Central Committee Meeting Minutes – September 2019

The September meeting was called to order by Chair Peg at 7:34 pm at the Willis Bldg.  There were 41 members and     11 guests, including some candidates, in attendance.  She called upon David Simmons to lead our group in the Pledge    of Allegiance. Secretary report – The minutes of the previous meeting have been posted […]

Central Committee Meeting Minutes – June 2019

The meeting was called to order by Peg Watkins at 7:42pm, at the Willis Center.  The sign in sheets reflect 43 persons attending tonight. Jim Nugent was requested to lead our group in the Pledge of Allegiance. Secretary report  – As per usual, minutes from last month’s meeting were posted on the website for member […]

Central Committee Meeting Minutes – May 2019

Tonight’s meeting at the Willis Center, was called to order by chair, Peg Watkins, at 7:35pm, with 51 members signing in attendance. Member Lee Lybarger was called upon to lead the group in the Pledge of Allegiance. Secretary report  –  Minutes from the April meeting had been posted to the website for review and, with […]

Central Committee Meeting Minutes – April 2019

This month’s regular meeting was called to order at 7:38 pm at the Willis Ed Center.  Chair Peg requested the Pledge be led by Mary Kate Pembroke. Secretary Minutes – Peg stated those from last month had been posted on our website for review and Greg Hankins moved to accept them as written, seconded by […]

Central Committee Meeting Minutes – March 2019

The meeting of the Delaware County membership was called to order @ 7:40 pm. At the Willis Center Bldg. on March 21, 2019, by Chair Peg Watkins. There were 43 members & 5 guests in attendance. Ron Baer was called upon to lead the group with the Pledge of Allegiance. Secretary report –  Minutes to […]

Central Committee Meeting Minutes – February 2019

On Thursday, February 21, 2019 the meeting at the Willis Bldg. was called to order by Chair Peg Watkins.  There were 48 members and 3 guests present.  Names are recorded on the dated sign-in sheets. Peg requested Joyce Bourgault led the group for the Pledge of Allegiance. Secretary –  Peg then advised that the January […]

Central Committee Meeting Minutes – January 2019

On January 17, 2019 our meeting was called to order at 7:38 pm., by chair Peg Watkins.  Let the sign-in sheets reflect 38 members, 2 guests and Bill DeMora from ODP in attendance. Peg called upon Emma Mirles-Jones to lead the group for the Pledge of Allegiance. Secretary report  Peg then asked for review of […]

Central Committee Meeting Minutes – November 2018

Attendance sheets reflected 44 members and 4 guests present.  Tonight’s meeting opened at 7:45 pm with Peg singing the song “This Little Light of Mine” as she invited everyone to join in the singing. Peg then asked Amy White-Predieri to lead us in the Pledge of Allegiance. Peg began further by expressing appreciation and thanks […]

Central Committee Meeting Minutes – October 2018

Upon arrival members and guests were recorded on sign-in sheets which reflected 60 members and 7 guests in attendance.   The meeting was called to order at 7:37pm. by Chair Peg Watkins and she requested Jim Nugent to lead the Pledge of Allegiance. Secretary – The minutes were recorded on the website and motion was made […]

Central Committee Meeting Minutes – September 2018

Today’s meeting opened at 7:39 pm at party headquarters with 54 members and 8 guests signed in on attendance sheets.  However, additional persons joined the group after the meeting began, without signing in. Chair Peg called to order and Robert Davis, CC member was invited to lead the Pledge of Allegiance. Minutes from the last […]