Past OfficersOriginal CharterReinstatement Charter

Past Officers

We have contacted SWE HQ and SWE Archives in an attempt to complete our list of past officers. Contact our webmaster if you can provide the names of anyone who served in one of the open/missing slots.

FY19: July 2018 – June 2019

 

President: Drew Walker
Vice President: Divya Radhakrishnan
Treasurer: Chris Cathcart

 

FY18: July 2017 – June 2018

 

President: Angela Berry
Vice President: Divya Radhakrishnan
Secretary: Rebecca Turner
Treasurer: Kerrie Goforth
Section Rep: Cheryl Kinchen
Alt Section Rep: Chris Cathcart

FY17: July 2016 – June 2017

 

President: Angela Berry
Vice President:  Alice Wang
Secretary: Rebecca Turner
Treasurer: Kerrie Goforth
Section Rep: Emily Lukens
Alt Section Rep: Chris Cathcart

FY16: July 2015 – June 2016

 

President: Divya Radhakrishnan
Vice President:  Alice Wang
Secretary: Fern Blair
Treasurer: Kerrie Goforth
Section Rep: Rebecca Turner
Alt Section Rep: Chris Cathcart

FY15: July 2014 – June 2015

President: Cheryl Kinchen

Vice President: Divya Radhakrishnan
Secretary: Theresa Myers
Treasurer: Kerrie Goforth
Section Rep: Rebecca Turner
Alt Section Rep: Chris Cathcart

FY14: July 2013 – June 2014

 

President: Cheryl Kinchen
Vice President: Chris Cathcart
Secretary: Theresa Myers
Treasurer: Kerrie Goforth
Section Rep: Divya Radhakrishnan
Alt Section Rep: Angela Berry

FY13: July 2012 – June 2013

 

President: David Causey
Vice President: Mutsa Kemp
Secretary: Yurania Jimenez
Treasurer: Kerrie Goforth
Section Rep: Rose Mary Seymour
Alt Section Rep: Angela Berry

FY12: July 2011 – June 2012

 

President: Jennifer Wagoner
Vice President: Angela Berry
Secretary: Yurania Jimenez
Treasurer: Kerrie Goforth
Section Rep: Rose Mary Seymour
Alt Section Rep: Jennifer Lawrence

FY11: July 2010 – June 2011

 

President: Chris Cathcart
Vice President: Angela Berry
Secretary: Zhengzheng Hu
Treasurer: Kerrie Goforth
Section Rep: Sandra Kolvick
Alt Section Rep: Jennifer Lawrence

FY10: July 2009 – June 2010

 

President: Chris Cathcart
Vice President: Angela Berry
Secretary: Leigh Ellington
Treasurer: Kerrie Goforth
Section Rep: Sandra Kolvick
Alt Section Rep: None

FY09: July 2008 – June 2009

 

President: Chris Cathcart
Vice President: Sandra Kolvick
Secretary: Jennifer Braganza (07/2008-08/2008); Cheryl Kinchen (08/2008-06/2009)
Treasurer: Kerrie Goforth
Section Rep: Angela Berry
Alt Section Rep: Crystal Freeburg

FY08: July 2007 – June 2008

 

President: Mandi Brigman
Vice President: Crystal Freeburg
Secretary: Cheryl Kinchen (07/2007-02/2008); Kerrie Goforth (03/2008-06/2008)
Treasurer: Erin Day
Section Rep: Kerrie Goforth
Alt Section Rep: Chris Cathcart

FY07: July 2006 – June 2007

 

President: Jennifer Braganza
VP (Programs): Crystal Freeburg
VP (Membership): Jacey Rogers
Secretary: Mandi Brigman
Treasurer: Ann Kimbro
Section Rep: Chris Cathcart
Alt Section Rep: none

FY06: July 2005 – June 2006

 

President: Angela Berry
Vice President: Kerrie Goforth
Secretary: Moriah Cowan
Treasurer: Ann Kimbro
Section Rep: Chris Cathcart
Alt Section Rep: none

FY05: July 2004 – June 2005

 

President: Angela Berry
Vice President: Kerrie Goforth
Secretary: Moriah Cowan
Treasurer: Ann Kimbro
Section Rep: Chris Cathcart
Alt Section Rep: none

FY04: July 2003 – June 2004

 

President: Jennifer Braganza
Vice President: Chris Cathcart
Secretary:
Treasurer: Ann Kimbro
Section Rep: Angela Berry
Alt Section Rep: none

FY03: July 2002 – June 2003

 

President: Jennifer Braganza
Vice President: Kerrie Goforth
Secretary: RaiAnne Cruz
Treasurer: Ann Kimbro
Section Rep: Shannon Walke
Alt Section Rep: Kerrie Goforth

FY02: July 2001 – June 2002

 

President: Kerrie Goforth
Vice President: Chris Cathcart
Secretary: Kellie Hedrick (07/2001-09/2001), Chris Cathcart (10/2001-06/2002)
Treasurer: Ann Kimbro
Section Rep: Jennifer Braganza
Alt Section Rep: none

FY01: July 2000 – June 2001

 

President: Kerrie Goforth
Vice President: Jennifer Braganza
Secretary: Kellie Hedrick
Treasurer: Ann Kimbro
Section Rep: Kerrie Goforth
Alt Section Rep: none

FY00: July 1999 – June 2000

 

President: Kellie Hedrick
Vice President: Keri Matthews
Secretary: Leila Goodwin
Treasurer: Ann Kimbro
Section Rep: Cyndee Jonas
Alt Section Rep: none

FY99: July 1998 – June 1999

 

President: Kellie Hedrick
Vice President: Keri Matthews
Secretary: Leila Goodwin
Treasurer: Ann Kimbro
Section Rep: Erika Jefferson
Alt Section Rep: none

FY98: March 1998 – June 1998

 

Reinstatement Leader: Kellie Hedrick

FY89: July 1988 – May 1989
(Declared inactive 05/13/1989)

 

President: Elizabeth Thomas?
Vice President: ?
Secretary: ?
Treasurer: ?
Section Rep: ?

FY88: July 1987 – June 1988

 

President: Elizabeth Thomas
Vice President: Beth Kruger
Secretary: Chan Newlander
Treasurer: Wilda Mitchell
Section Rep: Jean Burroughs

FY87: July 1986 – June 1987

 

President: Cindy Angelleli
Vice President: Elizabeth Thomas
Secretary: Jean Burroughs
Treasurer: Chan Newlander
Section Rep: Wilda Mitchell

FY86: July 1985 – June 1986

 

President: ?
Vice President: ?
Secretary: ?
Treasurer: ?
Section Rep: ?

FY85: July 1984 – June 1985

 

President: Diane Barbee
Vice President: Open
Secretary: Barbara Johnston
Treasurer: Nancy Ryan
Section Rep: Margaret Hart

FY84: July 1983 – June 1984

 

President: Cheryl Johnson
Vice President: ?
Secretary: ?
Treasurer: Joan Slep
Section Rep: ?

FY83: July 1982 – June 1983

 

President: Billie Campbell
Vice President: Diana Longmuir?
Secretary: Joan Slep?
Treasurer: Elizabeth Lawson?
Section Rep: Sharon Parker?

FY82: January 1982 – June 1982

 

President: Billie Campbell
Vice President: Diana Longmuir
Secretary: Joan Slep
Treasurer: Elizabeth Lawson
Section Rep: Sharon Parker

Section Committee Chairs

Over the years, we have had several members participate by chairing one of our committees. You may view the file containing past officer positions as well as those members serving as committee chairs. If you have any additions or corrections to this list, please contact our webmaster.

 
Society/Regional Positions  

Several of our members hold and have held various Regional and National positions within the Society of Women Engineers. You may view the file containing a list of regional and national positions held by our members. If you have any additions or corrections to this list, please contact our webmaster.

Original Charter – May 1982

On January 16, 1982, Billie Campbell wrote to Executive Secretary Mary Lou Barnes requesting a copy of the National Bylaws to use in preparing Section Bylaws. She also requested copies of “Why You Should Join SWE” and “Facts About the Society of Women Engineers.” Billie already had a copy of “Steps to Chartering a SWE Section” and the Petition for Charter form. Betty Tipiere, SWE Administrative Staff, replied with the materials requested. Because the Charlotte-Metrolina Section was being formed from the North Carolina Section, the President of the NC Section had to send a letter releasing the proposed zip codes 280-282 and 286-288. Sarah Sharpe, NC Section President, sent the zip codes release letter to Billie on February 15. On February 18, twelve ladies (listed below) signed the Society of Women Engineers Petition for Section Charter. The charter package was received at SWE HQ on February 22, 1982.

Between February 22 and March 8, 1982, the membership status of the charter signees was verified. Ten members, including the proposed officers, were verified in good standing. On March 12, Robin Steel, Bylaws Committee Chair, notified Susan Best, Membership Committee Chair, that the Charlotte-Metrolina Section Bylaws had been approved by the Bylaws Committee. The North Carolina Section, from which the Charlotte-Metrolina Section formed, had to verify they had at least 10 members remaining in the Section. On March 25, Sarah Sharpe provided Billie a list of the ten most active members of the NC Section. On March 29, Billie forwarded her list of NC Section members to Susan, along with an assessment of membership potential and a list of completed and proposed Section activities. After receiving all the requirements on the Proposed Section Checklist, Membership Committee Chair Susan Best recommended approval of the forming of the Charlotte-Metrolina Section on April 1, 1982.

On April 13, 1982, Kathleen Harer, EC Director for Member Affairs, sent ballots 82-16 – To approve the bylaws for the proposed Charlotte-Metrolina Section and 82-17 – To approve the petition for Section Charter of the Charlotte-Metrolina Section with zip codes 280-282 and 286-288 to the Society Executive Council. On May 2, 1982, the Executive Council approved the petition for charter and the Section was assigned Section Code 308. The addition of zip code 289 was discussed and approved at FY83 EC#2 in October 1982. Due to an unfortunate omission, the Section did not receive a traditional acknowledgment and welcome letter. They were notified of the approval in a letter by Sally Osborn, FY83 Secretary, on September 29, 1982, and then welcomed by National President Evelyn Murray-Lenthall in a letter dated October 13, 1982.

The Section survived until FY88. A letter was written by the FY88 Section President, Elizabeth Thomas, that the Section was disbanding due to a lack of interest. The Society Executive Council officially deactivated the Charlotte-Metrolina Section on May 13, 1989.

Petition to Charter a Section – February 18, 1982

The following ladies all signed the petition to charter the Charlotte-Metrolina Section with boundaries NC ZIP280-282 and 286-288 on February 18, 1982:

  • Billie Campbell, P.E., President
  • Diana Longmuir, Vice President
  • Sharon Parker, Section Representative
  • Joan Slep, Secretary
  • Elizabeth Lawson, Treasurer
  • Barbara E. Ballas
  • Robin Enscore
  • Kathy Hester
  • Barbara Orr
  • Virginia Stover Owen
  • Benita Wall
  • Sema Ozalp Yildirim

ZIP289 was added at a subsequent Society Executive Council Meeting.

Reinstatement Charter – August 1999

In late March 1998, MAL Member Kellie Hedrick discovered that Charlotte had once had a SWE Section. On March 25, she emailed Claire Shortall, Zip Code Coordinator, to inquire about the previous Section and the steps to take in revitalizing it. Claire provided Kellie with a list of members who fell within the zip code boundaries including current MAL members and former CM members who had dropped their memberships. Claire also suggested that Kellie consider allowing North Carolina zip codes 286-289 to revert to Region D MAL upon reinstatement and requesting the Western Carolina Section, based in Greenville, SC, to release South Carolina zip code 297 to Charlotte-Metrolina. On March 31, Kellie requested a Section Formation Packet from Membership Supervisor Estelle Zito. Throughout the year, Kellie and Claire maintained contact and Claire kept Kellie updated on memberships within the proposed Charlotte-Metrolina boundaries.

On February 19, 1999, Claire contacted the Western Carolina Section President, Kerrie Gordon (now Goforth), about the release of SC ZIP297. On February 22, Kerrie emailed Kellie and Claire to approve the release of ZIP297 from Western Carolina. Since the reformation of Charlotte-Metrolina Section affected Region D MAL members, the Region D MAL Representative also needed to approve of the proposed boundaries. On February 25, Region D MAL Representative Carissa Giblin emailed her agreement of the proposed zip code boundaries for Charlotte-Metrolina and the reversion of ZIP286-289 to MAL.

In order to receive a charter, at least 8 voting members had to sign a petition and submit it with a slate of officers including a Section Representative. On May 12, 1999, the new group of ‘SWE-CM’ members and pending members (listed below) met at Rio Bravo Restaurant on South Boulevard, Charlotte, NC to sign the Petition to Charter a Section of the Society of Women Engineers, thus starting our tradition of celebrating Cinco de Mayo each year. Kellie submitted the reinstatement packet to New Section Coordinator Barbara Donoghue. The Society Board of Directors approved the reinstatement charter on August 28, 1999, and we were assigned Section Code D-002. FY00 President Sherita Ceasar notified the Section of its approval via letter on September 2, 1999, and enclosed the charter.

Petition to Charter a Section – May 12, 1999

The following ladies all signed the petition to charter the Charlotte-Metrolina Section with boundaries NC ZIP280-282 and SC ZIP297 on May 12, 1999:

  • Kellie Hedrick, President
  • Keri Matthews, Vice President
  • Leila Goodwin, Secretary
  • Ann Kimbro, Treasurer
  • Cyndee Jonas, Section Representative
  • Mary Birch
  • Barbara Costner
  • Kerrie Gordon (now Goforth)
  • Helene Hilger
  • Sarah Hoss
  • Vicki Jones
  • Norika Oliver
  • Ana Peterson
  • Jane Rothman