Minutes of the Business Meeting of the Father Sikora Council (7992) Church of the Nativity Burke, VA July 6, 2017

Size: px
Start display at page:

Download "Minutes of the Business Meeting of the Father Sikora Council (7992) Church of the Nativity Burke, VA July 6, 2017"

Transcription

1 Minutes of the Business Meeting of the Father Sikora Council (7992) Church of the Nativity Burke, VA July 6, Call to Order. The July 6, 2017 meeting of the Father Sikora Council (7992) of the Knights of Columbus was called to order by Grand Knight Carlos Perez at 7:30 p.m. 2. Warden's Report. At the direction of the Grand Knight, the Warden affirmed that the membership status of all present had been verified. 3. Opening Prayer. The Grand Knight led the Council in an opening prayer. 4. Pledge of Allegiance. The Warden led the Council in reciting the "Pledge of Allegiance to the flag of the United States." 5. Roll Call of Officers. At the direction of the Grand Knight, the Recorder called the roll of officers of the Council. Those present were: Grand Knight Carlos Perez; Deputy Grand Knight John Landy; Chancellor John Ostrowski; Financial Secretary Paul Gorham; Recorder Gene Del Polito; Treasurer Tom Goodwin; Advocate Dennis Scott; Warden Barry Basselgia; Inside Guard Barry Rueter; One Year Trustee Christopher Thomes, PGK; Two Year Trustee Michael Muller, PGK; Three Year Trustee Michael Litzelman, PGK, Lecturer George Getek Those excused were: Outside Guard Thomas Siepmann; Chaplain Rev. Robert Cilinski. 6. Opening Ode. The Grand Knight led the Council is singing the Opening Ode. 7. Minutes of the Previous Meeting. The following corrections were offered for the draft minutes of the June 20th meeting of the Council: a. Item 12 of the Minutes of June 20. It was noted that the last word in the "Description of Receipt" for the ninth bill presented should be changed to the word "shirts."

2 -2- b. Item 18 (New Business), the second item should be changed to reflect that the 2017/2018 Budget (Spending Plan) was presented and tabled for subsequent action at a later date. There being no other changes, the Grand Knight ruled that the minutes of the meeting of June 20 are approved as corrected. 8. Report of Admissions Committee and Reading of Applications. The Deputy Grand Knight presented an application to transfer the membership of the Reverend Minh Dang to the Father Sikora Council. Motion : That the Council approve the transfer the membership of the Reverend Minh Dang to the Father Sikora Council. (Approved unanim ously by voice vote.) 9. Report of the Grand Knight. a. The Grand Knight expressed his honor and privilege to commence his office as Grand Knight for the membership year. b. The Grand Knight reported that the Father Sikora Council may have qualified for Double Star Council recognition. c. The Grand Knight urged all members of the Council to give some thought as to how efforts can be made to encourage not only new members but also the retention of current members on the Council's rolls. He recommended that efforts be made to invite as many knights as possible to attend the twice monthly meetings. d. The Deputy Grand Knight noted that the goal set for the Council for this year was 32 new members and 11 insurance members. e. The Grand Knight expressed appreciation for all who helped make the 2017 Yard Sale a success. f. The Grand Knight noted that he had renewed all of the appointments for committee chairs and service program leads. Program Director: John Ostrowski Church Director: Michael Litzelman, PGK Vocations Chairman: John Ostrowski Community Director: Andy Muniz Culture of Life Chairman: George Getek Council Director: Murray Rupert Public Relations: Gene Del Polito Family Director: Russell Smith Youth Director: Joseph McMahon Membership Director: John Landy Recruitment Committee: John Landy, John Ostrowski, James Seymour Retention Chairman: John Landy

3 -3- Charities Chairmen: Pat Dougherty and Pat Bradshaw Coordinator: Paul Gorham Fraternal Committee Chairman: Ed Melkonian Historian: James Frank KOVAR: Mark Sawyer Newsletter Coordinator: (Vacant) Retention Committee Chairman: Carlos Perez with members Mike Litzelman, Chris Thomes, Mike Muller, Bob Corsi, and Barry Dysart Chaplain:Rev. Bob Cilinski g. The Grand Knight noted that the proposed budget for the Council's membership year would be discussed. He cautioned all present to rem ember that no one is authorized to obligate the council to support a program or activity without the express approval of the council. All proposals to amend the proposed budget will require council approval. Finally, the budget, as amended, will be presented for final council approval. 10. Report of the Treasurer. The Treasurer reported that the amount presently held in the Council checking account is $43, The savings account has a balance of $7, Total funds on hand equals $50, He noted that the Yard Sale was successful, but there still are bills that must be paid. 11. Reading of Bills and Communications. The Recorder noted that the following communications have been received: (1) a letter from the Diocese approving the appointment of Fr. Cilinski as the Council's chaplain; (2) a thank you letter from Bridget O'Malley for the scholarship she was awarded, (3) a note from Nativity School Principal Maria Kelly thanking the Council for its donations in support of scholarship, (4) a thank you note from The Women of Nativity for the Knights' work through its many ministries, (5) a thank you letter from Children's Hospital for the Council's support of the Courage Lions program, (6) a thank you letter from Our Lady of Knight for the Council's contribution, (7) an invitation from Rev. Paul Scalia to attend a program on Divine Mercy Care. Solicitation letters were received from The Word Among Us, The Lamb Center, Youth Apostles, Associates of John Bosco, Triple A Women for Choice. In addition, the Council received a letter from the County of Fairfax approved a permit for the temporary fund raiser. Requests for expense reimbursements were received from: (a) George Getek for expenses from the Yard Sale in the amount of $ , (b) Northern Virginia NAMI for a sponsorship of $250, (c) Mike Muller for End of Year Dinner expenses ($16.19), Confirmation reception expenses ($7.69), Fish Fry expenses ($18.55), copy of the minutes in the amount of $ Report of the Financial Secretary. The Financial Secretary reported that the Council's membership rolls include 477 persons with 18 inactive yielding a total of 459 active members. The receipt report from the Treasurer $33, The Yard Sale accounted for $26,756 of this amount, while Council dues was responsible for $6391 of this amount.

4 Report of the Auditor and Trustees. No report. 14. Chancellor's Report on Vocations. No report. 15. Report of the Committees. a. Church Program. Nativity will have a Bible Vacation Camp barbecue on July 28. PGK Litzelman noted that this activity will require at least 10 volunteers operating in two different shifts. Volunteers should contact Br. Litzelman for help setup, prep, grill, and clean-up. b. Council Program. Br. Getek reported that he was presenting to the Financial Secretary a check in the amount of $982.40, which, when added to other Yard Sale proceeds, amounts to a total of $23,600. The Council should anticipate a net of $23,100. He noted some additional receipts also could be added to this am ount from other related activities. c. Handy Knights. Maureen Henderson needs some help caulking her bathtub. d. Family Program. The Family Picnic is being held on July 26th. e. Community Program. (1) Br. Andy Muniz reported that there will be a blood drive on Saturday, August 5th. Volunteers will be needed to sign-up potential donors after each mass and to assist at the blood drive itself in various capacities. It was noted that volunteers especially will be needed to assist with cooking. (2) Br. William Canavan provided an update on events associated with the Northern Virginia Training Center closing. Our Council has received a request for volunteers to help support efforts to open a group home. Several council members responded to this last minute call, and the hope is that this will re-establish a relationship that has long existed between the Council and the community of those with mental disabilities. (3) Br. Muniz noted that there is a new call for volunteers to participate in the upcoming "Road Warriors" efforts to clean-up the knights' section of Old Keene Mill Road. (4) Br. Savage noted that help will be needed to assist with the San Gennaro Three-Fox Vineyards program. f. Membership Program. The Deputy Grand Knight reported that there are three First-Degree opportunities coming up at Nativity on August 16, October 17, April 17. W e will have two Second-Degree events on November 16 and May 22.

5 -5- g. Media and Communications. No report other than a volunteer is needed to assume duties as the Newsletter Coordinator. h. Culture of Life Program. Br. Getek called attention to the matter of Charlie Gard. i. Fraternal Committee. Br. Melkonian renewed his call for assistance for Br. Doheny and his wife. Br. Muller gave an update on the status of Br. Darren who was injured while assisting at the Yard Sale. 16. Unfinished Business. Br. Del Polito reported that there is one item of business that was tabled at the last meeting which needs resolution, and that concerns the m embership year budget. Motion : That the motion from last meeting to proceed with consideration and approval of the budget be rem oved from the table. (Approved unanimously by voice vote.) Br. Muller expressed concern that proposal Community 7 regarding the Three Fox Vineyard San Gennaro event fails to show any positive income above and beyond costs that could justify continued sponsorship of this event. Br. Savage, however, said that the amount shown as income failed to reflect a payment that is now due from the vineyard to the Council. Once the payment is made, he said, the program would show it runs at a profit. Motion : That the Council end its sponsorship and participation in the annual vineyard-san Gennaro program. (The motion was defeated by a majority vote.) A subsequent motion was offered to clarify the likely fiscal outcome from continuing with the vineyard event. Motion : That Community Line 7 be modified to show a projected income of $500 and an anticipated expense of $0. (The motion was defeated by a unanimous voice vote.) The motion failed in light of a discussion that there were problems associated with failing to show any expenses when such expenses will occur. The following was offered in its stead to more accurately reflect an anticipated outcome. Motion : That Community Line 7 be modified to show a projected income of $1200 and an anticipated expense of $500, and that the Council continue its participation in this community project. (The motion was approved by a majority vote.)

6 -6- Br. Muller noted that the Essay Contest noted in Youth Line 10 hasn't happened for the past several years. In all likelihood, it won't happen this year, and, thus, should be removed from the budget. Motion : That Youth Line 10 be deleted from the budget. (The motion was approved by majority vote.) Consideration of the budget as amended. 17. New Business. Motion : That the budget proposed for the m embership year be adopted as amended. (The motion was approved by a unanimous voice vote.) a. Disposition of those officers not present. Motion : was "That the Council excuse those officers not present at the meeting." (The motion was approved by a unanimous voice vote.) b. The payment of bills. Motion : That the Council approve the payment of its current bills. (Approved unanimously by voice vote.) c. Motion regarding NAMI: Motion : That the Council approve the release of budget line Community-11, $250 in support of the National Alliance for Mental Illness." (Approved unanimously by voice vote.) 18. Report of the Faithful Navigator of the Fourth Degree. Br. Canavan provided an update on activities of the Fourth Degree, including his appointment as Faithful Navigator. Br. Tom Savage was commended for his service over the past year as Faithful Navigator. Br. Canavan noted that the council was planning on conducting an event with USO in behalf of wounded warriors at Ft. Belvoir. Also planned with the support of the National Park Service is a cleaning of the Korean War Memorial. 19. Report of the Insurance Agent. Br. Harrington reviewed the history and purpose of the knights as a provider of insurance products and services to its members. He noted that several additional events will be offered to discuss options available to all knights to provide for the continued fiscal viability of their families in the face of life's uncertain events. (A schedule of upcoming seminars has been posted on the Council's web site.)

7 Good of the Order. The Grand Knight led the council in praying for the help and welfare of those family members in need of the Lord's assistance. 21. Closing Ode. The Grand Knight led the council in the singing of the closing ode. 22. Adjournment. The meeting was adjourned at 9pm.

BY-LAWS ALAMEDA KNIGHTS OF COLUMBUS NATIVITY OF THE BLESSED VIRGIN MARY COUNCIL 9928 ALBUQUERQUE, NEW MEXICO

BY-LAWS ALAMEDA KNIGHTS OF COLUMBUS NATIVITY OF THE BLESSED VIRGIN MARY COUNCIL 9928 ALBUQUERQUE, NEW MEXICO BY-LAWS ALAMEDA KNIGHTS OF COLUMBUS NATIVITY OF THE BLESSED VIRGIN MARY COUNCIL 9928 ALBUQUERQUE, NEW MEXICO WHEREAS, This Council is known as The Nativity of the Blessed Virgin Mary Knights of Columbus

More information

Knights Meeting Minutes June 7, 2018

Knights Meeting Minutes June 7, 2018 Knights Meeting Minutes June 7, 2018 The meeting was called to order by Grand Knight Nick Guarriello at 7:00 PM. ROLL CALL OF OFFICERS Chaplain, Fr. Maxy D Costa excused Grand Knight, Nick Guarriello present

More information

Knights of Columbus Council #10762 Business Meeting Minutes Recorder Template

Knights of Columbus Council #10762 Business Meeting Minutes Recorder Template Meeting Date: Call To Order at : Roll Call of Officers P = Present, E = Excused, A = Absent Officer Name Attendance (circle one) Grand Knight Grant Pieper P E A Chaplain Fr. Harry Ledwith P E (chaplain

More information

Highlights October 2012 State Officer Meeting

Highlights October 2012 State Officer Meeting Highlights October 2012 State Officer Meeting The October 2012 state officers meeting was conducted in Marion, Ill. The meeting was held in conjunction with the Springfield honors night. The following

More information

BY-LAWS KNIGHTS OF COLUMBUS. OSSEO/MAPLE GROVE COUNCIL No MAPLE GROVE, MINNESOTA

BY-LAWS KNIGHTS OF COLUMBUS. OSSEO/MAPLE GROVE COUNCIL No MAPLE GROVE, MINNESOTA BY-LAWS KNIGHTS OF COLUMBUS OSSEO/MAPLE GROVE COUNCIL No. 9139 MAPLE GROVE, MINNESOTA ADOPTED MAY 6, 1986 AMENDED, 2017 BY-LAWS ARTICLE I Section 1. This Council shall be known as Osseo/Maple Grove Council,

More information

BY-LAWS. Knights of Columbus. DANIEL P. SULLIVAN COUNCIL No HOT SPRINGS VILLAGE, ARKANSAS

BY-LAWS. Knights of Columbus. DANIEL P. SULLIVAN COUNCIL No HOT SPRINGS VILLAGE, ARKANSAS BY-LAWS Knights of Columbus DANIEL P. SULLIVAN COUNCIL No. 10208 HOT SPRINGS VILLAGE, ARKANSAS FINAL DRAFT REVISION 12/30/2011 XX at start of section indicates revision. NEW at start of section indicates

More information

BY-LAWS PRESIDENT JOHN F. KENNEDY COUNCIL No. 372 KNIGHTS OF COLUMBUS PITTSTON, PENNSYLVANIA ADOPTED SEPTEMBER 17, 2007

BY-LAWS PRESIDENT JOHN F. KENNEDY COUNCIL No. 372 KNIGHTS OF COLUMBUS PITTSTON, PENNSYLVANIA ADOPTED SEPTEMBER 17, 2007 BY-LAWS PRESIDENT JOHN F. KENNEDY COUNCIL No. 372 KNIGHTS OF COLUMBUS PITTSTON, PENNSYLVANIA ADOPTED SEPTEMBER 17, 2007 ARTICLE I Section 1. This Council shall be known as President John F. Kennedy Council,

More information

FATHER KELLEY DIVISION of the ANCIENT ORDER OF HIBERNIANS OF AMERICA MONTHLY MEETING

FATHER KELLEY DIVISION of the ANCIENT ORDER OF HIBERNIANS OF AMERICA MONTHLY MEETING DATE: June 11, 2018 PURPOSE This electronic/paper instrument documents the formal proceedings of the monthly meeting of the Father Kelley Division of the Ancient Order of Hibernians in America held Our

More information

BY-LAWS Knights of Columbus MICHAEL J COSTELLO COUNCIL NO PLEASANTON, CA Adopted September 11, 2008

BY-LAWS Knights of Columbus MICHAEL J COSTELLO COUNCIL NO PLEASANTON, CA Adopted September 11, 2008 BY-LAWS Knights of Columbus MICHAEL J COSTELLO COUNCIL NO. 6043 PLEASANTON, CA Adopted September 11, 2008 Page 1 of 8 BY-LAWS ARTICLE I Section 1. This Council shall be known as MICHAEL J COSTELLO COUNCIL

More information

KNIGHTS OF COLUMBUS, FR. THOMAS A. CASEY ASSEMBLY # 3596 FAIRFAX STATION, VIRGINIA. Minutes of the January 12, 2016, Business Meeting

KNIGHTS OF COLUMBUS, FR. THOMAS A. CASEY ASSEMBLY # 3596 FAIRFAX STATION, VIRGINIA. Minutes of the January 12, 2016, Business Meeting KNIGHTS OF COLUMBUS, FR. THOMAS A. CASEY ASSEMBLY # 3596 FAIRFAX STATION, VIRGINIA Minutes of the January 12, 2016, Business Meeting The meeting was called to order by the Faithful Navigator SK Al Obuchowski

More information

Knights of Columbus Council no The Catholic University of America

Knights of Columbus Council no The Catholic University of America Knights of Columbus Council no. 9542 The Catholic University of America Article I Section 1. This Council shall be known as The Catholic University of America council No. 9542, Knights of Columbus. Sec.

More information

BY-LAWS Knights of Columbus ST JOSEPH THE WORKER COUNCIL NO MAPLE GROVE, MN Adopted June 9, 2015

BY-LAWS Knights of Columbus ST JOSEPH THE WORKER COUNCIL NO MAPLE GROVE, MN Adopted June 9, 2015 BY-LAWS Knights of Columbus ST JOSEPH THE WORKER COUNCIL NO. 13359 MAPLE GROVE, MN Adopted June 9, 2015 Page 1 of 8 BY-LAWS ARTICLE I Section 1. This Council shall be known as ST JOSEPH THE WORKER COUNCIL

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

Knights of Columbus WASHINGTON STATE COUNCIL BYLAWS

Knights of Columbus WASHINGTON STATE COUNCIL BYLAWS Knights of Columbus WASHINGTON STATE COUNCIL BYLAWS REV KENNETH T. ST. HILAIRE State Chaplain EDDIE L. PARAZOO State Deputy ROBERT J. BAEMMERT State Secretary PATRICK L. KELLEY State Treasurer KIM L. WASHBURN

More information

KNIGHTS OF COLUMBUS: COUNCIL OFFICER DUTIES

KNIGHTS OF COLUMBUS: COUNCIL OFFICER DUTIES KNIGHTS OF COLUMBUS: COUNCIL OFFICER DUTIES Since a more informed member will most likely prove to be a more active and involved member, every new Knight should be introduced to council officers and Service

More information

Bylaws of Colorado Knights of Columbus Charities Fund, INC.

Bylaws of Colorado Knights of Columbus Charities Fund, INC. Bylaws of Colorado Knights of Columbus Charities Fund, INC. Adopted: May 6, 1996 Amended: October 27, 2012 1 BYLAWS OF COLORADO KNIGHTS OF COLUMBUS CHARITIES FUND, JNC. (A COLORADO NON-PROFIT CHARITABLE

More information

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994) Massachusetts State Council Knights of Columbus BY-LAWS (as amended May 1, 1994) ARTICLE I. NAME Section 1. NAME This organization shall be known as the Massachusetts State Council Knights of Columbus

More information

Bylaws of Knights of Columbus Marian Council - Number 3827 Revised February 12, 2015

Bylaws of Knights of Columbus Marian Council - Number 3827 Revised February 12, 2015 MARIAN COUNCIL 3827 BLOOMINGTON, MN Bylaws of Knights of Columbus Marian Council - Number 3827 Revised February 12, 2015 ARTICLE I: NAME... 1 ARTICLE II: PURPOSE... 1 ARTICLE III: MEMBERSHIP... 1 ARTICLE

More information

201 Pennsylvania State Squires Convention. 201 Pennsylvania State Squires Convention

201 Pennsylvania State Squires Convention. 201 Pennsylvania State Squires Convention Report of the 201 Pennsylvania State Squires Convention The 5 th Annual Pennsylvania State Squires Convention was held at St. Joseph Parish in Mechanicsburg, PA. The Squire Circle hosted the event. Over

More information

THE MR FOUNDATION OF TN, INC. BOARD OF DIRECTORS MEETING October 29, 2005 Montgomery Bell State Park Burns, Tennessee

THE MR FOUNDATION OF TN, INC. BOARD OF DIRECTORS MEETING October 29, 2005 Montgomery Bell State Park Burns, Tennessee THE MR FOUNDATION OF TN, INC. BOARD OF DIRECTORS MEETING October 29, 2005 Montgomery Bell State Park Burns, Tennessee The Board meeting was called to order at 12:14pm by President Mike Drew. Directors

More information

Responsibilities of an Assembly Officer

Responsibilities of an Assembly Officer Responsibilities of an Assembly Officer (Note: For the purpose of explanation the corresponding 3 rd degree council officer titles are in parentheses.) NAVIGATOR (GK) CEO Must be a leader and delegate

More information

Knights of Columbus Washington State Council

Knights of Columbus Washington State Council Knights of Columbus Washington State Council March 10, 2018 Dear State Convention Delegates and Guests: The State Officers and I look forward to seeing you and your families at the 115th Annual Washington

More information

Knights of Columbus St. Mary of the Hills Council #13950 General Membership Meeting December 18 th, 2018 Meeting Minutes

Knights of Columbus St. Mary of the Hills Council #13950 General Membership Meeting December 18 th, 2018 Meeting Minutes Call to Order: Knights of Columbus Grand Knight Arnie Vandercruyssen called the meeting to order at 7:32 pm Warden Gil Dutilly vouched that all members present possess current membership cards. Arnie Vandercruyssen

More information

BY-LAWS. Knights of Columbus. Fourth Degree CHESTER COUNTY ASSEMBLY NO WEST CHESTER, PA. Adopted <Assembly Adopted Date>

BY-LAWS. Knights of Columbus. Fourth Degree CHESTER COUNTY ASSEMBLY NO WEST CHESTER, PA. Adopted <Assembly Adopted Date> BY-LAWS Knights of Columbus Fourth Degree CHESTER COUNTY ASSEMBLY NO. 1873 WEST CHESTER, PA Adopted BY-LAWS Pursuant to Article VII, Section 21, of the Laws and Rules of the Fourth

More information

KOREAN WAR VETERAN S ASSOCIATION DEPARTMENT OF FLORIDA

KOREAN WAR VETERAN S ASSOCIATION DEPARTMENT OF FLORIDA KOREAN WAR VETERAN S ASSOCIATION DEPARTMENT OF FLORIDA Minutes of Executive Council Meeting 25 January 2014 Hilton Orlando/Altamonte Springs 350 South Northlake Blvd. Altamonte Springs, Florida 32701 PRESENTATION

More information

Knights of Columbus St. Mary of the Hills Council #13950 General Membership Meeting October 16 th, 2018 Meeting Minutes

Knights of Columbus St. Mary of the Hills Council #13950 General Membership Meeting October 16 th, 2018 Meeting Minutes Call to Order: Grand Knight Arnie Vandercruyssen called the meeting to order at 7:06 pm. Warden Gil Dutilly vouched that all members present possess current membership cards. GK Arnie Vandercruyssen led

More information

Registration First Floor Registration Desk. Secretaries Work Shop First Floor Salon F. Treasurers Work Shop First Floor Salon G

Registration First Floor Registration Desk. Secretaries Work Shop First Floor Salon F. Treasurers Work Shop First Floor Salon G THURSDAY, JANUARY 25, 2018 2:00pm to 6:00pm 1:00pm to 4:00pm 5:30pm to 6:00pm 6:00pm 7:00pm 157 th Annual Communication Registration First Floor Registration Desk Senior and Junior Wardens Work Shop First

More information

Sons of The American Legion Detachment of Wisconsin 46 th annual Convention Friday, July 18th 2014

Sons of The American Legion Detachment of Wisconsin 46 th annual Convention Friday, July 18th 2014 Sons of The American Legion Detachment of Wisconsin 46 th annual Convention Friday, July 18th 2014 Opening Call to Order Friday July 18th, 2014 Detachment Commander Daniel Daily (434) called to order the

More information

CONSTITUTION. Article 1---Organization

CONSTITUTION. Article 1---Organization CONSTITUTION Article 1---Organization 1. The Name. The name of this organization shall be the USS EDSON DD-946 Association, herein referred to as the Association. 2. STATUS. The Association shall be an

More information

Knights of Columbus Council #1221 Business Meeting Minutes September, 14 th, 2017

Knights of Columbus Council #1221 Business Meeting Minutes September, 14 th, 2017 Knights of Columbus Council #1221 Business Meeting Minutes September, 14 th, 2017 Call to Order Thursday September 14 th, 2017 at 7:45 P.M. Warden s Report on Membership Card All present are current members.

More information

Knights of Columbus St. Mary of the Hills Council #13950 General Membership Meeting July 17 th, 2018 Meeting Minutes

Knights of Columbus St. Mary of the Hills Council #13950 General Membership Meeting July 17 th, 2018 Meeting Minutes Call to Order: Grand Knight Arnie Vandercruyssen called the meeting to order at 7:58 pm. Warden Gil Dutilly vouched that all members present possess current membership cards. Father Stan led the opening

More information

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002)

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002) CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002) PREAMBLE This Association of the Benevolent and Protective Order of Elks Lodges of the State

More information

2017 Pennsylvania State Squires Convention Pennsylvania State Squires Convention

2017 Pennsylvania State Squires Convention Pennsylvania State Squires Convention Report of the 2017 Pennsylvania State Squires Convention Hosted By Diocese of Harrisburg Circles The 60 th Annual Pennsylvania State Squires Convention was held at Saint Elizabeth Ann Seton Parish Center

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 September 5, 2013 Board of Directors Meeting Distance Learning Center, AZARNG, 5636 E. McDowell Road, Phoenix, AZ Call to Order: President Rob Welch called the meeting to order at 1030 hours,

More information

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended October 30, 2011)

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended October 30, 2011) CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended October 30, 2011) PREAMBLE This Association of the Benevolent and Protective Order of Elks Lodges of the State of Kansas

More information

CONTEMPORARY AUXILIARY MEETING OUTLINE (No floor work is done with this version.) Updated 4/1/2016-page 10 in the Ritual

CONTEMPORARY AUXILIARY MEETING OUTLINE (No floor work is done with this version.) Updated 4/1/2016-page 10 in the Ritual CONTEMPORARY AUXILIARY MEETING OUTLINE (No floor work is done with this version.) Updated 4/1/2016-page 10 in the Ritual PLEASE TURN OFF YOUR CELL PHONES OR PUT THEM ON VIBRATE. 1. OPENING CEREMONIES ONE

More information

The Meeting was called to order at 09:00 A.M. by District 2-X1 Governor Kathleen Tyre.

The Meeting was called to order at 09:00 A.M. by District 2-X1 Governor Kathleen Tyre. Lions Clubs International District 2-X1: 1st Cabinet Meeting Lion Kathleen Tyre, DG 2015-2016 Saturday, July 25, 2015 Ridgecrest Baptist Church,6801 Wesley Street, Greenville, TX (Use South Entrance) 1

More information

Native Daughters of the Golden West. Subordinate Parlor Concise Meeting Script

Native Daughters of the Golden West. Subordinate Parlor Concise Meeting Script Native Daughters of the Golden West Subordinate Parlor Concise Meeting Script Adopted June 2017 CONCISE MEETING FOR A SUBORDINATE PARLOR A Concise Meeting is a regular meeting at which a quorum of five

More information

Resolutions to the Delegates of the 111th Annual State Convention Of the Mississippi Jurisdiction of the Knights of Columbus

Resolutions to the Delegates of the 111th Annual State Convention Of the Mississippi Jurisdiction of the Knights of Columbus RESOLUTION Number 1 The 2015 Convention Committee has been such an excellent host of the 111th Annual convention, and The 2015 Convention Committee was Council 1244, Biloxi, and The officers, members,

More information

CONSTITUTION AND BY-LAWS

CONSTITUTION AND BY-LAWS DISTRICT OF COLUMBIA NATIONAL GUARD NATIONAL GUARD ASSOCIATION CONSTITUTION AND BY-LAWS Supersedes all previous versions OPR: Lt Col Edmands Pages: 22 Distribution: X NGADC Bylaws, 24 March 1999 1 BYLAWS

More information

SHAMROCK CLUB OF COLUMBUS CLUB BYLAWS. The name of this organization shall be The Shamrock Club of Columbus.

SHAMROCK CLUB OF COLUMBUS CLUB BYLAWS. The name of this organization shall be The Shamrock Club of Columbus. SHAMROCK CLUB OF COLUMBUS CLUB BYLAWS Article I Name The name of this organization shall be The Shamrock Club of Columbus. Article II Objectives A. The objectives of this Club shall be: to promote and

More information

ITALIAN CATHOLIC FEDERATION Promoting Faith, Family and Heritage Since President s Training

ITALIAN CATHOLIC FEDERATION Promoting Faith, Family and Heritage Since President s Training ITALIAN CATHOLIC FEDERATION Promoting Faith, Family and Heritage Since 1924 President s Training Agenda Responsibilities of President per the ICF By-laws Presides at every branch and officers meeting Acts

More information

Detroit Metropolitan Chapter of the Michigan Society Sons of the American Revolution. Chapter Officer Responsibilities 2015 Handbook

Detroit Metropolitan Chapter of the Michigan Society Sons of the American Revolution. Chapter Officer Responsibilities 2015 Handbook Detroit Metropolitan Chapter of the Michigan Society Sons of the American Revolution Chapter Officer Responsibilities 2015 Handbook Table of Contents Responsibilities and Duties of: Officer or Committee

More information

Appointees and Chairman Guidebook. Paul Myers #72173 President

Appointees and Chairman Guidebook. Paul Myers #72173 President Appointees and Chairman Guidebook Paul Myers #72173 President Contents Welcome... 3 General Guidelines... 3 Specific Guidelines... 4 Standing Leadership Appointments... 4 Chairmen.....5 2 P a g e Welcome

More information

Board of Directors Meeting Minutes November 2, :00 AM Lake Miona Recreation Center

Board of Directors Meeting Minutes November 2, :00 AM Lake Miona Recreation Center Board of Directors Meeting Minutes November 2, 2015 9:00 AM Lake Miona Recreation Center 1. Pledge of Allegiance 2. Prayer 3. Attendance (Silent Roll Call by Secretary) Officers: President: Pete Wagner

More information

INTERNATIONAL ORDER OF ALHAMBRA BEN ZIRI CARAVAN #218 SEPTEMBER 16, ARTICLE l NAME

INTERNATIONAL ORDER OF ALHAMBRA BEN ZIRI CARAVAN #218 SEPTEMBER 16, ARTICLE l NAME INTERNATIONAL ORDER OF ALHAMBRA BEN ZIRI CARAVAN #218 SEPTEMBER 16, 2015 ARTICLE l NAME The name of this organization shall be Ben Ziri Caravan #218 of the International Order of Alhambra ARTICLE ll OBJECT

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

ILLINOIS MOOSE ASSOCIATION 87 TH ANNUAL CONVENTION AUGUST 16-19, 2018 HEART OF THE COMMUNITY PROJECTS

ILLINOIS MOOSE ASSOCIATION 87 TH ANNUAL CONVENTION AUGUST 16-19, 2018 HEART OF THE COMMUNITY PROJECTS ILLINOIS MOOSE ASSOCIATION 87 TH ANNUAL CONVENTION AUGUST 16-19, 2018 HEART OF THE COMMUNITY PROJECTS TWO HANDS TWO CANS OR, CASE OR CASH DONATIONS TO THE LOCAL FOOD PANTRY THURSDAY AUGUST 16, 2018 11:00

More information

ORANGE COUNTY AMATEUR RADIO CLUB INC. BYLAWS. The objectives of the club, to be known as the Orange County Amateur Radio Club, are:

ORANGE COUNTY AMATEUR RADIO CLUB INC. BYLAWS. The objectives of the club, to be known as the Orange County Amateur Radio Club, are: Revision F: January 2012 Revision E: November 2008 Revision D: November 2003 Revision C: November 2000 Revision B: 2/1999 corrected May 2002 Rewritten: October 1993: adopted: April 15.1994 ARTICLE 1 OBJECTIVES

More information

BY LAWS MISSISSIPPI STATE COUNCIL KNIGHTS OF COLUMBUS ARTICLE I NAME AND JURISDICTION

BY LAWS MISSISSIPPI STATE COUNCIL KNIGHTS OF COLUMBUS ARTICLE I NAME AND JURISDICTION BY LAWS MISSISSIPPI STATE COUNCIL KNIGHTS OF COLUMBUS ARTICLE I NAME AND JURISDICTION This organization shall be known as the Mississippi State Council, Knights of Columbus, and its jurisdiction shall

More information

WBCCI-Idaho Unit /15/2015. General membership meeting minutes.

WBCCI-Idaho Unit /15/2015. General membership meeting minutes. Idaho Unit WBCCI General Membership Meeting August 15, 2015 Pollock, Idaho Meeting was called to order at 10:00A.M. and the Pledge of Allegiance was said. Roll Call, Present: Bill Lawrence -President Michael

More information

NEVADA STATE ELKS ASSOCIATION MID TERM MEETING MINUTES SATURDAY, NOVEMBER 22, 2014 HOSTED BY TONOPAH ELKS LODGE # 1062

NEVADA STATE ELKS ASSOCIATION MID TERM MEETING MINUTES SATURDAY, NOVEMBER 22, 2014 HOSTED BY TONOPAH ELKS LODGE # 1062 NEVADA STATE ELKS ASSOCIATION MID TERM MEETING MINUTES SATURDAY, NOVEMBER 22, 2014 HOSTED BY TONOPAH ELKS LODGE # 1062 The Annual Mid Term Business Session of the Nevada State Elks Association Convention

More information

COUNCIL WENTZVILLEKNIGHTSOFCOLUMBUS.ORG

COUNCIL WENTZVILLEKNIGHTSOFCOLUMBUS.ORG COUNCIL 10154 WENTZVILLEKNIGHTSOFCOLUMBUS.ORG APRIL 2012 GRAND KNIGHTS MESSAGE COUNCIL OFFICERS AND DIRECTORS Grand Knight: John Bauer Deputy GK: Pete Self Chancellor: Tom Orf Financial Secretary: Shawn

More information

San Francisco Chapter Sons of the American Revolution BYLAWS. Adopted by unanimous vote on September 23, 2010

San Francisco Chapter Sons of the American Revolution BYLAWS. Adopted by unanimous vote on September 23, 2010 Preamble San Francisco Chapter Sons of the American Revolution BYLAWS Adopted by unanimous vote on September 23, 2010 These Bylaws ( Bylaws ) of the San Francisco Chapter of the Sons of the American Revolution

More information

4-H Secretary s Book

4-H Secretary s Book 4HVOL302 4-H Secretary s Book County 4-H Club Secretary 4-H Year Revised 6/2008 Oklahoma Cooperative Extension Service Oklahoma State University 4-H Secretary s Book Table of Content 4-H Club Officers

More information

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME This Association shall be known as the Firefighter s Mutual Benevolent Association Jackson

More information

Atlantis Casino Resort and Spa Reno, Nevada March 21-25, AM Exec Board Meeting Emerald D

Atlantis Casino Resort and Spa Reno, Nevada March 21-25, AM Exec Board Meeting Emerald D California/Nevada Moose Association, Inc. 84 th Annual Mid-Year Conference 84 th Annual Women of the Moose Conference 22 nd Annual Moose Legion All-State Conference Tuesday, March 20, 2018 Atlantis Casino

More information

ITALIAN CATHOLIC FEDERATION 88 TH ANNUAL NATIONAL CONVENTION SAN DIEGO, CALIFORNIA AUGUST 30 - SEPTEMBER 3, 2018 OUR MISSION OF FAITH AGENDA

ITALIAN CATHOLIC FEDERATION 88 TH ANNUAL NATIONAL CONVENTION SAN DIEGO, CALIFORNIA AUGUST 30 - SEPTEMBER 3, 2018 OUR MISSION OF FAITH AGENDA ITALIAN CATHOLIC FEDERATION 88 TH ANNUAL NATIONAL CONVENTION SAN DIEGO, CALIFORNIA AUGUST 30 - SEPTEMBER 3, 2018 OUR MISSION OF FAITH AGENDA THURSDAY August 30, 2018 5:30pm Buses depart for Dinner Convention

More information

Atlantis Casino Resort and Spa Reno, Nevada March 21-24, Unloading Of Merchandise From Truck For Set-up No Help Refused-See Fred Reicheld

Atlantis Casino Resort and Spa Reno, Nevada March 21-24, Unloading Of Merchandise From Truck For Set-up No Help Refused-See Fred Reicheld California/Nevada Moose Association, Inc. 85 th Annual Mid-Year Conference 85 th Annual Women of the Moose Conference 23 nd Annual Moose Legion All-State Conference Atlantis Casino Resort and Spa Reno,

More information

Cape Girardeau County 4-H Council Constitution

Cape Girardeau County 4-H Council Constitution A Constitution is the basic framework to govern an organization. The procedures and policies set forth are not subject to frequent changes. Article I Name and Purpose Section 1 Name: This organization

More information

Virginia 4-H Youth Development Chartering Worksheet

Virginia 4-H Youth Development Chartering Worksheet 2017-2018 Virginia 4-H Youth Development Chartering Worksheet The United States Department of Agriculture and Virginia 4-H require all 4-H Clubs and groups to have a charter signed by the Secretary of

More information

Blessed Louis Martin Council #15256 Fraternal Year Calendar of Events. Date Time Event Location Committee Chair /POC.

Blessed Louis Martin Council #15256 Fraternal Year Calendar of Events. Date Time Event Location Committee Chair /POC. Date Time Event Location Committee Chair /POC Friday, July 04, 2014 Saturday, July 12, 2014 10:00 AM Golden Helmet (Special Olympics) Purcellville Jeff Peiffer Saturday, July 19, 2014 8:30 AM State Council

More information

THE FATHER MICHAEL C. KIDD K of C WEBSITE

THE FATHER MICHAEL C. KIDD K of C WEBSITE 1 P a ge Best Website Contest 2008 ~ 2009 The Maryland State Council is again sponsoring the Best Website Contest as an incentive for each Council and Circle to help meet its responsibility to report Knights

More information

The Louisville-Thruston Chapter Kentucky Society of the Sons of the American Revolution CONSTITUTION & BY-LAWS

The Louisville-Thruston Chapter Kentucky Society of the Sons of the American Revolution CONSTITUTION & BY-LAWS The Louisville-Thruston Chapter Kentucky Society of the Sons of the American Revolution CONSTITUTION & BY-LAWS CONSTITUTION ARTICLE I - Name The name of the Chapter shall be the Louisville-Thruston Chapter,

More information

COMMITTEE CHAIRMAN HANDBOOK

COMMITTEE CHAIRMAN HANDBOOK COMMITTEE CHAIRMAN HANDBOOK Second Edition 2010-2011 DRAFT MISSION STATEMENT OF THE CT ELKS ASSOCIATION: The Connecticut Elks Association exists to unite all Elks in closer bonds of fraternity; to further

More information

MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS

MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS Section 1. General CONSTITUTION ARTICLE I This corporation shall be known as the Municipal Clerks Association of the State of New

More information

ISM-Western Washington Job Description. Volunteer Position: President. Scope of Responsibility: Specific Duties: 1 P age

ISM-Western Washington Job Description. Volunteer Position: President. Scope of Responsibility: Specific Duties: 1 P age Volunteer Position: President Assumes position through: Election by Membership Term of Office: One (1) year Type: Voting position (officer) Reports to: Membership as represented by the Board of Directors

More information

COLUMBUS FOLK MUSIC SOCIETY, INC.

COLUMBUS FOLK MUSIC SOCIETY, INC. March 22, 2005 BYLAWS COLUMBUS FOLK MUSIC SOCIETY, INC. Article I. NAME Section 1. The name of the corporation is the Columbus Folk Music Society, Inc. The principal office of the corporation is in Columbus,

More information

623 Buchanan Avenue 4285 Wilkinson Way Henderson, NV Lovelock, NV 89419

623 Buchanan Avenue 4285 Wilkinson Way Henderson, NV Lovelock, NV 89419 Nevada State Elks Association Lee Butts, NSEA President Larry Rackley, Secretary 623 Buchanan Avenue 4285 Wilkinson Way Henderson, NV 89015 Lovelock, NV 89419 May 3, 2015 All Nevada Elks, The Nevada State

More information

MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I

MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I MUNICIPAL CLERKS ASSOCIATION OF NEW JERSEY, INC. CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE I Section 1. General This corporation shall be known as the Municipal Clerks Association of the State of New

More information

Westchester Elementary PTA Standing Rules

Westchester Elementary PTA Standing Rules Standing Rules are procedures or general policies that serve as a supplement to our Unit bylaws, and provide structure for the day-to-day operations of our PTA. They are adopted and/or amended by a majority

More information

St Philip s Episcopal Church Vestry Meeting March 15, 2011

St Philip s Episcopal Church Vestry Meeting March 15, 2011 St Philip s Episcopal Church Vestry Meeting March 15, 2011 Attendance: Present were: Father Barry Kubler, Mo Beers, Bill Bittenbender, Bill Meiners, Debbie Evans, Tommy Harrelson, Joan Hayes, Jake Pfohl,

More information

Regular Meeting Lake Helen City Commission. July 10, 2014

Regular Meeting Lake Helen City Commission. July 10, 2014 Regular Meeting Lake Helen City Commission MINUTES CALL TO ORDER Mayor called to order the Regular Meeting of the Lake Helen City Commission at 7:04 pm. Present: Mayor Vice Mayor Commissioner Commissioner

More information

Marcus High School PTSA

Marcus High School PTSA Marcus High School PTSA Standing Rules Duties of the Officers President 1. Serve as an ex-officio member of all committees; 2. Approve all PTSA publications and online information before posting or distribution

More information

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF JUNE 16, Minutes

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF JUNE 16, Minutes QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF JUNE 16, 2016 Minutes The meeting of the Quincy College Board of Governors, held in the Hart Board Room, Room 706, 7th Floor, Presidents Place, 1250 Hancock

More information

GRAND CHAPTER OF TEXAS ORDER OF THE EASTERN STAR BOARD OF DIRECTORS REGULAR MEETING SEPTEMBER 17, 2016 ARLINGTON, TEXAS

GRAND CHAPTER OF TEXAS ORDER OF THE EASTERN STAR BOARD OF DIRECTORS REGULAR MEETING SEPTEMBER 17, 2016 ARLINGTON, TEXAS 2016-2017-1 NOTE: These Minutes were approved as corrected at the October 15, 2016 Board of Directors meeting in Arlington, Texas. The corrections are shown in Red and highlighted in Yellow. GRAND CHAPTER

More information

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price CITY OF ATWATER CITY COUNCIL AGENDA Council Chambers 750 Bellevue Road Atwater, California December 12, 2016 REGULAR SESSION: (Council Chambers) 6:00 PM CALL TO ORDER: PLEDGE OF ALLEGIANCE TO THE FLAG:

More information

WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12. April 2005

WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12. April 2005 WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12 April 2005 Last Revised 04/12/05 ARTICLE I NAME... 4 ARTICLE II - PURPOSES... 4 SECTION 1.... 4 SECTION 2.... 4 ARTICLE III- BASIC POLICIES... 5

More information

Texas Extension Specialists Association. Administrative Guidelines

Texas Extension Specialists Association. Administrative Guidelines Texas Extension Specialists Association Administrative Guidelines The purpose of these guidelines is to provide greater continuity in the transfer of responsibilities from President-elect, President, Past-President,

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

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

ROCKLAND COUNTY VOLUNTEER FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION & BY-LAWS

ROCKLAND COUNTY VOLUNTEER FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION & BY-LAWS ROCKLAND COUNTY VOLUNTEER FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION & BY-LAWS Organized 1912 Incorporated 1925 Reviewed and Amended June 10, 2016 By-Laws Committee Chairman James B. Hartwick, Nyack Mike

More information

BY-LAWS. This Provincial Aerie was incorporated under the Laws of the Province of British Columbia on April 8, 1948.

BY-LAWS. This Provincial Aerie was incorporated under the Laws of the Province of British Columbia on April 8, 1948. BY-LAWS The British Columbia Provincial Aerie No. 10006, Fraternal Order of Eagles, instituted by authority of the Grand Aerie of the Fraternal Order of Eagles. This Provincial Aerie was instituted on

More information

Mission Statement of the Italian Catholic Federation: CHAPTER I - INTRODUCTION

Mission Statement of the Italian Catholic Federation: CHAPTER I - INTRODUCTION 0 0 Mission Statement of the Italian Catholic Federation: Through families and fellowship, the Italian Catholic Federation promotes and supports the Catholic faith and its values, encourages apostolic

More information

XXXXX Episcopal Church XXXXX, Wisconsin

XXXXX Episcopal Church XXXXX, Wisconsin XXXXX Episcopal Church XXXXX, Wisconsin PARISH BY LAWS ARTICLE ONE: GENERAL SECTION 1: Name This parish shall be known by the name of XXXXX Episcopal Church of XXXXX, Wisconsin, as incorporated under the

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

Portage County Democratic Central / Executive Committee

Portage County Democratic Central / Executive Committee Portage County Democratic Central / Executive Committee PO Box 79 254 W. Main St. Ravenna, OH 44266 330.298.DEMS (3367) www.portagedemocrats.com Meeting Minutes November 17, 2011 5:15PM 5:58PM Italian

More information

BY-LAWS OF THE MIDDLE CREEK HIGH SCHOOL STAMPEDE CLUB, INC.

BY-LAWS OF THE MIDDLE CREEK HIGH SCHOOL STAMPEDE CLUB, INC. BY-LAWS OF THE MIDDLE CREEK HIGH SCHOOL STAMPEDE CLUB, INC. Amended, 2019 BY-LAWS OF THE MIDDLE CREEK HIGH SCHOOL STAMPEDE CLUB TABLE OF CONTENTS I. Name 1 II. Purpose 1 III. Membership 1 IV. Organization

More information

Texas 4-H Club Bylaws

Texas 4-H Club Bylaws Texas 4-H Club Bylaws (ALL ITEMS IN BOLD TYPE CANNOT BE EDITED AND/OR DELETED AND MUST BE PRESENT IN EVERY CLUB/GROUP BYLAWS) 4-H Club Name: Date Adopted: ARTICLE I: NAME AND OBJECTIVES The name of this

More information

A Motion to accept the Minutes of the previous session was made by Alan Way, Seconded by Leon Randall and Carried.

A Motion to accept the Minutes of the previous session was made by Alan Way, Seconded by Leon Randall and Carried. WESTERN NEW YORK VOLUNTTEER FIREMEN S ASSOCIATION, INC. MINUTES OF THE REGULAR MEETING NOVEMBER 11, 2012 J.W. JONES HALL 354 LEICESTER ST. CALEDONIA, NY 14423 President Anthony DeMarco Called the Meeting

More information

MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, October 11, :00 P.M.

MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, October 11, :00 P.M. MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, 7:00 P.M. Article 1. Article 2. Article 3. Article 4. Article 5. Article 6. Article 7. Article 8. Supervisor Beahan called the meeting

More information

Michigan Society of the Sons of the American Revolution Board of Managers Meeting, Livonia, Michigan September 9, 2017 Meeting Minutes

Michigan Society of the Sons of the American Revolution Board of Managers Meeting, Livonia, Michigan September 9, 2017 Meeting Minutes of the Sons of the American Revolution Board of Managers Meeting, Livonia, Michigan September 9, 2017 Meeting Minutes Meeting called to order at 10:00 am by President Paul Callanan. Attendance: BoM Members

More information

Men Answering The Call

Men Answering The Call Men Answering The Call The Men of St. Margaret Mary Parish Article I Name and Motto Section 1.01 The name of the organization shall be Men Answering The Call, a ministry that at times may use the abbreviation

More information

ST. PADRE PIO NEWSLETTER

ST. PADRE PIO NEWSLETTER St. Padre Pio Assembly 2813 8/1/2018 [Edition 1, Volume 1] ST. PADRE PIO NEWSLETTER Message from the Faithful Navigator Tim Pettit FN Tim Pettit Sir Knights, The next few months coming up are going to

More information

Grace Episcopal Church Minutes of the Vestry Meeting Tuesday, August 14, 2018

Grace Episcopal Church Minutes of the Vestry Meeting Tuesday, August 14, 2018 Grace Episcopal Church Minutes of the Vestry Meeting Tuesday, August 14, 2018 Vestry Present: Lyn Ballard, John Dotson, Kelly Eschenroeder,, Rebecca Harrison, Chris Ludbrook, Mike Heyer, Tom Voller Vestry

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

Roosevelt County 4-H Council Constitution and By-Laws Constitution

Roosevelt County 4-H Council Constitution and By-Laws Constitution Roosevelt County 4-H Council Constitution and By-Laws Constitution Article I Name: The name of this organization shall be the Roosevelt County 4-H Council the governing body of the Roosevelt County 4-H

More information

2018 Proposed Amendments to the UCT Constitution

2018 Proposed Amendments to the UCT Constitution 2018 Amendments to the UCT Constitution changes are highlighted in red. Submitted by Past International President Thomas Smith, a member in good standing of Columbus, Ohio Council 1, and Past International

More information

This organization shall be known as the Alpha-Alpha Chapter of Chi Phi Fraternity.

This organization shall be known as the Alpha-Alpha Chapter of Chi Phi Fraternity. ARTICLE I - Name This organization shall be known as the. ARTICLE II - Membership Section 1 Eligibility One shall only be eligible for membership if they (1) are male, (2) are at least sixteen years of

More information

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF DECEMBER 07, Minutes

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF DECEMBER 07, Minutes QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF DECEMBER 07, 2016 Minutes The meeting of the Quincy College Board of Governors, held in the Hart Board Room, Room 706, 7th Floor, Presidents Place, 1250 Hancock

More information