History & Charter

A short history of Cedar Creek Subdivision

by Karen Loewen Haag

Under Cedar Creek’s curving streets and charming houses lies a fascinating history.  Once its hardwood forest was home to Creeks and Cherokee.  Change began at the end of the Revolutionary War when Indian lands were parceled out to officers and troops as payment for military service.  Walker Richardson was given woods “lying on Cedar Creek tho sometimes known as Beaverdam Creek waters on the Oconee River and (k)known by the name of Dogwood Grove Tract bounded by vacant land on all sides” according to the courthouse records.

Technology would change this area when Eli Whitney invented the cotton gin.  His invention pulled out green seed cotton’s numerous seeds, making it a global crop, the petroleum of its day.  Walker Richardson sold one thousand acres to William Puryear and his widowed sister-in-law, Susannah Carleton Cox, in 1794.  Leaving Mecklenburg, Virginia, the two families and their slaves moved to the new plantation.

This small group of blacks and whites settled on top of the high hill where Cedar Creek Drive and Sandstone Drive intersect today.  The hardwood forest had to be cleared by hand to plant profitable cotton.  For two years the Puryear slaves worked ceaselessly on the task when rebellion broke out.  William Puryear was murdered by his slaves in 1796 and buried in a cemetery that still lies between Horseshoe Circle and Cedar Creek Drive.  Some 90 people, white and black, eventually found their resting place in this area that is now a mixture of houses, lots and woods.

In 1811 Stephens Thomas bought the plantation, increasing its production.  This fiber was sent to four cotton mills in Athens, to the North, and to European industrial centers like Manchester, England.  In the 1830’s Abner Graham purchased Cedar Creek.  He built the big house that stood on the high ridge until it burned in 1967.  A Slave Street housed African Americans nearby and there were enormous barns for mules and equipment as well as a cotton gin.  Year in and year out the plantation engendered enormous profit.  Fifty percent of Georgia’s labor was African American and these individuals grew and harvested the crop, built all buildings as well as crafted furniture, clothing and tools.  They brought their diet, music and culture, enriching plantation life.

Martha and Abner Graham’s daughter Virginia married John Mayne, who owned a plantation on Lexington Road.  Soon two plantations functioned as one.  He was killed in 1863 in the Civil War, leaving a daughter, Fannie Mae.  When the war ended, the land was divided into 20 and 40-acre “shares” and former slaves continued to grow cotton as sharecroppers.  In the 1870’s Virginia Mayne gave land for a church for her black sharecroppers.  The St. Luke’s AME Church on Whit David Road stands in place of the original wooden structure.

Fannie Mayne married John Dean and their plantation was added to Cedar Creek, now over 2000 acres.  She died childless in 1923 and the plantation was divided among her heirs.  Although more cotton was planted after the Civil War than before, the boll weevil and northern black migration decimated a way of life.  Much of the land became pine plantations.  In the 1960’s Homer Fleming and a groups of investors laid out a subdivision, Cedar Creek.

Few traces of this agrarian enterprise remain, but the careful eye can still discern the cotton terraces or mounds here or there.  Cedar Creek’s history is forgotten, but at one time 74 plantations existed in this area, and 93% of Clarke County was cleared for cotton.  This plant brought grief and promise.  Its capital financed railroads, banks, and industries throughout the nation.  Yet black and white sharecroppers suffered abject poverty.  The South shed its plantation ways, and today Cedar Creek has become a model of American success.

In the early 1960’s Home Fleming the Cedar Creek consortium laid out the first parcels to the subdivision; and sales began to developers.  The first houses were built on Cedar Creek Drive, Ravenwood Run and Ponderosa Drive, continuing on the streets to the Cedar Creek swimming pool.  The Sandstone Drive area and beyond began construction in the early 1970’s.  In the mid 1980’s lots and homes at the end of Cedar Springs Drive and Honey Tree Trail were annexed to Cedar Creek to acquire additional access to Whit Davis Road.  Forty-six years ago, in 1968, Glen Braselton was the organizing president of the Cedar Creek Civic Association.

Past Presidents

1968 – Glen Braselton
1969 – Walter White
1970 – unknown
1971 – unknown
1972 – unknown
1973 – L.E. McDonald
1974 – Clarke Enking
1975 – John Algeo
1976 – Harold Homesley
1977 – Pierre Boulogne
1978 – Jeff Howard
1979 – William Barstow
1980 – Chester Daniel
1981 – Don Elam
1982 – Nathan Dean
1983 – Bob Vollmar
1984 – Fred Ruzicka
1985 – James Elkins
1986 – Joseph Pou
1987 – Elizabeth Edmonston
1988 – C.D. Warren, MD
1989 – Geraldine Maddux
1990 – William Barstow
1991 – Edward Kassinger
1992 – Gary Avants
1993 – Loch Johnson
1994 – Leo Jenson
1995 – Janis Pavlik
1996 – Dana Anderson

1997 – Deborah F. Kent
1998 – Hank Qadir
1999 – States McCarter
2000 – Bev King
2001 – Dwight Coulter
2002 – Gus Staub
2003 – Roddy Thompson
2004 – Mac Rawson
2005 – Gary Pedeaux
2006 – Dan Delamater
2007 – David Hamilton
2008 – Lauren Harris
2009 – Sue Plaksin
2010 – Greg Lee
2011 – Mitch Schrader
2012 – Marty Webb
2013 – Marcia McDonald
2014 – Marty Webb
2015 – Bill Alworth
2016 – Eric Fletcher
2017 – Nancy Burk
2018 – Bill Alworth
2019 – Diane Napier
2020 – Todd McGlaun
2021 Stacy Grace
2022 – Rick Rose

Cedar Creek Honors Plaque

In an effort to honor residents of Cedar Creek who have contributed not only to our neighborhood but the greater Athens community, the Board of Directors decided to create a plaque in recognition of their contributions.

The plaque was approved by the Athens-Clarke County Commission and installed April 25, 2013 at the intersection of Ponderosa and Ravenwood Drive. The granite and bronze monument first recognized States McCarter, who passed away in 2009.

A former president of the Cedar Creek Civic Association, States entered public life in the mid-1990s, fighting a zoning dispute over a buffer between Cedar Creek and a proposed apartment complex. As the District 8 Clarke County Commissioner in 2000, States changed Athens politics by relentlessly devoting himself to the environment, development and quality-of-life laws that were specifically designed to protect Athens’ neighborhoods.

Those interested in submitting other residents for inclusion on the memorial, please refer to the Cedar Creek Honors Plaque criteria.

Honors Plaque Criteria

  • The honoree has been or is currently a resident of Cedar Creek.
  • The subject for recognition has made important contributions to Cedar Creek and the greater Athens community. Contributions include those of cultural, social, environmental or historical significance.
  • The honoree represents the best aspirations of the Cedar Creek and Athens community.

How to Nominate a Resident

Please email the following information to the Board at CedarCreekCaAthens@gmail.com (or mail to the president):

  • Name and address of the Honoree
  • Name and address of the Applicant
  • List of Honoree Contributions to Cedar Creek/Athens Community
  • Applicant Narrative in Support of Honoree’s Recognition
  • List of letters in support and/or documentation.

CEDAR CREEK CIVIC ASSOCIATION CHARTER

ARTICLE I. NAME

The name of the Association shall be Cedar Creek Civic Association.

ARTICLE II. PURPOSE

The purpose of this non-profit, voluntary Association shall be to protect and promote the best interest of the residents of the Cedar Creek Subdivision by promoting the improvement of all public facilities and services within the areas; promoting and encouraging an optimum community spirit and fostering goodwill among all the residents of the area; and cooperating with public officials and civic organizations on matters of mutual interest and concern.

ARTICLE III. MEMBERSHIP

Section 1. Membership in the Association shall be based upon the household unit, defined as single family dwellings in the Cedar Creek Subdivision and limited to no more than two adult residents within a household.

Section 2. Membership shall be effective upon payment of annual dues.

Section 3. Members in good standing shall be eligible to vote on all matters affecting the Association and shall be entitled to all membership privileges therein.

ARTICLE IV. DUES

The annual dues for each household in the Association shall be established by the Board of Directors.

ARTICLE V. GOVERNANCE

Section 1.  The conduct of all business of the Association shall be vested in the Board of Directors and its officers.  The officers shall be the president, vice president, secretary and treasurer.

Section 2. The Boards shall have 11 members, including the officers and the immediate past president.

ARTICLE VI. COMMITTEES

Standing and special committees may be established by the Board of Directors to implement the work of the Association.

ARTICLE VII. ELECTIONS

Section 1. There shall be an annual election of officers and other members of the Board of Directors with a slate of candidates to be presented by a Nominating Committee.

Section 2.  The immediate past president shall be a member of the Board by virtue of the office and election to the Board will be waived.

ARTICLE VIII. MEETINGS

Section 1. There shall be an annual meeting of the Association.

Section 2. Special meetings of the Association may be called when deemed necessary and appropriate.

Section 3.  Meetings of the Board of Directors shall be held at the call of the president.

ARTICLE IX. DISPOSITION OF ASSETS

In the event that the Association shall be dissolved and cease to exist, the officers shall have the authority and final responsibility to dispose of any funds reaming in the treasure, less necessary expenses, for a purpose deemed by the Board of Directors to be suitable to the general benefit of the Cedar Creek Subdivision and its resident.  This action is to be taken within 60 days following the date of dissolution.

CEDAR CREEK CIVIC ASSOCIATION BY-LAWS

(Revised September 30, 2013, November 30, 2015, May 29, 2018)

Article I. MEMBERSHIP

Section 1. Questions relating to the eligibility of households for membership in the Association shall be resolved by the Board of Directors.

Article II. DUES

Section 1. The fiscal year shall be from January 1st through December 31st.

Section 2. Annual dues shall be payable January 1st through April 1st, with the original request to be included with the announcement of the Annual Meeting.

Article III. GOVERNANCE

Section 1. Duties of Officers

A. The President shall:

  1. be the chief executive officer of the Association and be chairperson of the Board of Directors;
  2. be the official spokesperson for the Association;
  3. preside at all the meetings of the Board of Directors and any called meetings of the Association or the Annual Business Meeting;
  4. be responsible for the general operation of the Association including a statement of goals for the year, which shall be furnished to the Board of Directors during the first month of the Presidents term;
  5. be responsible for overseeing the distribution of a newsletter to all residents at least 9 months of each Presidential year to insure that residents are kept currently apprised of matters described in the Constitution, Article II, Purposes; and
  6. be responsible for overseeing the content of the Association web-site.

B. The Vice President shall:

  1. assist the President in carrying out the duties of the President;
  2. assume the office of President in the year following his/her service as Vice President;
  3. assume the duties of the President on a temporary basis when the President is temporarily unavailable and has been requested to do so by the President or when the Board of Directors determines the President is unable to perform the duties of the office; and
  4. assume the office of President in the event of resignation or death of the President, in which case the Vice President shall serve as President until election of new officers at the next annual meeting of the Association.

C. The Secretary shall:

  1. maintain the past and current records of the Association in an orderly manner;
  2. conduct the correspondence of the Association, issue notices of and take minutes of all meetings of the Association and the Board of Directors;
  3. update archival records of the Association, which are located in the University of Georgia Libraries, Special Collections; and
  4. have such other duties as assigned by the President of the Board of Directors.

D. The Treasurer shall:

  1. maintain an accurate list of members in good standing;
  2. be responsible for the collection, deposit and disbursement of funds of the Association in accordance with the directions of the Board of Directors and consistent with sound financial practice;
  3. file and maintain the Association’s annual non-profit corporation registration with the Georgia Secretary of State’s office;
  4. annually file both Federal and State of Georgia tax returns;
  5. present a comprehensive financial report for the preceding fiscal year at the Annual Meeting and interim reports at regular meetings during the year to the Board of Directors;
  6. disburse funds only by check securing the counter-signature of the President or Vice President if so directed by the Board of Directors;
  7. work with the Board of Directors to prepare a budget for the upcoming Association year and submit it to the Board of Directors for approval.
  8. submit the books of the Association for audit at the request of the Board of Directors.

Section 2. Board of Directors

  1. The officers and 6 members elected at the annual meeting of the Association, plus the immediate past President, shall constitute the Board of Directors.
  2. All members of the Board of Directors shall be members in good standing of the Association.
  3. The President shall be chairman of the Board of Directors and shall provide administrative leadership.
  4. The Board of Directors shall have authority to establish operating policies of the Association consistent with the Constitution and By-laws, establish dues and fees, control expenditures, and establish liaison with governmental and civic agencies as appropriate to further the purposes of the Association.
  5. Unless otherwise provided in these By-laws, a majority of the Board of Directors shall constitute a quorum and action of the Board of Directors shall be by a majority vote of the members present at a meeting at which a quorum is present.
  6. Vacancies on the Board of Directors during the year shall be filled for the balance of the term by appointment by the President, with advice from and approval by the Board of Directors.
  7. Board members who are unable to attend board meetings on a regular basis may be replaced at the discretion of the President after approval by a majority of the Board of Directors.

Article IV. STANDING AND AD HOC COMMITTEES

Section 1. The Association shall have the following standing committees:

A. Traffic and Transportation Committee shall be responsible for:

  1. evaluating motor vehicle, bicycle, pedestrian and jogging hazards (which would include speeding);
  2. evaluating public transportation (bus routes);
  3. monitoring activities of the Athens Clarke County Airport Commission and activities of Ben Epps Airport with due regard for the concerns of Cedar Creek subdivision residents for safety and noise pollution;
  4. developing and presenting to the Board of Directors overall short and/or long range goals of a Cedar Creek Traffic and Transportation Safety Program; and
  5. submitting timely reports for inclusion in the Association newsletter.

B. Landscape and Beautification Committee shall be responsible for:

  1. developing long and short range plans for landscape beautification of the Cedar Creek subdivision for approval by the Board of Directors;
  2. maintaining the entrances and islands of the Cedar Creek Subdivision and coordinating plans and activities with appropriate government officials, neighborhood volunteers, and contractors; and
  3. submitting timely reports for inclusion in the Association newsletter.

C. Community and Government Affairs shall be responsible for:

  1. monitoring meetings of the Athens Clarke County Commission, the Athens Clarke County Planning Commission, and the Neighborhood Notification Initiation (NNI) for the Cedar Creek subdivision to follow issues related to land use (but not limited to zoning), and other matters of interest to Cedar Creek residents;
  2. submitting timely reports for inclusion in the Association newsletter.

D. Neighborhood Watch shall be responsible for:

  1. keeping open communication with block captains and residents about current crime trends in the Cedar Creek subdivision and crime prevention techniques;
  2. encouraging residents to call the police if any suspicious activity is witnessed in the neighborhood;
  3. acting as neighborhood liaison with residents and ACCPD personnel;
  4. obtaining and compiling up-to-date crime reports from various media resources regarding suspicious and criminal activity in the Cedar Creek subdivision and disseminating that information to residents in a timely manner; and
  5. submitting timely reports for inclusion in the Association newsletter.

E. Membership Development and Services Committee shall be responsible for:

  1. encouraging membership and advising the Board of Directors on issues of membership development;
  2. welcoming new residents and acquainting them with the community;
  3. overseeing the preparation of a neighborhood directory in years in which a directory is published; and
  4. submitting timely reports for inclusion in the Association newsletter.

F. Social Activities Committee shall be responsible for:

  1. developing social programs for the Association that foster a sense of community within the Cedar Creek Subdivision; and
  2. submitting timely reports for inclusion in the Association newsletter.

Section 2. The Chair of each standing committee shall be a member of the Board of Directors and shall be responsible for staffing such committees from among the membership of the Association and for establishing a committee program for the year.

Section 3. The Chair and members of ad hoc committees shall be appointed by the President from time to time to address issues not anticipated by the established standing committees. The Chair and members of ad hoc committees need not be members of the Board of Directors.

Article V. SPECIAL COMMITTEES

Section 1. The Nominating Committee shall be appointed by the President, with recommendations and approval from the Board, at least three months prior to the Annual Meeting and shall consist of three members from the general membership excluding members of the Board of Directors. The President shall designate one member of the committee to serve as chairperson. The committee shall serve until completion of elections at the Annual Meeting.

Article VI. ELECTIONS

Section 1. The election of the Officers and Board Members at the Annual Meeting shall be conducted by the chairman of the Nominating Committee.

Section 2. Following the presentation of the recommended slate of candidates, nominations from the floor will be accepted, provided such nominees have given prior consent to be nominated. In the event no nominations from the floor are submitted, the election may be conducted by voice vote or show of hands; otherwise, the use of paper ballots will be required.

Section 3. The officers and members of the Board shall be elected as follows:

A. The President shall be elected for one year, after which the person so elected will serve for one year on the Board as immediate past President.

B. The Vice President shall be elected to a one-year term, after which the person so elected will be presented to the membership at the Annual Meeting as President.

C. The Secretary and Treasurer shall be elected for two-year terms.

D. Six members of the Board of Directors shall be elected to serve one-year terms and are eligible to serve again.

Article VII. MEETINGS

Section 1. The Annual Meeting of the Association normally shall be held during the final week of January at a suitable facility convenient to the members. The President is empowered to designate an alternate date if circumstances warrant such action.

Section 2. A special meeting of the general membership may be called by the President whenever such action is deemed necessary or whenever requested by a majority of the Board of Directors.

Section 3. Written notice of the time, place, and a general agenda of the annual and special meetings of the membership must be distributed to all member households at least two weeks prior to the meeting. Notice published in the Newsletter is acceptable.

Section 4. The quorum at any meeting of the general membership shall consist of at least 25 members in good standing. Action on all matters presented at the meeting at which a quorum is established shall be by majority vote, except that action on amendments to the Constitution shall require a two-thirds majority vote.

Article VIII. PARLIAMENTARY PROCEDURES

Section 1. All meetings of the Association and the Board of Directors shall be conducted in accordance with generally accepted parliamentary procedures. The President shall have discretion in conducting all meetings and may consult “Roberts Rules of Order Newly Revised” if it is necessary.

Article IX. AMENDMENTS

Section 1. These By-laws may be amended by a two- thirds majority vote of the Board of Directors at any meeting of the board at which at least eight members are present, provided notice of the proposed amendment has been distributed to all board members at least two weeks prior to the meeting.

ARTICLE X. ELECTRONIC MEETINGS

Section 1. At the discretion of the President or by vote of the majority of the Board of Directors, regular and special meetings of the Board of Directors of the Association may be held by videoconference or teleconference or such other technology that allows all persons participating to hear and, if applicable, to see each other at the same time. Notice of the intended use of the electronic meeting format shall be given to all Board members at least 24 hours prior to the commencement of the meeting. Notice may be given in person, by facsimile, by electronic mail or by depositing a copy of the notice in the U.S. Mail, postage prepaid, in envelopes addressed to each board member at their respective addresses.

Section 2. At the discretion of the chairperson of any standing, ad hoc or special committee, regular and special meetings of said committees may be held by videoconference or teleconference or such other technology that allows all persons participating to hear and, if applicable, to see each other at the same time. Notice of the intended use of the electronic meeting format shall be given to all committee members at least 24 hours prior to the commencement of the meeting. Notice may be given in person, by facsimile, by electronic mail or by depositing a copy of the notice in the U.S. Mail, postage prepaid, in envelopes addressed to each board member at their respective addresses.

Section 3. Any Board member or committee member may participate by electronic technology in a regular or special meeting of the Board of Directors or committee, respectively, as long as all persons participating can hear and, if applicable, can see each other at the same time.