August 10, 2021 Meeting Minutes

Christopher DiBiaseMeeting Minutes

A.V.M.S. Meeting Minutes August 10, 2021 (There was no meeting in July) Call To Order: Jerry Hufford, Commander, called the meeting to order at 6:30 pm.  Joe Ward led the Pledge of Allegiance. Invocation was given by Ken Anderson. Attendance: Directors present were Jerry Hufford, Bob Sharak, Steve Milbrod, and Joe Ward.  Thus, there was a quorum of Directors. There … Read More

2021 September 11th Memorial

Christopher DiBiaseNews & Events, Special Event

2021 September 11th Memorial Del Webb’s Association of Veterans and Military Supporters (AVMS) held its September 11th Memorial ceremony at the Del Webb Memorial to remember those lost in the terror attacks on 9-11. Following the flag raising ceremony, several speakers recounted their memories of that day. Thanks to everyone who participated helping to ensure that “We Never Forget”.

June 8, 2021 Meeting Minutes

Christopher DiBiaseMeeting Minutes

A.V.M.S. Meeting Minutes June 8, 2021 6:00 Pre-Meeting Demonstration of shutter installation – conducted by Steve Milbrod and Jerry Hufford. Demonstration was open to all Del Webb residents. Call to Order: Jerry Hufford, Commander, called the meeting to order at 6:45 pm. Joe Ward led the Pledge of Allegiance. Invocation was given by Jerry Hufford. Attendance: Directors present were Jerry … Read More

May 11, 2021 Meeting Minutes

Christopher DiBiaseMeeting Minutes

A.V.M.S. Meeting Minutes May 11, 2021 Call to Order: Jerry Hufford, Commander, called the meeting to order at 6:30 pm. Joe Ward led the Pledge of Allegiance. Invocation was given by Ken Anderson. Attendance: Directors present were Jerry Hufford, Rich Greenberg, Steve Milbrod, and Joe Ward. Thus, there was a quorum of Directors. There were 31 participants in the meeting … Read More

April 13, 2021 Meeting Minutes

Christopher DiBiaseMeeting Minutes

April 13, 2021 Meeting Minutes Call To Order: Rich Greenberg, Vice Commander, called the meeting, both in the Oasis and Zoom, to order at 6:30 pm.  Joe Ward led the Pledge of Allegiance. Invocation was given by Ken Anderson. Attendance: Directors present were Rich Greenberg, Bob Sharak, Steve Milbrod, and Joe Ward.  Thus, there was a quorum of Directors. There … Read More

March 9, 2021 Meeting Minutes

Christopher DiBiaseMeeting Minutes

March 9, 2021 Meeting Minutes Call To Order: Jerry Hufford called the meeting, both in the Oasis and Zoom, to order at 6:30 pm.  Joe Ward led the Pledge of Allegiance. Invocation was given by Jerry Hufford, substituting for Ken Anderson. Attendance: Directors present were Jerry Hufford, Rich Greenberg, Bob Sharak, Steve Milbrod, and Joe Ward.  Thus, there was a … Read More

February 9, 2021 Meeting Minutes

Christopher DiBiaseMeeting Minutes

February 9, 2021 Meeting Minutes Call To Order: Jerry Hufford called the meeting (Zoom) to order at 6:30 pm.  Joe Ward led the Pledge of Allegiance. Invocation was given by Ken Anderson. Attendance: Directors present were Jerry Hufford, Rich Greenberg, Steve Milbrod, Bob Sharak, and Joe Ward.  Thus, there was a quorum of Directors. There were 22 participants in the … Read More

January 12, 2021 Meeting Minutes

Christopher DiBiaseMeeting Minutes

January 12, 2021 Meeting Minutes Call To Order: Jerry Hufford called the meeting (Zoom) to order at 6:30 pm.  Treasurer Steve Milbrod led the Pledge of Allegiance. Jerry Hufford provided opening remarks and wished everyone a healthy 2021. Attendance: Directors present were Jerry Hufford, Rich Greenberg, Steve Milbrod, Bob Sharak, and Joe Ward.  Thus, there was a quorum of Directors. … Read More

December 8, 2020 Meeting Minutes

Christopher DiBiaseMeeting Minutes

December 8, 2020 Meeting Minutes Call To Order: Jerry Hufford called the meeting (Zoom) to order at 6:30 pm.  Director-at-Large Joe Ward led the Pledge of Allegiance. Ken Anderson provided the invocation. Attendance: Directors present were Jerry Hufford, Gerry Northrup, Steve Milbrod, Bob Sharak, and Joe Ward.  Thus, there was a quorum. There were 20 participants in the Zoom meeting. … Read More

October 13, 2020 Meeting Minutes

Christopher DiBiaseMeeting Minutes

October 13, 2020 Meeting Minutes Call To Order: Jerry Hufford called the meeting (Zoom) to order at 6:30 pm.  Director-at-Large Joe Ward led the Pledge of Allegiance. Cynthia Lambeth, sitting in for Ken Anderson, provided the invocation. Attendance: Directors present were Jerry Hufford, Gerry Northrup, Steve Milbrod, Bob Sharak, and Joe Ward.  Thus, there was a quorum. There were 19 … Read More