CCR News July 2020 | Page 4

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