National Government of the State of Massachusetts-Bay
Resident Declarations
Shannon Lynn Reckner File:20180204-SRES-Shannon Lynn Reckner.pdf
Donna Lynn Prowell File:20170816-SRES-Donna Lynn Prowell.pdf
Christopher Michael Doherty File:20160502-SRES-Christopher Michael Doherty.pdf
Adam Samuel Ben-Canaan File:20170610-SRES-Adam Samuel Ben-Canaan.pdf
American National affirmations
Shannon Lynn Reckner File:20180320-AFN-Reckner-SL.pdf
Donna Lynn Prowell File:20180320-AFN-Prowell-DL.pdf
Christopher Michael Doherty File:20170801-AFN-Doherty-CM.pdf
Adam Samuel Ben-Canaan File:20170918-CAO-Ben-Canaan-AS.pdf
North American National Party Members-Chapter 22
Social Compact Agreement
File:Bilateral Social Compact Agreement - Entry ID 13-Adam Samuel Ben-Canaan.pdf
File:Bilateral Social Compact Agreement - Entry ID 16-Christopher Michael Doherty.pdf
File:Bilateral Social Compact Agreement - Entry ID 44-Shannon Lee.pdf
File:Bilateral Social Compact Agreement - Entry ID 84-Donna Lynn Prowell.pdf
Meeting Minutes
July 1, 2018
Pledge of Proceeds
File:Pledge and Treasury Acceptance.pdf
Constitution of the State of Massachusetts-Bay as amended July 4th, 2018
File:20180704-MASS-A CONSTITUTION.pdf
Instrument of Ratification of the Charter of the American Continent
File:2018704-MASS-CNST-INST-RFCN.pdf
Charter of the American Continent
File:20141218-Charter-of-the-American-Continent.pdf
Letter to Commonwealth of Massachusetts – Attorney General
File:20180819-GOV-SOMB-Commonwealth Mass Bay Attny Gen.pdf
International Public Notice: 11-05-2018
The committee of the National assembly motioned, seconded, and no objections to place the National Government of the State of Massachusetts-Bay back into trust with the Government of The United States of America due to abandonment of offices established on July 1, 2018. The aforesaid National Government shall be held in trust until a future date certain.
Published by the committee of the National assembly of the Government of The United States of America.