85
Crowne Plaza Hotel Baton Rouge, Louisiana May 4-5-6, 2018 Proceedings

Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

  • Upload
    others

  • View
    3

  • Download
    0

Embed Size (px)

Citation preview

Page 1: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

1

Crowne Plaza HotelBaton Rouge, Louisiana

May 4-5-6, 2018

Proceedings

Page 2: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

2

Page 3: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

3

Table of ContentsForeword......................................................................................................................................................................................5Minutes of Proceedings................................................................................................................................................................9Convention Committees............................................................................................................................................................16State Deputy Report...................................................................................................................................................................18State Secretary Report.................................................................................................................................................................21State Treasurer Report.................................................................................................................................................................23State Advocate Report................................................................................................................................................................27State Warden Report...................................................................................................................................................................28State Office Administrator Report...............................................................................................................................................29

Report of Convention CommitteesAudit Committee Report............................................................................................................................................................31Budget & Finance Committee Report.........................................................................................................................................32Credentials Committee Report...................................................................................................................................................34Elections Committee Report...................................................................................................................................................36Felicitations Committee Report.............................................................................................................................................37Good of the Order Committee Report.....................................................................................................................................38Memorials Committee Report................................................................................................................................................41Minutes Committee Report...................................................................................................................................................48Resolutions Committee Report.............................................................................................................................................49Wardens Committee Report......................................................................................................................................................60

Report of Directors & ChairmenCommunity..............................................................................................................................................................................61Council......................................................................................................................................................................................62CYLA (Catholic Youth Leadership Award) ..............................................................................................................................63Greco Foundation......................................................................................................................................................................65Greco Foundation Financial....................................................................................................................................................66Louisiana Knight Foundation................................................................................................................................................67Membership................................................................................................................................................................................68Mental Disability Fund (MDF)..............................................................................................................................................69Seminary Mission Fund..........................................................................................................................................................70Webmaster..................................................................................................................................................................................71Youth Expansion Program (YEP)..............................................................................................................................................72

Page 4: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

4

SpeechesDeemer, Warren (Master)..................................................................................................................................................73 Kelley, Joseph (CYLA Boy).........................................................................................................................................................74

Statistics, Awards, Etc.Awards.................................................................................................................................................................................75State Grading.............................................................................................................................................................78

Page 5: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

5

FOREWORDThese official proceedings of the 113th Annual Meeting of the Louisiana State Council, Knights

of Columbus, held in Baton Rouge, May 4-5-6, 2018, are a year’s record of our Order’s exemplify-ing the ideals of Charity, Unity, and Fraternity. Peruse this report for guidance and inspiration. Keep it available as part of your council’s files. To all of you go my sincere appreciation and thanks. God bless you! VIVAT JESUS!

Sincerely and Fraternally,

James Riente State Deputy

Page 6: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

6

Page 7: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

7

ROLL OF STATE DEPUTIES OF LOUISIANA JURISDICTIONNAME COUNCIL FROM-THRUGeorge W. Young+# 714, New Orleans July, 1906-June, 1908D. B.Haggerty + 714, New Orleans July, 1908-June, 1909L. P. Caillouet, KSG + 1114, Thibodaux July, 1909-June, 1911Paul Leche +* 1087, Donaldsonville July, 1911-June, 1913Patrick E. Burke + 714, New Orleans July, 1913-June, 1915C. O. Mouton + 1286, Lafayette July, 1915-June, 1917L. Paul Amiss + 969, Baton Rouge July, 1917-June, 1919John X. Weggmann, KSG + 714, New Orleans July, 1919-June, 1921L. O. Pecot + 1420, Franklin July, 1921-June, 1923Francis L. Knoblock,KSG+ 1114, Thibodaux July, 1923-June, 1925William J. Guste, Sr, KSG +* 714, New Orleans July, 1925-June, 1928Thomas M. Callahan, KSG + 1286, Lafayette July, 1928-June, 1931Charles J. Rivet, KSG + 1437, New Orleans July, 1931-June, 1934Cliff E. Laborde, KSG + 1217, Marksville July, 1934-June, 1936F. Xavier Mouton, KCSG + 1286, Lafayette July, 1936-June, 1938Mandeville P. Arnoult Jr. + 1437, New Orleans July, 1938-June, 1940William Sonnier, KSG + 1897, Rayne July, 1940-June, 1942Gerald A. Zernott, KSG + 1286, Lafayette July, 1942-June, 1944Jerry L. Ryan, KSG + 2395, Bunkie July, 1944-June, 1946Edward A. Winter + 714, New Orleans July, 1946-June, 1948Frank S. Foret + 969, Baton Rouge July, 1948-June, 1950Charles C. Jaubert, KSG + 1207, Lake Charles July, 1950-June, 1952Emile A. Reggie, KSG, KCHS + 1318, Crowley July, 1952-June, 1954Everett G. Collins + 3330, New Orleans July, 1954-June, 1956Floyd P. Landry, KSG+ 2807, Baton Rouge July, 1956-June, 1958Tanos Joseph, KHS + 1420, Franklin July, 1958-June, 1960John J. Puissegur + 3465, New Orleans July, 1960-June, 1962Thomas N. Ragusa, KSG + 2952, Hammond July, 1962-June, 1964 William J. Guste, Jr. + 714, New Orleans July, 1964-June, 1966 Enas T. Lane + 4508, Metairie July, 1966-June, 1968 Cursey J. Vidrine + 2982, Iota July, 1968-June, 1970 Jack A. Truxillo + 3470, Lafayette July, 1970-June, 1972 James M. Seghers + 3411, New Orleans July, 1972-June, 1974 William R. Martinez + 2918, New Orleans July, 1974-June, 1976 Patrick Huval 4927, Parks July, 1976-June, 1978 Robert J. Gremillion+ 3200, Alexandria July, 1978-June, 1980 I. J. “Cookie” Gomez 2409, Luling July, 1980-June, 1982 Ernest J. Cook, Jr, KSG* + 2918, New Orleans July, 1982-June, 1984 Easton J. Pitre 3150, Cut Off July, 1984-June, 1986 Thomas L. McGuire Jr, KSG + 4030, Baton Rouge July, 1986-June, 1988 Ellis Coutee, KHS 5530, Baton Rouge July, 1988-June, 1990 Leo R. Segalla Sr.+ 8601, Baton Rouge July, 1990-June, 1992Allen J. Langley* 3015, Sulphur July, 1992-June, 1994Edward L. Bonnet III + 2732, Slidell July, 1994-June, 1996Joseph F. Polito, KSG + 3298, Baton Rouge July, 1996-June, 1998David B. Bakeler 1286, Lafayette July, 1998-June, 2000John W. O’Reilly* 4562, Lake Charles July, 2000-June, 2002Stephen W. Thomas 9016, Baton Rouge July, 2002-June, 2004Donald J. Cubbage 8978, Sulphur July, 2004-June, 2006Donald Fontenot 10349, Henderson July, 2006-June, 2008Benjamin Davidson 3407, Shreveport July, 2008-June, 2010Ronnie L. Boudreaux 10902, New Iberia July, 2010-June, 2012John Boudreaux 7557, Broussard July, 2012-June, 2014Vernon F. Ducote 8342, Prairieville July, 2014-June, 2016

# George W. Young served as Territorial Deputy from 1903 to 1906.* Served on Supreme Board of Directors.

Page 8: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

8

Page 9: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

9

Knights of ColumbusLouisiana State Council

113th ANNUAL MEETINGMay 5, 2018, Baton Rouge, Louisiana

PROCEEDINGSFIRST DAY’S SESSION

At 10:15 a.m., Saturday, May 5, State Deputy James Riente called to order the 113th Annual Meeting of the Louisiana State Council, Knights of Columbus, at the Crowne Plaza Hotel, Baton Rouge, LA. Upon the State Deputy’s direction, State Warden George Martin and his assistants, hav-ing pre-determined the fact, reported that all in the council chamber have been verified and were in possession of a current KC membership card. State Deputy Riente then called upon Fr. Jamin David, State Chaplain, to lead the assembly in the opening prayer.

The State Deputy then requested the assembly to remain standing for the posting of the national colors, followed by the pledge of allegiance to the flag, conducted by Fourth Degree Representative Donald Ducote.

In opening remarks, State Deputy Riente states “we would like to take this opportunity on behalf of Brother Vince Whittington and Brother Knights of the Baton Rouge area in welcoming you to the 113th Annual Meeting of the Louisiana State Council.” Brother Riente went on to welcome all clergy in attendance.

State Deputy then recognized the Past State Deputies in attendance.State Deputy Riente noted that 100 Point Certificate Winners would be noted via a powerpoint

presentation, that would be repeated throughout the weekend. Riente also commented that “program awards” would be presented throughout the Saturday and Sunday business sessions, as well a during the Saturday evening Banquet. The State Deputy went on to note, that “all certificates would be placed in one envelope, that could be claimed during the voting process on Sunday morning, or at the conclu-sion of the convention, late Sunday morning.

State Deputy Riente then formally announced the appointment of Mark Carver, New Orleans, as Convention Parliamentarian. Brother Carver then reviewed the rules of the 113th Annual Meeting. Brother Carver reviewed all rules and also commented that the rules had been published in the Louisi-ana Knight. Brother Carver then moved for acceptance of the printed rules. The motion was seconded by John Francis, Council 2878, Metairie.

Brother Carver then explained the process of the elections.The State Deputy then called upon State Secretary Rennan Duffour for the presentation of the

Temporary Roll. Duffour explained the procedure for conducting the Temporary Roll Call will be in effect until the Permanent Roll is developed and presented by the Credentials Committee and approved by the State Council.

Since appointments to convention committees are well displayed on the convention bulletin board located in the foyer by the Registration Desk and since these appointees were notified by personal let-ters, State Deputy Riente announced that these appointments would not be read unless he was requested to do so by the assembly, and if an appointee is replaced at the convention by his alternate, then the alternate shall serve on the committee.

These appointments are found on pages 17 and 18.The State Deputy then called upon State Secretary Duffour for the presentation of the minutes of

Page 10: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

10

the last State Council Meeting. The State Secretary moved that due to the length of these minutes, that the minutes be referred to the Minutes Committee without reading them. The motion was seconded by Kenneth LeCompte, Council 4156, Leesville.

State Deputy Riente then recognized Grand Knight Michael E. Gerald, Council 7557, Broussard, Chairman of the Minutes Committee for his committee’s report. Upon his conclusion, Brother Gerald moved for the acceptance of the minutes committee report. The motion was seconded by Brother Jack O’Reilly, Council 13931, Lake Charles, with one correction in opening paragraph.

The State Deputy moved to close the open session to conduct business outside the normal scope of the third degree.The motion was seconded by Melvin Burrell, Council 2409, Luling. Business con-ducted included Squires, Louisiana Knight Foundationon and Bishop Greco Foundation. These reports can be found in the reports section.

PSD Stephen Thomas then presented the Louisiana Knights Foundation report. Moved for its adoption and seconded by Patrick Lancon, Council 12997, New Iberia.

PSD Steve Thomas then presented the Greco Foundation report. Moved for its adoption and sec-onded by John Walker, Council 3779, Shreveport. PSD Steve Thomas then continued, and presented the financial aspect of the Greco Foundation. Thomas moved for its adoption and was seconded by Paul Washington, Council 12115, New Orleans. The complete report of the Greco Foundation can be found on page 70.

The State Council reopened its business session at 10:58am.Membership Director Mark Carver then discussed “Grow the Order” membership objectives.Being recognized for this purpose, State Deputy Riente then announced that a number of com-

munications have been received. He moved that these communications be referred to the Felicitations Committee without reading and/or debate. This motion was seconded by George Schoefield Council 4156, Leesville. The report of the Felicitations Committee can be found on page 40.

At this time, the State Deputy then called for reports of State Officers. He requested State Secretary Rennan Duffour assume the chair for the purpose of introducing the State Deputy, and requesting his rendering of the State Deputy Report. State Deputy Riente then presented his report, encompassing the myriad of activities, projects, programs, and undertakings of Columbianism in the Louisiana Ju-risdiction during the past fraternal year. Upon completion of that report, John Francis, Council 2878, Metairie, moved for the adoption of the report. Robert Lino, Council 15892, Harvey, seconded the motion, and the motion carried unanimously. The complete report of the State Deputy is reproduced in these proceedings beginning on page 19.

State Secretary Duffour then requested that the State Deputy again assume the chair and this was accomplished. State Deputy Riente then called upon State Secretary Rennan Duffour, Council 2409, Luling, to render his report and recognized him for this purpose. The State Secretary then rendered a detailed report to the assembly. Upon his conclusion, Ducote moved that the report be received with thanks, and it be referred to the appropriate committees. The motion to adopt the report was made by Glenn Esteve, Council 1905, Gretna, and was seconded by Kenny Eberts, Council 3061, Covington. The motion carried unanimously. Reproduced in these proceedings, the State Secretary report as of June 30, 2018, begins on page 22.

The report of the State Treasurer was then called for by the State Deputy, who recognized State Treasurer David Grego for that purpose. State Treasurer Grego presented his report, stating that the report to be reproduced in the minutes of this convention would be as of June 30, 2018. When he concluded Grego moved for its acceptance and reference to appropriate committees. James Vance, Council 9107, New Orleans, moved to adopt the report, and it was seconded by John Scholl, Council 3061, Covington. The motion carried without dissent. The full report of the State Treasurer, as of June 30, 2018, can be found in these minutes beginning on page 24.

Page 11: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

11

The State Deputy then called for the report of the State Advocate Eric Miller, Council 3298, Baton Rouge. The State Advocate report was read and upon its conclusion moved for the acceptance of his report. Albert Chauvin, Council 1905, Gretna, moved for the adoption of the report. Seconded by Brandon Hendricks, Council 8442, Violet, the motion unanimously carried. Reproduction of these minutes appear in this report beginning on page 30.

State Deputy Riente then called for the report of the State Warden, recognizing State Warden George Martin, Council 7557, Broussard, for this purpose. State Warden Martin presented his report and upon its conclusion, he moved for its acceptance. The motion for acceptance was then presented by Angelo Schiro, Council 2878, Metairie, and was seconded by Paul Murray, Council 4873, Bossier City. The motion carried without dissent. The report of the State Warden can be found starting on page 31.

Calling for the report of the State Office Administrator, the State Deputy then recognized Robert Bou-dreaux, Council 3202, Lafayette, for this purpose. The SOA then rendered his report. Upon its completion, Thomas Ruemker, Council 8342, Prairieville, moved for its adoption and reference to appropriate com-mittees. Seconded by Kenneth LcCompte, Council 4156, Leesville. The motion carried unanimously. The full report of the State Office Administrator is reproduced in these proceedings, beginning on page 32.

State Deputy Ducote then called for the report of the Master of the Fourth Degree, recognizing Representative Donald Ducote for this purpose. Ducote presented his report and upon its conclusion, he moved for its acceptance. The motion for acceptance was then presented by Kervin Voisin, Council 10612, Houma, and was seconded by Kenny Boudreaux, Council 7557, Broussard. The motion carried without dissent.

State Deputy Ducote then called for the report of the Insurance Department, recognizing General Agent Mickey Dougherty. The motion for acceptance was then presented by Wesley Simon, Council 8770, Maurice, and was seconded by Maurice Evans, Council 7355, Houma. The motion carried without objection. His speech can be found on page 83.

Proceeding to the receipt of convention committees, State Deputy Riente called for the report of the Audit Committee and recognized Grand Knight Joseph E. Gremillion, Council 9217, Belledeau, committee chairman, for this purpose. Brother Gremillion rendered the full report and having com-pleted the report moved for its adoption. Seconded by Richard Yandle, Council 10293, Lafayette, and the motion carried. The Audit Committee report may be found on page 34.

The State Deputy then called for the report of the Memorials Committee and recognized Grand Knight Glenn F. Esteve, Council 1905, Gretna, for this purpose. Chairman Esteve moved for the adop-tion of the report, which was then seconded by Gerald Norman, Council 2395, Bunkie.

Calling for the report of the Felicitations Committee, the State Deputy recognized Grand Knight Edwin Hadley, Council 1134, Alexandria , for this purpose. Hadley presented the committee report and moved for its adoption. Seconded by Maurice Evans, Council 7355, Houma, the motion carried with-out dissent. The Felicitation Committee report is reproduced in these minutes and begins on page 40.

The State Deputy then called for the Good of the Order Report. The State Deputy recognized Grand Knight Patrick Guise., Council 3411, New Orleans. Grand Knight Guise presented an amended (short version) committee report and moved for acceptance, and Thomas Ruemker, Council 8342, Prairieville, seconded. The motion carried without dissent. The report of the Good of the Order Com-mittee is reproduced in these minutes and begins on page 41. The committee also recommended all future committee members be sent the entire “good of the order” with their “letter of appointment”.

The State Advocate was then called upon, as Chairman of the Resolutions Committee, to present the committee report and then explained that when the report reached the point of calling for action on the specific resolutions, the chairman would read the purpose and resolved clauses of the resolution and then read the recommendation of the resolution committee. “Your silence would indicate your agree-ment with that recommendation in which case I will rap the gavel indicating that the recommendation

Page 12: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

12

of the Resolutions Committee is adopted,” the State Deputy announced. “If you wish action other than the committee’s recommendation, appropriate motions, seconds, discussion and action are in order,” he concluded. He then recognized the Committee Chairman who explained that he would read the purpose of the resolution, then read the resolved clauses, then read the recommendations of the Elected State Officers, that of the Advisory Board, and the recommendation of the Resolutions Committee, and if necessary, the rationale of the committee’s recommendation. Floor action would be on the recommenda-tion of the resolutions committee. Utilizing this procedure, the chairman then presented the resolutions committee report, and upon its completion, Brother Eric Miller moved for its adoption. John Francis, Council 2878, Metairie, seconded and the motion carried. The report of the Resolutions Committee can be found beginning on page 50.

For the purpose of rendering his committee report, State Treasurer David Grego, Chairman of the Budget & Finance Committee, was recognized. Chairman Grego presented the comittee’s report, and at its conclusion, moved for its adoption. Chairman Grego moved for the adoption of eight line items, and Mark Bascle, Council 7355, Houma, seconded. Grego then moved for adoption of the B&F Com-mittee report and was seconded by John Francis, Council 2878, Metairie. The complete text of this committee report is found in these minutes beginning on page 35.

State Deputy Riente then called for the State Secretary to the podium to give the Credential Com-mittee Report. The State Secretary then rendered his report. Upon its completion, Duffour moved for its adoption and reference to appropriate committees. Seconded by Thomas Ruemker, Council 8342, Prairieville. The motion carried unanimously. The full report of the Credentials Committee is repro-duced in these proceedings, beginning on page 37.

Under “special orders” of the State Council’s By-Laws, in Section 6:1, the State Deputy then called for nomination for officers of the State Council and representative and alternate representatives of the State Council to the Annual Supreme Council Meeting. With the new balloting and counting procedure, all nominations will also be closed on the first day. He explained that our by-laws allow a maximum of three minutes for making a nomination and that nominations shall not be seconded. Ducote emphasized that all nominators must submit a written report of their respective nominees’ names along with mail-ing addresses, council numbers and membership numbers to the State Secretary; and if the nomination is for State Deputy or insurance representative, a Knights of Columbus insurance certificate number of the nominee must also be provided in the written report. The State Deputy further advised that the ballots would list candidates in alphabetical order. Besides those Knights of Columbus already entitled to the floor, any third degree member in good standing can be granted the privileges of the floor for the purpose of submitting a nomination; however, such action must be approved by the assembly. Printed nomination forms are available at the State Secretary’s Registration Desk. Riente then opened the floor for nomination for State Officers and the following nominations were received:

State Deputy : Rennan J. Duffour, Council 2409, Luling Nominated by: I. J. “Cookie” Gomez, Council 2409, LulingState Secretary: Vernon F. Ducote, Council 8342, Prairieville Nominated by:James Riente, Council 7856, St. FrancisvilleState Treasurer George S. Martin, Council 7557, Broussard Nominated by: Robert J. Charpentier, Council 9338, Bayou BlackState Advocate: Eric Miller, Council 3298, Baton Rouge

Nominated by: Vernon F. Ducote, Council 8342, PrairievilleState Warden: John M. Fruge, Sr., Council 1286, Lafayette Nominated by: E, Richard Yandle, Council 10293, Lafayette Vincent Whittington, Council 9247, Baton Rouge Nominated by: Delmas Forbes, Jr., Council 6326, Denham Springs

Page 13: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

13

State Deputy Riente then announced that nominations were officially closed and would not be received Sunday morning. State Deputy Riente then recognized State Advocate Eric Miller for the purpose of reviewing Resolution Number 9, adopted at the 1997 State Council Meeting in Shreveport. State Advocate Miller then explained the purpose and intent of Resolution Number 9.

State Deputy Ducote then opened the floor for nominations for Insurance Delegate to the Supreme Council Meeting August 7-9, in Baltimore, Maryland, and the following were received:

Insurance Delegate: Michael A. Abbate, Sr., Council 9623, Laplace Nominated by: Dennis F. Cass, Council 2878, Metairie

Paul J. deMahy, Council 1276, St. Martinville Nominated by: E. Richard Yandle, Council 10293, Lafayette

David K. Landry, Council 7275, Lafayette Nominated by: E. Richard Yandle, Council 10293 Russell J. Ruh, Jr., Council 2807, Greenwell Springs Nominated by: Kell J. Luke, Council 1317, HoumaNo further nominations were received at this time, however, the State Deputy repeated that nomi-

nations were officially closed and that nominations would not be received in Sunday’s session.State Deputy Ducote then called for nominations of Associate Delegate to the Supreme Council

Meeting in August and the following were received:Associate Delegate: George J. Becnel, Council 9623, Laplace Nominated by: Michael A. Abbate, Sr., Council 9623, Laplace John M. Francis, Council 2878, Metairie

Nominated by: Randy J. Carter, Council 2878, Metairie Robert Lino, Council 15892, Harvey Nominated by: Darryl J. Barrios, Council 13819, Houma

Michael G. Rhodes, Council 1114, Thibodaux Nominated by: Maurice Evans, Council 7355, Houma Robert F Ricca, Council 1819, Bogalusa

` Nominated by: David K. Landry, Council 7275, LafayetteThe State Deputy then announced that “nominations are now closed.”State Deputy Riente then moved that all nominees for the offices of insurance and/or associate

delegate to the 2018 Supreme Council Meeting be hereby accepted as nominees for alternate repre-sentatives in their respective categories and be it further moved that after the elected representatives in each category, the next one candidate in descending vote position in each category be deemed elected as the alternate representative. Robert Ricca, Council 1819, Bogalusa, seconded the motion and the the proposal was accepted unanimously.

State Deputy Riente then called for the submission of any resolutions not yet submitted for ac-tion. He explained that there was no need to read the resolutions but merely submit them to the State Advocate. He explained further that any resolutions submitted after this point would need the approval of the convention’s delegates to be considered for action thereon.

State Deputy Riente made announcements in reference to: a) Pro Life Oratory Contest. Crowne Plaza, Mississippi & Delta Queen at 2pm b) Convention Banquet would begin at 6:00pm. c) Convention Mass would be SUNDAY, 7:30am. d) Convention Breakfast would begin at 8:30am. e) Voting would take place Sunday, 8:30am to 10:00am f) Family Feud Game, 3pm, Club 337.State Deputy Riente encouraged everyone remain through the final session in case of run off elec-

tions on Sunday.Riente then called upon State Chaplain to offer a closing prayer. State Deputy James Riente then recessed the convention at 1:44pm..

Page 14: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

14

SECOND DAY’S SESSIONState Deputy James Riente called to order at 10:15am the second day of the 113th Annual Meet-

ing of the Louisiana State Council, Knights of Columbus. After State Warden George Martin and his assistants had verified that all in the chamber were in possession of a current K.C. Membership Card. State Chaplain Fr. Jamin David led the assembly in the opening prayer. The State Deputy then asked Fourth Degree Representative Donald Ducote to lead the body in the Pledge of Allegiance.

The State Deputy then commented that the Election Process had been completed, but encouraged all Voting Delegates to remain, as a possible run-off could occur.

State Deputy Riente then recognized Councils who had CYLA Diocesan finalist (14), while pro-viding each council with a commemeative certificate.

The State Deputy then recognized the State’s MDF Award winners. Those awards can be reviewed beginning on page 87.

Supreme Representative John A. Marrella proceeded to give his final comments about the Loui-siana Jurisdiction.

The State Deputy then recognized the three (3) “Most Improved Councils” for the previous fra-ternal year. They were:

Third Most Improved: St. Eugene Council 6753, French Settlement Robert J. Clouatre, Grand Knight

662 Point Improvement (165 to 791 Points)Second Most Improved: Archbishop Chapelle Council 3465, Metairie

Lynn J. Boudreaux, Grand Knight 680 Point Improvement (0 to 680 Points)MOST IMPROVED: Fr. James Clement Council 6389, St. Amant

Ricky P. Villar, Sr., Grand Knight 690 Point Improvement (175 to 865 Points)Fleur de Lis Awards were the next awards presented. This is a NEW AWARD recognizing those

councils who scored a minimum of 80 points in ALL eight graded categories. TSix (6) councils quali-fied for this award.

The State Deputy then distributed “Top 20” Certificates to those councils finishing in the top of the State Deputy scoring.

State Deputy James Riente, with the assistance of YEP Chairman, Melvin R. Burrell, presented certificates to all councils who had made their YEP Quota for the year.

State Deputy Riente then called upon Youth Expansion Program Chairman Burrell to render his report. State Deputy emphasized that his report, as it will appear in the proceedings of this meeting, will be inclusive of all receipts through June 30, 2018. He urged councils not yet participating in the YEP to date, to please do so, prior to that June 30th closing date.

Brother Riente then thanked everyone for their great support of the offertory at both Masses and moved for the adoption of the YEP Report. Maurice Evans, Council 7355, Houma, seconded the mo-tion, and the report was accepted by acclamation. The complete YEP report may be found beginning on page 79.

The Convention then presented the following YEP Awards:John X. Wegmann Memorial Award: Archbishop Joseph F. Rummel Council 5747, Chalmette,

Dennis J. Bourgeois, Jr., Grand Knight, with a $16.76 per member contribution.Arthur Raymond Award was presented to DD George Becnel for his YEP success in his district.Bishop Charles P. Greco Award: Houma Council 1317, Houma, Ludgere Hebert III, Grand Knight,.

$12.84 per member over the past 10 years.

Page 15: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

15

The State Deputy then recognized GK Raymond S. Calandro, Council 3298, Baton Rouge, Chair-man of the Elections Committee for his committee report. Brother Calandro, rendered his report and then moved for its adoption. It was so moved, seconded by Thomas Ruemker, Council 8342, Prairieville, and carried. The full report of the Elections Committee is found in these proceedings on page 39.

The State Deputy then called upon 2019 Convention Chairman Vince Whittington, for introduc-tions and comments pertaining to next years convention in Baton Rouge.

The newly elected State Deputy, State Secretary, State Treasurer, State Advocate and State Warden then rendered closing comments. State Deputy Riente commended the attendees still in attendance and reminded councils scoring sheets could be claimed at the conclusion of the meeting.

State Deputy Riente asked that all Supreme Convention elected delegates remain at the conclusion of the convention to discuss plans for attending convention.

The convention sang “God Bless America”.Newly elected State Deputy Rennan Duffour led the delegation in the closing prayer. State Deputy Riente then adjourned the 113th Annual Meeting of the Louisiana State Council,

Knights of Columbus at 11:20am.

Page 16: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

16

2018 Convention CommitteesAUDIT COMMITTEEGlynn M. Hymel, Council 1514Raymond P. Gaspard, Council 7226Charlie M. Moore, Council 8978Joseph E. Gremillion, Council 9217Gary D. Beilman, Sr., Council 9240John M. Walker, Council 9347James D. LeBlanc, Council 10721Thomas A. Papa, Council 12989Ivan M. Oviedo, Council 15006Scott R. Nuebel, Council 15133

BUDGET & FINANCEBenjamin McDaniel, Jr., Council 3622Gene P. Hickey, Council 3854Paul D. Murray, Council 4873Rayward J. Segura, Council 7050Werlyn W. Simon, Council 8770Ivy J. Dupre, Jr., Council 8932Joseph Bodi, Council 9016Jeremy C. Thibodeaux, Council 10745Gerard C. Hymel, Council 11857Steven E. Geiling, Council 13425

CREDENTIALSLudgere J. Hebert, III, Council 1317Craig J. Braud, Council 2657Brooks J. Bellanger, Council 3054Daryl W. Fuselier, Council 3208Mark A. Richter, Council 3407Garrett J. Doucet , Council 5530Patrick J. Hebert, Jr., Council 6211Ronnie L. Landry, Council 7568Michael A. Abbate, Sr., Council 9623Ronnie L. Boudreaux, Council 10902

ELECTIONSGerald M. Doucet, Jr., Council 2732Raymond S. Calandro, Council 3298August A. Gallo, Council 7275Laurence W. Harris, Council 8342Michael J. Torma, Council 9260John Rick Graham, Council 9692Randolph H. Gonzales, Council 9973Carlos M. Morales, Council 12906David W. Prusak, Council 13349David J. Neal, Council 13819

FELICITATIONSEdwin F. Hadley, Council 1134Minos Simon, Council 1276Gally Thibodeaux, Council 3091Elton J. Perret, Sr., Council 3634John A. Leblanc, Council 7033Kevin P. Heltz, Sr., Council 8601Charles D. Boudreaux, Council 8779Barry T. LeJeune, Council 8840Ronald J. Roy, Council 9418Kervin J. Voisin, Council 10612

GOOD OF THE ORDERChad P. Dauzat, Council 1217Roderick J. Bourgeois, Council 2012Jerry J. Walker, Jr., Council 2409Patrick J. Guise, Council 3411Jessie J. Stoute, Jr., Council 4085Joseph J. Matherne, Jr., Council 4508Harold Engle, Council 4663Eddie J. Jouty, Jr.. Council 5935Norman J. Lefort, Jr., Council 8898Brad M. Laguaite, Council 12529

Page 17: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

17

MEMORIALSThaddeus Kapera, Council 1108Barry J. Weber, Council 1817Glenn F. Esteve, Council 1905Harold J. Fonte, Council 2504John P. Walker, Jr., Council 3779Jonathan Barre, Council 4030Ken Chamberlain, Council 4562Kurt J. Gunnels, Council 7856Thomas W. Grote, Council 10293Michael J. Decker, Council 10606

MINUTESBarry J. Lamothe, Council 970Garland J. Remondet, Jr., Council 2436Wayne J. Dupre, Council 5013Matthew B. Toups, Council 6870Michael E. Gerald, Council 7557Corey J. Tabor, Council 8616Terry L. Suire, Council 8901Dale A. Terrebonne, Council 9000Michael D. Haskins, Council 9247Allen J. Duplantis, Council 9281

RESOLUTIONSJohn A. Manes, Council 1208Anthony L. Enterante, III, Council 1437John V. Gibson, Council 1819Brennan P. Kluka, Council 3743Charles P. Pugh, Jr., Council 4874Jamie P. Ordoyne, Council 6326Glen Dale Savoy, Council 8147Clifford L. Bertucci, Council 8442Mark A. Hurst, Council 8878John M. Richard, Council 13931

WARDENSJohn M. Fruge, Council 1286Angelo V. Schio, Council 2878Dennis P. Bergeron, Sr., Council 3015Robert E. Crais, Jr., Council 3729Garrick P. Soileau, Council 3857Louis J. Liljeberg, Council 4222Raymond E. Cottam, Council 5345Lonnie P. Arceneaux, Council 8906Mike Cradeur, Council 12072Duane E. Martinez, Council 15892

Page 18: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

18

State Deputy ReportTo the Officers, Delegates, and Members of the 113th Annual Meeting of the Louisiana State

Council Knights of Columbus, in accordance with the By-Laws of the Louisiana State Council, I hereby submit my Annual Report for this fraternal year.

Worthy State Officers, Past State Deputies, Fourth Degree Master, Honored Guests, and my brother knights, on behalf of the Convention Committee, I would like to give you a heartfelt welcome to Baton Rouge. I believe you will find your stay enjoyable. Those that attended our social last night enjoyed the crawfish, music, facilities, and most importantly, the fraternalism.

Firstly, I would like to offer my appreciation to our Convention Chairman, Vince Whittington, and all of his Convention Committee Members for a job very well done. The chairing of our Annual Meeting is a very large undertaking and takes many hours or hard work. As always, Vince and his entire team did an outstanding job. Please take a minute to thank them as you encounter them.

I have had a wonderful time serving as your State Deputy over the last two years. Words cannot describe the gratitude I have for that opportunity that you honored me with.

As I did last year, I travelled to New Haven, Connecticut in June where I met with members of the Supreme Council. There, I was trained and given materials at that time in order to start of the new fraternal year in a way that we could achieve our goals. Also, while there, I attended Mass at Saint Mary’s Church once again. This church houses Father McGivney’s tomb. In its basement, Father McGivney founded our order. During November, I attended the Mid-Year Meeting for State Deputies in Washington, DC.

We began this fraternal year with our Annual Organizational Meeting which was held in Baton Rouge on July 15 and 16. This year, we combined that meeting with our annual Knights of Columbus Leadership Seminars (KCLS) meeting. The State Family gathered with Council Leaders on Saturday to hear what our plans were for this fraternal year regarding membership as well as our programs. On Sunday, we held additional training with the State Family. Also occurring that weekend was the instal-lation of new District Deputies.

As aforementioned, on Saturday, July 15, we held our KCLS meeting. This event was in the town of Geismar. We utilized various breakout sessions for Membership, Programs, and Financial Secretaries. Darryl Barrios, Program Director, conducted the Program presentations which involved the chairmen of our various program while Mark Carver, Membership Director, and his team presented our member-ship goals and numerous ideas of how to achieve them. Also, our Culture of Life Couples were also in attendance where Sam and Arline Mistretta conducted the Culture of Life Session.

In early December, we conducted our Mid-year Meeting in Houma. At that meeting, we checked on our progress regarding membership and informed those in attendance about upcoming programs.

On January 27, we held our Grand Knights Day. We were back in Lafayette this year for this meet-ing. Our Membership and Program Teams discussed our membership goals and promoted upcoming. We also discussed and emphasized the requirements for Councils to attain the prestigious Star Council award including programs regarding the Domestic Church. That day, we concluded our annual Gumbo Cook-off final and attendees enjoyed Gumbo prepared by winning teams throughout the state.

This year’s Supreme Convention was held in St. Louis, Missouri from August 1 to 3. The elected Delegates and others traveled to it attended along with several of the State Officers. Our Past State Advocate, Paul deMahy and his wife Marilyn acted as our hosts for the week. They took care of the Hospitality Room for us as we attended the meetings. Everyone who attended had a great time and enjoyed visiting a beautiful city. Many even attended a Cardinals baseball game.

Programs: Programs are a very important and an integral part of the Knights of Columbus. It is through our programs where we find charitable works done by Councils and Brother Knights through-out the state.

Page 19: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

19

Our Program Director, Darryl Barrios, has done a great job this year and his Program Team worked very hard to ensure the success of our programs that benefitted the needy, youth, and seminarians. Our programs also offered sporting and other fraternal events that challenged our brother knights. Our MDF Program, Tommy Ruemker, Chairman, promoted the raising of funds to support the mentally challenged throughout the state. Each Council that participates chooses the organizations within their communities that they wish to benefit from their hard work and fund raising. As of April 9, councils have donated just over $185,000 statewide.

Frank Zaeringer is our Special Olympics Chairman once again this year. He continued to be involved with Special Olympics as he has for many years and he continued to work to create an even stronger tie between our Order and that organization.

Our youth programs are solely funded through your Councils’ contributions to the Youth Expansion Program. These youth programs include the following: Catholic Youth Leadership Award (CYLA) Program, Columbian Squires, Seminarians, Soccer and Free Throw, youth retreats, and PULSE (for-merly Camp Joshua).

Our CYLA Program is one of our largest and most prestigious youth program. It benefits out-standing High School Seniors that have been leaders through their work at school, other organizations, and the Catholic Church. As has been done for many years, our CYLA winners will speak at our convention Banquet. Delmas Forbes has done an outstanding job as the program’s Chairman. Youth Program Chairman, Keith Gros, continues to find outstanding students that have been recognized by the Supreme Council for their Posters and Essays. The State Council has been represented extremely well in the past by producing Supreme Council International winners in Posters and Essays over the years. We continue to offer kids soccer and free throw competitions and will do so in the future. All of the mentioned programs would not be possible if we did not have our Youth Expansion Program Chairman, Melvin Burrell, working to promote YEP. Through YEP we also provide support to college Catholic Student centers and the Seminaries. The State Council also coordinated the following fraternal events: Golf, Horse Shoes, Bowling, and a Nine-Ball Pool Tournament. This year, we added a Barbeque Competition that was conducted at KCLS. We also added a Disc Golf Tournament which was held in April. Robert Boudreaux has the role as Council Activity Chairman this year and has done a great job once again. He has competed this role this in addition to his role as our State Office Administrator.

Membership: We remained focused on membership throughout the year. Each and every one of us is responsible for giving every Catholic male the opportunity to be part of our great order. Your Membership Director, Mark Carver, and his team, have done an outstanding job this year in promoting membership at every opportunity they could. Unfortunately, we are behind on our annual goal, but we could still reach it by the end of the Fraternal Year. Being behind as a state indicates that many Coun-cils are behind in their annual goals. Each of us must take on the responsibility of recruiting to ensure that our wonderful order grows and continues in the future. Without members, we cannot impact the areas in which we serve as well as each other. Please work to ensure every Catholic male is given the opportunity to be a Brother Knight.

Ceremonials is an integral part of our Membership Team and our Order, every new member must go through an Initiation Degree. The emphasis continued to be that each member should go through the Formation and Knighthood Degrees. Our Ceremonials Chairman is Bobby Charpentier and he brings years of experience to Ceremonials. I am thankful for his support and enthusiasm. We have major Degree Teams throughout our State, and each of our six teams delivers outstanding ceremonies to its candidates. We have had several visits by Joe Benke, a Field Director for Ceremonials for Supreme, to evaluate the team’s performance and he has rated the teams as doing an outstanding job each time. I want to thank all those members that serve on the various teams throughout the state. I also wish to also thank the numerous Conferring Officers for their service and dedication.

Page 20: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

20

Robert Boudreaux and Susan Camel comprise our State Office Staff. They provide support for all of our State Meetings including this Convention as well as many other administrative needs throughout the year. Organization and attention to details is paramount to a successful event and Robert and Susan have, once again, met the challenge. I would like to express my gratitude for all that both of them do to help ensure this jurisdiction’s success.

The Fourth Degree this fraternal year continued to grow under the leadership of our District Master, Warren Deemer. District Master Warren and I once again shared many goals. These include the growth in the Fourth Degree (and Order as a whole) and to ensure unity between respective Councils and As-semblies. District Master Warren (or a member of his staff) has been at our Formation and Knighthood Degrees to promote membership in the Patriotic Degree. He has held promotional meetings and ex-emplifications throughout this fraternal year as well as the District’s Biennial Meeting earlier this year.

Ladies Auxiliaries and the Louisiana Ladies Auxiliary Association (LLAA) continue to work together to support the Knights of Columbus throughout Louisiana. Their President, Cheryll Thomas, has done an outstanding job and has attended our State Family Meetings and other events to promote the Association.

Throughout these past two years, I enjoyed the cooperation and teamwork of my State Officers. I am thankful for the support that I have received by them, the State Family, District Deputies, Dioc-esan Administrators, Membership Team, and Program Team. Everyone have taken on their respective responsibilities and performed well throughout the year. I would like to also acknowledge the Past State Deputies for their support and valued advice and guidance this fraternal year as well as past years.

Also this year, a new State Chaplain was appointed. He is Father Jamin David. He currently serves as pastor or St. Margaret Queen of Scotland in Albany. He has taken to this new role and has done an outstanding job. I hope each of you get to visit with him over the weekend. We are fortunate as a state to have him. I wish to thank him for taking on this office.

I would also like to thank my wife Ami for all her love, support, and understanding of the times that I was not able to spend time with her due to my duties taking me away.

Our motto this year continued to be ‘Faith in Action.’ All of us working together display that with our impact in the areas of our Church, Community, and Youth to name just a few. We, as Knights of Columbus (and Squires and Auxiliaries), have had, and will continue to have, a significant impact on the thousands of lives that we touch. I ask each and every member of the Knights of Columbus to continue to work extra hard for the remaining two months of this fraternal year by recruiting new members and bringing this year’s programs to a close. Without new members, our good works may not be able to continue at their current level in the future.

For so many years, I have been blessed by all your support. I continue to pray that God will bless all of your families and keep you in good health. I also pray that God will continue to bless the Knights of Columbus as well and the United Stated of America!

Vivat Jesus,

James F. Riente, Jr., State Deputy

Page 21: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

21

State Secretary ReportTo: The Officers and members of the 113th annual meeting of the Louisiana State Council, Knights

of Columbus, Assembled in Baton Rouge, LA on May 4th, 5th, and 6th, 2018.Pursuant to Section 7.2 of the By-Laws of the Louisiana State Council it is my privilege and

honor to present this Annual report as State Secretary for 2017-2018 Fraternal Year. Section 9:6 of the Louisiana State Council By-Laws, states that a written report must be submitted to the State Deputy and shall include a summary of funds received and transmitted to the State Treasurer from the time of the State Convention to the end of the fiscal year, this report will be updated as per Sec. 9:6 upon conclusion of this fraternal year.

This report is a compilation of all funds received and transmitted from July 1, 2017 through June 30, 2018.

Summary of Funds received and transmitted to the State Treasurer area as follows:From July 1, 2017 to June 30, 2018

General Fund $ 325,529.95YEP Fundraiser $ 108,242.50 Seminarian Mission Fund $ 34,041.00 Youth Event $ 0.00Exemplification Fund $ 17,870.19Fourth Degree $ 0.00Disaster Relief Fund $ 7,750.00MDF $ 195,516.25State Convention Fund $ 29,929.60Total Cash Transmitted $ 718,879.49Summary of checks issued and forwarded to the State Treasurer from the total of vouchers issued

by the State Deputy for disbursement from the following accounts:General Fund $ 163,326.14YEP $ 81,590.22Seminarian Mission Fund $ 33,774.23Exemplification $ 6,703.57Fourth Degree $ 0.00MDF $ 195,429.10Disaster Relief $ 4,790.00State Convention Account $ 66,254.47SOA $ 143,967.76Total Disbursements $ 695,835.49

State Per-Capita Invoices were mailed to Councils on July 5, 2017 and January 8, 2018. The total amount assessed annually are as follows: Inactive Members- $5.00; Honorary Members- $5.00; Honorary Members and Disabled Member- no charge; Regular Members- $8.50; KCLS- $15/Council; GD Day- $15/Council; Exemplification- $15/new member.

The total Per Capita invoiced this fraternal year: $213,509.61. The total invoiced for K.C.L.S. was $4,260.00 and for Grand Knights Day was $4,260.00. The total invoiced for the Exemplification Fund was $17,700.00. Total of all Per Capita collections through June 30, 2018 was $232,879.96 (which includes money owed from prior billings that Councils paid this fraternal year). Some Councils still owe Per Capita from previous billing cycles; they are included in the reporting below.

As of June 30, 2018, twenty (20) councils have not paid their State Assessments. The total re-ceivable is $4,983.25 for the current billing, as of June 30, 2018 and $9,463.25 for total delinquent Per Capita billings.

No council owing money to the State Council or Supreme was seated at the Annual State Meeting.

Page 22: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

22

The Louisiana Jurisdiction has five (5) suspended Councils that owe Supreme Per Capita, and they are as follows: Council 3150 for $1,386.75, Council 5111 for $494.26, Council 15064 for $1,073.12, Council 15390 for $175.75, and Council 15731 for $299.00 .

All checks were written for the State Council through our server located at the State Office. QuickBooks software is used to document all book keeping functions for the State Council. The State Council uses a voucher and receipts system similar to the system used in local Councils. The State Deputy issues a voucher in the form of “Pay Bills” in QuickBooks to authorize checks to be written. The State Secretary then writes the checks, signs and forwards the checks to the State Treasurer who countersigns the checks and mails the checks to the payee.

Serving as your State Secretary has been an honor and a privilege this past two years. During this time, I was able to visit numerous Councils throughout the state. I always enjoy doing so, with every Council being very gracious and welcoming when I attended. I thank all for their hospitality and support of the State Council.

To our State Deputy James Riente, Jr, thank you for all of your support and assistance that you have given me throughout the years. Your leadership and your efforts are evident with the successes accomplished in the jurisdiction. To my fellow State Officers David Grego, Eric Miller, and George Martin, it has been a pleasure working with you this year and I thank you for your Service to the Knights of Columbus. I wish you God’s Blessing, Strength and Wisdom for future Service to the State Council. I would like to thank Rev. Jamin David, in his first year of service as our State Chaplain and for his support of the State Council. God has truly blessed our State Council to have him as our Spiritual Leader and Advisor.

I am also thankful to all of the PSD’s for their support, encouragement, experience and wisdom. Your advice and ideas help to foster an efficient operation of the State Council.

To Robert Boudreaux and Susan Camel, thank you for your service to the State Council. Your hard work and dedication to the State Council is appreciated.

Finally to my Brother Knights of Louisiana, thank you for allowing me to serve as your State Secretary and other past positions on the State Council. It truly has been a great honor and rewarding experience for me to serve you as a State Officer.

I pray that God will bless each Member of the Knights of Columbus and their families in the Great State of Louisiana, and in our Honored Order. May God bless the United States of America.

VIVAT JESUS!Respectfully submitted

Rennan J DuffourState SecretaryLouisiana State CouncilKnights of Columbus

Page 23: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

23

State Treasurer ReportTo the Officers and Past State Deputies of the Louisiana State Council, Knights of Columbus.In accordance with Section 7.2 of the by-laws of the Louisiana State Council, all Officers of the

State Council shall be required to submit a complete written report to the State Council of their official acts. I am privileged to present the Annual Report of the State Treasurer to my fellow Brother Knights of the Louisiana Jurisdiction for the Fraternal Year 2017-2018.

The accounting procedures established for handling the funds of the State Council are sound and have internal controls built into the system. In accordance with Section 9:2 of the by-laws of the Louisiana State Council, the State Secretary shall receive all funds due to the State Council. He shall then prepare a transmittal and deliver the funds and transmittal to the State Treasurer for deposit into the appropriate bank accounts. Referencing Section 10:1 of the by-laws, the State Treasurer is the custodian of all State Council funds and is required to keep a true and accurate record of all funds. In accordance with this, I have done my due diligence in order to comply with our by-laws and I hereby certify that the financial statements presented in this report represents a true and accurate accounting of the financial condition of the Louisiana State Council.

The State Council has four checking accounts that are balanced monthly by the State Treasurer. These accounts are the following: General Fund Checking, State Convention Checking, MDF Check-ing and General Fund Special Checking. Funds are deposited in each of the accounts to facilitate the payment of expenses directly related to each aforementioned account. Additionally, the State Council has an active savings account that is balanced monthly by the State Treasurer. The funds in the savings account is comprised of the trust accounts listed below.

The State Council maintains ten trust accounts: General Fund Trust, YEP Current Trust, YEP Fundraiser Trust, Exemplification Trust, General Fund Unallocated Trust, YEP Unallocated Trust, Louisiana Knights Foundation Trust, Benefit Reserve Trust, Disaster Relief Trust, and Convention Reserve Trust. These accounts are monitored and reports are given on the earnings or losses monthly. Referencing Section 10:4 of the state council by-laws, the State Treasurer shall segregate and separately account for funds designated as the Youth Expansion Program.

A voucher system is used for all disbursement of funds. The voucher is prepared by the State Deputy and sent to the State Secretary for recording and the production of checks. The State Secretary then forwards the voucher along with the checks to the State Treasurer. An alternative voucher system utilizing the accounting system to enter an electronic voucher in order to pay bills is done by the State Deputy. The checks are listed as entered and are printed by the State Secretary. The State Treasurer ensures that this activity is recorded in the accounting system of the State Council. Finally, he signs and mails the checks to the appropriate parties. In accordance with Section 8:1 of the state by-laws, all checks issued are required to have the signature of two of the following three State Officers: State Deputy, State Secretary, and State Treasurer.

The State Treasurer ensures the recording of all receipts and expenditures to the financial account-ing records are in the appropriate accounts. Each month, he prepares a report of all accounts for review by the State Deputy, Elected State Officers, and Past State Deputies.

Banking accounts are reconciled to the accounting records for the checking, savings and trust ac-counts on a monthly basis. The reconciled trust statements are included in the monthly reports to the State Deputy, Elected State Officers, and the Past State Deputies each month.

Page 24: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

24

Financial Summary Ending June 30, 2018Funds on Hand as of June 30, 2018General Fund Checking Account Capital One Bank $ 45,879.56MDF Checking Account Capital One Bank 9,822.83State Convention Checking Account Capital One Bank 1,111.87General Fund Special Checking Capital One Bank 71.06Total of Checking Accounts $ 56,885.32

General Fund Trust Capital One Bank $ (44,172.56)LA Knights Foundation Trust Capital One Bank 104,472.00YEP Current Trust Capital One Bank 31,524.79YEP Fund Raiser Trust Capital One Bank 108,397.45 Exemplification Fund Trust Capital One Bank 35,556.25General Fund Unallocated Trust Capital One Bank 75,813.37 YEP Unallocated Trust Capital One Bank 149,394.26 Disaster Relief Trust Capital One Bank 32,949.23 Benefits Reserve Trust Capital One Bank 5,042.95Convention Reserve Trust Capital One Bank 10,085.87Total of Savings Investment Trust Accounts $ 509,063.61

Total Trust & Checking Accounts $ 565,948.93

Receipts from the State Secretary (as of 06/30/2018)General Fund (GF, PC & SOA) $ 325,529.95MDF Program 195,516.25State Convention 29,929.60Seminarian Mission Fund 34,041.00YEP Fundraiser 108,242.50Exemplification Fund 17,870.19Disaster Relief Fund 7,750.00Total Receipts from the State Secretary $ 718,879.49

Disbursements (as of 06/30/2018)General Fund $ 312,083.90MDF Program 195,429.10State Convention 66,254.47Seminarian Mission Fund 33,774.23YEP Current 81,590.22Exemplification Fund 6,703.57Total Disbursements $ 695,835.49

Page 25: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

25

Interest on Trust and Savings General Fund $ (I87.34)General Fund Unallocated 479.11YEP Current 789.14YEP Fundraiser 304.95Exemplification Fund 275.36YEP Unallocated 1,272.13LA Knights Foundation 889.60Disaster Relief Fund 203.38Convention Reserve Trust 85.87Benefits Reserve Trust 42.95Total Interest Earned $ 4,155.15 Summary of Cash & Investments at June 30, 2018

Balance as of: July 1, 2017 June 30, 2018General Fund Checking $ 58,641.78 $ 45,879.56MDF Fund Checking 9,735.68 9,822.83State Convention Checking 5,286.74 1,111.87General Fund Special Checking 71.06 71.06Major Degree Fund Checking 1,258.43 0.00General Fund Savings 4,965.25 0.00Total Checking / Savings Accounts $ 79,958.94 $ 56,885.32 General Fund Trust $ 0.00 $ (44,172.56)YEP Current Trust 112,325.87 31,524.79YEP Fundraiser Trust 0.00 108,397.45Exemplification Fund Trust 24,114.27 35,556.25General Fund Unallocated Trust 35,440.32 75,813.37YEP Fund Unallocated Trust 148,122.13 149,394.26LA Knight Foundation Trust 103,582.40 104,472.00Disaster Relief Fund Trust 20,205.85 32,949.23Convention Reserve Trust 10,000.00 10,085.87Benefits Reserve Trust 5,000.00 5,042.95Total Trust Investments $ 458,790.84 $ 509,063.61 Total Checking/Savings & Trust $ 538,749.78 $ 565,948.93

Deposits & Transfers to / from Investment Trust AccountsAccount Deposits and Transfers In Withdrawals and Transfer OutGeneral Fund Trust $ 91,891.97 $ 135,874.69YEP Current Trust 0.00 81,590.22YEP Fundraiser Trust 108,092.50 0.00Exemplification Fund 17,870.19 6,703.57General Fund Unallocated Trust 39,893.94 0.00Disaster Relief Fund 12,540.00 0.00Totals $ 270,288.60 $ 224,168.48

Page 26: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

26

Serving as State Treasurer during the past fraternal year has been an honor. The learning experi-ence as State Treasurer has been challenging, and it has allowed me to learn many things regarding the finances and operating processes of the State Council.

First, to all of my Brothers in the Louisiana Jurisdiction, I thank you for your confidence and sup-port to allow me to serve as your State Treasurer. Serving in this role has been a most rewarding and gratifying experience. I hope and pray that I have met your expectations and satisfactorily served the State Council as your State Treasurer.

To the Worthy State Deputy, James Riente, and my fellow State Officers, I thank you for your guidance, assistance and support which has aided me greatly in fulfilling the responsibilities as State Treasurer. I am proud to have served as an officer of the State Council with you and look forward to continuing to work in other capacities with this great team in the future.

I also wish to thank the Past State Deputies for their advice, guidance and encouragement. You have been there for me and provided advice based on your past experience and leadership of the State Council of Louisiana. As the State Officers, we are privileged to have your mentorship and assistance in performing the duties and responsibilities of the State Council.

I would like to also thank Robert Boudreaux and the staff of the Louisiana State Office for their time, patience, understanding, and support over the past year. The State Administrator’s position and support was a key contribution to the success of the State Council in accomplishing its goals and ob-jectives this year.

Lastly, I thank Past State Treasurer Keith Lawson for all his help and advice in making for my smooth transition into this new position.

To my Brothers Knights of Louisiana, I wish to thank you for inviting me to your activities and events. The functions that I have been able to attend were very special to me, and I was always treated with respect and honored as your guest. Unfortunately, I was unable to attend and participate in all of the functions for which I was invited, due to other commitments, but was always honored to have received your invitation.

May God continue to bless each one of you, your families, the Knights of Columbus, our great State of Louisiana and the United States of America.

Vivat Jesus!Faithfully Submitted,

David R. GregoState Treasurer

Page 27: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

27

State Advocate ReportTo: The Officers and members of the 113th annual meeting of the Louisiana State Council, Knights

of Columbus, Assembled in Baton Rouge, LA on May 4th, 5th, and 6th, 2018. In compliance with section 7.2 of the by-laws of the Louisiana State Council, it is my privilege to

submit an annual report as your State Advocate for the 2017-2018 fraternal year. It has been an honor and a pleasure to serve as the State Advocate for the Louisiana Jurisdiction this past fraternal year.

I made presentations at the July State Family Meeting in Baton Rouge, at the Knights of Colum-bus Leadership Seminar in Prairieville, the December State Family Meeting in Houma, and at Grand Knights Day in Lafayette.

Copies of 10 Resolutions were mailed to the Elected State Officers, Past State Deputies, and Grand Knights, for their review, prior to the State Convention. All resolutions will be presented to the Resolution Committee for consideration at the State Convention and then presented to the Sate Council for approval.

During this past fraternal year I responded to thirty-six requests for opinions. I reviewed nine contracts, which were presented to the State Deputy for execution.

To my fellow elected state officers, I am truly grateful for your help, advice and comraderie. It has made serving with you a distinct pleasure.

To my loving wife, Carla, I am very grateful for your patience, support and understanding. May God bless you and your families.Vivat Jesus, I remain,Fraternally,

Eric R. MillerLouisiana State Advocate

Page 28: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

28

State Warden ReportDear Bishops, Priests, Deacons, and Brother Knights,I would like to take the time to thank the members for electing me to the office of State Warden

the last two years! It is my pleasure and honor to serve the Knights of Columbus of Louisiana in this capacity and continue my journey as a State Officer. Thank you for the support and invitations from across the state to attend their events, meeting friends and creating new ones is such an important part of Fraternalism.

Attending Degrees across the State as well as State events and seeing Fraternalism in action as well as the dedicated actions of the members and Grand Knights that have opened their doors to host these events; without you, we can not host any of these events. Thank you for your service! The State Coun-cil hopes you can and will continue opening your doors and hospitality to these much-needed events.

The Spiritual influence of the Knights of Columbus through Bishops, Priests, and Deacons is such an uplifting experience working with them to enhance the Catholic Church teachings and supporting future Priests and Bishops through the Two Seminaries and the Seminarians that need our support more than ever. We also should be helping Future Deacons as they go through the deaconate.

The service each Council gives to their Church, Community, and State events, is truly a blessing and we would like to see more of those in reports increase over the next several yeasr. Some Councils are recognized internationally, state wide, or locally. Yet there are many Councils that do not share their success with the State or Supreme, leaving questions as to why or why not? Acts of service or Charity are considered acts of Grace according to the Catholic Church. Even the smallest projects or programs to serve others should be recorded and reported to State and Supreme to support the Grace given to those partakers of the divine nature and of eternal life.

We as leaders of the Knights of Columbus have recruited members over the years to bring members in just to make a quota set forth by Supreme. Yet we forget that we really recruit to support the Council by Strength in numbers while working to develop future leaders. As time passes us by, we lose those vital members as they move on into eternal life. We spend time to memorialize these members as we should and support the widows of those members. Mentor those new and hopefully younger members to be those great leaders, by allowing them to be a voice in your Council and electing them into tran-sitional positions to learn what it takes to be that successful leader one day.

I would like to mention a special thanks to the State Officers, PSD’S, and State Office Administrator for the Time, Knowledge, Support, and Fraternalism to handle the day to day operations of preparing and presenting great information and activities throughout the year. Thank you and God Bless!

Vivat Jesus

George MartinState Warden

Page 29: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

29

State Office Administrator ReportWorthy State Deputy, Worthy Supreme Director, Rt. Rev. Monsignors, Rev. Fathers, Worthy

Past State Deputies, Worthy State Officers and members of the Louisiana State Council, Knights of Columbus. In accordance with the provisions of the by-laws of the Louisiana State Council, I herby submit my annual report as your State Office Administrator for your consideration.

I would like to thank State Deputy James Riente for his support as State Deputy, under the moniker of “FAITH IN ACTION”. His dedication to the Order is passionate, and his desire to see each council succeed is unparralled. It has been a pleasure serving him during his first year of his administration.

Susan Camel and myself create the support staff for the State Council and I stand before you to-day, to assure the State Council, we continue to serve in all aspects required, despite being relagated to part time status, four years ago.

As I have mentioned in all past convention reports, the State Office is involved, to some degree, in almost every undertaking of the State Council. I am quite confident the reports of your elected and appointed officials will discuss details, thus I will limit my remarks to specific responsibilities of your State Office.

State Officers Meetings/KCLS/Grand Knights DayIt is the responsibility of this office to prepare ALL printed material (hard copy & informational

discs) for these meetings, and through the help of brother knights at the meeting sites, this important information is distributed during these conferences. A constant concern however, would be the NO SHOWS. The mailing cost to send the 180-200 packets to councils who choose not to attend drives the meeting cost extremely high.

In recent meetings, the majority of support material is being placed on CDs for the convenience of the attendees.

State DirectoryCurrent information is key to this Louisiana Council product being effective. Form 185s must

be submitted to the State Deputy and/or State Council for the info to be correct. The State Directory is posted on our State Website, and is updated weekly, where as the printed document is only updated annually. Please note, council submission of Form 185 electronically, does not suffice the State Council needs, as the file goes to New Haven, and NOT Lafayette. We need councils to submit their traditional hard copy 185 to the State Office.

This document is available for download at the KC State Website.The Louisiana KnightThe Louisiana Knight newsletter continues to be published quarterly, however submission of

council articles and photographs has become non-existent, and without council info, the newsletter becomes ordinary, at best.

Of note, the Louisiana Knight now publishes only four times per year. March, June, September and December are the publication months, while the deadline for submitting articles and photos will be the 15th of the publication month.

Unlike the early days, where the state office would create a document and send to the printer, now the State Office produces all facets of the publication, including the printing of, and the distribution via the postal system, as well as an attempt to circulate to members who have submitted email address to the state council.

Page 30: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

30

MailingsThis administration has tried extremely hard to consolidate mailings in an attempt to save the rank

and file money and I would think you would agree that we have achieved this. You would also agree that receiving mail on a need basis, makes your task of reading it all, a lot easier. From an administra-tive point of view, it made our task of communicating to the 34,000 members a lot more manageable.

State CalendarThe State Calendar continues to be a popular item among councils as it list all upcoming events

as well as the pending deadlines. Several dates changed after the publication of the calendar, due to unplanned conflicts, and we apologize for any inconvenience this may have caused.

Web SiteI would like to THANK Brandon Hendricks as the State Council’s webmaster. Brandon has volun-

teered to manage the web site at no cost to the State Council. His dedication to the Order is appreciated.Our plan for the web site....a BRAND NEW LOOK and feel. Brother Knights should see the

changes now.Lastly, we encourage ALL COUNCILS to secure an email account. We believe that within the very

near future, all communications will be conducted electronically. The dawn of the new era is NOW.26 years ago. The Information highway was taking shape, and the Knights of Columbus were

limited to an Underwood typewriter and a Multilith 1250 printing press. 2017-2018 will provide Brother Knights in Louisiana a unique opportunity to take their local councils down the Information SUPER HiWay.

The concern of the State Council is electronic communication is not taken as serious as old fashion snail mail, so for the time being, we will continue to use the United States Postal System.

State ConventionI would like to thank Vince Whittington, Convention Chairman, and his committee, for their com-

mitment in making the 113th Annual State Convention, an extraordinary Knight of Columbus event. The 114th Annual State Convention is scheduled for Baton Rouge, and Vince Whittington will

serve as Convention Chairman. I look forward to working with Vince and Brother Knights of the Baton Rouge area.

Conclusion26 years serving as your State Office Administrator has been a rewarding opportunity. With a

work force of 2 part time employees, your state office has answered every challenge placed before it and we stand ready to serve the needs of the Louisiana Jurisdiction.

In closing, I would like to challenge each of you to go out and make Columbianism a high priority in your council. I implore you to make the 2018-2019 Columbian Year, twelve months that will set the standard for all future administrations. The future is in your hands. Seize the opportunity.

Vivat Jesus!Respectfully submitted,

Robert W. BoudreauxState Office Administrator

Athletic BidsThe 2018-2019 athletic schedule is as follows:2018 Bar-B-Q Cook Off July 21 Louisiana State Council to Host at Dutchtown High School2018 Bowling August 4-5, 11-12 Louisiana State Council to Host in Lafayette2018 Horseshoe September 8 Plaquemine Council 970, Plaquemine, Host2018 Corn Hole September 8 Plaquemine Council 970, Plaquemine, Host2018 Golf October 5-6-7 Louisiana State Council to Host in Lake Charles2018 Nine Ball November 10 Louisiana State Council to Host in Lafayette2019 Cook-Off January 26 Louisiana State Council to Host in Lafayette2019 Free Throw March 9 Louisiana State Council to Host in Lafayette2019 Texas Hold ‘Em March 23 Plaquemine Council 970, Plaquemine, Host2019 Disc Golf April 27 Louisiana State Council to Host in Lafayette

Page 31: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

31

Audit Committee ReportTo: Clergy, officers and members of the 113th Annual Meeting of the Louisiana State Council,

Knights of Columbus.The AUDIT COMMITTEE met in the RIVER BOAT room of the Crowne Plaza Hotel, Baton

Rouge, Louisiana on May 5, at 9:00 a.m. The committee’s responsibilities were to verify that a certi-fied audit has been completed by competent auditors for the fraternal year 2016 – 2017 and that there were no significant variances with the State Treasurer’s Financial Statement of the State Council as of June 30, 2017.

The auditing firm has not yet completed the certified audit at this time. The Committee requests that upon receipt of the audit by the State Council, said audit be forwarded to the members of this com-mittee, who will then review and report to the Committee Chairman.

The Committee Chairman will then sign the report and send to the State Deputy and State Council.The committee on Audit recommends that the State Council continue to engage an independent

audit firm.The committee would like to recognize in a special way, David Grego, State Treasurer for the

extra effort he provided to the Audit Committee to prepare this audit.The Audit Committee moves that this report be accepted.Respectfully submitted,/s/ Joseph E. GremillionJoseph E. GremillionCouncil 9217, Chairman

Glynn M. Himel, Council 1514Raymond P. Gaspard, Council 7226Charlie M. Moore, Council 8978Craig Wiles, Council 9240John M. Walker, Council 9347Anthony Link, Council 10721Thomas A. Papa, Council 12989Ivan M. Oviedo, Council 15006Scott R. Nuebel Council 15133Steve Thomas, PSD Advisor

Page 32: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

32

Budget & Finance Committee ReportTo: The Officers and Members of the 113th Annual Meeting of the Louisiana State Council

Knights of Columbus assembled in Baton Rouge, Louisiana. In accordance with Section 19 Committee on Budget and Finance of the By Laws of The Louisiana State Council Knights of Columbus the following report is presented.

In early March, the Elected State Officers and Past State Deputies met to discuss the proposed Budget for the 2018-2019 Columbian year. A copy of the previous year’s budget and the income/expense through December 31, 2017 were furnished to this group in advance, for their preparation for this meeting.

The proposed Budget was submitted to the Elected State Officers and Past State Deputies at the Advisory Board Meeting on March 23rd. The Past State Deputies offered their views and changes or comments that were then incorporated into the proposed Budget.

After this meeting, according to the By-Laws of the State Council, two copies were mailed by the State Office administrator to all Councils of record.

The Budget and Finance Committee meeting was held on Saturday, May 5, in the CREOLE QUEEN room of the Crowne Plaza Hotel in Baton Rouge, Louisiana at 9:00 AM. This meeting was for the purpose of continuing the review of the proposed Budget.

Included in this review of the proposed Budget for the Louisiana State Council was: General Fund; Youth Expansion Funds; Youth Expansion Fund Raiser, Seminarian Mission Fund Raiser; State Council Office Operations; and Investment Transactions.

By accomplishing this task – the committee on the Budget and Finance has complied with the State Council By-Laws-Section 19-Committee on Budget and Finance.

The Committee took into account that the Proposed Budget carried the approval of the State Deputy and the Elected State Officers. Prior approval was given by the Advisory Board of Past State Deputies at their meeting in March 2018. Based on the review of the Budget and Finances of the State Council, the Budget and Finance Committee offers the following recommendations to you for your considerations here today.

I would ask that the Budget and Finance Committee please come and join me.1. The Committee recommends that the State Council continue to perform an audit of the funds

of the Louisiana State Council with the Committee of three (3) Past State Deputies, (3) seated Grand Knights, the State Financial Officers and up to (2) two at large members to oversee the audit.

2. The State Per-Capita Tax should stay the same as outlined in the Budget Proposal3. The Seminarian Mission Fund should continue to assist with the funding of the Seminarian

Mission program.4. Due to the uncertainty of receipts for the 2017-2018 Youth expansion Program Budget. The

Committee recommends that the following: If total income for the 2017-2018 Fund Raiser does not equal budgeted income, selected Accounts will be decreased with the approval of the Elected State Officers. If funds exceed budget, selected accounts will share in the increased gain with the approval of the Elected State Officers.

5. Excess Funds in the General Fund and YEP be placed in existing investment accounts. Any shortfall resulting in the General Fund Budget: funds may be transferred from the General Fund Unal-located (G30.0 General Fund Unallocated) with the concurrence of the State Officers.

6. The State Treasurer presented a report of the performance of the Capitol One Bank Trust Group investment account for the Louisiana State Council.

7. Since the 2018-2019 Budget was mailed to each Delegate to the State Council Meeting – the Budget and Finance Committee recommends discontinuing the line item reading.

Page 33: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

33

8. A final Financial Statement as of June 30th,be distributed to each council of record by no later than August 31st of the same year.

Worthy State Deputy – the committee on Budget and Finance moves for the adoption of these line items before concluding this report.

Items 1 – 8 ADOPTIONThe committee agrees that the Budgets for the General Fund, Youth Expansion Fund, Youth Expan-

sion Fund Raiser for 2018-2019, Seminary Mission Fund Raiser for 2017-2018, Exemplification Fund, the Investment Transactions and the State Council Office Operation will be included in the minutes of this State Council Meeting.

Respectfully Submitted, /s/ David GregoDavid GregoState Treasurer, Chairman

Benjamin McDaniel, Jr. Council 3622Gene P. Hickey, Council 3854Paul D. Murray, Council 4873Rayward J. Segura, Council 7050Werlyn W. Simon, Council 8770Ivy J. Dupre, Jr., Council 8932Joseph Bodi, Council 9016Jeremy C. Thibodeaux, Council 10745Gerard C. Hymel, Council 11857Steven E. Geiling, Council 13425Vernon F. Ducote, PSD Advisor

Page 34: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

34

Credential Committee ReportTo: The Officers and members of the 113th annual meeting of the Louisiana State

Council, Knights of Columbus, assembled in Baton Rouge, LA on May 4-6, 2018.Pursuant to Section 7.2 of the By-Laws of the Louisiana State Council it is my privilege and

an honor for me to present this report of the credential committee of the convention. It should be noted that no council owing money to the State Council will be seated at the State

Meeting.As of the 30th of April 2018, there is a total of 24 councils that still owe the State Council money

for Council Per Capita. The Credentinals committee recognized 179 officers and delegates for the convention.The committee met again on Sunday morning to register the delegates to vote.Respectfully submitted,/s/ Rennan DuffourRennan DuffourState Secretary, Chairman

Ludgere J. Hebert, III, Council 1317Craig J. Braud, Council 2657Brooks J. Bellanger, Council 3054Daryl W. Fuselier, Council 3208David Campisir, Council 3407Jessie Stoute, Council 4085Robert Newman, Council 4085Ken Perret, Council 5530Patrick J. Hebert, Jr., Council 6211Ronnie L. Landry, Council 7568Michael A Abbate, Sr., Council 9623Ronnie L. Boudreaux, Council 10902 Ronnie L. Boudreaux, PSD Advisor

Page 35: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

35

Strike Thru Names Did Not Vote on Sunday

Ralph Comeaux, Council 970Ralph Rivet, Jr., Council 970Marvin Gros, Jr., Council 1087Larry Beaubouef, Council 1108Ted Kapera, Council 1108Al Dupre, Council 1114Bart Rivere, Council 1114Patrick Kelly, Council 1134Peter Mahfouz. Council 1134John Manes, Council 1208Pierre Schwing, Council 1208J.C. Barbin, Council 1217Brent Citty, Council 1276Wayner Citty, Council 1276John Fruge, Council 1286Ludgere Hebert, Council 1317Ernest Robichaux, Council 1317Mark Carver, Council 1437Anthony Grego, Council 1437Joseph Aucoin, Council 1819Albert Chauvin, Jr., Council 1905Burnie Danjean, Council 1905Carl Benoit, Council 2012Frank deGraauw, Council 2281Ronnie Link, Council 2395Gerald Normand, Council 2395Melvin Burrell, Council 2409Robert Harrison, Council 2409Joel Ocmand, Council 2436Garland Remondet, Council 2436Lee Bellard, Council 2504Donald Lejeune, Council 2504Charles Amiot, Council 2657Craig Braud, Council 2657Gerald Doucet, Council 2732Vance Thomas, Council 2807Pierre Gelpi, Council 2878Angelo Schiro, Council 2878Eugene Huck, Council 3015Troy Rizzuto, Council 3015Doyle Rogers, Council 3054Ralph Sapia, Council 3054Kenny Eberts, Council 3061John Mendow, Council 3061Warren Deemer, Council 3091Myron Romero, Council 3091George Rosenthal, Council 3200Will Berzas, Council 3208Peter Snatic, Council 3208Raymond Calandro, Council 3298Eric Miller, Council 3298Patrick Hart, Council 3407Patrick Guise, Council 3411Alden Hagardorn, Council 3411Roy Walker, Council 3470Elton Perret, Jr., Council 3634Elton Perret, Sr., Council 3634Luke Zeringue, Council 3634Phillip Romano, Council 3743John Walker, Council 3779Frank Foitek, Council 3857Timmy Trahan, Council 3872Jonathan Barre, Council 4030Donald Pourciau, Council 4030Robert Newman, Council 4085Jessie Stoute, Council 4085Terrence Carter, Council 4156Raymond Navarro, Council 4156Ricky DiMarco, Council 4222

Butsie Duhon, Council 4222Duane Dubret, Council 4508Edward Toups, Sr., Council 4508Leroy Dufrene, Council 4663Chester Mehurin, Council 4663Earl Price, Council 4676Bobby Donlon, Council 4683Jack Franks, Council 4683Jesse Thibodeaux, II, Council 4787John Young, Council 4787Don Arceneaux, Council 4873Dennis Faulk, Council 4873Eugene Soudelier, Council 5013Donald Tivet, Council 5013Louis Broussard, Council 5166Joseph David, Council 5166Raymond Cottam, Council 5345Steven Deville, Council 5499John Hains, Council 5499Harley Brown, Council 5530Dennis Bourgeois, Council 5747Darrel Gonzales, Council 5747Russell Serpas, Council 5747Keith Zeringue, Council 5747Curtis Darbonne, Council 5755Kenneth Vidrine, Council 5755Eddie Jouty, Council 5935Clifford Hebert, Council 5935Kenneth Alfred, Council 6211John Trevino,Council 6211Olin Hall, Council 6326Robert Ferguson, Council 6326Michael Heath, Council 6389Clifton Broussard, Council 6496Donald Domingue, Council 6496Randall Millet, Council 6753Dalton Guidry, Council 6870Matthew Toups, Council 6870Richard Picard, Council 6873 Jami Boudreaux, Council 6958Gregory Boudreaux, Council 7050Rayward Segura, Council 7050Albert Schexnaydre, Council 7226August Gallo, Council 7275Chris Dufrene, Sr. , Council 7350Lionel Parria, Sr., Council 7350Craig Foret, Council 7355Henry Boudreaux, Council 7557George Martin, Council 7557Timothy Bourque, Council 7568Ronnie Landry, Council 7568Ralph Roger, Council 8147Cliston Guillot, Council 8342Thomas Ruemker, Council 8342Mickey Brown, Council 8601Dale Guidry, Council 8615Leon Peyres III, Council 8615Joseph Boquet, Council 8616Corey Tabor, Council 8616Mitch Clement, Council 8743David Mowad, Council 8770Werlyn Simon, Council 8770Daniel Bascle, Council 8779Irvin Champagne, Council 8779Carroll Hebert, Council 8779Wayne Lirette, Council 8779Robert Rome, Council 8840Tommy Chreene, Council 8843Mike Stelly, Council 8843

James Robertson, Council 8878Nathan Arceneaux, Council 8898Ned Cheramie, Council 8898Norman Lefort, Jr., Council 8898Gerald Hoffman, Council 8901Terry Suire, Council 8901David Benoit, Council 8906Kenneth Hebert, Council 8932Donald Naquin, Council 8932Charlie Moore, Council 8978Louis Trahan, Council 8978Dale Terrebonne, Council 9000Jacob Verdin, Council 9000Earl Cronin, Council 9016Gladden Norris, Council 9016John Fow, Council 9085Julian Gluck, Council 9085Tom Berner, Council 9240James LaBauve, Council 9247Floyd Sones, Council 9247Mike Torma, Council 9260Ronald Bertucci, Council 9347Walter Pertuit, Council 9347Dwight August, Sr., Council 9415Leo Suane, Council 9415Keith Williams, Council 9415Michael Abbate, Council 9623Larry Larousse, Council 9623Leslie Gendron, Council 9692Randolph Gonzales, Council 9973Vincent Rizzotto, Council 9973George Boudreaux, Council 10057Thomas Grote, Council 10293Henry Thibodeaux, Council 10293Michael Decker, Council 10606Tony Vavasseur, Council 10606Marvin Dupre, Council 10612T.J. Nelson, Council 10612Jeremy Thibodeaux, Council 10745Jesse Thibodeaux, Council 10745Henry Jumonville, Council 10902Michael Grady, Council 12245Henry Russell, Council 12529Irwin Marant, Council 12906Chico Morales, Council 12906Robert Aitken, Council 12997Michael Degeyter, Council 12997Ignacio Aguilar, Council 13349David Prusak, Council 13349Phil Durocher, Council 13505Ian Kho, Council 13505Lynn Foret, Council 13819David Neal, Council 13819John O’Reilly, Council 13931Gerald Papilion, Council 15006Rick Robertson, Council 15133Robert Lino, Council 15892Duane Martinez, Council 15892Ray Pangatungal, Council 16094Ronald Pradel, Council 16094Greg Eaton, Council 16362Mark Oliver, Council 16362

Page 36: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

36

Election Committee Report

To: The Officers and Members of the 113th Annual Meeting of the Louisiana State Council of the Knights of Columbus held in Baton Rouge, Louisiana on May 4-6, 2018.

Your Committee on Elections, upon possession of the ballot box containing all ballots properly cast met to tally of said ballots. 159 ballots were cast. Five (5) determined to be spoiled.

Your Committee on Elections finds the following to be an accurate accounting of the votes:The following were elected by acclamation: State Deputy : Rennan Duffour (2409), State Secretary: Vernon F. Ducote (9247), State Treasurer: George S. Martin (7557), State Advocate: Eric Miller (3298), The following was elected by a vote of 94-60 State Warden: Vince Whittington, (9247) Insurance Representative to the Supreme Council (elect 4) Michael A. Abbate, Council 9623, Laplace, 152 votes Paul J. deMahy, Council 1276, St. Martinville, 151 votes David K. Landry, Council 7275, Lafayette, 152 votes Russell J. Ruh, Council 2807, Baton Rouge, 149 votes Associate Representatives for Supreme Council (elect 4) George J. Becnel, Council 9623, Laplace, 136 votes John M. Francis, Council 2878, Destrehan, 123 votes Robert J. Lino, Council 15892, Harvey, 130 votes Michael G. Rhodes, Council 1114, Thibodaux, 136 votes ALTERNATE-Robert Ricca, Council 1819, Bogalusa, 110 votes Your Committee on Elections wishes to thank the entire assembly for its cooperation in the elec-

tion procedure. We also wish to thank the local convention committee under Convention Chairman, Vince Whittington. We especially want to thank Past State Deputy Advisor David Bakeler for his ap-preciated advice.

Respectfully submitted,/s/ Raymond S. CalandroRaymond S. CalandroCouncil 3298, Elections Chairman

Gerald M. Doucet, Jr., Council 2732August A. Gallo, Council 7275Laurence W. Harris, Council 8342Michael J. Torma, Council 9260John R. Graham, Council 9692Randolph H. Gonzales, Council 9973Henry Jumonville, Council 10902 (Added)Carlos M. Morales, Council 12906David W. Prusak, Council 13349David J. Neal, Council 13819David B. Bakeler, PSD Advisor

Page 37: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

37

Felicitation Committee Report

To: The clergy, officers and members of the 113th Annual Meeting of the Louisiana State Council, Knights of Columbus.

The Felicitation Committee met on Saturday, May 5, at 9:00am in the CYPRESS 1 ROOM of the Crowne Plaza Hotel, Baton Rouge, Louisiana. The Committee Meeting was presided over by Ronald J. Roy, Grand Knight, Council 9418, Marksville.

The meeting was opened with a prayer offered for the canonization of Fr. Michael McGivney; for the safe travel for all brother knights and for brothers sick and in distress.

After review of all communications provided and consulting with State Deputy James Riente, the Felicitations Committee deems it proper that the appropriate messages, both regrets and appreciations, over the signature of the State Deputy be forwarded to:

His Holiness Pope Francis Rev. Gregory Aymond, Archbishop of New Orleans Bishop William Lori, Supreme Chaplain Fr. Scott Chemino, Associate State Chaplain Fr. Mark Derise, Associate State Chaplain All other members of the Hierarchy in Louisiana All Diocesan chaplains, State 4th Degree Faithful Friar, and State Father Prior Carl A. Anderson, Supreme Knight Virgil Dechant, Retired Supreme Knight Sharon W. Broome, Baton Rouge Mayor President Governor John Bel Edwards All Past State Deputies absent Widows of Past State Deputies absent All Catholic Diocesan Newspapers All Local News Media

SAMPLE OF SUCH LETTERPersonally, and in the name of the Louisiana State Council, Knights of Columbus, it is my honored privilege to bring

you greetings and felicitations from our 113th Annual Meeting conducted in the City of Baton Rouge, Louisiana, on May 4-6, 2018. We regret your personal schedule prevented your being with us at this time, yet we fully understand the demands placed upon the members of the hierarchy in the state.

During the year our knights have extended all their efforts in fulfilling our administration and convention theme, “It Continues With US” We prayerfully hope that this theme and our actions in its quest, will adequately convey our expression of filial devotion and fealty to Holy Mother Church.

Respectfully,/s/ James RienteState Deputy

Respectfully Submitted:/s/ Edwin F. HadleyCouncil 1134, Substitute Chairman

Edwin F. Hadley, Council 1134Minos Simon, Council 1276Gally Thibodeaux, Council 3091Elton J. Perret, Sr., Council 3634John A. LeBlanc, Council 7033Kevin P. Heltz, Sr., Council 8601Charles D. Boudreaux, Council 8779Barry T. LeJeune, Council 8840Ronald J. Roy, Council 9418Kervin J. Voisin, Council 10612Ben Davidson, PSD Advisor

Page 38: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

38

To: The Officers and Members of the 113th Annual Meeting of the Louisiana State Council held in Baton Rouge, La.

Your committee on the Good of the Order met on Saturday, May 5th at 9am, and fully discussed at length the following activity areas. After due deliberation, the committee urges all council, district and state leaders to see that the following recommendations are fully implemented.

The committee would also ask that at future conventions, each member of the Good of the Order Committee, as appointed, be forwarded a copy of the previous year’s Good of the Order report to pre-pare committee members as to what is to be discussed.

FIRST AND FOREMOST WE ARE CATHOLICThe committee recommends the recitation of the Serran Prayer for Vocations, or another appro-

priate vocations prayer, at each council meeting and that the council chaplain should encourage the recitation of this prayer at all Masses. The committee further recommends that a prayer be offered at each council meeting for the beatification of our founder Father Michael J. McGivney. The council chaplain should be encouraged to be actively involved in council activities. In the absence of the council Chaplain, a deacon shall be asked to bring the message of our faith. The committee urges all councils to participate in the Refund Support Vocations Program (RSVP). Each council should consider sponsoring a speaker on vocations to the various parochial schools. Recognizing that some clergy may still be apprehensive to Knights of Columbus involvement, the committee recommends each council strongly consider implementation of the Parish Round Table Program and thus show evidence of our belief that VOCATIONS ARE OUR BUSINESS and that each Grand Knight has a dialogue with each Pastor of churches in his council area. Each council should consider having a speaker on evangeliza-tion, to encourage each member to promote the Catholic faith to non-Catholics, and to help fallen-away Catholics to become again active in the Church. One way this can be done effectively is by supporting evangelization through the RCIA program. We encourage the State Council to explore the program known as “Calling All Fifth Graders”.

PRO-LIFEThe committee recommends increased efforts from the state level to provide more timely and spe-

cific information to the council level about upcoming activities such as Pro-Life Rallies. The committee encourages area, district and local Right to Life Masses and demonstrations. It is also recommended that continued active exposure to the public by each council be pursued. The committee encourages each council to construct a monument to the unborn in a prominent place, preferably on the church grounds and those that have one to maintain and have programs to bring Pro-Life to parishioners attention. We urge right-to-life education, to fight abortion, and specific projects, such as enforcement by members and Grand Knights of letter writing campaigns from council members to state and federal governing bodies. We also urge the use of the vast amount of material that is available about the AIDS Virus, and promoting abstinence and chastity as a way of decreasing the threat of AIDS as well as decreasing abortions and moral decay.

The committee also recommends that councils become involved with local Right-To-Life organi-zations by way of participating in their events and getting on their mailing lists. The committee urges use of material available to them from the Supreme Council pertaining to Pro-Life. The committee also urges members to fight pornography at the council, family and school levels. The committee further recommends that the State Council provide updated information of current Federal and State legisla-tion on Pro-Life and Euthanasia.

The Committee reommends each council appoints a Pro-Life Chairman or Chair-Couple; supports a youth Pro-Life Retreat as sponsored by the State Council; and offer a Pro-Life prayer at business meetings.

BISHOP GRECO MEMORIAL FUND The committee recommends that all councils use the memorial cards to memorialize deceased

council members. The card can be filled in with the name of the deceased and the name of the donat-ing council. The card is mailed to the member’s family. A suggested donation of $25.00, however any

Good of the Order Committee Report

Page 39: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

39

amount is accpeted, and sent to the Greco Foundation for the trust fund.The committee also recommends that councils make a voluntary contribution of $1.00 per member,

on annual basis, to the Bishop Greco Memorial Fund..RETREATS

The committee recommends that each council have a guest speaker with Catholic Retreats as the subject, and schedule retreats for its members, individual as well as couples, encouraging husband and wife retreats whenever offered.

FAMILY INVOLVEMENTThe committee recommends continual family involvement in council activities. The committee

also recommends each council have a monthly Family Communion. The committee strongly rec-ommends that widows of deceased council members be included and recognized in every aspect of the council’s life and activity. This committee further recommends that the council members make themselves available to provide assistance to widows and receive a copy of the council news letter and provide transportation if needed.

YOUTH EXPANSION PROGRAMThe committee urges each council to actively support the Youth Expansion Program by annually

exceeding it’s YEP quota, and by involvement in a youth organization such as Columbian Squires, Scouts of America and/or Catholic Youth Organization (CYO). The committee recommends that all members in each council be asked to make a personal contribution to our Youth Expansion Program and councils should not depend on fund-raisers only. Each council should consider either making it a part of the dues or adding to their billing a $10.00 voluntary contribution by each member. The committee recommends that all councils participate in the CYLA Program and that efforts be made to properly recognize the applicants and winners on the council level.

SUBSTANCE ABUSE-HEALTH SERVICESThe committee recommends each council sponsor an educational program on substance abuse by

the law enforcement agencies to local junior and senior high schools. The committee urges all Knights to recognize local, state and federal law enforcement agencies. The committee further recommends that councils establish blood donation drives, Cardiopulmonary Resuscitation (CPR) training programs and community blood pressure surveys.

FRATERNAL MEMBERSHIP-NEW COUNCIL DEVELOPMENT The committee wishes to compliment the first degree and major degree teams in the Louisiana

Jurisdiction for their excellent exemplifications which act as catalysts in encouraging all councils to obtain new, active members. The committee wishes to remind all members that it is our Supreme Council’s desire that we have a KC presence in every church parish and that we should aid all efforts to form a new council or a Parish Round Table. It is also recommended that all members proposing new members into our Order assume responsibility for insuring the first-degree member receives his major degree as soon as possible, and remains an active member. Also, we congratulate all councils that sponsor a first degree teams and we strongly recommend that every council make an attempt to establish a team, and that all ceremonials be performed with the proper dignity. The committee recom-mends that every council make an effort to bring in new members, but that no less effort be expended to retain the members they now have. Council leaders and members should promote patriotism and encourage members of the third degree to join the fourth degree. Councils should make an effort to form and support a Columbian Squires Circle which can be a future source of membership and Ladies Auxiliary. The committee recommends the promoting of young members and make officers and ac-tive members promote young ideas. “Turn over the power”. Make the KC’s a place for young and old to blend and provide babysitters whenever possible. The committee also recommends that all councils send out bulletins monthly or quarterly, and that copies of the bulletin or newsletter be sent to five councils in the state, on a random basis, for the purpose of spreading and stimulating new ideas. The committee recommends that each council explore the new E-Membership program that is being implemented by Supreme Council.

Page 40: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

40

INSURANCEIn view of our Founder Father Michael J. McGivney’s purpose to form a Fraternal Benefit So-

ciety so that the widows and children of members in the group when the member dies would not find themselves in dire financial straights, Knights of Columbus Insurance was instituted. As the insur-ance program not only provides this coverage but also helps to finance many of the programs of the Knights of Columbus, we encourage all members to become insurance members, especially State and Council leaders. The committee recommends that all councils have adequate liability insurance as recommended by Supreme.

PROTOCOLThe committee recommends that members of the clergy and Knights of Columbus State Family

and officers be properly recognized as to their titles or positions at all Knights of Columbus meetings and functions. Also, we remind members of all the important aspects of protocol as explained in the protocol booklet. The committee also recommends that the State Officers reinstate the policy of visit-ing subordinate councils and protocol be strictly adhered to.

SERVICE MENTALLY HANDICAPPED CITIZENSThe Louisiana Knights of Columbus are to be complimented for the tremendous support of the

annual statewide fund raising program benefiting the learning impaired. Each council is called upon to continue this important work and to utilize to the fullest the involvement of families, Scouts of American, Columbian Squires and Ladies Auxiliaries in the fund raising campaign. The committee recommends that councils use publicity to promote the Knight of Columbus donations by secular and religious newspapers. It is recommended that councils become more involved with activities of the learning impaired citizens at the local level and present the funds to them in a personal manner. The committee also urges councils to actively support the Special Olympics Program, as well as St. Mary’s Training Facility in Alexandria.

SUPPORT OF THE ELDERLY AND INFIRMEDThe committee urges each council to become actively involved in providing support for the elderly

and infirmed citizens of our communities through such activities as weekly or monthly bingos at the retirement or health care facility, also Christmas-Thanksgiving Dinners, sponsoring Masses and com-munion services at the facility or just plain visitations. The committee also recommends that councils try to promote these programs at all times of the year, not only holidays and special occasions.

CONCLUSION The committee urges all councils to implement to the fullest extent, the foregoing recommenda-

tions. In order to obtain the fullest implementation of these recommendations, the committee urges the State Deputy to insure that all councils receive and display a copy of this report, and that a summary of this report be published in the June issue of the LOUISIANA KNIGHT. As a chairman of the Good of the Order committee, I would like to thank all committee members for their attendance, input, and participation at our meeting Saturday morning. I would also like to thank the State Deputy for the privilege of serving on this committee.

Respectfully submitted,/s/ Patrick J. Guise.Council 3411, Substitute Chairman

Chad P. Dauzat, Council 1217Roderick J. Bourgeois, Council 2012Jerry J. Walker, Jr. Council 2409Patrick J. Guise, Council 3411Jessie J. Stoute, Jr., Council 4085Joseph J. Matherne, Jr., Council 4508Harold Engle, Council 4663Eddie J. Jouty, Jr., Council 5935Norman J. Lefort, Jr., Council 8898Mark Thibodeaux, Council 8898 (Added)Brad M. Laguaite, Council 12529Easton J. Pitre, PSD Advisor

Page 41: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

41

Memorial Committee Report

To: The Officers, Rev. Clergy and Brother Knights of the Louisiana State Council, Knights of Co-lumbus, in 113th Annual Meeting assembled.

The Committee on Memorials has carefully examined the reports received from the Financial Secretaries of the subordinate councils of the Louisiana Jurisdiction, along with the listings of deceased members published in the quarterly issues of the Louisiana Knight and the death notices from Form 100’s received in the State Office from our General Insurance Agents. From this careful examination, we have found that during the period from April 1, 2017 through and including March 31, 2018, a total of 562 Brother Knights departed from our earthly midst and began their eternal reward, including 10 clergy.

Realizing that our religious are held in high esteem by members of the Knights of Columbus, the Memorial Committee of the 2018 Convention, further recommends that in future reports, all religious, who are reported as deceased Brother Knights, be reported as a special listing prior to the listing of council by council deceased brothers.

CLERGY:Rev. Sheldon L. Roy, Co. 1357Rev. Patrick J. Kennedy, Co. 1905Deacon Michael G. Zaiontz, Co. 3061Rev. Joseph Brennan, Co. 3202Rev. John C. Arnone, Co. 3854Rev. George H. Simon, Co. 7568Rev. Egidio A. Vecchio, Co. 8322Deacon Roland J. Bienvenu, Co. 13425Deacon Roy D. Gibson, Co. 14657Rev. Nicholas P. Pericone, Co. 15676

Council 787Edward L. Mallia, Jr.

Council 969, Baton RougeDaly E. FlenikenJohn M. Jolissaint

Council 970, PlaquemineCharles T. GriffonHarold J. LasserreSteve LeblancAngelo N. MichelleAlvin L. TroxclairLarry J. Troxclair

Council 1099, NapoleonvilleRonald P. Blanchard

Council 1108, ShreveportBilly J. HallJ. Larry Vickers, Jr.

Council 1114, LaFourcheCarrol F. BarrilleauxKearnie J. BaudoinDaniel V. BlakeBenjamin L. LegendreLydre P. Ponvelle

Council 1167,Ernest J. Breaux

Council 1173, OpelousasDalton ComeauxJames T. GuglielmoClaude Mott, Jr.

Council 1207, Lake CharlesPaul Stephen Theriot

Council 1208, New IberiaPaul T. AnnulisDonald P. LesterLeon J. Minvielle

Council 1217, MarksvilleAlbert E. Descant “Lee”Lloyd C. Dupuy

Council 1276, St. MartinvillePaul W. MaturinEugene RoulyWade J. Watkins

Council 1286, LafayetteJames M. ArdoinCurtis J. Bernard

Council 1317, HoumaHoward L. BreauxErrol ChouestMariano J. Cortez, Jr.Eugene J. Folse, PGK

Council 1337, MonroeSylvester Q. BreardMichael R. MiletelloJerry D. PowellJohn F. Savage

Council 1357, NatchitochesHarry HawthorneWillie F. MetoyerRev. Sheldon L. Roy

Council 1373, Morgan CityCarroll J. KraemerSolly M. Robisheaux

Council 1420, FranklinHerbert J. BourlieaClisme T. Chauvin

Council 1437, New OrleansAustin C. DeBloisCouncil 1514, VacherieEtienne V. Cazenaue, Jr.Gerard “Ton” W. Caire, GK, PGK, AdvocateArthur J. Duet

Council 1724, AlgiersPaul J. Hebert, Sr., PGKGary J. LaigastJohn MatthewsHarold L. Power, Jr.

Council 1745, EuniceEdward M. Dietz

Council 1754, Ville PlatteJoseph H. DaireDonald J. Launey, Jr.Eldridge Vidrine

Council 1817, LutcherJames Robert Boltin, Sr.Clay A. Englade, Jr.Kermit J. Kraemer, Jr., PGKTerry S. LouqueMelvin J. PetitHennis J. RousselThomas P. Webre

Council 1819, BogalusaGilbert E. CaillouetGerald E. GomezKaye W. Varnado

Council 1897, RayneDenald A. BeslinMark F. Beslin

Page 42: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

42

Council 1905, GretnaJeffrey J. Brasset, Jr.Jeffery W. CobbGerald F. DeLucaElvis Chester JonesRev. Patrick J. KennedyLloyd M. LaGrangeFredrick L. LeBlancAlbert J. Ledet, Jr.John Kenneth LeithmanRoland J. Lucas, Jr.John F. MarieEdward J. Puneky, MDMaurice J. ShineDavid P. Uzee, Jr.

Council 2012, JenningsHarold J. Matthews

Council 2142, PlauchevilleLeeward P. OrtegoLeon R. Rabalais

Council 2150, MorganzaCharles J. D’AntoniChris O. GuedryMorris J. Melancon

Council 2169, Timothy J. Costello

Council 2281, AbbevilleKirk J. BoudreauxCurnal J. CessacAmson J. DuhonJohn F. GaspardDonald J. PalomboOtis RichardLyman W. StansburyEldes J. TouchetJames E. TrahanPressley F. Viator

Council 2395, BunkieLevi P. Carter, III “L.P.”

Council 2398, Breaux BridgeEarl G. Hollier

Council 2409, LulingDamase J. ByeDerrill D. Templet

Council 2436, ReserveDonald R. Loupe, Sr., PGK, PFN, FFSFirmin L. Peranio

Council 2504, Church PointRoy L. Beaugh, PGKJ. Wade DelahoussayeCharles LabbeAlden E. ThibodeauDavid Glen Winn

Council 2657, GonzalesLeon Darbonne

Council 2675, MamouIsaac Ardoin, Jr.Allen Bruce Guillory

Council 2732, SlidellRichard M. BakayGabriel BozantJohn H. BrunoWesley M. CarrollMaxie J. Ducote, Sr.Hardie ElisarAdam Graff, Jr.Michael R. RobinFrank Tarantino

Council 2807, Greenwell SpringsSam BellinaFabien J. Daigle, PGKVincent DispenzaMelvin EuniceChristopher J. FontenotJames HelmkeAlfred J. MixAlvin ShafferLeroy Terrio, Sr.

Council 2855, WelshJames Paul MartinTom Sandifer

Council 2875, Port AllenRobert E. HarveyFrancis P. Junot

Council 2878, MetairieLeslie C. GuillotClayton Schexnaildre

Council 2893, KinderDavid R. BullerMax L. BurksWoodrow Duhon, Sr.Ronald T. Fontenot, Sr.Isaac Langley, Jr.

Council 2913, KaplanIvan Joseph Bourque

Council 2952, HammondAlfred J. Cox, Jr., PGKDudley E. DominguezJoseph Drago, Sr.Jeff D. Hughes, Jr.Vincent A. MichelliElroy R. StromeyerJoseph J. Vutera

Council 2972, MoreauvilleHarold C. Montz

Council 3006, IowaPaul L. LandryJames B. Lejeune

Council 3012, Lake ArthurEllsworth D. DuhonRay R. Marcantel

Council 3014, CreoleGeorge D. ConnerCarl W. FaulkJohn Kenneth Montie

Council 3015, SulphurKenneth Bacque, Jr.John BrunoJeffrey S. Hanchey, PGKHarry Jones, PGKClarence LandryJohn L. Lemaire, Jr.Charles D. “CD” Mouton, PGKLorraine A. OubreRandall Perry

Council 3054, LockportHugh J. BarkerGerald J. Breaux, Sr. “Buzz”Joseph L. Lusco, Jr.John SanamoJames J. Vedros, Sr.

Council 3055, GueydanMichael J. AbshireLester A. PotierWilton J. Theriot

Council 3061, CovingtonElroy A. Badon, Sr.William T. Kentzel, Jr.Earl J. PechonJoseph “Jack” W. SalterDeacon Michael G. Zaiontz

Council 3091, WestwegoWilbert J. LeBlancPreston J. Tassin, Sr.

Council 3150, Cut OffLoyman J. Guidry

Council 3200, AlexandriaJerome J. DuncanJames B. St. Romain “JB”

Council 3202, LafayetteCharles Barber, Jr.Rev. Joseph F. BrennanDallas BroussardCharles A. DurioLawrence Richard, Jr., PGK

Page 43: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

43

Council 3208, Lake CharlesJefferd E. Fruge, Jr.Audrick G. JuneauErnest Meche

Council 3246, MetairieEugene V. Cousins (Gene)

Council 3353, OberlinJames D. Fontenot, WardenBenton T. Smith

Council 3356, CeceliaJames H. Bezoid Council 3407, ShreveportEdward F. BlanchardBarney Burks, Jr.Gerald M. CarsonRobert E. Groth

Council 3409, OpelousasMarion T. HarmonJoseph R. RoberieEugene C. SoileauGeorge Stout

Council 3411, New OrleansMedary G. BoudreauxJohn G. EckertJess L. Matherne, Jr.Edwin A. Sullivan, Jr.Raymond C. WaguespackWilliam J. Ward

Council 3465, MetairieJohn G. Schoen

Council 3470, LafayetteHenry C. Lang, Jr.Shirley A. Stutes

Council 3496, Port BarreJohn Mack David

Council 3528, KennerDr. Colonel R. FazzioGeorge F. O’NeilGuy L. PellegrinPaul G. Powers, Jr.

Council 3534, Oakdale-ElizabethJohn Irvin Vidrine, PGK

Council 3621, ArnaudvilleAlvin Blanchard

Council 3622, Lake CharlesRobert A. ArdoinJason K. FontenotJroyed J. Guillory

Council 3634, NorcoClifton C. BradyEdwin J. GuidryArmand J. Matherne, Jr.Henry R. Miller, Jr.Ralph R. Miller

Council 3642, West MonroeDavid L. HodgesJames W. Meade

Council 3662, LafayetteCaspereen J. Johnson

Council 3668Pat Ebarb

Council 3700Maurice P. Whelton

Council 3729, New OrleansPaul W. Lange, Jr.James C. PocheRonald L. RedmannJoseph V. RichardsonRodney L. SillAnthony M. Tatarski

Council 3743, Baton RougeClifton W. MurphyElmer R. Walker

Council 3779, ShreveportDelbert L. Green “Buddy”Robert J. Mainiero “Bob”Willie A. Procell, PGK

Council 3854, HarahanRev. John C. ArnoneRon Bretz

Council 3857, DeRidderJames E. JonesGene A. JurankaRay E. Trunick

Council 3872, ErathPeter R. Broussard, Sr.Curney J. Dronet, Sr.Norris J. GreenLouis J. Landry, Jr.Elwood Paul LeBlancVories J. Stoute

Council 3923, JeffersonJohn P. ReilmanFrank C. Sheppard, Jr.Charles V. Wendling

Council 4023, LeonvilleBilly J. BergeronGustave R. Breaux, Jr.Carrol J. Patin

Council 4030, Baton RougeAlbert R. EllisAlbin C. Saizan

Council 4085, BakerIrvin A. LandryCarol C. Lyons

Council 4156, LeesvilleJohn R. EwingDonald R. Glover, Sr.Michael Stukenborg

Council 4222, MarreroBennett J. LeBlancLester J. OrgeronVincent J. Robin, III

Council 4309, CentervilleJoseph J. Robicheaux

Council 4508, MetairieKeith J. MicasRuffin J. Songy

Council 4547, New OrleansFrank E. Johnson, III

Council 4562, Lake CharlesPatrick O. BoudoinNelson BourgeoisPercy R. DeRouenFrancis W. HaymarkHerman S. SiegelJames R. Waguespack

Council 4663, MetairieJohn R. FotoMervin F. MeydrichLloyd J. Meyers, PGK

Council 4676, LoreauvilleDr. James R. Romero, Sr.Gene SimonJean A. Simon

Council 4761, RacelandCleveland J. BreauxLeroy J. LeCompte

Council 4787, HathawayJohn Young

Council 4791, EstherwoodKermit G. Helo, Sr.

Council 4818, ZwolleGary M. Rivers

Council 4873, Bossier CityAdam J. ArceneauxClarence DevilleDelmar MonroeWilliam R. PerryGene A. ProcellMoise Waguespack

Council 4874, PonchatoulaJoseph E. DecuirJohn R. FaraceJohn E. IrionErnest J. Lemoine

Council 4906, EvangelineVernon L. Miller

Council 4927, ParksHoward J. BlanchardRogers J. Louviere

Page 44: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

44

Council 5013, ChauvinWalter P. AuthementAljean LedetLudger LiretteHoward J. LukeNorris J. Price, Jr.Norman J. RodrigueRobert J. RussoWilbert J. Thibodeaux

Council 5022, Lake CharlesJohn W. Edwards

Council 5301, MetairieJack B. Couch

Council 5345, LafayetteSteven J. Duhon

Council 5499, CrowleyGregory GossenKatry M. Martin

Council 5530, Baton RougeDonald L. Allen, PGKJohn S. BellecciHilry J. LantzJohn Ben Meyer, Jr.Bruce S. Tregre

Council 5532, LawtellDonald R. Cole

Council 5627, IndependenceJoshua L. BlackwellThomas F. GuidryJoseph Triguero

Council 5747, ChalemetteFrank S. Allo, Jr.Daniel W. BursonKenneth J. ForsythTony B. KnightFrank W. Rhodes, Jr.Emile L. SchenckRobert J. SmithDonald R. Tessier

Council 5755, WestlakeAlbert J. BoudreauxDoris J. Cormier, PGKClayton J. Gray, PGKWilson J. Thistrup

Council 5935, LaPlaceLloyd B. JohnsonGeorge A. Lasseigne, Jr.

Council 6057, YoungsvilleChris A. VallotJoseph C. Vincent “Chester”

Council 6103, VintonFrancis D. BergeronLouis Bertrand, Jr.

Council 6128, Julius Bariola, Jr.

Council 6170, HoumaIrvin Robert BoudreauxErnest J. Price, Jr.William D. Sheffield

Council 6211, Bayou VistaAnthony V. Billiot

Council 6326, Denham SpringsLamy J. ChopinDavid DebenedettoDavid R. JohnsonDan LemoineClyde R. MeyersErnest A. ScottMarion F. WetzlerW.G. Webster

Council 6357, Belle ChasseEugene L. DenesseKenneth C. DykesRudolph J. Ledet Council 6369, AvondaleDemetrio Nieves, Jr.

Council 6389, St. AmantPatrick M. CullenBuren J. GautreauMilton J. Vicknair

Council 6746, KennerNelson Normand, Sr.

Council 6753, French SettlementWilmon J. Little

Council 6834, Robert E. Schluter

Council 6870, TerrytownHarold E. Chastant, Jr.Charles B. Owens

Council 6873, BaldwinCharentonKeith Edward LeBlanc, Sr.Denis Wayne Stevens

Council 6959, EganGuy A. Cuccio

Council 6996, Lcl Merlin C. Smith

Council 7050, RynellaEdward L. HigginsTheo J. Landry

Council 7084, BerwickOnesime J. Richard

Council 7226, MarreroSidney J. Bourgeois, Jr.

Council 7275, LafayettePierre Simon, Jr.Nelson A. Thibodeaux

Council 7355, HoumaHarvey J. BergeronJustilien A. Carlos, Jr.Edward L. EvansAlbert L. LasseigneGary J. LeCompteVernis M. RobichauxDonald K. Tollison

Council 7411, MireRonald B. Thibodeaux

Council 7568, ScottRalph DaigleLawrence Nero

Council 7568, ScottDean P. PrudhommeRev. George H. Simon

Council 7722, DulacErnest P. Blanchard

Council 8029, AlexandriaRodrick BroussardJames R. FosterCarroll F. JusselinThomas Stafford

Council 8031, SwartzShawn M. SandlinEddie C. Whetstone

Council 8032, Oak GroveWallace E. Norsworthy

Council 8058, CarlyssJoseph Burton AndrepontFredrick J. ColliganChris A. Leger

Council 8147, GonzalesSterling J. HebertJames J. Sanchez

Council 8322, MaplewoodManuel M. DronetCalvin J. FlenikenRichard A. ReedRev. Egidio A. Vecchio

Council 8342, PrairievilleRalph W. AmosHiram L. ArnoldEarl J. BulotWilliam J. MitchellCharles D.J. Wambsgans

Council 8371, AmeliaMarvin R. ComptonLarry J. Duval, Sr.

Council 8601, Baton RougeFloyd M. GordonFrank L. Grabski

Page 45: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

45

Council 8615, GretnaWillie L. Boudreaux, Jr.Andrew P. DwyerMaurice E. Whipple, Jr.

Council 8703, Port SulphurClaudie Rene AncarLeon A. Ancalade, Sr.James E. McCarthy

Council 8743, ChackbayGuy W. Clement, GKNormand J. Lasserre

Council 8770, MauricePaul H. DartezRoman Mire

Council 8779, TheriotDouglas A. BakerMarvin V. Marmande, Sr.Francis J. NaquinElton J. TheriotLaban Voisin, Sr.

Council 8840, MathewsGary J. BabinAlbert J. Loupe, Jr.Norman S. Templet

Council 8843, LeroyLouis Dudley Duhon, PGK

Council 8871, Wilbert A. Wycliff

Council 8878, LakelandPaul W. BakerPaul G. ChustzRonald FirminMarshall L. HonoreJoseph F. JugeJoseph OlindePaul W. Ramagos

Council 8898, LaroseRoy A. MatherneTommy J. Richoux

Council 8901, LafayetteIra A. Smith

Council 8906, ThibodauxKevin F. LegendreNolan P. Roger

Council 8932, BourgDon J. Babin

Council 8978, SulphurGlynn H. Broussard

Council 9000, Golden MeadowAllen J. Rebstock, Sr.

Council 9016, Baton RougeJames N. DavidGary J. LeBlancJohn RabalaisLester D. StrateVictor J. Sylvester

Council 9107, New OrleansJoseph Roy Allen, Sr.

Council 9217, BelledeauMichael F. Neck

Council 9240, Mandeville Rodney A. Ranson

Council 9260, ShreveportJimmy H. Sandefur

Council 9281 LacassineJames Bennett AugustineLawrence BellowIrvin JonesDaniel J. Vanicor

Council 9294, EchoGerald P. Bourgeois

Council 9338, HoumaRonald “Black” J. Guidry, Sr.Francis Jerome Helluin

Council 9347, MetairieRoger L. Ettienne

Council 9384, MarreroReuben O. Berry, Jr.Gilbert Harang

Council 9415, New OrleansSimon B. Kiefer, Jr.

Council 9623, LaPlaceEdmond R. JumonvilleSamuel A. Newberry

Council 9692, Baton RougeEdward BosworthWilliam CrossFrancis S. Pugh

Council 9769, SlidellRichard D. Lilly

Council 9933, LulingLenneth O. BlandAlbon P. Hymel, Jr.

Council 9935, EuniceMorris ArdoinHenry Charles Heinen

Council 9973, SlidellCharles H. Moffett, III

Council 10080, ZacharyThomas M. Bagbey

Council 10176, FolsomJeremiah Z. Tracy, Sr., “Jerry”

Council 10178, AlbanyPhilip O. Brabham, SK & PGKRussell J. CanninoEdward J. Garro, Jr.Joseph KropogDale LorioSteve J. Vuljoin, Jr.

Council 10293, LafayetteHuey P. CognevichSidney R. Hebert

Council 10428, EuniceRaymond Heinen

Council 10455, Baton RougeIvy J. Braud

Council 10493, George E. Oldenburg

Council 10564, SimmesportSidney J. Brouillette Jr.Walter MoreauMurrary Rabalais

Council 10612, HoumaRickie J. Boudwin, Sr., PGK, FSDavid CallowayThomas S. Guidroz, PGK

Council 10645, LacombeMichael Young

Council 10721, JudiceRufus ArabieMichael G. MoutonLester J. Simon

Council 10745, CanktonL. Jimmy Miller

Council 11060, TickfawJoseph A. Musacchia

Council 11061, LabadievilleEllis J. BoudreauxSamuel F. Gonzales

Council 11220, Manuel D. Valle

Council 11270, OpelousasJames Fenrick Fontenot, PGKTerry W. MayeuxJimmy MizziJames Clay Saucier

Council 11407, Grand LakeLarry Eagleson

Page 46: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

46

Council 11792, New IberiaJoseph A. Courville

Council 12060, ThibodauxRoy J. BourgeoisWilliam ChampagneTarton DavidEarl Lorio

Council 12061, ManyHenry D. Dekeyzer

Council 12072, MandevilleKay B. Aswad, WardenGeorge T. Flanagan, PGKElliot C. Roberts

Council 12103, St. MartinPaul R. Dunstane Jr.

Council 12179, Morgan CitySalvadore Guarisco

Council 12285, SchrieverDavid P. Leonard

Council 12529, Abita SpringsJoseph E. CazenavetteChristian W. DelernoRichard H. Love “Rick”

Council 12686, MetairieWalter H. Clust, Sr.Edward K. Daigle, Jr.

Council 12906, CovingtonClifford L. Brown

Council 12997, New IberiaWarren P. Barras, FSGeorge H. SikesKen H. Viator

Council 13397, ThibodauxRaymond J. Trosclair

Council 13425, River RidgeMichael O. Babin, Sr.Deacon Roland J. BienvenuR. Philip Calvo

Council 13819, HoumaMurphy J. Rodrigue, Jr.

Council 13931, Lake CharlesLewis C.J. GrangerIrving Lapoint

Council 14614, CovingtonRichard A. Dessert

Council 14657, PinevilleDeacon Ray D. Gibson

Council 14822, KennerDonald H. CrimenDonald J. Delaune, Sr.

Council 15006, Lake CharlesDarren C. CaillouetLeRoy L. LeBlanc

Council 15133, MadisonvilleRonald J. Gaudet, Jr.Irvin M. Stein, Jr.

Council 15676, New OrleansFr. Nicholas P. PericoneDouglas A. Sheffield

Council 16355, Bossier CityRuben GranadosRyan R. Ubeda

Page 47: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

47

RESOLUTION ON CLERGYWHEREAS, since our last annual meeting, Almighty God, in His Infinitive Wisdom, has called

Brother Knights who served us as priests and deacons.WHEREAS, in their personal missions as representatives of Christ on earth, they made immeasur-

able contributions to the advancement of the Kingdom of God on earth and through such roles made countless contributions to the Order;

THEREFORE, the Louisiana State Council. Knights of Columbus, in its 113th Annual meeting assembled, does hereby rejoice in their victories over death, through extending our fraternal and prayer-ful sympathy to the members of their families; and

BE IT FURTHER RESOLVED that by spreading a copy of this resolution in the minutes of this Convention, we do express our gratitude to Almighty God for the valuable instances of services these noble brothers rendered to us.

General Memorial ResolutionWHEREAS, these departed brothers distinguished themselves as upright and outstanding citizens

of their communities and as true Catholic gentlemen in all their endeavors; andWHEREAS, their absences are a material loss, not only to those of us who were privileged to know

them, but also to their families, to their respective own councils, and to our great Order. NOW, THEREFORE, BE IT RESOLVED that we the Knights of Columbus, duly assembled in

State Council Meeting, do humbly submit to the will of Almighty God in calling these, our brothers, to their eternal rewards; that we pay prayerful tribute to their memory; and that through this medium, we convey to their families and loved ones, our deepest sympathy on their material loss, assuring them of our prayers and devotions that their souls may rest in peace.

The Committee further recommends that the Memorials Committee be appointed as early as our State Council by-laws allow, and that a deadline prior to the Annual Meeting again be given to the Financial Secretaries of the Jurisdiction to submit their respective lists of deceased members so that a complete necrology can be compiled, printed, and distributed subsequently at the annual meeting’s Memorial Mass and further resolve that a special listing of Clergy be made.

The Committee also would like to extend its appreciation to our State Office Administrator, Robert Boudreaux and his staff.

Respectfully submitted,/s/ Glenn F. EsteveGlenn F. EsteveCouncil 1905, Chairman

Thaddeus Kapera, Council 1108Barry J. Weber, Council 1817Harold J. Fonte, Council 2504John P. Walker, Jr., Council 3779Jonathan Barre, Council 4030Ken Chamberlain, Council 4562Kurt J. Gunnels, Council 7856Thomas W. Grote, Council 10293Michael J. Decker, Council 10606Jack O’Reilly, PSD Advisor

Page 48: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

48

Minutes Committee Report

To: The Officers and Members of the 113th Annual Meeting of the Louisiana State Council, Knights of Columbus

When the State Office Administrator and State Office staff had completed and prepared the final draft of the proceedings of the 112th Annual Meeting of the Louisiana State Council Knights of Co-lumbus, conducted in Baton Rouge, Louisiana, May 5-7, 2017, members of the committee on minutes were each forwarded reading assignments consisting of twenty (20) pages. The assignments overlapped so as to insure complete coverage of the entire minutes of our 112th Annual meeting. Each committee member was to proofread his respective segment and bring the corrected copy to the minute’s com-mittee meeting.

The Minutes Committee then met at 9:00am on Saturday, May 5th, in the SAMUEL CLEMENS room of the Crowne Plaza Hotel, Baton Rouge, Louisiana. During the course of this meeting, it was revealed that a few pages needed correction. It should be noted that all corrections were minor in nature having only to do with reference, and typographical or grammatical error. The proofread segments with necessary corrections were then incorporated into the proceedings. Our committee wishes to report that we found the proceedings of the 112th Annual meeting as circulated to be an accurate copy, with the proofread corrections, of the minutes of said meeting.

For the confidence placed in us by our appointments, we wish to express our appreciation to our Worthy State Deputy, Brother James Riente for this opportunity to serve. We hope his faith and trust in us has been confirmed by our endeavor. We also wish to thank our State Office Administrator, Brother Robert Boudreaux and Susan Camel for their support and assistance.

Respectfully submitted,/s/ Michael E. GeraldMichael E. GeraldCouncil 7557, Chairman

Ralph Rivet Council 970Garland J. Remondet, Jr., Council 2436Wayne J. Dupre, Council 5013Matthew B. Toups, Council 6870Corey J. Tabor, Council 8616Terry L. Suire, Council 8901Dale A. Terrebonne, Council 9000Michael D. Haskins, Council 9247Allen J. Duplantis, Council 9281John F. Boudreaux, PSD Advisor

Page 49: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

49

Resolution Committee ReportTo: The Officers and Members of the 113th Annual Meeting of the Louisiana State Council,

Knights of Columbus.In compliance with the directive of the State Deputy James Riente, your Resolutions Committee

met at 9:00 A.M. Saturday, May 5, in Crowne Plaza Hotel, NATCHEZ room. The Committee care-fully considered each Resolution submitted, taking into account the recommendations of the Elected State Officers and the Past State Deputies. Your Committee concluded by approving this report, which contains the recommendations and actions of the Resolution Committee on all resolutions presented during the meeting.

The time and meeting place were announced in the April 2018 issue of the Louisiana Knight and in the Convention Agenda. Time was made available to interested parties for personal discussion of any resolution. We trust our consideration adequately served the Louisiana Jurisdiction and the interested parties responsible for submitting these resolutions for consideration.

In general the recommendations of the Resolution Committee are expressed by use of the follow-ing words: “Adoption,” “Adoption as Amended,” “Rejection,” “No Action,” or “Refer to Committee.”

The recommendation of “No Action” or “Rejection” does not necessarily mean that a resolution lacks merit. I may mean that a particular subject has already been dealt with or the idea expressed is not advisable at the present time. Any resolutions that concerned ceremonials were to be presented to the State Deputy without debate or discussion. There were no resolutions on ceremonial matters.

SUMMARY OF RESOLUTIONSTwelve (12) resolutions were received and mailed prior to the Convention. PRESENTATION OF RESOLUTIONS TO THE STATE COUNCILOnly the purpose and resolve clauses of the first eleven resolutions will be read and then the rec-

ommendations of the Elected State Officers, the Past State Deputies and the Resolution Committee. Then action of the State Council will take place. Also, Resolution 12 will be read in its entirety.

READ RESOLUTIONSWorthy State Deputy and my Brother Knights, this concludes the report of the Resolution Com-

mittee. The Committee wishes to thank you, the members of the State Council, for allowing us to serve you and our Order.

Respectfully submitted,s/ Eric R. MillerEric R. MillerState Advocate

John A. Manes Council 1208Anthony L. Enterante, III, Council 1437John V. Gibson, Council 1819Brennan P. Kluka, Council 3743Charles P. Pugh, Jr., Council 4874Jamie P. Ordoyne, Council 6326Glen D. Savoy, Council 8147Clifford L. Bertucci, Council 8442Mark A. Hurst. Council 8878John M. Richard, Council 13931A.J. Langley, PSD Advisor

Page 50: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

50

Resolution Number 1

BY: Elected State Officers & Past State DeputiesPURPOSE: To declare that the knights from the great State of Louisiana believe in and put all

of their trust in the Order’s insurance program and to encourage all knights to participate in the insur-ance program.

WHEREAS: The Knights of Columbus has an excellent record of providing life insurance to the members of the Order according to the highest standards possible; and

WHEREAS: Regulators have stated that they found evidence of very strict and ethical mar-keting practices, and complimented the Knights of Columbus on their market leadership in the area of ethics and sales practices; and,

WHEREAS: The Order has always worked hard to ensure that the needs of its members are met and that problems are resolved quickly and fairly.

THEREFORE BE IT RESOLVED THAT: The Louisiana State Council, Knights of Colum-bus, convened in Baton Rouge, Louisiana on May 5-6, 2018 of their 113th Annual Meeting completely in all respects join together in support of the Order’s insurance program, its leaders and the fraternal insurance agents;

BE IT FURTHER RESOLVED THAT: The Louisiana State Council encourage every knight to meet with his insurance agent and purchase insurance through the Order’s insurance program;

BE IT FURTHER RESOLVED THAT: The Louisiana State Council submit this resolution at the 136th Annual Meeting of the Supreme Council seeking support and endorsement of all other jurisdic-tions regarding support of the Order’s insurance program, its leaders and the fraternal insurance agents.

Respectfully submitted:/s/ Elected State Officers & Past State Deputies

ACTION TAKENElected State Officers ApprovedPast State Deputies ApprovedResolutions Committee ApprovedState Council Approved

Page 51: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

51

Resolution Number 2

BY: Elected State Officers & Past State DeputiesPURPOSE: To pledge our total support and reaffirm solidarity with our priests, bishops and all

our religious.WHEREAS: The brother knights of the Louisiana Jurisdiction recognize that the great majority of

our religious follow their vows in an honorable and righteous manner, exhibiting love for the Catholic Church and its teachings, dedication to the people they serve, loyalty to the Holy Father Pope Francis and their bishops, and

WHEREAS: In addition to our four basic principles: charity, unity, fraternity and patriotism, there exists a fifth principle that unites our members and is vital to the life and strength of our Order and that principle is respect for the priesthood,

THEREFORE BE IT RESOLVED THAT: The Louisiana State Council, Knights of Columbus, convened in Baton Rouge, Louisiana on May 5-6, 2018 of their 113th Annual Meeting, and the members of Louisiana Knights of Columbus reaffirm solidarity with our priests and bishops, and pledge our total support, our loyalty, and gratitude to these shepherds of our faith, and stand shoulder to shoulder with them;

BE IT FURTHER RESOLVED THAT: The State Council urge each council to publicly dem-onstrate its total support, loyalty, and gratitude for our priests and bishops;

BE IT FURTHER RESOLVED THAT: This resolution be distributed to the bishops and dioc-esan newspapers within Louisiana.

Respectfully submitted:/s/ Elected State Officers & Past State Deputies

ACTION TAKENElected State Officers ApprovedPast State Deputies ApprovedResolution Committee ApprovedState Council Approved

Page 52: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

52

Resolution Number 3

BY: Elected State Officers & Past State DeputiesPURPOSE: To offer our respect, support and gratitude to the men and women serving in the

United States military at home and abroad, in their efforts to defend our country.WHEREAS: The men and women of our military have volunteered to defend America from

enemies who wish to do harm through acts of terrorism against the citizens of United States; andWHEREAS: The members of the armed forces of the United States place their lives in harm’s

way to defend our way of life each and every day, and WHEREAS: The members of the United States military are working hard each and every day

to ensure that our lives at home are safe; andWHEREAS: The members of the United States military are committed to the ideals of freedom

found in the United States constitution. We pray that God shall bless and protect these brave men and women and that “God Bless America.”

THEREFORE BE IT RESOLVED THAT: The Louisiana State Council, Knights of Colum-bus, convened in Baton Rouge, Louisiana on May 5-6, 2018 of their 113th Annual Meeting, offer our respect, support and thanks to the men and women of the military in their efforts to defend our country.

BE IT FUTHER RESOLVED THAT: The Louisiana State Council forward a copy of this offer of support to President Donald J. Trump and ask all jurisdictions of our Order to join our resolution supporting the men and women of the military of the United States of America.

Respectfully submitted:/s Elected State Officers & Past State Deputies

ACTION TAKENElected State Officers ApprovedPast State Deputies ApprovedResolutions Committee ApprovedState Council Approved

Page 53: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

53

Resolution Number 4

BY: Elected State Officers & Past State DeputiesPURPOSE: To offer our respect, support and gratitude to the men and women serving in the lo-

cal, state and federal first responders.WHEREAS: The men and women of our first responder agencies have volunteered to provide

public safety in our communities, and WHEREAS: The members of our local, state and federal first responder agencies place their lives

in harm’s way to protect our way of life and property each and every day, andWHEREAS: The members of our local, state and federal first responder agencies are working

hard each and every day to insure that our lives and property are safe; andWHEREAS: We pray that God shall bless and protect these brave men and women and that

“God Bless America.”THEREFORE BE IT RESOLVED THAT: The Louisiana State Council, Knights of Columbus,

convened in Baton Rouge, Louisiana on May 5-6, 2018, of their 113th Annual Meeting, offers its respect, support and thanks to the men and women of our local, state and federal first responder agencies.

Respectfully submitted:/s/ Elected State Officers & Past State Deputies

ACTION TAKENElected State Officers ApprovedPast State Deputies ApprovedResolutions Committee ApprovedState Council Approved

Page 54: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

54

Resolution Number 5

BY: Elected State Officers and Past State DeputiesPURPOSE: To Commend Supreme Council Officers, Carl A. Anderson, Supreme Knight; Patrick

E. Kelly, Deputy Supreme Knight; Michael J. O’Connor, Jr., Supreme Secretary; Ronald F. Schwarz, Supreme Treasurer; John A. Marrella, Supreme Advocate; Michael P. Victorino, Supreme Warden; Archbishop William E. Lori, Supreme Chaplain; and Past Supreme Knight, Virgil C. Dechant, for their many years of dedicated service to the Knights of Columbus.

WHEREAS: These brother knights have provided exemplary leadership and guidance in fostering new council development and outstanding membership growth during their tenure, and

WHEREAS: These brother knights leadership continues to strengthen the Order’s support of Holy Mother Church, the Pope, all members of the hierarchy, all priests and religious, proudly proclaiming the Order as the right arm of the Catholic Church, and

WHEREAS: These brother knights have been supportive in the Order’s commitment to the leadership in the “RESPECT LIFE” movement, and

WHEREAS: These brother knights have seen the Order’s Insurance Program continued growth that has far exceeded its original intent of our founder Fr. Michael J. McGivney.

THEREFORE BE IT RESOLVED THAT: The Louisiana State Council, Knights of Columbus, convened in Baton Rouge, Louisiana on May 5-6, 2018, of their 113th Annual Meeting, commends the Order’s Supreme Officers for their outstanding leadership, dedication to our church and their sincere concern for the Order.

BE IT FURTHER RESOLVED THAT: The Louisiana State Council submit this Resolution at the 136th Annual Meeting of the Supreme Council, seeking the endorsement of all jurisdictions in this salute to our Supreme Officers.

Respectfully Submitted:/s/ Elected State Officers & Past State Deputies

ACTION TAKENElected State Officers ApprovedPast State Deputies ApprovedResolutions Committee ApprovedState Council Approved

Page 55: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

55

Resolution Number 6

BY: Elected State Officers and Past State DeputiesPURPOSE: To commend Fr. Jamin Scott David, State Chaplain, for his dedicated service to the

Louisiana Knights of Columbus.WHEREAS: Fr. Jamin Scott David has served our Church in many roles as a Priest with extreme

devotion and an unwavering faith in Jesus Christ; andWHEREAS: Fr. Jamin Scott David is recognized as a loving and compassionate spiritual leader

by his flock and the entire membership of the Louisiana Knights of Columbus, andWHEREAS: Fr. Jamin Scott David exemplifies the principles of charity, unity, fraternity, and

patriotism by living by the principles of our great Order and has graciously supported the many pro-grams, activities and projects of the Louisiana State Council.

THEREFORE BE IT RESOLVED that the Louisiana State Council, Knights of Columbus, convened in Baton Rouge, Louisiana on May 5-6, 2018, of their 113th Annual Meeting commends Fr. Jamin Scott David, State Chaplain, for his outstanding dedication to our church and his true dedication to the Knights of Columbus of the State of Louisiana.

BE IT FURTHER RESOLVED that the Knights of Columbus of the Louisiana State Council, pledge their continued prayers and unwavering support to our beloved State Chaplain Fr. Jamin Scott David.

Respectfully submitted/s/ Elected State Officers and Past State Deputies

ACTION TAKENElected State Officers ApprovedPast State Deputies ApprovedResolution Committee ApprovedState Council Approved

Page 56: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

56

Resolution Number 7

BY: Elected State Officers & Past State Deputies PURPOSE: To support and promote the canonization of Venerable Father Michael J. McGivney, founder

of the Knights of Columbus.WHEREAS: On December 18, 1997, at the Chancery of the Archdiocese of Hartford, the cause

for sainthood for the founder of the Knights of Columbus, Father Michael J. McGivney was formally opened which initiated the Diocesan investigation into his life, works and virtues; and

WHEREAS: We believe that Father McGivney was especially saintly and that he understood the social teaching of the church. He had a deep concern for the welfare of widows and the needy which was reflected in his heart and is reflected today by his actions, programs and membership of the knights of Columbus; and

WHEREAS: The Diocesan Phase of the cause for canonization has been completed; andWHEREAS: The commission has studied all available historical evidence pertaining to Father

McGivney, determined its authenticity and made a judgment about the heroic virtue of this servant of God and the tribunal is satisfied that all material is complete and accurate. The commission has turned over material to the Archbishop. The Archbishop has turned Father McGivney’s case over to the Con-gregation for the Causes of Saints for the Roman phase; and

WHEREAS: The results of Diocesan and Roman phases of this investigation have been presented to the Holy Father for his decision regarding the canonization of Father McGivney; and

WHEREAS: Pope Benedict XVI has proclaimed Father McGivney as, Venerable Servant of God, one more approved miracle shall complete the cause for sainthood; and

WHEREAS: When Father McGivney is eventually raised to the Honors of the Altar, he may be the first parish priest of the United States to be declared a saint.

THEREFORE BE IT RESOLVED THAT: The Louisiana State Council, Knights of Columbus, convened in Baton Rouge, Louisiana on May 5-6, 2018, of their 113th Annual Meeting, support and promote the canonization of our beloved founder, Father Michael J. McGivney.

BE IT FURTHER RESOLVED THAT: The Louisiana State Council submit this resolution at the 136th Annual Meeting of the Supreme Council, seeking the support and endorsement of all other jurisdictions regard-ing this cause for sainthood.

Respectfully submitted:/s/ Elected State Officers & Past State Deputies ACTION TAKENElected State Officers ApprovedPast State Deputies ApprovedResolutions Committee ApprovedState Council Approved

Page 57: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

57

Resolution Number 8

BY: Elected State Officers & Past State Deputies PURPOSE: To express Order’s defense of religious liberty. WHEREAS: The Catholic Church teaches that the right to religious freedom is based upon the

inherent dignity of the human person, which is known through both reason and divine revelation; and WHEREAS: The right to religious freedom is guaranteed by the First Amendment of the Con-

stitution of the United States; and WHEREAS: Religious freedom means that all persons are to be free from coercion in matters

of belief and conscience, and that no person should be forced to act in a manner contrary to his or her own beliefs or conscience; and

WHEREAS: During his visit to the United States in 2008, Pope Benedict XVI reminded us that it should never be necessary to deny God in order to enjoy our rights and that it is inconceivable that believers should have to suppress their faith in order to be active citizens; and

WHEREAS: The Church consistently teaches that religious freedom is an inalienable right which should be recognized in the governing laws of each country in such a way that it is acknowledged as a basic civil right; and

WHEREAS: Religious freedom is not a benefit that a government confers out of a sense of mere tolerance and that can be removed, but rather it is an inalienable right, rooted in the transcendent dignity of every human being; and

WHEREAS: Religious freedom is at the very heart of human rights because it encompasses freedom of speech, assembly and conscience, which together form the basis of civil society and respect for the individual; and

THEREFORE BE IT RESOLVED THAT: We will never waver in our efforts to defend religious freedom as an inherent right of all Americans; and

BE IT FURTHER RESOLVED THAT: As American citizens and as Knights of Columbus, we will steadfastly support the free exercise of religion as it is enshrined in the First Amendment of the Constitution of the United States; and

BE IT FURTHER RESOLVED THAT: We stand in solidarity with our bishops in their call to the Catholic faithful, and to all Americans, to join together in the great struggle to protect religious liberty and freedom of conscience; and

BE IT FURTHER RESOLVED THAT: We call upon Congress to pass, and the President to sign, legislation that will protect the constitutional right of religious institutions and individuals to be free from government coercion in health care and all other matters; and

BE IT FURTHER RESOLVED THAT: We will remain steadfast in our opposition to any future governmental action or policy that forces Catholic institutions and individuals to violate our most deeply held moral and religious convictions; and

BE IT FURTHER RESOLVED THAT: Our struggle for religious freedom at this decisive mo-ment in our nation’s history is not only for our sake, but for the sake of our children, our grandchildren and all future generations, so that they too may know a country that is “one nation under God, indivis-ible, with liberty and justice for all.”

Respectfully submitted: /s/ Elected State Officers & Past State Deputies ACTION TAKEN Elected State Officers Approved Past State Deputies Approved Resolutions Committee ApprovedState Council Approved

Page 58: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

58

Resolution Number 9

PURPOSE: To memorialize the Clergy, who died during the past fraternal year.WHEREAS, since our last annual meeting, Almighty God, in His Infinitive Wisdom, has called

Brother Knights who served us as priests and deacons; and WHEREAS, in their personal missions as representatives of Christ on earth, they made immeasur-

able contributions to the advancement of the Kingdom of God on earth and through such roles made countless contributions to the Order; and

WHEREAS, the names of our deceased brothers are include in the written report of the Memorial Committee and the memorial booklet distributed at the memorial mass.

THEREFORE, BE IT RESOLVED that the Louisiana State Council. Knights of Columbus, convened in Baton Rouge, Louisiana on May 5-6, 2018, in its 113th Annual meeting assembled, does hereby rejoice in their victories over death, through extending our fraternal and prayerful sympathy to the members of their families; and

BE IT FURTHER RESOLVED that by spreading a copy of this resolution in the minutes of this Convention, we do express our gratitude to Almighty God for the valuable instances of services these noble brothers rendered to us.

Respectfully submitted:/s/ Elected State Officers & Past State Deputies

ACTION TAKENElected State Officers ApprovedPast State Deputies ApprovedResolution Committee ApprovedState Council Approved

Page 59: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

59

Resolution Number 10

BY: Elected State Officers & Past State DeputiesPURPOSE: To memorialize brother knights who died during the past fraternal year.WHEREAS, the names of our deceased brothers are included in the written report of the Memo-

rial Committee and the memorial booklet distributed at the memorial mass, andWHEREAS, these departed brothers distinguished themselves as upright and outstanding citizens

of their communities and as true Catholic gentlemen in all their endeavors; andWHEREAS, their absences are a material loss, not only to those of us who were privileged to

know them, but also to their families, to their respective own councils, and to our great Order. NOW, THEREFORE, BE IT RESOLVED that we the Knights of Columbus, convened in Baton

Rouge, Louisiana on May 5-6, 2018, in its 113th Annual meeting duly assembled do humbly submit to the will of Almighty God in calling these, our brothers, to their eternal rewards; that we pay prayerful tribute to their memory; and that through this medium, we convey to their families and loved ones, our deepest sympathy on their material loss, assuring them of our prayers and devotions that their souls may rest in peace.

Respectfully submitted:/s/ Elected State Officers & Past State Deputies

ACTION TAKENElected State Officers ApprovedPast State Deputies ApprovedResolution Committee ApprovedState Council Approved

Page 60: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

60

Wardens Committee Report

To: Officers and members of the 113th Annual Meeting of the Louisiana State Council, Knights of Columbus.

The WARDENS COMMITTEE met in PREMIER 3 of the Crowne Plaza Hotel, Baton Rouge, Louisiana on May 5, 2018, at 9:00 a.m. The committee’s responsibilities were to verify that only convention registered individuals were allowed to attend any and all ticketed events. The Wardens Committee also served as guards during the business sessions of the State Council.

The Warden Committee would like to thank State Deputy James Riente for the opportunity to serve the order, as well as Convention Chairman Vince Whittington for his efforts in securing a functional facility for the convention.

Respectfully submitted,/s/ George S. MartinGeorge S. MartinState Warden

John M. Fruge, Council 1286Angelo V. Schio, Council 2878Robert E. Crais, Jr., Council 3729Garrick P. Soileau, Council 3857Louis J. Liljeberg, Council 4222Raymond E. Cottam, Council 5345Lonnie P. Arceneaux, Council 8906Mike Cradeur, Council 12072Duane E. Martinez, Council 15892

Page 61: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

61

Report of Community Director

To: Officers and members of the 113th Annual Meeting of the Louisiana State Council, Knights of Columbus.

Upon my reappointment as Community Director is when I put together a power point presentation for community projects. The power point was to help councils develop community projects. A lot of the ideals was presented in the presentation to help councils participate in the State Deputy’s Award Program. The ideals should help the knights find meaningful programs for those most in need in the community. Our year began at KCLS at Dutchtown High School in Geismar, LA. I answered questions and tried to help Grand Knights as much as possible within the 15 minutes allowed. My Community Presentation was included on the state disc or memory stick for programs. The disc or memory stick is given to all councils in the state. They are also given out again to the Grand Knights at Grand Knights Day. All councils are encouraged to participate in the State Deputy’s Award Program. This year 116 of the councils participated in the State Deputy’s Award for community. My brother knights I encourage all councils to continue to work in your community and help those who need the knights help. Remember you are the most visible when you are helping your communities. It will be helpful to your council to gain new membership.

Vivat Jesus,/s/ Frank ChaseFrank ChaseState Community Director

Page 62: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

62

Report of Council Director

To: The Officers and Members of the 113th Annual State Convention Meeting of the Louisiana State Council of the Knights of Columbus held in Baton Rouge, Louisiana.

This year was an average year for the Louisiana Knights of Columbus in Council Activity. It is always a pleasure to see and meet brother knights at our various events. We need to get our younger brother knights involved in all aspects of the Knights of Columbus.

Our year started with the State Horseshoe Tournament held in Plaquemine, Louisiana. The tourna-ment was held at the Mike Zito Activity Center. This is one of the most consistent tournaments, with many brothers participating in Doubles, Singles and Senior Divisions. Under the roof of the center assures us a dry day. Thanks to Plaquemine Council 970 for helping to put on this event. You could have a tournament at your council and encourage all age groups to get involved.

The Golf Tournament which was held at Riverlands G&CC in Laplace, Louisiana. The State Of-fice, hosted this tournament. This is another activity that has a very high attendance. Brothers from all over the state attend and enjoy this event. Kudos to our two Laplace Councils for support of the Hospitality Party on Friday evening.

From Golf we move on to the State Nine Ball Tournament. This event was scheduled for Fast Eddie’s Billards in Lafayette, however was moved to Max’s Pool Hall the morning of the event. The tournament has had between 35-40 participants for the last several years. This event is also handled by the State Office. Brothers of all ages can participate in this event.

The next is the Gumbo Cook-Off. Areas throughout Louisiana have cook-offs to qualify two teams to move on to the State Competition at Grand Knights Day in Baton Rouge, Louisiana. This event is held in January. We crown our best Gumbo Cooks in the State.

The State Bowling Tournament is normally held the first two weekends in February. This year’s tournament was held in Morgan City, Louisiana. We had about the same amount of teams as in the previous years. Thanks to Marshall Miller and his dependable crew. FYI, the tournament will be mov-ing to August in the future.

The State Council added a Texas Hold ‘Em event and a Disc Golf Tournament. Texas Hold ‘Em began in August, but has now moved to March.

The Disc Golf was conducted for the first time, in April, in Lafayette.Look out for particulars in the future.Respectfully submitted,/s/ Robert W. BoudreauxRobert W. BoudreauxState Council Director

Page 63: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

63

Report of CYLA Chairman

To the officers and members of the 113 Annual State Convention of the Louisiana State Council assembled in Baton Rouge on May 4-6, 2018.

It has truly been a honor to serve the Louisiana Jurisdiction as our Catholic Youth Leadership Award Chairman. For many years this program has served as one of our premier youth programs. This program places an emphasis on Catholic values, and leadership in the areas of church, school and community. Catholic seniors throughout the state participating in our CYLA Program by having their local Knights of Columbus Councils sponsored them. The purpose of this CYLA program is to provide these Catholic high school seniors an opportunity to compete for various cash prizes and recognition.

Throughout the year, we tried encouraged Councils throughout the entire state to actively participate in our CYLA Program. We begin to promote this program and the June State Officers Meeting and during the KCLS Seminar in July. As the year, went along we tried to remind Councils to participate in this program. In October we sent over three hundred letters to high schools throughout the state to ask Guidance Counselors to encourage Catholic high school seniors consider in our CYLA Program. Finally, we used the Winter State Meeting and Grand Knight’s Day to promote this program. We also continue to provide the Councils and participate seniors with helpful information concerning this program.

Participating seniors we encouraged to encouraged to fill online applications and submit their applications to their local Knights of Columbus Councils. Councils after given the opportunity to select one winning boy and girl winner and submit their winning Council winners to their Diocesan Administrator. Each Diocesan Administrator were asked to conduct their Diocesan competitions and then submit their winning applications to our State CYLA Chairman.

Earlier in the year the Chairman had appointed his panel of State Judges from various parts of the State. Each Diocesan Applications were sent to all of the judges to be graded. There was a total of 13 State finalist that participated in our State CYLA Finals that were held on April 8, 2018 at St. Joseph Academy in Baton Rouge. After competing in the State CYLA finals each finalist score that they received during the written and verbal part of the grading, were then tallied by the State Chairman. Thanks to all of the Brother Knights and members of State CYLA Committee that performed so well in serving as our State CYLA Judges. Three former State CYLA Winners- Alyssa Stelly, Trevor Boudreaux and Sandra Larose were asked to serve as State Judges. Each finalist that attended were presented their $500 checks and received a chance to take a picture with our State Deputy James Reinte. The check and the certificate were mailed to the one finalist who was not able to attend the finals.

Our 2018 State Girls CYLA Finalist included:Diocese Name Council LocationNew Orleans Lauren Watson 3634 LulingHouma/ Thibodeaux Adeline Nartin 5013 ChauvinBaton Rouge Miranda Albarez 10080 ZacharyLafayette Alyssa Williams 5499 EganLake Charles Carly Muzik 7033 RagleyAlexandria Eric Hubbs 1357 Natchitoches Shreveport Amna Harvey 3407 Bossier CityThe Boys 2018 State CYLA Finals included:Diocese Name Council LocationNew Orlenas Joseph Kelley 2732 SlidellHouma/ Thibodeaux Ethan Naquin 1114 ThibodeauxBaton Rouge Paul Casiisa 9247 Baton Rouge Lafayette John Hains 6959 Rayne

Page 64: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

64

Lake Charles Mitchell Fruge 2012 WelshAlexandria Joshua Christopher 9753 Dry ProngShreveport John Radcliffe 4873 Benton

After the finalist, the State Chairman announced the following results:Girls 1st Place Lauren Watson 2nd Place Alyssa Williams 3rd Place Miranda AlbarezBoys 1st Place Joseph Kelley 2nd Place Ethan Naquin 3rd Place Paul Cassisa

Both second place winners were presented their certificates and $3,000.00 checks and both third place winners were presented their certificates and their $2,000.00 during the CYLA Finals. Both 1st Place winners were honored at our State Convention on May 5, 2018. Both winners were truly well deserving of the recognition they received during the convention. Laureen and Joseph were truly out-standing ambassadors for the many seniors that participated in this program.

Throughout the year there were over 1000 students that had participated in this program all parts of the state. The State Councils had contributed some $25,000.00 to our winners from the YEP dona-tions the State Council had received throughout the year from the various Councils.

Throughout the year, it was a very enjoyable and humbling experience to serve as State CYLA Chairman and I tremendous grateful to our State Deputy James Reinte for appointing myself as the State CYLA Chairman. I wish to express my sincere thanks to all of the Councils who participated in the program, to all of District Deputies and members of the State Family who helped promote this program and to the Diocesan Administrators who assisted with the CYLA program.

Respectfully Submitted /s/ Delmas Forbes, Jr.Delmas Forbes, Jr.State CYLA Chairman

Page 65: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

65

Report of Greco Memorial Foundation

To : The Officers and members of the 113th Annual Meeting of the Louisiana State Council, Knights of Columbus and Members of the Bishop Charles P. Greco Foundation assembled in Baton Rouge, Louisiana.

The Bishop Charles P. Greco Foundation continues to grow in dollar amount and support over the years in our support for vocations in the State of Louisiana. We have over 1.3 million dollars in our core investments and we continue to move toward the two million dollar mark each year.

This year we gave financial support of $44,480.00 dollars to the young men studying for a reli-gious life and we hope to be back over the fifty thousand dollar mark in future years. These successes are due to your support and the direction given by the Brother Knights of the Louisiana Jurisdiction.

The Foundation gave $ 320.00 in support this year by disbursing the same dollar amount to each seminarian, without regards to the amount of support given by the local councils. The board of direc-tors continues to ask that every Council in our jurisdiction use the RSVP program through the Supreme Council and support those young people studying for a religious life.

The memorial cards are working well and we ask that everyone continue to use the card program to remember our deceased and continue to grow the core funds of the Greco Foundation with your donations. Father Francis Carabello offers our Mass intentions each week from the names submitted.

This past year we began with myself as chairman of the board, Rennan Dufour as Secretary and Steve Thomas as Treasurer, who has done a great job handling the money and cards. The board is all elected state officers and the past state deputies living in Louisiana.

Reports will be given by Brother Rennan Dufour, Secretary and Brother Steve Thomas, Treasurer at our meeting here in Baton Rouge, La.

Vivat JesusRespectfully submitted,/s/ David B. BakelerDavid B. Bakeler, PSDChairman Bishop Greco Foundation

Page 66: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

66

Report of Greco Memorial FoundationTo: The officers and Members of the 113th Annual State Meeting of the Louisiana State

Council, Knights of Columbus, assembled in Baton Rouge, Louisiana on May 5 & May 06, 2018Report of the Charles P. Greco Memorial Foundation as of June30, 2018. In fraternal year 2017-

2018 the Foundation utilized the Christopher Fund at Supreme as well as maintaining an account with UBS. All totaled, UBS is yielding an estimated 4.52% based on 4 invested instruments in U.S. Treasury Bonds or United States T-Bills. Pursuant to a statememt provided by Supreme the Christopher Fund yielded an APR of 3.70%. Following is the financial report as of June 30, 2018:

BALANCE ON JULY 1, 2017 $1,193,231.55INCOMEDONATIONS $ 17,135.00GAINS/LOSSES – UBS FINANCIAL SERVICES (20,916.69)INTEREST FROM UBS FINANCIAL SERVICES 15,552.98VOID CHECKS, SEMINARIAN LEFT FORMATION 320.00VOID CHECK, CHECK LOST 320.00CHRISTOPHER FUND INTEREST 29,464.86TOTAL INCOME $ 41,876.15 EXPENSESPOSTAGE/COPY EXPENSES/BANK CHECKS $ 449.43CHECK TO FR. CARABELLA FOR MASSES 520.00CHECK TO DAVID GREGO TAX PREPARATION 250.00DISTRIBUTION TO 139 RELIGIOUS 44,480.00CARD STOCK ORDER 000.00DONATION TO FR. CARABELLO 150.00TOTAL EXPENSES $45,849.43

BALANCE AS OF June 30, 2018 $1,189,258.27

BALANCE OF ACCOUNTSSUPREME CHRISTOPHER ACCOUNT $ 817,000.00UBS FINANCIAL SERVICES ACCOUNT 328,062.36CAPITOL ONE CHECKING ACCOUNT 44,195.91

TOTAL OF ACCOUNTS AS OF JUNE 30, 2018 $1,189,258.27

This fraternal year the Greco Foundation issued financial support checks to 139seminarians. This number included all religious studying to become a diocesan priest, or a brother with intentions of returning to their respective diocese regardless of where they were studying.

The Board of Directors are sincerely grateful to those councils and those individuals that con-tributed to this burse and we pray that those councils and individuals will again take advantage of the opportunity to continue this practice in the future. Of particular note is the donation of $10,000 by Fr. Maynard E. Hurst,Jr council # 9016, and the continued support by the Louisiana Financial Secretaries Association of $1,000. The continued use of the Greco Memorial cards as well as council donations results in the continued success of this foundation.

In conclusion, functioning as the treasurer of the Bishop Charles P. Greco Memorial Foundation has been extremely enjoyable because of the relationships that have been formed with the seminarians at both Notre Dame as well as St. Joseph’s. The fund is growing, only because of the participation by the Knights and their friends. With your continued support we are making a difference.

Respectfully Submitted/s/ Steve ThomasSteve Thomas, Past State DeputyTreasurer, Greco Memorial Foundation

Page 67: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

67

Report of Louisiana Knights Foundation

To: The officers and Members of the 113th Annual State Meeting of the Louisiana State Council, Knights of Columbus, assembled in Baton Rouge, Louisiana on May 5 & May 06, 2018

The annual membership meeting of the Louisiana Knights Foundation was called to order on Satur-day morning May 5, 2018, in Baton Rouge, La., by PSD Steve Thomas for President Donald Cubbage.

PSD Thomas, Council 5530, moved for the dispensation of the Reading of the previous year minutes. The motion was seconded and carried.

PSD Steve Thomas then rendered the financial report in the absence of A. J. Langley, Foundation Treasurer.

The bank balance as of 7-01-17 was $8,988.90. The book balance as of 7-01-17 was $ $8,988.90.The disbursements during the fraternal year to date. Broussard A/C & Heating $3,329.00 Mark Gremillion Appraisers $1,800.00 Easton Pitre (PSD Advisory Mtg.) $1031.31The deposits during the fraternal year to date. Deposit (October 2017) $5,000.00Consequently the book balance and the bank balance thru 3-30-18 are in Agreement at $ 7,828.59.Balance in savings held in State Council Trust end of March 2018, $ 104,272.46.This concludes all activity of the LAK Foundation for the year through March 30, 2018. A final

report will be given at the end of the fraternal year on June 30, 2018.Vivat Jesus./s/ Stephen ThomasStephen ThomasPast State Deputy

Page 68: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

68

Report of Membership Director

To: The Officers and Members of the 113th Annual State Meeting of the Louisiana State Council, Knights of Columbus, assembled in Baton Rouge, Louisiana on May 4 and 5, 2018.

It has been my pleasure to serve the jurisdiction of Louisiana as State Membership Director. I ap-preciate State Deputy James Riente appointing me to this position, and I have enjoyed every moment of it, especially getting to know and work with you.

This year brought new and exciting challenges for us, especially with the launching of Online Membership. This Fraternal Year, Online Membership was introduced into Louisiana. In sum, the On-line Membership initiative is designed to allow eligible Catholic men to join the Knights of Columbus online, through a streamlined process, and Online Members may at any point transfer into a local council.

It has been a challenge to learn this new method of bringing Catholic gentlemen into the Order. After completing all the training and studying all the guidance, Online Membership was fully imple-mented and announced at the 2018 State Convention. Admittedly, there were many questions and concerns, along with apprehension from some members and optimism by others.

In the beginning, I think many of us were skeptical and concerned whether Online Membership would actually work. But after talking to Online Members and Grand Knights who had Online Mem-bers join their councils, I can honestly say that it is a great program. It has already brought many good Catholic men into our Order. I encourage you to promote Online Membership. Promote it on your Facebook Pages, websites, and in your Church bulletins. Online Membership is very promising, and it is a great way to grow our Order.

In addition to Online Membership, another challenge we faced this year was Supreme’s require-ment that councils be safe environment compliant in order to be eligible for the Star Council Award. To be eligible for Star Council awards in the United States and Canada, councils had to be fully compliant with applicable safe environment requirements. This meant that the Grand Knight had to complete the Praesidium safe environment training, and the Council Youth Director had to complete both the train-ing and a background check. If the council sponsored a Columbian Squires circle, the Council Squires Chairman and all Circle Counselors had to complete the training and background checks.

Always remember to recruit, retain, and reactivate.Keep up the great work and have a successful 2018/2019 Fraternal Year! Sincerely,/s/ Mark C. CarverMark C. CarverState Membership DirectorLouisiana State Council

Page 69: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

69

Report of MDF Director

To: The officers and Members of the 113th Annual State Meeting of the Louisiana State Council, Knights of Columbus, assembled in Baton Rouge, Louisiana on May 5 & May 06, 2018

I am a very proud to say that this year’s MDF Drive was terrific and was better than last year. The councils that participated in this fund drive raised a total of $186,454.23 for these very special citizens in your communities.

It is now my happy privilege to announce this year’s winners in each group.Group 1: councils with members 110 & above, 1st place: 127 members, council 2657 Gonzales,

District 25, $9,000.00, $70.86 per member. 2nd place: 114 members, council 5755 Westlake, District 49, $7,227.50 $63.39 per member. 3rd place: 130 members, council 7275 Lafayette, District 37, $5,250.00 $40.38 per member. 4th place: 250 members, council 4873 Bossier, District 58, $5,700.00 $22.80 per member.

Group 2: with members 60 to 109. 1st place: 74 members, council 4663 Metairie, District 4, $7,300.00 $98.64 per member. 2nd place: 86 members council 5935 Laplace, District 7, $3,500.00 $40.70 per member 3rd place: 85 members, council 3061 Covington, District 14, $3,000.00 $35.29 per member. 4th place: 100 members, council 15006 Lake Charles, District 48, $3,410.00, $34.10 per member.

Group 3: members 0 to 59. 1st place: 50 members, council 12179 Morgan City, District 21, $2,000.00, $40.00 per member. 2nd place: 44 members, council 10606 Belle Rose, District 23, $1,400.00 $31.81 per member. 3rd place: 55 members, council 3528 Kenner, District 6, $1,500.00 $27.27 per member. 4th place: 56 members, council 2395 Bunkie, District 53, $1,470.00 $26.25 per member.

It is my honor for the first time since I have been chairman of MDF to present the special cat-egory certificate to council who has been participating in the MDF Drive for many years. This category is presented to the council who has been in first place for three years in a row.

The Special Category Certificate goes to Council 2952 Hammond, from District 22, 153 members, with a total of $19,200.00, $125.49 per member.

My congratulations to all councils winners, and I want to thank each and every one of you for the special charitable work that you and your councils for our special brothers and sisters, and please continue to support this worthy drive next year.

Vivat Jesus!/s/ Tommy RuemkerTommy RuemkerMDF Chairman

Page 70: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

70

Report of Seminary Mission Fund Director

To the officers and members of the 113 Annual State Convention of the Louisiana State Council assembled in Baton Rouge on May 4-6, 2018.

As we approached the beginning of the year, we looked for different ways we promote this fund raiser and try to increase our net proceeds from this fund raiser. We promote this fund raiser at State Officers meeting in the summer, and we promoted this fund raiser at the KCLS Seminar. We also pro-moted this program at the Diocesan Meeting that held around the State.

Our drawing was held at our State Officers Meeting on December 3, 2017. At the conclusion of this fund raiser we were successful in raising some $32,000. Our winners were

1st Place- St Patrick Council 8601 from Baton Rouge who received a check for $5000, 3rd Place- Brother Ricky Villar Sr. of St Amant Council 6389 and 4th Place Johnnie Miller. Second Place winner was Fr. Vander Heyden Council from Ponchatoula who donated their $2500 back to the raffle. Our fifth Place Winner- Labadieville Council 11061 who also donated their $250 winnings back to the raffle.

One of the highlights of this program is the opportunity to be able to present the net proceeds of this fund raiser to two seminaries. These presentations took place in January of 2018 and they were appreciative of donation.

In closing we would thank all of those Councils who participated in this fundraiser, to the State Officers who helped our Chairman promote this fundraiser. We would also thank the two Councils who donated their winnings back to the raffle. Finally, thank to the State Deputy who afforded me the opportunity to serve as Chairman of our Seminary Mission Fund.

Sincerely,/s/ Delmas Forbes, Jr.Delmas Forbes, Jr.SMF Chairman

Page 71: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

71

Report of Webmaster

To the officers and members of the 113th State Convention Meeting of the Louisiana State-Council assembled in Baton Rouge on May 4, 5, and 6, 2018.

There were no significant design changes to the website this year.The major changes this year include increasing the information and increasing our social media

presence. Our state audio – visual chairman Brett Cormier setup online forms that allow online pay-ments. This allowed registration of state events, including this convention, to be done over the internet. Our state photographer Robert Lino has taken lots of pictures of state events and has posted those to the state council Facebook page. Our state membership and program directors Mark Carver and Darryl Barrios have used Facebook to promote membership and programs.

Program information, officer information, council information, newsletters, events, forms, and degree schedules were posted / updated as received.

Once again, we utilized electronic forms for the state program grading forms. As there were mini-mal issues with the grading forms last year, the changes required this year were simple. Minor issues continue to arise and they are addressed in order to be avoid occurring next year. This year over 100 councils submitted at least one electronic grading form.

Respectfully submitted,/s/ Brandon HendricksBrandon HendricksState Webmaster

Page 72: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

72

Report of Y.E.P. Director

Worthy Reverends, State and Supreme Officers,Dear Friends Brother Knights, as we close another great Columbian Year I would like to thank

State Deputy James F. Riente, Jr. for choosing me as the Chairman of the Youth Expansion Program (YEP) Fundraiser drive. I would also like to express sincere gratitude to each and every Knight of Columbus (KC) Council and KC supporters for their generous donation to the 2018 YEP Fundraiser.

Your donations have been a tremendous help in sustaining YEP for the upcoming 2018-2019 year. For example your donations will help to improve and enrich the lives of children with profound devel-opmental disabilities at the St. Mary’s Training Facility. The St. Mary’s Training Facility provides a safe and loving environment for the children to grow and develop mentally so that they can reach their full potential. Your willingness to help children at the St. Mary’s Training Facility and throughout our State is very commendable.

Here are some of the other programs that your donations help make available: Seminary Donations; Columbian Squires; Catholic Student Centers in each Archdiocese; Pro-Life Camp; Soccer Challenge; Free Throw; Youth Retreats; Catholic Youth Leadership AwardsAs of this date April 14, 2018, the councils have given unselfishly to YEP. We have a total of 285

councils in the State with (37 Quota Plus, 41 Quota and 23 Partial) that have donated. That left 184 councils that had not donated to the program. However, as of last night we collected miscellaneous monies in the amount of $7,628.00 for this year. This gives us a grand total of $99,520.75 collected. The program will run until the end of June for this Columbian year. I will continue to collect donations because it is crucial for us to reach our goal and support these programs. It has been a pleasure serving as the YEP chairman this Columbian Year.

Vivat Jesus,/s/ Melvin BurrellMelvin Burrell YEP Chairman

Page 73: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

73

Warren J. DeemerFourth Degree Master

Reverend Clergy, Worthy State Deputy, Worthy Supreme Advocate, Worthy State Officers, Guests and my Brother Knights.

Greetings from the District of Louisiana Fourth Degree Knights of Columbus. As Master of the District of Louisiana I wish to extend my thanks to each of you for your continued dedication to the Knights of Columbus in Louisiana.

The Fourth Degree is the Patriotic Order of the Knights and we wish to invite each of you to consider becoming a member of our order. We provide the Honor Guards for Masses, funerals, and special occasions within our churches and special events.

You are all aware of the changes in the uniform of the Fourth Degree and the impending demise of the cape, chapeau and tuxedo.

Supreme Council has extended the deadline for removal of the regalia to June 30, 2019, so the standard regalia can be worn for then next 14 months. Please encourage your assemblies in your coun-cil areas to participate in your council communions and special events by inviting them to be a part of your services and public appearances.

This year THE Biennial Meeting was held on March 24, 2018, at Holy Guardian Angels Church in the Msgr. J. Anthony Luminais Educational Building in Bridge City, LA, home of the Bridge City Gumbo Festival.

Membership in the Knights of Columbus is an honor for any Catholic gentleman. Please invite men from your church parish to consider the Knights of Columbus. Years ago, we had the recruitment motto, “Ask One, To Be One”. Its time to renew this idea and ask propestive members to join our ranks serving God, Church and Community.

It is our duty as Knights “workiing together as one” to continue to build an order of Catholic gentlemen.

I wish you a productive meeting and a successful term of office.

Page 74: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

74

Joseph KelleyCYLA Boy Winner

Good evening. My name is Joseph Kelley. I would like to thank the Knights of Columbus for awarding me the Catholic Youth Leadership Award. This award is a great honor to me.

Today I am going to speak to you about my Catholic Journey and how it has led me to become a leader. I am the second of five children. I was raised in a strong Catholic home. My family went to Mass every Sunday without any confrontation about going. This made me appreciate my faith and the Catholic Mass.

I have also been blessed to attend Catholic school my whole life. I attended elementary and middle school at Our Lady of Lourdes, and high school at Pope John Paul II Catholic High School. My Catholic faith has always been important to me.

When I entered the fifth grade, I was given the opportunity to become an Altar Server. I accepted the op-portunity with joy because I would be able to play a larger part in the Mass that I loved. I especially enjoyed serving with the many different priests in my parish and that they knew me by name.

Over the summer before my first year of high school, I had the opportunity to go on my first overnight Catholic Retreat. The Catholic Retreat was Steubenville. This opportunity of going to Steubenville truly deep-ened my religious faith.

The small group sessions and the keynote speakers really opened my eyes and made me excited to be a Catholic.

Later on that year, I attended another retreat—the Catholic Charismatic Renewal of New Orleans Retreat, also known as CCRNO. This retreat taught me how to pray and to make my prayer life my own.

The retreat encouraged me to stay devoted in my faith even though high school is a hard place to keep faith-ful. I was eager to return back the next year and was even part of the CCRNO work crew during my junior year.

My junior year was filled with many unforgettable memories. My Confirmation took place, and I became an adult in the Church. My confirmation name is John, after St. John the Apostle who is a role model saint in my life.

All through my life growing up, I attended the Pro-Life Chain on Gause Boulevard in Slidell, LA. This made prolife issues very important to me. During my junior year, I was able to attend March for Life in Wash-ington DC. Through this experience, I was able to put my faith into action, and I was able to stand up for the voiceless –the unborn children.

My senior year was also very memorable. I became a Eucharistic Minister for my school Pope John Paul II and my Parish Our Lady of Lourdes. This was an opportunity for me to get more involved in the Mass and to be closer to Jesus through the Blessed Sacrament.

I believe that all of these experiences have enriched my faith in order to shape me into the leader that I am today.

I would like to share a quote from Pope Francis. “You too, dear young people, can be joyful witnesses of His love, courageous witnesses of his Gospel, carrying to this world a ray of His Light.”

I believe this is a perfect message to the youth on how to become a leader through the faith and life. And I will strive to live it throughout my life and future at Southeastern Louisiana University.

At Southeastern Louisiana University, I plan to study Accounting. While in college, I plan to be a leader through involvement in the Catholic Students Association on campus at St. Albert’s, the pro-life club on campus called Lions For Life, and the Accounting Honors Society called Beta Alpha Psi.

All throughout this journey, I will stay close to God and pray for direction and openness to whatever voca-tion he leads me to.

In conclusion, I would like to thank the Knights of Columbus for this award. The award truly means a lot to me and will encourage me to be the leader and the man God wants me to be.

And I would like to close with my favorite bible verse—John 15:13. “There is no greater love than this, then to lay down one’s life for one’s friend.” Thank you and God Bless.

Page 75: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

75

Awards

CYLA GIRLS: Miranda Louise Albarez, nominated by Bishop Robert Tracy Council 10080, Zachary, Brian D. Delatorre, Grand Knight; Anna Katherine Harvey, nominated by Broadmoor Council 3407, Shreveport, Mark A. Richter, Grand Knight; Erica Hubbs, nominated by Immaculate Conception Council 1357, Natchitoches, Dennis K. Thompson, Grand Knight; Adeline Martin, nominated by St. Joseph Council 5013, Chauvin, Wayne J. Dupre, Grand Knight; Carly Muzik, nominated by St. Pius X Council 7033, Ragley, John A. LeBlanc, Grand Knight; Lauren Michelle Watson, nominated by Red Church Council 3634, Norco, Elton J. Perret, Sr., Grand Knight; Alyssa Nicole Williams, nominated by Sacre Coeur Council 5499, Crowley, Eulice J. Marceaux, Jr., Grand Knight

CYLA BOYS: Paul Cassisa, nominated by St. Jean Vianney Council 9247, Baton Rouge, Michael D. Haskins, Grand Knight; Joshua Lee Christopher, nominated by Immaculate Heart of Mary Co 9753, Tioga, James Larry Foster, Grand Knight; Mitchell Fruge, nominated by Our Lady Help of Christians Council 2012, Jennings, Roderick J. Bourgeois, Grand Knight; John E. “Trey” Hains, nominated by Msgr. Olan A. Broussard Council 6959, Egan, Nathan J. Cormier, Grand Knight; Joseph James Kelley, nominated by Slidell Council 2732, Slidell, Gerald M. Doucet, Jr., Grand Knight; Ethan R. Naquin, nominated by Lafourche Council 1114, Thibodaux, Bart P. Rivere, Grand Knight; John Paul Radcliffe, nominated by Bossier Council 4873, Bossier, Paul D. Murray, Grand Knight.

M.D.F. For the 45th consecutive year, the Knights of Columbus in Louisiana have rendered as-sistance to God’s chosen ones by means of our annual K.C. Campaign to Aid the Mentally Challenged. The Louisiana Knights exhibited our true family spirit as 91 councils participated, with those councils distributing $186,454.23. Particularly noteworthy were the accomplishments of our award-winning councils to whom we will present their campaign awards now.

GROUP I COUNCILS: (110 or more regular members) Fourth Place: Bossier City Council 4873 Bossier City, Paul D. Murray, Grand Knight, $22.80 per member; Third Place: Holy Cross Council 7275 Lafayette, August A. Gallo, Grand Knight, $40.38 per member; Second Place: Lasalette Council 5755, Westlake, Curtis A. Darbonne, Gr Knight, $63.39 per member; First Place: St. Theresa Council 2657, Gonzales, Craig J. Braud, Grand Knight, $70.86 per member.

GROUP II COUNCILS: (60-109 regular members) Fourth Place: St. Martin de Porres Council 15006, Lake Charles, Ivan M. Oviedo, Grand Knight, $34.10 per member; Third Place: Covington Council 3061, Covington, Kenny G. Eberts, Grand Knight, $35.29 per member; Second Place: Msgr. Dennis Bergeron Council 5935, LaPlace, Eddie J. Jouty, Jr., Grand Knight, $40.70 per member; First Place: Ludovicum Council 4663, Metairie, Harold Engle, Grand Knight, $98.64 per member.

GROUP III COUNCILS: (59 or less regular members) Fourth Place: St. Anthony Council 2395, Bunkie, Ronnie J. Link, Grand Knight, $26.25 per member; Third Place: Edward J. Stoulig, Sr., Council 3528, Kenner, Ralph Vitale, Grand Knight, $27.27 per member; Second Place: Msgr. Edwin J. Gubler Council 10606, Belle Rose, Michael J. Decker, Grand Knight, $31.81 per member; First Place: Holy Cross Council 12179, Morgan City, Keith J. Thibodeaux, Grand Knight, $40.00 per member

SPECIAL MDF AWARD: John F. Kennedy Council 2952. $19,200.00. $125.49 per member.Y.E.P. AWARDS: Group 1, First Place, Archbiship Joseph F. Rummel Council 5747, Chalmette,

16.76 per member; Second Place, St. Pius X Council 8901, Lafayette, $10.87 per member; Third Place, Marquette Council 1437, New Orleans, $10.49 per member.

Groups 2: First Place, Fr. Maynard Hurst Council 9016, Baton Rouge, $12.98 per member; Sec-ond Place, Houma Council 1317, Houma, $11.76 per member; Third Place, St. Patrick Council 8601, Baton Rouge, $11.13 per member.

Page 76: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

76

Group 3: First Place, St. Margaret Council 3208, Lake Charles, $13.71 per member; Second Place, Sacred Heart Council 1754, Ville Platte, $11.80 per member; and St. Jules Council 4683, Lafayette, $11.02 per member.

Y.E.P. TOP GUN AWARD: First Place, Archbiship Rummel Council 5747, Chalmette, $3000.00; Second Place, Sacred Heart Council 7557, Broussard, $2800.00; Third Place, St. John the Evangelist Council 8342, Prairieville, $2700.00 and Fourth Place, Red Church Council 3634, Norco, $2280.00.

The JOHN X. WEGMANN MEMORIAL AWARD is given in memory of PSD Wegmann for his un-tireless work for the youth in his church parish as well as with Knights of Columbus in Louisi-ana. This award and honor goes to the council regardless of membership size that gives the HIGHEST DOLLAR PER MEMBER CONTRIBUTION. The 2018 winner, with a per member donation of $16.76 is Archbishop Joseph F. Rummel Council 5747, Chalmette, Dennis J. Bourgeois, Jr., Grand Knight.

Probably no former state leader of Columbianism is better known than our late Bishop Charles P. Greco. Our MOST prestigious award for Y.E.P. is given to honor our beloved Bishop, State Chaplain and Supreme Chaplain for his dedication and devotion to the youth in the state of Louisiana.

The CHARLES P. GRECO MEMORIAL AWARD recognizes that council who has attained or exceeded campaign goals for the PAST 10 CONSECUTIVE YEARS. The winner is Houma Council 1317, Houma, Ludgere J. Hebert, III, Grand Knight. The Houma Council has averaged donating $12.84 per member over the past ten years. 12 councils were eligible for this award.

The ARTHUR RAYMOND, JR. AWARD: recognizzes the District Deputy who has attained 100% participation of the councils in his respective District. The winner is determined by the highest dollar amount per member, per district. The winner is George J. Becnel, District 7.

MOST IMPROVED COUNCILS: Third Most Improved: St. Eugene Council 6753, French Settlement, Robert J. Clouatre, Grand Knight going from 165 to 791 with an increase of 626 points.; Second Most Improved: Archbishop Chapelle Council 3465, Metairie, Lynn J. Boudreaux, Jr., Grand Knight, going from 0 to 680, with an increase of 680 points; MOST IMPROVED: Fr. James Clement Council 6389, St. Amant, Ricky P. Villar, Sr., Grand Knight, going from 175 to 865, with an increase of 690 points.

PAST STATE DEPUTY AWARD presented to Harry Jones, Council 3015, Sulphur. (deceased)FAMILY OF THE YEAR: Donald J. Banowetz, Sr. Houma Council 1317, Houma.FLEUR DE LIS AWARDS:, This is a an AWARD recognizing those councils who scored a mini-

mum of 80 points in ALL eight graded categories. Archbishop Blenk Council 1905, Gretna; Sulphur Council 3015, Sulphur; Lady of LaSalette Council 9000, Golden Meadow; Ascension of Our Lord Council 9623, Laplace; St. Edmond Council 10293, Lafayette and Immacolata Council 13819, Houma

SUPREME COUNCIL ACTIVITY AWARDS: Church Activity. Archbishop Blenk Councili 1905, Gretna, Glenn F. Esteve, Grand Knight; Community Activity, Ascension of Our Lord Council 9623, Laplace. Michael A. Abbate, Sr., Grand Knight. Council Activity, Msgr. Dennis Bergeron Council 5935, Laplace, Eddie J. Jouty, Jr., Grand Knight; Family Life Activity, St. Pius X Council 8901, Lafayette, Terry Suire, Grand Knight ; Culture of Life Activity, St. Hillary of Poitiers Council 8840, Mathews. Barry T. Lejeune, Grand Knight; Youth Activity, Ascension of Our Lord Council 9623, Laplace. Michael A. Abbate, Sr., Grand Knight.

Page 77: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

77

STATE COUNCIL TOP TWENTY: 19th Alex Semel, Council 12989, Lacombe, Thomas A. Papa, Grand Knight19th De La Salle Council 3411, New Orleans, Patrick J. Guise, Grand Knight18th Lafayette Council 1286, Lafayette, John M. Fruge, Grand Knight17th Fr. James Clement Council 6389, St. Amant, Ricky P. Villar, Sr., Grand Knight16th St. Jean Vianney Council 9247, Baton Rouge, Michael D. Haskins, Gr Knight14TH St. Eloi Council 8779, Theriot, Chalres D. Boudreaux, Grand Knight14th Pope John XXIII Council 3743, Baton Rouge, Brennan P. Kluka, Grand Knight13th St. John the Evangelist Council 8342, Prairieville, Laurence W. Harris, Grand Knight12th St. Matthew the Apostle Council 13425, River Ridge, Steven E. Geiling, GK11th Fr. Francis X. Seelos Council 2878, Metairie, Angelo V. Schiro, Grand Knight10th Ludovicum Council 4663, Metairie, Harold Engle, Grand Knight9th Marquette Council 1437, New Orleans, Anthony L. Enterante, III, Grand Knight8th Fr. Shahrigian Council 8978, Sulphur, Charlie M. Moore, Grand Knight7th Marian Council 3779, Shreveport, John P. Walker, Jr., Grand Knight6th Sulphur Council 3015, Sulphur, Dennis P. Bergeron, Sr., Grand Knight5th Lady of LaSalette Council 9000, Golden Meadow, Dale A. Terrebonne, Grand Knight4th Archbishop Blenk Council 1905 Gretna, Glenn F. Esteve, Grand Knight3rd St. Edmond Council 10293, Lafayette, Thomas W. Grote, Grand Knight2nd Immacolata Council 13819, Houma, David J. Neal, Grand Knight1st Ascension of Our Lord Council 9623, LaPlace, Michael A. Abbate, Sr., Grand Knight

STATE DEPUTY AWARDS:3rd Place, St. Edmond Council 10293, Lafayette, Thomas W. Grote, Grand Knight, 1000 points.2nd Place, Immacolata Council 13819, Houma, David J. Neal, Grand Knight, 1000 points.1st Place, Ascension of Our Lord Council 9623, Laplace, Michael A. Abbate, Sr., Grand Knight,

1000 points

Page 78: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

78

State Grading

CO.NO. LOCATION A B C D E F G H. I TOTAL PLACE714 NEW ORLEANS 200 0 0 0 0 0 0 0 0 200 125969 BATON ROUGE 80 0 0 0 0 0 0 0 0 80 246970 PLAQUEMINE 100 100 70 85 100 100 90 80 30 755 391087 DONALDSONVILLE 195 0 0 0 0 0 0 0 0 195 1271099 NAPOLEONVILLE 20 0 45 60 52 0 0 0 0 177 1351108 SHREVEPORT 175 54 90 85 61 65 45 60 35 670 471114 THIBODAUX 100 0 0 15 0 0 0 0 0 115 2081134 ALEXANDRIA 175 0 76 45 40 35 15 0 5 391 891173 OPELOUSAS 110 0 0 0 0 0 0 0 0 110 2141199 COTTONPORT 130 0 0 0 0 0 0 0 0 130 1691207 LAKE CHARLES 0 0 0 0 0 0 0 0 0 0 2851208 NEW IBERIA 150 0 75 50 72 40 95 80 55 617 591217 MARKSVILLE 130 0 66 15 47 0 0 0 10 268 1031276 ST. MARTINVILLE 130 0 0 0 0 0 0 0 0 130 1691286 LAFAYETTE 190 50 100 85 85 90 100 100 60 860 181317 HOUMA 185 100 100 95 81 95 0 40 60 756 381337 MONROE 105 0 0 0 0 0 0 0 0 105 2171357 NATCHITOCHES 130 0 0 15 0 0 0 0 0 145 1551373 MORGAN CITY 55 0 0 0 0 0 0 0 0 55 2661420 FRANKLIN 130 0 0 0 0 0 0 0 0 130 1691425 JEANERETTE 115 0 0 0 0 0 0 0 0 115 2081437 NEW ORLEANS 200 100 95 95 95 95 95 100 55 930 91514 VACHERIE 130 100 55 35 55 50 0 0 0 425 861710 PATTERSON 90 0 0 0 0 0 0 0 0 90 2371724 NEW ORLEANS 105 20 0 0 0 0 0 0 0 125 1971745 EUNICE 20 0 0 0 0 0 0 0 0 20 2801754 VILLE PLATTE 130 100 0 15 0 0 0 0 0 245 1101817 GRAMERCY 145 30 60 90 95 85 40 20 65 630 581819 BOGALUSA 165 100 43 25 55 60 40 0 10 498 791897 RAYNE 75 0 0 0 0 0 0 0 0 75 2501905 GRETNA 185 100 100 100 100 100 100 100 80 965 41988 WASHINGTON 100 0 0 0 0 0 0 0 0 100 2291998 NEW ROADS 0 0 0 0 0 0 0 0 0 0 2852012 JENNINGS 145 100 0 15 0 0 0 0 0 260 1062142 PLAUCHEVILLE 105 0 0 0 0 0 0 0 0 105 2172150 MORGANZA 140 52 0 15 0 0 0 0 0 207 1232281 ABBEVILLE 120 0 0 0 0 0 0 0 0 120 2002395 BUNKIE 145 0 0 15 0 0 0 0 0 160 1442398 BREAUX BRIDGE 115 0 0 15 0 0 0 0 0 130 1692409 LULING 200 0 100 100 100 100 85 100 60 845 212432 MANSFIELD 0 0 0 0 0 0 0 0 0 0 2852436 RESERVE 180 100 92 90 89 95 45 40 75 806 272504 CHURCH POINT 130 0 50 50 55 65 80 40 45 515 762657 GONZALES 200 100 0 95 63 75 0 80 40 653 522675 MAMOU 20 0 0 0 0 0 0 0 0 20 2802732 SLIDELL 165 100 0 15 57 80 95 100 55 667 502807 BATON ROUGE 145 0 0 15 0 0 0 0 0 160 1442855 WELSH 130 100 0 15 0 0 0 0 0 245 1102875 PORT ALLEN 110 0 0 15 0 0 0 0 0 125 1972878 METAIRIE 180 100 90 100 85 100 95 100 60 910 122893 KINDER 145 0 0 0 0 0 0 0 0 145 1552913 KAPLAN 80 0 0 0 0 0 0 0 0 80 2462925 NEW ORLEANS 160 0 0 0 0 0 0 0 0 160 1442952 HAMMOND 155 0 0 15 0 0 0 0 0 170 1392972 MOREAUVILLE 130 0 0 0 0 0 0 0 0 130 1692982 IOTA 0 0 0 0 0 0 0 0 0 0 2853006 IOWA 105 0 0 0 0 0 0 0 0 105 217

A: Administration; B: YEP; C-Church; D-Community; E-Counci; F-Family; G-Culture of Life; H Speecial Olympics; I-Youth

Page 79: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

79

CO.NO. LOCATION A B C D E F G H. I TOTAL PLACE

3012 LAKE ARTHUR 80 0 0 0 0 0 0 0 0 80 2463014 CREOLE 65 0 0 0 0 0 0 0 0 65 2583015 SULPHUR 165 100 100 100 90 100 100 100 100 955 63048 BELL CITY 75 0 0 15 0 0 0 0 0 90 2373054 LOCKPORT 180 100 98 100 100 100 65 20 80 843 233055 GUEYDAN 130 0 0 0 0 0 0 0 0 130 1693061 COVINGTON 130 100 80 55 58 30 25 0 25 503 773068 NEW ORLEANS 115 0 0 0 0 0 0 0 0 115 2083088 HESSMER 130 0 0 0 0 0 0 0 0 130 1693091 WESTWEGO 130 100 95 100 66 90 70 0 30 681 443150 CUT OFF 65 0 0 0 0 0 0 0 0 65 2583200 ALEXANDRIA 130 0 0 0 0 0 0 0 0 130 1693202 LAFAYETTE 180 100 74 50 30 30 55 40 20 579 653208 LAKE CHARLES 170 100 50 45 77 88 30 20 55 635 573246 METAIRIE 140 0 0 0 0 0 0 0 0 140 1653298 BATON ROUGE 170 100 66 65 58 50 30 0 20 559 713331 BATON ROUGE 70 0 0 0 0 0 0 0 0 70 2563353 OBERLIN 120 0 0 0 0 0 0 0 0 120 2003356 CECILIA 130 0 0 0 0 0 0 0 0 130 1693399 KROTZ SPRINGS 0 0 0 0 0 0 0 0 0 0 2853407 SHREVEPORT 100 0 95 90 85 90 100 80 35 675 463409 OPELOUSAS 130 0 0 15 0 0 0 0 0 145 1553411 NEW ORLEANS 165 100 90 100 80 100 100 80 40 855 193425 NEW IBERIA 110 0 0 0 0 0 0 0 0 110 2143465 METAIRIE 185 100 80 70 0 60 50 100 35 680 453470 LAFAYETTE 55 0 0 0 0 0 0 0 0 55 2663475 ELTON 0 0 0 0 0 0 0 0 0 0 2853496 PORT BARRE 75 0 0 0 0 0 0 0 0 75 2503528 KENNER 130 100 0 15 0 0 0 0 0 245 1103534 OAKDALE 70 0 0 0 0 0 0 0 0 70 2563621 ARNAUDVILLE 130 0 0 0 0 0 0 0 0 130 1693622 LAKE CHARLES 140 100 84 35 62 50 50 20 10 551 723634 NORCO 175 100 0 15 0 0 0 0 0 290 993642 WEST MONROE 115 0 0 0 0 0 0 0 0 115 2083662 BASILE 105 0 0 0 0 0 0 0 0 105 2173729 NEW ORLEANS 145 0 95 100 83 90 100 0 75 688 433743 BATON ROUGE 175 100 100 100 85 100 100 80 80 920 103779 SHREVEPORT 200 100 100 100 95 95 100 100 55 945 73796 ST. GABRIEL 95 0 0 0 0 0 0 0 0 95 2353854 HARAHAN 80 0 0 60 74 60 85 0 25 384 903857 DERIDDER 185 100 90 75 85 85 35 100 35 790 313870 DUSON 65 0 0 0 0 0 0 0 0 65 2583872 ERATH 145 0 0 0 0 0 0 0 0 145 1553923 JEFFERSON 0 0 0 0 0 0 0 0 0 0 2854010 MANSURA 130 0 0 0 0 0 0 0 0 130 1694023 LEONVILLE 120 0 0 0 0 0 0 0 0 120 2004030 BATON ROUGE 120 0 63 50 57 73 0 0 60 423 884085 BAKER 150 100 70 90 52 60 60 0 10 592 624088 MINDEN 105 0 0 0 0 0 0 0 0 105 2174156 LEESVILLE 200 100 0 15 0 0 0 0 0 315 974222 MARRERO 150 100 90 85 95 100 90 80 30 820 254309 CENTERVILLE 105 0 0 0 0 0 0 0 0 105 2174346 WHITE CASTLE 0 0 0 0 0 0 0 0 0 0 2854508 METAIRIE 180 0 95 60 58 95 85 40 30 643 554547 NEW ORLEANS 130 0 0 0 0 0 0 0 0 130 1694562 LAKE CHARLES 175 100 75 75 0 0 10 0 30 465 824663 METAIRIE 190 100 100 100 85 100 100 100 40 915 114676 LOREAUVILLE 145 0 0 15 0 0 0 0 0 160 1444683 LAFAYETTE 130 100 0 0 0 0 0 0 0 230 117

A: Administration; B: YEP; C-Church; D-Community; E-Counci; F-Family; G-Culture of Life; H Speecial Olympics; I-Youth

Page 80: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

80

CO.NO. LOCATION A B C D E F G H. I TOTAL PLACE

4761 RACELAND 75 0 0 15 0 0 0 0 0 90 2374787 HATHAWAY 165 100 0 0 0 0 0 0 0 265 1044791 ESTHERWOOD 75 0 0 0 0 0 0 0 0 75 2504818 ZWOLLE 130 0 0 0 0 0 0 0 0 130 1694873 BOSSIER CITY 180 0 75 85 60 75 85 80 30 670 474874 PONCHATOULA 155 0 0 0 0 0 0 0 0 155 1494906 EVANGELINE 65 0 35 30 30 40 10 40 25 275 1014927 PARKS 75 30 0 0 0 0 0 0 0 105 2175013 CHAUVIN 195 0 95 50 67 80 0 0 35 522 745022 LAKE CHARLES 35 0 0 0 0 0 0 0 0 35 2745048 PINE PRAIRIE 130 0 0 0 0 0 0 0 0 130 1695084 CHATAIGNIER 0 0 0 0 0 0 0 0 0 0 2855111 COTEAU 0 0 0 0 0 0 0 0 0 0 2855166 DELCAMBRE 55 0 0 0 0 0 0 0 0 55 2665301 METAIRIE 110 0 0 15 0 0 0 0 0 125 1975345 LAFAYETTE 160 19 35 85 45 60 35 20 0 459 835352 PIERRE PART 130 100 0 0 0 0 0 0 0 230 1175461 CAMERON 100 0 0 0 0 0 0 0 0 100 2295499 CROWLEY 165 0 85 50 72 70 75 0 70 587 635530 BATON ROUGE 165 100 63 60 66 50 30 0 35 569 675532 LAWTELL 40 0 0 0 0 0 0 0 0 40 2715627 INDEPENDENCE 130 0 0 0 0 0 0 0 0 130 1695747 CHALMETTE 165 100 60 95 75 65 0 0 35 595 615755 WESTLAKE 145 30 0 15 0 0 0 0 0 190 1295935 LAPLACE 155 100 95 100 99 85 85 100 25 844 226057 YOUNGSVILLE 130 0 0 0 0 0 0 0 0 130 1696103 VINTON 105 0 0 0 0 0 0 0 0 105 2176170 HOUMA 100 0 0 0 0 0 0 0 0 100 2296211 BAYOU VISTA 120 0 0 15 0 0 0 0 0 135 1676324 MONROE 0 0 0 0 0 0 0 0 0 0 2856326 DENHAM SPRINGS 135 52 85 90 79 80 85 100 35 741 406357 BELLE CHASSE 85 0 0 0 0 0 0 0 0 85 2436369 AVONDALE 0 0 0 0 0 0 0 0 0 0 2856389 ST. AMANT 165 100 90 85 90 75 85 80 95 865 176496 ABBEVILLE 20 0 0 0 0 0 0 0 0 20 2806531 BATON ROUGE 110 0 0 0 0 0 0 0 0 110 2146746 KENNER 55 0 0 0 0 0 0 0 0 55 2666753 FR. SETTLEMENT 190 100 95 95 86 95 75 20 35 791 306870 TERRYTOWN 130 0 80 45 73 60 65 0 15 468 816873 BALDWIN 85 0 0 0 0 0 0 0 0 85 2436958 CARENCRO 130 0 70 35 15 60 45 20 5 380 916959 EGAN 90 0 0 0 0 0 0 0 0 90 2377033 RAGLEY 130 38 45 15 0 0 60 40 0 328 957050 RYNELLA 125 100 0 0 0 0 0 0 0 225 1197084 BERWICK 0 0 0 0 0 0 0 0 0 0 2857226 MARRERO 170 100 95 30 57 55 55 0 0 562 697275 LAFAYETTE 170 100 92 95 79 85 70 80 35 806 277350 BARATARIA 175 0 0 0 0 0 0 0 0 175 1367355 HOUMA 175 0 0 0 0 0 0 0 0 175 1367411 MIRE 130 0 0 0 0 0 0 0 0 130 1697557 BROUSSARD 200 100 0 15 5 100 5 0 0 425 867568 SCOTT 175 100 56 70 74 70 85 100 35 765 357657 HOUMA 130 0 68 25 52 40 10 0 5 330 947722 DULAC 115 0 0 0 0 0 0 0 0 115 2087856 ST. FRANCISVILLE 140 100 75 75 67 0 95 0 20 572 668029 ALEXANDRIA 130 0 0 0 0 0 0 0 0 130 1698030 LIVONIA 0 0 0 0 0 0 0 0 0 0 2858031 SWARTZ 120 0 0 0 0 75 0 0 0 195 1278032 OAK GROVE 35 0 0 0 0 0 0 0 0 35 274

A: Administration; B: YEP; C-Church; D-Community; E-Counci; F-Family; G-Culture of Life; H Speecial Olympics; I-Youth

Page 81: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

81

CO.NO. LOCATION A B C D E F G H. I TOTAL PLACE

8058 CARLYSS 130 0 0 15 0 40 0 0 0 185 1318147 GONZALES 185 0 75 70 91 0 95 100 35 651 548322 SULPHUR 135 0 0 0 0 80 0 0 0 215 1228323 JOHNSON BAYOU 55 0 0 0 0 0 0 0 0 55 2668324 GRAND CHENIER 0 0 0 0 0 0 0 0 0 0 2858342 PRAIRIEVILLE 195 96 95 100 88 95 95 100 40 904 148371 AMELIA 105 0 0 0 0 0 0 0 0 105 2178438 MONTGOMERY 0 0 0 0 0 0 0 0 0 0 2858442 VIOLET 175 100 62 40 60 95 45 100 30 707 428546 METAIRIE 90 0 0 0 0 60 0 0 0 150 1528583 MORSE 0 0 0 0 0 0 0 0 0 0 2858601 BATON ROUGE 150 100 0 15 0 0 0 0 0 265 1048615 GRETNA 95 0 0 0 0 70 0 0 0 165 1418616 POINTE-AUX-CHENES 105 0 0 0 0 50 0 0 0 155 1498703 PORT SULPHUR 115 0 32 60 63 0 0 0 10 280 1008743 CHACKBAY 105 0 0 0 0 0 0 0 0 105 2178770 MAURICE 175 54 100 85 83 65 85 60 55 762 368779 THERIOT 190 50 100 100 100 85 100 100 70 895 158805 DE QUINCY 35 0 0 0 0 85 0 0 0 120 2008840 MATHEWS 155 100 86 95 89 95 90 20 65 795 298843 LEROY 140 0 0 0 0 0 0 0 0 140 1658861 SHREVEPORT 0 0 0 0 0 0 0 0 0 0 2858878 LAKELAND 170 0 0 0 0 0 0 0 0 170 1398898 LAROSE 195 0 85 35 68 80 70 0 35 568 688901 LAFAYETTE 175 100 81 65 81 80 90 60 35 767 348906 THIBODAUX 175 54 0 15 0 0 0 0 0 244 1138932 BOURG 150 56 0 0 0 0 0 0 0 206 1248971 THIBODAUX 0 0 0 0 0 75 0 0 0 75 2508978 SULPHUR 175 100 100 100 95 100 100 100 70 940 89000 GOLDEN MEADOW 185 100 100 100 100 100 85 100 90 960 59007 METAIRIE 120 100 0 0 0 0 0 0 0 220 1209016 BATON ROUGE 110 100 0 15 0 95 0 0 0 320 969085 BARKSDALE AFB 140 52 0 0 0 60 0 0 0 252 1089107 NEW ORLEANS 160 0 0 0 0 0 0 0 0 160 1449110 JENNINGS 40 100 0 0 0 60 0 0 0 200 1259217 BELLEDEAU 100 100 0 55 67 95 65 0 10 492 809219 BAYOU PIGEON 0 0 0 0 0 0 0 0 0 0 2859240 MANDEVILLE 190 0 0 0 0 0 0 0 0 190 1299247 BATON ROUGE 185 100 95 85 80 95 95 80 65 880 169260 SHREVEPORT 175 20 80 50 88 85 95 40 35 668 499281 LACASSINE 130 0 60 95 75 70 0 0 25 455 849294 ECHO 75 100 0 0 0 0 0 0 0 175 1369338 BAYOU BLACK 180 42 75 70 35 70 65 0 45 582 649347 METAIRIE 150 100 90 85 60 95 75 0 65 720 419384 MARRERO 85 0 0 0 0 0 0 0 0 85 2439415 NEW ORLEANS 145 0 0 0 0 0 0 0 0 145 1559418 MARKSVILLE 130 0 80 95 68 70 95 80 35 653 529436 RICHARD 0 0 0 0 0 0 0 0 0 0 2859623 LAPLACE 200 100 100 100 100 100 100 100 100 1000 19692 BATON ROUGE 175 100 90 55 73 65 85 80 35 758 379753 TIOGA 130 0 0 0 0 0 0 0 0 130 1699769 SLIDELL 90 0 0 0 0 0 0 0 0 90 2379912 GRAND PRAIRIE 0 0 0 0 0 0 0 0 0 0 2859919 CLINTON 130 0 0 0 0 0 0 0 0 130 1699933 LULING 95 0 80 20 50 85 45 40 20 435 859935 DURALDE 75 0 0 0 0 0 0 0 0 75 2509973 SLIDELL 200 0 100 100 75 100 100 60 55 790 3110045 WINNFIELD 0 0 0 0 0 0 0 0 0 0 28510057 HARVEY 145 0 0 0 0 0 0 0 0 145 155

A: Administration; B: YEP; C-Church; D-Community; E-Counci; F-Family; G-Culture of Life; H Speecial Olympics; I-Youth

Page 82: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

82

CO.NO. LOCATION A B C D E F G H. I TOTAL PLACE

10080 ZACHARY 130 0 0 0 0 0 0 0 0 130 16910176 FOLSOM 185 49 0 0 0 0 0 0 0 234 11610178 ALBANY 135 0 0 0 0 0 0 0 0 135 16710185 CATAHOULA 0 0 0 0 0 0 0 0 0 0 28510269 FENTON 0 0 0 0 0 0 0 0 0 0 28510293 LAFAYETTE 200 100 100 100 100 100 100 100 100 1000 310349 HENDERSON 130 0 0 0 0 0 0 0 0 130 16910428 EUNICE 105 0 0 0 0 0 0 0 0 105 21710455 BATON ROUGE 130 0 0 15 0 0 0 0 0 145 15510564 SIMMESPORT 120 0 0 0 0 0 0 0 0 120 20010606 BELLE ROSE 140 100 70 55 81 50 25 0 5 526 7310612 HOUMA 195 57 100 75 100 80 70 100 35 812 2610613 BATON ROUGE 130 0 0 0 0 0 0 0 0 130 16910645 LACOMBE 130 0 0 0 0 0 0 0 0 130 16910717 MERMENTAU 0 0 0 0 0 0 0 0 0 0 28510721 JUDICE 130 92 0 15 0 0 0 0 0 237 11510728 SHREVEPORT 130 100 80 55 57 0 95 0 45 562 6910744 BRUSLY 160 100 0 15 0 0 0 0 0 275 10110745 CANKTON 185 100 80 40 0 55 0 20 20 500 7810800 KRAEMER 120 0 0 0 0 0 0 0 0 120 20010824 RUSTON 0 0 0 0 0 0 0 0 0 0 28510902 NEW IBERIA 155 100 0 0 0 0 0 0 0 255 10710911 AMITE 115 0 0 0 0 0 0 0 0 115 20810912 HAMMOND 0 0 0 0 0 0 0 0 0 0 28511060 TICKFAW 20 0 0 0 0 0 0 0 0 20 28011061 LABADIEVILLE 95 0 0 0 0 0 0 0 0 95 23511096 COTEAU HOLMES 0 0 0 0 0 0 0 0 0 0 28511212 COW ISLAND 65 0 0 0 0 0 0 0 0 65 25811270 OPELOUSAS 135 100 0 15 0 0 0 0 0 250 10911407 BIG LAKE 130 0 0 0 0 0 0 0 0 130 16911491 MOWATA 40 0 0 0 0 0 0 0 0 40 27111576 HACKBERRY 0 0 0 0 0 0 0 0 0 0 28511792 NEW IBERIA 105 0 0 0 0 0 0 0 0 105 21711814 PEARL RIVER 120 0 0 0 0 0 0 0 0 120 20011857 VACHERIE 130 0 40 65 42 40 0 20 0 337 9312060 THIBODAUX 35 0 0 0 0 0 0 0 0 35 27412061 MANY 130 0 0 0 0 0 0 0 0 130 16912068 GROSSE TETE 90 0 0 0 0 0 0 0 0 90 23712072 MANDEVILLE 185 100 68 60 69 70 60 0 30 642 5612103 LECOMPTE 130 0 0 15 0 0 0 0 0 145 15512115 NEW ORLEANS 100 0 0 0 0 0 0 0 0 100 22912163 MILTON 130 32 0 0 0 0 0 0 0 162 14312179 MORGAN CITY 140 0 0 15 0 0 0 0 0 155 14912209 BORDELONVILLE 40 0 0 0 0 0 0 0 0 40 27112245 FRANKLINTON 65 0 0 0 0 0 0 0 0 65 25812285 SCHRIEVER 125 91 0 0 0 0 0 0 0 216 12112529 ABITA SPRINGS 110 0 80 15 0 0 100 0 0 305 9812686 METAIRIE 110 70 0 0 0 0 0 0 0 180 13212906 COVINGTON 170 100 95 65 80 95 95 80 45 825 2412989 LACOMBE 160 100 95 85 85 100 100 100 30 855 1912997 NEW IBERIA 180 0 0 0 0 0 0 0 0 180 13213145 BATON ROUGE 145 0 0 0 0 0 0 0 0 145 15513192 NATCHITOCHES 0 0 0 0 0 0 0 0 0 0 28513296 KOLIN 100 0 0 0 0 0 0 0 0 100 22913349 WAGGAMAN 150 100 70 45 84 80 25 80 25 659 5113397 THIBODAUX 120 0 0 0 0 0 0 0 0 120 20013411 THIBODAUX 0 0 0 0 0 0 0 0 0 0 28513425 RIVER RIDGE 175 100 90 100 100 100 100 100 40 905 13

A: Administration; B: YEP; C-Church; D-Community; E-Counci; F-Family; G-Culture of Life; H Speecial Olympics; I-Youth

Page 83: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

83

CO.NO. LOCATION A B C D E F G H. I TOTAL PLACE

13505 ALEXANDRIA 80 0 0 0 0 0 0 0 0 80 24613632 BATON ROUGE 150 0 0 0 0 0 0 0 0 150 15213819 HOUMA 200 100 100 100 100 100 100 100 100 1000 213931 LAKE CHARLES 175 100 60 65 71 80 55 0 5 611 6014542 LAFAYETTE 130 0 0 0 0 0 0 0 0 130 16914614 COVINGTON 150 0 0 0 0 0 0 0 0 150 15214657 PINEVILLE 180 0 0 0 0 0 0 0 0 180 13214822 KENNER 165 0 0 0 0 0 0 0 0 165 14115006 LAKE CHARLES 150 100 85 95 79 90 95 40 50 784 3315064 BATON ROUGE 35 0 0 0 0 0 0 0 0 35 27415133 MADISONVILLE 140 100 0 0 0 0 0 0 0 240 11415228 JONESVILLE 35 0 0 0 0 0 0 0 0 35 27415390 MARRERO 20 0 0 0 0 0 0 0 0 20 28015477 LAFAYETTE 60 0 0 0 0 0 0 0 0 60 26415501 NEW ORLEANS 65 0 0 0 0 0 0 0 0 65 25815615 AMELIA 35 0 0 0 0 0 0 0 0 35 27415676 NEW ORLEANS 130 0 80 60 47 50 0 0 5 372 9215731 PINEVILLE 60 0 0 0 0 0 0 0 0 60 26415892 HARVEY 130 100 90 40 60 40 40 0 20 520 7516094 SHREVEPORT 100 0 0 0 0 0 0 0 0 100 22916182 METAIRIE 0 0 0 0 0 0 0 0 0 0 28516355 BOSSIER CITY 75 0 0 0 0 0 0 0 0 75 25016362 HOUMA 145 0 0 0 0 0 0 0 0 145 15517205 ST. BENEDICT 130 0 0 0 0 0 0 0 0 130 169

A: Administration; B: YEP; C-Church; D-Community; E-Counci; F-Family; G-Culture of Life; H Speecial Olympics; I-Youth

Page 84: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

84

Page 85: Proceedings · 2020-03-28 · 3 Table of Contents Foreword.....5 Minutes of Proceedings.....9

85

Knights of ColumbusLouisiana State Council

P.O. Box 51166Lafayette, LA 70505.1166