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 -