Capital District Kiwanis History

CLUBS Divisions Regions Site Map Leadership People

KIWANIS CLUB OF FAIRLAWN COMMUNITY VA
Organized September 15 1948 Chartered October 12 1948
Key #03208 99th District Club
Sponsor Radford Kiwanis
Division 03
Charter Revoked 1987

1948
Division 03
(Volume 6)
President Samuel M Lane, Secretary Charles E Flynn
Membership Sept 15 - 36 Attendance 77%

1949
President Samuel M Lane, Secretary Charles E Flynn
Membership Jan 1 - 26 Attendance 85%

1950
President John D Mason, Secretary Charles E Flynn
Membership Jan 1 - 23 Attendance 85%

1951
(Volume 7)
President Samuel M Lane, Secretary Charles E Flynn
Membership: Jan 1 - 14 Attendance 83%

Raised $10000 by the collection and sale of scrap paper and $17500 by a Turkey Shoot; donated $2680 to the Boy Scout Troop to purchase a tent; gave $2000 to the Riverlawn Sandlot Football team and entertained it and its coaches at a banquet; entertained 27 members of the Tonette Band of the Kuhn Barnett School at a supper meeting; distributed Christmas treats to 800 school children; urged all citizens to register and vote, and furnished transportation to 36 residents to the place of registration; gave publicity to the Fairlawn Civic League election and urged all residents to participate; gave 6 crates of soft drinks to a school benefit party; donated $1000 to the Civic League; made a donation to a fund raised to entertain and honor the Radford Police Force; erected and decorated a community Christmas tree; and sponsored a fast day for the club during Lent, donating the cost of the meal to a Fairlawn church.

1952
President Sheldon P Torrence, Secretary Charles E Flynn
Membership Jan 1 - 14 Attendance 71%

1953
President Charles E Flynn, Secretary Jack G Harris
Membership Jan 1 - 29 Attendance 77%

1954
President Mark B Barclay Secretary Jack G Harris
Membership Jan 1 - 23 Attendance 83%

1955
President Zach C Johnston, Secretary Joe E Keatley
Membership Jan 1 - 27 Attendance 86%

1956
Division 03
President ?, Secretary
LG Mark B Barclay

1957
President Samuel V Whitten, Secretary John C McCormick

1958
President Joseph E Keatley, Secretary John W Pierce

1959
President Paul B Keister, Secretary Jack A Gaking

1960
President John C Talton, Secretary Jack A Gaking

1961
President Joseph G Smythers, Secretary Jack A Gaking

1962
President Warren K Newcomb, Secretary Murphy C Thigpen

1963
President Palmer Hughes, Secretary Murphy C Thigpen

1964
President Thomas E Talton, Secretary Zack C Johnston

1965
President Murphy C Thigpen, Secretary Zack C Johnston

1966
President James E Hill, Secretary Zack C Johnston

1967
President Charles E Flynn Secretary Zack C Johnston

1968
President Miles A Beach, Secretary Zack C Johnston

1969
President Joseph G Smythers, Secretary Zack C Johnston

1969 - 1970
President John C Talton, Secretary Zack C Johnston

1970 - 1971
President Harvey G Gillespie Jr, Secretary Zack C Johnston

1971 - 1972
President Marshall N Wirt, Secretary Zack C Johnston

1972 - 1973
President Jackson D Nunley, Secretary Zack C Johnston

1973 - 1974
President Harry L Brown, Secretary Zack C Johnston

1974 - 1975
President Robert G Witten, Secretary Zack C Johnston

1975 - 1976
President Robert G Written, Secretary Zack C Johnston

1976 - 1977
President Charles E Flynn Secretary Zack C Johnston

1977 - 1978
President Charles E Flynn Secretary Zack C Johnston

1978 - 1979
President Charles E Flynn Secretary Zack C Johnston

1979 - 1980
President Charles E Flynn Secretary Zack C Johnston

1980 - 1981
President Charles E Flynn Secretary Zack C Johnston

1981 - 1982
President Charles E Flynn Secretary Zack C Johnston

1982 - 1983
President Charles E Flynn Secretary Zack C Johnston

1983 - 1984
President Charles E Flynn Secretary Zack C Johnston

1984 - 1985
President Charles E Flynn Secretary Zack C Johnston

1985 - 1986
President John E Hilton Jr, Secretary Carl D Mathes

1986 - 1987
President John E Hilton Jr, Secretary Carl D Mathes

1987 - 1988
President John E Hilton Jr, Secretary Carl D Mathes
Charter Revoked