Loading...
HomeMy WebLinkAboutPublication - Cupertino Scene Inc, Cert of Amendment -1976 Cupertino Scjene Inc. WAIVER OF NOTICE AND CONSENT TO HOLDING OF SPECIAL CONCURRENT 14EETING OF BOARD OF DIRECTORS AND MEMBERS OF CUPERTINO SCENE, INC. a California 'Nonprofit Corporation. We, the undersigned, tieing all of the directors and members of the above corporation, wishing to hold a special concurrent meeting of the Board of Directors and members of saie corporation for the purpose of completing the organization of its, affairs, DO HEREBY waive notice of said meeting and consent to the' holding thereof, at the time, on the day, and at the place set forth as follows: TIME: 7 : 30 o' clock P.M. DATE: December 20 , 197E PLAC-: Council Chambers - City Hall, it300 Torre Avenue Cupertino, California 95,C1y Said .mieeti.ng is to be held for the :,urcose of amending the Articles of Incorporation to satisfy re:<uirements requested by the Secretary of State of the State of California; and transacting C�ch other business as may be brought before said meeting ; and ;ae do further agree that any business transacted at said' meeting shall �e as valid and le,a '_ and of the same farce and efffeet as though Said meetin were held after notice duly given.. ESS -)ur si_•natures this 20th day of December, 1976 . ROBERT '�ti. MEYEf2S ----- JAI"IES F.. JACKSON KhTHY F. NELLIS FROLI�H :�A: I�- P. O' KEEP= ROBERT W. QUINLAN MERLE O. BUTLER - i - MINUTES OF SPECIAL CONCURRENT MEETING OF BOARD OF DIRECTORS AND AEMBERS OF CUPERTINO SCENE, INC. a California Nonprofits Corporation The Board of Directors and members of CUPERTIN( -.Z, INC. , a California nonprofit corporation, held a special cc rent meeting at the principal office of the corporation, or, 20th day of December, 1976, at 7 : 30 o'clock P.M. There were present at said meeting the fo?.lowing dire,--tors and members constituting a quorum of the board and the members : Robert W. Meyers James E. Jackson Kathv E. * Nellis Donald A. Frolich Daniel P. O' Keefe Robert W. Quinlan Merle O. Butler. The chairman announced that the meeting was held pursuant to written waiver of notice thereof and consent thereto signed by all of the directors and members of the corporation;' such waiver and consent was presented to the meeting and upon motion duly made, seconded, and u:animously carried was made a part of the records of the meeting and now precedes the minutes of this meeting in the Book of Minutes of the corporation. AMENDMENT OF ARTICLES OF INCORPORATION The matter of an amendment to the Articles of Incorporation was considered firs`. On motion duly made, seconded and un.anrmousl carried, the following resolu-ion was unanimously adopted : RESOLVED, that so much of Article IX of the Articles of Incorporation of this corporation as presently reads "The property ofthis corporation is .irrevocably dedicated to social welfare purposes and no oa:rt of the ret income or assets of this c:.-:ganization shall ever inure to the benefit of any director, officer or member thereof or to the benefit of any private individual. Upon the dissolution or winding up of the corporation, its assets remaining after payment cf, or provision for payment, of all debts and liabil- ities of this corporation, shall be dis4:ributed to the City of Cupertino. " is hereby amendec.. to read as follows : 2 - "The property of this corporation is irrevocably dedicated to charitable and educational purposes and no part of the net income or assets of this organization shall ever inure IJ to the benefit of any director, officer or member thereof ., or to the benefit of any private individual. upon the dissolution or winding up of the corporation, its assets remaining after payment ol, or provision for payment, of all deLts and liabilities of this corporation, shall be distributed to the City of Cupertino to be used exclusively for public purposes. " RESOLVED FURTHER, that the President and Secretary of this corporation be, and they hereby are, authorized and directed to execute whatever documents may be necessary to effectuate the amendment to Article IX. ADJOURNMENT There being no further business to come before the meeting, on motion duly made, seconded, and unanimously carried, the meeting was -idjourned. Robert W. Quinlan, Secretary r r 3 - -3- Cupertino Scene, Inc. the end of your annual accounting period. The law imposes a penalty of $10 a day, up to a maximum of $5,000, for failure to file the return on time. You are not required to file Federal income tax returns unless you are subject to the tax on unrelated business income under section 511 of the Code. If you are subject to this tax, you must file an income tax return on Form 990-T. In this letter we are not determining whether any of your present or proposed activities are unrelated trade or business as defined in section 513 of the Code. You need an employer identification number even if you have no employees. If an employer identification number was not entered on your application, a number will be assigned to you and you will be advised of it. Please use that number on all returns you file and in all correspondence with the Internal Revenue Service. We are informing your key District Director of this action. Please keep this ruling le--ter in your permanent records. Sincerely yours, Jeanne S . Gessay Chief, Rulings Section 1 Exempt Organizations Technical Branch ry -2- Cupertino Scene, Inc. Grantors and donors may rely on the determination that you are not a private foundation until 90 days after the end of your advance ruling period. In addition, if you submit the required information within the 90 days, grantors and donors may continue to rely on the advance determination until the Service makes a final determination of your foundation status. However, if notice that you will -no longer be treated as a section 509(a)(1) organization is published in the Internal Revenue Bulletin, grantors and donors may not rely on this determination after the date of such publication. Also, a grantor or donGr may not rely on this determination if he was in part responsible for, or was aware of, the act or failure to act that resu:.`.ed in your loss of section 509(a) (1) status, or acquired knowledge that tLie Internal Revenue Service had given notice that you would be removed from classification as a section 509(a)(1) organization. Donors may deduct contributions to you as provided in section 17" of the Code. Bequests, legacies, devises, transfers, or gifts to you or for your use are deductible for Federal estate and gift tax purposes if they meet the applicable provisions of sections 2055, 2106, and 2522 of the Code. You are not liable for social security (FICA) taxes unless you file a waiver of exemption certificate as provided in the Federal Insurance Contributions Act. You are not liable for the taxes imposed under the Federal Uneriploy lent Tax Act (FUTA) . Organizations that are not private foundations are not subject to the excise taxes under Chapter 42 of the Code. However, you are not automatically exempt frori other Federal excise taxes. If your sources of support, or your purposes , character, or method of operation is changed, you must let your key District Director know so he can consider the effect of the change on your status. Also, you must inform him of all changes in your name or address. You are required to file Form 990, Return of Orbanizations Exempt From Income Tax, only if your gross receipts each year are normally more than $5,000. If a return is required, it must be filed by the 15th day of the fifth month after XW Cftq of tum Office of the City Attorney 900 Community Bank Building 111 West St. John Street San Jose,California 95113 (408)292.7220 December 14, 1976 The Honorable President and Members of the Board of Directors Cupertino Scene, Inc. 10300 Torre Avenue Cupertino, California 95014 RE: Amendment of Articles of Incorporation of Cupertino Scene, Inc. Dear President and Board Members: I am pleased to enclose the Letter from the Internal Revenue Service exempting us from various federal taxes. I am also enclosing the following: 1 . Waiver of Notice of Special Concurrent Meeting; 2. Minutes of Special Concurrent Meeting; and, 3. Certificate of Amendment. The above documents reflect a changed format in the pro- cedure for amendment of aricles of incorporation, as requested by the Secretar- of State of California . The change is in form only; the substance of the amendment is exactly the same as that considered by your body on October 26 , 1976 . This is the last step in obtaining the certifications prerequisite to filing an application for special bulk third class postal rates. That is, the postal application may be filed as soon as the Secretary of State certifies this most recent amend- ment. If you have any questions , please let me know. Res ully submitted, V ""/4000-� 1�d6� DAVID H. ADAMS DHA:di Assistant Secretary Enclosures ' Intental Rave rvlft aepartt of the Treasury Washington, DC 20224 Person to Contact ��; r• :1' ;�'pf+ Fpsi�- Cupertino Scene, Inc. Telephone Number: 10300 Torre Avenue Cupertino, California 95014 R.'er Reply to: E:EO:T:R: 1: 3-CC Date: NOV Is W6 ' Gentlemen: Based on the information, -supplied, assuming your operations will be as stated in your application for recogsni- tion of exemption, and conditioned upon your ar.:endink your articles of incorporation as agreed in your letter of October 28, 1976, we have deter:iined you are exempt £ro-:. Federal income tax under section 501(c) (3) of the Inter--,al Revenue Code. Because you are a newly created organization, we are not now -:ak-3n6 a final determination of your foundati :. status under section 509(a) of the Code. However , we have determiaed that you can reasonably be expected tc be a publicly supported organization of the type described in sections 509(a)(1) and 170(b) (1) (A)(vi) . Accordingly, you will be treated as a publicly sLIpportea organization, and not as a private foundation, during an advance ruling period. This advance ruling E,;:riod begins on the date of your inception and ends onJuiie 30, 1978. Within 90 days after the end of your advance ruling period, you must submit to your key District Director in San Francisco information needed to determine whether you have met the requiren:tints of the applicable support test during the advance ruling period. If you establish that you have been a publicly supported organization, you will be classified as a section 509(a) (1) or 509(a) (2) organization so long as you continue to meet the requirements of the applicable support test. If , however, you do not meet the public support requirements during the advance ruling period, you will be classified as a private foundation for future periods. Also, in the event you are classified as a private foundation, you will be treated as a private foundation from the date of your inception for purposes of sections 507(d) and 4940 . CERTIFICATE OF AMENDMENT OF ARTICLES OF NCORPORATION OF CUPERTINO SCENE, INC. James E. Jackson and Robert W. Quinlan, certify as follows : 1. That they are the President and Secretary, respectively, of CUPLATINO SCENE, INC. , a California nonprofit corporation. 2. That on December 20, 1976, the Board of Directors of said corporation, pursuant to Article VII of the By-Laws , unani- mously adopted the following resolution : RESOLVED, that so muc,: of Article IX of the Articles of Incorporation of this corporation as presently reads "The property of this corporation is irrevocably dedicated to social welfare purposes and no part of the net income or assets of this organization shall ever inure to the benefit of any director, officer or member thereof or to the benefit of any private individual . Upon the dissolution or winding up of the corporation, its assets remaining after payment cf , or provision for payment, of all debts and liabilities of this corporation, shall be distributed to the City of Cupertino. " is hereby amended to read as follows : "The property of this corporation is irrevocably dedicated to charitable and educational purposes and no part of the net income or assets of this organization: shall ever inure to the bene- fit of anv director, officer or member thereof or to the benefit of any private individual. Upon the dissolution or winding up of the corporation, its assets remaining after payment of, or provision for payment, of all debts and liabilities of this corporation, shall be distributed to the City of Cupertino to be used exclusively for public purposes . " RESOLVED FURTHER, that the President and Secretary of this corporation be, and they hereby are, authorized and directed to execute whatever documents may be necessary to effectuate the amendment to Article IX. 3. That on December 20, 1976 , the members of said corpor- ation, held a special concurrent meeting to discuss amendment of 0 0 Article IX of the articles of Incorporation. Thee were present seven members, constituting a quorum and all of the .members of said corporation, and said members, pursuant to Article VII of the By-Laws, unanimously adopted the following resolution: RFSOLVED, that so much of Article IX of the Articles of Incorporation of this corporation as presently reads "The property of this corporation is irrevocably dedicated to social welfare purposes and no part of the net income or assets of this organization shall ever inure to the benefit of any director, officer or member thereof or to the benefit of any private individual. Upon the dissol- ution or winding up of the corporation, its assets remain- ing after payment of, or provision for payment, of all debts and liabilities of this corporation, shall be dis- tributed to the City of Cupertino. " is hereby amended to read as follows : "The property of this corporation is irrevocably dedicated to charitable and educational pur- poses and no part of the net income or assets of t!:is organization shall ever inure to the benefit of any director, officer or member thereof or to the benefit of any private individual. Upon the dissolution or winding up of the corporation , its assets remaini.nc after payment of, or provision for payment, of all debts and liabilities of this corporation, shall be distribu::ed to the City o: Cupertino to be used exclusively for public purposes . " RESOLVED Ft;RT=>ER, that the President and Secretary o this corporation be, and th-e-, hereby are, authorized an: directed to execute whatever documents may be necessary to effectuate the amendment to Article IX. JAMES E. JACKSON, President. ROBERi W. QUINLAN, Secretary Each of the undersigned declares under penalty of perjury that the matters set forth in -�:c;e foregoing Certificate of Amend- ment are true and correct . Executed at Cupertino, California, on December 20 , 1976 . JAMES E. JACKSON ROBERT W. QUINLAN 2 - f CERTIFICATE OF AMENDMENT OF ARTICLES OF INCORPORATION OF CUPERTINO SCENE, INC. James E. Jackson and Robert W. Quinlan, certify as follows: 1. That they are the President and Secretary, respectively, of CUPERTINO SCENE, INC. , a California nonprofit corporation. 2. That on October 26, 1976, the Board of Directors of said corporation, pursuant to Article VIZ of the By-Laws, unani- mously adopted the following resolution: RESOLVED, that paragraph f1? of Article IX of the Articles of Incorporation of this corporation be amended to read as follows : "The property of this corporation is irrevocably dedicated to charitable and educational purposes and no part of the net income or assets of this organization shall ever inure to the benefit of any director, officer or member thereof or to the benefit of a:.y private individual . Upon the dis- solution or winding up of the corporation, its assets remaining after payment of or provisi^n for payment, of all detts and liabilities of this cor- poration, shall be distrituted to the City of Cupertino to be used exclusively for public purposes. " RESOLVED FURTHER, that the President and Secretary of this corporation be, and they hereby are, authorized and directed to execute whatever documents may be necessary to effectuate the amendment to Article IX. JAMES E. JACKSON, Pres nt ROBERT W. QUINLAN, Secretary Each of the undersigned declares under penalty of perjury e that the matters set forth in the foregoing Certificate of Amendment are true and correct. Executed at Cupertino, California, on October 1976. JAMES E. JACKSON ROBER'T W. QUINLAN - 2 - , WAIVER OF NOTICE AND CONSENT TO HOLDING OF SPECIAL MEETING OF BOARD OF DIRECTORS (,•,�, OF CUPERTINO SCENE, INC. a California Nonprofit Corporation We, the undersigned, being all of the directors of the above corporation, wishing to hold a special meeting of the Board of Directors of said corporation for the purpose of completing the organization of its affairs, DO HEREBY waive notice of -said meeting and consent to the holding thereof, at the time, on the day, and at the place set forth as follows: TIME: 7 : 30 o'clock P.M. DATE: October 26, IL976 PLACE: Council. Chambers - City Hall, 10300 Torre Avenue Cupertino, California 95014 Said meeting is to be held for the purpose of amending the Articles of Incorporation to satisfy Federal tax requirements; considering a resolution which disclaims any political advocacy on behalf of the corporation; and transacting such other business as may be brought before said meeting; and we do farther agree that any business transacted at said meeting shall be as •:1; ] id and legal and of the same force and effect as though said meeting were held after notice duly given. WITNESS our signatures this 26th day of October, 1976 . ROBERT W. MEYERS�� JAMES E. JACKSON + KATHY E. NELLIS DONALD A. FROLICH DAN I EL P. O',:CEEFE ROBERT W. QUINLAN MERLE O. BUTLERwin .=51�111 1 -- RIM MINUTES OF SPECIAL MEETING OF BOARD OF DIRECTORS OF CUPERTINO SCENE, INC. a California Ncnprofit Corporation The Board of Directors of CUPERTINO SCENE, INC. , a California nonprofit corporation, held a special meeting at the principal office of the corporation, on the 26th day of October, 1.976, at 7:30 o'clock P.M. There were present at said meeting the following -directors cons' ituti.ng a quorum of the full beard: Robert W. Meyers James E. .Jackson Kathy E. Nellis Donald A. Frolich Daniel P. O' Keefe Robert W. Quinlan Merle O. Butler The chairman announced that the meeting was held pursuant to written: waiver of notice thereof and consent thereto signed by all of the directors of the corporation; such waiver and consent was presented to the meeting and upon motion duly made, seconded, and unanimously carried was made a part of the records of the meeting and now precedes the minutes of this meeting in the Book of Minutes of the corporation. AMENDMENT OF ARTICLES OF INCORPORATION The matter of an amendment to the Articles of Incorporation was considered first . On motion duly made, seconded and unanimously carried, the following resolution was unanimously adopted: RESOLVED, that paragraph ( 1) of Article IX of the Articles of Incorporation of this corporation be amended to read as follows: "The property of this corporation :is irrevocably dedicated to charitable and educational purposes and no part of the net income or assets of this organization shall ever inure to the benefit of any director, officer or member thereof or to the benefit of any private individual. Upon the dis- solution or winding up of the corporation, its assets remaining after payment of, or provision for 2 - payment, of all debts and liabilities of this cor- poration, shall be distributed to the City of Cupertino to be used exclusively for public purposes. " RESOLVED FURTHER, that the President and Secretary of this corporation be, and they hp--by are, authorized and directed to execute whateve :ocuments may be necessary to effectuate the am nent to Article IX. STATEMENT OF NON-POLITICAL ACTIVITY On motion duly made and seconded, the following resolution was unanimously adopted: RESOLVED: That this corporation is for charitable and educational purposes solely and will not publish the following : discussions by opposing candidate for public office; statements advocating the adoption or rejection of legislation or. urging the public to contact members of a legislative body for the purpose of proposing, supporting or opposing legislation; statements on behalf of or in opposition to candidates for public office; or engage in any other activity of the type carried on by an "action organization" within the meaning of section 1. 501 (c) (3) -1 (c) (3) of the Income Tax Regulations . AUTHORIZATION FOR PRESIDENT TO MAKE STATEMENTS ' Gn motion duly made and seconded , the following resolution was unanimously adopted: k RESOLVED, that James E. Jackson, President , is hereby authorized and directed to make the statements requested in the letter from the Internal Revenue Service, Depart- ment of the Treasury, dated October 12 , 1976 , a copy of which is attached hereto and made a part hereof by reference. ADJOURNMENT There being no further business to come before the meeting , on motion duly made, seconded, and unanimously carried, the meeting wad adjourned. Robert W. Quinlan, Secretary i 3 - Internal Revere. Service Departs .it of the Treasury Washington, DC 20224 0 Person to Contact: Charles I. .Cate Cupertino Scene, Inc. Telephone Number: (202) 964-3969 10300 Torre Avenue Cupertino, California 95014 Refer Reply to: E:EO:T:R: 1.: 3-CC Date: OCT 12 1976 Dear Mr. Adams: We are considering your application for recognition of exemption from Federal income tax under section 501(c) (3) of the Internal Revenue Code of 1954. In order to complete our consideration we need the following information over the signature of one rf your principal officers: 1. A statement that your organization will not publish discussions by opposing candidates for public office; statements advocating the adoption or rejection of legislation or urging the public to contact, members of a legislative body for the purpose of proposing, supporting or opposing legislation; statements on behalf of or in opposition to candidates for public office; or engage in any other activity of the type carried on by an °'action organization' within the meaning of section 1 . 501(c) (3)-1(c)(3) of the Income Tax Regulations, 2. A statement that in the event your organizati -­� is reco-nized as exempt under section 501(c) 3) of the Gode, you agree that within 21 days thereafter you will amend the first paragraph of Article IX of your Articles of Incorpora- tion to read as follows and will submit a copy of such amended articles to this office within that time: "The property of this corpora- tion is irrevocably dedicated to charitable and educational ICI • w�M s Cupertino Scene, Inc. purposes and no part of the net , income or assets of this organization shall ever inure to the benefit of any director, officer or member thereof or to the benefit of any private individual. Upon the dissolution or winding up of the corporation, its assets remaining after payment of, or provision for payment, of all debts and liabilities of this corporation, shall be distributed to -the City of Cupertino to be used exclusively for public purposes." We will defer action on your application for a period of 21 days from the date of this letter to enable you to submit this information. If we have not heard from you within that time we shall assume that you do not wish us to consider, your application further and will then close Lhis case. After that time the appropriate State authorities will be notified in accordance with section 6104(c) of the Code. Sincerely yours, Jeanne S. GesE V Chief, Rulings >ection 1 Exempt Organi2 dons Technical Bianch STATEMENTS OF PRESIDENT OF CUPERTINO SCENE, INC. , a California Nonprofit Cor2oration Pursuant to authority given to me by the Board of Directors of the above corporation, on October 26, 1976, the following state- ments are hereby made to the Internal Revenue Service, Department of the Treasury, dated October 12 , 1,976. 1. The CUPERTINO SCENE, INC. , 'a California nonprofit corporation, will not pubish discussions by op- posing candidates for public office; statements advocating the adoption or rejection of legislation or urging the public to contact members of a legis- lative body for the purpose of proposing , supporting or opposing legislation ; statements on behalf of or in opposition to candidates for public office; or engage in any other activity of the type carried on by an "action organization" within the meaning of section 1. 501 (c) (3) -1 (c) (3) of the Income Tax R.�gu- lations. 2 . In the event CUPERTINO SCENE, TIC. , a California nonprofit corporation, is recognized as exempt under section 501 (c) (3) of the Code, it is agreed by said corporation that within 21 days thereafter it w ll amend the first paragraph of Article IX of its .articles of Incorporation to read as follows and will submit a copy of such amended articles to the Internal Revenue Service, Department of the Treasury, within that time: "The property of this corporation is irrevocably dedicated to charitable and educational. purposes and no pert of the net income or assets of this organization shall ever inure to the benefit of any director, officer or member thereof or to the benefit of any private individual. Upon the dis- solution or winding up of the corpor- ation, its assets remaining after payment of, or provision for payment, of all debts and liabilities of tMs corporation, shall be distributed to the City of Cupertino to be used ex- clusively for public purposes. " Dated: October 26, 1976 . James E. Jackson, President CUPER.TINO SCENE, INC. , a California nonprofit corporation 2 - 4 INSURED POLICY NUMBER CITY OF CUPERTINO, ETAL SP 3 46 26 03 EFFECTIVE DATE POLICY PERIOD AUTMORtZEO REPRESENTATIVE -9-3 I-l- to gvsucnl�c co,.P.wEs Complete the above spaces i(this end7rsement is not attached to the policy when issued FISCHER-JENSEN DIVISION GENERAL ENDORSEMENT PREMIUM CHANGE (if any) f Additional 8 lReturn $ It is agreed that this policy is hereby amerced as indicated below by x 1. Insured's Name: ADDED AS NAMED INSURED: CUPERTINO SCENE, INC., 1.. Insured's Address: A NON-PROFIT CORPORATION — 3. Location 4. Limit(s) of Liability: 5. Amound s) of Insurance: b. Description of Property: 7. 'policy Period: 8. Audit Period: _ 9. Premium: 10. Rate 11. Loss Payee: 12. F.I425eA - 4-72 This policy is subject otherwise to all its terms. 8-17-76 at BE 22 ENDORSEMENT T- efaorsement, effe,t,ve 12:01 A. M. January 1, 1976 forms a part cf pol GIA 203 32 94 issued t City of Cupertino, et al Covenant "'::teal Insurance Company In consideration c)f the premium at which the policy is wr-tten it is hereby agreed that the f-Dllowing is added as additional insured, but only as resz .;-cs the operatior of the named insured: Cupertino .scene, Inc. , a lion.-Profit Corporation:. All other _erns and conditions of this policy remain unchanged. . lN. _ ,.._... . _.. _ ' ' ' C — tic ��•zee- Re..r_senta•.e ^-^ ` " Endorsement No. 3 --- ARTICLES OF INC.ORPORA'TION • OF CUPERTINO SCENE, INC. I The name of this corporation is ; CUPERTINO SCENE, INC. II The specific and primary purposes for which this corporation is formed are to create , publish, and distribute to the residents of the City of Cupertino and its environs a newsletter informing and educating said residents with, respect_ to matters of general civic interest . III (a) Tne 3eneral purposes and uo'f:ers are to ha-.= anc- exercise all rights and powers conferred on nor,-_r,�=it under ,_lie la'Ns of Calii"crnia , incluCling the o'::er contract , re:: , buy or sell personal cr real pre ,ervf , prov deu , ccr- poratior, shail not , excewt to an insu ista!-.tial desrr. , en age in an,, act-ivitles or exercise any poc..'ers that are nct -.. :'.Jrtne.rance of the primary purposes of this corporation. (b) No s•ubstal,'_ial part of the activities of _his corpor- ation shall consist of carrying on prop- ,anda , or =- tempting to influence legislation, a::-: t .e coraorat: ;.. sr,all no:: participate or intervene in any political campaiy:n ( including the publishing or distribution of statements) on behalf of any can-di- Paae 1 of 4 w date for public office. IV This corporation is organized pursuant to the General Nonprofit Corporation Law of the State of California, This corporation does not contemplate pecuniary gain or profit to the members thereof and it is organized for nonprofit purposes . V The county in this State where the principal office for the transaction of the business of this corporation is located is ,Santa Clara County. VI T::e names and addresses of the persons who are to act in the capacity of ..hectors until the selection of their successors are : ::ame AcICIrF-s.s Pober= t•7. I•le-ers 21324 Dexter Cupertino, California 95014 F,,at; E . Nellis 22322 Fegnart r�<l Cupertino, California 95014 James L. Jackson 10,101 Somerset Court Cupertino, California 95014 Donal_ r. Frolich 22276 ilartmar: _rj.ve Cupertino, California 93014 Daniel P . O ' Yeefe 20032 Podrig':e.-. �.%,enue Cupertino, California 95014 VII T :e aut:prized number and tenure of office cf directors , t aeir po-.aers , duties and compensation , an:! the manner in which ::ney shall be ci-;osen and removed from office , shall be as set ortli i:� the By-Laws . Page 2 of 4 WIII The authorized number and qualifications of members of the corporation, the different classes of membership, if any, the property, voting and other rights and privileges of members, and their liability to dues and assessments and the method or collection thereof , shall be as set forth in the By-La,.s. IX The property of this corporation, is irrevocably dedicated to social welfare purposes and no part of the net income or assets of this organization shall ever inure to tre benefit of any di- rector, officer or member thereof or to the .enefit of an•.• private individual . Upon the dissolution or windin; up of the corporation, its assets remaining after payment of , or : ro-v,ision for ,,a -ment, of all debts and liabilities of this orperation , shay_ e distri- buted to the City of Cupertino . If this corporation holds any assets _n trust , suc•i: assets shall be disposed of in such manner as may re directed ty decree of the superior court of the county in ti:hic the cor,-=ation has its principal office, upon petition therefor i)y the Attorney General or by any person concerned in the liquidatio-: , in a proceeding tn which the Attorney General is a party . IN WITNESS ;-:HEREOF, the undersigned , r_eing the persons l;ere- inabove named as the first directors, have executed Articles Page 3 of 4 it 0 - , of Incorporation, this �� day of %'i�� �' 1976 . Robert W. Meyer atny rE. N�llis James' E. Jackson Dona] A. li Danie P. O'Yeefe Paae 4 of 4 : STATE OF CALIFORNIA ) SS. COUNTY OF SANTA CLARA ) b$ On this 3 day of 1976 , before me, David H. Adams, a Notary Public i 'and for said County and State, personally appeared ROBERT W. M ' ERS , KATHY E. NELLIS , JAMES E . JACKSON, DONALD A. FROLICH, and DANIEL P . O' Y.EEFE; known to me to be the persons whose names are subscribed to the ;riltten Articles of Incorporation, and acknowledge to me that they, and each of them, executed the same. - - ) r DAV'ID H . ADAMS - ----- - Notary Public in and for Said County and State 40 BY--LAWS OF CUPERTINO SCENE, INC. ARTICLE I Principal Office The principal office of the corporation shall be located in the Countv of Santa Clara, State of California. ARTICLE II Board of Directors Section 1 . This organization shall be governed by a Board of Directors of' seven (7) members , five (5) of whom shall be the members concurrently sitting as the Cit; Council of the City of Cupertino, hereinafter referred to as the councilmember directors , and two (2) of whom shall be appointed by , and serve at the pleasure of , a majority vote of the five ( 5) councilmember directors . Section 2 . Whenever a councilmember director ceases to be a member of the City Council of the City of Cupertino, such council- member director shall automatically cease to he a member of the Board of Directors and be replaced by such councilmember director ' s successor on the City Council of the City of Cupertino. Section ? . The Board of Directors shall meet annually , on the second Tuesday after the first Monday in March, and at such other regular meetings during the year as the Board of Directors may determine. Special Meetings of the Board of Directors shall be called by the President , whenever the President shall deem it necessary , or by written notice signed by five (5) members of the Board of Directors . Notice of regular and special :meetings shall Paqe 1 of 5 be mailed at least three (3) days prior to the meeting date. Section 4 . Members of the Board of Directors shall receive no compensation for their services to the corporation. Members of the Board of Directors shall not be personally liable for the debts, liabilities or obligations of the corporation. ARTICLE III Membership Section 1 . There shall be one class of members , consisting of the members of the Board of Directors . Section 2 . As the membership of the corporation and the membership of the Board of Directors are coe::tensive , there shall. be no separate and distinct property, voting or other rights an,1 privileges of the members of the corporation , except as may be required by law. Section 3 . All meetings of the Board of Directors shall serve as concurrent meetings of the members of the corporation. Section 4 . The members of the corporatioi shall Pay no dues and no assessments . The members of the corporation shall not be personally liable for the debts , liabilities or obligations of the corporation . ARTICLE IV Officers Section 1 . The officers of this corporation shall be a President, a Vice-President, a Secretary, a Treasurer , and such subsidiary officers as shall be appointed by the Board of Directors. All officers shall be selected, and may be removed , by a majority vote of the Board of Directors . Officers shall serve one year Page 2 of 5 w terms, or until their successors are selected at the next annual meeting of the Board of Directors. Any vacancies may be filled by a majority of the Directors. Section 2 . The President shall be the chief executive officer of this corporation; shall preside at all meetings of the Board of Directors and of the members; shall see that all orders and resolutions of the Board, o.f Directors are carried out; by direction of the Board the President shall execute all bands , mortgages, and all contracts of this corporation , affixing the corporate seal thereto; shall have general superintendence and direction of all other officers of this cor;Ruration and see that their duties are properly performed ; shall submit a report of the operations of the corporation for the fiscal year to the membership at the Annual Meeting , and from time to time sha.il report to the Board of Directors all matters .,dthin his/her kno-.:=ledge that may affect this corporation; the President shall be ex officic a member of all standing committees; and shall appoint all committees , ex- cept as herein otherwise provided. Section 3 . The Vice-President shall be vested with all powers , and shall perform all the duties of , the President during the abserce of the latter , and shall have such other duties as may, from time to time, be determined by th` Board of Directors . In the event tre President shall be absent from any meeting , the Vice-President shall preside. Section 4 . The Secretary shall attend all sessions of the Board of Directors and of the members , and shall act as a clerk Page 3 of 5 thereof; shall record all votes and minutes of all proceedings in a book to be kept for that purpose; shall send notices of all meetings to the members of the Board of Directors and conduct all necessary Board correspondence; a-.id the Secretary shall be the custodian of the corporate seal and all of the books and records of the corporation, except as may be otherwise provided . Section 5. The Treasurer, under the direction of the Board of Directors, shall have charge of funds of the corporation; shall deposit or designate someone to deposit these funds in the name of the corporation in depositories designated by the Board of Directors; and shall authorize the payment of all vouchers or orders , properly authorized by the Board of Directors . ArtTICLE V Standing Committees There shall be such standing committees as from time tc time shall be determined by the Board of Directors . ARTICLE VI Corporation Seal This Corporation shall have a seal , upon :•%hick shall be inscribed the name of the corporation and the date of its incor- poration . ARTICLE VII iunendment s The Board of Directors of this corporation may , with the assent of the members of the corporation, as may be required by Corporation Code Section 9400 , and by a majority vote, amend Page 4 of 5 i r t these By-La, at any regular or special meeting called for that purpose. A written notice to all members of the Board of Directors shall be given of any intent to amend the By-Laws, and shall be mailed three (3) days prior to the meeting . The By-Laws may also be amended in any other way authorizeu by the General Nonprofit Corporation Law of the State of 'Californila . THIS IS TO CERTIFY that I am the duly qualified and acting Secretary of Cv 'ERTINO SCENE , INC. , a California corporation, and that the above By-Laws were duly adopted by the Board of Directors at a meeting �,eld on 1976 . Acting Secretary Page 5 of 5 .1, l ♦ i AGREEMENT RELATING TO THE PUBLICATION OF THE CUPERTINO SCENE AGREEMENT, made by CITY OF CUPERTINO, a municipal corporation of the State of California, hereinafter referred to as "City" , and C FRTINO SCENE, INC. , a non-profit corporation of the State of C :ifornia, hereinafter referred to as "Corporation" . IT IS HEREBY AGREED by the parties as follows : 1 . Newsletter. Corporation shall create, publish , and dis- tribute to the r - sidents of the City of Cupertino and its environs a newsletter , entitled "Cupertino Scene" , informing and ed:.icating said residents with respect to matters of general civic interest , substantially in the same manner as heretofore created, published and distributed by City. 2 . Facil4 ties and P.eimrursement . City shall provil:e Cor- poration, tree of charge , such facilities , services of its nersonnei , and supDlies, as may reasonahl - be required , and shall reimiburse it for any expenses reasonably incurred to incor ,orate and to carr.; out the foregoing duties . Reasonable advances to cover such reim:jurse- ment shall be made by City to Corporation. 3 . Termination . This Agreement may be terminated e-.t .er party at any time, upon giving v.ritten notice to the othe_ party . DATED: June 9, 1976 . CITi' o7, r,UPERTINO ATTEST : municipal corporation a(_4�J_ C it C1e1"K iia�'or CUPERTINO SCENE, IC;C . , a. nonprofit corporat_on [City Sca! By Presider ;Corporate Seal] Secretary