The American Legion MINUTES OF THE DEPARTMENT EXECUTIVE COMMITTEE MEETING, SUNDAY, JULY 14, 2013 AT THE SHERATON DOVER HOTEL, DOVER, DELAWARE

Similar documents
At 11:45 AM, the Department Executive Committee was called to order by Department Commander Jeffrey Crouser.

POST MEMBERSHIP AWARDS

NATIONAL MEMBERSHIP AWARDS POINTS MANUAL MEMBERSHIP YEAR Ending 31 December 2012

BY: Robert J. Avery, Adjutant Christopher Burtch, Assistant Adjutant Raymond Jarvis, Assistant Adjutant Mark Kearsing, Assistant Adjutant

STANDING RULES AMERICAN LEGION AUXILIARY DEPARTMENT OF ALASKA

THE AMERICAN LEGION Virginia Beach Post 110 PO. Box Virginia Beach, VA 23466

V E T E R A N S O F F O R E I G N W A R S

Jim Prendergast announced that the Oklahoma Department charter was pulled and a temporary adjutant is in place.

44th Annual Mid-Winter Conference

Huron Valley AMVETS Post 2006 P.O. Box 48 Highland, Michigan Minutes of the General Membership Meeting on JANUARY 23,2018

APPENDIX A MEMBERSHIP

Sons of the American Legion Detachment of Alabama Convention Minutes Saturday, June 16th, 2018

MARINE CORPS LEAGUE. Delaware Department Minutes of Department Meeting 13 May 2017

THE AMERICAN LEGION DEPARTMENT OF ALABAMA

Americanism Department Chairman Program

96 th Annual State Convention. May 18-21, Best Western Inn & Suites and Conference Center of Alexandria Alexandria, LA.

VETERANS OF FOREIGN WARS DEPARTMENT OF PENNSYLVANIA BUDDY POPPY PROGRAMS CONTESTS OUR GOALS FOR

MARINE CORPS LEAGUE OUTER BANKS DETACHMENT 1264 Post Office Box 2332 Kitty Hawk, North Carolina Phone: (252)

Scholastic Scholarship Program Offered By American Legion Gold Star Post 191 P. O. Box 24 Mount Airy, Maryland 21771

POST ADMINISTRATIVE MANUAL

DEPARTMENT OF VIRGINIA PLANNING CALENDAR As of January 22, 2018 EVENT/ACTION LOCATION DATE/MILESTONE

SOUTH CAROLINA NEWS LINE

Department of Ohio Plan of Action Information COMMUNITY SERVICE

DEPARTMENT OF PACIFIC AREAS Minutes Council of Administration December 3, 2016, Angeles City Philippines.

DEPARTMENT OF NEW JERSEY STAFF COMMANDANT Doug Rattazzi 13 Galley Way Little Egg Harbor, NJ (732)

APPENDIX AWARDS Americanism Awards County Commander Of The Year Award Eagle Scout Of The Year Award Employment Awards...

Thomas Davidson Director

Number February 20, 2013

93 rd Annual State Convention. May 14-17, Holiday Inn Shreveport Airport West Shreveport, LA. Agenda

MINUTES OF THE MEETING: January 17th, 2016 E - Board Randolph, MA.**

AMERICAN LEGION CLINTON POST 259

VETERANS OF FOREIGN WARS DEPARTMENT OF IOWA

Delaware NOW! An American Legion Auxiliary Newsletter. President s Report. Editor: Hi Ladies,

Composed By: Adjutant Pizarras Date: January 25, 2017 Acting Post Adjutant Attendance: 22 Signed In: 22 Guest: 1 Jonathan D.

MARINE CORPS LEAGUE OUTER BANKS DETACHMENT Post Office Box 2332 Kitty Hawk, North Carolina Phone:

UTILIZE THE CHAIN OF COMMAND

VETERANS OF FOREIGN WARS OF THE U.S. DEPARTMENT OF NORTH CAROLINA GENERAL ORDER NO. 6 JANUARY 2011

Memorial Day Services -2017

Internal Affairs Commission. Larry J. Besson Chairman Illinois. John W. Querfeld Director Illinois

Ohio Unit Plan of Action MEMBERSHIP

AMERICAN LEGION CLINTON POST 259

29 October 2017 Agenda Location: American Legion 7 Perley Street Concord NH

Kansas American Legion Riders A Motorcycle Association

SECTION 9. Awards & Citations

AMERICAN LEGION AUXILIARY DEPARTMENT OF CALIFORNIA GLOSSARY

AMERICAN LEGION AUXILIARY DEPARTMENT OF OREGON 2018 AWARDS

VFW POST Post meeting minutes 11 May 2015

Eagle Candidate Seminar

VETERANS OF FOREGIN WARS DEPARTMENT OF PENNSYLVANIA BUDDY POPPY PROGRAMS CONTESTS OUR GOALS FOR

SAT. Commander 1st Vice 2nd Vice 3rd Vice Post Adjutant Finance Officer Chaplain Service Officer Sgt At Arms Post Historian Judge Advocate

FIRST DIVISION MARCH 2016 ISSUE WELCOME TO THE AMERICAN LEGION. Please visit the First Division online at: vision.

THE AMERICAN LEGION CLINTON POST 259

When the going gets tough, the KY ALA gets going. Our membership year looks Rosie! Membership Team

BYLAWS MARINE CORPS LEAGUE DEPARTMENT OF PENNSYLVANIA

AMERICAN LEGION AUXILIARY

DATED MATERIAL TO: John Q. Sample 123 Main St. Building 1 Anytown, US CE-MS-14

August 2017 NEWSLETTER

IN GIVING WE RECEIVE. ITALIAN CATHOLIC FEDERATION 82 nd Annual NATIONAL CONVENTION Diocese of Reno Reno, Nevada August 31, 2012 September 3, 2012

2018 <<TULSA>> AREA SURVEY ENCLOSED

September 19-20, 2008 Citta Scout Reservation - Brookville, NJ

Department News April 2015 American Legion, Department of Alabama (334) or (800)

Eugene Sara Detachment Marine Corps League PO Box 2051 Billings, MT WEB

AMERICAN LEGION AUXILIARY DEPARTMENT OF FLORIDA, INC. CALL. for NINETY-SEVENTH ANNUAL DEPARTMENT CONVENTION PURPOSE REPRESENTATION

NATIONAL ECONOMIC COMMISSION AWARDS

(Must Mention VFW State Convention to Get Special Rate)

American Legion Post 4 News

ARTICLE I Name Eligibility of Membership ARTICLE II Nature and Object

Our Two Cents Published Monthly by the Ladies Auxiliary VFW Located at 8503 N IH 35, Austin, TX For $14.00 a year

KNIGHTS OF COLUMBUS. New Mexico State Council. Organizational Meeting

Composed By: Adjutant Pizarras Date: March 22, 2017 Post Adjutant Attendance: 23 Signed In: 18 Guest: 5 Jonathan D.

Department Of Virginia

AMERICAN LEGION AUXILIARY DEPARTMENT OF WISCONSIN Americanism Program Action Plan

John Q. Sample. Temporary Member Number: The American Legion

Sample Handbook. Our Post, Hometown, USA. Where Legion Grass Roots Grow

Veterans of Foreign Wars Department Roster for

THE AMERICAN LEGION DEPARTMENT OF CALIFORNIA SCOUTING COMMISSION ANNUAL POST SCOUTING REPORT

PLEASE RESPOND IMMEDIATELY FOR WARTIME VETERANS IMPORTANT INFORMATION

THE NATIONAL VETERANS EMPLOYMENT & EDUCATION COMMISSION AWARDS

Delaware Emergency Nurses Association Meeting Minutes April 3 rd, 2012

52nd Annual DOT-CCS Boy Scout/Girl Scout Retreat September 28-30, 2007

If you decide to enter the Mr. /Ms. Alumni Contest, please find the attachments regarding:

FAMILY DINNER. Planning Guide. Table of Contents. Suggested planning timeline. Tips for gaining local sponsorships. Message points for press, speeches

Sons 101. An introduction to The Sons of The American Legion. Timothy S. Van Patten II, Detachment Vice Commander 7/8

MINUTES FLORIDA GATEWAY COLLEGE BOARD OF TRUSTEES REGULAR MEETING FGC Board Room March 10, 2015

Pre-Submitted District Reports

CELL PHONES FOR CALLING CARDS Donate your old cell phone for a 1 hour calling card for troops overseas, drop off box is at the legion post.

Gritman Medical Center Auxiliary Moscow, Idaho BYLAWS PREAMBLE ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP

BY: Robert J. Avery, Adjutant Christopher Burtch, Assistant Adjutant Raymond Jarvis, Assistant Adjutant Mark D. Kearsing, Assistant Adjutant

THE TORCH. September/November Edition 1

The American Legion 99 th Birthday 2018

Americanism Year End Report Due by April 15, 2018 Auxiliary Chairpersons Name Auxiliary Name, Number and address

Welcome to Marine Corps League, Thames River Detachment #1334 Information, Calendar & Events Newsletter

Volume 15 Issue 11 VFW Post 7356 May 1, 2017 MAY NEWSLETTER. Page 1

BULK MAILING FOR MAY 2017

99 TH Promenade Nationale Louisville, KY September 11-15, Tuesday, September 11, Wednesday, September 12, 2018

SONS OF UNION VETERANS OF THE CIVIL WAR Department of Illinois Philip H. Sheridan Camp # 2

Community Service Program

VFW MONTHLY CHECKLIST

South Platte Memorial Post 7356

PINCKNEY MEMORIAL POST Whitewood Road P.O. Box 468, Pinckney, MI Hall Rental Information contact Hall Manager;

Transcription:

The American Legion For God and Country Department of Delaware, The American Legion, Inc. P.O. Box 930, Seaford, DE 19973-0930 Tel: 302.628.5221 E-mail: adjutant@delegion.org MINUTES OF THE DEPARTMENT EXECUTIVE COMMITTEE MEETING, SUNDAY, JULY 14, 2013 AT THE SHERATON DOVER HOTEL, DOVER, DELAWARE At 12:05 PM, the Department Executive Committee was called to order by Department Commander John A. Endres. OPENING CEREMONIES Opening ceremonies were completed per the Officer s Guide and Manual of Ceremonies with Wayne Hicks, Department Chaplain, offering the Opening Prayer. Commander Endres declared the Department Executive Committee meeting regularly convened. ROLL CALL Roll Call by Department Adjutant Richard J. Santos. Department Officers Name 7/14 Commander John A. Endres P 1st Vice-Commander Robert L. Michael P 2nd Vice-Commander James Gallagher P Adjutant Richard J. Santos P Finance Officer Asst. Finance Officer Gary Morris P Judge Advocate Dennis Dinneen P Asst. Judge Advocate Davis Wright Chaplain R. Wayne Hicks P Service Officer Joseph Houghton P Historian Richard Benedict P Sergeant-At-Arms Edward Feeley P Past Dept. Commander James M. Brady, Jr. P Past Dept. Commander Kenneth G. Whitman P Past Dept. Commander Edward Feeley P 1

7/14 National Officers Name NEC Larry Marcouillier P ANEC Kenneth Whitman P District Commanders District 2 MaryAnna Moderhak P District 3 Kim Endres P District 4 James Gallagher P District Vice-Commanders District 2 Paul Smith P District 3 Michael Havel P District 4 Charles Nimmerichter P DEC District 2 Aleta Krauss P District 2 Raymond Abbott P District 3 Jeffrey Crouser P District 3 John Roberts P District 3 Michael Havel P District 4 Bettylou Evans P District 4 Lee Glasco District 4 James Lafferty P District 4 Roland Placente P District 4 Sharon E. Sheriff P QUORUM Commander Endres declared a quorum present. GUESTS None. SPECIAL MOTIONS A motion by James M. Brady, Jr. and seconded by Edward Feeley that the regular order of business for this Department Executive Committee meeting shall be deferred and the DEC shall only consider business required to manage department operations until the September DEC meeting. Motion passed. 2

A motion by James M. Brady, Jr. and seconded by Michael Havel that non-members of the Department Executive Committee are permitted to make reports. Motion passed. SPECIAL BUSINESS 2013-2014 Department Officer Appointments. Department Commander John A. Endres nominated the 2013-2014 Department Officer Appointments per the Department of Delaware, The American Legion, Inc. Constitution, under Article VII Department Executive Committee that provides for the appointment of certain department officers. Department Adjutant Department Assistant Adjutant Department Finance Officer Department Assistant Finance Officer Department Service Officer Department Judge Advocate Department Assistant Judge Advocate Richard J. Santos Robert Michael Gary Morris Joseph Houghton Dennis H. Dinneen Davis L. Wright He recommended that the remuneration to the Department Adjutant and Department Service Officer is as provided in the approved FY-2014 Department of Delaware Budget. As for Trustee to the Legionnaire Insurance Trust (LIT), he recommended Richard J. Santos, as part of his assigned duties and responsibilities as Department Adjutant and Chief Administrative Officer for the Department of Delaware, The American Legion, Inc. A motion by Kim Endres and seconded by Michael Havel that the Department Commander's nominations for 2013-2014 appointments be approved as follows: 1. Department Officers: Department Adjutant Department Assistant Adjutant Department Finance Officer Department Assistant Finance Officer Department Service Officer Department Judge Advocate Department Assistant Judge Advocate Richard J. Santos Robert Michael Gary Morris Joseph Houghton Dennis H. Dinneen Davis L. Wright 2. Remuneration to the Department Adjutant and Department Service Officer is as provided in the approved FY-2014 Department of Delaware Budget. 3. As for Trustee to the Legionnaire Insurance Trust (LIT), Richard J. Santos, as part of his assigned duties and responsibilities as Department Adjutant and Chief Administrative Officer for the Department of Delaware, The American Legion, Inc. Motion passed. 3

2013-2014 Department Executive Committee Meetings. Department Commander John A. Endres requested approval of the 2013-2014 Department Executive Committee meeting schedule. September 21, 2013 11:00 AM Richard C. Dupont Post #18 November 23, 2013 11:00 AM Laurel Post #19 January 25, 2014 11:00 AM Walter L. Fox Post #2 March 29, 2014 11:00 AM Dagsboro Post #24 May 31, 2014 11:00 AM Nanticoke Post #6 A motion by Kenneth Whitman and seconded by Paul Smith that the Department Commander's nominations for 2013-2014 Department Executive Committee meetings be approved. Motion passed. 2013-2014 Membership Awards & Target Dates. Department Commander John A. Endres requested the 2013-2014 Department Membership Awards and Target Dates (See Addendum 1) be approved as distributed. A motion by Edward Feeley and seconded by James M. Brady, Jr. that the 2013-2014 Department Membership Awards and Target Dates (See Addendum 1) be approved as distributed. Motion passed. 2013-2014 Department Committee Appointments. Department Commander John A. Endres requested the 2013-2014 Department Committee Appointments (See Addendum 2) be approved as distributed. A motion by Charles Nimmerichter and seconded by James M. Brady, Jr. that the 2013-2014 Department Committee Appointments (See Addendum 2) be approved as distributed. Motion passed. Repository Signatures. Department Commander John A Endres requested a motion authorizing the following names and signatures on all accounts: John A. Endres, Robert L. Michael, Kenneth G. Whitman, and Larry J. Marcouillier. A motion by Kim Endres and seconded by Bettylou Evans that authorizes the following names and signatures on all accounts: John A. Endres, Robert L. Michael, Kenneth G. Whitman, and Larry J. Marcouillier. Motion passed. Authorization To Pay Bills. Commander Endres requested a motion authorizing the payment all bills and invoices that come due until the September Department Executive Committee meeting. A motion by James M. Brady, Jr. and seconded by Charles Nimmerichter that authorizes the payment all bills and invoices that come due until the September Department Executive Committee meeting. Motion passed. Department Bookkeeper. Finance, Budget & Audit Committee Chairperson, Kim Endres, provided a report on the committee s activities on resumes and interviews of candidates for the parttime position of Department Bookkeeper. A motion by James M. Brady, Jr. and seconded by Kim Endres to authorize the hiring of Edward Reynolds, a veteran and member in Sussex Post #8, as a part-time employee of the Department of Delaware. Motion passed. 4

Personnel Manual. Finance, Budget & Audit Committee Chairperson, Kim Endres, provided a report on the committee s activities on revisions to the Department Personnel Manual. A motion by James M. Brady, Jr. and seconded by Michael Havel to approve the Department Personnel Manual as distributed. Motion passed. ANNOUNCEMENTS Department Adjutant Santos announced that the next Department Executive Committee meeting is Saturday, September 21, 2013 at11:00 AM, Richard C. DuPont Post #18, Claymont Fire Station, 3223 Philadelphia Pike, Claymont, DE 19703. SPECIAL MOTION A motion by Larry Marcouillier and seconded by Kim Endres to instruct the Department Adjutant to review the Minutes of the Department Executive Committee meeting, make any necessary corrections without changing the intent of the Department Executive Committee meeting, and proceed to edit and distribute the Minutes. Motion passed. CLOSING CEREMONIES Closing ceremonies were completed per the Officer s Guide and Manual of Ceremonies with Wayne Hicks, Department Chaplain, giving the Benediction. Commander Endres declared the Department Executive Committee meeting of the Department of Delaware, The American Legion, Inc. adjourned at 12:25 PM. The Minutes were recorded and prepared by Richard J. Santos, Department Adjutant. Richard J. Santos 5

Addendum 1 2014 Department Membership Awards Program Post 100% Goal Award: One Check, payable to the Post for $250.00, and plaque for 100% of Goal by the cutoff date of May 12, 2014. Post 100% Goal Plus Plaques: Cutoff date is May 12, 2014 for plaques in four (4) categories to one post in each category with the highest percentage over their 100% Goal. Category I 050 to 299-15 Posts (Minimum of 50 paid-up 2014 members to be eligible) Category II 300 to 399-06 Posts Category III 400 to 699-05 Posts Category IV 700 & Up - 02 Posts Post 100% Goal Plus Plaque: The Post with the highest percentage of membership over their 100% Goal. Minimum of 50 paid-up 2014 members to be eligible. Cutoff date is May 12, 2014. Post All Time High: All Time High Posts will receive a plaque. Cutoff date is May 12, 2014. District 100% Goal Award: Check payable to any District for $250.00 and a plaque that makes 100% of Goal by the cutoff date of May 12, 2014. District 100% Goal Plus Plaque: The District with the highest percentage of membership over their 100% Goal. Cutoff date is May 12, 2014. Gold Brigade Award: A member shall qualify for the Gold Brigade Award upon enrolling fifty (50) or more New Members into The American Legion by the May Target Date of May 12, 2014. It shall not be the Department Adjutant s responsibility for the submission of the awards. The Post Adjutant shall submit and certify the award with the new member s names and six-digit sequence numbers or post card number on Post stationary. Winners of the Gold Brigade Award are not eligible for the Silver Brigade Award as a recruiter cannot be awarded both during the same membership year. Silver Brigade Award: A member shall qualify for the Silver Brigade Award upon enrolling twenty-five (25) to forty-nine (49) New Members into The American Legion by the May Target Date, of May 12, 2014. It shall not be the Department Adjutant s responsibility for the submission of the awards. The Post Adjutant shall submit and certify the award with the new member s names and six-digit sequence numbers or post card number on Post stationary. Top Recruiter: The Department s top recruiter will receive an American Legion polo shirt. The cutoff date is May 12, 2014. Awards Cutoff Date: Membership Awards Cutoff Date of May 12, 2014 shall be defined as Membership and full payment of national and department dues at $24.50 per member received by the Department Adjutant by the close of the business day, May 12, 2014 at 4:00 PM, at Department HQ, 601 Bridgeville Road, Seaford, DE (Mailing Address P.O. Box 930, Seaford, DE 19973-0930). 6

Department Convention Delegate Strength Cutoff Date: Convention cutoff date of June 11, 2014 shall be defined as Membership and full payment of national and department dues at $24.50 per member received by the Department Adjutant by the close of the business day, June 11, 2014 at 4:00 PM, at Department HQ, 601 Bridgeville Road, Seaford, DE (Mailing Address P.O. Box 930, Seaford, DE 19973-0930). Veterans' Day Awards: Target Date - November 12, 2013-70% of Goal in three categories: (1) post membership goal of 51 to 250 members, (2) post membership goal of 251 to 500 members, and (3) post membership goal of 501 to 3,500 members. Awards to top two posts in each category exceeding designated target date percentage. Two awards: (1) highest percentage - $200 Emblem Sales Gift Certificate or a check payment in the name of the post at the discretion of the Department Executive Committee and (2) second highest percentage - $100 Emblem Sales Gift Certificate or a check payment in the name of the post at the discretion of the Department Executive Committee. President's Day Award: Target Date - February 10, 2014-90% of Goal in three categories: (1) post membership goal of 51 to 250 members, (2) post membership goal of 251 to 500 members, and (3) post membership goal of 501 to 3,500 members. Award to post in each category with highest percentage exceeding designated target date percentage with 2 tickets to post for distribution to the 2014 National Commander's Banquet. Legion Birthday Awards: Target Date - March 10, 2014-95% of Goal in three categories: (1) post membership goal of 51 to 250 members, (2) post membership goal of 251 to 500 members, and (3) post membership goal of 501 to 3,500 members. Awards to top two posts in each category exceeding designated target date percentage. Two awards: (1) highest percentage - $200 Emblem Sales Gift Certificate or a check payment in the name of the post at the discretion of the Department Executive Committee and (2) second highest percentage - $100 Emblem Sales Gift Certificate or a check payment in the name of the post at the discretion of the Department Executive Committee. Armed Forces Day Award: Target Date - May 12, 2014-101% of Goal in three categories: (1) post membership goal of 51 to 250 members, (2) post membership goal of 251 to 500 members, and (3) post membership goal of 501 to 3,500 members. Award to post in each category with highest percentage exceeding designated target date percentage with 2 tickets to post for distribution to the 2014 Department Convention Banquet. 7

2014 - DEPARTMENT MEMBERSHIP TARGET DATES AND PERCENTAGES OF GOAL Target Percentage of Goal Target Date Early Bird 55% September 9, 2013 Fall Meetings 60% October 7, 2013 Veterans Day 70% November 12, 2013 Pearl Harbor Day 80% December 9, 2013 Mid-Winter 85% January 13, 2014 President's Day 90% February 10, 2014 Legion Birthday 95% March 10, 2014 Children & Youth 100% April 7, 2014** **Membership cards (New and renewals) and transfers (MDFs) must be received in Department HQ by April 7, 2014 in order to have the names of member on the 2015 membership roster. Armed Forces Day 101% May 12, 2014 Delegate Strength to Department Convention June 11, 2014 In order to be included in the Target Date Report, membership transmittals shall be received in Department HQ by the Target Date; not post marked, not in the mail, not on the membership chairperson's, adjutant's or finance officer's desk. DEPARTMENT CUTOFF DATES NATIONAL RENEWAL NOTICE DATES *September 9, 2013 October 1, 2013 *December 9, 2013 January 2, 2014 *February 10, 2014 March 4, 2014 *April 7, 2014 April 29, 2014 *Denotes a Target Date Transmittals received after this date will not prevent a subsequent notice being delivered at or around the renewal date. 8

Addendum 2 2013-2014 Department Committees Americanism First Last Name P# Address City/Town St Zip Telephone E-Mail Address Chairman Lyman Brenner 18 PO Box 7005 Wilmington DE 19803 302-545-0088 lymanrbrenner@earthlink.net Vice-Chairman: Boy Scouts Daniel Seeman, Jr. 2 18 Steel Rd Dover DE 19901 302-730-8422 Boy Scouts David Carney 30 2 Glendale Blvd Newark DE 19702 302-834-3756 Junior Shooting Sports Raymond Abbott 25 3 Owensby Dr Townsend DE 19734 302-378-4882 R2Abbott@verizon.net Legacy Fund Jeffrey Crouser 2 568 Crawford Av Dover DE 19901 302-735-1735 jkcrouser@verizon.net Oratorical Contest Charles Armbruster, Jr. 18 1017 Faun Rd Wilmington DE 19803 302-478-7591 armbruct@hotmail.com Trooper Youth Lee Glasco 28 24040 Deep Branch Rd Georgetown DE 19947 302-856-3337 l.glasco@mchsi.com Trooper Youth Jeffrey Crouser 2 568 Crawford Av Dover DE 19901 302-735-1735 jkcrouser@verizon.net Ruth McBride 6 10874 Pit Rd Seaford DE 19971 302-629-6879 ruth.mcbride9532.rm@gmail.com Baseball Chairman Roy Lamberton 6 624 N Willey St Seaford DE 19973 302-629-3221 albaseball@delegion.org Charles Armbruster 18 1017 Faun Rd Wilmington DE 19803 302-478-7591 armbruct@hotmail.com Stanley Bradley 30 906 Pennsylvania Av New Castle DE 19720 James Brady 10 6 Yarrow Ct Newark DE 19713 302-841-7601 beachbum43_1999@yahoo.com Dennis Cini 1 31 Whitehall Cr Wilmington DE 19808 302-593-1580 cini16@comcast.net Kenneth Roberts 2 2066 Woodlytown Rd Magnolia DE 19962 302-697-6682 kennethroberts10@comcast.net George Stevens 30 2307 Knowles Rd Wilmington DE 19810 302-475-3152 mrstevens@yahoo.com Boys State Chairman Lyman Brenner 18 PO Box 7005 Wilmington DE 19803 302-545-0088 lymanrbrenner@earthlink.net Vice-Chairman Charles Armbruster 18 1017 Faun Rd Wilmington DE 19803 302-478-7591 armbruct@hotmail.com Peter Dirga 18 733 Plumtree La Claymont DE 19703 302-798-8498 pmdirga@yahoo.com SAL Rep Chad Robinson 7 8 John Andrews Dr Harrington DE 19952 SAL Rep Chris Cooper 28 626 Columbia Av Dover DE 19904

Color Guard Color Guard Oak Orchard/Riverdale 28 Children & Youth Chairperson Sharon Sheriff 6 18315 Atlanta Rd Bridgeville DE 19933 302-337-0394 sharon.sheriff@gmail.com Vice-Chairperson Aleta Krauss 18 303 Pyramid Av Claymont DE 19703 302-547-7677 carr65del@gmail.com Constitution & By- Laws Robert McBride 6 10874 Pit Rd Seaford DE 19933 Frank Clymer 30 7 Midland Dr Newark DE 19713 302-731-8138 francis.clymer@verizon.net Chairman Dennis Dinneen 6 9043 Ockels Rd Seaford DE 19973 302-629-8363 dhdinneen@verizon.net Vice-Chairman Davis Wright 18 2207 Concord Pike #213 Wilmington DE 19803 302-475-8696 davis.wright@verizon.net Convention Chairperson Bettylou Evans 19 PO Box 124 Laurel DE 19956 302-875-0167 blmoe@hughes.net Vice-Chair Convention Kim Endres 2 252 Pine St Dover DE 19901 Book 302-423-5455 kendres2@verizon.net Vice-Chair Convention Book Jeffrey Crouser 2 568 Crawford Av Dover DE 19901 302-735-1735 jkcrouser@verizon.net Convention Book James Gallagher 28 26622 Riverbreeze Dr Millsboro DE 19966 302-945-4310 crabman957@aol.com Convention Book Raymond Abbott 25 3 Owensby Dr Townsend DE 19734 302-378-4882 R2Abbott@verizon.net Members James Brady 10 6 Yarrow Ct Newark DE 19713 302-841-7601 beachbum43_1999@yahoo.com Lenny Bunch 28 29110 Cordrey Rd Millsboro DE 19966 302-249-2300 lennyspost28@yahoo.com Jeffrey Crouser 2 568 Crawford Av Dover DE 19901 302-735-1735 jkcrouser@verizon.net Rebecca Crouser 2 568 Crawford Av Dover DE 19901 302-735-1735 rccrouser@gmail.com Robert Michael 6 7878 Nanticove Dr Seaford DE 19973 302-628-8773 bobmike67@comcast.net Edward Feeley 28 81 Branch Ct Millsboro DE 19966 215-913-2725 efeeley66@mchsi.com Lee Glasco 28 24040 Deep Branch Rd Georgetown DE 19947 302-856-3337 l.glasco@mchsi.com James Lafferty 28 26607 Anchor Cove Millsboro DE 19966 302-947-4798 lafferty34@verizon.net Michael Havel 14 101 Tappahannock Trail Marydel DE 19964 302-242-5223 axeman60@comcast.net 10

Sammie Thompson 2 1679 South State Street #84 Dover DE 19901 302-242-8584 Auxiliary Rep Judi Whitman 17 35993 Dutch Dr Rehoboth Beach DE 19971 302-228-8950 seadevil18@comcast.net Auxiliary Rep Linda Santos 24 31274 Polly Branch Rd Selbyville DE 19975 301-580-7638 llsantos@mchsi.com SAL Rep Raymond Abbott 25 3 Owensby Dr Townsend DE 19734 302-378-4882 R2Abbott@verizon.net Distinguished Guest Chairmen Larry Marcouillier 7 89 Clark St Harrington DE 19952 302-398-9037 ckrtpost7@comcastnet Vice-Chairman Kenneth Whitman 5 35993 Dutch Dr Rehoboth Beach DE 19971 302-228-8950 seadevil18@comcast.net Members Lyman Brenner 18 PO Box 7005 Wilmington DE 19803 302-545-0088 lymanrbrenner@earthlink.net Finance, Budget & Audit Jeffrey Crouser 2 568 Crawford Av Dover DE 19901 302-735-1735 jkcrouser@verizon.net James Lafferty 28 26607 Anchor Cove Millsboro DE 19966 302-947-4798 lafferty34@verizon.net Chairperson Kim Endres 2 252 Pine St Dover DE 19901 302-423-5455 kendres2@verizon.net Audit James Brady 10 6 Yarrow Court Newark DE 19713 302-841-7601 beachbum43_1999@yahoo.com Audit James Lafferty 28 26607 Anchor Cove Millsboro DE 19966 302-947-4798 lafferty34@verizon.net Audit Barbara Rivers 2 Members Raymond Abbott 25 3 Owensby Dr Townsend DE 19734 302-378-4882 R2Abbott@verizon.net Advisors Finance Officer Lyman Brenner 18 PO Box 7005 Wilmington DE 19803 302-545-0088 lymanrbrenner@earthlink.net Bettylou Evans 19 PO Box 124 Laurel DE 19956 302-875-0167 blmoe@hughes.net Larry Marcouillier 7 89 Clark St Harrington DE 19952 302-398-9037 ckrtpost7@comcastnet Label Program Peggy Lou Reining 6 104 N Shipley St Seaford DE 19973 302-629-2742 peglou2004@aol.com Innovations Aleta Krauss 18 303 Pyramid Av Claymont DE 19703 302-547-7677 carr65del@gmail.com Holiday Sweepstakes Sammie Thompson 2 1679 South State Street #84 Dover DE 19901 302-242-8584 Summer Fling Sammie Thompson 2 1679 South State Street #84 Dover DE 19901 302-242-8584 Honor Awards Chairperson Bettylou Evans 19 PO Box 124 Laurel DE 19956 302-875-0167 blmoe@hughes.net Lyman Brenner 18 PO Box 7005 Wilmington DE 19803 302-545-0088 lymanrbrenner@earthlink.net 11

Lenny Bunch 28 29110 Cordrey Rd Millsboro DE 19966 302-227-0427 efeeley66@mchsi.com Jeffrey Crouser 2 568 Crawford Av Dover DE 19901 302-735-1735 jkcrouser@verizon.net Innovations Committee Chairperson Aleta Krauss 18 303 Pyramid Av Claymont DE 19703 302-547-7677 carr65del@gmail.com Legion Riders Chairman Edward Feeley 28 81 Branch Ct Millsboro DE 19966 302-945-5298 efeeley66@mchsi.com Vice-Chairman Jeffrey Crouser 2 568 Crawford Av Dover DE 19901 302-735-1735 jkcrouser@verizon.net James Darlington 17 28078 Broadkill Road Milton DE 19968 Jeffrey Lathbury 24 125 Cemetery Road Selbyville DE 19975 302-841-9720 j.lathbury@mchsi.com Gregory Stimeling 18 300 Edgemoor Rd Wilmington DE 19809 302-764-7648 gstimeling@comcast.net SAL Representative James Parkinson 28 32428 Corlry Drive Millsboro DE 19966 Legislative Chairperson Lyman Brenner 18 PO Box 7005 Wilmington DE 19803 302-545-0088 lymanrbrenner@earthlink.net Kenneth Whitman 5 35993 Dutch Dr Rehoboth Beach DE 19971 302-228-8950 seadevil18@comcast.net MaryAnna Moderhak 10 35 Renza Lane Smyrna DE 19977 302-223-6829 maryannacats@aol.com Jeffrey Crouser 2 568 Crawford Av Dover DE 19901 302-735-1735 jkcrouser@verizon.net Membership Chairman Robert Michael 6 7878 Nanticove Dr Seaford DE 19973 302-628-8773 bobmike67@comcast.net Vice-Chairmen District 4 Commander James Gallagher 28 26622 Riverbreeze Dr Millsboro DE 19966 302-945-4310 crabman957@aol.com Vice Commander Charles Nimmerichter 28 25706 County Side Dr Millsboro DE 19966 302 231 8179 cnimmerichter@aol.com District 3 Commander Kim Endres 2 252 Pine St Dover DE 19901 302-423-5455 kendres2@verizon.net Vice Commander Michael Havel 14 101 Tappahannock Trail Marydel DE 19964 302-242-5223 axeman60@comcast.net District 2 Commander MaryAnna Moderhak 10 35 Renza Lane Smyrna DE 19977 302-223-6829 maryannacats@aol.com Vice Commander Paul Smith 18 107 Woodgreen Rd Claymont DE 19703 302-798-3235 psmith1948@aol.com 12

NS-FR Chairman Larry Marcouillier 7 89 Clark St Harrington DE 19952 302-398-9037 ckrtpost7@comcast.net Stephen Leishman 18 2603 Tonbridge Dr Wilmington DE 19803 302-475-4841 steveleishman@msn.com Kenneth Whitman 5 35993 Dutch Dr Rehoboth Beach DE 19971 302-228-8950 seadevil18@comcast.net Media & Communications Chairperson Bettylou Evans 19 PO Box 124 Laurel DE 19956 302-875-0167 blmoe@hughes.net Raymond Abbott 25 3 Owensby Dr Townsend DE 19734 302-378-4882 R2Abbott@verizon.net James Lafferty 28 26607 Anchor Cove Millsboro DE 19966 302-947-4798 lafferty34@verizon.net SAL Liaison Dennis Dinneen 6 9043 Ockels Rd Seaford DE 19973 302-629-8363 dhdinneen@verizon.net Charles Armbruster 18 1017 Faun Rd Wilmington DE 19803 302-478-7591 armbruct@hotmail.com VA&R Chairperson Lyman Brenner 18 PO Box 7005 Wilmington DE 19803 302-545-0088 lymanrbrenner@earthlink.net VAVS Charles Armbruster, Jr. 18 1017 Faun Rd Wilmington DE 19803 302-478-7591 armbruct@hotmail.com Members James Brady 10 6 Yarrow Court Newark DE 19713 302-841-7601 beachbum43_1999@yahoo.com Francis Clymer 30 7 Midland Dr Newark DE 19713 302-731-8138 francis.clymer@verizon.net Orin Marks 18 414 Concord Av Wilmington DE 19803 302-468-2068 omarks28@yahoo.com Robert McBride 6 10874 Pit Rd Seaford DE 19971 302-998-9448 MaryAnna Moderhak 10 35 Renza Lane Smyrna DE 19977 302-223-6829 maryannacats@aol.com 13