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:
Merwin V. Campbell
Don G. McCormick
Huling Ussery
Lee C. Myers
Roy H. Carey, Jr.
Albert Calvani
Mildred Calvani
Oleeta Etcheverry
Constance Chapman
Juanita Nelson
Virginia T. Lucas
Lillie Mae Roberts
Neil O. McKim
Alice T. McKim
Elizabeth Clifton
Mr. James C. Ogden
Mrs. James C. Ogden
Susan Ogden
Karen Ogden
Alisa Ogden
Craig Ogden
Juanita S. Grube
Ida Belle Riggins
Bill R. Daniels
Martha Daniels
Russell D. Brown
Merreta M. Woodward
James C. Woodward
Marie Clark (Mrs. R.W.)
Irene Goldminz
Abraham E. Goldminz, M.D.
Joseph Erwin Gant III
Willie S. Blaine
Royal Blaine
Sue Ives
Robert Nymeyer
Elizabeth Nymeyer
Lynn Alan Nymeyer
Thomas B. Thornton
Frances B. Thornton
Phillip F. Van Cleave
Mrs. Bob Boyd
Draper Brantley
Irene Brantley
David T. Weise
Jean Weise
Joseph E. Gant
Opal M. Gant
Lynn D. Burton
Jean Burton
Jameson Cal Lucas II
Virginia Lucas
Jameson Rees Lucas
Berry Lucas
Harvey R. Hicks
Wynola R. Hicks
Howard L. Moore, Sr.
Mary Lee Moore
Frank Keller
Mr. James L. Dow
Mrs. James L. Dow
Mr. H.G. Peveler
Mrs. H.G. Peveler
Masie U. Forehand
Camille Smith
Mr. Ray V. Davis
Mrs. Ray V. Davis
Wilfred H. (Bill) Balgemann
Josie Q. Finlay
Mr. Anton J. Snyder
Mrs. Anton J. Snyder
Mary Martin Gant
Joe A. Wallett
Gladys B. James
Dr. J.W. Hillsman
Mrs. J.W. Hillsman
Mr. Horace Hubert
Mrs. Horace Hubert
Mr. William C. King
Mrs. William C. King
Mr. A.J. Brandon
Mrs. A.J. Brandon
E.A. Roberts
Jane G. Roberts
Tony Rojo
Jean C. Balgemann
Virginia D. Fawcett
Marion G. Corman
Hazel A. Gerells
Jack H. White
Mr. John Hart
Mrs. John Hart
Mr. Carl Hawkins
Mrs. Carl Hawkins
Knox P. Fox
Mrs. Leila Cornell
Irene K. Mayfield
Lorna Van Cleave
Winifred E. Van Cleave
T.M. Cramer
Mr. Lawrence Merchant
Mrs. Lawrence Merchant
Mrs. William Mary Bryant
Les Ward
Delmar Myers
Mr. James Franklin
Mrs. James Franklin
Mr. D.S. Harroun
Mrs. D.S. Harroun
Barney T. Burns III
Janet H. Burns
Mr. J.F. Farrell
Mrs. J.F. Farrell
William H. Merchant, Jr.
Mary Francis Joyce Merchant
Mr. Darwin Gordon
Mrs. Darwin Gordon
Mr. H.H. Linneweh
Mrs. H.H. Linneweh
Dorothy M. Schultz
Jeanette W. Sparks
Gwen Whetham
Linda L. Whetham
Mr. Robert L. Jackson
Mrs. Robert L. Jackson
Foster Windham
Mr. John Egolf
Mrs. John Egolf
John Mark Egolf
John Glen Egolf
John Barry Egolf
Elizabeth Egolf
Frank Pompa
Jarvis Mead
Roderick F. Mead
Rupert H. Pate, M.D.
Glenn McCoy
Mrs. Glenn McCoy
Mr. Fred C. Huckleberry
Mrs. Fred C. Huckleberry
Viola Dozier
Forrest Dozier
Mr. Perry A. Denton
Mrs. Perry A. Denton
Donna Best
Mr. Joe Rose
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