Hartford Memorial Baptist Articles of Incorporation
Subjects: Corporate Records
Description: The Articles of Incorporation of the Hartford Memorial Baptist Church.
Date: November 2, 1921
Original Format: Corporate Document
Language: English
Transcript: Articles of Incorporation of the Hartford Avenue Baptist Church of Detroit, Michigan. State of Michigan, County of Wayne.
Be it resolved that We, the Undersigned, members of the Hartford Avenue Baptist Church in regular session, desiring to become incorporated under the provisions of Section 5, Chapter 1, Part I of Act 84, P.A. 1921, do herein authorize and empower, the seven duly elected Trustees to sign and acknowledge the Articles of Incorporation on our behalf.
The Seven Trustees and their addresses are as follows
Bert A. Scott, 5401 Roosevelt Avenue, Detroit, Michigan.
Thomas T. Hamilton, 6119 Hartford Ave., Detroit, Mich.
W. D. McDaniel, 6371 – 30th Street, Detroit, Michigan.
Samuel B. Jones, 6392 Hartford Ave., Detroit, Michigan.
George Pope, 6397 Scotten Avenue, Detroit, Michigan.
Robert B. Sims, 6503 Hartford Avenue, Detroit, Michigan.
Chas. V. Gilyard, 6392 Hartford Ave., Detroit, Michigan.
We the majority of the Members of the Hartford Avenue Baptist Church, do further certify that we have heard read the following Articles of Incorporation and we do herein and hereby approve the following Articles, by the signing of our names.
(page break)
Articles of Incorporation of the Hartford Avenue Baptist Church of Detroit, Michigan. State of Michigan, County of Wayne.
We, the undersigned, desiring to become incorporated under the provisions of Act. No. 84 of the Public Acts of nineteen hundred twenty-one do hereby make, execute and adopt the following articles of association.
We do further certify, that Brother Bert Scott, a member of said Church offered and moved the adoption by the said Church of the following pre-amble and resolution to wit:
Whereas we a majority of the members of the Hartford Avenue Baptist Church of Detroit, Michigan, assembly at a regular business meeting of the said church, pursuant to notice, desire to have and possess powers and privileges under and in accordance with an act to provide for the incorporation of Ecclesiastical bodies, being number 84 of Public Acts of A. D. 1921.
Now therefore be it resolved that we the members of the Hartford avenue Baptist Church assembled at the regular business meeting of said Church, do hereby consent to and approve of the annexed Articles of incorporation of said church.
And we do hereby certify that the said motion for the adoption of the last said motion and resolution was thereupon seconded by Brother Thompson a member of said church, then present adopted by the meeting, that the following is a true copy of the Articles of Incorporation, as adopted at said meeting.
Articles of Incorporation of the Hartford Avenue Baptist Church of Detroit, Michigan.
First, This Corporation shall be known in law and designated as the Hartford Avenue Baptist Church of Detroit, Michigan and is organised under the provision of Act number 84 of the Public Acts of Michigan A. D. 1921.
Second, The location of said church shall be in the City of Detroit, County of Wayne and State of Michigan.
Third. The time for which said corporation shall be created shall by thirty years.
(page break)
Fourth. The members of said church shall worship and labor together according to the discipline, rules, tenets, doctrines and confession of faith of the regular Baptist Churches in the United Staets of America.
Fifth. The annual meeting of said church shall be held on the first Wednesday of January in each and every year.
Sixth. The Officers of this church, for the transaction f its secular business, shall consist of a board of seven (7) Trustees, a Clerk and a Treasurer. The treasurer, shall be selected from the member of the Board of Trustees.
Seventh. Seven trustees shall be elected who shall serve until the annual meeting of said church to be held on the first Wednesday in January A. D. 1922, at said annual meeting, and thereafter said trustees, shall be dived into three classes, numbered one, two and three. The first class shall consist of three trustees, who shall serve for the term of one year, the second shall consist of two trustees, who shall serve for the term of two years, and the third class shall consist of two trustees, who shall serve for the term of three years, and said Trustees may hold over their term until their successor or successors are duly elected.
Eigth. The Trustees and other Officers, of the church shall be citizens of the United States, resident in the City of Detroit. They shall be twenty one years of age and over when elected to office and shall be elected by ballot by members of said church, in accordance with the usages and custom of the Baptist Churches of America.
Ninth The Trustees shall have all the power, conferred upon them by act No. 84 above referred to subject however to the direction of said Church. Said Trustees may however upon their own motion enter into contracts for supplies, and for the general upkeep of Church property, and may also provide for the payment of current expenses. The said Trustees can not, without authority from the church, spend more than One Hundred Dollars ($100) for upkeep or repair of church property.
Now therefore, we the said trustees, under and by virtue of the authority aforesaid do certify:-
First, The assumed corporate name of said Church is and shall be Hartford Avenue Baptist Church of Detroit, Michigan.
Second. The location of said church is and shall be in the City of Detroit, County of Wayne, State of Michigan.
Third. That the following is a certificate of the election of the undersigned as such Trustees aforesaid.
State of Michigan, County of Wayne
To all to whom these present may come. We whose names are affixed hereto do certify that on the 1st day of June A. D. 1921 the members of the Church known as the Hartford Avenue Baptist Church of Detroit, Michigan, worshipping according to the tenets, doctrine and confession
(page break)
of faith of the regular Baptist Church of America, met at the place of worship in pursuance of notice duly given, to the said Church and congregation, in the morning service for two successive Sabbaths, on which said church did statedly meet for public worship, next preceding the election hereinafter mentioned: That the members of said church, ating (sic) themselves, under and in accordance with an Act to provide for the incorporation of Ecclesiastical bodies, being known as Act Number 84, Public Acts of Michigan A.D. 1921.
And we do further certify, that the Rev. Charles A. Bill, presided at the said meeting as chairman, that the same was regular business meeting of the said church, and the undersigned all being members and qualified voters of said church and J. H. Boggs Assistance clerk acting.
We do further certify that at said meeting the names of the following persons were duly elected for the several offices of Trustees. Brother Thomas T. Hamilton, S. B. Jones, W. D. McDaniel, Chas V. Gilyard, Bert Scott, Robert Sims, Geo. Pope, and were declared elected as Trustees of said Church to hold office until the annual meeting of said Church, to be held on the first Wednesday of January A.D. 1922. That at the time of said election, each of the said Trustees was a resident of the City of Detroit and a citizen of the United States and over twenty one years of age.
In testimony whereof, we the said Rev. Charles A. Hill, the Chairman and Brother J. H. Boggs, the Assitant Clerk of said church, acting Clerk, who were present and witnessed the proceeding aforesaid, have hereunto subscribed our names, the 2 day of November A.D. 1921.
(Signatures of Charles A. Hill, Pastor and Chairmain and J. H, Boggs, Clerk.)
In testimony whereof, we the within mentioned Trustees, by virtue of the authority aforesaid have hereunto subscribed our names, this 2 day of November A.D> 1921.
(Signatures of Bert Scott, S. B. Jones, Thomas T. Hamilton, Geo. Pope, W. D. McDaniel, Robert Sims, and Chas V. Gilyard, Trustees of the Hartford Avenue Baptist Church, Detroit, Mich.)
(page break)
State of Michigan
County of Wayne
On this 2nd day of November A.D. 1921, before me a Notary Public, is and for the County of Wayne, personally came the aforesaid Thomas T. Hamilton, W. D. McDaniel, Bert Scott, Chas. V. Gilyard, S. B. Jones, George Pope and Robert Sims, Trustees of the Hartford Avenue Baptist Church of Detroit, Michigan, to be known to be the persons named…illegible… the foregoing vertificate (sic), and generally acknolwedged that they made and executed the said certificate, for the uses and purposes herein expressed.
(Signature of Wm. D. McDaniel), Notary Public, Wayne County, Michigan.
My Commision expires Aug 7th A.D. 1925.
We the undersigned, do hereby certify that we are members of the Hartford Avenue Baptist Church of Detroit, Michigan and that we consent to and approve of the within certificate and Articles of Incorporation.
In testimony whereof, we have hereunto subscribed our names.
Signatures of those individuals named below.
NAMES AND ADDRESSES OF ORGANIZERS
Henry Davis Jr.; 6415 Stanford Ave.; Detroit, Michigan.
Edw. A. Rose; 4838 Vinewood Ave.; “ “
Wm. Blackburn; 6362 Stanford Ave.; “ “
Leanne White; 6739 Hartford Ave.; “ “
Marie Anderson; 6014 Scotten Ave.; “ “
Ida L. Hamilton; 6334 Scotten Ave.; “ “
Cassie Campbell; 6334 Scotten Ave.; “ “
Lizzie Thomas; 6428 Scotten Ave.; “ “
Ellie B. Shepperd; 5454 McKinley Ave.; “ “
Mary L. Smith; 6064 – 30th St.; “ “
Mazo Gardner Boggs; 6023 Hartford Ave.; “ “
Wilhelmina Hamilton-King; 2106 St. Antoine St.; “ “
J. H. Boggs; 6023 Hartford Ave.; “ “
Mrs. J. L. Smith; 3762 Milford Ave.; “ “
Geo. M. Shepperd; 5454 McKinley Ave.; “ “
Martha L. Egling; 6314 Scotten Ave.; “ “
Gertrude P. Jones; 6392 Hartford Ave.; “ “
William D. Trent; 6362 Stanford Ave.; “ “
William Seymour; 6400 Hartford Ave.; “ “
Joseph J. Williams; 6017 Stanford Ave.; “ “
Sim Flood; 6067 Hartford Ave.; “ “
Mrs. Georgia R. Hill; 6344 Scotten Ave.; “ “
Hubert Scott; 5401 Roosevelt Ave.; “ “
Bertha J. Scott; 5401 Roosevelt Ave.; “ “
Mrs. Mary A. Humble; 5401 Roosevelt Ave.; “ “
Lacy A. Scott; 5401 Roosevelt Ave.; “ “
Bert. A. Scott; 5401 Roosevelt Ave.; “ “
Mrs. B. Jones; 6344 Scotten Ave.; “ “
Mrs. L. Spearman; 6338 Scotten Ave.; “ “
Mr. C. Spearman; 6338 Scotten Ave.; “ “
(Time stamped: “RECEIVED Corporation Div. Dept. of State DEC 6 1921. FILED Corporation Div. Dept. of State DEC 17 1921.) (Signature of Charles ******)
Associated Objects: