing services are of great value to the bank and its customers. While the Daleville Branch of the Bank of Fincastle has been in existence only a few years, the officers of the parent organization have been ably assisted by the knowledge and advice of Vice-President Robert E. Layman, who is a citizen of the Daleville area, and we wish to express our thanks to him, (10)

11 as well as to the ladies of "Historic Fincastle" who freely gave their time and talents in the inside decoration of the bank. They were Mrs. Eleanor McDowell, Mrs. Phyllis A. Burch, Mrs. Dorothy Layman, Mrs. Hellen C. Caldwell, Mrs. Dorothy C. Blanton and Mrs. June Rutherfoord. The writer can not close this short history without adding his personal thanks in addition to that of the Bank to Stuart B. Carter,* legal counselor during most of his term as President of the Bank, not only for his legal advice but for his business acumen upon which he heavily leaned always and to Mrs. B. M. Allen who has rendered valuable aid in this short writing as in past undertaking. (ID

12 THE BANK OP FINCASTLE OFFICERS: R.D. Stoner, Chairman of the Board of Directors H.M. Williamson, dr., President and Executive Officer R E. Layman, Vice-President Helen S. Cronise,Assistant Cashier John W. Crowder, Assistant Cashier DIRECTORS; R.D. Stoner H.M. Williamson R.E. Layman G.E. Holt, Jr. C. Ray Sprinkle W.W. Burch EMPLOYEES: Jean R. Craft, Head Bookkeeper Judith C. Barnett, Teller Nancy Milliron, Teller Martha Caldwell, Bookkeeper Corrine G. Wood, Bookkeeper Gail B. Guffey, Teller

Sara Copeland, AICP, Community Development Director. Vacating Right-of-Way in the Armour Road Redevelopment Area

Sara Copeland, AICP, Community Development Director. Vacating Right-of-Way in the Armour Road Redevelopment Area MEMORANDUM TO: FROM: Mayor and City Council City Administrator Sara Copeland, AICP, Community Development Director DATE: April 4, 2017 RE: Vacating Right-of-Way in the Armour Road Redevelopment Area As

More information

WHEREAS, the Alleghany County School Board is vested with title to certain real

WHEREAS, the Alleghany County School Board is vested with title to certain real BOUNDARY LINE AGREEMENT BETWEEN FALLING SPRING PRESBYTERIAN CHURCH AND THE ALLEGHANY COUNTY SCHOOL BOARD Prepared by and return to: R.W. Vaught, 355 W. Main Street, Covington, VA 24426 (VSB #17376) Title

More information

MEMORANDUM. Interested Parishes in the Episcopal Diocese of Louisiana. From: Covert J. Geary, Chancellor of the Diocese

MEMORANDUM. Interested Parishes in the Episcopal Diocese of Louisiana. From: Covert J. Geary, Chancellor of the Diocese MEMORANDUM To: Interested Parishes in the Episcopal Diocese of Louisiana From: Covert J. Geary, Chancellor of the Diocese Re: Checklist of Procedures for Incorporation of Parishes Check off each item when

More information

THE SYNOD OF THE ANGLICAN CHURCH OF AUSTRALIA IN THE DIOCESE OF WILLOCHRA INCORPORATED

THE SYNOD OF THE ANGLICAN CHURCH OF AUSTRALIA IN THE DIOCESE OF WILLOCHRA INCORPORATED THE CONSTITUTION PAGE 1 THE SYNOD OF THE ANGLICAN CHURCH OF AUSTRALIA IN THE DIOCESE OF WILLOCHRA INCORPORATED PREAMBLE WHEREAS it is expedient to provide for the regulation management and more effectual

More information

The Ukrainian Catholic Parishes Act

The Ukrainian Catholic Parishes Act UKRAINIAN CATHOLIC PARISHES c. 01 1 The Ukrainian Catholic Parishes Act being a Private Act Chapter 01 of the Statutes of Saskatchewan, 1992 (effective July 31, 1992). NOTE: This consolidation is not official.

More information

ST. OLYMPIA ORTHODOX CHURCH OF POTSDAM BYLAWS PREAMBLE

ST. OLYMPIA ORTHODOX CHURCH OF POTSDAM BYLAWS PREAMBLE ST. OLYMPIA ORTHODOX CHURCH OF POTSDAM BYLAWS PREAMBLE SECTION 0.01 Name The name of the parish is St. Olympia Orthodox Church of Potsdam (hereinafter referred to as the "parish"). The parish was incorporated

More information

(Article I, Change of Name)

(Article I, Change of Name) We, the ministers and members of the Church of God in Christ, who holds the Holy Scriptures as contained in the old and new Testaments as our rule of faith and practice, in accordance with the principles

More information

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I IDENTIFICATION Unity Christ Church is a Missouri Corporation dedicated to teach the Truth of Jesus Christ as interpreted by Charles

More information

ARTICLE I NAME. Section 1. The Name of this Corporation shall be: The Cathedral Church of St James, Chicago. ARTICLE II PURPOSES

ARTICLE I NAME. Section 1. The Name of this Corporation shall be: The Cathedral Church of St James, Chicago. ARTICLE II PURPOSES THE CONSTITUTION OF THE CATHEDRAL CHURCH OF ST: JAMES, CHICAGO, ILLINOIS (As Adopted December 10, 1970 and Amended March 15, 1977, December 18, 1979, December 14, 1999 and January 28, 2001) ARTICLE I NAME

More information

Title 3 Laws of Bermuda Item 1 BERMUDA 1975 : 5 CHURCH OF ENGLAND IN BERMUDA ACT 1975 ARRANGEMENT OF SECTIONS

Title 3 Laws of Bermuda Item 1 BERMUDA 1975 : 5 CHURCH OF ENGLAND IN BERMUDA ACT 1975 ARRANGEMENT OF SECTIONS BERMUDA 1975 : 5 CHURCH OF ENGLAND IN BERMUDA ACT 1975 ARRANGEMENT OF SECTIONS 1 Interpretation 2 Name; power to manage own affairs 3 Declaration of Principles 4 Ecclesiastical law 5 Continuance of ecclesiastical

More information

BY-LAWS THE MISSIONARY CHURCH, INC., WESTERN REGION

BY-LAWS THE MISSIONARY CHURCH, INC., WESTERN REGION BY-LAWS THE MISSIONARY CHURCH, INC., WESTERN REGION Adopted May 1969 ARTICLE I NAME The name of this organization shall be THE MISSIONARY CHURCH, INC., WESTERN REGION. ARTICLE II CORPORATION Section 1

More information

CONSTITUTION & BYLAWS OF EAST TENNESSEE BAPTIST ASSOCIATION A nonprofit corporation organized and existing under the laws of the State of Tennessee.

CONSTITUTION & BYLAWS OF EAST TENNESSEE BAPTIST ASSOCIATION A nonprofit corporation organized and existing under the laws of the State of Tennessee. CONSTITUTION & BYLAWS OF EAST TENNESSEE BAPTIST ASSOCIATION A nonprofit corporation organized and existing under the laws of the State of Tennessee. ARTICLE 1. NAME 1.1. Name. This body shall be called

More information

North Dakota Notarial Certificates

North Dakota Notarial Certificates Acknowledgment by Individual: North Dakota Notarial Certificates On this day of, in the year before me personally appeared known to me (or proved to me on the oath of ) to be the person who is described

More information

The diocesan canons are available: cago_2018_updated_

The diocesan canons are available:   cago_2018_updated_ Revision notes: The purpose of our constitution is similar to the articles of incorporation for a company. We define our name, governance, officers, how officers are chosen and requirements for our meetings.

More information

CHURCH OF ENGLAND [Cap. 429

CHURCH OF ENGLAND [Cap. 429 [Cap. 429 CHAPTER 429 Ordinances Nos. 6 of 1885, 32 of 1890, 24 of 1892, 17 of 1910, 1 of 1930, Act No. 6 of 1972. AN ORDINANCE TO ENABLE THE BISHOP, CLERGY, AND LAITY OF THE CHURCH OF ENGLAND IN SRI LANKA

More information

A Copy of the Letters of Administration on the Estate of Jonathan Jones dec d. The Will of Richard M. Jones. Robert Jones Will

A Copy of the Letters of Administration on the Estate of Jonathan Jones dec d. The Will of Richard M. Jones. Robert Jones Will WILLS & CORRESPONDING DOCUMENTS RELATING TO VARIOUS JONES FAMILIES transcribed May 2005 by Lou Jones - Joneslnw@aol.com Stillwater, Minnesota A Copy of the Letters of Administration on the Estate of Jonathan

More information

TABLE OF CONTENTS. Constitution of the Diocese PREAMBLE...3. Name of the Diocese...3. Recognition of the Authority of The Episcopal Church...

TABLE OF CONTENTS. Constitution of the Diocese PREAMBLE...3. Name of the Diocese...3. Recognition of the Authority of The Episcopal Church... TABLE OF CONTENTS Constitution of the Diocese PREAMBLE.....3 ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI Name of the Diocese...3 Recognition of the Authority of The Episcopal Church...

More information

1. After a public profession of faith in Christ as personal savior, and upon baptism by immersion in water as authorized by the Church; or

1. After a public profession of faith in Christ as personal savior, and upon baptism by immersion in water as authorized by the Church; or BYLAWS GREEN ACRES BAPTIST CHURCH OF TYLER, TEXAS ARTICLE I MEMBERSHIP A. THE MEMBERSHIP The membership of Green Acres Baptist Church, Tyler, Texas, referred to herein as the "Church, will consist of all

More information

WHEREAS, Declarant is currently the owner of those certain lots in CONCORD BRIDGE, SECTION FIVE (5), to-wit:

WHEREAS, Declarant is currently the owner of those certain lots in CONCORD BRIDGE, SECTION FIVE (5), to-wit: MSCM/101786/383-017/Y1it23 064-11-2239 83159 AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR CONCORD BRIDGE, SECTIONS ONE (1), TWO (2), THREE (3), FOUR (4), FIVE (5) AND SEVEN

More information

BYLAWS OF CHURCH OF GOD, AN UNINCORPORATED RELIGIOUS ASSOCIATION ARTICLE 1 REGISTERED OFFICE AND AGENT

BYLAWS OF CHURCH OF GOD, AN UNINCORPORATED RELIGIOUS ASSOCIATION ARTICLE 1 REGISTERED OFFICE AND AGENT BYLAWS OF CHURCH OF GOD, AN UNINCORPORATED RELIGIOUS ASSOCIATION ARTICLE 1 REGISTERED OFFICE AND AGENT 1.1 Name of Church. The official name of the Church shall be. 1.2 Registered Office and Agent. The

More information

BYLAWS CHURCH ON MILL FIRST SOUTHERN BAPTIST CHURCH OF TEMPE TEMPE, ARZONA ARTICLE I ORGANIZATION ARTICLE II MEMBERSHIP

BYLAWS CHURCH ON MILL FIRST SOUTHERN BAPTIST CHURCH OF TEMPE TEMPE, ARZONA ARTICLE I ORGANIZATION ARTICLE II MEMBERSHIP BYLAWS OF CHURCH ON MILL FIRST SOUTHERN BAPTIST CHURCH OF TEMPE TEMPE, ARZONA ARTICLE I ORGANIZATION Church on Mill First Southern Baptist Church of Tempe (hereinafter referred to as "the Church"), is

More information

Circuit Court, D. Iowa

Circuit Court, D. Iowa YesWeScan: The FEDERAL CASES Case No. 1,142. [5 Dill. 549.] 1 BAYLISS V. POTTAWATTAMIE COUNTY. Circuit Court, D. Iowa. 1878. DEDICATION OF PUBLIC SQUARE IOWA STATUTE ESTOPPEL. The public square in the

More information

Constitution & Bylaws First Baptist Church of Brandon Brandon, Florida

Constitution & Bylaws First Baptist Church of Brandon Brandon, Florida Constitution & Bylaws First Baptist Church of Brandon Brandon, Florida ARTICLE I - NAME AND PURPOSE This Church shall be known as THE FIRST BAPTIST CHURCH OF BRANDON. This Church is a congregation of baptized

More information

County of Kane Office of County Board Kane County Government Center. DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board (1J I6 A

County of Kane Office of County Board Kane County Government Center. DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board (1J I6 A County of Kane Office of County Board Kane County Government Center Karen McConnaughay Chairman 630-232-5930 KANE coui:ff\t -.. --- -~---~!... ~< p 0 '-~:t-~,1"1 (~ 0 719 Batavia Avenue Geneva, Illinois

More information

Evangelical Lutheran Church of Papua New Guinea Act 1991.

Evangelical Lutheran Church of Papua New Guinea Act 1991. Evangelical Lutheran Church of Papua New Guinea Act 1991 No. 5 of 1991. Evangelical Lutheran Church of Papua New Guinea Act 1991. Certified on: / /20. No. 5 of 1991. INDEPENDENT STATE OF PAPUA NEW GUINEA.

More information

2009R23684 * R * Recording Cover Sheet

2009R23684 * R * Recording Cover Sheet Recording Cover Sheet ORDINANCE NO. 2009-06-070 AN ORDINANCE VACATING COLLEGE COURT MARYLAND DRIVE AND LINCOLN AVENUE) (BETWEEN (PLAT MAP SHOWING PUBLIC RIGHT-OF-WAY VACATED ATTACHED) I llllll lllll lllll

More information

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION E. Kwan Choi, individually and on behalf of Urantia Foundation, Urantia Corporation, Urantia Brotherhood Association,

More information

ARTICLE I.1-3 CONSTITUTION

ARTICLE I.1-3 CONSTITUTION ARTICLE I.1-3 CONSTITUTION PREAMBLE The Protestant Episcopal Church in the United States of America, otherwise known as The Episcopal Church (which name is hereby recognized as also designating the Church),

More information

The United Church of Canada Act

The United Church of Canada Act UNITED CHURCH OF CANADA c. 64 1 The United Church of Canada Act being a Private Act Chapter 64 of the Statutes of Saskatchewan, 1924 (assented to March 25, 1924). NOTE: This consolidation is not official.

More information

City of Hobbs DECLARATION OF CANDIDACY FORM FOR THE OFFICE OF CITY COMMISSIONER STATE OF NEW MEXICO ) ) ss. COUNTY OF LEA ) I,, being first duly sworn upon my oath, do hereby state for my affidavit that:

More information

Bathing Suit Regulation, Enforcement and Appointment of a Special Police Woman, San Diego 1917

Bathing Suit Regulation, Enforcement and Appointment of a Special Police Woman, San Diego 1917 Bathing Suit Regulation, Enforcement and Appointment of a Special Police Woman, San Diego 1917 1. An Ordinance Regulating the Wearing of Bathing Suits Upon Public Streets at La Jolla dated June 11th and

More information

Bylaws Of The Sanctuary A Georgia Non-Profit Religious Corporation

Bylaws Of The Sanctuary A Georgia Non-Profit Religious Corporation Bylaws Of The Sanctuary A Georgia Non-Profit Religious Corporation ARTICLE I Name and Principal Office The name of this Corporation is The Sanctuary. This Corporation will be further referred to in the

More information

All Saints Episcopal Church By-laws Diocese of East Tennessee Morristown, Tennessee

All Saints Episcopal Church By-laws Diocese of East Tennessee Morristown, Tennessee All Saints Episcopal Church By-laws Diocese of East Tennessee Morristown, Tennessee Article I Definitions The following terms shall have the meanings set forth below unless context requires otherwise.

More information

sw 668PA485 CITY OF MONTICELLO n U y tqt ` PIATT COUNTY, ILLINOIS ORDINANCE NO

sw 668PA485 CITY OF MONTICELLO n U y tqt ` PIATT COUNTY, ILLINOIS ORDINANCE NO sw 668PA485 STATE Qf ILLINOIS COUNWOF PIATT: 33S779 Filed r rocurd in d d C ounty CITY OF MONTICELLO 4.0. 116116n U y tqt ` Cto k Aa. m. PIATT COUNTY, ILLINOIS the L on and recor(wi in F3nij1 in ORDINANCE

More information

St. Mark s Episcopal Church

St. Mark s Episcopal Church St. Mark s Episcopal Church Bylaws PREAMBLE These Bylaws govern the organizational and business affairs of St. Mark s Episcopal Church in the Episcopal Diocese of Virginia, in Alexandria, Virginia ( St.

More information

FILED: ROCKLAND COUNTY CLERK 04/24/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/24/2012

FILED: ROCKLAND COUNTY CLERK 04/24/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/24/2012 FILED: ROCKLAND COUNTY CLERK 04/24/2012 INDEX NO. 032168/2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/24/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ROCKLAND -----------------------------------------------------------------X

More information

CONSTITUTION Adopted in Provincial Synod Melbourne, Florida July 22, 1998, And as amended in SOLEMN DECLARATION

CONSTITUTION Adopted in Provincial Synod Melbourne, Florida July 22, 1998, And as amended in SOLEMN DECLARATION CONSTITUTION Adopted in Provincial Synod Melbourne, Florida July 22, 1998, And as amended in 2006. SOLEMN DECLARATION In the Name of the Father, and of the Son, and of the Holy Ghost. Amen. WE, the Bishops,

More information

CITY OF UMATILLA AGENDA ITEM STAFF REPORT

CITY OF UMATILLA AGENDA ITEM STAFF REPORT CITY OF UMATILLA AGENDA ITEM STAFF REPORT DATE: October 30, 2014 MEETING DATE: November 4, 2014 SUBJECT: Resolution 2014 43 ISSUE: Meeting Invocation Policy BACKGROUND SUMMARY: At the October 21 st meeting

More information

VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 114-

VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 114- VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 114- AND YARD WASTE SERVICE CHARGES, AND AMENDING THE VILLAGE OF ADOPTED BY THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF CHATHAM, ILLINOIS THIS 14th

More information

SUPREME COURT SECOND DIVISION

SUPREME COURT SECOND DIVISION SUPREME COURT SECOND DIVISION DE LA SALLE UNIVERSITY MEDICAL CENTER AND COLLEGE OF MEDICINE, Petitioner, -versus- G.R. No. 102084 August 12, 1998 HON. BIENVENIDO E. LAGUESMA, Undersecretary of Labor and

More information

Santee Baptist Association

Santee Baptist Association Santee Baptist Association LEADERSHIP CELEBRATION May 10, 2018 WORKING TOGETHER IN CLARENDON, LEE, AND SUMTER COUNTIES SANTEE BAPTIST ASSOCIATION 234 Broad Street PO Box 1773 Sumter, S.C. 29151 Moderator:

More information

CORPORATE BY-LAWS Stanly-Montgomery Baptist Association

CORPORATE BY-LAWS Stanly-Montgomery Baptist Association PROPOSED REVISIONS to Bylaws Approved April 24, 2018 CORPORATE BY-LAWS Stanly-Montgomery Baptist Association PREAMBLE Under the Lordship of Jesus Christ and for the furtherance of His Gospel, we, the people

More information

REPORT OF THE COMMITTEE ON CONSTITUTION AND CANONS THE 25 TH ANNUAL CONVENTION OF THE EPISCOPAL DIOCESE OF FORT WORTH

REPORT OF THE COMMITTEE ON CONSTITUTION AND CANONS THE 25 TH ANNUAL CONVENTION OF THE EPISCOPAL DIOCESE OF FORT WORTH REPORT OF THE COMMITTEE ON CONSTITUTION AND CANONS TO THE 25 TH ANNUAL CONVENTION OF THE EPISCOPAL DIOCESE OF FORT WORTH PROPOSED CANON AMENDMENT On behalf of the Committee on Constitution and Canons,

More information

3. In this Act, unless the context otherwise requires, the expression,-

3. In this Act, unless the context otherwise requires, the expression,- 14-15 GEORGE V. CHAP. 100. An Act incorporating The United Church of Canada. [Assented to 19th July, 1924.] WHEREAS The Presbyterian Church in Canada, The Methodist Church and The Congregational Churches

More information

BE IT THEREFORE RESOLVED by the Bishop Clergy and Laity of the Diocese of Perth in Synod assembled

BE IT THEREFORE RESOLVED by the Bishop Clergy and Laity of the Diocese of Perth in Synod assembled - 126 - CLERGY DISCIPLINE STATUTE To provide for the maintenance of due order and discipline among the Clergy of the Diocese of Perth, and to guard against errors of Doctrine WHEREAS it is expedient to

More information

ACT OF INCORPORATION CONSTITUTION and CANONS

ACT OF INCORPORATION CONSTITUTION and CANONS THE ANGLICAN CHURCH OF CANADA SYNOD OF THE DIOCESE OF EDMONTON ACT OF INCORPORATION CONSTITUTION and CANONS Updated after 62nd Synod October 2010 Rt. Rev. Jane Alexander Bishop THE ANGLICAN CHURCH OF

More information

RULES AND REGULATIONS FOR OPERATION OF THE COLUMBARIUM of Highland Park United Methodist Church Dallas, Texas DEFINITIONS

RULES AND REGULATIONS FOR OPERATION OF THE COLUMBARIUM of Highland Park United Methodist Church Dallas, Texas DEFINITIONS RULES AND REGULATIONS FOR OPERATION OF THE COLUMBARIUM of Highland Park United Methodist Church Dallas, Texas DEFINITIONS A-1. A-2. A-3. A-4. A-5. A-6. A-7. the A-8. A-9. Church The term Church as used

More information

lo) [E ~ [E ~ \Yl [E rr\ lru JUN 2 I 2012 ty

lo) [E ~ [E ~ \Yl [E rr\ lru JUN 2 I 2012 ty Karen McConnaughay Chairman 630-232-5930 County of Kane Office of County Board Kane County Government Center lo) [E ~ [E ~ \Yl [E rr\ lru JUN 2 I 2012 ty 719 Batavia Avenue Geneva, Illinois 60134 Fax 630-232-9188

More information

CROSSROADS CHRISTIAN SCHOOL

CROSSROADS CHRISTIAN SCHOOL Date Applied Social Security # Date of Birth Name Last First Middle Maiden Home Address College Address Home Phone Cell Phone Email A. POSITION DESIRED TEACHING List the top three grade levels or subject

More information

BYLAWS OF WHITE ROCK BAPTIST CHURCH

BYLAWS OF WHITE ROCK BAPTIST CHURCH BYLAWS OF WHITE ROCK BAPTIST CHURCH 80 State Road 4 Los Alamos, New Mexico 87544 Incorporated in the State of New Mexico under Chapter 53 Article 8 Non-Profit Corporations Registered under IRS regulations

More information

SUPREME COURT OF FLORIDA

SUPREME COURT OF FLORIDA SUPREME COURT OF FLORIDA CASE NO: SC12-2495 INQUIRY CONCERNING A JUDGE, RE: JUDITH W. HAWKINS NO. 11-550 ----------------------------------------------------------------------------------------------------

More information

CHARTER OF THE MONTGOMERY BAPTIST ASSOCIATION

CHARTER OF THE MONTGOMERY BAPTIST ASSOCIATION CHARTER OF THE STANLY BAPTIST ASSOCIATION PREAMBLE Under the Lordship of Jesus Christ and for the furtherance of His Gospel, we, the people of the Stanly Baptist Association do hereby adopt the following

More information

Brochure of Robin Jeffs Registered Investment Advisor CRD # Ashdown Place Half Moon Bay, CA Telephone (650)

Brochure of Robin Jeffs Registered Investment Advisor CRD # Ashdown Place Half Moon Bay, CA Telephone (650) Item 1. Cover Page Brochure of Robin Jeffs Registered Investment Advisor CRD #136030 6 Ashdown Place Half Moon Bay, CA 94019 Telephone (650) 712-8591 rjeffs@comcast.net May 27, 2011 This brochure provides

More information

BYLAWS ST. MARK S CATHEDRAL PARISH. Seattle, Washington

BYLAWS ST. MARK S CATHEDRAL PARISH. Seattle, Washington BYLAWS ST. MARK S CATHEDRAL PARISH Seattle, Washington These Bylaws adopted this 22nd day of June, 2010,December, 2015, supersede and replace all previously adopted Bylaws. ARTICLE I DEFINITIONS Section

More information

TAKOMA PARK METAPHYSICAL CHAPEL CONSTITUTION

TAKOMA PARK METAPHYSICAL CHAPEL CONSTITUTION 1 TAKOMA PARK METAPHYSICAL CHAPEL (An Incorporated Non-Profit Chapel) CONSTITUTION PREAMBLE We, the members of Takoma Park Metaphysical Chapel, a chartered affiliate of the United Metaphysical Churches,

More information

REVOCABLE TRUST AGREEMENT. AGREEMENT made this, between the RECTOR, CHURCH. WARDENS AND VESTRY OF, a Pennsylvania

REVOCABLE TRUST AGREEMENT. AGREEMENT made this, between the RECTOR, CHURCH. WARDENS AND VESTRY OF, a Pennsylvania REVOCABLE TRUST AGREEMENT AGREEMENT made this, between the RECTOR, CHURCH WARDENS AND VESTRY OF, a Pennsylvania corporation (thereinafter called the Church) and THE CHURCH FOUNDATION, a Pennsylvania corporation

More information

Revision: DRAFT 0622 BYLAWS. Revision Bylaws: Vancouver First Church of God Page 1

Revision: DRAFT 0622 BYLAWS. Revision Bylaws: Vancouver First Church of God Page 1 BYLAWS Revision 2017 Bylaws: Vancouver First Church of God Page 1 Table of Contents ARTICLE 1 NAME... 3 ARTICLE 2 PURPOSE & MISSION... 3 ARTICLE 3 MEMBERSHIP... 4 ARTICLE 4 OFFICERS... 5 ARTICLE 5 SENIOR

More information

STATE OF VERMONT PROFESSIONAL RESPONSIBILITY BOARD. Decision No. 35

STATE OF VERMONT PROFESSIONAL RESPONSIBILITY BOARD. Decision No. 35 35 PRB [17-May-2002] PROFESSIONAL RESPONSIBILITY BOARD In re: Thomas A. Bailey, Esq. - Respondent PRB Docket No. 2002-118 Decision No. 35 Upon receipt of the Affidavit of Resignation submitted to the Board

More information

RESOLUTION NO. 'J17. WHEREAS, the City believes that Smith Barney's recommendation of such investments to the City was improper; and

RESOLUTION NO. 'J17. WHEREAS, the City believes that Smith Barney's recommendation of such investments to the City was improper; and RESOLUTION NO. 'J17 A RESOLUTION OF THE CITY OF BONNEY LAKE, PIERCE COUNTY, WASHINGTON, AUTHORIZING THE CITY ATTORNEY TO INVOKE BINDING ARBITRATION IN THE CITY'S DISPUTE WITH SMITH BARNEY SHEARSON, INC.

More information

v. Order Nunc Pro Tunc

v. Order Nunc Pro Tunc TABLE OF CONTENTS I. II. DOCUMENT Bill to Construe a Will and for Aid and Direction.. Probated Will and Codicil of John Frank Elliott... PAGE 1-7 8-11 III. Decree. 12-16 IV. Notice of Appeal and Assignments

More information

FIRST BAPTIST CHURCH ASHBURN, GEORGIA BY-LAWS

FIRST BAPTIST CHURCH ASHBURN, GEORGIA BY-LAWS FIRST BAPTIST CHURCH ASHBURN, GEORGIA BY-LAWS Article 1 - Membership Section 1: Qualifications The membership of this church shall consist of such persons as confess Jesus Christ to be their Savior and

More information

AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER 93 ( CRIMINAL HISTORY BACKGROUND CHECKS ) OF THE MANALAPAN TOWNSHIP CODE Ordinance No.

AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER 93 ( CRIMINAL HISTORY BACKGROUND CHECKS ) OF THE MANALAPAN TOWNSHIP CODE Ordinance No. AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER 93 ( CRIMINAL HISTORY BACKGROUND CHECKS ) OF THE MANALAPAN TOWNSHIP CODE Ordinance No. 2008-02 Adopted February 27, 2008 WHEREAS, the Township of Manalapan

More information

CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM

CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM PREAMBLE ARTICLE I NAME ARTICLE II COVENANT ARTICLE III AFFILIATIONS ARTICLE IV MEMBERS ARTICLE V MINISTERS ARTICLE VI NOMINATING ARTICLE

More information

BETWEEN ROBERT L. SMITH, of Roxbury, Delaware County and State. of New York, as Executor of the last Will and Testament of Mary A.

BETWEEN ROBERT L. SMITH, of Roxbury, Delaware County and State. of New York, as Executor of the last Will and Testament of Mary A. DELAWARE COUNTY COPY OF A DEED ROBERT L. SMITH, Exr. of Last Will and Testament of Mary A. Smith, dec d. and ELLA ARMSTORNG SMITH -to- MICHAEL O HARE H. M. DeKay, County Clerk. THIS INDENTURE, Made the

More information

Holy Trinity Greek Orthodox Church of Biloxi Mississippi. Bylaws. February 8, Preamble

Holy Trinity Greek Orthodox Church of Biloxi Mississippi. Bylaws. February 8, Preamble Holy Trinity Greek Orthodox Church of Biloxi Mississippi Bylaws February 8, 2011 Preamble By the authority granted in the Uniform Parish Regulations (UPR) of the Greek Orthodox Archdiocese of America,

More information

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, 2015 Regular Meeting Council Chambers 7:00 PM 911 S. Arizona Boulevard, Pinal County, Coolidge, AZ 85128 CALL TO ORDER Mayor Thompson called the Regular

More information

Present: Hassell, C.J., Lacy, Keenan, Koontz, Kinser, and Lemons, JJ., and Russell, S.J.

Present: Hassell, C.J., Lacy, Keenan, Koontz, Kinser, and Lemons, JJ., and Russell, S.J. Present: Hassell, C.J., Lacy, Keenan, Koontz, Kinser, and Lemons, JJ., and Russell, S.J. JOSEPH JAKABCIN, ET AL. OPINION BY SENIOR JUSTICE CHARLES S. RUSSELL v. Record No. 050722 April 21, 2006 TOWN OF

More information

Revolutionary War Pension Application

Revolutionary War Pension Application Revolutionary War Pension Application Service: Penn George Fink R 14 172 Rejected 1 State of Pennsylvania County of York On this the 5 th day of August of Domino 1835 Personally appeared before the Subscriber

More information

CONSTITUTION NOARLUNGA CENTRE CHURCH OF CHRIST INCORPORATED

CONSTITUTION NOARLUNGA CENTRE CHURCH OF CHRIST INCORPORATED CONSTITUTION NOARLUNGA CENTRE CHURCH OF CHRIST INCORPORATED 1. NAME The name of the incorporated association is "Noarlunga Centre Church of Christ Incorporated", in this constitution called "the Church".

More information

Frequently Asked Questions for Incoming Churches Joining Foursquare via the Covenant Agreement

Frequently Asked Questions for Incoming Churches Joining Foursquare via the Covenant Agreement Frequently Asked Questions for Incoming Churches Joining Foursquare via the Covenant Agreement 1. What does it mean to be a fully Foursquare covenant church? The local church will be considered a Foursquare

More information

BY-LAWS FIRST UNITED METHODIST CHURCH FOUNDATION MARION, IOWA I. STATEMENT OF PURPOSE AND INTENTION

BY-LAWS FIRST UNITED METHODIST CHURCH FOUNDATION MARION, IOWA I. STATEMENT OF PURPOSE AND INTENTION BY-LAWS FIRST UNITED METHODIST CHURCH FOUNDATION MARION, IOWA I. STATEMENT OF PURPOSE AND INTENTION A. Statement of Purpose. The First United Methodist Church Foundation (hereinafter "the Foundation")

More information

SALT LAKE COUNTY ORDINANCE ORDINANCE NO., 2018

SALT LAKE COUNTY ORDINANCE ORDINANCE NO., 2018 SALT LAKE COUNTY ORDINANCE ORDINANCE NO., 2018 AN ORDINANCE ENACTING CHAPTER 3.09, OF THE SALT LAKE COUNTY CODE OF ORDINANCES, ENTITLED OPTIONAL SALES AND USE TAX TO FUND HIGHWAYS AND PUBLIC TRANSIT The

More information

ENDOVVMENT FUND RESOLUTION

ENDOVVMENT FUND RESOLUTION ENDOVVMENT FUND RESOLUTION TRINITY UNITED METHODIST CHURCH 404 North 6 1 h STREET LAFAYETTE. INDIANA Trinity United Methodist Church, 404 North 6th Street, Lafayette, Indiana, 47901, (hereinafter referred

More information

BEFORE THE HEARING BOARD OF THE ILLINOIS ATTORNEY REGISTRATION ANSWER TO COMPLAINT

BEFORE THE HEARING BOARD OF THE ILLINOIS ATTORNEY REGISTRATION ANSWER TO COMPLAINT In the Matter of: BEFORE THE HEARING BOARD OF THE ILLINOIS ATTORNEY REGISTRATION AND DISCIPLINARY COMMISSION WR - 3 2014 ATTV pen Y ps&p'sc COMM CHICAGO ROBERT VERNON ELDER, Attorney-Respondent, Commission

More information

ACT OF INCORPORATION CONSTITUTION and CANONS

ACT OF INCORPORATION CONSTITUTION and CANONS THE ANGLICAN CHURCH OF CANADA SYNOD OF THE DIOCESE OF EDMONTON ACT OF INCORPORATION CONSTITUTION and CANONS Updated after 65th Synod September 2017 Rt. Rev. Jane Alexander Bishop THE ANGLICAN CHURCH OF

More information

FIRST CONGREGATIONAL CHURCH. United Church of Christ Manchester, New Hampshire. Bylaws

FIRST CONGREGATIONAL CHURCH. United Church of Christ Manchester, New Hampshire. Bylaws FIRST CONGREGATIONAL CHURCH United Church of Christ Manchester, New Hampshire Bylaws Approved February 14, 2016 Amended February 18, 2018 Amended April 15, 2018 Table of Contents Page ARTICLE I Name...1

More information

January 9, Dear Lakewood at Darby Homeowner s,

January 9, Dear Lakewood at Darby Homeowner s, Lakewood at Darby Homeowner s Association c/o The Case Bowen Company * 6255 Corporate Center Dr. Dublin, OH 43016 Phone: 614-799-9800 * Fax: 614-799-8338 January 9, 2017 Dear Lakewood at Darby Homeowner

More information

Canons of the Episcopal Diocese of Kansas (as restated by the 136th Convention; as amended through the 158th Convention)

Canons of the Episcopal Diocese of Kansas (as restated by the 136th Convention; as amended through the 158th Convention) Canons of the Episcopal Diocese of Kansas (as restated by the 136th Convention; as amended through the 158th Convention) I - DEFINITIONS CANON I.1 Apportionment The money raised from the parishes and other

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2012-10 AN ORDINANCE REVISING AND CLARIFYING THE ARCHITECTURAL STANDARDS FOR RETAIL/OFFICE/FLEX AND MIXED USES IN THE JUNCTION AT MIDVALE OVERLAY (SECTION 17-7-9.12.2); ALSO PROVIDING A SAVING

More information

The Halachic Medical Directive

The Halachic Medical Directive The Halachic Medical Directive PROXY AND DIRECTIVE WITH RESPECT TO HEALTH CARE AND POST-MORTEM DECISIONS FOR USE IN THE STATE OF MISSOURI The Halachic Medical Directive is designed to help ensure that

More information

BYLAWS OF HOLY APOSTLES ORTHODOX MISSION MECHANICSBURG, PENNSYLVANIA PREAMBLE

BYLAWS OF HOLY APOSTLES ORTHODOX MISSION MECHANICSBURG, PENNSYLVANIA PREAMBLE BYLAWS OF HOLY APOSTLES ORTHODOX MISSION MECHANICSBURG, PENNSYLVANIA PREAMBLE Holy Apostles Orthodox Mission, located in Mechanicsburg, Pennsylvania, is a local parish in the Diocese of Eastern Pennsylvania

More information

Will of Daniel Byrnes,Jr. May 27, 1797

Will of Daniel Byrnes,Jr. May 27, 1797 From Files in Courthouse of Kingston,NY. 1 Will of Daniel Byrnes,Jr. May 27, 1797 This is the Last Will and Testament of me, Daniel Byrnes of the town of New Windsor in the County of Ulster and State of

More information

GREATER SPRINGFIELD BAPTIST CHURCH, INC. BYLAWS

GREATER SPRINGFIELD BAPTIST CHURCH, INC. BYLAWS GREATER SPRINGFIELD BAPTIST CHURCH, INC. BYLAWS AMENDED MARCH 8, 2017 AMENDED BY-LAWS OF GREATER SPRINGFIELD BAPTIST CHURCH, INC. TABLE OF CONTENTS ARTICLE ONE: OFFICES----------------------------------------------------------

More information

Article I MEMBERSHIP

Article I MEMBERSHIP WESTWOOD BAPTIST CHURCH BYLAWS Adopted 27 January 2013 Article I MEMBERSHIP Section 1. QUALIFICATION Westwood Baptist Church is an autonomous and democratic Baptist church, operating under the Lordship

More information

PART 1 THE CONSTITUTION OF THE ANGLICAN CHURCH OF AUSTRALIA 1 PART I

PART 1 THE CONSTITUTION OF THE ANGLICAN CHURCH OF AUSTRALIA 1 PART I PART 1 THE CONSTITUTION OF THE ANGLICAN CHURCH OF AUSTRALIA 1 PART I CHAPTER I. - FUNDAMENTAL DECLARATIONS 1. The Anglican Church of Australia, 2 being a part of the One Holy Catholic and Apostolic Church

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. 183420 An ordinance of the City of Los Angeles ("City") authorizing and providing for the transfer of certain City-owned real property located within the Porter Ranch area to Porter Ranch

More information

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows:

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows: A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NEW KENT WAS HELD ON THE NINTH DAY OF APRIL IN THE YEAR OF OUR LORD NINETEEN HUNDRED NINETY IN THE BOARD ROOM OF THE COUNTY OFFICE BUILDING.

More information

INTRODUCTION to the Model Constitution for Congregations

INTRODUCTION to the Model Constitution for Congregations INTRODUCTION to the Model Constitution for Congregations The Model Constitution for Congregations of the Evangelical Lutheran Church in America, like the other governing documents of this church, reflects

More information

iransnation TITLE INS. CO. When recorded, ~z.l: Chuparosa Associates, LLC

iransnation TITLE INS. CO. When recorded, ~z.l: Chuparosa Associates, LLC iransnation TITLE INS. CO. When recorded, ~z.l: Chuparosa Associates, LLC Ross Brown Partners, Inc. 2999 N. 44th Street, #200 Phoenix, AZ 85018 A TIN: M. Joe Bayer CERTIFICATE OF THIRD AMENDMENT TO CORRECTED

More information

2017 Constitutional Updates. Based upon ELCA Model Constitution adopted 2016 at 14th Church Wide Assembly

2017 Constitutional Updates. Based upon ELCA Model Constitution adopted 2016 at 14th Church Wide Assembly 2017 Constitutional Updates Based upon ELCA Model Constitution adopted 2016 at 14th Church Wide Assembly The Model Constitution for Congregations was adopted by the Constituting Convention of the Evangelical

More information

The Halachic Medical Directive

The Halachic Medical Directive The Halachic Medical Directive ADVANCE DIRECTIVE WITH RESPECT TO HEALTH CARE DECISIONS AND POST- MORTEM DECISIONS FOR USE IN NEW JERSEY The Halachic Medical Directive is designed to help ensure that all

More information

The Constitution and Restated Articles of Incorporation of the Episcopal Diocese of Minnesota

The Constitution and Restated Articles of Incorporation of the Episcopal Diocese of Minnesota The Constitution and Restated Articles of Incorporation of the Episcopal Diocese of Minnesota Adopted in Convention September 2014 OUTLINE Preamble Article 1: Title and Organization Article 2: Purpose

More information

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION AFFIDAVITS OF PUBLICATON

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION AFFIDAVITS OF PUBLICATON STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION In the matter of the Application of ) THE DETROIT EDISON COMPANY ) to recover implementation costs for ) Case No: U-13341 the period ended

More information

Southern Campaigns American Revolution Pension Statements & Rosters

Southern Campaigns American Revolution Pension Statements & Rosters Southern Campaigns American Revolution Pension Statements & Rosters Pension Application of Joshua Dinkins S3278 Transcribed by Jim Long Joshua Denkins or Dinkins Revolutionary War Pension File Service:

More information

BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION

BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION BYLAWS OF THE BAPTIST MISSIONARY ASSOCIATION OF MISSOURI Article I Name The name of this corporation shall be the Baptist Missionary Association of Missouri and shall be referred to herein as the Association.

More information

CONSTITUTION AND RULES OF PROCEDURE OF CHRIST CHURCH HILLCREST. (Church of England in South Africa)

CONSTITUTION AND RULES OF PROCEDURE OF CHRIST CHURCH HILLCREST. (Church of England in South Africa) CONSTITUTION AND RULES OF PROCEDURE OF CHRIST CHURCH HILLCREST (Church of England in South Africa) 1 To the glory of God. It is hereby declared that the congregation of Christ Church, Hillcrest, is a Constituent

More information

Corporation Sole - Appendix A

Corporation Sole - Appendix A Nova Southeastern University From the SelectedWorks of Vicenç Feliú 2013 Corporation Sole - Appendix A Vicenç Feliú, Villanova University School of Law Available at: https://works.bepress.com/feliu/8/

More information

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF OKLAHOMA COMPLAINT. I. Preliminary Statement

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF OKLAHOMA COMPLAINT. I. Preliminary Statement IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF OKLAHOMA JAMES W. GREEN, an individual, and AMERICAN CIVIL LIBERTIES UNION OF OKLAHOMA, a non-profit corporation, Plaintiffs, v. Case No.:

More information

BELIZE IGLESIA DE DIOS PENTECOSTAL MOVIMIENTO INTERNACIONAL CHURCH ACT CHAPTER 326:14

BELIZE IGLESIA DE DIOS PENTECOSTAL MOVIMIENTO INTERNACIONAL CHURCH ACT CHAPTER 326:14 BELIZE INTERNACIONAL CHURCH ACT REVISED EDITION 2011 SHOWING THE SUBSTANTIVE LAWS AS AT 31 ST DECEMBER, 2011 This is a revised edition of the Substantive Laws, prepared by the Law Revision Commissioner

More information