Board Meeting - 6/21/2021

BOARD OF DIRECTORS MEETING MINUTES

Monday, June 21, 2021

6:00pm @ SPAR Building (VCCS) & via Google Meet

 

CALL TO ORDER

The meeting was called to order by President, Tim Hope, at 6:05 pm.

 

Present:  Board Attendance

Tim Hope (President), Joey Marchy (Vice President), Kelly Lezama (Secretary), Bryant Shumaker, Aaron Leedy, Mallik Singareddy, Pamela Batts-Brown, John Shermetaro (Treasurer), Ben Alcorn, Ryan McFarland, Christine Lane, Janie Coffey, Mallik Singareddy, Soner Acar, Janey Coffey

Absent:  Jennifer Chapman, Michael Montoya

Guests: Evan Metz, Todd Hollinghead, Hillary Haas, Bill Hoff

Staff: Kelly Rich

 

MOTIONS:

  1. Motion to accept the Consent Agenda & May Board meeting minutes as presented: APPROVED
  2. Motion to approve Design Review Subcommittee Charter as presented: APPROVED
  3. Motion to write a letter of support for the Alberi PUD without tying to the business and revert the height allowance back to that in the CCGS: APPROVED
  4. Motion to approve continuing the Conventus contract for 6 months: APPROVED; (Aaron- Abstain, Ryan - NAY)
  5. Motion to adjourn the meeting at 7:32 pm. 

Board Meeting - 5/17/2021

BOARD OF DIRECTORS MEETING MINUTES

Monday, May 17, 2021

6:00pm @ SPAR Building & via Google Meet

 

CALL TO ORDER

The meeting was called to order by President, Tim Hope, at 6:02 pm.

 

Present:  Board Attendance

Tim Hope (President), Joey Marchy (Vice President), Kelly Lezama (Secretary), Bryant Shumaker, Aaron Leedy, Mallik Singareddy, Pamela Batts-Brown, John Shermetaro (Treasurer), Ben Alcorn, Ryan McFarland (Late), Jennifer Chapman, Christine Lane, Janie Coffey, Micheal Montoya, Mallik Singareddy

Absent:  Soner Acar

Guests: Bill Hoff, Evan Metz, Todd Hollinghead, Diane Graese, Jack Shad

Staff: Kelly Rich

 

MOTIONS:

  1. Motion to accept the Consent Agenda & April Board meeting minutes as presented: APPROVED
  2. Motion to add wording to the SPAR Bylaws in Article 8 Section 2: Nomination Process - Expiring directors who wish to serve a second term will need to reapply. - APPROVED
  3. Motion to issue a SPAR letter of support for the gas tax bill with the amendments that include the Emerald Trail: APPROVED
  4. Motion to accept the Audit report, financial statements, & 990 with the grammatical addition of Todd Hollinghead as presented: APPROVED
  5. Motion to support the Alberi PUD with conditions of tying PUD to business and more defined landscape buffer on commercial corridor. Amended Motion to remove the height allowance back to that in CCGS. - APPROVED
  6. Motion to write a letter of support for the Main & Six expansion.  - APPROVED
  7. Motion to write a letter of support for DVI’s extension to State St. Amend Motion to support DVI’s expansion. - APPROVED
  8. Motion to adjourn the meeting at 8:35 pm. 

Board Meeting - 4/19/2021

BOARD OF DIRECTORS MEETING MINUTES

Monday, April 19, 2021

6:00pm @ SPAR Building & via Google Meet

 

CALL TO ORDER

The meeting was called to order by President, Tim Hope, at 6:15 pm.

 

Present:  Board Attendance

Tim Hope (President), Joey Marchy (Vice President), Kelly Lezama (Secretary), Bryant Shumaker, Aaron Leedy, Mallik Singareddy, Pamela Batts-Brown, John Shermetaro (Treasurer), Ben Alcorn, Ryan McFarland (Late), Jennifer Chapman, Christine Lane, Janie Coffey

Absent:  Soner Acar, Michael Montoya

Guests: Bill Hoff, Todd & Hazel Hollinghead

Staff: Kelly Rich

 

MOTIONS:

  1. Motion to accept the Consent Agenda & March Board meeting minutes as presented: APPROVED
  2. Motion to appeal both 1043 Walnut St. & E. 11th St. demos as long as we are within the 21 day appeal time frame.  AMENDED MOTION ADD: and volunteers are willing to assist with covering fees on the said appeals: APPROVED
  3. Motion to adjourn the meeting at 7:47pm. 

Board Meeting - 3/22/21

BOARD OF DIRECTORS MEETING MINUTES

Monday, March 22, 2021

6:00pm @ SPAR Building & Google Meet 

 

CALL TO ORDER

The meeting was called to order by President, Tim Hope, at 6:14pm.

 

Present:  Board Attendance

Tim Hope (President), Joey Marchy (Vice President), Kelly Lezama (Secretary), Bryant Shumaker, Aaron Leedy, Mallik Singareddy, Pamela Batts-Brown, John Shermetaro (Treasurer), Ben Alcorn, Ryan McFarland (Late), Jennifer Chapman, Michael Montoya, Soner Acar, Christine Lane

Absent:  Janie Coffey

Guests: Evan Metz, Jack Shad, & Brian with Alberi, Bill Hoff, Todd Hollinghead, Hazel Hollinghead 

Staff: Kelly Rich

 

MOTIONS:

  1. Motion to accept the Consent Agenda & February Board meeting minutes as presented: APPROVED
  2. Motion to write a letter against demolition of East 11th St. - APPROVED
  3. Motion to write a letter against the demolition of 1043 Walnut St. - APPROVED
  4. Motion to write a general letter of support for the spirit of Alberi but not for particular PUDs or Variances - APPROVED
  5. Motion to adopt the Resolution regarding Preservation of Historic Alleyways - Amend document to remove “...as a public right of ways, of not only the currently passable alleyways, but all alleyways that have not been legally blocked or legally closed through city ordinance...” - APPROVED (one NAY vote)
  6. Motion to adjourn the meeting at 8:29 pm. 

Board Meeting - 2/15/21

BOARD OF DIRECTORS MEETING MINUTES

Monday, February 15, 2021

6:00pm via Google Meet 

 

CALL TO ORDER

The meeting was called to order by President, Tim Hope, at 6:03 pm.

 

Present:  Board Attendance

Tim Hope (President), Joey Marchy (Vice President), Kelly Lezama (Secretary), Bryant Shumaker, Aaron Leedy, Mallik Singareddy, Pamela Batts-Brown, John Shermetaro (Treasurer), Ben Alcorn, Janie Coffey, Ryan McFarland, Jennifer Chapman, Michael Montoya, Soner Acar

Absent:  Christine Lane (E)

Guests: Bill Hoff, Todd Hollinghead, Hazel Hollinghead

Staff: Kelly Rich

 

MOTIONS:

  1. Motion to accept the Consent Agenda & January Board meeting minutes as presented: APPROVED
  2. Confirm Email Vote for Joyce Holbrook Award & Todd Hollinghead as the 1st recipient: APPROVED
  3. Motion to approve dissolution of Block Captains Committee and absorb items into other committees: APPROVED
  4. Motion to approve up to $100 annually for cloud backup for office computer: APPROVED
  5. Motion to approve up to $4,000 for legal representation for secondary insurance claim: APPROVED
  6. Motion to adjourn the meeting at 7:56 pm. 

Board Meeting - 1/18/2021

BOARD OF DIRECTORS MEETING MINUTES

Monday, January 18, 2021

6:00pm via Google Meet 

 

CALL TO ORDER

The meeting was called to order by President, Tim Hope, at 6:08 pm.

 

Present:  Board Attendance

Tim Hope (President), Joey Marchy (Vice President), Christine Lane, Kelly Lezama (Secretary), Bryant Shumaker, Aaron Leedy, Mallik Singareddy, Pamela Batts-Brown, John Shermetaro (Treasurer), Jennifer Chapman, Ben Alcorn, Soner Acar, Janie Coffey, Ryan McFarland

Absent:  Michael Montoya

Guests: Diane Grease, Todd Hollinghead, Hazel Hollinghead, Bill Hoff, Daniel Ashworth

Staff: Kelly Rich

 

MOTIONS:

  1. Motion to accept the Consent Agenda, December Board meeting minutes, & Emergency board meeting from 1/14/21 minutes as presented: APPROVED
  2. Motion to approve up to $3500 for a Commercial Christmas Tree for the Holiday Society to purchase: APPROVED
  3. Motion to send a letter to HPC to regarding the preservation of Springfield Historic district fabric: APPROVED
  4. Motion to issue a statement in support of the spirit of the proposed PUD with the understanding that SPAR does not and never supports the closing of alleys as they are an integral part of the Historic Fabric of Historic Springfield.  Amended Motion - Motion to issue a statement in support of the spirit of the proposed PUD (Ord 2020-747) with the understanding that SPAR does not support the alley closure referenced in the PUD nor any other instance as they are an integral part of the Historic Fabric of Historic Springfield: APPROVED
  5. Motion to adjourn the meeting at 8:13pm.

Board Meeting - 12/18/20

BOARD OF DIRECTORS MEETING MINUTES

Monday, December 21, 2020

6:00pm via Google Meet 

 

CALL TO ORDER

The meeting was called to order by President, Tim Hope, at 6:10 pm.

 

Present:  Board Attendance

Tim Hope (President), Joey Marchy (Vice President), Christine Lane, Kelly Lezama (Secretary), Bryant Shumaker, Todd Hollinghead, Aaron Leedy, Mallik Singareddy, Pamela Batts-Brown, John Shermetaro (Treasurer), Jennifer Chapman, Ben Alcorn, Janie Coffey, Soner Acar

Absent:  Michael Montoya

Guests: None

Staff: Kelly Rich

 

MOTIONS:

  1. Motion to accept the Consent Agenda & November Board meeting minutes as presented: APPROVED
  2. Motion to approve working with Conventus on a trial basis for up to 6 months and using up to $6,000 in funds: 10 - AYE; 4 - OPPOSED (Ryan, Soner, Aaron, Bryant) : APPROVED
  3. Motion to change wording in Financial Policies & Procedures to: The organization’s Executive Director will assist in preparation of an operating budget to the Finance Committee for approval by the  Board of Directors no later than 30 days prior to the beginning of the new fiscal year.” - APPROVED
  4. Move to reinstate the current 2020 Executive Committee (Tim Hope - President, Joey Marchy - VP, John Shermetaro - Treasure, Kelly Lezama - Secretary) for another year term in 2021.  - APPROVED
  5. Motion to adjourn the meeting at 7:58 pm.

Board Meeting - 11/16/20

BOARD OF DIRECTORS MEETING MINUTES

Monday, November 16, 2020

6:00pm @ Brick and Beam w/virtual option 

 

CALL TO ORDER

The meeting was called to order by President, Tim Hope, at 6:16 pm.

 

Present:  Board Attendance

Tim Hope (President), Joey Marchy (Vice President), Christine Lane (virtual), Kelly Lezama (Secretary), Bryant Shumaker, Todd Hollinghead, Aaron Leedy, Mallik Singareddy, Janie Coffey, Pamela Batts-Brown, Michael Montoya, Sonar Acar, John Shermetaro (Treasurer)

Absent: Jennifer Chapman (Excused), Michael Montoya

Guests: Bill Hoff, Ben Alcorn

Staff: Kelly Rich

 

MOTIONS:

  1. Motion to accept the Consent Agenda & October Board meeting minutes as presented: APPROVED
  2. Motion to approve the 2021 proposed budget as presented: APPROVED
  3. Motion to select the alley beautification as first choice and Holiday society as second choice for the COJ matching grant proposal. Amended motion to make the Holiday society decorations as first choice: APPROVED, 1 Nay  Secondary Amended motion to make the holiday society decorations as first choice and sidewalk bulb out as second choice: APPROVED
  4. Motion to approve the proposed slate of directors for election/reelection as presented: APPROVED
  5. Motion to approve the Bylaw wording change in Article 8, Section 2 as presented below:  APPROVED
  6. Motion to write a letter of support for the Boys & Girls club: APPROVED
  7. Motion to adjourn the meeting at 7:52 pm.

Board Meeting - 10/19/20

BOARD OF DIRECTORS MEETING MINUTES

Monday, October 19, 2020

6:00pm Virtual Google Meeting 

CALL TO ORDER

The meeting was called to order by President, Tim Hope, at 6:06 pm.

 

Present: Tim Hope (President), Joey Marchy (Vice President), Christine Lane, Kelly Lezama (Secretary), Bryant Shumaker, Todd Hollinghead, Aaron Leedy, Mallik Singareddy, Janie Coffey, Pamela Batts-Brown, Michael Montoya, Sonar Acar, John Shermetaro (Treasurer), Jennifer Chapman

Absent: Ryan McFarland (Excused)

Guests: Bill Hoff, Ben Alcorn

Staff: Kelly Rich

 

MOTIONS:

  1. Motion to accept the Consent Agenda & September Board meeting minutes as presented: APPROVED
  2. Motion to adjourn the meeting at 7:16 pm.

Board Meeting - 9/21/20

BOARD OF DIRECTORS MEETING MINUTES

Monday, September 21, 2020

6:00pm Virtual Google Meeting 

CALL TO ORDER

The meeting was called to order by President, Tim Hope, at 6:01 pm.

 

Present: Tim Hope (President), Joey Marchy (Vice President), Christine Lane, Kelly Lezama (Secretary), Bryant Shumaker, Todd Hollinghead, Ryan McFarland, Aaron Leedy, Mallik Singareddy, Janie Coffey, Pamela Batts-Brown, Michael Montoya

Absent: Sonar Acar (E), John Shermetaro (E), Jennifer Chapman (E) 

Guests: Diane Graese, Bill Hoff

Staff: Kelly Rich, Aaron Glick

 

MOTIONS:

  1. Motion to accept the Consent Agenda & August Board meeting minutes as presented: APPROVED
  2. Motion to approve MSW as the 2020  fiscal year auditor as recommended by Finance Committee:  APPROVED
  3. Motion to adjourn the meeting at 6:53 pm.


connect