STATE OF NEW YORK DEPAR TMENT OF STA TE

Similar documents

North Dakota Notarial Certificates

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

SACRAMENTO COMMUNITY CENTER AUTHORITY 1 1 AFFIDAVIT OF GIVING NOTICE OF SPECIAL MEETING S S.

2009R23684 * R * Recording Cover Sheet

McDowell Rackner & Gibson PC

THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER

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

Boone County, Kentucky Slave Certificates Transcription

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

HILLSBOROUGH COUNTY PUBLIC

Transcribed by Peter Arthur Chamberlin From files of George Richard Chamberlin PENSION APPLICATON OF NATHANIEL & HULDAH (PERLEY) CHAMBERLAIN 1

January 9, Dear Lakewood at Darby Homeowner s,

AGENDA ITEM COVER SHEET

Logisticenter. Staff has inspected the improvements and confirmed that they were

Southern Campaign American Revolution Pension Statements Pension application of Jacob Aylor S8040 Transcribed by John W. Ragsdale

(Article I, Change of Name)

IN THE CIRCUIT COURT OF THE FIFTH JUDICIAL CIRCUIT IN AND FOR LAKE COUNTY, FORIDA THE STATE OF FLORIDA CAPIAS

Case 1:12-cv RJS Document 8 Filed 01/29/13 Page 1 of 8

MINISTERIAL APPLICATION The International Pentecostal Holiness Church, Inc.

INTERVIEW OF: MICHAEL HULLETT

The Halachic Medical Directive

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

aau REQUEST FOR COUNCIL ACTION Property Conveyance from the Utah Department of Transportation

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

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

FILED: NEW YORK COUNTY CLERK 11/13/ :21 PM INDEX NO /2013 NYSCEF DOC. NO. 152 RECEIVED NYSCEF: 11/13/2018

L. Deny knowledge or information sufficient to form a belief as to the truth or falsity of the

IN THE UNITED STATES COURT OF APPEALS FOR THE EIGHTH CIRCUIT SECOND MOTION TO SUPPLEMENT THE RECORD ON APPEA L

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

ORDINANCE

THIS AMALGAMATION AGREEMENT (the Agreement ) made effective the 21st day of June, (the Effective Date ) - and -

Southern Campaigns American Revolution Pension Statements & Rosters

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

INTERVIEW OF: CHARLES LYDECKER

Chase Tower, Eighth Floor. P.O. Box Charleston, WV (304) (304) Fax. January 10, 2008

Southern Campaign American Revolution Pension Statements

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

INTERNATIONAL CHURCHES OF CHRIST A California Nonprofit Religious Corporation An Affiliation of Churches. Charter Affiliation Agreement

7600 Macon Road P. O. Box 1030, Cordova, TN p f

IN THE CIRCUIT COURT OF JACKSON COUNTY AT INDEPENDENCE, MISSOURl

gracebaptistsnead.com. PDF processed with CutePDF evaluation edition

Jefferson Baptist Church Mission Trip Application. Name:

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT

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

BOARD OF COMMISSIONERS ON GRIEVANCES AND DISCIPLINE OF THE SUPREME COURT OF OHIO

SECOND SUPPLEMENTAL TO DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF GRAYSON

Case 3:04-cv SC Document 158 Filed 11/09/2005 Page 1 of 5

RESURRECTION LIFE CHURCH-SHORT TERM OUTREACH APPLICATION

OF LOGAN, UT AH ORDINANCE NO AN ORDINANCE ADDING SECTION THE LOGAN MUNICIPAL CODE REGARDING NOTICE OF OCCUPANCY LIMITATIONS

ARTICLE I.1-3 CONSTITUTION

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

Amendment"), The Corrected Declaration and First Amendment are referred to hereinafter collectively as the "Master Declaration"; and

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

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

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

IN THE DISTRICT COURT IN AND FOR TULSA COUNTY STATE OF OKLAHOMA

STATE OF VERMONT PROFESSIONAL RESPONSIBILITY BOARD. Decision No. 35

Employment Application

Jennifer Cea, Reporter MINUTES OF PUBLIC HEARING. Mary T. Babiarz Court Reporting Service (845)

COOK COUNTY SHERIFF'S MERIT BOARD. Docket # 1850 DECISION

Policy Regarding the Christian Community and Mission of. Biblica, Inc. ("Biblica")

SOUTH TEXAS DISTRICT AFFILIATED POLICY

BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO ) ) ) ) ) ) ) APPLICATION

SWORN STATEMENT of JAMES ARNOLD HUDGINS. Monday, July 30, 2001

WHEREAS, the City Council has determined that the annexation is reasonable and necessary to the proper development of the City; and

Case: 1:10-cv Document #: Filed: 05/11/12 Page 1 of 5 PageID #:2260

Re: September 5,2017. Dear Ms. Ferrell:

CERTIFIED COPY SWORN STATEMENT 12 ROBERTO J. BAYARDO 13 OCTOBER 3,

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION

1)«Suthtcrjs; -V /W «'' v,^ "^;

Full Gospel Assemblies 3018 E. Lincoln Hwy. P. O Box 337 Parkesburg, PA 19365

REFERENCES APPENDIX A. Will of John Dougherty. Cumberland County, Pennsylvania, Wills, Book C, Page 63, No. 39

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

Declaration of Samuel Rutan ( )


AN ORDINANCE APPROVING PLANS, SPECIFICATIONS AND ESTIt1ATE OF COSTS OF HlP ROVING EXISTING WATERHORKS SYSTml OF THE VILLAGE OF CHATH.

FILED: NEW YORK COUNTY CLERK 09/20/2013 INDEX NO /2013 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 09/20/2013 EXHIBITB

CITY OF LOGAN, UT AH ORDINANCE NO AN ORDINANCE AMENDING SECTIONS OF LOGAN MUNICIPAL CODE REGARDING NEIGHBORHOOD COUNCILS

Affiliated Agreement

VILLAGE OF CHATHAM, ILLINOIS. ORDINANCE NO I t

Circuit Court, D. Iowa

June 22, Re: UM 1912 Portland General Electric Company Resource Value of Solar

and proceedings previously filed and had herein, and good and sufficient cause appearing,

BYLAWS OF MT. TABOR BAPTIST CHURCH, INC. ARTICLE I

BYLAWS OHANA CHURCH OF HILO, HI. INC.

The Halachic Medical Directive

Respondent. PETITIONERS Vickers, UCE, Ready

Indictment THE GRAND JURY CHARGES: COUNTl [False Declarations Before Grand Jury]

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

Articles of Incorporation SOLITUDE BAPTIST CHURCH (ORIGINAL)

IN THE SEVENTH JUDICIAL DISTRICT COURT IN AND FOR SAN JUAN COUNTY, STATE OF UTAH. Case No. v. Judge WILLIE GRAYEYES,

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION

SALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island. Policies, Procedures and Practices

CITY OF LOGAN ORDINANCE NO AN ORDINANCE VACATING PORTIONS OF RIGHT-OF-WAY COMMONLY KNOWN AS 1200 SOUTH

Belize 2016 Short-Mission Trip Application

Curtis L. Johnston Selman v. Cobb County School District, et al June 30, 2003

CONTROL OF THE CITY CODE OF ORDINANCES, BY

APPLICATION FOR A MASS GATHERING PERMIT Town of Oxford Marquette County, Wisconsin

disposition of my property in case of iqy death, do hereby make, publish and

Transcription:

STATE OF NEW YORK DEPAR TMENT OF STA TE I hereby certif~i that the annexed copy has been compared with the original document in the custody of the Secretary of State and that the same is a true copy of said original. WITNESS my hand and official seal of the Department of State, at the City of Albany, on August 24, 2018. Brendan Fitzgerald Executive Deputy Secretary of State Rev. 09/16

~3). The purpose or purposes for ~,which the CERTIFICATE OF INCORPORATION OF; AE~RONDACK SWIMMING, XNC. Under Settion 402 of the Not~For~Profjt Corporation Law IT IS HEREBY CERTIFIED, that, in (1). The name ~of the proposed corporation is C j Adirondacle Swimming, Inc. (2). The corporation is a cdtporation as defined%cin ~subparagraph <a) of Seotion 102 of the No,SForPrafit Corporatiàn I~w thu ic in is riot formed far p~cuniary profit or~ financial gain, and no partof tha at sets, income ot profit~ :P~ the corporation is diitributable to, or enures to the benefit of its members, directors, or oflicer~ or to a~y private person except to the extent permi,ssable under the Not ForProfit Corporation Law. co~qration i formedare~geofj~w5 to wit; ~ ~ To promote interact in and encourage the development of swimming and diving skills and to promote the principles of water safety among the youth of the community, and in furtherance of uch purposes to instruct and train the ~ youth of the community in I

~putpbaeaset 1~ totth h~rein, but tot for, pecun:,,0 ~ water safety and dtving and to conduct ~ among children of high schoolaxidelementary school.ase. (b). 2~ ~ any other ~b or tl4ng incidental a connection with the foregoing purposes, or in the advanc~ment ~t~h~reof, it being_ Intendet_th~ ~this corporation be organized and operated exclusively for the purposes aboviii:ated..4 As a mean; of accornpljshjn~ the foregoing purposes, ~ the corporation shall have all the pqwera set forth in Section 202 df the Not~ForProfjt Corporation Law of the state of New York, and,, in general, to exercise ~ profit or financial gas~ of its m. officers ekc~ NotForProfit Cdrporatjon Law. ~ Nothing herein contained to carry on any of the aetty NotForProfit Corporation Law of the State York of New a

(4). The ~rporqion Is a Type.A :corporation as defined in Paragraph (b) of Séttion 201 (Purposes) of the NotFofProfit CorpSkatidn Law. (5). Theoffices of the.cdrporation shall be located in thá Town of.bethleh~em~, Countyof Albany, Stateof New York. Fiha territory in vihich the corporatio~s activities will nr:lncipally be conducted Is. the CoUnty of Albany, State of New York.. _~ a. ~ ~ si~ ~ ~ftt 0/6 Arthur F. Young, Jr., 54 Devon Road, Délmar,, New York 12054 ~. C ott ta. cc ~pna.a4l ~ ~ Caurt Jup ticp ~.L th~ JudLAalDiseyjet in ithte~ fle_efejn * t1~ càqt: liz sc:z~ ~. *. r IN WITNESS WHEREOFJ, the undersi~ned incorporator being : a ~áraoñ over eight~~~~ (18~ years of age has made an4 subscribed this Certificate thic~01~ day of ~, 1981, and afflras that the statements made herein are true under penalties of perjury., 1 11~ o ~ b.~in1~~js4~j, /.46n,. 2 / I,

/ STATE OF NEW YORK COUNTY OF ALBANY On the 3~~Sday of i~ VCY \flc 7L, 1981, before me person8lly came ARTHUR F. YOUNG, JR., Incorpon.tdr, to me known and known to mc to be the same person described in and who ~xecuted the foregoing Certificat& ~f Incorporation and. acknowledged to me that he executed the same. / L. NOTARY PUBLIC ~1 c1 No~ Vo&. r. County ~1jC ~.: fl,ch~, _i ~.. ~.~ p c~. ~JL

AFFIDMIT OF 4~THORIzAnoN OF INCQFPORAmT ON STATE OF NEW YORK COUNTy OF ALBA1~Y ARTHUR F. YOUNG, JR., being duly sworn, deposes and says: That he irs the subscriber of the foregoing Certifica~ of Incorporation of Adirondack Swimming,. Inc.; the said Certificate of Incorporatrio~ is the incor oration existing unincerparated association, namely, of an that he is duly authofl~ed tq incorporate such association.. ARTHUR F. XOUNG, JR. ~ J Swcrn to kefore me this ot November;~l9g1. Q,.. I nycoqilty. MycGn~ ri S ch~o~z.~ _* ~ H r_ S 4 S S 4 a ~~ 1

r a ~ ~ ~. ~ ~. CERTIFj~~ OF rn~rporation ~ IWIRONDACrSWI)~mG INC. ~ : DWARTMGIt s7at~ ONIEWDes YÔRW ~ ~ FILED GEC1O1OS1 y~ a S~ a a trteel_._a~._ t y cnn ~1EFUND SPEC IIANDLE$ /t~ $ ~,~. NOLAN AND HELtER 50 CHAPEL STREET q ALBANY, N.Y. 12207 a 4, k 0 a 1S8 P 1 <, a 4 ~ ~ ~