YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for...

123
1 Updated 7-2-13 2012 - 2014 YEARBOOK of GFWC Kentucky Organized 1894 Admitted to the General Federation of Women’s Clubs 1894 Incorporated 1919 Mrs. Peggy Barnes President Lexington, Kentucky Fifty-Ninth Administration Theme: Faith, Hope, Strength and CourageSymbol: STATE HEADQUARTERS 104 Lakeview Court Frankfort, KY 40601 P.O. Box 1587, Frankfort, KY 40602 E-mail: [email protected] Website: www.mykfwc.org GFWC: Remember the Past to Step Into the Future

Transcript of YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for...

Page 1: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

1 Updated 7-2-13

2012 - 2014

YEARBOOK

of

GFWC Kentucky

Organized 1894

Admitted to the General Federation of Women’s Clubs 1894

Incorporated 1919

Mrs. Peggy Barnes

President

Lexington, Kentucky

Fifty-Ninth Administration

Theme: “Faith, Hope, Strength and Courage”

Symbol:

STATE HEADQUARTERS

104 Lakeview Court

Frankfort, KY 40601

P.O. Box 1587, Frankfort, KY 40602

E-mail: [email protected]

Website: www.mykfwc.org

GFWC: Remember the Past to Step Into the Future

Page 2: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

2 Updated 7-2-13

TABLE OF CONTENTS

SECTION 1 - GFWC Kentucky: A Collect for Clubwomen 7 Administrative Dates/Federation Events 8 Administration Theme Cover American Creed 6 Appointments and Chairmen 11 - 15 Club Rosters by Districts 18 - 45 Directory of Names (by last name & first name) 49 - 66 District Conferences (Fall) 9 District Officers 17 Flag Code 7 General Information 3 Headquarters (GFWC Kentucky State Office) Cover Junior Chairmen 16 Junior Pledge 7 Kentucky Creed 6 President’s Picture and Message 4 - 5 Purpose – Colors – Flower 6 Report by President 2010-2012 46 - 48 State Officers/Executive Committee 10 SECTION 2 – KENTUCKY HISTORY: Annual Sessions 67 - 69 Honorary Presidents - Kentucky 70 - 72 Honorary Presidents & Vice Presidents – GFWC 71 Special Named Student Loans 73 SECTION 3 – CLUB INFORMATION & FORMS GFWC Kentucky Application for Membership Forms 74 GFWC Kentucky Change of Officer Form 75 GFWC Kentucky New Club Organization 76 SECTION 4 - GFWC: Administrative Theme 77 Director of Junior Clubs Message 80 Directory of Names (by last name & first name) 84 - 87 GFWC Board - Kentucky Members 82 GFWC SER - Kentucky Members 83 Officers/Executive Committee 81 President’s Picture and Message 78 - 79 Southeastern Region & Officers 83 Please note: The Bylaws and Standing Rules are now provided in a separate document.

Page 3: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

3 Updated 7-2-13

GENERAL INFORMATION

KNOW YOUR STATE YEARBOOK

This Yearbook is offered as an answer to many urgent questions that arise during a club year. Duties of Club Presidents, Governors, and State Chairmen are outlined specifically and are designed to show you the most efficient and correct way to conduct your particular duties. Keep Headquarters advised of any errors or changes. The Yearbook is printed on a two-year basis and new pages are added the second year with current information. Unless you or your club would like to purchase another book, this one is to be passed on to your successor-giving some instruction on its use. GFWC Kentucky keeps GFWC advised of names and addresses and your cooperation will be appreciated. Unless this is kept current, clubwomen fail to receive necessary information, credentials, etc.

CLUB PRESIDENT’S, GOVERNORS AND CHAIRMEN Today’s clubwomen wish to be efficient and businesslike, answering all letters promptly. If possible, type all communications of a business nature. Invitations and thank-you notes are more personal when handwritten.

NOTE CAREFULLY

Article IV, Sec. 10: No specific fund may be collected by any person, except by the order of the Executive Committee.

Article XII, Sec 6A: Each chairman will be responsible for preparing a written report as required by GFWC and GFWC Kentucky programs, projects and committees.

No individual member or member organization shall use the name, stationery or influence of the Federation, nor her official title, except in connection with Federation business.

The Federation being a non-partisan organization shall not endorse any candidate for political office.

Page 4: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

4 Updated 7-2-13

PEGGY BARNES Lexington, Kentucky

GFWC KENTUCKY STATE PRESIDENT

2012 - 2014

Page 5: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

5 Updated 7-2-13

GFWC Kentucky President’s Message

Dear Clubwomen,

It gives me honor and great pleasure to welcome you into the GFWC Kentucky’s 2012-

2014 Administration. As your new President I want to thank you for this honor.

The theme for this administration will be “Faith, Hope, Strength and Courage”. It is our

job to provide the women and children of Kentucky with all of these. The FAITH that

there is someone that really cares; the HOPE that tomorrow will be better; and we will

give them STRENGTH so that they can gain the COURAGE to move forward. Through

all of our projects we will continue to stand out in our communities as women seeking to

make a difference and leave an imprint along the way.

It is you, the clubwomen, that make this organization who and what we are. I am your

President. Without you I would not have a job. With you we will work together to help

strengthen our group, to move us forward as we face challenging times. It is the work of

this federation that impacts the lives of others. We are leaving imprints on our

communities, one step at a time, one project at a time.

Our GFWC President Mary Ellen Laister’s theme is “Remembering the Past while

Stepping into the Future”.

I want to encourage all of you to attend as many meetings as you possibly can.

Knowledge and understanding of our organization only comes from your personal efforts.

This Year Book represents many hours of labor in order that you might have a directory

full of valuable information. Read it and get involved today!

Thank you again for this wonderful opportunity of serving as your GFWC Kentucky

President.

Respectfully,

Peggy E. Barnes

GFWC Kentucky State President

Page 6: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

6 Updated 7-2-13

GFWC KENTUCKY

PURPOSE

The object and purpose of the GFWC Kentucky is to bring together the representatives of various clubs of women in Kentucky engaged in the work of education, industrial, literacy, artistic and scientific cultural pursuits for the purpose of providing community service.

COLORS………………………………………….. Green and White FEDERATION FLOWER……………………….. Blue Grass STATE TREE……………………………..............Coffee Tree STATE SONG……………………………………..“My Old Kentucky Home”

PLEDGE OF ALLEGIANCE TO THE FLAG

I pledge allegiance to the flag of the United States of America and to the Republic for which it stands, one Nation under God, indivisible, with liberty and justice for all.

KENTUCKY CREED

I pledge allegiance to Kentucky. Her interest shall be my interest,

Her law my law. Her motto shall be my creed:

“United we stand, divided we fall.”

THE AMERICAN’S CREED

I believe in the United States of America as a government of the people, by the people, for the people; whose just powers are derived from the consent of the governed; a democracy in a republic; a sovereign nation of many sovereign states; a perfect union, one and inseparable; established upon those principles of freedom, equality, justice and humanity for which American patriots sacrificed their lives and fortunes. I therefore believe it is my duty to my country to love it; to support its constitution; to obey its law; to respect its flag; and to defend it against all enemies. ---William Tyler Page

Page 7: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

7 Updated 7-2-13

A COLLECT FOR CLUB WOMEN

Keep us, Oh God, from pettiness; let us be large in thought, in work, in deed. Let us be done with fault finding and leave off self-seeking. May we put away all pretense and meet each other face to face

With out self-pity and without prejudice. May we never be hasty in judgment and always generous. Let us take time for all things, make us grow calm, serene, gentle. Teach us to put into action our better impulses, straightforward, and unafraid. Grant that we may realize it is the little things that create differences,

hat in the big things of life we are at one. And may we strive to touch and to know the great, common human heart of us all. An Oh Lord God, let us forget not to be kind!

--- Mary Stewart

JUNIOR PLEDGE

I Pledge my loyalty to the Junior Club Women By doing better than ever before, what work I have to do. By being prompt, honest and courteous. By living each day, trying to accomplish something, not merely to exist.

--- Helen Chaney Kimberly

THE FLAG CODE (Excerpts)

When used on a speaker’s platform, the flag if displayed flat should be displayed about and behind the speaker. When displayed from a staff in public auditorium, on the speaker’s platform, the flag should occupy the position of honor and be placed t the speaker’s right as he faces the audience. Any other flag so displayed on the platform should be placed at the speaker’s left as he faces the audience. It is the universal custom to display the flag only from sunrise to sunset on buildings and on a stationary flagstaff in the open. However, when a patriotic effect is desired, the flag may be displayed twenty-four hours a day if properly illuminated during the hours of darkness. The flag should not be displayed on days when the weather is inclement, except when an all-weather flag is displayed. The flag should be displayed on all days, especially on New Year’s Day, Inauguration Day, Lincoln’s Birthday, Washington’s Birthday, Easter Sunday, Mother’s Day, Armed Forces Day, Memorial Day (half-staff until noon), Flag Day, Independence Day, Labor Day, Constitution Day, Columbus Day, Navy Day, Veterans Day, Thanksgiving Day, Christmas Day, and such other days as may be proclaimed by the President of the United States.

Page 8: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

8 Updated 7-2-13

GFWC Kentucky

Administrative Dates 2012-2014

Theme: Faith, Hope, Strength & Courage GFWC Kentucky President’s Symbol:

2012

April 12 – 15 Kentucky State Annual State Convention Hyatt – Lexington April 15 Kentucky Post Convention Board Meeting Hyatt – Lexington June 14 - 17 GFWC International Convention Charlotte, NC July 13 & 14 Kentucky State Summer Workshop Hyatt - Lexington Sept. – Oct. Kentucky Fall District Conference Tours Nov. 2 - 4 SER Regional Conference Roanoke, VA Nov. 10 – 12 GFWC 2012-2014 Administration Orientation Mtg Westin – Alexandria, VA Nov 29 - Dec 1 GFWC Board of Directors Westin - Alexandria, VA Dec. 5 GFWC Holiday Open House GFWC Headquarters, Washington, D.C.

2013 April 11 - 14 Kentucky State Annual State Convention Brown Hotel - Louisville April 24 Federation Day June 21 GFWC Board of Directors TBD, FL June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL Sept. - Oct. Kentucky Fall District Conference Tours Nov. 1 - 3 SER Regional Conference Greensboro, NC Nov. 14 – 16 GFWC Board of Directors TBA Dec. 4 GFWC Holiday Open House GFWC Headquarters, Washington, D.C.

2014 April 10 - 13 Kentucky State Annual Convention Brown Hotel - Louisville April 13 Kentucky Post Convention Board Meeting April 24 Federation Day June 21 – 24 GFWC International Convention Chandler, AZ July (TBD) Kentucky State Summer Workshop TBD Sept. – Oct. Kentucky Fall District Conference Tours Nov. 4 - 6 SER Regional Conference TBD Nov. (TBD) GFWC Administration Orientation Meeting Westin – Alexandria, VA Nov. (TBD) GFWC Board of Directors TBD Dec (TBD) GFWC Holiday Open House GFWC Headquarters, Washington, D.C.

Please check the GFWC 2012-2014 Administration Calendar on the GFWC website for additional events and dates at www.gfwc.org

Page 9: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

9 Updated 9-25-13

GFWC Kentucky Fall District Conferences 2013

District Date Host Club First District October 24 Murray Woman’s Club Cynthia Barnes, Governor Second District September 14 Woman’s Club of Smith’s Grove Pearl Taylor, Governor Third District October 12 Fern Creek Woman’s Club Evelyn Vaughn, Governor Fourth District September 21 Bullitt County Woman’s Club Diane Willis, Governor Fifth District October 5 Williamstown Woman’s Club Beverly Pilgram, Governor Sixth District October 26 Lexington Woman’s Club Jeanne Bethel, Governor

Seventh District September 7 Magoffin County Woman’s Club Cathy Bartley, Governor Eighth District October 19 Morehead Woman’s Club Sandra Fugate, Governor Ninth District October 26 Monticello Woman’s Club Rita Wood, Governor

Page 10: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

10 Updated 9-25-13

GFWC Kentucky State Officers/Executive Committee 2012 - 2014

PRESIDENT PEGGY BARNES (6th District/Suburban WC) 2936 Summerfield Dr., Lexington KY 40511 H 859-243-0338 / C 859-619-8475 [email protected] PRESIDENT – ELECT SUSAN ALEXANDER (1st District/WC of Marion) 313 S. Main Street, Marion KY 42064 H 270-965-5983 / C 270-704-0046 C [email protected] FIRST VICE PRESIDENT SUSETTE REDWINE (8th District/Morehead WC) 446 Forest Hills Drive, Morehead KY 40351 606-784-6521 [email protected] SECOND VICE PRESIDENT MISSI MCCOY 402 Newby Road, Richmond KY 40475 C 859-509-5010 [email protected] DIRECTOR JUNIOR CLUBS THERESA MCFARLAND 111 Golf Club Drive Nicholasville 40356 859-312-8646 [email protected] RECORDING SECRETARY PAT HARRINGTON 1218 Dogwood Drive, Murray KY 42071 270-753-9640 [email protected] TREASURER BETH HILL (6th District/Lexington WC) 120 Edgemoor Drive, Lexington, KY 40503 C 859-396-9375 [email protected] IMMEDIATE PAST PRESIDENT MARY ALICE OLDFIELD (8TH District/Morgan County) 912 Highway 946, Ezel, KY 41425-8782 H 606-725-5481 / C 606-495-6973 [email protected] Parliamentarian Ruth Ryan

Page 11: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

11 Updated 9-25-13

GFWC Kentucky President’s Appointments

Aide to the President Mary Jo O’Bradovich Headquarters Secretary Gaye Gardner Kentucky State Newsletter Joyce Bell Official Hostess/Protocol _________________ (TBD) President’s Scrapbook Mary Jo O’Bradovich Bridget Murphy Time Keepers Betty Sue French

Juniors

Director of Junior Clubs-Elect Wendy Thompson

GFWC Kentucky Clubwoman Publication Staff

Clubwoman Editor Patti Cross Circulation Manager Gaye Gardner

Page 12: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

12 Updated 9-25-13

GFWC Kentucky Chairmen – Standing Committees 2012-2014

By virtue of the GFWC Kentucky Bylaws: Budget Finance, Bylaws, Membership,

Resolutions, Legislation, Long Range Planning

Budget Finance Committee Beth Hill, Chairman (GFWC Kentucky Treasurer) Members Donna Short Clara Austin President, Ex-Officio President-Elect, Ex-Officio Bylaws Committee Glenda Ratliff, Chairman Members Mary Alice Oldfield Christy Tussey Legislation / Public Policy Romanza Johnson Long Range Planning Susan Alexander, Chairman (President-Elect) Members Charlene Rabold Kathy Young Wendy Thompson Members of the Executive Committee: Membership Committee Susan Alexander, (GFWC Kentucky President-Elect) Members Wendy Thompson, Junior Director-elect District Governors (9) District Directors of Junior Clubs (3) Resolutions Gay Nell Conley Members Romanza Johnson

Page 13: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

13 Updated 9-25-13

GFWC Kentucky Chairmen - Special Committees 2012-2014

Credentials Committee, Elections Committee, Student Scholarship Committee

Club Presidents Council Susan Alexander, Chairman (President-Elect)

Bylaws vote at 2013 Convention did away with this.

Credentials Committee Thelma Walen Members Gail Eveland

Elections Louise Eaton Members District Governors Student Scholarship Mary Jo O’Bradovich Members Shirley Henderson Margaret Scott Mary Ann Stickler

GFWC Kentucky Chairmen – Appointed 2012-2014

1228 Society Beth Hill, Chairman Advisor To Junior Clubs Mary Alice Oldfield Arts & Crafts (State) Karen Claiborne Chaplin Judy Mathis KET Kathleen Huffman Meals Belinda Riley Registration Gaye Gardner Scorecard Faye Gregory Presidents Special Project Sharon Hardin

Page 14: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

14 Updated 9-25-13

GFWC Kentucky Chairmen – Appointed Committees

2012 – 2014

Convention Committee – Bridget Murphy, Chairman Members Tami Adkins Ashley Doolin Gaye Gardner Ashley Gilliam Melody Lambo Belinda Riley Headquarters Commission Mary Alice Oldfield, Chairman Members Honorary Presidents Executive Committee Kentucky First Ladies in Miniature Sara Bell

Members Helen Evans Donna Travis

GFWC Kentucky Chairmen – Community Service Programs

2012 – 2014

Arts Chairman Sabra Jacobs Conservation Chairman Karen Moreland Education Chairman Tina DiGuglielmo Home Life Chairman Suzanne Arnett International Outreach Chairman Jackie Brooks Public Issues Chairman Vickie McBrayer

Page 15: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

15 Updated 9-25-13

GFWC Kentucky Chairmen – Advancement Areas

2012 - 2014

Communications & Identity Christy Tussey Community Improvement Contest Linda Peterson Croly Journalism Award – Executive Committee ESO Kathy Peterson Fundraising Chairman Ash Gilliam GFWC President Special Project: -- No Special Project -- GFWC Club Newsletter Contest Chair Mindy Gajda GFWC Club Website Contest Chair Christy Tussey GFWC Signature Project: Domestic Violence Awareness Terri Srinivasan GFWC Kentucky State Newsletter Chairman Joyce Bell Jennie Award Contest Maude Teegarden Leadership Committee Chair Preshus Howard Members All Past Leads Candidates Market Place Chairman Johlene Brewer Member Penny Perry Photography Contest See “Arts & Crafts” Pressbook Molly Deignan Publicity Chairman Patti Cross SER PROJECT – Appalachian Women Helen Ward Silent Auction, and/or Raffles Lois Knoll Writing Contest Phyllis Adams Women’s History & Resource Center Anne Aubrey

Page 16: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

16 Updated 9-25-13

GFWC Kentucky Junior Chairmen 2012 - 2014

Community Service Programs

Arts Susie Dunaway Conservation Kim Stone-Yonts Education Melanie (King) Reynolds Home Life Emilee (Istre) Woods International Outreach Ashley Doolin Public Issues Ashley Reynolds

Special Projects & Advancement Areas

Communications & Identity Christy Tussey Fundraising Cally Jones GFWC Junior Special Project Preshus Howard GFWC Kentucky Junior Special Project Brittney Wells Leadership Sherri Hammons

Standing Committees

Legislation / Public Policy Melody Lambo Membership Wendy Thompson

Resolutions Barbara Brewer

Page 17: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

17 Updated 9-25-13

GFWC Kentucky District Officers 2012-2014

1st District Governor Cynthia Barnes Vice Governor Martha Crafton

2nd District Governor Pearl Taylor Vice Governor Donna Travis (April 2013) Junior Director Julia Seiler 3rd District Governor Evelyn Vaughn Vice Governor Teresa Schmidt 4th District Governor Diane Willis Vice Governor Pam Harville 5th District Governor Beverly Pilgram Vice Governor Karen Claiborne (April 2013) 6th District Governor Jeanne Bethel Vice Governor Harriet Hillenmeyer Junior Director Brittney Wells

7th District Governor Cathy Bartley Vice Governor Betty Whitaker 8th District Governor Sandra Fugate Vice Governor Dee Beebighauser 9th District Governor Rita Wood Vice Governor Chrissi Cuel Junior Director Ashley Doolin

Page 18: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

18 Updated 9-25-13

GFWC Kentucky

CLUB ROSTER

2012 - 2014

Clubs are listed alphabetically by District. The club is listed by name followed by membership, city (provided the name of the city is not included in the club’s name), county, time of meeting, federated date, name of President and Treasurer. Please notify GFWC Kentucky Headquarters of any changes or corrections.

GFWC MEMBERSHIP DUES REPORT

2012

General Clubs 80 Members 2,622 Junior Clubs 6 Members 128 Juniorette Clubs 1 Members 13 Total 87 2,763 (Statistics taken from the Dues & Contributions ending 2011 - paid to GFWC 2012)

Page 19: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

19 Updated 9-25-13

FIRST DISTRICT

Cynthia Barnes, Governor Martha Crafton, Vice Governor

General Clubs

ARLINGTON WOMAN’S CLUB (16), Carlisle County

Meets 2nd Thursday. Federated 1923 Mary Jane Tyler (President.)

BENTON WOMAN’S CLUB (44), Marshall County Meets 1st Thursday @ 6:00 p.m. Federated 1914

Paula Robinson (President) Darla Doss (Treasurer)

CLINTON WOMEN’S CLUB (25), Hickman County Meets 2nd Friday Federated 1906

Lilly Kimbell (President) Betty Chandler (Treasurer) Club Meeting Address: Hickman County Library, 209 Mayfield Road

GOVERNOR’S CLUB (4), Paducah, McCracken County Meets 3rd Tuesday Federated 1992

Wanda Moore (President) Clara Austin (Treasurer)

HAZEL WOMAN’S CLUB (19), Calloway County Meets 3rd Thurs. Federated 1965

Lucretia Veazey (President) Marla Thompson (Treasurer) Club Mailing Address: P.O. Box 222, Hazel 42049

LONE OAK WOMAN’S CLUB (55), Paducah, McCracken County Meets 1st Thurs. Federated 1963 Clara Austin (President) Katherine Mayne(Treasurer)

WOMAN’S CLUB OF MARION (34), Crittenden County Meets 1st Wed. Federated 1920

Nancy D. Hunt (President) Barbara Myers (Treasurer) Club Mailing Address: P.O. Box 14, Marion, KY 42064 Club Physical Address: 126 E. Carlisle Street, Marion

Page 20: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

20 Updated 9-25-13

MAYFIELD COMMUNITY WOMAN’S CLUB (21), Graves County

Meets 4th Tues. Federated 1958 Patsy Suiter (Co-President) Gloria Galloway (Co-President) Paula Thorpe (Treasurer)

MURRAY WOMAN’S CLUB (157), Calloway County Meets 1st Mon. Federated 1907

Gale Vinson (President) Sheila Henry (Treasurer) Club Address: 704 Vine Street / P.O. Box 162, Murray, KY 42071

WOMAN’S CLUB OF PADUCAH (32), McCracken County Meets 1st Thurs. Federated 1907

Pat Moriarty (President) Wanda Moore (Treasurer) Club Physical Address: 1406 Jefferson Street, Paducah. Club Mailing Address: P.O. Box 7102, Paducah, KY 42002-7102

Page 21: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

21 Updated 9-25-13

SECOND DISTRICT

Pearl Taylor, Governor Donna Travis, Vice Governor Julia Seiler, Director of Junior Clubs

General Clubs BEAVER DAM WOMAN’S CLUB (28), Ohio County

Meets 2nd Thurs. (Sept-May) Federated 1935 Melanie Warga (President) Ann Melton (Treasurer)

BOWLING GREEN WOMAN’S CLUB (62), Warren County Meets 1st Tues. Federated 1952

Cindy Stonebraker (President) Carrol Hoagland (Treasurer)

CAVELAND AREA GOVERNOR’S CLUB (10), Warren County Meets Quarterly Federated 2002

Rita Vaughn (President & Acting Treasurer)

LIVERMORE WOMAN’S CLUB (30), McLean County Meets 2nd Tues. Federated 1935

Ann Renfrow (President) Margarett Scott (Treasurer)

PRESIDENT’S CLUB OF SOUTH CENTRAL KENTUCKY (62), Warren County Meets 1st Tues Sept - June Federated 1994

Sharon Thomerson (President) Deborah Thorn (Treasurer) Club Meeting Address: Various Member’s Homes

WOMAN’S CLUB OF MADISONVILLE (56), Hopkins County Meets 2nd Tues. Federated 1969

Dana Brown (President) Donna Vaughn (Treasurer) Club Mailing Address: P.O. Box 1171, Madisonville, KY 42431

WOMAN’S CLUB OF OWENSBORO (51), Daviess County Meets 4th Fri. Federated 1909

Veronica Wilhite (President Dec. 2012-Feb. 2013) Jane Garvin (President Mar. – May 2013) Susan Frederick (Treasurer)

WOMAN’S CLUB OF SMITH’S GROVE (22), Warren County

Page 22: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

22 Updated 9-25-13

Meets 3rd Thurs. Federated 1909 Ruth Ann Eads (President) LaDonna Smith (Treasurer)

JUNIOR CLUB BOWLING GREEN JUNIOR WOMAN’S CLUB (36), Warren County

Meets 1st Tues. Federated 1968 Emilee Istre Woods (President) Erin Ballou (Treasurer) Club Mailing Address: P.O. Box 1006, Bowling Green 42103

* All correspondence to members go to the Club Address

Page 23: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

23 Updated 9-25-13

THIRD DISTRICT

Evelyn Vaughn, Governor Teresa Schmidt, Vice Governor

General Clubs BEECHMONT WOMAN’S CLUB (66), Louisville, Jefferson County

Meets 1st & 3rd Thurs. Federated 1939 Pat Brownfield (President) Dora Jeane Hanley (Treasurer)

BUECHEL WOMAN’S CLUB (98), Louisville, Jefferson County

Meets 3rd Thurs. Federated 1940 Barbara Nathan (President) Mary Ann McGuire (Treasurer)

FERN CREEK WOMAN’S CLUB (33), Louisville, Jefferson County Meets 4th Wed. Federated 1955

Mary Ann Stickler (President) Pat Schmidt (Treasurer)

HIKES POINT WOMAN’S CLUB (18), Louisville, Jefferson County

Meets 2nd Mon. Federated 1950 Gwynne Harpring (President) Jackie Conner (Treasurer)

OKOLONA WOMAN’S CLUB (68), Louisville, Jefferson County Meets 1st Tues. @ 7:00 p.m. Sept - June Federated 1955

Marian Metcalfe Peggy Wahl (Treasurer) Club Physical & Mailing Address: 9017 Preston Highway, Louisville, KY 40219

PLEASURE RIDGE PARK WOMEN’S CLUB (24), Louisville, Jefferson County Meets 3rd Wed. Federated 1965

Rosemary Mattingly (President) Pat Smith (Treasurer)

SHIVELY WOMAN’S CLUB (19), Louisville, Jefferson County

Meets 1st Tues. Federated 1954 Shirley Ashton (President) Alice Alvey (Treasurer) Club Mailing Address: P.O. Box 16903, Louisville 40256 * Prefers all GFWC Kentucky mail go to club address

Page 24: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

24 Updated 9-25-13

WOMAN’S CLUB OF ST. MATTHEWS (32), Louisville, Jefferson County Meets 2nd and 4th Mon. Sept - May Federated 1938

Fran Evola (President) Beverly Potts (Treasurer) Club Mailing: P.O. Box 7406, Louisville 40257-0406

VALLEY WOMAN’S CLUB (34), Valley Station, Jefferson County

Meets 4th Wed. Federated 1956 Theresa Douglas (President) Carol Hamilton (Treasurer) Club Mailing Address - P.O. Box 72262, Louisville 40272

Page 25: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

25 Updated 9-25-13

FOURTH DISTRICT

Diane Willis, Governor Pam Harville, Vice Governor

General Clubs

BULLITT COUNTY WOMAN’S CLUB (74), Shepherdsville, Bullitt County Meets 2nd. Mon. Federated 1925

Gaye Gardner (President) Donna Stout (Treasurer)

CAMPBELLSVILLE WOMAN’S CLUB (16), Taylor County Meets 4th Mon. Federated 1932

Roberta Moore (President) Shirley Gilpin COLUMBIA WOMAN’S CLUB (31), Adair County Meets 4th Tues. Federated 1923

Vonnie (Yvonne) Kolbenschlag (President) Sheila Lynch (Treasurer)

WOMAN’S CLUB OF ELIZABETHTOWN (79), Hardin County Meets 1st Fri. (Sept. – May) Federated 1915

Betty Sue French (President) Judy Meyer (Treasurer) Club Physical & Mailing Address: Brown Pusey House, 128 N. Main Street, Elizabethtown, KY 42701

LEITCHFIELD WOMAN’S CLUB (42), Grayson County Meets 1st Thurs. Federated 1932

Beth Ratley (President) Rita Stevenson Club Meeting Address: 122 E. Main Street, Leitchfield, KY 42754

RADCLIFF WOMAN’S CLUB (54), Hardin County Meets 2nd Mon. @ 6:30 p.m. Federated 1962

Rebecca (Becky) Brecht (Pres) Maria Batistoni (Treas) Club Mailing Address: P.O. Box 893, Radcliff 40159-0893 Club Meetings: Colvin Community Center, 230 Freedoms Way, Radcliff 40159

Page 26: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

26 Updated 9-25-13

JUNIOR CLUB ELIZABETHTOWN JUNIOR WOMAN’S CLUB, Hardin County

Meets 3rd Thurs. Federated 1951 Leanna Milby (Pres) Michell Byerley (Treas)

Page 27: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

27 Updated 9-25-13

FIFTH DISTRICT

Beverly Pilgram, Governor Karen Claiborne, Vice Governor

General Clubs

BETTIE CARTER MORGAN WOMAN’S CLUB (15), Erlanger, Kenton County Meets 3rd Tues. Federated 1948

Jennifer Spriggs (President) Jane Pfarner (Treasurer)

CABY M. FROMAN WOMAN’S CLUB (13), Ghent, Carroll County Meets 1st Fri. Federated 1894

Sandra Scott Thomas (President) Pam Froman (Treas)

CARROLLTON WOMAN’S CLUB (14), Carroll County Meets 1st Tues. Federated 1931

President Office – Vacant (5-18-11) Contact: Karen Claiborne, Vice Governor 5th District Judy Keith (Treasurer) Club Mailing: P.O. Box 253, Carrollton 41008

FLORENCE WOMAN’S CLUB (41), Boone County Meets 3rd Tues. Federated 1954

Patricia Shoemaker (President) Barbara Crume (Treasurer) Club Meeting Address: Florence Nature Park, 7200 Parkview Drive, Florence

GHENT WOMAN’S CLUB (10), Carroll County

Meets 3rd Thurs. Federated 1935 Nancy Jo Grobmeyer (President) Peggy Ogburn (Treasurer)

WILLIAMSTOWN WOMAN’S CLUB (51), Grant County

Meets 2nd Thurs. Federated 1926 Kim Martin (President) Marsha Bowen (Treasurer)

Page 28: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

28 Updated 9-25-13

SIXTH DISTRICT

Jeanne Bethel, Governor Harriet Hillenmeyer, Vice Governor Brittney Wells, Director of Junior Clubs

General Clubs

BEATTYVILLE WOMAN’S CLUB (22), Lee County Meets 2nd Thurs. Federated 1895

Jeanette Brandenburg (President) Michelle Angel (Treasurer)

YOUNGER WOMAN’S CLUB OF BEREA (28), Madison County Meets 3rd Tues. Federated 1948

Susan Robinson (President) Wendy Rutherford (Treasurer)

CAMPBELLSBURG WOMAN’S CLUB (19),

Meets 3rd Sat. (Jan – May) Federated: Information Unavailable Darlene Taylor (President) Joann Rucker (Treasurer)

CAPITAL CITY WOMAN’S CLUB (10), Frankfort, Franklin County

Meets 3rd Mon. Federated 1990 Jayne Payne (President) Patti Cross (Treasurer)

WOMAN’S CLUB OF FRANKFORT (75), Franklin County

Meets 2nd Mon. Federated 1898 Judy Hillard (President) Eva “Toppy” Polsgrove (Treasurer)

GEORGETOWN WOMAN’S CLUB (37), Scott County

Meets 2nd Mon. Federated 1956 Lori Saunders (President) Patti Riddell (Treasurer) Club Address: PO Box 1004, Georgetown 40324

IRVINE-RAVENNA WOMAN’S CLUB (19), Irvine, Estill County Meets 4th Tues. Aug - May Federated 1954

Tina Pasley (President) Francine Bonny (Treasurer)

Page 29: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

29 Updated 9-25-13

LAWRENCEBURG PIERIAN WOMAN’S CLUB (25), Anderson Country

Meets 3rd Thurs. Federated 1969 Joy Bozorgzad (President) Essie Toney (Treasurer)

LEXINGTON WOMAN’S CLUB (119), Fayette County

Meets 1st Tues (Sept – May). Federated 1948 Judy Courtney (President) Sandy Kyle (Treasurer)

METROPOLITAN WOMAN’S CLUB (14), Fayette County Meets 2nd Thurs. Federated 1959

Ruth Hedges (President) Marian Hudson (Treasurer) Club Mailing Address: P.O. Box 4286, Lexington, KY 40544

RICHMOND WOMAN’S CLUB (16), Madison County Meets 1st & 3rd Thurs. Federated 1905

Paula Mauck (President) Pearl Biggin (Treasurer) Club Mailing Address: P.O. Box 122, Richmond, KY 402476

SUBURBAN WOMAN’S CLUB (31), Lexington, Fayette Country

Meets 1st Wed. (except Dec 1st Sat/No mtg. Jan) Federated 1965 Dianne Gerstel (President) Sue Kruger (Treasurer) Club Address: P.O. Box 24223, Lexington, KY 40524 Meeting Add: Andover Country Club, 3450 Todds Road, Lexington, 40509

WOODFORD COUNTY WOMAN’S CLUB (54), Versailles, Woodford County Meets 1st Wed. Federated 1920

Sharon Tippett (President) Carol Duffy (Treasurer) Club Physical Address: 247 Lexington Street (not for mail), Versailes 40383

JUNIOR CLUB

BLUEGRASS JUNIOR WOMAN’S CLUB (26), Lexington, Fayette County

Meets 3rd Tues. Federated 1970 Christy Tussey (President) Theresa McFarland (Treasurer) Club Mailing Address: P.O. Box 22723, Lexington 40522

GFWC HELPING HEARTS JUNIOR WOMAN’S CLUB (5), Fayette County Meets: Info not available Federated 2012 Missi McCoy (President) Joanne Meads (Treasurer)

Page 30: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

30 Updated 9-25-13

Page 31: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

31 Updated 9-25-13

SEVENTH DISTRICT

Cathy Bartley, Governor Betty Whitaker, Vice Governor

General Clubs CIRCLE OF FRIENDS(12), Pike County

Meets 3rd Thurs. Will Federate 2011 Pam Osborne (President) Karen Webb (Treasurer)

DRIFT WOMAN’S CLUB (9), Floyd County

Meets 3rd Mon. Federated 1951 Janet Gallinati (President)

ELKHORN CITY AREA WOMAN’S CLUB (13), Pike County

Meets 4th Mon. Federated 1971 Lois Cantrell (President) Pauline Cornett (Treasurer) Club Meeting Address: Elkhorn City Hall, (P.O. Box 681) Elkhorn City 41522 Club Mailing Address: P.O. Box 882, Elkhorn City, KY 41522

MAGOFFIN COUNTY WOMAN’S CLUB (15), Salyersville, Magoffin County

Meets 2nd Mon. Federated 1957 Suzanne Arnett (President) Diannah Arnett (Treasurer) Club Mailing Address: P.O. Box 1943, Salyersville, KY 41465

PIKEVILLE WOMAN’S CLUB (73), Pike County Meets 4th Tues. Federated 1920

Judy Backus (President) Jewelne Turner (Treasurer) Club Mailing Address: P.O. Box 3223 Pikeville, KY 41502

PRESTONSBURG WOMAN’S CLUB (25), Floyd County Meets 1st Thurs. Federated 1920

Sabra Jacobs (President)

Page 32: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

32 Updated 9-25-13

EIGHTH DISTRICT

Sandra Fugate, Governor Dee Beebighauser, Vice Governor

General Clubs

ELLIOTT COUNTY WOMAN’S CLUB (26), Sandy Hook, Elliott County Meets 2nd Thurs. Federated 1942

Gayle Clevenger (President) Wanda J. Bang (Treasurer)

FLATWOODS WOMAN’S CLUB (10), Greenup County Meets 2nd Tues. Federated 1948

Anna Gipson (President) Phyllis Kessinger (Treasurer)

GREENUP COUNTY WOMAN’S CLUB (11), Greenup County Meets 3rd Thurs. Federated 1937

Mattie Coldiron Dorothy Griffith (Treasurer) Club Meeting Location: Greenup County Library, 614 Main Street, Greenup 41144

HERITAGE WOMAN’S CLUB (10), Ashland, Boyd County Meets 2nd Thurs. Federated 1924

Madge Bullington (President) Pheobe McCoy (Treasurer)

JACKSON WOMAN’S CLUB (66), Breathitt County

Meets 1st Mon. Federated 1947 Lisa Gross (Vice-President Acting President as of 11-1-11) Patricia Herald (Treasurer) Club Mailing Address: P.O. Box 1003, Jackson 41339

LOUISA WOMAN’S CLUB (10), Lawrence County Meets 1st Mon. Federated 1940

Nadine Meek (President) Barbara Greer (Treasurer) Club Meeting Location: Lawrence County Public Library

Page 33: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

33 Updated 9-25-13

MAYSVILLE WOMAN’S CLUB (11), Mason County

Meets 1st Thurs. Federated 1948 Terri Srinivasan (President)

Joyce Weigott (Treasurer)

MAYSVILLE YOUNGER WOMAN’S CLUB (31), Mason County Meets 1st Thurs. at 6:30 p.m. Federated 1941

Jessica Houchens-Fulton (President) Tammy Utterback (Treasurer) Club Mailing Address: P.O. Box 261 Maysville, KY 41056

MOREHEAD WOMAN’S CLUB (64), Rowan County Meets 1st Tues. Federated 1916

Shanon Gagliano Malone Carol Laferty (Treasurer) Club Mailing Address: P.O. Box 1316, Morehead, 40351

MORGAN COUNTY WOMAN’S CLUB, INC. (26), West Liberty, Morgan Country Meets 3rd Mond. Federated 1940

Kristi Collins (President) Tami Adkins (Treasurer) Club Mailing Address: P.O. Box 52, West Liberty 41472

OWINGSVILLE WOMAN’S CLUB (14), Bath County Meets: Info not available Federated 1921

Eva Orme (President) Virginia Lollis (Treasurer)

WOLFE COUNTY WOMAN’S CLUB (64), Campton, Wolfe County

Meets 1st Thurs. (Sept – May) Federated 1947 Johlene Brewer (President) Robin Bowers Club Physical Address: 284 Main Street, Campton, KY 41301 Club Mailing Address: P.O. Box 1393, Campton, KY 41301

JUNIOR and JUNIORETTE CLUBS WOLFE COUNTY HIGH SCHOOL JUNIORETTES (9), Campton, Wolfe County

Meets Monthly Federated 2008 Colby Creech (President) Advisor: Cynthia Gullett – Wolfe County Woman’s Club

Page 34: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

34 Updated 9-25-13

NINTH DISTRICT

Rita Wood, Governor Chrissi Cuel, Vice Governor Ashley Doolin, Director of Junior Clubs

General Clubs

BARBOURVILLE WOMAN’S STUDY CLUB (28), Knox County Meets 1st Tues. Federated 1916

Betty Cole (President) Kathy Evans (Treasurer)

BARBOURVILLE YOUNGER WOMAN’S CLUB (10), Knox County

Meets 3rd Tues. Federated 1946 Eryleen Hammons (President) Alma Lumpkins (Treasurer)

CLINTON COUNTY WOMAN’S CLUB (17, Albany, Clinton County Meets 2nd Tues. Federated 1947

Deannie Williams (President) Treasurer Name Not Available Club Mailing Address: P.O. Box 512, Albany, KY 42602

CUMBERLAND COUNTY WOMAN’S CLUB (19), Burkesville, Cumberland County Meets 2nd Tues. Federated 1936

Emogene Gwinn (President) Golda Sewell (Treasurer)

WOMAN’S CLUB OF LONDON (11), Laurel County

Meets 4th Thurs. Federated 1938 Debbie Felts (President) Renee Beets (Treasurer)

WOMAN’S CLUB OF MANCHESTER (21), Clay County

Meets 2nd Tuesday (except Jan/June/July) Federated 1948 Brenda Rice (President) Dorothy Sizemore (Treasurer) Club Mailing Address: Mial to Club President Sarah Salmons,

MONTICELLO WOMAN’S CLUB (51), Wayne County

Meets 1st Mon. Federated 1948 Jenny West (President) Sue Robinette (Treasurer)

Page 35: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

35 Updated 9-25-13

OSSOLI CLUB OF CORBIN (25), Whitley County Meets 4th Tues. Federated 1938

Gay Nell Conley (President) Frankie Sasser (Treasurer)

TRI CITY WOMAN’S CLUB, INC. (20), Harlan County

Meets 3rd Tues. Federated 1945 Mary Jo O’Bradovich (Contact & Treasurer)

WILLIAMSBURG WOMAN’S CLUB (12), Whitley County

Meets 1st Fri. Federated 1948 Annasue Davis (President) Marian Peterson (Treasurer)

JUNIOR and JUNIORETTE CLUBS BARBOURVILLE JUNIOR WOMAN’S STUDY CLUB (29), Knox County

Meets 1st & 3rd Tues. Federated 1926 Preshus Howard (President) Wendy Thompson (Treasurer) Club Mailing Address: P.O. Box 482, Barbourville 40906 (606) 546-5122

SOMERSET JUNIOR WOMAN’S CLUB (10), Pulaski County Meets 2nd Tues. Federated 1945

Melanie King Reynolds (President) Ronda Soler (Treasurer) Club Mailing Address: Clear Channel Radio, P.O. Box 904, Somerset, KY 42501

Page 36: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

36 Updated 9-25-13

2010 – 2012

ADMINISTRATION REPORT by the

IMMEDIATE PAST PRESIDENT

Mary Alice Oldfield

Ezel, Kentucky

Theme: “GFWC Kentucky Volunteers: Bringing Harmony to Their World”

Symbol : ♪

Mary Alice Oldfield, President

Christy Tussey, Director of Junior Clubs

President’s Special Project: Local Chapters of the American Red Cross

Junior Special Project: Prevent Child Abuse Kentucky

Page 37: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

37 Updated 9-25-13

Compiled by:

Mary Alice Oldfield

President of GFWC/Kentucky Federation of Women’s Clubs, Inc.

2010-2012

Just like a philharmonic with the musicians performing the melody of the music; Kentucky

clubwomen promoted harmony, sisterhood, and volunteerism.

The administrative year began with four particular goals that would guide the leadership team and

provide future stability for the state federation.

These goals were leadership development, public relations and visibility, financial viability, and

membership growth.

In April of 2010, a headquarters secretary position was to be filled and the interviewing process was

initiated. Gaye Gardner became our part-time employee, and has continued to work as an efficient

and dependable secretary. This officer spent many days during the first year of the term training and

mentoring the employee.

The first major activity of the administration was the 2010 July GFWC Kentucky Expo, held at the

Hyatt/Lexington Convention Center in Lexington. Two days of activities included a board meeting,

exhibitors, and workshops involving the GFWC projects and programs, and a special luncheon

promoting federation involvement with the American Red Cross. It was announced that a special

award would be given to one club that exhibited the “spirit” of Red Cross in projects and club

involvement. The June Hicks Award was named for a club member who gave forty years of service

to the Red Cross. At the April 2012 GFWC Kentucky Convention, the Woman’s Club of

Manchester received this prestigious award.

According to club reports, Red Cross donations or money raised for local chapters totaled over

$18,000. An additional $2,016.07 was collected from scorecard contributions. This money was

distributed between the Louisville Chapter and the Bluegrass Chapter for disaster relief funds.

Updating and implementing the website for communication purposes was essential in promoting

federation activities and news. For the first time, the Kentucky Clubwoman magazine was posted to

the GFWC Kentucky website. Newsletters and other information became an essential element of

this vital communication “vehicle”. The spring issues of the magazine were mailed to members.

On August 4th, 2011, we mourned the passing of Mrs. Trulla Poynter, GFWC Kentucky Honorary

President, who served from 1992-94. She was a gracious and kind lady.

Clubwomen continued to promote and be involved with the Shop and Share event initiated by the

First Lady of Kentucky, Mrs. Jane Beshear. During this networking opportunity, over one million

dollars was raised for state and private domestic violence shelters and safe havens.

Pinwheel gardens were planted throughout the state by general and junior clubwomen. Kentucky

Federation received special recognition from the Prevent Child Abuse Kentucky organization for

their volunteer hours. At this particular time, the federation was the strongest and largest

membership supporter.

Page 38: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

38 Updated 9-25-13

Another first for GFWC Kentucky was changing the student loan to a student scholarship. Our

organization presented a $5,000 scholarship to an Eastern Kentucky University student during the

2012 State Convention. The scholarship will be awarded to Kentucky students enrolled in state

universities.

The GFWC Kentucky Board of Directors chose the Wounded Warrior Project as the recipient of

$2,303.35 collected from the scorecard contributions.

Clubs receiving their charters were GFWC Circle of Friends in 2011, and GFWC Helping Hearts

Junior Woman’s Club in 2012. The GFWC Maysville Juniorettes were organized this year, and will

receive their charter at the next annual convention.

Kentucky hosted the 2011 Southeastern Regional Conference in November at the Marriot Resort in

Lexington.

The 2012 convention delegates voted to change the name, GFWC/ Kentucky Federation to GFWC

Kentucky, as an important move to implement the branding initiatives of the national organization.

Mrs. Carlene Garner, GFWC International President for 2010-2012, was a special guest and keynote

speaker for the 2012 Convention. It was an honor to have her visit our state and spend time with us.

The statistics are astounding! This officer is very proud of all the accomplishments achieved by

federation clubs and members.

Number of Projects: 5,088

Volunteer hours: 289,430

Fund-raising Dollars: $ 1,416,252

In-Kind Donations: $ 2,025,279

Federation Sisters,

You have filled my heart with sweet sounds of harmony!

Thank you for your volunteer spirit.

With Love and Friendship,

Mary Alice & Christy

Page 39: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

39 Updated 9-25-13

GFWC Kentucky Directory of Names

(By Last Name)

~ A/B ~

Adams, Phyllis 812 Mason Place Ct., Lexington, KY 40504 H 859-278-7799 / C 859-539-0754 [email protected] Adkins, Tami 3644 Liberty Road, West Liberty 41472 H 606-743-7781 / W 606-743-3511 W: [email protected] H: [email protected] Alexander, Susan 313 S. Main Street, Marion KY 42064 H 270-965-5983 / C 270-704-0046 [email protected] Alvey, Alice P.O. Box 16903, Louisville 40256 502-366-4734 [email protected] (underscore after abigale) Angel, Michelle No Address or Phone Available [email protected] Arnett, Diannah HC 61, Box 306, Salyersville, KY 41465 H 606-349-1217 / C 606-367-6335 No Email Available Arnett, Suzanne P.O. Box 501, Salyersville, KY 41465 H 606-349-3703 / C 606-794-0316 [email protected]

Ashton, Shirley 3322 Janell Road, Louisville KY 40216 C 502-447-0928 [email protected] Adkins, Tami 3644 Liberty Road, West Liberty 41472 H 606-743-7781 / W 606-743-3511 W: [email protected] H: [email protected]

Page 40: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

40 Updated 9-25-13

Aubrey, Anne 725 Cedar Creek Drive, Elizabethtown, 42701 270-737-0276 [email protected] Austin, Clara 120 Canon Drive, Paducah, KY 42001 H 270-554-4923 [email protected] Backus, Judy 118 Ratliff Road, Pikeville, KY 41501 606-437-4468 [email protected] Ballou, Erin 402 Drakesborough Drive, Bowling Green 42103 270-202-3395 [email protected]

Bang, Wanda J. HC 70, Box 860, Sandy Hook 41171 606-738-5974 [email protected] Barnes, Cynthia 857 Billy Paschall Road, Murray, KY 42071 270-759-9610 [email protected]

Barnes, Peggy 2936 Summerfield Dr., Lexington KY 40511 H 859-243-0338 / C 859-619-8475 [email protected] Bartley, Cathy P.O. Box 2546, Pikeville, KY 41502 606-432-4963 [email protected] Batistoni, Maria 355 University Drive, Radcliff, KY 40160 H 270-351-2731 [email protected] Beets, Renee 505 Harvey Brown Lane, London, KY 40741 606-878-0534 No Email Available Bell, Joyce 205 First Street, Clarkson KY 42726 H 270-242-7642 / C 270-589-8977 [email protected] Bell, Sara 109 South Creek, Frankfort, KY 40601 H 502-695-1482 [email protected]

Page 41: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

41 Updated 9-25-13

Bethel, Jeanne 400 Redding Road #14, Lexington, KY 40517 859-273-1826 [email protected] Biebighauser, Dee 3415 Sugarloaf Mt. Road, Morehead, KY 40351 606-784-6175 No Email Biggin, Pearl 5009 Secretariat Drive, Richmond 40475 859-624-8124 [email protected] or [email protected] Blair, Delwin 150 Garden Lane, Columbia 42748 H 270-384-3552 / C 270-378-1482 [email protected] Bonny, Francine 1548 Wisemantown Road, Irvine, KY 40336 606-723-5694 [email protected] Boone, Jennifer 1239 E. 2nd Street, Maysville, KY 41056 606-407-5152 [email protected] Bowen, Marsha 33 Roselawn Drive, Williamstown, KY 41097 859-824-4558 [email protected] Bowers, Robin 279 Russell Drive, Campton, Ky. 41301 606-481-1453 [email protected] Bozorgzad, Joy 1351 Johnson Road, Lawrenceburg 40342 502-839-0884 [email protected] Brandenburg, Jeanette 623 Buffalo-Zion Road, Beattyville, KY 41311 H 606-464-0317 / C 606-567-5079 [email protected] [email protected] Brecht, Rebecca (Becky) 697 Wilma Avenue, Radcliff, KY 40160 H 270-351-6586 / C 270-234-6562 [email protected] Brewer, Barbara 2084 Twain Ridge Drive, Lexington, KY 40514 859-223-0223 [email protected] Brewer, Johlene 1195 Gosneyville Rd, Campton, Ky 41301

Page 42: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

42 Updated 9-25-13

H 606-662-6474 / C 606-495-0900 [email protected] Brooks, Jackie 4010 Fox Meadow, Prospect, KY

502-292-1790 [email protected]

Brown, Dana P.O. Box 629, Madisonville, KY 42431 270-792-9011 [email protected] (*** Effective October 15, 2012: [email protected]) Brownfield, Pat 516 Auburndale, Louisville KY 40214 502-368-5337 [email protected] Bullington, Madge 3429 Blackburn Avenue, Ashland, KY 41101-4939 606-324-8086 No Email Available Byerley, Michell No address provided, Elizabethtown, KY 42701 270-505-6692 No Email Available

~ C/D~

Chandler, Betty P.O. Box 93, Clinton, KY 42031 270-653-6274 [email protected] Cantrell, Lois P.O. Box 882, Elkhorn City, KY 41522 606-754-0363 [email protected] Claiborne, Karen 449 Driftwood Dr, Warsaw KY 41095 C 859-567-1993 [email protected] Clevenger, Gayle Route 1, Box 804, Sandy Hook, KY 41171 H 606-738-5565 / C 606-356-2640 [email protected] Coldiron, Mattie 212 Main Street, Greenup, KY 41144 606-473-6371

Page 43: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

43 Updated 9-25-13

[email protected] Cole, Betty P.O. Box 546, Barbourville, KY 40906 606-546-8657 [email protected] Collins, Kristi 185 Windy Acres Drive, West Liberty 41472 H 606-791-1525 / C 606-743-1473 [email protected] Conley, Gay Nell P.O. Box 1122, Corbin, KY 40702 C 606-523-1725 / W 606-524-9990 [email protected] Conner, Jackie 3534 Dayton Avenue, Louisville, KY 40207 502-895-2195 [email protected] Cornett, Pauline P.O. Box 394, Elkhorn City 41522

606-754-5586 [email protected]

Courtney, Judy 548 Marblerock Way, Lexington, KY 40509 859-223-1766 [email protected] Crafton, Martha 801 Sycamore, Murray, KY 42071

270-753-6406 [email protected]

Creech, Colby P.O. Box 83, Rogers, KY 41365 606-668-6048 [email protected] Cross, Patti 123 West Todd Street, Frankfort, KY 40601 H 502-223-8525 / C 502-395-3709 [email protected] Crume, Barbara 6519 Summerfield Drive, Florence, KY 41042 H 859-371-5503 [email protected] Cuel, Chrissi 774 Highway 1064 S., Woodbine, KY 40771 H 606-528-9541 / C 606-521-0370 [email protected] Davis, Annasue 320 Pine Street, Williamsburg, KY 40769 606-549-3350 [email protected] Davis, Barbara 1604 Sylvan Way, Louisville, 40205

Page 44: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

44 Updated 9-25-13

502-458-3496 [email protected] Davis, Susanne 3429 Colonnade Drive, Lexington, KY 40515 859-227-1447 [email protected] Deignan, Molly 5000 Famous Way, Louisville KY 40219 H 502-969-7816 / C 502-445-2211 [email protected] DiGuglielmo, Tina 1230 Todds Station, Lexington, KY 40509

H 859-263-8597 / C 859-227-3148 [email protected]

Doolin, Ashley P.O. Box 254, Heidrick, KY 40949 C 606-627-7874 / W 606-546-1328 [email protected]

Doss, Darla 598 Whippoorwill Cove, Benton, KY 42025 H 270-354-5202 / C 270-994-6797 [email protected] Douglas, Theresa 6515 South Drive, Louisville, KY 40272 H 502-933-3391 / C 812-821-2065 [email protected] Duffy, Carol 225 Montgomery Avenue, Versailles, KY 40383 859-879-6782 [email protected] Dunaway, Susie P.O. Box 96, Barbourville, KY 40906 H 606-545-5575 / C 606-627-3193 W 606-546-4118 [email protected]

~ E/G ~

Eads, Ruth Ann 118 Little Knob Road, Smiths Grove 42171 H 270-563-4348 [email protected]

Eaton, Louise 334 E. Esplanade Ave, Louisville KY 40214 C 502-609-3682 [email protected]

Page 45: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

45 Updated 9-25-13

Eigelbach, Kathy 9023 Lyndon Lakes Place, Louisville, KY 40243 H 502-946-5714 / C 502-418-1212 [email protected] Evans, Kathy 70 Dogwood Trail, Barbourville 40906 606-546-5925 [email protected]

Evans, Helen 281 Taylor Drive, Lexington, 40511 859-254-1028 [email protected] Eveland, Gail 2405 Stagecoach Road, Hanson, KY 42413 H 270-322-2652 / C 270-836-2652 [email protected] Evola, Fran 911 East Court Avenue, Jeffersonville, IN 40222-6153 H 812-288-6080 / C 502-445-3040

[email protected] Felts, Debbie 910 N. Hill Street, London, KY 40741 606-878-7688 [email protected] Frederick, Susan 2636 Hillbrooke Parkway, Owensboro 42303 H 270-684-7763 / C 270-303-3632 [email protected] French, Betty Sue 1527 Yorkshire Drive, Elizabethtown, KY 42701

270-737-5995 [email protected]

Froman, Pam 2119 Kings Ridge Road, Carrollton 41008 H 502-732-0286 / C 502-525-0523 [email protected] Fugate, Sandra 745 Lakeside Drive, Jackson, KY 41339 C 606-568-5309 [email protected] Gajda, Mindy 5301 Raven Creek Court, Lexington, KY 40515-8519 859-619-7501 [email protected] Gallinati, Janet 347 Cow Hollow, Drift, KY 41619 606-377-2261 [email protected]

Page 46: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

46 Updated 9-25-13

Galloway, Gloria P.O. Box 5103, Mayfield 42066 H 270-247-1962 [email protected] Gardner, Gaye 395 Country Manor Lane, Shepherdsville, 40165 W 502-451-8435 / C 214-718-6234 [email protected] Gavin, Jane 5470 US Highway 60 W, Owensboro, KY 42301 H: 684-9379 / C: 929-1784 [email protected] Gerstel, Dianne 3468 Clays Mill Road, Lexington, KY 40503-4146 H 859-223-4743 / C 859-245-4912 [email protected] Geveden, Pat 152 Locust Hill, Frankfort, 40601 502-848-9022 [email protected] Gilliam, Ashley 680 Litton Road, Morehead, KY 40351 C 606-776-3972 [email protected] Gilpin, Shirley 1343 Milder Creek Road, Campbellsville, KY 42718 H 270-465-3255 / W 270-465-4101 [email protected] [email protected] Gipson, Anna 1405 Webber Lane, Flatwoods, KY 41139 606-836-6972 [email protected] Greer, Barbara 2817 Highway 32, Louisa 41230 606-673-3854 [email protected] Gregory, Faye P.O. Box 768, Manchester 40962 606-599-2472 / 606-598-2033 [email protected] Griffith, Dorothy 687 Ohio River Road, Greenup 41144 606-473-7560 No Email Available Grobmeyer, Nancy Jo 2907 Highland Avenue, Carrollton 41008 502-732-5786 [email protected]

Page 47: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

47 Updated 9-25-13

Gross, Lisa 669 Beattyville Road, Jackson, KY 41339 H 606-666-7843 / C 606-568-0445 No Email Available (Can use Sandra Fugate’s email) Gullett, Cynthia P.O. Box 905, Campton, KY 41301 No Phone Available [email protected] Gwinn, Emogene P.O. Box 194, Burkesville, kY 42717 H 270-433-7310 [email protected]

~ H/L ~

Hamilton, Carol J. 6602 North Drive, Louisville 40272 H 502-937-1525 / C 502-645-4413 [email protected] Hammons, Eryleen P.O. Box 103, Bimble 40915 H 606-546-6483 / C 606-627-2980 [email protected] Hammons, Sherri 109 Cobb Lane, Woolum, KY 40906

606-545-2400 [email protected]

Hanley, Dora Jeane 1303 Bent Willow Lane Louisville, KY 40214 502-368-0628 No Email Available Hardin, Sharon 643 Deerfield Dr, Versailles KY 40383 H 859-873-5525 / C 859-421-1217 [email protected] Harpring, Gwynne 4113 Dolphin Road, Louisville 40220 502-451-3001 [email protected] Harrington, Pat 1218 Dogwood Drive, Murray, KY 42071 270-753-9640 [email protected] Harville, Pam 462 Wade Rd, Mt Washington, KY 40047 H 502-538-3697 / C 502-554-1754 [email protected]

Page 48: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

48 Updated 9-25-13

Hedges, Ruth 1248 Wyndham Forest Circle, Lexington 40514 H 859-224-1052 / W 859-514-6227 [email protected] Henderson, Shirley C. P.O. Box 39, Utica 42376 H 270-733-9363 / C 270-314-6592 [email protected] Henry, Sheila 1617 The Lane, Murray 42071 H 270-753-9490 / C 270-748-9484 [email protected] Herald, Patricia 424 Kings Ridge Road, Jackson 41339 606-666-9581 [email protected] Hill, Beth 120 Edgemoor Drive, Lexington, KY 40503 C 859-396-9375 [email protected] Hillard, Judy 22 Foxley Lane, Frankfort, KY 40601 502-352-1430 [email protected] Hillenmeyer, Harriet 116 Desha Rd, #2, Lexington, KY 40502 C 859-608-4289 [email protected] Hoagland, Carrol 492 Richardsville Bypass, Bowling Green 42101 H 270-777-0473 Email Not Available Hoover, Dianna 613 Raymond Curry Lane, Livermore 42352 270-278-2418 Email: [email protected] Houchens-Fulton, 5613 Blue Lick Pike, Mt. Olivet, KY 41064 Jessica C 606-301-1194 [email protected] Howard, Preshus P.O. Box 558, Heidrick, KY 40949 606-627-9881 [email protected] Hudson, Marian 231 Stourbridge Rd, Versailles 40383 H 859-873-4974 / C 859-552-0127 / W 859-977-5401

Page 49: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

49 Updated 9-25-13

H [email protected] / W [email protected] Huffman, Kathleen 3280 Clays Mill Rd, Lexington, KY 40503 C 859-223-7730 [email protected] Hunt, Nancy D. 1537 Crayne Cemetery Road, Fredonia , KY 42411 H 270-965-2583 / C 270-704-0057 / W 270-965-5236 [email protected] Jacobs, Sabra P.O. Box 82, Auxier KY 41602 C 606-889-0760 / W 606-889-4778 [email protected] Johnson, Romanza 3341 Cemetery Road, Bowling Green, 42103 270-842-3416 [email protected] Jones, Cally 3808 McGarry Drive Lexington, KY 40514 C 859-967-3127 [email protected] Keith, Judy 146 Stafford Ridge, Sanders 41083 502-347-5586 [email protected] Kendrick, Alice 218 Scott Avenue, Pikeville, 41501 606-437-6735 [email protected] Kessinger, Phyllis P.O. Box 802, Flatwoods 41139 H 606-834-9136 / C 606-369-5966 [email protected] Kimbell, Lilly 2393 ST RT 58E, Clinton, KY 42031 H 270-653-6533 / C 270-254-0316 [email protected] Kolbenschlag, Vonnie 320 Young Street. Columbia 42728 (Yvonne) H 270-384-5256 / C 270-384 6777 [email protected] Kruger, Sue 58 Avenue of Champions, Nicholasville, KY 40356 H 904-465-2284 [email protected] Kyle, Sandy 1265 Higbee Mill Road, Lexington, KY 40503 H 859-223-9020 / C 859-321-4659 [email protected]

Page 50: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

50 Updated 9-25-13

Laferty, Carol 55 East Cardinal Lane, Clearfield 40313 H 606-780-0087 / C 606-776-2126 [email protected] Lambo, Melody 8715 KY 1304, Girdler KY 40943 H 606-545-6732 / C 606-627-0062 [email protected] [email protected] Lee, Patricia Cynthia Chapel Estates, Box 327, Louisa, 41230 606-673-4171 No Email Available Lollis, Virginia 51 E. Main Street, Owingsville 40360 606-674-6223 No Email Available Lowry, Betty 1010 Westgate Drive, Murray 42071 No Email Available Lumpkins, Alma P.O. Box 486, Barbourville 40906 606-546-3449 No Email Available Lynch, Sheila 302 Maple Street, Columbia, KY 42728 H 270-384-8880 / C 401-524-7339 [email protected]

~ M/P ~

Malone, Shanon 2415 Sugarloaf Mountain Road, Morehead 40351 (formerly Shanon Gagliano) 606-462-0159 [email protected] Martin, Kim 102 Harbour Pointe Drive, Williamstown, KY 41097 859-824-6750 [email protected] Mayne, Katherine 2325 Olivet Church Road, Paducah, KY 42001 270-554-7312 [email protected] Mathis, Judy 561 Marblerock Way, Lexington, KY 40503 H 859-223-8632 / C 859-361-1794 [email protected]

Page 51: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

51 Updated 9-25-13

Mattingly, Rosemary 6703 Scenic Trail, Louisville 40272 502-935-8918 [email protected] Mauck, Paula 106 Forest Hill Drive, Richmond 40475 859-582-4858 [email protected] McBrayer, Vickie 9495 Brown Ridge, Morehead, KY 40351 606-784-5474 [email protected] McCoy, Missi 402 Newby Road, Richmond, KY 40475 C 859-509-5010 [email protected] McCoy, Pheobe 7909 Graydon Heights Drive, Catlettsburg, 41129 606-739-6256 [email protected] McDonald, Jane 2317 Azra Court, Owensboro 42301 H 270-691-9927 / C 270-570-1317 [email protected] McFarland, Theresa 111 Golf Club Drive, Nicholasville 40356 859-312-8646 [email protected] McGuire, Mary Ann 6421 Six Mile Lane, Louisville 40218 502-491-6031 [email protected] Meads, Joanne 1156 Appian Crossing, #202, Lexington, KY 40517 859-621-7469 [email protected] Meek, Nadine 301-1/2 S. Water Street, Louisa 41230 606-638-4109 [email protected] Melton, Ann 1321 N. Madison, Beaver Dam, KY 42320 270-274-5924 [email protected] Metcalfe, Marian 4100 Normie Court, Louisville, KY 40229 H 502-964-1012 / C 502-435-1012 [email protected]

Page 52: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

52 Updated 9-25-13

Meyer, Judy 86 Wren Drive, Elizabethtown, KY 42701 H 270-737-7904 [email protected] Milby, Leanna 53 Vera Court, Sonora, KY 42776 C 270-234-4506 [email protected] Moore, Roberta 434 Friendship Pike, Campbellsville, KY 42718 H 270-465-8052 / C 270-469-6144 [email protected] Moore, Wanda 975 Cindy Drive, Paducah 42003 270-898-3710 [email protected] Moreland, Karen 869 Hacienda Court, Villa Hills, KY 41017 859-341-5101 [email protected] Moren, Mikki 333 Savannah Drive, Richmond 40475 859-625-1151 [email protected] Morgan, Martha 1909 Harvey Avenue, Bowling Green KY 42104 C 270-781-5695 [email protected] Moriarty, Pat 8591 U.S. Highway 68E, Benton, KY 42025 270-853-2580 [email protected] Mullins, Mary 9601 April Way, Louisville, 40205 502-937-1101 [email protected] Murphy, Bridget PO Box 10, Ezel, KY 41425

606-725-5121 [email protected]

Myers, Barbara P.O. Box 68, Marion, KY 42064 270-965-2271 [email protected] Nathan, Barbara 2855 Hikes Lane, Louisville, KY 40218 [email protected] O’Bradovich, Mary Jo P.O. Box 751, 46 Gates Drive, Lynch, KY 40855

H 606-848-5593 / C 606-733-0136

Page 53: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

53 Updated 9-25-13

[email protected] Ogburn, Peggy 1433 Bucks Run Road, Ghent 41045 502-347-9928 No Email Available Oldfield, Mary Alice 912 Highway 946, Ezel, KY 41425-8782 H 606-725-5481 / C 606-495-6973 [email protected] Orme, Eva 144 W. Main Street, Owingsville 40360 606-674-6758 [email protected] (uses Nancy Purvis’s email)

Osborne, Pam P.O. Box 1163, Pikeville 41502 H 606-437-9475 / C 606-424-1138 / W 606-432-2690 [email protected] Pasley, Tina P.O. Box 630, Irvine, KY 40336 606-723-8667 [email protected] Payne, Jane 113 Elm Street, Frankfort, 40601 502-382-8111

[email protected] Perry, Penny 1600 Little Bloody Creek, Campton, KY 41301 606-668-9858 [email protected] Peterson, Kathy 838 Terre Haute Drive, Maysville, KY 41056-9773 C 606-584-7424 [email protected] Peterson, Linda 1500 Rocky Hill Estate Road, Clarkson, KY 42726 H 270-242-4930 / C 270-230-6926 [email protected] Peterson, Marian 802 Walnut, Williamsburg KY 40679 606-549-5068 No Email Available Pfarner, Jane 3053 Prestwicke Drive, Edgewood, KY 41017 H 859-331-7040 / C 859-409-1693 [email protected] Phillips, Wilma 9622 Anita Blvd, Louisville 40272 502-937-7831 [email protected]

Page 54: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

54 Updated 9-25-13

Pilgram, Beverly 3 Mel-Gin Court, Erlanger, KY 41018 H 859-342-6336 / C 859-802-1996 [email protected] Polsgrove, Eva “Toppy” 1039 Seminole Trail, Frankfort 40601 H 502-695-1869 [email protected] Potts, Beverly 8709 Stony Falls Way, Louisville, 40299 H 502-896-6575 [email protected] Preston, Mary Elizabeth 3132 Indsley Rd., Brooksville, FL 34609 352-540-4756 [email protected]

~ R/T ~

Rabold, Charlene 113 Alpine Court, Bowling Green, KY 42104 H 270-842-1893 / C 270-535-1895 [email protected] Ratley, Beth 1474 Lilac Road, Leitchfield, KY 42754 H 270-589-1092 [email protected] Ratliff, Glenda 1405 Strawberry Circle, Lexington, KY 40502

859-523-3964 [email protected]

Redwine, Susette 446 Forest Hills Drive, Morehead KY 40351 606-784-6521 [email protected] Renfrow, Ann 915 Sand Hill Road, Livermore, KY 42351 H 270-278-5232 / C 270-499-2990 [email protected] Reynolds, Ashley 637 Wakefield, Bowling Green, KY 42103 [email protected] Reynolds, Melanie 11 Frances Drive, Somerset, KY 42503 (formerly Melanie King) 606-875-8786 [email protected]

Page 55: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

55 Updated 9-25-13

Rice, Brenda 53 Roger Rice Avenue, Manchester, KY 40962 606-598-6644 [email protected] Riddel, Patti 188 Mt. Vernon, Georgetown 40324 859-619-1277 [email protected] Riley, Belinda P.O. Box 282, Lynch, KY 40744 606-848-0413 [email protected] Robinette, Sue 36 Oak Tree Lane, Monticello, KY 42633 606-348-3777 [email protected] Robinson, Paula 446 Forbing Lane, Benton, KY 42025 H 270-527-8262 / C 270-493-1166 [email protected] Robinson, Susan 154 Lorraine Court, Berea, KY 40403 859-985-1818 [email protected] Rucker, Joann P.O. Box 306, Campbellsburg, KY 40011 502-532-6092 No Email Available Rutherford, Wendy 54 Arrowhead Drive, Berea, KY 40403 859-986-2912 [email protected] Ryan, Ruth 515 Briar Hill Road, Louisville 40206-3009 502-895-2882 [email protected] Sasser, Frankie 108 Williams St., Corbin 40701 606-528-3697 / 606-344-2238 [email protected] Saunders, Lori 1400 Lexington Road, Georgetown 40324 502-316-0846 [email protected] Schmidt, Pat 6503 Hollow Tree Road, Louisville, KY 40228 H 502-239-8071 [email protected] Schmidt, Teresa 6605 El Rancho Road, Louisville, KY 40291 502-558-1623

Page 56: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

56 Updated 9-25-13

[email protected] Scott, Margarett 1729 St. Route 85, Island, KY 42350 H 270-736-2627 / C 270-792-6240 [email protected] Seiler, Julia 194 Drakes Creek Street, Bowling Green, KY 42103 H 270-783-0618 / Cl 270-991-4949 [email protected] Sewell, Golda 75 Waterview Cutoff Road, Burkesville 42717 270-864-4328 [email protected] Shoemaker, Pat 11198 Sande Court, Union, KY 41091 H 859-918-1016 / C 714-812-4196 [email protected] (underscore between names) Short, Donna 72 Summertree Drive, Nicholasville, 40356 859-223-9276 [email protected] Sizemore, Dorothy 114 Wayne Street, Manchester, KY 40962 H 270-598-3940 / W 270-598-0218 [email protected] Smith, LaDonna P.O. Box 82, Smiths Grove 42171 H 270-563-4133 / C 270-784-0883 [email protected] Smith, Pat 8404 Glenmore Drive, Louisville 40258 502-935-7137 [email protected] (underscore between the names)

Soler, Ronda 943 Mark Welborn Road, Somerset, KY 40503 606-219-2487 [email protected] Spriggs, Jennifer 6422 Linkview Court, Florence, KY 41042 H 859-912-1902 / O 859-283-0541 [email protected] Srinivasan, Terri 492 Glen Circle, Maysville, KY 41056 H 606-759-8799 / C 606-301-3842 [email protected] Stanfield, Peggy 4025 Beaumont Drive, Dover, KY 41034 606-407-1843 [email protected]

Page 57: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

57 Updated 9-25-13

Stark, Ethel 219 S. Main Street, Barbourville 40906 606-546-5998 [email protected] Stevenson, Rita 303 Wallace Avenue, Leitchfield, KY 42754 H 270-259-4773 [email protected] Stickler, Mary Ann 7901 Broadfern Drive, Louisville KY 40291 H 502-239-9758 / C 502-599-4637 [email protected] Stonebraker, Cindy 663 Windmill Circle, Bowling Green, KY 42104 270-782-3290 [email protected] Stone-Yonts, Kim 126 Inverness Drive, Georgetown, KY 40324 Cell 859-494-0986 [email protected] Stout, Donna 672 Twelve oaks Drive, Mt. Washington 40047 502-538-6760 [email protected] Suiter, Patsy 837 Meridian Road, Hickory 42051 H 270-856-3834 No Email Available Sutherlin, Anna 4001 Greenfield Lane, Owensboro 42301 H 270-684-7108 / C 270-925-3900 [email protected] Taylor, Darlene 78 Melodye Lane, Campbellsburg, KY 40011 H 502-532-0460 / C 502-523-9927 [email protected]

Taylor, Pearl 2702 Kiwanis Ct., Bowling Green, KY 42104 270-202-1255 [email protected] Teegarden, Maude 4700 Salem Ridge Road, Germantown, KY 41044 606-728-2312 [email protected] Thomas, Sandra Scott 8382 Highway 42 East, Ghent 41045 502-347-5460 [email protected] Thomerson, Sharon 2146 Smallhouse Road, Bowling Green, KY 42104

Page 58: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

58 Updated 9-25-13

H 270-782-2082 / C 270-202-1793 [email protected] Thompson, Marla P.O. Box 164, Hazel, KY 42049 270-492-8424 No Email Available Thompson, Wendy PO Box 410, Heidrick, KY 40949 H 606-546-9236 /C 606-627-5835 [email protected] Thorn, Deb (Deborah) 122 Bent Creek Drive, Bowling Green, KY 42103 H 270-780-0105 / C 859-619-7334 [email protected] Thorpe, Paula 202 Erwin Drive, Mayfield 42066 H 270-247-3249 No Email Available Tippett, Sharon 3709 Huntertown Road, Versailles, KY 40383 859-533-2721 [email protected] Toney, Essie 1065 Hazel Drive, Lawrenceburg 40342 502-839-5497 [email protected]

Travis, Donna 705 John Thomas Road, Manitou, KY 42436 H 270-322-9778 [email protected] Turner, Jewelne P.O. Box 3313, Pikeville 41502 H 606- 437-4228 / C 606- 794-1421 [email protected] Tussey, Christy 3413 Grasmere Drive, Lexington, KY 40503 H 859-523-6677 / C 859-321-6282 [email protected] Tyler, Mary Jane 563 St. Rt. Hwy. 80, Arlington 42021 270-655-5451 [email protected] (first letter is ‘l” as in “linda”)

~ U/Z ~

Page 59: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

59 Updated 9-25-13

Utterback, Tammy 7506 Mt. Carmel Road, Flemingsburg, KY 41041 H 606-849-2789 / C 606-782-0685 [email protected] Vaughn, Donna 211 Fox Chase Circle, Madisonville 42431 H 270-825-8287 / C 270-836-1741 [email protected] Vaughn, Evelyn 6300 Lovers Lane, Louisville, KY 40291 H 502-239-4317 / C 513-638-8137 [email protected] Vaughn, Rita P.O. Box 990, Bowling Green 42102 270-782-2541 [email protected] Veazey, Lucretia 685 Dumas Rd., Puryear, TN 38251 H 731-498-8955 [email protected] Vinson, Gale 1605 Kirkwood Drive, Murray, KY 42071 H 270-753-5452 / C 270-559-2030 [email protected] (underscore between Vinson and Gale)

Wahl, Peggy 4017 Slack Avenue, Louisville, KY 40229 502-964-7307 [email protected] Wallen, Thelma 432 Webster, Monticello, KY 42633 606-348-8007 [email protected] Ward, Helen 777 River Hill Drive, Richmond KY 40475-8418 C 859-624-2338 [email protected] Warga, Melanie 6428 Highway 231 S, Cromwell, KY 42333 270-256-1042 [email protected] Webb, Karen 176 West Chloe Ridge Drive, Pikeville 41501 H 606-432-0844 / C 606-422-7132 [email protected] Weigott, Joyce 704 Kathy Lee Circle, Maysville 41056 H 606-759-7745 / C 606-584-1287 [email protected]

Page 60: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

60 Updated 9-25-13

Wells, Brittney 2460 Prescott Lane, Lexington, KY 40511 H 859-523-4179 / C 859-351-5113 [email protected] West, Jenny 174 Lockett Street, Monticello, KY 42633 H 606.340.1955 / C 301-524-1220 [email protected] Whitaker, Betty 128 Caldwell Lane, Pikeville, KY 41501 606-478-9148 [email protected] Wilhite, Veronica 4625 New Hartford Road, Owensboro, KY 42303 270-926-7809 Williams, Deannie 306 Lovelace Street, Albany 42602 606-387-0731 [email protected] (first letter “L” as in “larry”) Willis, Diane 2552 Chatsworth Drive, Elizabethtown, KY 42701 270-735-7500 [email protected] Wiseman, Kay 234 Finnell Road, Georgetown, 40324 502-868-5355 No Email Available Wood, Rita 85 Gilbert Cemetery Road, Girdler, KY 40943 606-546-6510 [email protected] Woods, Emilee Istre 120 Betsy Anne Court, Bowling Green, KY 42103 C 270-393-3708 / W 270-535-6508 [email protected] [email protected] Young, Kathy 2165 Market Garden Lane, Lexington, KY 40509 H 859-523-1818 / C 859-321-3786 [email protected]

Page 61: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

61 Updated 9-25-13

GFWC Kentucky Directory of Names

(By First Name)

~ A/B ~

Alice Alvey P.O. Box 16903, Louisville 40256 502-366-4734 [email protected] Alice Kendrick 218 Scott Avenue, Pikeville, 41501 606-437-6735 [email protected] Alma Lumpkins P.O. Box 486, Barbourville 40906 606-546-3449 No Email Available Ann Melton 1321 N. Madison, Beaver Dam, KY 42320 270-274-5924 [email protected] Ann Renfrow 915 Sand Hill Road, Livermore, KY 42351 H 270-278-5232 / C 270-499-2990 [email protected] Anna Gipson 1405 Webber Lane, Flatwoods, KY 41139 606-836-6972 [email protected] Anna Sutherlin 4001 Greenfield Lane, Owensboro 42301 H 270-684-7108 / C 270-925-3900 [email protected] Annasue Davis 320 Pine Street, Williamsburg, KY 40769 606-549-3350 [email protected] Anne Aubrey 725 Cedar Creek Drive, Elizabethtown, 42701 270-737-0276 [email protected] Ashley Doolin P.O. Box 254, Heidrick, KY 40949 C 606-627-7874 / W 606-546-1328 [email protected]

Page 62: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

62 Updated 9-25-13

Ashley Gilliam 680 Litton Road, Morehead, KY 40351 C 606-776-3972 [email protected] Ashley Reynolds 637 Wakefield, Bowling Green, KY 42103 [email protected] Barbara Brewer 2084 Twain Ridge Drive, Lexington, KY 40514 859-223-0223 [email protected] Barbara Crume 6519 Summerfield Drive, Florence, KY 41042 H 859-371-5503 [email protected] Barbara Davis 1604 Sylvan Way, Louisville, 40205 502-458-3496 [email protected] Barbara Greer 2817 Highway 32, Louisa 41230 606-673-3854 [email protected] Barbara Nathan 2855 Hikes Lane, Louisville, KY 40218 [email protected] Belinda Riley P.O. Box 282, Lynch, KY 40744 606-848-0413 [email protected] Beth Hill 120 Edgemoor Drive, Lexington, KY 40503 C 859-396-9375 [email protected] Beth Ratley 1474 Lilac Road, Leitchfield, KY 42754 H 270-589-1092 [email protected] Betty Chandler P.O. Box 93, Clinton, KY 42031 270-653-6274 [email protected] Betty Cole P.O. Box 546, Barbourville, KY 40906 606-546-8657 [email protected] Betty Lowry 1010 Westgate Drive, Murray 42071 No Email Available

Page 63: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

63 Updated 9-25-13

Betty Sue French 1527 Yorkshire Drive, Elizabethtown, KY 42701 270-737-5995 [email protected]

Betty Whitaker 128 Caldwell Lane, Pikeville, KY 41501 606-478-9148 [email protected] Beverly Pilgram 3 Mel-Gin Court, Erlanger, KY 41018 H 859-342-6336 / C 859-802-1996 [email protected] Beverly Potts 8709 Stony Falls Way, Louisville, 40299 H 502-896-6575 [email protected] Brenda Rice 53 Roger Rice Avenue, Manchester, KY 40962 606-598-6644 [email protected] Bridget Murphy PO Box 10, Ezel, KY 41425

606-725-5121 [email protected]

Brittney Wells 2460 Prescott Lane, Lexington, KY 40511 H 859-523-4179 / C 859-351-5113 [email protected]

~ C/D ~

Cally Jones 3808 McGarry Drive Lexington, KY 40514 C 859-967-3127 [email protected] Carol Duffy 225 Montgomery Avenue, Versailles, KY 40383 859-879-6782 [email protected] Carol J. Hamilton 6602 North Drive, Louisville 40272 H 502-937-1525 / C 502-645-4413 [email protected] Carol Laferty 55 East Cardinal Lane, Clearfield 40313 H 606-780-0087 / C 606-776-2126 [email protected] Carrol Hoagland 492 Richardsville Bypass, Bowling Green 42101

Page 64: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

64 Updated 9-25-13

H 270-777-0473 Email Not Available Cathy Bartley P.O. Box 2546, Pikeville, KY 41502 606-432-4963 [email protected] Charlene Rabold 113 Alpine Court, Bowling Green, KY 42104 H 270-842-1893 / C 270-535-1895 [email protected] Chrissi Cuel 774 Highway 1064 S., Woodbine, KY 40771 H 606-528-9541 / C 606-521-0370 [email protected]

Christy Tussey 3413 Grasmere Drive, Lexington, KY 40503 H 859-523-6677 / C 859-321-6282 [email protected] Cindy Stonebraker 663 Windmill Circle, Bowling Green, KY 42104 270-782-3290 [email protected] Clara Austin 120 Canon Drive, Paducah, KY 42001 H 270-554-4923 [email protected] Colby Creech P.O. Box 83, Rogers, KY 41365 606-668-6048 [email protected] Cynthia Barnes 857 Billy Paschall Road, Murray, KY 42071 270-759-9610 [email protected] Cynthia Gullett P.O. Box 905, Campton, KY 41301 No Phone Available [email protected] Dana Brown P.O. Box 629, Madisonville, KY 42431 270-792-9011 [email protected] (*** Effective October 15, 2012: [email protected]) Darla Doss 598 Whippoorwill Cove, Benton, KY 42025 H 270-354-5202 / C 270-994-6797 [email protected]

Page 65: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

65 Updated 9-25-13

Darlene Taylor 78 Melodye Lane, Campbellsburg, KY 40011 H 502-532-0460 / C 502-523-9927 [email protected] Deannie Williams 306 Lovelace Street, Albany 42602 606-387-0731 [email protected] (first letter “L” as in “larry”) Deb (Deborah) Thorn 122 Bent Creek Drive, Bowling Green, KY 42103 H 270-780-0105 / C 859-619-7334 [email protected] Debbie Felts 910 N. Hill Street, London, KY 40741 606-878-7688 [email protected] Dee Biebighauser 3415 Sugarloaf Mt. Road, Morehead, KY 40351 606-784-6175 No Email Delwin Blair 150 Garden Lane, Columbia, KY 42748 H 270-384-3552 / C 270-378-1482 [email protected] Diane Willis 2552 Chatsworth Drive, Elizabethtown, KY 42701 270-735-7500 [email protected] Dianna Hoover 613 Raymond Curry Lane, Livermore, KY 42352 270-278-2418 Email: [email protected] Diannah Arnett HC 61, Box 306, Salyersville, KY 41465 H 606-349-1217 / C 606-367-6335 No Email Available Dianne Gerstel 3468 Clays Mill Road, Lexington, KY 40503-4146 H 859-223-4743 / C 859-245-4912 [email protected] Donna Short 72 Summertree Drive, Nicholasville, KY 40356 859-223-9276 [email protected] Donna Stout 672 Twelve oaks Drive, Mt. Washington 40047 502-538-6760 [email protected]

Page 66: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

66 Updated 9-25-13

Donna Travis 705 John Thomas Road, Manitou, KY 42436 H 270-322-9778 [email protected] Donna Vaughn 211 Fox Chase Circle, Madisonville 42431 H 270-825-8287 / C 270-836-1741 [email protected] Dora Jeane Hanley 1303 Bent Willow Lane Louisville, KY 40214 502-368-0628 No Email Available Dorothy Griffith 687 Ohio River Road, Greenup 41144 606-473-7560 No Email Available Dorothy Sizemore 114 Wayne Street, Manchester, KY 40962 H 270-598-3940 / W 270-598-0218 [email protected]

~ E/G ~

Emilee Istre Woods 120 Betsy Anne Court, Bowling Green, KY 42103 C 270-393-3708 / W 270-535-6508 [email protected] [email protected] Emogene Gwinn P.O. Box 194, Burkesville, kY 42717 H 270-433-7310 [email protected] Erin Ballou 402 Drakesborough Drive, Bowling Green 42103 270-202-3395 [email protected] Eryleen Hammons P.O. Box 103, Bimble 40915 H 606-546-6483 / C 606-627-2980 [email protected] Essie Toney 1065 Hazel Drive, Lawrenceburg, KY 40342 502-839-5497 [email protected] Ethel Stark 219 S. Main Street, Barbourville 40906 606-546-5998

Page 67: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

67 Updated 9-25-13

[email protected] Eva Orme 144 W. Main Street, Owingsville 40360 606-674-6758 [email protected] (uses Nancy Purvis’s email)

Eva “Toppy” Polsgrove 1039 Seminole Trail, Frankfort 40601 H 502-695-1869 [email protected] Evelyn Vaughn 6300 Lovers Lane, Louisville, KY 40291 H 502-239-4317 / C 513-638-8137 [email protected] Faye Gregory P.O. Box 768, Manchester 40962 606-599-2472 / 606-598-2033 [email protected] Fran Evola 911 East Court Avenue, Jeffersonville, IN 40222-6153 H 812-288-6080 / C 502-445-3040

[email protected] Francine Bonny 1548 Wisemantown Road, Irvine, KY 40336 606-723-5694 [email protected] Frankie Sasser 108 Williams St., Corbin 40701 606-528-3697 / 606-344-2238 [email protected] Gail Eveland 2405 Stagecoach Road, Hanson, KY 42413 H 270-322-2652 / C 270-836-2652 [email protected] Gale Vinson 1605 Kirkwood Drive, Murray, KY 42071 H 270-753-5452 / C 270-559-2030 [email protected] (underscore between Vinson and Gale)

Gay Nell Conley P.O. Box 1122, Corbin, KY 40702 C 606-523-1725 / W 606-524-9990 [email protected] Gaye Gardner 395 Country Manor Lane, Shepherdsville, 40165 W 502-451-8435 / C 214-718-6234 [email protected] Gayle Clevenger Route 1, Box 804, Sandy Hook, KY 41171 H 606-738-5565 / C 606-356-2640

Page 68: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

68 Updated 9-25-13

[email protected] Glenda Ratliff 1405 Strawberry Circle, Lexington, KY 40502

859-523-3964 [email protected]

Gloria Galloway P.O. Box 5103, Mayfield 42066 H 270-247-1962 [email protected] Golda Sewell 75 Waterview Cutoff Road, Burkesville 42717 270-864-4328 [email protected] Gwynne Harpring 4113 Dolphin Road, Louisville 40220 502-451-3001 [email protected]

~ H/L ~

Harriet Hillenmeyer 116 Desha Rd, #2, Lexington, KY 40502 C 859-608-4289 [email protected] Helen Evans 281 Taylor Drive, Lexington, 40511 859-254-1028 [email protected] Helen Ward 777 River Hill Drive, Richmond KY 40475-8418 C 859-624-2338 [email protected] Jackie Brooks 4010 Fox Meadow, Prospect, KY

502-292-1790 [email protected]

Jackie Conner 3534 Dayton Avenue, Louisville, KY 40207 502-895-2195 [email protected] Jane Garvin 5470 US Highway 60 W, Owensboro, KY 42301 H 270-684-9379 / C 270-929-1784 [email protected] Jane Pfarner 3053 Prestwicke Drive, Edgewood, KY 41017 H 859-331-7040 / C 859-409-1693

Page 69: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

69 Updated 9-25-13

[email protected] Jane McDonald 2317 Azra Court, Owensboro 42301 H 270-691-9927 / C 270-570-1317 [email protected] Jane Payne 113 Elm Street, Frankfort, 40601 502-382-8111 [email protected] Janet Gallinati 347 Cow Hollow, Drift, KY 41619 606-377-2261 [email protected] Jeanne Bethel 400 Redding Road #14, Lexington, KY 40517 859-273-1826 [email protected] Jennifer Boone 1239 E. 2nd Street, Maysville, KY 41056 606-407-5152 [email protected] Jennifer Spriggs 6422 Linkview Court, Florence, KY 41042 H 859-912-1902 / O 859-283-0541 [email protected] Jenny West 174 Lockett Street, Monticello, KY 42633 H 606.340.1955 / C 301-524-1220 [email protected] Jessica 5613 Blue Lick Pike, Mt. Olivet, KY 41064 Houchens-Fulton C 606-301-1194 [email protected] Jewelne Turner P.O. Box 3313, Pikeville 41502 H 606- 437-4228 / C 606- 794-1421 [email protected] Joann Rucker P.O. Box 306, Campbellsburg, KY 40011 502-532-6092 No Email Available Joanne Meads 1156 Appian Crossing, #202, Lexington, KY 40517 859-621-7469 [email protected]

Page 70: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

70 Updated 9-25-13

Johlene Brewer 1195 Gosneyville Rd, Campton, Ky 41301 H 606-662-6474 / C 606-495-0900 [email protected] Joy Bozorgzad 1351 Johnson Road, Lawrenceburg 40342 502-839-0884 [email protected] Joyce Bell 205 First Street, Clarkson KY 42726 H 270-242-7642 / C 270-589-8977 [email protected] Joyce Weigott 704 Kathy Lee Circle, Maysville 41056 H 606-759-7745 / C 606-584-1287 [email protected] Juanita Slusher 1112 Bank Street, Cumberland, KY 40823 606-589-4562 [email protected] Judy Backus 118 Ratliff Road, Pikeville, KY 41501 606-437-4468 [email protected] Judy Courtney 548 Marblerock Way, Lexington, KY 40509 859-223-1766 [email protected] Judy Hillard 22 Foxley Lane, Frankfort, KY 40601 502-352-1430 [email protected] Judy Keith 146 Stafford Ridge, Sanders 41083 502-347-5586 [email protected] Judy Mathis 561 Marblerock Way, Lexington, KY 40503 H 859-223-8632 / C 859-361-1794 [email protected] Judy Meyer 86 Wren Drive, Elizabethtown, KY 42701 H 270-737-7904 [email protected] Julia Seiler 194 Drakes Creek Street, Bowling Green, KY 42103 H 270-783-0618 / Cl 270-991-4949 [email protected] Karen Claiborne 449 Driftwood Dr, Warsaw KY 41095 C 859-567-1993

Page 71: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

71 Updated 9-25-13

[email protected] Karen Moreland 869 Hacienda Court, Villa Hills, KY 41017 859-341-5101 [email protected] Karen Webb 176 West Chloe Ridge Drive, Pikeville 41501 H 606-432-0844 / C 606-422-7132 [email protected] Kathleen Huffman 3280 Clays Mill Rd, Lexington, KY 40503 C 859-223-7730 [email protected] Kathy Eigelbach 9023 Lyndon Lakes Place, Louisville, KY 40243 H 502-946-5714 / C 502-418-1212 [email protected] Kathy Evans 70 Dogwood Trail, Barbourville 40906 606-546-5925 [email protected] Kathy Peterson 838 Terre Haute Drive, Maysville, KY 41056-9773 C 606-584-7424 [email protected] Kathy Young 2165 Market Garden Lane, Lexington, KY 40509 H 859-523-1818 / C 859-321-3786 [email protected] Kay Wiseman 234 Finnell Road, Georgetown, 40324 502-868-5355 No Email Available Kim Martin 102 Harbour Pointe Drive, Williamstown, KY 41097 859-824-6750 [email protected] Kim Stone-Yonts 126 Inverness Drive, Georgetown, KY 40324 Cell 859-494-0986 [email protected] Kristi Collins 185 Windy Acres Drive, West Liberty 41472 H 606-791-1525 / C 606-743-1473 [email protected] LaDonna Smith P.O. Box 82, Smiths Grove 42171 H 270-563-4133 / C 270-784-0883

Page 72: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

72 Updated 9-25-13

[email protected] Leanna Milby 53 Vera Court, Sonora, KY 42776 C 270-234-4506 [email protected] Lilly Kimbell 2393 ST RT 58E, Clinton, KY 42031 H 270-653-6533 / C 270-254-0316 [email protected] Linda Peterson 1500 Rocky Hill Estate Road, Clarkson, KY 42726 H 270-242-4930 / C 270-230-6926 [email protected] Lisa Gross 669 Beattyville Road, Jackson, KY 41339 H 606-666-7843 / C 606-568-0445 No Email Available (Can use Sandra Fugate’s email) Lori Saunders 1400 Lexington Road, Georgetown 40324 502-316-0846 [email protected] Lois Cantrell P.O. Box 882, Elkhorn City, KY 41522 606-754-0363 [email protected] Louise Eaton 334 E. Esplanade Ave, Louisville KY 40214 C 502-609-3682 [email protected] Lucretia Veazey 685 Dumas Rd., Puryear, TN 38251 H 731-498-8955 [email protected]

~ M/P ~

Madge Bullington 3429 Blackburn Avenue, Ashland, KY 41101-4939 606-324-8086 No Email Available Margarett Scott 1729 St. Route 85, Island, KY 42350 H 270-736-2627 / C 270-792-6240 [email protected] Maria Batistoni 355 University Drive, Radcliff 40160 H 270-351-2731 [email protected]

Page 73: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

73 Updated 9-25-13

Marian Hudson 231 Stourbridge Rd, Versailles 40383 H 859-873-4974 / C 859-552-0127 / W 859-977-5401 H [email protected] / W [email protected] Marian Metcalfe 4100 Normie Court, Louisville, KY 40229 H 502-964-1012 / C 502-435-1012 [email protected] Marian Peterson 802 Walnut, Williamsburg KY 40679 606-549-5068 No Email Available Marla Thompson P.O. Box 164, Hazel, KY 42049 270-492-8424 No email available Marsha Bowen 33 Roselawn Drive, Williamstown, KY 41097 859-824-4558 [email protected] Martha Crafton 801 Sycamore, Murray, KY 42071

270-753-6406 [email protected]

Martha Morgan 1909 Harvey Avenue, Bowling Green KY 42104 C 270-781-5695 [email protected] Martha Shive 3029 Nepperhan Road, Louisville 40220 502-491-6852 [email protected]

Mary Alice Oldfield 912 Highway 946, Ezel, KY 41425-8782 H 606-725-5481 / C 606-495-6973 [email protected] Mary Ann McGuire 6421 Six Mile Lane, Louisville 40218 502-491-6031 [email protected] Mary Ann Stickler 7901 Broadfern Drive, Louisville KY 40291 H 502-239-9758 / C 502-599-4637 [email protected] Mary Elizabeth Preston 3132 Indsley Rd., Brooksville, FL 34609 352-540-4756 [email protected]

Page 74: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

74 Updated 9-25-13

Mary Jane Tyler 563 St. Rt. Hwy. 80, Arlington 42021 270-655-5451 [email protected] (first letter is ‘l” as in “linda”)

Mary Jo O’Bradovich P.O. Box 751, 46 Gates Drive, Lynch, KY 40855

H 606-848-5593 / C 606-733-0136 [email protected] Mary Mullins 9601 April Way, Louisville, 40205 502-937-1101 [email protected] Mattie Coldiron 212 Main Street, Greenup, KY 41144 606-473-6371 [email protected] Maude Teegarden 4700 Salem Ridge Road, Germantown, KY 41044 606-728-2312 [email protected] Melanie (King) Reynolds 11 Frances Drive, Somerset, KY 42503 606-875-8786 [email protected] Melanie Warga 6428 Highway 231 S, Cromwell, KY 42333 270-256-1042 [email protected] Melody Lambo 8715 KY 1304, Girdler KY 40943 H 606-545-6732 / C 606-627-0062 [email protected] [email protected] Michell Byerley No address provided, Elizabethtown, KY 42701 270-505-6692 No Email Available Michelle Angel No Address or Phone Available [email protected] Mikki Moren 333 Savannah Drive, Richmond 40475 859-625-1151 [email protected] Mindy Gajda 5301 Raven Creek Court, Lexington, KY 40515-8519 859-619-7501 [email protected] Missi McCoy 402 Newby Road, Richmond, KY 40475

Page 75: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

75 Updated 9-25-13

C 859-509-5010 [email protected] Molly Deignan 5000 Famous Way, Louisville KY 40219 H 502-969-7816 / C 502-445-2211 [email protected] Nadine Meek 301-1/2 S. Water Street, Louisa 41230 606-638-4109 [email protected] Nancy Jo Grobmeyer 2907 Highland Avenue, Carrollton 41008 502-732-5786 [email protected] Pam Froman 2119 Kings Ridge Road, Carrollton 41008 H 502-732-0286 / C 502-525-0523 [email protected] Pam Harville 462 Wade Rd, Mt Washington, KY 40047 H 502-538-3697 / C 502-554-1754 [email protected] Pam Osborne P.O. Box 1163, Pikeville 41502 H 606-437-9475 / C 606-424-1138 / W 606-432-2690 [email protected] Pat Brownfield 516 Auburndale, Louisville KY 40214 502-368-5337 [email protected] Pat Geveden 152 Locust Hill, Frankfort, 40601 502-848-9022 [email protected] Pat Harrington 1218 Dogwood Drive, Murray, KY 42071 270-753-9640 [email protected] Pat Moriarty 8591 U.S. Highway 68E, Benton, KY 42025 270-853-2580 [email protected] Pat Schmidt 6503 Hollow Tree Road, Louisville, KY 40228 H 502-239-8071 [email protected] Pat Shoemaker 11198 Sande Court, Union, KY 41091

Page 76: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

76 Updated 9-25-13

H 859-918-1016 / C 714-812-4196 [email protected] Pat Smith 8404 Glenmore Drive, Louisville 40258 502-935-7137 [email protected] (underscore between the names)

Patricia Herald 424 Kings Ridge Road, Jackson 41339 606-666-9581 [email protected] Patricia Lee Cynthia Chapel Estates, Box 327, Louisa, 41230 606-673-4171 No Email Available Patsy Suiter 837 Meridian Road, Hickory 42051 H 270-856-3834 No Email Available Patti Cross 123 West Todd Street, Frankfort, KY 40601 H 502-223-8525 / C 502-395-3709 [email protected] Patti Riddel 188 Mt. Vernon, Georgetown 40324 859-619-1277 [email protected] Paula Mauck 106 Forest Hill Drive, Richmond 40475 859-582-4858 [email protected] Paula Robinson 446 Forbing Lane, Benton, KY 42025 H 270-527-8262 / C 270-493-1166 [email protected] Paula Thorpe 202 Erwin Drive, Mayfield 42066 H 270-247-3249 No Email Available Pauline Cornett P.O. Box 394, Elkhorn City 41522

606-754-5586 [email protected]

Pearl Biggin 5009 Secretariat Drive, Richmond 40475 859-624-8124 [email protected] or [email protected] Pearl Taylor 2702 Kiwanis Ct., Bowling Green, KY 42104 270-202-1255 [email protected]

Page 77: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

77 Updated 9-25-13

Peggy Barnes 2936 Summerfield Dr., Lexington KY 40511 H 859-243-0338 / C 859-619-8475 [email protected] Peggy Ogburn 1433 Bucks Run Road, Ghent 41045 502-347-9928 No Email Available Peggy Wahl 4017 Slack Avenue, Louisville, KY 40229 502-964-7307 [email protected] Penny Perry 1600 Little Bloody Creek, Campton, KY 41301 606-668-9858 [email protected] Penny Stanfield 4025 Beaumont Drive, Dover, KY 41034 606-407-1843 [email protected] Pheobe McCoy 7909 Graydon Heights Drive, Catlettsburg, 41129 606-739-6256 [email protected] Phyllis Adams 812 Mason Place Ct., Lexington, KY 40504 H 859-278-7799 / C 859-539-0754 [email protected] Phyllis Kessinger P.O. Box 802, Flatwoods 41139 H 606-834-9136 / C 606-369-5966 [email protected] Preshus Howard P.O. Box 558, Heidrick, KY 40949 606-627-9881 [email protected]

~ R/T ~

Rebecca (Becky) Brecht 697 Wilma Avenue, Radcliff, KY 40160 H 270-351-6586 / C 270-234-6562 [email protected] Renee Beets 505 Harvey Brown Lane, London, KY 40741 606-878-0534 No Email Available Rita Stevenson 303 Wallace Avenue, Leitchfield, KY 42754

Page 78: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

78 Updated 9-25-13

H 270-259-4773 [email protected] Rita Vaughn P.O. Box 990, Bowling Green 42102 270-782-2541 Email: [email protected] Rita Wood 85 Gilbert Cemetery Road, Girdler, KY 40943 606-546-6510 [email protected] Roberta Moore 434 Friendship Pike, Campbellsville, KY 42718 H 270-465-8052 / C 270-469-6144 [email protected] Robin Bowers 279 Russell Drive, Campton, Ky. 41301 606-481-1453 [email protected] Romanza Johnson 3341 Cemetery Road, Bowling Green, 42103 270-842-3416 [email protected] Ronda Soler 943 Mark Welborn Road, Somerset, KY 40503 606-219-2487 [email protected] Rosemary Mattingly 6703 Scenic Trail, Louisville 40272 502-935-8918 [email protected] Ruth Hedges 1248 Wyndham Forest Circle, Lexington 40514 H 859-224-1052 / W 859-514-6227 [email protected] Ruth Ryan 515 Briar Hill Road, Louisville 40206-3009 502-895-2882 [email protected] Ruth Ann Eads 118 Little Knob Road, Smiths Grove 42171 H 270-563-4348 [email protected] Sabra Jacobs P.O. Box 82, Auxier KY 41602 C 606-889-0760 / W 606-889-4778 [email protected] Sandra Fugate 745 Lakeside Drive, Jackson, KY 41339 C 606-568-5309

Page 79: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

79 Updated 9-25-13

[email protected] Sandra Scott Thomas 8382 Highway 42 East, Ghent 41045 502-347-5460 [email protected] Sandy Kyle 1265 Higbee Mill Road, Lexington, KY 40503 H 859-223-9020 / C 859-321-4659 [email protected] Sara Bell 109 South Creek, Frankfort, KY 40601 H 502-695-1482 [email protected] Shanon Malone 2415 Sugarloaf Mountain Road, Morehead 40351 (formerly Shanon Gagliano) 606-462-0159 [email protected] Sharon Hardin 643 Deerfield Dr, Versailles KY 40383 H 859-873-5525 / C 859-421-1217 [email protected] Sharon Thomerson 2146 Smallhouse Road, Bowling Green, KY 42104 H 270-782-2082 / C 270-202-1793 [email protected] Sharon Tippett 3709 Huntertown Road, Versailles, KY 40383 859-533-2721 [email protected] Sheila Henry 1617 The Lane, Murray 42071 H 270-753-9490 / C 270-748-9484 [email protected] Shelia Lynch 302 Maple Street, Columbia, KY 42728 H 270-384-8880 / C 401-524-7339 [email protected] Sherri Hammons 109 Cobb Lane, Woolum, KY 40906

606-545-2400 [email protected]

Shirley Ashton 3322 Janell Road, Louisville KY 40216 C 502-447-0928 [email protected]

Page 80: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

80 Updated 9-25-13

Shirley Gilpin 1343 Milder Creek Road, Campbellsville, KY 42718 H 270-465-3255 / W 270-465-4101 [email protected] [email protected] Shirley C. Henderson P.O. Box 39, Utica 42376 H 270-733-9363 / C 270-314-6592 [email protected] Sue Kruger 58 Avenue of Champions, Nicholasville, KY 40356 H 904-465-2284 [email protected]

Sue Robinette 36 Oak Tree Lane, Monticello, KY 42633 606-348-3777 [email protected] Susan Alexander 313 S. Main Street, Marion KY 42064 H 270-965-5983 / C 270-704-0046 [email protected] Susan Frederick 2636 Hillbrooke Parkway, Owensboro 42303 H 270-684-7763 / C 270-303-3632 [email protected] Susan Robinson 154 Lorraine Court, Berea, KY 40403 859-985-1818 [email protected] Susanne Davis 3429 Colonnade Drive, Lexington, KY 40515 859-227-1447 [email protected] Susette Redwine 446 Forest Hills Drive, Morehead KY 40351 606-784-6521 [email protected] Susie Dunaway P.O. Box 96, Barbourville, KY 40906 H 606-545-5575 / C 606-627-3193 W 606-546-4118 [email protected] Suzanne Arnett P.O. Box 501, Salyersville, KY 41465 H 606-349-3703 / C 606-794-0316 [email protected] Tami Adkins 3644 Liberty Road, West Liberty 41472 H 606-743-7781 / W 606-743-3511 W: [email protected] H: [email protected]

Page 81: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

81 Updated 9-25-13

Tammy Utterback 7506 Mt. Carmel Road, Flemingsburg, KY 41041 H 606-849-2789 / C 606-782-0685 [email protected] Teresa Schmidt 6605 El Rancho Road, Louisville, KY 40291 502-558-1623 [email protected] Terri Srinivasan 492 Glen Circle, Maysville, KY 41056 H 606-759-8799 / C 606-301-3842 [email protected] Thelma Wallen 432 Webster, Monticello, KY 42633 606-348-8007 [email protected]

Theresa Douglas 6515 South Drive, Louisville, KY 40272 H 502-933-3391 / C 812-821-2065 [email protected] Theresa McFarland 111 Golf Club Drive, Nicholasville 40356 859-312-8646 [email protected] Tina DiGuglielmo 1230 Todds Station, Lexington, KY 40509

H 859-263-8597 / C 859-227-3148 [email protected]

Tina Pasley P.O. Box 630, Irvine, KY 40336 606-723-8667 [email protected]

~ U/Z ~

Veronica Wilhite 4625 New Hartford Road, Owensboro, KY 42303 270-926-7809 Vickie McBrayer 9495 Brown Ridge, Morehead, KY 40351 606-784-5474 [email protected] Virginia Lollis 51 E. Main Street, Owingsville 40360 606-674-6223

Page 82: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

82 Updated 9-25-13

No Email Available Vonnie Kolbenschlag 320 Young Street. Columbia 42728 (Yvonne) H 270-384-5256 / C 270-384 6777 [email protected] Wanda J. Bang HC 70, Box 860, Sandy Hook 41171 606-738-5974 [email protected] Wanda Moore 975 Cindy Drive, Paducah 42003 270-898-3710 [email protected]

Wendy Rutherford 54 Arrowhead Drive, Berea, KY 40403 859-986-2912 [email protected] Wendy Thompson PO Box 410, Heidrick, KY 40949 H 606-546-9236 /C 606-627-5835 [email protected]

Wilma Phillips 9622 Anita Blvd, Louisville 40272 502-937-7831 [email protected]

Page 83: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

83 Updated 9-25-13

GFWC Kentucky Past Annual Sessions

1894 Organized in Lexington 1895 First Annual Convention Richmond 1896 Second Annual Convention Versailles 1897 Third Annual Convention Harrodsburg 1898 Fourth Annual Convention Louisville 1899 Fifth Annual Convention Frankfort 1900 Sixth Annual Convention Covington 1901 Seventh Annual Convention Bowling Green 1902 Eighth Annual Convention Paris 1903 Ninth Annual Convention Lexington 1904 Tenth Annual Convention Franklin 1905 Eleventh Annual Convention Cynthiana 1906 Twelfth Annual Convention Mt. Sterling 1907 Thirteenth Annual Convention Shelbyville 1908 Fourteenth Annual Convention Paducah 1909 Fifteenth Annual Convention Owensboro 1910 Sixteenth Annual Convention Frankfort 1911 Seventeenth Annual Convention Louisville 1912 Eighteenth Annual Convention Mammoth Cave 1913 Nineteenth Annual Convention Middlesboro 1914 Twentieth Annual Convention Louisville 1915 Twenty-first Annual Convention Lexington 1916 Twenty-second Annual Convention Maysville 1917 Twenty-third Annual Convention Fulton 1918 Twenty-fourth Annual Convention Lexington 1919 Twenty-fifth Annual Convention Ashland 1920 Twenty-sixth Annual Convention Madisonville 1921 Twenty-seventh Annual Convention Danville 1922 Twenty-eight Annual Convention Hopkinsville 1923 Twenty-ninth Annual Convention Winchester 1924 Thirtieth Annual Convention Crab Orchard 1925 Thirty-first Annual Convention Henderson 1926 Thirty-second Annual Convention Middlesboro 1927 Thirty-third Annual Convention Paducah 1928 Thirty-fourth Annual Convention Lexington 1929 Thirty-fifth Annual Convention Ashland 1930 Thirty-sixth Annual Convention Bowling Green 1931 Thirty-seventh Annual Convention Frankfort 1932 Thirty-eighth Annual Convention Owensboro 1933 Thirty-ninth Annual Convention Lexington 1934 Fortieth Annual Convention Louisville 1935 Forty-first Annual Convention Dawson Springs

Page 84: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

84 Updated 9-25-13

1936 Forty-second Annual Convention Harrodsburg 1937 Forty-third Annual Convention Pikeville 1938 Forty-fourth Annual Convention Covington 1939 Forty-fifth Annual Convention Paducah 1940 Forth-sixth Annual Convention Louisville 1941 Forty-seventh Annual Convention Ashland 1942 Forty-eighth Annual Convention Lexington 1943 Forty-ninth Annual Convention Louisville 1944 Fiftieth Annual Convention Lexington 1945 Annual Board Meeting Lexington (No Convention due to war conditions) 1946 Fifty-first Annual Convention Lexington 1947 Fifty-second Annual Convention Louisville 1948 Fifty-third Annual Convention Covington 1949 Fifty-fourth Annual Convention Paducah 1950 Fifty-fifth Annual Convention Louisville 1951 Fifty-sixth Annual Convention Lexington 1952 Fifty-seventh Annual Convention Covington 1953 Fifty-eighth Annual Convention Louisville 1954 Fifty-ninth Annual Convention Louisville 1955 Sixtieth Annual Convention Lexington 1956 Sixty-first Annual Convention Louisville 1957 Sixty-second Annual Convention Louisville 1958 Sixty-third Annual Convention Lexington 1959 Sixty-fourth Annual Convention Louisville 1960 Sixty-fifth Annual Convention Lexington 1961 Sixty-sixth Annual Convention Louisville 1962 Sixty-seventh Annual Convention Lexington 1963 Sixty-eighth Annual Convention Louisville 1964 Sixty-ninth Annual Convention Lexington 1965 Seventieth Annual Convention Louisville 1966 Seventy-first Annual Convention Lexington 1967 Seventy-second Annual Convention Louisville 1968 Seventy-third Annual Convention Lexington 1969 Seventy-fourth Annual Convention Louisville 1970 Seventy-fifth Annual Convention Lexington 1971 Seventy-sixth Annual Convention Louisville 1972 Seventy-seventh Annual Convention Lexington 1973 Seventh-eighth Annual Convention Louisville 1974 Seventh-ninth Annual Convention Louisville 1975 Eightieth Annual Convention Louisville 1976 Eighty-first Annual Convention Lexington 1977 Eighty-second Annual Convention Louisville 1978 Eighty-third Annual Convention Owensboro 1979 Eighty-fourth Annual Convention Lexington 1980 Eighty-fifth Annual Convention Louisville 1981 Eighty-sixth Annual Convention Owensboro 1982 Eighty-seventh Annual Convention Lexington 1983 Eighty-eighth Annual Convention Louisville

Page 85: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

85 Updated 9-25-13

1984 Eighty-ninth Annual Convention Lexington 1985 Ninetieth Annual Convention Louisville 1986 Ninety-first Annual Convention Lexington 1987 Ninety-second Annual Convention Owensboro 1988 Ninety-third Annual Convention Frankfort 1989 Ninety-fourth Annual Convention Louisville 1990 Ninety-fifth Annual Convention Lexington 1991 Ninety-sixth Annual Convention Louisville 1992 Ninety-seventh Annual Convention Louisville 1993 Ninety-eighth Annual Convention Louisville 1994 Ninety-ninth Annual Convention Lexington 1995 One Hundredth Annual Convention Louisville 1996 One Hundred First Annual Convention Louisville 1997 One Hundred Second Annual Convention Louisville 1998 One Hundred Third Annual Convention Louisville 1999 One Hundred Fourth Annual Convention Louisville 2000 One Hundred Fifth Annual Convention Louisville 2001 One Hundred Sixth Annual Convention Louisville 2002 One Hundred Seventh Annual Convention Louisville 2003 One Hundred Eighth Annual Convention Lexington 2004 One Hundred Ninth Annual Convention Louisville 2005 One Hundred Tenth Annual Convention Louisville 2006 One Hundred Eleventh Annual Convention Louisville 2007 One Hundred Twelfth Annual Convention Louisville 2008 One Hundred Thirteenth Annual Convention Lexington 2009 One Hundred Fourteenth Annual Convention Louisville 2010 One Hundred Fifteenth Annual Convention Lexington 2011 One Hundred Sixteenth Annual Convention Louisville 2012 One Hundred Seventeenth Annual Convention Lexington

Page 86: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

86 Updated 9-25-13

Presidents of GFWC Kentucky

(All living Presidents were made Honorary Life Members of GFWC Kentucky, April 1966)

1894-1896 Mrs. J.R. Morton*, Lexington 1896-1898 Mrs. Cornelia O. Hansford*, Harrodsburg 1898-1899 Miss Anna Jackson Hamilton*, Louisville 1899-1901 Mrs. A.M. Harrison*, Lexington 1901-1903 Mrs. George C. Avery*, Louisville 1903-1905 Mrs. W.S. Perkins*, Covington 1905-1907 Mrs. Charles P. Weaver*, Louisville 1907-1909 Mrs. Letchef Riker*, Oak Park, IL 1909-1911 Mrs. James A. Leech*, Louisville 1911-1913 Mrs. Allessandro Gagliardini*, formerly Mrs. Thomas J. Smith, Richmond 1913-1915 Mrs. R.H. Lacey*, Franklin 1915-1917 Mrs. Thomas Taylor*, formerly Mrs. M.W. Bartlett, Lawrenceburg 1917-1918 Mrs. R.T. Lowndes, Jr.*, Danville 1918-1921 Mrs. Lafon Riker*, Lexington 1921-1923 Mrs. H.G. Reynolds*, Paducah 1923-1925 Mrs. Benjamin W. Bayless*, Louisville 1925-1927 Mrs. Allie Smith Dickson*, Paris 1927-1930 Mrs. J.E. Warren*, Mayfield 1930-1932 Judge Fanniebelle Sutherland*, Paris 1932-1935 Mrs. E.H. Heller*, Louisville 1935-1938 Mrs. Paul R. Wickliffe*, Greenville 1938-1940 Mrs. T.C. Carroll*, Shepherdsville 1940-1941 Mrs. Wayland Rhoads*, Lexington 1941-1944 Mrs. R.G. Williams*, Somerset 1944-1946 Mrs. Courtland Pollard*, Lawrenceburg 1946-1948 Miss Chloe Gifford*, Lexington / GFWC 1958-1960 1948-1950 Mrs. Joseph Page*, Barlow 1950-1952 Mrs. Howard Bary*, Covington 1952-1954 Mrs. I.D. Thompson*, Monticello 1954-1956 Mrs. S.H. Flowers*, Middlesboro 1956-1958 Mrs. W.C. Cruse, Jr.*, Louisville 1958-1960 Mrs. W.B. Frazier, Barbourville 1960-1962 Mrs. C.B. Morgan*, Leitchfield 1962-1964 Mrs. Adorn Doran*, Morehead 1964-1966 Mrs. Johnie J. Gunter*, Houston, TX 1966-1968 Mrs. C.C. Lowry, Murray 1968-1970 Mrs. Oscar C. Sowards, Pikeville/GFWC 1978-1980 1970-1972 Mrs. Joseph C. Evans, Lexington 1972-1974 Mrs. Harold Mullins, Valley Station 1974-1976 Mrs. Donald W. Dammert*, Erlanger 1976-1978 Mrs. James W. Davis, Louisville

Page 87: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

87 Updated 9-25-13

1978-1980 Miss Patricia Lee, Louisa 1980-1982 Mrs. Chyron Wallen*, Louisville 1982-1984 Mrs. Thomas N. McCoy, Catlettsburg 1984-1986 Mrs. Richard D. Reilly*, Lexington 1986-1988 Mrs. William A. Hess, Lexington 1988-1990 Mrs. Charles Gevedon, Wickliffe 1990-1992 Mrs. Ralph Johnson, Bowling Green 1992-1994 Mrs. William Poynter*, Louisville 1994-1996 Mrs. James T. Austin, Paducah 1996-1998 Mrs. T. Gerald Florence*, Bardstown 1998-2000 Mrs. Guy Shirley*, Bowling Green 2000-2002 Mrs. James Short, Nicholasville 2002-2003 Mrs. Thomas Fossett*, Morehead 2003-2006 Mrs. George Kendrick, Pikeville 2006-2008 Mrs. Bryan Gregory, Manchester 2008-2010 Mrs. Brent Aubrey, Elizabethtown 2010-2012 Miss Mary Alice Oldfield, Ezel

Honorary GFWC International Presidents

Mrs. Grace Morrison (Poole) Reynolds* Paducah 1932 - 1935 Miss Chloe Gifford* Lexington 1958-1960 Mrs. Mary Elizabeth Sowards Preston Pikeville 1978-1980 (Resides in Florida)

Honorary GFWC International Vice Presidents

Mrs. Desha Breckenridge * Lexington Mrs. Mason Maury* Louisville Miss Martha Stephenson* Harrodsburg Miss Joe Carter* Versailles Miss Louise Morel* Johnson City, TN Mrs. W.T. Lafferty* Lexington Mrs. J.V. Pilcher* Louisville Mrs. James C. Layne* Covington Mrs. H.V. McChesney* Frankfort Mrs. R.K. Scheffer* Louisville

* Deceased

Page 88: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

88 Updated 9-25-13

GFWC Kentucky Honorary Presidents (Honorary Living Members)

Mrs. Betty Lowry (C.C.)

Mrs. Mary Elizabeth Preston

Mrs. Helen Evans (Joseph C)

Mrs. Mary Mullins (Harold)

Mrs. Barbara W. Davis (James)

Miss Patricia Lee

Mrs. Pheobe McCoy (Thomas Jr.)

Mrs. Kay Wiseman (Frank)

Mrs. Pat Geveden (Charles)

Mrs. Romanza Johnson (Ralph)

Mrs. Clara Austin (James)

Mrs. Donna Short (Jim)

Mrs. Alice Kendrick (George D.)

Mrs. Faye Gregory (Bryan)

Mrs. Anne Aubrey (Brent)

Miss Mary Alice Oldfield

Page 89: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

89 Updated 9-25-13

SPECIAL NAMED STUDENT LOANS

(Any individual or club contributing $150.00 to the student loan fund

is given the privilege of naming the loan.) Ballard and Ballard Company Loan by Ballard and Ballard, Louisville Allie Smith Dickson Memorial Loan by North Middletown Woman’s Club – 1936 Gertrude Heller Loan by Crescent Hill Woman’s Club, Louisville –1935 Lucy Pilcher Loan by Mrs. John V. Pilcher (named by the Student Loan Fund Committee) Covington Art Club Loan by Covington Art Club Fort Thomas Woman’s Club Loan by the Fort Thomas Woman’s club Fifth District by Clubs of the Fifth District Student Loan Fund of Harrodsburg by Harrodsburg Woman’s Club Lucille K. Wickliffe Loan by Greenville Woman’s Club Sallie Cunningham Pusey Loan by Evanston and North Shore Club in honor of

Mrs. Wm. Allen Pusey, Chicago and Elizabethtown – 1944-1945 Morehead Woman’s Club Loan by Morehead Woman’s Club Pennie Harlow Memorial Loan by Horse Cave Woman’s Club Mary Lilly Kyle Loan by Harrodsburg Woman’s Club Mayme Mooreman Warren Loan by Mayfield Woman’s Club – 1933 Grace Morrison Reynolds Loan by Paducah Woman’s Club Maysville Junior Woman’s Club Loan by Maysville Junior Woman’s Club – 1944 Fleming County Junior Woman’s Club by Fleming County Junior Woman’s Club – 1944 Margaret Robertson Bradley Loan by her daughter, Christine Bradley South – 1946 Susan S. Johnson by Lawrenceburg Younger Woman’s Club – 1946 Lt. Richard Beecher Coyte Loan by is mother, Mrs. H.A. Coyte – 1946 A.J. Stewart, Sr. by his wife, Mrs. A. J. Stewart, Sr. – 1946 Mrs. George Alfred Currie Loan by Harrodsburg Woman’s Club – 1946 Elizabeth Salle Williams Loan by Somerset Younger Woman’s Club –1947 Serena Marie Sanders Coyte Loan by her mother-in-law, Mrs. M.A. Coyte – 1948 Lexington Woman’s Club Loan by Lexington Woman’s Club – 1968 Thomas J. Suter Memorial Loan by GFWC Kentucky Club Women – 1973 Mary J. Mullins Loan by Valley Woman’s Club – 1974 Patricia D. Dammert by Fifth District Clubs – 1976 Oscar C. Sowards Memorial Loan – 1978 Juanita Shellner Memorial Loan by Woman’s Club of Muldraugh – 1978 Mrs. Francis M. Pennington Memorial Loan by GFWC Kentucky Club Women – 1980 Margaret H. Crenshaw Loan by Jessamine Woman’s Club – 1982 Lt. Colonel Harold Mullins (Retired) Memorial Loan by Jefferson County Environmental

Student Leadership Seminar Planning Committee – 1991 In Honor of Romanza O. Johnson, GFWC Kentucky President 1990-1992, by Bowling Green Woman’s Club In Honor of Minnie Breitstein, Michael Breitstein, by daughter, Thelma M. Farmer – 1995 In Honor of Patricia J. Lee, GFWC Kentucky President 1978-1980, by Louisa Woman’s Club and

Louisa Junior Woman’s Club In Honor of Betty Jo Shirley, GFWC Kentucky President 1998-2000, by Bowling Green Woman’s Club In Honor of Betty Jo Shirley, GFWC Kentucky President 1998-2000, by The Presidents’ Club

of South Central Kentucky Earl and Mary Margaret Brown Loan by daughter Donna Short, 2000-2002 GFWC Kentucky

President – 2001 Jim Short Loan by wife Donna Short, 2000-2002 GFWC Kentucky President – 2001

Page 90: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

90 Updated 9-25-13

GFWC KENTUCKY APPLICATION FOR MEMBERSHIP

MAIL TO: GFWC Kentucky Headquarters P.O. Box 1587 Frankfort, KY 40602 The ________________________ Club of _________________________, KY, with ___________ Charter Members, located in the GFWC Kentucky District ____________ County of __________________________, applied for Membership in the GFWC/Kentucky Federation of Women’s Clubs. For State President: Enclosed are two (2) copies of its Bylaws, with a list of its Charter Members. For State Treasurer: An installation fee of $10 and one (1) copy of this Application is for the State Treasurer. The annual dues of $20.00 per capita ($5.00 stays in GFWC Kentucky, and $15.00 to GFWC), will be sent anytime between September to February 1 (and by November 1 for Score Card credit), each year, after notification of acceptance has been received.

OUR SPONSOR CLUB IS: _____________________________________________________________ DATE: _____________________________

Page 91: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

91 Updated 9-25-13

CHANGE OF OFFICER FORM

The club change of officer form provides GFWC Kentucky with very important club information. This information will be printed in the GFWC Kentucky Year Book and shared with GFWC for club mailing lists. It is very important that this form be filled out completely and correctly so that your club can receive correspondence from GFWC and GFWC Kentucky. Mail one copy to your Governor and one copy to GFWC Kentucky Headquarters, P.O. Box 1587, Frankfort, KY 40602.

This form must be postmarked no later than May 15th.

PLEASE PRINT OR TYPE

CLUB NAME _________________________________________________________

Number of Members (same # sent to GFWC Kentucky Treasurer Nov. 1, 2011) ______

Town/City ________________ Population ______ County ___________ District __

Address of club house / meeting place / P.O. Box Mailing:

______________________________________________________________________

Club Meeting Day _______________________________________ (1st Monday, etc.)

Year Organized _____________________ Year Federated ___________________

________ (insert year) CLUB PRESIDENT

Name: _______________________________________________________________

Address ______________________________________________________________

Town/City ______________________________________ Zip Code _____________

Home Phone __________________________ Cell Phone: ______________________

Email ________________________________________________________________

________ (insert year) CLUB TREASURER Name: _______________________________________________________________

Address ______________________________________________________________

Town/City ______________________________________ Zip Code ______________

Home Phone __________________________ Cell Phone: ______________________

Email ________________________________________________________________

* List Club Departments and Chairmen on back of form.

Page 92: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

92 Updated 9-25-13

REVISED

GFWC KENTUCKY CLUBWOMAN MAGAZINE ADVERTISEMENT

Name of Club _________________________________________ District ___________

Club President _____________________________________________________________

Address __________________________________________________________________

City ____________________________________________ Zip Code ____________

Phone ______________________________ Email ___________________________

Advertisement to Read: (Example: “Congratulations to the Suburban Women’s Club for…)

___________________________________________________________________________

___________________________________________________________________________

___________________________________________________________________________

___________________________________________________________________________

___________________________________________________________________________

_______ Fall _______ Spring _______ No Preference

**See Score Card for deadlines.

Enclose a check for $25.00 payable to GFWC Kentucky and mail it to Headquarters at:

GFWC Kentucky Headquarters

P.O. Box 1587

Frankfort, KY 40602

Approximately

3.5” W x 2” H

Page 93: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

93 Updated 9-25-13

NEW CLUB ORGANIZATION When organizing a new club, or affiliating an already organized club, the sponsoring group should contact the District Governor, President-Elect, or the GFWC Kentucky Headquarters for advise and counsel. Applications for Membership Forms should be filled out in triplicate (3); 1 copy for the State President, 1 copy for the State Treasurer which is accompanied by an imitation fee of $10.00 and per capita dues of $20.00, 1 copy for the First Vice President. All applications and monies are sent to the GFWC Kentucky Headquarters. The club’s Bylaws in duplicate, should accompany the application for the State President. They are acted on by the New Club Membership Committee. After the Bylaws are approved, a Membership Charter or Certificate is issued by the State President and presented to the new club by the State President, District Governor or other Federation Officers at next Convention. A list of CHARTER MEMBERS is to be directed to the GFWC Kentucky Headquarters. This is filed in the club’s file along with one copy of the Bylaws for the permanent record. The initiation fee of $10.00 (often paid by the sponsoring club) and per capita dues entitles the new club to become a member of the GFWC Kentucky Federation for the remainder of the current year, or if chartered within the last 3 months prior to the Annual Convention, it shall apply to the next year’s dues. They are afforded privileges of the state Federation such as expected attendance at district and state meetings, and to take an active part in the Score Card requirements, plans and projects. IMPORTANT – As soon as per capital membership dues of $20.00 are paid to the State Treasurer, the name of the club and club president is sent to the General Federation of Women’s Clubs. The club is then placed on the mailing list of the GFWC organization, becomes a member club and is allowed all privileges, receiving programs, projects, delegates, etc. Refer to GFWC Kentucky Bylaws: Art. III Members, Sec. 3 and 4; Art. IV Dues, Fees & Finances, Sec. 4 Representation; and Art. VIII Meetings, Sec. 3 Voting Body.

Page 94: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

94 Updated 9-25-13

GENERAL FEDERATION OF WOMEN’S CLUBS

2012 – 2014

GFWC THEME:

Remember the Past to Step into the Future.

Page 95: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

95 Updated 9-25-13

MARY ELLEN LAISTER

GFWC INTERNATIONAL PRESIDENT

2012 – 2014

Page 96: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

96 Updated 9-25-13

Page 97: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

97 Updated 9-25-13

Page 98: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

98 Updated 9-25-13

GENERAL FEDERATION OF WOMEN’S CLUBS

INTERNATIONAL HEADQUARTERS 1734 N Street, N.W., Washington, D.C. 20036-2990

Phone: (202) 347-3168 fax: (202) 835-0246

GFWC Purpose: The object of the General Federation of Women’s Clubs shall be to bring into communication and to unite the women’s clubs and like organizations throughout the world for the purpose of mutual benefit and for the promotion of their common interest in education, industrial, literacy, artistic and scientific culture as interpreted and implemented by established policy.

GFWC EXECUTIVE COMMITTEE

International President Mary Ellen Laister President-elect Babs Condon First Vice-President Sheila E. Shea Second Vice-President Mary Ellen Brock Recording Secretary Marian St.Clair Treasurer Debra “Deb” Strahanoski Director of Junior Clubs Rebecca “Becky” Weber Parliamentarian Ida Dorvee

Page 99: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

99 Updated 9-25-13

GFWC Kentucky Clubwomen Serving on GFWC Board of Directors

State President Peggy Barnes Director of Junior Clubs Theresa McFarland Southeastern Region Secretary and GFWC Fund Raising Committee Donna Short

Page 100: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

100 Updated 9-25-13

GFWC DIRECTORY OF NAMES (By Last Name)

Barnes, Peggy GFWC Kentucky State President 2936 Summerfield Dr., Lexington KY 40511 H 859-243-0338 / C 859-619-8475 [email protected] Brock, Mary Ellen 10 Allen Drive, Kinnelon, NJ 07405 973-838-9424 [email protected] Condon, Babs 1224 Martin Drive, Westminister, MD 21157 410-848-4171 [email protected] Dorvee, Ida 1605 Northcliff Trace, Roswell, GA 30076 W 404-463-3030 / H 770-998-0271 F 770-342-4888 [email protected] Laister, Mary Ellen 1734 N. Street NW, Washington, DC 20036 (Headquarters) 1947 E. Pegasus Drive, Tempe, AZ 85283 (home) H 480-838-6957 / F 480-838-4945 / W 202-347-3171 W [email protected] H [email protected] McFarland, Theresa GFWC Kentucky Director of Junior Clubs 111 Golf Club Drive, Nicholasville 40356 859-312-8646 [email protected] Shea, Sheila E. 13 Meadowbrook Road, Marlborough, MA 01752 508-460-3560/ F 508-485-1142 [email protected] Short, Donna 72 Summertree Drive, Nicholasville, KY 40356 859-223-9276 [email protected] St. Clair, Marian 2 Northbrook Way, Greenville, SC 29615 864-297-8632 [email protected]

Page 101: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

101 Updated 9-25-13

Strahanoski, Debra 1011 Galway Road, Joliet, IL 60431 815-953-4829 [email protected] Weber, Rebecca 602 Malone Court, Metaora, IL 61548-9121 309-383-2319 [email protected] * Please see the GFWC 2012-2014 Club Manual for names and addresses for Regional Presidents, State Presidents and State Directors of Junior Clubs and Community Service Program Chairmen.

Page 102: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

102 Updated 9-25-13

GFWC DIRECTORY OF NAMES (By First Name)

Babs Condon 1224 Martin Drive, Westminister, MD 21157 410-848-4171 [email protected] Debra Strahanoski 1011 Galway Road, Joliet, IL 60431 815-953-4829 [email protected] Donna Short 72 Summertree Drive, Nicholasville, KY 40356 859-223-9276 [email protected] Ida Dorvee 1605 Northcliff Trace, Roswell, GA 30076 W 404-463-3030 / H 770-998-0271 F 770-342-4888 [email protected] Marian St. Clair 2 Northbrook Way, Greenville, SC 29615 864-297-8632 [email protected] Mary Ellen Brock 10 Allen Drive, Kinnelon, NJ 07405 973-838-9424 [email protected] Mary Ellen Laister 1734 N. Street NW, Washington, DC 20036 (Headquarters) 1947 E. Pegasus Drive, Tempe, AZ 85283 (home) H 480-838-6957 / F 480-838-4945 / W 202-347-3171 W [email protected] H [email protected] Peggy Barnes GFWC Kentucky State President 2936 Summerfield Dr., Lexington KY 40511 H 859-243-0338 / C 859-619-8475 [email protected] Rebecca Weber 602 Malone Court, Metaora, IL 61548-9121 309-383-2319 [email protected]

Page 103: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

103 Updated 9-25-13

Sheila E Shea. 13 Meadowbrook Road, Marlborough, MA 01752 508-460-3560/ F 508-485-1142 [email protected] Theresa McFarland GFWC Kentucky Director of Junior Clubs 111 Golf Club Drive, Nicholasville 40356 859-312-8646 [email protected] * Please see the GFWC 2012-2014 Club Manual for names and addresses for Regional Presidents, State Presidents and State Directors of Junior Clubs and Community Service Program Chairmen.

Page 104: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

104 Updated 9-25-13

GFWC

Southeastern Region

2012-2014 Directory

District of Columbia

Kentucky, Maryland, North Carolina

Tennessee, Virginia, West Virginia

T . E . A . M Together Everyone Achieves More

Susan Martin, President Mary Thompson, Vice President

Donna Short, Secretary Kathryn Sowers, Treasurer

Page 105: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

105 Updated 9-25-13

T . E . A . M

Together Everyone Achieves More

GFWC SOUTHEASTERN REGION OFFICERS District of Columbia, Kentucky, Maryland, North Carolina, Tennessee, Virginia, West Virginia

PRESIDENT TREASURER Susan Martin Kathryn Sowers 4909 Bal Harbor Drive, Chattanooga, TN 37416 1214 Jeanette Ave., Vinton, VA 24179 423-894-5983 |Cell: 423-903-8977 540-342-8611 | Cell: 540-529-0861 [email protected] [email protected]

VICE PRESIDENT

Mary Thompson 105 Jenkins Drive, Indian Head, MD 20640 PARLIAMENTARIAN 301-753-9146 | Cell: 240-216-7721 Marlene Wine [email protected] 1046 Stonegate Dr., Salem, VA 24153

540-389-9794 | [email protected] SECRETARY Donna Short 72 Summertree Drive, Nicholasville, KY 40356 859-223-9276| Cell: 859-227-4816 [email protected]

The purpose of the Region shall be to promote a better understanding of the

structure, program, and challenge of the General Federation of Women’s Clubs.

Page 106: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

106 Updated 9-25-13

TABLE OF CONTENTS Page

GFWC-SER Officers .................................................................................................................................................... 3

Table of Contents .................................................................................................................................................... 4

Dates to Remember .................................................................................................................................................... 4

Hosting Order .................................................................................................................................................... 4

GFWC Executive Committee .................................................................................................................................................... 5

GFWC Board of Directors Members in the Region .................................................................................................................................................... 6

GFWC-SER Board of Directors:

DEFINED. THE BOARD OF DIRECTORS SHALL CONSIST OF THE REGION OFFICERS, CHAIRMEN OF REGION COMMITTEES (INCLUDES STANDING, SPECIAL, AND APPOINTMENTS), AND PRESIDENTS AND DIRECTORS OF JUNIOR CLUBS OF MEMBER STATES. Officers

.................................................................................................................................................... 1&3 State Presidents and Junior Directors

.................................................................................................................................................... 6 Standing Committees

.................................................................................................................................................... 7 Special Committees

.................................................................................................................................................... 7 Appointments

.................................................................................................................................................... 7

GFWC-SER Past Presidents .................................................................................................................................................... 8

GFWC International Past Presidents in the Region .................................................................................................................................................... 9

GFWC Past Directors of Junior Clubs in the Region .................................................................................................................................................... 9

GFWC-SER Budget .................................................................................................................................................... 10

GFWC-SER Standing Rules .................................................................................................................................................... 12

GFWC-SER Policies and Procedures .................................................................................................................................................... 18

Host State Responsibilities for a GFWC-SER Meeting ................................................................................................................................................... 18

Credentials Form EXAMPLE .................................................................................................................................................... 19

GFWC-SER Directory .................................................................................................................................................... 20

Index .................................................................................................................................................... 24

DATES TO REMEMBER

November 2-3, 2012 GFWC Southeastern Region Annual Meeting _ Hotel Roanoke _ Roanoke, VA

June 30-July 2, 2013 GFWC 122nd Annual Convention _ Westin Diplomat, Hollywood, FL

November 1-2, 2013 GFWC Southeastern Region Annual Meeting _ Twin City Marriott, Winston-Salem, NC

June 21-24, 2014 (TENTATIVE) GFWC 123rd GFWC Annual Convention _ Phoenix, AZ

HOSTING ORDER 2014 Tennessee 2017 Kentucky 2015 Maryland 2018 North Carolina 2016 West Virginia 2019 Virginia

Page 107: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

107 Updated 9-25-13

GFWC EXECUTIVE COMMITTEE

2012 - 2014

President’s Theme

“Remember the Past to Step into the Future” GFWC INTERNATIONAL PRESIDENT GFWC SECRETARY Mary Ellen Laister Marian St. Clair 1734 N Street NW, Washington, DC 20036 357 Riverside Drive, Greenville, SC 29605 [email protected] | Day: 202-347-3168 864-297-8632 | [email protected] [email protected]

GFWC TREASURER GFWC PRESIDENT-ELECT Debra Strahanoski

Babs Condon 1011 Galway Road, Joliet, IL 60431 1224 Martin Drive, Westminster, MD 21157 815-436-4829 | [email protected] 410-848-4171 | Cell: 410-303-6967 [email protected] GFWC DIRECTOR OF JUNIOR CLUBS

Rebecca (Becky) Weber GFWC FIRST VICE PRESIDENT 602 Malone Court, Matamora, IL 61548 Sheila Shea Day: 309-369-1133 | Eve: 309-383-2319 13 Meadowbrook Road, Marlborough, MA 01752 [email protected] 508-460-3560 | [email protected]

GFWC SECOND VICE PRESIDENT Mary Ellen Brock PARLIAMENTARIAN 10 Allen Drive, Kinnelon, NJ 07405 Carol Habgood 973-838-9424 | [email protected] 319 Wicks Street, San Antonio, TX, 78210

210-223-6528 | [email protected]

GFWC—Dedicated to Community Improvement by Enhancing the Lives of Others through Volunteer Service 1734 N Street, N.W.

Washington, DC 20036-2990 Phone: 202-347-3168 Fax: 202-835-0246

Email: [email protected] | Website: www.GFWC.org

Page 108: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

108 Updated 9-25-13

GFWC BOARD OF DIRECTORS MEMBERS IN THE REGION

Officers

GFWC President-elect Babs Condon MD GFWC Director-elect of Junior Clubs Cathy Jo Canterbury WV GFWC-SER President Susan Martin TN

State Presidents & Directors Of Junior Clubs

State Presidents Directors of Junior Clubs DISTRICT OF COLUMBIA Stephanie Klodzen KENTUCKY Peggy Barnes Theresa McFarland MARYLAND Beverly Death Mary Walton NORTH CAROLINA Wendy Carriker Crystal O’Neal TENNESSEE Sandy Lindeman Candace Turnham VIRGINIA Teresa Craig Angela Paez WEST VIRGINIA Carol Allen Kristi Atha-Rader

Community Service Program Chairman Public Issues Chairman Hope Royer VA

Standing Committees’ Chairmen and Members

Budget and Finance Committee member Marlene Wine VA Bylaws Committee member Jane Carver NC Communication and Public Relations

Committee member Della Gowan TN Credentials Committee member Georgianna Tillis WV Fundraising and Development

Committee member Donna Short KY International Liaisons Committee member Missi McCoy KY Leadership Committee member Sharon Greeson NC Membership Committee Chairman Beverly Lassiter NC Signature Project: Domestic Violence

Awareness & Prevention Committee Member Rita Lynch WV

Strategic Planning Committee member Lori Rocker VA Strategic Planning Committee member Tricia Wagman MD Women's History and Resource Center

Committee Chairman Mary Thompson MD Women's History and Resource Center

Committee member Carol Horne MD

Think big thoughts, but relish small pleasures.

Page 109: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

109 Updated 9-25-13

GFWC-SER Officers Listing and Information, SEE PAGES 1 & 3

GFWC-SER State Presidents and Directors of Junior Clubs Listing, SEE PAGE 6

NOMINATING COMMITTEE , Chairman ___

(to be elected in even-numbered years) ____________________, Member ___ ___________ , Member ___

GFWC-SER STANDING COMMITTEES AUDIT Chairman Natalie Hinkle WV

Members Missi McCoy KY Beverly Lassiter NC

BUDGET AND FINANCE Chairman Della Gowan TN Members Barbara Henry WV

Kathryn Sowers (Treasurer) VA

STANDING RULES Chairman Kendra Patty TN Members Mary Jo Thomas WV

Mary Beth Strickler MD

GFWC-SER SPECIAL COMMITTEES ELECTIONS Chairman Mary Alice Oldfield KY

Members Lori Chevalier VA Linda Hershey TN

EVALUATION Chairman Jo Miller MD Members Michelle Duez WV

Christy Tussey KY

MINUTES REVIEW Chairman Jo Rousseau MD Members Lana Robinson TN

Sharon Greeson NC

SER FUNDRAISING Chairman Joyce Race MD Members Lori Rocker VA

Rita Wood KY

GFWC-SER APPOINTMENTS ASSISTANT TO THE PRESIDENT Della Gowan TN

CHAPLAIN Tressa Wolfe WV

HISTORIAN Rita Lynch WV

JENNIE AWARDS CHAIRMAN Hope Royer VA

PROTOCOL Andie Johnson NC

PUBLICATIONS Pat Davis NC

REGION SPECIAL PROJECT Cindy Jenkins WV

SER ANNUAL MEETING CHAIRMEN Marlene Wine - 2012 VA Lori Seiler - 2013 NC

Bold/Italics denotes 27 GFWC SER Board of Directors positions

Page 110: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

110 Updated 9-25-13

GFWC-SER APPOINTMENTS (CONT.)

SER ANNUAL MEETING CREDENTIALS Kelly Lane - 2012 VA (Host State Registration Chairmen) Frances Lewis - 2013 NC

TELLERS Johnnie Hill TN

TIMEKEEPERS Patricia Williams TN

WOMEN'S HISTORY AND RESOURCE CENTER Emma Jean Wise VA

PRESIDENT’S ADVISORY COUNCIL Bette Brust MD Juanita Bryant NC Jean Burcher VA Jane Carver NC Isabel Edmands TN Margaret England TN Shelby Hamlett VA Pheobe McCoy KY Julene McPhaul NC

GFWC-SER PAST PRESIDENTS *Sudie Frazier Kentucky 1962-1964 *Grace Welborn Virginia 1964-1966 *Inez Middlekauf Maryland 1966-1968 *Mabel Claire Maddrey North Carolina 1968-1970 *Burley Miller West Virginia 1970-1972

Emma Brown Virginia 1972-1974 *Betty Christopher Maryland 1974-1976 *Phyllis Roberts Virginia 1976-1978

Barbara Davis Kentucky 1978-1980 Elaine Odenwald North Carolina 1980-1982

*Lee Crippen Maryland 1982-1984 Margaret Allen Thomas Virginia 1984-1986 Isabel Edmands Tennessee 1986-1988

*Mary Bright West Virginia 1988-1990 Molly Johnson North Carolina 1990-1992

*Betty Reilly Kentucky 1992-1994 Katherine (Kaytee) Mizell Maryland 1994-1996 Ollie Harvey West Virginia 1996-1998 Margaret England Tennessee 1998-2000 Julene McPhaul North Carolina 2000-2002 Bette Brust Maryland 2002-2004

*Mary Louise Sypolt West Virginia 2004-2006 Jean Burcher Virginia 2006-2008 Pheobe McCoy Kentucky 2008-2010 Jane Carver North Carolina 2010-2012

*Deceased

Good Friends are like stars, you don’t always see them,

but you know they are always there.

Page 111: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

111 Updated 9-25-13

GFWC INTERNATIONAL PAST PRESIDENTS IN REGION

Mary Katharine Miller West Virginia 1974-1976 Mary Elizabeth Preston Kentucky 1978-1980 Juanita Bryant North Carolina 1982-1984 *Phyllis Roberts Virginia 1986-1988 Shelby Hamlett Virginia 2000-2002

GFWC PAST DIRECTORS OF JUNIOR CLUBS IN REGION

Vicky Bussell Tennessee 1980-1982 *Linda Messinger West Virginia 1982-1984 Sherry Kaley Tennessee 1986-1988 Nancy Meek North Carolina 1996-1998 Babs Condon Maryland 1998-2000 Missi McCoy Kentucky 2008-2010

Do your little bit of good where you are; it is those bits of good put together that overwhelm the world. ~ Desmond Tutu

Page 112: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

112 Updated 9-25-13

GFWC SOUTHEASTERN REGION STANDING RULES I. NAME. The name shall be GFWC Southeastern Region.

II. PURPOSE. The purpose of the Region shall be to promote a better understanding of the

structure, program, and challenge of the General Federation of Women’s Clubs.

III. MEMBERSHIP. State Federations designated by the Bylaws of GFWC.

IV. OFFICERS A. The officers shall be: a President, a Vice President, a Secretary, and a Treasurer.

B. Eligibility. A candidate for office shall:

1. Be a member of a club in active membership in the Region.

2. Have served at least one term on the GFWC Board of Directors.

3. Be endorsed by her respective state convention by the delegates. All supportive data and

endorsements for candidates for office in GFWC Southeastern Region must be mailed to the

Chairman of the Nominating Committee and postmarked no later than June 1 of the odd numbered

year.

C. No state may endorse more than one candidate for office and no state may have more than

one officer serving at the same time.

D. No officer shall serve more than one two-year term in the same office.

E. Vacancies. A vacancy in the office of the President shall be filled by the Vice President. A vacancy in

any other elected office shall be filled by the Board of Directors of the Region for the unexpired term.

F. Duties of Officers

1. The President shall:

a. Preside at all meetings

b. Serve on the Board of Directors of GFWC.

c. Plan the Annual Conference as directed in the GFWC Bylaws, GFWC Standing Rules,

and Region Standing Rules.

d. Arrange the “semi-annual” Conference to be held during the GFWC Convention.

e. Appoint a chaplain, historian, parliamentarian, protocol chairman, and such special committees

as may be needed to implement the work of the Region.

f. Serve as ex-officio member of all committees except the Nominating Committee.

g. Compile the annual report of the administration for GFWC and for filing in the Region records

and for her successor.

h. Report to the GFWC President-elect.

i. Approve all vouchers and forward to the Budget and Finance Chairman for her signature.

j. Determine in cooperation with the Host State President the use of the complimentary rooms.

k. Sign contracts for the next administration.

2. The Vice President shall:

a. Perform the duties of the President in her absence.

b. Assist the President in the implementation of the purposes of the Region.

c. Serve as chairman in charge of arrangements for the commercial exhibits and state

reports at the Annual Conference of the Region.

3. The Secretary shall:

Page 113: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

113 Updated 9-25-13

a. Record the minutes of all Region meetings and submit a copy within three weeks to

the Region President.

b. Report orally and submit written reports for the files at all Region meetings.

c. Conduct such correspondence as is specifically delegated her by the Region

President or Board of Directors.

4. The Treasurer shall:

a. Deposit all funds in a bank. Disburse funds as allocated in the budget upon receipt

of an approved voucher.

b. Serve as a member of the Region Budget and Finance Committee.

c. Report orally and submit written reports for the files at all Region meetings.

d. Send quarterly written reports to Region President, Region Vice President, Region

Secretary, and Chairman of Budget and Finance Committee.

e. Submit the Treasurer’s books to the Audit Committee by July 31 following the second year of

the administration and forward to the new Treasurer by August 31.

5. The officers shall serve as voting delegates to the GFWC Convention.

V. NOMINATIONS AND ELECTIONS A. A Nominating Committee of three (3) members, each from a different state, shall be elected at the

Annual Conference in the even-numbered years. Immediately following the election of the committee,

the committee shall elect a chairman. It shall be the duty of this committee to present a candidate or

candidates for office. The committee chairman shall send a letter to the state presidents by January 1

in the uneven-numbered year seeking candidates for office. The slate of nominees shall be included

with the CALL to the Conference. The Nominating Committee shall present its report at the Annual

Conference held in the uneven-numbered year. Nominations may be made from the floor following the

report of the committee. Candidates so nominated shall have met the requirements of eligibility and

shall have consented to serve, if elected. Following the call for nominations from the floor, candidates

for office, or the designated state representative, may make a two (2) minute presentation concerning

their candidacy.

B. Elections. Election of officers shall take place in the second year of the GFWC Administration. A

plurality vote shall elect. Where there is only one candidate for a given office, election may be by voice

vote. If there is more than one candidate for an office, the vote shall be by ballot.

C. Installation. Installation of officers shall take place at the close of the semi-annual Conference at GFWC

Convention during the even-numbered years. Officers shall assume office at the close of the GFWC

Convention.

VI. MEETINGS A. Annual Conference. There shall be an Annual Conference of the Region in the month of November of

each year unless otherwise determined by GFWC or the Host State. The conference shall be for the

purpose of hearing reports, conducting business of the Region and for presenting a program to

promote the effectiveness of GFWC. These conferences shall be scheduled according to Region

guidelines and GFWC procedure at least two years in advance. Member states shall rotate duties of

hosting. Rotation is as follows: Virginia, Tennessee, Maryland, West Virginia, Kentucky, and North

Carolina. A state needing to change the order of rotation must contact the Region President.

B. Semi-Annual Conference. There shall be a Semi-Annual Conference of the Region held during the

GFWC Convention. The agenda for this shall include the installation of the new officers in the even-

numbered years. It shall include such other items of business as the President and Board of Directors

consider appropriate.

Page 114: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

114 Updated 9-25-13

C. CALL. The Region President shall send the CALL to the Region Conference at least forty-five (45) days

prior to the meeting date. The CALL shall be sent to the GFWC officers, all members of the Region

Board of Directors, GFWC International Past Presidents residing within in the Region, Past SER

Presidents, GFWC Chairmen authorized to attend, and GFWC Chairmen and committee members in

the Region. State Presidents shall furnish copies of the CALL to all member clubs and other

appropriate officers and chairmen prior to the conference.

D. Representation. The voting body of the GFWC Southeastern Region for all meetings shall consist of

the Region Officers, the Chairmen of: Standing Region Committees (Auditing, Budget and Finance,

and Standing Rules) appointed by the Region President, Special Region Committees (Elections,

Evaluation, Minutes Review, and SER Fundraising) appointed by the Region President, and

Presidential Appointments made by the Region President (Chaplain, Historian, and Protocol

Chairman); GFWC International Past Presidents in the Region; Past Region Presidents; elected

officers of GFWC residing in the Region; fifteen (15) delegates from each member State Federation

and District of Columbia including the State Federation President and the State Director of Junior

Clubs. The procedure for selecting the State Federation delegates shall be left to the discretion of

the State Federation. SEE ALSO BOARD OF DIRECTORS.

E. Attendance. Any member of a club in a State Federation holding membership in the Southeastern

Region may attend meetings of the Region with all privileges except those of voting.

F. Quorum. The quorum for the business of the Southeastern Region shall be a majority of the delegates

registered provided this shall include one Region officer and representation of at least four (4) member

State Federations.

VII. BOARD OF DIRECTORS. The Board of Directors shall consist of:

A. Elected personnel: Region Officers and Presidents and Directors of Junior Clubs of member states

B. Personnel appointed by the President as Chairmen of Region Committees:

1. Standing: (Auditing, Budget and Finance, and Standing Rules);

2. Special: (Elections, Evaluation, Minutes Review, and SER Fundraising), and

3. Appointments: (Chaplain, Historian, and Protocol Chairman).

The Board shall manage the affairs of the Region; recommend the disposition of the Region funds and

make recommendations to the Region; fill vacancies in an elected office; and perform such other duties as

may herein be provided or authorized by the Region. The Board shall meet prior to the Annual Conference

and at other times if necessary at the call of the Region President. In case of an emergency, a vote may be

taken by mail, email, fax, or telephone. Such vote shall be ratified at the next regular conference.

VIII. STANDING COMMITTEES A. A term of a Standing Committee shall be for one administration.

B. Auditing Committee. An Auditing Committee of three (3) members each from a different state shall be

appointed by the Region President. The Region President shall designate the Chairman of the

Committee. This Committee shall audit the Treasurer’s books after July 31 following the second year of

the administration and submit its report at the Annual Conference the first year of the Administration.

C. Budget and Finance Committee. A Budget and Finance Committee consisting of the Chairman, Region

Treasurer and one appointee, each from a different member state, shall be appointed by the Region

President. This committee shall present a budget for approval by the Board of Directors at the Annual

Conference. The Chairman and the Region President shall approve all vouchers before forwarding to

the Region Treasurer for payment.

D. Standing Rules Committee. There shall be a Standing Rules Committee of three (3) members, each

from a different member state, appointed by the Region President. The President shall designate the

Page 115: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

115 Updated 9-25-13

Chairman of the Committee. It shall be the duty of this committee to receive proposals for change,

meet prior to the Annual Conference to review the Standing Rules for the Region taking into

consideration all the proposed changes and submit all changes to the assembly for action before the

close of the Annual Conference.

IX. FINANCIAL POLICIES A. The Fiscal year shall be from July 1 through June 30.

B. Annual dues. Each state federation (Kentucky, Maryland, North Carolina, Tennessee, Virginia, West

Virginia) and the District of Columbia, shall pay annual dues of $75 one month prior to the annual

conference in order to be entitled to representation at the Region Conference.

C. The Treasurer or the President shall be empowered to sign all checks.

D. Registration Fee

1a. The registration fee for those attending the annual conference shall be determined by the Board of

Directors. All registration fees for the SER Annual Conference shall be made payable to SER, shall

be deposited by the SER Treasurer and available for the SER budget.

1b. REGISTRATION FEES SHALL NOT BE REFUNDED.

2. All members attending a meeting or meal function of the SER shall pay applicable registration fees

and/or meal fees.

3. Non-members (spouses, guests) shall not be required to pay registration fees.

4. The Host State Registration Chairman shall give the Credential Report at the Annual Conference,

providing copies of the final report for Region President and Region Secretary. The SER President

shall provide the official form to be used to establish voting strength, attendees, etc.

E. Budget Items

1. Each budget shall include an amount not to exceed $1400 for conference expenses; from this

amount $300 shall be advanced to the Host State in August of each year. Vouchers shall be

submitted, approved and charged to this budgeted account.

2. A sum of not less than $100 shall be budgeted annually for expenses of the Host State Conference

Chairman. Vouchers with accompanying receipts shall be submitted and approved.

3. The sum to be determined by the Board of Directors shall be budgeted annually for all-inclusive

annual expenses of the Region President. This sum shall be applied to the President’s expenses for

SER, GFWC meetings, and her desk allowance. Vouchers shall be submitted, approved, and

charged against this account. The Region President shall also receive the GFWC Board Travel

Allotment determined each administration by GFWC.

4. A sum to be determined by the Board of Directors shall be budgeted annually for the Region Vice

President, Secretary, and Treasurer. This amount shall be applied to the officers’ expenses for SER meetings, GFWC meetings, and desk allowance. Vouchers shall be submitted, approved and

charged against these accounts.

5. In the second year of an administration $500 shall be designated for Region expenses of the

incoming administration. These funds shall be used by the newly elected Region Treasurer to

establish a checking account for the next administration. Telephone expenses and postage to

secure chairmen and committee members and printing of the Region directory for the next

administration shall come from these monies. Any monies not utilized will revert to the general

fund of the Region.

F. Vouchers shall be submitted in triplicate for all expenses. Vouchers shall be approved by the Region

President and Chairman of the Budget and Finance Committee, and forwarded to the Region Treasurer

for her signature and subsequent payment. No payment shall be made without proper vouchers and

accompanying receipts.

Page 116: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

116 Updated 9-25-13

G. All expenses exceeding the budget-line items, or which are not specifically itemized in the budget, and

which are $100 or more in cost, shall be approved by the Region Board of Directors.

H. Fundraisers. All fund raising shall be approved by the Region President. Fund raising space shall

be allotted to the Host State. Proceeds from fund raising, with the exception of the Host State,

will benefit the Region, unless otherwise designated in GFWC or SER rules. Profits from SER

tours shall be divided equally between the SER and the Host State.

I. The dates of the region conference shall be determined by the GFWC Executive Committee in

consultation with the President-elect and Region President. The site of the conference shall be

determined by the host state in consultation with the Region President and GFWC President-

elect and approved by the GFWC Executive Committee. The Region President shall negotiate

and sign such contracts during her term of office.

J. The Region President shall approve the use of any audio-visual equipment, screens, microphones, etc.,

by any program participant prior to its use, and shall be responsible for verifying payment for the

expense thereof.

K. Complimentary Rooms. The Region President, in cooperation with the Host State, shall

determine the use of any complimentary rooms.

L. Redistricting. In the event of a redistricting of the Region by GFWC, the remaining funds in the

Region treasury shall be pro-rated on a state federation basis and shall become the property of

the constituent organization.

M. Dissolution. In the event of the dissolution of the Region, the remaining funds in the Region

treasury shall be refunded to the member state federations on a pro-rated basis.

X. HOST STATE FEDERATION RESPONSIBILITIES (SEE ALSO PAGE 18)

A. The Host State Federation of the Annual Conference of the Region shall rotate according to SR

Article VI. Meetings, A.

B. The Host State Federation shall cooperate with the Region President in planning all physical

details of the Annual Conference and such other details as the Region President may request

according to GFWC instructions.

C. The dates of the region conference shall be determined by the GFWC Executive Committee in

consultation with the President-elect and Region President. The site of the conference shall be

determined by the host state in consultation with the Region President and GFWC President-

elect and approved by the GFWC Executive Committee.

D. The Host State Federation shall create a budget for the meeting. It shall provide vouchers with

accompanying receipts for reimbursement by the Region of up to $1400. $300 may be advanced to

the host state, upon request, in August. Any additional expenses will be the responsibility of host

federation. The Host State is responsible for establishing a master account with the hotel and shall be

named as the controlling party in the contract with the hotel.

E. Duties of Host State Federation.

1. Determine the menu and cost of meals with the approval of the Region President.

2. Provide table decorations.

3. Arrange (and pay for if necessary) speakers and/or entertainment, their meals and any

additional expense (audio/visual, special flooring, etc.) for the State Night banquet.

4. Provide courtesies and hospitality.

5. Arrange for conference tour with one-half of the profits earmarked for the region treasury.

Page 117: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

117 Updated 9-25-13

6. Arrange (and pay for if necessary) any printing, other than the conference program, i.e.

special meeting brochures, name tags, meal tickets.

7. Contract with the hotel for basic audio/visual equipment and piano.

8. Make suggestions and secure speakers and/or entertainment for other parts of the

meeting as requested and approved by the Region President.

9. Provide a financial summary of the region conference for the Region President, Treasurer and

Budget and Finance Chairman within 30 days of the adjournment of the conference.

F. Financial Responsibilities of Region

1. Cost of printing the conference program.

2. Cost of speakers and/or entertainment other than those for State Night.

3. Cost of additional audio/visual equipment needed for these speakers or entertainers, i.e.

large screen TV, movie screens, power point equipment, special flooring, raiser, etc.

4. Audio/visual equipment. These expenses will be a separate line item for the region budget.

XI. PARLIAMENTARY AUTHORITY. The Parliamentary authority for this organization will be the

current edition of Robert’s Rules of Order, Newly Revised.

XII. AMENDMENTS. These rules may be amended at any meeting by a majority vote provided a copy of the

amendments has been appended to the CALL or by two-thirds vote without notice.

Adopted November, 1991 White Sulphur Springs, WV

Edited November, 1993 Washington, DC

Amended November, 1994 Lexington, KY

November, 1996 Baltimore, MD

November, 1998 Raleigh, NC November, 2000 Louisville, KY

November, 2002 Nashville, TN

November, 2004 Shepherdstown, WV

November, 2005 Lexington, KY

November, 2008 Knoxville, TN

November, 2011 Lexington, KY

Volunteers don’t get paid because they are worthless,

but because they are priceless.

Page 118: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

118 Updated 9-25-13

GFWC-SER Policies and Procedures Host State Responsibilities for a GFWC-SER Conference

SEE ALSO SR ARTICLE X. HOST STATE FEDERATION RESPONSIBILITIES

GFWC 1. Food, travel, lodging for GFWC President and President-elect and any Board member or guest speaker

designated by GFWC

2. Inform Conference Chairman of flight arrangements

SER 1. Invitation to conference with date, hotel, events no later than 30 days following the GFWC Convention.

2. Send proposed agenda to GFWC President and President-elect 45 days in advance

3. Mail CALL with reservation forms

4. Prepare seating charts, names for reserved tables, and place cards for protocol.

5. Set protocol for processional

6. Determine use of complimentary rooms

7. Purchase courtesies for visiting dignitaries

8. Oversee the printing and assume cost of conference program

9. Responsible for speakers and entertainment other than State Night (unless covered by GFWC)

10. Responsible for cost of additional A/V equipment as needed by Region speakers and/or entertainment

(other than State Night).

Host State. In consultation with the SER President 1. Plan all physical details (including vendor space and related charges and room block of the annual meeting,

including date and place with SER President. Contract to be signed by the President of SER and the Host State

President. Room block being met or not will be the responsibility of the Host state.

2. Create a budget and provide receipts for reimbursement of the region of up to $1400.

3. Appoint Conference Chairman and Committee Chairmen as needed.

4. Provide hostesses for GFWC President and President-elect.

5. Provide transportation to and from the airport for the GFWC President, GFWC President-elect, and SER

officers, as needed. (Could be a duty of the assigned hostess.).

6. Make suggestions to the SER President for speakers, entertainment, and tours.

7. Select menus and prices in consultation with the SER President.

8. Responsible for State Night including speakers and/or entertainment.

9. Provide place cards for protocol, if requested.

10. Provide place for processionals to line up.

11. Contract with hotel for basic A/V equipment and piano (includes microphone and lectern set-ups for

meals and meetings.

12. Provide table decorations.

13. Provide courtesies and hospitality (cash bar, receptions, etc.), table favors and registration bags at state’s discretion and cost.

14. Plan and assume any additional costs for Fun Night.

15. Arrange tour with one-half of profits going to SER.

16. Arrange and pay for printing (except the conference program), i.e. meals, tickets, meal programs/agenda, name

tags, etc.

17. Provide financial summary within 30 days.

Never doubt that a small group of thoughtful, committed people can change the world.

Indeed, it is the only thing that ever has.

Page 119: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

119 Updated 9-25-13

E X A M P L E SER CREDENTIALS FORM

Credentials Potential Voting

Strength SR ARTICLE VI.

MEETINGS, D.

REPRESENTATION

Pre- Registered

Preliminary Report

Final Report

SER Officers 04

Chairmen of Region Committees: (Includes Standing Committee Chairmen @ 3, Special Committee Chairmen@ 4, and Appointments @ 3)

10

GFWC Past Presidents Residing in Region

02

GFWC Officers Residing in Region 02

Past Region Presidents 14

State Federations’ Delegates 105

District of Columbia (15)

Kentucky (15)

Maryland (15)

North Carolina (15)

Tennessee (15)

Virginia (15)

West Virginia (15)

Total 137

Less Duplications

Total Number of Delegates

Team Work

It is a fact that in the right formation,

the lifting power of many wings can achieve twice the distance

of any bird (or club woman) flying alone.

Page 120: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

120 Updated 9-25-13

2012 – 2014 GFWC-SER DIRECTORY

— A — ALLEN, Carol 349 Maple Acres Road, Princeton, WV 24740 304-425-1239

[email protected]

ATHA-RADER, Kristi 110Abbot Way, Fayetteville, WV 25840 304-228-7129

[email protected]

— B — BARNES, Peggy 2936 Summerfield Drive, Lexington, KY 40511 859-243-0338

Cell:859-619-8475 | [email protected]

BROWN, Emma 2300 Cedarfield Parkway, Apt. 419, Richmond, VA 23233

BURCHER, Jean 7505 River Road, Apt. 4D, Newport News, VA 23607 757-245-5068

Cell: 757 846 0677 | [email protected]

BRUST, Bette 104 Mina Drive, Middletown, MD 21769 301-371-3308

[email protected]

BRYANT, Juanita 905 Cedarhurst Drive, Raleigh, NC 27609 919-872-6067

Cell:919-280-8654 |Farm:336-367-7772

— C — CANTERBURY, Cathy Jo P.O. Box 401, Fayetteville, WV 25840 304-574-2336

[email protected]

CARRIKER, Wendy 483 Farmbrook Road, Mount Airy, NC 27030 336-786-5747

Cell:336-325-7220 | [email protected]

CARVER, Jane 2 Junaluska Road, Andrews, NC 28901 828-321-5553

Cell:828-361-0437 | [email protected]

CHEVALIER, Lori 3706 White Oak Drive, Hopewell, VA 23860 804-541-4257

W: 804-627-7272 | [email protected]

CONDON, Babs 1224 Martin Drive, Westminster, MD 21157 410-848-4171

Cell:410-303-6967 | [email protected]

CRAIG, Teresa 2412 Lizard Ridge Road, Bedford, VA 24523 540-586-6465

[email protected]

— D — DAVIS, Barbara 1604 Sylvan Way, Louisville, KY 40205 502-485-3496

DAVIS, Pat 3800 Oak Park Road, Raleigh, NC 27612 919-781-0800

[email protected]

DEATH, Beverly 105 Circle Road, Pasadena, MD 21122-6003 410-437-0734

[email protected]

DUEZ, Michelle 704 Timbercrest Drive, Bridgeport, WV 26330 304-842-7447

Cell: 304-203-5365 | [email protected]

— E, F — EDMANDS, Isabel 100 Chatuga Drive West #305, Loudon, TN 37774 865-458-8861

ENGLAND, Margaret P.O. Box 696, Sparta, TN 38583 931-761-2683

[email protected]

Page 121: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

121 Updated 9-25-13

— G — GOWAN, Della 1220 Woodland Trace, Maryville, TN 37803 865-983-0731

Cell: 865-310-7934 | [email protected]

GREESON, Sharon 701 Pebblebrook Drive, Raleigh, NC 27609 919-876-2565

Cell: 919-412-1846 | [email protected]

— H, I — HAMLETT, Shelby 5719 Club Lane SW, Roanoke, VA 24018 540-774-5979

[email protected]

HARVEY, Ollie 403 Cedarcrest Drive, Ripley, WV 27271 304-372-9516

[email protected]

HENRY, Barbara 42 Clemson Lane, Falling Waters, WV 25419 304-274-2557

[email protected]

HERSHEY, LINDA 915 Clarendon Street, Chattanooga, TN 37405 423-267-8066

[email protected]

HILL, Johnnie 1502 Creighton Place, Tullahoma, TN 37388 931-455-8832

[email protected]

HINKLE, Natalie 7 Hickory Flat Road, Buckhannon, WV 26201 304-472-4047

[email protected]

HORNE, Carol 2435 West Valley Lane, Westminster, MD 21158-1019 410-848-3599

[email protected]

— J — JENKINS, Cynthia 287 Coal Run, Albright, WV 26519 304-379-4223

Cell: 304-692-4503 | [email protected]

JOHNSON, Andie 933 Meadow Lane, Henderson, NC 27536 252-430-8595

Cell: 252-767-5695 | [email protected]

JOHNSON, Molly P.O. Box 68, Thomasville, NC 27360 336-472-3800

— K, L — KLODZEN, Stephanie 4430 42nd Street NW, Washington, DC 20016 202-362-2531

[email protected]

LAISTER, Mary Ellen 1734 N Street NW, Washington, DC 20036 202-347-3171

Cell: 253-279-1281 | [email protected]

AZ: 480-838-6957 | [email protected]

LANE, Kelly 8401 Fredonia Road, Richmond, VA 23227 804-262-9740

W: 804-354-7164 | [email protected]

LASSITER, Beverly 2632 Winding Oak Drive, Charlotte, NC 28770 704-542-1426

Cell:704-236-5737 | [email protected]

LEWIS, Frances GFWC-NC Headquarters, 6050 Six Forks Rd, Raleigh, NC 27609 800-448-8684

[email protected]

LINDEMAN, Sandy 1807 Country Club Drive, Tullahoma, TN 37388 931-455-2424

[email protected]

LYNCH, Rita 11474 Elk River Road N., Clendenin, WV 25045 304-548-5552

Cell:304-546-9221 | [email protected]

Page 122: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

122 Updated 9-25-13

— M — MARTIN, Susan 4909 Bal Harbor Drive, Chattanooga, TN 37416 423-894-5983

Cell: 423-903-8977 |[email protected]

McCOY, Missi 402 Newby Road, Richmond, KY 40475 859-509-5010

Cell: 859-509-5010| [email protected]

McCOY, Pheobe 7907 Graydon Heights Drive, Catlettsburg, KY 41129 606-739-6256

[email protected]

MCFARLAND, Theresa 111 Golf Club Drive, Nicholasville 40356 859-312-8646

[email protected]

McPHAUL Julene 3305 Mesa Court, Raleigh, NC 27607 919-787-0312

Cell: 919-8100-2381 | [email protected]

MILLER, Jo 14003 Cedarwood Drive, SW, Cumberland, MD 21502 301-729-1030

Cell: 301-268-4668 | [email protected]

MILLER, Mary Katharine 2815 Old Fort Road Apt.310, Missoula, MT 59804-7402 406-327-8535

MIZELL, Kaytee 14806 Lindsey Lane, Silver Spring, MD 20906 301-598- 6021

— N, O — ODENWALD, Elaine 6100 W Friendly Ave. Apt 2310, Greensboro, NC 27410 336-855-7818

OLDFIELD, Mary Alice 912 Hwy 946, Ezel, KY 41425 606-725-5481

[email protected]

O’NEAL, Crystal P. O. Box 1382, Graham, NC 27253 336-212-0649

[email protected]

— P, Q — PAEZ, Angela 5108 Fox Den Court, Prince George, VA 23875 804-458-7204

Cell: 804-4218216 | [email protected]

PATTY, Kendra Walker 2702 Lakewood Lane, Knoxville, TN 37921 865-938-7779

Cell: 865-406-6081 | [email protected]

PRESTON, Mary Elizabeth 3132 Endsley Road, Brooksville, FL 34609 352-540-4756

— R — RACE, Joyce 44 Linden Street, Frostburg MD 21532 301-689-3002

Cell: 443-797-5641 W: 301-777-2372 | [email protected]

ROBINSON, Lana 1205 Robinson Rd, Old Hickory, TN 37138 615-847-4537

Cell: 615-400-3844 | [email protected]

ROCKER, Lori 15757 Oak Lane, Haymarket, VA 20169 571-222-9960

Cell: 703-431-3435 | [email protected]

ROUSSEAU, Jo 309 A Union Ave, Salisbury, MD 21801 410-742-4936

[email protected]

ROYER, Hope 700 Hermitage Road, Manakin Sabot VA 23103 804-784-0820

[email protected]

— S — SEILER, Lori P.O. Box 430, Alamance, NC 27201 336-222-9964

336-212-0758 | [email protected]

Page 123: YEARBOOK of GFWC Kentucky BOOK 2012-2014 Upd… · June 30 Incoming Leadership Training for 2014-2016 Hollywood, FL June 30 – July 2 GFWC International Convention Hollywood, FL

123 Updated 9-25-13

SHORT, Donna 72 Summertree Drive, Nicholasville, KY 40356 859-223-9276

Cell: 859-227-4816 | [email protected]

SOWERS, Kathryn 1214 Jeanette Ave, Vinton, VA 24179 540-342-8611

Cell: 540-529-0861 | [email protected]

STRICKLER, Mary Beth 112 Forest Drive, LaVale, MD 21502 301-777-1671

Cell: 301-707-8582 |W:240-362-0362 [email protected]

— T, U, V, — THOMAS, Margaret Allen 955-2018 Harpersville Road, Newport News, VA 23601 757-926-4256

THOMAS, Mary Jo Route 6, Box 232 Rock Lake, Fairmont, WV 26554 681-404-6038

Cell: 202-365-7510 |304-366-2912 [email protected]

THOMPSON, Mary 105 Jenkins Drive, Indian Head, MD 20640 301-753-9146

Cell: 240-216-7721 | [email protected]

TILLIS, Georgianna 2806 Meadowbrook Drive, Point Pleasant, WV 25550 304-675-6205

[email protected]

TURNHAM, Candace 205 Sunset Drive, Tullahoma, TN 37388 931-455-3925

[email protected]

TUSSEY, Christy 3413 Grasmere Drive, Lexington, KY 40503 859-523-6677

Cell: 859-321-6282 | [email protected]

— W, XYZ — WAGMAN, Tricia 153 East Green Street, Westminster, MD 21157 410-876-7421

[email protected]

WALTON, Mary 2669 Glenwood Drive, Finksburg, MD 21048 410-861-5172

Cell: 410-790-8989 | [email protected]

WILLIAMS, Patricia 2404 Huffine Circle, Johnson City, TN 37604 423-926-5939

[email protected]

WINE, Marlene 1046 Stonegate Drive, Salem, VA 24153 540-389-9794

[email protected]

WISE, Emma Jean 726 Fadley Road, Weyers Cave, VA 24486 540-234-8157

[email protected]

WOLFE, Tressa 616 Rivendell Drive, Bridgeport, WV 26330 304-842-4572

Cell: 304-641-8453 |W:304-622-5175 | [email protected]

WOOD, Rita 85 Gilbert Cemetery Road, Girdier, KY 40943 606-546-6510

Cell: 606-545-8247 W:606-546-9472 | [email protected]

The happiest of people don’t necessarily have the best of everything. They just make the most of everything they have.