Beruflich Dokumente
Kultur Dokumente
JUN 4'64 AM
STATE OP CALIFORNIA
OFFICE OF THE ATTORNEY
GENERAL
12TH STREET
SACRAMENTO 1 4 . CALIFORNIA
1. N a m e of
Charitable Trust
or
Charitable Corporation
; Address of headquarters:
Box
2271,
Carmel, California
Probate N o .
Address:
.P,res.
V".Pres.
Treas.
Secy.
Carmel, California
Carmel Valley, California
Carmel,, California
Carmel, California
ACCOUNTING PERIOD
CALENDAR YR. Yes
FISCAL YR.
ENDING MON. DAY.
rtffifi
Date of Registration.
For use of the Registrar's office only
Addrni
'
J
INSTRUCTIONS FOR PREPARING AND FILING
REGISTRATION FORM OF CHARITABLE TRUST
WHO MUST FILE
Pursuant to Sec. 12581 of the Gov. Code and Sec. 300 of the Calif. A d m . Code, Title 11, all Trustees
holding property for charitable purposes in the State of California must register with the Registrar
of Charitable Trusts except those parties exempt by Sec. 12583 of the Government Code.
WHEN TO FILE
Pursuant to Sec. 12585 of the Gov. Code and Sec. 300, Calif. A d m . Code, Title 11, every Trustee
subject to the Uniform Supervision of Trustees for Charitable Purposes A c t shall file with the
Attorney General' within six months after any part of the income or principal is authorized or
required to be applied to charitable purposes.
WHERE TO FILE
Please forward ( 1 ) copy of completed form to the Registrar of Charitable Trusts, R o o m 306, 923
12th Street, Sacramento.
If additional information is required, please refer to the Uniform Supervision of Trustees for
Charitable Purposes A c t (Sees. 12580-12595, Gov. Code) and the Administrative Rules and Regulations pursuant to the aforesaid Act (Sees. 300-310, Title 11, Calif. A d m . C o d e ) .
J U S - 6 2 4 (REV. 3.01)
FOR iHColypcAX:c|rci AH
^j^^S^rrf#bi.>
M
"
"
^ ^ ^ ^ ^ ^ m M X l G f M
A H08PB0FI7:
CQaPOfcAlIOI.
3DAN
KTjtoriftftft;
Bug**
tha undarsignod
zft <3oI
10
IX
12
13
Gfeiifornia,
14
IB
- Aetlel*
ie
AH^'ASSOCIATION
'
18
"
ArWblr II
,19
..
17
'
20
a r o a a follow*
si.
' -
26
\ -si . . o28
f
27
28
'T
eol
bttfeii'the
K I
Vrw
every a ^ j ^ p r ^ a t a ^ n a f n i
tadld,
l-oo^
a n ^ ti^a
31
,r - <
A ' 5*;
'lis.;'
5>
jbaUfpra'
pteohifa,
; 30
'
ft:
1 -
.0
. ^ f e
corporat on,
qaAfet
atidto s e l l / ! * ,
dis- "
pos:' of the same at- the pleasure; of the; corporation, and for
and. purposes
:>
fain
"
Article I I I
.
this
ADDRH3S
jbhn O'Shaa-.
. W l l l a m .lltao^St
'
Carmel Highlands
, CaraBl. gtgMmwas
854 B1 Dorado,
"
"
"
"
'
i>
Carmel,
Citttwl
f
"
Dougherty
"
" :
Gtanael HHgMaia^
California
a.
N O V , T H E R E F O R E , each of the undersigned active members entitled to vote does hereby adopt, approve, and consent to the foregoing amendment of articles and has hereunto signed his name and, following his name,
written this date of signing.
NAME
OATT
C Chapel JJuloon
Pebble Beach
California
Ferdinand Burgdorff
George Koteh-Robles Del Rlo,Ctoael Galley
Article ?
each or all classes to dues and/or assessments, and the method '
of collection thereof shall be set forth in the by-laws of
this corporation; and there; shall be issued to each member a
j
i
I
TO
1
2
STAUK OP CALIFORNIA-
COUNTY OF UOHTEHEY
*f
)ss
- ^
/<cr/rb-z---
jinHtn niftf.^
and
.and
Bnma. Ji.
. 9
10
vror,
11
12
13
14
'
15
16
17
(SEAL}
v
'
18
19
20
'
s
i
23
24
)SS.
C0DN15Y OF MONTEREY
Tnhni nffliOT
21
22
STATE OF CALIFORNIA
and.. .Baraftfe- ^ . . S a R B l
j
j
25
26
27
2 8
29
! : . ^ ^ S f i r a n d
f o r C
31' >
: ' ' 1 ; Cbpnty i f Monterey, State of
!
^-California;.
I. r
" j
J
. i
r ^ f j ^ t ^
,j ;
!'
'1
fa
CEBTIFICATS OP AMBHUHKST
OP ARTICLES 0 ? INC0BP0HATI05 OF
CAEMKL ART ASSOCIATIOH
FILED
Article fill.
Upon dissclotion of this corporation for any
causei the assetsj i f any; tfter payment of all
l i a b i l i t i e s , shall in no event be distributed to
the jpeabfers; Said- ass'ft*' shall be placed in i
t-^usts to continme the purposes for which this
febr^oration was f m e d $ to wit?
,,
of
"The
presence in person of twenty-five active members will constitute a quorum for the transaction of
business".
Accordingly,
July 19,
1961.
Association
STATE OF CALIFORNIA
COUNTY OF M0HTBR5T
CHARL3S THOMAS and EDITH J . PIttfKIH, being first duly
sworn, each for hiaself deposes and says:
read
CARMEL
ART
ASSOCIATION
AMENDMENTS
By-Laws
of the
CARMEL ART
ASSOCIATION
These
revised
By-Laws
were adopted by
resolution
15
the. order, dignity, business or harmony, or impairs the good name or prosperity of the Association, or which is likely, in its opinion, to endanger the welfare, interest or character of the association, or for any conduct in violation of these
by-laws or of the rules and regulations, of the
Associaiton, which may be made from time to
time. Such action by the Board of Directors may
be taken at any meeting of such Board upon the
initiative of any member, or members of such
Board. The.proceedings of the Board of Directors
in such matters shall be final and conclusive.
ARTICLE X.
MISCELLANEOUS
deeds of trust, mortgages, pledges, hypothecations or other evidences of debt and securities
therefor.
(d) To a p p o i n t , committees including a policy
committee consisting of five members of the
Board of Directors. The duty of this committee
w i l l be to study and recommend to the Board of
Directors the policies under which the Gallery
shall be operated including the management and
control thereof and the direction of the curator
in his conduct of the affairs of the Association.
(e) To perform a n d transact all other business
and acts which this corporation by the laws of
this state is permitted to transact.
Section 2. The authorized number of directors
of this corporation shall be fifteen until changed
by amendment of the Articles of Incorporation by
a b y - l a w a m e n d i n g this Section 2 of Article V of
these By-Laws duly a d o p t e d by the vote or w r i t ten assent of the members entitled to exercise a
majority of the voting power of the corporation.
Section 3. The directors shall be elected at
each annual meeting of members. If such annual
meeting is not held or the directors are not elected thereat, the directors m a y be elected at any
special meeting of members held for that, purpose. Directors of this corporation shall be elected' for terms of two years; provided,
however,
that at the first election of directors f o l l o w i n g the
date of the a d o p t i o n of these By-Laws, the eight
3
directors receiving the highest vote shall be elected for a term of t w o years and the remaining
seven directors shall be elected for a period of
one year and until their successors are elected.
Nominations for the Board of Directors shall be
made from the floor) and the name of only one
candidate shall be placed in nomination at one
time. Only those w h o have been active members for at least one year and in good standing
shall be eligible to be nominated to the. Board
of Directors. A period of one year must elapse
before a retiring director shall be eligible for renomination.
Section 4. Vacancies in the Board of Directors
may be filled by a majority of the remaining directors, though less than a quorum, or by a sole
remaining director, and each director so elected
shall hold office until his successor is elected at
an annual or special meeting of the members.
A vacancy or vacancies in the Board of Directors
shall be deemed to exist in the case of the death,
resignation or removal of any director, if the authorized number of directors be increased, if the
members fail at any annual or special meeting of
directors at which any director or directors are
elected to elect the full authorized number of directors to be voted for at that meeting. In the
event that any director fails to attend three successive meetings of the Board of Directors without previously having filed with the Secretary a
notice of his inability to attend and giving suf-
Section 2. Artists and laymen, alike, are eligible for membership. There shall be seven classes
of membership in the association, namely- active, associate, endowment, sustaining, life, patron and honorary.
(a) Active members of the Association shall be
selected from persons engaged in the Fine Arts
of Painting, Sculpture and Gravure. The basis
for admission to active membership in the Association shall be creative ability in these Arts and
residence for at least six months within a radius
of 35 miles of the Association Galleries. No discrimination shall be made on the basis of age,
sex, race, color or creed.
All active members shall pay annual dues in
amounts as may be determined by the Board of
Directors from time to time.
(b) Associate members of the Association shall
consist of those persons w h o annually contribute
$5.00 to the Association.
(c) Endowment members of the Association
shall consist of those persons w h o bequeath the
Carmel Art Association $1000.00 or more.
12
time and place of such meetings shall be delivered personally to the directors, or sent to each
director by mail or prepaid telegram. Such notice
shall be deposited in the United States mail or
delivered to the telegraph company in the place
in which the principal office of the corporation
is located at least thirty-six (36) hours prior to
the time of the holding of the meeting.
Section 9. Emergency Meetings. The transactions of any meeting of the Board of Directors
v however called and noticed or wherever held
shall be as valid as though had at a meeting duly held after regular call and notice if a quorum
be present and if either before or' after the meeting each of the directors not present signed a
written waiver of notice or a consent to the holding of such a meeting or an approval of the minutes thereof. All such waivers, consents or approvals shall be filed with the records or made
a part of the minutes of the meeting.
Section 10. Seven (7) members of the Board of
Directors shall constitute a quorum for the transaction of business.
Section 11. Directors shalj receive no compensation for their services as directors.
ARTICLE VI. OFFICERS
Section 1. The officers of this corporation shall
consist of a president, one or more vice-presidents, a secretary, a treasurer and such other of12