All Rights Reserved Tonto Hills 2017

THIA Board

2008 Scottsdale Files o 2008 COS Planning Letter 12/26/07 o 2008 THIA Initial Response to B. Gilbert PLLC Letter o 2008 Tonto Hills Annexation Study 2008 o City_of_Scottsdale_Dust_Control_11-28-2007 Board Complaints o Eric Hovland 6-26-2017 o Fwd THIA Board Minutes and Meeting Announcement o Steve Rensel Complaint to Board 10-9-2018 o Cohen Lot 219 response May 2 2014 o Cohens Lot219 response May 6 2014 o Complaint 7-1-2014 o Complaint 03192014 o Complaint Jim Pape 3-10-2017 o Complaint from Linda Pape o Lot#20 Complaint 9-28-21 o Ltr to Karl Stock (06.02.21).pdf o Letter to Michael Ordahl MC Enforcement re Lot .pdf o Complaint Seven Springs vs S Rensel 5-11-22.pdf o Gmail - 3 Complaints from R Tattle to K Westhoff Seven Springs and Lot199 and board notification 7-18-22.pdf o Gmail - Clean-up of lot 230A T Lahman 2-6-2022.pdf o Gmail - Fwd_ Formal Complaint, Westhoff vs Rensel, Tract G 3-22-22.pdf o Gmail - Notice of Violation to S Rensel and A Hellge 01-16-2022.pdf o Gmail - Re_ Formal Complaint Commercial Tract G and Lot230A S Rensel 4-19-22.pdf o Gmail -FORMAL COMPLAINT LOT 215 S Rensel vs Seven Springs, Board notification and response from C Pennington 7-13- 22.pdf o Letter to Mr. Rensel re 230A - impeded access 7-19-22.pdf o Letter to Mr. Rensel re 230A 7-19-22.pdf o Letter to Mr. Rensel re Lot # 216 Impeded Access 7-19-22.pdf o Notice of Violation to Mr. Rensel 1-13-2022 Re Lot#125.pdf o Gmail - communication to Officer Walters re vandalism 12-8-22.pdf o Gmail - Re_ Mark Lalibertes ILLEGAL ACTIONS from Charles Kieffner 12-6-22.pdf o Gmail -MJans to Kieffner Lot#80 re Lot#65 and 212B complaints 12-9-22.pdf o Lot 65 complaint letter response 11-21- 2022 from M LaLiberte.pdf o Nick Tilleyto THIA complaint binder and Lot#54 to ACC 10-31-22.pdf o TH FORMAL COMPLAINT Lot80 against Lot65 and Lot#212B 12-7-22.doc o Tilley street vs road vs lane 10-31-22 .pdf o Tonto Hills Formal Complaint Lot#80 against Lot#65 and Lot#212B 11-21-22 .pdf o Letter to Mr Rensel re 230A fire hazard 7-19-22.pdf o Gmail - Notice of Complaint M Jans to S Rensel 5-11-22.pdf o Gmail - Written notifications MJans to S Rensel 7-19-22.pdf o Seven Springs Complaint v Steve Rensel May 11, 2022.pdf o Dissolution Procedures 11-18-22 Katie Lanes attorney.pdf o Gmail - Ravens View Project Nelson-Westhoff 3-24-23.pdf Legal Opinions o Mulcahy Memo 8-14-18 o Mulcahy Email 9-4-18 o BOD Legal Ques 0414 MLF Comments o Mulcahy opinion 5-2-2014 o Mulcahy opinion 5-13-2014 1 o Mulcahy 2-25-15 o Mulcahy 7-2-14 o Notes with Attorney Page Marks o Mulcahy Opinion 10-3-2018.pdf o Mulcahy Opinion 3-8-2019.pdf Cell Tower Documents o Initial Faux Cactus Cell Tower Update o NewPath DAS Study on Property Value Report o NewPath Letter to AZCC o Post-Installation Patel Residence o Pre-Installation Patel Residence-2 o Stapley - Tower Letter o Summary of Crown Castle Meeting o Supervisor Stapley Letter (Feb 2011) o THIA Crown Castle LOI o THIA Letter to AZ Corp Comm. Rev B Commercial Lots Background o Alternative actions on commercial o Discussion on Commercial o Letter from Osman and Walters o Letter from Smail laywer on parking spaces o Letter on Parking spaces o Tonto Hills ACC 2003 - Parking Tracts.pdf Commercial Lots Information o Alternative actions on commercial o Commercial spaces o Discussion on Commercial o Letter from Osman and Walters o Letter from Smail laywer on parking spaces o Letter on Parking spaces o Screen Shot 2014-03-29 at 9.15.31 AM o Screen Shot 2014-03-29 at 9.15.57 AM o Commercial Lots White Paper Rev B Final 2019-05-14 Contracts o CCW sign post contract o Dumpster Contract 2017 o Frank Turben Tonto HIlls Website contract 9-7-2017 o Front Entrance Approved plant list o Let There Be Light Contract 8-22-2017 o Moon Valley Front Entrance paperwork 2016 o THIA 2017 Facility App o THIA Chair Dolly Receipt o Est_127_from_SONORAN_FOOTHILLS_LANDSCAPING_LLC_1380.pdf o SONORAN CERT TONTO HILLS.PDF o Reservation_283462.pdf o THIA Landscape Services Agreement o THIA Residential Community Association State Farm Policy o Foothills Accounting Agreement o State Farm Dec Pages 2022.pdf o State Farm Endorsements 2.pdf o State Farm Basic Policy 2.pdf o State Farm Endorsements 2022.pdf o State Farm Basic Policy 2022.pdf o CTL church use agreement 2021.pdf o TH State Farm 2023 CMP-4814 DIRECTORS AND OFFICERS LIABILITY.pdf o TH State Farm Policy 2023 Pt1.pdf o TH State Farm Policy 2023 Pt2.pdf o AGM Meeting Materials o 0THIA AGM Cover Lettetr-March 22 2017-2 o 1-THIA AGM Agenda-March 22 2017 o 4-THIA Ballot 2017 o 5-THIA Board Candidate Bios 2017 o Candidate Statements o March 2017 AGM Announcement Letter and Form o THIA AGM Notice o THIA AGM timetable o THIA Board Candidate Bios 2016 o THIA_AGM__candidate_and_agenda_item_request o Steve Rensel Not in Good Standing 2_2_2023.pdf o Gmail - Fwd_ Steven Rensel LLC membership and response 2-24-23.pdf o Gmail - THIA Letter from Rensel 13 Jan 2024.pdf o THIA Ltr to Rensel 9 Jan 2024.pdf THIA Board Only o 2015 Road Survey o Arizona Open Meeting Law SUNFLOWER MLF 8 113 o board_meetings o BOD Legal Ques 0414 MLF Comments o Instructions on how to replace in ground lights Tonto Hills entrance o Maricopa residential zoning Regs o Mulcahy opinion 5-2-2014 o Mulcahy opinion 5-13-2014 o TH Owners List 3-1-2017 o THIA Road Survey Summary o ACC_Minutes_16_May_2023_2139_ (1).pdf THIA Exec Committee Minutes o 2015 JAN THIA SPECIAL EXEC SESSION BOD MInutes 1-28-2015 o 2016 Dec 20 THIA EXEC SESSION Meeting Minutes o 2016 May 17 THIA Exec Cmmtee Meeting Minutes o 2016 Nov 30 THIA Meeting Minutes Executive Session o 2017 April 20 THIA EXEC SESSION Meeting Minutes o 2017 Feb 13 THIA EXEC SESSION Meeting Minutes o 2017 Jan 17 THIA EXEC SESSION Meeting Minutes o 2017 Jan 17 THIA Meeting Minutes o 2017 June 12 THIA EXEC SESSION Meeting Minutes o 2017 March 8 THIA EXEC SESSION Meeting Minutes o THIA minutes Exec Session 4-10-2014 o THIA minutes Exec Session 5-22-2014 o THIA minutes Exec Session 9-22-2014 o 2018 June 5 Executive Session Minutes o 2018 August 20 THIA Executive Committee Meeting Minutes o Steve Rensel Recusal 8-23-2018 o 2018 August 22 Exec Session Meeting Minutes .pdf o 2020 February 5 Exec Session.pdf o 2021 03-09 THIA Board Executive Session Minutes o Executive Session 5-6-21 o 2021 12-01-21 Executive Session .pdf o THIA EXECUTIVE SESSION Meeting Minutes 7_18_2007.pdf THIA Governing Documents Old o ACC Design Process and Procedure Revision -11 o THIA Bylaws Dated March 2011 o THIA Bylaws Dated May 2014 - DC o THIA Policies and Procedures 02-16-2016 o THIA Policies and Procedures March 2011 o THIA_Policies_and_Procedures_March_2011 Revised 5-17-2016 o THIA_Policies_and_Procedures_March_2011 Revised 9-22-2014 o THIA_Policies_and_Procedures_March_2011 Revised 11-11-20.pdf o Tonto Hills Improvement Association D of Rs-3 o THIA Bylaws Addendum A - ACC Design Review Process March 2011 Revised 9-22-2014 DC o THIA Bylaws Addendum A - ACC Design Review Process March 2011 Revised 9-10-2018.pdf o THIA Bylaws Addendum A - ACC Design Review Process March 2011 Revised 12-5-2018.pdf o THIA Bylaws Addendum A - ACC Design Review Process March 2011 Revised 10-9-2018.pdf o THIA Bylaws Addendum A - ACC Design Review Process March 2011 Revised 6-18-2014.pdf o THIA Bylaws Addendum A - ACC Design Review Process March 2011 Revised 5-15-2019.pdf o THIA Bylaws As Amended July 14, 2021.pd o THIA_Policies_and_Procedures_March-2011 Revised 07-14-2021.pdf o THIA_Policies_and_Procedures_March_2011 Revised 04-25-2023.pdf
All Rights Reserved Tonto Hills 2017

THIA Board

2008 Scottsdale Files o 2008 COS Planning Letter 12/26/07 o 2008 THIA Initial Response to B. Gilbert PLLC Letter o 2008 Tonto Hills Annexation Study 2008 o City_of_Scottsdale_Dust_Control_11-28-2007 Board Complaints o Eric Hovland 6-26-2017 o Fwd THIA Board Minutes and Meeting Announcement o Steve Rensel Complaint to Board 10-9-2018 o Cohen Lot 219 response May 2 2014 o Cohens Lot219 response May 6 2014 o Complaint 7-1-2014 o Complaint 03192014 o Complaint Jim Pape 3-10-2017 o Complaint from Linda Pape o Lot#20 Complaint 9-28-21 o Ltr to Karl Stock (06.02.21).pdf o Letter to Michael Ordahl MC Enforcement re Lot .pdf o Complaint Seven Springs vs S Rensel 5-11-22.pdf o Gmail - 3 Complaints from R Tattle to K Westhoff Seven Springs and Lot199 and board notification 7-18-22.pdf o Gmail - Clean-up of lot 230A T Lahman 2-6-2022.pdf o Gmail - Fwd_ Formal Complaint, Westhoff vs Rensel, Tract G 3-22-22.pdf o Gmail - Notice of Violation to S Rensel and A Hellge 01-16- 2022.pdf o Gmail - Re_ Formal Complaint Commercial Tract G and Lot230A S Rensel 4-19-22.pdf o Gmail -FORMAL COMPLAINT LOT 215 S Rensel vs Seven Springs, Board notification and response from C Pennington 7-13-22.pdf o Letter to Mr. Rensel re 230A - impeded access 7-19-22.pdf o Letter to Mr. Rensel re 230A 7-19-22.pdf o Letter to Mr. Rensel re Lot # 216 Impeded Access 7-19- 22.pdf o Notice of Violation to Mr. Rensel 1-13-2022 Re Lot#125.pdf o Gmail - communication to Officer Walters re vandalism 12-8- 22.pdf o Gmail - Re_ Mark Lalibertes ILLEGAL ACTIONS from Charles Kieffner 12-6-22.pdf o Gmail -MJans to Kieffner Lot#80 re Lot#65 and 212B complaints 12-9-22.pdf o Lot 65 complaint letter response 11-21- 2022 from M LaLiberte.pdf o Nick Tilleyto THIA complaint binder and Lot#54 to ACC 10- 31-22.pdf o TH FORMAL COMPLAINT Lot80 against Lot65 and Lot#212B 12-7-22.doc o Tilley street vs road vs lane 10-31-22 .pdf o Tonto Hills Formal Complaint Lot#80 against Lot#65 and Lot#212B 11-21-22 .pdf o Letter to Mr Rensel re 230A fire hazard 7-19-22.pdf o Gmail - Notice of Complaint M Jans to S Rensel 5-11-22.pdf o Gmail - Written notifications MJans to S Rensel 7-19-22.pdf o Seven Springs Complaint v Steve Rensel May 11, 2022.pdf o Dissolution Procedures 11-18-22 Katie Lanes attorney.pdf o Gmail - Ravens View Project Nelson-Westhoff 3-24-23.pdf Legal Opinions o Mulcahy Memo 8-14-18 o Mulcahy Email 9-4-18 o BOD Legal Ques 0414 MLF Comments o Mulcahy opinion 5-2-2014 o Mulcahy opinion 5-13-2014 1 o Mulcahy 2-25-15 o Mulcahy 7-2-14 o Notes with Attorney Page Marks o Mulcahy Opinion 10-3-2018.pdf o Mulcahy Opinion 3-8-2019.pdf Cell Tower Documents o Initial Faux Cactus Cell Tower Update o NewPath DAS Study on Property Value Report o NewPath Letter to AZCC o Post-Installation Patel Residence o Pre-Installation Patel Residence-2 o Stapley - Tower Letter o Summary of Crown Castle Meeting o Supervisor Stapley Letter (Feb 2011) o THIA Crown Castle LOI o THIA Letter to AZ Corp Comm. Rev B Commercial Lots Background o Alternative actions on commercial o Discussion on Commercial o Letter from Osman and Walters o Letter from Smail laywer on parking spaces o Letter on Parking spaces o Tonto Hills ACC 2003 - Parking Tracts.pdf Commercial Lots Information o Alternative actions on commercial o Commercial spaces o Discussion on Commercial o Letter from Osman and Walters o Letter from Smail laywer on parking spaces o Letter on Parking spaces o Screen Shot 2014-03-29 at 9.15.31 AM o Screen Shot 2014-03-29 at 9.15.57 AM o Commercial Lots White Paper Rev B Final 2019-05-14 Contracts o CCW sign post contract o Dumpster Contract 2017 o Frank Turben Tonto HIlls Website contract 9-7-2017 o Front Entrance Approved plant list o Let There Be Light Contract 8-22-2017 o Moon Valley Front Entrance paperwork 2016 o THIA 2017 Facility App o THIA Chair Dolly Receipt o Est_127_from_SONORAN_FOOTHILLS_LANDSCAPING_LLC_13 80.pdf o SONORAN CERT TONTO HILLS.PDF o Reservation_283462.pdf o THIA Landscape Services Agreement o THIA Residential Community Association State Farm Policy o Foothills Accounting Agreement o State Farm Dec Pages 2022.pdf o State Farm Endorsements 2.pdf o State Farm Basic Policy 2.pdf o State Farm Endorsements 2022.pdf o State Farm Basic Policy 2022.pdf o CTL church use agreement 2021.pdf o TH State Farm 2023 CMP-4814 DIRECTORS AND OFFICERS LIABILITY.pdf o TH State Farm Policy 2023 Pt1.pdf o TH State Farm Policy 2023 Pt2.pdf o AGM Meeting Materials o 0THIA AGM Cover Lettetr-March 22 2017-2 o 1-THIA AGM Agenda-March 22 2017 o 4-THIA Ballot 2017 o 5-THIA Board Candidate Bios 2017 o Candidate Statements o March 2017 AGM Announcement Letter and Form o THIA AGM Notice o THIA AGM timetable o THIA Board Candidate Bios 2016 o THIA_AGM__candidate_and_agenda_item_request o Steve Rensel Not in Good Standing 2_2_2023.pdf o Gmail - Fwd_ Steven Rensel LLC membership and response 2-24-23.pdf o Gmail - THIA Letter from Rensel 13 Jan 2024.pdf o THIA Ltr to Rensel 9 Jan 2024.pdf THIA Board Only o 2015 Road Survey o Arizona Open Meeting Law SUNFLOWER MLF 8 113 o board_meetings o BOD Legal Ques 0414 MLF Comments o Instructions on how to replace in ground lights Tonto Hills entrance o Maricopa residential zoning Regs o Mulcahy opinion 5-2-2014 o Mulcahy opinion 5-13-2014 o TH Owners List 3-1-2017 o THIA Road Survey Summary o ACC_Minutes_16_May_2023_2139_ (1).pdf THIA Exec Committee Minutes o 2015 JAN THIA SPECIAL EXEC SESSION BOD MInutes 1-28- 2015 o 2016 Dec 20 THIA EXEC SESSION Meeting Minutes o 2016 May 17 THIA Exec Cmmtee Meeting Minutes o 2016 Nov 30 THIA Meeting Minutes Executive Session o 2017 April 20 THIA EXEC SESSION Meeting Minutes o 2017 Feb 13 THIA EXEC SESSION Meeting Minutes o 2017 Jan 17 THIA EXEC SESSION Meeting Minutes o 2017 Jan 17 THIA Meeting Minutes o 2017 June 12 THIA EXEC SESSION Meeting Minutes o 2017 March 8 THIA EXEC SESSION Meeting Minutes o THIA minutes Exec Session 4-10-2014 o THIA minutes Exec Session 5-22-2014 o THIA minutes Exec Session 9-22-2014 o 2018 June 5 Executive Session Minutes o 2018 August 20 THIA Executive Committee Meeting Minutes o Steve Rensel Recusal 8-23-2018 o 2018 August 22 Exec Session Meeting Minutes .pdf o 2020 February 5 Exec Session.pdf o 2021 03-09 THIA Board Executive Session Minutes o Executive Session 5-6-21 o 2021 12-01-21 Executive Session .pdf o THIA EXECUTIVE SESSION Meeting Minutes 7_18_2007.pdf THIA Governing Documents Old o ACC Design Process and Procedure Revision -11 o THIA Bylaws Dated March 2011 o THIA Bylaws Dated May 2014 - DC o THIA Policies and Procedures 02-16-2016 o THIA Policies and Procedures March 2011 o THIA_Policies_and_Procedures_March_2011 Revised 5-17- 2016 o THIA_Policies_and_Procedures_March_2011 Revised 9-22- 2014 o THIA_Policies_and_Procedures_March_2011 Revised 11-11- 20.pdf o Tonto Hills Improvement Association D of Rs-3 o THIA Bylaws Addendum A - ACC Design Review Process March 2011 Revised 9-22-2014 DC o THIA Bylaws Addendum A - ACC Design Review Process March 2011 Revised 9-10-2018.pdf o THIA Bylaws Addendum A - ACC Design Review Process March 2011 Revised 12-5-2018.pdf o THIA Bylaws Addendum A - ACC Design Review Process March 2011 Revised 10-9-2018.pdf o THIA Bylaws Addendum A - ACC Design Review Process March 2011 Revised 6-18-2014.pdf o THIA Bylaws Addendum A - ACC Design Review Process March 2011 Revised 5-15-2019.pdf o THIA Bylaws As Amended July 14, 2021.pd o THIA_Policies_and_Procedures_March-2011 Revised 07-14- 2021.pdf o THIA_Policies_and_Procedures_March_2011 Revised 04-25- 2023.pdf