Below are references documents provided in a letter to the Big Canoe POA Board, the Big Canoe General Manager, and Mauldin and Jenkins, the Vote “Auditor” for the Big Canoe 2019 vote.
EXHIBIT “A”: 1988 Declarations And Covenants of Big Canoe
(5 mbs; 48 Pgs ~ See Article VI; Section 7)
EXHIBIT “A-1”: 1988 D&C Exact Snippet of Article VI; Section 7 (1 Image)
EXHIBIT “B”: 2006 3rd Restated By-Laws of Big Canoe
(<1Mb; 20 Pgs ~ See Section 2.7)
EXHIBIT “B-1”: 2006 By-Laws Exact Snippet of Section 2.7 (1 Image)
EXHIBIT “C”: OCGA 14-3-707 (2019; 1 Pg ~ re: Record Date)
EXHIBIT “D”: Hopkins Record Request (4 Pgs)
EXHIBIT “E”: GM Philmon’s Answer to Records Request (2 Pgs)
EXHIBIT “F”: Hopkins Answer to Philmon And Demand For Vote Stop (2 Pgs)
EXHIBIT “G”: 2008 Property Owner Notice Of Similar Covenant Change Vote (8 Pgs)
EXHIBIT “H”: POA Payment Portal – Automatic Billing (1 Pg)
EXHIBIT “I”: 2005 Board Resolution On Assessment Delinquency (1 Pg)
EXHIBIT “J”: 2005 Smoke Signals Article Explaining 2005 Board Resolution (2 Pgs)
EXHIBIT “K”: Nora Chisano’s 11/26 Letter to the Board (1 Pgs)
EXHIBIT “L”: Nora Chisano’s 11/27 2nd Letter to the Board (2 Pgs)
EXHIBIT “M”: Nora Chisano’s 11/27 3rd Letter to the Board (3 Pgs)
EXHIBIT “N”: Reserved
EXHIBIT “O”: Copy of Hopkins Bill – Shows “Due Date” (1 Image)
EXHIBIT “P”: Reserved
EXHIBIT “Q”: POA Board Eblast 2019-11-22 (4 Pgs)
EXHIBIT “R”:: POA Board Eblast 2019-11-22 (4 Pgs)
EXHIBIT “S”: Reserved
EXHIBIT “T”: Reserved
EXHIBIT “U”: Reserved
EXHIBIT “V”: Reserved
EXHIBIT “W”: Reserved
EXHIBIT “X”: Reserved
EXHIBIT “Y”: Reserved
EXHIBIT “Z”: Reserved
Be the first to comment