Willow Creek Ranch Board Meeting. Date: September 26, 2015 Time: 1:00 PM Place: Kingman Christian Church, 2830 Gordon Avenue, Kingman, Arizona

Size: px
Start display at page:

Download "Willow Creek Ranch Board Meeting. Date: September 26, 2015 Time: 1:00 PM Place: Kingman Christian Church, 2830 Gordon Avenue, Kingman, Arizona"

Transcription

1 Willow Creek Ranch Board Meeting Date: September 26, 2015 Time: 1:00 PM Place: Kingman Christian Church, 2830 Gordon Avenue, Kingman, Arizona 1). Call to Order/ Announcement Regarding Comment Sheets ( Members comments will be Time Limited) President Dayton Girdner calls meeting to Order at 1:00 PM. 2). Roll Call-Recognition of All Guests / Welcome New Guests Dayton Girdner, President, Director Jeanne Rodak, Corresponding Secretary, Director Jess Peters, Director Christine Abrahamian, Director Landon Pippin, Vice President, Treasurer, Director Dwight Geer, Director Ron Henderson, Director John Goossens, Road Committee Chairman (Absent) Reva Miles, Recording Secretary According to Attendance sheet in attendance were: Betty Gindlesperger, Elaine Cavanaugh, Nancy Pippin, Skip and Leslie Porter, Scott and Frances Meyer, Bud Forman, Peter and Elaine Churcher, Mike and Carla Hancsarik, Linda Andrews, Lisa Illman, Sean and Elise Harron, Randall Grubbs, Connie Gist, Linda Geer, Denise Rogerson, Jean Brown, Terri Goossens, Matt Turckel and Tom Smith. 3). Approval of Agenda President Dayton Girdner made motion to approve agenda. Seconded by Landon Pippin. 4). Approval of Minutes-July were completed via . Special Meeting of 8/14/15 to be voted on President Dayton Girdner announces that minutes for the July meeting were approved by . 1

2 Vote: For 5-( Jeanne Rodak, Christine Abrahamian, Landon Pippin, Dayton Girdner, Jess Peters) 1 Against(Ron Henderson)- 0 Abstain Dwight Geer was not in attendance of the July meeting. Discussion: Director Ron Henderson voiced his objection to personal comments within the minutes. He feels they are selective and everybody's comments should be added or none. Motion: President Dayton Girdner made a motion to approve minutes from special meeting of 8/14/15. Seconded by Landon Pippin. Vote: For 5(Dayton Girdner, Jeanne Rodak, Landon Pippin, Jess Peters, Christine Abrahamian)-1 Against(Dwight Geer)-1 Abstain(Ron Henderson) Director Ron Henderson voted Against minutes of 8/14/15 which he was not in attendance, therefor his vote was changed to an Abstain. 5). Officers Reports A). Secretary Reports(Secretary Rodak and Asst. Mrs. Miles) 1). Correspondence Director Jeanne Rodak received a letter from Juanita Cooper in regards to the corruption at Peach Springs School District. She would like this letter circulated for all members of the POA to read. Bud Foreman states that C.R.E.A.T. has actions going against the school district. To hold out on sending out any information at this time. She also says there are several letters regarding the roads. John Goossens has them in his presentation on the road report. Director Jeanne Rodak had also received a letter from Elise Harron, stating that the POA had refused to take road chip material to use on ranch roads. This is not true, there was no place for the POA to store the materials, until they could be spread on ranch roads. Since then John Goossens has received permission from Mr. Shutz to stock pile it on his property across from the mail box area. Director Rodak has received a few s from members that feel these millings are toxic and shouldn't be used on our ranch roads. She assures everyone that they won't be used in any wash areas or creeks. Matt Turckel asked permission if he could put road chip material on Bobcat Way. He was given permission in a letter from John Goossens to put the millings on his road. 2

3 B). Treasurer Report 1). Financial Report (see attachment) as of September 21,2015 2). Check requests Treasurer Landon Pippin has 10 checks that have already been approved and require signatures, and 2 that need approval. Motion: Treasurer Landon Pippin made motion to reimburse Jeanne Rodak $ for postage and supplies for newsletter. Seconded by Dayton Girdner. Vote: For 7 (unanimous) Motion: Dayton Girdner made motion to pay Treasurer Landon Pippin $ for expenses, for August and September of Seconded by Jess Peters. Vote: For 6- Against 0-Abstain 1(Landon Pippin) 3). Updates on Liens/ Property Acquired Foreclosure on Unit 3 Parcel 77, the processor is still trying to deliver the papers. Board has already approved money for this foreclosure unit 8, parcel 249. This particular property has been in bankruptcy for the last five years. Director Landon Pippin received a letter from the bankruptcy trustee that stated they have had no luck in selling this property. They are going to abandon the property and turn it back over to the owner. He has filed a lien on this property and started the foreclosure process. He has been contacted by the owner and she will pay everything that is owed by the end of year. Motion: President Dayton Girdner made motion to waive late fees and administration fees until the end of year. Seconded by Ron Henderson. Motion: Director Ron Henderson made motion to accept Treasurers Report. Seconded by Jeanne Rodak. 3

4 6). Committee Reports A). Road Reports / Update on Road Work and Volunteers / Recommendations on Future Projects / Presentations by Chairman John Goossens As you know the Volunteer Road Crew has continued to diligently work on our roads to ensure the clear passage for all our owners. Over the past two months the crew has worked at Lookout Canyon, Flying Eagle, Mapuana Trail, WCR-8, WCR-9, WCR-2 and Wapiti Drive. Never has this ranch seen such a willingness of dedicated people with the desire to help others. Next time you see these folks take a moment to say thank you..dave Mikuski, Landon Pippin, Skip Porter, Gunny, Jess Peters, Dayton Girdner. s of thanks, Sheri Kanke wants to thank the volunteer road crew that came out to repair WCR-8. All of us on WCR-8 deeply appreciate the work. Clare Jones, says thanks to the volunteer road crew who worked on improving Mapuana Trail before I arrived home from the hospital. It is not perfect and likely never will be, but is in much better shape than it was previously. Your work is appreciated. Larry & Mary Anne Ray, thank you, for your rapid response to our road problem. We do understand about roads that are more heavily traveled having a much higher priority, so we are doubly grateful for your attention to our problems. It s important to note that all the labor provided over the past two months was donated. No Labor cost to our POA. Current Projects: Lookout Canyon Road, North Mohave Kid Road, South Mohave Kid Road, East Eleka Trail, Marble Hill, North Velvet Antler Road and stock piling material around the ranch to be used for emergency road repairs. At the road committee meeting it was reviewed the equipment still needed, a 725 gallon water tank, trailer and pump. The board approved the purchase of this equipment in the July meeting with a not to exceed budget of $4, The committee is currently looking for the portable water delivery system. 4

5 The issue/concern regarding Butterfly Easements was raised during the road committee meeting. It was noted that these easements are owned by the developer, United Reality. The road committee chairman contacted United Reality to verify ownership of the easements. And to seek permission from United Reality to make repairs or alterations to these easements. Over the past two months the volunteer road crew moved 84 loads of material on the ranch. If the POA had contracted the work that was completed over the past two months the POA would have paid over $10, In addition, the response time by the volunteer road crew is within days rather than a week or more. It was also determined that the next project should be on the South side of the ranch on North Willows Ranch Road. The road committee repectfully requests the approval of a concrete wash crossing with water controlled curbing. The cost of the project is $9,010.16, project #1017. Thank you, to John Goossens. Motion: President Dayton Girdner made motion to accept the road committee report. Seconded by Jess Peters. Vote: 7 (unanimous) Rules and Regulations Committee B). Rules & Reg. s Comm. Conflict of Interest Policy to be Revised to our R&R s-discussion Discussion: Director Dwight Geer feels that the wording and terminology is incorrect. Director Jeanne Rodak says she had taken the wording straight from the Arizona Revised Statutes from non-profit corporations. President Dayton Girdner states, if a conflict of interest were to come up with a person on the Board of Directors. The board can appoint an Executive Committee, which would exclude the board members involved in the conflict of interest. It was decided to add the definition of Executive Committee to read all the board members not involved in the conflict of interest. Director Landon Pippin said, lets take a vote on adding to the definition, and then take a vote for changing the wording throughout the document. Motion: President Dayton Girdner made a motion for just a definition of the Executive Committee to be included. Seconded by Jess Peters. 5

6 Vote: For 5(Dayton Girdner, Landon Pippin, Jeanne Rodak, Jess Peters, Christine Abrahamian)-1 Against(Dwight Geer)-1Abstain(Ron Henderson) There was no point in taking a vote on changing the wording through out the document, because it passed to include just a definition. 7). Unfinished Business A). Update on Bidding via ended 9/25/15. For parcel 221 Discussion/ Award of parcel. Director Jeanne Rodak said, the bidding was awarded to the highest bidder which was $15, President Dayton Girdner states that we had approximately $4, invested in clearing the property of debts. We now have $10, for future road repairs. Director Ron Henderson states that since this is the first time of doing this bidding process. Is their any problems that have risen that we should be aware of? Director Jeanne Rodak says she did have to extend the auction from 5 p.m. till 5:30 p.m. because her internet failed. She sent out an letting all the bidders know that it had been extended to 5:30 p.m. Director Jeanne Rodak states that it would be easier to send out flyers to everyone. And have closed bidding sent to a third party and sealed bids be opened on the day of the meeting. Director Landon Pippin explained to the members that we didn t foreclose on this property. The owner didn t want to pay back taxes or dues and decided to just give it to the POA. Carla Hancsarik was being disruptive and President Dayton Girdner asked her to be quiet. Motion: Director Ron Henderson made a motion that all bidding for property be shared, with times and dates after 5 p.m. incoming and out going s. Seconded by Dwight Geer. Vote: For 5 (Christine Abrahamian, Jess Peters, Ron Henderson, Dwight Geer, Landon Pippin)-1 Against (Dayton Girdner)-1 Abstain (Jeanne Rodak) 8). New Business A). Minutes Approval by for this meeting. Motion: President Dayton Girdner made a motion to approve minutes from this meeting via . Seconded by Jess Peters. 6

7 Vote: For 6-1 Against(Ron Henderson)-0 Abstain Motion: Failed Must be unanimous for this to pass. Director Ron Henderson reiterated that he believes that members personal comments should not be entered into the minutes. B). Motions to be made regarding disciplinary actions Director Landon Pippin says there was a letter sent out by Concerned Neighbors to all of the membership. This letter recommended certain people be elected to the board. Mr.Cavanaugh made another false allegation by that this letter was funded by the POA, by providing postage and office supplies. Director Landon Pippin states that he knows this is not true. He is also very tired of these false allegations towards him and other members of the board. Our Rules & Regulations, CC&R s, Bylaws have nothing that provide and instrument by which we can take any actions against people like Mr.Cavanaugh. The Arizona Revised Statute does have something, A.R.S. Title 10, Chapter 29, Article 3, Section Motion: Director Landon Pippin made a motion for the Corresponding Secretary Jeanne Rodak, to prepare a letter of disciplinary actions against Mr.Cavanaugh. For the injustices that he has created in the last 3 to 4 years. That he will be suspended for no less or no more than 2 years. Mr.Cavanaugh can challenge these allegations within a 6 month period. 1). Knowingly attempting to induce a member of the board to breach his duty to the association. 2). Voting another property owners votes without the benefit of a required proxy. By his own written admissions for a period of 9 years. 3). Making false and baseless allegations both verbal and written. That the treasurer had misappropriated or stolen POA funds. This was proven false by a financial compilation by a certified public accountant. 4). Transmitting numerous unfounded and false reports to property owners concerning the finances, road maintenance and or management of the association. In an effort to discredit one or more members of the board. 5). Making false and baseless allegations in writing asserting that certain officers of the association. Used POA funding for postage and office supplies in a mail out, supporting certain candidates in an effort to influence the July 15, 2015 annual election. 7

8 Director Landon Pippin says all of these injustices are documented for which there is no defense. Seconded by Dayton Girdner. Betty Gindlesperger, Connie Gist, Scott Meyer, Elise Harron are all out of order and being very disruptive. President Dayton Girdner reminded members that there is a Sergeant of Arms here today, and they will be removed if necessary. Vote: For 3(Landon Pippin, Jeanne Rodak, Dayton Girdner)-2 Against(Ron Henderson, Dwight Geer)-2 Abstain(Jess Peters, Christine Abrahamian) There was an incorrect reading of motion shouted out by a member of the audience which was Mr. Meyer by voice recognition on tape as a Failed Motion when in fact this motion was passed by majority. C). Road Projects-Discussion, Vote Motion: President Dayton Girdner made motion to approve Road Project #1017 on the south side of $9, per the bid price. Seconded by Jess Peters. Discussion: Director Ron Henderson would like a list of all the jobs scheduled that have been done, and all the ones that are on the schedule to do. There was only one bidder on this contract and that was D&C Construction. President Dayton Girdner would like to appropriate money for repair work on WCR-5 by Willow Creek. He says a Ram at $ an hour or a Backhoe at $95.00 an hour is needed for this project. Director Ron Henderson said we should look into putting a cattle guard in, to replace the gate on the shortcut. Motion: President Dayton Girdner made motion for $2, for two months, October and November with a full review on where the money is spent. And then renegotiate if we need more money at that time. 8

9 D). Conflict of Interest Policy added to R&R s- Vote (Already discussed and Voted) 9). Public Comments A). Per Comments Sheets filled prior to and during meeting. There is only one and that was Cathy Kingcade. She received her welcome package with the usual information, which all new property owners receive. She suggest that the packet include a request for the new owners address. She also asked if the road equipment is available for people who know how to use it on the ranch roads. President Dayton Girdner informed her that the person would have to pass the test on the use of the equipment. She wanted to know how to sign up for the volunteer road committee? She was told to contact John Goossens, and his was provided. 10). Adjournment-Motion, Second, Vote Motion: President Dayton Girdner made motion to Adjourn meeting at 3:08 P.M. Seconded by Landon Pippin. WCR Recording Secretary Reva Miles 9

10

Agenda Item 1. The meeting was called to order at 1:03 pm by President Landon Pippin. Agendas and comments sheets were available for all attendees.

Agenda Item 1. The meeting was called to order at 1:03 pm by President Landon Pippin. Agendas and comments sheets were available for all attendees. 1 Willow Creek Ranch Property Owners Association September 10, 2016 Board of Directors Meeting Kingman Christian Church Agenda Item 1. The meeting was called to order at 1:03 pm by President Landon Pippin.

More information

Minutes Indian Camp Ranch Homeowners Association Annual Meeting December 9, 2017

Minutes Indian Camp Ranch Homeowners Association Annual Meeting December 9, 2017 Minutes Indian Camp Ranch Homeowners Association Annual Meeting December 9, 2017 The meeting was called to order at 10:00 am. Roll Call: Present: Mary Hanson, Tom Wolf, Jane Dillard, Mike Kistler, Warren

More information

STAGECOACH PROPERTY OWNERS ASSOCIATION Meeting of the Board of Directors Oak Creek Community Center Steamboat Springs, Colorado August 18, 2018

STAGECOACH PROPERTY OWNERS ASSOCIATION Meeting of the Board of Directors Oak Creek Community Center Steamboat Springs, Colorado August 18, 2018 STAGECOACH PROPERTY OWNERS ASSOCIATION Meeting of the Board of Directors Oak Creek Community Center Steamboat Springs, Colorado August 18, 2018 Board Members Present: John Troka (President), Rob Walker

More information

INSTRUCTIONS: FORECLOSING A TAX LIEN

INSTRUCTIONS: FORECLOSING A TAX LIEN INSTRUCTIONS: FORECLOSING A TAX LIEN READ THROUGH ALL INSTRUCTIONS BEFORE PROCEEDING You can use this packet if all of the following are true: You bought a tax lien. It has been three years since the original

More information

Hawaiian Paradise Park Owners Association The Board of Directors Meeting on December 19, 2012 Minutes

Hawaiian Paradise Park Owners Association The Board of Directors Meeting on December 19, 2012 Minutes Hawaiian Paradise Park Owners Association The Board of Directors Meeting on December 19, 2012 Minutes I. Call to Order: President June Conant called the meeting to order at 6:00 p.m. Quorum was established.

More information

AMENDED and RESTATED BYLAWS. TOWNE MEADOWS HOMEOWNERS ASSOCIATION An Arizona nonprofit corporation

AMENDED and RESTATED BYLAWS. TOWNE MEADOWS HOMEOWNERS ASSOCIATION An Arizona nonprofit corporation AMENDED and RESTATED BYLAWS OF TOWNE MEADOWS HOMEOWNERS ASSOCIATION An Arizona nonprofit corporation The Board of Directors and the Members of the Association hereby amend all previous Bylaws, and replace

More information

1. Recording a notice in the office of the recorder of each county where the trust property is situated.

1. Recording a notice in the office of the recorder of each county where the trust property is situated. California Statutes 33-808. Notice of trustee's sale A. The trustee shall give written notice of the time and place of sale legally describing the trust property to be sold by each of the following methods:

More information

Bylaws of the Maple Forge Homeowners Association. -- Table of Contents --

Bylaws of the Maple Forge Homeowners Association. -- Table of Contents -- Bylaws of the Maple Forge Homeowners Association -- Table of Contents -- Page 1. Table of contents Page 2. Offices; Meeting of members Page 3. Annual Meetings; Special Meetings; Notice of Meetings; Business

More information

Annual Owners Meeting

Annual Owners Meeting September 2016 ASSOCIATION NEWSLETTER ANNUAL MEETING REMINDER You are invited as an owner of a timeshare interval at Tanglwood Resort Master Association, Inc. to be present or represented by proxy at the

More information

Setting Agendas & Minutes of Meetings

Setting Agendas & Minutes of Meetings Condominium Home Owners Association of British Columbia Leadership, Education and Resources for strata owners Page across 1 of BC 7 Website: www.choa.bc.ca / Toll-free: Bulletin: 1.877.353.2462 400-015

More information

Estes Park Gun and Archery Club March 9, 2009 Board Meeting Minutes

Estes Park Gun and Archery Club March 9, 2009 Board Meeting Minutes Estes Park Gun and Archery Club March 9, 2009 Board Meeting Minutes The Board meeting was convened by President Sharyn Gartner at 7:02 PM on March 9 th, 2009 at the REMAX conference Room. Eventually present

More information

ASPEN ROSE RANCH PROPERTY OWNERS ASSOCIATION. Next BOD Meeting: October 15, 2016 at 11am

ASPEN ROSE RANCH PROPERTY OWNERS ASSOCIATION. Next BOD Meeting: October 15, 2016 at 11am ASPEN ROSE RANCH PROPERTY OWNERS ASSOCIATION Annual ARR POA Meeting Saturday, August 20, 2016 Location: Fred and Terrie Baros Home Weston, CO 81091 ARR POA web site www.aspenroseranch.com Next BOD Meeting:

More information

MINUTES. August 8, 2007

MINUTES. August 8, 2007 MINUTES BOARD OF DIRECTORS NEVADA IRRIGATION DISTRICT The Board of Directors of the Nevada Irrigation District convened in regular session at the District's main office located at 1036 W. Main Street,

More information

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008)

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008) ARTICLE 1 AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008) NAME AND LOCATION The name of the corporation is SADDLETREE HOMEOWNERS

More information

MUIR BEACH COMMUNITY SERVICES DISTRICT Minutes of the Board of Directors meeting held on Thursday, January 25, 2018

MUIR BEACH COMMUNITY SERVICES DISTRICT Minutes of the Board of Directors meeting held on Thursday, January 25, 2018 0 0 0 0 0 MUIR BEACH COMMUNITY SERVICES DISTRICT Minutes of the Board of Directors meeting held on Thursday, January, 0 OFFICIAL MINUTES ONLY UPON APPROVAL Prior to approval of these minutes by the Board

More information

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS (Transcript copy) OF THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is THE M.P.R. HOMEOWNERS ASSOCIATION hereinafter referred to as the Association. The

More information

Woodmere-Trentwood Property Owners Association Minutes of Board of Directors Meeting December 12 th, 2017

Woodmere-Trentwood Property Owners Association Minutes of Board of Directors Meeting December 12 th, 2017 Woodmere-Trentwood Property Owners Association Minutes of Board of Directors Meeting December 12 th, 2017 Directors Present: Steve Sohinki,, Scott Erickson, Bill Elliott, Paul Perks, Leslie Orlovsky, Warren

More information

Hawaiian Paradise Park Owners Association APPROVED Board of Directors Special Meeting Minutes November 5, 2018

Hawaiian Paradise Park Owners Association APPROVED Board of Directors Special Meeting Minutes November 5, 2018 HPP BOD Special Meeting Minutes November 5, 2018 Page 1 of 6 Hawaiian Paradise Park Owners Association APPROVED Board of Directors Special Meeting Minutes November 5, 2018 I. Call to Order: Larry Kawaauhau

More information

Yarnell Hill Memorial Site Board

Yarnell Hill Memorial Site Board Yarnell Hill Memorial Site Board Committee Members Sue Black, Chairman Senator Steve Pierce John Flynn Dan Fraijo Glen Hopkinson Mayor Marlin Kuykendall Amanda Marsh Representative Karen Fann Jeff Whitney,

More information

NORTH FORK WATER COMPANY Greenspot Road HIGHLAND, CA ANNUAL STOCKHOLDERS MEETING March 13, :30 am AGENDA

NORTH FORK WATER COMPANY Greenspot Road HIGHLAND, CA ANNUAL STOCKHOLDERS MEETING March 13, :30 am AGENDA NORTH FORK WATER COMPANY 31111 Greenspot Road HIGHLAND, CA 92346 ANNUAL STOCKHOLDERS MEETING March 13, 2015 10:30 am AGENDA CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OF BOARD MEMBERS 1. Approval of

More information

AMENDED AND RESTATED BYLAWS PALOMA II HOMEOWNERS ASSOCIATION, INC. An Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS

AMENDED AND RESTATED BYLAWS PALOMA II HOMEOWNERS ASSOCIATION, INC. An Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS AMENDED AND RESTATED BYLAWS of PALOMA II HOMEOWNERS ASSOCIATION, INC. An Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS 1.1 Name. The name of this nonprofit corporation ( Association ) is Paloma

More information

Dion Mannen opened the floor to public communications from the audience. No one requested to speak at that time.

Dion Mannen opened the floor to public communications from the audience. No one requested to speak at that time. The Ranch at Prescott Homeowners Association P.O. Box 10000 Prescott, AZ 86304 (928) 776-4479 (928) 776-0050 (Fax) February 22, 2007 HOA Council Meeting Minutes Council Members in attendance were: Phil

More information

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

Correspondence: Letter of appreciation and support from the Friends of Silver Lake GOLDEN TOWNSHIP ELECTION COMMISSION MEETING MINUTES JULY 10, 2018 The meeting of the Golden Township Election Commission was called to order by the Clerk, Rachel Iteen at 7:19 p.m. in the Golden Township

More information

A meeting of the Board of RSAPOA was held on January 19th at the home of Holly Smith and Jay Bennet.

A meeting of the Board of RSAPOA was held on January 19th at the home of Holly Smith and Jay Bennet. RUBY STAR AIRPARK PROPERTY OWNERS ASSOCIATION Minutes of a meeting of the Board of Directors January 19th, 2014 A meeting of the Board of RSAPOA was held on January 19th at the home of Holly Smith and

More information

VISTA WEST IV HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS MEETING

VISTA WEST IV HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS MEETING VISTA WEST IV HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS MEETING APRIL 9, 2007 PRESIDENT BRION PETERSON CALLED THE MEETING TO ORDER AT 7:05 P.M. BOARD MEMBERS PRESENT: BRION PETERSON, PRESIDENT MIKE AYARS

More information

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

COUNCIL. December 12, 2011 at 7:00 o clock P.M. COUNCIL December 12, 2011 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with the following members present: Dan

More information

CENTRAL MICHIGAN INTRA-AREA 32 Area Assembly October 7, 2012 Bay City, MI

CENTRAL MICHIGAN INTRA-AREA 32   Area Assembly October 7, 2012 Bay City, MI CENTRAL MICHIGAN INTRA-AREA 32 www.cmia32.org Area Assembly October 7, 2012 Bay City, MI CHAIR, Kirk F.; chair@cmia32.org: Called the meeting to order at 1:01 p.m.; group recited The Serenity Prayer; Kirk

More information

MINUTES CITY OF LONSDALE CITY COUNCIL MEETING NOVEMBER 15, 2018

MINUTES CITY OF LONSDALE CITY COUNCIL MEETING NOVEMBER 15, 2018 MINUTES CITY OF LONSDALE CITY COUNCIL MEETING NOVEMBER 15, 2018 1. CALL TO ORDER Mayor Rud called a meeting of the Lonsdale City Council to order at 7:00 p.m. in the City Council Chambers, 415 Central

More information

Pueblo del Sol Property Owners Association Board of Directors Meeting Minutes Fry Fire District Station Training Room.

Pueblo del Sol Property Owners Association Board of Directors Meeting Minutes Fry Fire District Station Training Room. 1. Call to Order: 7:00 pm 2. Pledge of Allegiance. Pueblo del Sol Property Owners Association Board of Directors Meeting Minutes Fry Fire District Station Training Room July 13, 2015 3. Directors Present:

More information

BLACKSBURG TOWN COUNCIL MEETING MINUTES

BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson

More information

CHARTER TOWNSHIP OF FLUSHING

CHARTER TOWNSHIP OF FLUSHING CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES DATE: OCTOBER 8, 2009 PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://www.flushingtownship.com TIME: 7:00

More information

Vermilion County Conservation District Headquarters: Kennekuk County Park Danville, IL

Vermilion County Conservation District Headquarters: Kennekuk County Park Danville, IL Vermilion County Conservation District Headquarters: Kennekuk County Park Danville, IL RECORD OF PROCEEDINGS REGULAR MONTHLY MEETING OF THE BOARD OF TRUSTEES Wednesday, May 23, 2018 4:30 p.m. Environmental

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7 Minutes of Meeting PAGE 1 of 7 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, Chace

More information

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag. PAGE 1 1. CALL TO ORDER The regular meeting of the Superior Charter Township Board was called to order by the Supervisor Ken Schwartz at 7:02 p.m. on March 20, 2017 at the Superior Township Hall, 3040

More information

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE CHERRY CREEK VISTA PARK & RECREATION DISTRICT HELD

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE CHERRY CREEK VISTA PARK & RECREATION DISTRICT HELD MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE CHERRY CREEK VISTA PARK & RECREATION DISTRICT HELD November 20, 2014 A regular meeting of the Board of Directors of the Cherry Creek Vista

More information

Secretary s Handbook GFWC Florida Federation of Women s Clubs

Secretary s Handbook GFWC Florida Federation of Women s Clubs Secretary s Handbook 2016 GFWC Florida Federation of Women s Clubs Revised June 2016 Page2 Secretary s Handbook Congratulations! You are the SECRETARY! An organization may have as many officers as it considers

More information

REGULAR MEETING BOARD OF DIRECTORS. Boardroom May 2, :00 P.M. C. T. Hollingshead, Mayor Barbara Coplen, City Manager

REGULAR MEETING BOARD OF DIRECTORS. Boardroom May 2, :00 P.M. C. T. Hollingshead, Mayor Barbara Coplen, City Manager REGULAR MEETING BOARD OF DIRECTORS Boardroom 7:00 P.M. MEMBERS PRESENT: OTHERS PRESENT: C. T. Hollingshead, Mayor Barbara Coplen, City Manager Ann Sanders, Vice-Mayor Rachel LeMay, Press James Calhoun

More information

ACTION TAKEN WITHOUT A MEETING

ACTION TAKEN WITHOUT A MEETING ACTION TAKEN WITHOUT A MEETING The Board of Directors of Hidden Vista Hills HOA hereby resolve outside of their normally scheduled Board of Directors Meeting and upon the direction of the By-laws of the

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. (Unless otherwise noted, these bylaws were amended August 28, 2017) ARTICLE 1

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. (Unless otherwise noted, these bylaws were amended August 28, 2017) ARTICLE 1 AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. ARTICLE 1 NAME AND LOCATION The name of the corporation is SADDLETREE HOMEOWNERS ASSOCIATION, INC. The principal place of the corporation shall

More information

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. NORTH CAROLINA WAKE COUNTY AMENDED and RESTATED BYLAWS of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. ARTICLE I Name and Location The name of the corporation is PRESTWICKE PROPERTY OWNERS ASSOCIATION

More information

REVISED BYLAWS OF CLEARWATER ON LAKE MURRAY HOMEOWNERS' ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

REVISED BYLAWS OF CLEARWATER ON LAKE MURRAY HOMEOWNERS' ASSOCIATION, INC. ARTICLE I NAME AND LOCATION REVISED BYLAWS OF CLEARWATER ON LAKE MURRAY HOMEOWNERS' ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the Corporation is Clearwater on Lake Murray Homeowners' Association, Inc., hereinafter

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES Special Meeting 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM, MAYOR COMMISSIONERS

More information

Boone County Commission Minutes 16 May TERM OF COMMISSION: May Session of the May Adjourned Term

Boone County Commission Minutes 16 May TERM OF COMMISSION: May Session of the May Adjourned Term TERM OF COMMISSION: May Session of the May Adjourned Term PLACE OF MEETING: PRESENT WERE: Boone County Government Center Commission Chambers Presiding Commissioner Don Stamper District I Commissioner Karen

More information

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, MAY 8, 2017AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, MAY 8, 2017AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, MAY 8, 2017AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER 45175 TEN MILE ROAD Mayor Gatt called the meeting to order at 7:00 P.M. PLEDGE OF ALLEGIANCE

More information

Hualapai Tribal Utility Authority (HTUA) Meeting Minutes August 27, 2015, 11:38 AM to 12:58 PM, Hualapai Cultural Resources Department

Hualapai Tribal Utility Authority (HTUA) Meeting Minutes August 27, 2015, 11:38 AM to 12:58 PM, Hualapai Cultural Resources Department Hualapai Tribal Utility Authority (HTUA) Meeting Minutes August 27, 2015, 11:38 AM to 12:58 PM, Hualapai Cultural Resources Department Board members: Charles Vaughn, Chairman - present Rory Majenty, Vice-Chairman

More information

CANYON RIDGE SPRINGS, INC. BOARD MEETING AGENDA

CANYON RIDGE SPRINGS, INC. BOARD MEETING AGENDA CANYON RIDGE SPRINGS, INC. BOARD MEETING AGENDA DATE: May 11, 2013 TIME: 1:00 PM LOCATION: Elliott Guest House PHONE: 512-355-3237 1) Call to order: President, Stephen Nash 2) Old Business: a) Website

More information

BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION

BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION Pursuant to the provisions of Article 1, Chapter 22, Title 10, Arizona Revised Statutes, the Board of Directors of Agua Dulce Homeowners Association hereby adopts

More information

Bannock County Officer Taysom, John Fleming, George Katsilometes and Marty Anderson, Attorney

Bannock County Officer Taysom, John Fleming, George Katsilometes and Marty Anderson, Attorney Minutes of the Regular Meeting of the City Council of the City of Lava Hot Springs, Idaho held Thursday, September 12, 2013 at 5:30 p.m., Lava City Hall, 115 West Elm Street, Lava Hot Springs, Idaho. Present:

More information

LAKE BUCKHORN P.O.A. MINUTES OF REGULAR BOARD MEETING MAY 5TH, 2013

LAKE BUCKHORN P.O.A. MINUTES OF REGULAR BOARD MEETING MAY 5TH, 2013 LAKE BUCKHORN P.O.A. MINUTES OF REGULAR BOARD MEETING MAY 5TH, 2013 Place: Lakeview Hall Present: Dan Jackson, President; Gary Scheeff, Treasurer; Matt Vedrin, Assistant Treasurer; John Archer, Secretary;

More information

North Perry Village Regular Council Meeting September 6, Record of Proceedings

North Perry Village Regular Council Meeting September 6, Record of Proceedings Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Council Roll Call: called

More information

MINUTES. 16 August 2016

MINUTES. 16 August 2016 10 Maine Road Plattsburgh, New York 12903 MINUTES 16 August 2016 Regular Monthly Meeting was called to order at 7:00 P.M., by President Turek, at 52 US Oval, Plattsburgh, NY 12903. Directors Present: Robert

More information

2015 AMENDMENT TO THE BYLAWS OF THE LAKES AT WILLOW CREEK COMMUNITY ASSOCIATION, INC. ARTICLE I PURPOSES AND POWERS

2015 AMENDMENT TO THE BYLAWS OF THE LAKES AT WILLOW CREEK COMMUNITY ASSOCIATION, INC. ARTICLE I PURPOSES AND POWERS 2015 AMENDMENT TO THE BYLAWS OF THE LAKES AT WILLOW CREEK COMMUNITY ASSOCIATION, INC. ARTICLE I PURPOSES AND POWERS Section 1.01. Purposes. The purposes of the Corporation shall be those expressed in Article

More information

BOARD OF DIRECTORS PUENTE HILLS HABITAT PRESERVATION AUTHORITY Endowment Provided by the Puente Hills Landfill

BOARD OF DIRECTORS PUENTE HILLS HABITAT PRESERVATION AUTHORITY Endowment Provided by the Puente Hills Landfill Notice and Agenda Special Meeting Thursday, January 31, 2019, 3:00 p.m. BOARD OF DIRECTORS PUENTE HILLS HABITAT PRESERVATION AUTHORITY Endowment Provided by the Puente Hills Landfill To be held at the

More information

Coal City Public Library District Regular Board Meeting June 9, 2015

Coal City Public Library District Regular Board Meeting June 9, 2015 Coal City Public Library District Regular Board Meeting June 9, 2015 CALL TO ORDER President Lois Phillips called the regular monthly meeting of the Coal City Public Library District Board of Trustees

More information

BYLAWS DANIEL'S RIDGE HOMEOWNERS ASSOCIATION,

BYLAWS DANIEL'S RIDGE HOMEOWNERS ASSOCIATION, BYLAWS OF DANIEL'S RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL 1 Section 1.1. Name 1 Section 1.2. Purpose of Bylaws 1 Section 1.3. Terms Defined in Declarations 1 Section 1.4. Controlling Laws

More information

All present joined in the Pledge to the Flag. President Szymanski called the meeting to order.

All present joined in the Pledge to the Flag. President Szymanski called the meeting to order. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT & BOARD OF TRUSTEES OF THE VILLAGE OF BEECHER HELD AT THE BEECHER VILLAGE HALL, 625 DIXIE HIGHWAY, BEECHER, ILLINOIS MAY 14, 2018 -- 7:00 P.M. All present

More information

Town of Meridian Hills. Minutes of Town Council Meeting April 11, In Attendance: Terry O Brien, President Sue Beesley, Town Attorney

Town of Meridian Hills. Minutes of Town Council Meeting April 11, In Attendance: Terry O Brien, President Sue Beesley, Town Attorney Minutes of Town Council Meeting April 11, 2005 President O Brien called the regular meeting of the Meridian Hills Town Council to order at 7:00 pm. The meeting was held at the Hilbert Early Learning Center

More information

STAGECOACH PROPERTY OWNERS ASSOCIATION Meeting of the Board of Directors Oak Creek Community Center Steamboat Springs, Colorado November 17, 2018

STAGECOACH PROPERTY OWNERS ASSOCIATION Meeting of the Board of Directors Oak Creek Community Center Steamboat Springs, Colorado November 17, 2018 STAGECOACH PROPERTY OWNERS ASSOCIATION Meeting of the Board of Directors Oak Creek Community Center Steamboat Springs, Colorado November 17, 2018 Board Members Present: John Troka (President), Rob Walker

More information

Bylaws of the Star Valley Estates Homeowners Association

Bylaws of the Star Valley Estates Homeowners Association STAR VALLEY ESTATES HOME OWNERS ASSOCIATION Bylaws of the Star Valley Estates Homeowners Association Effective Date of Implementation (23 March 2018) Adopted by Board Motion (in-lieu vote, dated 23 February

More information

BY-LAWS OF FOUR SEASONS PATIO HOUSE ASSOCIATION, INC.

BY-LAWS OF FOUR SEASONS PATIO HOUSE ASSOCIATION, INC. BY-LAWS OF FOUR SEASONS PATIO HOUSE ASSOCIATION, INC. (As amended June 21, 2000) Table of Contents I. Offices 1. Registered Office 2. Other Offices II. Definitions 1. Association 5. Member 2. Properties

More information

HPOA Hyak Property Owners Association BYLAWS of HYAK PROPERTY OWNERS ASSOCIATION as AMENDED March 26 th, 2006

HPOA Hyak Property Owners Association BYLAWS of HYAK PROPERTY OWNERS ASSOCIATION as AMENDED March 26 th, 2006 1 HPOA Hyak Property Owners Association HPOA 2 3 4 5 6 7 8 9 Hyak Property Owners' Association BYLAWS OF HYAK PROPERTY OWNERS ASSOCIATION ARTICLE I PURPOSES 10 11 12 13 14 15 16 17 18 19 20 21 22 23 Section

More information

BY- LAWS of SAN PATRICIO ESTATES ASSOCIATION A Non-Profit Arizona Corporation

BY- LAWS of SAN PATRICIO ESTATES ASSOCIATION A Non-Profit Arizona Corporation BY- LAWS of SAN PATRICIO ESTATES ASSOCIATION A Non-Profit Arizona Corporation ARTICLE I PURPOSE The purposes of this corporation are to accomplish and effectuate and purposes set forth in the Articles

More information

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom March 15, :30 P.M.

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom March 15, :30 P.M. REGULAR CALLED MEETING BOARD OF DIRECTORS Boardroom 5:30 P.M. MEMBERS: Jason Jones, Ward 1Director Dick Rudolph, Ward 2 Director, Assistant Mayor (absent) Scott Byrd, Ward 3 Director Joann Nelson, Ward

More information

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA May 7, 2014

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA May 7, 2014 PTMA Meeting May 7, 2014 Page 1 of 6 PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA 17020 May 7, 2014 The Penn Township Municipal Authority (Authority) met on

More information

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421 Village President Pro-Tem Barb Harris called the meeting to order at 6:30 in the evening, followed by the Pledge of Allegiance to the Flag. COUNCIL MEMBERS PRESENT AT ROLL CALL: Trustees: Todd Deweese,

More information

MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017

MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017 MINUTES BOARD OF ALDERMEN MEETING THURSDAY, NOVEMBER 16, 2017 CALL TO ORDER. Mayor Luke Davis called the regular meeting of the Board of Aldermen to order at 6:04 PM on Thursday, November 16, 2017 at the

More information

BYLAWS KINGSWOOD HOMEOWNERS ASSOCIATION, INC. All terms as used herein shall have the same definitions as in the Articles of Incorporation.

BYLAWS KINGSWOOD HOMEOWNERS ASSOCIATION, INC. All terms as used herein shall have the same definitions as in the Articles of Incorporation. BYLAWS OF KINGSWOOD HOMEOWNERS ASSOCIATION, INC. 1. Identity. These are the Bylaws of Kingswood Homeowners Association, Inc., hereinafter sometimes referred to as the "Corporation" or the "Association"

More information

ANNUAL GENERAL MEETING MINUTES JUNE 30th, 2015 ENGLEWOOD VILLAGE HOMEOWNERS CORPORATION

ANNUAL GENERAL MEETING MINUTES JUNE 30th, 2015 ENGLEWOOD VILLAGE HOMEOWNERS CORPORATION ANNUAL GENERAL MEETING MINUTES JUNE 30th, 2015 ENGLEWOOD VILLAGE HOMEOWNERS CORPORATION BOARD OF DIRECTORS 2014-2015 PRESIDENT Jan Fuhr VICE PRESIDENT Sheila Boyd TREASURER June Duff SECRETARY Jan Fuhr

More information

Chairman Bill Goetz May 2010 through April 2012 X. Vice Chairman Tom Kriege May 2010 through April 2012 X

Chairman Bill Goetz May 2010 through April 2012 X. Vice Chairman Tom Kriege May 2010 through April 2012 X Northern Kentucky Area Planning Commission Meeting Minutes: June 21, 2010 Chairman Bill Goetz called the monthly business meeting of the Northern Kentucky Area Planning Commission to order at 5:15 PM in

More information

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED Association Bylaws I. Introduction II. Definitions III. Meeting of Members IV. Board of Directors: Selection: Term of Office V. Nomination and Election of Directors VI. Meetings of Directors VII. Powers

More information

The Constitution of the HEART AND LUNG TRANSPLANT TRUST (VICTORIA) INC.

The Constitution of the HEART AND LUNG TRANSPLANT TRUST (VICTORIA) INC. The Constitution of the HEART AND LUNG TRANSPLANT TRUST (VICTORIA) INC. Incorporated under the Victorian Associations Incorporation Act of 1981 STATEMENT OF PURPOSES AND RULES Approved by members: 12 February

More information

City of Wright City Board of Aldermen Meeting Minutes Thursday, May 12, 2016

City of Wright City Board of Aldermen Meeting Minutes Thursday, May 12, 2016 City of Wright City Board of Aldermen Meeting Minutes Thursday, May 12, 2016 Signed in Attendance: Kerry Lambright, Norman Krutzman and Theresa Kless. City Official Attendance: Mayor Heiliger, Alderman

More information

MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING

MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING The Medina County District Library Board of Trustees met in regular session on Monday, at 7:00 pm at the Buckeye Library. Roll Call

More information

Regular Meeting of the Board of Directors Tillicum Homeowner s Association Tuesday, August 27 th, 2013, 19:00

Regular Meeting of the Board of Directors Tillicum Homeowner s Association Tuesday, August 27 th, 2013, 19:00 www.winslowcreek.com 465 Winslow Way, # 317 Bainbridge Island, WA 98110 WASHINGTON STATE UBI: 602212665 Regular Meeting of the Board of Directors Tillicum Homeowner s Association Tuesday, August 27 th,

More information

HARBOUR ISLE AT HUTCHINSON ISLAND WEST CONDOMINIUM ASSOCIATION, INC. Board Meeting Tuesday, January 10, 2017 Minutes

HARBOUR ISLE AT HUTCHINSON ISLAND WEST CONDOMINIUM ASSOCIATION, INC. Board Meeting Tuesday, January 10, 2017 Minutes HARBOUR ISLE AT HUTCHINSON ISLAND WEST CONDOMINIUM ASSOCIATION, INC. Board Meeting Tuesday, January 10, 2017 Minutes I. CALL TO ORDER: President Larry Sauter called the meeting to order at 1:00 p.m. II.

More information

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING NOVEMBER 21, 2017 3:00 P.M. Special District Services, Inc. 27499 Riverview Center Boulevard,

More information

August 1, The Board of County Commissioners of Washington County, Idaho, does hereby meet this 1st day of August, 2016.

August 1, The Board of County Commissioners of Washington County, Idaho, does hereby meet this 1st day of August, 2016. The Board of County Commissioners of Washington County, Idaho, does hereby meet this 1st day of August, 2016. IN THE MATTER OF ROLL CALL) Deb Warren, Clerk, called roll call. Tom Anderson, present; Kirk

More information

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer. M E M O R A N D U M To: From: Summit County Council Scott Green, CFO Date: October 23, 2014 Subject: Bond Parameters Resolution The MRW Control Board recommends the Summit County Council adopt the attached

More information

Minutes of NTHECC General Membership Meeting May 6, 2006 Embassy Suite Hotel, Outdoor World, Grapevine, Texas

Minutes of NTHECC General Membership Meeting May 6, 2006 Embassy Suite Hotel, Outdoor World, Grapevine, Texas Embassy Suite Hotel, Outdoor World, Grapevine, Texas The meeting was called to order at 8:00 AM by President Michael Kramer. Invocation was given by Kelly Reich. It was asked that every person there sign

More information

2015 REVISED BYLAWS HARBOR RIDGE HOMEOWNER S ASSOCIATION, INC PO Box 101 Rutherford College, NC 28671

2015 REVISED BYLAWS HARBOR RIDGE HOMEOWNER S ASSOCIATION, INC PO Box 101 Rutherford College, NC 28671 2015 REVISED BYLAWS HARBOR RIDGE HOMEOWNER S ASSOCIATION, INC PO Box 101 Rutherford College, NC 28671 Article I -- Name The name of the corporation is Harbor Ridge Homeowners Association. The mailing address

More information

FOSTER BRANCH HOMEOWNERS ASSOCIATION NO. 1, INC. BY-LAWS ARTICLE I DEFINITIONS

FOSTER BRANCH HOMEOWNERS ASSOCIATION NO. 1, INC. BY-LAWS ARTICLE I DEFINITIONS FOSTER BRANCH HOMEOWNERS ASSOCIATION NO. 1, INC. BY-LAWS ARTICLE I DEFINITIONS Association" shall mean and refer to the Foster Branch Homeowners Association No. 1, Inc., a non-profit corporation organized

More information

Vermilion County Conservation District Headquarters: Kennekuk County Park Danville, IL

Vermilion County Conservation District Headquarters: Kennekuk County Park Danville, IL Vermilion County Conservation District Headquarters: Kennekuk County Park Danville, IL RECORD OF PROCEEDINGS REGULAR MONTHLY MEETING OF THE BOARD OF TRUSTEES Wednesday, March 21, 2018 4:30 p.m. Gannett

More information

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION The name of the corporation is LAKESHORE HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information

American Public Works Association

American Public Works Association American Public Works Association Guests; None City of Roseburg City Hall 900 SE Douglas Ave. Roseburg, OR 97470 BOARD MEETING MINUTES Board Members Attendance: Todd Watkins President Delora Kerber President-Elect

More information

EAGLE SEWER DISTRICT March 10, 2014

EAGLE SEWER DISTRICT March 10, 2014 EAGLE SEWER DISTRICT March 10, 2014 Regular Monthly Meeting 6:00 p.m. Minutes I. Roll Call Chairman Erv Ballou called the meeting to order at 6:00 p.m. Board members present: Jim Gruber, Ed Hendershot,

More information

MINUTES OF REGULAR BOARD MEETING OF WAUKEGAN PORT DISTRICT. September 17, 2014

MINUTES OF REGULAR BOARD MEETING OF WAUKEGAN PORT DISTRICT. September 17, 2014 MINUTES OF REGULAR BOARD MEETING OF WAUKEGAN PORT DISTRICT September 17, 2014 Waukegan National Airport Landmark Aviation FBO, Inc. 2 nd Level Conference Room 3550 N. McAree Road Waukegan, Illinois The

More information

BYLAWS OF SONORAN MOUNTAIN RANCH HOMEOWNERS ASSOCIATION

BYLAWS OF SONORAN MOUNTAIN RANCH HOMEOWNERS ASSOCIATION BYLAWS OF SONORAN MOUNTAIN RANCH HOMEOWNERS ASSOCIATION SONORAN MOUNTAIN RANCH HOMEOWNERS ASSOCIATION INDEX TO BYLAWS ARTICLE 1... 3 I. 1 Defined Terms... 3 1.2 Conflicting Provisions... 3 1.3 Designation

More information

CITY OF NORFOLK, NEBRASKA

CITY OF NORFOLK, NEBRASKA Page 1 of 7 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 2nd day of July,

More information

DAVISON TOWNSHIP REGULAR BOARD MEETING February 12, 2018

DAVISON TOWNSHIP REGULAR BOARD MEETING February 12, 2018 MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustees Matthew Karr and Tim Elkins Attorney David Lattie Building Official Matt Place Zoning/Planning/Assessing Supervisor

More information

Dover City Council Minutes of November 18, 2013

Dover City Council Minutes of November 18, 2013 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Reverend Chris Mulpas from First Christian Church followed by the Pledge of Allegiance.

More information

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY Regular Meeting Minutes April 19, 2017

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY Regular Meeting Minutes April 19, 2017 WILLINGBORO MUNICIPAL UTILITIES AUTHORITY Regular Meeting Minutes April 19, 2017 The meeting of the Willingboro Municipal Utilities Authority was held on Wednesday, April 19, 2017 at the John F. Kennedy

More information

BYLAWS. Pursuant to the provisions of Article 1, Chapter 22. Title 10. Arizona Revised Statutes. the

BYLAWS. Pursuant to the provisions of Article 1, Chapter 22. Title 10. Arizona Revised Statutes. the BYLAWS OF CIELITO LINDO DE TUBAC HOMEOWNERS ASSOCIATION Pursuant to the provisions of Article 1, Chapter 22. Title 10. Arizona Revised Statutes. the above Arizona nonprofit corporation hereby adopts the

More information

BYLAWS RANCH MEADOW CONDOMINIUM ASSOCIATION, INC. ARTICLE I. Offices

BYLAWS RANCH MEADOW CONDOMINIUM ASSOCIATION, INC. ARTICLE I. Offices Bylaws of the Ranch Meadow Condominiums Association 1 BYLAWS OF RANCH MEADOW CONDOMINIUM ASSOCIATION, INC. ARTICLE I Offices 1. Business Offices. The principal office of the corporation shall be in Estes

More information

Dick Titus called the meeting to order at 1:35 p.m. The meeting was held upstairs in the Magnolia Point Clubhouse.

Dick Titus called the meeting to order at 1:35 p.m. The meeting was held upstairs in the Magnolia Point Clubhouse. Magnolia Point Community Association, Inc. Board of Directors Meeting Magnolia Point Clubhouse February 18st, 2019 Minutes Dick Titus called the meeting to order at 1:35 p.m. The meeting was held upstairs

More information

GREENWOOD CITY COUNCIL. November 17, :32 p.m. MINUTES

GREENWOOD CITY COUNCIL. November 17, :32 p.m. MINUTES GREENWOOD CITY COUNCIL November 17, 2008-5:32 p.m. MINUTES PRESENT Council Members: Mayor Pro Tempore Johnny Williams, Linda Edwards, Betty Boles, Herbert Vaughn, and Barbara Turnburke; City Manager; Assistant

More information

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION BYLAWS OF OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION ARTICLE I INCORPORATION Section 1. Name. The name of the corporation is Oak Hill Homeowners Association, ("Association"). The

More information

BYLAWS. VALENCIA GROVES HOMEOWNERS ASSOCIATION, INC., an Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS

BYLAWS. VALENCIA GROVES HOMEOWNERS ASSOCIATION, INC., an Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS BYLAWS OF VALENCIA GROVES HOMEOWNERS ASSOCIATION, INC., an Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS 1.1 Name. The name of this nonprofit corporation ("Association") is "Valencia Groves

More information

City of Wright City Board of Aldermen Meeting January 22, :30 pm

City of Wright City Board of Aldermen Meeting January 22, :30 pm City of Wright City Board of Aldermen Meeting January 22, 2009 6:30 pm Signed in Attendance: James Toothman, Lyn Walter, Lisa Rogers, Tony Midiri, Tom McNeely, Tom Black, and Jamey Abercrombie. Others

More information

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting.

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting. Date: Wednesday, June 6, 2018 Time: 7:00 p.m. Place: Tooele City Hall, Council Chambers 90 North Main Street, Tooele, Utah City Council Members Present: Brad Pratt Dave McCall Melodi Gochis City Council

More information