Department Orders Archive

 

 

Department Orders Archive

 

 

 

 

2023-2024

 

 

 

 

 

 

 

 

Department Commander Edward P. O’Brien, PDC

Department Order No. 1
Establishes DC O’Brien’s Headquarters

Department Order No. 1R
Corrects an e-mail error.

Department Order No. 2
Awards presented at Department encampment and banquet.

Department Order No. 3
All Checks and Cash turned over to Department Treasurer at the Encampment on Saturday, May 6, 2023.

Department Order No. 4
Announces the Awards presented at Encampment and Treasurer’s Report.

Department Order No. 5
Appoints the Department Encampment Committee.

Department Order No. 6
Appoints the National Encampment Exploratory Committee.

Department Order No. 7
Requesting National Headquarters to revoke the Charter of the former Richard Clark Camp # 210 of Patchogue, NY.

Department Order No. 8
Appoints Constitution and Regulations Committee for 2024 Dept. Encampment.

Department Order No. 9
Appoints Credentials Committee for 2024 Dept. Encampment.

Department Order No. 10
Appoints Resolutions Committee for 2024 Dept. Encampment.

Department Order No. 11
Updates code reference in first section from III to Chapter V Article V, Digitizing Camps records and property.

Department Order No. 12
Suspension of camps for non-compliance with CC&R Chapter 1, Section 16.

Department Order No. 13
Request to Revoke Charter of Lefferts camp

Department Order No. 13R
Corrects typo.

Department Communications

Department Communication No. 1
Regarding Funds from the raffle ticket fundraiser.

Department Communication No. 2
Announces effective May 2024, Brother Bob Pugsley,PDC will be leaving the office of NY Department Secretary.

Department Communication No. 3
Commander’s report for the Department of NY at 2023 National SUVCW Encampment, Nashua, NH.

Department Communication No.4
Announces the 2023 Department Mid-Year meeting via ZOOM.

Department Communication No.5
National CofA reduces cost for Eagle Scout Certificate to $0.

Department Communication No.6
Reminds camps of upcoming important Form filing dates for 2023-2024. 
Note: Attached is the Camp Filing Dates PDF found on the National website, for your reference.

Department Communication No.7
Reinforcing Appeal for Donations, we have changed the way of doing fundraising and have moved to a direct donation letter.
Department 2024 Donation Letter

 

2022-2023

Department Commander Jeffrey I. French, PDC

Department Order No. 1
Establishes DC French’s command of the Department of NY.

Department Order No. 2
Announces the 2022 Department encampment Summary.

Department Order No. 3
The appointment of the 2022-2023 Department encampment committee.

Department Order No. 4
Announces in accordance with the 139th NY Department Encampment vote by the attending brothers a
National Encampment Exploratory Committee to host a National encampment in 2026.

Department Order No. 5
Announces the Appointments of Co-Archivists for the office of Department Archivist.

Department Order No. 6
Brother Axel Ravera is appointed as the Department Patriotic Instructor replacing Brother Beirman.

Department Order No. 7
The Department Mid-year Zoom meeting will be on 9 October 2022 at 6 PM.

Department Order No. 8
Announces the Appointments of the scholarship feasibility committee in accordance with the Brothers vote at the Department Encampment May 2022.

Department Order No. 9
Announces the formation of the Department Fundraising Committee.

Department Order No.10 
Department Order No.10R (Revised)
Announces the creation of the Department Under 40 Working Group

Department Order No. 11
Announces the appointment of brothers to the GAR & SUVCW Artifacts & Property Committee

Department Order No. 12
Announces Department Patriotic Instructor taking over ROTC/JROTC Liasion Officer duties

Department Order No. 13
Announces that all Camp Commanders, Department Officers (elected and appointed),
and all Committees submit their reports to the Department Commander and Secretary NO LATER THAN 6 March 2023.

Department Order No. 14
All Camps and Department Officers and Committees will start digitalizing their records and
forms. Hard copies will be maintained in accordance with National Rules and Regulations as
defined in Chapter III Article V Records Retention.

Department Order No. 15
The Department of New York will require candidates for open Department elected positions to
provide the webmaster with a Letter of Intent and their Biography to be posted on our website
for our brothers to review prior to our Department Encampments.

Department Order No. 16
This order rescinds Department Order #15.

Department Order No. 17
Designates the NY Department Legislation Committee to lobby for the conservation of the NYS battle flags.

Department Order No. 18
Assigns new members to the Rally Around the Flag Committee.

Department Order No. 19
Appoints three Brothers to the Memorial and Monuments Grant Committee.

Department Order No. 20
The Resolutions and Proceedings Committee has been appointed for the Dept. encampment.

Department Order No. 21
Appoints the Constitution and Regulation Committee for the 140th Department Encampment

Department Order No. 22
Suspends Camps for failure to submit their Form 22 to the Department Secretary.

Department Order No. 23
Reinstates the Cook Camp #223 which was erroneously added to the list of who failed to submit their Form 22.

Department Order No. 24
Suspends Camps that failed to file their IRS Form 990 since 2020. or status shows unknown, or their 501C3 status has been revoked according to IRS.

Department Order No. 25
Reinstates 3 Camps.

Department Order No. 26
Requires Camps to submit Proof of submission of IRS 990N Postcard.

Department Order No. 27
Sydney Camp #41 and Homer Searle Camp #114 are reinstated.

Department Order No. 28
Appoints the Credentials Committee for the upcoming 140th NY Department Encampment.

Department Order No. 29
This order reinstates the Cpl. James Tanner Camp #134.

Department Order No. 30
Commander French’s Thank you Message for Support

Department Communications

Department Communication No. 1
Gives a summary of the 2022 National Encampment for the Department of NY

Department Communication No. 2
Announces the date and venue of the 140th 2023 NY Department encampment 

Department Communication No. 3
Gives a recap of Communication Notice #2 plus an expanded discussion on the cost.

Department Communication No. 4
Provides background information for the increase of National Per Capita.

Department Communication No.5R
Announces the Department Vision Statement. 

Department Communication No. 6
Request for partnership with SUNY History Departments

Department Communication No. 7
Clarifies reports and resolution & bylaws submissions.


2021-2022

Department Commander Brian Castler


Department Order No. 1

Establishes DC Castler’s command of the Department of NY 

Department Order No. 2

Calls the Mid-Year Meeting of the Department of New York to occur on Saturday, 16 October 2021 @ 12 noon at the Eagles Club in Ithaca, NY.

Department Order No.3

Information regarding the 2022 Department encampment.

Department Order No. 4

Addresses a special committee for the review of By-laws changes and proposed resolutions for the 139th Department of New York Encampment scheduled for 14 May 2022 in Binghamton, N. Y. and to present their recommendations and findings at the encampment.

Department Order No.5

Addresses Lobbying in the SUVCW.


2020-2021

 

 

 

 

 

 

Department Commander Darin Everdyke


Department Order No. 1

Establishes DC Everdyke’s command of the Department of NY 

Department Order No. 2

138th Department Encampment will be held in Suffern, NY


2019 – 2020

 

 

 

 

 

Department Commander Richard E. Straight


Department Order #1

Establishes Commander Straight’s command of the Department of New York, reports financial status, reflects his officer appointments, and speaks to the challenges before the department.

Department Order #2

Reinstates the Cpl. James Tanner Camp No. 134 of Cobleskill, NY

Department Order #3

Honoring Memorial Day, Encourages Brothers and Camps to observe Memorial Day on Traditional Memorial Day May 30th and on the Federally Observed Day of May 27th

Department Order #4

Reinstates the David G. Caywood Camp #146 of Ovid, NY

Department Order #5

Announces the Department Mid-Year Meeting Date and Venue

Department Communication

Announces the Change of Venue of  the Department Encampment and Announcement of Encampment being by Tele-Web conference via Zoom 

Department Order #6

Announces the Cancellation of the venue for the 137th Department Encampment and scheduling of the Encampment via Zoom video communication and other details regarding the encampment.

Department Order #7

Suspends the Col. John B. Weber Camp #44 for failure to submit their reports on time as of April 30, 2020.

Department Order #8

Reinstates the Col. John B. Weber Camp #44.


2018 – 2019

 

 

 

Department Commander Leo C. McGuire


Department Order #1
Establishes Commander McGuire’s command of the Department of New York, reports financial status, reflects upon the hard work that went into the 2018 Encampment, and speaks to the challenges before the department.
Department Order #2
Suspends Walter H. French Camp #17, David G. Caywood Camp #146 and CPL. James Tanner Camp #134 for failure to submit reports to the Department on time.
Department Order #3
Reinstates Walter H. French Camp #17 and requests Camps and Brothers to take part in Memorial Day services, events and remembrances.
Department Order #4
Reinstates David G. Caywood, Camp, #146, expresses the Commander’s wish to visit camps and sponsored events, and suggests workshops be held at the encampment or at the midyear meeting.
Department Order #5
Suspends CPL. James Tanner Camp #134.
Department Order #6
Announces the mid-year meeting and addesses necessary changes to all camps’ ByLaws regarding youthful members and the securing of a group exemption status under 501c3 regulations.
Department Order #7
Addresses the horrific limousine crash in Schoharie, New York that took 20 lives.
Department Order #8
Sets expectations for department officers, camp officers and members.
Department Order #9
Regarding Important ByLaws Dates and Changes and the new Website of the New York Department
Department Order #10
Requests the Revocation of the Charter of the Richard Clark Camp No. 10 of Patchogue, NY
Department Order #11
Addresses various administrative items & deadlines on the upcoming Department encampment
Department Order #12
Appoints Bro. Raymond Ball as Dept. Musician, addresses various items regarding the upcoming Department encampment
Department Order #13
Addresses final details for the Encampment and suspends the Moses Baldwin, Schuyler F. Smith, Col. David Ireland, and Weber Camps
Department Order #14
Reinstates the Col. John B. Weber Camp #44 of Lackawanna, NY
Department Order #15
The David G. Caywood Camp No.146 of Ovid, NY is suspended for failure to file their By-Laws of 2 sections and the current 990-N.
Department Order #16
The Smith Camp #193, Baldwin Camp #544, and Ireland Camp #137 are reinstated & The Joseph Rippey Award for 2019 goes to Raymond W. LeMay III, PDC.


2017 – 2018
Department Commander Daryl VerStreate, Jr


Department Order #1
Establishes Commander VerStreate’s command of the Department of New York, reports financial status, announces the 2018 Encampment, and challenges camps to re-enlist brothers whose memberships have lapsed.
Department Order #2
Announces formation of Memorial/ Monument Grant Fund committee.
Department Order #3
Suspends two camps for failure to submit their reports to the Department on time.
Department Order #4
Reinstates CPL. James Tanner Camp #134.
Department Order #5
Announces the Midyear meeting to be held in Ithaca on November 4, 2017.
Department Order #6
Reinstates Schuyler F. Smith Camp #193.
Department Order #7
Requests Camps to inform the Department Secretary of all address changes and deceased members.
Department Order #8
Announces formation of the 2019 Encampment Committee.
Department Order #9
Announces formation of the National Encampment Feasibility Committee.
Department Order #10
Announces the appointment of Darin Everdyke to editor of The Volunteer.
Department Order #12
Announces the appointment of Ray LeMay, PDC as Assistant Secretary for the Annual Encampment.
Department Order #13
Relocates the Department’s HQ to Commander VerStreate’s home address.
Department Order #14
Reinstates Moses A. Baldwin Camp #544.


2016 – 2017
Department Commander Paul Ellis-Graham

Department Order #1
Establishes Commander Ellis-Graham’s command of the Department of New York, reports financial status, announces mid-year meeting and 2017 Encampment, and other matters.
Department Order #2
Amends the Department address, issues a reminder about the Midyear meeting and offers news regarding the health of Earl Allen, PDC.
Department Order #3
Addresses publication schedule for The Volunteer.
Department Order #4
Sadly announces the passing of Brother Earl Allen, PDC.
Department Order #5
Provides instructions to camp commanders on how to file IRS FORM 990N.
Department Order #6
Addresses various items, including the Encampment, new Patriotic Instructor’s Handbook and Report Form, and THE VOLUNTEER.


2015 – 2016

 

 

 

 

 

Department Commander Raymond W. LeMay III


Department Order #1
Establishes Commander LeMay’s command of the Department of New York, reports financial status, and other matters.
Department Order #2
Suspends General Alexander S. Diven Camp #77.
Department Order #3
Encourages Camps and Brothers to participate in Memorial Day services.
Department Order #4
Announces officers and committees of the Department, as well as congratulating the Sisters in the Allied Orders on their elections.
Department Order #5
Encourages Camps and Brothers to celebrate Flag Day by partaking in celebrations, commemorations and events.
Special Request
Department Order #6
Requests Camps and Brothers to take part in Independence Day celebrations.
Department Order #7
Announces the adoption and posting of By-Laws approved by the 2015 Department Encampment.
Department Order #8
Commends Willard Camp #154 for its accomplishments regarding the restoration and care of Major General George Henry Thomas’s grave. Announces a contribution from the Dept. Commander’s Discretionary Fund and encourages all Brothers to assist in that effort.
Department Order #9
Calls a Mid-Year meeting and asks for mid-year reports from Department Officers, Department Committees, Department Special Committees and Camp Commanders.
Department Order #10
This is an important order requesting all Camps to submit camp newsletters and other materials to Bro. Donald Zeilman, the Dept. Volunteer editor. It also appoints the Dept. Encampment Organization and Planning Guide Committee and re-appoints the Greenpoint Monitor Museum Committee
Department Order #11
Addresses re-location of the Department Encampment from Tarrytown to Suffern and changes to the Encampment Committee.
Department Order #12
Belated announcement regarding the awarding of the Oliver P. Clark Plaque for individual recruiting and the PDC John G. Kernan Cup for camp recruiting for 2014-2015.
Department Order #13
Appoints Proceedings Committee and Artifacts-Memorials-Monuments Grant Committee as special committees, seeks to fill vacant Department Officer positions, and announces the passing of Brother William P. “Bill” Warne.
Department Order #14
Recognizes Veterans Day and calls on brothers and camps to participate in commemorations, memorials, parades, services and events held for all veterans in our communities.
Department Order #15
Instructs camps to begin preparations for the GAR Sesquicentennial on April 6th, 2016. This includes organizing a bell ringing ceremony to be known as “Bells Across New York for the G.A.R.” and registration of GAR monuments, leading to a book of monuments to be self-published by the Department.
Department Order #16
Announces revocation of charters for Daniel E. Sickles Camp No. 3 and General Alexander S. Diven Camp No. 77.
Department Order #17
Commander LeMay’s Thanksgiving Day messaage.
Department Order #18
Announces with deep regret the passing of Real Son and Brother Charlie Brock of London, Kentucky
Department Order #19
Conveys Commander LeMay’s holiday messaage, welcomes new and returning camp officers, reminds camps to submit Form #22 and to update their web sites, and congratulates Tilden Camp #26 for developments of the Greenpoint Monitor Museum.
Department Order #20
Announces Brother George J. Weinmann, PDC and Tilden Camp No. 26 as recipients of the 2013-2014 Oliver P. Clark Plaque and PDC John G. Kernan Cup, respectively.
Department Order #21
Announces the 133rd Encampment of the Department of New York to be held on April 29 through May 1 at the Crowne Plaza in Suffern.
Department Order #22
Announces various annual reporting requirements and procedures thereof. Also requests that material for the spring issue of the department newsletter be sent to Brother Donald G. Zeilman.
Department Order #23
Announces an understanding with the Friends of the New York State Military Museum for the archival of Department charters, documents, art, photographs (ephemera) and other items.
Special Request No. 2
Department Order #24
Recognizes the Sesquicentennial of the founding of the Grand Army of the Republic (G.A.R.).
Department Order #25
Announces a renewed committmnet to the Archibald Gracie Camp #985, Sons of Confederate Veterans Award, including acquisition of a new plaque.
Department Order #26
Includes several administrative topics. Also announces the passing of Brother Arnold E. Vernoy of Ellis Camp No. 124 and reminds brothers of the Annual General Grant Birthday Commemoration at Grant’s Tomb.
Department Order #27
Addresses various issues including deceased Brothers, Encampment information and the Volunteer.
Department Order #28
Documents the awards that were presented at the 133rd New York Department Encampment in Suffern, New York.


2014 – 2015
Department Commander George J. Weinmann


Department Order #1
Department Order #2
Department Order #3
Department Order #4
Department Order #5
Department Order #6
Department Order #7
Department Order #8
Department Order #9
Department Order #10
Department Order #11
Department Order #12
Department Order #13
Department Order #14
Department Order #15


2013 – 2014
Department Commander Robert L. Pugsley


Department Order #1
Department Order #2
Department Order #3
Department Order #4
Department Order #5
Department Order #6
Department Order #7
Department Order #8
Department Order #9
Department Order #10
Department Order #11


2012 – 2013, Series III


Department Commander Jeffrey Albanese


Department Order #1
Department Order #2
Department Order #3
Department Order #4
Department Order #5
Department Order #6
Department Order #7
Department Order #8
Department Order #9
Department Order #10


2011 – 2012, Series II


Department Commander Jeffrey Albanese


Department Order #1
Department Order #2
Department Order #3
Department Order #4
Department Order #5
Department Order #6
Department Order #7
Department Order #8
Department Order #9
Department Order #10
Department Order #11


2010 – 2011, Series I


Department Commander Jeffrey Albanese


Department Order #1
Department Order #2
Department Order #3
Department Order #4
Department Order #5
Department Order #6
Department Order #7
Department Order #8


2006-2007

Department Commander Earl E. Allen


Department Order #1

Department Order #2

Department Order #3


2004-2005

Department Commander Dale E. Theetge


Department Orders #1-6

Department Orders #7-9

Department Order #10

Department Order #11 

Department Order #12

Department Order #13

Department Order #14

Department Order #15

Department Order #16   


2005-2006

Department Commander Dale E. Theetge


Department Order #1

Department Order #2

Department Order #3

Department Order #4


2003-2004

Department Commander Todd A. Shillington


Department Order #1

Department Order #2

Department Order #3

Department Order #4

Department Order #5

Department Order #6


2002-2003

Department Commander Todd A. Shillington


Department Order #1

Department Order #2

Department Order #3

Department Order #4

Department Order #5

Department Order #6

Department Order #7

Department Order #8

Department Order #9