Professional Documents
Culture Documents
2015 Annual Meeting
2015 Annual Meeting
to
the 2015
Annual
Meeting
Introduce
BOD
CMA
Special Thanks
to:
VMC Pizza
Grande Drinks
CMA Cookies
Door Prizes
Agend
a
I.Welcome
II.Call to Order and Establish Quorum
III.Proof of Notice of Meeting
IV.Approve Minutes of 2014 Annual Meeting
V.Election of Directors -- Introduction of Candidates,
Floor
Nominations, Casting Ballots
VI.Town Update Doug Peach
VII. VMC Landscape Services -- Craig Emery
VIII. Grande Communications -- Lori Salisbury
IX. Annual Reports
X. Volunteers
XI. Tax Resolution
XII. Election Results
XIII. Adjournment
XIV. General Discussion
Proof of
Notice
of Meeting
Approve Minutes of
2014 Annual
Meeting
Election of
Directors
Introduction of
Candidates
Floor Nominations
Casting Ballots
Town Updates
Town of Little Elm
VMC Landscaping
Services
Grande Communications
Lori Salisbury
Annual Reports
2014
Accomplishments
See packet!
Annual
Reports
Annual
Reports
Trash can violations
violations
2011 393
2012 295
2013 749
2014 798
Landscape
2011
2012
2013
2014
696
640
979
1286
Tax
Resolution
Election Results
Adjournmen
t
General
Discussion