2013 – 2014 Yearbook - The Junior League of Stark County, Ohio, Inc.

Transcription

2013 – 2014 Yearbook - The Junior League of Stark County, Ohio, Inc.
2013 – 2014 Yearbook
77th Year of Community Service
Junior League Mission Statement
The Junior League of Stark County, Ohio, Inc. is an organization of women committed to promoting voluntarism,
developing the potential of women and improving communities through the effective action and leadership of trained
volunteers. Its purpose is exclusively educational and charitable.
Junior League Vision Statement
The Junior League: Women around the world as catalysts for lasting community change.
Junior League Reaching Out Statement
The Junior League of Stark County, Ohio, Inc. reaches out to women of all races, religions and national origins who
demonstrate an interest in and commitment to voluntarism.
4450 Belden Village Street, NW, Suite 106
Canton, Ohio 44718
Phone: (330) 491-4552 Fax: (330) 491-5562
E-mail: [email protected]
www.jlstarkcounty.org
The Annual Report, Membership List, and Yearbook content are intended
exclusively for use by League Members, in accordance
with the Association’s Policy.
Table of Contents
Introduction
Junior League Prayer……………………………………………………………………………………………………. 1
In Memoriam……………………………………………………………………………………………………………… 1
Honorary, Emeritus, Honorary and Emeritus Members……………………………………………………………… 1
JLSC 2013-2014 Calendar……………………………………………………………………………………………… 2
Administration
2013-2014 JLSC Executive Board……………………………………………………………………………………... 3
2013-2014 Community Advisory Council……………………………………………………………………………… 3
Council VPs, Committee Chairs and Committee Members………………………………………………................ 4
Organization Chart……………………………………………………………………………………………………….. 6
Leadership Team’s Functions………………………………………………………………………………………….. 7
Classes of Membership…………………………………………………………………………………………………. 10
Membership Requirements……………………………………………………………………………………………... 11
Admissions Philosophy………………………………………………………………………………………………….. 11
Eligibility Requirements………………………………………………………………………………………………….. 11
Prospective Members……………………………………………………………………………………………………. 12
History of The Junior League of Stark County
Past Presidents of the JLSC……………………………………………………………………………………………. 12
Women of the Year Recipients…………………………………………………………………………………………. 13
League Award Recipients……………………………………………………………………………………………….. 13
Friends of the Junior League Awards………………………………………………………………………………….. 15
President’s Annual Report……………………………………………………………………………………………. 16
AJLI Information………………………………………………………………………………………………………... 18
Strategic Plan…………………………………………………………………………………………………………… 19
Quick Answers to Frequent Questions ……………………………………………………………………………. 20
Parliamentary Procedures at a Glance……………………………………………………………………………... 22
What to Do When…or…Whom to Call!………………………………………………………………………………23
Bylaws……………………………………………………………………………………………………………………. 24
Policies…………………………………………………………………………………………………………………… 41
Actives……………………………………………………………………………………………………………………. 59
Sustainers……………………………………………………………………………………………………………….. 67
Provisionals……………………………………………………………………………………………………………… 96
Junior League Prayer
We pray that we shall never be so blind
that our small world is all we ever see,
or so supremely satisfied
that what we are is all we ever want to be.
Give us the joy of feeling someone's need.
Make us gracious followers –
make gracious those who lead.
And more than all, we pray that through the years
we will remember there are always new frontiers.
In Memoriam
Barbara Bennington
Barbara Lawrence
Nancy McPeek
Jane Schirack
Honorary Members
Honorary and Emeritus Members
Honorary Members are those who have been members
in good standing of the Junior League for fifty years or more.
Julia Belden
Lois Buker
Jeanne Cullen
Joyce Farrell
Ann Foster
Kathryn Foutch
Mary Gibbons
Beverly Girard
Dean Johnson
Marylyn Krider
Catherine McNamara
Joan Miller
Phyllis Milligan
Betty O’Brien
Dorothy Ryan
Ann Seanor
Pauline Whitacre
Betty Jean Wilkins
Diana Bethel
Marilyn Croasdaile
Nancy Firestone
Jan Hess
Nancy Hoover
Susan Jenkins
Jane Lauritzen
Ann Renkert
Judy Russell
Mary Schumacher
Carol Vaughn
Emeritus Members
Emeritus Status may be granted to any Sustaining Member
who has reached the age of 80 years.
Nancy Baker
Virginia Bolender
Carol Booth
Kathleen Brauchler
1
The Junior League of Stark County, Ohio, Inc.
2013 - 2014 Calendar
September 10
October 8
November 12
Kozmo’s Grille
Social
Dinner / Membership Meeting
6:00 p.m.
6:30 p.m.
Boys and Girls Club of Massillon
Social
Membership Meeting
6:00 p.m.
6:30 p.m.
91 Wood Fired Oven, Jackson
Social
Luncheon / Membership Meeting
11:30 a.m.
12:00 p.m.
December TBA Winter Social
TBA
January 14
February 11
March 11
April 8
May 13
6:00 pm
Cottage Meetings*
Social
Membership Meeting
6:00 p.m.
6:30 p.m.
TBA
Social
Luncheon / Membership Meeting
11:30 a.m.
12:00 p.m.
TBA
Social
Membership Meeting
6:00 p.m.
6:30 p.m.
TBA
Social
Membership Meeting
Placement Fair
6:00 p.m.
6:30 p.m.
TBA
Social
Dinner Meeting
Incoming / Outgoing Officers and Celebration
6:00 p.m.
6:30 p.m.
*Small group meetings at various locations TBD.
In the event that any schools in the Canton, Jackson Township, or North Canton School Districts are closed on any day due to
inclement weather, then it is understood the League office will be closed, and any Junior League meetings or events scheduled for
that day will be cancelled, rescheduled and announced at a later date.
2
2013 - 2014 Executive Board
Cara Beisert…………………………………………………………………………………………. President
Amanda Piccari……………………………………………………………………………………... President Elect
Sue Sokolowski……………………………………………………………………………………... Community Council V.P.
Lara Kimbell…………………………………………………………………………………………. Finance Council V.P.
Lisa Lynch………………………………………………………………………………………….... Training and Development
………………………………………………………………………………………………………… Council V.P.
Cheryl Stewart………………………………………………………………………………………. Sustainer Council V.P.
Pam Blackburn-Haggstrom………………………………………………………………………... Secretary
Corleon (C.J.) Assent………………………………………………………………………………. Treasurer
Tara Beachy…………………………………………………………………………………………. Treasurer Elect
2013 - 2014 Community Advisory Council
A Community Advisory Council (CAC) provides expertise to The Junior League of Stark County, Ohio, Inc. (JLSC).
Its purpose is twofold: to keep the JLSC informed of community needs and trends within the focus area and to help
communicate our purpose and programs to the community.
The Community Council, with the approval of the Executive Board, shall appoint members of the Community Advisory
Council for three year terms. CAC members can be appointed to fill incomplete terms. Our current members are:
Sustainers
Shannon Hexamer
Emily Klink
Denise Mulqueen
Cathy Rieder
Nancy Platek
Cynthia Lazor
2011 - 2014
2011 - 2014
2012 - 2015
2012 – 2015
2013 – 2016
2013 – 2016
Community Members
Kim Douce
The United Way of Greater Stark County
2011 - 2014
Bridgette Neisel
Stark Community Foundation
2011 - 2014
Eric Belden
Walsh University
2012 - 2015
Sandra Watkins Cleaver
Cleaver & Sokolowski, LLC
2013 - 2016
Eric Smer
ystark!
2013 - 2016
Kathy Yaros
North Canton YMCA
2013 - 2016
3
Executive Board, Committee Chairs and
Committee Members
*Executive Board Member
**Member serves on more than one committee
+Ad Hoc Committee
President –Cara Beisert*
President Elect – Amanda Piccari*
Secretary – Pam Blackburn*
Community Council
Sue Sokolowski* .............................................. Community Council Vice President
Stephanie Helline ...................................................................... Major Project Chair
Kristen Petrilla .................................................................. Major Project Chair Elect
Hala Alqara
Stacey Leath
Chrissy Rice
Ashley Miller
Meg Fisher
Elyse Ramirez de Fair
Jennifer Barone
Jessica Holden
Deanna Parks
Ashley Cookson
Strategic Planning
Teresa Fout ................................................................................................... Chair
Bridget McConnell-Zagst
Amanda Piccari **
Kathy Mihalik
Kristen Petrilla **
Finance Council
Lara Kimbell* ................................................................................... Vice President
Corleon (CJ) Assent* ............................................................................... Treasurer
Tara Beachy* .................................................................................. Treasurer Elect
Fund Development
Nicole Miller .................................................................................................... Chair
Ashley Monroe ....................................................................................... Chair Elect
Melissa Lombardi ................................................................ Major Fundraiser Chair
Lora Harley ................................................................ Major Fundraiser Chair Elect
Faith Barbato
Megan Seeley
Decia Beck**
Jennifer Campbell
Laura Fortner
Stephanie Jackson
Training and Development Council
Lisa Lynch* ...................................................................................... Vice President
Admissions/Provisional
Megan Pellegrino ........................................................................................... Chair
Sara Lambos ......................................................................................... Chair Elect
Evrim Fulmer
Melinda Willard
Mandy Edmonds
Stacey Stearn
4
Gina Heckerman
Leadership Placement
Rosanna Fierro ............................................................................................... Chair
Kari Willoughby
Kathryn Siegfried
Patty Hinnebusch **
Megan Seeley **
Membership Meetings and Training
Patty Hinnebusch ........................................................................................... Chair
Amanda Clark
Lynn Kelley
Kim Hinderegger
Kelly DiBartolo
Decia Beck **
Sustainer Council
Cheryl Stewart * (s) .......................................................................... Vice President
Linda DeHoff (s)
Kathleen Poporad (s)
Melissa Pearce (s)
Women of the Year
Sally Bernard (s) ............................................................................................. Chair
Nichole Cardinale (s) ............................................................................. Chair Elect
Leslie Letner (s)
Susan Shearer
Carolyn Howes (s)
Susie Cook (s)
Barbara Cockroft (s)
Teresa Golden-McClelland (s)
5
Fran Drennan (s)
Rae Ellen Smedley (s)
Organizational Chart
Leadership Team’s Functions
President
Serves as Chief Executive Officer of The Junior League of Stark County, Ohio, Inc. Serves as one of two official
spokespersons for the Junior League (President Elect is other official spokesperson.) Presides at all Junior League
membership meetings, Executive Board meetings, and Leadership Training Day sessions (Board Orientation), giving
sufficient notice of all meetings. Oversees Community Advisory Council's work with Community Council VP. Serves
as an ex-officio member of all committees except Leadership Placement and Strategic Planning. Serves as a
member of the Financial Planning Committee. Represents the JLSC at Association of Junior Leagues International
(AJLI) and community activities as appropriate. Acts as primary liaison for Stark County between the Ohio Junior
Leagues when coordinating participation in CODE Day or summer exchange meetings. Serves as direct supervisor,
along with the President Elect, to all paid office personnel and performs periodic and annual performance appraisals.
Signs and dates all contracts made between any person and/or organization and The Junior League of Stark County,
Ohio, Inc. Reads and corrects all minutes taken by the Secretary at Executive Board and membership meetings
before they are sent to the Administrative Assistant for copying and distribution.
President Elect
Assumes the duties of the President in her absence and assists the President with her duties. The President Elect
succeeds to the office of President and serves as assistant to the President in becoming familiar with the over-all
operation, programs, and policies of the JLSC. Serves as a member of the Financial Planning Committee. Serves as
a non-voting member of the Strategic Planning Committee. Serves as liaison to all League Conference Delegates.
Attends committee meetings as necessary. Assists President as direct supervisor to all paid office personnel,
including temporary personnel. Assists with the update of job descriptions. Approves all official external JLSC
correspondence. Keeps copy of all approvals for file. Provides guidance to the Community Council in regards to
communications activities as well as reviews all distributed external and mass membership communications (i.e.,
Etcetera, major fundraiser, etc.). Distributes information received from the AJLI website to the appropriate persons.
Represents the JLSC at community functions and events as requested by the President. Chairs membership
meetings as necessary and acts as lead Parliamentarian as well as recommends changes to our Bylaws, Standing
Rules, and Executive Board Policies and Procedures, to ensure that we are working within the structure of the bylaws
and policies. Writes articles for Etcetera on Bylaws, Standing Rules, Executive Board Policy and Procedural
changes, and conference attendance as necessary. Prepares the Executive Board manuals for her incoming
Executive Board.
Secretary
Conducts the general correspondence of the League, compiles and keeps accurate lists of the names, addresses, and
classification of all League members. Keeps minutes of the Junior League membership meetings, Board orientation,
and Executive Board Meetings. Works closely with Administrative Assistant.
Community Council
Community Council VP
Chairs the Community Council, plans and supervises the community related activities and involvement of the League, and
coordinates and oversees activities of the Community Advisory Council. Oversees the activities and decisions related to
communication issues and concerns.
Major Project Committee
Develops and recommends projects that address the focus area. The goal is to match community needs with JLSC
membership needs. Plans and executes the major project and Done in a Day projects as voted upon by
membership.
7
Strategic Planning Committee
Functions primarily as a fact finding and study committee. Strategic Planning is responsible for researching and
recommending the focus area(s) within three-year intervals for The Junior League of Stark County, Ohio, Inc. Areas
for study are assigned by the Executive Board and are designed to help the Executive Board improve League
administration and to plan for the future.
Functions as a coordinating body within the League for the development and implementation of both long and short
term planning. Evaluates the needs of the membership and the community, assess future trends and strategizes
implementation of necessary changes in order to meet community, League and individual member's needs.
Personnel: All members of the Strategic Planning Committee are appointed by the Leadership Placement Committee and
selected from the group of Active and Sustaining members. No member of the Executive Board shall serve on the
Strategic Planning Committee, except the President Elect, who shall serve as an ex-officio member of the Committee.
The Leadership Placement Committee shall fill any vacancies occurring at any time. The new member filling the vacancy
shall serve the remaining term of the departing member.
Finance Council
Finance Council VP
Chairs the Finance Council, serves as liaison between Finance Council members and the Executive Board, oversees
the activities and decisions related to financial issues and concerns and monitors the progress of the goals and
objectives of the Finance Council members.
Fund Development Committee
Develops a diversified funding base which includes multiple sources of funding allowing The Junior League of Stark
County, Ohio, Inc. to be financially flexible and viable. Tracks and records all donations received outside of the
annual Major Fundraiser (including in-kind donations). This committee will also monitor all monies / donations
received related to this process; work with committee chairs in verifying “thank you” letters which are sent to donors
(detailing any tax exemption information, as appropriate); hold fundraisers, research grant opportunities and obtain
sponsorships to raise additional funding for Junior League activities. The Fund Development Committee researches
and, with direction from the Executive Board, implements additional diversified funding opportunities including but not
limited to planned giving initiatives, capital campaigns, project campaigns, and endowment fund campaigns; markets
and sells the Crowd Pleasers cookbook. Major Fundraiser Chair and Chair Elect are members of this committee
whose responsibilities are to plan the Major Fundraiser.
Treasurer
Serves as custodian of the funds of the League and oversees the Treasurer Elect; considers all tax matters affecting
JLSC and its projects; chairs the Financial Planning Committee, which functions as the financial fact-finding
committee and initially prepares the annual budget for presentation to the Executive Board and membership.
Treasurer Elect
Processes all financial transactions on behalf of The Junior League of Stark County, Ohio, Inc.; acts in all capacities of the
Treasurer when necessary. Treasurer Elect will succeed to office of Treasurer.
Training and Development Council
Training and Development Council VP
Training and Development Council VP will chair the Training and Development Council and serve as liaison between
Training and Development Council members and the Executive Board; oversee the activities and decisions related to
membership issues, concerns and recruitment; monitor the progress of assigned committees toward accomplishing
their Action Plans, which support the Strategic Plan.
8
Admissions / Provisional Committee
Considers all candidates proposed for membership in the Junior League and makes recommendations to the Executive
Board for invitation to provisional membership; plans and directs the education and training of provisional members. The
Admissions/Provisional Committee actively recruits potential new members prior to the end of the present League year.
Leadership Placement Committee
Slates members of the Executive Board, candidates for positions within AJLI, committee members for Strategic
Planning, and candidates for the Leadership Placement slate. This committee recommends members for chairmen
of committees and projects, the Sparkler and Glimmer Awards and candidates for community / membership awards
as requested by the Executive Board. Prepares a slate of candidates from which the membership shall elect a
sufficient number to maintain a committee, reflective of the size of the active membership. The Executive Board
Slate is presented to membership for vote no later than the April General Membership meeting. The Leadership
Placement Committee collects, researches, and updates membership data, which is used as a tabulated, ongoing
tool in the slating procedures; maintains records on all Active members; plans and supervises League volunteer
programs, seeks new community placement opportunities, defines existing community placement work in agencies,
helps individual members with special interests and training to find specialized placement, and implements
membership retention strategies.
Personnel: Chair (direct past President) and slated committee members. Members must be Active for three years to
be slated for membership on the committee. Members shall serve a one-year term. The number of members on the
committee shall consist of a minimum of five members including the direct past President, not to exceed 10% of the
active membership. No member of the Executive Board shall serve on the Leadership Placement Committee.
Membership Meetings and Training Committee
This committee will plan and execute arrangements for all membership meetings of The Junior League of Stark County,
Ohio, Inc. as well as establish a thorough, on-going, training program for the Junior League membership and the
community by providing quality training seminars and workshops as requested by the general membership, including
educating and implementing events that pertain to current public affairs issues.
Sustainer Council
Sustainer Council VP
Acts as a liaison between Active and the Sustaining members. Plans Sustainer events during the year, welcomes
Sustainer transfers and reinstatements, communicates directly with Sustainers via the Etcetera, enlists the help of
Sustainers to serve on committees, welcomes new Sustainers each Spring.
Women of the Year Committee
Plans an event each year to honor two women chosen for outstanding service to the community. Duties include:
solicitation of nominations, publicity, selection of judges, program selection, invitations, and decorations.
Personnel: The Chair should alternate between Active and Sustaining members when possible. The committee
should be comprised of an equal number of Active members and Sustainer members. All members should serve as
working members of the committee.
9
Inter
League
Non
Resident
Active
Provisional
Classes of Membership
Dues
! Provisional Dues of
$168 due by
st
September 1
! Includes AJLI Dues
Privileges
! May not vote (except on Major
Project) or hold office
! Annual Dues of $168 ! Maintain membership on one JLSC
st
by April 1
Committee.
!Includes AJLI Dues ! Attend JLSC General Membership meetings.
! Support JLSC community projects.
! Support JLSC fundraising events.
!Pay dues and other financial obligations.
! All Privileges
! Annual Dues of $88
st
by April 1
! Includes AJLI Dues
! Pay dues.
! May not vote or hold office.
! No other obligations of membership
!Pay Annual Dues to
!Comply with requirements of receiving Junior ! All privileges of membership, except
the sending Junior
League.
! Annual Dues of $88
st
by April 1
! Includes AJLI Dues
Sustainer
Requirements
! Attend the New Member training sessions.
! Take part in a class project.
! Attend JLSC General Membership meetings.
! Support JLSC community projects.
! Support JLSC fundraising events.
! Pay dues and other financial obligations.
League.
one may not hold office or vote.
! An Active Member can go sustaining after five ! All privileges of Active Membership
years of active service.
except one cannot hold office or
vote.
! Vote exceptions:
! Sustainer Council VP serving on
Executive Board can vote at
General Membership and Executive
Board meetings.
! Sustainers serving on Committees
can vote at Committee and Council
levels but not at General
Membership meetings.
! Sustainers serving as Committee
Chairs can vote at Committee,
Council and General Membership
meetings.
Honorary
Sustainer
Emeritus
Sustainer
Seasonal
Inter-league
! None
! Good standing in Junior League for fifty years ! All privileges of membership, except
or more.
one may not hold office or vote.
! None
! Sustainer who has reached the age of 80
years.
! All privileges of membership, except
one may not hold office or vote.
! Pay Annual Dues to
! Sustainer can participate in the Junior League ! Determined by each League
sending League.
in whichever area she is currently living and
whether sponsorship for
! Pay receiving League a will comply with their requirements.
membership is needed.
fee not to exceed the
difference between the
receiving League’s
Sustaining dues and
The Association’s per
capita dues.
Membership Requirements
1.
2.
3.
4.
Membership and participation on at least one League committee: Active members are required to
participate on at least one League committee unless taking a leave of absence.
Attendance at General Membership meetings: Every Active member is expected to attend all General
Membership Meetings (unless taking a leave of absence). Up to three (3) absences will be permitted.
Support of any major project and major fundraising event approved by the membership as defined in the
AMPs: Participation in some facet with major project and major fundraising event is required.
Payment of dues and other financial obligations: The Treasurer shall send notices to each member by
February 15. Dues shall be payable on the first day of April. Active members, whose dues are not paid by April
15, will be fined $10.
Admissions Philosophy
The responsibility for the future of the Junior League rests with its present members. To maintain the valued
reputation of the organization and to continue our outstanding record of community service, obtaining new women for
membership must be an important priority for each League member. Recognizing the qualities of leadership and
community concern in others is the first step toward sustaining a vital organization. We also value membership
diversification as we believe it strengthens the League. Even though the criteria for membership in the Junior League
are high, the rewards are many.
Eligibility Requirements
1.
2.
3.
A prospective member must be at least 21 years of age or older at the time of application in the League’s fiscal
year in which she applies.
A prospective member must reside within the admission’s area of The Junior League of Stark County, Ohio, Inc.
Junior League membership is open to prospective members of any race, religion or national origin.
11
Prospective Members
1.
2.
3.
4.
The name of prospective members shall be given to the Chair of the Admissions/Provisional Committee.
Prospective members should attend an informational meeting to learn about membership responsibilities and the
mission of The Junior League.
Admission forms and criteria guidelines for membership may be obtained from the Admissions/Provisional
Committee at the informational meeting and at League headquarters.
In order for a prospective member to be considered a Provisional, completed and signed forms along with the
Provisional fee shall be returned to the Admissions/Provisional Chair before the established deadline.
Past Presidents of
The Junior League of Stark County
Maggie Raff *
Christine Jones *
Miriam Hamilton *
Dorothy Milliken *
Helen Hoover *
Jane Swift *
Virginia Mansell *
Edna Klinedinst *
Catherine St. Clair *
Rosanna Black *
Barbara Schreiber *
Catherine Karlson *
Mur Leavenworth *
Martha Wasson
Marilyn King
Mary Lou Howard*
Ginny Fellows*
Barbara Levitt *
Caroline Jackson*
Phyllis Milligan
Nancy Hartung*
Jane Lauritzen
Nancy Baker
Mary Schumacher
Jane Fawcett
Joyce Niffenegger
Ann Brown
Marilynn Williamson
Susan E. Jenkins
Nancy McPeek*
Jane Reeves
Karen Belden
1937-1938
1939-1940
1940-1942
1942-1944
1944-1944
1944-1945
1946-1948
1948-1950
1950-1952
1952-1954
1954-1956
1956-1958
1958-1960
1960-1961
1961-1962
1962-1963
1963-1965
1965-1966
1966-1967
1967-1968
1968-1969
1969-1970
1970-1971
1971-1972
1972-1973
1973-1974
1974-1975
1975-1976
1976-1977
1977-1978
1978-1979
1979-1980
Vicki Conley
Susan Grossman
Judith Ann Lattavo
Sheila Markley Black
Nancy Pryce
Jane Smyth
Sally Meekison Morris
Christine Kruman
Nancy Leach
Margie Blake
Susan Sparks
Candy Wallace
Barbara Ewing Cockroft
Monica Gwin
Michaele J. Flickinger
Denise A. MacNealy
Niki Strohmenger
Maria Heege
Linda Sirak
Dyal Randall
Rae Ellen (Dale) Smedley
Sandy Turner
Natalie Weinsz
Theresa Wukusick
Karen Stock
Nancy Platek
Tricia Dever
Julie Worstell
JoAnn Ovnic
Megan Pellegrino
Wendy Menegay
Rosanna Fierro
1980-1981
1981-1982
1982-1983
1983-1984
1984-1985
1985-1986
1986-1987
1987-1988
1988-1989
1989-1990
1990-1991
1991-1993
1993-1994
1994-1995
1995-1996
1996-1997
1997-1998
1998-1999
1999-2000
2000-2001
2001-2002
2002-2003
2003-2004
2004-2005
2005-2006
2006-2007
2007-2008
2008-2009
2009-2010
2010-2011
2011-2012
2012-2013
*Deceased
Women of the Year
The Junior League of Stark County, Ohio, Inc. sponsors a yearly event to honor two deserving women who, as
volunteers within Stark County, have made an outstanding contribution to our community. The Community Award is
presented on the basis of the candidate’s volunteer activities in many areas of the community. The President’s
Award is presented to a candidate who has given an outstanding volunteer service in one particular area.
12
Community Award Recipients
1947 - Nell Harris*
1948 - Laura Frank*
1949 - Eleanor Schmid*
1950 - Mary Belden*
1951 - Lela Fawcett*
1952 - Eva Sparrowgrove*
1953 - Alyce Jones*
1954 - Etna Walker*
1955 - Mary Amerman*
1956 - Susan Miller*
1957 - Katherine Moore*
1958 - Leto Wade*
1959 - Sara Schneider*
1960 - Mildred Urbach*
1961 - Mary Timken*
1962 - Lola McFadden*
1963 - Georgia Snyder*
1964 - Emma Hooper*
1965 - Virginia Herbst*
1966 - Bebe Lavin*
1967 - Barbara Schreiber*
1968 - Grace Noon*
1969 - Lillian Goodman*
1970 - Kathryn Fries*
1971 - Jane Schirack*
1972 - Luella Buker *
1973 - Norma Marcere *
1974 - Kay Powell *
1975 - Dorothy Sayre*
1976 - Norma Queen*
1977 - Betty Frerichs*
1978 - Jane Cable
1979 - Virginia Fellows*
1980 - Edie Batton*
1981 - Joyce Niffenegger
1982 - Deloris Cope*
1983 - Ann Seanor
1984 - Nancy McPeek*
1985 - Karen Belden
1986 - Sue Parr*
1987 - Audrea Wynn
1988 - Sheila Markley Black
1989 - Mary Margaret Rose
1990 - Vicki Conley
1991 - Sally Efremoff
1992 - Nancy Pryce
1993 - Helenmarie Kilduff*
1994 - Jeanne Cullen
1995 - Gretchen Graham
1996 - Carole H. Savastano
1997 - Jean Gaetano Stanley*
1998 - Candy Wallace
1999 - Polly Hartung
2000 - Nandita Dash
2001 - Carolyn Howes
2002 - Donna Leibensperger
2003 - Hortense B. Bobbitt
2004 - Marian Manns
2005 - Nancy Hoover
2006 - Kay Flood
2007 - Linda DeHoff
2008 - Vicki Haines
2009 - Darlene Violet
2010 - Pat Fuller
2011 - Cindy Lazor
2012 - Lisa Warburton-Gregory
*Deceased
President’s Award Recipients
1973 - Jane Mahoney*
1974 - Rachel Renkert*
1975 - Dr. Margaret Shipley*
1976 - Lillian Friedman*
1977 - Phyllis Milligan
1978 - Ryllis Guist
1979 - Katie Strine*
1980 - Miletsa Stergios
1981 - Marie Hoover*
1982 - Ruth Wilkof*
1983 - Paula Wise
1984 - Jean Ann Smith*
1985 - Jodine Duerr*
1986 - Beverly Konovsky
1987 - Hester Jane Johnston
1988 - Patricia Whelan*
1989 - Joy Timken
1990 - Mary Christenson
1991 - Martha Lottman
1992 - Freda Case*
1993 - Pat Gramoy
1994 - Viola Geckler
1995 - Marilyn Shortridge *
1996 - Blanche Motts*
1997 - Jane Ruff*
1998 - Helen Syrios
1999 - Kitty Pelanda
2000 - Hildegard Greenlee
2001 - Lucie Rush
2002 - Patty DiSimone
2003 - Cyndy Morrow
2004 - Marilynn Williamson
2005 - Lynne Dragomier
2006 - Paralee Compton
2007 - Estelle Blau
2008 - Doris Hershey
2009 - Lisa Hicklin
2010 - Pat Miller
2011 - Heather Fisher
2012 - Barbara Armitage
* Deceased
Leading Light Award Recipients
The Leading Light Award will be presented to a member who has exemplified a strong commitment to the League
over a number of years. It is an award that will be bestowed at the discretion of the Leadership Placement
Committee as warranted; maybe not annually depending on the situation.
2008 - Denise Mulqueen
2009 - Nancy Platek
2012 - Natalie Weinsz
2013 - Candy Wallace
13
Sparkler Award Recipients
In our effort to honor the invisible heroes of League, the Sparkler Award is awarded at the May Annual Membership
Meeting. “Sparklers” are active committee members who go that extra mile, are a positive influence, act as trouble
shooters and are enthusiastic and positive about their Junior League activities.
1986 - Suzie Thomas
1987 - Kathy Beck
1987 - Kathy Poporad
1988 - Gail Tuttle
1989 - Wendy Macala
1990 - Joan Coblentz
1990 - Marilyn Thomas Jones
1990 - Jane Tortola
1991 - Anita Wilson
1992 - Jill Haban
1992 - Sara Strattan
1993 - Nancy Ruggaber
1994 - Cynthia Sliman
1995 - Sherry Adelman
1996 - Linda Rosemarino
1997 - Rocio Hoerr
1998 - Eileen Ziegler
1999 - Nici Provo
2000 - Karen Geels
2001 - Denise Nielsen
2002 - Debra Arnold
2003 - Christina Martindale
2004 - Lisa Wulff
2005 - Candy Kunz
2006 - Leslie Letner
2007 - Kari Willoughby
2008 - Stephanie Jackson
2009 - Susan Shearer
2010 - Sue Sokolowski
2011 - Lisa Lynch
2012 - Melissa Lombardi
2013 - Kim Hinderegger
Glimmer Award Recipients
The Glimmer Award is presented at the May Annual Membership Meeting and honors an Active member serving in a
leadership role. These women have gone above and beyond their appointed leadership position, thereby assisting
and participating in various other League activities.
2000 - Amy Mast
2001 - Tenley Orendorff
2002 - Amy Whitman
2003 - Jill McCauley
2004 - Sheri Egnotovich
2005 - Karen Stock
2006 - Natalie Weinsz
2007 - Julie Worstell
2008 - Natalie Bass
2009 - Cheryl Stewart
2010 - Katie Miller
2011 - Cara Beisert
2012 - Jennifer Brosch
2013 - Kari Willoughby
Shooting Star Award Recipient
The Shooting Star Award is presented at the May Annual Membership Meeting by the Provisional Committee. It is
established to honor a Provisional Member who has gone above and beyond the call of duty.
2004 - Candy Kunz
2005 - Heather Smith
2006 - Tiffanie Roberts
2007 - Cara Beisert
2008 - Barb Wells
2009 - Lydia Strauss
2010 - Lisa Lynch
2010 - Bridget McConnell-Zagst
2011 - Lynn Kelley
2012 - Alicia Brown
2013 - Evrim Fulmer
Shining Star Award Recipients
The Shining Star Award is presented at the discrection of the Executive Board at General Membership meetings to
honor an Active member, who has gone above and beyond their given duties to make a positive contribution to the
League’s goals and objectives.
2012 – 2013
September October November December January -
Pam Blackburn-Haggstrom
Deanna Parks
Faith Barbato
Kim Hinderegger
Megan Seeley
February March April May 14
Kristen Petrilla
Stephanie Helline
Megan Pellegrino
Bridget McConnell-Zagst
Friend of the Junior League Award
The Junior League of Stark County, Ohio, Inc. has an honorarium, which acknowledges those in the community who
have been particularly influential and generous to the Junior League. This award is titled “Friend of the Junior League”.
1997
North Canton Medical Foundation
1998
Starrett Service, Inc.
1999
The Hoover Company
2000
FirstMerit, 1480 WHBC and MIX 94.1
2001
YMCA and Harry London
2002
Carrabbas’s Italian Grille
2003
Fisher Foods and Stefanie Spielman
2004
91 Wood Fired Oven
2005
Weinsz Oil and Gas, Inc.
2006
The Flower Factory
2007
Sirak Financial
2008
Kiko Auctioneers
2009
Wulff Enterprises, Inc.
2010
Old Carolina Barbecue, Inc.
2011
Cathy Cowgill Flowers
2012
DeHoff Realtors
2013
Joe Pileggi’s Catering
15
2012-2013 President’s Annual Report
Rosanna Fierro
Executive Board Members: Corleon (C.J.) Assent, Cara Beisert, Jennifer Brosch, Teresa Fout, Lara Kimbell,
Amanda Piccari, Kari Willoughby, Julie Worstell
Our three-part mission of promoting voluntarism, developing the potential of women and improving the community
has allowed us to sustain a long history in the Stark County community. It is the timeless nature of our mission,
coupled with our members’ passion, energy and enthusiasm towards this mission that has allowed us to achieve so
many great accomplishments over our 76 years as The Junior League of Stark County.
We promoted voluntarism through a variety of ways.
•
First and foremost, through our annual Women of the Year Awards event, we celebrated the
accomplishments of two outstanding women in our community on May 8, 2013 at the University Center at
Kent University’s Stark Campus. Namely, Lisa Warburton-Gregory was recognized as our Community
Award recipient and Barbara Armitage was recognized as our President’s Award recipient.
•
We helped through volunteering at other organizations’ events which included helping to facilitate group
discussions at Stark County’s Family Council’s Strategic Planning Retreat, helping to serve guests at the
Celebrity Cuisine event benefitting Community Harvest, promoting our League’s efforts at the Northeast
Ohio’s Prominent Women’s Event at Kent University’s Stark Campus and volunteering at the March of
Dimes March for Babies Walk.
We also developed the potential of women through trainings provided to our members.
•
On June 10, 2012, the entire Leadership Team joined to learn about their roles as a leader of the Junior
League, to learn about our Strategic and Annual Planning processes, and to learn about the importance of
collaboration and resource sharing within our community.
•
On October 6, 2012, our incoming Provisional Class participated in our Super Saturday training day where
they learned all about the Junior League’s mission and structure.
•
On October 19, 2012, three members attended the Organizational Development Institute organized by The
Association of Junior Leagues International, Inc. (AJLI).
•
The Leadership Team again joined for a retreat on November 4, 2012, which involved training on Keeping
Teams on Track and involved discussing progress made on achieving their Annual Plan goals.
•
In January 2013, we sent our President Elect to AJLI’s Winter Leadership Conference.
•
At the February 2013 General Membership Meeting (GMM), members received a “Key Messages” Training
where members were taught how to give a brief speech to members in the community who do not know
about The Junior League.
•
At March’s GMM, members received a “Budgeting Basics” training in which members learned the
importance of working within a budget to sustain operations.
•
At the April GMM, members participated in a fun lipstick personality test in which they learned about different
personality traits of fellow members which were identified by the shape of their lipstick.
•
In May 2013, we sent our 2013-14 President and President Elect to AJLI’s Annual Conference.
Finally, we improved the community through all of the great work we did in Stark County.
•
We had an Admissions/Provisional group workday at Solid Rock Equestrian Riding Center in July 2012.
•
In the of Fall 2012, we donated our Santa’s Village to the Canton Preservation Society so many throughout
the community could enjoy the pieces we used in our past Santa’s Village project.
•
Our Major Project Committee completed thorough research on sensory rooms in the Fall of 2012. They
coordinated a Sensory Room Exploration Day in November 2012 where members could not only help create
tools to be used in Solid Rock’s Equestrian Riding Center’s sensory room but also learned about the
purpose of these tools. In May 2013, they put together a framework/design for a sensory room that was
given to Solid Rock and they hosted a round table event where community members learned how to create
a sensational sensory room.
•
Our Major Project Committee also worked with the Crisis Intervention and Recovery Center to help turn their
waiting area for the children that they serve into a more kid-friendly and welcoming area in January 2013.
•
Through our “Yours for a Year” process, we selected our 2013-14 Major Project which will involve working
with Massillon’s Boys and Girls Club.
•
Our Admissions/Provisional group completed a successful “Kids in the Kitchen” event at the Canton YWCA
in May 2013 where a variety of activities were planned in which children attending the event learned about
the importance of healthy food selections.
16
All of this great work could not have been accomplished without the other activities which help us to support our
League’s operations.
th
•
Our 75 Anniversary Capital Campaign Committee continued with efforts to raise monies for our endowment
fund.
th
•
We held a Diamonds and Darlings Tea event as part of our 75 anniversary year celebration in June 2012.
•
Our Fund Development Committee coordinated sales of our “Crowd Pleasers” cookbook at Gervasi’s
Farmers Markets, at the Anheuser Busch Garage Sale and the Hartville Flea Market. They also coordinated
a Reverse Raffle in November 2012 and a Guest Bartending Event at Tozzi’s Restaurant in April 2013.
•
The Major Fundraiser for this year was our Mardi Gras Madness Gala which was held on March 16, 2013.
•
Our Leadership Placement Committee slated the Executive Board, facilitated the slating of our Committee
Chairs and completed our members’ annual committee placement slating for the 2013-14 League year.
•
Our Communications Committee worked hard at making certain our events and accomplishments were
covered in newspaper and social media.
•
Our Membership Meetings and Training Committee planned eight fun and interactive General Membership
Meetings where members received important information on League events and news. They also planned a
fun social in December 2012 where members had the opportunity to get to know each other better.
•
In March 2013, our Financial Planning Committee met to work through the 2013-2014 budget.
•
The Strategic Planning Committee evaluated whether moving towards an Issue Based Community Impact
selection process fits the needs of our League. After careful evaluation, it was decided that we would not
change our course and continue with our current selection process that revolves around our three-year
focus area.
•
Finally, our Executive Board attended twelve monthly Executive Board meetings which helped us plan for
our League’s activities for the year.
As evidenced through all that was accomplished, the 2012-13 marked yet another great year for our League. The
great work done by all of our members has allowed us to continue to make great strides in the Stark County
community and has helped us to maintain a strong position for our future!
17
The Association of Junior Leagues International
Women building better communities
®
Association Purpose
The purpose of The Association of Junior Leagues International, Inc. is to add value to its member Leagues in their
fulfillment of The Junior League Mission.
Mission
The Association of Junior Leagues International, Inc. is an organization of women committed to promoting
voluntarism, developing the potential of women and improving communities through the effective action and
leadership of trained volunteers. Its purpose is exclusively educational and charitable.
Vision
The Junior League: Women around the world as catalysts for lasting community change.
Reaching Out
The Association of Junior Leagues International, Inc. reaches out to women of all races, religions and national origins
who demonstrate an interest in and commitment to voluntarism.
Corporate Headquarters
The Association of Junior Leagues International, Inc.
80 Maiden Lane, Suite 305
New York, NY 10038
Telephone Number: (212) 951-8300
Fax Number: (212) 481-7196
Junior League Help Desk
U.S. and Canada: (800) 955-3248
Mexico: 001.800.955.3248
England: 0800.960.185
AJLI staff is available from 8:30 a.m. to 6 p.m. EST each weekday.
Website: www.ajli.org
Member Log-in: member’s unique username and password
Email: [email protected]
Facebook: www.facebook.com/JuniorLeague
Twitter: www.twitter.com/JuniorLeague
Note: A member needs her own username and password to access the Member Area of the AJLI website. Members
can enroll at any time at the member log-in section of the site. To locate your AJLI member ID:
• Contact your League office,
• Call the AJLI Help Desk toll free at (800) 955-3248 during our office hours from 8:30am to 6pm ET. or
•Look at the label on your printed connected newsletter, your ID is printed just above your name.
Junior League Logo Merchandise
Visit The Junior League Boutique at www.ajli.org’s Shopping page to purchase AJLI gift and stationery items sporting
The Junior League logo, such as jewelry, The Junior League Organizer, League cookbooks, Junior Leagues’ Kids in
the Kitchen merchandise and other publications.
18
Member Benefits
AJLI provides many programs that benefit both Junior League Members and individual Junior Leagues. Additional
information on all these benefits can be found in the Member Area at www.ajli.org - look for Benefits for You! in the
Services tab.
The Junior League of Stark County
Strategic Plan 2011 - 2014
Membership Goal:
To create an environment that values the membership by providing opportunities for growth, training, leadership and
socialization.
1. Create opportunities for Sustainer involvement in all areas of League.
2. Improve membership experience during GMMs
3. Develop a recruitment plan that will result in more than 12 Provisionals per year and focuses on diversity (age,
race, religion and geographic area).
4. Evaluate leadership structure to ensure the best use of members’ time and talents.
Retention Goal:
To create an environment in which members stay active for a minimum of five years.
1. Create, implement and maintain a member mentoring program.
th
2. Find/promote incentives for Active members to stay after their 5 year.
3. Recognize members for their service.
Training Goal:
To develop the potential of women to better serve our organization and community by providing training and
leadership opportunities.
1. Develop a member training program, which focuses on leadership skills as part of the membership requirement.
2. Utilize and incorporate AJLI resources, online training materials and other agencies to expand training
opportunities for members.
3. Keep Sustainers invested in League and utilize them as a training resource.
Community Goal:
To provide volunteer opportunities through projects which meet community needs, ensuring a lasting legacy.
1. Increase awareness of our work in the community on all levels in order to expand community service and
outreach.
2. Investigate changing to larger, long-term ISSUE based programming instead of project based.
Communication Goal:
To increase awareness of our League’s purpose and activity through effective communication to the public and to our
active and sustaining membership.
1. Identify ways in which to increase awareness of our organization in the greater Stark County community.
2. Utilize social media to attract and communicate with members.
Finance/Administrative Goal:
To operate in a fiscally responsible manor to ensure that our income is utilized for community projects, training of our
members and reasonable administrative costs.
1. Evaluate financial processes to ensure organization is being fiscally responsible.
2. Educate leaders and membership about financial responsibility.
Fund Development Goal:
To research and maximize funding sources in order to benefit our League’s mission.
1. Actively seek way to diversify the organization’s revenue sources.
19
Quick Answers to Frequent Questions
2013 - 2014
JLSC Headquarters Information:
1. How do I contact the League’s Administrative Assistant?
Telephone number:
Fax number:
E-mail:
Website:
(330) 491-4552
(330) 491-5562
[email protected]
www.jlstarkcounty.org
2. What is the League’s address?
The Junior League of Stark County, Ohio, Inc.
4450 Belden Village Street NW, Suite 106
Canton, Ohio 44718
3.
What are the hours that the Administrative Assistant is in the office? Office hours vary throughout the year, typically
the office is open from 9:00 a.m. – 2:00 p.m., Monday - Thursday. After hours, leave your message on the answering
machine. Hours are always posted on the answering machine, it is recommended to call prior to visiting.
4.
What happens in the event of inclement weather? In the event that any schools in the Canton, Jackson Township,
or North Canton School District are closed on any day due to inclement weather, then it is understood the
League office will be closed, and any Junior League meetings or events scheduled for that day will be cancelled,
rescheduled and announced at a later date.
5.
What type of organization is the Junior League? We are educational and charitable, 501 (C)(3).
6.
What is our League’s Focus Area? Childhood Development for the time period June 1, 2010 through May 31, 2015.
7.
When did we become a Junior League? February 16, 1937.
8.
Is our Membership List available to outsiders? No! The Yearbook is only for members’ use for JLSC activities and
purposes.
9.
Change of Address? Please notify headquarters of any changes in your address, e-mail address or telephone
numbers. Please call headquarters, the answering machine is on 24 hours a day or you may e-mail your changes.
Structure:
1.
What is the main duty of the Executive Board? The Executive Board has general charge and control of the affairs,
funds and property of the League. It shall present to the membership all proposed major program activities for
ratification. The Executive Board shall have the power to enact or amend Standing Rules. The Executive Board has
final authority over the admission of candidates to the membership. They shall appoint the chairs of all Standing
Committees and Projects. The Council Vice Presidents shall function as liaisons to groups of various related standing
committees as deemed appropriate.
2.
What officers are members of the Executive Board? President, President Elect, Training and Development
Council VP, Finance Council VP, Community Council VP, Sustainer Council VP, Secretary, Treasurer, and
Treasurer Elect.
3.
To whom do I talk to if I have a League problem? President.
4.
Should I make reports to the Council as a Committee Chair? Yes! Expect to keep the Council informed of activities
at each Council meeting. Be concise, well organized and brief. A Monthly Report from Committee Chair to the
Council VP is a form that must be filled out with minutes attached, within one-week following one’s committee
meeting. It contains a wealth of information to keep the VP (Council) up to date. Forms can be found in the
Leadership Training Binder and the League Office.
20
5.
Can our League amend its Bylaws, Standing Rules or Executive Policies and Procedures? Yes, but this requires two
readings. A Membership vote is required if the bylaw change adds or restricts responsibility to the membership.
Otherwise, the Executive Board can approve changes without a membership vote. All changes shall be noted in the
Yearbook.
6.
What constitutes a quorum for a Membership Meeting? One-fourth of the voting membership.
7.
Where can I find the Junior League of Stark County’s By-Laws, Policies and Procedures? Documentation on ByLaws, Policies and Procedures can be found at the Junior League’s web-site (www.jlstarkcounty.org) under the
Member Login section. For any technical difficulties in accessing this information, please contact the Junior
League Headquarters.
Public Relations:
1.
If I have an external letter to go out, who approves it? The President Elect must review and approve it.
2.
What if I want information to go into the newspaper? Write a press release and submit to the President Elect. Please
plan ahead!
3.
Who represents the Junior League in the community? All of us! But only the President and President Elect are
"official" spokespersons.
4.
How do I submit information to the Etcetera? Send your information to headquarters. Please contact your committee
chair for deadlines.
5.
When is the Etcetera published and who receives it? The Etcetera is published four times during the League year. It
is mailed to the entire membership: Actives, Provisionals and Sustainers, AJLI, Ohio Leagues, and Community
Advisory Council members.
Funds and Programs:
1.
What is our Major Fundraiser? The fundraiser for the 2013-2014 League year will be a Gala.
2.
Can the League make donations? The League can make a donation with the Executive Board’s approval.
3.
What is the Junior League’s Endowment Fund? This is a League fund that allows us to respond rapidly to emerging
community needs. These gifts are a permanent source of community capital helping to do meaningful work today
and in the future. We contribute $25 in memory of each deceased member.
4.
How can I contribute to it? Gifts to this fund may be made anytime in anyone’s honor, or memory, and should be
sent to headquarters. Donors will be recognized with a letter and a listing in our Community Newsline.
5.
What is CAC and what is its function? CAC is our Community Advisory Council. It advises our League on current
and future projects. Our President and Community Council VP oversee this group. There are equal members of
sustainers and community members who serve a 3-year term. As terms expire each year, nominations can be
submitted to the Community Council Vice President for replacements.
6.
What are the specifications of Women of the Year? Woman of the Year Community Award -- Outstanding
volunteer in many areas of community service. Woman of the Year President's Award -- Outstanding volunteer
in one area of community service. Nominees for both awards are nominated by application from area
organizations.
Leaves of Absence:
1.
If I have a personal or professional reason for needing to take a leave of absence from League, may I do so? Yes, a
member may take a leave of absence (LOA) if need be. To take a LOA, you must submit a request to the Executive
Board. Members taking a LOA are still required to pay dues.
2.
If I need to take a Leave of Absence, what is the procedure? A request must be submitted to the Executive Board for
approval.
21
AJLI League Mechanics:
1.
How many Junior Leagues are in AJLI? How many countries have Junior Leagues? The Association of Junior
Leagues International Inc. (AJLI), headquarters in New York City, is made up of 293 Leagues throughout the United
States, Canada, Mexico, and Great Britain, representing more than 155,000 women. The Leagues and the
Association share a common mission and vision toward which all activities are focused.
2.
What direct services are provided to individual Junior Leagues from AJLI headquarters? Consultations by staff
through visits, telephone, correspondence, office interviews and publications made especially for JLSC resources (1800-95-LEAGU). Anne Tishkoff is our liaison.
3.
How can I get information about how other Leagues operate? Requests can be channeled through the President or
directly contacting our liaison at AJLI. There is available information on projects, fundraisers, bylaws and training.
AJLI website is www.ajli.org.
4.
What affiliate group is JLSC a member of? Because of our size of Active membership, we are a member of the
PLUS group. PLUS means President of Leagues Upwardly Sizing with fewer than 125 Active members.
5.
What is PALS or POLL? PALS stands for Presidents and Leagues Sharing and these Leagues have 125 to 299
Active members. POLL stands for Presidents of Large Leagues with Active membership over 300.
PARLIAMENTARY PROCEDURE AT A GLANCE
To Do this
You Say this
May You
Interrupt
Speaker
No
Must You
Be
Seconded
Yes
Is the
Motion
Debatable
No
Adjourn the meeting "
“I move that we adjourn”
Recess the meeting
Majority
"I move that we recess until....”
No
Yes
No
Majority
Complain about noise, room temperature etc. "
°Question of privilege”
Yes
No
No
No Vote
End debate
“I move the previous question°
No
Yes
No
2/3Vote
Postpone consideration of something
°I move we postpone this matter until ... “
No
Yes
Yes
Majority
Have something studied further
°I move to refer the motion to the
Committee”
“I move to amend by ....”
No
Yes
Yes
Majority
No
Yes
Yes
Majority
Introduce business (a primary motion)
"I move that ....”
No
Yes
Yes
Majority
Object to procedure or to a personal affront°
"Point of Order"
Yes
No
No
Chair decides
Request information*
"Point of information"
Yes
No
No
No Vote
Ask for a vote by actual count to verify a voice
vote"
Object to considering some undiplomatic matter
“I call for a division"
No
No
No
No Vote
Yes
No
No
2/3Vote
Take up a matter previously tabled"
°I object to the consideration of the
question°
°I move to take from the table"
No
Yes
No
Majority
Reconsider something already disposed of.
°I move to reconsider ....”
Yes
Yes
Yes
Majority
Vote on a ruling by the chair
I appeal from the decision of the chair
Yes
Yes
Yes
Majority
Consider something out of its scheduled order
“I move we suspend the rules and
consider…”
No
Yes
No
2/3 Vote
Amend a motion
30
*Not Amendable
22
What Vote
Is Required
What to Do When… or …
Whom to Call!
Question
Answer
Change Names, Addresses or
Telephone Numbers of Members
Secretary and Administrative
Assistant at JLSC headquarters
Report a Yearbook Change
Administrative Assistant at JLSC
headquarters
Wish for Leave of Absence
Executive Board
Wish to Transfer
Request in Writing to the Secretary
Wish to Resign
Request in Writing to the Secretary
New Opportunity for Volunteer
Service
Leadership Placement
To Have Something Published In the
Etcetera
Headquarters
Candidate to Propose for
Membership
Admissions / Provisional Chair
Difficulty Meeting Financial
Obligation
Treasurer (Confidential Request in
Writing)
Writing Checks to the League
Make Checks Payable to The Junior
League of Stark County, Ohio, Inc.
Contribution in Honor of / or In
Memory of an Individual to the
Endowment Fund
Treasurer
Suggestion for a New Meeting Place
Membership Meetings and Training
Chair
Idea for a Project
Major Project Chair
Endorsement of Legislation
President or SPAC Delegate
23
Bylaws
Articles of Incorporation of Junior Service
C38-2176
WITNESSETH, That, we, the undersigned, being members of a society heretofore unincorporated and known as
Junior Service of Canton, Ohio, all of said members being citizens of the state of Ohio, do hereby certify that a
meeting was regularly convened on the 21st day of November, 1935 and that all members of said Junior Service
were notified of said meeting and that the purpose of said meeting was to authorize certain of its members to become
incorporators of said Junior Services as a corporation not for profit; that a quorum of the members were present at
said meeting and by a unanimous vote of the members of said Junior Services the undersigned members were
appointed as incorporators of said Junior Service, and that,
FIRST - The names of the corporation shall be, JUNIOR SERVICE.
SECOND - Said corporation is to be located and its principal business transacted at Canton, in Stark County, Ohio.
THIRD - The purpose for which this corporation is formed is to foster interest among its members in the social,
economic, educational, cultural and civic conditions of their community and to make efficient their volunteer service,
by accepting gifts and bequests to be distributed for the benefit of said activities by raising money and disbursing it for
the benefit and promotion of said activities and to do all things necessary and incident to carrying out said purpose.
FOURTH - The trustees of said corporation until the next regular election are:
Elizabeth W. Weeks
1421 Market Ave. N, Canton, Ohio
Eleanor Volzer
1223 Cleveland Ave. NW, Canton, Ohio
Margaret K. Raff
1727 Woodland Ave. NW, Canton, Ohio
Lylas E. Sponseller
1214 Broad Ave. NW, Canton, Ohio
Dorothy Tichenor
1348 Cleveland Ave. NW, Canton, Ohio
Amelia Renkert
Hills and Dales NW, Canton, Ohio
Adelaide Lynch
1541 Logan Ave. NW, Canton, Ohio
Joan Whitacre
Waynesburg Road, Waynesburg, Ohio
Polly Connelly
North Canton, Ohio
Mary Vodrey
1811 Harvard Ave. NW, Canton, Ohio
24
Lou Ella Buker
607 22nd St. NW, Canton, Ohio
Gertrude Lefkovits
134 21st. St. NW, Canton, Ohio
Myrna Aungst
1725 Oberlin Ct. NW, Canton, Ohio
IN WITNESS WHEREOF, we have hereunto subscribed our names this 21st day of November, 1935.
Elizabeth W. Weeks
Eleanor Volzer
Dorothy Tichenor
Lyas E. Sponseller
Margaret K. Raff
INCORPORATORS
Charter
Mrs. Charles P. Zollars (formerly Mrs. Conrad Weeks), as President of Junior Service from 1932-1937, was
instrumental in securing our Charter from The Association of Junior Leagues (AJL). On February 16, 1937, she was
handed the charter changing Junior Service to The Junior League of Canton, Ohio, Inc.
Certificate of Amendment to Articles of Junior Service
C38-2180
Resolved: that the articles of incorporation of Junior Service be and the same are here amended so that the name of
said corporation shall be known as THE JUNIOR LEAGUE OF CANTON, OHIO, INC.
IN WITNESS WHEREOF, said Margaret K. Raff, President and Marjorie S. Moore, Secretary of Junior Service, acting
for and on behalf of said corporation, have hereunto subscribed their names, as caused the seal of said corporation
to be hereunto affixed, this 29th day of March, 1937.
Margaret K. Raff
President
Marjorie S. Moore
Secretary
Certificate of Amendment to the Articles of Incorporation of
The Junior League of Canton, Ohio, Inc.
C38-2182
RESOLVED, that Article II, Section 1 shall be amended to read as follows:
"Article II, Section 1, Object"
"The purposes for which this nonprofit corporation are as follows: To interest members in the social, cultural,
educational, and civic conditions of the City of Canton, Ohio; aid organizations in advancing and promoting
enterprises having purposes which are charitable, benevolent, educational or civic through the unremunerated
service of its members to such organizations; to aid and assist its members to maintain and increase their usefulness
in the chosen fields of such services; and to raise, receive, hold and disburse funds for the benevolent charitable and
educational purposes or enterprises undertaken by its members and not involved or resulting in pecuniary gain or
profit to the organization or its members." "BE IT FURTHER RESOLVED, that the President and Secretary be and
they hereby authorized and directed to execute and to file in the office of the Secretary of the State of Ohio, a
Certificate containing a copy of this resolution." IN WITNESS WHEREOF, said Barbara F. Schreiber, President, and
Gervaise B. Henrich, Secretary of said corporation have hereunto subscribed their names and caused the corporate
seal to be hereto affixed, this 7th day of October, 1954.
25
Barbara F. Schreiber
President
Gervaise B. Henrich
President
Certificate of Amendment to the Articles of Incorporation of
The Junior League of Canton, Ohio, Inc.
Document Number 201007500661
Resolved: that the articles of incorporation of The Junior League of Canton, Ohio, Inc. be amended so that the name
of said corporation shall be known as THE JUNIOR LEAGUE OF STARK COUNTY, OHIO, INC.
IN WITNESS WHEREOF, said JoAnn M. Ovnic, President of The Junior League of Canton, Ohio, Inc., acting for and
on behalf of said corporation, has hereunto subscribed her name this first day of March, 2010.
JoAnn M. Ovnic
President
Megan L. Pellegrino
President Elect / Name Change Chair
Bylaw Changes
•
Bylaw Article IV. Membership, Section 1. Classes of Membership, Part B. Active
Where Active is listed in our bylaws as:
Will now read:
Part B. Active
Active Members are those who have completed the
requirements for Provisional membership and who having
been admitted to active membership, justify such
membership through service to their communities
satisfactory in quality and extensiveness to this League. A
member may become a Sustaining member after completing
at least five years of active service. Any member in good
standing of a Junior League, who is an Active Member as of
the deadline for submission of applications for Association
Positions, shall be eligible to apply for any Association Office
with the exception of the position of Sustaining Director.
Part B. Active
Active Members are those who have completed the
requirements for Provisional membership and who having
been admitted to active membership, justify such
membership through service to their communities
satisfactory in quality and extensiveness to this League.
Any member in good standing of a Junior League, who is
an Active Member as of the deadline for submission of
applications for Association Positions, shall be eligible to
apply for any Association Office with the exception of the
position of Sustaining Director.
•
Bylaw Article IV. Membership, Section 1. Classes of Membership, Part C. Sustaining
Where Sustaining is listed in our bylaws as:
Will now read:
Part C. Sustaining
Sustaining Members are those who have fulfilled the Active
Membership requirements as defined by their individual
Junior Leagues and who continue to support their Leagues
and communities. To become a Sustainer, members must
complete at least five years of Active service. Sustaining
Members shall have all the privileges of membership except
that they may not hold office or vote; however, the
Sustaining Council Vice President, who is serving on the
Executive Board of the Junior League, shall be granted the
Part C. Sustaining
Sustaining Members are those who have fulfilled the Active
Membership requirements. To become a Sustainer,
members must complete at least five years of Active
service. Sustaining Members shall have all the privileges of
membership except that they may not hold office or vote;
however, the Sustaining Council Vice President, who is
serving on the Executive Board of the Junior League, shall
be granted the right to vote at Membership and Executive
Board Meetings.
All Sustaining Members serving on
right to vote at Membership and Executive Board Meetings.
All Sustaining Members serving on committees shall be
granted the right to vote at the committee and council levels
with the exclusion of Membership Meetings.
Also, any Sustainer serving as a committee chair shall be
granted the right to vote at General Membership meetings.
Any member, who is a Sustaining Member in good standing
of a Junior League as of the deadline for submission of
applications for Association Positions, is eligible to apply for
the position of the Sustainer Director.
•
committees shall be granted the right to vote at the
committee and council levels with the exclusion of
Membership Meetings.
Also, any Sustainer serving as a committee chair shall be
granted the right to vote at General Membership meetings.
Any member, who is a Sustaining Member in good standing
of a Junior League as of the deadline for submission of
applications for Association Positions, is eligible to apply for
the position of the Sustainer Director
Bylaw Article IV. Membership, Section 2. Admissions to Membership, Part C. Admission of Daughters
Where Admission of Daughters is listed in our bylaws as:
Will be removed in its entirety.
Part C. Admission of Daughters
(The daughter of a Junior League of Stark County, Ohio, Inc.
member is a legacy who may present herself to the
Admissions/Provisional Committee by the deadline for new
members, providing she meets the age and residency
requirements.)
•
Bylaw Article IV. Membership, Section 4. Privileges of Membership, Part A. Transfer
Where Transfer is listed in our bylaws as:
Will now read:
Part A. Transfer
A member in good standing may request a transfer to another
League. The privilege of transfer need not extend to a person
who has been dropped or expelled from membership by the
Junior League to which the transfer is desired. An Active
Member who transfers shall be required to adhere to any such
requirements for minimum years of service of the receiving
League, unless her age prohibits. The receiving Junior
League must complete and acknowledge the transfer of
membership within 90 days of receipt of the transfer card. A
member of a Junior League outside of the United States may
transfer to another Junior League only in a membership
classification determined by the age restrictions of the
receiving Junior League. Provisional, Active, and Sustaining
Members pay dues to the Junior League, which they belong
on April 1. A member whose written request for a transfer is
postmarked between April 1 and October 1 will receive a
refund of 50% of the annual dues of the sending Junior
League, exclusive of association fee per-capita dues. A
member whose written request for a transfer is postmarked
after October 1 will not be entitled to any refund of dues from
the sending Junior League, and the receiving Junior League
will collect no dues from such incoming member.
Part A. Transfer
A member in good standing may request a transfer to
another League. The privilege of transfer need not extend to
a person who has been dropped or expelled from
membership by the Junior League to which the transfer is
desired. An Active Member who transfers shall be required
to adhere to any such requirements for minimum years of
service of the receiving League, unless her age prohibits.
The receiving Junior League must complete and
acknowledge the transfer of membership within 90 days of
receipt of the transfer card. A member of a Junior League
outside of the United States may transfer to another Junior
League only in a membership classification determined by
the age restrictions of the receiving Junior League.
Provisional, Active, and Sustaining Members pay dues to the
Junior League, which they belong on April 1. A member
whose written request for a transfer is postmarked between
April 1 and October 1 will receive a refund of 50% of the
annual dues of the sending Junior League, exclusive of
association fee per-capita dues. A member whose written
request for a transfer is postmarked after October 1 will not
be entitled to any refund of dues from the sending Junior
League, and the receiving Junior League will collect no dues
from such incoming member.
27
•
Bylaw Article IV. Membership, Section 6. Removal
Where Removal is listed in our bylaws as:
Will now read:
Section 6. Removal
Members who have resigned in good standing, or who have
been dropped due to non-payment of dues, financial
obligations and/or other indebtedness to the League, and
have repaid their debt owed, may be, upon written request,
or upon repayment of debt owed, reinstated by a 2/3 vote of
the Executive Board.
Section 6. Removal
Any individual may be removed from membership by a 2/3
vote of the Executive Board after fifteen days’ notice in
writing, stating the cause for such action. Except in cases of
non-payment of dues or other financial obligation, an
opportunity for a hearing before the Executive Board shall be
given.
The following shall be considered causes for removal:
•
1.
Failure to pay dues and other financial obligations after
notice has been given, as provided in Article V - Dues
and Other Financial Obligations.
2.
Failure to comply with General Membership
Requirements as defined in Article XIII – Standing
Rules, Section 9.
3.
Convicted of a crime against The Junior League of
Stark County (i.e. theft in office).
4.
Any conduct unbecoming of a member of The Junior
League as determined by The Executive Board.
Bylaw Article V. Dues and Other Financial Obligations, Section 1. Annual Dues, Part B. Payment
Where Payment is listed in our bylaws as:
Will now read:
Part B. Payment
The Treasurer shall send dues notices to each member by
th
st
February 15 . Dues shall be payable on April 1 . Members whose
th
dues are not paid by April 15 will be fined $10. Sustaining
members shall be exempt from any fines. The Treasurer shall send
a second dues statement to all members whose dues have not
th
been paid by April 15 . Members, whose dues, fees and/or fines
st
are not paid by May 31 , shall have their membership status voted
upon by the Executive Board. The Executive Board, by ¾ vote,
may maintain the member, with good cause shown, or may drop the
member from membership.
Part B. Payment
The Treasurer shall send dues notices to each
th
member by February 15 . Dues shall be payable on
st
April 1 . Members whose dues are not paid by April
th
15 will be fined $10. Sustaining members shall be
exempt from any fines. The Treasurer shall send a
second dues statement to all members whose dues
th
have not been paid by April 15 . Members, whose
st
dues, fees and/or fines are not paid by May 31 ,
shall have their membership status voted upon by
the Executive Board. The Executive Board, by ¾
vote, may maintain the member, with good cause
shown, or may drop the member from membership.
1.
Extension - If a member cannot meet her dues and/or
fundraiser obligation payment, which is her financial
obligation, due to financial need, a confidential letter must
be sent to the Treasurer by April 1 requesting an
extension. The Treasurer and member will determine
terms of the payment plan.
1.
Extension - If a member cannot meet her
dues payment, which is her financial
obligation due to financial need, a
confidential letter must be sent to the
Treasurer by April 1 requesting an
extension. The Treasurer and member will
determine terms of the payment plan. If a
member is unable to pay dues, her dues
obligation may be waived in its entirety for a
period of one League year by a ¾ vote of
the Executive Board.
•
Bylaw Article V. Dues and Other Financial Obligations, Section 2. Indebtedness to the Association
Where Indebtedness to the Association is listed in our bylaws as:
Will now read:
Section 2. Indebtedness to the Association
Members who are delinquent in paying any indebtedness to the
Association shall be considered in arrears in their dues to the
League.
Section 2. Indebtedness to the Association
Members who are delinquent in paying any
indebtedness to the League shall be considered in
arrears in their dues to the Association.
•
Bylaw Article VI. Meetings, Section 2.
Regular and Special Meetings
Where Regular and Special Meetings is listed in our bylaws as:
Will now read:
Section 2. Regular and Special Meetings
There shall be a minimum of five meetings of the League
Membership annually. Other meetings shall be held at the discretion
of the Executive Board or upon written request of twelve members of
the League.
Section 2. Regular and Special Meetings
There shall be a minimum of five meetings of the
League Membership annually. Other meetings shall
be held at the discretion of the Executive Board or
upon written request of twelve members of the
League.
If both day and evening sessions are held, all matters submitted to a
vote of the members shall be submitted at each session, and the
votes at each session shall be combined to determine the voting
results. If the meeting is divided into both day and evening sessions,
matters submitted to a vote shall be amended only at the session
which is held first.
•
Bylaw Article IX. Committees, Section 1. Standing Committees, Part C. Leadership Placement
Committee
Where Leadership Placement Committee is listed in our bylaws as:
Will now read:
Part C. Leadership Placement Committee
There shall be a Leadership Placement Committee whose members
shall be slated. Members must be Active for three years to be slated
for membership on the committee. Members shall serve a one-year
term. The immediate past President, shall serve as the chair of this
committee.
Part C. Leadership Placement Committee
There shall be a Leadership Placement Committee
whose members shall be slated. Members must be
Active for three years to be slated for membership on
the committee. Members shall serve a one-year term.
The committee shall slate members of the Executive Board,
candidates for Area II positions, committee members for Strategic
Planning, and committee members for Leadership Placement. It
shall recommend members to be delegates to the Annual Meeting of
the Association, to the Area II conferences, and to technical
conferences to the Executive Board, who will select delegates. Also,
it shall recommend members to be chairs for committees and
projects, and candidates for community awards as requested by the
Executive Board, these chairs and awards will ultimately be chosen
by the Executive Board. The ultimate decision for slating all
Executive Board offices remains the responsibility of the elected
Leadership Placement Committee.
The Leadership Placement Committee shall assist the members in
meeting their personal League goals and membership requirements.
They shall maintain records of all active members.
The number of members on the committee shall consist of a
The committee shall slate members of the Executive
Board, committee members for Strategic Planning,
and committee members for Leadership Placement.
It shall recommend members to be delegates to the
Annual Meeting of the Association, and to technical
conferences to the Executive Board, who will select
delegates. Also, it shall recommend members to be
chairs for committees and projects, and candidates for
community awards as requested by the Executive
Board, these chairs and awards will ultimately be
chosen by the Executive Board. The ultimate decision
for slating all Executive Board offices remains the
responsibility of the elected Leadership Placement
Committee.
The Leadership Placement Committee shall assist the
members in meeting their personal League goals and
membership requirements.
They shall maintain
records of all active members.
minimum of five members, one of whom is the immediate past
president, with a maximum of 10% of the active membership. Each
year, the committee shall prepare a slate of candidates from which
the membership shall elect a sufficient number to maintain a
committee. The slate shall be voted on no later than the April
meeting. The slate shall be presented to the membership prior to
the April meeting so that any member of the League may submit
additional nominations to the President. In addition, any member of
the League shall have the right to nominate other candidates from
the floor of the voting meeting. Permission must be obtained from
the additional nominee(s), prior to nominating them, either in writing
or from the floor.
The committee is responsible for slating any replacement members
necessary to maintain the committee. The Membership shall vote
for or against the slated Officers. Once the members are slated
and accept the position, they are obligated to serve for a one-year
term. The Executive Board may intervene, if a member is not
fulfilling her duties, by relieving her of the position and appointing a
new committee member.
All committee members have voting rights. No member of the
Executive Board shall serve on the Leadership Placement
Committee.
The Chair of the Leadership Placement Committee shall be the
immediate past President. The Chair shall serve a term of one-year
with voting rights.
The number of members on the committee shall
consist of a minimum of five members, one of whom
is the immediate past president, with a maximum of
10% of the active membership. Each year, the
committee shall prepare a slate of candidates from
which the membership shall elect a sufficient number
to maintain a committee. The slate shall be voted on
no later than the April meeting.
The committee is responsible for slating any
replacement members necessary to maintain the
committee.
The Membership shall vote for or
against the slated Officers. Once the members are
slated and accept the position, they are obligated to
serve for a one-year term. The Executive Board may
intervene, if a member is not fulfilling her duties, by
relieving her of the position and appointing a new
committee member.
All committee members have voting rights.
No
member of the Executive Board shall serve on the
Leadership Placement Committee.
The Chair of the Leadership Placement Committee
shall be the immediate past President. The Chair shall
serve a term of one-year with voting rights.
Leadership Placement Committee meetings of The
Junior League of Stark County, Ohio, Inc., are
confidential.
Any member of the Leadership
Placement Committee who violates the confidentiality
of that committee shall be removed from their position
on the committee and may be expelled from The
Junior League of Stark County, Ohio, Inc.
•
Bylaw Article IX. Committees, Section 1. Standing Committees, Part F. Fund Development Committee
Where Fund Development Committee is listed in our bylaws as:
Will now read:
Part F. Fund Development Committee
The Fund Development Committee’s duties shall be to develop a
diversified funding base which includes multiple sources of funding
allowing The Junior League of Stark County, Ohio, Inc. to be
financially flexible and viable. Track and record all donations
received outside of the annual Major Fundraiser (including in-kind
donations). Monitor all monies / donations received related to this
process. Work with committee chairs in verifying thank you letters
are sent to donors (detailing any tax exemption information, as
appropriate). Hold fundraisers, research grant opportunities and
obtain sponsorships to raise additional funding for Junior League
activities. Research and, with direction from the Executive Board,
implement additional diversified funding opportunities including but
not limited to planned giving initiatives, capital campaigns, project
campaigns, and endowment fund campaigns. Market and sell the
Crowd Pleasers cookbook. Major Fundraiser Chair and Chair Elect
are members of this committee whose responsibilities are to plan
the Major Fundraiser.
Part F. Fund Development Committee
The Fund Development Committee’s duties shall be
to develop a diversified funding base which includes
multiple sources of funding allowing The Junior
League of Stark County, Ohio, Inc. to be financially
flexible and viable. Track and record all donations
received outside of the annual Major Fundraiser
(including in-kind donations). Monitor all monies /
donations received related to this process. Work
with committee chairs in verifying thank you letters
are sent to donors (detailing any tax exemption
information, as appropriate).
Hold fundraisers,
research
grant
opportunities
and
obtain
sponsorships to raise additional funding for Junior
League activities. Research and, with direction from
the Executive Board, implement additional diversified
funding opportunities including but not limited to
planned giving initiatives, capital campaigns, project
campaigns, and endowment fund campaigns. Major
Fundraiser Chair and Chair Elect are members of
this committee whose responsibilities are to plan the
Major Fundraiser.
•
Bylaw Article IX. Committees, Section 2. Special Committees
Where Special Committees is listed in our bylaws as:
Will now read:
Section 2. Special Committees
Project and/or major fundraising representatives may be appointed
or abolished by the Executive Board as the need arises.
Section 2. Special Committees
Special committees may be appointed or abolished
by the Executive Board as the need arises.
•
Bylaw Article IX. Committees, Section 3. Confidentiality
Where Confidentiality is listed in our bylaws as:
Will be relocated to Section 1, Part C. Leadership
Placement Committee (see above).
Section 3. Confidentiality
Leadership Placement Committee meetings of The Junior League of
Stark County, Ohio, Inc., are confidential. Any member of the
Leadership Placement Committee who violates the confidentiality of
that committee shall be removed from their position on the committee
and may be expelled from The Junior League of Stark County, Ohio,
Inc.
•
Bylaw Article XIII. Standing Rules, Section 3. Financial
Where Financial, Part D. is listed in our bylaws as:
Will be removed in its entirety.
Section 3. Financial
When time does not permit Membership approval, the Executive
Board may approve a special project or program from the Executive
Discretionary Fund not to exceed the allocated amount for that fiscal
year, until Membership approval can be obtained. At which time, the
Executive Board will consider reimbursement to the Executive
Discretionary Fund.
•
Bylaw Article XIII. Standing Rules, Section 4. Endowment Fund
Where Endowment Fund is listed in our bylaws as:
A.
Section 4. Endowment Fund
A Junior League Endowment Fund will be maintained as part of
the League's Funds with contributions as follows:
1.
2.
B.
Will now read:
A.
The Junior League will contribute $25 in memory of each
deceased member of The Junior League of Stark County,
Ohio, Inc.
Anyone may make a contribution in honor of or in memory
of an individual.
The interest income will accrue in the account. Monies from
the Endowment Fund may be used for special gifts to the
community and/or to provide scholarships for membership
dues, inclusive of the fundraiser obligation, for those members
in financial need. Requests must be submitted in writing to
the Treasurer and will be kept confidential. These requests
Section 4. Endowment Fund
A Junior League Endowment Fund will be
maintained as part of the League's Funds with
contributions as follows:
1.
2.
B.
The Junior League will contribute $25 in
memory of each deceased member of The
Junior League of Stark County, Ohio, Inc.
Anyone may make a contribution in honor
of or in memory of an individual.
The interest income will accrue in the account.
Monies from the Endowment Fund may be used
for general operating expenses.
shall be considered on an individual basis and approved by
the President, President Elect, Treasurer and Treasurer Elect
of the current League year.
•
Executive Board Policies
Various changes were approved by the Executive Board and may be found by locating the date 07-02-13 before each
changed entry.
Bylaws of
The Junior League of Stark County, Ohio, Inc.
ARTICLE I. NAME
The name of this organization shall be The Junior League of Stark County, Ohio, Incorporated, and hereafter sometimes
called the League or JLSC.
ARTICLE II. PURPOSE AND POLICIES
Section 1.
Purpose
The Junior League of Stark County, Ohio, Incorporated is an organization of women committed to promoting
voluntarism, developing the potential of women, and improving communities through the effective action and
leadership of trained volunteers. Its purpose is exclusively educational and charitable.
Section 2.
Policies
The policies of this League shall be in harmony with the policies of the Association of Junior Leagues International,
Incorporated, hereinafter sometimes called the Association, or AJLI. The Junior League of Stark County, Ohio,
Incorporated does not discriminate on the basis of race, creed, religion or national origin.
ARTICLE III. STANDARDS
Section 1. Administration
This League shall maintain the same standards required of the groups applying for membership in the Association. It
must be entirely unconnected with and administratively independent of any other organization. It must be on a financial
basis satisfactory to the Association. It must have at least fifty Active Members. It must be located in a community with
sufficient facilities to afford opportunities for volunteer service in various fields.
Section 2.
Program
This League shall endeavor to associate itself with or endorse projects, programs, or activities, which meet accepted
standards in their fields, or show evidence of working towards such standards.
ARTICLE IV. MEMBERSHIP
Section 1.
Classes of Membership
Only women 21 years of age and older who comply with the requirements of the Association, shall be admitted to
Provisional Membership by the individual Junior Leagues. No member shall at one time be a member of more than
one Junior League. The classes of membership shall be as follows:
A.
Provisional
Provisional Members are those engaged in complying with the requirements for admission to Active membership.
32
B.
Active
Active Members are those who have completed the requirements for Provisional membership and who having been
admitted to active membership, justify such membership through service to their communities satisfactory in quality
and extensiveness to this League.
C.
Sustaining
Sustaining Members are those who have fulfilled the Active Membership requirements as defined by their individual
Junior Leagues and who continue to support their Leagues and communities.
D. Honorary
Honorary Members are those who have been members in good standing of the Junior League for fifty years or more.
E. Emeritus
Emeritus Status may be granted to any Sustaining Member who has reached the age of 80 years.
Section 2.
Admissions to Membership
A. Criteria for Admissions
Prospective members shall possess an interest in voluntarism, a commitment to community service and an interest in
developing their potential for voluntary community participation. No additional criteria shall be used. Before accepting
the invitation to membership, each prospective member shall agree to engage in community service as outlined in the
program of the League. The admissions form used in the membership selection process includes only information
based on the admissions criteria of this League.
B. Eligibility
A prospective member shall be 21 years of age or older at the time of application for membership. A prospective
member must reside within the admission’s area for The Junior League of Stark County, Ohio, Inc.
Section 3.
Requirements of Membership
A.
Provisional members must complete requirements set forth by the Executive Board and ratified by membership.
B.
Active members must complete requirements set forth by the Executive Board and ratified by membership.
Section 4.
Privileges of Membership
A member in good standing may be granted one of the following privileges:
A. Transfer
A member in good standing may request a transfer to another League.
B. Inter-League
Provisional, Active and Sustaining members who will be residing temporarily in the area of another Junior League, and
who so formally requests, shall be granted Inter-League privilege.
C. Seasonal Inter-League
A Sustaining member who resides for a portion of the year in the area of her Junior League and a portion of the year in
the area of another Junior League, and who so formally requests, shall be granted the Seasonal Inter-League privilege.
D. Non-Resident
Active and Sustaining Members who are living at a distance from their Junior League area sufficient to make
fulfillment of general membership requirements impossible, shall be granted the Non-Resident privilege.
Section 5.
Resignations
A policy regarding Resignation has been established by the Executive Board and ratified by membership.
33
Section 6.
Removal
Policies regarding removal from membership and/or leadership positions have been established by the Executive Board
and ratified by membership.
Section 7.
Reinstatements
A policy regarding Reinstatement has been established by the Executive Board and ratified by membership.
Section 8. Leaves of Absence
Under certain circumstances, members may request a leave of absence.
ARTICLE V. DUES AND OTHER FINANCIAL OBLIGATIONS
Section 1.
Annual Dues
A. Amount
The Executive Board, from time to time, shall set the amount for membership dues and other fees.
Provisional dues must be paid at submission of an application. All dues include the Association’s dues. All AJLI
increases will automatically be passed on to the Membership.
B. Payment
The Treasurer shall send dues notices to each member each year.
C.
Refunds
Policies regarding refunds have been established by the Executive Board and ratified by membership.
ARTICLE VI. MEETINGS
Section 1.
Frequency of Meetings
A. Annual Meeting
The Annual Meeting of the League shall be held in May.
B. Regular and Special Meetings
There shall be additional meetings held throughout the year
C. Executive Board Meetings
The Executive Board shall hold a minimum of nine (9) regular meetings annually.
D. Council Meetings
Councils shall meet throughout the year.
E. Committee Meetings
Committees shall meet throughout the year.
Section 2.
Notice
Sufficient notice of all meetings shall be given.
Section 3.
Attendance
A. General Membership Meetings
Members are expected to attend meetings as defined in Article IV., Section 3.
B. Executive Board Meetings
Members of the Board are expected to attend meetings as defined in Article IV., Section 6, part B.
34
C. Council Meetings
Members of the Leadership Team are expected to attend meetings as defined in Article IV., Section 6, part C.
D. Committee Meetings
Members are expected to be active participants on their assigned committee as defined in Article IV., Section 3.
Section 4.
Voting
A. General Membership Meetings
Only Active members, the Sustainer Council Vice President and Sustainers serving as committee chairs may vote at
General Membership Meetings. Provisional members are permitted to vote only for the upcoming Major Project.
B. Executive Board Meetings
The affirmative vote of the majority of the Executive Board members present and voting shall be necessary to take
action unless otherwise provided in these bylaws.
C. Council Meetings
Policies for votes held at the Council level have been established by the Executive Board and ratified by membership.
D. Committee Meetings
Policies for votes held at the Committee level have been established by the Executive Board and ratified by
membership.
Section 5.
Quorum
A. General Membership Meetings
A quorum for the transaction of business shall be ¼ of the voting members of the League. A majority vote is required
except as otherwise noted.
B. Executive Board Meetings
A quorum for the transaction of business shall be ½ of the members of the Executive Board.
C. Council Meetings
A majority of the members of each Council shall constitute a quorum.
D. Committee Meetings
A majority of the members of each Committee shall constitute a quorum.
Section 6.
Facilities
All meetings and functions of The Junior League of Stark County, Ohio, Inc. shall be held at facilities, which do not
discriminate against women, or on the basis of race, religion or national origin.
ARTICLE VII. EXECUTIVE BOARD
Section 1.
Personnel
The Executive Board shall consist of the following: President, President Elect, Secretary, Treasurer, Treasurer Elect,
Community Council Vice President, Finance Council Vice President, Training and Development Council Vice
President and Sustainer Council Vice President. All members of the Executive Board, with the exclusion of any exofficio member, are voting members of such group.
Section 2.
Responsibilities
A. The Executive Board shall monitor the progress of the Councils toward completion of the stated goals and
objectives or action plans which are closely aligned to the Strategic Plan of the Junior League as adopted by the
Membership.
a.
The Executive Board shall enact or amend Standing Rules upon recommendations from the Councils, and
shall present to the Membership any Standing Rule, which restricts or adds responsibility to the Membership.
35
b.
c.
The Executive Board shall appoint chairs of committees and projects, and shall organize these chairs into
Councils.
All records from Executive Board members are the property of The Junior League of Stark County, Ohio, Inc.,
and shall be turned over to the Executive Board successor in a timely fashion, not to exceed 30 days from the
onset of the League's new financial year. Failure to do so may result in expulsion from the League and/or a
fine not to exceed $500.
Section 3.
Nomination
Criteria for nomination to the Executive Board has been established by the Board and ratified by membership.
Section 4.
Election and Terms
A policy regarding election to the Executive Board and terms of service have been established by the Board and ratified
by membership.
Section 5.
Vacancies
Criteria for filing vacancies on the Executive Board has been established by the Board and ratified by membership.
Section 6.
Duties
The powers and duties of the members of the Executive Board shall be described and contained in the job descriptions
maintained for each such position. The job description shall contain the specific powers and duties.
ARTICLE VIII. COUNCILS
Section 1.
Authority
The committees of the Junior League shall be organized into Councils, which shall have general charge and control of
the affairs, funds and property of the League.
Section 2.
Composition
There shall be at least three (3) Councils, which consist of a Vice President on the Executive Board, and such other
representatives, as the Executive Board may appoint. The chair of each Council shall be a Vice President on the
Executive Board.
There shall be a Sustainer Council, which operates under its own guidelines.
The Chair of any major fundraising project or any Major Project shall be a member of a Council or shall designate a
representative to serve on a Council, or shall have as a representative or liaison a member of the Executive Board.
The Executive Board shall fill Council positions, with the exception of the Vice Presidents, after reviewing
recommendations from the Leadership Placement Committee.
The Executive Board shall fill vacancies on the Councils after reviewing recommendations from the Leadership
Placement Committee.
ARTICLE IX. COMMITTEES
Section 1.
Standing Committees
A.
Admissions/Provisional Committee
B.
Membership Meetings and Training Committee
36
C. Leadership Placement Committee
All members of the Leadership Placement Committee are slated by the Leadership Placement Committee, and
selected from the group of Active and Sustaining members.
No member of the Executive Board shall serve on the Leadership Placement committee.
D. Strategic Planning Committee
All members of the Strategic Planning Committee are slated by the Leadership Placement Committee, and selected
from the group of Active and Sustaining members.
No member of the Executive Board shall serve on the Strategic Planning committee, except the President Elect, who
shall serve as an ex-officio member of the committee.
E.
Financial Planning Committee (FPC)
F.
Fund Development Committee
G. Major Project Committee.
H.
Women of the Year Committee
Section 2.
Special Committees
Special committees may be appointed or abolished by the Executive Board as the need arises.
Section 3.
Records
All committee records are the property of The Junior League of Stark County, Ohio, Incorporated. They shall be turned
over to the committee chair’s successor in a timely fashion, not to exceed 30 days from the onset of the League's new
financial year. Failure to do so may result in expulsion from the League and/or a fine not to exceed $500.
ARTICLE X. FISCAL POLICIES
Section 1.
Fiscal Year
The corporation's fiscal year shall be from June 1 through May 31. It shall govern:
a.
b.
c.
All financial obligations
Eligibility to membership
Changes in membership
Section 2.
Accounts and Audit
The books and accounts of The Junior League of Stark County, Ohio, Inc. shall be kept in accordance with sound
accounting practices and will be reviewed by a certified public accountant on a yearly basis.
A copy of the audit or review shall be made available to each member of The Junior League of Stark County, Ohio, Inc.
upon request. Each Junior League shall immediately send to the Association office evidence of any changes in its
status as a tax-exempt organization (under Section, 501 (c) (3) of the U.S. Internal Revenue Code).
Section 3.
Bonding
Anyone handling League funds shall be bonded.
Section 4.
Dissolution
In the event of the dissolution of the League, after payment of all obligations incurred, the balance of its assets shall be
distributed, and its then Executive Board shall determine to such charitable and educational organizations in the
community which are fully exempt for federal tax purposes.
37
Section 5.
A.
Budgets
For each line item in the Junior League budget, the Treasurer and Treasurer Elect shall review an itemized budget
of proposed expenses, and shall approve these expenses before any expenditures are made or any funds are
committed against that line item.
Procedures for requesting a budget increase have been established by the Executive Board and ratified by
membership.
B.
Budgets, including income and expenses, must be approved by the Treasurer and Treasurer Elect for all special
activities, including Membership social events, fundraisers, and similar functions.
Expenditure of Junior League funds is not permitted for any expense, including office expenses, in excess of any
line item in the Junior League budget; unless approved in advance by the Treasurer and Treasurer Elect according
to the budget increase process described in Article X, Section 5A.
Section 6.
Use of Funds
Policies regarding Use of Funds have been established by the Executive Board and ratified by membership.
Section 7.
Quid Pro Quo Contribution Disclosure
A quid pro quo contribution is a payment made partly as a gift and partly in consideration for goods or services provided
to the donor. Policies for handing such contributions have been established by the Executive Board and ratified by
membership.
ARTICLE XI. DELEGATES
A policy regarding delegates chosen to represent the League at conferences and meetings have been established by
the Executive Board and ratified by general membership.
ARTICLE XII. PARLIAMENTARY AUTHORITY
Revised Robert's Rules of Order shall be the parliamentary authority for all matters of procedure not specifically covered
by the bylaws or by specific rules of procedure adopted by the League.
ARTICLE XIII. STANDING RULES
In order to comply with the specific provisions of the bylaws, the Executive Board may establish Standing Rules.
ARTICLE XIV. AMENDMENTS
Any amendments to the AJLI Bylaws, voted by the delegates at Annual Conference, shall be incorporated into the
bylaws of the JLSC without a Membership vote.
The President Elect shall have the authority to make necessary technical and typographical changes to the bylaws, in
order to assure editorial continuity, with substantive changes approved by the Executive Board and/or general
Membership. These technical and typographical changes shall be reported to the Executive Board, and on approval of
the Executive Board, the revised form shall be published in the Yearbook.
ARTICLE XV. INDEMNIFICATION
Section 1. Indemnification in Action or Suit, Not By or In Right of League
The League may indemnify or agree to indemnify any person who was or is a party, or is threatened to be made a party,
to any threatened, pending or completed civil, criminal, administrative or investigative action, suit or proceeding, other
38
than an action by or in the right of the League, by reason of the fact that she is or was a trustee, officer, employee, or
agent or a volunteer of the League, or is or was serving at the request of the League as a trustee, director, officer,
employee, or agent of a volunteer of another domestic or foreign nonprofit corporation or corporation for profit, or a
partnership, joint venture, trust, or other enterprise, against expenses, including attorney's fees, judgment, fines and
amounts paid in settlement actually and reasonably incurred by her in connection with the defense or settlement of such
action, suit, or proceeding, if she acted in good faith and in a manner she reasonably believed to be in or not opposed to
the best interest of the League, and, with respect to any criminal action or proceeding, if she had no reasonable cause to
believe her conduct was unlawful. The termination of any action, suit, or proceeding by judgment, order, settlement, or
conviction, or upon a plea or nolo contendere or its equivalent, shall not create, of itself, a presumption that the person
did not act in good faith and in a manner which she reasonably believed to be in or not opposed to the best interest of
the League, and with respect to any criminal action or proceeding a presumption that the person had reasonable cause
to believe that her conduct was unlawful.
Section 2.
Indemnification in Action or Suit By or In Right of the League
The League may indemnify or agree to indemnify any person who was or is a party, or is threatened to be made a party,
to any threatened, pending, or completed action or suit by or in the right of the League to procure a judgment in its favor,
by reason of the fact that she is or was a trustee, officer, employee, or agent of or a volunteer of the League, or is or was
serving at the request of the League as a trustee, director, officer, employee, or agent of or a volunteer of another
domestic or foreign nonprofit corporation or corporation for profit, or a partnership, joint venture, trust or other enterprise,
against expenses, including attorney's fees, actually and reasonably incurred by her in connection with the defense or
settlement of such action, suit, or proceeding if she acted in good faith and in a manner she reasonably believed to be in
or not opposed to the best interest of the League, except that no indemnification shall be made in respect of any of the
following:
a.
b.
Any claim issue, or matter as to which such person is adjudged to be liable for negligence or misconduct in the
performance of her duty to the League unless, and only to the extent that, the Court of Common Pleas or the
court in which the action or suit was brought determines, upon application, that despite the adjudication of
liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to
indemnify for such expenses as the Court of Common Pleas or such other court considers proper;
Any action or suit in which liability is asserted against a trustee and that liability is asserted only pursuant to
Section 1702.55 of the Ohio Revised Code.
Section 3.
Mandatory Indemnification
To the extent that a trustee, director, officer, employee, agent or volunteer has been successful on the merits or
otherwise in defense of any action, suit, or proceeding referred to in Sections 1 or 2 of this Article, or in defense of any
claim, issue or matter in such an action, suit or proceeding, she shall be indemnified against expenses, including
attorney's fees, actually and reasonably incurred by her in connection with that action, suit or proceeding.
Section 4.
Prerequisites to Indemnification
Unless ordered by a court and subject to Section 3 of this Article, any indemnification under Section 1 or 2 of this Article
shall be made by the League only as authorized in the specific case, upon a determination that indemnification of the
trustee, director, officer, employee, agent or volunteer is proper in the circumstances because she has met the
applicable standard of conduct set forth in Section 1 or 2 of this Article. Such determinations shall be made in any of the
following manners:
a.
b.
c.
d.
By a majority vote of a quorum consisting of trustees of the League who were not and are not parties to or
threatened with the action, suit or proceeding referred to in Section 1 or 2 of this Article;
Whether or not a quorum as described in Section 4(A) above is obtainable, and if a majority of a quorum of
disinterested trustees so directs, in a written opinion by independent legal counsel other than attorney, or a firm
having associated with it any attorney, who has been retained by or who has performed services for the
League or any person to be indemnified within the past five years;
By the members;
By the Court of Common Pleas or the court in which the action, suit or proceeding referred to in Section 1 or 2
of this Article was brought. If an action or suit by or in the right of the League is involved, any determination
made by the disinterested trustees under Section 4(A) of this Article or by independent legal counsel under
Section 4(B) of
39
e.
this Article shall be communicated promptly to the person who threatened or brought the action or suit under
Section 2 of this section, and, within ten (10) days after receipt of such notification, such person shall have the
right to petition the Court of Common Pleas or the court in which such action or suit was brought to review the
reasonableness of such determination.
Section 5.
Limitations on Payment of Expenses
A.
Unless at the time of a trustee's or volunteer's act or omission that is the subject of an action, suit or proceeding
referred to in Paragraph (1) or (2) of this Section A, the Articles of Incorporation or bylaws of the League state, by
specific reference to this paragraph, that its provisions do not apply to the League, or unless the only liability
asserted against a trustee in an action, suit or proceeding referred to in Section 1 or 2 of this Article is pursuant to
Section 1072.55 of the Ohio Revised Code or unless (2) of this Section A applies, the expenses incurred by the
trustee or volunteer in defending the action, suit or proceeding, including attorney's fees, shall be paid by the
League. Upon the request of the trustee or volunteer and in accordance with Section 5(B) of this Article, those
expenses shall be paid as they are incurred, in advance of the final disposition of the action, suit or proceeding. (2)
Notwithstanding the preceding paragraph, the expenses incurred by a trustee or volunteer in defending an action,
suit or proceeding referred to in Section 1 or 2 of this Article, including attorney's fees, shall not be paid by the
League upon the final disposition of the action, suit or proceeding, or, if paid in advance of the final disposition of the
action, suit or proceeding, shall be repaid to the League by the trustee or volunteer, if it is proved, by clear and
convincing evidence, in a court with jurisdiction that the act or omission of the trustee or volunteer was one
undertaken with a deliberate intent to cause injury to the League or was one undertaken with reckless disregard for
the best interest of the League.
B.
Expenses including attorney's fees, incurred by a trustee, director, officer, employee, agent or volunteer in
defending any action, suit or proceeding referred to in Section 1 or 2 of this Article, may be paid by the League as
they are incurred, in advance of the final disposition of the action, suit or proceeding, as authorized by the trustees
in the specific case, upon receipt of an undertaking by or on behalf of the trustee, director, officer, employee, agent
or volunteer to repay the amount if it ultimately is determined that she is not entitled to be indemnified by the
League.
Section 6.
Indemnification Not Exclusive
The indemnification authorized by this section is not exclusive of, and shall be in addition to, any other rights granted to
those seeking indemnification pursuant to the Articles of Incorporation, bylaws, any agreement, a vote of members or
disinterested trustees, or otherwise, both as to action in their official capacities and as to action in another capacity while
holding their offices or positions, and shall continue as to a person who has ceased to be a trustee, director, officer,
employee, agent or volunteer and shall insure to the benefit of the heirs, executors and administrators of such a person.
Section 7.
Insurance
The League may purchase and maintain insurance, or furnish similar protection, including but not limited to, trust funds,
letters of credit, or self-insurance, for or on behalf of any person who was or is a trustee, officer, employee, agent or
volunteer of the League or is or was serving at the request of the League as a trustee, director, officer, employee, agent
or volunteer of another domestic or foreign nonprofit corporation or corporation for profit, or a partnership, joint venture,
trust or other enterprise, against any liability asserted against her and incurred by her in any such capacity, arising out of
her status as such, whether or not the League would have the power to indemnify her against that liability under this
section. Insurance may be so purchased from or so maintained with a person with whom the League has a financial
interest.
Section 8.
Miscellaneous Provisions
The authority of the League to indemnify persons pursuant to Section 1 or 2 of this Article does not limit the payment of
expenses as they are incurred, in advance of the final disposition of an action, suit or proceeding, pursuant to Section 5
of this Article or the payment of indemnification, insurance or other protection that may be provided pursuant to Section 6
or 7 of this Article. Sections 1 and 2 of this Article do not create any obligation to repay or return payments made by the
League pursuant to Sections 5, 6, or 7 of this Article.
40
Section 9.
Merger or Consolidation of League
As used in this section, "League" includes all constituent corporations in a consolidation or merger, and the new or
surviving corporation, so that any person who is or was a trustee, officer, employee, agent or volunteer of a constituent
corporation or is or was serving at the request of a constituent corporation as a trustee, director, officer, employee, agent
or volunteer of another domestic or foreign nonprofit corporation or corporation for profit, or a partnership, joint venture,
trust or other enterprise, shall stand in the same position under this section with respect to the new or surviving
corporation as she would if she has served the new or surviving corporation in the same capacity.
Executive Board Policies
Executive Board and Administration
Policies and Procedures of
The Junior League of Stark County, Ohio, Inc.
ARTICLES I.-III.
No corresponding policies
ARTICLE IV. MEMBERSHIP
Section 1.
Classes of Membership
A. Provisional
Provisional Members are those engaged in complying with the requirements for admission to active membership. , and
are eligible to vote only for the Major Project and are not eligible to hold office. Provisional members shall be required to
complete a training course incorporating the principles of the Association's Provisional Course Guide and in a manner
satisfactory to the Admissions / Provisional Committee and the Executive Board. There shall be no deliberate process in
the admissions system. Upon recommendation of the Admissions / Provisional Committee and approval by a majority
vote of the Executive Board, Provisional Members shall become Active Members. A Provisional, who is unable to
complete the Provisional Course within 12 months from the date she applies for membership, must resign. Given special
circumstances, a Provisional may be allowed to “holdover” and fulfill her requirements the following year. “Resignation
in good standing” shall be necessary for future reinstatement.
B. Active
Any member in good standing of a Junior League, who is an Active Member as of the deadline for submission of
applications for Association Positions, shall be eligible to apply for any Association Office with the exception of the
position of Sustaining Director.
C. Sustaining
To become a Sustainer, members must complete at least five years of Active service. Sustaining Members shall
have all the privileges of membership except that they may not hold office or vote; however, the Sustaining Council
Vice President, who is serving on the Executive Board of the Junior League, shall be granted the right to vote at
Membership and Executive Board Meetings. All Sustaining Members serving on committees shall be granted the
right to vote at the committee and council levels with the exclusion of Membership Meetings.
To become a Sustainer, members must complete at least five years of Active service.
Also, any Sustainer serving as a committee chair shall be granted the right to vote at General Membership meetings.
Any member, who is a Sustaining Member in good standing of a Junior League as of the deadline for submission of
applications for Association Positions, is eligible to apply for the position of the Sustainer Director.
41
D. Honorary
Honorary Members shall have all the privileges of membership, except that they may not hold office or vote and shall be
exempt from paying dues.
E. Emeritus
Members with Emeritus Status shall have all the privileges of membership, except that they may not hold office or
vote and shall be exempt from paying dues.
Section 2.
Admissions to Membership
No corresponding policies
Section 3.
A.
Provisional membership requirements include, but are not limited to:
a.
b.
c.
d.
e.
B.
Attendance at Provisional meetings.
Attendance at 4/8 General Membership meetings.
Fulfillment of Annual Placement Interview.
Payment of dues and other financial obligations, as described in Article V., Sections 1A and 1B.
Completion of the Provisional Course. A Provisional, who is unable to complete the Provisional course
within 12 months from the date she applied for membership, must resign. Given special circumstances, a
Provisional may be allowed to “hold over” and fulfill her requirements the following year.
Active membership requirements are:
a.
b.
c.
d.
e.
f.
C.
Requirements of Membership
Participation on one League committee.
Attendance of 5 of 8 General Membership meetings.
Fulfillment of the Annual Placement Interview.
Support of any major project approved by the Membership as defined in the project proposal.
Support of fundraising projects approved by the Membership as defined in the AMPs.
Payment of dues and other financial obligations, as described in Article V., Sections 1A and 1B.
Sustainer membership requirements are:
a.
Payment of dues and other financial obligations, as described in Article V., Sections 1A and 1B.
Section 4.
Privileges of Membership
A member in good standing may be granted one of the following privileges:
Transfer
The privilege of transfer need not extend to a person who has been dropped or expelled from membership by the Junior
League to which the transfer is desired. An Active Member who transfers shall be required to adhere to any such
requirements for minimum years of service of the receiving League, unless her age prohibits. The receiving Junior
League must complete and acknowledge the transfer of membership within 90 days of receipt of the transfer card. A
member of a Junior League outside of the United States may transfer to another Junior League only in a membership
classification determined by the age restrictions of the receiving Junior League. Provisional, Active, and Sustaining
Members pay dues to the Junior League, which they belong on April 1. A member whose written request for a transfer
is postmarked between April 1 and October 1 will receive a refund of 50% of the annual dues of the sending Junior
League, exclusive of association fee per-capita dues. A member whose written request for a transfer is postmarked
after October 1 will not be entitled to any refund of dues from the sending Junior League, and the receiving Junior
League will collect no dues from such incoming member.
Provisional Transfer: If a Provisional should move to another League city before completing the course, she
may transfer as a Provisional and take their course. Provisional members shall take any additional training
required by Leagues to which they transfer.
Inter-League
Members requesting Inter-League privilege may be granted such for a period not to exceed one-year. The sendin
Junior League may extend the period for one additional year. A member granted the Inter-League privilege shall comply
with the requirements of the receiving Junior League; and shall be entitled to all privileges of membership except the
right to vote, and hold office. She shall be listed as a member of and pay dues to the sending Junior League, which shall
have the final responsibility for her in all matters.
Inter-League Provisional: An Interleague Provisional must complete the requirements of the Provisional
course from the home League in order to be accepted for Active membership.
Seasonal Inter-League
Seasonal Interleague privilege permits a Sustaining Member to participate in the Junior League in whichever area she is
currently domiciled.
A Sustaining Member may hold the Seasonal Interleague Privilege in more than one Junior League at a time. The
Seasonal Interleague Privilege may be extended for an unlimited period of time. The Sustaining Member shall be
listed as a member of and shall pay annual dues to the sending League, which shall have the final responsibility for
her in all matters. She shall pay to the receiving Junior League an annual Seasonal Interleague fee of an amount not
to exceed the difference between the receiving League's Sustaining dues and the Association's per capita dues.
A Sustaining Member granted the Seasonal Interleague Privilege shall comply with the requirements of the Junior
League in whose area she is currently domiciled. It shall be determined by each individual Junior League whether
members granted the Seasonal Interleague Privilege shall be allowed to sponsor candidates for membership in that
Junior League.
Non-Resident
Non-Resident status may be granted indefinitely. Members with Non-Resident status may not vote or hold office.
They shall not have any obligations of membership other than payment of dues.
Section 5.
Resignations
Any member of the League, who is not in arrears in dues or other League financial obligations or in the performance of
League duties, may resign in good standing. A written resignation must be submitted to the Secretary by March 31;
otherwise, members shall be liable for dues and financial obligations for the coming year.
Members resigning after the start of the fiscal year of the League shall be obligated to fulfill the financial obligation held
within that fiscal year. Members, who resign without having met the required obligation, shall be considered to have not
resigned in good standing. The Executive Board must approve the resignation.
Section 6.
Removal
A. Removal from General Membership
Any individual may be removed from membership by a 2/3 vote of the Executive Board after fifteen days’ notice in
writing, stating the cause for such action. Except in cases of non-payment of dues or other financial obligation, an
opportunity for a hearing before the Executive Board shall be given.
The following shall be considered causes for removal:
a.
b.
c.
d.
B.
Failure to pay dues and other financial obligations after notice has been given, as provided in Article V.,
Sections 1A and 1B.
Failure to comply with General Membership Requirements as defined in Article IV., Section 3.
Convicted of a crime against The Junior League of Stark County (i.e. theft in office).
Any conduct unbecoming of a member of The Junior League as determined by the Executive Board.
Removal from the Executive Board
Any individual filling the position of an appointed or elected office may be removed from office by a 2/3 vote of the
Executive Board after fifteen days’ notice in writing, stating the cause for such action. Except in cases of non-payment
of dues or other financial obligation, an opportunity for a hearing before the Executive Board shall be given.
43
The following shall be considered causes for removal:
a.
b.
c.
d.
e.
C.
Failures to pay dues and other financial obligations after notices have been given, as provided in Article V.,
Sections 1A and 1B.
Failure of said member to attend Executive Board meetings regularly. If there are to be more than three
absences during an administrative year, permission must be obtained from the President. Otherwise, such
absences must be explained to the satisfaction of the Executive Board.
Not fulfilling requirements of appointed or elected office job description. Continued lack of interest and
participation in Executive Board activities.
Convicted of a crime against The Junior League of Stark County (i.e. theft in office).
Violating the confidentiality of the Executive Board.
Removal from an appointed or elected position other than the Executive Board
Any individual filling the position of an appointed or elected office may be removed from office by a 2/3 vote of the
Executive Board after fifteen days’ notice in writing, stating the cause for such action. Except in cases of non-payment
of dues or other financial obligation, an opportunity for a hearing before the Executive Board shall be given.
The following shall be considered causes for removal:
a.
b.
c.
d.
e.
Failures to pay dues and other financial obligations after notices have been given, as provided in Article V.,
Sections 1A and 1B.
Failure of said member to attend Council meetings regularly. If there are more than three absences during
an administrative year, permission must be from the Council Vice President. Such absences or lack of
communication must be explained to the satisfaction of the Executive Board.
Not fulfilling requirements of appointed or elected office job description. Continued lack of interest and
participation in Council activities.
Convicted of a crime against The Junior League of Stark County, Ohio, Inc. (i.e. theft in office).
Violating the confidentiality of the Council or the Leadership Placement Committee.
Section 7.
Reinstatements
Members who have resigned in good standing, or who have been dropped due to non-payment of dues, financial
obligations and/or other indebtedness to the League, and have repaid their debt owed, may be, upon written request,
or upon repayment of debt owed, reinstated by a 2/3 vote of the Executive Board.
Section 8. Leaves of Absences
All requests for leaves of absences must be submitted to the Executive Board.
A leave of absence has been created in an effort to aid Active Members of The Junior League of Stark County, Ohio,
Inc. who, for personal or professional reasons, are unable to fulfill their commitments to JLSC. A member must be in
good standing in order to request a leave of absence.
Duration of Leaves: A leave of absence will be considered on a case by case basis, but will be limited to a maximum
of one league year (June through May). If a leave of six months or greater is taken in one league year, the member
will not be able to count the year as one of their five Active years required to reach Sustainer status.
Frequency of Leaves: The Executive Board may grant only two consecutive leaves of absence to any one member.
Requirements while on a leave of absence:
a.
b.
Payment of dues and other financial obligations, as described in Article V., Sections 1A and 1B.
Fulfillment of the Annual Placement Interview as described in Article V., Section 1.
Benefits of taking a leave of absence:
a.
b.
The member will not be placed onto a committee.
The member will not be required to attend General Membership meetings.
44
ARTICLE V. DUES AND OTHER FINANCIAL OBLIGATIONS
Section 1.
Annual Dues
Amount
The Junior League of Stark County, Ohio Inc. will review the dues structure every other year.
Payment
th
st
The Treasurer shall send dues notices to each member by February 15 . Dues shall be payable on April 1 .
th
Members whose dues are not paid by April 15 will be fined $10. Sustaining members shall be exempt from any
fines. The Treasurer shall send a second dues statement to all members whose dues have not been paid by April
th
st
15 . Members, whose dues, fees and/or fines are not paid by May 31 , shall have their membership status voted
upon by the Executive Board. The Executive Board, by ¾ vote, may maintain the member, with good cause shown,
or may drop the member from membership.
a.
Extension – If a member cannot meet her dues payment, which is her financial obligation, due to financial
need, a confidential letter must be sent to the Treasurer by April 1 requesting an extension. The Treasurer
and member will determine terms of the payment plan. If a member is unable to pay dues, her dues
obligation may be waived in its entirety for a period of one League year by a ¾ vote of the Executive Board.
Refunds
Dues shall not be refunded with the following exception: Provisional, Active and Sustaining Members pay dues to the
Junior League to which they belong on
April 1. A member whose written request for a transfer is postmarked between April 1 and October 1 will receive a
refund of 50% of the annual dues of the sending Junior League, exclusive of Association fee per capita dues. The
receiving Junior League may then collect no more than 50% of its dues, exclusive of Association per capita dues.
A member whose written request for a transfer is post-marked after October 1 will not be entitled to any refund of dues
from the sending Junior League, and the receiving Junior League will collect no dues from such incoming member.
When a Provisional member transfers to another League before completing the Provisional course, the unused
portion of her Provisional fee (as determined by the Treasurer) shall be refunded. Refunds of the Provisional fee for
reasons other than transfer shall be made at the discretion of the Financial Planning Committee.
Section 2.
Indebtedness to the Association
Members who are delinquent in paying any indebtedness to the League shall be considered in arrears in their dues to
the Association.
ARTICLE VI. MEETINGS
Section 1.
Frequency of Meetings
A. Annual Meeting
The Annual Meeting of the League shall be held in May.
B. Regular and Special Meetings
There shall be a minimum of five meetings of the League Membership annually. Other meetings shall be held at the
discretion of the Executive Board or upon written request of twelve members of the League.
C. Executive Board Meetings
In addition to a minimum of 9 scheduled meetings, special meetings may be called by the President, or upon the request
of three (3) Executive Board members. Executive Board meetings of The Junior League of Stark County, Ohio,
Incorporated are confidential. Any member of the Executive Board who violates the confidentiality of the Executive
Board shall be removed from their position on the Executive Board and may be expelled from The Junior League of
Stark County, Ohio, Incorporated.
45
D. Council Meetings
The Councils will hold regular meetings as necessary. Upon consensus of the Council, regular communication via email may substitute the necessity of a meeting. The Council Vice President or a majority of the members of the Council
may call special meetings.
E. Committee Meetings
The Committees will hold regular meetings as necessary. Upon consensus of the Committee, regular communication
via e-mail may substitute the necessity of a meeting. The Chair or a majority of the members of the committee can call
special meetings. Committee members shall be required to attend 2/3 of the regularly scheduled committee meetings.
Section 2.
Notice
No corresponding policies
Section 3.
Attendance
A. General Membership Meetings
Active members are expected to attend all General Membership meetings. Up to three (3) absences will be permitted.
The Leadership Placement Committee will keep the attendance records and it shall be each member's own
responsibility to have her attendance recorded at meetings. Members who have missed three General Membership
meetings may be referred by the Leadership Placement Committee to the Executive Board and the member may be
dropped from membership.
B. Executive Board Meetings
As defined in Article IV., Section 6, Part B, Board members are expected to attend all Executive Board meetings. Up to
(3) absences will be permitted. Permission must be obtained by the President if more than three absences are to occur.
C. Council Meetings
As defined in Article IV., Section 6, Part C., members of the Leadership Team are expected to miss no more than 3
Council meetings.
D. Committee Meetings
Committee members shall be required to attend 2/3 of the regularly scheduled committee meetings.
Section 4.
Voting
A. General Membership Meetings
Absentee ballots are permissible for any vote taken by the Membership at a regularly scheduled meeting. Only those
who are unable to attend the regular meeting for reasons of employment, or other good cause, may obtain the Absentee
Ballot from the Secretary. They must be returned to the Secretary prior to the meeting. If the proposal is amended or
changed in any way at the regular meeting, all absentee ballots are null and void. Bylaw changes which restrict or add
responsibility to the Membership, shall be approved by a 2/3 vote of the Active Members present and voting at any
meeting of the League. The proposed Bylaw changes must have been mailed or e-mailed to each voting member at
least two weeks prior to the date of the meeting.
B. Executive Board Meetings
A telephone vote (one-on-one, not teleconferencing) is not a valid method of taking a vote, and should not be used
under any circumstances.
C. Council Meetings
The affirmative vote of the majority of each Council's members present and voting shall be necessary to take action
unless otherwise provided in these policies.
If a (one-on-one) telephone vote is needed for an emergency action taken at a regular or properly called meeting at
which no quorum is present, the vote must meet the following criteria:
a.
b.
c.
Topic being voted on must have been discussed in a prior regular or properly called meeting.
A telephone vote must be confirmed in writing 24 hours before the vote results are announced.
To confirm her telephone vote, an individual must include her vote (for or against the motion), her signature,
and date, and submit a written confirmation to the Council Vice President or committee chair.
46
d.
e.
A voting individual has the right to change her telephone vote up to the time she submits her vote in writing
for confirmation. (Example: A council telephone vote takes place Friday; written confirmation submitted
Monday; results are announced Tuesday morning at a Membership meeting. Individual may change her
vote up to Monday morning.)
A telephone vote that has not been confirmed in writing is not a valid vote. Only after a telephone vote has
been confirmed does the vote become an official act of the Council or committee.
If an e-mail vote is needed for an emergency action taken after or if a vote needs to be taken before a regular or
properly called meeting, the vote must meet the following criteria:
a.
b.
c.
D.
Topic being voted on must have been discussed in a prior regular or properly called meeting.
The vote must be e-mailed to the Council Vice President or chair only.
The Council Vice President or chair must acknowledge by e-mail that they have received the email vote. The
printed copy of each vote should be filed.
Committee Meetings
The affirmative vote of the majority of each Committee’s members present and voting shall be necessary to take action
unless otherwise provided in these policies.
If a (one-on-one) telephone vote is needed for an emergency action taken at a regular or properly called meeting at
which no quorum is present, the vote must meet the following criteria:
Topic being voted on must have been discussed in a prior regular or properly called meeting.
a.
b.
c.
d.
A telephone vote must be confirmed in writing 24 hours before the vote results are announced.
To confirm her telephone vote, an individual must include her vote (for or against the motion), her signature,
and date, and submit a written confirmation to the Committee Chair.
A voting individual has the right to change her telephone vote up to the time she submits her vote in writing
for confirmation. (Example: A committee telephone vote takes place Friday; written confirmation submitted
Monday; results are announced Tuesday morning at a Membership meeting. Individual may change her
vote up to Monday morning.)
A telephone vote that has not been confirmed in writing is not a valid vote. Only after a telephone vote has
been confirmed does the vote become an official act of the Committee.
If an e-mail vote is needed for an emergency action taken after or if a vote needs to be taken before a regular or properly
called meeting, the vote must meet the following criteria:
a.
b.
c.
Topic being voted on must have been discussed in a prior regular or properly called meeting.
The vote must be emailed to the Chair only.
The Chair must acknowledge by e-mail that they have received the email vote. The printed copy of each vote
should be filed.
Section 5.
Quorum
No corresponding policies
Section 6.
Facilities
No corresponding policies
ARTICLE VII. EXECUTIVE BOARD
Section 1.
Personnel
The Executive Board shall consist of the following: President, President Elect, Secretary, Treasurer, Treasurer Elect,
Community Council Vice President, Finance Council Vice President, Training and Development Council Vice
President and Sustainer Council Vice President. All members of the Executive Board, with the exclusion of any exofficio member, are voting members of such group.
47
Section 2.
Responsibilities
The Executive Board shall monitor the progress of the Councils toward completion of the stated goals and objectives or
action plans which are closely aligned to the Strategic Plan of the Junior League as adopted by the Membership.
The Executive Board shall enact or amend Standing Rules upon recommendations from the Councils, and shall present
to the Membership any Standing Rule, which restricts or adds responsibility to the Membership.
The Executive Board shall appoint chairs of committees and projects, and shall organize these chairs into Councils.
.
All records from Executive Board members are the property of The Junior League of Stark County, Ohio, Inc., and shall
be turned over to the Executive Board successor in a timely fashion, not to exceed 30 days from the onset of the
League's new financial year. Failure to do so may result in expulsion from the League and/or a fine not to exceed $500.
Section 3.
Nomination
Leadership experience in the community or the League is recommended for all Executive Board members. The
Leadership Placement Committee shall nominate the nominees for each position on the Executive Board, except the
President and Treasurer, on a single slate. The slate shall be presented to the Membership before the March
Membership meeting and sufficiently in advance of that voting meeting so that additional written submissions may be
submitted to the President, if desired, by any member of the League. In addition, any member of the League shall have
the right to nominate other candidates from the floor at the voting meeting. Permission must be obtained from the
additional nominee(s) prior to nominating them, either in writing or from the floor.
Section 4.
Election and Terms
All nominees shall be elected to a term of one-year. Such election shall be by a written ballot vote unless there is more
than one nominee, in which case the election between such nominees will be held at least two months prior to the
annual meeting.
The President Elect and Treasurer Elect shall succeed to the positions of President and Treasurer respectively for a
term of one-year. The President and Treasurer shall serve terms of office which correspond to the League's fiscal year
(see Article X, Section 1).
Section 5.
Vacancies
Vacancies on the Executive Board shall be approved by written ballot by the remaining members of the Executive Board
from a slate submitted by the Leadership Placement Committee. Persons so appointed shall serve until the expiration of
the original term of office.
Section 6.
Duties
A. President
The President shall be the official representative of the League; shall preside at meetings of the League and Executive
Board, and shall give notice of all meetings of the Executive Board. The President shall be a member ex-officio of all
committees, except Leadership Placement and Strategic Planning.
B. President Elect
The President Elect shall assume the duties of the President in her absence and assist the President with her duties.
The President Elect shall succeed to the office of President. The President Elect shall serve as the liaison to Area II.
The President Elect shall act as the League Parliamentarian and update and revise Bylaws as needed. The
President Elect shall also prepare the Executive Board manuals for her incoming Executive Board. The President
Elect shall be a non-voting member of the Strategic Planning Committee. The President Elect shall provide guidance
to the Community Council in regards to communications activities involving Public Relations, Publications and
Website activities as well as review all external and mass membership communications distributed.
48
C. Secretary
The Secretary shall keep the minutes of the meetings of the League and the Executive Board. She shall be responsible
for conducting the general correspondence of the League and for recording changes in membership. She shall keep a
correct, classified list of names and addresses of all members and shall maintain a file of essential records (which shall
be transferred to her successor at the close of her term of office). She shall also be responsible for compiling the age
group and years of active service lists and for keeping them current.
D. Treasurer
The Treasurer shall be the custodian of funds of the League. She shall collect all dues and assessments and receive all
monies. She shall disburse the money of the League in accordance with the Budget. She shall keep full and accurate
accounts and shall present financial records. She shall submit for review by the Membership, a budget for the next
League administrative year, which has been approved by the Executive Board. She, along with the Treasurer Elect,
shall be the approval and monitoring of individual line item budgets and processing requests for budget increases as
outlined in Article X, Section 5. Treasurer is the Chair of the Financial Planning Committee (FPC). The Treasurer and
Executive Board shall approve (before she is appointed) the Treasurer for each project or committee. The Treasurer
shall train the Treasurer Elect giving her specific instructions and duties which will prepare her to assume the office of
Treasurer. The Treasurer shall also train any appointed Treasurer for each project or committee.
E. Treasurer Elect
The Treasurer Elect shall have the power to act in all capacities of the Treasurer when necessary and shall perform
such duties as are delegated by the Treasurer. The Treasurer Elect shall succeed to the office of the Treasurer.
F.
Absence of President and President Elect
In the event of the absence of the President and the President Elect, the President shall appoint an Executive Board
member to assume the duties of the President until a specified date.
ARTICLE VIII. COUNCILS
Section 1.
Authority
The Councils shall present to the Membership all proposed major program activities for ratification. The Councils shall
make recommendations to the Executive Board to enact or amend the Standing Rules. The Councils shall develop and
vote upon the goals and objectives or action plans which are closely aligned to the Strategic Plan for the League. The
Councils shall be responsible for directing the work of the committees and shall receive meeting minutes from the
committees.
Section 2.
Composition
A.
There shall be at least three (3) Councils, which consist of a Vice President on the Executive Board, and such
other representatives, as the Executive Board may appoint. The chair of each Council shall be a Vice President
on the Executive Board.
B.
There shall be a Sustainer Council, which operates under its own guidelines.
C.
The Chair of any major fundraising project or any Major Project shall be a member of a Council or shall
designate a representative to serve on a Council, or shall have as a representative or liaison a member of the
Executive Board.
D.
The Executive Board shall fill Council positions, with the exception of the Vice Presidents, after reviewing
recommendations from the Leadership Placement Committee.
E.
The Executive Board shall fill vacancies on the Councils after reviewing recommendations from the Leadership
Placement Committee.
ARTICLE IX. COMMITTEES
Section 1.
Standing Committees
A. Admissions/Provisional Committee
There shall be an Admissions/Provisional Committee whose function shall be as follows:
49
a.
b.
c.
B.
To consider the qualifications of all candidates proposed for membership in the Junior League, and make
recommendations to the Executive Board for invitation to Provisional membership.
To plan and direct the education and training of Provisional members and to send the AJLI office annually a
copy of the Provisional program. This committee shall have the responsibility of recommending to the
Executive Board names of Provisional members who have completed the Provisional requirements and are
eligible for Active membership.
To actively recruit potential new members.
Membership Meetings and Training Committee
There shall be a Membership Meetings and Training Committee, whose function it shall be to plan and execute
arrangements for the League’s Membership Meetings and to continue offering training opportunities to the members,
and requesting community organizations. The Membership Meetings and Training Committee shall give notice of all
General Membership meetings of the League.
C.
Leadership Placement Committee
There shall be a Leadership Placement Committee whose members shall be slated. Members must be Active for three
years to be slated for membership on the committee. Members shall serve a one-year term.
The committee shall slate members of the Executive Board, committee members for Strategic Planning, and committee
members for Leadership Placement. It shall recommend members to be delegates to the Annual Meeting of the
Association, and to technical conferences to the Executive Board, who will select delegates. Also, it shall recommend
members to be chairs for committees and projects, and candidates for community awards as requested by the Executive
Board, these chairs and awards will ultimately be chosen by the Executive Board. The ultimate decision for slating all
Executive Board offices remains the responsibility of the elected Leadership Placement Committee.
The Leadership Placement Committee shall assist the members in meeting their personal League goals and
membership requirements. They shall maintain records of all active members.
The number of members on the committee shall consist of a minimum of five members, one of whom is the
immediate past president, with a maximum of 10% of the active membership. Each year, the committee shall
prepare a slate of candidates from which the membership shall elect a sufficient number to maintain a committee.
The slate shall be voted on no later than the April meeting.
The committee is responsible for slating any replacement members necessary to maintain the committee. The
Membership shall vote for or against the slated Officers. Once the members are slated and accept the position, they
are obligated to serve for a one-year term. The Executive Board may intervene, if a member is not fulfilling her duties,
by relieving her of the position and appointing a new committee member.
All committee members have voting rights. No member of the Executive Board shall serve on the Leadership
Placement Committee.
The Chair of the Leadership Placement Committee shall be the immediate past President. The Chair shall serve a term
of one-year with voting rights.
Leadership Placement Committee meetings of The Junior League of Stark County, Ohio, Inc., are confidential. Any
member of the Leadership Placement Committee who violates the confidentiality of that committee shall be removed
from their position on the committee and may be expelled from The Junior League of Stark County, Ohio, Inc.
D.
Strategic Planning Committee
There shall be a Strategic Planning Committee who shall function primarily as a fact finding and study committee. It is
this committee's responsibility to research and recommend the Focus Area(s) within three-year intervals for The
Junior League of Stark County, Ohio, Inc. Areas for study are assigned by the Executive Board and are designed to
help the Executive Board improve League administration and to plan for the future.
All members of the Strategic Planning Committee are slated by the Leadership Placement Committee, and selected
from the group of Active and Sustaining members.
50
No member of the Executive Board shall serve on the Strategic Planning committee, except the President Elect, who
shall serve as an ex-officio member of the committee.
The Leadership Placement Committee shall fill any vacancies occurring at any time. The new member filling the
vacancy shall serve the remaining term of the departing member.
E.
Financial Planning Committee (FPC)
The Financial Planning Committee shall function, as the financial fact-finding committee to advise the Executive Board of
all matters relating to the financing of this League’s own administration, fundraising, and that of its community projects.
Among its duties shall be the initial preparation of the annual budget for presentation to the Executive Board and the
membership; author of the Financial Planning Investment Policy; and primary liaison with the professional financial
planner(s). The committee shall be composed of the Treasurer as Chair, Treasurer Elect, President, President Elect,
Finance Council Vice President, and such other members as shall be recommended by the Chair.
F.
Fund Development Committee
The Fund Development Committee’s duties shall be to develop a diversified funding base which includes multiple
sources of funding allowing The Junior League of Stark County, Ohio, Inc. to be financially flexible and viable. Track
and record all donations received outside of the annual Major Fundraiser (including in-kind donations). Monitor all
monies / donations received related to this process. Work with committee chairs in verifying thank you letters are
sent to donors (detailing any tax exemption information, as appropriate). Hold fundraisers, research grant
opportunities and obtain sponsorships to raise additional funding for Junior League activities. Research and, with
direction from the Executive Board, implement additional diversified funding opportunities including but not limited to
planned giving initiatives, capital campaigns, project campaigns, and endowment fund campaigns. Major Fundraiser
Chair and Chair Elect are members of this committee whose responsibilities are to plan the Major Fundraiser.
G.
Major Project Committee
The Major Project Committee’s principal duties shall be to research community needs, and develop and implement
projects that are an appropriate fit for the League’s mission and membership in response to identified service gaps.
This committee will serve as a project finding committee, recommending to the Executive Board and Membership the
most suitable ones for consideration.
H.
Women of the Year Committee
The Women of the Year Committee plans an event each year to honor two women chosen for outstanding service to
our community. Duties include: solicitation of nominations, publicity, selection of judges, program selection,
invitations, and decorations.
Section 2.
Special Committees
No corresponding policies.
Section 3.
Records
No corresponding policies.
ARTICLE X. FISCAL POLICIES
Sections 1.- 4.
No corresponding policies
Section 5.
Budgets
A. Requests for budget increases shall be presented to the Treasurer and Treasurer Elect. The Treasurer and
Treasurer Elect will present budget adjustments to the Financial Planning Committee for approval. Requests for
increases less than $1000 will be reviewed and approved or denied by the Financial Planning Committee. Requests
of $1,000 or more require Membership approval. The Treasurer and Treasurer Elect shall present such requests to
51
the Financial Planning Committee; upon recommendation of the Financial Planning Committee, the request shall be
submitted to the Membership for approval. All approved budget increases shall be printed in etcetera or otherwise
communicated to the Membership. The Executive Board will be notified at their next regularly scheduled Executive
Board meeting of any approved budget increases, regardless of the dollar amount.
Section 6.
Use of Funds
Any person incurring expenses in the name of The Junior League of Stark County, Ohio, Incorporated is responsible for
understanding the intended use of its funds. Members of the Executive Board, committee chairs, project chairs, and
other such persons are obligated to notify others with access to each line item budget of the intended use of the funds
as approved in the budget review process, and of the fiscal requirements contained in these bylaws. The Finance
Council and Treasurers shall provide education and guidance for all members in interpreting fiscal principals.
a.
b.
c.
d.
e.
Junior League funds may not be spent for refreshments, entertainment, favors, gifts, or other related items,
except as such expenses are specifically approved by the Treasurer and Treasurer Elect in the budget review
process.
Expenses for other items may be prohibited by the Financial Planning Committee as incompatible with either
the purpose or position statements of The Junior League of Stark County, Ohio, Incorporated, or with criteria
for membership in the Association of Junior Leagues International.
Receipts are required for any reimbursement. Consistent with Junior League’s tax-exempt classification, sales
tax shall not be paid on goods or services purchased. Reimbursement of the same will not be granted.
Reimbursement practices as administered by the Treasurers shall be based on specifications recommended
by the League's independent auditor and approved by the Executive Board in consultation with the Financial
Planning Committee.
Firms or organizations with which members are associated may provide services for a fee as long as the direct
profitability does not benefit The Junior League of Stark County, Ohio, Inc. member, except when it is in the
best interest of JLSC.
Section 7.
Quid Pro Quo Contribution Disclosure
If The Junior League of Stark County receives a quid pro quo contribution in excess of $75, the JLSC shall provide a
written statement, in connection with soliciting or receiving the contribution, to comply with Internal Revenue Service Tax
Code Section 6115(a). This statement must
a.
b.
Inform the donor that the amount of the contribution that is deductible for federal income tax purposes is limited
to the excess of the amount of any money (and the value of any property other than money) contributed by the
donor over the value of the goods or services provided by the organization and its donors.
Provide the donor with a good faith estimate of the value of those goods or services.
Example: If the JLSC receives a $100 contribution in exchange for which the donor receives a dinner valued at $40,
the JLSC must inform the donor in writing that only $60 is deductible as a charitable contribution. The statement
might say: "Under Internal Revenue Service guidelines, the estimated value is _______; therefore the _________
amount of your donation is a deductible contribution."
The disclosure must be made in a conspicuous and easily recognizable format, such as the following:
a.
b.
For print medium, the statement must be included on the message side of any card (invitation) or tear-off
section that the contributor returns. The statement must be either the first sentence in a paragraph or itself a
paragraph.
Expenses for other items may be prohibited by the Financial Planning Committee as incompatible with either
the purpose or position statements of The Junior League of Stark County, Ohio, Incorporated, or with criteria
for membership in the Association of Junior Leagues International.
Although it is the responsibility of a donor to provide validity for a tax deductible donation of $250 or more, The Junior
League of Stark County, Ohio Incorporated shall provide upon request from the donor, a written substantiation to
support that deduction. A donor's canceled check is not sufficient. A receipt signed by the Treasurer, Treasurer
Elect , or authority from the receiving nonprofit agency will be available for in-kind donations made by Provisionals,
Actives, or Sustainers, identifying the goods or services donated and their proposed value.
52
Amounts paid for chances to participate in raffles, lotteries, or similar drawings are not deductible since the purchaser
is buying something of value rather than making a contribution.
Section 8.
Standing Financial Policies
A.
The Junior League of Stark County, Ohio, Incorporated shall not act for others as a fundraising agent.
B.
The net profits of any League project, fundraiser, or other such event shall be turned over to The Junior League of
Stark County, Ohio, Inc. for dispersal through the budgeting process. Any exception must have Executive Board
approval.
C.
The purpose of The Junior League of Stark County, Ohio, Incorporated is to interest and educate its members in
the needs of the community and to make efficient their volunteer service. Raising money is not our primary
purpose. The funds we raise from the community are returned to the community for specific Junior League
projects and activities. To accomplish our aim, it is our policy not to dissipate League funds through donations but
to invest them in projects, current and potential with Junior League administrative, financial, and volunteer support.
Any deviation from this policy would require approval of 2/3 of the total Junior League voting Membership. A
nominal donation, from League funds may be made, with Executive Board approval. However, The Junior League
of Stark County, Ohio, Inc., may award mini-grants to qualifying Stark County agencies or organizations requesting
the same.
Section 9.
Endowment Fund
A Junior League Endowment Fund will be maintained as part of the League's Funds with contributions as follows:
a.
b.
The Junior League will contribute $25 in memory of each deceased member of The Junior League of Stark
County, Ohio, Inc.
Anyone may make a contribution in honor of or in memory of an individual.
The interest income will accrue in the account. Monies from the Endowment Fund may be used for general operating
expenses.
ARTICLE XI. DELEGATES
Delegates to the Annual Meeting of the Association shall be Active members appointed by the Executive Board with
recommendations from the Leadership Placement Committee. Delegates to Technical Conferences shall be Active
and Sustaining members appointed by the Executive Board with recommendations from the Leadership Placement
Committee.
ARTICLE XII. PARLIAMENTARY AUTHORITY
No corresponding policies.
ARTICLE XIII. STANDING RULES
In order to comply with the specific provisions of the bylaws, the Executive Board may establish Standing Rules.
Standing Rules may be adopted or rescinded by a 2/3 vote of the Executive Board with such notice. Standing Rules,
which restrict or add responsibility to the Membership, shall be approved by a 2/3 vote of the Active members present
and voting at any meeting of the League. The proposed Standing Rules must have been mailed or emailed to each
voting member at least two weeks prior to the date of the meeting.
Section 1.
Advertising
If this League solicits advertising of any sort, it shall require from the advertiser a written agreement confining the use of
said advertising to a specific purpose and occasion.
53
Section 2.
Membership Campaigns
The League may participate in its own annual membership campaigns.
Section 3.
Transfers In
A.
Every Active Transfer will be assigned an advisor from the Admissions Provisional Committee and may participate
in the any portion of the Provisional course immediately.
B.
Every Provisional Transfer will be required to fulfill the requirements of the Provisional course.
Section 4.
Conflict of Interest
Every member of the JLSC shall be sensitive to potential conflicts of interest, which may exist or arise as a result of coexisting loyalties to the JLSC and to other interests (e.g.: financial interests, professional interests, affiliations with other
non-profit organizations, and relationships with individuals.) A member serving on the Executive Board or a JLSC
committee shall disclose any potential conflict, as soon as she is aware of it, and shall take steps to ensure that
decisions made on the behalf of the JLSC are in the JLSC's best interest. The Executive Board will review and make
the final determination concerning potential conflicts of interest, on an as needed basis.
ARTICLES XIV. AND XV.
No corresponding policies.
Executive Board Policies
Executive Board and Administration
03-29-61
To protect the name of the Junior League, notify AJLI Legal Counsel if there is an organization in your locality using
the name of the Junior League, giving a complete description of the situation.
07-02-13 (03-22-93) (02-02-82) (09-06-65)
Valuable papers shall be kept in a safe at Headquarters. The following are in the box:
a. Declaration of Trust
b. Articles of Incorporation Amendments
c. Exemption letter designating Junior League of Stark County as a nonprofit, charitable organization
To gain access one signature is required and two of the following must be present:
a.
b.
c.
d.
President
President Elect
Treasurer
Treasurer Elect
05-07-74
A moment of silence at the Membership meeting following the death of a member will be observed.
07-02-13 (10-11-85) (03-02-78)
In case of cancellation of the Membership meeting, a copy of the slate, project vote, or bylaws will be emailed
immediately to each Active member, if necessary.
02-02-82 (04-01-80) (04-09-64)
The Treasurer, Treasurer Elect, President and President Elect shall be authorized signatures on all commercial and
savings accounts, plus they and the Finance Council VP will be the directors of funds in all investment accounts. The
Treasurer, President or President Elect shall sign checks or withdraw money only in the absence of the Treasurer
Elect.
54
07-02-13 (03-22-93) (12-05-89) (02-01-83)
Any properties or equipment (except copying machines, typewriters, and computer) owned by The Junior League of
Stark County, Ohio, Inc. can be used only by said members for the functions and purposes of the League, its
committees, and its projects. Said members may use such equipment for up to 48 hours, excluding Sundays, for
functions and purposes of volunteerism in the community. Use of equipment should be confirmed one week prior to
requested date and should a conflict arise, the JLSC function or purpose will take priority. Any loss or damage to
equipment is the responsibility of the borrower. The JLSC Administrative Assistant shall be responsible for issuing
equipment.
03-22-93 (09-01-87) (02-04-86) (05-01-69) (03-29-61)
The Executive Board shall review and consider annually the renewal of Directors' and Officers' Liability Insurance
coverage.
03-22-93 (02-04-93) (05-01-69) (03-29-61)
Any League member purchasing items for the League shall sign a charge slip in the name of The Junior League of
Stark County, Ohio, Inc., 4450 Belden Village Street NW, Suite 106, Canton, Ohio 44718 with her name, position,
committee or project for which items are being purchased. She may choose to pay cash and be reimbursed after
filling out a blue requisition slip from the Treasurer Elect of the League.
01-03-94
The Junior League of Stark County, Ohio, Inc. liaisons to community boards are the responsibility of the voting
members of the Community Council. This responsibility includes filling vacancies and overseeing accountability.
03-22-93 (05-02-78)
League members serving as League trainers will be reimbursed for expenses incurred and will receive appropriate
placement credit.
01-13-04 (06-04-96) (03-22-93) (05-27-80)
All solicitations within the community shall be coordinated by the Fund Development Committee to avoid confusion.
03-22-93 (04-03-84)
League members using their own automobiles shall be reimbursed the greater of (1) the actual gasoline and oils
consumed on the travel or (2) the mileage involved multiplied by the current rate allowed by the Internal Revenue
Service for volunteer mileage, according to the current conference and training reimbursement practices.
05-01-84 (03-04-03)
League members may be reimbursed for material expenses incurred when providing a service to the League. This
reimbursement is not to include time spent, unless the League has contracted for a member's professional services,
or expenses related to employment, personal phone calls, personal services or purchases, entertainment, or alcohol.
02-04-86 (10-02-79) (03-29-61)
After cost comparison, business (such as insurance, printing, etc.) shall be given to the least expensive for the best
product so as not to show any partiality.
03-29-61
A bill shall be obtained from the attorney each time his service is used.
04-05-95
An honorarium may be instituted to acknowledge volunteers in the community who have been particularly influential
and generous to The Junior League of Stark County, Inc. The award called "Friends of the JLSC" shall be evaluated
on a yearly basis by the Executive Board and the recommendation thereby voted upon.
09-01-98
Any and all checks must be sent to and processed by the JLSC Administrative Assistant at JLSC headquarters.
03-04-03
The General Membership meetings are considered open to the public and members are encouraged or can bring
guests.
55
08-05-03
After following the proper Council system’s chain of command, the Executive Board may refer an Active member’s
serious concerns regarding policies, procedures, bylaws or leadership to The Association of Junior Leagues
International for clarification.
11-01-04
Underwriting Forfeiture Policy: Standing Rules for Forfeitures in Underwriting as $3,500 may be set aside and
maintained in a reserve account and listed in the budget as a contingent liability for major fundraiser. Any money
used would be taken from this reserve and listed in the budget as an expense or loss. It could be rolled over to the
next year’s budget.
01-17-06
The process that all key contracts should be routed and reviewed is the following: Contracts should be taken to Junior
League headquarters to be reviewed by the Committee Chair, Council VP, Treasurer, and President Elect. The
President should see any edited version and be the only member authorized to sign the contract. The signed contract
would be sent to recipient from headquarters.
Committees
03-22-93 (02-06-64)
There shall be five community member judges who sit on the Judges Panel to decide the Women of the Year
recipients.
03-22-93 (02-04-86) (05-01-69)
All files of nominated candidates for the Women of the Year event shall be closed to the public except those who
receive awards. Copies of autobiographical newspaper material about the recipients may be provided if requested.
All files are not to be released from the possession of the Chair of the Women of the Year Committee without
approval of the Executive Board.
03-22-93
Volunteer staffing of community projects shall be coordinated between the Training and Development Council, the
Community Council and any other appropriate Councils.
03-22-93 (11-01-77) (05-01-69) (03-29-61)
The JLSC Administrative Assistant shall be notified of all League meetings.
03-22-93 (03-01-88)
Chairs of committees are encouraged to use Junior League facilities and supplies for meetings. Chairs will not be
reimbursed for refreshments at committee meetings.
03-22-93 (04-23-87)
A member may serve on a committee for two consecutive years. She may not serve again on that committee except
as Chair or Co Chair, unless other sources of members have been exhausted.
02-04-87 (10-03-57)
Sustaining members may vote in committees.
03-22-93 (03-29-61)
When AJLI material is used by members of the League, credit shall be given in reports.
Community Projects
05-01-69 (02-09-61)
All money spending and money raising projects shall be voted on by written ballot at a Membership meeting.
07-02-13 (02-02-82)
Information about proposed money spending and money raising projects must be emailed to the Membership prior to
the meeting at which voting for approval of such projects is to take place.
56
01-13-04 (03-11-75)
To insure sufficient support of a project, signed ballots will be used. In addition to an affirmative vote, a proposed
project will pass if there are enough signatures of members willing to work on it as determined by the Major Project
and/or Leadership Development Committee.
03-22-93 (10-04-83)
When a new project is approved by the Membership which requires a signed ballot, a member has until the next
regularly scheduled Executive Board meeting to submit her signature to the President as a willingness to work on the
project. The proposed project fails if the required signatures are not received by the time of the next regularly
scheduled Executive Board meeting.
03-22-93 (03-29-61)
There shall be, for any project approved by the Membership, a written agreement between The Junior League of
Stark County, Ohio, Inc. and any collaborative organization which shall state what is expected of both organizations.
This agreement shall be signed by the President.
01-13-06
An AMP must be submitted to the Council for all community projects being considered by the League. After review by
the Council VP, the AMP should be presented to the Executive Board. The Board should review it to make sure that it
does not duplicate anyone’s efforts in League and advise whether any other cautions should be kept in mind. No
announcement or action with League should be taken until the AMP is completed effectively
08-11-98 (03-22-93) (07-07-92) (12-04-84)
A Community Advisory Council will be established to provide expertise in our Focus Area. Its purpose will be twofold:
to keep The Junior League of Stark County, Ohio, Inc. informed of trends in the various facets of our community, and
to help communicate our purpose and programs to the community. Members of the Community Advisory Council
shall number twelve, 6 Sustainer members and 6 community members, and be appointed for term from one to three
years by the Community Council with the approval of the Executive Board.
Admissions/Provisional
03-08-94 (05-01-69) (03-08-60)
The names of new Provisionals shall be read as they apply for membership. Those who apply in June, July or
August will be read in September.
03-22-93 (04-06-82) (01-08-80)
The Admissions/Provisional Committee should not contact any applicant if she has not responded to invitations to
informational meetings. If applicant has responded but is unable to attend a scheduled informational meeting,
representatives will meet with her. If this is not possible, a letter will be sent asking her to re-apply at a future date.
03-22-93 (05-16-87)
Provisionals may not attend the following committee meetings: Strategic Planning, Admissions/Provisional, and
Leadership Placement and Training and Development Council. Executive Board meetings can be attended if an
invitation is extended.
Etcetera, Yearbook, Public Relations
01-11-60
The list of League members serving on community boards shall be deleted from the yearbook and may be published
in The Etcetera.
01-04-89 (10-01-85) (05-07-74)
Etcetera will carry a notification following a member's death with a listing as follows: "In Remembrance - The
members of The Junior League of Stark County, Ohio, Inc. wish to express their sympathy to the family and friends of
(Sustainer, Active, Provisional) who recently passed away."
03-22-93 (05-07-74)
A page in memoriam will be included in each Junior League yearbook listing alphabetically the names of members
who passed away during the previous year.
57
02-04-86 (09-01-81)
Charter members and Past Presidents will be included in the yearbook.
07-02-13 (03-22-93) (04-12-58)
Annual reports shall be printed and made available to members upon request.
04-07-81 (12-11-74)
Any materials, internal or external to the organization, to be distributed in mass in the name of The Junior League of
Stark County, Ohio, Inc. shall be reviewed by the President Elect before the final stage of production.
07-02-13 (11-33-87)
The President, or her designee, and the President Elect are the official spokes persons for The Junior League of
Stark County, Ohio, Inc. All Junior League members must have prior clearance from the President for all written
and/or verbal contact regarding League sponsored activities and announcements. All publications and / or copy
intended for external use must be approved by the President Elect.
Directory of Active Members
ASSENT, Corleon (CJ) T. Taylor
Dr. and Mrs. Brian A. Assent
1217 Perkins Avenue NW
Canton, OH 44703
[email protected]
BD 1/17 FYA 2011
No Picture
Available
ALQARA, Hala M. Alameria
Mr. and Mrs. Fares M. Alqara
7419 Diamondback Avenue NW
Canal Fulton, OH 44614
[email protected]
BD 03/12 FYA 2013
BARBATO, Faith R. Scheetz
Mr. and Mrs. Michael Barbato
1695 Pekin Drive SE
East Canton, OH 44730
[email protected]
[email protected]
BD 9/3 FYA 2011
BARONE, Jennifer (Jen) M. Berg
Dr. and Mrs. Brad Barone
7968 Greenwich Blvd.
Massillon, OH 44646
[email protected]
BD 6/17 FYA 2011
BEACHY, Tara L.
Ms. Tara Beachy
408 West Maple Street
Apartment E
North Canton, OH 44720
[email protected]
BD 3/2 FYA 2012
BECK, Decia E. Perkins
Mr. and Mrs. Gregory Beck
6209 Milhaven Ave NW
Canal Fulton, OH 44614
[email protected]
BD 1/27 FYA 2012
BEISERT, Cara Robinson
Mr. and Mrs. Ryan Beisert
815 Hower Street NE
H (330) 454-7595
C (352) 262-4853
H (330) 970-0007
C (513) 287-9473
H (330) 488-2558
C (330) 312-1693
B (330) 493-0800
C (330) 844-0972
C (614) 266-8208
C (330) 353-7778
B (330) 854-9685
H (330) 499-7509
C (330) 224-1581
North Canton, OH 44720
[email protected]
BD 7/13 FYA 2007
BLACKBURN-HAGGSTROM, Pam G. Blackburn
Mr. and Mrs. Jon Haggstrom
H (330) 880-5575
6952 Red Deer Circle NW
C (330) 224-6721
Canton, OH 44708
B (330) 479-2331
[email protected]
BD 6/12 FYA 2011
BROWN, Alicia A. Nardella
Dr. and Mrs. Cory Brown
8793 Scotsbury Street NW
Massillon, OH 44646
[email protected]
BD 12/25 FYA 2012
H (330) 880-4435
C (330) 268-6238
CAMPBELL, Jennifer (Jenn) D. Daprile
Mr. and Mrs. Greg Campbell
H (330) 880-5255
8811 Scotsbury Street NW
C (330) 540-1974
Massillon, OH 44646
[email protected]
BD 5/24 FYA 2012
CLARK, Amanda D. Cross
Mrs. Amanda Clark
8297 Abigail Circle NW
North Canton, OH 44720
[email protected]
BD 6/4
FYA 2013
COOKSON, Ashley B. Cookson
Ms. Ashley Cookson
3716 Blackburn Road NW
Canton, OH 44718
[email protected]
[email protected]
BD 10/24 FYA 2013
DIBARTOLO, Kelly K. Carter
Mrs. Kelly DiBartolo
806 24th Street NE
Canton, OH 44714
[email protected]
BD 7/27
FYA 2013
EDMONDS, Mandy D.
Miss Mandy Edmonds
6550 Wise Avenue NW Apt. E
North Canton, Ohio 44720
[email protected]
[email protected]
H (330) 433-1006
C (330) 316-8764
H (330) 209-8232
H (330) 456-2947
C (330) 265-1124
C (405) 255-4775
BD 4/30
FYA 2013
60
EMMONS, Maria M.
Miss Maria Emmons
3706 Blackburn Road
Canton, OH 44718
[email protected]
BD 2/6 FYA 2011
FAIR, Elyse N. Ramirez
Mr. and Mrs. Timothy Fair
2903 17th Street NW
Apartment 101
Canton, OH 44708
[email protected]
BD 7/24 FYA 2012
FIERRO, Rosanna A.
Ms. Rosanna Fierro
2012 Diamond Street NE
Canton, OH 44721
[email protected]
[email protected]
BD 11/15 FYA 2001
FISHER, Megan (Meg) M. Tornes
Ms. Megan Fisher
6114 Island Drive NW
Canton, OH 44718
[email protected]
BD 4/8 FYA 2013
FORTNER, Laura A. Kenny
Mr. Craig Fortner and Dr. Laura Fortner
6260 Hudson Drive SW
Navarre, OH 44662
[email protected]
BD 1/7 FYA 2011
FOUT, Teresa R. Hood
Mr. and Mrs. Roger and Teresa Fout
2651 Missenden Street NW
North Canton, OH 44720
[email protected]
BD 12/2 FYA 2010
FULMER, Evrim Bozkurt
Mrs. Evrim Fulmer
6843 Chillingsworth Circle NW
Canton, OH 44718
[email protected]
BD 3/16
FYA 2013
C (330) 806-3317
B (330) 454-7717
C (936) 371-2584
H (330) 497-9498
C (330) 936-0303
B (330) 543-8806
C (330) 949-6575
B (330) 498-2078
H (330) 936-9009
H (330) 526-8282
C (330) 437-6424
H (330) 880-5838
C (330) 430-9196
61
HARLEY, Lora L. Eaglowski
Mr. and Mrs. Anthony Harley
5537 Armistice Avenue NW
Canton, OH 44718
[email protected]
BD 3/28 FYA 2012
HECKERMAN, Gina M. Snyder
Mr. and Mrs. Benson Heckerman
203 Kenilworth Drive
Akron, OH 44313
[email protected]
BD 10/4
FYA 2013
HELLINE, Stephanie L. Rothrauff
Mr. and Mrs. Ryan Helline
2395 Wilmington Avenue SE
Massillon, OH 44646
[email protected]
[email protected]
BD 1/11 FYA 2011
H (330) 499-2087
C (330) 705-5094
C (330) 284-4736
C (724) 244-7260
B (330) 471-7227
HINDEREGGER, Kimberly (Kim) L. Hellert
Mr. and Mrs. Matt Hinderegger
H (330) 830-0719
6954 Tidewater Street
C (330) 685-8170
Canton, OH 44708
[email protected]
BD 5/24 FYA 2011
No Picture
Available
HINNEBUSCH, Patricia (Patty) L. Kobelak
Mr. and Mrs. Hinnebusch
H (330) 526-6434
6913 Asbury Circle NE
C (915) 820-8973
Canton, OH 44721
[email protected]
[email protected]
BD 10/10 FYA 2001
HOLDEN, Jessica (Jess) M. Harless
Mr. and Mrs. Joshua Holden
1110 Wedgefield Ct.
North Canton, OH 44720
[email protected]
[email protected]
BD 11/29
FYA 2013
JACKSON, Stephanie Montgomery
Steve and Stephanie Jackson
5411 Mosswood Circle NE
C (409) 256-7722
B (440) 668-7461
H (330) 491-0232
C (330) 268-3296
Canton, OH 44705
[email protected]
BD 10/31 FYA 2007
KELLEY, Lynn M. Stein
Ms. Lynn Kelley
1255 Willow Creek Street NE
North Canton, OH 44720
[email protected]
BD 2/20 FYA 2011
KIMBELL, Lara M. Larocco
Dr. and Mrs. David Kimbell
6928 Asbury Circle NE
Canton, OH 44721
[email protected]
BD 1/6 FYA 2006
LAMBOS, Sarah Lasik
Mrs. Sarah Lambos
7208 Shady Hollow Road NW
Canton, OH 44718
[email protected]
BD 3/19 FYA 2012
LEATH, Stacey L. Riedinger
Mr. and Mrs. Chadd Leath
8311 E. Wadora Circle NW
North Canton, OH 44720
[email protected]
BD 3/10
FYA 2013
LOMBARDI, Melissa S. Sliman
Mr. and Mrs. Lombardi
4728 Tanglewood Circle NE
Canton, OH 44714
[email protected]
BD 4/25 FYA 2011
LUCKINO, Jessica L.
Mrs. Jessica L. Luckino
3826 Wyndham Ridge Drive
Apt. 309
Stow, OH 44224
[email protected]
BD 3/24 FYA 2011
LYNCH, Lisa M. Guy
Dr. and Mrs. Michael Lynch
5545 Foxchase Avenue NW
Canton, OH 44718
[email protected]
BD 5/11 FYA 2010
B (330) 456-7166
F (330) 471-3000 (B)
C (330) 705-5493
F (330) 471-5155
H (330) 497-8338
C (330) 806-9899
C (330) 936-4435
F (330) 832-9418
C (330) 351-1281
B (330) 491-8567
F (330) 491-0250 (B)
H (330) 526-8228
C (330) 354-9173
C (330) 806-9464
H (330) 433-0636
C (330) 806-8141
63
MCCONNELL-ZAGST, Bridget A.
Dr. and Mrs. Jeffrey Zagst
6529 Culpepper Street NW
Canton, OH 44718
[email protected]
BD 10/30 FYA 2010
No Picture
Available
MIHALIK, Kathleen (Kathy) A. Mistak
Mrs. Kathleen Mihalik
2717 Crompton NE
Canton, OH 44721
[email protected]
BD 7/1 FYA 0
MILLER, Ashley E.
Ms. Ashley Miller
6114 Island Drive
Canton, OH 44718
[email protected]
[email protected]
BD 4/11 FYA 2012
MILLER, Nicole M. St. Clair
Mr. and Mrs. John P. Miller
691 Chilham Cirlce
Uniontown, OH 44685
[email protected]
BD 8/7 FYA 2012
MONROE, Ashley D.
Ms. Ashley Monroe
3203 Reston Drive
Akron, OH 44312
[email protected]
BD 8/2 FYA 2012
PARKS, Deanna D. Medley
Mr. and Mrs. Parks
5453 East Blvd. NW
Canton, OH 44718
[email protected]
BD 5/28 FYA 2011
PELLEGRINO, Megan L. Alexander
Mr. and Mrs. Jerry Pellegrino
2919 Bebington Street NW
North Canton, OH 44720
H (330) 244-8612
C (216) 849-6113
C (330) 754-7100
B (330) 498-9590
F (330) 244-1173
C (330) 646-7870
C (330) 618-0873
C (330) 208-3332
H (330) 494-2927
C (330) 323-4927
H (330) 499-2977
C (330) 495-7636
[email protected]
[email protected]
BD 3/7 FYA 2004
PETRILLA, Kristen M.
Ms. Kristen Petrilla
509 22nd Street NW
Canton, OH 44709
[email protected]
[email protected]
BD 8/30 FYA 2012
PICCARI, Amanda M. Grossi
Mr. and Mrs. Dennis Piccari
3433 Ramsgate St. NW
North Canton, OH 44720
[email protected]
BD 10/21 FYA 2010
RICE, Christina (Chrissy) S. Snow
Mr. and Mrs. Kevin Rice
1515 Chadford Gate SE
North Canton, OH 44709
[email protected]
BD 3/17 FYA 2011
ROBERTS, Tiffanie A. DeWald
Dr. and Mrs. Aaron M. Roberts
P.O. Box 3518
Dublin, OH 43016-0257
[email protected]
BD 5/31 FYA 2006
SEELEY, Megan
Mr. and Mrs. Chris Seeley
6485 Pebble Creek
Canton, OH 44718
[email protected]
BD 5/11 FYA 2009
SHEARER, Susan
Ms. Susan Shearer
6454 St. Augustine Drive NW
Canton, OH 44718
[email protected]
BD 11/8 FYA 2008
SIEGFRIED, Kathryn S.
Miss Kathryn Siegfried
5056 Paddington Down Road NW
Canton, OH 44718
C (330) 348-1058
B (330) 453-8252
H (330) 244-8530
C (330) 323-9868
H (330) 497-7674
C (330) 705-0126
F (330) 497-7674
C (520) 906-2645
H (330) 361-4873
C (330) 705-2764
H (330) 494-4613
C (330) 284-5799
B (330) 471-7458
H (330) 830-1038
C (330) 546-5006
B (330) 454-6910
[email protected]
BD 8/7 FYA 2010
SOKOLOWSKI, Sue
Mr. and Mrs. Kevin Sokolowski
1940 West Comet Road
Clinton, OH 44216
[email protected]
BD 8/14 FYA 2007
STEARN, Stacie A. Molnar
Mrs. Stacie Stearn
1563 Sommers Circle NW
Uniontown, OH 44685
[email protected]
[email protected]
BD 10/10 FYA 2012
WILLARD, Melinda B. Culpepper
Mrs. Melinda Willard
6713 Ponetberry Street NW
Canton, OH 44718
[email protected]
BD 6/19
FYA 2013
WILLOUGHBY, Kari A. Just
Mr. and Mrs. Patrick Willoughby
1237 Tumbleweed Street NE
Uniontown, OH 44685
[email protected]
BD 4/23 FYA 2006
ZIARKO, Andrea K. Smith
Mr. and Mrs. Michael Ziarko
713 Lakengren CV
Eaton, OH 45320
[email protected]
[email protected]
BD 2/14 FYA 2003
F (330) 454-6960 (B)
H
C
B
F
(330) 882-6681
(330) 329-1460
(330) 499-7053
(330) 499-8162 (B)
H
C
B
F
(330) 877-1345
(330) 608-7888
(330) 608-7888
(866) 359-7151 (B)
H (330) 232-2605
B (330) 756-3347
F (330) 756-3206 (W)
C (330) 256-1954
H (937) 336-5192
C (330) 495-7442
Directory of Sustaining Members
ADELMAN, Sharyn (Sherry) S. Lewis
Mr. and Mrs. Lawrence Adelman
4590 Armandale Avenue NW
Canton, OH 44718
BD 6/4 FYA 1992 FYS 1998
No Picture
Available
ADLAND, Sandy
Rabbi and Mrs. Jon Adland
6751 Harbor Drive NW
Canton, OH 44718
[email protected]
BD
FYA
FYS
ALFORD, Linda A. Brown
Dr. and Mrs. William S. Alford
4804 Bridlewood Circle NE
Canton, OH 44714
[email protected]
BD 12/6 FYA 1987 FYS 1994
No Picture
Available
H (330) 546-0117
C (317) 727-8358
H (330) 497-7827
C (330) 495-8412
ALLENSWORTH, Christine (Christy) Hartz
Ms. Christine Allensworth
C (330) 283-6024
2201 Chestnut Hill NW
B (714) 866-8211
North Canton, OH 44720
[email protected]
BD 10/26 FYA 1984 FYS 1995
ARNOLD, Debra L. Pachmayer
Mr. and Mrs. John L. Arnold
2725 Aylesbury Street NW
North Canton, OH 44720
[email protected]
BD 3/1 FYA 1999 FYS 2005
BAILEY, Meredith L. Mathieu
Mr. and Mrs. Brian J. Bailey
4453 Golden Eagle Road NW
Massillon, OH 44646
[email protected]
BD 1/9 FYA 2006 FYS 2012
No Picture
Available
H (330) 244-0057
C (330) 495-1002
BAKER, Janet (Jan) B. Burt
Dr. and Mrs. Roger E. Baker
4900 Logan Avenue NW
Canton, OH 44709
[email protected]
BD 7/31 FYA 1981 FYS 1989
BAKER, Nancy W. Wilson
Mr. and Mrs. John B. Baker Jr.
c/o Windsor Medical Center
1454 E. Maple Street, #5367
North Canton, OH 44720
[email protected]
BD 2/1 FYA 1963 FYS 1972
H (330) 497-8845
C (330) 353-0049
H (330) 833-5174
C (330) 495-7430
H (330) 499-7321
H (330) 490-2308
C (330) 312-7445
No Picture
Available
67
BALLOON, Jeanne E. Geib
Dr. and Mrs. Craig Balloon
719 22nd Street NE
Canton, OH 44714
[email protected]
BD 1/3 FYA 1990 FYS 1997
BAXTER, Julie C. Baker
Mr. and Mrs. David Baxter
10395 Wright Road
Uniontown, OH 44685
[email protected]
BD 12/7 FYA 2007 FYS 2012
No Picture
Available
BECKER, Mary Schumacher
Mr. and Mrs. William Becker
7609 Vinemont Court
Hudson, OH 44236
[email protected]
BD 1/3 FYA 1977 FYS
No Picture
Available
BELDEN, Julia (Tiny) Bour
Mrs. Daniel M. Belden Sr.
5330 Fitzjames Drive NW
Canton, OH 44708
BD 7/13 FYA 1942 FYS 1961
BERNARD, Sally A. Rooney
Dr. and Mrs. Michael Bernard
1670 Ashford Circle NE
North Canton, OH 44720
[email protected]
[email protected]
BD 1/5 FYA 1982 FYS 1985
H (330) 455-2791
B (330) 453-9980
H (330) 494-2025
C (330) 685-6530
H (330) 656-5505
C (330) 495-4569
B (330) 754-4884
H (330) 478-5449
H
C
B
F
(330) 494-2955
(330) 495-4045
(330) 244-8782
(330) 244-8798 (B)
No Picture
Available
BETHEL, Diana J. Stoffer
Mr. and Mrs. Robert E. Bethel
P.O. Box 2133
North Canton, OH 44720
BD 2/6 FYA 1957 FYS 1975
No Picture
Available
BISHOP, Candace (Candee) L. Fleischer
Mr. and Mrs. David L. Bishop
H (330) 875-1328
9112 Louisville Street
F (330) 875-4404
Louisville, OH 44641
[email protected]
BD 12/1 FYA 1978 FYS
BISHOP, Jane A. Hufford
Mr. and Mrs. Paul R. Bishop
512 W. Gorgas Street
Louisville, OH 44641
[email protected]
BD 5/26 FYA 1979 FYS 1984
H (330) 854-4394
F (330) 854-3955 (H)
H (330) 479-8468
C (330) 309-9526
Alternate address from December 27 to April 30
15 North Pelican
(305) 367-8013
Key Largo, FL 33037
68
BLAKE, Margie A. Wright
Mrs. Margie Blake
150 22nd Street NW
Canton, OH 44709
[email protected]
BD 10/18 FYA 1977 FYS 1988
No Picture
Available
No Picture
Available
BOCKIUS, Mary Ellen Fuller
Mr. and Mrs. Louis Bockius III
8690 Serenity Drive NW
Massillon, OH 44646
[email protected]
BD 12/29 FYA
FYS 1994
H (330) 833-3977
C (330) 936-8535
Alternate address from January to April
375 Coast Blvd., Unit A
La Jolla, CA 92037
(858) 459-6047
BOLENDER, Virginia (Ginny) L. Bichsel
Mrs. Charles S. Bolender
158 21st Street NW
Canton, OH 44709
[email protected]
BD 4/27 FYA 1964 FYS 1972
H
C
B
F
BOND-BUNDY, Nancy L.
Mr. and Mrs. Todd Bundy
2655 St. Albans Circle NW
North Canton, OH 44720
[email protected]
BD 2/24 FYA 1994 FYS 2001
BOOTH, Carol Bowman
Mrs. G. Scott Booth
4515 22nd Street NW
Apartment 201
Canton, OH 44708
BD 5/24 FYA
FYS
BORDEN, Holly W. Wynn
Mr. and Mrs. Thomas L. Borden
3711 Blackburn Road NW
Canton, OH 44718
BD 12/25 FYA 1973 FYS 1984
Alternate address from January to April
1794 Ivy Point Court
Naples, FL 34109
BOWLING, Susan Shirk
Mr. and Mrs. Bill J. Bowling
7529 Bethany Circle NW
North Canton, OH 44720
[email protected]
BD 3/26 FYA 1978 FYS 1983
No Picture
Available
H (330) 265-7226
B (330) 497-5627
BOYD, Donna (Cricket) F. Fitzpatrick
Mr. and Mrs. Theodore V. Boyd
2630 Fox Hill Drive NW
Canton, OH 44708
[email protected]
(330) 452-1061
(330) 323-4013
(330) 456-4378
(330) 456-4015 (B)
H (330) 494-5766
C (330) 418-2539
H (330) 478-2740
H (330) 493-1818
(239) 514-7434
H (330) 966-8914
H (330) 478-2838
BD 3/7
FYA 1975
FYS 1982
69
BRADFORD, Stephanie A.
Mrs. Stephanie Bradford
426 18th Street NW
Canton, OH 44703
[email protected]
BD 2/10 FYA 1990 FYS 1995
BRAUCHLER, Kathleen O'Connor
Mrs. William F. Brauchler
3021 Fulton Drive NW
Canton, OH 44718
BD 10/25 FYA 1963 FYS 1969
Alternate address from February to May
1900 S. Ocean Drive
Ft. Lauderdale, FL 33316
No Picture
Available
BUKER, Lois Recher
Ms. Lois R. Buker
2338 Bur Oak Street NE
Canton, OH 44705
BD 1/15 FYA 1953 FYS
CALL, Shelly L. Boss
Dr. Shelly Boss
9155 Lord's Lake NW
Massillon, OH 44646
[email protected]
[email protected]
BD 8/5 FYA 1994 FYS 2000
CARDINALE, Nichole L. Matthews
Ms. Nichole Cardinale
9207 Highland Creek Avenue
North Canton, OH 44720
[email protected]
[email protected]
BD 1/13 FYA 2001 FYS 2010
CARPENTER, Sharon (Sherry) Danhof
Mr. and Mrs. Noble O. Carpenter
2503 Charing Cross Road NW
Canton, OH 44708
[email protected]
BD 11/24 FYA 1966 FYS
H (330) 452-4027
C (330) 704-4529
B (330) 832-2427
H (330) 455-1292
(954) 522-5092
H (330) 492-6733
H
C
B
F
(330) 837-3033
(330) 495-6403
(330) 492-1730
(330) 493-1700 (B)
C (330) 265-8665
B (330) 588-3612
H (330) 477-4940
C (330) 280-6101
Alternate address from June 15 to September 15
PO Box 99
Walloon Lake, MI 49796
No Picture
Available
CARUSO, Ellen E. Gibbs
Ms. Ellen E. Caruso
6616 Amblewood Street NW
Canton, OH 44718
[email protected]
BD 1/20 FYA 1990 FYS 1995
CECCONI, Janet M.
Ms. Janet M. Cecconi
6386 Strawberry Fields Circle
Canton, OH 44721
[email protected]
BD 3/5 FYA 1992 FYS 1998
H (330) 499-2436
C (330) 805-6161
B (330) 805-6161
H (330) 966-7661
B (330) 494-5270
70
CICCARELLI, Jessica Huffman
Mr. and Mrs. David M.Ciccarelli
3495 Highspire Street NE
Canton, OH 44721
[email protected]
BD 8/11 FYA 2005 FYS 2011
CLARK, Abby Jo Fitz
Mrs. Robert H. Clark
5010 Brunnerdale Road NW
Canton, OH 44718
[email protected]
BD 3/6 FYA 1972 FYS 1979
COCKROFT, Barbara (Barb) Ewing
Mr. and Mrs. Donald L. Cockroft
2418 Dunkeith Drive NW
Canton, OH 44708
[email protected]
BD 1/1 FYA 1975 FYS 1995
CONLEY, Victoria (Vicki) Scott
Mr. and Mrs. James M. Conley
3161 Dunbarton Drive NW
Canton, OH 44708
[email protected]
BD 12/16 FYA 1970 FYS 1984
COOK, Susan (Susie) Ross
Ms. Susie Cook
317 31st Street NW
Canton, OH 44709
[email protected]
BD 4/22 FYA 1989 FYS 2001
CORCORAN, Lisa J. LeCrone
Ms. Lisa Corcoran
8263 North Thornham Circle NW
North Canton, OH 44720
[email protected]
BD 11/28 FYA 1998 FYS 2003
COWGILL, Kathleen (Kathy) Waller
Mr. and Mrs. John Cowgill
403 21st Street NW
Canton, OH 44709
[email protected]
BD 7/28 FYA 1993 FYS 2003
CROASDAILE, Marilyn A. Brown
Mr. and Mrs. Richard E. Croasdaile Jr.
2624 Dunkeith Drive NW
Canton, OH 44708
[email protected]
BD 1/27 FYA 1959 FYS 1974
CULLEN, Jeanne Mahoney
Mr. and Mrs. Ronald D. Cullen
2710 Dunkeith Drive NW
H
C
B
F
(330) 493-8839
(330) 704-5555
(330) 493-3211
(330) 493-5939
H (330) 499-5768
C (330) 495-5259
F (330) 499-5768 (H)
H (330) 477-7566
C (330) 284-7095
H (330) 478-8831
C (330) 806-3163
H (330) 491-1223
C (330) 289-9899
B (330) 451-3914
H (330) 499-8845
C (330) 324-2311
H
C
B
F
(330) 453-6960
(330) 327-7527
(330) 478-1599
(330) 478-4725
H (330) 477-1800
H (330) 477-5108
Canton, OH 44708
BD 3/4 FYA 1944
FYS
DAVILA, Lori Kiefer
Mr. and Mrs. Edwin Davila
3488 Cornwall Drive NW
Canton, OH 44708
[email protected]
BD 8/21 FYA 1996 FYS 2001
DEHOFF, Linda Sturett
Mr. and Mrs. Robert DeHoff
7700 Mudbrook Road
Massillon, OH 44646
[email protected]
BD 4/10 FYA 1973 FYS 1985
DEVER, Tricia Savarese
Mr. and Mrs. Richard Dever
8178 South Casswell Circle NW
North Canton, OH 44720
[email protected]
BD 2/23 FYA 1998 FYS 2009
No Picture
Available
DIAMOND, Janet E. Schory
Mr. and Mrs. J. Edward Diamond
PO Box 9187
Canton, OH 44711
[email protected]
BD 3/11 FYA 1964 FYS 1982
No Picture
Available
DIRKSEN, Dori Benz
Mr. and Mrs. Ron Dirksen
2315 Sheffield NW
North Canton, OH 44720
[email protected]
BD 6/10 FYA 1964 FYS 1982
DOWELL, Mary (Mary Jo) J. Davis
Mr. and Mrs. Samuel C. Dowell
236 23rd Street NW
Canton, OH 44709
BD 8/1 FYA 1969 FYS 1975
DRENNAN, Frances (Fran) P. Peters
Mr. and Mrs. Drennan
3790 Woodleigh Avenue NW
Canton, OH 44718
[email protected]
[email protected]
BD 9/18 FYA 1984 FYS 2011
No Picture
Available
DUBLIKAR, Nancy E. Fladung
Mr. and Mrs. Ralph F. Dublikar
362 Hillview Circle NW
Canton, OH 44709
[email protected]
BD 6/1 FYA 1981 FYS 1991
H (330) 477-1452
B (330) 830-3900
H
C
B
F
(330) 833-5710
(330) 327-4473
(330) 499-8153
(330) 499-8153 (B)
H (330) 244-0613
C (330) 354-7133
B (330) 244-0613
H (330) 494-8979
H (330) 494-0499
H (330) 455-2287
H (330) 526-6069
C (330) 936-7410
B (330) 493-6500 x110
H (330) 497-0706
C (330) 418-4937
72
No Picture
Available
EASTERDAY, Carole L. Williams
Mr. and Mrs. John M. Easterday
1308 West Park Avenue NW
Canton, OH 44708
BD 11/25 FYA 1973 FYS 1981
EFREMOFF, Sarah (Sally) A. Kahn
Mr. and Mrs. Anthony E. Efremoff
3705 Croydon Drive NW
Canton, OH 44718
[email protected]
BD 1/31 FYA 1976 FYS 1981
EGNOTOVICH, Sheri Meiring
Mr. and Mrs. Matthew Egnotovich
9198 Ruby Ridge Street NW
Canal Fulton, OH 44614
[email protected]
BD 11/30 FYA 2000 FYS 2009
No Picture
Available
ESSIG, Karen L. Plabe
Mr. and Mrs. Erik Essig
2841 Broughton Circle NW
North Canton, OH 44720
[email protected]
BD 12/25 FYA 1988 FYS 1995
EVANS, Mary-Margaret Davis
Mr. and Mrs. Merle D. Evans III
5651 Foxchase Avenue NW
Canton, OH 44718
[email protected]
BD 1/4 FYA 1985 FYS 1995
FALVEY, Mary A.
The Honorable Mary Falvey
4727 Greenbriar Square NE
Canton, OH 44714
[email protected]
BD 3/13 FYA 1994 FYS 1998
FARMER, Kristin G.
Mr. and Mrs. David Bair
954 Dogwood Trail
Alliance, OH 44601
[email protected]
BD 5/28 FYA 2005
No Picture
Available
FARRELL, Joyce Richbourg
Mrs. John D. Farrell
3423 Lindell Court NW
Canton, OH 44718
BD 9/3 FYA 1955 FYS
H (330) 479-0661
F (330) 479-0663 (H)
H (330) 492-3248
B (330) 451-7453
F (330) 451-7837
H (330) 854-3266
C (330) 324-1964
F (330) 854-3329
H (330) 494-4581
H (330) 494-3265
C (330) 495-1988
F (330) 494-3265 (H)
H (330) 497-4933
B (330) 438-4205
F (330) 471-8860
C (330) 801-8162
B (330) 451-7910
H (330) 492-1716
73
No Picture
Available
FIKE, Catherine C. Croisant
Dr. and Mrs. John A. Fike
8418 Arlington NW
North Canton, OH 44720
[email protected]
BD 10/15 FYA 1975 FYS 1981
No Picture
Available
FIRESTONE, Nancy J.
Mr. and Mrs. John H. Firestone
6630 Marelis Avenue NE
North Canton, OH 44721
BD 7/24 FYA 1955 FYS 1975
FORDYCE, Barbara (Barb) L.
Barb Fordyce/Mark Casper
5405 Laurel Drive NW
Canton, OH 44718
[email protected]
BD 5/2 FYA 1986 FYS 1993
No Picture
Available
FOSTER, Ann S. Spiker
Mrs. David H. Foster
2960 Westmoreland Road NW
Canton, OH 44718
BD 9/10 FYA 1961 FYS 1972
H (330) 854-3267
F (330) 854-1129 (H)
H (330) 499-6335
H
C
B
F
(330) 499-4762
(330) 327-4547
(330) 492-2006
(330) 492-2161 (B)
H (330) 456-8432
Alternate address from January 1 to May 1
10701 Gulf Shore Drive #802
(239) 514-0906
Naples, FL 34108
FOUTCH, Kathryn Boyd
Mrs. John W. Foutch III
nd
4515 22 Street NW
Apt. 251
Canton, OH 44709
BD 8/24 FYA 1957 FYS 1964
No Picture
Available
FRANK, Diane Wilson
Ms. Diane Frank
6356 Harbor Drive NW
Canton, OH 44718
[email protected]
BD 1/22 FYA 1969 FYS 1978
FRANZ, J. (Denise) Jones
Mr. and Mrs. G. Andrew Franz
2220 South Warson Road
St. Louis, MO 63124
[email protected]
BD 4/4 FYA 1991 FYS 2006
No Picture
Available
GIBBONS, Mary K.
Ms. Mary K. Gibbons
8188 Foxglove Avenue NW
Clinton, OH 44216
BD 8/15 FYA 1956 FYS 1971
H (330) 312-8447
C (330) 495-0200
H (330) 497-0248
H (314) 692-2987
C (314) 920-9247
F (314) 692-8231 (H)
H (330) 854-5253
74
No Picture
Available
GIBBS, Debra (Debbie) P. Pushic
Mr. and Mrs. Richard P. Gibbs
98 East Drive
Hartville, OH 44632
[email protected]
BD 3/20 FYA 1987 FYS 1994
GIRARD, Beverly Reiman
Mr. and Mrs. Richard C. Girard
3707 Burrshire Drive NW
Canton, OH 44709
BD 9/2 FYA
FYS
GOEHRING, Amy Meldrum
Mr. and Mrs. Greg M. Goehring
5156 St. Andrews Street NW
Canton, OH 44708
[email protected]
BD 12/4 FYA 1994 FYS 2001
GOLDEN-MCCLELLAND, Teresa D.
Mr. and Mrs. Kent F. McClelland
2338 Raintree Street NE
Canton, OH 44705
[email protected]
BD 12/10 FYA 1986 FYS 2003
No Picture
Available
GOTCHALL, Denise Agler
Mr. and Mrs. Joseph Gotchall
4825 Castlebar Street NW
Canton, OH 44708
[email protected]
BD 7/19 FYA
FYS
No Picture
Available
GOUDY, Pamela (Pam) H.
Ms. Pam Goudy
3322 Enfield Street NW
Canton, OH 44708
BD 8/22 FYA 1966 FYS 1984
GRIFFIN, Michele E.
Mr. and Mrs. William Griffin
1206 Karla Drive
Clinton, OH 44216
[email protected]
BD 4/1 FYA 1997 FYS 2005
H (330) 877-1877
H (330) 492-2620
H (330) 479-0034
C (330) 327-0733
H (330) 491-1498
C (330) 802-6970
B (330) 438-2528
H
C
B
F
(330) 479-1640
(330) 309-5573
(330) 896-7536
(330) 896-7549
H (330) 452-6313
H (330) 896-6275
C (330) 575-6988
75
GROSENBAUGH, Lynne A. Graybill
Mr. and Mrs. Gary E. Grosenbaugh
2873 Saxon Road NE
Canton, OH 44721
[email protected]
BD 4/26 FYA 1974 FYS
H (330) 492-3193
C (330) 280-4068
No Picture
Available
GROSSMAN, Susan (Susie) S. Sternberg
Mr. and Mrs. Eric J. Grossman
C (970) 485-9367
3025 E. Ohio Way
Denver, CO 80209
BD 1/6 FYA 1974 FYS
No Picture
Available
GWIN, Monica Rose
Judge and Mrs. W. Scott Gwin
3630 Overhill Road NW
Canton, OH 44718
[email protected]
BD 12/24 FYA 1985 FYS 1998
No Picture
Available
HABAN, Jill B. Bendle
Dr. and Mrs. Gregory A. Haban
5240 Pinedrive Circle NW
Canton, OH 44718
[email protected]
BD 9/6 FYA 1982 FYS 1993
No Picture
Available
HALM, Suzanne G. Groszek
Mr. and Mrs. Jeffrey A. Halm
6235 Buckley Circle NW
Massillon, OH 44646
[email protected]
BD 9/27 FYA
FYS
HARRIS, Bridget L. Zurfley
Mr. and Mrs. Christopher Harris
6771 Glengary Avenue NW
Canton, OH 44718
[email protected]
BD 9/11 FYA 1996 FYS 2001
No Picture
Available
HARRIS, Elaine Marku
Mr. and Mrs. John E. Harris III
6453 Doral Drive NW
Canton, OH 44708
[email protected]
BD 2/23 FYA 1977 FYS 1986
295 Grande Way #602
Naples, FL 34110
No Picture
Available
HART, Rhoda H. Hoffman
Mr. and Mrs. Donald L. Hart
2513 Dunkeith Drive NW
Canton, OH 44708
H (330) 493-9561
B (330) 491-2629
F (330) 491-2600 (B)
H (330) 497-9304
C (330) 495-9359
H (330) 832-4619
C (330) 618-6177
B (330) 438-2611
H (330) 494-3360
B (330) 490-3686
H (330) 818-1040
(239) 596-8906
H (330) 479-9965
[email protected]
BD 12/22 FYA 1969
FYS 1976
HEEGE, Maria B. Billow
Mr. and Mrs. Karl Heege
1250 Schneider Avenue NW
North Canton, OH 44720
[email protected]
BD 9/22 FYA 1984 FYS 2001
HENZEL, Dawn E. Leyda
Dr. and Mrs. Craig J. Henzel
8638 Saybrook Avenue NW
North Canton, OH 44720
[email protected]
BD 11/22 FYA 2003 FYS 2008
No Picture
Available
HESS, Jan J. Jepson
Mrs. Jan J. Hess
7211 North Market Avenue
Canton, OH 44721
BD 4/25 FYA 1961 FYS 1975
HESTON, Faye A. Lippiatt
Mr. and Mrs. T.K. Heston
2735 Brentwood Road NW
Canton, OH 44708
[email protected]
BD 8/23 FYA 2000 FYS 2005
No Picture
Available
H (330) 966-1250
B (330) 491-9970
F (330) 491-8909
H (330) 854-4898
C (330) 705-2995
H (330) 494-0538
H (330) 478-3062
C (330) 323-3293
F (330) 478-3063 (H)
Alternate address from October to April
145 Harbourwood
Hilton Head, SC 29928
(843) 671-6622
HEXAMER, Shannon E. English
Mr. and Mrs. Ray Hexamer
6134 Bergess Road NW
Canton, OH 44718
[email protected]
BD 8/16 FYA 1987 FYS 1997
H
C
B
F
No Picture
Available
HOOVER, Nancy W. Weaver
Mr. and Mrs. Lawrence R. Hoover
2832 Broughton Circle NW
North Canton, OH 44720
[email protected]
BD 9/9 FYA 1961 FYS 1979
No Picture
Available
HOWES, Carolyn S. Mote
Mrs. Philip E. Howes
2000 Glenmont Drive NW
Canton, OH 44708
[email protected]
BD 5/25 FYA 1964 FYS 1977
(330) 433-2900
(330) 806-9278
(330) 433-2888
(330) 433-2889 (B)
H (330) 433-9491
H (330) 478-1516
C (330) 904-0096
F (330) 479-8194 (H)
77
HUMPHRIES, Judith (Judi) A. Sliman
Dr. and Mrs. Robert Humphries
4528 Beverly Avenue NE
Canton, OH 44714
[email protected]
BD 12/30 FYA 1989 FYS 1998
No Picture
Available
ICKES, Jan C. Clayton
Ms. Jan C. Ickes
1600 South Main Street
Apartment 128
Duncanville, TX 75137
BD 2/12 FYA 1975 FYS 1998
No Picture
Available
JAKMIDES, Donna R. Wolf
Mrs. Thomas R. Jakmides
2007 50th Street NW
Canton, OH 44709
BD 4/9 FYA 1975 FYS 1979
No Picture
Available
JAMES, Christine (Chris) A.
Ms. Christine A. James
179 23rd Street NW
Canton, OH 44709
[email protected]
BD 9/26 FYA
FYS
JENKINS, Carol (Lynn) L. Reinhart
Mr. and Mrs. William E. Jenkins
9129 East Orchard Lane
Charlotte, NC 28210
[email protected]
BD 12/7 FYA 1974 FYS 1985
No Picture
Available
JENKINS, Susan E.
Ms. Susan E. Jenkins
c/o WL Jenkins Company
1445 Whipple Avenue SW
Canton, OH 44710
BD 9/16 FYA 1961 FYS 1977
JENSEN, Alison (Ali) Shreefter
Drs. Phillip and Alison Jensen
2626 Carrington St NW
North Canton, OH 44720
[email protected]
BD 3/16 FYA 2007 FYS 2013
No Picture
Available
JENSEN, Anita S. Senawaitis
Dr. and Mrs. James D. Jensen
1245 7th Street NE
H
C
B
F
(330) 497-1712
(330) 495-4501
(330) 454-9141
(330) 454-5844 (W)
H (972) 572-0147
H (330) 494-0099
H (330) 456-0772
C (330) 209-5572
H (704) 552-2898
C (704) 552-2898
F (704) 552-2120 (H)
B (330) 477-3407
H (330) 499-1593
C (330) 612-1500
H (330) 499-9245
North Canton, OH 44720
[email protected]
BD 12/18 FYA 1981 FYS
JOHNSON, Dean (Deanie) Fraizer
Dr. Dean F. Johnson
PSC 9, Box 0034
APO, AE 9123
[email protected]
BD 12/6 FYA 1954 FYS
JONES, Marilyn Thomas
Marilyn Thomas Jones
1020 Broad Avenue NW
Canton, OH 44708
[email protected]
BD 5/15 FYA 1989 FYS 1993
KAMPFER, Susan R. Kemmler
Mr. and Mrs. Douglas R. Kampfer
1601 Steiner Street NW
North Canton, OH 44720
[email protected]
BD 3/20 FYA 1986 FYS 1994
KATZEMAN, Julie J. Jackson
Mrs. Julie J. Katzeman
1126 Briarmeadow Drive
Columbus, OH 43235
[email protected]
BD 1/31 FYA 1968 FYS
KEENAN, Rose Mary Lawler
Mrs. Rose Mary Keenan
807 Sunset Blvd. SW
North Canton, OH 44720
[email protected]
BD 7/19 FYA 1975 FYS 1984
H (318) 324-8180
B 49-06561-18372
H (330) 456-9676
B (330) 454-3426
F (330) 454-5855 (B)
H (330) 494-8577
C (330) 730-0046
H (614) 888-7662
B (614) 410-5244
H (330) 492-7644
No Picture
Available
KEENEY, Laurie A. Imperatore
Mr. and Mrs. Charles H. Keeney Jr.
640 Deerfield Drive SW
North Canton, OH 44720
[email protected]
BD 11/27 FYA 1989 FYS 1996
No Picture
Available
KERSTETTER, Susan (Sue) K. Wallace
Mr. and Mrs. Karl E. Kerstetter
C (330) 608-2616
4179 Meadow Wood Lane
Uniontown, OH 44685
[email protected]
BD 8/10 FYA
FYS
H (330) 494-4643
79
KILKENNY, Lora Bina
Dr. and Mrs. Timothy J. Kilkenny
6315 Milhaven Avenue NW
Canal Fulton, OH 44614
[email protected]
BD 6/27 FYA 2003 FYS 2012
KITSON, Sally Z. Ziegler
Mr. and Mrs. Robert Kitson
4557 Lismore Avenue NW
Canton, OH 44718
[email protected]
BD 2/1 FYA 1969 FYS 1978
H (330) 854-1299
C (330) 280-3002
H (330) 433-9366
Alternate address from September, October, January to May
4651 S. Atlantic Avenue
(386) 236-9619
#9306
Ponce Inlet, FL 32127
KLINK, Emily A. Portman
Mr. and Mrs. Brian Klink
8171 Crabapple Street NE
Canton, OH 44721
[email protected]
BD 6/2 FYA 1998 FYS 2008
No Picture
Available
KOPKA, Nancy L. Baumbaugh
Mrs. William M. Kopka
3725 Overhill Drive NW
Canton, OH 44718
[email protected]
[email protected]
BD 10/21 FYA 1972 FYS
KRIDER, Marylyn I. Sweitzer
Mrs. Marylyn Krider
4505 Stephens Circle NW
Suite 200
Canton, Ohio 44718
BD 6/10 FYA 1941 FYS
H (330) 494-3258
C (330) 417-1214
B (330) 430-6305
H
C
B
F
(330) 493-9111
(330) 224-8046
(800) 621-3900
(330) 493-9011
H (330) 453-3033
KRUMAN, Christine (Chris) E. Monasterio
Mrs. Christine Kruman
C (239) 293-2947
3683 Exuma Way
B (239) 403-4206
Naples, FL 34119
[email protected]
[email protected]
BD 12/18 FYA 1980 FYS 1989
KURUC, Kerrie L. Pelkowski
Mr. and Mrs. Brian P. Kuruc
P.O. Box 1011
Hartville, OH 44632
[email protected]
BD 6/16 FYA 2007 FYS 2012
H (330) 877-6931
80
LATTAVO, Judith A. Mangum
Mrs. Philip E. Lattavo
2465 Strathmore Drive NW
Canton, OH 44708
[email protected]
BD 7/2 FYA 1975 FYS 1984
H (330) 479-9405
C (330) 268-6926
B (330) 456-4510
Alternate address from October to May except December
321 E. Congress
Savannah, GA 31401
No Picture
Available
LAURITZEN, Jane Greer
Mrs. Dean G. Lauritzen
3101 Dunbarton Drive NW
Canton, OH 44708
BD 6/25 FYA 1953 FYS 1970
No Picture
Available
LAVERY, Sally W. Wolfe
Mr. and Mrs. William T. Lavery
1044 Glamorgan Street
Alliance, OH 44601
[email protected]
BD 11/8 FYA
FYS
LAZOR, Cynthia (Cindy) A. McDowell
Ms. Cynthia McDowell Lazor
2401 Oakway NW
North Canton, OH 44720
[email protected]
BD 7/11 FYA 1979 FYS 1987
LAZOR, Kim
Ms. Kim Lazor
2401 Oakway Street NW
North Canton, OH 44720
[email protected]
BD 3/1 FYA 1998 FYS 2013
LEACH, Nancy J. Stockburger
Mr. and Mrs. Robert P. Leach
6529 Fulton Drive NW
Canton, OH 44718
[email protected]
BD 11/18 FYA 1981 FYS 1990
LEATH, Kay W. Walther
Mr. and Mrs. James A. Leath
2660 Loyola Circle NW
North Canton, OH 44720
[email protected]
BD 8/24 FYA
FYS
H (330) 478-1491
H (330) 823-3353
C (330) 705-4124
B (330) 244-3293
H (330) 499-7120
C (330) 361-0829
H (330) 499-7120
C (330) 575-0154
H (330) 494-5015
B (330) 497-5634 x355
F (330) 494-5015 (H)
81
LETNER, Leslie R. Merchant
Ms. Leslie Letner
90 Whitefriars Drive
Akron, OH 44319
[email protected]
BD 12/1 FYA 2004 FYS 2013
LINDESMITH, Pat Klubert
Mr. and Mrs. John Lindesmith
6598 Scarborough Road NW
Canton, OH 44718
[email protected]
BD 1/28 FYA 1998 FYS
LOVER, Marcia L. Christian
Mrs. Marcia Lover
5206 Everhard Road NW
Apartment 3
Canton, OH 44718
BD 10/3 FYA 1966 FYS 1983
LUNDSTROM, Shirley A. Dickes
Mr. and Mrs. Donald J. Lundstrom
1323 Chelmsford NW
North Canton, OH 44720
[email protected]
BD 8/27 FYA 1970 FYS
No Picture
Available
LUNTZ, Rita C.
Mr. and Mrs. Randolph Luntz
1117 Kenwood Circle NE
Canton, OH 44714
[email protected]
BD 3/29 FYA 1983 FYS 1989
No Picture
Available
LYKE, Katrina Cooper
Katrina Cooper Lyke
2908 Woodcliffe Drive NW
Canton, OH 44718
BD 7/17 FYA
FYS
MACNEALY, Denise A. Dickes
Mr. and Mrs. Harry C.C. MacNealy
2705 Dunkeith Drive NW
Canton, OH 44708
[email protected]
BD 2/2 FYA 1987 FYS 1998
MAHONEY, Louise F. Fierstos
Mr. and Mrs. Edward A. Mahoney III
8445 Foxglove Avenue NW
Clinton, OH 44216
[email protected]
BD 5/7 FYA 1973 FYS 1983
H (330) 495-9211
C (330) 495-9211
B (330) 535-6900 x237
H (330) 837-7742
C (330) 327-4892
H (330) 546-0813
H (330) 494-8036
C (330) 417-7487
H (330) 494-6568
C (330) 323-1095
B (330) 877-6284
H (330) 454-7109
H (330) 477-6979
H (330) 854-4915
C (330) 418-3582
82
MAIER, Elizabeth (Bette) Stoddard
Mrs. Bette Maier
3200 Croydon Avenue NW
Canton, OH 44718
[email protected]
BD 6/20 FYA 1999 FYS 2002
MARION, Nancy E.
Dr. Nancy Marion
2506 Mohler Drive NW
North Canton, OH 44720
[email protected]
BD 2/5 FYA 1994 FYS 2000
No Picture
Available
H (330) 493-7247
H (330) 966-2947
B (330) 972-5551
MARTUCCIO, Pamela (Pam) A. Michaels
Mr. and Mrs. Joseph Martuccio
H (330) 492-3975
201 Lakecrest NW
C (330) 418-1485
Canton, OH 44709
[email protected]
BD 10/19 FYA 1994 FYS 1998
MAST, Amy H. Hand
Mr. and Mrs. Mike Mast
3160 Modred Circle NW
Canton, OH 44708
[email protected]
[email protected]
BD 11/6 FYA 1993 FYS 2003
MAXWELL, Lauren Smith
Mr. and Mrs. Travis N. Maxwell
9997 Derbyshire Avenue NW
North Canton, OH 44720
[email protected]
BD 11/19 FYA 2003 FYS 2010
MCCAULEY, Jill Swensgard
Mr. and Mrs. Rodney McCauley
4247 Timberidge NW
Massillon, OH 44646
[email protected]
BD 5/3 FYA 1995 FYS 2003
MCNAMARA, Catherine (Kay) Wilson
Mrs. Edward L. McNamara Jr.
2404 Glenmont Drive NW
Canton, OH 44708
BD 5/24 FYA 1957 FYS 1966
H
C
B
F
(330) 477-8940
(330) 465-8057
(330) 684-8982
(330) 684-8989 (B)
H (330) 495-5980
C (330) 323-8794
H (330) 832-0587
C (330) 324-1124
H (330) 477-5876
83
No Picture
Available
MCPEEK, Janet C.
Ms. Janet C. McPeek
4204-D Tannybrook Lane NW
Canton, OH 44718
[email protected]
BD 12/28 FYA 1986 FYS
No Picture
Available
MILLER, Cathleen (Katie) Lynch
Mr. and Mrs. Paul E. Miller
5620 Carter's Grove Circle
Massillon, OH 44646
[email protected]
BD 12/26 FYA 1981 FYS
MILLER, Joan Dannemiller
Mrs. Robert R. Miller
3618 Barrington Place NW
Canton, OH 44708
[email protected]
BD 1/15 FYA 1945 FYS
MILLER, Kathryn (Katie) Linxweiler
Mr. and Mrs. David S. Miller
1710 Charolais Street NW
Uniontown, OH 44685
[email protected]
BD 10/24 FYA 2003 FYS 2011
MILLIGAN, Phyllis A. Morse
Judge and Mrs. John R. Milligan
1607 South Main Street
Canton, OH 44709
[email protected]
BD 11/20 FYA 1959 FYS 1970
No Picture
Available
MOOCK, Joann (Jo) C. Oyster
Mrs. Joann C. Moock
407 Summit Street SW
North Canton, OH 44720
BD 10/11 FYA 1963 FYS 1973
No Picture
Available
MOORE, Gail Watterson
Mr. and Mrs. Terry Moore
2488 Oakway Street NW
North Canton, OH 44720
[email protected]
BD 1/11 FYA 1990 FYS 1996
MORENA, Jennifer Harris
Mr. and Mrs. Mark Morena
5154 Birkdale Street NW
H (330) 639-1687
H
C
B
F
(330) 830-1170
(330) 417-6233
(330) 767-3003
(330) 837-3373 (H)
H (330) 499-2003
C (330) 704-9564
H (330) 494-4610
C (330) 472-7716
H (330) 497-0588
H (330) 494-1832
H (330) 497-2041
C (330) 936-5169
C (330) 495-0826
Canton, OH 44708
[email protected]
BD 6/20 FYA 1996 FYS 2005
No Picture
Available
MORRISON, Mary Ann Osgood (Fiely)
Mr. and Mrs. J. Scott Morrison
6622 Harbor Dr. N.W.
Canton, OH 44718
[email protected]
BD 11/18 FYA 1987 FYS 1995
MORROW, Joni T. Schneider
Ms. Joni Morrow
7777 Hearthstone Avenue NW
North Canton, OH 44720
[email protected]
BD 3/8 FYA 1999 FYS 2007
MULQUEEN, Denise M. Dietrick
Mr. and Mrs. Christopher Mulqueen
2895 Londonbury Street NW
Uniontown, OH 44685
[email protected]
BD 8/31 FYA 2000 FYS 2009
NEAL, Victoria (Vici) Profitt
Mrs. J. Matthew Neal
3725 Eaton Drive NW
Canton, OH 44708
BD 5/24 FYA 1980 FYS
2068 Dorchester Avenue
Lakeside Marblehead, OH 43440
No Picture
Available
NIFFENEGGER, Joyce Urbach
Dr. and Mrs. James A. Niffenegger
5182 Sandy Beach Avenue
Sarasota, FL 34242
BD 9/6 FYA 1967 FYS
O’BRIEN, Betty W. Winzeler
Mr. and Mrs. Robert S. O'Brien
246 Brookview Drive SW
North Canton, OH 44709
BD 5/8 FYA 1952 FYS
H (330) 499-7677
C (330) 760-0274
B (330) 478-2131
H (330) 966-7639
C (330) 704-7020
H (330) 699-2982
C (330) 936-9588
H (330) 452-9996
C (330) 327-9266
(419) 734-4267
H (941) 349-4124
H (330) 494-1021
Alternate address from November to May
7745 E. Bowie Road
(480) 922-9021
Scottsdale, AZ 85258
ORENDORFF, Tenley A.
Ms. Tenley Orendorff and Mr. Brice Lewis
1600 18th Street NW
Canton, OH 44703
[email protected]
[email protected]
BD 8/22 FYA 1991 FYS 2002
H
C
B
F
(330) 452-8651
(330) 413-9198
(330) 490-4713
(330) 490-4508 (B)
85
OSBORNE, Linda S. Leister
Dr. and Mrs. Harry Osborne
2410 Strathmore Drive NW
Canton, OH 44708
[email protected]
BD 5/5 FYA 1970 FYS 1981
H (330) 478-0128
Alternate address from October 15-November 30 to January 1-May 1
315 Dunes Blvd., #907
(239) 597-2487
Naples, FL 34110
OVNIC, JoAnn M. D'Alessandro
Mr. and Mrs. Joseph M. Ovnic
7185 Queensgate Street NW
Canton, OH 44718
[email protected]
BD 6/7 FYA 1999 FYS 2011
No Picture
Available
PAULUS, Barbara (Barb) A. Dietz
Dr. and Mrs. J. Douglas Paulus
6662 Amblewood Street NW
Canton, OH 44718
[email protected]
BD 4/5 FYA 1989 FYS 1994
PEARCE, Melissa L. Lazich
Mr. and Mrs. Henry Pearce III
8695 Hilltop Drive
Poland, OH 44514
[email protected]
[email protected]
BD 5/31 FYA 1996 FYS
No Picture
Available
PERETZKY, Peggy (Meg)
Ms. Meg Peretzky
910 McKinley Avenue NW
Canton, OH 44703
BD 2/11 FYA 1987 FYS 1995
PIEPER, Alicia A. Uber
Mrs. John Pieper Jr.
3715 Croydon Drive NW
Canton, OH 44718
[email protected]
[email protected]
BD 11/1 FYA 1980 FYS 1986
PILEGGI, Lucia M. Fierro
Mr. and Mrs. Joseph F. Pileggi
1962 Diamond St NE
Canton, OH 44721
[email protected]
[email protected]
BD 12/4 FYA 2000 FYS 2008
H (330) 837-4038
C (330) 704-8225
H (330) 494-7760
C (330) 565-8203
B (330) 445-2001
F (330) 445-2007 (B)
C (330) 605-3951
B (330) 580-8570
H (330) 492-5585
B (330)499-9600x53371
H (330) 494-8540
C (330) 904-8540
B (330) 492-8202
86
PLATEK, Nancy A. Zyla
Mr. and Mrs. Paul Platek
4439 Golden Eagle Road NW
Massillon, OH 44646
[email protected]
BD 2/13 FYA 1999 FYS 2010
POPORAD, Kathleen (Kathy) Carr
Dr. and Mrs. Emil D. Poporad
1560 Yorkshire Trace Avenue SE
North Canton, OH 44709
[email protected]
BD 10/16 FYA 1984 FYS 1992
H (330) 837-1600
C (330) 323-6023
H (330) 499-4184
C (330) 409-3171
POUSOULIDES, Jacquelyn (Jackie) L. Shincovich
Mr. and Mrs. Dimitrios Pousoulides
H (330) 966-3035
2246 Mohler Drive NW
C (330) 495-4270
North Canton, OH 44720
F (330) 499-3804 (B)
[email protected]
BD 4/8 FYA 1998 FYS 2007
No Picture
Available
POWELL, Donna J. Williams
Dr. and Mrs. James P. Powell
6401 Yost Street NW
Canton, OH 44718
[email protected]
BD 5/18 FYA 1984 FYS 1995
No Picture
Available
PROVO, Judith (Judy) France
Mr. and Mrs. Frank G. Provo
1010 22nd Street NE
Canton, OH 44714
[email protected]
BD 11/19 FYA 1977 FYS 1983
No Picture
Available
PRUETT, Shirley Brown
Mr. and Mrs. Jerome A. Pruett
6533 Cliffside Avenue
Massillon, OH 44646
[email protected]
BD 3/15 FYA
FYS
PRYCE, Nancy Keefer
Mr. and Mrs. Richard J. Pryce
2713 Radford Street NW
North Canton, OH 44720
[email protected]
BD 7/16 FYA 1978 FYS 1986
No Picture
Available
PSOMIADES, Linda K. Lothamer
Ms. Linda K. Psomiades
4852 Shady Knoll Avenue NW
H
C
B
F
(330) 494-8484
(330) 495-0288
(330) 494-5533
(330) 494-8486 (H)
H (330) 455-0712
C (330) 806-0867
F (330) 455-0712 (H)
H (330) 834-2166
C (330) 495-5423
F (330) 834-2167
H (330) 497-1188
H (330) 832-1628
C (330) 546-5424
Massillon, OH 44646
[email protected]
BD 4/11 FYA 1975 FYS
No Picture
Available
REINGLASS, Susan Neidorff
Mrs. Susan Neidorff Reinglass
750 South Hanley Road #28
Clayton, MO 63105
BD 3/15 FYA 1980 FYS 1987
B (330) 491-3938
C (330) 795-0222
235 Andalusia Drive
Palm Beach Gardens, FL 33418
No Picture
Available
RENKERT, Ann Schumacher
Mr. and Mrs. David P. Renkert
3014 Sussex Street NW
Canton, OH 44718
BD 11/15 FYA 1954 FYS 1972
No Picture
Available
RIEDER, Cathleen (Cathy) A. Johnson
Mr. and Mrs. James Rieder
5414 Fleetwood Avenue NW
Canton, OH 44718
[email protected]
BD 9/6 FYA 1983 FYS 1991
No Picture
Available
ROCKENFELDER, Wendy J.
Mr. J. Dean Carro and
Ms. Wendy J. Rockenfelder
1772 Amarillo NW
North Canton, OH 44720
[email protected]
BD 8/5 FYA 1991 FYS 1996
No Picture
Available
ROSENBLATT, Linda
Dr. and Mrs. Arnold Rosenblatt
2208 University Avenue NW
Canton, OH 44709
[email protected]
BD 8/28 FYA 1975 FYS 1980
H (330) 453-5536
H (330) 478-0148
C (330) 806-3342
H (330) 497-0942
B (330) 497-4546
F (330) 497-6184
H (330) 452-7055
Alternate address from December to April
16890 Knightsbridge Lane
Delray Beach, FL 33484
ROTHMAN, Mary S. Stine
Mr. and Mrs. Curt Rothman
2844 MacDuff Drive NW
North Canton, OH 44720
[email protected]
BD 6/8 FYA 1997 FYS 2009
RUBIN, Constance (Connie) G.
Ms. Constance Rubin
3088 Whitewood Street NW
North Canton, OH 44720
[email protected]
BD 7/5 FYA 1985 FYS 1993
H (330) 494-7998
C (330) 417-9211
H (330) 499-1218
B (330) 477-3552
F (330) 477-1211 (B)
88
RUSSELL, Judy L. Christian
Ms. Judy L. Russell
3215 Enfield NW
Canton, OH 44708
[email protected]
BD 8/10 FYA 1962 FYS 1986
No Picture
Available
RYAN, Dorothy (Ginger) Miller
Mr. and Mrs. Robert E. Ryan
2401 Foraker Drive
Anchorage, AK 99517
BD 7/30 FYA
FYS
SAUTTERS, Denise McGill
Mr. and Mrs. Dennis Sautters
410 Bainbridge Street NW
North Canton, OH 44720
[email protected]
BD 10/16 FYA 1993 FYS 1997
No Picture
Available
SCHAUER, Denise L. Jurcak
Mrs. Denise L. Schauer
3755 Eaton Drive NW
Canton, OH 44708
BD 12/10 FYA 1985 FYS 1995
SCHEURER, Judy A. Self
Mr. and Mrs. Charles B. Scheurer
2357 Brentwood Road NW
Canton, OH 44708
[email protected]
BD 6/1 FYA 1982 FYS 1985
SCHMUCK, Pamela R. Gilbert
Ms. Pamela R. Schmuck
1809 Ravenna Avenue
East Canton, OH 44730
[email protected]
BD 10/27 FYA 1995 FYS 1998
No Picture
Available
SCHUMACHER, Kay Jacobs
Mr. and Mrs. William C. Schumacher
P.O. Box 661
3342 El Camino Circle
Hartville, OH 44632
[email protected]
BD 4/3 FYA 1979 FYS 1985
H (330) 453-7936
H (907) 677-7467
H (330) 966-3186
B (330) 580-8321
H (330) 452-8552
C (330) 453-2782
H (330) 477-8989
C (330) 324-1003
H (330) 488-2720
B (330) 868-4497
H (330) 877-3602
C (330) 354-7118
89
SCHUMACHER, Mary Stires
Mr. and Mrs. John J. Schumacher
6600 Glengarry Avenue NW
Canton, OH 44718
[email protected]
BD 9/23 FYA 1954 FYS 1974
SEANOR, Ann G. Gibbons
Mr. and Mrs. George W. Seanor
338 Rose Lane SW
North Canton, OH 44720
BD 7/3 FYA 1953 FYS
Alternate address from January to April
2780 South Ocean Blvd.
Palm Beach, FL 33480
H
C
B
F
(330) 244-8884
(330) 495-4218
(330) 478-4500
(330) 478-4512 (B)
H (330) 499-3179
(561) 532-6932
SEDMOCK, Christine (Christy) M. Cordillo
Mr. and Mrs. Patrick Sedmock
C (330) 806-1636
2933 Carriage Stone Street NW
B (330) 497-3615
Uniontown, OH 44685
F (330) 497-3400 (B)
[email protected]
BD 12/3 FYA 2000 FYS 2006
SEIPLE, Patricia (Patty) A. Yant
Mr. and Mrs. Richard P. Seiple
1358 Stardust Avenue NW
Canton, OH 44708
BD 7/25 FYA 1972 FYS 1977
Alternate address from October to May
433 Cerromar Lane #338
Venice, FL 34293
No Picture
Available
SHAHEEN, Joan Burak
Dr and Mrs. Masid Shaheen
5437 Peninsula Drive
Canton, OH 44718
[email protected]
BD 9/6 FYA 1973 FYS 1979
Alternate address from January to April
325 Dunes Blvd. #605
Naples, FL 34110
No Picture
Available
SHERER, Mary Ann Wilson
Mr. and Mrs. Richard C. Sherer
6346 Doral Drive NW
Canton, OH 44718
BD 6/26 FYA
FYS
SINCLAIR, Janet (Jan) Brahler
Judge and Mrs. Lee Sinclair
6069 Paris NE
Louisville, OH 44641
BD 8/25 FYA 1995 FYS 2001
H (330) 452-0031
(941) 497-5956
H (330) 494-3630
C (330) 309-5635
(239) 566-2590
H (330) 244-0196
H (330) 875-9070
B (800) 825-6755 x2292
90
No Picture
Available
SINGER, Nicolette (Nikki) A. Marku
Mr. and Mrs. Donald Singer
4909 Logan Avenue NW
Canton, OH 44709
BD 5/30 FYA 1984 FYS 1989
SIRAK, Linda Day
Mr. and Mrs. Gary Sirak
5411 Dowingsgate Circle NW
Canton, OH 44718
[email protected]
BD 3/15 FYA 1991 FYS 2001
SIRPILLA, Melissa (Missy) Grove
Mr. and Mrs. Patrick A. Sirpilla
8351 Oxford Chase Avenue NW
Massillon, OH 44646
[email protected]
BD 8/8 FYA 1995 FYS 2001
H (330) 497-1061
H (330) 834-2450
H (330) 830-2212
C (330) 936-6303
SISLER, Liza Brady
Mr. and Mrs. John Sisler
403 Commons Walk Circle
Cary, NC 27519
[email protected]
BD 2/16 FYA 2000 FYS 2008
No Picture
Available
SLOAN, Sandra Peeples
Sandra Sloan
38 East Drive
Hartville, OH 44632
[email protected]
BD 7/25 FYA
FYS
SMEDLEY, Rae Ellen Dale
Mr. and Mrs. Brad Smedley
3215 Belvoir Blvd.
Beachwood, OH 44122
[email protected]
BD 4/18 FYA 1990 FYS 2003
No Picture
Available
SMITH, Patricia A.
Mr. and Mrs. C.R. Smith
3817 Woodleigh Avenue NW
Canton, OH 44718
BD 12/9 FYA 1973 FYS 1979
Alternate address from February to June
21 Calibogue Cay Road #374
Hilton Head, SC 29928
H (330) 877-9197
C (330) 428-0729
H (330) 494-2526
91
SMITH, Stephanie (Stevie) Apthorp
Dr. and Mrs. Paul D. Smith
256 Everhard Road NW
Canton, OH 44709
[email protected]
BD 9/19 FYA 1979 FYS 1984
SORENSON, Sally A. Campbell
Mr. and Mrs. Carl S. Sorenson
2507 Brentwood Road NW
Canton, OH 44708
BD 11/18 FYA 1965 FYS 1976
H (330) 494-8753
H (330) 477-5338
Alternate address from November to May
8111 Bay Colony Dirve #104
(239) 591-3266
Naples, FL 34108
No Picture
Available
SPARKS, Susan Campbell
Mr. and Mrs. William R. Sparks
5580 Foxchase Avenue NW
Canton, OH 44718
[email protected]
BD 3/18 FYA 1975 FYS 1993
No Picture
Available
STEINER, Susan (Susie) Schoeneman
Mr. and Mrs. Jerry Steiner
6851 Deer Trail Avenue NE
Canton, OH 44721
[email protected]
[email protected]
BD 10/26 FYA 1988 FYS 1997
STEWART, Cheryl R. Damphouse
Mr. and Mrs. Charles Stewart
6415 Meadowsweet Avenue NW
Canton, OH 44718
[email protected]
[email protected]
BD 2/1 FYA 2006 FYS 2011
STOCK, Karen L. Geisler
Mr. and Mrs. Nicholas A. Stock
2525 Wright Road NW
Uniontown, OH 44685
[email protected]
BD 1/22 FYA 1995 FYS 2007
STRADLEY, Nanci M. Melfi
Mr. and Mrs. Robert Stradley
52 East Drive
Hartville, OH 44632
[email protected]
BD 1/25 FYA 1995 FYS 2001
H (330) 499-6233
F (330) 493-8049
H (330) 526-6757
C (330) 437-5641
B (330) 498-1511
H (330) 498-0922
C (330) 495-2835
F (330) 498-0923 (H)
H (330) 497-0385
C (330) 705-2890
H (330) 587-4050
C (330) 806-1591
92
No Picture
Available
STRATTON, SARA
Mr. and Mrs. Thomas A. Burns
th
261 19 Street
Canton, OH 44709
[email protected]
BD 1/3
FYA 1990 FYS 1997
STROHMENGER, Niki L. Adams
Mr. and Mrs. William R. Strohmenger
4433 Greenmeadow Avenue NW
Canton, OH 44709
[email protected]
BD 10/3 FYA 1991 FYS 1998
H (330) 456-7052
C (330) 327-6608
B (330) 983-2525
H (330) 494-8441
C (330) 268-2836
B (330) 497-5655
TABACCHI, Dorothy (Dottie) E. Monaghan
Mr. and Mrs. L.W. Tabacchi
H (330) 493-6700
5035 Parkhaven Avenue NE
Canton, OH 44705
BD 11/25 FYA 1974 FYS 1986
TETER, Sandra L. McHenry
Mrs. Paul H. Teter
2276 Rohrer Street NW
North Canton, OH 44720
[email protected]
BD 7/8 FYA 1991 FYS 1997
THOMAS, Suzanne (Suzie) Ward
Mr. and Mrs. James Thomas
6113 Woodcrest Avenue NE
North Canton, OH 44721
[email protected]
BD 9/21 FYA 1985 FYS 1995
TURNER, Sandra (Sandy) Stavig
Mr. and Mrs. Thomas Turner
3902 Bramshaw Road NW
Canton, OH 44718
[email protected]
[email protected]
BD 11/30 FYA 1995 FYS 2005
UTLAK, Barbara L. Kramer
Dr. and Mrs. David J. Utlak
5650 Foxchase Avenue NW
Canton, OH 44718
[email protected]
BD 9/23 FYA 1987 FYS 1999
H (330) 494-4573
C (330) 354-8018
H
C
B
F
(330) 966-7852
(330) 324-2424
(330) 471-8239
(330) 471-8477 (B)
H (330) 493-7380
C (330) 418-3957
B (330) 376-1335
H (330) 499-0422
B (330) 492-7194
F (330) 492-1947 (B)
UTTERBACK, Vittoria (Torie) L. Coccoli
Dr. and Mrs. Ben Utterback
C (330) 936-6905
1500 Radford NE
North Canton, OH 44720
[email protected]
BD 12/22 FYA 2004 FYS 2010
VAUGHN, Carol Krider
Mrs. Carol K. Vaughn
321 Nineteenth Street NW
Canton, OH 44709
BD 11/18 FYA 1960 FYS
WALLACE, Candy L.D.
Dr. and Mrs. William R. Wallace
2317 Raintree Street NE
Canton, OH 44705
[email protected]
BD 2/16 FYA 1987 FYS 1996
WEINSZ, Natalie H.
Mr. and Mrs. Michael R. Weinsz
1450 Koons Road NW
North Canton, OH 44720
[email protected]
BD 8/14 FYA 1992 FYS 2007
No Picture
Available
WELCH, Miriam E. Stonebraker
Dr. and Mrs. Paul W. Welch
800 Applegrove Street NW
North Canton, OH 44720
BD 7/26 FYA 1977 FYS 1982
WELLS, Barbara (Barb) G. Gruenling
Mr. and Mrs. Jesse D. Wells
6940 Tidewater Street
Canton, OH 44708
[email protected]
[email protected]
BD 4/20 FYA 2008 FYS 2013
No Picture
Available
WHITACRE, Pauline Frey
Mr. and Mrs. John B. Whitacre Jr.
3214 Croydon NW
Canton, OH 44718
BD 2/24 FYA 1956 FYS 1967
H (330) 455-8989
H (330) 492-9649
C (330) 417-3958
F (330) 492-4001 (H)
H (330) 896-0043
C (330) 324-1963
F (330) 896-4390 (H)
H (330) 494-3803
F (330) 494-3803
H
C
B
F
(330) 837-2536
(330) 324-1836
(330) 479-2338
(330) 477-1211 (B)
H (330) 493-4514
Alternate address from October-November to January-May
12071 Gateway Greens Drive
(239) 561-2418
Apartment 224
Ft. Myers, FL 33913
WILKINS, Betty Jean (BJ) Bartlow
Mrs. F. Stuart Wilkins
1251 Salway Avenue SW
North Canton, OH 44720
[email protected]
H (330) 494-1935
BD 8/21
FYA 1959
FYS 1968
94
WILLIAMS, Cathy
Mr. and Mrs. Terry Williams
1220 Glen Abby Avenue NE
North Canton, OH 44720
[email protected]
BD 9/24 FYA 2007 FYS 2012
WILLIAMSON, Marilynn Doty
Mr. and Mrs. John O. Williamson
3832 Darlington NW
Canton, OH 44708
[email protected]
BD 3/1 FYA 1969 FYS 1977
WORSTELL, Julie S.
Mr. and Mrs. Brian Worstell
6731 Salerno Street NW
Canton, OH 44718
[email protected]
BD 10/24 FYA 2000 FYS 2010
WORSTELL, Luann Garcia
Mr. and Mrs. Richard Worstell
2441 Larchmoor Parkway NW
Canton, OH 44708
BD 1/14 FYA 1991 FYS 1999
WUKUSICK, Theresa R. Cool
Mr. and Mrs. Joseph Wukusick
166 Shingle Oak Drive
Loveland, OH 45140
BD 2/17 FYA 1999 FYS 2006
WULFF, Lisa Zaremba
Mr. and Mrs. Scott Wulff
6774 Burgundy Avenue NW
North Canton, OH 44720
[email protected]
BD 5/6 FYA 1998 FYS 2004
H (330) 526-8191
C (330) 418-8651
H (330) 477-9712
H (330) 966-7922
C (330) 412-1712
H (330) 477-4551
C (330) 327-6479
H (513) 967-9458
B (513) 768-6128
H (330) 497-3536
C (330) 280-4633
ZOLLINGER, Roberta (Bobbi) A. Atkinson
Mr. and Mrs. Fred H. Zollinger Jr.
C (330) 806-9863
PO Box 2985
North Canton, OH 44720
[email protected]
BD 10/23 FYA 1976 FYS 1987
Alternate address from October to May
8 Indigo Trail South
Sheldon, SC 29941
(843) 846-4278
95
Directory of Provisional Members
ABBOTT, Rebecca M. Allen
Mr. and Mrs. Anthony Abbott
5334 Loma Linda Lane
Canton, OH 44714
[email protected]
B/D 6/15
AVERY, Emily M.
Ms. Emily Avery
3735 Shanabruck Avenue NW
Canton, OH 44709
[email protected]
[email protected]
BD 1/28
CALLISON, Sarah J.
Ms. Sarah Callison
3676 Overhill Drive NW
Canton, OH 44718
[email protected]
[email protected]
BD 1/6
CHAN, Jenny
Ms. Jenny Chan
2460 Urbana Avenue SE
Massillon, OH 44646
[email protected]
BD 4/10
CIUPITU, Mihaela
Ms. Mihaela Ciupitu
8054 Cleveland Avenue NW
North Canton, OH 44720
[email protected]
[email protected]
BD 4/19
CRISS, April Penland
Mr. and Mrs. John Criss
8086 Fox Run Avenue NW
North Canton, OH 44720
[email protected]
[email protected]
BD 4/25
C (330) 488-4301
C (918) 851-1288
W (405)834-7218
H (330) 493-4633
C (330)417-4119
C (330) 773-2628
C (330) 780-4192
W (330)471-7765
C (330) 309-2447
96
DAVIS, Katherine M. Coerver
Mr. and Mrs. Connor Davis
4820 Carlton Avenue NW
Canton, OH 44709
[email protected]
BD 5/10
No Picture
Available
C(817) 233-8401
EHRET, Sara R.
Ms. Sara Ehret
th
1694-18 Street, NW
Canton, OH 44703
[email protected]
BD 5/26
C (330) 933-3512
FERRUCCIO, Nikki Steffek
Mrs. Nikki Ferruccio
1255 Cobblefield Street NE
North Canton, OH 44721
[email protected]
BD 8/21
C (330) 418-3811
FLOYD, Collyn A. Belz
Mrs. Collyn Floyd
1657 Meadowlane Drive SE
North Canton, OH 44709
[email protected]
[email protected]
BD 8/13
C (330) 806-1701
GONIDAKIS, Whitney N. Gould
Mr. and Mrs. Zachary Gonidakis
346 Edgewood Street
North Canton, OH 44720
[email protected]
[email protected]
BD 1/14
HARDING, Stephanie L. Morgan
Mr. and Mrs. Aaron Harding
2788 Barclay Circle NW
North Canton, OH 44720
[email protected]
[email protected]
BD 5/26
C (330) 933-3328
W (330) 477-1075
C (330) 704-8055
W (330) 494-4310 x32
F (330) 494-3572
97
HILL, Jenifer M. Haller
Mr. and Mrs. Darin and Jenifer Hill
6931 Middlebranch Avenue NE
Canton, OH 44721
[email protected]
[email protected]
BD 5/26
KANEAS, Lindsay A. Lacher
Mrs. Lindsay Kaneas
2901 Bebington Street NW
North Canton, OH 44720
[email protected]
[email protected]
BD 3/9
MCGUINNESS, Danijela (Dani) Gerbez
Mr. and Mrs. Patrick McGuinness
1700 Sherwood Avenue NW
Massillon, OH 44646
[email protected]
[email protected]
BD 5/26
SAYRE-PIEGOLS, Meagan C.
Mr. and Mrs. Adam Piegols
2312 McGinty Road
North Canton, OH 44720
[email protected]
BD 8/23
SCHOCK, Abigail (Abby) M. Pierce
Mr. and Mrs. Andrew Schock
175 Applegrove Street NE
Apartment B10
North Canton, OH 44720
[email protected]
BD 2/13
WILKINS, Shaina M. Luntz
Mr. and Mrs. Wilkins
4572 Margate Circle
Canton, OH 44708
[email protected]
BD 11/5
C (330) 354-9286
W (330)493-2554
F (330) 493-9520
C (330) 581-1499
H (330) 573-7238
W (330)445-1020
H (330) 421-0954
C (570) 561-4994
C (330) 936-7004
98