Board of Directors Unapproved Minutes
May 16, 2020
Executive Session
No items
Regular Session Via Video/Conference Call
R. Karbon called the meeting to order at 9:05 am
Pledge of Allegiance
Forgone
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 May 16, 2020 Board Agenda
2. Approval of the April 18, 2020 Board Minutes
3. Investment Committee Minutes for April 30, 2020
4. CCR Incident Occurrence / Event Log
Motion by M. Smith, seconded by A. Lifsey to approve
the Consent Agenda for the May 16, 2020 Board of
Directors Meeting. Approved Unanimously 9-0.
Committee Reports
1. Property Owners Mission Statement
• The Property Owners Committee presented a
Mission Statement for the Board of Directors to
review. After a lengthy discussion, the decision was
made to send it back to the Committee for revisions.
2. Historical Committee
• The Board of Directors acknowledged thank you
letter from Committee. The Board of Directors also
requested suggestions for funding and location to
display their items.
Financial
1. M. Ames presented the current financial numbers as
for March 2020.
2. M. Ames presented the current financial numbers as
for April 2020.
Motion by B. Delecki, seconded by A. Lifsey to approve
the Treasurer’s report as presented. Approved
Unanimously 9-0.
New Member Readings
First Readings
Ruth Ann Butler
Ryan & Kayla Greenbury
Motion by V. Kaszonyi seconded by M. Ames to approve the
first readings. Approved 8-0. T. Chamber abstained
due to personal relationship.
Second Readings
Bruce & Colleen Parks
Motion by A. Lifsey, seconded by R. Delecki to approve the
second readings. Approved Unanimously 9-0
Manager’s Report
1. COVID-19 status report.
• B. Rogers stated that Canada Creek Ranch is
currently following all the directives of the Governor’s
Executive order and our local District Health
Departments Order.
2. Tree trencher update.
• B. Rogers gave an update on the research of a tree
trencher for our forestry program.
3. Fish planting.
• B. Rogers asked the Board of Directors their
thoughts on a second planting of trout for Little Joe
Lake. After a brief discussion, it was decided to hold
off on a second planting based on the fish size and
price.
4. Forestry update.
• B. Rogers stated the forestry treatment decked
wood must be removed from the property by May
21,2020 after a verbal extension past May 15, 2020
was given to Precision Forestry. B. Rogers stated
that these treatment areas are still closed to the
membership for firewood collection. The membership
will be notified once it is open.
5. Reserve Study update.
• B. Rogers stated he has contacted Reserve Advisors
regarding their “boots on the ground” inspection. B.
Rogers is awaiting an answer back from the company.
Motion by M. Smith, seconded by M. Ames to approve
the Manager’s Report as presented. Approved
Unanimously 9-0.
Strategic Plan Review
1. Goals due in the next 3 months:
• Goal #2-3: Nominating Process
o Goal status remains green.
• Goal #6-3: Reliable Contractors
o M. Ames and B. Rogers presented two letters to the
Board of Directors for contractor requirements. The
Board of Directors found these documents sufficient
for the goal. Goal is complete.
• Goal #1-3: New Member Application Process &
Procedure
o No later than date is changed to September 2020.
B. Rogers suggested to the Board of Directors that
the Interview Committee be involved with the
process. Goal status is changed to yellow.
• Goal #6-1: Pet Friendly Accommodations
4
Continued on page 5