top of page

2010-2020

2010-06-27 Annual Meeting
ByLaws passed :  Click here for By-laws: 2013 bylaws 2010 amended 2012 & 2013

Click here for:  2010-06-27 annual meeting
President: Barry Walwyn
Vice President:  Dave Sorenson
Treasurer:  Judy McCabe
Secretary:  Jenifer Tait
Tax Collector:  Dave Gendreau
Directors:  Fred Doyle, Dawn Jacques, Dave Santoro, Christy Kelly

Board meetings were held on:  July 17, 2010, August 7, 2010, September 4, 2010, October 9, 2010, November 6, 2010, December 11, 2010, April 2, 2011, May 7, 2011, May 21, 2011
Click here for the minutes:  2010-11
 

2011-2012
Annual Meeting June 5, 2011 at The Acre
Click here for Annual Meeting:  2011-06-05 Annual Meeting
President:  Dave Sorenson
Vice President:  Tom Sholly
Treasurer:  Cathy Nelson
Tax Collector:  Dave Gendreau
Secretary – vacant
Directors:  Christy Kelly, Dave Santoro, Fred Doyle, Dawn Jacques

Board meetings were held on:  June 18, 2011, August 13, 2011, September 24, 2011, March 31, 2011, April 28, 2011, May 12, 2011
Click here for Board minutes:  2011-12
 

2011/2012
June 3, 2012 Annual Meeting
By-laws revision passed:  no voting unit shall have more than one voting on the Board of Directors. 

Click here:  2012-06-03 annual meeting


2012-13
President Dave Sorenson
Vice President: Dave Santoro
Secretary: Lee Matson
Tax Collector:  Dave Gendreau
Treasurer:  Cathy Nelson
Directors: Fred Doyle, Dawn Jacques, Tom Sholly, Christy Kelly

Board Meetings were held on: June 16, 2012, July 20, 2012, August 25, 2012, September 15, 2012, October 27, 2012, April 20, 2013, May 4, 2013, May 11, 2013.  

Click here for Board Minutes: 2012-13

Click here for list of 2012-13 Members:   2012 list of members
 

2013/2014
June 2, 2013 Annual Meeting
Click here for:  2013-06-02 annual meeting

2013-14
President:  Dave Santoro
Vice President:  Christy Kelly
Treasurer:  Cathy Nelson
Secretary:  Lee Matson
Tax Collector:  Dave Gendreau
Directors:  Tom Sholly, Penny McComiskey, Dan Tennant, Wayne Handfield

Board Meetings were  held on:  June 6, 2013, July 6, 2013, August 2, 2013, April 26, 2014, May 10 2014. 

Click here for Board Minutes:  2013-14
 

2014/2015
June 1, 2014 Annual Meeting
Caron Law Offices Legal Opinion
Click here for :  2014-06-01 annual meeting

2014-15
President:  Tom Sholly
Vice President: vacant
Treasurer:  Cathy Nelson
Tax Collector:  Dave Gendreau
Secretary:  Betty Godeck
Directors:  Scott Lima, Penney McComiskey, Dan Tennant, Wayne Handfield

Board meetingBoard meeting was held May 16, 2015
Click here for Board minutes:   2014-15
 

2015/2016
Annual Meeting June 7, 2015
Click here for annual meeting, board meetings: 2014-06-01 annual meeting

2016/2017
Annual meeting: June 6, 2016.

Click here for annual meeting, board meetings: 2016-06-05 annual meeting

2017/2018
Annual meeting: June 4, 2017.

Click here for annual meeting, board meeting: 2017-06-04 annual meeting

2017/2018
Annual Meeting: June 3, 2018.

Click here for annual meeting, board meeting: 2018-06-03 annual meeting

2018/2019
Annual meeting June 2, 2019. 

Click here for annual meeting and board meeting minutes 2019-06-02

2019-2020
Annual Meeting June 7, 2020. 

Click here for annual meeting and board meeting minutes 2020-06-07

2020-2021
Annual Meeting June 6, 2021. 

Click here for annual meeting and board meeting minutes  2021-2022s

bottom of page