Minutes of the Joint Special Meeting Of the Boards of Directors Cornerstone Metropolitan Districts Nos. 1 & 2 September 21, 2015

Similar documents
Held: Monday, March 5 th, 2018, at 3:30 p.m. at 8820 Ellis Street, Arvada, Colorado. DRAFT

Minutes of the Regular Meeting Of the Board of Directors Cotton Ranch Metropolitan District August 14, 2018

Minutes of the Regular Meeting Of the Board of Directors Arrowhead Metropolitan District July 26, 2017

RECORD OF PROCEEDINGS

NOTICE OF A REGULAR MEETING AND AGENDA

RECORD OF PROCEEDINGS. MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE PARKER. JORDAN METROPOlITAN DISTRICT HELD APRIL 21, 2015

Minutes of the Regular Meeting Of the Board of Directors Arrowhead Metropolitan District January 25, 2017

Minutes of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District May 30, 2018

MINUTES OF A REGULAR MEETING OF THE BOART OF DIRECTORS OF THE BANNING LEWIS RANCH METROPOLITAN DISTRICT NO. 1 HELD JANUARY 28, 2016

RULES OF ORDER LAW LIBRARY ADVISORS HILLSBOROUGH COUNTY, FLORIDA. INTRODUCTION. The purpose of these rules is to provide for the smooth

Upper Eagle Regional Water Authority Board of Directors Meeting May 28, 2015 MINUTES

1.2 Responsible Behaviour behaviour relating to health and safety, workplace policies, environmental impact and business ethics.

BY-LAWS THE ARCHITECTURAL LEAGUE OF NEW YORK, INC. ARTICLE I NAME AND OBJECTS

TREX COMPANY, INC. COMPENSATION COMMITTEE CHARTER

DISTRICT COURT, ELBERT COUNTY, COLORADO 751 Ute Street Kiowa, CO COURT USE ONLY

Corporate Responsibility Committee Terms of Reference

VERIFIED COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

BOARD OF DIRECTORS CHARTER OF THE COMPENSATION AND HUMAN RESOURCES COMMITTEE Revised October 24, 2017

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS.

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018

Call To. Old Business

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

RECORD OF PROCEEDINGS

RESTATED BY-LAWS OF LDC YOUTH HOCKEY, INC.

Upper Eagle Regional Water Authority Board of Directors Meeting June 22, 2017 MINUTES

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

Charter of the Nomination Committee of the Board of Directors of Novo Nordisk A/S

HING MING HOLDINGS LIMITED 興銘控股有限公司

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

COMPENSATION AND BENEFITS COMMITTEE CHARTER As Amended and Restated by the Board of Directors November 14, 2017

AMENDED AND RESTATED BYLAWS OF MICHIGAN HILL OWNERS ASSOCIATION. (Effective June 9, 2012)

Nomination Committee s Terms of Reference

Upper Eagle Regional Water Authority Board of Directors Meeting December 17, 2015 MINUTES

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

WHITE BEAR ANKELE TANAKA & WALDRON

CANADIAN CAPITAL CITIES ORGANIZATION BYLAW NO. 1 GENERAL BYLAWS - REVISED APPROVED AUGUST 2013

1. The name of this corporation shall be Minnesota Autosports Club.

RECORD OF PROCEEDINGS MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE COMPARK BUSINESS CAMPUS METROPOLITAN DISTRICT HELD MAY 30, 2017

Compensation Committee Charter. Fly Leasing Limited

MARKETING AND BRANDING COMMITTEE CHARTER

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws

CHENIERE ENERGY, INC. GOVERNANCE AND NOMINATING COMMITTEE CHARTER As Amended and Restated November 6, 2018

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF EAST ORANGE COUNTY WATER DISTRICT. May 18, 2017

STATE OF MAINE. I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium.

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD May 19, 2015

City of Logan Parks and Recreation Department PARK AND RECREATION ADVISORY BOARD

AGROFRESH SOLUTIONS, INC. COMPENSATION COMMITTEE CHARTER

Rules and Procedures for Governing Water/Sewer Districts. PART I. General Provisions. PART II. Public Participation

BOARD OF DIRECTORS. Minutes of the February 16, 2017, Meeting Spokane Transit Boardroom 1229 West Boone Avenue, Spokane, Washington


e, Hotovy, Vandenberg, Kobus, and Smith. Voting NAY: None. The motion carri

NextDecade Corporation Nominating, Corporate Governance & Compensation Committee Charter

MINUThS OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE ROXBOROUGH VILLAGE METROPOLITAN DISTRICT HELD December 6, 2016

Upper Eagle Regional Water Authority

KOMARKCORK BERHAD (Company No A ) TOR OF REMUNERATION COMMITTEE

BY LAWS MISSISSIPPI STATE COUNCIL KNIGHTS OF COLUMBUS ARTICLE I NAME AND JURISDICTION

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

CORPORATE BYLAWS OF BASTROP AREA CRUISERS CONTENTS OF INITIAL CORPORATE BYLAWS (REVISED 12/15/15)

MEAD PLACE METROPOLITAN DISTRICT NOS. 1-6 PUBLIC RECORDS REQUEST POLICY

CORDILLERA VALLEY CLUB METROPOLITAN DISTRICT, EAGLE COUNTY, COLORADO

FULTON COUNTY BOARD OF COMMISSIONERS PROCEDURAL RULES FOR MEETINGS

BYLAWS OF SAFFRON HILLS HOMEOWNER S ASSOCIATION SAFFRON HILLS HOMEOWNER S ASSOCIATION is a Michigan nonprofit corporation organized to enforce the

Companies Act 2014 in Focus: Changes in the Law Relating to Members Meetings

Virgin Australia Holdings Ltd Audit and Risk Management Committee Charter

AMENDED BYLAWS OF THE WOODMOOR IMPROVEMENT ASSOCIATION

Wildcat Preserve Community Development District

CONSTITUTION ARTICLE I Name, Purpose and Headquarters

BYLAWS OF TIMBER POINTE OWNERS ASSOCIATION, INC.

Transmittal 1 NP Draft 8/11/16

BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 6. Minutes of Meeting of Board of Directors September 11, 2018

AMENDED AND RESTATED BYLAWS SCIENCE APPLICATIONS INTERNATIONAL CORPORATION. (a Delaware corporation)

Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2. Joe Hackworth Commissioner, District 2

R E C O R D O F P R O C E E D I N G S

HOW TO TAKE MINUTES A SHORT ARTICLE ON MINUTES FOR ANNUAL AND SPECIAL MEMBER MEETINGS AND BOARD MEETINGS

CPC Resolution No PLANNING AND ZONING COMISSION MARION, IOWA BY-LAWS

2014 SIXTH AMENDED AND RESTATED BYLAWS OF TELLURIDE MOUNTAIN VILLAGE OWNERS ASSOCIATION

REPUBLICAN PARTY COUNTY PLAN OF ORGANIZATION CABARRUS COUNTY, NORTH CAROLINA PREAMBLE

BY-LAWS NEW YORK STATE THOROUGHBRED BREEDING AND DEVELOPMENT FUND CORPORATION ARTICLE III. The Corporation

Rules of the Legal Fee Arbitration Board of the Massachusetts Bar Association As Amended and Effective September 1, 2012

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

BY-LAWS KESTREL AIR PARK ASSOCIATION. A Texas Non-Profit Corporation. ARTICLE 1: Name and Location

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC.

BY-LAWS. UNIT CORPORATION a Delaware Corporation (as amended and restated May 7, 2008) ARTICLE I STOCKHOLDERS' MEETINGS

BOARD OF TRUSTEES REGULAR MEETING Monday, March 7, :30 a.m. MINUTES

TRANSMITTAL. Mandatory Information. BOCC Agenda Item # MEETING DATE:

HARSCO CORPORATION (the Corporation ) MANAGEMENT DEVELOPMENT AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF KAISER ALUMINUM CORPORATION

SPECIAL DISTRICT TRANSPARENCY INFORMATION Pursuant to section , Colorado Revised Statutes

BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JANUARY 28, 2010

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2

BY-LAWS OF LA FONDATION DU LYCÉE FRANÇAIS INTERNATIONAL DE WASHINGTON LYCÉE ROCHAMBEAU. (As amended on June 2016)

RESTATED BY LAWS OF W. E. HOMEOWNER S ASSOCIATION, INC. ARTICLE I. OFFICES ARTICLE II. DEFINITIONS

BOARD MEMBER USE & UNANIMOUS WRITTEN CONSENT: ARE HOAS UNKNOWINGLY BREAKING THE LAW?

BY-LAWS GREYSTONE ESTATES SOUTH HOMES ASSOCIATION, INC. Article I MEETING OF MEMBERS

SOCIETIES ACT OF ALBERTA R.S.A C BY-LAWS OF. FORT McMURRAY CONSTRUCTION ASSOCIATION

Transcription:

Minutes of the Joint Special Meeting Of the Boards of Directors Cornerstone Metropolitan Districts Nos. 1 & 2 September 21, 2015 A Joint Special Meeting of the Boards of Directors of the Cornerstone Metropolitan District Nos. 1 & 2, Montrose and Ouray Counties, Colorado, was held 10:00 a.m. Monday, September 21, 2015 at the Ache Residence, 700 Birdsong Lane, Montrose, Ouray County, Colorado, in accordance with the applicable statutes of the State of Colorado. Attendance The following Directors were present and acting: Warren Ache- District No. 1 and No. 2 Bill Fugazzi- District No. 1 and No. 2 Marijo Ache- District No. 2 Pam Fugazzi- District No. 2 David Coker- District No. 2 Also in attendance were: Clint Waldron, White Bear Ankele Tanaka & Waldron (via phone) Jamie Cotter, Spencer Fane (via phone) Eric Weaver, Marchetti & Weaver, LLC (via phone) Rick Gonzales, Marchetti & Weaver, LLC (via phone) Call to Order Combined Meetings Disclosure Matters The Joint Special Meeting of the Boards of Directors of Cornerstone Metropolitan District Nos. 1 & 2 was called to order by Chairman Fugazzi on September 21, 2015 at 10:00 a.m. noting a quorum was present. The Boards of Directors of the Districts have determined to hold joint meetings of the Districts and to prepare joint minutes of action taken by the Districts in such meetings. Unless otherwise noted herein, all official action reflected in these minutes shall be deemed to be the action of both Districts. Where necessary, action taken by an individual District will be so reflected in these minutes. The Directors reviewed the agenda for the meeting, following which each Director confirmed the contents of any written disclosure previously made stating the fact and summary nature of any matters as required under Colorado law to permit official action to be taken at the meeting. Each director also confirmed that nothing appeared on the agenda for which disclosure certificates had not been filed. The Boards noted, for the record, that these disclosures are restated at this time with the intent of fully complying with laws pertaining to potential conflicts. Additionally, the Boards determined that the participation of the Directors present was necessary to obtain a quorum or otherwise enable the Boards to act. Page 1

Public Comment Agenda Minutes No public comment was offered. No changes were made to the agenda. Upon motion duly made and seconded it was unanimously RESOLVED, to approve the minutes for the meeting held September 8, 2015. Executive Session Upon motion duly made and seconded, it was unanimously RESOLVED, to enter into Executive Session pursuant to C.R.S. 24-6-402(4)(b), Conferences with an attorney for the board of directors for the purposes of receiving legal advice on specific legal questions regarding 1) the Districts lien and legal proceedings against CSPE028 and its related entities; 2) an operating agreement with Cornerstone Owners Association, Inc. ( Association ) and Cornerstone Lot Owners, LLC ( LLC ) and; 3) the proposed listing agreement with CBRE, and C.R.S. 24-6- 402(4)(e), for the purpose of determining positions relative to matters that may be subject to negotiations; developing strategy for negotiations; and instructing negotiators regarding 1) the Districts lien and legal proceedings against CSPE028 and its related entities; 2) an operating agreement with Cornerstone Owners Association, Inc. ( Association ) and Cornerstone Lot Owners, LLC ( LLC ) and; 3) the proposed listing agreement with CBRE. After returning to public session and after discussion, the Boards determined that because the Boards have been informed that agreement has been reached in principle between Hunt, CSPE028, the Association, and the LLC and it is in the best interests of the Districts and the property owners, taxpayers, and residents of the Districts to extend the stay of foreclosure in order to allow time for the above parties to finalize their agreement, upon motion duly made and seconded it was unanimously RESOLVED to stay the foreclosure until the anticipated closing with CSPE028 and ultimate removal of the Hunt lien upon the sale of the properties to a new developer. Page 2

The board then discussed the listing agreement and upon motion duly made and seconded, it was unanimously RESOLVED, to grant authority to board member Warren Ache to execute the listing agreement with CBRE on behalf of the District after the proper corrections are made. Ms. Cotter then left the meeting. The board then discussed the Revocable License Agreement with Tom Musselman and upon motion duly made and seconded, it was unanimously RESOLVED, to ratify the Revocable License Agreement between Tom Musselman and the District. Mr. Weaver then presented the preliminary financial statements for August 31, 2015, the accounts receivable report and accounts payable check registers. After brief discussion and upon motion duly made and seconded, it was unanimously RESOLVED, to approve the preliminary financial statement for August 31, 2015, the accounts receivable report and the accounts payable check registers as presented. Other Matters Next Meeting Adjournment It was noted that community volunteers have stepped up to clean the facilities recently obtained by the District and the Board thanked everyone who has helped with this and all of the other matters currently being addressed. The regularly scheduled meeting for September 28, 2015 was cancelled for lack of a quorum and a special meeting was scheduled for 10:00 a.m. Monday, October 19, 2015 at 700 Birdsong Lane, Montrose, CO. Upon a motion duly made and seconded the board unanimously RESOLVED, to adjourn the meeting. Respectfully Submitted Page 3

Rick Gonzales Secretary to the meeting Page 4

RECORD OF PROCEEDINGS September 21,2015 Meeting Minutes Attorney Statement REGARDING PRIVILEGED ATTORNEY-CLIENT COMMUNICATION Pursuant to Section 24-6-402(2)(d.5)(Il)(B), C.R.S., I attest that, in my capacity as special counsel to Cornerstone Metropolitan District No. 1 and Cornerstone Metropolitan District No.2. I attended the executive session meeting convened on Tuesday, September 21, 2015, held pursuant to 24-6-402(4)(b) and (e), C.R.S., conference with an attorney for.the purpose of receiving legal advice related to specific legal questions and to develop negotiating positions, strategy, and instruct negotiators, regarding 1) foreclosure proceedings related to the Districts' lien and legal proceedings against CSPE028 and its related entities; 2) an operating agreement with Cornerstone Owners Association, Inc. ("Association") and Cornerstone Lot Owners, LLC ("LLC") and; 3) the proposed listing agreement with CBRE. I further attest it is my opinion that all of the executive session discussion constituted a privileged attorney-client communication and, based on that opinion, no further record, written or electronic, was kept or required to be kept, and no further record, written or electronic was kept or required to be kept pursuant to Section 24-6-402(2)(d.5)(Il)(B). C.R.S. Signature.J1UJU--'4.4--L4ctz====t:...--- Date As President of the Board of Directors of Cornerstone Metropolitan Districts No. 1 and No.2, I attest that the portion of the executive session that was not recorded was confined to the topic(s) aut. ed for discussion in executive session pursuant to Section 24-6-402 (4), C.R.S. c::==:b~~~~ ;' PageS