• Skip to primary navigation
  • Skip to main content
  • Skip to footer

Scientology Research

  • Home
  • Documents
  • Sourcery
  • Scientology Angles
  • Malignant Persuasion in the Aftermath Series
  • Glossary
You are here: Home / Documents / FDA Documents / Memorandum: Church Of Scientology… Glendale, CA (June 14, 1954)

June 14, 1954 by Caroline Letkeman

Memorandum: Church Of Scientology… Glendale, CA (June 14, 1954)

Author: Glenn W. Hovey
View online: archive.org
  

MEMO June 14, 1954

RE: CHURCH OF SCIENTOLOGY
109 East Dryden Street
Glendale 7, California

Subject is a California corporation registered with the State of California February 18,1954 with certificate signed by Secretary of State [#353196] filed in Los Angeles County at the clerk’s office February 25, 1954, license number 12674. Mr. J. Burton Farber (phone Citrus 3-9611) signing as Dr. J. Burton Farber, B.Scn, D.D., Minister and Executive Secretary. He appeared at our office today giving us information concerning this new corporation which has just been formed stating it is a new Church being established in the State of California and its charter issued on the above date and the above number by the Secretary of State authorizes them to accept and adopt the aims, purposes and creed of the Mother Church.

The church of American Science of Camden, New Jersey objectives and duties as herein defined and enumerated. Following in with the powers, the articles of incorporation the various functions of the Church and the corporation are enumerated and the 16 articles of the creed as enumerated wore left with us by Mr. Farber. He agreed also to send us a copy of the articles of incorporation as drawn up and signed by the three trustees named Dow F. Ayres, E. Lois M. Farber and J. Burton Farber, the latter two husband and wife who are the three trustees until election the first week in January.

Glenn W. Hovey
GWH:bl

Filed Under: FDA Documents Tagged With: B.Scn, Church of American Science, Doctor of Divinity, Dow. F. Ayres, J. Burton Farber, Lois M. Farber

Footer

Pages

  • About
  • Documents
    • Essays and Articles
    • FBI Documents
    • FDA Documents
    • Navy Documents
    • Promotional material
    • Sourcery
  • Glossary
  • Index pages
  • Legal and Disclaimer
  • Scientology Angles

Categories

Academy of Scientology Aleister Crowley Allied Scientists of the World Assistant United States Attorney Raymond Banoun brainwashing case histories Church of Scientology Civil Action No. 74-744 Civil Action No. 77-0175 claims of research communists Dianetics divorce E-meter FBI FBI raid FDA raid Founding Church of Scientology Glossary HASI Hubbard Dianetic Research Foundation Jack Parsons Jane Kember L. Ron Hubbard Leah Remini: Scientology and the Aftermath Los Angeles Mary Sue Hubbard medical Mike Rinder Morris Budlong OMPF: L. Ron Hubbard personal account Russia Sara Northrup Hubbard search warrants SITOL subliminal messaging The Babalon Working The Brainwashing Manual The Education Angle The Enemy Angle The Family Angle The Mental Health Angle The Police Angle The Religion Angle

Archives

Copyright © 2025 · Executive Pro on Genesis Framework · WordPress · Log in