Proceedings

Department of New York Encampment Proceedings

2023 Mid-Year Meeting

Meeting Minutes

140th Encampment, Callicoon, NY, May 6, 2023

Full Encampment Proceedings

2022 Mid-Year Meeting, ZOOM

Meeting Minutes

139th Encampment, Binghamton, NY, May 14, 2022

Encampment Minutes

2021 Mid-Year Meeting

Meeting Minutes

138th Encampment, ZOOM,

May 15, 2021

Encampment Minutes

2020 Mid-Year Meeting

Meeting Minutes

137th Encampment, ZOOM,

June 6, 2020

Executive Summary

Encampment Minutes

2019 Mid-Year Meeting

Meeting Minutes

136th Encampment, Lake George, NY, May 18, 2019

Full Encampment Proceedings

135th Encampment, Rochester, NY, April 21, 2018

Executive Summary

Full Encampment Proceedings

134th Encampment, Ithaca, NY, May 6, 2017

Officer’s List 2016-2017, Minutes, Officer’s Reports, Committee Reports,
By-Law Changes, Department Orders, Camp Reports, Officer’s List 2017-2018

Officer Reports

Committee Reports, Proposed Amendments to the Bylaws

Department Orders, Camp Reports, Certification of Election and Installation of Department Officers

133rd Encampment, Suffern, NY, April 29-May 1, 2016

Summary, Minutes, Officers & Committees

Council, Officer & Committee Reports

Department Orders 1 thru 14

Department Orders 15 thru 28

Communications

Camp Reports

132nd Encampment, Saratoga Springs, NY, May 1-3, 2015

Introduction, Department Officers & Encampment Minutes

Officer’s Reports

Encampment Guide

Committee & Camp Reports

Department Orders

Council Report Part One

Council Report Part Two

Council Report Part Three

Council Report Part Four

131st Encampment, Rochester, NY, May 2-4, 2014

Minutes & Department Officer Reports

Committee Reports, Recommendations & Resolutions, By-Laws Proposals & By-Laws

Department Orders & Camp Reports

Council Report