Click on the following links to access the documents.
- Board Minutes 11-22-25
- Board Minutes 10-25-25
- CLE Troy Lotane 2025
- .CLE Larry Ressler 2025
- CLE Mary Cay Reynolds 2025
- CLE Marv Schindler 2025
- CLE Sharon Bossert 2025
- CLE Ben Daughtry 2025
- Board of Directors Meeting 8/1/2025
- Board of Directors Meeting 3/31/2025
- 2025 Annual Meeting
- Board of Directors Meeting 11/20/2024
- 2024 recruitment letter for 2025 BOD
- Board Of Directors Meeting 5/18/2024
- 2024 Annual SKHOA Meeting 1/6/2024 Documents
- Board Of Directors Meeting 10.28.2023
- Board of Directors Meeting 6.12.2023
- Board of Directors Meeting 3/10/2023
- Board of Directors Meeting 1/24/2023
- 2023 Annual SKHOA Meeting January 14, 2023
- Meeting Minutes
- SKHOA Agenda 2023
- Proposed Slate of Officers 2023
- ABSENTEE BALLOT 2023
- Proxy Vote Form 2023
- Financial Reports to be posted by January 7, 2022
- 2022 Annual SKHOA Meeting January 8, 2022
- SKHOA Meeting Minutes
- Harbor Project Information for 2022
- Additional Information Bob Jones/Bob Eales
- Aeration Estimate – Both Harbors
- Boat Ramp Basin Plan Pirates Cove Marina
- NW Basin Aeration Plan Windy Point Marina
- Case-Study-East-Twin-Lake-Sediment-10y-Update
- Financial Reports
- Agenda 2022
- Proposed Slate of Officers 2022
- Proxy Vote Form 2022
- ABSENTEE BALLOT 2022
- SKHOA Deed Restrictions Violations Procedures
- Stirrup Key BOD Directors & Committee contacts 3.25.2021
- BOD Meeting 3.25.2021 – Weed Gate
- 2021 SKHOA BOD and Committee Contact List
- City Notice – Do Not Occupy Issued for 124 Pirates Cove Residence
- 2021 Annual SKHOA Meeting- January 9, 2021
- Windy Point Marina Blower Proposal 6.6.2020
- Board of Directors Approval 4.23.20-Harbor Qrtly Maint. Proposal
- Board of Directors and Committee Chair Contact List
- 2020 SKHOA – Annual Minutes Jan_11_2020
- 2020 SKHOA – Annual Minutes Jan_11_2020
- Harbor Report Page Relocated to this Page
- Annual Meeting Agenda,
- Annual Meeting Minutes – January 6, 2018
- Annual Meeting Agenda, Slate of Officers – 2018
- Absentee Ballot – 2018
- Annual Meeting Proxy Form – 2018
- Special Assessment Letter – January 9, 2017
- Special Assessment Payment Form
- Annual Meeting Minutes – January 2017
- Annual Meeting Agenda & Slate of Officers – January 7, 2017
- Bridge Proposal for 2017 Annual Meeting
- Board of Directors Meeting Minutes – December 20, 2016
- Annual Meeting Minutes – January 23, 2016
- Annual Meeting Agenda, Slate of Officers & Financial Documents – 2016
- Board of Directors Meeting – December 17, 2015
- Board of Directors Meeting – March 31, 2015 (Bridges)
- Annual Meeting Minutes – January 10, 2015
- Annual Meeting Agenda & Slate of Officers – 2015
- Board of Directors Meeting – June 7, 2014
- Annual Meeting Minutes – January 11, 2014
- Annual Meeting Agenda & Slate of Officers 2014
- Annual Meeting Minutes – January 12, 2013
- Annual Meeting Agenda & Slate of Officers, 2013
- Annual Meeting Minutes – January 14, 2012
- Annual Meeting Agenda & Slate of Officers – 2012
- Lawsuit Summary Judgement: Payer vs. SKHOA
- Lawsuit Settlement Documents: Payer vs. SKHOA
- Board of Directors Meeting Minutes – March 27, 2012
- Board of Directors Meeting Minutes – July 18, 2011
- Annual Meeting Minutes – January 8, 2011
- Annual Meeting Minutes – January 9, 2010
Click on the following links to access the documents.
- Board Of Directors Meeting 5/18/2024
- 2024 Annual SKHOA Meeting 1/6/2024 Documents
- Board Of Directors Meeting 10.28.2023
- Board of Directors Meeting 6.12.2023
- Board of Directors Meeting 3/10/2023
- Board of Directors Meeting 1/24/2023
- 2023 Annual SKHOA Meeting January 14, 2023
- Meeting Minutes
- SKHOA Agenda 2023
- Proposed Slate of Officers 2023
- ABSENTEE BALLOT 2023
- Proxy Vote Form 2023
- Financial Reports to be posted by January 7, 2022
- 2022 Annual SKHOA Meeting January 8, 2022
- SKHOA Meeting Minutes
- Harbor Project Information for 2022
- Additional Information Bob Jones/Bob Eales
- Aeration Estimate – Both Harbors
- Boat Ramp Basin Plan Pirates Cove Marina
- NW Basin Aeration Plan Windy Point Marina
- Case-Study-East-Twin-Lake-Sediment-10y-Update
- Financial Reports
- Agenda 2022
- Proposed Slate of Officers 2022
- Proxy Vote Form 2022
- ABSENTEE BALLOT 2022
- SKHOA Deed Restrictions Violations Procedures
- Stirrup Key BOD Directors & Committee contacts 3.25.2021
- BOD Meeting 3.25.2021 – Weed Gate
- 2021 SKHOA BOD and Committee Contact List
- City Notice – Do Not Occupy Issued for 124 Pirates Cove Residence
- 2021 Annual SKHOA Meeting- January 9, 2021
- Windy Point Marina Blower Proposal 6.6.2020
- Board of Directors Approval 4.23.20-Harbor Qrtly Maint. Proposal
- Board of Directors and Committee Chair Contact List
- 2020 SKHOA – Annual Minutes Jan_11_2020
- 2020 SKHOA – Annual Minutes Jan_11_2020
- Harbor Report Page Relocated to this Page
- Annual Meeting Agenda,
- Annual Meeting Minutes – January 6, 2018
- Annual Meeting Agenda, Slate of Officers – 2018
- Absentee Ballot – 2018
- Annual Meeting Proxy Form – 2018
- Special Assessment Letter – January 9, 2017
- Special Assessment Payment Form
- Annual Meeting Minutes – January 2017
- Annual Meeting Agenda & Slate of Officers – January 7, 2017
- Bridge Proposal for 2017 Annual Meeting
- Board of Directors Meeting Minutes – December 20, 2016
- Annual Meeting Minutes – January 23, 2016
- Annual Meeting Agenda, Slate of Officers & Financial Documents – 2016
- Board of Directors Meeting – December 17, 2015
- Board of Directors Meeting – March 31, 2015 (Bridges)
- Annual Meeting Minutes – January 10, 2015
- Annual Meeting Agenda & Slate of Officers – 2015
- Board of Directors Meeting – June 7, 2014
- Annual Meeting Minutes – January 11, 2014
- Annual Meeting Agenda & Slate of Officers 2014
- Annual Meeting Minutes – January 12, 2013
- Annual Meeting Agenda & Slate of Officers, 2013
- Annual Meeting Minutes – January 14, 2012
- Annual Meeting Agenda & Slate of Officers – 2012
- Lawsuit Summary Judgement: Payer vs. SKHOA
- Lawsuit Settlement Documents: Payer vs. SKHOA
- Board of Directors Meeting Minutes – March 27, 2012
- Board of Directors Meeting Minutes – July 18, 2011
- Annual Meeting Minutes – January 8, 2011
- Annual Meeting Minutes – January 9, 2010