Articles of Incorporation & Bylaws

The undersigned, citizens of the United States and residents of the State of New Mexico, do hereby associate ourselves together for the purpose of forming a non-profit corporation under the laws of the State of New Mexico and certify as follows:

  • NAME: The name of the Corporation shall be Southeastern New Mexico Historical Society.

  • PURPOSES: The purposes of the Corporation shall be:

    a. To foster and promote the historical education and appreciation of the public in the history of Southeastern New Mexico.

    b. To receive grants and donations of money and historical materials from private or governmental sources.

    c. to act as a custodian of all historical materials placed in its custody.

    d. To promote its literary and educational objectives by holding meetings with lectures, addresses, reports, and discussions.

    e. To do all other things necessary or convenient in furtherance of the foregoing purposes.

  • NON-PROFIT STATUS: The corporation shall not afford pecuniary gain incidentally or otherwise to its members.

  • PERIOD OF DURATION: The period of duration of corporate existence shall be one-hundred years.

  • REGISTERED OFFICE: The location of its registered office in this state shall be at 1911 West Pierce St., #204, Carlsbad, New Mexico, and the agent for service of process shall be Carolyn Olson.

  • INCORPORATORS: The names and post office addresses (all addresses being Carlsbad, New Mexico, unless otherwise shown) of the incorporators are:

    1. Merwin V. Campbell

    2. Don G. McCormick

    3. Huling Ussery

    4. Lee C. Myers

    5. Roy H. Carey, Jr.

    6. Albert Calvani

    7. Mildred Calvani

    8. Oleeta Etcheverry

    9. Constance Chapman

    10. Juanita Nelson

    11. Virginia T. Lucas

    12. Lillie Mae Roberts

    13. Neil O. McKim

    14. Alice T. McKim

    15. Elizabeth Clifton

    16. Mr. James C. Ogden

    17. Mrs. James C. Ogden

    18. Susan Ogden

    19. Karen Ogden

    20. Alisa Ogden

    21. Craig Ogden

    22. Juanita S. Grube

    23. Ida Belle Riggins

    24. Bill R. Daniels

    25. Martha Daniels

    26. Russell D. Brown

    27. Merreta M. Woodward

    28. James C. Woodward

    29. Marie Clark (Mrs. R.W.)

    30. Irene Goldminz

    31. Abraham E. Goldminz, M.D.

    32. Joseph Erwin Gant III

    33. Willie S. Blaine

    34. Royal Blaine

    35. Sue Ives

    36. Robert Nymeyer

    37. Elizabeth Nymeyer

    38. Lynn Alan Nymeyer

    39. Thomas B. Thornton

    40. Frances B. Thornton

    41. Phillip F. Van Cleave

    42. Mrs. Bob Boyd

    43. Draper Brantley

    44. Irene Brantley

    45. David T. Weise

    46. Jean Weise

    47. Joseph E. Gant

    48. Opal M. Gant

    49. Lynn D. Burton

    50. Jean Burton

    51. Jameson Cal Lucas II

    52. Virginia Lucas

    53. Jameson Rees Lucas

    54. Berry Lucas

    55. Harvey R. Hicks

    56. Wynola R. Hicks

    57. Howard L. Moore, Sr.

    58. Mary Lee Moore

    59. Frank Keller

    60. Mr. James L. Dow

    61. Mrs. James L. Dow

    62. Mr. H.G. Peveler

    63. Mrs. H.G. Peveler

    64. Masie U. Forehand

    65. Camille Smith

    66. Mr. Ray V. Davis

    67. Mrs. Ray V. Davis

    68. Wilfred H. (Bill) Balgemann

    69. Josie Q. Finlay

    70. Mr. Anton J. Snyder

    71. Mrs. Anton J. Snyder

    72. Mary Martin Gant

    73. Joe A. Wallett

    74. Gladys B. James

    75. Dr. J.W. Hillsman

    76. Mrs. J.W. Hillsman

    77. Mr. Horace Hubert

    78. Mrs. Horace Hubert

    79. Mr. William C. King

    80. Mrs. William C. King

    81. Mr. A.J. Brandon

    82. Mrs. A.J. Brandon

    83. E.A. Roberts

    84. Jane G. Roberts

    85. Tony Rojo

    86. Jean C. Balgemann

    87. Virginia D. Fawcett

    88. Marion G. Corman

    89. Hazel A. Gerells

    90. Jack H. White

    91. Mr. John Hart

    92. Mrs. John Hart

    93. Mr. Carl Hawkins

    94. Mrs. Carl Hawkins

    95. Knox P. Fox

    96. Mrs. Leila Cornell

    97. Irene K. Mayfield

    98. Lorna Van Cleave

    99. Winifred E. Van Cleave

    100. T.M. Cramer

    101. Mr. Lawrence Merchant

    102. Mrs. Lawrence Merchant

    103. Mrs. William Mary Bryant

    104. Les Ward

    105. Delmar Myers

    106. Mr. James Franklin

    107. Mrs. James Franklin

    108. Mr. D.S. Harroun

    109. Mrs. D.S. Harroun

    110. Barney T. Burns III

    111. Janet H. Burns

    112. Mr. J.F. Farrell

    113. Mrs. J.F. Farrell

    114. William H. Merchant, Jr.

    115. Mary Francis Joyce Merchant

    116. Mr. Darwin Gordon

    117. Mrs. Darwin Gordon

    118. Mr. H.H. Linneweh

    119. Mrs. H.H. Linneweh

    120. Dorothy M. Schultz

    121. Jeanette W. Sparks

    122. Gwen Whetham

    123. Linda L. Whetham

    124. Mr. Robert L. Jackson

    125. Mrs. Robert L. Jackson

    126. Foster Windham

    127. Mr. John Egolf

    128. Mrs. John Egolf

    129. John Mark Egolf

    130. John Glen Egolf

    131. John Barry Egolf

    132. Elizabeth Egolf

    133. Frank Pompa

    134. Jarvis Mead

    135. Roderick F. Mead

    136. Rupert H. Pate, M.D.

    137. Glenn McCoy

    138. Mrs. Glenn McCoy

    139. Mr. Fred C. Huckleberry

    140. Mrs. Fred C. Huckleberry

    141. Viola Dozier

    142. Forrest Dozier

    143. Mr. Perry A. Denton

    144. Mrs. Perry A. Denton

    145. Donna Best

    146. Mr. Joe Rose

    147. Mrs. Joe Rose

  • TEMPORARY DIRECTORS: Three persons shall constitute the first Board of Directors and shall hold office until 1 June 1970 of until their successors are elected. The names and addresses of the temporary directors are:

    Lee C. Myers………………..505 S. Mesquite, Carlsbad, New Mexico

    Ida Belle Riggins………………..704 N. Canyon, Carlsbad, New Mexico

    Don G. McCormick………………..304 W. Riverside, Carlsbad, New Mexico

  • DISPOSITION OF ASSETS: If this corporation should ever cease to exist, it shall be the duty of the last surviving directors to first out of the assets of the corporation pay all its liabilities and then to transfer any remaining assets, including historical documents, materials and archives, first to the City of Carlsbad, and if any portion of such are not accepted by the City of Carlsbad, to then transfer the same to the Historical Society of New Mexico at Santa Fe, New Mexico.

    IN WITNESS WHEREOF, we have executed this Certificate of Incorporation this 6th day of April 1970.

    STATE OF NEW MEXICO

    COUNTY OF EDDY

    The foregoing instrument was acknowledged before me this 24th day of April, 1970, by Tony Rojo, Jack H. White and Don G. McCormick.

    Bobbie McDermaid now Morgan, Notary Public

    My commission expires: 12 May 1971

    STATE OF NEW MEXICO, County of Eddy, ss: I hereby certify that this instrument was filed for record on the 6th day of May, 1970, at 4:30 o’clock p.m. and duly recorded in book 72, page 604 of the Records of Misc.

    Mildred Branch, County Clerk

    By Christine Campbell, Deputy

Southeastern New Mexico Historical Society