Executive Session
IRS Discussion and one Member issue.
Regular Session Via Video/Conference Call
R. Karbon called the meeting to order at 9:40 am
Pledge of Allegiance
Roll Call by Recording Secretary
Callers Present: Raymond Karbon, President; William Cook
Vice President; Matt Ames; Treasurer; Timothy Chambers,
Secretary; Robert Delecki; Viki Kaszonyi; Alton Lifsey,
Nicholas Schulz and Mark Smith. Brian Rogers, General
Manager and Julie Olds, Recording Secretary.
Approval of the Consent Agenda
1. Approval of June 20, 2020 Board Agenda
2. Approval of the May 16, 2020 Board Minutes
3. Conservation Committee Updates June 2020
4. CCR Incident Occurrence / Event Log
Motion by V. Kaszonyi, seconded by A. Lifsey to approve
the Consent Agenda for the June 20, 2020 Board of Directors
Meeting. Approved Unanimously 9-0.
Committee Reports
1. Conservation - Forestry Treatment Prospectus for
2020/2021
• After discussion regarding the Forestry
Treatment Prospectus the following motion
was made:
Motion by M. Ames, seconded by M. Smith to approve the
2020/2021 Forestry Treatment Prospectus with the bids
being opened at the July 18, 2020 Board of Directors
meeting. Roll call vote: M. Smith – YES, N. Schulz – NO,
V. Kaszonyi – YES, A. Lifsey – YES, T. Chambers – NO, M.
Ames – YES, W. Cook – YES, R. Karbon – YES, R. Delecki
- NO. Motion passed 6-3.
2. Conservation - Elk Hunt Recommendations
• After a discussion regarding the Elk hunt
numbers the following motion was made:
Motion by M. Ames, seconded by R. Delecki to approve the
Conservation Committee’s 2020 Elk
Hunt recommendations as presented. Approved
Unanimously 8- 1 with V. Kaszonyi voting no.
3. Nominating Committee
• The nominating committee presented the
2020 slate of Board of Director candidates as
Roger Ray, David Weber, Matt Ames, Mark
Smith, Teri Logghe and Mark Boyce.
Motion by A. Lifsey, supported by V. Kaszonyi to approve
the slate of candidates as presented by the Nominating
Committee. Motion Approved 7 – 0 with M. Ames and M.
Smith abstaining.
Board of Directors Unapproved Minutes
June 20, 2020
4
Financial
1. May 2020 Key Performance Indicators (KPI’s) &
Fund Balances
• M. Ames reviewed the financial Key
Performance Indicators (KPI’s).
• M. Ames presented the current financial
numbers as for May 2020.
Motion by M. Smith, seconded by N. Schulz to approve the
Treasurer’s report as presented. Approved Unanimously
9-0.
2. Straley, Lamp & Kraenzlein P.C. 2019 Audit Report
presented by Chelsea Meeder, CPA
• Chelsea Meeder, from Straley, Lamp &
Kraenzlein P.C. presented the 2019 audited
financial statements.
Motion by M. Ames, seconded by V. Kaszonyi to approve
the 2019 Financial Statements and Auditor’s Report.
Approved Unanimously 9 – 0.
3. Capital Fund Revenue and Expense Review
• B. Rogers presented the current Capital Fund
Revenue and Expenses report.
New Member Readings
First Readings
Adam & Emma Skornia
Thomas Davis
Lindsay Miller
Wayne & Jennifer Hollars II
Timothy & LeeAnn Steenholdt
Motion by A. Lifsey seconded by M. Smith to approve the
first readings. Approved 7-0 with W. Cook and R. Delecki
abstaining due to personal relationship and being
interviewer.
Second Readings
Ruth Ann Butler
Ryan & Kayla Greenbury
Motion by M. Ames, seconded by V. Kaszonyi to approve
the second readings. Approved Unanimously 8-0 with T.
Chambers abstaining due to personal relationship.
Manager’s Report
1. Bluegill Fish Plantings
• On May 27, 2020, Imlay City Fish Farm
delivered 800 bluegills split between Wildfowl
Lake and Lake Geneva. A few more fish were
put into Lake Geneva than Wildfowl Lake.
The total for these fish were $1,590.00.
2. Delinquent Dues Letters
• B. Rogers reported on June 1,2020 per CCR
By-Laws, the Board of Directors Secretary,
Tim Chambers sent out delinquent letters to
all members whose dues were not paid for the
2020 year. This year 79 letters were sent.
Continued on page 5