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

September 8, 2020 Meeting Minutes

Christopher DiBiaseMeeting Minutes

September 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 we 23 participants in the Zoom meeting. … Read More

March 10, 2020 Meeting Minutes

Christopher DiBiaseMeeting Minutes

March 10, 2020 Meeting Minutes Attendance: Directors present were Jerry Hufford, Gerry Northrup, Steve Milbrod, Bob Sharak, and Joe Ward.  Thus, there was a quorum. 40 members were present. Call To Order: Jerry Hufford called the meeting to order at 6:30 pm.  Director-at-Large Joe Ward led the Pledge of Allegiance. Ken Anderson provided the invocation. Welcome Remarks: Commander Hufford recognized … Read More

February 12, 2020 Meeting Minutes

Christopher DiBiaseMeeting Minutes

February 12, 2020 Meeting Minutes Attendance: Directors present were Jerry Hufford, Gerry Northrup, Steve Milbrod, Bob Sharak, and Joe Ward.  Thus, there was a quorum. 53 members were present. Call To Order: Jerry Hufford called the meeting to order at 6:30 pm.  Director-at-Large Joe Ward led the Pledge of Allegiance. Ken Anderson provided the invocation. Officer Reports Welcome Remarks: Commander … Read More

January 14, 2020 Meeting Minutes

Christopher DiBiaseMeeting Minutes

January 14, 2020 Meeting Minutes Attendance: Directors present were Jerry Hufford, Gerry Northrup, Steve Milbrod, Bob Sharak, and Joe Ward.  Thus, there was a quorum. 49 members were present. Call To Order: Jerry Hufford called the meeting to order at 6:30 pm.  Director-at-Large Joe Ward led the Pledge of Allegiance. Ken Anderson provided the invocation. Officer Reports: Welcome Remarks: Commander … Read More

December 11, 2019 Meeting Minutes

Christopher DiBiaseMeeting Minutes

December 11, 2019 Meeting Minutes Attendance: Directors present were Herman Martinez, Jerry Hufford, Bob Sharak, and Ernie Wawrowicz.  Thus, there was a quorum. 45 members were present. Call To Order: Herman Martinez called the meeting to order at 6:35 pm.  Director-at-Large Ernie Wawrowicz led the Pledge of Allegiance. Ken Anderson provided the invocation. Officer Reports Welcome Remarks: Commander Martinez recognized … Read More

October 8, 2019 Meeting Minutes

Christopher DiBiaseMeeting Minutes

October 8, 2019 Meeting Minutes Attendance: Directors present were Herman Martinez, Jerry Hufford, Bob Sharak, Steve Milbrod, and Ernie Wawrowicz.  Thus, there was a quorum. 40 members were present. Call to Order: Herman Martinez called the meeting to order at 6:30 pm.  Member at large Ernie Wawrowicz led the Pledge of Allegiance. Ken Anderson provided the invocation. Officer Reports Secretary’s … Read More