1968/08/26 Golf Course Corporation Minutes 1f2
MINUTES OF MEETING
OF THE BOARD OF DIRECTORS OF THE
CITY OF ROHNERT PARK GOLF COURSE CORPORATION
August 26, 1968
The Directors named in the Articles of Incorporation of
the City of Rohnert Park Golf Course Corporation, a corporation
formed under the General lronprofit Corporation Law of the State
of California, and constituting the Board of Directors of said
corporation, held a meeting at 6950 Commerce Boulevard, Rohnert
Park, California on the 26th day of August 1968 at 5:00 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 relayed to the Board Consulting Engineer Hudis'
report on the status of the irrigation system improvements.
Mr. Hudis indicated that the improvements have been completed and
recommended acceptance thereof by the corporation.
After a brief discussion, and upon a motion duly made and
seconded and unanimously approved, the following resolution was
adopted:
RESOLVED that the golf course irrigation system improvements
are accepted by the Corporation, and Consulting Engineer Milton
Hudis is directed to record a notice of completion.
The Secretary reported on recent developments in connection
with the irrigation system improvements, including the filing of
a Stop Notice by Ewing Irrigation Products. A letter dated
August 23 , 1968 from Richard Raymond of Wilson, Jones , Morton &
Lynch, relative to the Stop Notice filed by Ewing Irrigation
Products was brought to the attention of the Board.
The following letters were also brought to the attention
of the Board and discussed:
1. Letter dated August 12, 1968 from the law offices of
Chandler & Bruner, San Leandro , California.
2. Letter dated August 15 , 1968 from William S. Hyatt,
Crocker-Citizens National Bank to Richard Raymond, Esq.
3. Letter dated August 9, 1968 from Knecht, Dingus, Fink
& Boring to Richard F. Raymond, Esq.
4. Letter of Indemnity dated August 19, 1968 to William
S. Hyatt, Crocker-Citizens National Bank from United
States Fidelity & Guaranty Company.
5. Letter dated August 22, 1968 from William S . Hyatt,
Crocker-Citizens National Bank to Richard F. Raymond, Esq.
The Secretary presented Requisition No . 11 for payment of
$16, 590.09 to United States Fidelity & Guaranty Company.
Upon motion duly made , seconded, and unanimously approved,
Resolution No. 11 for payment to United States Fidelity & Guaranty
Company in the amount of $16,590.09 was approved.
The Secretary then gave a verbal up to date report on the
improvements made to the golf course. He reported that the City
intended to open the front nine holes of the golf course to the
public on August 28th.
There being no further business to come before the Board the
meeting was adjourned on motion duly made.
13
acre ary
APPROVED:
1
I ISonald L. Davis — President
James W. Harris, Vice—President
(---/ g---f--izz-i"-'&—'---
Lawrence S . Swenson
Secretary—Treasurer