Loading...
1968/04/08 Golf Course Corporation Minutes 7 APPROVED: i, 0 LD L. DAVIS, President II 72 C 4(--) / 1. ,r;� JAMES� ' HARRIS, Vice- Pres ent / if .,---- _./e/er .- „___ LAWRENCES. S .N ON, Secretary-Treasurer MINUTES OF ANNUAL MEETING OF THE MEMBERS OF THE CITY OF ROIll EftT PARK GOLF COURSE CORPORATION April 8, 1968 The Members of the City of Rohnert Park Golf Course Cor- poration, a corporation formed under the General Nonprofit Corporation Law of the State of California, held their annual meeting at 6950 Commerce Boulevard, Rohnert Park, California, on the 8th day of April, 1968. There were present the following Members at said meeting: JAMES W. HARRIS DONALD L. DAVIS LAWRENCE S. SWENSON. The President served as the Chairman of the meeting. Reports of Directors and Officers were presented, heard and considered. The Chairman stated that it was necessary to elect a Director to replace JAMES W. HARRIS whose term had expired as of this Annual Meeting. In accordance with applicable law, the Articles of In- corporation, and the Bylaws, the meeting proceeded to the election of a director. James W. Harris was elected to fill the vacancy on the Board of Directors. Said Director so elected accepted his office. IIThe meeting then proceeded to consider such other business as came before it . There being no further business to come before the Members, said annual meeting was adjourned on motion duly made a carried. r' G Secretary MINUTES OF MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF ROHNERT PARK GOLF COURSE CORPORATION April 8, 1968 The Directors named in the Articles of Incorporation of the City of Rohnert Park Golf Course Corporation, a corpo 111 - ration formed under the General Nonprofit Corporation Law of the State of California, and constituting the Board of Directors of said corporation, held their meeting at 6950 Commerce Boulevard, Rohnert Park, California, 'on the 8th day of April, 1968, at 7:00 o 'clock P.M. There were present at said meeting the following Directors constituting a quorum of the full Board: James W. Harris, Donald L. Davis, and Lawrence S. Swenson. The Secretary stated that the Members of the corporation had held their Annual Meeting on April 8, 1968, at which annual meeting JAMES W. HARRIS had been re-elected Director for a term to expire at the next annual meeting. On motion duly made, seconded and unanimously carried, the following Resolution was adopted: RESOLVED, any and all acts of the Officers and Board Directors taken in connection with the annual meeting of the Members held on April 8, 1968, are hereby approved, ratified and confirmed. The Secretary stated that it was necessary to elect officers for the corporation to hold office until the next annual meeting of the corporation. The meeting then proceeded to the election of a president, a vice president, a secretary and a treasurer. The following were duly elected to the offices indicated after the names of each: DONALD L. DAVIS, President JAMES W. HARRIS, Vice President LAWRENCE S. SWENSON, Secretary-Treasurer Fach officer so elected being present accepted his office, and thereafter the President presided at the meeting as Chairman and the Secretary as Secretary of the meeting. The Secretary presented a letter from Robert E. Schweser Co. of California, Ltd. , extending the underwriting agreement between said underwriter and the corporation for the corpo- ration 's bonds. The Secretary was directed to file the same . The Secretary presented a. Tax Ruling of the Internal Revenue Service on the corporation 's bonds. The Secretary was directed to file the same. The Secretary presented a Permit to issue the corpo- ration's bonds from the Division of Corporations . The Secretary was directed to file the same . 9 A discussion occurred on the issuance of the corpo- ration 's bonds and on the steps to be taken to complete the acquisition of the Rohnert Park Golf Course. The Secretary reported on the actions taken by the corporation 's Bond Counsel in connection with the is- suance of the corporation 's bonds and the acquisition of the Rohnert Park Golf Course. On motion duly made, seconded and unanimously carried, the actions taken by the corporation 's Bond Counsel in connection with the issuance of the corporation 's bonds and the acquisition of the Rohnert Park Golf Course were approved, ratified and confirmed. The Secretary presented an Indenture of Mortgage and Deed of Trust relating to the issuance of the corpo- ration 's bonds . A discussion occurred thereon. The Secretary presented a Resolution of the Members and Directors of the City of Rohnert Park Golf Course Corporation providing for the execution of said Indenture of Mortgage and Deed of Trust, the issuance of the corporation 's bonds, the acquisition of the Rohnert Park Golf Course, and matters relating thereto. On motion duly made, seconded and unanimously carried, said resolution was adopted. The Secretary presented a Certificate, Request and Agreement of Officers, Members and Directors of City of Rohnert Park Golf Course Corporation. On motion duly made, seconded and unanimously carried, the execution of said Certificate by the Directors and Officers was authorized. The Secretary presented Requisition No . 1, direct- ing the Trustee to deposit into escrow the sum necessary for the acquisition of Rohnert Park Golf Course, including related closing costs. On motion duly made, seconded and unanimously carried, said Requisition No. 1 was approved and the authorized Officers of the corporation were directed to execute and transmit the same to the Trustee under the Indenture. The Secretary presented to the Board Request for Progress Payments on the irrigation improvement program submitted by the contractor Fair Way Landscape Co. In accordance with the agreement thereon said progress payments had been paid in part by Regent Investment Corporation. On motion duly made, seconded and unanimously carried, said Request for progress payments was approved and the partial payment thereof by Regent Investment Corporation approved, ratified and confirmed. The Secretary presented to the Board a Request for progress payment submitted by said Fair Way Landscape Co. and Requisition No . 2 providing for the payment thereof. 10 On motion duly made, seconded and unanimously carried, said Requisition No . 2 for progress payment was approved and the authorized Officers of the corpo- ration were directed to execute and transmit the same to the Trustee. There being no further business to come before this Board, the meeting was adjourned on motion duly made. ,/ Secreta y z V -