by Chuck | Mar 4, 2020 | Meeting Minutes
Mid-West Corvettes, Inc. March 3, 2020 President Darrell Amato called the meeting to order at 7:00 p.m. 32 members were present. The Pledge of Allegiance was recited. A moment of silence was observed for Fallen, Past and Current Military Personnel and First...
by Chuck | Feb 5, 2020 | Meeting Minutes
Mid-West Corvettes, Inc. February 4, 2020 President Darrell Amato called the meeting to order at 7:00 p.m. Ballots for voting to change the Constitution, date for membership dues, from October to September were passed out. 28 members were present. The Pledge of...
by Chuck | Jan 12, 2020 | Meeting Minutes
Mid-West Corvettes, Inc. January 7, 2020 President Darrell Amato called the meeting to order at 7:02 p.m. 35 members were present. The Pledge of Allegiance was recited. A moment of silence was observed for Fallen, Past and Current Military Personnel and First...
by Chuck | Dec 5, 2019 | Meeting Minutes
Sorry, but you do not have permission to view this content.
by Chuck | Nov 6, 2019 | Meeting Minutes
Sorry, but you do not have permission to view this content.
by Chuck | Oct 3, 2019 | Meeting Minutes
Sorry, but you do not have permission to view this content.