All Rights Reserved Tonto Hills 2017
Web Design by Frank Turben - Computer Help
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
•
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
Vendors
Water
Realtors & Title Companies
Property Transfer Info
FAQ's
Wildlife & Reptile Info
Articles
Map of Tonto Hills
Press Releases
Board of Directors
Architectural Control Comm
Tonto Hills Volunteer Fire Dept
Domestic Water Improvement Dist
Welcome Information
Calendar
Resident Directory
THIA Documents
ACC
THIA
THVFD
Resident Fire Prevention Information
Volunteer Members
Financial Reports
Donations and Fundraising
THVFD Documents
All Rights Reserved Tonto Hills 2017
Web Design by Frank Turben - Computer Help
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
•
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
Home
Community Info
Vendors
Water
Realtors & Title Companies
Property Transfer Info
FAQ's
Wildlife & Reptile Info
Articles
Map of Tonto Hills
Press Releases
Contacts
Board of Directors
Architectural Control Committee
Tonto Hills Volunteer Fire Department
Domestic Water Improvement District
Web Questions
New Residents Info
Welcome Information
Calendar
Governing Documents
Resident Login
Resident Directory
THIA Documents
ACC
THIA
DM/TH Buffer Zone Agreement
THVFD
Fire Prevention Info
Volunteers
Financial Reports
Donations
THVFD
Board Login