⚠️ ACTIVE SINCE MARCH 15, 2009

Emergency Powers Documentation

Country Club Wrestling Association of America

Complete Record of Emergency Administrative Authority

Documents 20-23

Days Active

5,785

15.8 years

Annual Reports

16

2009-2024

Amendments

3

XIII, XIV, XV

Contracts

17

$369,350 total

DOCUMENT 20: EMERGENCY DECLARATION RECORD

DECLARATION OF EMERGENCY ADMINISTRATIVE AUTHORITY

Pursuant to Bylaws §10c(a), Emergency Administrative Authority is automatically triggered when membership falls below 500 clubs.

Date membership fell below 500:
March 14, 2009
Triggering membership count:
498 clubs
Date of formal acknowledgment:
March 15, 2009 (Board Meeting 2009-1)
Current membership (Jan 2025):
145 clubs
Termination threshold:
1,412 clubs
Status:
ACTIVE

Monthly Membership Count, Q1 2009:

January 2009: 487 clubs
February 2009: 498 clubs
March 1, 2009: 499 clubs
March 14, 2009: 498 clubs ← THRESHOLD CROSSED

CERTIFICATION:

I certify the above accurately documents the triggering of Emergency Administrative Authority under §10c(a).

/s/ John Patrick Herold

March 15, 2009

Chairman and Executive Director

DOCUMENT 21: ANNUAL EMERGENCY POWERS REPORTS

Pursuant to §10c(d), the Chairman shall report to membership no less than annually on actions taken under Emergency Powers.

REPORT 2009 (Partial Year: Mar-Dec)

Actions under §10c(b):

  • (1) Bylaws suspended: None
  • (2) Appointments without Board approval: None
  • (3) Membership modifications: Dues reduced 15% for hardship cases
  • (4) Contracts without bidding: None
  • (5) Committees modified: None
  • (6) Convention: Held as scheduled
  • (7) Bylaws amended: Amendment XIII (Mar 15, 2009)
  • (8) Other actions: Staff reduction (4 FTE to 3 FTE)

REPORT 2010

Actions: Continued dues reduction program. Staff reduced to 2.5 FTE. No other emergency actions taken.

REPORT 2011-2013

2011: Continued dues reduction program. No other emergency actions.

2012: Publication reduced from quarterly to semi-annual. Staff reduced to 2 FTE.

2013: Minimal. Continued existing cost reduction measures.

REPORT 2014 ⚠️ MAJOR EMERGENCY RESPONSE

Following regional collapse, comprehensive emergency measures implemented:

  • Staff reduced from 2 FTE to 1.5 FTE
  • Office relocated to Chairman's residence
  • Publications moved to digital-only
  • • Regional Vice-President positions eliminated
  • • Committee activities suspended (except Credentials, Ethics)
  • • Vendor contracts renegotiated

REPORT 2015-2019

2015: Amendment XIV adopted (succession clarification). Staff reduced to 1 FTE + contractors.

2016-2018: Minimal. Operations stabilized at reduced level.

2019: Minimal. Board transitions (Pemberton → Whitmore).

REPORT 2020 🦠 COVID-19 RESPONSE

  • Amendment XV adopted (virtual conventions)
  • • Convention converted to virtual format
  • • Board reduced to minimum size
  • • All in-person activities suspended
  • • Staff converted to remote work

REPORT 2021-2024

2021: Continued virtual operations. Amendment XV extended.

2022: Return to in-person convention. Amendment XV allowed to expire. Membership stabilized (first non-decline year since 2008).

2023: Board Seat 3 filled (Ashworth-Collins). No other actions.

2024: Minimal. Routine operations under emergency authority.

SUMMARY (2009-2024)

Years under Emergency Powers:

16

Bylaws amendments via emergency:

3

(XIII, XIV, XV)

Staff reduction:

4 FTE → 1 FTE

Conventions canceled:

0

Conventions held virtually:

2

(2020, 2021)

All reports presented to membership at Annual Convention or via written distribution to member clubs.

DOCUMENT 22: EMERGENCY AMENDMENT DIRECTIVES

Amendments adopted under Emergency Powers per §10d(c):

DIRECTIVE 2009-1: AMENDMENT XIII

Date:
March 15, 2009
Amendment:
Emergency Powers Threshold Adjustment
NECESSITY STATEMENT:
Clarification required for emergency provisions being invoked for first time. Definition of termination threshold essential for administration.
CONFLICT CHECK:

☑ §2 (Purposes): No conflict

☑ §4 (Safety Standards): No conflict

MEMBER NOTICE:
Sent March 20, 2009 (within 30-day requirement)

/s/ John Patrick Herold, Executive Director

DIRECTIVE 2015-1: AMENDMENT XIV

Date:
August 15, 2015
Amendment:
Succession Clarification
NECESSITY STATEMENT:
Clarification of succession provisions required to address dual-office arrangement and ensure continuity of leadership.
CONFLICT CHECK:

☑ §2 (Purposes): No conflict

☑ §4 (Safety Standards): No conflict

MEMBER NOTICE:
Sent August 28, 2015 (within 30-day requirement)

/s/ John Patrick Herold, Executive Director

DIRECTIVE 2020-1: AMENDMENT XV

Date:
April 15, 2020
Amendment:
Virtual Convention Provisions (Temporary)
NECESSITY STATEMENT:
COVID-19 pandemic makes in-person gatherings inadvisable. Virtual meeting authority required to maintain operations and comply with §10c(b)(6) (convention required every 24 months).
CONFLICT CHECK:

☑ §2 (Purposes): No conflict

☑ §4 (Safety Standards): No conflict

MEMBER NOTICE:
Sent April 28, 2020 (within 30-day requirement)
EXPIRATION:
December 31, 2022 (not renewed)

/s/ John Patrick Herold, Executive Director

DOCUMENT 23: EMERGENCY CONTRACT AUTHORIZATIONS

Contracts entered without competitive bidding under §10c(b)(4).
Threshold: Up to $500,000 per contract.

2014 Emergency Actions

AUTH 2014-001 | September 2014

Vendor: Desert Storage Solutions, LLC

Purpose: Emergency office relocation and record storage

Amount: $12,400 | Authorization: Approved - JPH

AUTH 2014-002 | October 2014

Vendor: WebHost Pro Services

Purpose: Emergency website migration and digital archive

Amount: $8,750 | Authorization: Approved - JPH

2015-2024 Convention Services

Year Venue/Service Amount Status
2015The Mirage$47,200
2016The Mirage$44,800
2017The Mirage$42,500
2018The Mirage$41,200
2019The Mirage$39,800
2020Zoom Enterprise$3,600
2020Cancellation Settlement$15,000
2021Virtual Platform Renewal$3,600
2022The Mirage$38,500
2023The Mirage$36,200
2024The Mirage$35,800

SUMMARY (2009-2024)

Total Contracts

17

Total Value

$369,350

Largest Single Contract

$47,200

Exceeding $100K

0

MASTER CERTIFICATION

I certify that Documents 20-23 constitute the complete record of Emergency Powers documentation as required by §10c and §10d, and that all actions taken under Emergency Administrative Authority have been conducted in good faith for the preservation of the Association.

JOHN PATRICK HEROLD

Chairman and Executive Director

Date: January 15, 2025

Questions About Emergency Powers?

For inquiries regarding Emergency Administrative Authority or related actions,
please contact the CCWAA administrative office.

Contact Us

Share This Page

Spread the word about Country Club Wrestling

Help grow the Country Club Wrestling community by sharing with your friends!