Minutes

2014 Board Meeting Minutes 8.18.14 Board Meeting Minutes 9.2.14 2014 Annual HOA Meeting Minutes 2013 Meeting minutes 08/29/13 HOA Meeting minutes 08/29/13 2012 Meeting minutes 09/26/12 Meeting minutes 08/29/12 2011 Meeting minutes 09/29/11 Meeting minutes 08/31/11 2010 Meeting minutes 09/30/10 Meeting minutes 09/15/10 Meeting minutes 06/24/10 2009 Meeting minutes 09/23/09 Meeting minutes 09/09/09 2008 Meeting…

Insurance

Travelers – Mores Corner Package 2014 Policy Type Policy Term Policy Limits Deductible Premium Blanket Bldg Gen Liability 4/21/13-4/21/14 $38,790,340 2ml Agg/1ml Ea Occ $1,000 $31,811 included Travelers- Policy Type Policy Term Policy Limits Deductible Premium D&O 4/21/13-4/21/14 $2,000,000 $5,000 $1,392 Travelers – More’s Corner Umbrella 2014 Policy Type Policy Term Policy Limits Deductible Premium…

Declarations:

Click here to Download Amended and Restated Declaration for More’s Corner – 3.08 Mb Click here to Download 1st Amendment to MC Declaration – 1.82Mb Click here to Download 2nd Amendment to MC Declaration – 257 Kb Click here to Download 3rd Amendment to MC Declaration – 609Kb Click here to Download 4th Amendment to…

Board of Directors

Bruce Shugart President 1485 County Road 154 Glenwood Springs CO 81601 bruce@structuralassoc.com   Shane Evans Vice President 1485 County Road 154 Glenwood Springs CO 81601 shane@structuralassoc.com   Robert Boglioli Secretary/Treasurer 2127 Indian Summer Drive Steamboat Springs CO 80487 bboglioli@roycetoo.com