Executive Committee Meeting Minutes – Jan. 2021

Note:  Until further notice, due to the current Coronavirus situation, we are continuing to hold our regular monthly business meetings in the Zoom process       Executive / Central Committee Meeting       January 21, 2020 Prior to opening the meeting, Liz Osorio, Parliamentarian, reminded everyone about the process of Robert’s Rules.  She […]

Executive Committee Meeting Minutes – November 2020

Executive / Central Committee Meeting       November 17, 2020 Tonight’s meeting was opened by Peg at 7:07pm with approximately 61 attendees. Emma M. Jones displayed her flag for the Pledge of Allegiance. Secretary report –  Minutes from last month’s meeting were delayed being posted to the website for review, so Peg requested that […]

Executive Committee Meeting Minutes – October 2020

Note:  Until further notice, due to the current Coronavirus situation, we are continuing to hold our regular monthly business meetings in the Zoom process.   Executive / Central Committee Meeting       October 14, 2020 The meeting was opened at 7:10 pm, with approximately 43 members in attendance, Peg requested the USA flag be posted […]

Executive Committee Meeting Minutes – September 2020

Note:  due to the continued Coronavirus situation, we are continuing to hold our regular monthly business meetings in the Zoom process. Executive / Central Committee Meeting       September 17, 2020 Once again, Peg called the meeting to order at 7:05 pm, with approximately 49 attendees.  She began the meeting with our Pledge of […]

Executive Committee Meeting Minutes – July 2020

Note:    Due to the Coronavirus and continued quarantine requirements ordered by the Governor, the regular monthly meeting was held via a Zoom session and appropriate notice had been provided.   Executive / Central Committee Meeting July 23, 2020 With 64 persons in attendance, tonight’s meeting was promptly opened at 7:06 pm by Chair Peg […]

Special Meeting Minutes – June 30, 2020

Special Meeting Minutes Addendum to the minutes:   There were issues with regard to the proper Zoom link that was provided as it delayed some members from joining at the start of the meeting.  Some members requested better instructions be provided with more accuracy in the future.   Since this is still a process with […]

Central Committee Meeting Minutes – June 2020

Note:    Due to the Coronavirus and continued quarantine requirements ordered by the Governor, the regular monthly meeting was held via a Zoom session and appropriate notice had been provided. Executive / Central Committee Meeting June 18, 2020 This meeting was once again hosted by Melanie Farias and a list of __#__ attendees is attached […]

Central Committee Meeting Minutes – February 2020

On February 20, 2020 the meeting was at the Delaware Township Hall on Liberty Rd.  The attendance sheets reflected 63 members signed in and there were 20 guests. The meeting was called to order by Chair Peg Watkins at 7:40 pm.  Heather Karr was requested to lead the group with the Pledge of Allegiance. Secretary […]

Central Committee Meeting Minutes – January 2020

Tonight’s meeting was attended at the SWCI Community Center, at 55 Ross St., in Delaware.  The Chair opened the meeting at 7:35pm with the Pledge of Allegiance. Attendance sheets reflect 58 signed in   members and 8 guests. Peg announced that, in the future, meetings will occasionally be held at different locations in an effort to […]

Central Committee Meeting Minutes – October 2019

Tonight’s meeting was opened at 7:39 pm and Peg requested the Pledge of Allegiance be led for us by Pam Warrick. Peg then stated that we have a few moments of silence in honor of the recent passing of Rep. Elijah Cummings. Secretary’s report  –  the report from last month was posted for review and […]