Military Officers Association of America (MOAA) Northeast Florida Chapter FL-18 Luncheon/Meeting Agenda

Size: px
Start display at page:

Download "Military Officers Association of America (MOAA) Northeast Florida Chapter FL-18 Luncheon/Meeting Agenda"

Transcription

1 Military Officers Association of America (MOAA) Northeast Florida Chapter FL-18 Luncheon/Meeting Agenda December 19, 2018 I. Social Hour/Membership Check-in Member check-in & socializing took place from 1100 to There was cash bar and a fruit & cheese table during the Social Hour prior to lunch. II. Call to Order Luncheon meeting was called to order by Chapter President William Bransford at III. Pledge of Allegiance to the U.S. Flag Chapter President William Bransford lead those gathered in the Pledge of Allegiance to the flag of our country. IV. Invocation Chapter President William Bransford delivered the invocation. V. Reports on Items of Interest for General Membership Chapter President William Bransford called for a vote of the membership for the election of CDR Bruce Carawon, and CWO2 Richard (Dick) Chadwell to fill the two director positions that they were nominated for at the annual meeting in November. Having been previously nominated by at the annual meeting, a vote on CDR Bruce Carawon and CWO2 Richard (Dick) Chadwell to be elected as directors on the Chapter Board of Directors was called for from the chapter membership, by the chapter president, and the vote of the membership was unanimous in the affirmative. Therefore, CDR Bruce Carawon and CWO2 Richard (Dick) Chadwell were elected as directors on the Chapter Board of Directors to serve a two-year term commencing on January 1 st, VI. Luncheon Served At approximately 1202 lunch was served. VII. President s Comments, Recognition of New members, Guest, Birthdays & Anniversaries The chapter president passed on a thank you to the chapter secretary and COL Frosty Roberts and CWO5 Marc Manor for the membership recruiting efforts. Recognition of new Members: (**present at meeting) Captain Kathryn Marko, USN (RET) Commander Mark Dobbertien USN (RET) Mrs. Patricia Cheyne, Surviving Spouse Captain Duane Mallicoat, USN (RET) Captain Jack Burgess, USNR (RET)

2 Recognition of guests: Ms. Linda Story (Guest of Wayne & Fran Elliott) Ms. Ellen Hanlan (Daughter/Guest of Pat Sundt) Recognition of Birthdays/Anniversaries: (**present at meeting) 12/5/63 LTC Fonda Mosal 12/6/49 Maj Paul Cummins 12/7/48 CDR Gale Ruskosky 12/7/61 CDR Douglas Conkey **12/8/40 CDR Bruce Carawon 12/10/46 CAPT William Evers **12/10/49 CWO5 Wayne Elliott 12/14/45 CDR Donald Johnson 12/19/62 LT Scott Tollefson 12/22/55 Mrs. Cindy Souders **12/23/33 Mrs. Johnnie Walsh **12/27/35 Mrs. Connie Davies 12/29/33 CDR Robert Reynolds 12/29/50 CWO4 Pat Ivory 12/30/44 Mrs. Elizabeth Meux 12/30/59 Mrs. Susan Kirkpatrick The following anniversaries were acknowledged: **12/27 - Wayne & Fran Elliott celebrating their 37 th wedding anniversary. VIII. Program The collection of gifts for the Marine Corp Reserve TOYS for TOTS Program went very well and the chapter was able to fill the collection box. The Dirty Santa Gift Exchange went well, and all present appeared to enjoy the gift exchange. IX. Drawings and Other Prior to Closing Activities The 50/50 Drawing collected a total of $68 1 st Place $20 was won by CAPT Robert Sharkey, 2 nd Place $10 was won by Mrs. Connie Davies and 3 rd Place $5 was won by CWO5 Marc Manor. CAPT Sharkey generously donated his winning to the MOAA Scholarship Fund. The ROTC Sword Fund received $0 in donations. X. Singing of God Bless America and Adjournment The chapter president dispensed with the singing of God Bless America and the meeting was adjourned at approximately 1315.

3 Military Officers Association of America (MOAA) Northeast Florida Chapter FL-18 Board of Directors Notes December 20, 2018 I. Board Meeting in December Canceled The board of directors, at the November meeting, voted to dispense with the December BOD meeting originally scheduled for December 20, In lieu of BOD meeting minutes, the chapter secretary is providing the following notes/reports for continuity purposes. II. Correspondence & Communications 1. The chapter was notified by the Kathy Wiseman from the River Cove Conference Center ( O Club) that out normal meeting date in January was not available and requested us to pick a new date. After discussing it with the chapter president we rescheduled the January luncheon meeting to Wednesday, January 23, The change in date will be posted in the January newsletter and on the chapter website. 2. The chapter received a note of thanks from Surviving Spouse member Mrs. Joanne Robertson. She enclosed the note along with her 2019 dues payment. 3. The chapter received the invoice for the 2019 premium notice (first notice) for renewal of the chapter s liability insurance plan. The invoice is in the amount of $391 and will be paid during the month of January The chapter received a thank you card with a note of gratitude enclosed to thank the chapter for our participation in the first annual Mayo Clinic Veterans Resource Fair for their employees. In addition, they invited us back to participate next year. 5. The chapter completed the mailing of a direct mail recruiting pamphlet and we had several new members join because of this effort. The chapter membership chair will provide updates in the membership reports as they occur. III. Officer s Reports 2 nd Vice President The following details from the December luncheon meeting is provided by the chapter secretary: Total attendees at December luncheon was 34 with a total of 34 paying guest. There were 3 no shows and 1 showed up without reservations. The O Club only charged for those who showed up and paid so there will be no need to collect from the no shows. Total bill for December luncheon was $1, and was paid by the Assistant Treasurer using the chapter s debit card. Total proceeds collected - $718 Luncheon - $374 (Checks) Luncheon - $112 (Cash) 50/50 - $34 (Cash)

4 Scholarship Fund - $13.50 (Checks) Scholarship Fund - $20 (Cash) Member Name Tag - $27 (Cash) Dues - $ (Checks) Dues - $25 (Cash) All proceeds collected were deposited into the chapter s VyStar Club Checking account on 12/20/2019. Treasurer: The following treasurers report is provided by the assistant treasurer: Income/Funds Received: ($2, Total) $476 (Nov meals) $486 (Dec meals) $67 (50/50 drawing) $ (Scholarship Fund) $12 (Sword fund) $1,000 (membership dues) $27 (name tag proceeds) $0.55 (interest earned checking) Expenses Paid: ($1, Total) $ (Nov luncheon meals) $ (Dec Luncheon meals) $34.34 (membership name tags) $39.40 (Dec newsletter printing/mailing) $20.31 (Admin supplies, raffle tickets) $96 (P.O. Box rental 2019) Chapter Account Balances as of December 20, 2018: ($7, Total) Club Checking Account # $6, Business Savings Account # $ Business Money Market Account # $1.06 The bill for the December luncheon in the amount of $1, was paid and the proceeds collected at the December luncheon were deposited into the chapters checking account 12/20/2019. Secretary: The FCOC leadership seminar will be held on January 11 & 12 in Orlando. It has been confirmed that National MOAA WILL NOT provide reimbursement for this meeting. The deadline for input for the January newsletter is Wednesday, December 26 th at IV. Reports of Standing Committees Membership Chair: Membership Numbers

5 A. Total Membership: 124 B. Military Memberships: 97 C. Surviving Spouse Memberships (Includes 1 Spouse): 27 D. Life Members & Spouse (Not paying Dues): 2 E. # of Members W/Current Year Dues Paid: 107 F. # of Members W/Dues paid in advance of Current Year: 15 G. # of Members W/Dues in Arrears: 0 Membership Activities Planned and General comments: 1. The chapter set up the chapter s information/recruiting table on Tuesday, December 11, 2018 in support of the first annual Mayo Clinic Veterans Resource Fair event. Colonel Frosty Roberts, Chief Warrant Officer Wayne Elliott and Chief Warrant Officer Marc Manor assisted with the event and were excellent representatives for our chapter. Several Mayo Vets picked up chapter/moaa info and expressed interest in joining our chapter. 2. CWO5 Marc Manor plans to set up the chapter s information/recruiting booth/table at the up coming V- 4-V (Veterans for Veterans) event on January 12, The chapter president and membership chair will be out of town at the FCOC leadership forum and will not be able to help with the booth. If any of the board members or membership are available to assist, contact LT Mosley and he will put you in contact with CWO5 Manor. 3. Our membership drive/direct mailing is starting to pay dividends and our membership is growing. Welcome aboard CAPT Kathryn Marko, CDR Mark Dobbertien, Mrs. Patricia Cheyne, CAPT Duane Mallicoat and CAPT Jack Burgess as our newest members. Make sure that they feel welcome and say hello them the next time you see them Dues notices were sent out to 92 members and to date a total of 26 of the 92 have made payment. We are doing well on getting 2019 dues collected prior to the January 1 st due date. Minutes/Notes Submitted by: LT David Mosley, Chapter Secretary.

Military Officers Association of America (MOAA) Northeast Florida Chapter FL-18 Luncheon/Meeting Agenda

Military Officers Association of America (MOAA) Northeast Florida Chapter FL-18 Luncheon/Meeting Agenda Military Officers Association of America (MOAA) Northeast Florida Chapter FL-18 Luncheon/Meeting Agenda November 14, 2018 I. Social Hour/Membership Check-in Member check-in & socializing took place from

More information

Mortgage Bankers Association of Louisville. Subject of the Policy: Board of Director s Meetings. Policy Statement

Mortgage Bankers Association of Louisville. Subject of the Policy: Board of Director s Meetings. Policy Statement Board of Director s Meetings Board of Director Meetings shall be held on the first Wednesday of every month. The Executive Director is responsible for securing the location for the meeting, and all planning

More information

BYLAWS OF CAPE CANAVERAL CHAPTER, Inc. MILITARY OFFICERS ASSOCIATION OF AMERICA

BYLAWS OF CAPE CANAVERAL CHAPTER, Inc. MILITARY OFFICERS ASSOCIATION OF AMERICA BYLAWS OF CAPE CANAVERAL CHAPTER, Inc. MILITARY OFFICERS ASSOCIATION OF AMERICA (A Florida not-for-profit corporation) ARTICLE I - NAME The name of this corporation shall be Cape Canaveral Chapter, Inc.,

More information

CONSTITUTION & BYLAWS CONNECTICUT DEAF SENIOR CITIZENS

CONSTITUTION & BYLAWS CONNECTICUT DEAF SENIOR CITIZENS CONSTITUTION & BYLAWS CONNECTICUT DEAF SENIOR CITIZENS ARTICLE I: Name Section 1. The name of this non-profit organization shall be the Connecticut Deaf Senior Citizens, Incorporated, hereinafter referred

More information

Fort George G. Meade Chapter. Officers Call. Sep/Oct 2015 Five Star Chapter Award 2009, 2010, 2011, 2012, 2013 & 2014 Presidents Message

Fort George G. Meade Chapter. Officers Call. Sep/Oct 2015 Five Star Chapter Award 2009, 2010, 2011, 2012, 2013 & 2014 Presidents Message Fort George G. Meade Chapter Officers Call Sep/Oct 2015 Five Star Chapter Award 2009, 2010, 2011, 2012, 2013 & 2014 Presidents Message I will fly to Orlando at the end of this month to pick up our 5-star

More information

THE ARIZONA CHAPTER Military Officers Association of America Arizona s First Chapter

THE ARIZONA CHAPTER Military Officers Association of America Arizona s First Chapter Minutes of the January 2, 2014 Board of Directors Meeting Regional Training Institute, AZARNG, 5630 E. McDowell Rd, Phoenix AZ Call to Order: President Rob Welch called the meeting to order at 1030 hours,

More information

ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine (207)

ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine (207) ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine 04104-1755 (207) 773-7157 BYLAWS 06/29/12 Article I Definitions 1. Board The Board of Directors

More information

TAMPA BAY FIELD BOOK

TAMPA BAY FIELD BOOK FLORIDA SURVEYING AND MAPPING SOCIETY VOLUME 24, ISSUE 9 TAMPA BAY FIELD BOOK A MONTHLY PUBLICATION BY THE TAMPA BAY CHAPTER OF THE FLORIDA SURVEYING AND MAPPING SOCIETY FOR OCTOBER 2018 INSIDE THIS ISSUE:

More information

CONFERENCE GUIDELINES ZONTA INTERNATIONAL, DISTRICT 11. Amended and Adopted by the District Board, September 30, 2006

CONFERENCE GUIDELINES ZONTA INTERNATIONAL, DISTRICT 11. Amended and Adopted by the District Board, September 30, 2006 CONFERENCE GUIDELINES ZONTA INTERNATIONAL, DISTRICT 11 Amended and Adopted by the District Board, September 30, 2006 (Note: These guidelines supplement those in the District 11 Rules of Procedure, the

More information

Article I Organization

Article I Organization Bylaws for the Lee Coast Chapter of the Military Officers Association of America Foundation [proposed 2/2018, approved 3/12/18 and amended 11/12/18 & 12/10/18] (A not-for-profit 501(c)3 Corporation with

More information

Columbus Engineer Official Publication of the Franklin County Chapter of the Ohio and National Societies of Professional Engineers

Columbus Engineer Official Publication of the Franklin County Chapter of the Ohio and National Societies of Professional Engineers APRIL 2011 VOL. 69 NO. 7 Official Publication of the Franklin County Chapter of the Ohio and National Societies of Professional Engineers PRESIDENT S MESSAGE By Howard Jones, P.E. / FCC President I hope

More information

POLICY MANUAL For Seymour Lions Club District 26-M6 of Missouri

POLICY MANUAL For Seymour Lions Club District 26-M6 of Missouri POLICY MANUAL For Seymour Lions Club District 26-M6 of Missouri Adopted June 4, 2013 Purpose: This manual, and any amendments thereto, shall govern specific areas of operations of the Seymour Lions Club

More information

Executive Committee Duties Policy #SW Southwest Ohio Water Environment Association

Executive Committee Duties Policy #SW Southwest Ohio Water Environment Association WHEREAS, the (SWOWEA) is a Member Association of the Ohio Water Environment Association (OWEA) which is a 501(c) 3 Organization; and WHEREAS, the SWOWEA relies on an executive committee to run its affairs

More information

2017 CONVENTION AGENDA THURSDAY, JUNE 1, :30 2:30-3:00

2017 CONVENTION AGENDA THURSDAY, JUNE 1, :30 2:30-3:00 AMVETS LADIES AUXILIARY DEPARTMENT OF NEW YORK ALL MEMBERS ARE INVITED TO ATTEND 2017 CONVENTION AGENDA THURSDAY, JUNE 1, 2017 2-2:30 2:30-3:00 Membership Committee Finance Committee PROGRAM COMMITTEES

More information

BY LAWS ARTICLE 1. MEMBERSHIP

BY LAWS ARTICLE 1. MEMBERSHIP BY LAWS 2017-2018 ARTICLE 1. MEMBERSHIP SECTION 1. Membership in the Lago Vista Women s Club shall be open to women who are residents of the Lago Vista area. The number of members shall not exceed three

More information

PRINCE EDWARD COUNTY QUILTERS GUILD CONSTITUTION

PRINCE EDWARD COUNTY QUILTERS GUILD CONSTITUTION ARTICLE I: Name PRINCE EDWARD COUNTY QUILTERS GUILD CONSTITUTION The organization shall be called the PRINCE EDWARD COUNTY QUILTERS GUILD (PECQG), a not-for-profit organization. ARTICLE II: Aims and Objectives

More information

Caddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION

Caddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION TABLE OF CONTENTS I. District Meetings II. State Meetings III. National Convention IV. Financial Reporting V. Nominations

More information

ARTICLE I - NAME ARTICLE II - PURPOSE. A. To promote the purposes and objectives of MOAA NATIONAL.

ARTICLE I - NAME ARTICLE II - PURPOSE. A. To promote the purposes and objectives of MOAA NATIONAL. MILITARY OFFICERS ASSOCIATION OF AMERICA Ark-La-Tex Chapter P.O. Box 134 Barksdale AFB, La. 71110 BYLAWS of THE ARK-LA-TEX CHAPTER MILITARY OFFICERS ASSOCIATION OF AMERICA (MOAA) 1 JANUARY 2003 ARTICLE

More information

Avon Garden Club Bylaws

Avon Garden Club Bylaws BY-LAWS ARTICLE I: QUALIFICATIONS FOR MEMBERSHIP Section 1: Membership in the Club is open to any individual who supports the purpose of the Avon Garden Club, which is to stimulate interest in home gardening,

More information

BY LAWS NAPLES CHAPTER OF THE FLORIDA SOCIETY OF THE SONS OF THE AMERICAN REVOLUTION

BY LAWS NAPLES CHAPTER OF THE FLORIDA SOCIETY OF THE SONS OF THE AMERICAN REVOLUTION BY LAWS NAPLES CHAPTER OF THE FLORIDA SOCIETY OF THE SONS OF THE AMERICAN REVOLUTION ARTICLE I NAME The name of the organization shall be the Naples Chapter of the Florida Society of the Sons of the American

More information

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised 11-20-2015 I. MEETINGS A. CHAPTER MEETINGS Regular Chapter Meetings shall be held according to the By-Laws Article V, Section 1:A,

More information

COMMITTEE AND JOB DESCRIPTIONS

COMMITTEE AND JOB DESCRIPTIONS COMMITTEE AND JOB DESCRIPTIONS THE EXECUTIVE BOARD consists of the following elected positions: President, President-Elect, 1 st Vice President (Membership), 2 nd Vice President (Ways & Means/Fundraising),

More information

STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017

STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017 STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017 I. MEETING A. BUSINESS RESOURCE MEETINGS Network meetings will be held on the second (2) Thursday of the month from 11:30 to 1:00

More information

THE SEDONA WOMEN DAMES WHO MAKE A DIFFERENCE POLICIES AND PROCEDURES

THE SEDONA WOMEN DAMES WHO MAKE A DIFFERENCE POLICIES AND PROCEDURES THE SEDONA WOMEN DAMES WHO MAKE A DIFFERENCE POLICIES AND PROCEDURES I. INTRODUCTION Policies and Procedures provide guidelines to assist with the day-to-day workings of the organization and to elaborate

More information

Minutes of Board of Directors Meeting November 12, 2018

Minutes of Board of Directors Meeting November 12, 2018 Mary McCann, Secretary Minutes of Board of Directors Meeting November 12, 2018 Attendees: Arthur Aznavorian, David Bayer, Larry Chelmow, Milt Dentch, Nino Dilanni, John Flynn, Elizabeth Foote, Erika Kliem,

More information

CHIEF PETTY OFFICERS OF MIAMI, INC.

CHIEF PETTY OFFICERS OF MIAMI, INC. Drafted: 11 DEC 2012 Reviewed: 03 JAN 2013 Revised: 11 MAR 2013 Approved: 04 APR 2013 Final Approval: 02 MAY 2013 (As shown on the 04 APR 2013 Minutes) CHIEF PETTY OFFICERS OF MIAMI, INC. ARTICLE I NAME

More information

Bylaws of the Maryland Council of Chapters [Draft Update] Approved by the Council on 12 January 2019 [TBD]

Bylaws of the Maryland Council of Chapters [Draft Update] Approved by the Council on 12 January 2019 [TBD] Bylaws of the Maryland Council of Chapters [Draft Update] Approved by the Council on 12 January 2019 [TBD] 1 BYLAWS of THE MARYLAND COUNCIL OF CHAPTERS, an Affiliate of MOAA ARTICLE I NAME The name of

More information

The Grapevine June 2014 Temecula Valley Ford Model A Club Volume 17 - Issue 6

The Grapevine June 2014 Temecula Valley Ford Model A Club Volume 17 - Issue 6 The Grapevine June 2014 Temecula Valley Ford Model A Club Volume 17 - Issue 6 FATHERS, FIREWORKS, AND FORDS! from: Karen Beel, President Hope all of you Fathers had a great Father s Day. I haven t been

More information

BYLAWS of Sun City Center Lawn Bowling and Croquet Club, Inc. of Sun City Center, Florida 01/01/19

BYLAWS of Sun City Center Lawn Bowling and Croquet Club, Inc. of Sun City Center, Florida 01/01/19 BYLAWS of Sun City Center Lawn Bowling and Croquet Club, Inc. of Sun City Center, Florida 01/01/19 Table of Contents ARTICLE I - NAME OF THE ORGANIZATION 3 ARTICLE II - LOCATION 3 ARTICLE III - OBJECTIVES

More information

INFORMATION AND BOARD MEMBER RESPONSIBILITIES

INFORMATION AND BOARD MEMBER RESPONSIBILITIES INFORMATION AND BOARD MEMBER RESPONSIBILITIES TABLE OF CONTENTS I. INFORMATION AND GENERAL EXPECTATIONS 2 Board Member Expectations Statement on Collegiality Board Activities Financial Responsibility II.

More information

Minutes of Maryland Council of Chapters, MOAA, Quarterly Meeting. Saturday, 12 September Arnold, Maryland

Minutes of Maryland Council of Chapters, MOAA, Quarterly Meeting. Saturday, 12 September Arnold, Maryland Minutes of Maryland Council of Chapters, MOAA, Quarterly Meeting Saturday, 12 September 2015 Arnold, Maryland A meeting of the Military Officers Association of America Maryland Council of Chapters was

More information

National Honor Society Constitution

National Honor Society Constitution National Honor Society Constitution ARTICLE I- Name and Purpose Section 1: The name of this chapter shall be the Capital High School Chapter of the National Honor Society of Secondary Schools, which appears

More information

BY-LAWS FOR THE COAL CITY UNIT 1 ATHLETIC BOOSTERS CLUB. The name of this organization shall be the Coal City Unit 1 Athletic Boosters Club.

BY-LAWS FOR THE COAL CITY UNIT 1 ATHLETIC BOOSTERS CLUB. The name of this organization shall be the Coal City Unit 1 Athletic Boosters Club. BY-LAWS FOR THE COAL CITY UNIT 1 ATHLETIC BOOSTERS CLUB Article 1 Article II Article III Article IV Article V Name The name of this organization shall be the Coal City Unit 1 Athletic Boosters Club. Objectives

More information

CALIFORNIA CHAPTER FBI NATIONAL ACADEMY ASSOCIATES EXECUTIVE BOARD PROTOCOL AND POLICIES

CALIFORNIA CHAPTER FBI NATIONAL ACADEMY ASSOCIATES EXECUTIVE BOARD PROTOCOL AND POLICIES CALIFORNIA CHAPTER FBI NATIONAL ACADEMY ASSOCIATES EXECUTIVE BOARD PROTOCOL AND POLICIES Revised May 2017 - Page 1 Contents PART 1 CALIFORNIA CHAPTER PROTOCOL 3 I. Constitutions and Bylaws 3 II. Executive

More information

SOUTH METRO NEWCOMERS CONSTITUTION

SOUTH METRO NEWCOMERS CONSTITUTION SOUTH METRO NEWCOMERS CONSTITUTION Article I: NAME The name of this organization shall be South Metro Newcomers. Article II: PURPOSE The purpose of this organization is to: 1. Welcome newcomers to the

More information

FRATERNAL ORDER OF EAGLES FLORIDA DISTRICT 11 BY-LAWS

FRATERNAL ORDER OF EAGLES FLORIDA DISTRICT 11 BY-LAWS FRATERNAL ORDER OF EAGLES FLORIDA DISTRICT 11 BY-LAWS 1. The Grand Aerie Fraternal Order of Eagles Constitution and Statutes and the House Rules of the Host Aerie will govern District 11 members conduct.

More information

SKY KNIGHTS RC Flying Club BYLAWS May 2011 Edition

SKY KNIGHTS RC Flying Club BYLAWS May 2011 Edition SKY KNIGHTS RC Flying Club BYLAWS May 2011 Edition Page 1 ARTICLE I - NAME 1.1 The organization name shall be the 'Sky Knights Radio Control Club of Portland, Oregon, Inc.". ARTICLE II - PURPOSE 2.1 The

More information

The VoteR. January 2012 Welcome to A New Election Year!

The VoteR. January 2012 Welcome to A New Election Year! LEAGUE OF WOMEN VOTERS OF SEDONA-VERDE VALLEY The VoteR League of Women Voters of Sedona-Verde Valley www.lwvsedona-verdevalley.org P. O. Box 966 Sedona, AZ 86339 January 2012 Welcome to A New Election

More information

T H E H O N E Y B E E T I M E

T H E H O N E Y B E E T I M E #1431 Vol 2 Iss 10 T H E H O N E Y B E E T I M E S OFFICERS President Larry Theurer larry1724@aol.com Vice-President YOUR NAME HERE Treasurer Allyson May abjmay99@yahoo.com Secretary Valerie Eck valeck1gcba@yahoo.com

More information

UNITED STATES POWER SQUADRONS Come for the Boating Education... Stay for the Friends SM

UNITED STATES POWER SQUADRONS Come for the Boating Education... Stay for the Friends SM UNITED STATES POWER SQUADRONS Come for the Boating Education... Stay for the Friends SM District 27 Minutes of the District 27 Spring Council and Conference Change of Watch March 17, 2018 Cary, NC 1. CALL

More information

M.A.A.S.M.C. Officers Meeting November 13, 2010 Almas Shriners Laurel, MD

M.A.A.S.M.C. Officers Meeting November 13, 2010 Almas Shriners Laurel, MD M.A.A.S.M.C. Officers Meeting November 13, 2010 Almas Shriners Laurel, MD The Meeting was open in due form, by President, Mac McAfee at 10:00 a.m. The invocation was given by Chaplain Cal Johnson. The

More information

DESERT SOUTHWEST CONFERENCE NORTH DISTRICT UNITED METHODIST WOMEN STANDING RULES

DESERT SOUTHWEST CONFERENCE NORTH DISTRICT UNITED METHODIST WOMEN STANDING RULES DESERT SOUTHWEST CONFERENCE NORTH DISTRICT UNITED METHODIST WOMEN STANDING RULES 01 1 1 1 1 0 1 0 1 0 1 Reference: Constitution and Bylaws, published in the 01-0 United Methodist Women Handbook Authority:

More information

Beaver State Corvette Club Bylaws

Beaver State Corvette Club Bylaws Beaver State Corvette Club Bylaws Article I. Section 1.01 Name Name (a) Beaver State Corvette Club (BSCC) (b) The BSCC name or any derivative there of will only be used for Club business and organizational

More information

16 march District 23 Conference Guidelines

16 march District 23 Conference Guidelines District 23 Conference Guidelines 16 March 2016 District 23 Conference Guidelines 1 Overview... 3 2 Conference Guidelines... 5 2.1 Scheduling of a district conference 2.2 Scheduling of conference events

More information

Forum of Executive Women (FEW) Board Member Job Descriptions. Updated Table of Contents

Forum of Executive Women (FEW) Board Member Job Descriptions. Updated Table of Contents s Updated 12-09 Table of Contents President VP for Programming AVP for Programming VP for Communications/Publicity AVP for Communications/Publicity VP for Membership AVP for Membership VP for Bylaws Historian/Board

More information

Revised: October 16, The name of this organization shall be Carroll Theatre Boosters, Inc.

Revised: October 16, The name of this organization shall be Carroll Theatre Boosters, Inc. CARROLL THEATRE BOOSTER CLUB STANDING RULES ARTICLE I - NAME Revised: October 16, 2017 The name of this organization shall be Carroll Theatre Boosters, Inc. ARTICLE II - PURPOSE The purposes of this Booster

More information

A CHAPTER OF THE INSTITUTE FOR PUBLIC PROCUREMENT CODE OF REGULATIONS Revised August 03, 2012 ARTICLE I NAME

A CHAPTER OF THE INSTITUTE FOR PUBLIC PROCUREMENT CODE OF REGULATIONS Revised August 03, 2012 ARTICLE I NAME A CHAPTER OF THE INSTITUTE FOR PUBLIC PROCUREMENT CODE OF REGULATIONS Revised August 03, 2012 ARTICLE I NAME The name of this Chapter shall be: Central Ohio Organization of Public Purchasers (CO-OPP).

More information

W.I.B.A. Punch List. All Remodels Start Here. NAHB February Las Vegas. Radon Testing and Mitigation in the State of Illinois

W.I.B.A. Punch List. All Remodels Start Here. NAHB February Las Vegas. Radon Testing and Mitigation in the State of Illinois Western Illinois Builders Association W.I.B.A. Punch List Board Members November 2018 President: Scott Howe Vice President: Tammy Lufkin Treasurer: Amy Schwartz Past President: Wayne Allen Directors: Greg

More information

Secretary s Handbook GFWC Florida Federation of Women s Clubs

Secretary s Handbook GFWC Florida Federation of Women s Clubs Secretary s Handbook 2016 GFWC Florida Federation of Women s Clubs Revised June 2016 Page2 Secretary s Handbook Congratulations! You are the SECRETARY! An organization may have as many officers as it considers

More information

Austin Skiers, Inc By-Laws

Austin Skiers, Inc By-Laws ARTICLE I Section 1. Name The name of this organization shall be Austin Skiers, Inc., hereafter referred to as the Club. The Club may also do business as Austin Skiers & Boarders. Section 2. Incorporation

More information

SBMC BY-LAWS ARTICLE I.

SBMC BY-LAWS ARTICLE I. SBMC BY-LAWS ARTICLE I. Name Section 1. The trade name of this corporation shall be "SOUTHSIDE BUSINESS MEN'S CLUB" after compliance with Florida Statute 865.09 (Fictitious Name Statute Section) ARTICLE

More information

BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS

BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS ARTICLE I NAME AND OBJECT The name of the organization shall be the California Chapter of the Society of Cosmetic Chemists, hereinafter referred

More information

TOASTMASTERS INTERNATIONAL Page 1 of 8 MONTHLY TREASURER'S REPORT DISTRICT NO. 55 FOR THE PERIOD NOVEMBER 1, 2009 NOVEMBER 30, 2009

TOASTMASTERS INTERNATIONAL Page 1 of 8 MONTHLY TREASURER'S REPORT DISTRICT NO. 55 FOR THE PERIOD NOVEMBER 1, 2009 NOVEMBER 30, 2009 TOASTMASTERS INTERNATIONAL Page 1 of 8 LY TREASURER'S REPORT DISTRICT NO. 55 FOR THE PERIOD NOVEMBER 1, 2009 NOVEMBER 30, 2009 I. FUNDS AVAILABLE (1) V-T-D (2) BUDGET (3) Acct.# A. BALANCE IN DISlRlCT

More information

APCO-MS Chapter 2018 Annual Conference Contract for Booth Space May13-16, 2018

APCO-MS Chapter 2018 Annual Conference Contract for Booth Space May13-16, 2018 APCO-MS Chapter 2018 Annual Conference Contract for Booth Space May13-16, 2018 We hereby apply for exhibit space with knowledge that an 8x10 booth is $450.00. We understand and agree that all space will

More information

FSMA POLICIES & PROCEDURES (Job Descriptions / Guidelines) 1. Uphold the tri-level compatibility of the society, AAMA, FSMA, Chapter

FSMA POLICIES & PROCEDURES (Job Descriptions / Guidelines) 1. Uphold the tri-level compatibility of the society, AAMA, FSMA, Chapter FSMA POLICIES & PROCEDURES (Job Descriptions / Guidelines) ALL OFFICERS AND COMMITTEES MUST ADHERE TO THE FOLLOWING 1. Uphold the tri-level compatibility of the society, AAMA, FSMA, Chapter 2. In action

More information

Financial Policies 1. CREDIT CARDS

Financial Policies 1. CREDIT CARDS 1. CREDIT CARDS 1.1. Distribution WMCA credit cards shall be issued in the names of the current President, President-Elect, Treasurer, Immediate Past President, Education Committee Chair, and Conference

More information

DRAINAGE SUPERINTENDENTS ASSOCIATION OF ONTARIO POLICIES & PROCEDURES

DRAINAGE SUPERINTENDENTS ASSOCIATION OF ONTARIO POLICIES & PROCEDURES 2017 DRAINAGE SUPERINTENDENTS ASSOCIATION OF ONTARIO Last Revision : January 2017 D R A INAGE SUPERINTENDENTS ASSOCIATION OF ONTARIO Table of Contents DEFINITIONS 1 SECTION A - ROLES AND RESPONSIBILITIES

More information

South Carolina NARFE Federation Minutes of the Executive Board Meeting December 5, 2018 Seawell s Restaurant, Columbia, SC

South Carolina NARFE Federation Minutes of the Executive Board Meeting December 5, 2018 Seawell s Restaurant, Columbia, SC South Carolina NARFE Federation Minutes of the Executive Board Meeting December 5, 2018 Seawell s Restaurant, Columbia, SC Call to Order: Federation President Bob Shear called the meeting to order at 11:00

More information

4-H Club President Handbook

4-H Club President Handbook 4-H Club President Handbook 4-H Club President s Guide The following is the order of business for a complete 4-H Club Meeting: A. Business Session 1. Call to Order 2. Opening: Flag Salute, 4-H Pledge or

More information

AAHRA. Annual Meeting and Convention Guidelines for the Convention Chair and Committees

AAHRA. Annual Meeting and Convention Guidelines for the Convention Chair and Committees AAHRA Annual Meeting and Convention Guidelines for the Convention Chair and Committees This publication is intended to be a work in progress that is continually reviewed and updated so that the 1 st time

More information

SUN COUNTRY MUSTANG CLUB P.O. BOX 556 MOXEE, WA 98936

SUN COUNTRY MUSTANG CLUB P.O. BOX 556 MOXEE, WA 98936 SUN COUNTRY MUSTANG CLUB P.O. BOX 556 MOXEE, WA 98936 EVENT DATES TO REMEMBER Month Date Event Location November 4 th -7 th SEMA Las Vegas NV 11 th Veterans Day Parade (meet at old Greyhound bus depot)

More information

Middle Tennessee ISSA Chapter Board of Directors Job Descriptions V4.0 October 2012

Middle Tennessee ISSA Chapter Board of Directors Job Descriptions V4.0 October 2012 ISSA Chapter Board of Directors Job Descriptions Middle Tennessee ISSA Chapter Board of Directors Job Descriptions V4.0 October 2012 Note: A special thanks to the New England Chapter: Portions of this

More information

TOWN OF MILLBURY MINUTES Page 1 of 5 Pages

TOWN OF MILLBURY MINUTES Page 1 of 5 Pages MINUTES Page 1 of 5 Pages Date: Wednesday, February 9, 2011 Time: 7:00 p.m. Location: Asa Waters Mansion, Millbury Attendees Committee Members Present Cynthia Burr Carole Chiras Roger Derosiers Paul DiCicco

More information

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Agenda -Page 2 Mental Health Board *6 pm Location: Community

More information

Article I Name The name of this organization shall be Columbia River Gorge Quilters' Guild (CRGQG) further referred to as the Guild.

Article I Name The name of this organization shall be Columbia River Gorge Quilters' Guild (CRGQG) further referred to as the Guild. By Laws Columbia River Gorge Quilters' Guild Approved by Membership, August 18, 2007 Amended January 24, 2008 to obtain non-profit status; Amended October 19, 2009; Amended November 2012 Article I Name

More information

LOUISIANA HOUSING COUNCIL, INC. CHAPTER OF NAHRO

LOUISIANA HOUSING COUNCIL, INC. CHAPTER OF NAHRO LOUISIANA HOUSING COUNCIL, INC. CHAPTER OF NAHRO DATE: March 18, 2016 NOTICE TO: L H C Membership FROM: Tonya Mabry, L H C President RE: LHC Annual Legislative Conference 2910 Common St. Lake Charles,

More information

2016 TREA AUXILIARY NATIONAL CONVENTION FIRST BUSINESS MEETING THURSDAY - SEPTEMBER 15, 2016 LAS VEGAS, NEVADA

2016 TREA AUXILIARY NATIONAL CONVENTION FIRST BUSINESS MEETING THURSDAY - SEPTEMBER 15, 2016 LAS VEGAS, NEVADA 2016 TREA AUXILIARY NATIONAL CONVENTION FIRST BUSINESS MEETING THURSDAY - SEPTEMBER 15, 2016 LAS VEGAS, NEVADA CALL TO ORDER - Meeting called to order by President Irmgard Cates at 9:40 AM. INVOCATION/PLEDGE

More information

FIFTH AMENDED BYLAWS

FIFTH AMENDED BYLAWS ARTICLE I - PURPOSE The purpose and objectives of these Bylaws are in accordance with the Handbook of the National Society of the Sons of the American Revolution and the Constitution and Bylaws of The

More information

SMRCA Calendar of Important Dates and Events

SMRCA Calendar of Important Dates and Events SMRCA Calendar of Important Dates and Events JANUARY BOD liability insurance must be paid asap by treasurer, so there is no lapse. Change name on the account (ie, contact info) for our domain name. Our

More information

Auxiliary Handbook

Auxiliary Handbook St. John s Lutheran School Auxiliary Handbook 2010-2011 Laralei Bailey, President Andrea Dabrow, Parliamentarian Auxiliary Governing Body Approved October 14, 2010 Page 1 of 8 MISSION STATEMENT: The purpose

More information

EMERALD POINTE PROPERTY OWNERS ASSOCIATION Annual Membership Meeting and Election March 5, 2018

EMERALD POINTE PROPERTY OWNERS ASSOCIATION Annual Membership Meeting and Election March 5, 2018 1 EMERALD POINTE PROPERTY OWNERS ASSOCIATION Annual Membership Meeting and Election March 5, 2018 7 pm Main Room - Clubhouse AGENDA CALL TO ORDER and VERIFY QUORUM (92 required for conducting members'

More information

QB Sunrise Scuttlebutt November 3, 2015

QB Sunrise Scuttlebutt November 3, 2015 QB Sunrise Scuttlebutt November 3, 2015 November is Rotary Foundation Month Scuttlebutt is a weekly newsletter highlighting the activities of the Rotary Club of Qualicum Beach Sunrise Service Above Self

More information

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE BYLAWS OF [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article I

More information

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE MS 839 PTA 713 Caton Ave BYLAWS OF MS 839 PTA Brooklyn APPROVED BY THE MEMBERSHIP ON September 16 2015 PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article

More information

PRESIDENT'S RESPONSIBILITIES

PRESIDENT'S RESPONSIBILITIES PRESIDENT'S RESPONSIBILITIES 1. Presides over dinner and Board meetings. Explain the Kirt Brooks Scholarship Fund and Program. 2. Makes committee chair appointments (as per Constitution & Bylaws and subject

More information

The Kansas City Courier

The Kansas City Courier Sponsored by Kansas City Chapter AGA INSIDE THIS ISSUE: Membership 2-3 Chapter Executive Committee 4-5 Treasurer s Report 6 PRESIDENT S MESSAGE October 2010 Chapter Executive Committee- Program Year 7

More information

BY-LAWS CAPPO SAN DIEGO

BY-LAWS CAPPO SAN DIEGO BY-LAWS CAPPO SAN DIEGO A CHAPTER OF THE CALIFORNIA ASSOCIATION OF PUBLIC PURCHASING OFFICERS Adopted: April 28, 1982 Revised: September 22, 2004 ARTICLE I NAME The name of this Association shall be CAPPO

More information

II) OFFICERS & DIRECTORS

II) OFFICERS & DIRECTORS Standing Rules Revised: December 1, 2017 I) The permanent address for the Network will be 6821 Coit Rd., Plano, TX 75024. All Network records will be maintained at this address and Women s Council of REALTORS

More information

By Laws Of Northern California Karters

By Laws Of Northern California Karters By Laws Of Northern California Karters Article I. The Club Section 1. This club shall be known as Northern California Karters. From time to time, the initials NCK may be used in place of the full name.

More information

UNITED METHODIST WOMEN DESERT SOUTHWEST CONFERENCE EAST DISTRICT October 2018 Standing Rules

UNITED METHODIST WOMEN DESERT SOUTHWEST CONFERENCE EAST DISTRICT October 2018 Standing Rules East District UMW Standing Rules 2018 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 UNITED METHODIST WOMEN DESERT

More information

CALIFORNIA CHAPTER FBI NATIONAL ACADEMY ASSOCIATES EXECUTIVE BOARD PROTOCOL AND POLICIES

CALIFORNIA CHAPTER FBI NATIONAL ACADEMY ASSOCIATES EXECUTIVE BOARD PROTOCOL AND POLICIES CALIFORNIA CHAPTER FBI NATIONAL ACADEMY ASSOCIATES EXECUTIVE BOARD PROTOCOL AND POLICIES Revised May and Sept. 2017 - Page 1 Contents PART 1 CALIFORNIA CHAPTER PROTOCOL 3 I. Constitutions and Bylaws 3

More information

STUTTGART COMMUNITY SPOUSES' CLUB CONSTITUTION ARTICLE I NAME, LOCATION AND AUTHORITY ARTICLE II MANDATORY STATEMENTS

STUTTGART COMMUNITY SPOUSES' CLUB CONSTITUTION ARTICLE I NAME, LOCATION AND AUTHORITY ARTICLE II MANDATORY STATEMENTS STUTTGART COMMUNITY SPOUSES' CLUB CONSTITUTION 2015-2017 ARTICLE I NAME, LOCATION AND AUTHORITY The Stuttgart Community Spouses' Club (hereinafter, "SCSC"), located in Stuttgart-Vaihingen, Germany shall

More information

BYLAWS OF UNITED QUILT GUILD

BYLAWS OF UNITED QUILT GUILD BYLAWS OF UNITED QUILT GUILD 1) Name: United Quilt Guild 1a) For the purpose of education and clarification for future guild officers, committees and members please be advised that: United Quilt Guild

More information

The St. Petersburg Chapter Florida Society Sons of the American Revolution CHARTERED 1928

The St. Petersburg Chapter Florida Society Sons of the American Revolution CHARTERED 1928 The St. Petersburg Chapter Florida Society Sons of the American Revolution CHARTERED 1928 PRESIDENT TREASURER Alan Craig Patrick Craig arcraig@aol.com pfcraig@mail.usf.edu VICE PRESIDENT Robert Rogers

More information

Committee Responsibilities and Duties

Committee Responsibilities and Duties 1 Committee Responsibilities and Duties The Chairperson is appointed by the President of the Board of Directors. The term is for 1 year starting January and ending in December. The Chairperson can hold

More information

Minutes DMM Executive Committee Meeting Friday October 20, 2017 Jamestown, North Dakota

Minutes DMM Executive Committee Meeting Friday October 20, 2017 Jamestown, North Dakota Minutes DMM Executive Committee Meeting Friday October 20, 2017 Jamestown, North Dakota Present: Governor Kevin Hammell, District Secretary-Treasurer Bill Reilly, Immediate Past Gov Terry Gorman, Past

More information

BYLAWS OF THE CONTRA COSTA CHAPTER, MILITARY OFFICERS ASSOCIATION OF AMERICA.

BYLAWS OF THE CONTRA COSTA CHAPTER, MILITARY OFFICERS ASSOCIATION OF AMERICA. BYLAWS OF THE CONTRA COSTA CHAPTER, MILITARY OFFICERS ASSOCIATION OF AMERICA. Article I Name Section 1. The name of this organization shall be the Military Officers Association of America, Contra Costa

More information

BYLAWS SOUTHEAST FLORIDA CHAPTER OF NIGP ARTICLE I - MEMBERSHIP

BYLAWS SOUTHEAST FLORIDA CHAPTER OF NIGP ARTICLE I - MEMBERSHIP 2/5/90 (Revised 7/23/91, Officers term changes to one (1) year) 3/3/97 Revised 4/22/98 Revised 12/31/01 Revised 01/14/04 Revised 09/01/09 Revised 03/06/14 Revised 06/05/14 Revised 03/05/15 Revised 06/02/16

More information

Palm Beach County Intergroup. Bylaws

Palm Beach County Intergroup. Bylaws Palm Beach County Intergroup Bylaws Amended June, 2018 Contents ARTICLE I - Name... 4 ARTICLE II - Purpose... 4 ARTICLE III Service Area... 4 ARTICLE IV Intergroup Representatives... 4 ARTICLE V - Attendance...

More information

IN-HOME SUPPORTIVE SERVICES ADVISORY COMMITTEE October 15, 2008 Minutes

IN-HOME SUPPORTIVE SERVICES ADVISORY COMMITTEE October 15, 2008 Minutes IN-HOME SUPPORTIVE SERVICES ADVISORY COMMITTEE October 15, 2008 Minutes Attendees: Absent: Francisco Godoy, Melissa Kinley, Antoinette Lopez- Coles, Kristen Lyall, Stormaliza Powmacwizalord and Michele

More information

I hope you had a wonderful holiday and are enjoying the January thaw. Sounds like the warmer temps will be short lived.

I hope you had a wonderful holiday and are enjoying the January thaw. Sounds like the warmer temps will be short lived. January 2018 WEDNESDAY, January 17, 2018 Program: Organizational Meeting Dinner at 6 p.m. Time Out 1027 North Rapids Road Manitowoc, WI 54220 Cost: $15.00 Raffle: Lauretta Krcma-Olson RESERVATIONS NOTE:

More information

UNITED METHODIST WOMEN Desert Southwest Conference of the United Methodist Church STANDING RULES 2018

UNITED METHODIST WOMEN Desert Southwest Conference of the United Methodist Church STANDING RULES 2018 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 UNITED METHODIST WOMEN Desert Southwest Conference of the

More information

President, Mr. Madison, requested a motion to adjourn to executive session to discuss an employment history of a particular matter of personnel.

President, Mr. Madison, requested a motion to adjourn to executive session to discuss an employment history of a particular matter of personnel. REGULAR BOARD OF EDUCATION MEETING DATE: December 14, 2016 (Rescheduled from December 12, 2016 Due to Inclement Weather) TIME: 7:00 PM PLACE: High School Library BOARD MEMBERS PRESENT: Mr. Frank Adamse,

More information

Standing Rules Proposed Changes

Standing Rules Proposed Changes Standing Rules Proposed Changes Summary: Remove requirement that electronic vote be unanimous Remove carryover funds requirement Remove Watch Dogs as a PTA club Add One World One Night as an event Remove

More information

East Coast Convention of Narcotics Anonymous Advisory Board Minutes DECEMBER 4, 2013

East Coast Convention of Narcotics Anonymous Advisory Board Minutes DECEMBER 4, 2013 East Coast Convention of Narcotics Anonymous Advisory Board Minutes DECEMBER 4, 2013 The meeting was opened at 7:07 p.m. by Mike R.., AB Vice President. The meeting was held Conference Pro and was properly

More information

Frisco Lakes Men s Golf Association Board of Directors Meeting March 7, 2011, 6:00 PM. Guest present: Ed Bullman Member-Member Chairman

Frisco Lakes Men s Golf Association Board of Directors Meeting March 7, 2011, 6:00 PM. Guest present: Ed Bullman Member-Member Chairman Frisco Lakes Men s Golf Association Board of Directors Meeting March 7, 2011, 6:00 PM Meeting was called to order by President Toby Richesin at 6:40 PM Members present: Toby Richesin President George Pryor

More information

Bylaws of John C. Calhoun Veterans Association

Bylaws of John C. Calhoun Veterans Association Bylaws of John C. Calhoun Veterans Association ARTICLE I NAME AND PURPOSE The name of the organization will be USS JOHN C. CALHOUN (SSBN 630) VETERANS ASSOCIATION, hereinafter called The Association. The

More information

So You Are a New Blue Knight Chapter President

So You Are a New Blue Knight Chapter President So You Are a New Blue Knight Chapter President So You Are a New Blue Knight Chapter President By Jack N. Kaylor A new chapter forming usually gets a Chapter Starter Kit which instructs the recipient what

More information

2016 District 1 Meeting Minutes Northwestern Region Seattle Bellevue Marriott Bellevue, Washington We Are FANS October 21-23, 2016

2016 District 1 Meeting Minutes Northwestern Region Seattle Bellevue Marriott Bellevue, Washington We Are FANS October 21-23, 2016 2016 District 1 Meeting Minutes Northwestern Region Seattle Bellevue Marriott Bellevue, Washington We Are FANS October 21-23, 2016 Friday, October 21, 2016 Friday afternoon from 4 p.m. to 6 p.m., NWR Governor

More information

Pikes Peak Chapter Military Officers Association of America (MOAA) P.O. Box Colorado Springs, CO

Pikes Peak Chapter Military Officers Association of America (MOAA) P.O. Box Colorado Springs, CO Pikes Peak Chapter Military Officers Association of America (MOAA) P.O. Box 15319 Colorado Springs, CO 80935-5319 Formatted Table BYLAWS PREAMBLE Chapter Vision: Model World Class Chapter Chapter Mission:

More information