The 119th Annual Meeting of the Knights of Columbus

Convention Booklet May 30th, 2020

"Knights of Unity" Index Opening Ode Thompson’s Letter Welcome – Supreme Knight Carl Anderson Welcome – State Deputy Paul Zielinski Bishop Doherty’s, New Bishop McClory’s, Bishop Rhoades’s, and Bishop Siegel’s Letters State Chaplain Rev. Mick Kopil’s Remarks Welcome – State Secretary/Convention Chairman Craig Hanusin State Warden Bill McDonald’s Letter District Master, SK Rick Santangelo’s Letter St. Membership Director Frank Joseph’s Letter St. Program Director Mark Michuda’s Letter St. Faith Director Larry Kunkel’s, St. Family Dir. Ryan Borden’s, St. Community Dir. Joe Erpelding’s, and St. Pro-Life Chairman Mike Velasco’s Letters State Deputy Paul Zielinski’s State of the Indiana Jurisdiction Report 2020 Indiana Jurisdiction Mileage Table – St. Treasurer Scott Schutte Deceased Member Necrology Report – St. Family Dir. Ryan Borden Gifts from Members to Gibault, Inc. – Melissa Reed Council Donations to Gibault, Inc. – Melissa Reed St. Charity Account Report, Unaudited Balance and P&L Reports – Scott Schutte St. General Account Report, Unaudited Balance and P&L Reports – Craig Hanusin Audited Financial Statements (PLV&K, PC) – Indiana State Council Charity Fund Inc. Report – Board Chairman Craig Hanusin C.F.I. Unaudited Profit & Loss/Balance Sheet, Audited Financial Statements (PLVK) 2020 State Resolutions – State Advocate Gil Spisak, Chairman Indiana State Bylaws Indiana Knights of Columbus State Song Closing Ode Opening Ode Sing ye his praises loud and long, And let the unenlightened know, In ev’ry echo of your song, The great deeds done, tho’ long ago, By Columbus of the valiant soul, Who first old Neptune has controlled, Despite of envy, intrigue, gold, In the dim past of long ago. With vessels three o’er stormy sea, He thrilled the world of long ago, While wisdom linked with destiny, In justice scales its weight did throw, We are his heirs; we wear his name; We boast his deeds; we spread his fame; Our Order is the shining flame, That lights the gloom of long ago.

Carl A. Anderson Supreme Knight Knights of Columbus

March 29, 2020 Founder’s Day Paul A. Zielinski State Deputy Indiana State Council Knights of Columbus

Worthy State Deputy and dear Brother Zielinski:

In my own name, and on behalf of my fellow Supreme Officers and Board of Directors, I extend greetings to you and all my brother Knights of the Indiana State Council. In this time of worldwide uncertainty due to the coronavirus pandemic, it is prudent to conduct the business of your state convention virtually. Yet even amid the current disruptions, you and your brother Knights are called to be men of hope who must provide for the continued growth and good works of our Order.

Each Knight participating in this convention has been entrusted with a sacred mission based on the vision of our founder, the Venerable Servant of God Father Michael J. McGivney. As his spiritual sons, we carry on the vital work of building up our parishes, passing on the Catholic faith in our homes and ensuring the financial protection of our families. Father McGivney’s life and legacy should inspire us each day as we continue to pray fervently for his .

As we mark our Order’s 138th anniversary amid the COVID-19 pandemic, the need for the Knights of Columbus is greater than ever before. Through the Order’s Leave No Neighbor Behind pandemic response program, we can reach out to our brother Knights and their families, as well as to fellow parishioners, neighbors and the broader community. Our world needs Knights who will step out into the breach as sterling examples of Charity, Unity and , offering a helping hand where one may be needed during this challenging moment in history.

Finally, I express my sincere gratitude to you, the state officers, district deputies, council officers, general and field agents, and each brother Knight who has contributed to our Order’s mission in Indiana.

May watch over and guide your virtual proceedings and protect the health of every Knight and his family, and may Venerable Father Michael McGivney intercede for us all.

Fraternally,

Carl A. Anderson Supreme Knight Indiana State Council Knights of Columbus

Paul A. Zielinski State Deputy

June 2020

Brother Knights, Ladies, and Guests,

Praise be Jesus Christ!

Lady Sheila and I welcome you to the 119th Annual Meeting of the Indiana Jurisdiction of the Knights of Columbus! Working together we’ve weathered the COVID-19 storm by the grace of God. We’re ready to celebrate communion together and enjoy this weekend with our brother Knights, friends, and their families.

The entire State family, especially our Convention Chairman Craig Hanusin, has worked diligently to make this a memorable weekend for you. We hope you enjoy it and come away feeling proud to be a Knight of Columbus in the Indiana jurisdiction.

It’s been a very challenging year. The focus of this convention is recognition of our Councils and Grand Knights. Our GK are the backbone of this jurisdiction and deserve our appreciation. They and their Councils are the “Knights of Unity” we celebrate this weekend.

Our GK have held their Councils together through stormy waters and guided them across uncharted oceans to grow stronger like our namesake guided his fleet. Our growth has been a good balance of membership, charity, and fraternity. Our struggles have made us stronger and built unity between our brothers, parishes, and communities.

I ask all my brother Knights to keep inviting good Catholic men to join us, welcome them and their families into your Council, get them engaged in your good works, and watch them grow into better Catholic men, husbands, and fathers. Working together we are saving lives and changing lives!

On behalf of Lady Sheila and myself, we thank you for allowing us to serve you the last two years. We hope that you all enjoy this weekend and that you return to your Councils inspired, excited, and ready to put your faith into action for the good of our Order and Church.

Vivat Jesus!

In Charity, Unity, and Fraternity,

Paul Zielinski Indiana State Deputy

Faith in Action

Most Reverend Robert J. McClory Bishop of Gary

BISHOP OF GARY

May 13, 2020

Dear Brother Knights and Families,

It is my pleasure to extend warmest greetings to all those who gather in session for the 119th Annual Indiana Knights of Columbus State Convention.

During this challenging time, it is my prayer for all of you to know the tremendous impact that your presence and activity within the Church and society has to bring the presence of Christ to others. By living the Order’s principles of charity, unity, fraternity and patriotism, Knights manifest the merciful love of Jesus to all those in need.

In particular, I wish to extend my gratitude for all that the Knights of Columbus are doing to support worthy causes during this COVID‐19 crisis. By putting your faith into action to “Leave No Neighbor Behind,” you boldly witness that we are all called to lead our families, protect our parishes and serve our communities. The care, compassion and charity you extend to others unleashes the power of the Gospel in our broken and wounded world.

In a time of social distancing, please know that we are all remain spiritually connected together in our love for Christ Jesus and His Church.

May the Lord bless you and grant you many graces for your good works.

Vivat Jesus!

Most Reverend Robert J. McClory Bishop of Gary

Catholic Diocese of Evansville Office of the Bishop

4200 N. Kentucky Ave. ·P.O. Box 4169 ·Evansville, IN 47724-0169 ·Tel. 812-424-5536 ·Fax 812-436-7450 · www.evdio.org

April 17, 2020

Dear Brother Knights,

As the Indiana Knights of Columbus meet in Indianapolis for their 119111 Annual Meeting, I am grateful for the opportunity to salute you for your wonderful efforts not only on behalf of the order, but for all those causes the Knights of Columbus support.

You are tireless in your efforts promoting the sacredness of all life, from conception to natural death. You are so supportive of priests and seminarians. You work hard and in partnership with Special Olympics Indiana. You care for Indiana children at the margins of society by founding and supporting the Gibault School for nearly 100 years. You are truly "Knights of Charity."

I hope you know how important your work is to the life of the Church in our state. As Knights, we entrust all our efforts to the intercession of Our Lady, Queen of the Knights and Venerable Michael J. McGivney, trusting that the Lord will guide our work and enable it to bear fruit in ways we can only imagine.

Please be assured that I keep you and your families in my daily prayers. May God bless you and may you have a successful Convention.

Sincerely yours in Christ,

?Yi. t Reverend Jos ph M. Siegel, DD, STL ishop of Evansville

Knights of Columbus Fourth Degree Father Edward F. Sorin, C.S.C. Province Indiana District

Brother Knights, Ladies, and Guests,

Lady Monica and I welcome you to the 119th Annual Meeting of the Indiana Jurisdiction of the Knights of Columbus. Take some time to learn about our programs, achievements, and goals, renew old friendships and make new ones.

Congratulations to State Deputy Paul A. Zielinski and Lady Sheila on a successful year and thanks to State Secretary Craig M. Hanusin, Convention Chairman, for organizing this year’s convention.

It gives me great pleasure to announce the establishment of the Fathers Glenn O’Connor and John Kasarda Assembly #3836 in Fortville. Congratulations to all the Sir Knights, especially Faithful Navigator Timothy L. Brown, Faithful Comptroller Matthew J. Dickerson, Sr., and Faithful Friar Deacon Francis C. Klauder.

Have you thought about becoming a Fourth Degree Knight, a member of the patriotic arm of our Order? Did you know the first exemplification of the Fourth Degree was held in New York City on February 22, 1900 with a class of 1,100 Knights?

As Fourth Degree Knights we glorify God by serving our communities and nation as though Christ were the one being served. We hold unwaveringly to what is right and honorable, working to keep God in the civic arena, serving the life of the Church, and defending laws that recognize the sanctity of life and true religious liberty.

If this interests you, please consider taking part in our next exemplification on Saturday, August 29, 2020 at the Church of the Blessed Sacrament in West Lafayette. Information and registration forms are available on the State website at http://www.indianakofc.org/.

As Knights, always stand for the flag and kneel for the cross.

VIVAT JESUS!

Richard V. Santangelo

Richard V. Santangelo, PGK, PFN Master, Indiana District Frank Joseph – Indiana State Membership Director 13887 River Birch Way Carmel, IN 46033 (317) 597-5561 [email protected]

“It doesn’t take a perfect man to be a Knight, but make him a Knight and we’ll make him a better Catholic Gentleman.” Supreme Knight Carl A. Anderson

Brothers all:

As we head into the next Fraternal Year, I must reflect and say, “My, what a different year it has been!”. We can make a long list of the examples of things that have changed in our lives as Knights and in our lives period.

Many things Supreme has decided will move forward differently and many things God has decided will change in the World we all live in. This year has been a year of taking stock personally and as your Membership Director.

Personally, with me being a prayerful man and one of faith, it has gotten me through all of these changes. As a Brother Knight and your Membership Director, I have to say that I have a big smile on my face watching all of the over 33,000 Brother K of C Knights rise to the challenges of the world, your community and within the K of C this year.

I am very proud and humbled to serve all of you as your State Membership Director. I want to personally thank each and every one of you for all you do, year-in and year-out. I mean all of the time and not just when asked. I realize that we all have a lot to do, but remember that the is depending on the Knights of Columbus not just in service but in engaging good Catholic Men to be better Fathers, Husbands and Neighbors. To become a Knight of Columbus.

We have an obligation to Recruit, Retain and Engage Catholic gentlemen everywhere we go. For you it has been made easier by initiating the QR code and kofc.org/joinus online.

But, of course, the best, most personal and effective means of recruiting is to JUST ASK!

God Bless State Membership Director SK Frank Joseph Dear Brother Knights and Guests,

We are here to celebrate the acts of love and works of mercy through charity at our State convention. Despite the coronavirus outbreak, we recognize many amazing charitable activity programs that are making the world a better place.

Supreme Council as you know, is the governing body for the Knights of Columbus. Faith in Action programs define us as men of faith with four categories representing our main priorities as an Order. They are Faith, Family, Community, and Life. Working with our Bishops, Priests, and Seminarians as the Strong Right Arm of the Church.

Under the category of Faith, so many wonderful examples of creating holy moments. Group Rosaries, virtual Holy Hours, spiritual reflection programs, Marian Icon prayer programs, and seminarian support through the religious appreciation banquets, S.O.S., and R.S.V.P. programs. All of our Indiana Bishops have provided a letter of endorsement of the Knights of Columbus.

Families have been the anchor of the Knights, as we are always quick to show our support. Promoting family values and support of the family. to the Holy Family was welcomed by our parish priests as they expressed their gratitude in parish bulletins. Food for Families, Keep Christ in Christmas and Family Prayer Night have been rather popular. Let us remember the hundreds of deceased brother knights in the Necrology of our convention booklet and special intentions at our Masses.

Community is an effort to make the world a better place. Helping Hands was the most popular required activity. Coats for Kids, Global Wheelchair Mission, Disaster Preparedness, and Habitat for Humanity are changing lives. Our youth were supported by the Free Throw Championship and Soccer Challenge. An activity that is saving lives is the council Blood Drives. Indiana Knights donated over 1,000 pints of blood.

The Life category is summed up by this statement: “all life that is created in the image of God is sacred”. The ultrasound machines, Novena for Life, Marches for Life, Special Olympics, Safe Haven Baby Boxes, and Christian Refugee Relief are saving lives!

It has been an honor serving you in the capacity of State Program Director working together promoting "Faith in Action" programs. The importance of our actions increases our footprint through charity. Identifying us as men of faith that support our Church leaders and communities. I am very proud to be a member of the Knights of Columbus. Every Catholic gentleman should want to be a part of this great fraternal order. May God bless you for all you do!

Jesus Lives,

Mark Michuda State Program Director 260-622-4042

“We are here to help each other walk the mile and bear the load”

(the servant song)

Worthy Chaplains, Supreme Representative, State Officers, Past State Deputies, & Brother Knights,

When we started off this year we all had high expectations for our Councils and for our Programs in the Parishes. We looked good with all of our activities we completed and then we hit the month of March. As far as one of our activities in the Family Category was most likely not completed. Good Friday Service was a difficult program to complete with our confinement and “Stay at Home Order”. I did have a council that informed all of the members of the Parish how to venerate the Cross. They informed everyone of what times they could watch live streamed services. Then to take a crucifix from their home light two candles to make it a more solemn moment. Then during the service they could venerate their crucifix.

Food For Families has always seemed to be a very popular activity. Now in the times that we have been facing over the last month and the weeks ahead this activity will help more people than we will ever know. The lines on TV are staggering of people waiting to receive food at Food Pantries around the country. Farmers have so much surplus that they can’t get to markets that are going to waste that our neighbors, friends, and families could be using. My daughters and I helped at our Parish Food Pantry at the beginning of April and they could only get three and half cases of half gallons of milk for the weekend. My Neighbor down the road has had to dump more than enough milk for our community alone.

Right Now, is the perfect time for us to work on one thing in our Domestic Church. Amid all the live streaming of shows and television specials our families should be praying. Family Pray before our meals and then praying for all of those affected during this pandemic. The Family Rosary, even though we can’t attend mass, reminds us of the Gospels from the Bible of the Life of Jesus Christ. What better way to ask for assistance at this time than to have the words “Ave Maria” on our lips. Show your faith to your family by putting this century old prayer into action. Don’t just let it be a habit that we practice now, but one that continues daily.

The Keep Christ in Christmas posters contest was a very difficult activity this year. There were so many wonderful posters sent in that it was more difficult this year to make the hard choice for the winners. Congratulations again to Elijany Rubalcava From Council 6138 the Age 5-7 Division (K-2) Winner, Bailey Roth From Council 1010 the Age 8-10 Division (3-5) Winner, and Sara Cabrera From Council 7431 the Age 11-14 Division (6-8) Winner. Every Council has some gifted artist out there and they just need your support in showing us all that gift. Please push this program next year and then let your District Deputy know so that as the Family Director they can be judged for the State winners then to Supreme in a timely fashion. Remember Keep Christ in Christmas can also be a Family activity that the council does together. Putting the Nativity Scene together for your Parish, and then even hosting an Advent or post Christmas get together. Having it after mass on a Saturday evening when your Priest can bless the Nativity Scene that has been assembled.

A program that hasn’t really caught on yet is the Perpetual Memorial Fund. This is a Wonderful way to remember any loved one lost, so that we can Pray for them during events like this weekend. Remember to submit the members of your Council when they pass away. This can be sent to [email protected] at any time not just before the Convention.

Remember, We are all here to help each other, but you have to ask.

Vivat Jesus! Ryan Borden FN, PGK, FDD Indiana State Family Director State Community Director

2020 Convention Report

Brother Knights,

As of April 20th, I have received 264 Form 10784s and most of them were impressive activities...53 were filed as Helping Hands and more could have been. I attempted to respond to all filed reports…in most cases to compliment them and suggest an STSP could be filed or in some cases to point out that simply cutting a few checks at a business meeting is not an activity to be reported on the 10784…the activity is what was done to raise the funds. I have also received 47 Blood Drive Reports with a total of 1,458 units of blood collected. I really would appreciate it if your council program director could complete a Form 10784 for Blood Drive activities even though you have filed the BD state form. This could serve you well in that it could even qualify as a required Helping Hands activity. I have also received 27 Tootsie Roll Drive Report copies. Here again, if the Tootsie Roll Drive was done for Special Olympics, you could file a Form 10784 and report it as a LIFE activity. Or if the Tootsie Roll Drive was for Gibault, file the Form 10784 as a COMMUNITY activity.

Also, please remember to comply with the SAFE Environment program to work with youth at both the Supreme level as well as your Diocesan requirements. Remember that if you do not comply with the SAFE Environment program, you will not win any awards and we all need to make sure we are protecting our youth in every way we can. The DDs have reports that show which councils are not yet in full compliance. Let’s get this done!

The programming directors met on March 13th and reviewed all STSP submissions and other applications for state programming awards. I am happy to say that I had 8 submissions for community activities. We also had to select a winner for the Outstanding Catholic Youth Scholarship and we had excellent applications for that. Unfortunately, due to the current health crisis, I am not sure when the awards will be presented.

Let us all pray and do anything we can to assist in our communities for the good of all. There is a blood shortage so perhaps a call to the Red Cross to see if your council could host a safe blood drive. I called Red Cross and they are complying with all CDC requirements….temperature is taken before anyone enters facility…spacing is required and everything is wiped down after each donation. The Northwest Indiana Red Cross in Merrillville said they are booked solid for May and June with six teams going out every day…most events are fully booked with appointments and the no show rate is at an all-time low. If your council wants to call and set up a July blood drive, now is the time. Check with your pastor if using a church facility as the Indiana Bishops had issued a no gathering order…but my pastor indicated the Bishops would allow if social distancing and CDC guidelines were followed. I want to congratulate Council 451 as they just held a blood drive on April 19th and collected 71 units!!! If your council is looking for ways to help your community, you probably do not need to look any farther than your Vincent DePaul society as helping people is their business. However, you should check with the United Way in your area as they coordinate volunteer needs for hundreds of organizations in every area of the state. Their websites are loaded with opportunities. Also, don’t hesitate to donate funds to the “Leave No Neighbor Behind Fund” established by our Supreme Council. Read all about the Leave No Neighbor Behind initiative on the Supreme website! Almost any activity your council does in this time of pandemic would count as a Helping Hands Community activity! So let’s go to work!

Please contact me with any of your questions and we can find answers.

VIVAT JESUS! Joe Erpelding State Community Director [email protected] Brothers All, Thanks to the hard work and generous nature of the Indiana Knights of Columbus, our State is one of the Nation’s leaders in the purchase and donation of ultrasound machines to Pregnant Care Centers. I was told by Supreme that our State has been singled out as a success story among the 50 states. In the calendar year 2019 we placed 6 machines and this is the most of any other state! Indiana is also distinguished itself by ranking 14th overall for the previous 10 years! This feat was entirely possible through our State Ultrasound Fund that was established 10 years ago in which the councils have been asked to participate. These machines are directly responsible for saving over 9,000 babies from being murdered. But, an additional an equally important benefit is that we have aided the Mothers in going ahead and having their child, keeping that child, preventing the Mother from having a guilt-ridden life and actually forming a “family unit” which many in this country have been destroying. Educating the public (especially Catholics) on the horror of , the abandonment of the family unit, funding Pregnant Care Centers and the purchase of ultrasounds are our contribution to the goals of the Pro-Life movement! We must continue the efforts in these fields if we are to fulfill our obligation to our Lord in protecting LIFE! Life and the family which He has created! Thank you my Indiana brothers! Your Pro-Life Chairman Indiana State Council Knights of Columbus State 19-20-21 June 2020 State of the Indiana Jurisdiction 1 May 2020

Praise Be Jesus Christ!

Your Excellency Bishop McClory, Worthy State Chaplain Rev. Fr. Kopil, All Reverend Fathers and Deacons. Worthy State Officers. Worthy Past State Deputies. Worthy District Deputies and Former District Deputies. General Agents. Worthy Grand Knights. Worthy Council Officers. Worthy District Wardens. Field Agents. Brother Knights.

I’m very happy to report the state of the Indiana jurisdiction is good in spite of a pandemic. We are navigating through uncharted seas. We are saving lives and changing lives. We are fulfilling the vision and mission of Fr. McGivney. Our numbers are growing and statewide our Knights are living and demonstrating our orders principles of Charity, Unity, and Fraternity.

Our theme for this Fraternal Year and Convention is “Knights of Unity.” The following quote is from the Honorary Life Ceremony:

Brothers you have learned the powerful lesson of unity; and unity, my brothers, means keeping ourselves together in carrying out the high aims and purposes of our Order.

How important it is, therefore, that each member should continue steadfast in his fidelity to his council and in unity with our Order. Let us be ever mindful, therefore, brothers, to maintain our membership in our councils so that our unity of purpose and unity in action will not be weakened or diminished in our charitable endeavors and for our efforts to

Faith in Action Indiana State Council Knights of Columbus State 19-20-21 June 2020 build a stronger and more vibrant faith. Only with steadfast determination for God and for truth will we be able to promote and carry on our humanitarian work.

The state of the Indiana jurisdiction is good today because of you, our Council Grand Knights, Officers, and brother Knights. Thank you for all you've done to grow our order in membership, charity, unity and fraternity in spite of many changes and obstacles. Thank you for being real brothers to our fellow Knights, neighbors, Parishes and communities. Working together we are saving lives and changing lives.

I also want to recognize and thank all our District Deputies for the work you’ve done. Today’s accomplishments would not be possible without you working with each Council in your District. As District Deputy, you were appointed to provide leadership to the Councils in your assigned District. Through your example of faith, charity and good judgment, you provided the model for Council Officers in your district to follow. You set a tone that is open and engaging and helped ensure your District’s growth in charitable outreach and membership.

The total Charitable Disbursements and volunteer hours given by Indiana councils is the sum of all the Form 1728 Annual Survey of Fraternal Activity reports submitted by councils. In 2018, Indiana Knights state-wide gave $3,527,772 to charity. That’s an increase from 2017 of $834,201. In 2018 our councils gave a total of 308,503 hours of community service doing Faith, Family, Community, and Life activities. Our Councils are making a difference in many lives. The 2019 Indiana Knights Form 1728 totals will be available after Supreme Convention. I believe our state-wide totals for 2019 will exceed 2018.

Faith in Action Indiana State Council Knights of Columbus State 19-20-21 June 2020 It’s amazing the long commitment of the Indiana Knights of Columbus has to our top charities: Gibault nearly 100 years, Special Olympics Indiana over 50 years, Support Our Seminarians 30 years, and Ultrasound Initiative 10 years. We are building upon this legacy.

We're caring for more children than ever at Gibault Children Services in Terre Haute. Gibault cares for an average of 113 children every day. Gibault is our number one charity and the only charity where Knights of Columbus are required to be the majority of the board. The Chairman of the board is IPSD Martin F. McCoy, Jr. Where do the children, as young as 6 years old, come from? They are referred to Gibault by agencies and parents across Indiana. In 2019 admissions came from 52 of the 92 Indiana counties. We can all be proud of the work Gibault is doing and has done for nearly 100 years since its founding by the Indiana Knights of Columbus in 1921. There are now well over 10,500 lives that have been changed for the better because of you.

The Gibault children, staff, and I appreciate every council’s contribution through our annual per capita assessment. The total assessment earmarked for Gibault this year is $116,775. This money is given to Gibault without restrictions. Special appreciation is due for our Council Gibault Envoys. They have done a wonderful job of being a conduit for communications. Because of the Envoys, many councils have gone even further to give more to Gibault. Councils conducted additional fund raisers, have brought horses to Gibault, have held fishing events on campus, and have held cookouts for the children. Thank you to all who responded to my appeal for funds to construct Sensory Rooms at Gibault.

Indiana’s campaign for those with intellectual disabilities (aka Tootsie-Roll Drive) has raised 2.3 million dollars since July 2010; over $162,000 this year. This money has supported several

Faith in Action Indiana State Council Knights of Columbus State 19-20-21 June 2020 organizations serving a very vulnerable population. The organizations include Special Olympics, Share Foundation, Special Religious Education, School based Special Needs programs and many others.

The Knights of Columbus have been working together with Special Olympics from day one. Eunice Kennedy Shriver was the founder of Special Olympics, her husband, , was a Knight of Columbus. Our support has enabled Special Olympics Indiana to reduce the cost for athletes to attend their summer games. Our Tootsie-Roll Drives have raised over $56,900 this fraternal year for Special Olympics, but that’s just the beginning. Our Knights give their time, talent and treasure to support Special Olympics Indiana. A few brave souls even go “Freezin for a Reason.” How many councils have participated in an event with Special Olympians? Thank you for supporting these amazing athletes. Because you submitted the Special Olympics Partnership Profile Report (Form 4584) Supreme has sent us a check for Special Olympics. I will present it to Special Olympics Indiana after lunch at our awards program.

This fraternal year, Indiana Knights purchased a total of eight ultrasound machines through the Supreme Ultrasound Program for Indiana crisis pregnancy centers: • Women's Center of Northwest Indiana (Crown Point) • Women's Care Center (Fort Wayne, City and South Bend) • Heart to Heart, Inc. (Vincennes) • Choices Life Resource Center (Salem) • Care Net Pregnancy of Central Indiana (Whiteland) • Women’s Resource Center (Covington)

Faith in Action Indiana State Council Knights of Columbus State 19-20-21 June 2020 Notre Dame Council 1477 will be recognized by the Women’s Care Center during our Awards Ceremony this afternoon for their outstanding fund raising to purchase ultrasound.

Because of our Councils the Knights are really saving lives every day! Since 2011, through the Supreme Ultrasound Initiative, we have purchased over 30 ultrasound machines that are saving lives every day. The total retail value of these machines is $1,863,091.

This is money well spent. Supreme estimates every ultrasound machine saves about four babies per week. Therefore, our ultrasound machines are estimated to have saved over 19,200 babies and 120 more are being saved every week. Your Council’s contributions to the state ultrasound program make this achievement possible; You are making a difference. Talk to our Pro-Life Chairman Mike Velasco and he’ll tell you exactly how these pregnancy care centers are saving babies, moms, dads, and families every day. We have five more sites in the process of being approved. Please continue supporting the Ultrasound Initiative.

Just a few years ago PSD Scott Cunningham got us started supporting Safe Haven Baby Boxes. Two baby boxes were installed this year with the help of our Councils. There now are over 20 Baby Boxes in Indiana. These devices give women a way to surrender their baby anomalously. I think supporting Safe Haven Baby Boxes has been especially good because they have increased awareness of the Indiana safe haven law. There have been babies saved directly by the baby boxes, and I believe many, many, more indirectly. Our largest Council contributors will be recognized by Safe Haven Baby Boxes founder Monica Kelsey during our Awards Ceremony this afternoon.

Faith in Action Indiana State Council Knights of Columbus State 19-20-21 June 2020 Since 2009, the Tony Muffoletto Support Our Seminarians campaign has given $404,430 to our seminarians. This past November, we sent a $500 SOS State check to each of our 82 Diocesan Seminarians. Ask Vocations Chairman Ed Waldschmidt or State Treasurer Scott Schutte to show you some of the thank you notes we’ve received. You are making a difference in the lives of our future priests. This year we launched the SOS-RSVP Synergy program. We had 52 councils “Adopt” seminarians giving them financial and moral support. Each of these councils will be receiving $100 per seminarian refunds from Supreme after they submit their RSVP form with a cancelled SOS State check.

In January, the Indiana Bureau of Motor Vehicles approved our application for an Indiana Knights of Columbus Special Recognition License Plate. The Indiana Knights of Columbus Charity Fund Inc. receives $15 from each plate issued. The Charity Fund is a 501(c)(3) to assist individuals in desperate situations. This small fund grows through K of C License Plate sales, Amazon Smile purchases, individual donations, and council donations. Some of the donations are provided through employers with matching contributions. All donations are tax deductible. We have used this fund to feed the hungry, clothe the naked, shelter the homeless, and bury the dead. If you find a brother needs more help than your council, church, or community can provide, please complete an application for assistance from our Indiana State Council Knights of Columbus Charity Fund, Inc. The application form and process are on our website.

The new Faith in Action program model was launched two years ago and has taken root. Our bishops and priests are excited about this program that is revitalizing the Knights of Columbus. In this program good Catholic men are putting their faith into action. Our Knights our leading their families in service, not leaving their families to serve. Our Councils are embracing the

Faith in Action Indiana State Council Knights of Columbus State 19-20-21 June 2020 Faith in Action program model and learning how to apply the good work they’ve always been doing to the new model.

A few examples of Charity, Unity, and Fraternity to demonstrate we are fulfilling the vision and mission of Fr. McGivney. • The Councils of the Fort Wayne – South Bend Diocese worked together to support religious vocations in their Diocese in response to an appeal from Bishop Rhodes • The Haubstadt appreciation dinner for Priests and Religious is a collaborative effort of the Councils and Assemblies in and around Dubois County. • The Councils of the Central Indiana Chapter worked together to help 25,000 young people pack 40,000 meals at the 2019 National Catholic Youth Conference.

Even with social distancing we’re finding ways to work together: • Schererville St. Michael Councils 12177 and Crown Point St. Elizabeth Ann Seaton 7473 participated in a virtual Holy Hour for the canonization of Fr. McGivney that included Rosary, prayer and spiritual reflection • Terre Haute St. Mother Theodore Guerin Council 541 hosted a Virtual Novena. Each night they prayed a Rosary followed by a different prayer. • Indianapolis Mater Dei 437 held a virtual meeting beginning with the rosary and watched the "Masculinity" video as (part of the K of C "Into the Breach" video series) followed by discussion and reflection. • Fort Wayne Fr. Thomas Brandon Council 451 working with their pastor and the Northeast Indiana Red Cross, they held a blood drive as part of the new “Leave No Neighbor Behind” initiative. Council 451 established rules for safe social distancing and 71 units of blood were donated.

Faith in Action Indiana State Council Knights of Columbus State 19-20-21 June 2020 • Indianapolis St. Piux X Council 3433 and the Indiana State Council have been supporting the Little Sisters of the Poor St. Augustine Home. Council 3433 delivered over 10,000 foam plates, cups, containers, lids, and utensils. The Indiana State Council Disaster Response Team has provided disinfectant supplies and digital thermometers with disposable covers.

The Indiana jurisdictions is growing. We have about 33,100 Knights today and 193 active councils. Men are joining in bunches at the combined Exemplification of Charity, Unity, and Fraternity and one at a time via online membership.

The first nationwide online virtual Exemplification was held on 16 April 2020. Over 14,000 attended nationwide. Indiana had 490 Knights attend. We had 285 1st or 2nd Degree brothers advance to the 3rd Degree, four online members joined councils, and 63 new brothers joined the Knights of Columbus. Thank you for inviting your brothers to participate.

Good Catholic man are joining us when they see the good work we accomplish by working together in Unity. They join when they see our spirit of working together in fraternity. The number one recruiting method is “Just Ask!” A brother Knight personally asking a good Catholic man to join us has been and always will be the most effective method.

We are very happy to have two new councils and a reactivated council with us this weekend; new Fort Wayne Council 17446, new Indianapolis Council 17454, and reactived Culver Council 13720.

Faith in Action Indiana State Council Knights of Columbus State 19-20-21 June 2020 Our numbers are also growing. Our Knights love their families and are looking out for their financial well-being. This is an important part of the vision and mission of Father McGivney. We have many good and affordable products for our Knights to protect their families. Sit down with a field agent very soon and have him review your situation. Remember our agents are not only skilled professionals, but they are also brother Knights. Financial situations change over time. My experience has been that we can trust these brothers to tell us truthfully when we need additional insurance and when we don't. Please set up an appointment with your agent very soon.

Supreme launched a special pilot program in 2019 that included Indiana. The pilot program was to replace the Founders’ Award net Insurance Member quota with a Fraternal Benefit Night. The Fraternal Benefit Night was open to all members, potential members, and their families. The new requirement was to have at least 10 men eligible to buy insurance attend. Nine Councils have conducted a Fraternal Benefit Night so far. Virtual Fraternal Benefit Nights are being scheduled. Supreme has now reduced the net Insurance Quota required for the Founders’ Award to be 50%. We have another eight councils that are at or above 50% at this time. I expect all these councils to qualify for the Founders’ Award and potentially Star Council.

Fr. McGivney founded the Knights of Columbus as a Fraternal to provide financial protection for families. To empathize the importance of our Insurance products we established an incentive for Councils to bring in new Insurance Members this year. The incentive is that the State Council gives the council Chaplain $10 for each new Insurance Member. So far, this year over $1400 dollars has been given to Parish Priests. Warsaw

Faith in Action Indiana State Council Knights of Columbus State 19-20-21 June 2020

Council 12747 has the largest Insurance member gain this year. Their Chaplain Rev. Fr. Constantino Rocha has received $100 because of their efforts.

Numbers are fun, but the most important parameter is to do everything with love. Jesus commands us to love. He tells us to love God and our neighbor. The last two lines of our Closing Ode even says “Faith in our works appear, Upheld by Love.” I believe, and I think you do too, that the Knights of Columbus is the best organization to help good Catholic men become better Catholic men, husbands, and fathers. If we love our neighbor, we should ask him to join us.

Our church needs good men. Our parishes need good active men. Is your council having troubles; does it need more active members? The answer to all these questions is to recruit more good men to become Knights of Columbus. Just ask and they will join us.

You Grand Knights and officers here today have the very best councils in our state. Keep asking good Catholic men to join us. Yours are the kind of councils that men are looking to join.

More good men mean more good works, means more lives changed, and more lives saved. Keep asking good Catholic men to join us, get them involved in the good works of your Council, and watch them grow into better Catholic men, husbands, and fathers. This is the vision of Fr. McGivney and this is our mission.

Faith in Action Indiana State Council Knights of Columbus State 19-20-21 June 2020 Finally, on behalf of Lady Sheila and myself, we thank you for allowing us to serve you the last two years. We hope that you all enjoy this weekend and that you return to your Councils inspired, excited, and ready to put your faith into action for the good of our Order and Church.

Nothing is impossible with God! Vivat Jesus!

In Charity, Unity, and Fraternity

Paul A. Zielinski State Deputy

Faith in Action 2020 Indiana Jurisdiction Mileage Table

Council # Name Location Zip Mileage

437 Mater Dei Indianapolis 46202 0 451 Fr. Thomas A. Brandon Fort Wayne 46815 127 456 Lafayette Lafayette 47901 71 541 St. Mother Theodore Guerin Terre Haute 47804 89 553 Santa Maria South Bend 46634 141 560 Saint Paul the Apostle Muncie 47302 58 561 St. Francis of Assisi Logansport 46947 78 563 Msgr. Thomas J. Travers Anderson 46016 41 565 Evansville Evansville 47719 176 580 Richmond Richmond 47375 66 623 St. Joseph the Worker Van Buren 46991 82 630 Columbian Washington 47501 118 656 Hail Holy Queen Kokomo 46904 54 679 Msgr. Biegel Elwood 46036 42 712 Father Gibault Vincennes 47591 141 718 Cardinal O'Hara Peru 46970 75 726 Unity Hammond 46325 165 732 Father Ralph Doyle Loogootee 47553 109 738 Valparaiso Valparaiso 46384 163 769 Rushville Rushville 46173 36 822 Sacred Heart Shelbyville 46176 25 861 Saint Gabriel Connersville 47331 51 864 Monsignor J. J. Seimetz Decatur 46733 119 934 Father Riehl Madison 47250 90 983 Saint Mary's Union City 47390 90 1010 Saint Francis Brookville 47012 67 1014 Monsignor Thomas Dillon Huntington 46750 104 1042 Regina Coeli Greensburg 47240 46 1043 Saint Jude Elkhart 46516 157 1096 John P. O'Donnell Bloomington 47402 57 1131 Fr. Nicholas A. Hassel Princeton 47670 165 1166 Fr. William P. Garrity Bedford 47421 83 1172 Bishop Chartrand Tell City 47586 178 1221 Cardinal Ritter New Albany 47150 115 1231 Msgr. William Kreis Lawrenceburg 47025 86 1252 Monsignor Rawlinson Seymour 47274 65 1265 Saint Christopher Tipton 46072 42 1347 Saint Thomas Hobart 46342 156 1348 John F. Kennedy Jeffersonville 47130 113 1414 Christopher Columbus Columbus 47201 48 1461 Saint Anthony Batesville 47006 61 2020 Indiana Jurisdiction Mileage Table

Council # Name Location Zip Mileage

1477 Notre Dame Notre Dame 46556 143 1542 St. Michael La Porte 46350 154 1561 Mater Regina Winamac 46996 107 1584 Jasper Jasper 47546 125 1591 Msgr. Thomas Conroy Crawfordsville 47933 59 1631 Saint Bernard North Vernon 47265 67 1639 Emil A. Schweier Hartford City 47348 78 1696 John XXIII Whiting 46394 171 1700 Monsignor Connelly East Chicago 46312 167 1755 Saint Ann New Castle 47362 42 1790 Fr. August Young Garrett 46738 139 1808 Pope John Paul II Corydon 47112 136 1878 Mishawaka Mishawaka 46544 145 1881 Bishop Dwenger Rensselaer 47978 112 1975 Father Tremmel Plymouth 46563 121 1977 Charles Carroll Delphi 46923 88 2111 Aurora Aurora 47001 90 2215 Sts. Peter & Paul Haubstadt 47639 162 2957 Father Petit Wabash 46992 92 3228 Our Lady of Fatima Indianapolis 46219 0 3283 Saint Clement Lake Station 46405 157 3433 Saint Pius X Indianapolis 46220 0 3631 Marquette Griffith 46319 157 3660 Msgr James M. Downey Indianapolis 46227 0 3682 Holy Family Indianapolis 46234 0 3840 Marian Cedar Lake 46303 153 4047 Msgr. Joseph S. Ryder Merrillville 46410 149 4263 Father Stephen T. Badin Granger 46530 153 4377 Father Pierrard Brazil 47834 73 4511 Archbishop Noll Warsaw 46580 126 4620 Cardinal Stritch Crown Point 46307 144 4933 Saint Alfred Hammond 46323 163 5290 Saint Joseph Indianapolis 46235 0 5294 Saint Mary's Frankfort 46041 55 5521 Ave Maria South Bend 46614 137 5570 Archbishop John Carroll South Bend 46619 145 5581 Annunciation 47545 128 5584 Angelo Roncalli Rochester 46975 98 5599 Saint Meinrad St. Meinrad 47577 175 5709 Saint Patrick Walkerton 46574 135 5929 Fr. Gilbert G. Wirtz Chesterton 46304 171 2020 Indiana Jurisdiction Mileage Table

Council # Name Location Zip Mileage

6138 Msgr. Bernard P. Sheridan Greenwood 46143 19 6273 Saint Martin's Martinsville 46151 38 6323 Father Pitka Syracuse 46567 155 6347 Queen of All Knox 46534 120 6679 Father Ryan Linton 47441 100 6923 Father Thomas J. Kelley SMM Fishers 46038 16 6955 St. John Neumann Monticello 47960 102 6989 Father Simon Petit LaLumiere Greencastle 46135 59 7053 Our Lady of the Lakes Angola 46703 162 7235 Father James Bartels Columbia City 46725 135 7431 St. Thomas More Mooresville 46158 27 7473 St. Elizabeth Ann Seton Crown Point 46307 144 7524 Michiana Michigan City 46360 181 7541 St. John The Evangelist Goshen 46526 153 7544 St. Benedict Cathedral Evansville 47714 175 7555 Bluffton Bluffton 46714 114 7839 Corpus Christi Kendallville 46755 145 7878 Bishop Andrew G. Grutka Gary 46403 160 7979 St. Joseph College Rensselaer 47978 112 8052 Scott County Scottsburg 47170 87 8056 Blessed Sacrament West Lafayette 47906 77 8080 Msgr. Alvin J. Jasinski Highland 46322 160 8082 Rev. Michael J. McGivney Dyer 46311 158 8487 Fr. Bernard Voges Osgood 47037 62 8586 Starlight Borden 47106 111 8617 Queen of Peace Mishawaka 46544 145 8651 Father Blitz Sullivan 47882 109 8746 Newburgh Newburgh 47630 174 9114 Navitity Of Our Savior Portage 46368 164 9186 Father Lawrence Weber Auburn 46706 140 9269 Father Andrew Michael Charlestown 47111 107 9377 Father Gootee Sellersburg 47172 106 9400 Bishop John Bennett Oxford 47971 93 9405 Our Lady of Grace Kokomo 46902 50 9441 All Saints Clinton 47842 102 9460 Immaculate Conception Fort Wayne 46819 118 9540 Saint Dominic Bremen 46506 131 9696 Msgr. Timothy F. Doody Lowell 46356 142 9706 Father Reginald Gilman Noblesville 46060 23 10111 Father Mathias Schneider Clarksville 47129 111 10257 St. Clements Boonville 47601 176 2020 Indiana Jurisdiction Mileage Table

Council # Name Location Zip Mileage

10371 Father Seger Shelbyville 46176 25 10422 Four Corners Hayden 47245 71 10444 Father Julian Benoit Monroeville 46773 136 10460 St. Rose of Lima Franklin 46131 27 10596 Msgr. Robert B. Weis Munster 46321 162 10713 Saint John Neumann Greenfield 46140 18 10811 Good Shepherd Merrillville 46410 149 11043 Saint Gasper del Bufalo Fort Wayne 46808 120 11044 Father M. Joseph McDonnell Carmel 46032 18 11165 Rockport Rockport 47635 207 11276 Father Solonus Casey Fort Wayne 46804 115 11292 Father Joseph Hammes Monterey 46960 120 11353 Saint Vincent Fort Wayne 46825 124 11574 Saint Mary of the Annunciation Bristol 46507 164 11896 Mary Queen of Peace Danville 46122 28 11927 St. Monica Indianapolis 46228 0 12149 Our Lady of Sorrows Valparaiso 46385 159 12154 Queen of Angels St. John 46373 152 12177 St. Michael the Archangel Schererville 46375 155 12307 Mother Teresa Portland 47371 92 12379 St. Joseph Hessen Cassel Fort Wayne 46816 121 12387 Bishop George A. Fulcher Carmel 46033 18 12417 Knights of Our Lady Fort Wayne 46835 129 12486 Fr. Krause/Msgr Stephan North Judson 46366 130 12510 Our Lady of Perpetual Help Zionsville 46077 25 12540 St. Malachy Brownsburg 46112 26 12541 Holy Redeemer Evansville 47711 171 12647 Blessed Jose Maria Escriva East Chicago 46312 167 12671 The Precious Blood Wanatah 46390 137 12741 Holy Trinity New Haven 46774 128 12747 Our Lady of Guadalupe Milford 46542 150 12951 Queen of All Saints Michigan City 46360 181 13003 Msgr. Ralph Hoffmann Merrillville 46410 149 13086 St. Mary's Huntingburg 47542 134 13105 Father Louis Gootee Indianapolis 46239 0 13142 Saint Aloysius Yoder 46798 111 13504 Holy Trinity Santa Claus 47579 184 13623 Good Shepherd of the Hills Celestine 47521 135 13720 St. Mary of the Lake Culver 46511 118 13850 James J. O'Brian Indianapolis 46222 0 13962 Saint Joseph Lagrange 46761 163 2020 Indiana Jurisdiction Mileage Table

Council # Name Location Zip Mileage

13968 St. Joseph the Carpenter Lebanon 46052 34 13971 St. Patrick of Arcola Fort Wayne 46818 122 14113 San Mateo Correa Magallanes South Bend 46619 145 14192 Nativity Evansville 47714 175 14214 Father Dominic Duehmig Avilla 46710 138 14240 Rolling Prairie Rolling Prairie 46371 157 14299 St. Joseph the Worker Fort Wayne 46802 120 14368 Saint Cecelia Demotte 46310 128 14449 San Rosario Indianapolis 46203 0 14476 St. Michael the Archangel Cicero 46034 29 14555 St. Ferdinand Ferdinand 47532 175 14582 St.John Vianney Fishers 46037 18 14659 St. John Daylight Evansville 47725 164 14673 Good Shepherd Evansville 47715 171 14684 Our Lady Seat of Wisdom Indianapolis 46222 0 14724 St. Gabriel the Archangel Indianapolis 46224 0 14862 St. Teresa Benedicta of the Cross Lawrenceburg 47025 86 14885 Santa Maria East Chicago 46312 167 14895 St. Luke the Evangelist Indianapolis 46228 0 15058 St. Meinrad Archabbey St. Meinrad 47577 175 15092 Annunciation of the Lord Evansville 47714 175 15102 Our Lady of the Meadow Edinburgh 46124 34 15144 Purdue University West Lafayette 47906 77 15182 Nuestra Senora de Guadalupe Indianapolis 46219 0 15251 Ball State University Muncie 47303 63 15437 St. Simon the Apostle Indianapolis 46236 0 15712 St. Thomas the Apostle Fortville 46040 16 15777 St. Anthony of Padua St. Anthony 47575 143 15859 Indiana University Bloomington 47401 62 16008 Saint Pope John Paul II Highland 46322 160 16065 St. Jude Fort Wayne 46805 125 16203 San Juan Pablo II South Bend 46613 140 16260 St. Joseph - Cathedral of the ImmaculateFort Conception Wayne 46802 120 16305 Saints Francis and Clare Greenwood 46143 19 16396 Bishop John M D’Arcy Fort Wayne 46807 118 16398 St. Xavier Paoli 47454 105 16440 St. Robert Bellarmine North Manchester 46962 106 16454 Auxilio Mt. Vernon 47620 196 16466 St. Felix Indianapolis 46277 0 16945 St. Matthias Crown Point 46307 144 17020 Father Claude Roy Indianapolis 46217 0 2020 Indiana Jurisdiction Mileage Table

Council # Name Location Zip Mileage

17043 St. Therese Martin South Bend 46635 140 17069 St. Isidore Bristow 47515 173 17446 St. Peters Fort Wayne 46803 120 17454 San Antonio Indianapolis 46222 0 Indiana State Knights of Columbus Deceased Members Necrology Fraternal Year 2019 - 2020 Council Member Name Date 563 Robert M. Hilligoss 4/7/2019 563 Junius L. Johnson 4/18/2019 563 Eugene J Magers 7/19/2019 565 James E. Schiff 1/18/2015 565 Francis L. Miller 5/4/2019 565 James C. Schroeder 5/27/2019 565 James T. Foley 6/14/2019 565 Harold J. Forche 7/1/2019 565 Raymond A. Wessel 7/8/2019 565 Jerome Moeller 9/25/2019 565 James C. Schmitt 10/7/2019 565 Charles A. Reising 10/24/2019 565 Gerald "Jerry" Evans 12/4/2019 565 Eric D. Choate 1/24/2020 623 Edward Runningen 4/25/2019 656 James F. Kiley 3/26/2020 769 Wayman M. Mahan 7/28/2019 769 Donald R. Jarboe 8/10/2019 769 William F. Gulde 1/18/2020 861 Albert E. Kunkel 1/30/2019 861 Dr. Donald L. MacDaniel 2/28/2019 861 Gabriel D. Geis 8/23/2019 861 Dr. David R. Holwager 9/6/2019 861 J. Conway "Jake" Moffett 10/4/2019 861 Harold J. Rowekamp 10/31/2019 861 Ronald R. Johnson 11/12/2019 861 Ralph J. Redelman 2/18/2020 864 Walter F. Mowery 7/8/2019 864 Donald D. Schmitt 8/31/2019 864 Richard E. Braun 9/22/2019 864 Joseph R. Jauegui 9/28/2019 864 Vincent A. Faurote 11/22/2019 864 Robert E. Loshe 11/29/2019 864 Joseph J. Ottenweller 12/17/2019 864 Kevin L. McBarnes 2/6/2020 934 James R. Boone 4/17/2019 934 John R. Dwyer 5/16/2019 934 Robert R. Berry 8/22/2019 Indiana State Knights of Columbus Deceased Members Necrology Fraternal Year 2019 - 2020 Council Member Name Date 1014 Kevin M. Shipbaugh 2/2/2019 1014 Thomas N Scher 2/3/2019 1014 Jack J. Godfroy 6/10/2019 1014 Richard T. Scher 6/22/2019 1014 Robert D. Bucher 6/28/2019 1014 Keith D. Smart 7/14/2019 1014 Paul A Okuly 8/10/2019 1014 Eugene H. Stoffel 8/30/2019 1014 Robert P. Bir 9/27/2019 1014 Thomas M. Nix 9/27/2019 1014 William R. Marshall 1/19/2020 1131 Raymond Martin 7/12/2018 1131 Bobby Lee Whitted 8/12/2018 1131 Roy Mack Stoll 12/19/2018 1131 Edward A. Ziller 5/7/2019 1131 George R. Price 5/15/2019 1131 Ronald R. Woodruff 6/24/2019 1131 David R. Specht 11/6/2019 1131 William A. Greenwell 12/15/2019 1131 Tim R. Koberstein 12/26/2019 1221 Paul Drury 4/23/2019 1221 James A. Leist 9/5/2019 1221 Russell Franklin Flint 10/17/2019 1221 Michael Patrick Boderick 10/28/2019 1221 Richard J. Duffy 10/29/2019 1221 Robert J. Popp 11/5/2019 1221 Paul Graf 11/21/2019 1221 Francis H. Lori Sr. 2/24/2020 1252 Jerry Carmer 9/18/2019 1265 James F. Dane 11/17/2019 1347 Romeo Rendina 11/15/2019 1347 Robert Ruzbasan 2/4/2020 1347 Larry Spisak 2/13/2020 1461 Norman E. Meyer 4/12/2019 1461 Robert T. Schaefer 5/3/2019 1461 Anthony R. Dall Sr. 5/13/2019 1461 Clifford John Nordmeyer Sr. 6/22/2019 1461 Edward E. Goble 7/15/2019 Indiana State Knights of Columbus Deceased Members Necrology Fraternal Year 2019 - 2020 Council Member Name Date 1461 Joseph H. Martin 9/30/2019 1461 David H. Wallpe 10/30/2019 1461 Dave Schuman 11/20/2019 1461 Trent J. Mollaun 11/28/2019 1461 William H. Erne 1/1/2020 1461 Thomas C Werner 1/10/2020 1461 Victor "Pete" Back 1/25/2020 1461 Elmer J. Siefert 3/4/2020 1461 Lawrence P. Mahl 3/17/2020 1461 Gregory W. Thayer 3/23/2020 1542 Ronald Kabit PGK 3/13/2019 1542 Gerald J. Janoski 5/11/2019 1542 Gerald E. Smith 10/13/2019 1542 John G. Taylor 12/3/2019 1542 Carl Zurcher 12/16/2019 1548 Dennis Schroering 12/4/2018 1584 Samuel Jacob 11/13/2018 1584 Kenneth Krempp 11/14/2018 1584 James Fleck 11/28/2018 1584 Lloyd Motteler 12/24/2018 1584 Sylvester Giesler 1/10/2019 1584 Peter Gerber 3/23/2019 1584 Terrence Vonderheide 4/17/2019 1584 James Stenftenagel 5/7/2019 1584 Robert Beckman 7/17/2019 1584 Hilmar Denu 7/31/2019 1584 Leon Fleck 10/2/2019 1584 Richard Knies 10/3/2019 1584 James Troxler 10/3/2019 1584 Cletus C. Lubbehusen 11/6/2019 1696 Milan Ciglar 12/4/2018 1696 Henry Drewniak 12/28/2018 1696 Frank Nowak 3/4/2019 1696 Rodney Vincent 3/25/2019 1696 Rodney Vincent 3/25/2019 1696 Rev. John Kalicky 6/18/2019 1696 William Ksiazek 9/19/2019 1696 Richard Rosinski 11/10/2019 Indiana State Knights of Columbus Deceased Members Necrology Fraternal Year 2019 - 2020 Council Member Name Date 1696 Leonard Hoyda 12/8/2019 1696 Micheal Ryan 12/22/2019 1696 James Sterbavy 2/9/2020 1696 Dr. Paul Kock 3/11/2020 1700 Jacob Hoogeveen 3/3/2020 1881 Dr. John Egan 5/6/2019 1881 Charles Worden 6/16/2019 1881 Richard Scheurich 8/25/2019 2215 Charles F. Sheridan 5/27/2019 2215 David R. Ziliak 7/11/2019 2215 David C. Crabtree 9/5/2019 2215 Robert E. Schnitt 10/29/2019 2215 Robert L. Elpers 1/26/2020 2215 John J. Wilm 2/3/2020 3228 John H. Jehn 12/29/2018 3228 John S. Hegyi 1/1/2019 3228 Terrence P. Keating 1/23/2019 3228 Sam J. Ajamie 2/12/2019 3228 John S. Sinclair 4/6/2019 3228 Robert J. Bowman 5/4/2019 3228 Robert E. Buck 6/12/2019 3228 Lawrence E. Logan 8/28/2019 3228 Richard F. Mayer 8/29/2019 3228 John M. England 9/27/2019 3228 Richard A. Mayer 10/31/2019 3631 Hugh Huss 6/24/2019 3631 Francis X. O'Malley 10/18/2019 3682 John N. Tucker 3/2/2019 3682 Charles F. Mason 4/28/2019 3682 Ralph R. Hobbs, PGK 5/9/2019 3682 James (Jim) Patrick Crawford 8/16/2019 3682 James (Jim) A. Binhack 8/20/2019 3682 Frederick F. Hight 9/10/2019 3682 Louis F. Milharcic 9/11/2019 3682 Lloyd A. Ferris 10/11/2019 3682 Edward H. O'Riley PGK 10/12/2019 3682 Gary B. Caldwell 1/8/2020 4047 Kenneth Hanisko PGK 3/19/2019 Indiana State Knights of Columbus Deceased Members Necrology Fraternal Year 2019 - 2020 Council Member Name Date 4047 Edward O'Malley 4/13/2019 4047 Tony Pishkur 6/17/2019 4047 Raymond Dorulla 8/8/2019 4047 Joseph Ruda 10/15/2019 4047 Carl Griffin 12/18/2019 4047 Thomas Adams 12/31/2019 5290 Kenneth E. Sandifer 4/1/2019 5290 Phillip Phipp Sr. 7/19/2019 5290 Rev. Joseph G. Pesola 7/22/2019 5290 Patrick J. Devine 11/14/2019 5290 Alfred R. Wroblewski 12/19/2019 5290 H. W. Red Eversgerd 12/22/2019 5521 Edwin Willamowski 8/19/2019 5521 Leo J. Sobieralski Jr. 10/5/2019 5521 Stephen J. Balint 10/30/2019 5929 Quentin L. Dillinger 2/17/2020 5929 Ignatius Ayala 2/25/2020 6138 John A. Cory 11/11/2019 6138 Med C. Obery 12/24/2019 6923 Terry Arndt 4/14/2019 6923 John Konkel 11/28/2019 6955 Charles Clifford 7/15/2019 7053 Stephen D. Trick 6/25/2019 7053 Daniel E. Shockome 7/24/2019 7235 James Brady 4/28/2019 7235 Tom Andreas 6/4/2019 7431 Myron Cassidy 3/17/2020 7544 William P. Nalin 5/5/2019 7544 Thomas A. Wathen 2/3/2020 7555 Wayne Miller 4/2/2019 7839 Leo Joseph Pfefferkorn 9/26/2019 8746 Marc Vertin 9/12/2019 9114 Rev. Msgr. John F. Morales 1/14/2020 9186 Mark E. Scheibelhut 2/13/2019 9186 John S. Walburn 2/11/2020 9186 Louis Wayne Muzzilo 3/8/2020 9696 James Hilbrich 1/19/2019 9696 James Lentz 3/22/2019 Indiana State Knights of Columbus Deceased Members Necrology Fraternal Year 2019 - 2020 Council Member Name Date 9696 Donald Flatt 10/27/2019 10257 Parvin Shelton Sr. 1/25/2020 10257 Allen Koch 3/22/2020 10596 Caleb Chastain 12/29/2019 10811 Edmund Karwatka 12/9/2018 10811 Robert P. Muha Sr. 6/23/2019 10811 Robert Muha 6/25/2019 10811 Robert P. Gilbert 7/24/2019 10811 Robert Gilbert 7/24/2019 11043 Christopher Smith 11/20/2019 12177 Ronald J Maty Sr. 7/9/2019 12379 Jerome A. Herber 7/15/2019 12540 Richard Davis 10/15/2019 14476 Robert Matusz 12/24/2019 17069 Gilbert B. Esarey 9/11/2019 A3152 Rev. Fr. James R. Goodrum 6/10/2019 Bedford Fr. Richard Eldred 3/18/2020 Merrillville Fr. Roy T. Beeching 9/29/2019 Gifts from K of C Members to Gibault, Inc. January 1, 2019 - December 31, 2019

COUNCIL # DONORS # GIFTS TOTAL 437 6 11 $3,940.00 451 28 44 $4,154.00 456 8 16 $870.00 541 18 32 $2,447.00 553 15 32 $6,770.00 560 6 8 $685.00 561 7 7 $480.00 563 10 14 $900.00 565 13 13 $595.00 580 8 13 $2,465.00 623 4 5 $165.00 630 7 10 $820.00 656 13 19 $1,090.00 679 2 2 $70.00 712 14 25 $1,130.00 718 5 5 $675.00 726 7 8 $1,070.00 732 18 32 $4,930.00 738 9 15 $725.00 769 4 6 $320.00 822 8 9 $640.00 861 13 28 $885.00 864 20 22 $1,506.00 934 6 8 $570.00 983 1 1 $25.00 1010 7 7 $570.00 1014 11 17 $1,560.00 1042 18 41 $3,390.00 1043 7 8 $600.00 1096 4 5 $325.00 1131 5 11 $735.00 1166 15 22 $1,870.00 1172 11 15 $610.00 1221 25 34 $7,932.00 1231 15 48 $1,345.00 1252 4 5 $785.00 1265 5 18 $7,230.00 1347 12 15 $2,425.00 1348 6 19 $525.00 1414 9 24 $1,995.00 Gifts from K of C Members to Gibault, Inc. January 1, 2019 - December 31, 2019 1461 29 51 $1,945.00 1477 4 4 $200.00 1542 9 12 $398.00 1561 1 8 $170.00 1584 33 44 $4,590.00 1591 4 4 $1,090.00 1631 3 32 $1,421.00 1696 15 39 $1,040.00 1700 3 3 $60.00 1755 2 2 $5,020.00 1790 5 13 $2,450.00 1808 10 18 $1,255.00 1878 6 6 $415.00 1881 14 37 $1,585.00 1975 3 3 $460.00 1977 1 1 $50.00 2111 4 4 $200.00 2215 14 15 $1,550.00 2957 8 13 $1,275.00 3228 14 28 $3,340.00 3433 16 20 $2,815.00 3540 1 1 $25.00 3631 6 9 $360.00 3660 27 62 $7,288.78 3682 25 58 $3,230.00 3840 1 1 $50.00 4047 9 15 $330.00 4263 8 10 $405.00 4377 3 4 $175.00 4511 12 20 $850.00 4620 20 30 $1,785.00 4933 1 6 $310.00 5290 7 12 $446.00 5294 2 2 $65.00 5521 8 16 $650.00 5570 5 7 $305.00 5581 7 12 $695.00 5584 2 3 $660.00 5599 2 2 $60.00 5929 3 3 $650.00 6138 9 11 $1,509.00 6273 1 1 $100.00 Gifts from K of C Members to Gibault, Inc. January 1, 2019 - December 31, 2019 6323 8 8 $400.00 6347 2 3 $65.00 6679 2 2 $1,020.00 6923 12 14 $1,182.00 6955 7 9 $725.00 6989 2 13 $1,280.00 7053 5 14 $430.00 7131 1 1 $25.00 7431 7 22 $1,895.00 7473 4 6 $575.00 7541 1 1 $50.00 7544 7 10 $1,050.00 7555 1 2 $100.00 7839 3 3 $225.00 7878 1 1 $30.00 8052 3 5 $135.00 8056 9 11 $2,615.00 8080 4 8 $185.00 8082 5 7 $470.00 8487 1 3 $75.00 8617 5 7 $1,205.00 8687 1 1 $20.00 8746 10 11 $1,715.00 9114 7 10 $4,682.75 9186 8 13 $2,665.00 9269 2 2 $150.00 9400 5 5 $290.00 9441 2 4 $140.00 9460 1 1 $10.00 9696 1 9 $645.00 9706 2 2 $225.00 9708 1 1 $50.00 10004 1 1 $10.00 10257 5 8 $1,815.00 10422 2 3 $245.00 10444 1 1 $100.00 10596 12 20 $2,203.00 10713 2 3 $350.00 10811 5 16 $325.00 11043 3 3 $85.00 11044 14 17 $1,285.00 11165 1 2 $50.00 Gifts from K of C Members to Gibault, Inc. January 1, 2019 - December 31, 2019 11276 9 11 $575.00 11292 1 1 $25.00 11353 8 9 $430.00 11574 1 2 $30.00 11896 1 2 $150.00 11927 4 5 $1,055.00 12154 5 6 $430.00 12177 8 8 $455.00 12307 1 2 $45.00 12379 2 14 $1,620.00 12387 20 30 $6,065.00 12417 2 2 $80.00 12510 3 15 $700.00 12540 10 28 $4,065.00 12541 7 11 $750.00 12671 1 1 $25.00 12951 2 3 $1,025.00 13003 2 2 $110.00 13086 1 1 $150.00 13101 1 1 $50.00 13105 2 5 $110.00 13142 1 2 $125.00 13504 2 2 $55.00 13623 1 2 $70.00 13720 1 1 $100.00 13962 1 1 $100.00 13968 5 6 $540.00 14214 1 1 $100.00 14240 1 1 $80.00 14299 1 1 $20.00 14368 2 2 $200.00 14449 1 1 $25.00 14555 1 1 $150.00 14659 5 8 $16,850.00 14673 6 7 $280.00 14730 1 1 $25.00 14862 5 5 $95.00 14885 2 4 $90.00 14895 3 3 $2,825.00 15092 1 1 $100.00 15437 4 7 $1,030.00 15712 2 2 $25.00 Gifts from K of C Members to Gibault, Inc. January 1, 2019 - December 31, 2019 16065 2 2 $300.00 16305 3 4 $595.00 16454 4 4 $230.00 16945 3 3 $60.00 17043 1 1 $10.00 17069 1 1 $100.00 Grand Totals 1,089 1,786 $193,791.53

Council Donations to Gibault Inc. January 1, 2019 - December 31, 2019

COUNCILS/ASSEMBLIES CITY AMOUNT Council #437 Indianapolis $165.00 Council #451 Fort Wayne $2,326.00 Council #456 Lafayette $20.00 Council #541 Terre Haute $2,445.00 Council #553 South Bend $4,010.41 Council #560 Muncie $21,784.45 Council #561 Logansport $370.00 Council #563 Anderson $1,152.00 Council #565 Evansville $5,795.59 Council #580 Richmond $705.00 Council #623 Marion $0.00 Council #630 Washington $6,000.00 Council #656 Kokomo $11,325.00 Council #679 Elwood $0.00 Council #712 Vincennes $6,895.00 Council #718 Peru $0.00 Council #726 Hammond $855.00 Council #732 Loogootee $8,065.00 Council #738 Valparaiso $400.00 Council #769 Rushville $1,000.00 Council #822 Shelbyville $920.00 Council #861 Connersville $722.52 Council #864 Decatur $5,914.00 Council #934 Madison $553.00 Council #983 Rossburg $250.00 Council #1010 Brookville $1,350.00 Council #1014 Huntington $1,525.00 Council #1042 Greensburg $1,612.00 Council #1043 Elkhart $0.00 Council #1096 Bloomington $1,010.00 Council #1131 Princeton $745.00 Council #1166 Bedford $1,485.00 Council #1172 Tell City $3,377.00 Council #1221 New Albany $1,005.00 Council #1231 Lawrenceburg $930.00 Council #1252 Seymour $1,500.00 Council #1265 Tipton $3,161.00 Council #1347 Hobart $860.00 Council #1348 Jeffersonville $1,942.00 Council #1414 Columbus $2,587.50 Council Donations to Gibault Inc. January 1, 2019 - December 31, 2019

Council #1461 Batesville $4,755.00 Council #1477 Notre Dame $0.00 Council #1542 La Porte $2,710.00 Council #1561 Winamac $0.00 Council #1584 Jasper $1,285.00 Council #1591 Crawfordsville $760.00 Council #1631 North Vernon $1,030.00 Council #1639 Hartford City $50.00 Council #1696 Whiting $1,456.11 Council #1700 East Chicago $788.00 Council #1755 New Castle $450.00 Council #1790 Garrett $7,300.00 Council #1808 Georgetown $580.00 Council #1878 Mishawaka $1,750.00 Council #1881 Rensselaer $775.00 Council #1975 Plymouth $1,505.00 Council #1977 Delphi $621.32 Council #2111 Aurora $181.00 Council #2215 Haubstadt $4,076.00 Council #2957 Wabash $435.00 Council #3228 Indianapolis $3,551.00 Council #3283 Indianapolis $170.00 Council #3433 Indianapolis $1,080.00 Council #3631 Griffith $1,747.00 Council #3660 Indianapolis $2,045.00 Council #3682 Avon $4,600.00 Council #3840 Cedar Lake $375.00 Council #4047 Merrillville $1,115.00 Council #4263 Granger $465.00 Council #4377 Brazil $785.00 Council #4511 Warsaw $391.50 Council #4620 Crown Point $730.00 Council #4933 Hammond $0.00 Council #5290 Indianapolis $965.75 Council #5294 Frankfort $805.00 Council #5521 South Bend $534.00 Council #5570 South Bend $284.50 Council #5581 Ireland $1,935.00 Council #5584 Rochester $160.00 Council #5599 Saint Meinrad $0.00 Council #5709 Walkerton $310.00 Council #5929 Chesterton $420.00 Council Donations to Gibault Inc. January 1, 2019 - December 31, 2019

Council #6138 Greenwood $1,340.00 Council #6273 Martinsville $250.00 Council #6323 Syracuse $3,400.00 Council #6347 Knox $0.00 Council #6679 Linton $2,200.00 Council #6923 Fishers $6,658.00 Council #6955 Monticello $5,524.00 Council #6989 Greencastle $275.00 Council #7053 Angola $2,950.00 Council #7235 Columbia City $650.00 Council #7431 Mooresville $850.00 Council #7473 Hebron $2,391.31 Council #7541 Goshen $0.00 Council #7544 Evansville $324.00 Council #7555 Bluffton $230.00 Council #7839 Kendallville $1,845.00 Council #7878 Portage $380.00 Council #8052 Scottsburg $1,600.00 Council #8056 West Lafayette $385.00 Council #8080 Highland $50.00 Council #8082 Dyer $250.00 Council #8487 Versailles $825.00 Council #8617 Elkhart $1,100.00 Council #8746 Newburgh $5,530.00 Council #9114 Portage $1,000.00 Council #9186 Auburn $1,625.00 Council #9269 Charlestown $403.00 Council #9400 West Lafayette $595.00 Council #9441 Clinton $1,300.00 Council #9460 Fort Wayne $260.00 Council #9540 Bremen $0.00 Council #9696 Lowell $1,582.00 Council #9706 Noblesville $830.00 Council #10257 Chandler $422.00 Council #10371 Shelbyville $630.00 Council #10422 Hayden $1,091.00 Council #10460 Franklin $775.00 Council #10596 Munster $2,320.00 Council #10713 Greenfield $200.00 Council #10811 Merrillville $975.24 Council #11043 Fort Wayne $275.00 Council #11044 Carmel $3,132.00 Council Donations to Gibault Inc. January 1, 2019 - December 31, 2019

Council #11165 Rockport $100.00 Council #11276 Fort Wayne $1,438.00 Council #11292 Monterey $0.00 Council #11353 Fort Wayne $1,430.00 Council #11574 Bristol $700.00 Council #11896 Danville $240.00 Council #11927 Indianapolis $460.00 Council #12149 Valparaiso $620.00 Council #12154 Saint John $1,475.00 Council #12177 Schererville $769.00 Council #12307 Portland $160.00 Council #12379 Fort Wayne $2,695.00 Council #12387 Carmel $5,989.00 Council #12417 Fort Wayne $439.00 Council #12486 North Judson $0.00 Council #12510 Zionsville $1,130.00 Council #12540 Brownsburg $1,713.86 Council #12541 Evansville $411.00 Council #12671 Wanatah $415.00 Council #12741 New Haven $200.00 Council #12951 Michigan City $2,165.00 Council #13003 Merrillville $0.00 Council #13086 Jasper $0.00 Council #13105 Indianapolis $0.00 Council #13142 Yoder $1,340.00 Council #13504 Santa Claus $631.00 Council #13623 Celestine $950.00 Council #13720 Culver $0.00 Council #13850 Indianapolis $0.00 Council #13962 Howe $0.00 Council #13968 Lebanon $2,229.50 Council #13971 Fort Wayne $1,629.08 Council #14214 Avilla $700.00 Council #14240 La Porte $0.00 Council #14299 Fort Wayne $220.00 Council #14368 Demotte $728.00 Council #14449 Greenwood $295.00 Council #14476 Cicero $250.00 Council #14555 Ferdinand $0.00 Council #14582 Fishers $0.00 Council #14659 Evansville $220.00 Council #14673 Evansville $1,210.00 Council Donations to Gibault Inc. January 1, 2019 - December 31, 2019

Council #14724 Indianapolis $370.00 Council #14862 Lawrenceburg $2,328.36 Council #14885 East Chicago $510.00 Council #14895 Indianapolis $976.00 Council #15058 Saint Meinrad $0.00 Council #15092 Evansville $100.00 Council #15102 Edinburgh $0.00 Council #15144 West Lafayette $0.00 Council #15182 Indianapolis $0.00 Council #15437 Fishers $10.00 Council #15712 Fortville $330.00 Council #15777 Birdseye $275.00 Council #15859 Bloomington $0.00 Council #16008 Griffith $165.00 Council #16065 Fort Wayne $0.00 Council #16203 South Bend $0.00 Council #16260 Fort Wayne $0.00 Council #16305 Greenwood $800.00 Council #16396 Fort Wayne $580.00 Council #16398 Marengo $0.00 Council #16440 North Manchester $205.00 Council #16454 Mount Vernon $1,899.00 Council #16466 Indianapolis $250.00 Council #16945 Crown Point $240.00 Council #17020 Indianapolis $0.00 Council #17043 South Bend $560.00 Council #17069 Bristow $0.00 Abraham Lincoln Assembly #235 Gary $231.00 Anthony Wayne Assembly #239 Fort Wayne $350.00 Father Sorin Assembly #240 Valparaiso $900.00 Father Badin Assembly #244 New Albany $150.00 Bishop Chatard Assembly #245 Indianapolis $225.00 Bishop Brute Assembly #246 Lawrenceburg $200.00 Father Peters Assembly #248 Connersville $100.00 General DeLafayette Assembly #249 Lafayette $500.00 Saint Louis & Mary Assembly #250 Batesville $50.00 Msgr. A.J. Sprigler Assembly #253 Newburgh $695.00 Vincennes Fr. Gibault Assembly #256 Vincennes $200.00 Marian Assembly #1833 Rensselaer $490.00 Bishop Leo Pursley Assembly #1974 Warsaw $500.00 Vincent Bacqueln Assembly #2693 Shelbyville $100.00 Fr. Patrick J. Kelly Assembly 2850 Indianapolis $200.00 Council Donations to Gibault Inc. January 1, 2019 - December 31, 2019

Our Lady of the Lakes Asmbly #3152 Monticello $200.00 Maurice Kochert Assembly #3289 Corydon $120.00 Our Lady of Perpetual Help A 3551 Zionsville $2,300.00 Indiana State Council Pittsboro $162,136.19 Your Excellency Bishop McClory, Worthy State Chaplain Rev. Fr. Kopil, All Reverend Fathers and Deacons. Worthy Supreme Representative. Worthy State Officers. Worthy Past State Deputies. Worthy District Deputies and Former District Deputies. General Agents. Worthy Grand Knights. Worthy Council Officers. Worthy District Wardens. Field Agents. Brother Knights.

My report will be over the State Charity Account. If you will turn to page nn of the convention booklet you will find the Audit of the 2018 – 2019 Financial statements by Petrow Leemhuis Vicen Kane, PC. The audit did not find any discrepancies or issues with the financial statements of the State Council.

The Charity Account Balance sheet can be found on Page nn covering the fiscal year from July 1, 2019 through the end of February 2020. This unaudited report shows that the Charity Account is properly balanced. On Page nn you will find the profit and loss report for the unaudited Charity account profit and loss statement for the same account. Please note that this report shows that we have received $478,731.57 in donations during the first 8 months of the fiscal year and that we have paid out $413.059.37 in donations to the various charities that we support. This includes $162, 003.83 for intellectually challenged programs including Special Olympics, $41,000 in distributions to our Seminarians, SOS Program, and $180,162.50 for ultrasound disbursements. These numbers are incredible as we have significantly increased our donations to the intellectually challenged and we have currently paid for our seventh ultrasound for this fiscal year. WE are well on our way of meeting our goal of 11 ultrasound units purchased during this fiscal year.

Please note that this statement shows a profit of $65,672.20 for the year. This profit is primarily directed towards our purchase of the remaining ultrasounds.

I commend you all for your efforts to raise money for these programs. I encourage you to continue your efforts. With our State Deputy’s guidance, we have asked for the Councils to take on some big projects this year. You have answered, but there remain a few projects that still need your attention. Specifically, Food for Families was successful at the National Catholic Youth Conference, but the State has not yet received donations to cover the costs for this event. Additionally, Coats for Kids, again very successful but Councils have not submitted funds to help the State to cover the costs for these distributions. IF your Council has not sent in a donation, please consider submitting one soon so that we can continue to fund these State initiatives. I have seen a significant increase in SOS donations over the last month. Please acknowledge the hard work Ed Waldschmidt put in to coordinate the SOS and RSVP program with Supreme this year. Your donations to this program and the spiritual adoption of the Seminarians means a lot to the Seminarians from Indiana. Please continue to support this program.

With the Co-Vid 19 virus Supreme has asked that we address five areas. First is to remain in touch with our Brother Knights and to help them if needs arise. Let us help or Knights in need. Secondly, we have been asked to keep the Food Pantries stocked during this time of uncertainty. Have food drives and help those in the community that need food to eat. Two others are to support your Parish and community, so speak with your priest and find out what needs to be done. Lastly, we have been asked to help with donating blood. Let us reach out to the local blood banks and make the donations needed. Please look at the list of programs that your Council is supporting and evaluate it. Remember your donations change and save lives. Let us continue our charitable giving and make an impact to the world.

Lastly the virus has shown us that we as Indiana Knights need to be more involved in technology-based means of contact. The State has provided each Council with some of the tools to make that step. We encourage you all to reach out to the young members of our Church, who regularly use social media as a means of communication. Share our Catholic values online whether on Facebook, Twitter, or another platform. Invite new candidates to join as online members, use the online exemplifications, and make these important new connections.

Additionally, the State has undertaken a new radio program that we are currently providing through Catholic Radio Indy. Our goal is to expand this distribution to other regional Catholic radio stations in Indiana. We are also working on sharing this as a podcast through the State website and through Catholic Radio Indy. The program is currently airing once a month on the first Saturday and Sunday at 4 pm. As we increase the amount of content, we are hoping to make this a weekly show. Share your ideas for interesting topics and if you want to be involved. Let us know.

If you have any questions regarding the Charity Account, please contact me this weekend, or e-mail me and I will do my best to answer your questions.

Vivat Jesus. Worthy State Deputy, that ends my report. Indiana State Council Charity Account Balance Sheet As of February 29, 2020

Total ASSETS Current Assets Bank Accounts 100 Fifth Third Char. Acct. CK 181,040.87 Total Bank Accounts $ 181,040.87 Total Current Assets $ 181,040.87 Other Assets 109 Receivable from General Account 25,280.97 Total Other Assets $ 25,280.97 TOTAL ASSETS $ 206,321.84 LIABILITIES AND EQUITY Liabilities Current Liabilities Other Current Liabilities 210 Miscellaneous Payables 0.00 Total Other Current Liabilities $ 0.00 Total Current Liabilities $ 0.00 Total Liabilities $ 0.00 Equity 230 Net Assets-TR-Disaster -11,469.25 240 Net Assets-TR-MC-Toot 326.31 250 Net Assets-TR-Pro-Life 35,599.92 255 Net Assets-TR-Baby Boxes 1,065.00 260 Net Assets-TR-Ultrasound 16,215.86 265 Net Assets-TR-March 9,722.89 270 Net Assets-TR-Seminarians 43,423.58 275 Net Assets - TR - Race for Vocations 3,801.98 280 Net Assets-TR-Gibault 193.98 285 Net Asset-TR-Warriors to Lourdes 3,250.00 290 Net Assets-TR-Other 25,280.97 299 Net Income (Loss) 0.00 32000 Unrestricted Net Assets 9,867.64 Net Income 69,042.96 Total Equity $ 206,321.84 TOTAL LIABILITIES AND EQUITY $ 206,321.84

Monday, May 25, 2020 03:03:43 AM GMT-7 - Cash Basis Indiana State Council Charity Account Profit and Loss July 2019 - February 2020

Total Income 312 Coats for Kids 5,200.00 410 M.C. Receipts 162,353.83 411 Warriors to Lourdes Receipts 100.00 413 413 - Global Wheelchair Project 100.00 415 Perpetual Memorial Sciety 200.00 418 NCYC - Food For Families 8,982.21 511 PL Contributions - Council 1,727.55 512 PL Contributions - State 589.00 514 PL Contributions - March 31,603.00 515 PL Contributions - Magnets 277.00 526 PL Contributions - Baby Boxes 110.00 610 PL Contributions-Ultrasound 258,884.08 710 SOS Contributions - Council 8,617.40 721 Race for Vocations Contributions 260.00 810 Gibault Contributions 250.00 Unapplied Cash Payment Income -172.50 Total Income $ 479,081.57 Gross Profit $ 479,081.57 Expenses 322 Coats for Kids disbursement 934.43 420 M.C. Distributions - Other 106,039.66 421 M.C. Dist. - Spec. Olymp. 53,530.04 422 Warriors to Lourdes Disbursements 100.00 423 Wheelchair Mission 100.00 428 Distributions -NCYC - Food for Families 6,932.21 520 PL Distributions--State 500.00 521 PL Distributions--Council 2,227.55 524 PL March Expense 17,216.48 620 Ultrasound Disbursements 180,162.50 720 SOS Distributions 41,000.00 722 Race for Vocations Expenses 1,123.74 926 Bank Service Charges 47.00 928 Miscellaneous Disbursements 125.00 Total Expenses $ 410,038.61 Net Operating Income $ 69,042.96 Net Income $ 69,042.96

Monday, May 25, 2020 03:16:55 AM GMT-7 - Cash Basis

Indiana State Council General Account Balance Sheet As of February 29, 2020

Total ASSETS Current Assets Bank Accounts 10000 Chase Bank Account 153,808.47 10100 Fifth Third Bank 0.00 10500 FH CD, 1.59%, Due05/22/15 0.00 10505 53 CD, 1.73%, Due 07/22/2020 10,000.00 10600 Petty Cash 95.00 Total Bank Accounts $ 163,903.47 Accounts Receivable 11000 Accounts Receivable 10700 Due From Gibault Raffle 0.00 10750 Due From Former Officer 0.00 10901 Due From Charity Account 0.00 11001 Customer Overpayments -40.00 Total 11000 Accounts Receivable -$ 40.00 Total Accounts Receivable -$ 40.00 Other Current Assets 10800 Other Current Assets 10810 Due From Gibault Raffle 0.00 10820 Due from Former Officer 32,694.89 10830 Misc Current Asset 0.00 Advanced Expense Deposit 0.00 Total 10800 Other Current Assets $ 32,694.89 Inventory Asset 160.00 Undeposited Funds 15,279.60 Total Other Current Assets $ 48,134.49 Total Current Assets $ 211,997.96 TOTAL ASSETS $ 211,997.96 LIABILITIES AND EQUITY Liabilities Current Liabilities Accounts Payable 10900 Due to Charity Account 6,280.97 Accounts Payable - Lawrence Fluhr 0.00 Marriot Account Payable 0.00 TR Gibault, Inc 0.00 Total Accounts Payable $ 6,280.97 Credit Cards Credit Card Payable - 5/3 20000 0.00 Total Credit Cards $ 0.00 Total Current Liabilities $ 6,280.97 Total Liabilities $ 6,280.97 Equity 23000 Unrestricted Net Assets 49,505.07 2400 Temp. Restricted Net Assets 24000 Temporarily Restricted Net Assets - Gibault, Inc 24,161.86 25000 Temporarily Restricted Net Assets - Disaster Relief 0.00 26000 Temporarily Restricted Net Assets - Major Degree Fund 18,609.37 27000 Temporarily Restricted Net Assets - NCYC 0.00 Total 2400 Temp. Restricted Net Assets $ 42,771.23 29000 Income Reclassified to Net Assets 0.00 30000 Opening Balance Equity {4} 0.00 Net Income 113,440.69 Total Equity $ 205,716.99 TOTAL LIABILITIES AND EQUITY $ 211,997.96

Monday, May 25, 2020 03:50:18 AM GMT-7 - Cash Basis Indiana State Council General Account Profit and Loss July 2019 - February 2020

Total Income Other Miscellaneous Income (Deprecated) 860.00 Per Capita - Income 31020 State Council Assessment 163,662.90 31400 Degree Fund - New Members 8,350.55 41000 Gibault Assessment 96,639.71 Total Per Capita - Income $ 268,653.16 State Convention Receipts 31100 Registration 2,620.04 31120 Chaplains' Dinner 165.00 31125 Hospitality Room Fee 1,200.00 31130 Banquet Tickets 6,037.63 31200 Awards Luncheon 4,117.33 31360 Ladies Luncheon/Program 835.00 Total State Convention Receipts $ 14,975.00 State Council Income 31450 Supreme Council Reimbursement 561.93 33450 Non-Profit Income 125.00 33650 Supreme Council Membership Incentives 270.00 Total State Council Income $ 956.93 Total Income $ 285,445.09 Gross Profit $ 285,445.09 Expenses Donations 32964 NCYC 2,067.79 Total Donations $ 2,067.79 Major Degree Expenses 32783 Council Degree Expenses 1,830.00 32795 2nd & 3rd Degree Teams 3,044.23 Total Major Degree Expenses $ 4,874.23 Per Capita - Expense 32001 Per Capita - Overpayment Refund 35.00 42000 Gibault Per Capita Pymts 72,451.66 Total Per Capita - Expense $ 72,486.66 State Committees 32399 Lodging 65.99 32403 Postage 84.28 32407 Printing 1,183.04 32411 Miscellaneous Expenses 71.91 32423 Mileage 1,742.25 32435 Meals 159.34 Total State Committees $ 3,306.81 State Convention 32159 DD Mileage and Per Diem 38.32 32183 Printing 1,068.17 32193 Transcription Services 829.89 32267 Overpayment Refunds 95.00 32310 Lodging 2,000.00 32496 Delegate Mileage and Per Diem 225.60 Total State Convention $ 4,256.98 State Council 32243 Awards 3,656.35 32543 Free Throw Contest 1,018.05 Total 32243 Awards $ 4,674.40 32507 Pins and Badges 1,016.00 32516 Printing 13,033.06 32550 Special Events 1,304.00 32555 Supreme Council Purchases 1,017.32 32603 Equipment, Supplies, and Services 3,461.42 32807 Professional Fees 10,104.76 32819 Officers' Allowances 4,442.50 32831 Postage 2,236.07 32860 Advertising - Miscellaneous 662.12 32867 Advertising - Pro Life 250.00 32869 Advertising - Membership 3,888.38 32891 Insurance 2,849.64 32975 Flowers 362.99 32988 Membership Incentives 3,521.91 Total State Council $ 52,824.57 State Mid-Year Meeting (December) - Expense 33015 Lodging 6,635.48 33029 Dir./Chair./Off./ Meals 25.86 33031 DD Meals 31.91 33039 Dir./Chair./Off. Mileage 6,089.22 33041 DD Mileage -1,268.86 33051 Hospitality Room Expenses 1,488.93 33063 Ladies Meals & Programs 922.68 33147 Miscellaneous Expenses 2,837.34 Total State Mid-Year Meeting (December) - Expense $ 16,762.56 State Officer Expenses 32687 Lodging 2,541.43 32699 Mileage 3,497.59 32711 Meals 1,010.93 32735 Supplies & Miscellaneous Services 293.79 32939 Fourth Degree Expenses 450.00 Total State Officer Expenses $ 7,793.74 State Org. Meeting (July) - Expense 32003 Supplies 387.19 32015 Lodging -354.38 32027 Banquets -927.52 32031 Dir./Chair./Off./ Meals 1,309.51 32039 Dir./Chair./Off. Mileage 379.63 32041 DD Mileage -1,845.48 32051 Hospitality Room Expenses 459.30 32063 Ladies Meals & Programs 1,094.65 32135 DD Wives Expenses 958.40 32147 Miscellaneous Expenses -105.13 Total State Org. Meeting (July) - Expense $ 1,356.17 Supreme Convention Expenses 32615 Advertising 150.00 32627 Hospitality Room Expenses 1,048.68 32639 Indiana Dinner 30.00 32651 Other Meals 2,020.37 32654 Lodging 2,084.80 32657 Travel 736.22 32663 Miscellaneous Expense 96.50 Total Supreme Convention Expenses $ 6,166.57 Unapplied Cash Bill Payment Expense 0.00 Total Expenses $ 171,896.08 Net Operating Income $ 113,549.01 Other Expenses Reconciliation Discrepancies 108.32 Total Other Expenses $ 108.32 Net Other Income -$ 108.32 Net Income $ 113,440.69

Monday, May 25, 2020 03:59:47 AM GMT-7 - Cash Basis AUDITED FINANCIAL STATEMENTS - MODIFIED CASH BASIS

Knights of Columbus Indiana State Council

Years ended June 30, 2019 and 2018 with Independent Auditors' Report Knights of Columbus Indiana State Council

Audited Financial Statements

Years Ended June 30, 2019 and 2018

Contents

Independent Auditors' Report 1

Audited Financial Statements

Statements of Financial Position - Modified Cash Basis 3 Statements of Activites and Changes in Net Assets - Modified Cash Basis 4 Statements of Functional Expenses - Modified Cash Basis 5 Statements of Cash Flows - Modified Cash Basis 6 Notes to Financial Statements 7 Independent Auditors' Report

State Officers Knights of Columbus Indiana State Council

Report on the Financial Statements We have audited the accompanying financial statements of Knights of Columbus Indiana State Council (a nonprofit organization), which comprise the statements of financial position – modified cash basis as of June 30, 2019 and 2018, and the related statements of activities and changes in net assets – modified cash basis, functional expenses - modified cash basis and cash flows – modified cash basis for the years then ended, and the related notes to the financial statements.

Management's Responsibility for the Financial Statements Management is responsible for the preparation and fair presentation of these financial statements in accordance with the modified cash basis of accounting as described in Note 1 to the financial statements; this includes determining that the modified cash basis of accounting is an acceptable basis for the preparation of the financial statements in the circumstances. Management is also responsible for the design, implementation and maintenance of internal control relevant to the preparation and fair presentation of financial statements that are free from material misstatement, whether due to fraud or error.

Auditor's Responsibility Our responsibility is to express an opinion on these financial statements based on our audit. We conducted our audit in accordance with auditing standards generally accepted in the of America. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit involves performing procedures to obtain audit evidence about the amounts and disclosures in the financial statements. The procedures selected depend on the auditor’s judgment, including the assessment of the risks of material misstatement of the financial statements, whether due to fraud or error. In making those risk assessments, the auditor considers internal control relevant to the entity’s preparation and fair presentation of financial statements in order to design audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the entity’s internal control. Accordingly, we express no such opinion. An audit also includes evaluating the appropriateness of accounting policies used and the reasonableness of the significant accounting estimates made by management, as well as evaluating the overall presentation of the financial statements.

We believe that the audit evidence we have obtained is sufficient and appropriate to provide a basis for our audit opinion.

Opinion In our opinion, the financial statements referred to above present fairly, in all material respects, the financial position of Knights of Columbus Indiana State Council as of June 30, 2019 and 2018, and the changes in its net assets and cash flows for the years then ended in accordance with the modified cash basis of accounting as described in Note 1.

1 Emphasis of Matter

Basis of Accounting We draw attention to Note 1 of the financial statements, which describes the basis of accounting. The financial statements are prepared on the modified cash basis of accounting, which is a basis of accounting other than accounting principles generally accepted in the United States of America. Our opinion is not modified with respect to that matter.

Adoption of New Reporting Standard As discussed in Note 2 to the financial statements, Knights of Columbus Indiana State Council has adopted the provisions of Accounting Standards Update 2016-14 Presentation of Financial Statements of Not-for- Profit Entities . The new standard affects the presentation of certain items in the financial statements, requires the presentation of functional expenses and requires qualitative and quantitative disclosures in the notes to the financial statements regarding Knights of Columbus Indiana State Council's ability to meet future cash flow needs. Our opinion is not modified with respect to this matter.

November 11, 2019

2 Knights of Columbus Indiana State Council

Statements of Financial Position - Modified Cash Basis

As of June 30 2019 2018

Assets Cash and cash equivalents $ 193,986 $ 169,147 Due from former officer 42,295 61,255 Total assets $ 236,281 $ 230,402

Net Assets Without donor restrictions $ 92,424 $ 109,569 With donor restrictions 143,857 120,833 Total net assets $ 236,281 $ 230,402

See accompanying notes and independent auditors' report. 3 Knights of Columbus Indiana State Council

Statements of Activities and Changes in Net Assets - Modified Cash Basis

Year Ended June 30, 2019 Year Ended June 30, 2018

Without Donor With Donor Without Donor With Donor Restrictions Restrictions Total Restrictions Restrictions Total Support and revenues: Dues and assessments: Gross per capita $ 183,397 $ - $ 183,397 $ 184,755 $ - $ 184,755 Gibault per capita - 116,333 116,333 - 93,924 93,924 Contributions 55,118 421,418 476,536 67,012 486,247 553,259 Convention revenue 37,693 - 37,693 38,117 - 38,117 Interest income 1 - 1 8 - 8 Miscellaneous 3,309 - 3,309 1,200 - 1,200 Total revenues 279,518 537,751 817,269 291,092 580,171 871,263

Revenue released from restrictions 514,727 (514,727) - 638,183 (638,183) - Total revenue and other support 794,245 23,024 817,269 929,275 (58,012) 871,263

Expenses: Program expenses 763,362 - 763,362 930,811 - 930,811 Administrative expenses 31,883 - 31,883 28,921 - 28,921 Fundraising expenses 16,145 - 16,145 21,143 - 21,143 Total expenses 811,390 - 811,390 980,875 - 980,875 Change in net assets (17,145) 23,024 5,879 (51,600) (58,012) (109,612)

Net assets at beginning of year 109,569 120,833 230,402 161,169 178,845 340,014

Net assets at end of year $ 92,424 $ 143,857 $ 236,281 $ 109,569 $ 120,833 $ 230,402

See accompanying notes and independent auditors' report. 4 Knights of Columbus Indiana State Council

Statements of Functional Expenses - Modified Cash Basis

Year Ended June 30, 2019 Year Ended June 30, 2018 Program Supporting Services Program Supporting Services Services Administrative Fundraising Total Services Administrative Fundraising Total Grants - Gibault, Inc. $ 164,021 $ - $ - $ 164,021 $ 156,449 $ - $ - $ 156,449 Grants - mentally handicapped associations 229,529 - - 229,529 259,942 - - 259,942 Grants - pro-life organizations 112,027 - - 112,027 244,745 - - 244,745 Seminarians studying for the priesthood 49,055 - - 49,055 50,692 - - 50,692 Other donations 2,350 - 2,350 6,066 - 6,066 Conferences, conventions, and meetings 158,293 - - 158,293 165,484 - - 165,484 Council and committee meetings 48,087 - - 48,087 47,433 - - 47,433 Travel expense allowances - 8,159 - 8,159 - 14,328 - 14,328 Compensation of officers - 6,706 - 6,706 - 5,840 - 5,840 Professional fees - 8,330 - 8,330 - 8,470 - 8,470 Raffle expenses - - 16,145 16,145 - - 21,143 21,143 Miscellaneous - 8,688 - 8,688 - 283 - 283 Total expenses $ 763,362 $ 31,883 $ 16,145 $ 811,390 $ 930,811 $ 28,921 $ 21,143 $ 980,875

See accompanying notes and independent auditors' report. 5 Knights of Columbus Indiana State Council

Statements of Cash Flows - Modified Cash Basis

Years Ended June 30 2019 2018 Operating activities: Change in net assets $ 5,879 $ (109,612) Adjustments to reconcile change in net assets to net cash provided (used) by operating activities: Due from former officer 18,960 4,840 Accounts receivable - related party - 34,000 Net cash provided (used) by operating activities 24,839 (70,772)

Net increase (decrease) in cash 24,839 (70,772)

Cash and cash equivalents at beginning of year 169,147 239,919 Cash and cash equivalents at end of year $ 193,986 $ 169,147

See accompanying notes and independent auditors' report. 6 Knights of Columbus Indiana State Council Notes to Financial Statements June 30, 2019 and 2018

1. Organization, Basis of Presentation and Significant Accounting Policies

Organization

The Knights of Columbus Indiana State Council (the Council) is a subordinate state organization of the national organization located in New Haven, , known as the Knights of Columbus Supreme Council. The Knights of Columbus national organization was founded in 1882; the Knights of Columbus Indiana State Council commenced operations in 1899. The Council is comprised of Catholic men dedicated to the principles of charity, unity, fraternity, and patriotism along with the encouragement to those who have chosen a vocation to the religious life. The Knights of Columbus Indiana State Council provides assistance to Gibault, Inc., mentally challenged associations, respect life organizations, seminarians studying for the priesthood, and other programs for the homeless and needy, primarily in Indiana.

Basis of Presentation

The Council prepares it's financial statements on the modified cash basis of accounting, an Other Comprehensive Basis of Accounting, which is an acceptable basis of accounting other than accounting principles generally accepted in the United States of America. Accordingly, revenue is recorded when received rather than when earned, and certain expenses are recognized when paid rather than when the obligations are incurred. Fixed assets are not recorded as capital expenditures, and accruals are not recorded for receivables and expenses due.

Net Assets

Net assets, revenues, gains and losses are classified based on the existence or absence of donor or grantor imposed restrictions. Accordingly, net assets and changes therein are classified and reported as follows:

Net Assets Without Donor Restrictions - Net assets available for use in general operations and not subject to donor (or certain grantor) restrictions.

Net Assets With Donor Restrictions - Net assets subject to donor - (or certain grantor) imposed restrictions. Some donor-imposed restrictions are temporary in nature, such as those that will be met by the passage of time or other events specified by the donor. Other donor-imposed restrictions are perpetual in nature, where the donor stipulates that resources be maintained in perpetuity. Donor-imposed restrictions are released when a restriction expires, that is, when the stipulated time has elapsed, when the stipulated purpose for which the resource was restricted has been fulfilled, or both.

7 Knights of Columbus Indiana State Council Notes to Financial Statements June 30, 2019 and 2018

1. Organization, Basis of Presentation and Significant Accounting Policies (continued)

Cash and Cash Equivalents

The Council considers highly liquid investments with maturities of three months or less when purchased to be cash equivalents.

Concentration of Credit Risk

Deposits at the Council’s financial institutions are insured by the Federal Deposit Insurance Corporation up to $250,000. The Council has not experienced any losses in such accounts and believes it is not exposed to any significant credit risk on its cash and investments.

Revenue Recognition

Contributions are recorded as revenue when received, at their fair value. It is the Council’s policy to record contributions with donor restrictions received and fulfilled in the same accounting period as contributions received without donor restrictions. When a prior year’s donor restriction expires, that is, when a time restriction ends or purpose restriction is fulfilled, net assets with donor restrictions are reclassified as net assets without donor restrictions and reported in the statement of activities as net assets released from restrictions.

Income Taxes

The Internal Revenue Service has determined that the Council qualifies as a tax-exempt organization under Section 501(c)(8) of the Internal Revenue Code and is, therefore, not subject to income tax under present tax law. The Council is required to operate in conformity with the Internal Revenue Code to maintain its determination and annually file a Return of Organization Exempt from Income Tax. The Council is also exempt from State of Indiana income taxes. The Council is not aware of any course of action or series of events that have occurred that might adversely affect the tax exempt status.

In consideration of Accounting Standards Codification (ASC) 740-10-25 Accounting for Uncertainties in Income Taxes, the Council has not taken any uncertain tax positions that should be recognized in the accompanying statement of activities and net assets. The Council’s tax returns for the years ended June 30, 2018, 2017 and 2016 are subject to examination by the Internal Revenue Service.

Reclassifications

Certain amounts in the 2018 financial statements have been reclassified to conform to the 2019 presentation. The reclassifications did not affect total assets, liabilities or net assets.

8 Knights of Columbus Indiana State Council Notes to Financial Statements June 30, 2019 and 2018

1. Organization, Basis of Presentation and Significant Accounting Policies (continued)

Expense Allocations

Functional expenses which are not specifically attributable to program services or supporting services are allocated by management based on various allocation factors.

2. New Accounting Guidance

In August 2016, the FASB issued Accounting Standards Update (ASU) 2016-14 Presentation of Financial Statements of Not-for-Profit Entities . The standard replaces the existing three classes of net assets with two classes; net assets with donor restrictions (combination of temporarily and permanently restricted net assets) and net assets without donor restrictions. The standard also gives the Council the option of presenting the statement of cash flows using the direct method, without presenting the indirect method reconciliation, and requires all not-for- profits to present operating expenses by both nature and function. Additional requirements include improved disclosures related to board-designated net assets, cost allocation methods, management and general activities and quantitative and qualitative disclosures related to liquidity and the Council's ability to meet future cash flow needs from one year of the statement of financial position date. The Council adopted ASU 2016-14 for the year ended June 30, 2019. The newly adopted standard did not have an effect on the change in net assets; however the presentation of the financial statements has changed. The Council also added enhanced disclosures about the liquidity of the Fund.

3. Net Assets with Donor Restrictions

Contributions with donor restrictions received during the year were designated by the donors for the following purposes: 2019 2018 Gibault, Inc., per capita tax $ 116,342 $ 96,472 Pro-life organizations 132,623 164,099 Seminarians studying for the priesthood 45,103 50,998 Mentally challenged associations 233,656 258,842 Major Degrees 10,027 9,760 $ 537,751 $ 580,171

9 Knights of Columbus Indiana State Council Notes to Financial Statements June 30, 2019 and 2018

3. Net Assets with Donor Restrictions (continued)

Net assets with donor restrictions released from restrictions and disbursed during the year are summarized as follows: 2019 2018 Gibault, Inc. 116,153$ 96,897$ Pro-life organizations 113,177 217,246 Seminarians studying for the priesthood 49,055 50,692 Mentally challenged associations 230,856 265,382 Major Degrees 5,486 7,966 514,727$ 514,727$ 638,183$

Net assets with donor restrictions at June 30 represent the following: 2019 2018 Gibault, Inc. 194$ 5$ Pro-life organizations 87,510 68,064 Seminarians studying for the priesthood 47,225 51,177 Mentally challenged associations 5,318 2,518 Major Degrees 15,579 11,038 Disaster relief (11,969) (11,969) 143,857$ 143,857$ 120,833$

4. Due From Former Officer

During the ordinary course of business, an anomaly occurred within the Organization during previous fiscal years that resulted in the misappropriation of funds by a former officer. A court judgment was obtained in October 2011 in regard to the misappropriation of funds in the amount of $110,651. This amount is to be repaid in the amount of $1,200 per month until the full amount is collected. The judgment did not require for the collection of interest as long as payments were made timely. For the years ended June 30 2019 and 2018, $18,960 and $4,840 were collected, respectively. The outstanding balance of $42,295 is included in the accompanying statements of financial position.

Future maturities from the former officer are as follows:

2020 $ 14,400 2021 14,400 2022 13,495 2023 - and thereafter - $ 42,295

10 Knights of Columbus Indiana State Council Notes to Financial Statements June 30, 2019 and 2018 .

5. Related Party

Indiana State Council Knights of Columbus Charity Fund, Inc. (the Fund), a non-profit corporation exempt from income tax in accordance with section 501(c)(3) of the Internal Revenue Code, is related to the Council through common supervision of a portion of its directors and officers. For the years ended June 30, 2019 and 2018, the Council received $32,865 and $70,000 in grants received from the Fund, respectively. These grants are included in the accompanying financial statements.

6. Analysis of Cash Flow

The information below reflects the Council's financial assets as of June 30, 2019, reduced by amounts that are not available for general use due to contractual, donor-imposed restrictions or Board designations within one year of that date. Amounts that are not available could also include Board designated amounts that could be utilized if the Board of Directors approved the use. However, amounts already appropriated from either the donor-restrictions for general expenditure within one year of the statement of financial position date have not been subtracted as unavailable.

Financial assets, at year-end $ 236,281 Less those unavailable for general expenditures within one year, due to Contractual or donor-imposed restrictions: (143,857)

Financial assets available to meet cash needs for general expenditures within one year $ 92,424

The Council is funded by per capita due and contributions from donors that do not contain restrictions and donors that do contain restrictions. Contributions that do contain restrictions require that resources be used in a certain manner or in a future period. Therefore, the Council must maintain adequate resources to meet those responsibilities to its donors and certain financial assets may not be available for general expenditure within one year. As part of its liquidity management, the Council has a policy to structure its financial assets to be available as general expenditures, liabilities, and other obligations become due. If the Council were to need cash to meet general expenditures, the Council does have the ability to request a grant from the Indiana State Council Knights of Columbus Charity Fund, Inc.

7. Subsequent Events

In accordance with ASC 855 Subsequent Events , the Council has evaluated subsequent events through November 11, 2019, the date these financial statements were available to be issued. There were no material subsequent events that required recognition or additional disclosure in the accompanying financial statements.

11

AUDITED FINANCIAL STATEMENTS - MODIFIED CASH BASIS

Indiana State Council Knights of Columbus Charity Fund, Inc.

Years ended June 30, 2019 and 2018 with Independent Auditors' Report Indiana State Council Knights of Columbus Charity Fund, Inc.

Audited Financial Statements - Modified Cash Basis

Years Ended June 30, 2019 and 2018

Contents

Independent Auditors' Report 1

Audited Financial Statements

Statements of Financial Position - Modified Cash Basis 3 Statements of Activities and Changes in Net Assets - Modified Cash Basis 4 Statements of Functional Expenses - Modified Cash Basis 5 Statements of Cash Flows - Modified Cash Basis 6 Notes to Financial Statements 7 Independent Auditors' Report

State Officers Indiana State Council Knights of Columbus Charity Fund, Inc.

Report on the Financial Statements We have audited the accompanying financial statements of Indiana State Council Knights of Columbus Charity Fund, Inc. (a nonprofit organization), which comprise the statements of financial position – modified cash basis as of June 30, 2019 and 2018, and the related statements of activities and changes in net assets – modified cash basis, functional expenses - modified cash basis and cash flows – modified cash basis for the years then ended, and the related notes to the financial statements.

Management's Responsibility for the Financial Statements Management is responsible for the preparation and fair presentation of these financial statements in accordance with the modified cash basis of accounting as described in Note 1 to the financial statements; this includes determining that the modified cash basis of accounting is an acceptable basis for the preparation of the financial statements in the circumstances. Management is also responsible for the design, implementation and maintenance of internal control relevant to the preparation and fair presentation of financial statements that are free from material misstatement, whether due to fraud or error. Auditors' Responsibility Our responsibility is to express an opinion on these financial statements based on our audit. We conducted our audit in accordance with auditing standards generally accepted in the United States of America. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit involves performing procedures to obtain audit evidence about the amounts and disclosures in the financial statements. The procedures selected depend on the auditor’s judgment, including the assessment of the risks of material misstatement of the financial statements, whether due to fraud or error. In making those risk assessments, the auditor considers internal control relevant to the entity’s preparation and fair presentation of financial statements in order to design audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the entity’s internal control. Accordingly, we express no such opinion. An audit also includes evaluating the appropriateness of accounting policies used and the reasonableness of the significant accounting estimates made by management, as well as evaluating the overall presentation of the financial statements.

We believe that the audit evidence we have obtained is sufficient and appropriate to provide a basis for our audit opinion.

Opinion In our opinion, the financial statements referred to above present fairly, in all material respects, the financial position of Indiana State Council Knights of Columbus Charity Fund, Inc. as of June 30, 2019 and 2018, and the changes in its net assets and cash flows for the years then ended in accordance with the modified cash basis of accounting as described in Note 1.

1 Emphasis of Matter

Basis of Accounting We draw attention to Note 1 of the financial statements, which describes the basis of accounting. The financial statements are prepared on the modified cash basis of accounting, which is a basis of accounting other than accounting principles generally accepted in the United States of America. Our opinion is not modified with respect to that matter.

Adoption of New Reporting Standard As discussed in Note 2 to the financial statements, Indiana State Council Knights of Columbus Charity Fund, Inc. has adopted the provisions of Accounting Standards Update 2016-14 Presentation of Financial Statements of Not-for-Profit Entities . The new standard affects the presentation of certain items in the financial statements, requires the presentation of functional expenses and requires qualitative and quantitative disclosures in the notes to the financial statements regarding Indiana State Council Knights of Columbus Charity Fund, Inc.'s ability to meet future cash flow needs. Our opinion is not modified with respect to this matter.

November 11, 2019

2 Indiana State Council Knights of Columbus Charity Fund, Inc.

Statements of Financial Position - Modified Cash Basis

As of June 30 2019 2018

Assets Cash and cash equivalents $ 81,135 $ 44,528 Total assets $ 81,135 $ 44,528

Liabilites and net assets Net assets: Without donor restrictions 81,135 44,528 Total net assets 81,135 44,528

Total liabilities and net assets $ 81,135 $ 44,528

See accompanying notes and independent auditors' report. 3 Indiana State Council Knights of Columbus Charity Fund, Inc.

Statements of Activities and Changes in Net Assets - Modified Cash Basis

Years Ended June 30 2019 2018 Support and revenues: Pro-life donations $ 76,641 $ 70,000 Other donations 3,803 6,244 Interest income 26 17 Total revenues 80,470 76,261

Expenses: Program expenses 43,387 76,509 Administrative expenses 476 10,673 Total expenses 43,863 87,182 Change in net assets 36,607 (10,921)

Net assets at beginning of year 44,528 55,449

Net assets at end of year $ 81,135 $ 44,528

See accompanying notes and independent auditors' report. 4 Indiana State Council Knights of Columbus Charity Fund, Inc.

Statements of Functional Expenses - Modified Cash Basis

Year ended June 30, 2019 Year ended June 30, 2018 Program Program Services Administrative Total Services Administrative Total

Pro-life organizations $ 32,865 $ - $ 32,865 $ 70,000 $ - $ 70,000 Other grants 10,522 - 10,522 6,509 - 6,509 Insurance - 460 460 2,477 2,477 Bank fees - 16 16 - 22 22 Professional fees - - - - 4,500 4,500 Other expenses - - - - 3,674 3,674

$ 43,387 $ 476 $ 43,863 $ 76,509 $ 10,673 $ 87,182

See accompanying notes and independent auditors' report. 5 Indiana State Council Knights of Columbus Charity Fund, Inc.

Statements of Cash Flows - Modified Cash Basis

Years Ended June 30 2019 2018 Operating activities Change in net assets $ 36,607 $ (10,921) Adjustments to reconcile change in net assets to net cash provided (used) by operating activities: Accounts payable - related party - (34,000) Net cash provided (used) by operating activities 36,607 (44,921)

Net increase (decrease) in cash and cash equivalents 36,607 (44,921)

Cash and cash equivalents at beginning of year 44,528 89,449 Cash and cash equivalents at end of year $ 81,135 $ 44,528

See accompanying notes and independent auditors' report. 6 Indiana State Council Knights of Columbus Charity Fund, Inc.

Notes to Financial Statements June 30, 2019 and 2018

1. Organization and Significant Accounting Policies

Organization

The Indiana State Council Knights of Columbus Charity Fund, Inc. (the Fund), a nonprofit organization, is a subordinate state organization of the national organization located in New Haven, Connecticut, known as the Knights of Columbus Supreme Council. The Knights of Columbus national organization was founded in 1882; the Indiana State Council Knights of Columbus Charity Fund, Inc. commenced operations in 2004. The Organization is comprised of Catholic men dedicated to the principles of charity, unity, fraternity, and patriotism along with the encouragement to those who have chosen a vocation to the religious life. The Indiana State Council Knights of Columbus Charity Fund, Inc. provides assistance to individuals in urgent need situations. Funds are derived primarily through private contributions and are solicited from members of the Knights of Columbus in the State of Indiana.

Basis of Presentation

The Fund reports its operations on the modified cash basis of accounting, an Other Comprehensive Basis of Accounting, which is an acceptable basis of accounting other than accounting principles generally accepted in the United States of America. Accordingly, revenue is recorded when received rather than when earned, and certain expenses are recognized when paid rather than when the obligations are incurred. Fixed assets are not recorded as capital expenditures, and accruals generally are not recorded for receivables and expenses due.

Use of Estimates

Preparation of financial statements prepared in conformity with accounting principles generally accepted in the Unites States of America requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period. Actual results could differ from those estimates.

Net Assets

Net assets, revenues, gains and losses are classified based on the existence or absence of donor or grantor imposed restrictions. Accordingly, net assets and changes therein are classified and reported as follows:

7 Indiana State Council Knights of Columbus Charity Fund, Inc.

Notes to Financial Statements June 30, 2019 and 2018

1. Organization and Significant Accounting Policies (continued)

Net Assets (continued)

Net Assets Without Donor Restrictions - Net assets available for use in general operations and not subject to donor (or certain grantor) restrictions.

Net Assets With Donor Restrictions - Net assets subject to donor - (or certain grantor) imposed restrictions. Some donor-imposed restrictions are temporary in nature, such as those that will be met by the passage of time or other events specified by the donor. Other donor-imposed restrictions are perpetual in nature, where the donor stipulates that resources be maintained in perpetuity. Donor-imposed restrictions are released when a restriction expires, that is, when the stipulated time has elapsed, when the stipulated purpose for which the resource was restricted has been fulfilled, or both. The Fund has no net assets with donor restrictions as of June 30, 2019.

Concentration of Credit Risk Deposits at the Fund’s financial institutions are insured by the Federal Deposit Insurance Corporation up to $250,000. At June 30, 2019 and 2018, the Fund is fully insured, nor has the Fund experienced any uninsured losses in the past.

Income Taxes

The Internal Revenue Service has determined that the Fund qualifies as a tax-exempt organization under Section 501(c)(3) of the Internal Revenue Code and is, therefore, not subject to income tax under present tax law. The Fund is required to operate in conformity with the Internal Revenue Code to maintain its tax- exempt determination and annually file a Return of Organization Exempt from Income Tax. The Fund is also exempt from State of Indiana income taxes. The Fund is not aware of any course of action or series of events that have occurred that might adversely affect the tax exempt status.

In consideration of Accounting Standards Codification (ASC) 740-10-25 Accounting for Uncertainties in Income Taxes , the Fund has not taken any uncertain tax positions that should be recognized in the accompanying statement of activities and net assets. The Fund’s tax returns for the years ended June 30, 2018, 2017 and 2016 are subject to examination by the Internal Revenue Service.

8 Indiana State Council Knights of Columbus Charity Fund, Inc.

Notes to Financial Statements June 30, 2019 and 2018

1. Organization and Significant Accounting Policies (continued)

Cash and Cash Equivalents

The Fund considers highly liquid investments with maturities of three months or less when purchased to be cash equivalents.

Expense Allocations

Functional expenses which are not specifically attributable to program services or supporting services are allocated by management based on various allocation factors.

2. New Accounting Guidance

In August 2016, the FASB issued Accounting Standards Update (ASU) 2016-14 Presentation of Financial Statements of Not-for-Profit Entities . The standard replaces the existing three classes of net assets with two classes; net assets with donor restrictions (combination of temporarily and permanently restricted net assets) and net assets without donor restrictions. The standard also gives the Fund the option of presenting the statement of cash flows using the direct method, without presenting the indirect method reconciliation, and requires all not-for-profits to present operating expenses by both nature and function. Additional requirements include improved disclosures related to board-designated net assets, cost allocation methods, management and general activities and quantitative and qualitative disclosures related to liquidity and the Fund's ability to meet future cash flow needs from one year of the statement of financial position date. The Fund adopted ASU 2016-14 for the year ended June 30, 2019. The newly adopted standard did not have an effect on the change in net assets; however the presentation of the financial statements has changed. The Fund also added enhanced disclosures about the liquidity of the Fund.

3. Related Party

Knights of Columbus Indiana State Council (the State Council), a non-profit corporation exempt from income tax in accordance with section 501(c)(8) of the Internal Revenue Code, is related to the Fund through common supervision of a portion of its directors and officers. During the years ended June 30, 2019 and 2018, grants paid to the State Council were $32,865 and $70,000, respectively.

9 Indiana State Council Knights of Columbus Charity Fund, Inc.

Notes to Financial Statements June 30, 2019 and 2018

4. Analysis of Cash Flow

The information below reflects the Fund's financial assets as of June 30, 2019, reduced by amounts that are not available for general use due to contractual, donor-imposed restrictions or Board designations within one year of that date. Amounts that are not available could also include Board designated amounts that could be utilized if the Board of Directors approved the use. However, amounts already appropriated from either the donor-restrictions for general expenditure within one year of the statement of financial position date have not been subtracted as unavailable.

Financial assets, at year-end $ 81,135 Less those unavailable for general expenditures within one year, due to: Contractual or donor-imposed restrictions: -

Financial assets available to meet cash needs for general expenditures within one year $ 81,135

The Fund is funded by contributions from donors that do not contain restrictions and donors that do contain restrictions. Contributions that do contain restrictions require that resources be used in a certain manner or in a future period. Therefore, the Fund must maintain adequate resources to meet those responsibilities to its donors and certain financial assets may not be available for general expenditure within one year. As part of its liquidity management, the Fund has a policy to structure its financial assets to be available as general expenditures, liabilities, and other obligations become due. If the Fund were to need cash to meet general expenditures, the Fund does have the ability to request a grant from the Knights of Columbus Indiana State Council.

5. Subsequent Events

In accordance with ASC 855 Subsequent Events , the Fund has evaluated subsequent events through November 11, 2019, the date these financial statements were available to be issued. There were no material subsequent events that required recognition or additional disclosure in the accompanying financial statements.

10 Indiana State Council 2020 Resolutions

Resolution (1) – Welcome Bishop Robert J. McClory

WHEREAS, Robert J. McClory was born in Detroit, Michigan, and is the youngest of four children of James and Ann McClory (both deceased), he attended grade school at St. Francis DeSales in Detroit and St. Mary in Royal Oak, and graduated from Dondero High School in Royal Oak, MI; and WHEREAS, continuing his education, he earned a bachelor’s in political science and communications from Oakland University, a master’s degree in public policy and administration from Columbia University, and a law degree from the University of Michigan; and WHEREAS, after practicing civil law for three years, he entered Sacred Heart Major Seminary in Detroit. He continued as a seminarian at the Pontifical North American College in , where he obtained a bachelor of sacred theology from the Pontifical Gregorian University and a licentiate in canon law from the Pontifical University of St. Thomas in Urbe (Angelicum); and WHEREAS, he was ordained a deacon by Cardinal in St. Peter’s Basilica, Rome, on Oct. 8, 1998 and ordained a priest in Detroit by Cardinal Adam Maida on May 22, 1999; and WHEREAS, he served as associate pastor of St. Therese of Lisieux Parish in Shelby Township and St. Isidore Parish in Macomb Township, with weekend assignments at Our Lady of the Lakes in Waterford; St. Blase in Sterling Heights; and St. Andrew parish, Rochester. He served as a judge on the Metropolitan Tribunal and was administrative secretary to Cardinal Maida before being appointed chancellor of the Archdiocese of Detroit; and WHEREAS, in 2005, he was given the title of monsignor and made Chaplain to His Holiness by Pope Benedict XVI and in 2009, Archbishop Vigneron appointed then-Monsignor McClory to become moderator of the curia and vicar general, where he served as chief of staff, coordinating the central offices of the archdiocese. During this time he also served as pastor of Presentation Our Lady of Victory parish in Detroit, MI; and WHEREAS, in 2017, he became pastor and rector of the National Shrine of the Little Flower Basilica where he served until his appointment to the Diocese of Gary; and WHEREAS, he has served on the archdiocesan College of Consultors, Episcopal Council, Presbyteral Council, Priest Assignment Board, New Evangelization Council, and as a faculty member at Sacred Heart Major Seminary; and WHEREAS, he also served as a consultant to the Catholic Leadership Institute, a priest- observer to Region VI of the U.S. Conference of Catholic Bishops, spiritual advisor for the Catholic Lawyers Society of Detroit and as a chaplain to Legatus, an association of Catholic business professionals; and WHEREAS, he served on the boards of of Southeast Michigan, Sacred Heart Major Seminary, St. Catherine of Siena Academy in Wixom and Loyola High School in Detroit; and WHEREAS, he is a member of the Canon Law Society of America, a Knight of the Equestrian Order of the Holy Sepulchre of Jerusalem and a third degree Knight of Columbus and serves as spiritual advisor to Detroit Team Eight for , a marriage enrichment apostolate; and WHEREAS, he was ordained and installed as the fifth Bishop of the Gary Diocese in Indiana on the feast day of Our Lady of Lourdes, February 11, 2020; and NOW, THEREFORE, BE IT RESOLVED, that we welcome the Most Rev. Robert J. McClory to Indiana and express our sincerest gratitude and appreciation to him as the principal celebrant for our 119th annual Indiana State Virtual Convention on Saturday, May 30th, 2020.

 Adoption  Rejection  No Action  Refer to State Officers

Resolution (2) – Canonization of Venerable Michael J. McGivney

WHEREAS, Michael J. McGivney was born on August 12, 1852, in Waterbury, Connecticut and was ordained to the priesthood by Archbishop James Gibbons on December 22, 1877; and

WHEREAS, in 1882, while assigned to St. Mary's Church in New Haven, Connecticut, Father McGivney founded the Knights of Columbus; and

WHEREAS, in 1996, Dominican Father Gabriel B. O'Donnell was named postulator for his cause for Sainthood; and

WHEREAS, the cause for canonization of Father Michael J. McGivney is proceeding according to the Will of God and the norms of the Church; and

WHEREAS, on March 15, 2008, Pope Benedict XVI declared Father McGivney a Venerable Servant of God; and

NOW, THEREFORE, BE IT RESOLVED that the delegates attending the 119th Annual Meeting of the Indiana State Council Knights of Columbus encourage all members of their home councils to enroll in the Father Michael J. McGivney Guild, and pray for confirmation of a second miracle in his behalf.

 Adoption  Rejection  No Action  Refer to State Officers

Resolution (3) – Support of Our Bishops

WHEREAS, the Most Rev. Charles C. Thompson, the Archbishop of the Indianapolis Archdiocese; the Most Rev. Kevin C. Rhoades, Bishop of the Diocese of Fort Wayne-South Bend; the Most Rev. Joseph M. Siegel, D.D., STL, Bishop of the Diocese of Evansville; the Most Rev. Timothy J. Doherty S.T.L., Ph.D, Bishop of the Diocese of Lafayette-in-Indiana; and the Most Rev. Robert J. McClory, Bishop of the Diocese of Gary, provide outstanding leadership to the Church in Indiana; and

WHEREAS, the Most Rev. Gerald A. Gettelfinger, D.D., Bishop Emeritus of the Diocese of Evansville, the Most Rev. William L. Higi, Bishop Emeritus of Diocese of Lafayette, and the Most Rev. Dale Melczek, Bishop Emeritus of the Diocese of Gary, have provided outstanding leadership to the Church in Indiana; and

WHEREAS, they have provided their time and their support to the Knights of Columbus, throughout our state; and

NOW, THEREFORE, BE IT RESOLVED that the delegates assembled at the 119th Annual Meeting of the Indiana State Council Knights of Columbus acknowledge and thank them for their interest, time, and participation in our Order; and

BE IT FURTHER RESOLVED that we hereby pledge our unwavering loyalty and support to aid them in carrying out their divine mission.

 Adoption  Rejection  No Action  Refer to State Officers

Resolution (4) – Support of Our Priests

WHEREAS, the State Officers and Delegates to the 119th Annual Meeting of the Indiana State Council Knights of Columbus are aware of the tremendous amount of work required of our priests; and

WHEREAS, Reverend Mick Kopil has accepted the additional duties and responsibilities of serving as State Chaplain and has been joined by many of his fellow priests who have agreed to serve as Council Chaplains; and

WHEREAS, our State Chaplain has worked diligently to increase the participation of our Council Chaplains in our activities; and

WHEREAS, our military chaplains, both past and present, reach out in service to God for all troops serving our country with the support of our Supreme Council; and

WHEREAS, the Delegates attending the 119th Annual Meeting of the Indiana State Council Knights of Columbus assembled here wish to show our respect and appreciation for their efforts and dedication; and

NOW, THEREFORE, BE IT RESOLVED, on behalf of all members of the Indiana Knights of Columbus, we extend our thanks and encouragement to our clergy in Indiana, especially those who have volunteered to be our Chaplains; and

BE IT FURTHER RESOLVED that we pledge to continue our efforts to recruit and support candidates to the priesthood who will follow their fine example.

 Adoption  Rejection  No Action  Refer to State Officers

Resolution (5) – Recognition of Deceased Brothers

WHEREAS, the delegates attending the 119thAnnual Meeting of the Indiana State Council Knights of Columbus are aware that, at some unknown hour, each of us will be called to eternally be with God; and

WHEREAS, since the previous meeting of the Indiana State Council, we have received reports from Supreme that over 566 Brother Knights from Indiana have been called to their eternal rest; and

WHEREAS, that number includes: Reverend Monsignor John F. Morales J.C.D., Reverend Father James R. Goodrum, Reverend Father Joseph G. Pesola, Reverend Father Roy T. Beeching; and

NOW, THEREFORE, BE IT RESOLVED that the members of the Indiana State Council here assembled, on behalf of the over 33,000 Brother Knights in Indiana, extend to the families and friends of our departed brothers our sympathy and condolences; and

BE IT FURTHER RESOLVED that the Brother Knights who remain, continue to exemplify the spirit of fraternity by praying for them often and remembering them in Memorial Masses.

 Adoption  Rejection  No Action  Refer to State Officers

Resolution (6) – State Deputy and Report

WHEREAS, the annual report of the state of our Order in Indiana was presented by State Deputy Paul Zielinski of St.Malachy Council #12540, associated with St. Malachy's parish of Brownsburg, Indiana on Saturday, May 30th, 2020; and

WHEREAS, the enthusiasm and cooperation of the members of the Knights of Columbus in Indiana reflects the high esteem in which they hold his leadership abilities; and

WHEREAS, membership in the Order has increased in the Indiana Jurisdiction and statewide the new Faith in Action program model has been implemented and continues to grow; and

NOW, THEREFORE, BE IT RESOLVED that the delegates attending the 119th Annual Meeting of the Indiana State Council Knights of Columbus on May 30th, 2020, recognize and commend him for his untiring efforts leading the Indiana jurisdiction.

 Adoption  Rejection  No Action  Refer to State Officers

Resolution (7) – Appreciation towards the Indiana State Family

WHEREAS, the State Officers, State Program and Membership Directors & Chairmen, District Deputies, Grand Knights, General Agents, Field Agents, officers and membership at large throughout the state of Indiana have volunteered a considerable amount of time to improve our great works and charitable deeds; and

WHEREAS, the works that each of the 203 Councils throughout the 39 Districts allows for plenty of public visibility towards our goal of “Faith in Action”; and

WHEREAS, Brother Knights throughout the state continue to grow in numbers and our ability to extend our reach beyond the imagination of the founders of this Order dated back in 1882; and

NOW, THEREFORE, BE IT RESOLVED that the delegates attending the 119th Annual Meeting of the Indiana State Council Knights of Columbus offer their appreciation to the State Officers, State Program and Membership Directors & Chairmen, District Deputies, Agents, officers, members; and

BE IT FURTHER RESOLVED that all Brothers attending the 119th Annual Meeting of the Indiana State Council Knights of Columbus return to their home Councils full of enthusiasm and greater wisdom of our Order to spread to their parishes and communities.

 Adoption  Rejection  No Action  Refer to State Officers

Resolution (8) – Recognition of State Ladies

WHEREAS, the ladies of the State Officers, led by Lady Sheila Zielinski have worked diligently to provide activities for the guests of the members attending our Annual Meeting and the July and December State Family meetings; and

WHEREAS, they have conducted numerous programs to promote Gibault, Pro-life, and the patroness of the Indiana Knights of Columbus St. Mother Theodore Guerin; and

NOW, THEREFORE, BE IT RESOLVED that the Delegates attending the 119th Annual Meeting of the Indiana State Council Knights of Columbus, thank them for their charitable work and providing activities for our guests.

 Adoption  Rejection  No Action  Refer to State Officers

Resolution (9) – In Appreciation to Our Convention Chairman and Assistants

WHEREAS, State Secretary and Convention Chairman, Craig Hanusin, has diligently served as State Convention Chairman, dedicating his efforts to plan and execute convention activities for the 119th Annual Meeting of the Indiana State Council Knights of Columbus; and

WHEREAS, the Chairman and assistants volunteered their time and talent to plan, greet, and serve the delegates, officers, and families attending the 119th Annual Meeting of the Indiana State Council Knights of Columbus; and

NOW, THEREFORE, BE IT RESOLVED that the delegates, officers, and families attending the 119th Annual Meeting of the Indiana State Council Knights of Columbus extend their sincere appreciation to the Convention Chairman, and assistants, for their tireless effort to make this convention successful.

 Adoption  Rejection  No Action  Refer to State Officers

Resolution (10) – Honoring Virgil C. Dechant

WHEREAS, Virgil C. Dechant was born September 24, 1930, in Antonino, Kansas, and lived in Leawood, Kansas; and

WHEREAS, he was elected the twelfth Supreme Knight of the Knights of Columbus on January 21, 1977 and served until September 30, 2000, making him the longest-tenured Supreme Knight in the Order’s history; and

WHEREAS, among his numerous honors, he held 16 honorary degrees and was named a Knight of the Sovereign Military Order of Malta, a Knight Grand Cross of St. Gregory the Great, a Knight Grand Cross in the Equestrian Order of the Holy Sepulchre, and a Knight Grand Cross in the Order of Pius IX, the highest honor granted to a Catholic layman who is not a head of state; and

WHEREAS, he received the National Right to Life award along with Senator Jesse Helms in 1998; and

WHEREAS, he served as the vice president of the Vatican Bank, a Gentleman of His Holiness, and a Councilor on the State Council for ; and

WHEREAS, he served as a Gentiluomo, or “gentleman of His Holiness,” during Saint John Paul II’s 2005 funeral at St. Peter’s Basilica, where he escorted U.S. President George W. Bush and First Lady Laura to the service; and

WHEREAS, in 2012, he received the Gaudium et Spes Award, the highest honor bestowed by the Knights of Columbus, awarded only in special circumstances to individuals of exceptional merit; and

WHEREAS, at the time of his death, he was serving as a Consiglieri to the Vatican City State; and

WHEREAS, on Sunday, the Lord’s Day, February 16, 2020, he passed into our Lord’s hands at his home in Leawood, Kansas at the age of 89; and

NOW, THEREFORE, BE IT RESOLVED that we the members of the Indiana State Council here assembled, on behalf of the over 33,000 Brother Knights in Indiana, extend to the family and friends of our departed brother and Past Supreme Knight, Virgil C. Dechant, our sympathy and condolences; and

BE IT FURTHER RESOLVED that our Brother Knights will continue to exemplify the spirit of fraternity by praying for him often and remembering him in Memorial Masses.

 Adoption  Rejection  No Action  Refer to State Officers

Resolution (11) – Remembrance of Francis Hillson Lori, Sr. – Supreme Chaplain Archbishop Lori’s father

WHEREAS, Francis Hillson Lori, Sr. was born June 11, 1921 in New Albany, Indiana to the late Michael and Genevieve Schulte Lori; and

WHEREAS, he was a veteran in the United States Navy during World War II in the Pacific Theater in the vicinity of Okinawa, Japan; and

WHEREAS, he was a devout Catholic and was retired from South Central Bell after 38 years of service; and

WHEREAS, he was a member of St. Anthony of Padua Catholic Church, Clarksville, Indiana and an “Honorary Life” member of the Knights of Columbus in Indiana, having become a Knight in 1953; and

WHEREAS, the Supreme Chaplain, Archbishop William E. Lori, was the son of Francis Hillson Lori, Sr. and was taught leadership abilities and raised with the values and the guidance to be a servant of the Lord; and

WHEREAS, “Into the Breach” by Bishop Thomas Olmsted has a section emphasizing the importance of Fatherhood and the role Fathers play in everyone’s life; and

WHEREAS, he was a Knight of the Order of the Holy Sepulchre, and a member of the ; and

WHEREAS, he passed into the hands of our Lord on February 24, 2020; and

NOW, THEREFORE, BE IT RESOLVED that we the members of the Indiana State Council here assembled and on behalf of the over 33,000 Brother Knights in Indiana, extend to the family and friends of our departed brother Francis H. Lori, Sr., the father of our Supreme Chaplain Archbishop William E. Lori, our sympathy and condolences; and

BE IT FURTHER RESOLVED that the Brother Knights who remain, continue to exemplify the spirit of fraternity by praying for him often and remembering him in Memorial Masses.

 Adoption  Rejection  No Action  Refer to State Officers

Resolution (12) – Knights of Unity

WHEREAS, in his 2019 annual report, the Supreme Knight announced the Order’s accomplishments and continued commitment to bring Christ’s charity to millions with the theme of Unity; and

WHEREAS, he announced we are Knights of Unity and through our Unity, we will continue to rise in Charity, Fraternity, and Patriotism; and

WHEREAS, as Knights we have learned the powerful lesson of unity, and that unity means keeping ourselves together in carrying out the high aims and purposes of our Order; and

WHEREAS, it is important that each member should continue steadfast in his fidelity to his council and in unity with our Order; and

WHEREAS, we will be ever mindful to maintain our membership in our councils, so that our unity of purpose and unity in action will not be weakened or diminished in our charitable endeavors and for our efforts to build a stronger and more vibrant faith; and

WHEREAS, we are united in charity as we band together in works of loving service unmatched by any other organization in the Church or in secular society; and

WHEREAS, Brother Knights are men of charity, and United our charitable contributions surged to more than $185.7 million in donations; and

WHEREAS, the Order also donated more than 76.7 million volunteer hours, an increase of more than 900,000 hours and the fact that these works are done by individual Knights in their local communities; and

WHEREAS, our unity multiplies our good works done in Disaster Relief, Activities in Culture of Life, Prayer and Renewal of Pro-life Society, Honoring Our Military and Veterans, Youth Programs, and Special Olympics; and

WHEREAS, this past year, councils in the U.S. promoted charity, unity, and brotherhood through Coats for Kids with $3 million in new coats to children; and the Food for Families Program with $9.6 million; and the program of the Global Wheelchair Mission with $1.6 million in wheelchairs; and $14.8 million for those with physical and intellectual disabilities; and

NOW, THEREFORE, BE IT RESOLVED that we continue in Unity to increase our charitable works and deeds to be Knights of Unity with all our programs.

 Adoption  Rejection  No Action  Refer to State Officers

Resolution (13) – Honoring Our Armed Forces

WHEREAS, Knights of Columbus support for the armed forces dates back to the early 20th century, most notably with the establishment of the Knights of Columbus hospitality centers supporting the welfare of Allied troops during the First World War; and

WHEREAS, the Order operated centers in more than 100 locations throughout Europe serving the physical and spiritual needs of soldiers under the motto, “Everybody Welcome, Everything Free;” and

WHEREAS, the Order’s support for the armed forces continues to the present day, most notably with the distribution of 500,000 military prayer books, including an English and French version, to U.S. and Canadian troops around the world; and

WHEREAS, we support our Catholic Clergy serving as military Chaplains and the Seminarians serving in the military throughout the world requiring extraordinary sacrifices of those who serve and their families; and

WHEREAS, the Military Chaplains provide pastoral care through guidance, education, direction on Church doctrine, and spiritual counsel; and through their words and actions, they provide comfort and strength through the Word of God and the sacraments to those who serve to protect our Nation; and

WHEREAS, we maintain 67 active military councils around the world and have one war- zone roundtable in Kabul, Afghanistan; and

WHEREAS, our Brother Knights, along with thousands of other servicemen and women, are presently deployed in hostile and unstable regions around the world in efforts to combat terrorism, maintain order and promote peace; and

WHEREAS, the families of those courageous servicemen and women now deployed are praying for their safe return; and

WHEREAS, many of these men and women have heroically given their lives or sustained serious or debilitating injury while deployed in the service of their country; and

WHEREAS, the Knights of Columbus is committed to “serving those who served” through the Veterans Affairs Voluntary Services program, with Brother Knights donating over 100,000 hours of volunteer service at 120 Department of Veterans Affairs medical centers last year; and

WHEREAS, the Knights of Columbus has demonstrated its commitment to “wounded warriors” by partnering with the Gary Sinise Foundation for the construction of “smart houses” for those service members who have suffered traumatic injuries in the field of battle; and

NOW, THEREFORE, BE IT RESOLVED that we reaffirm our unequivocal gratitude, support, and encouragement for the men and women of the armed forces who defend our liberties and freedoms; and BE IT FURTHER RESOLVED that we will never waver in our commitment to recognize the contributions of Military Chaplains and every service member on Active Duty, in the Guard, in the Reserves, and all veterans and retired service members; and

BE IT FURTHER RESOLVED that we prayerfully support and encourage the families of those servicemen and women who are deployed overseas; and

BE IT FURTHER RESOLVED that we now pay tribute to those men and women who have served, especially those who have suffered serious combat injuries, and we pray for the souls of those who have paid the ultimate sacrifice by giving their lives in the service of their country.

 Adoption  Rejection  No Action  Refer to State Officers

Resolution (14) – Coronavirus (Covid-19) Prayer and remembrance

WHEREAS, the Coronavirus (COVID-19) has become a worldwide pandemic; and

WHEREAS, many people have contracted the virus and have become seriously ill or died; and

WHEREAS, many families are also suffering in taking care of the sick; and

WHEREAS, many people have lost their jobs or have temporarily lost their source of income to provide for their families; and

WHEREAS, many Doctors, nurses, and healthcare persons and providers are working extra to provide care for the sick and putting themselves at possible risk; and

WHEREAS, many first responders are placing themselves in harm’s way to keep the public safe; and

WHEREAS, many families and friends, of the loved ones who have passed into the arms of our Lord, are not able to grieve together, pray, and celebrate the life of those who have died as they traditionally would honor the deceased person

NOW, THEREFORE, BE IT RESOLVED, that we pray for all the people and governments in the world to Unite to combat this virus, so there can soon be a cure and a quick recovery regarding this worldwide pandemic”; and

BE IT FURTHER RESOLVED, that all those affected, those who have fallen ill and for those who are vulnerable and their families, we will continue to pray they will recover completely; and

BE IT FURTHER RESOLVED, that all those in need will receive the Charity needed from their fellow persons and countries around the world; and

BE IT FURTHER RESOLVED, that we continue to pray for everyone around the world for continued healing and for good health, especially through the main principles of our Order of Charity, Unity, and Fraternity; and

BE IT FURTHER RESOLVED, that we will pray for all those who are mourning the loss of loved ones and continue to pray for the souls of all those who have died and are now with our Lord.

 Adoption  Rejection  No Action  Refer to State Officers

Resolution (15) – Amendment to State Bylaws: Sections 18, 18A, and 32

WHEREAS, Article I – Section 18. Per Diem and Mileage states “State Officers, State Directors, State Chairmen, District Deputies, the Executive Secretary and Past State Deputies in attendance at the Annual Meeting of the State Council shall receive one hundred dollars ($100.00) per day per diem during their actual attendance for two days, whose attendance for the first day is recorded by the roll call during the first session of the Convention and whose attendance for the second day is recorded by the final roll call, except in the case the aforementioned shall, by notifying the State Secretary of an emergency, have his earlier departure on the second day approved, and twenty-six cents ($0.26) per mile in traveling to and from the Convention except Gibault Board Members, the same to be paid from the Treasury of the State Council.”; and

WHEREAS, Article I – Section 18A. Per Diem and Mileage states “Council delegates in attendance at the Annual Meeting of the State Council shall receive twenty-five dollars ($25.00) per day per diem during their actual attendance for two days, whose attendance for the first day is recorded by the roll call during the first session of the Convention and whose attendance for the second day is recorded by the final roll call, except in the case the aforementioned shall, by notifying the State Secretary of an emergency, have his earlier departure on the second day approved and twenty cents ($0.20) per mile in traveling to and from the Convention as approved by the mileage committee at the time of the Convention.”; and

WHEREAS, Article III – Section 32. State Officers, Etc., Expenses states “The State Officers, State Directors, State Chairmen, Executive Secretary and any other person authorized by the State Deputy shall receive twenty-six cents ($0.26) per mile necessarily traveled and other expenses incurred in performance of their duties and that such travel and expenses be authorized by the State Deputy.”; and

WHEREAS, the mileage reimbursement cost has not been updated for years and the mileage reimbursement of these by-laws need to be updated to reflect current mileage and vehicle maintenance cost; and

NOW, THEREFORE, BE IT RESOLVED, that Indiana State Council Bylaws Section 18 be amended as follows: Sec. 18 – Delete “and twenty-six cents ($0.26) per mile in traveling to and from the Convention except Gibault Board Members,” and add “and thirty cents ($0.30) per mile in traveling to and from the Convention except Gibault Board Members,.”; and BE IT FURTHER RESOLVED, that Indiana State Council Bylaws Section 18A be amended as follows: Sec. 18A – Delete “have his earlier departure on the second day approved and twenty cents ($0.20) per mile in traveling to and from the Convention as approved by the mileage committee at the time of the Convention.” and add “have his earlier departure on the second day approved and thirty cents ($0.30) per mile in traveling to and from the Convention as approved by the mileage committee at the time of the Convention.”; and

BE IT FURTHER RESOLVED, that Indiana State Council Bylaws Section 32 be amended as follows: Sec. 32 – Delete “The State Officers, State Directors, State Chairmen, Executive Secretary and any other person authorized by the State Deputy shall receive twenty-six cents ($0.26) per mile necessarily traveled and other expenses incurred in performance of their duties and that such travel and expenses be authorized by the State Deputy.” and add “The State Officers, State Directors, State Chairmen, Executive Secretary and any other person authorized by the State Deputy shall receive thirty cents ($0.30) per mile necessarily traveled and other expenses incurred in performance of their duties and that such travel and expenses be authorized by the State Deputy.”

 Adoption  Rejection  No Action  Refer to State Officers

Resolution (16) – Amendment to State Bylaws: Section 29B – Major Degree Fund

WHEREAS, Article III – Section 29B. Major Degree Fund states “Each council shall pay the State Council a one-time fee of fifty dollars ($50.00) as of January 1, 2002. Thereafter, upon conferring the First Degree on each new member, a fee of ten dollars ($10.00) for each new member shall be forwarded to the State Secretary. The procedure for billing will be defined by the State Officers. The fee of ten dollars ($10.00) will be used to fund the major degree costs for the member when he is exemplified into the second and third degrees. College Councils shall be exempt from the ten dollars ($10.00) degree fund fee attributable to full-time college or university student members under the age of twenty-six (26) years.”; and

WHEREAS, due to the changes of the Ceremonials format in 2020, the State Council no longer is required to support the expenses of the Major Degree Teams and the costs associated for the ceremonials; and

WHEREAS, the State Council no longer has to collect fees from the councils to support the costs associated for the ceremonials; and

WHEREAS, it shall be up to each individual council to determine the cost and to collect monies for their council to conduct the ceremonials for its members; and

NOW, THEREFORE, BE IT RESOLVED, that Indiana State Council Bylaws Article III - Section 29B be amended as follows: Delete “Section 29B. Major Degree Fund. – Each council shall pay the State Council a one-time fee of fifty dollars ($50.00) as of January 1, 2002. Thereafter, upon conferring the First Degree on each new member, a fee of ten dollars ($10.00) for each new member shall be forwarded to the State Secretary. The procedure for billing will be defined by the State Officers. The fee of ten dollars ($10.00) will be used to fund the major degree costs for the member when he is exemplified into the second and third degrees. College Councils shall be exempt from the ten dollars ($10.00) degree fund fee attributable to full-time college or university student members under the age of twenty-six (26) years.”; and add “Section 29B. Major Degree Fund. – [Deleted by State Council Resolution 2020]”

 Adoption  Rejection  No Action  Refer to State Officers

Resolution (17) – Amendments to State Bylaws: Sections 11, 16, 23, 37, 40 “Written” to include electronic document format and transmission

WHEREAS, due to the advancement in technology and software documentation with electronic devices and communications; and

WHEREAS, type written electronic document files are easier to read and provide better transfer and storage with current and future technology; and

WHEREAS, the Indiana Knights of Columbus is adapting and advancing to be compatible with current and future technologies; and

WHEREAS, Article I – Section 11. Resolutions, Etc., in Writing. – References. states “All resolutions, petitions, and recommendations of changes and amendments of the laws shall be prepared in writing and shall be forwarded to the State Advocate for consideration by the Resolutions Committee no later than March 15 prior to the Annual Meeting at which they are to be considered.”; and

WHEREAS, Article I – Section 16. Committee Reports to be in Writing. – states “Reports of Committees shall be in writing, signed by the members presenting them.”; and

WHEREAS, Article I – Section 23. Proceedings to be Printed. – states “The State Secretary shall prepare and have printed a report of the proceedings of the State Council Meeting. Copies of said report shall be distributed to all Past State Deputies, District Deputies, and Grand Knights.”; and

WHEREAS, Article IV – Section 37. State Directory. – states “The State Secretary shall on or before September 1, prepare and publish a directory containing the names and addresses of the State Officers, the District Deputies with their jurisdictions and Financial Secretaries and the time and place of meetings of each council. On the adjournment of the State Council Meeting, he shall prepare and send to each council a list of newly chosen State Officers.”; and

WHEREAS, Article IV – Section 40. Publication of Bylaws. – states “All the Bylaws in force shall be printed each year with the annual report of the proceedings of the Annual Meeting of the State Council.”; and

NOW, THEREFORE, BE IT RESOLVED, that Indiana State Council Bylaws Article I - Section 11 be amended as follows: Delete “Section 11. Resolutions, Etc., in Writing. – References. – All resolutions, petitions, and recommendations of changes and amendments of the laws shall be prepared in writing and shall be forwarded to the State Advocate for consideration by the Resolutions Committee no later than March 15 prior to the Annual Meeting at which they are to be considered.”; and add “Section 11. Resolutions, Etc., in Writing or Electronic document file formats and electronic transmission. – References. – All resolutions, petitions, and recommendations of changes and amendments of the laws voted and approved by a local council for submission, or submitted from current State Council Officers, shall be prepared, either in writing or in electronic document “PDF” file format, and shall be forwarded to the State Advocate for consideration by the Resolutions Committee no later than March 15 prior to the Annual Meeting at which they are to be considered. Resolutions submitted should not include endorsements for candidate elections to a State Council Officer position.”; and

BE IT FURTHER RESOLVED, that Indiana State Council Bylaws Article I – Section 16 Committee Reports to be in Writing be amended as follows: Section 16 – Delete “Reports of Committees shall be in writing, signed by the members presenting them.”; and add “Reports of Committees shall be either in writing or electronic document format, signed by the members presenting them.”; and

BE IT FURTHER RESOLVED, that Indiana State Council Bylaws Article I - Section 23. Proceedings to be Printed be amended as follows: Section 23 – Delete “The State Secretary shall prepare and have printed a report of the proceedings of the State Council Meeting. Copies of said report shall be distributed to all Past State Deputies, District Deputies, and Grand Knights.”; and add “The State Secretary shall prepare a report, either printed or electronic document format or both, of the proceedings of the State Council Meeting. The report shall be distributed to all Past State Deputies, District Deputies, and Grand Knights.”; and

BE IT FURTHER RESOLVED, that Indiana State Council Bylaws Article IV – Section 37. State Directory be amended as follows: Section 37 – Delete “The State Secretary shall on or before September 1, prepare and publish a directory containing the names and addresses of the State Officers, the District Deputies with their jurisdictions and Financial Secretaries and the time and place of meetings of each council. On the adjournment of the State Council Meeting, he shall prepare and send to each council a list of newly chosen State Officers.”; and add “The State Secretary shall on or before September 1, prepare and publish, either printed or in electronic document format or both, a directory containing the names, addresses, phone numbers, and e-mails of the State Officers, the District Deputies with their jurisdictions, Grand Knights and Financial Secretaries and the time and place of meetings of each council. On the adjournment of the State Council Meeting, he shall prepare and send to each council a list of newly chosen State Officers.”; and

BE IT FURTHER RESOLVED, that Indiana State Council Bylaws Article IV – Section 40. Publication of Bylaws be amended as follows: Section 40 – Delete “All the Bylaws in force shall be printed each year with the annual report of the proceedings of the Annual Meeting of the State Council.” and add “All the Bylaws in force shall be published, either printed or in electronic document format or both, each year with the annual report of the proceedings of the Annual Meeting of the State Council.”

 Adoption  Rejection  No Action  Refer to State Officers

Resolution (18) – Amendment to Supreme/State Bylaws:

A RESOLUTION FOR IMPLEMENTING A WAITING PERIOD BEFORE ALLOWING A NEW KNIGHT TO ASSUME OFFICE

WHEREAS, The Knights of Columbus have adopted a new initiation ceremony entitled “Exemplification of Charity, Unity and Fraternity”; and

WHEREAS, The Knights of Columbus realize that experience is a key portion of true, successful leadership in our councils; and

WHEREAS, the new structure does not establish a period of learning or transition for a new Knight to fully understand the organization and roles of our council’s and the Order; and

WHEREAS, The Knights in the State of Indiana wish to clarify the role of a new Knight and his eligibility to hold office; and

NOW, THEREFORE, BE IT RESOLVED, that we recommend the adoption of a 6 month moratorium on holding a chair office (except in cases of dire need to be approved by the District and State Deputy or in the case of a new/reopened council) on any new Knights of Columbus member, with the effective start date to be the date of their Exemplification into the Knights of Columbus; and

BE IT FURTHER RESOLVED, that such a resolution be implemented at the State level and incorporated into the State of Indiana bylaws.

 Adoption  Rejection  No Action  Refer to State Officers

By Laws INDIANA STATE COUNCIL KNIGHTS OF COLUMBUS

ARTICLE 1 - ANNUAL MEETING

Section 1. Annual Meeting – In compliance with Chapter II, Section 13, of the Supreme Laws, the first business session of the Indiana State Council Annual Meeting is hereby set to be convened annually between the first day of April to and including the first day of June in each year.

Section 2. Place of Annual Meeting. – The State Officers shall select the site of the Annual Meeting two years in advance.

Section 3. Credentials – State Secretary to Furnish. – The State Secretary shall prepare and furnish credential blanks to the Grand Knight of each council on or before March 1 of each year.

Section 4. Credentials – Financial Secretary and Grand Knight to Certify – The Financial Secretary of each council shall prepare and certify, attested by the Council seal and countersigned by the Grand Knight, six forms, two certificates of credentials and four credentials of delegates and alternates on blanks furnished and shall forward one copy of certificate of credentials to the State Secretary at least two weeks before the State Council meets, and shall deliver one copy of credentials to each delegate and alternate for presentation at said meeting. The copy so furnished each delegate and alternate shall be made out in the name of such delegate and alternate.

Section 5. Temporary Roll Call of Delegates – The State Secretary shall prepare a roll of names of all the delegates and alternates on the credentials furnished to him prior to the calling of the roll of said State Council for use until the Committee on Credentials has been appointed and its report submitted, and the permanent roll determined by the action of the State Council on said report.

Section 6. Hearing Before the Committee on Credentials. – In case of a contest one member on each side may appear and make argument before the Committee, each being allowed not to exceed five minutes by special contest committee.

Section 7. Councils Failing to Pay Assessments Not Entitled to Representation. – Councils not having paid duly levied assessments of the State Council shall not have the names of their delegates placed on either the temporary or permanent roll of the State Council until they pay said assessments.

Section 8. Appointing Committees. – All committees shall be appointed by the State Deputy or presiding officer unless otherwise determined by the State Council, except in the interval between annual sessions. When the exigency of circumstances demands it, the State Deputy is empowered to appoint special committees, who shall report at the next State Meeting. If expense is incurred by the committee, the payments of bills must be sanctioned by the State Council.

Section 9. Meetings. – In What Section. – Who Present. – All meetings of the State Council must be conducted in the third section and shall be open to all Third Degree members in good standing. The Warden and such assistants as he may select shall ascertain that all requesting admission possess current paid-up travel cards at the opening of the meeting. At the request of one-third of the delegates, properly divided division of the hall shall be arranged by the Warden and his assistants for the use of delegates only. In such case none other than delegates shall be permitted within the precincts of such protected division.

Section 10. State Deputy to Preside. – State Secretary to Record. – The State Deputy shall preside, performing the usual duties of chairman, and the State Secretary shall act as recorder.

Section 11. Resolutions, Etc., in Writing. – References. – All resolutions, petitions, and recommendations of changes and amendments of the laws shall be prepared in writing and shall be forwarded to the State Advocate for consideration by the Resolutions Committee no later than March 15 prior to the Annual Meeting at which they are to be considered.

Section 12. Limitation of Speaking. – When a speaker is about to speak, he shall arise and address the Chair. The presiding officer shall request the name of the member entitled to the floor, who, when recognized shall confine himself to the subject under consideration. No member shall speak longer than five minutes without permission of the Chair, nor more than once upon any question until others who desire to speak shall have spoken.

Section 13. When Roll Call Ordered. – The roll shall not be called on any pending question until demanded by ten delegates.

Section 14. State Officers. – Right to Vote. – Officers of the State Council shall have the right to vote on all questions.

Section 15. Past State Deputies, District Deputies, Chairmen of Standing Committees (not in excess of twelve), and State Program Chairmen. – Right to Participate. – Past State Deputies of Indiana, all District Deputies, all State Directors and all State Program Chairmen of the State shall have the right to the floor of the Convention and participate in its proceedings without vote, except the last living State Deputy, actually a resident of the State of Indiana, who shall have the right to vote on all questions.

Section 16. Committee Reports to be in Writing. – Reports of Committees shall be in writing, signed by the members presenting them.

Section 17. Robert's Rules of Order to Govern. – In the absence of a standing rule, Robert's Rules of Order shall govern.

Section 18. Per Diem and Mileage. – State Officers, State Directors, State Chairmen, District Deputies, the Executive Secretary and Past State Deputies in attendance at the Annual Meeting of the State Council shall receive one hundred dollars ($100.00) per day per diem during their actual attendance for two days, whose attendance for the first day is recorded by the roll call during the first session of the Convention and whose attendance for the second day is recorded by the final roll call, except in the case the aforementioned shall, by notifying the State Secretary of an emergency, have his earlier departure on the second day approved, and twenty-six cents ($0.26) per mile in traveling to and from the Convention except Gibault Board Members, the same to be paid from the Treasury of the State Council.

Section 18A. Per Diem and Mileage. – Council delegates in attendance at the Annual Meeting of the State Council shall receive twenty-five dollars ($25.00) per day per diem during their actual attendance for two days, whose attendance for the first day is recorded by the roll call during the first session of the Convention and whose attendance for the second day is recorded by the final roll call, except in the case the aforementioned shall, by notifying the State Secretary of an emergency, have his earlier departure on the second day approved and twenty cents ($0.20) per mile in traveling to and from the Convention as approved by the mileage committee at the time of the Convention.

Section 18B. Per Diem and Mileage Issuance - Council delegates in attendance at the Annual Meeting of the State Council shall have their per diem and mileage, calculated in accordance with Article I – Annual Meeting Section 18A Per Diem and Mileage, paid to the subordinate council for which they are delegates.

Section 19. Mileage Calculation. – In calculating the mileage due to any person attending the State Council Meetings, such calculations shall be based upon the measurements from the city of council of such person to the city of any such meeting by route usually traveled between such cities, as determined by Rand McNally, but it is hereby provided that no such measurements shall exceed the distance by usually traveled route, from such city of meeting to the most remote city within the State of Indiana.

Section 21. Representatives to Supreme Council to Make Report. – Representatives to the meeting of Supreme Council shall present to that body copies of all resolutions adopted by the State Council Meeting at which they were elected, and shall furnish to the next State Council Meeting a report of the dispositions made by the Supreme Council of such resolutions.

Section 22. Financial Report. – The State Secretary shall prepare a financial report (profit and loss statement) covering the current fraternal year, of both the General and Charity accounts, as well as obtain the Charity Fund Inc. financial reporting for the current fraternal year, and place it in the convention booklet distributed to the delegates. The records of the State Council and affiliated units shall be audited annually by a certified public accountant and a copy of their written opinion. including financial statements. shall be placed in the succeeding convention booklet.

Section 23. Proceedings to be Printed. – The State Secretary shall prepare and have printed a report of the proceedings of the State Council Meeting. Copies of said report shall be distributed to all Past State Deputies, District Deputies, and Grand Knights.

ARTICLE II - ELECTIONS

Section 24. Order of Elections. – The election of Officers of the State Council and Delegates to the Supreme Council shall be held in order and manner prescribed by the Laws of the Supreme Council.

Section 25. Form of Ballot. – A ballot with the names of the candidates voted for written or printed thereon, shall be used. Any ballots for delegates or alternates which shall not contain names of nominees for the full number of delegates or alternates to be elected shall be rejected.

Section 26. Tellers of Election. – Five tellers of election shall be appointed by the Chair for the purpose of counting all ballots.

Section 27. Contested Elections. – When more than one candidate is presented for any office, the candidate receiving the majority of the votes shall be declared elected.

ARTICLE III – FINANCES

Section 28A. To Whom and How Moneys Paid to State Council. – All moneys owing to the State Council shall be paid by check, draft money order or bank transfer payable to theIndiana State Council, Knights of Columbus, provided, that all such payments, except bank transfers, shall first be sent to the State Secretary for audit and by him forwarded to the State Treasurer for deposit.

Section 28b. To Whom and How Monies Paid to State Council for Charitable Purposes. - All monies remitted to the State Council for Charitable purposes be paid by check, draft, or money order, payable to theIndiana State Council, Knights of Columbus, provided that all such payments shall first be sent to the State Treasurer for audit, and by him, forwarded to the State Advocate for deposit to Charitable Accounts within the State Council and/or disbursement to charities, as designated by the remitting party.

Section 29. Per Capita Assessment. –– The State Secretary of the Indiana State Council, Knights of Columbus, shall send to each subordinate council, within 30 days after the first day of July of each year, a notice of the amount due from such subordinate council for the annual per capita assessment, which assessment shall be levied on the total membership of each subordinate council as of July 1, of each year, as reflected by the records of the Supreme council. The State of Indiana per capita tax for each member shall be thirteen dollars ($13.00) except Honorary Members which shall be two dollars and seventy cents ($2.70) and Inactive Insurance Members which shall be four dollars and fifty cents ($4.50) for each member whose name appears on the Supreme Council Membership Roll as of July 1, and each year thereafter. Honorary Life Members and Disabled Members who have been exempted under Section 118 [subsections] D and E of the Laws of the Order, shall be exempt from the per capita assessments. The per capita assessment may be paid in equal installments on the first day of October, January, and April of each year. Total assessment must be paid in full by April 1st. The sum of eight dollars ($8.00) per member shall be used for operating expenses of the Indiana State Council of Knights of Columbus, and five dollars ($5.00) shall be forwarded to the Gibault, Inc., Terre Haute, Indiana.

Section 29A. College Council Per Capita Rebate. – College councils shall have rebated six dollars ($6.00) of their per capita tax attributable to full-time college or university student members under the age of twenty-six (26) years. The rebate may be obtained by having the Grand Knight and Financial Secretary of each college council certify in writing the State Council by September 30, the number and names of such full-time students who are members of the council. The rebate shall be credited on the current per capita billing. Failure to apply for the rebate waives any right to the rebate.

Section 29B. Major Degree Fund. – Each council shall pay the State Council a one-time fee of fifty dollars ($50.00) as of January 1, 2002. Thereafter, upon conferring the First Degree on each new member, a fee of ten dollars ($10.00) for each new member shall be forwarded to the State Secretary. The procedure for billing will be defined by the State Officers. The fee of ten dollars ($10.00) will be used to fund the major degree costs for the member when he is exemplified into the second and third degrees. College Councils shall be exempt from the ten dollars ($10.00) degree fund fee attributable to full-time college or university student members under the age of twenty-six (26) years.

Section 29C. New Council Assessments. – A majority vote of the State Council officers shall be necessary to excuse any newly instituted council from paying its state per capita assessment.

Section 29D. Seminarian Council Assessments and Fees - A majority vote of the State Council officers shall be necessary to excuse any seminarian council from paying its state Per Capita and Major Degree Fund assessments.

Section 30. [Deleted by State Council Resolution 2013] Section 31. How Moneys Paid by State Council. – The State Treasurer shall pay all warrants drawn upon him by the State Secretary and countersigned by the State Deputy and no others. The money shall be paid by check unless the State Deputy authorizes payment by credit card.

Section 32. State Officers, Etc., Expenses. – The State Officers, State Directors, State Chairmen, Executive Secretary and any other person authorized by the State Deputy shall receive twenty- six cents ($0.26) per mile necessarily traveled and other expenses incurred in performance of their duties and that such travel and expenses be authorized by the State Deputy.

Section 33. How Moneys Kept. – Bonds of Officers. – All money of the State Council shall be deposited in a bank to the account of the Indiana State Council, Knights of Columbus. The State Secretary and State Treasurer shall each give bond with Corporate surety in the sum of $10,000.00. The expense of said bonds shall be paid by the State Council, and the bonds deposited with the State Deputy.

Section 34. Administrative Expenses. – The State Deputy shall be and is hereby allowed the sum of $2,000.00 per annum and in addition thereto, the incidental expenses pertaining to his office which are not properly chargeable to the Supreme Council. The allowance of the State Secretary shall be $800.00 per annum and in addition thereto, he shall be allowed the necessary expenses incidental to the management of the office. The State Treasurer shall be and is hereby allowed the sum of $400.00 per annum and in addition thereto, costs of postage, printing and stationery incidental to the discharge of his duties. The State Advocate shall be and is hereby allowed the sum of $260.00 per annum and in addition thereto, he shall be allowed the necessary expenses incidental to the discharge of his duties. The State Warden shall be and is hereby allowed the sum of $130.00 per annum and in addition thereto, he shall be allowed the necessary expenses incidental to the discharge of his duties. The Executive Secretary is to receive $1,000.00 per annum and in addition thereto, he shall be allowed the necessary expenses incidental to the management of his office. The State Chaplain shall be and is hereby allowed the sum of $1000.00 per annum and in addition thereto, he shall be allowed the necessary expenses incidental to the discharge of his duties. The Associate State Chaplain shall be and is hereby allowed the sum of $250.00 per annum and in addition thereto, he shall be allowed the necessary expenses incidental to the discharge of his duties.

Section 35. Reserve Fund. – The Indiana State Council will maintain a contingency Reserve Fund in the general fund, and all funds at the start of a State Deputy’s term, in excess of fifty thousand dollars ($50,000.00), will be placed into an interest-bearing account, to a limit of twenty thousand dollars ($20,000.00). Any funds removed from this reserve shall be replaced as soon as economically feasible.

ARTICLE IV - REPORTS

Section 36. Report of Financial Secretary. – The Financial Secretary of each subordinate council shall, on or before the first day of July of each year, report to the State Secretary the contact information of the Grand Knight, Financial Secretary and Chaplain of his council for the ensuing year. In the event of any change in the office of Grand Knight, Financial Secretary or Chaplain of any council, the Financial Secretary thereof shall immediately report the new contact information of the new officer(s) chosen to fill the vacancy.

Section 37. State Directory. – The State Secretary shall on or before September 1, prepare and publish a directory containing the names and addresses of the State Officers, the District Deputies with their jurisdictions and Financial Secretaries and the time and place of meetings of each council. On the adjournment of the State Council Meeting, he shall prepare and send to each council a list of newly chosen State Officers.

Section 38. State Per Capita Tax Review. – The Indiana State Officers of the Indiana State Council will review the income and expenses of the State Council and bring to the State Council meetings their findings and recommendations for adjustment in the state per capita tax. The reviews will be done every other year starting at the 1998 State Council meeting. Any adjustment in the per capita tax, after proper approval, will be effective July 1 of the following year. This delay in effective date will give the local Knights of Columbus councils time to make any adjustment in the local dues as they determine necessary.

This paragraph does not imply to limit per capita tax reviews to just these years, but serves as a guideline for a more consistent review of per capita tax to keep our State Council solvent.

Section 39. Repealed

ARTICLE V – MISCELLANEOUS

Section 40. Publication of Bylaws. - All the Bylaws in force shall be printed each year with the annual report of the proceedings of the Annual Meeting of the State Council.

Section 41. Amendments, Etc. – These Bylaws or any part thereof may be amended or repealed at any regular meeting of the State Council by two-thirds vote of the members present, and such amendments or repeal shall be effective from and after the date of approval thereof by the Supreme Board of Directors. Any Bylaws, or part thereof, may be suspended at current meetings by unanimous consent.

Approved by the Supreme Board of Directors Knights of Columbus, August 28, 2019 Michael J. O’Connor, Supreme Secretary John A. Marrella, Supreme Advocate r------·-~-- ·------··-··------Indiana Knights of Columbus · 9tate Qong

i I I .

Dedoet.d fo: Nanov. mg wife, -...0 aot the '-t lau&h" 8r...... Fnl1Clla Pnilw, 088, TNlllflrl>er Fath. Rgmn Ccud # 8879, Linton, lnd.na Indiana Knights of Columbus State Song Composer: Robert Hildenbrand G7 C arr. Michele Francis Preiser, OSB J J J lj. G7 c J~ J 3 I J J J g I J. ) J:j I J. Knight's from In - di - a - na · stand - ing tall and oh so proud, hav ing

~ c w c 4J J J J I () j J J l IJ. J J J I J z J ~I cho - sen to be lea - ders as we pro - tect ''the un - born child. Now Gi-

G7 c J I J:Q J J J I J1 J J i1 I J. bait's our school for chil - dren, it's out -stand - ing and oh so grand, teach- ing

c G7 c J J If] J ~J I J. I; J \__./ J '.._/ J J J them to solve their pro - blems with_ love and dis - ci - pline. Our

F c ,... j l J. ~11 qJ ~J lqJ J J I :r1 I J. J1 ff J ~ I ' friends with spec - ial needs try - ing hard to sue - ceed; with toot - sie F c D G7

~ ~ J1 J7] j' Ji J J. &J. IJ } J ~J I J. nJ I rolls we'll do our best to put on smiles and swell their chests.

F c Am J. } J J I ~ J J773 I J J J I J. God our lov - mg Fa - ther lil your own spec - ial way ©200 I Knights of Columbus State of Indiana ' all ri iihts reserved •

c G7 c J? J J IJ J J ~J IJ. J J J IJ. ' guide and pro - tect us each an' ev - ery sin - gle day.

c F c J. -) ~ I ~-1 I-~- ) I~ 1 I \._,..; J J J ti ' God brought us to - ge - ther, like the knights of old. With

G7 C ' ,-3---, r-3-----, ~-W~J~U~J---W~J~IC~1~,Jr--'g~,l~J~i~U~S~J~J~'~J-'jj un - i - ty_ we solve our pro - blems and char - i - ty is our main goal. Fra

F c Am ~- ~~~...... J ~ I ~ ~ I J. I J J~ \.....---' J J J J ' ter - ni - ty_ makes us bro - thers, this we un - der - stand, to pro -

F c G7 ~- ~ ~ J I~ J J J I J. J J ~J I J ' · tect our church and coun - try with our pat - ri - ot - ic hands. c F c .. J. Jl J J I f) J J I J J I J. ~ J J ' God our lov - ing Fa - ther lll your own spec - ial way

Am c G7 c J J I J:Q J J I J. I;. II ~ J J J guide and pro - tecL_ us for this is what we pray. . ©2001 Knights of Columbus State oflndiana all rights reserved Dear Fellow Knights,

During a fourth degree exemplification dinner in May 2000, Bob Lynch, Indiana 9tate Deputy, mentioned it would be nice to have a Knights of Columbus state , song. I am a crane operator and between lifts, I would work on the song to keep my mind alert. With song and words, I tried to explain what the Indiana Knights of Columbus represents and what they do. To this end I hope I have succeeded. Having words in your mind and song on your lips does not get it on paper (ancient Chinese proverb).

There were a number of individuals that made this tribute.to the Knights possible. Mike Killibrew, music director\at Qt. John N~wburgh,,started to help but due to different work schedules he suggested 9r. Michele Francis Preiser, 09B, who is music director at 9t Clement Church in Boonville. 9he was able to transcribe notes as I sang the song and eventually worked it into a program on her computer. 9ister is a special lady· and without her help there would be no song. As we worked on the . song, 9ister mentioned that Father Ryan Council # 0079 in Linton, Indiana awarded a scholarship that helped her to afford music studies at the University of Evansville. If not for the foresight of the members of the council years ago, this song may not have been possible. This is an example of God giving back tenfold. Mike Barnes, a fellow Knight of 9t. Clement Council #10257 of Boonville, Indiana, set the chords to the song and helped to match the notes to the words. Council #505 in Evansville provided the printing of the music sheets. I also want to thank my wife and son for their patience and understanding, especially when I sang in the shower or during a television program. Their laughter was an incentive to move ahead with the song! Another Knight from Council #10257, Autis Alvey was instrumental in the creation of the graphics and text.

As I write this note, I am thinking that this song was put together by God and a group of people who exhibited unity, charity, and fraternity, the foundation of the Knights of Columbus. Vivat Jesus! ~~ Robert Hildenbrand District Deputy 33 Closing Ode Now our evening’s work is done, Then let us ev’ry one, Join in a song. Long may our Order stand Foremost in this free land, Ready with heart and hand To right each wrong. We have a mission great, True to our Church and State, Onward we move. We dry the mourner’s tear, The tired heart we cheer, Faith in our works appear,

Upheld by Love.