Form Links


Department Forms

Post Forms

  1. Post Data Form, Due April 15 (pdf)
  2. Certification of Convention Delegates, Due June 1  (pdf)
  3. Certification of Post Officers, Due June 1 (pdf)
  4. Consolidated Post Report (CPR), Due June 1
  5. Certification of Financial Audit, Due November 15 (pdf)

 

District Forms

  1. Certification District Officers, Due June 1
  2. District Meeting Schedule, Due June 1
  3. District Standing Committees, Due June 1
  4. National Convention Delegates, Due June 1

 

Area Forms

  1. Area Commissioner Recommendations, Due June 1
  2. Area Meeting Schedule, Due June 1
  3. Certification of Area Officers, Due June 1

 

DEC Forms

  1. Area Vice Commander Report, Due June 1
  2. Commission/Committee Report, Due June 1
  3. District Commander Report, Due June 1
  4. Department Officer Report, Due June 1

 

Administrative  Forms

Web pages created, awaiting review & approval

  1. California Legionnaire Postcard
  2. Permission to Publish
  3. Stay Administrative
  4. Training Request Form

Program Forms

  1. Firefighter of the Year – working with Ernie Bille
  2. Law Enforcement Officer of Year – working with Ernie Bille
  3. Blood Donation Reporting Form – Chair of committee unknown
  4. Chaplain of the Year – Approved and linked into the forms web page.
  5. Legion Lifetime Achievement Award (PDF) – updated instructions posted
  6. Legionnaire of the Year Award (PDF) – updated instructions posted
  7. Membership Awards Form – emailed Jeff Davis
  8. Media & Communications Award application – online form created, awaiting approval
  9. Posting and Retiring of Colors, Entry Form – online form created, emailed Jim Higuera
  10. Community Service Activity Award – online form created, emailed commission chair, Mike Baldwin
  11. 2022 Eagle Scout of the Year Nomination Form – has a link to the national’s form
  12. Oratorical Speech Contest Volunteer – online form submitted to commission chair, Mildred Perkins