Capital District Kiwanis History

CLUBS Divisions Regions Site Map Leadership People

KIWANIS CLUB OF NEW CASTLE HUNDRED DE
Organized March 16 1953 Chartered April 30 1953
Key #03939 127th District Club
Sponsor Wilmington Kiwanis
Division 07
KI Revoked Charter April 1998

1953
Division 07
(Volume 7)
President Robert I Carney, Secretary William Moneta
Membership March 16 - 27 Attendeance 80%

1954
President B John Scharf, Secretary Howard B Jester Jr
Membership Jan 1 - 24 Attendance 85%

1955
President Clayton M Liddell, Secretary Joseph Huszti
Membership Jan 1 - 29 Attendance 81%

1956
President ?, Secretary ?

1957
President John A Mooney, Secretary Francis A Webb

1958
President Howard D Jester, Secretary Francis A Webb

1959
President Harry Briggs, Secretary Walter J Plagens

1960
Division 07
President Richard M Farmer Secretary Walter J Plagens
LG Robert J Carney

1961
President Joseph Hauzti, Secreaty H Dawson Jester Jr

1962
President Theodore T Lampert Jr, Secretary Richard M Farmer

1963
President Vernon L Good, Secretary Richard M Farmer

1964
President Richard M Farmer Secretary Theodore T Lampert Jr

1965
Division 07
President Paul J Miller, Secretary Richard M Farmer
LG Vernon L Good

1966
President Delvin D Burns, Secretary Richard M Farmer

1967
President william O Shipley, Secretary Richard M Farmer

1968
President Dr Penn Acres, Secretary Richard M Farmer

1969
President Joseph P Mullin, Secretary Richard M Farmer

1969 - 1970
President Daniel T Pennell Jr, Secretary Richard M Farmer

1970 - 1971
President Gerald D Carville, Secreary Richard M Farmer

1971 - 1972
President Delvin D Burns, Secreary Richard M Farmer

1972 - 1973
President Jules Kahn, Secretary H Dawson Jester Jr

1973 - 1974
President John F Kelson, Secretary H Dawson Jester Jr

1974 - 1975
President Neal J Sobocinski, Secretary Walter N Messick

1975 - 1976
Division 07
President Dale B Schneider, Secretary Michael J Campbell
LG Daniel T Pennell

1976 - 1977
President Dale B Schneider, Secretary John F Kelso

1977 - 1978
President Francis J O'Neill, Secretary John F Kelso

1978 - 1979
President Paul J Vafakos, Secretary Francis J O' Neill

1979 - 1980
President John E Larrimore, Secretary Paul J Vafakos

1980 - 1981
President William D Wagner Jr, Secretary Paul J Vafakos

1981 - 1982
Division 07
President Earle P Turner, Secretary James M Rudd
Sponsor Colonial New Castle Club
LG Dale B Scheider

1982 - 1983
President James W Unsworth Sr, Secretary James M Rudd

1983 - 1984
President Maurice A Baumann, Secretary James M Rudd

1984 - 1985
President Dale B Schneider Jr, Secretary James M Rudd

1985 - 1986
President Dale B Snchneider Jr, Secretary ?

1986 - 1987
President James M Rudd, Secreary John F Kelso

1987 - 1988
President John E Larrimore Sr, Secretary John F Kelso

1988 - 1989
Division 07
President Helen C Schneider, Secretary Mary E O' Neill
LG Dale B Schneider

1989 - 1990
President Paul J Vafakos, Secretary Mary E O' Neill

1990 - 1991
President Linda S Schneider, Secretary Mary E O' Neill

1991 - 1992
President Aline M Walker, Secretary Mary E O' Neill

1992 - 1993
President William D Wagner Jr, Secretary Mary E O' Neill

1993 - 1994
President Francis J O'Neill, Secretary Mary E O' Neill

1994 - 1995
President Francis J O'Neill, Secretary Mary E O' Neill

1995 - 1996
President James M Rudd, Secretary Mary E O' Neill

1996 - 1997
President Dale B Schneider, Secretary Helen C Schneider

1997 - 1998
President Dale B Schneider, Secretary Helen C Schneider
KI Revoked Charter February 1998