Home / Secretary’s Desk

Secretary’s Desk

Volunteer Help Wanted

EOD Master Blasters is seeking a volunteer in the 325 zip code area to attend our twice a year meetings and broadcast/stream (via Facebook, MS Teams, Zoom, etc.) the meetings so members, unable to attend, can watch/listen remotely. The next meeting is scheduled for 28 Jan 2023. If interested, please …

Read More »

Minutes of Regular Meeting – 11 May 2013

  DATE: 11 May 2013 PLACE: HQ EODMBI ATTENDANCE: Members attending 14 and 9 guests. Total = 23 MINUTES: a. General: Meeting convened at 0900 and everyone was welcomed into fellowship. Invocation and pledge to the Flag lead by Jack McMasters. b. Announcements: Final Shots: Don Lacey, LR-460. 23 January …

Read More »

Minutes of Regular Meeting – 19 January 2013

  DATE: 19 January 2013 PLACE: HQ EODMBI ATTENDANCE: Persons attended 20 of which were 15 association members, and 5 guests. MINUTES: a. General: Meeting convened at 0900 and everyone was welcomed into fellowship. Invocation and pledge to the Flag lead by Jack McMasters. b. Announcements: Final Shots: Pam Filler, …

Read More »

Minutes of Regular Meeting – 28 April 2012

  DATE: 28 April 2012 PLACE: HQ EODMBI ATTENDANCE: Twenty-seven persons attended, of which 17 were association members, and 9 were spouses and guests. MINUTES: a. General: Meeting convened at 0900 and everyone was welcomed into fellowship. Invocation offered by Jack McMasters. b. Announcements: Killed in Action: TSgt Matthew S. …

Read More »

Minutes of Regular Meeting – 21 January 2012

  DATE: 21 January 2012 PLACE: HQ EODMBI, 716 Crestview Ave., Niceville, Fla. ATTENDANCE: Twenty-seven persons attended, of which 17 were association members, and 9 were spouses and guests. MINUTES: a. General: Meeting convened at 0900 and everyone was welcomed into fellowship. Invocation offered by Jack McMasters. b. Announcements: Killed …

Read More »

Minutes of Regular Meeting – 16 October 2010

  DATE: 16 October 2010 PLACE: MBI HQ, 716 Crestview Ave., Niceville, Fla. ATTENDANCE: Thirty-four persons attended, of which 21 were association members, and 10 were spouses and guests. MINUTES: a. General: Meeting convened at 0930, and everyone was welcomed into fellowship. b. Announcements: Killed in Action: SrA Michael J. …

Read More »

Minutes of Regular Meeting – 17 July 2010

  DATE: 17 July 2010 PLACE: MBI HQ, 716 Crestview Ave., Niceville, Fla. ATTENDANCE: Thirty persons attended, of which 20 were association members, and 10 were spouses and guests. MINUTES: a. General: Meeting convened at 0930, and everyone was welcomed into fellowship. b. Announcements: Killed in Action: Darel L. McCombie, …

Read More »

Minutes of Regular Meeting – 24 Apr. 2010

  DATE: 24 Apr. 2010 PLACE: Ryan’s Grill Buffet & Bakery, 3000 S Ferdon Blvd (US 85), Crestview, Fla. ATTENDANCE: Thirty-three persons attended, of which 22 were association members, and 11 were spouses and guests. MINUTES: a. General: Meeting convened at 0930, and everyone was welcomed into fellowship. b. Announcements: …

Read More »

Minutes of Regular Meeting – 18 April 2009

  DATE: 18 Apr. 2009 PLACE: Ryan’s Grill Buffet & Bakery, 3000 S Ferdon Blvd (US 85), Crestview, Fla. ATTENDANCE: Twenty-one persons attended, of which 15 were association members, and 6 were spouses and guests. MINUTES: a. General: Meeting convened at 0930, and everyone was welcomed into fellowship. b. Announcements: …

Read More »
Cancel