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

Size: px
Start display at page:

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

Transcription

1 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 Lady of the Holy Rosary Council of the Knights of Columbus Hall, Holy Trinity Parish, Bristow, Virgina. DISCUSSION Meeting is called to Order a. Time: 7:30pm b. By: Division President: Rick Ring Verified Credentials: All present were in possession of a valid membership card as verified by Recording Secretary Tom Masarick for Marshall Paul Huber. Recitation of the opening prayer & Pledge of Allegiance: a. Our Father x b. Hail Mary x c. Glory Be x d. Pledge of Allegiance x Roll call of Officers for Fraternal Year 2018: Position Name By Exception: (P=Present, A = Absent E= Excused) President Richard W. Ring P Vice President John Masarick E Chaplain Fr. Noah Morey E Recording Secretary Tom Masarick P Financial Secretary Richard S. Aleksy P Treasurer Patrick Sullivan P Standing Committee Brian Tumulty P Marshall Paul Huber E Sentinel Dan O Leary E Immediate Past President Steven Stasiuk E Reading of minutes from previous meeting: The minutes from the May s Meeting was read and approved by unanimous voice vote. Reading of communications and correspondence: Date From Subject Discussion None received 1 of 5

2 Presidents Report: Monday, June 11 th, 2018 President Ring s report included: We hosted the Virginia AOH State Quarterly Meeting on June 2 nd at the Knights of Columbus Hall at All Saints. Thanks to WGK John Masarick, Greg Rebbert (Hall Manager), Pete Hawkins, Jon Deady and Tom Masarick. The Virginia State Meeting report focused on recruitment. There is a high probability that they will be forming a new division representing Clarke/FrederickCounties. Also, the Fairfax County Board is moving ahead with their strategy to expand AOH presence in Fairfax County. Cady Divison petition to restore the name of Fitzgerald Square in Alexandria to honor Col. John Fitzgerald. Fitzgerald emigrated from Ireland in 1769 and was the most prominent Catholic in a primarly protestant Virginia. A Quiz was handed out and is posted on the Web-site depicting Irish History. On May 25, 2018, Irish electorate voted on a referendum to repeal the Eight Amendment to the Irish Constitution. The Amendment enshrined an equal right to life for mothers and the unborn and outland almost all abortions. 66% of Irish voters was in favor of the repeal. Veterans Report Each Division has been asked to provide a report on the numer of veterans on the roster. The Father Kelley Division currently has 20. Other Divisions reported a similar number. The Division picnic is scheduled for Saturday, June 23 rd hosted by Pat and Kay Sullivan. Tentative on July 14th, we are coordinating a visit to the Naval Academy to visit the Commodore Barry Memorial. Fr. Kelley Mass is scheduled for July 28 th. This year mark s the 30 th Anniversary of the Fr. Kelley Division. Hugh Brin and Mike Riley were part of the orginal group. A celebration is being planned. Chaplain s Report No Report. Propositions for membership: Dennis Connolly, was voted in as a new member and took the oath. Tom Masarick commented that Dennis was a member of the Council and that he had a musical background. Report of the committee on the sick: Rich Aleksy Prayers Requested By: Rich Aleksy Rich Aleksy Requested For: Paul Huber to be operated on his tongue in July to correct sleep disorder. Don Geisler is in the Lake Manassas Rehabilitation Center. Bills and Claims: Financial Secretary --- Rich Aleksy Date Submitted by For Amount 2 of 5

3 Report on the Standing Committee: No Report Report on Special Committees: No Report Committee Chairman Report / Discussion Events/Calendar Greg Rebbert June 3 rd AOH Bingo Kitchen Team 3. June 10 th AOH Bingo Kitchen Team 4 Division Picnic at Pat Sullivans (June 23 rd ). July 1 AOH Bingo Kitchen Team 1 July 14 th Trip to Annapolis Freedom for all Ireland For John Masarick No Report. Historian John Hollahan Ron Fara Trip to Ireland J.P./Greg No Report Parade Vince Fitzpatrick No Report Pro-Life Mike McManus No Report Political Education Vince Fitzpatrick No Report John Holahan reported on the Forgotten Irish. They were forgetton because they worked in England and the English did not like them and when they returned home the Irish had forgotten them. Ron Fara distributed a hand-out of Irish Sing- Along.It was a great day for the Irish. Veteran s Affairs Mike Riley No Report Hibernians Hunger Paul Huber No Report Project Project St. Patrick Rich Aleksy No Report Charities Rich Aleksy Rich Aleksy suggested that we provide him with a list of charities that we would like to consider. Bylaws Committee Rich Aleksy No Report Christmas Party John Masarick No Report Bingo Kitchen John Masarick 2018 Scheduled Bingo Kitchens: AOH Bingo Kitchen June 3rd Team 3. AOH Bingo Kitchen June 10th Team 4. Fish Fry John Masarick No Report Trustees Report J.P., Greg, Doug No Report Beer Tasting Dan O Leary No Report Webmaster Tom Masarick 100% available no issues At the State AOH meeting Webmaster Patrick Shea suggested that we transfer our Website from GoDaddy to the State s hosted site. 3 of 5

4 Audit JP McCusker, Doug Morrison Receipts of the Meeting (Income): Financial Secretary --- Rich Aleksy Motion #1: Move the Fr. Kelley Division s Website to the State Site. Motion made by Tom Masarick and 2 nd by Rick Ring. Motion passed by unaminous voice vote. The Website will be converted from HTML and CSS built by Tom Masarick to WordPress. Content will be the same but the look and feel will be more modern. No Report Date: Description: Amount: Total: Report of the Treasurer: Patrick Sullivan (For April 2018) Date Checking Start Monthly Income Monthly Expenditures Ending Monthly Balance Unfinished Business: Member Topic Discussion Rick Ring 30 th Anniversary of Division Co-Chairs are Mike Riley and Terry Riley. Division voted to use funds from Christmas Party to celebrate. New Business: Member Topic Discussion Tom Masarick Motion #2: 2 nd by Patrick Sullivan. Cancel Division July No Discussion Meeting and resume August Meeting at the Knight s of Columbus Club Room. Motion passed by majority voice vote. 4 of 5

5 Good & Welfare of the Order/Requests for: a. Prayers for Paul Huber surgey needed for sleep disorder. b. Prayers for Tom Masarick s melanomia surgery, and c. Prayers for John Masarick s Son-in-Law (deceased). Adjournment Motion & Closing Prayer Motion: Made Greg Rebbert and 2 nd by Tom Masarick adjourn Time at 8:15pm The Prayers led by President, Rick Ring 5 of 5

FLORIDA STATE BY-LAWS CONSTITUTION THE ANCIENT ORDER OF HIBERNIANS. AMERICA, INC (Organized may 1836)

FLORIDA STATE BY-LAWS CONSTITUTION THE ANCIENT ORDER OF HIBERNIANS. AMERICA, INC (Organized may 1836) FLORIDA STATE BY-LAWS to the CONSTITUTION of the THE ANCIENT ORDER OF HIBERNIANS in AMERICA, INC (Organized may 1836) Organized June 1981 Revised July 1988 Revised May 1995 Revised May 2005 Revised October

More information

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

Minutes of the Business Meeting of the Father Sikora Council (7992) Church of the Nativity Burke, VA July 6, 2017 Minutes of the Business Meeting of the Father Sikora Council (7992) Church of the Nativity Burke, VA 22015 July 6, 2017 1. Call to Order. The July 6, 2017 meeting of the Father Sikora Council (7992) of

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

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

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

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

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

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

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

Our Lady of Knock - Division 7, East Islip, NY January/February 2013

Our Lady of Knock - Division 7, East Islip, NY January/February 2013 Our Lady of Knock - Division 7, East Islip, NY January/February 2013 President s Message Greetings Brothers and Happy New Year! I hope you and your families had a wonderful Christmas and New Year. Our

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

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

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

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

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

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018 MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat, Trustee Tim Elkins, Trustee Matthew Karr Attorney David Lattie Police Chief Rick Freeman Planning/Zoning/Assessing Operations

More information

Proposed Amendments to the Constitution and Bylaws of the Manatee County Veterans Council (MCVC) Constitution

Proposed Amendments to the Constitution and Bylaws of the Manatee County Veterans Council (MCVC) Constitution Proposed Amendments to the Constitution and Bylaws of the Manatee County Veterans Council (MCVC) Constitution Article III Membership Requirements Item 2 Amend by replacing: If approved would read: Commanders

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

York County Republican Committee

York County Republican Committee York County Republican Committee The undersigned Chairman calls members of the York County Republican Committee to the regular monthly meeting on April 2, 2009 at 7:30 PM in York Hall, 301 Main Street,

More information

1. Jon Reynolds 2. Bruce Batcheller 3. Troy Knot 4. Angelina Garcia 5. Bob Wine 6. Margarete Olson 7. Troy Shields (Patriot Outreach)

1. Jon Reynolds 2. Bruce Batcheller 3. Troy Knot 4. Angelina Garcia 5. Bob Wine 6. Margarete Olson 7. Troy Shields (Patriot Outreach) AMERICAN LEGION NEWPORT HARBOR POST 291 EXECUTIVE BOARD MINUTES THURSDAY, JUNE 7, 2018 SILENCE CELL PHONES CALL TO ORDER: 1805 HRS INVOCATION: CHAPLAIN PLEDGE OF ALLEGIANCE: COMMANDER ROLL CALL: Doug Nye,

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

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

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

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

MONROE COUNTY FIRE MARSHALS AND INSPECTORS ASSOCIATION 2017 MEETING MINUTES September 20, 2017

MONROE COUNTY FIRE MARSHALS AND INSPECTORS ASSOCIATION 2017 MEETING MINUTES September 20, 2017 Meeting called to order by President Richard Tracy at 10:01 AM Pledge of Allegiance led by President Richard Tracy Moment of silence observed by all for deceased members and the men and women in uniform

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

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

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

Branch Executive Committee Meeting February 13, 2018 Minutes

Branch Executive Committee Meeting February 13, 2018 Minutes Branch Executive Committee Meeting February 13, 2018 Minutes In Attendance: BEC Officers: Big SIR Paul Squeri, Little SIR Jim Botto, Secretary Jerry Bellefeuille, Assistant Secretary Dick Aberle, and Treasurer

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

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

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10 The Municipality of Germantown Council met in regular session on July 19, 2010 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

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

New Manchester Volunteer Fire Department Constitution and Bylaws

New Manchester Volunteer Fire Department Constitution and Bylaws New Manchester Volunteer Fire Department Constitution and Bylaws Article I Department Organization This organization shall be known as the New Manchester Volunteer Fire Department Inc. It shall consist

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

National Constitution. of the. Ancient Order of Hibernians in America, Inc.

National Constitution. of the. Ancient Order of Hibernians in America, Inc. National Constitution of the Ancient Order of Hibernians in America, Inc. INDEX Article Description Page ARTICLE I NAME... 1 ARTICLE II PURPOSE... 1 ARTICLE III ORGANIZATION... 1 ARTICLE IV MEMBERSHIP...

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

NEW YORK STATE BY-LAWS OF THE ANCIENT ORDER OF HIBERNIANS IN AMERICA

NEW YORK STATE BY-LAWS OF THE ANCIENT ORDER OF HIBERNIANS IN AMERICA NEW YORK STATE BY-LAWS OF THE ANCIENT ORDER OF HIBERNIANS IN AMERICA REVISED JULY 2009 (AOH by- laws 7..09) Thomas M. O Donnell N..Y.Deputy Legal 1 ARTICLE I The delegates and representatives of the Ancient

More information

Knights of Columbus. Fourth Degree. James Francis Cardinal McIntyre Assembly #65. Canoga Park, California. Organization By-Laws Addendums

Knights of Columbus. Fourth Degree. James Francis Cardinal McIntyre Assembly #65. Canoga Park, California. Organization By-Laws Addendums Knights of Columbus Fourth Degree James Francis Cardinal McIntyre Assembly #65 Canoga Park, California Organization By-Laws Addendums As of 01/20/2012 Background: The previously published By-Laws on file

More information

4. Report of Secretary The October 28, 2014 Board meeting minutes were approved by unanimous consent and have been uploaded to the COA website.

4. Report of Secretary The October 28, 2014 Board meeting minutes were approved by unanimous consent and have been uploaded to the COA website. November 18, 2014 COA Board Meeting Agenda: 1. Call to Order and Roll Call 2. Report of President 3. Report of Vice-President 4. Report of Secretary 5. Report of Treasurer 6. Report of Immediate Past President

More information

Absent were Council Member Aveni, Council Member Wolfe, and Deputy City Attorney Martin R. Crim.

Absent were Council Member Aveni, Council Member Wolfe, and Deputy City Attorney Martin R. Crim. A Regular Meeting of the Council of the City of Manassas, Virginia was held in Council Chambers, City Hall, on the above date with the following present: Mayor Harry J. Parrish II, Council Members Sheryl

More information

Minutes of the 2016 EMSOA Annual Business Meeting

Minutes of the 2016 EMSOA Annual Business Meeting Eastern Massachusetts Soccer Officials Association Minutes of 2015 Annual Business Meeting Saturday, January 22, 2017 VFW Post 2498, 20 Junction St, Needham, MA Present: Executive Board: Ric Beaudoin,

More information

ARTICLE NO. DESCRIPTION

ARTICLE NO. DESCRIPTION INDEX ARTICLE NO. DESCRIPTION PAGE ARTICLE I NAME 4 ARTICLE II PURPOSE 4 ARTICLE III ORGANIZATION 4 ARTICLE IV MEMBERSHIP 4 ARTICLE V DIVISIONS 5 ARTICLE VI TRANSFERS 6 ARTICLE VII DEFUNCT UNITS 7 ARTICLE

More information

ORDER SONS OF ITALY IN AMERICA GRAND LODGE OF VIRGINIA. Bylaws of the Grand Lodge of Virginia

ORDER SONS OF ITALY IN AMERICA GRAND LODGE OF VIRGINIA. Bylaws of the Grand Lodge of Virginia ORDER SONS OF ITALY IN AMERICA GRAND LODGE OF VIRGINIA Bylaws of the Grand Lodge of Virginia These Bylaws contain all amendments adopted by the Grand Lodge Convention through June 2015 and approved by

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

Polish American Citizens Club of Camden County, NJ. President s Message HAPPY NEW YEAR!

Polish American Citizens Club of Camden County, NJ. President s Message HAPPY NEW YEAR! THE OFFICIAL NEWSLETTER Polish American Citizens Club of Camden County, NJ Established in Camden, New Jersey on June 8, 1914 The PACC Newsletter is Published in January May September Rich Kozieja Editor

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES Supervisor Reaume called the meeting to order at 7:04 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Nancy Conzelman, Clerk Ron

More information

The By-Laws of the Democratic Executive Committee

The By-Laws of the Democratic Executive Committee The By-Laws of the Democratic Executive Committee Hillsborough County, Florida As Amended 2018-05-18 1 Name and Purpose 1.1 Name: The official name of this organization shall be the Hillsborough County

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

The meeting was called to order at 7:00 p.m. by President Margaret (Peggy) Danhof.

The meeting was called to order at 7:00 p.m. by President Margaret (Peggy) Danhof. MINUTES OF A REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE FOUNTAINDALE PUBLIC LIBRARY DISTRICT WILL AND DUPAGE COUNTIES, ILLINOIS HELD JULY 16, 2015 BOLINGBROOK, ILLINOIS A meeting of the Board of Trustees

More information

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate.

Amended 02/01/2017 Article II, Section 1C, 1, 2, & 3 Deceased Member Spouse rights Veteran and Associate. Updated 11/07/2018 Article II, Section 5, added Discipline to section name. Moved A, B & C to Section 7 Fees and Dues adding E, F & G. made E, F & G, A, B & C Membership/Discipline. Article IV, Section

More information

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018 LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING A regular meeting of the Lapeer City Commission was held at Lapeer City Hall, 576 Liberty Park, Lapeer, Michigan. The meeting was called to order at

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

DAVISON TOWNSHIP REGULAR BOARD MEETING February 12, 2018

DAVISON TOWNSHIP REGULAR BOARD MEETING February 12, 2018 MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustees Matthew Karr and Tim Elkins Attorney David Lattie Building Official Matt Place Zoning/Planning/Assessing Supervisor

More information

ALR General Meeting Protocol. Jim Wineland ALR Northern Vice Chairman

ALR General Meeting Protocol. Jim Wineland ALR Northern Vice Chairman ALR General Meeting Protocol Jim Wineland ALR Northern Vice Chairman American Legion Rider Chapter Purpose To promote motorcycle safety programs and provide a social atmosphere for members of the American

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

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

The Presiding Officer has checked to establish that a quorum is present. Quorum required Number present.

The Presiding Officer has checked to establish that a quorum is present. Quorum required Number present. 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 SAMPLE MEETING GAYLA M. STONE, PRP 2018 Based on Robert s Rules

More information

Ancient Order of Hibernians

Ancient Order of Hibernians October 2016 2016 Freedom For All Ireland Christmas Appeal Mailing Contents: $1000 Pledge Form (State, County, Division, and Individual) Christmas Appeal Letter The FFAI $10+ Club $10+ Club Sign Up List

More information

BY-LAWS. Knights of Columbus. Fourth Degree FATHER PHILIP GRANT ASSEMBLY NO PAWLEYS ISLAND, SC. Adopted <Assembly Adopted Date> Page 1 of 7

BY-LAWS. Knights of Columbus. Fourth Degree FATHER PHILIP GRANT ASSEMBLY NO PAWLEYS ISLAND, SC. Adopted <Assembly Adopted Date> Page 1 of 7 BY-LAWS Knights of Columbus Fourth Degree FATHER PHILIP GRANT ASSEMBLY NO. 3272 PAWLEYS ISLAND, SC Adopted Page 1 of 7 BY-LAWS Pursuant to Article VII, Section 21, of the Laws and

More information

The Secretary (Dick V) read and occasionally paraphrased the previous year s minutes.

The Secretary (Dick V) read and occasionally paraphrased the previous year s minutes. SPECTRE 46 th ANNUAL BUSINESS MEETING Saturday, October 6, 2018; 9AM Eastern Programmed Participants: Bernie Frakes, President Bill Allen, Vice President Bill Patterson, Treasurer Bill Walter, Historian

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

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

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

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

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

Imperial Council Report Deadlines

Imperial Council Report Deadlines Imperial Council Report Deadlines 1. Imperial Potentate Allocution State of the Nation State of the Order Official Activities of the Order Imperial Deputies of the Desert July 15 Imperial Deputies of the

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

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

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

BY-LAWS Knights of Columbus Fourth Degree

BY-LAWS Knights of Columbus Fourth Degree BY-LAWS Knights of Columbus Fourth Degree Assembly 1099 Austin, Texas Adopted September 11, 1989 Amended August 2012 WHEREAS, This Assembly is known as Bishop Riechter Assembly 1099 and WHEREAS, This Assembly

More information

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017 MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustees Matthew Karr and Tim Elkins Attorney David Lattie Building/Planning Administrator Randy Stewart Chief of Police

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS [Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS Note: The use of the word "Association" in these bylaws shall be construed to mean [name]. The word "Board" signifies all Officers and Trustees. The words "General"

More information

o Work with the president in initiation ceremony Scholarship/Campership Chairman Supervise music for anthems at business meetings

o Work with the president in initiation ceremony Scholarship/Campership Chairman Supervise music for anthems at business meetings President Preside at lodge functions Thoroughly acquaint yourself with the laws, rules and ceremonies of S/N and your duties You are responsible for the progress, welfare and internal harmony of the lodge

More information

CITY COUNCIL MEETING MASCOTTE, FLORIDA

CITY COUNCIL MEETING MASCOTTE, FLORIDA CITY COUNCIL MEETING MASCOTTE, FLORIDA MONDAY, JANUARY 7, 2008 6:30 P.M. COUNCIL CHAMBERS TEDDER-THOMAS MEMORIAL CIVIC CENTER 121 N. SUNSET AVE MASCOTTE, FLORIDA MINUTES CALL TO ORDER: Mayor Felix Ramirez

More information

NATIVE DAUGHTERS OF THE GOLDEN WEST PROPOSED MANUAL OF INSTRUCTION

NATIVE DAUGHTERS OF THE GOLDEN WEST PROPOSED MANUAL OF INSTRUCTION NATIVE DAUGHTERS OF THE GOLDEN WEST PROPOSED MANUAL OF INSTRUCTION 2015 1 MANUAL OF INSTRUCTION Basic Rules 1. Square corners shall be observed for all floor work. 2. When the Parlor is in session, no

More information

Arab Lodge No.663. F:.& A:.M:. By-Laws

Arab Lodge No.663. F:.& A:.M:. By-Laws Arab Lodge No. 663, Free and Accepted Masons of Alabama Having been instituted under dispensation on the 17 th day of November, 1906, and Constituted on the on the 4 th day of December, 1907, by Charter

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

ARTICLE I NAME ARTICLE II PURPOSE

ARTICLE I NAME ARTICLE II PURPOSE Bylaws of the: Red Rose Veterans Honor Guard, Inc. Adopted: 10 May 2004, Amended: 21 February 2006 Revised: 16 January 2007, Amended: 20 May 2008 Amended: 21 Sep 10, Amended: 21 June 2011 Amended: 17 April

More information

Associated Yacht Clubs. Constitution And By-Law's

Associated Yacht Clubs. Constitution And By-Law's Associated Yacht Clubs Constitution And By-Law's Approved - April 23, 2012 Amended November 26, 2012 Amended July 22, 2013 Amended August 25, 2014 Amended September 22, 2014 ASSOCIATED YACHT CLUBS Article

More information

Myrtle Lodge No. 145 A.F.&A.M. Bylaws

Myrtle Lodge No. 145 A.F.&A.M. Bylaws Myrtle Lodge No. 145 A.F.&A.M. Bylaws Myrtle Lodge No. 145 Ancient Free and Accepted Masons Bylaws Article I Name and Authority A. Name: The name of this lodge shall be Myrtle Lodge No. 145, Ancient Free

More information

Constitution and By-Laws. Vermont Society Of Mayflower Descendants

Constitution and By-Laws. Vermont Society Of Mayflower Descendants Constitution and By-Laws Vermont Society Of Mayflower Descendants CONSTITUTION and BY-LAWS This is a complete text of the Constitution and Bylaws with all changes through October 2010. CONSTITUTION ARTICLE

More information

Commissioner Berkeley was previously excused from this meeting.

Commissioner Berkeley was previously excused from this meeting. Whatcom County Fire District #21 Station 61 Blaine 9408 Odell Street, Blaine WA 98230 7:00 pm July 21, 2016 Regular Board of Fire Commissioners Meeting CALL TO ORDER Chairman Bosman called the regular

More information

PRINCE WILLIAM COUNTY ELECTORAL BOARD MINUTES September 5, 2014

PRINCE WILLIAM COUNTY ELECTORAL BOARD MINUTES September 5, 2014 PRINCE WILLIAM COUNTY ELECTORAL BOARD MINUTES September 5, 2014 CALL TO ORDER The Prince William County Electoral Board met on September 5, 2014, at 2:00 pm in the Office of the General Registrar. Attending

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING SEPTEMBER 24, 2007

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING SEPTEMBER 24, 2007 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING SEPTEMBER 24, 2007 Meeks called the meeting to order at 5:00 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information

A G E N D A 6:00PM ANTICIPATED NON-MEETING WITH COUNSEL RE: PERSONNEL MATTERS RSA: 91-A:2, I (b-c)

A G E N D A 6:00PM ANTICIPATED NON-MEETING WITH COUNSEL RE: PERSONNEL MATTERS RSA: 91-A:2, I (b-c) C I T Y C O U N C I L M E E T I N G MUNICIPAL COMPLEX, EILEEN DONDERO FOLEY COUNCIL CHAMBERS, PORTSMOUTH, NH DATE: MONDAY, NOVEMBER 18, 2013 TIME: 7:00PM A G E N D A 6:00PM ANTICIPATED NON-MEETING WITH

More information

18 USC 707 SECRETARY RECORD BOOK I L L I N O I S 4 - H C L U B S YEAR CLUB NAME SECRETARY SECRETARY S ADDRESS PHONE

18 USC 707 SECRETARY RECORD BOOK I L L I N O I S 4 - H C L U B S YEAR CLUB NAME SECRETARY SECRETARY S ADDRESS PHONE 18 USC 707 SECRETARY I L L I N O I S 4 - H C L U B S RECORD BOOK YEAR CLUB NAME SECRETARY SECRETARY S ADDRESS PHONE Member Attendance It is the responsibility of the secretary to keep an accurate record

More information

Governing Board AGENDA. February 28, p.m. Lake~Sumter MPO 225 W. Guava Street Suite 217 Lady Lake, Florida 32159

Governing Board AGENDA. February 28, p.m. Lake~Sumter MPO 225 W. Guava Street Suite 217 Lady Lake, Florida 32159 Governing Board AGENDA February 28, 2018 2 p.m. Lake~Sumter MPO 225 W. Guava Street Suite 217 Lady Lake, Florida 32159 Promoting Regional Transportation Partnerships www.lakesumtermpo.com 225 W. Guava

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

CHAPTER 25. Rulings and Decisions

CHAPTER 25. Rulings and Decisions CHAPTER 25 PARTICULAR LODGES COMMUNICATIONS AND BUSINESS GENERAL PROVISIONS Constitutional Provisions Every Lodge must have one Stated monthly Communication at which every Brother should punctually attend,

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

Serving America s Communities Since Ruritan. America s Leading Community Service Organization. Member Handbook

Serving America s Communities Since Ruritan. America s Leading Community Service Organization. Member Handbook Serving America s Communities Since 1928 Ruritan America s Leading Community Service Organization Member Handbook Ruritan Welcome to Ruritan! Congratulations on your decision to join America s Leading

More information

ARTICLE I Name and Motto

ARTICLE I Name and Motto CONSTITUTION OF THE CHRISTOPHER COLUMBUS ITALIAN SOCIETY (Last amendment change 9/13/2015, grammatical errors corrected 6/7/2015, Proposal Change 3/5/2017, Proposal Change 1/7/2018) ARTICLE I Name and

More information

Masonic Motorcycle Club International

Masonic Motorcycle Club International Masonic Motorcycle Club International Ohio Chapter #1 - Bylaws MASONIC MOTORCYCLE CLUB OF OHIO INC. AND MASONIC MOTORCYCLE CLUB INTERNATIONAL, CHAPTER NO. 1. CONSTITUTION, BYLAW AND RESOLUTIONS. FOUNDED,

More information

ALASKA ELECTRIC AND ENERGY COOPERATIVE, INC. - HOMER, ALASKA - BOARD OF DIRECTORS REGULAR MEETING February 14, 2017

ALASKA ELECTRIC AND ENERGY COOPERATIVE, INC. - HOMER, ALASKA - BOARD OF DIRECTORS REGULAR MEETING February 14, 2017 ALASKA ELECTRIC AND ENERGY COOPERATIVE, INC. - HOMER, ALASKA - BOARD OF DIRECTORS REGULAR MEETING February 14, 2017 A regular meeting of the Board of Directors of Alaska Electric and Energy Cooperative,

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

MONROE COUNTY FIRE MARSHALS AND INSPECTORS ASSOCIATION 2018 MEETING MINUTES April 18, 2018

MONROE COUNTY FIRE MARSHALS AND INSPECTORS ASSOCIATION 2018 MEETING MINUTES April 18, 2018 Meeting called to order by President Rick Tracy at 10:00 AM Pledge of Allegiance led by Dan Delpriore Moment of silence observed by all for deceased members and the men and women in uniform protecting

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

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

BYLAWS. Of the DELTA THETA TAU SORORITY, INC. (International) Articles of Incorporation of the. Organization of Delta Theta Tau

BYLAWS. Of the DELTA THETA TAU SORORITY, INC. (International) Articles of Incorporation of the. Organization of Delta Theta Tau BYLAWS Of the DELTA THETA TAU SORORITY, INC. (International) Articles of Incorporation of the Organization of Delta Theta Tau Sorority, Inc. certified by Secretary of State Indianapolis, IN Reorganized

More information