Agenda July 2, 2019

Johnson County Democratic Party Meeting June 4, 2019 Agenda 7:00 p.m. Call to Order Pledge of Allegiance Sign in sheet and introductions 7:10 p.m. Reports Secretary’s presentation of the minutes of the last meeting. Treasurer’s summary of financial activity. Announcements from the Chair. 7:15 p.m. Old Business: Precinct Committee People – Names, Precincts Resolutions –… Read more »

County Elections

Regarding the partisan nature of county elections in Wyoming, JC Dems passed the following on first reading June 4, 2019: WHEREAS hundreds, if not thousands of voters, without switching party affiliation, are unable to vote in Municipal and County partisan primary elections for their candidate of choice and WHEREAS partisan primaries and “party switching” creates… Read more »

Minutes June 4, 2019

JC Dems Minutes – June 4, 2019 In Attendance: Greg Haas (C), Carol Cox (VC), Lois Petersen (Sec), Scott Killian, Kay McCormick, Bob Day, Kathie Day (SCW), Bill McIntyre (SCM), John O’Laughlin, Will Cox Meeting was called to order at 7:10 pm in the JC Library Conference Room Agenda for this meeting and minutes of… Read more »

Agenda June 04, 2019

Johnson County Democratic Party Meeting June 4, 2019 Agenda 7:00 p.m. Call to Order Pledge of Allegiance Sign in sheet and introductions 7:10 p.m. Reports Secretary’s presentation of the minutes of the last meeting. Treasurer’s summary of financial activity. Announcements from the Chair. 7:15 p.m. Old Business: Precinct Committee People – meeting three or four… Read more »

Minutes May 7, 2019

JC Dems Minutes – April 9, 2019 In Attendance: Carol Cox (VP), Jim Shell (Trea), Lois Petersen (Sec), Kay McCormick, Bob Day, Kathie Day, Bill McIntyre, Joanna Taylor, John O’Laughlin, Will Cox —- Greg Haas, excused absence Meeting was called to order at 7pm by Carol Cox. Pledge of Allegiance was recited. Agenda for this… Read more »

Agenda May 7, 2019

Johnson County Democratic Party May 7, 2019 Agenda Call to order Pledge of allegiance, sign in sheet, introductions Reports Secretary, Treasurer, Chairman, State Central Committee, Will and Bob re: county level partisan offices Old Business Entertain motions on information from Will and Bob’s work on county level partisan offices? New Business Recurring donations, venue for… Read more »

Minutes April 9, 2019

Johnson County Democratic Party County Meeting Minutes ● April 9, 2019 ● Call to Order Attending: Carol and Will Cox, Kathie and Bob Day, Greg Haas (Chair), Lois Petersen (Sec.), Bill McIntyre, Anna Jenkins Meeting called to order at 7:02, pledge was recited, and introductions were made. Reports Minutes of the March 23 JC Convention… Read more »

Minutes March 23, 2019

Johnson County Democratic Party County Convention Minutes March 23, 2019 Call to order Chairman McIntyre called the meeting to order at 10:10 AM. Allegiance to flag was pledged. 17 present including Chairman McIntyre, Treasurer Shell and Secretary Haas. Reports and Announcements Minutes from March 5th meeting were reviewed. John Tinnen moved to accept as written,… Read more »

Minutes March 5, 2019

Johnson County Democratic Party Committee Meeting Minutes ● March 5, 2019 ● Call to order The chair being absent, the meeting was called to order at 7:04pm by the secretary. Pledge was promised. Treasurer Shell, Secretary Haas were among the five present. Reports and Announcements Treasurer: $48.00 were collected since the last report. Current checking… Read more »

Minutes February 5, 2019

Johnson County Democratic Party Committee Meeting Minutes ● February 05, 2019 ● No quorum. Meeting not held. Submitted by Greg Haas, Secretary

image_pdfimage_print