St. George Old Masters Slo-Pitch League
  • Home
  • Sched/Results
  • Standings
    • Season History >
      • 2022
      • 2021
      • 2020
      • 2019
      • 2018
      • 2017
      • 2016
      • 2015
      • 2014
      • 2013
      • 2012
      • 2011
      • 2010
      • 2009
      • 2008
  • Gallery
  • County
  • Submit Score
  • Want to Play?
  • Our Teams
  • Awards
    • Bill Young Award
    • Lyle Wood Award
  • Executive
    • League Constitution
    • Meeting Minutes
    • Contact Us

League Executive Meeting Minutes

2022  Secretary - Jason Gambacort - Bob Jeffery
Minutes 1-March-2022.pdf
File Size: 70 kb
File Type: pdf
Download File

Minutes 27-April-2022
File Size: 16 kb
File Type: pdf
Download File


2021 Secretary - Jason Gambacort
Minutes 2-March-2021.pdf
File Size: 65 kb
File Type: pdf
Download File


2020 Secretary - Jason Gambacort
Minutes 5-march-2020.pdf
File Size: 60 kb
File Type: pdf
Download File


2019 Secretary - Chris Ralph
Minutes 5-Mar-2019.pdf
File Size: 85 kb
File Type: pdf
Download File

Minutes 9-Apr-2019.pdf
File Size: 49 kb
File Type: pdf
Download File


2018 Secretary - Jason Gambacort
Minutes 5-Mar-2018.pdf
File Size: 77 kb
File Type: pdf
Download File

Minutes 11-Apr-18.pdf
File Size: 73 kb
File Type: pdf
Download File


2017 Secretary - Jason Gambacort
Minutes 8-Mar-2017
File Size: 143 kb
File Type: pdf
Download File


2016 Secretary - Steve Ferretti/Jason Gambacort
Minutes 12-apr-16.pdf
File Size: 112 kb
File Type: pdf
Download File


2015 Secretary - Mike Benallick
Minutes 26-Mar-2015
File Size: 183 kb
File Type: pdf
Download File

Minutes 16-Apr-2015
File Size: 225 kb
File Type: pdf
Download File


2014 Secretary -Dave Earl
minutes20-march-14.pdf
File Size: 63 kb
File Type: pdf
Download File

minutes17-april-14.pdf
File Size: 62 kb
File Type: pdf
Download File


2013 Secretary - Dave Earl

Minutes 27-Mar-2013
File Size: 106 kb
File Type: pdf
Download File


2012 Secretary - Len Finch

Minutes 1-mar-2012
File Size: 139 kb
File Type: pdf
Download File


2011 Secretary - Len Finch

Minutes 9-March-2011
File Size: 41 kb
File Type: pdf
Download File


2010 Secretary - John Pacsuta

Minutes 24-Feb-2010
File Size: 63 kb
File Type: pdf
Download File

Minutes 24-Mar-2010
File Size: 63 kb
File Type: pdf
Download File

Minutes 14-Apr-2010
File Size: 61 kb
File Type: pdf
Download File

Minutes 6-Oct-2010
File Size: 72 kb
File Type: pdf
Download File


2009 Secretary - John Pacsuta

Minutes 30-Sep-2009
File Size: 59 kb
File Type: pdf
Download File


Picture

Get Adobe Reader

Powered by Create your own unique website with customizable templates.