Executive Central Committee Meeting Minutes
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
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
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
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
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
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
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
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
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
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