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 […]

Central Committee Meeting Minutes – August 2018

Meeting this day was called to order at 7:38 pm at the Willis Bldg, Rm 212 and there were 57 members and 8 guests in attendance. Chair Peg Watkins requested Melanie Farkas to lead the group in the Pledge of Allegiance. Peg stated the July minutes have been posted on the website.  She asked for […]

Central Committee Meeting Minutes – July 2018

Meeting was called to order at 7:48 pm by Chair Peg Watkins. Approximately 55 persons in attendance and some guests. Peg invited someone to lead the Pledge of Allegiance. Peg then shared information from the recent ODP Summit that was attended by some of the officers.  She indicated that slate cards would be presented in […]

Central Committee Meeting Minutes – June 2018

This date, pursuant to the Ohio Secretary of State directive 2018-02, this meeting was called to order at       The Willis Educational Center, Rm 212, 74 W. Williams St., Delaware, Ohio 43015. Attendance / Roll call was taken via sign-in sheets, identification can be viewed therein.    According to sign-in there were 91 members present, however some […]