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

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

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, May, 5, 1995 May 5, 2002)

NEVADA STATE ELKS ASSOCIATION, INC. CONSTITUTION

VICE-PRESIDENT PRESIDENT-ELECT PRESIDENT

Agenda and Program MICHIGAN ELKS ASSOCIATION. 110 th Annual Spring Convention Kewadin Casino & Resort, Sault Ste. Marie, MI May 14 th thru 17 th, 2015

YOUTH ACTIVITIES COMMITTEE MANUAL

LONG RANGE PLANNING COMMITTEE MANUAL

New York State Elks Association, Inc. Benevolent and Protective Order of Elks CONSTITUTION AND POLICIES

WHEREAS, Ritual revisions may be recommended by a National Officer or Ritual Revision Committee, and WHEREAS, the current Bylaws state:

CONSTITUTION AND LAWS. of the

COMMITTEE CHAIRMAN HANDBOOK

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

Officers Training Seminar

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

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

Charter 11 TABLE OF CONTENTS DATES

Old Seventeenth District Masters & Officers Association

Virginia Elks Youth Camp BOARD OF DIRECTORS BUSINESS SESSION MINUTES OCTOBER 12, 2012

CONSTITUTION & BY LAWS FRATERNAL ORDER OF POLICE DISTRICT THREE LODGES, INC.

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

Major Project BY-LAWS NEVADA ELKS MAJOR PROJECT, INC. General. Mission Statement

NOTICE OF PUBLIC WORKSHOP TO SOLICIT COMMENTS ON PROPOSED TEMPORARY GRANT REGULATIONS.

Michigan Moose Association 84th Convention August 13 th - 16 th, 2015 Sault Ste. Marie, Michigan

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

Wyoming-Western Nebraska Moose Association. 78th State Convention. August 25-28, Ogallala, Nebraska

VETERANS OF FOREIGN WARS OF THE UNITED STATES AUXILIARY DEPARTMENT OF NEVADA STANDING RULES

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

Masonic Motorcycle Club International

Kent County Volunteer Firefighter s Association. Constitution and By-Laws. As Adopted. March 21, Cheswold Fire Station

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

VETERANS OF FOREIGN WARS OF THE UNITED STATES AUXILIARY DEPARTMENT OF NEVADA STANDING RULES

Committee Meeting Information

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

FRATERNAL ORDER OF EAGLES FLORIDA DISTRICT 11 BY-LAWS

Knights of Columbus Council #10762 Business Meeting Minutes Recorder Template

KOREAN WAR VETERAN S ASSOCIATION DEPARTMENT OF FLORIDA

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

DOUGLAS MASONIC LODGE NO. 153 A.F.&A.M. LODGE BYLAWS

6:00 PM Council of Higher Degree Dinner (Members only)

Michigan Moose Association 82 th Convention August 15-18, 2013 Sault Ste. Marie, Michigan

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

Knights of Columbus WASHINGTON STATE COUNCIL BYLAWS

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

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

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

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

CONSTITUTION AND BY-LAWS OF THE New Hampshire State Elks Association

Michigan Moose Association 83rd Convention August 14 th - 17 th, 2014 Sault Ste. Marie, Michigan

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

WESTERN NEW YORK VOLUNTEER FIREMEN S ASSOCIATION, IN0C.

2018 Proposed Amendments to Eta State Standing Rules. Strike: (g) preparation, printing and distribution of the Eta State News;

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

Bylaws. Yellowknife Elks Lodge #314 of the Benevolent and Protective Order of Elks of Canada

Constitution

Vietnam Veterans of America Conference of State Council Presidents January 12, 2017 Meeting Silver Spring, MD

ILLINOIS MOOSE ASSOCIATION 86 TH ANNUAL CONVENTION AUGUST 17-20, 2017

NOTICE OF INTENT TO ACT UPON A REGULATION. Notice of Public Hearing for the Adoption of Proposed New Regulations Of the Department of Motor Vehicles

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Wednesday, March 7, 2012

WESTERN NEW YORK VOLUNTEER FIREMEN S ASSOCIATION, INC.

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

USAWOA Chapter # September 2018

Nevada Archaeological Association PO Box Las Vegas, NV

OPERATIONS MANUAL. POLICY GUIDELINES FOR SOUTH DAKOTA FEDERATION of NARFE BOARD and CHAPTERS. and ATTACHMENTS

MARCH 14 Committee Meetings Chairmen s Call ADMINISTRATIVE ANNOUNCEMENTS PARLIAMENTARY NOTE ADOPT AGENDA

DISTRICT 28 CONSTITUTION/ BYLAWS

Michigan Moose Association 85th Convention August 11 th - 14 th, 2016 Sault Ste. Marie, Michigan

DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS. Approved 13 Mar 2013 ARTICLE I NAME

Red = Deletions Blue = Additions Green = Requested changes at Last Meeting 6/02/14

N.H.L. BOOSTER CLUBS, INC. CONSTITUTION (REVISED 1997) BY-LAWS (REVISED 2016)

(1) VETERANS OF FOREIGN WARS DEPARTMENT OF OHIO BY-LAWS

4-H Club President Handbook

SONS OF UNION VETERANS OF THE CIVIL WAR CHANGES TO THE NATIONAL REGULATIONS FROM THE 135 TH NATIONAL ENCAMPMENT SPRINGFIELD, ILLINOIS 2016

4-H Club Secretary Handbook

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting November 17, 2015

WASHINGTON COUNTY COMMISSION FEBRUARY 28, 2011

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

District Guidelines for Completing Constitution & Bylaws for Submission to Department for Approval

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

THE GOLDEN EAGLES. The Continental-United Airlines Retired Pilots Association. Founded B y l a w s T H E G O L D E N E A G L E S

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

CONSTITUTION AND BYLAWS OF. Disabled American Veterans Chapter #7. Bemidji, MN ARTICLE I - NAME ARTICLE II - PURPOSE ARTICLE III - MEMBERSHIP

THE CONSTITUTION. Of The Georgia Rural Letter Carriers Association

MINUTES FLORIDA SHUFFLEBOARD ASSN., INC SEBRING JANUARY 15, 2019

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

MINUTES COUNCIL ON VETERANS PROGRAMS Meeting of November 17, 2015 Wisconsin Department of Veterans Affairs 201 W. Washington Ave.

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

History of the Iowa Chapter International Association of Arson Investigators

PROPOSED Rules for the 2012 Nevada Republican Party Convention

BY-LAWS OF THE OHIO STATE COUNCIL OF EPSILON SIGMA ALPHA INTERNATIONAL

BYLAWS FOR THE VEGAS ROLLERS CHAPTER OF NEVADA (Revised May 6, 2017)

DRAGON CHAPTER, MARYVILLE TN HARLEY OWNERS GROUP BY-LAWS PREAMBLE

The Society of Mayflower Descendants in the State of New Jersey

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

CONSTITUTION. PineyWoods Chapter, No. 51

Kappa Psi Delta Lambda Chapter By-Law XVII Local Chapter Ordinances

UTAH STATE BYLAWS and STANDING RULES Amended May 2018 ARTICLE I CONVENTION OF UTAH STATE CHAPTER

Sons of Union Veterans of the Civil War

An Inspirational Message was given by Beatrice Squire.

David Gibby, Councilor Doug Peterson, Councilor Gary Griffiths, Councilor Shelly Jenkins, Councilor (Participated via telephone) Don Hunt, Councilor

Transcription:

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 was held on November 22, 2014 at the Tonopah Convention Center and called to order by State President Lee Butts, PDDGER, Las Vegas Lodge #1468at 8:30 A.M. Ross Dyer, State Sergeant At Arms, was called upon by President Lee to introduce and escort the invited guests. After introductions were completed, they were seated to the dais. They were as follows: Henderson/Green Valley Lodge #2802, NSEA Vice President Fallon Lodge #2239, NSEA President Elect Ken Catlin Cedar City Utah Lodge #1556, Area 7 Government Relations PSP JoAnn Aldridge Reno Lodge #597, Special Deputy Grand Exalted Ruler Jim Shirkey Stockton California Lodge # 218, Nevada Sponsor, The Honorable Louis J. (Jim) Grillo, PGER Denver Lodge #17, Grand Exalted Ruler The Honorable John D. Amen Other Introductions were made by State President Lee Butts, and all were asked to stand and be recognized ~ NSEA State Officers: Larry Rackley, State Secretary; Al Bye, State Treasurer; Frank Reynolds III, State Chaplain; State Sargeant at Arms, Ross Dyer; State Tiler, Roger Lund; State Organist, Dr. Marcia Tinberg; State Historian, Greg Mohr; 1yr Trustee, Russ Childers; 2yr Trustee, Ed Emerick; 3yr Trustee, Don Wolf; 4yr Trustee, Dan Wells; Trustee at large, Dee Boskie 1 st Time attendees; All Leading Knights; All Exalted rulers; All PER s; All PDDGER s; All PSP s; DDGER Nevada North, Ed Emerick DDGER Nevada South, Don Wolf Past Grand Esquire s, Bill Seals, Jim Shirkey, Larry O Laughlin District Leaders North: Ted Balash, Larry Rackley District Leaders South:, Gary Ferguson Area 7 Ritual Committeeman: Feryl Fitzgerald Area 7 Fraternal Committeeman: Dee Boskie Invocation was given by NSEA State Chaplain Frank Reynolds III; followed by the posting of the colors by the Tonopah VFW Post 1103, the Pledge of Allegiance and singing of the National Anthem. The Welcome Address was given by Tonopah Elks Lodge #1062, Exalted Ruler Clark Jewett 1

NSEA Mid Term Meeting Minutes, November 22, 2014 President Lee Butts called on State Secretary Larry Rackley for the Roll Call of State Officers. Roll Call of State Officers: President President Elect Vice President Secretary Treasurer Lee Butts Ken Catlin Larry Rackley Al Bye State Trustees 1 Year Trustee, Chairman Russ Childers 2 Year Trustee Ed Emerick 3 Year Trustee Don Wolf 4 Year Trustee Dan Wells Trustee At Large Dee Boskie Chaplain Tiler Sergeant At Arms Historian Organist Frank Reynolds III Roger Lund Ross Dyer Greg Mohr Dr. Marcia Tinberg President Lee called upon State Secretary Larry Rackley for the Roll Call of Lodges. Each Exalted Ruler announced the number of Delegates and Representatives in attendance: LODGE DELEGATES REPRESENTATIVES Reno 597 6 4 Tonopah 1062 8 0 Las Vegas 1468 5 7 Ely 1469 1 2 Boulder City 1682 7 0 Hawthorne 1704 2 1 Carson City 2177 6 2 Fallon 2239 2 2 North Las Vegas 2353 6 1 Sparks 2397 1 2 Tahoe/Douglas 2670 8 0 Pahrump 2796 3 0 Henderson/Green Valley 2802 2 1 Mesquite 2811 9 0 Laughlin 2872 6 0 TOTAL 109 72 22 Minutes of the 2014 Annual State Meeting were approved as published. 2

NSEA Mid Term Meeting Minutes, November 22, 2014 Report of Officers: President: Lee Butts, PDDGER, Las Vegas #1468 President Elect: Ken Catlin, PDDGER, Fallon #2239 Vice President:, PDDGER, Henderson/Green Valley #2802 Reports of Committees: Committees Reporting to the President, Lee Butts: Americanism: Frank Reynolds III Auditing and Accounting of Charities Russ Childers Grand Lodge Housing: Ross Dyer Elks National Foundation Bill Seals Lodge of the Year: Feryl Fitzgerald Membership: Jackie Edwards National Veteran s Service: Pete Urdiales Jr. Adopt A Vet Russ Childers Veteran s Hospital North Ted Balash Veteran s Hospital South Russ Childers Veterans Nursing Home No Report USO Larry O Laughlin New Lodges Max Shen NSEA Directory Gary Ferguson Government Relations Larry Rackley Committees Reporting to the President Elect, Ken Catlin: Activities Committee Accident Prevention Insurance Risk: Don Coleman Blue Pig: Donna Kealoha Community Activities Don Wolf Drug Awareness Hoop Shoot: Most Valuable Student/Vocational NSEA Newsletter Editor NSEA Webmaster Public Relations Ritual: Soccer Shoot: Youth Activities Pam Shirkey Steve McBride Toni Wendt Kathy Hoss Lou Martin/Dan Wells Dom Buffamonte Liz Maring/Jake Thiesing Gary Wendt 3

Committees Reporting to the Vice President, : Fraternal Committee Business Practices: Citizen of the Year: Elks Training Flag Day Hides Lodge Activities: Major Project Ways & Means NSEA Photographer: Reading of Communications John Louritt Mary Wells Derek Duncan No Report Bruce Lafferty Larry Rackley, NSEA Secretary Letter from Area 7 Committee on Judiciary approving revisions made to the NSEA Constitution and ByLaws. Letter from Reno Lodge #597 presenting the name of Dave Pressler, PDDGER for considering of NSEA Vice President for the coming lodge year. Unfinished Business: The NSEA this year has lost two Past State Presidents. The names of PSP Doug Tucker and PSP Bill Cooke were called. No Answer was heard and a moment of silence was held for our departed brothers. New Business: Gene Presnell, Report on Committee on Laws, presented the following: At the Mid Term meeting of the Association hosted by Tonopah Lodge No. 1062 the following proposals to amend the Constitution and Bylaws were presented. This is a summary of the action taken by the Members assembled. All Lodges were notified 30 days in advance of the proposed By Law amendments with motions from the floor to amend the Constitution and one (1) motion to amend the By Laws. All motions received the required 2/3 majority necessary to pass. Constitution changes; Motion Proposed to amend ARTICLE VII OFFICERS, Section 2. The term of office for the Treasurer, Secretary, and the Association Coordinator shall be three years respectively. Amend to read, The term of office for the Treasurer and Secretary shall be three years respectively. Motion was made by the Committee on Laws as a Housekeeping change to comply with approved changes from the April 26 th Constitution Amendments. 4

Page 5 This proposal passed with the required 2/3 Majority of votes. Bylaws changes, Proposed Amendment to amend ARTICLE VII DUTIES OF OFFICERS, Section 11 NSEA Webmaster Delete in its entirety. Page 13 Inset and Rename: ARTICLE X DUTIES OF COMMITTEES Section 17 NSEA Webmaster: The Webmaster shall maintain, update NSEA s Web page and provide the Association and Grand Lodge information that Lodges can use regarding changes to or deletions of its Officers and/or members and changes to their home addresses & telephone numbers and email addresses. The Website shall be the center of for coordination and interface with Grand Lodge s Website Master/Administrator. The webmaster shall be allowed a payment not to exceed Two hundred and fifty dollars ($250.00) per annum for reimbursement of expenses, payable annually, but shall not b allowed any additional moneys as and or necessary personal expenses incurred in the conduct of the affairs of the office. Page 19 Renumber Section 17, 18 Special Committees: INSERT AND RENAME; ARTICLE IX COMMITTEES Section 1 Listings: (p) NSEA Webmaster: (p) (q) Special Committees: Page 15 5

Motion was made by the Committee on Laws as a Housekeeping change to comply with approved changes from the April 26th By Law Amendments. The Webmaster is not an Officer but a Committee. This proposal passed with the required 2/3 Majority of votes. Motion was made by Marlen Hosely and Seconded by Ed Emerick upon recommendation of Russ Childers, Chairman of the Trustees. This proposal passed with the required 2/3 Majority of votes. ARTICLE IV REVENUES Section 1, Per Capita Fee: Annually, each member Lodge shall pay to the Association the sum of Four Dollars ($4.00) as per capita fee Change to read Six Dollars ($6.00) as per capita fee Bills against the Association Treasurers Report Al Bye Al Bye 6

7

Remarks from the Dias were hear from JoAnn Alridge, Jim Shirkey and GER John D. Amen Benediction was given by State Chaplain Frank Reynolds III God Bless America Meeting was adjourned at 11:00 am Larry Rackley, PSP, DL State Secretary 8