F R E E A N D A C C E P T E D M A S O N S O F T H E S T AT E O F N E W Y O R K

Similar documents
R... W.'. PATRICK M. KELLY Grand Steward

CITY OF PAPILLION PLANNING COMMISSION STAFF REPORT MAY 27, 2015 AGENDA 2015 ANNEXATION MISC

RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE CORKSCREW FARMS COMMUNITY DEVELOPMENT DISTRICT:

P-4( ?"1ST ttl 4 s r 6 e L. /tv NI/.cor GPAv-lb Lo U e. oufax,v 4 /9y, 993 -

Exhibit IV-1: Initiation of Zoning Map Amendments Case Report HEARING DATE: MAY 3, 2012

Butte County Board of Supervisors Agenda Transmittal

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

Honorable Mayor and Members of the City Council

THE CORPORATION OF THE CITY OF GRAND FORKS BYLAW NO. 2049

VILLAGE OF ORLAND PARK

APPLICATION TO AMEND THE FUTURE LAND USE MAP (FLUM) SMALL SCALE

REQUEST FOR PROPOSALS

City of Grand Island Tuesday, October 13, 2015 Council Session

RESOLUTION NO. PZ Series of 2017

State GIS Officer/GIS Data

C-62 RELATED ACTS. Priv. Acts 1955, Ch. 275, "An Act to redefine the boundaries of the City of Belle Meade... C-63

CAPRON TRAIL COMMUNITY DEVELOPMENT DISTRICT

VILLAGE OF ORLAND PARK

CANDIDATE / OFFICEHOLDER CAMPAIGN FINANCE REPORT

2018 DELIBERATIVE SESSION SCHOOL DISTRICT OF CANDIA FEBRUARY 8, 2018

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF LANE COUNTY, OREGON

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-D

MOTION REGARDING PARENTING TIME FOC 65

The Outer Space Treaty of 1967 Preamble

MEMO. Board of Directors. RE: Reduced Education Program Alicia Henderson, Ph.D. Superintendent DATE: April 12, 2019

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF LANE COUNTY, OREGON

SORT ORDER: SUBOBJ within CATEGORY within KEY within DEPTMNT within FUND SELECT DEPARTMENT: 2930,3450 ; BUDG CATEGORY:

WHEREAS, the City of Eunice hereinafter referred to as the Municipality, is a

2. That the designated areas consists of approximately acres, the population in the subject area is zero, and the land use type is industrial.

Facts and Findings. Exhibit A-1

DE PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE

CHAPTER 5 DOWNTOWN DEVELOPMENT AUTHORITY

SECURITIES AND EXCHANGE COMMISSION FORM 10-D. Filing Date: Period of Report: SEC Accession No

Department Mission: Mandated Services: Department Overview:

WEST TURLOCK SUBBASIN GROUNDWATER SUSTAINABILITY AGENCY. December 13, :00 PM Regular Meeting

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

AGENDA CLAYTON BOARD OF ADJUSTMENT

JACKSON COUNTY UUIJLJ.llJU. Oregon. Jackson County Clerk. Jackson County Board of Commissioners. Oregon State Department of Revenue

Ottumwa Schafer Stadium 8-Lane Track BIDS RECEIVED AT: OTTUMWA COMMUNITY SCHOOL DISTRICT OFFICE 1112 N. VAN BUREN OTTUMWA, IOWA 52501

entertainment network (India) limited

Official Form 410 Proof of Claim

Courtenay Lawn Bowling Club Spring General Meeting Sunday, April 9th, 2017 Florence Filberg Centre Lower Level Meeting Room

ORDINANCE NO

Township 34 North, Range 9 West, NMPM (NUL) Section 3: E/2

VILLAGE OF MANHATTAN REGULAR MEETING OF THE VILLAGE OF MANHATTAN DECEMBER 4, 2018

CONGLETON INDUSTRIAL PARK LT 6 EX W 300' & E 350' LT 7 BLK 1, a subdivision of land in the City of Overland Park, Johnson County, Kansas.

National Register of Historic Places Registration Form

DECREE No. 44. of the Ministry of Economy of the Slovak Republic. dated 19 February 1999,

TODAY - March 20, 2000

HAMILTON COUNTY, OHIO. Office of the Board of Education Norwood City Schooll District January, To the County Auditor:

MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF TOMBALL, TEXAS MONDAY, JUNE 4, :00 P.M.

MEMBERS PRESENT MEMBERS ABSENT STAFF PRESENT. Hutson, Chair Dillard Alberty Iski, D.A. Charney, Vice Chair Butler West, Co.

TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M. To: Council Members AGENDA ITEM 4B10

A L A BA M A L A W R E V IE W

Temporary College Closure Due to Inclement Weather or Other Adverse Conditions.

Pursuant to Section 205 of the Federal Power Act ( FPA ) 1 and the Commission s

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

APPLICATION FOR CHANGE OF WATER RIGHT

A regular meeting of the Village of Victor Planning Board was held on Wednesday, July 26, 2017, at the Village Hall, 60 East Main Street.

MEMORANDUM OF UNDERSTANDING. between the ASSOCIATION OF AMERICAN STATE GEOLOGISTS. and the U.S. DEPARTMENT OF THE INTERIOR OFFICE OF SURFACE MINING

Sacramento County Recorder Craig A, Kramer, Clerk/Recorder BOOK PAGE 0708

MASONIC TITLES. The use of "Most", "Right" and "Very" in Masonic titles seems a direct descent from the

River Realty Services Commercial

Cover/Signature Page - Abbreviated Template/Abbreviated Template with Curriculum

Ceu Approved as to form: Barbara Y. hinpoch, Mayor

Engineer's Report. Main Street Business Area. Festoon Lighting and Sidewalk Cleaning Assessment District (Fiscal Year )

August 24, Bond 2017 Information New growth in Tomball ISD prompts Bond 2017

PROOF/ÉPREUVE ISO INTERNATIONAL STANDARD. Space environment (natural and artificial) Galactic cosmic ray model

Streamlined Annual PHA Plan (Small PHAs)

I M P O R T A N T S A F E T Y I N S T R U C T I O N S W h e n u s i n g t h i s e l e c t r o n i c d e v i c e, b a s i c p r e c a u t i o n s s h o

Report TR-CW That staff be authorized to install signage on roads identified in Schedule A as excluded from By-law ; and

For the campaign period from (day candidate filed nomination) 2014/09/08 to 2014/10/27

TOWNSHIP OF SCHUYUULL COUNTY OF SCRUYLMLL RESOLUTIONS ADOPTED 7.9 RESOLUTION

Working budget 2019 for Assembly review

Cynthia W. Johnston, Housing and Redevelopment Director Jeremy Craig, Finance and Information Technology Director

WHEREAS, a zoning district map and legaldescription for the subject property are provided in Ordinance Exhibits A and B, respectively; and

REVISED UPDATED PREPARED DIRECT SAFETY ENHANCEMENT COST ALLOCATION TESTIMONY OF GARY LENART SAN DIEGO GAS & ELECTRIC COMPANY AND

176 5 t h Fl oo r. 337 P o ly me r Ma te ri al s

FINAL PROJECT PLAN TAX INCREMENT DISTRICT #66 MORNINGSTAR. Prepared by the

STATEMENT OF CANVASS State/Local Primary Election September 13, 2018

1. CALL TO ORDER 2. ROLL CALL 3. PLEDGE OF ALLEGIANCE 4. ORAL COMMUNICATIONS (NON-ACTION ITEM) 5. APPROVAL OF AGENDA 6. EWA SEJPA INTEGRATION PROPOSAL

Note: Prior Contact Checks will be required at other stages in the adoption process. The Agency will advise you when these are required.

73-2 have been satisfied; and

Exhibit A Proposed Order

DG FARMS COMMUNITY DEVELOPMENT DISTRICT. Advanced Board Package. Board of Supervisors. Tuesday November 6, :00 a.m.

1. Departmental Presentation - Away Goes Trouble Down the Drain - Highway Division. 3. Continued Discussion an Ordinance for Disorderly Residences

EXHIBIT & SPONSORSHIP PROSPECTUS. 26th Annual Conference Rhode Island Convention Center

Department Mission: Mandated Services: Department Overview: Successes and Challenges:

MINISTRY OF ENERGY AND PETROLEUM

Butte County Board of Supervisors Agenda Transmittal

Kenneth Shelton, Assistant Superintendent, Business Services Los Angeles County Office of Education 9300 Imperial Highway Downey, CA 90242

BOARD OF COMMISSIONERS MONTHLY MEETING TO BE HELD March 19 th, 2019 at 4:30 p.m. at 4512 Manchester Ave #100 St. Louis, MO 63110

ISO INTERNATIONAL STANDARD. Reference radiation fields Simulated workplace neutron fields Part 1: Characteristics and methods of production

Financial Review. No member of the Board of Directors has reported accepting any gifts or incentive from any vendor contracted by the association.

4 W. Girl W a y f a r e r s A s s o c i a t i o n, P. 0. B o x 97, D e a r Madam, R E : U S S OF L E A K S H A L L :

The financial reports included in your board packet represent IHLS Financial Activities through July 31, 2018.

Digital Mapping License Agreement

City Council Report 915 I Street, 1 st Floor Sacramento, CA

ISO Radiological protection Sealed radioactive sources General requirements and classification

CITY OF HOPKINS Hennepin County, Minnesota RESOLUTION NO

Transcription:

(er4cal 4 G R A N D L O D G E F R E E A N D A C C E P T E D M A S O N S O F T H E S T AT E O F N E W Y O R K STEWART C. MCC L O U D G R A N D M A S T E R 7 1 W E S T 2 3 R D S T R E E T N E W Y O R K, N Y 1 0 0 1 0-4 1 4 9 April 12, 1999 T E L : ( 8 0 0 ) 3 M A S O N 4 T E L : ( 2 1 2 ) 3 3 7-6 6 4 3 FAX : ( 2 1 2 ) 6 3 3-2 6 3 9 TO ALL WHOM IT MAY CONCERN: In the matter of the application of Central City Lodge No. 305 and Fayetteville Lodge No. 578 to consolidate and to be known as Fayetteville Central City Lodge No. 305, WHEREAS, the Lodges above named have heretofore made application for leave to consolidate and the Committee on Charters has recommended approval of said application, and WHEREAS, after careful consideration I find and decide that such consolidation will enure to the benefit of the Fraternity, NOW, THEREFORE, I, the Most Worshipful Stewart C. McCloud, Grand Master of Masons in the State of New York, do hereby approve the proposed consolidation and do hereby direct that the consolidated Lodge shall henceforth be known as and designated as Fayetteville Central City Lodge No. 305, in the First Onondaga Masonic District, effective as of the above date, AND, do further direct that the Charters of Central City Lodge No. 305 and Fayetteville Lodge No. 578, be submitted without delay to the Grand Secretary for appropriate endorsement, one to be canceled and retained for historical purposes and one to be authenticated as the working Charter unless and until the consolidated Lodge requests and the Grand Lodge grants a new charter. ATTEST: Stewart C. McCloud Grand Master 'Gary Arthyt/lierThiligseff, PA.M. Grand Siretary

- 104 - (Revised 04/12/99) 383 OTSENINGO LODGE N o. 435 (BRoomE - CHENANGO) AND VESTAL LODGE N o. 1144 (BRoomE - CHENANGO) T o b e k n o w n a s V E S T A L - O T S E N I N G O L O D G E N o. 4 3 5, i n t h e B R O O M E - C H E N A N G O M A S - O N I C D I S T R I C T MEETS: F ir st an d Th ird M on days, Ma soni c H al l, 108 Li n c ol n Dr i ve, V e s t a l, NY SECRETARY: W :. W a r r e n K. Bake nh us 909 Le h i g h Ave n u e Ve st al, NY 13850 Re s. (607) 797-1826 EFFECTIVE: M A R C H 3, 1999 V o L. # 2 0 6 656 384 CENTRAL CITY LODGE N o. 305 (FIRST ONONDAGA) AND FAYETTEVILLE LODGE N o. 578 (FIRST ONONDAGA) T o b e k n o w n a s F A Y E T T E V I L L E C E N T R A L C I T Y L O D G E N o. 305, i n t h e F I R S T O N O N D A G A M A S O N I C D I S T R I C T MEETS: F ir st and Th ir d Tues days, Ma son ic Hal l, 11 6 Eas t G e ne s ee St r ee t, F aye tt e vi l le, NY SECRETARY: R... W :. C r a i g E. Cob b 115 Haver hi ll Dri ve De W i t t, N Y 13214 Re s. (315) 446-0625 EFFECTIVE: AP R I L 12, 1999 V o L. # 2 0 7 655

. 1 1 GRAND LODGE F. & A.M. STATE OF NEW YORK LODGE CONSOLIDATION NOTICE EFFECTIVE DATE: TRANSACTION NO.: APRIL 12, 1999 VOLUME NO.: 207 384 LODGE COUNT: 655 FIRST LODGE'S NAME & NO.: CENTRAL CITY LODGE NO. 305 SECOND LODGE'S NAME & NO.: FAYETTEVILLE LODGE NO. 578 THIRD LODGE'S NAME & NO.: NOT APPLICABLE THE NEW LODGE IS TO BE KNOWN AS: FAYETTEVILLE CENTRAL CITY LODGE NO. 305 LOCATED IN THE MASONIC DISTRICT OF: MEETINGS TO BE HELD ON: FIRST ONONDAGA FIRST AND THIRD TUESDAYS MEETINGS TO BE HELD AT: MASONIC HALL, 116 EAST GENESEE ST., FAYE'TTEVILLE, NEW YORK THE OFFICERS OF THE NEW LODGE ARE LISTED WITHIN THE BODY OF THE CONSOLIDATION AGREEMENT, WHICH IS ATTACHED HEREWITH. COPY TO: GRAND SECY., REGISTRY DEPT., FINANCE DEPT., LODGE SUPPLIES, MASONIC BROTHERHOOD FUND, MASONIC HOME, LIVINGSTON MASONIC LIBRARY, PRODUCTION SERVICES DEPT., COMMITTEE ON CHARTERS

Page 1 of 4 Pages CONSOLIDATIONFORM No. 2 AGREEMENT OF CONSOLIDATION AGREEMENT OF CONSOLIDATION entered into by and between CENTRAL CITY Lodge No. 305,F. &A. M., and FAYETTEVILLE Lodge No. 578, F. & A. M., to form a proposed consolidated Lodge to be known by the name of FAYETTEVILLE CENTRAL CITY Lodge No. 305, F. & A. M.,in the FIRST ONONDAGA Masonic District. W I T N E S S E T H I. That the name of the proposed consolidated Lodge shall be: FAYETTEVILLE CENTRAL CITY Lodge No. 305, F. & A. M., in the FIRST ONONDAGA Masonic District. 2. That the place of meeting of the proposed consolidated Lodge shall be at 116 East GEnesee S t r e e t in the OW [Village] [$Nif] of FAYETTEVILLE County of -ONONDAGA State of New York. 3. That all assets of every kind, nature and description owned by any of the Lodges which are parties to this agreement at the time of the taldng effect of the proposed consolidation, including, but not limited to dues, fees and assessments unpaid, shall become the property of the proposed consolidated Lodge. 4. That all obligations of the respective parties to this agreement owing and unpaid at the time of the taking effect of the proposed consolidation shall be assumed

AGREEMENT OF CONSOLIDATION Page 2 of 4 Pages and paid by the proposed consolidated Lodge. 5. That all rights and privileges which shall have accrued to members of the respective parties to this agreement under by-laws thereof in force at the time of the taking effect of the proposed consolidation, whether as life members, veteran members, limited life members or otherwise, shall be recognized, preserved and protected by the proposed consolidated Lodge. 6. That the by-laws of the proposed consolidated Lodge shall be those hereto attached and made part hereof. 7. That the dates and times of the stated communications of the proposed consolidated Lodge shall be on the 1 s t & 3rd TUESDAYS of each month at 7: 3 0 P.M. o'clockin the evening, except as otherwise provided in the by-laws. 8. That the following persons shall act as the officers of the proposed consolidated Lodge or in the capacity indicated until its annual communication next following the taking effect of the proposed consolidation (list Name and Grand Lodge Number): Master: R o b e rt -W il l i am Brown 910603 Senior Warden: W i l b u r L o u i s Bashaw A183301 Junior Warden: R u s s e l l S. G i l l e t t e A111912 Secretary: C r a i a E. Cobb- A149396 Treasurer: Chaplain: F r a n c i s Benjamin H a l l Raymond George Hev ner A70108 A111606

AGREEMENT OF CONSOLIDATION Page 3 of 4 Pages. Senior Deacon: D a v i d C h a rle s Weber Junior Deacon: Donald B. Reed A184585 A187823 Marshal: Lynwood James Ben ne rs on A189621 Senior Master of Ceremony: Junior Master of Ceremony: C a rl Frank Fahrenkrug_ A184581 C h a rle s E. Toombs A113771 Steward: W i l l i a m Edward Roy er A184583 Steward: Edmund G i l c h r i s t West 908668 Tiler : Bruce W. Sampsell A172459 Organist W i l l i a m W. Sorn A123099 Trustee [one year]: Fr e d e r i c k George Brown Edmund G i l c h r i s t West Trustee [two years] Raymong George Hev ner i l l i a m W. Sorn Trustee [three years]: C h a rle s Salzman A174605 908668 A111606 A123099 930838 The names, addresses and telephone numbers of those designated to be Master and Secretary are as follows: Master: Ro b e rt W i l l i a m Brown 315-469-1159 122 West Seneca Tp k e. #316 SYRACUSE, NY 132 05-27 49 Secretary : C r a i g E. Cobb 315-446-0625 115 H a v e r h i l l D r i v e D e W i t t, NY 13214 9. That the proposed consolidation shall not become effective unless and until (i) the Lodges which are parties to this agreement shall have respectively ratified, adopted

AGREEMENT OF CONSOLIDATION Page 4 of 4 Pages and approved this agreement at a summoned communication held upon not less than ten days' notice, in writing, setting forth that the Lodge is to act upon the proposed consolidation, (ii) such ratification, adoption and approval shall be by the affirmative vote of two-thirds of the members of the respective Lodges present and voting at such summoned communications and (iii) the proposed consolidation shall be approved and authorized by the Grand Lodge of Free and Accepted Masons of the State of New York IN WITNESS WHEREOF, the Lodges which are parties to this agreement have caused this agreement to be signed by their respective officers thereunto duly authorized and their respective - seals to be hereunto affixed this 11 t h day of F e b ru a ry,1999 CENTRAL CITY Lodge No. 3 0 5 { Lodge Seal - } ' ii)c t e ( 2 4 9 4 21-P14, Master 71.,", Secretary FAYETTEVILLE Lodge No. 57 8 { Lodge Seal } _ By: f, Master n, Secretary ATTACHMENT: By-Laws of proposed consolidated Lodge Rev. 11/95

:ev!. Celletral (141fis, 4 G R A N D L O D G E F R E E A N D A C C E P T E D M A S O N S O F T H E S T AT E O F N E W Y O R K S T E W A R T C. M C C L O U D G R A N D M A S T E R 7 1 W E S T 2 3 R D S T R E E T N E W Y O R K, N Y 1 0 0 1 0-4 1 4 9 April 12, 1999 T E L : ( 8 0 0 ) 3 M A S O N 4 T E L : ( 2 1 2 ) 3 3 7-6 6 4 3 FAX : ( 2 ( 2 ) 6 3 3-2 6 3 9 TO ALL WHOM IT MAY CONCERN: In the matter of the application of Central City Lodge No. 305 and Fayetteville Lodge No. 578 to consolidate and to be known as Fayetteville Central City Lodge No. 305, WHEREAS, the Lodges above named have heretofore made application for leave to consolidate and the Committee on Charters has recommended approval of said application, and WHEREAS, after careful consideration I find and decide that such consolidation will enure to the benefit of the Fraternity, NOW, THEREFORE, I, the Most Worshipful Stewart C. McCloud, Grand Master of Masons in the State of New York, do hereby approve the proposed consolidation and do hereby direct that the consolidated Lodge shall henceforth be known as and designated as Fayetteville Central City Lodge No. 305, in the First Onondaga Masonic District, effective as of the above date, AND, do further direct that the Charters of Central City Lodge No. 305 and Fayetteville Lodge No. 578, be submitted without delay to the Grand Secretary for appropr iate endorsement, one to be canceled and retained for historical purposes and one to be authenticated as the working Charter unless and until the consolidated Lodge requests and the Grand Lodge grants a new charter. ATTEST: Stewart C. McCloud Grand Master Gary Arthytifidiningseff, PA.M. Grand Siretary / g u i rl :1113 V 1 ' 1. M A I 1 0 f 1. 7. -. 1. 1. 1 I l 7 f = I, l f M= f, f M f7 f.. 17. 1 = 11= 1 1 71 91 1 = = g 4,-, 1 "/ :A 0' 0111110MIIMIIIIMMInid % M O E

'4;* - 104 - (Revised 04/12/99) 383 OTSENINGO LODGE N o. 435 (BRoomE - CHENANGO) AND VESTAL LODGE N o. 1144 (BRoomE - CHENANGO) T o b e k n o w n a s V E S T A L - O T S E N I N G O L O D G E N o. 4 3 5, i n t h e B R O O M E C H E N A N G O M A S - O N I C D I S T R I C T MEETS: First and Third Mondays, Masonic Hall, 108 Li n c ol n Dr i ve, Ve s t a l, NY SECRETARY: W...Warren K. Bake nhus 909 Le h i g h Ave n u e Ves ta l, NY 13850 Re s. (607) 797-1826 EFFECTIVE: M A R C H 3, 1999 VOL. # 206 6 5 6 384 CENTRAL CITY LODGE No. 305 (FIRST ONONDAGA) AND FAYETTEVILLE LODGE N o. 578 (FIRST ONONDAGA) T o b e k n o w n a s F A Y E T T E ' V I L L E C E N T R A L C I T Y L O D G E N o. 305, i n t h e F I R S T O N O N D A G A M A S O N I C D I S T R I C T MEETS: First and Third Tuesdays, Masonic Hall, 116 East G enesee Stre et, Fayetteville, NY i SECRETARY: EFFECTIVE: R:. W... C r a i g E. C ob b 115 Have rhil l Dr ive De W i t t, N Y 13214 Re s. (315) 446-0625 AP R I L 12, 1999 VOL. #207 6 5 5

GRAND LODGE F. & A.M. STATE OF NEW YORK LODGE CONSOLIDATION NOTICE EFFECTIVE DATE: TRANSACTION NO.: APRIL 12, 1999 VOLUME NO.: 207 384 LODGE COUNT: 655 FIRST LODGE'S NAME & NO.: CENTRAL CITY LODGE NO. 305 SECOND LODGE'S NAME & NO.: FAYETTEVILLE LODGE NO. 578 THIRD LODGE'S NAME & NO.: NOT APPLICABLE THE NEW LODGE IS TO BE KNOWN AS: FAYETTEVILLE CENTRAL CITY LODGE NO. 305 LOCATED IN THE MASONIC DISTRICT OF: MEETINGS TO BE HELD ON: FIRST ONONDAGA FIRST AND THIRD TUESDAYS MEETINGS TO BE HELD AT: MASONIC HALL, 116 EAST GENESEE ST., FAYETTEVILLE, NEW YORK THE OFFICERS OF THE NEW LODGE ARE LISTED WITHIN THE BODY OF THE CONSOLIDATION AGREEMENT, WHICH IS ATTACHED HEREWITH. COPY TO: GRAND SECY., REGISTRY DEPT., FINANCE DEPT., LODGE SUPPLIES, MASONIC BROTHERHOOD FUND, MASONIC HOME, LIVINGSTON MASONIC LIBRARY, PRODUCTION SERVICES DEPT., COMMITTEE ON CHARTERS

Page 1 of 4 Pages CONSOLIDATION FORM No. 2 AGREEMENT OF CONSOLIDATION c, AGREEMENT OF CONSOLIDATION entered into by and between CENTRAL CITY Lodge No. 305,F. &A. M., and FAYETTEVILLE Lodge No. 578, F. & A. M., to form a proposed consolidated Lodge to be known by the name of FAYETTEVILLE CENTRAL CITY Lodge No. 305, F. & A. M., in the FIRST ONONDAGA Masonic District W I T N E S S E T H 1. That the name of the proposed consolidated Lodge shall be: FAYETTEVILLE CENTRAL CITY Lodge No. 305, F. & A. M., in the FIRST ONONDAGA Masonic District. 2. That the place of meeting of the proposed consolidated Lodge shall be at 116 East GEnesee Street in t he [ O W [Village] [Plieit] of FAYETTEVILLE, County of ONONDAGA State of New York. 3. That all assets of every kind, nature and description owned by any of the Lodges which are parties to this agreement at the time of the taking effect of the proposed consolidation, including, but not limited to dues, fees and assessments unpaid, shall become the property of the proposed consolidated Lodge. 4. That all obligations of the respective parties to this agreement owing and unpaid at the time of the taking effect of the proposed consolidation shall be assumed

AGREEMENT 01? CONSOLIDATION Page 2 of 4 Pages and paid by the proposed consolidated Lodge. S. That all rights and privileges which shall have accrued to members of the respective parties to this agreement under by-laws thereof in force at the time of the taking effect of the proposed consolidation, whether as life members, veteran members, limited life members or otherwise, shall be recognized, preserved and protected by the proposed consolidated Lodge. 6. That the by-laws of the proposed consolidated Lodge shall be those hereto attached and made part hereof. 7. That the dates and times of the stated communications of the proposed consolidated Lodge shall be on the 1 St & 3rd TUESDAYS of each month at 7:30 P.M. o'clock in the evening, except as otherwise provided in the by-laws. 8. That the following persons shall act as the officers of the proposed consolidated Lodge or in the capacity indicated until its annual communication next following the taking effect of the proposed consolidation (list Name and Grand Lodge Number): Master: Ro b e rt W i l l i a m Brown 910603 Senior Warden: W i l b u r L o u i s Bashaw A183301 Junior Warden: R u s s e l l S. G i l l e t t e A111912 Secretary: C r a i g E. Cobb -. A149396 Treasurer F r a n c i s Benjamin H a l l A70108 Chaplain: Raymond George Hevner A111606

AGREEMENT OF CONSOLIDATION Page 3 of 4 Pages Senior Deacon: Da v i d Ch a rle s Weber A184585 Junior Deacon: D o n a l d B. Reed A187823 Marshal: Lynwood James Benne rson A189621 Senior Master of Ceremony: C a rl Frank Fah re nkruq A184581 Junior Master of Ceremony: Ch a rl e s E. Toombs A113771 Steward: W i l l i a m Edward Royer A184583 Steward: Edmund G i l c h r i s t West 908668 Tiler : Bruce W. Sampsell A172459 Organist: W i l l i a m W. Sorn A123099 Trustee [one year]: F r e d e r i c k George Brown A174605 Edmund G i l c h r i s t West 908668 Trustee [two years]: Raymong George Hevner A111606 W i l l i a m W.. Sorn A123099 Trustee [three years]: Ch a rle s Salzman 930838 The names, addresses and telephone numbers of those designated to be Master and Secretary are as follows: Master : Ro b ert W i l l i a m Brown 315-469-1159 122 West Seneca Tpk e. #316 SYRACUSE, NY 13205-2749, Secretary : C ra i g E. Cobb 315-446-0625 115 H a v e r h i l l D r i v e D e W i t t, NY 13214 9. That the proposed consolidation shall not become effective unless and until (i) the Lodges which are parties to this agreement shall have respectively ratified, adopted

AGREEMENT OF CONSOLIDATION Page 4 of 4 Pages and approved this agreement at a summoned communication held upon not less than ten days' notice, in writing, setting forth that the Lodge is to act upon the proposed consolidation, (ii) such ratification, adoption and approval shall be by the affirmative vote of two-thirds of the members of the respective Lodges present and voting at such summoned communications and (iii) the proposed consolidation shall be approved and authorized by the Grand Lodge of Free and Accepted Masons of the State of New York. IN WITNESS WHEREOF, the Lodges which are parties to this agreement have caused this agreement to be signed by their respective officers thereunto duly authorized and their respective - seals to be hereunto affixed this 1 1 t h day of F e b r u a r y, 1 9 9 9 CENTRAL CITY Lodge No. 3 0 5 A { Lodge Seal } By: Rale,5/1t24, Master 71,1,Je, Secretary FAYETTEVILLE Lodge No. 57 8.;, - /1 1, { Lodge Seal } By: /.., Master C i ft., 1 4, Secretary ATTACHMENT: By-Laws of proposed consolidated Lodge Rev. 11/95