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 MEETING <br /> OFTHEINCORPORATOR <br /> OF <br /> ROOS DISPOSAL, INC. <br /> The meeting of the Incorporator of ROOS DISPOSAL, INC., a California corporation, <br /> was held on August 15,2003, at 7:30 a.m., at the office of the corporate attorney located at 1014 <br /> 16th Street,Modesto, California,pursuant to a written waiver of notice signed by the <br /> Incorporator. The Incorporator,DAVID L. GIANIELLI, was present at the meeting. <br /> Also in attendance were JEFFREY STUIT, ERIC A. WINTERS, and DAVID L. <br /> VANT ELDEREN, and CHARLES SARGENT, Corporate Accountant. <br /> 'Upon a motion, ERIC A. WINTERS was elected Chairman of the meeting and JEFFREY <br /> STUIT was appointed to act as Secretary of the meeting. <br /> The Secretary presented the waiver of notice of the meeting signed by the Incorporator <br /> and it was filed into the Corporation's Minute Book preceding these minutes. <br /> REPORT ON THE FILING OF THE ARTICLES OF INCORPORATION <br /> The Chainnan announced that the Corporation's Articles of Incorporation had been filed <br /> with the Secretary of State of the State of California on June 30, 2003. <br /> BYLAWS <br /> The Secretary presented a proposed form of Bylaws for the regulation and management <br /> of the affairs of the Corporation,which Bylaws were read and discussed and thereafter adopted <br /> and ordered(1) to be made a part of the permanent records of the Corporation; and(2)to be <br /> inserted into the Corporation's Minute Book. <br /> NOMINATION AND ELECTION OF DIRECTORS <br /> The Chairman announced that it was necessary to elect the directors of the Corporation to <br /> hold office for the ensuing year and until their successors are elected and qualify. The Chairman <br /> noted the Bylaws provide for three (3) directors. The following persons were nominated: <br /> JEFFREY STUIT <br /> ERIC A. WINTERS DAVID L. VAN ELDEREN <br /> There being no further nominations,upon a motion duly made, it was <br /> RESOLVED,that the above named persons are elected as the directors of this <br /> Corporation effective at the end of this meeting. <br /> -1- <br />
The URL can be used to link to this page
Your browser does not support the video tag.