Skip to content
  • Please Donate Today!
Search
Connecticut Citizens Defense League
Connecticut Citizens Defense League
  • Home
  • About CCDL
    • Directory
    • Officers
  • Why Join?
  • Get Involved
    • Outreach Program
    • What Can YOU Do?
    • Testimony
  • News
    • Announcements
    • Press Releases
    • Media Kit
  • Events & Meetings Calendar
    • Events
    • Meetings
      • Minutes
    • Past Events
  • Legislation & Litigation
    • Legal Actions
    • Legislation
    • Find Your Legislators
  • Connecticut Firearms Laws
    • CT Pistol Permit Process
    • Private Firearms Transfers
    • Permit Denial Reasons
  • Resource Links
  • Contact Us
  • Shop
Free

Minutes

meeting minutes
  • Home
  • Minutes
Loading...

Monthly Member Meeting – Tuesday, November 12, 2019

CALL TO ORDER General Meeting of Connecticut Citizens Defense League was held on November 12, 2019 at Elks Lodge 44 Maynard Street, Middletown CT.  The meeting began at 7:00 PM and was presided over by Scott Wilson, with Cheryl Lemos as secretary. The meeting opened with the National Anthem and the Pledge of Allegiance.   ATTENDEES EXECUTIVE BOARD MEMBERS PRESENT: John Beidler, Kris Witherill, Robert Chambers, Michelle McBrien, Walt Kupson,...
Read More
November 13, 2019
/

Monthly Member Meeting – Tuesday, October 8, 2019

CALL TO ORDER General Meeting of Connecticut Citizens Defense League was held on October 8, 2019 at Elks Lodge 44 Maynard Street, Middletown CT.  The meeting began at 7:00 PM and was presided over by Scott Wilson, with Cheryl Lemos as secretary. The meeting opened with the National Anthem and the Pledge of Allegiance.   ATTENDEES EXECUTIVE BOARD MEMBERS PRESENT: John Beidler, Kris Witherill, Robert Chambers, Michelle McBrien, Walt Kupson,...
Read More
October 21, 2019
/

Monthly Member Meeting – Tuesday, September 10, 2019

CALL TO ORDER General Meeting of Connecticut Citizens Defense League was held on September 10, 2019 at Elks Lodge 44 Maynard Street, Middletown CT.  The meeting began at 7:00 PM and was presided over by Scott Wilson, with Cheryl Lemos as secretary. The meeting opened with the National Anthem and the Pledge of Allegiance.   ATTENDEES EXECUTIVE BOARD MEMBERS PRESENT: Kris Witherill, Robert Chambers, Michelle McBrien Walt Kupson, Frank Russello,...
Read More
September 11, 2019
/

Monthly Member Meeting – Tuesday, August 13, 2019

CALL TO ORDER General Meeting of Connecticut Citizens Defense League was held on August 13, 2019 at Elks Lodge 44 Maynard Street, Middletown CT.  The meeting began at 7:00 PM and was presided over by Scott Wilson, with Cheryl Lemos as secretary. The meeting opened with the National Anthem and the Pledge of Allegiance.   ATTENDEES EXECUTIVE BOARD MEMBERS PRESENT: Walt Kupson, Frank Russello, Ray Bevis, Chris Lemos, Cheryl Lemos,...
Read More
August 14, 2019
/

Monthly Member Meeting – Tuesday, July 9, 2019

General Meeting of Connecticut Citizens Defense League was held on July 9, 2019 at Elks Lodge 44 Maynard Street, Middletown CT.  The meeting began at 7:00 PM and was presided over by Scott Wilson, with Cheryl Lemos as secretary. The meeting opened with the National Anthem and the Pledge of Allegiance ATTENDEES EXECUTIVE BOARD MEMBERS PRESENT: Ray Bevis, Chris Lemos, Cheryl Lemos, Bob Starr, John Beidler, Kris Witherill, Robert Chambers,...
Read More
July 10, 2019
/

Monthly Member Meeting – Tuesday, May 14, 2019

CALL TO ORDER General Meeting of Connecticut Citizens Defense League was held on May 14, 2019 at Elks Lodge 44 Maynard Street, Middletown CT.  The meeting began at 7:00 PM and was presided over by Scott Wilson, with Cheryl Lemos as secretary. The meeting opened with the National Anthem and the Pledge of Allegiance.   ATTENDEES EXECUTIVE BOARD MEMBERS PRESENT: Ray Bevis, Chris Lemos, Cheryl Lemos, Bob Starr, Walt Kupson,...
Read More
May 15, 2019
/
1 2 Next »

Recent Posts

  • Monthly Member Meeting – Tuesday, November 12, 2019
  • Monthly Member Meeting – Tuesday, October 8, 2019
  • Monthly Member Meeting – Tuesday, September 10, 2019
  • Monthly Member Meeting – Tuesday, August 13, 2019
  • Monthly Member Meeting – Tuesday, July 9, 2019
  • Monthly Member Meeting – Tuesday, May 14, 2019

Posts by Year (click to expand)

2019 (8)
    2018 (4)

      Contact Us

      Privacy Policy
      Resource Links

      Copyright © 2021 CCDL Inc.
      PO Box 120, Southbury CT 06488
      Scroll to Top
      We use cookies to ensure that we give you the best experience on our website. If you continue to use this site we will assume that you are happy with it.Ok