May Minutes

Jun 24, 2025

Call to Order:

The May 15, 2025 meeting was called to order at 7:05 p.m. with a moment of silence and the Pledge of Allegiance.  Thirty-six members and guests were present.  

Approval of Meeting Minutes:

  • Secretary Lingousky read the minutes of the April 17, 2025 meeting. On a motion by Rod Bardo, seconded by Ken Hall, the minutes were approved as read.

Treasurer’s Report:

In Treasurer Felegie’s absence the Secretary presented the treasurer’s report for May.  On a motion by Ken Hall, seconded by Bill Toth, the report was approved as read.

President’s Report:

The President announced that Sig has a program that allows NRA certified instructors and range officers to buy firearms and accessories at a good discount.

Vice President’s Report:

none

Committee Reports: 

  • Buffalo Rifle reported 18 shooters
  • CMP reported 5 shooters
  • Steel Plate Trials reported 5 shooters
  • Cowboy reported 7 shooters
  • Skeet and trap – reported that trap is poorly attended, skeet averages 3 to 8

Introduction of New Members:
Eleven new adult members were approved:

Jeffrey Bernier A1369

Georgel Philbert A1370

Rafael Class A1371

Sean Fagan A1372

Jesse Kulhanek A1373

Lucy Mausteller A1374

Michael Haggerty A1375

Tanner Cox         A1376

Alexander Marini A1377

Chad Fritz A1378

Brian Eisenhauer A1379

Old Business: 

Joyce reported that the game commission grant application for lighting on the skeet was submitted on May 1, 2025.  Grants will be awarded on July 1, 2025.

New Business:

President Gerry reported that we had 4 quotes in hand for removing trees around the range that are in danger of falling.  The board will review the quotes and make a recommendation to the membership at the next meeting, as per Club by-laws.

Good and Welfare of the Club:

President Gerry announced that there will be a FNRA women’s handgun training class at Keystone in June and there are 5 open slots if anyone is interested.

Adjournment:

There being no further business to discuss, on a motion to adjourn by Jeff Thompson, the meeting adjourned at 7:40 p.m.

Respectfully submitted,

Joyce E Lingousky

Joyce E Lingousky, Secretary

Directors in attendance at this meeting:

Gerry Von Blohn.

Bill Keiser

Joyce Lingousky

Rod Bardo

Dennis Jaskiewicz

Realated 

March Minutes

Call to Order: The March 20, 2025 meeting was called to order at 7:00 p.m. with a moment of silence and the Pledge of Allegiance.  Thirty-six members and guests were present.   Approval of Meeting Minutes: Secretary Lingousky read the minutes of the February...

February Minutes

Call to Order: The February 20, 2025 meeting was called to order at 7:00 p.m. with a moment of silence and the Pledge of Allegiance.  Twenty-three members and guests were present.   Approval of Meeting Minutes: Secretary Lingousky read the minutes of the...

January Minutes

Call to Order:The January 16, 2025 meeting was called to order at 7:00 p.m. with a moment of silence and the Pledge of Allegiance. Eleven members and two guests were present.Approval of Meeting Minutes:Secretary Lingousky read the minutes of the December 19, 2024...

December Minutes

Call to Order:The December 19, 2024 meeting was called to order at 7:00 p.m. with a moment of silence and the Pledge of Allegiance. Thirty-two members and guests were present.Approval of Meeting Minutes:Secretary Lingousky read the minutes of the November 21, 2024...