Phoenix Co-op Annual Meeting
7:08 Nov. 13, 2011

  1. Interim Board members present: Stacey Grasso, Catherine Hernandez, Pete DeWood, Halasz Sandor, Helen Elden, Leah Foley, Shelley Luettke
  2. The board agrees to give assets to Huntington upon approval of line of credit.
  3. Outline for payment forfeit is agreed upon.
  4. Guest speaker Ken Charboneau addresses questions from the board and membership.
  5. It is established that there is a quorum present.
  6. It is established that the membership received due notice of the meeting.
  7. Minutes are read and a motion to approve last year's Annual Meeting minutes is approved.
  8. Annual report of manager.
  9. Annual report of Relocation Committee.
  10. Website Committee- working to post calendar of events and meeting minutes.
  11. Membership/member equity is discussed. It is agreed that we need a membership log and there is currently a problem with data.
  12. Motion was made to rescind the name change and was approved.
  13. Election of Board Directors.
  14. Vehement opposition to the lone staff member who is a candidate for the Board of Directors. It is established that there is nothing in bylaws to prevent staff from being a candidate or serving on the Board of Directors. Staff member admits he is under duress and requests that his name is removed from list of candidates.
  15. Nine candidates approved by membership for Board of Directors: Pete DeWood, Stacey Grasso, Halasz Sandor, Shelly Boraby, Heather Mominee, Val Leonardi, Steve Steel, Rev. Stephen Vines, Shelley Luettke.
  16. Meeting is adjourned at 9:30.