My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
CORRESPONDENCE_2003
EnvironmentalHealth
>
EHD Program Facility Records by Street Name
>
L
>
LOCUST
>
777
>
4400 - Solid Waste Program
>
PR0522230
>
CORRESPONDENCE_2003
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/25/2024 4:02:27 PM
Creation date
12/24/2020 10:53:09 AM
Metadata
Fields
Template:
EHD - Public
ProgramCode
4400 - Solid Waste Program
File Section
CORRESPONDENCE
FileName_PostFix
2003
RECORD_ID
PR0522230
PE
4423
FACILITY_ID
FA0015149
FACILITY_NAME
ROOS DISPOSAL INC
STREET_NUMBER
777
Direction
S
STREET_NAME
LOCUST
STREET_TYPE
AVE
City
RIPON
Zip
95366
APN
25935002
CURRENT_STATUS
01
SITE_LOCATION
777 S LOCUST AVE
P_LOCATION
05
P_DISTRICT
005
QC Status
Approved
Scanner
SJGOV\cfield
Tags
EHD - Public
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
128
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
MINUTES OF THE FIRST MEETING OF THE <br /> BOARD OF DIRECTORS OF <br /> ROOS DISPOSAL, INC. <br /> The Board of Directors of ROOS DISPOSAL, INC., a California corporation,held its first <br /> meeting on August 15, 2003, at 7:45 a.m., at the office of the Corporate Attorney at 1014 Sixteenth <br /> Street,Modesto, Stanislaus County, California 95354. A Waiver of Notice of and Consent to the <br /> Holding of the First Meeting of the Board of Directors was presented and approved by all of the <br /> directors. <br /> The following directors were present: <br /> JEFFREY STUIT <br /> ERIC A. WINTERS DAVID L. VAN ELDEREN <br /> There were no directors absent. <br /> Also in attendance was DAVID L. GIANELLI, Corporate Attorney, and CHARLES <br /> SARGENT, Corporate Accountant. <br /> ERIC A. WINTERS was elected temporary Chairman and then presided over the meeting. <br /> JEFFREY STUIT was elected temporary Secretary of the meeting and acted in that capacity. <br /> The Chairman announced that a quorum was present and that the meeting was being held in <br /> accordance with the Bylaws of the Corporation. Thereafter, the meeting proceeded to the matters <br /> discussed in these minutes. <br /> DESIGNATION OF CORPORATE ACCOUNTANT <br /> CHARLES SARGENT was appointed by the Board of Directors to serve at the pleasure of the <br /> Board of Directors as the accountant for the Corporation, to assist the Corporation in establishing its <br /> books of account,to review its financial statements and otherwise to advise this Corporation in <br /> connection with accounting matters. <br /> DESIGNATION OF CORPORATE ATTORNEY <br /> DAVID L. GIANELLI was appointed by the Board of Directors to serve at the pleasure of the <br /> Board of Directors as the attorney for the Corporation. <br /> RESOLUTION WITH RESPECT TO CORPORATE MINUTE BOOK <br /> It was resolved that the Corporation shall maintain a Minute Book containing the minutes of <br /> this meeting and all subsequent meetings of the Board of Directors of this Corporation, and such other <br /> documents as the Corporation, and the Board of Directors, and the shareholders thereof shall from time <br /> to time direct. <br /> -1- <br />
The URL can be used to link to this page
Your browser does not support the video tag.