Hidden Lakes POA of McDowell County. Special Budget Approval Meeting Minutes. Location, Date & Time: 1/12/08 Ken Watts House 12 noon.

Size: px
Start display at page:

Download "Hidden Lakes POA of McDowell County. Special Budget Approval Meeting Minutes. Location, Date & Time: 1/12/08 Ken Watts House 12 noon."

Transcription

1 Hidden Lakes POA of McDowell County Special Budget Approval Meeting Minutes Location, Date & Time: 1/12/08 Ken Watts House 12 noon. Subject: Under North Carolina statutes, a general meeting of all property owners within the subdivision must be called to approve the years working budget. The Board of the Property Owners Association (POA) mailed notices in December of 2007 to each property owner inviting them to this meeting and outlining the meeting agenda and the proposed Budget for Present: All member of the POA Board and one other property owner. This represents six property owners. Quorum Present? No Proceedings Meeting Called to order, By Ken Watts, president of the POA at 12:10PM at His home in Hidden Lakes. Discussion: Ken Watts opened the meeting asking for comments or questions about the proposed budget. They re being no comments or questions about the budget; Ken Watts made a motion to approve the proposed budget as written. Roger Warren seconded the motion all property owners were in favor. The 2008 Budget is approved. Ken Watts made a motion to Adjourn the meeting at 12:15 PM. Roger Warren seconded the motion All property owners were in favor. Minutes submitted by Secretary, Stephen Shary

2 Hidden Lakes POA of McDowell County Board Meeting Minutes Location, Date & Time: Ken Watts Home 1/12/08 12:15 PM Board Members Present: Ken watts, Stephen Shary, Joyce Cann, Roger Warren, Danny Strauss Absent: None Quorum Present? Yes Others present: Suzanne Reiersen Proceedings Meeting Called to order, By Ken Watts at his home at 12:15 PM in Hidden Lakes. Stephen Shary presented the minutes from the last meeting for approval. Ken Watts made a motion to accept the minutes. Joyce Cann seconded the motion. All were in favor. President s report, None Pool Committee: Suzanne Reiersen presented an annual report on the pool. In this report Suzanne outlined deficiencies that need correction before we can reopen the pool. Need to certify several people on the pool committee to manage the pool. This person must be on-site in the community. Suzanne has enrolled in a course to become certified. The Gate leading up the stairs to the pool need to be fixed so it swings closed and locks. The roof on the spa pump house is not the correct height must be a minimum of 7 feet headroom. This involves raising the roof of the existing pump house. Bathroom floors peeling and need a permanent nonskid coating. Pool water depth signs need to be readable while in the pool. Need a new water test kit. Weed and mulch the planted areas. New chairs for the table at poolside, new table and chairs, needed and 4 chase lounges.

3 Install timers for lights and fans in the bathrooms. Toilet in the men s bathroom needs repairs. Some form of alarm equipment for the pool may be necessary to discourage vandalism and use of pool closes at night. More pool committee members are needed replace Marty and Denise Martin. Treasurer s report: Expenses Pool $0 Electricity (all accounts) $ Portable Toilet $33.42 Administrative Roadside Lawn Trimming $ Income Dues $16.43 Balance to Date, $ Ken Watts made a motion to accept the treasurers report Joyce Cann seconded the motion all were in favor. Agenda ATV Use: Nothing new to report. Security: Roger Warren has sent all hang tags and car stickers to the membership with the December News letter. Annual Meeting: Planning needs to start to prepare for the Annual Meeting. Proposed Date of meeting is June 21, 2008 at the Coffee Shop on route 64. This facility has a good meeting room large enough to hold all property owners. The cost of rental is $10.00 per hour three hours minimum. There will be one vacancy on the board this year. A nominating committee needs to be established. Roger Warren and Ken Watts volunteered to ask around and discuss this topic again at the next meeting. Ken Watts made a motion to schedule the Annual Meeting for June 21, 2008 and reserve the room at the coffee shop on route 64. Joyce Cann seconded the motion and all were in favor.

4 Other Business. Capital reserve account: Roger Warren proposed that we establish a Capital reserve account. This account would be started with $70,000 dollars of the $78,437 dollars we have in the bank and leave the rest in the normal bank account as non-capital reserve. Joyce Cann made a motion to accept this proposal. Danny Strauss seconded the motion all were in favor. Subdivision Rules. The committee agreed to divide the different rule issues among the members and communicate by . Shed at 275 Double Eagle drive. The property owner at 275 Double Eagle Drive has built a shed that does not comply with the Covenents and Restrictions of the Community. Item 2 One detached out-building will be permitted as long as the materials used to cover the outside match the outside covering of the residence. The Shed in question is sided with plywood in lieu of log siding to match the house. The secretary will prepare a letter to the homeowner reminding him of this rule and seek a remedy. The president will forward the letter to the homeowner. Meeting Adjourned: Ken Watts made a motion to adjourn at 3:00 PM, Roger warren seconded, and all were in favor. The motion passed. The next meeting will be February 9th at Ken Watts s house. Minutes submitted by Secretary, Stephen Shary

5 Hidden Lakes POA of McDowell County Board Meeting Minutes Location, Date & Time: Roger Warren s Home 2/9/08 4:00 PM Board Members Present: Ken watts, Stephen Shary, Joyce Cann (by Phone), Roger Warren, Danny Strauss Absent: None Quorum Present? Yes Others present: None Proceedings Meeting Called to order, By Ken Watts at Roger Warren s at 4:04 PM in Hidden Lakes. Stephen Shary presented the minutes from the last meeting for approval. Ken Watts made a motion to accept the minutes. Roger warren seconded the motion. All were in favor. President s report, None Pool Committee: No Report Treasurer s report: Expenses Pool $ Electricity (all accounts) $ Portable Toilet $0 Administrative $54.33 Roadside Lawn Trimming $ Income Dues $26, Balance, $26, (Note, All capital funds Have transferred to the Capital Account) Ken Watts made a motion to accept the treasurers report Stephen Shary seconded the motion all were in favor.

6 Agenda 1. Dues Collection. Roger Warren reported that 27 people are late paying dues. Roger suggested the Board set up a 30-day grace period before fines are imposed. This means that on March 1, 2008 a fine of $10 per month late fee will be charged for late property owner yearly dues. Ken watts Made the motion to set up a grace period of one month before late fees apply. All dues are to be paid by January 31 st late fees apply after February 29. Stephen Shary seconded the motion. Ken watts, Stephen Shary, Roger Warren, Danny Strauss were in favor of the motion Joyce Cann was opposed. The Motion is passed. 2. Subdivision Rules Ken Watts, Stephen Shary, Roger Warren, and Joyce Cann have prepared rule proposals for the community. The board has read and discussed these rules. Proposed Rules Author Wording OK Needs further work Speed Limit Ken Watts X Trash Containers Ken Watts X RV s and Boats Ken Watts X ATV s Ken Watts X* Signs Roger Warren X Swimming Pool Roger Warren X* Fences and outbuildings Stephen Shary X Noise Stephen Shary X Landscaping Stephen Shary X General contractors, Joyce Cann X Covenant enforcement Joyce Cann X *Accepted with amendments All agreed that discussions would continue at the next meeting. Other Business. Pool Furniture: Roger Warren reports the pool committee would like to make a capital purchase of furniture for the pool. The projected cost of the pool furniture is about $ These funds will come from the Capital Budget. Ken Watts made a motion to allow the purchase Stephen Shary seconded the motion all were in favor.

7 Meeting Adjourned: Ken Watts made a motion to adjourn at 6:25 PM, Joyce Cann seconded, and all were in favor. The motion passed. The next meeting will be March 8th at Steve Shary s house. Minutes submitted by Secretary, Stephen Shary

8 Hidden Lakes POA of McDowell County Board Meeting Minutes Location, Date & Time: Roger Warren s Home 3/8/08 2:00 PM Board Members Present: Ken Watts, Stephen Shary, Joyce Cann (by Phone), Roger Warren, Danny Strauss Absent: None Quorum Present? Yes Others present: None Proceedings Meeting Called to order, By Ken Watts at Roger Warren s at 2:03 PM in Hidden Lakes. Stephen Shary presented the minutes from the last meeting for approval. Joyce Cann made a motion to accept the minutes. Ken Watts seconded the motion. All were in favor. President s report, None Pool Committee: No Report Treasurer s report: Expenses Pool $0 Electricity (all accounts) $ Portable Toilet $0 Administrative $0 Roadside Lawn Trimming $ Income Dues $2037 Balance, $ (Note, All capital funds have transferred to the Capital Account) Roger Warren reported that 18 people are late paying dues. Ken Watts made a motion to accept the treasurers report Danny Strauss seconded the motion all were in favor.

9 Agenda 1. Hidden Lakes POA Mission Statement Roger Warren proposed the following mission statement. MISSION The mission of the Board of Directors is to conduct the business of the Hidden Lake community, with emphasis on the following: Provide a safe and secure community for the residents. Preserve and enhance the value of the owner s investments. Maintain the infrastructure as needed. Be financially responsible by providing for both current expenses and long-term repairs and replacement. Improve and develop the common areas, including the lake, pool, parks, entrance and walking trails, for the enjoyment of all owners Maintain the natural environment that attracted us to the community After a brief discussion Ken Watts made a motion to adopt this mission statement. Danny Strauss seconded the motion all were in favor the motion is passed. 2. Committees Roger Warren reports that more people are needed for the pool committee. The roads and parks committee has met and elected a Chairman. The committee plans to focus on the following; Examine the roads and trimmings Add fences to the hiking trail entrance to keep vehicles out and add rock to the muddy areas (approx. 2 loads). Add a Hidden lakes sign to the community entrance Eliminate the Portable toilet from the public area. Ken Watts made a motion to authorize the spending of up to $1000 for improvements recommended by the roads and parks committee. Joyce Cann seconded the motion; all were in favor the motion is passed. 3. COVENANTS The committee discussed changes to the covenants and reached agreement that each member would bring their recommended changes to the next meeting and the committee would pick 5 covenant changes to be presented to the membership at the next meeting.

10 4. Rules Stephen Shary made a motion to table all further discussions of rules until the fall after the annual meeting. Danny Strauss seconded the motion all were in favor the motion is passed. Other Business. None Meeting Adjourned: Ken Watts made a motion to adjourn at 3:30 PM, Roger Warren seconded, and all were in favor. The motion passed. The next meeting will be April 12, 2008 at Ken Watts house. Minutes submitted by Secretary, Stephen Shary

11 Hidden Lake POA of McDowell County Board Meeting Minutes Date: April 12, 2008 Location: Present: Absent: Quorum: Others Present: Ken Watt's 39 Nathan McDaniel, Nebo, NC Ken Watts, Roger Warren, Danny Strauss, Joyce Cann Steve Sherry Yes Susanne Riereson, Pool Committee Chairman Proceedings: Meeting Called to Order at :4:05 PM Presidents Report: None Meeting Minutes from April Meeting: A motion was made by Ken Watts to accept the minutes. All in favor. Treasurer's Report: March expense $10.00, income $ Account balance of $33, Reported we still have two(2) outstanding lot owners (3 lots) that have not paid their annual dues. Roger will attempt to contact these owners by telephone prior to the Board starting any legal action. Motion made by Ken Watts to proceed with this plan. All in favor. The report will be filled for audit. Committee Reports: Pool Committee: Presented by Susanne Reiersen Susanne has completed the certification program to become a licensed CPO. Pool Committee is requesting money to install a security camera at the pool. A motion was made by Ken Watts to accept the request with an authorized $250 limit. All in favor. Samples of Depth level signs were presented for board approval. These are mandatory for public pools. A motion was made by Roger Warren to accept the signs. A suggestion was made that the pool committee members wear an ID

12 while working around the pool. Ken Watts made a motion to accept the suggestion. Danny Strauss will have badges made. Roads and Parks Committee: Presented by Roger Warren Committee very active. Looking in to buying some benches for walking paths. Has Clean Up Day scheduled. Architectural Control Committee: Not operational as yet. Roger was approached by Warren Zieblin regarding access to a proposed garage he is planning to build. Joyce made a motion that Ken take this to the ARC. All in favor. Other Items 1. June Meeting Agenda Items Discussed After some discussion, a motion was made by Roger Warren that the board propose the three (3) following Covenant changes to be voted on at the June Annual Membership Meeting. All in favor of these three items. 1. Capital dues to be assessed on an annual basis over and above regular annual dues. 2. Changes in wording of items referring to Home Construction and out building restrictions. 3. Cleanup of #31 regarding motor vehicle restrictions. Roger to prepare the wording and the board members the drafts for approval. Joyce Cann made a motion to proceed with the drafts. All in favor. 2. Newsletter Rogers requested that all articles for the upcoming newsletter be in to him early this week' Joyce read her article regarding and educational overview of the different Documents the POA operated under. Roger made a motion to accept this article. All in favor. Meeting Adjourned at : 5:55 PM Next Meeting: May, Time and place to be determined later. Minutes taken and Prepared By: Joyce C. Cann

13 Hidden Lakes POA of McDowell County Board Meeting Minutes Location, Date & Time: Roger Warren s Home 5/10/08 4:00 PM Board Members Present: Ken watts, Stephen Shary, Joyce Cann (by Phone), Roger Warren, Danny Strauss Absent: None Quorum Present? Yes Others present: Frank and Sandra Debeau Proceedings Meeting Called to order, By Ken Watts at Roger Warren s at 4:07 PM in Hidden Lakes. Joyce Cann presented the minutes from the last meeting for approval. Ken Watts made a motion to accept the minutes. Roger warren seconded the motion. All were in favor. President s report, None Pool Committee: No Report Treasurer s report: Expenses Pool $ Electricity (all accounts) $ Roadside Maintenance $23.21 Administrative $205 Total Expense $ Income Dues $ Net Ordinary Income $ (Note, All capital funds Have transferred to the Capital Account) Stephen Shary made a motion to accept the treasurers report Danny Strauss seconded the motion all were in favor.

14 Agenda 1. Committee Business. Roger Warren, speaking for the roads and parks committee suggested a $ budget for roads and parks. In addition Suzanne Rierson requested another $ for cleaning the rest rooms at the pool. This was not a line item in the original budget. Ken Watts made a motion to accept both of these requests. Joyce Cann seconded the motion. All were in favor. Olen McKenney the contractor that was selected as the low bidder for grass cutting inside the community has backed out of the contract. The next lowest bidder John Yelton has been awarded the contract. The Architectural review committee (ARC) has been formed, Members Consist of, Frank Dubeau, Clancy Maynard, and Fred Hardy. Frank Dubeau was selected as chairperson. The committee will not meet again until after the Annual Meeting. Joyce Cann reports the Welcoming Committee will have their first meeting the weekend of June 21. Pool Committee has reported the cover is off the pool and the chemistry looks good. The pool heater is not working but the Pool could be open by memorial day. 2. Proxy Mailings. Roger Warren reports the proxy mailings are ready to be mailed on Monday the 12 th of May. Sandra Debeau is our only Candidate for the open Board Position. 3. Annual Meeting. The Board discussed the agenda for the annual Meeting. Ken Watts Will Open the meeting Roger Warren will preset a treasurers report. Roger Warren will discuss the Capital budget Changes to the Covenants Election of New Board member Changes to the Bylaws Danny Strauss will address the association.

15 Other Business. None. Meeting Adjourned: Ken Watts made a motion to adjourn at 5:20 PM, Roger Warren seconded, and all were in favor. The motion passed. The next meeting will be June,21st at Ken Watts house at 8am. Minutes submitted by Secretary, Stephen Shary

16 Hidden Lakes POA of McDowell County Board Meeting Minutes Location, Date & Time: _ Frank Baker Auditorium, Former Pilot Mountain School on 6/21/08 3:15 PM Board Members Present: Ken watts, Stephen Shary, Joyce Cann, Roger Warren, Sandra Debeau Absent: None Quorum Present? Yes Others present: Danny Strauss Proceedings Meeting Called to order, By Ken Watts at Frank Baker Auditorium at 3:15 pm. Stephen Shary presented the minutes from the last meeting for approval. Joyce Cann made a motion to accept the minutes. Roger Warren seconded the motion. All were in favor. President s report, None Pool Committee: None Treasurer s report: Expenses Pool $ Electricity (all accounts) $ Roadside Maintenance $ Administrative $ Total Expense Park development and $32.03 Maintenance Income Dues $0.00 Net Ordinary Income $ (Note, All capital funds have transferred to the Capital Account)

17 Ken Watts made a motion to accept the treasurers report Roger Warren seconded the motion all were in favor. Agenda Election Of Officers. 1. Ken Watts proposed a new slate of officers. President - Stephen Shary Treasurer - Roger Warren Secretary - Sandra Dubeau Vice president - Ken Watts Member-at-Large - Joyce Cann After a brief discussion, Roger Warren made a motion to accept the slate as stated above. Joyce Cann seconded the motion. All were in favor. The motion is passed. Other Business. Parting remarks. Danny Strauss presented parting remarks to the Board and wished the new board well. Meeting Adjourned: Ken Watts made a motion to adjourn at 3:45 PM, Roger warren seconded, and all were in favor. The motion passed. The next meeting will be 7/12/08 at Stephen Shary s house at 4:00 pm. Minutes submitted by Secretary, Stephen Shary

18 Hidden Lakes POA of McDowell County Board Meeting Minutes Location, Date & Time: _ Frank Baker Auditorium, Former Pilot Mountain School on 6/21/08 3:15 PM Board Members Present: Ken watts, Stephen Shary, Joyce Cann, Roger Warren, Sandra Debeau Absent: None Quorum Present? Yes Others present: Danny Strauss Proceedings Meeting Called to order, By Ken Watts at Frank Baker Auditorium at 3:15 pm. Stephen Shary presented the minutes from the last meeting for approval. Joyce Cann made a motion to accept the minutes. Roger Warren seconded the motion. All were in favor. President s report, None Pool Committee: None Treasurer s report: Expenses Pool $ Electricity (all accounts) $ Roadside Maintenance $ Administrative $ Total Expense Park development and $32.03 Maintenance Income Dues $0.00 Net Ordinary Income $ (Note, All capital funds have transferred to the Capital Account)

19 Ken Watts made a motion to accept the treasurers report Roger Warren seconded the motion all were in favor. Agenda Election Of Officers. 1. Ken Watts proposed a new slate of officers. President - Stephen Shary Treasurer - Roger Warren Secretary - Sandra Dubeau Vice president - Ken Watts Member-at-Large - Joyce Cann After a brief discussion, Roger Warren made a motion to accept the slate as stated above. Joyce Cann seconded the motion. All were in favor. The motion is passed. Other Business. Parting remarks. Danny Strauss presented parting remarks to the Board and wished the new board well. Meeting Adjourned: Ken Watts made a motion to adjourn at 3:45 PM, Roger warren seconded, and all were in favor. The motion passed. The next meeting will be 7/12/08 at Stephen Shary s house at 4:00 pm. Minutes submitted by Secretary, Stephen Shary

20 Hidden Lakes POA of McDowell County 2008 Annual Meeting Minutes Location, Date & Time: Frank Baker Auditorium, Former Pilot Mountain School on 6/21/08 1:00 PM Board Members Present: Ken watts, Stephen Shary, Joyce Cann, Roger Warren, Danny Strauss Absent: None Quorum Present? Yes 124 lots by proxy 33 present for 157 of 194 or 80.9% Others present: 33 lots out of 194 Lots were Present at the Annual Meeting. Proceedings Meeting Called to order, By Ken Watts at Frank Baker Auditorium at 1:00 PM. Opening Remarks by President Ken Watts Ken Watts thanked everyone for coming to the meeting, introduced the agenda Treasurer s report by Roger Warren. Discussion of the Capital budget by Roger Warren Changes to the Covenants by Joyce Cann Opportunity to change your ballot or submit a Ballot. Election of New Board member, Sandra Dubeau. Danny Strauss, former board member, to address the association. Joyce Cann read the proposals to the association and opened the floor for a discussion of the proposals. Stephen Shary provided statistics of the current recorded votes. Proposal #1 Capital Dues received the most discussion about 1 hour. Roger Warren fielded questions and provided a detailed description of the financial need for the proposal. In general the comments were positive toward the proposal. One aspect of the proposal, increasing the dues by up to 10% per year if required by the POA Board, received negative

21 comments. Several members stated that this was the reason they had voted against the proposal. Proposal #2 Construction Materials received a limited discussion. Almost all comments were favorable. Proposal #3 Number of structures on a Lot received a limited discussion. Almost all comments were favorable. The discussion cleared up several questions brought up by members. Proposal #4 ATV use in the community. Several members raised questions concerning restrictions of ATV use on Private property. Joyce Cann explained that it was not the intent to restrict in any way the use of ATV s or any vehicle on private property. Voting, The Secretary distributed ballots to anyone needing one and returned ballots to members requesting them. The secretary collected the ballots and tallied the votes. Board Member. A quorum being present, Sandra Dubeau has been elected to the Board to replace Danny Strauss. Sandra received 113 of 157 votes or 71.9%. Preliminary Results. Proposal #1; Failed with 41% for and 49% against Proposal #2; Failed with 61.3% for and 19.6% against Proposal #3; Adopted with 67.5% for and 13.4% against Proposal #4; Adopted with 68% for and 15% against Motion A member from the floor made a motion to keep the meeting open and allow more time for the 37 members who had not voted to cast their ballots. In addition, Change Proposal #1 by removing the provisions for increasing the dues by up to10% per year and resubmit it to the membership for consideration. Discussion. After a brief discussion the motion was accepted by acclamation. Other Business. None.

22 Meeting Adjourned: Ken Watts adjourned the meeting but did not close the meeting at 3 PM. Minutes submitted by Secretary, Stephen Shary

23 Hidden Lakes POA of McDowell County 2008 Annual Meeting Minutes Addendum Location, Date & Time: Home of Sandra Dubeau, 10/11/08 10 am. Board Members Present: Stephen Shary, Sandra Dubeau, Roger Warren, Jack Chipperfield Absent: Ken Watts Member Quorum Present? Yes 157 lots of 194 by proxy. 80.9% Others present: None Proceedings Meeting Called to order, By Stephen Shary at 10:00 am This Annual meeting is being reopened to finalize the results of the voting on the proposals presented to the membership. The board has revised the wording for proposal #1 and resubmitted it to the membership for approval and has resubmitted proposal #2 to the members who had not voted. Final results. A quorum having been met, 75% of eligible voters needed for passage Proposal #1;. Proposal failed with 49% for and 39% against. 67% of eligible voters needed for passage Proposal #2; Adopted with 70% for and 20% against Proposal #3; Adopted with 67.5% for and 13.4% against Proposal #4; Adopted with 68% for and 15% against This concludes the business of the 2008 annual meeting of The Hidden Lakes Property Owners Association. Motion Roger warren made the motion to close the annual meeting. The Motion was seconded by Jack Chipperfield. All Board members are in favor. The meeting is closed. Meeting Adjourned: By Stephen Shary at 10:20 on 10/11/08. Minutes submitted by the Secretary, Sandra Dubeau

24 Hidden Lakes POA of McDowell County Board Meeting Minutes Location, Date & Time: _Stephen Shary s Home 10.30am. Board Members Present: Ken watts, Stephen Shary, Roger Warren, Sandra Dubeau Absent: Joyce Carr (resigned) Quorum Present? Yes Others present: none Proceedings Meeting Called to order, By Stephen Shary at his home at 10.35am in Hidden Lakes. Ken Watts accepted last month meeting minutes Stephen Shary seconded and all were in favor. President s report, None Pool Committee: issues presented by Sandra Dubeau 1. Camera installation to be resolved by Stephen Shary. 2. Pool maintenance issues Roger Warren working on resolution. 3. Lock on utility room to be resolved by Stephen Shary. 4. Lighting issues to be resolved by Ken Watts and Roger Warren. 5. Ground maintenance to be resolved by Roger Warren. 6. A prepaid card for pool and cleaning supplies. 7. A gas allowance for purchases of supplies. Treasurer s report: 1. Roger Warren proposed that we renew the Website $ per year instead of just one year for a substantial savings. Stephen Shary seconded the proposal all were in favor.

25 Expenses Pool <$382.89> Electricity (all accounts) <$0.00> Roadside Maintenance <$ > Administrative <$57.15 Total Expense Legal Fees <$100.0> Income Dues $0.00 Net Ordinary Income $ (Note, All capital funds have transferred to the Capital Account) Agenda Committee Business. 1. Joyce Cann resigned; the motion was made by Ken Watts to appoint Jack Chiperfield as new board member pending Jack Chipperfields approval. Motion seconded by Roger Warren. Motion carried by all. 2. Annual Meeting, The board discussed the wording of Proposal 1: Discussed proposed changes to include the removal of wording that capital funds would be used for establishment of new amenities, the exemption of developer and POA from paying capital dues, and the yearly increase of capital dues. Proposal 2: To remain as stands. Other Business. 1. Stephen Shary made the statement that the annual meeting will not be adjourned until all voters are given another opportunity to vote. 2. Bylaws to be revised by Roger Warren and reviewed with Jack Chiperfield. 3. Roger Warren requests minutes from annual meeting for news letter, intro from Sandra Dubeau, Roads and Parks report from Roger Warren, Welcoming report from Theresa, Pool report from Suzanne, ARC report from Frank, and report on proposal 1 & 2 from Roger. 4. Parks and Roads: acknowledged new sign for trails. More planters proposed for the future. Stephen Shary to talk to Steve Ball regarding sign at entrance. Frank Dubeau to call a meeting with the ARC with regards to signage. Meeting Adjourned: Roger Warren made a motion to adjourn at PM, Ken Watts seconded, and all were in favor. The motion passed. The next meeting will be 9 August 2008 at Ken Watts' house at 10.00am Minutes submitted by Secretary, Sandra Dubeau

26 Hidden Lakes POA of McDowell County Board Meeting Minutes Location, Date & Time: _ Sandra DuBeaus Home 10.00am Board Members Present: Stephen Shary, Jack Chipperfield, Roger Warren, Sandra DuBeau. Absent: Ken Watts Quorum Present? Yes Others present: No Proceedings Meeting Called to order, By Steve Shary at Sandra DuBeau s home at 10:20am in Hidden Lakes. Last month s Meeting minutes. Amendments 1. Wording in the Pool Maintenance Issues should be changed to read the board has approved the contracting of a person,instead of the hiring of a person, to maintain the pool and area. 2. SuZanne Reiersen will oversee the contractor,instead of employee. 3. The Bylaws. The board discussed and approved the final draft. Steve Shary made the motion to accept the changes and Jack Chipperfield seconded the motion. President s report. The pool issues have been resolved

27 Treasurer s report: Expenses Pool Electricity (all accounts) Roadside Maintenance Administrative Total Expense Income Dues Net Ordinary Income (Note, All capital funds Have transferred to the Capital Account) A proposal was made to increase dues by 5% for 2009 to $ per year. Jack Chipperfield made the motion to accept the increase, Steve Shary seconded and all were in favor. Agenda Committee Business. Pool business The authorized vehicle sign will be installed. Ken Watts has the sign. The preparation to close the pool will begin on the 15 th of October2008. The stairs leading into the pool will be painted the 3 rd week of October. The spa will remain open till the end of November. The sensor and spot lights in the restrooms and outside are working. Bylaws The approved bylaws will be posted on the Hidden Lake website. An unofficial copy of the covenant with the amendments and rules are to be posted on the website. copy of the Corporate Seal has been obtained. Roads and parks Roger Warren is going to contact DavidToney with regards to snow removal.

28 Other Business. New 2009 tags for Hidden Lake Vehicles The Roads and Parks Committee requested that the project to build a community sign for the front gate be increased by $ from the The Capital Reserve. Steve Shary made the motion to accept,jack Chipperfield seconded and all were in favor. The Roads and Parks committee has requested that the board send a letter to lot owners with the regard to removing the trees on their property that has been identified as dead or dangerous. Contractors names will be included for hire. Owners will be charged if the association needs to deal with any trees blocking or damaging roads. Ditches and banks need to be cleaned up. Seed needs to be sown in certain areas and some grass areas are been mowed too short. Roger Warren is dealing with the trailer parked on the green at Brindlewood drive. The Welcoming Committee welcomed Don and Eslinger,Bob and Suzie Cook,Sergio and Tania Clavijo, Chris and Christy Kisk and Bob and Lori Norman by giving them baskets that included the local phone book coupons and honey or applebutter. Roger Warren sent a sample of the news letter, homeowners can request a copy via . Roger Warren is to be the only member of the CAI this year. The front gates have been painted. New Business The Hidden Lake News Letter needs to include an article stating the importance of voting on issues important to our community. Trees that have been identified should be removed and the change of the gate code. The approval of house plans and an erosion control plan should be submitted to the ARC Committee. The failure to submit these will result in fines. The appearance, design and location of new sheds and garages needs to be approved by the ARC Committee. An outline will be compiled for the ARC to follow.

29 Roger Warren will obtain a bid for road repairs. The board agreed to set the limit for competitive bidding at $5000. If the bid is more than $ he will get several bids. If not the road repair may begin. The roads and parks committee would like to purchase some rock to hold in reserve for emergency repairs. The cost will be $ from the Capital Reserve. Roger Warren will ask Steve Ball or David Toney about storage for the supplies. Meeting Adjourned: Steve Shary made a motion to adjourn at 12:15 PM Roger Warren seconded, and all were in favor. The motion passed. The next meeting will be at SteveShary s house at 1.00pm. Minutes submitted by Secretary, Sandra DuBeau.

30 Hidden Lakes POA of McDowell County Board Meeting Minutes Location, Date & Time: _ Stephen Sharys Home Board Members Present: Ken watts, Stephen Shary, Jack Chiperfield, Roger Warren, and Sandra DuBeau. Absent: None Quorum Present? Yes Others present: Danny Strauss Proceedings Meeting Called to order, By Stephen Shary at his home at 1.00pm in Hidden Lakes. Last month s Meeting Minutes Amendments The treasurer s report was not submitted. Misspelled names, Jack Chipperfield should have been Jack Chiperfield. KIsk should have been Kish. President s report, Stephen Shary suggested that we contract an engineer to estimate the cost of maintaining the roads, drainage issues and the pool. The fee would come out of the Capital Reserve. Steve Shary to draft a letter for pre construction covering the plans, appearance of log homes and the plan for erosion control and the clearing of land. Pool Committee: Suzanne Reiersen received new safety pool requirements that will be enforced. These requirements will be met before opening the pool in the spring.

31 Treasurer s report The 2009 budget needs to include pool maintenance and safety upgrades. Expenses (Oct.) Pool $ Electricity (all accounts) $ Roadside Maintenance $ Legal Fees $50.00 Comittees $61.97 Total Expense $ Income Dues $0.00 Net Ordinary Income (Note, All capital funds have transferred to the Capital Account) Agenda Committee Business. 1. During a discussion of the Covenants and restrictions several questions were raised. It was suggested by Jack Chiperfield that we contact an attorney to provide an interpretation of the covanents in question. A motion was made by Ken Watts to hire a lawyer with regards to legal issues an amount of $ was approved for fees from the capital reserve. Steve Shary seconded the motion and all were in favor. 2. Mike Suttles Trucking will remove the trailer parked on Brindlewood and store it. 3. Roger Warren to write a thank you to Steve Ball for the repair on Brindlewood. 4. Letters went out to lot owners with dead trees. The Parks and Roads Committee removed small dead trees. 5. Repairs to the roads are underway. The gravel at the lake has been replaced with asphalt. 6. Some ditches have been cleared. 7. David Toney has agreed to store the riprap and stone needed for minor repairs. 8. The erosion problem on Mentek lane has been fixed. Other Business. Current road repairs will require a per lot assessment of $ The Forest Service needs to be contacted with regards to any questions concerning our lake. New construction: The board has decided that an application is needed for new construction so that the correct information is provided for the ARC. In addition an engineer needs to sign off on erosion control plans.

32 Roger Warren to draft an ARC Request Form. 2009/10 Hidden Lake stickers to be sent out with the dues letters. The private vehicle sign to be installed at the pool area in the next two weeks. The camera at the pool will be removed during the winter months. The pool budget needs to be increased to cover the new safety upgrades and maintenance costs. Meeting Adjourned: Stephen Shary made a motion to adjourn at 2:15pm, Ken Watts seconded, and all were in favor. The motion passed. The next meeting will be 12/13/08 at Jack Chiperfield's house at 1.00pm. Minutes submitted by Secretary, Sandra DuBeau.

33 Hidden Lakes POA of McDowell County Board Meeting Minutes Location, Date & Time: _ Stephen Sharys Home am Board Members Present: Ken watts, Stephen Shary, Roger Warren, Absent: None Jack Chiperfield and Sandra DuBeau Quorum Present? Yes Others present: Proceedings Meeting Called to order, By Stephen Shary at his home at 10: am in Hidden Lakes. Last month s Meeting Minutes Amendments President s report, This meeting was called on short notice to vote on the proposed budget for Treasurer s report The 2009 budget needs to include pool maintenance and safety upgrades. Expenses (Oct.) Pool $ Electricity (all accounts) $ Gate Maintenance $ Legal Fees $50.00 Admin Fees $ Total Expense $ Income Dues $0.00 Net Ordinary Income Agenda

34 Budget: Roger warren proposed the following budget for 2009 Category Jan - Oct Actual 2008 Expenses PROPOSED Nov - Dec Total Estimate Estimate Budget Budget Income Association Dues 34, ,540 32,146 36,335 Expense Administration 1, ,510 2,000 1,500 Committee Expenses ,000 Gate Maintenance ,188 1,000 Insurance 3, ,910 3,492 4,000 Pool 5, ,950 5,644 8,000 Professional Fees ,000 1,000 Roadside Maintenance 15,913 1,037 16,950 16,800 16,500 Utility - Electric 1, ,500 3,948 3,000 Miscellaneous Expense Total 29,177 3,493 32,670 35,572 36,335 Gain (Loss) 1,870-3,426 0 Note Income Budget does not account for additional dues collected from lots sold by Ball Development or unpaid dues from lot owners. I assumed the two would balance each other. After a brief discussion Stephen Shary made a motion to approve the proposed budget, Ken Watts approved the budget all were in favor the motion passed. Other Business Capital Assessments Roger Warren proposes the following motion concerning Capital Assessments: 1) Capital Assessments shall be per lot and based on capital expenditures for the previous 12 months as of March 31 each year, except that the amount to be billed in 2009 shall be for the period July 2007 through March ) Assessments shall be computed by dividing the Capital Expenditures for the period by the number of privately owned lots at the time of the billing.

35 3) Capital Assessments shall be billed in early April; due June 1; and late charges applied monthly on accounts not paid by June 30. Late Charges shall be applied monthly at the rate of 10% of amount due, but never greater than $20 per month. After a brief discussion Ken Watts made a motion to approve the proposed guidelines for capital assessments as written, Stephen Shary seconded the motion all were in favor the motion passed. Meeting Adjourned: Stephen Shary made a motion to adjourn at 10:15 am, Ken Watts seconded, and all were in favor. The motion passed. The next meeting will be 1/10/09 at Jack Chiperfield house at 1.00pm. Minutes submitted by the President, Stephen Shary.

The Goldmine Equestrian Estates News

The Goldmine Equestrian Estates News The Goldmine Equestrian Estates News A publication of the Goldmine Mountain Property Owners Association To submit articles, please contact: Tina Connelly 480-982-2326 tmconnelly@cox.net IMPORTANT SPECIAL

More information

Turtle Creek Homeowners Association

Turtle Creek Homeowners Association Turtle Creek Homeowners Association June 13, 2016 Roll Call of Board Members: Reading of minutes from previous meeting September 2015: Old business and unfinished business (September 30, 2015) New business:

More information

Board Meeting Minutes. January 21, 2016

Board Meeting Minutes. January 21, 2016 Board Meeting Minutes January 21, 2016 The monthly meeting of the Bay Tree Lakes (BTL) Property Owners Association (POA) Board of Directors (Board) was held in the Clubhouse on Thursday, January 21, 2016.

More information

OAKHILL ESTATES HOMEOWNERS ASSOCIATION INC. BY-LAWS AND STANDARD OPERATING PROCEDURES AS OF JULY 1, 2002

OAKHILL ESTATES HOMEOWNERS ASSOCIATION INC. BY-LAWS AND STANDARD OPERATING PROCEDURES AS OF JULY 1, 2002 OAKHILL ESTATES HOMEOWNERS ASSOCIATION INC. BY-LAWS AND STANDARD OPERATING PROCEDURES AS OF JULY 1, 2002 ARTICLE I PURPOSE The Oakhill Estates Homeowners Association Inc. (herein after referred to as the

More information

STONEGATE HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JUNE 19, 2017 COMMUNITY CLUBHOUSE The Regular Meeting of the Board of Directors of

STONEGATE HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JUNE 19, 2017 COMMUNITY CLUBHOUSE The Regular Meeting of the Board of Directors of HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JUNE 19, 2017 COMMUNITY The of the Stonegate Homeowners Association was held on Monday, June 19, 2017, at the Community Clubhouse. President Heidi

More information

Board Positions There are three board positions, three year terms each that will be announced at the conclusion of the meeting.

Board Positions There are three board positions, three year terms each that will be announced at the conclusion of the meeting. TIMBER RIDGE PROPERTY OWNERS ASSOCIATION ANNUAL MEETING June 8, 2014 The Annual meeting of the Timber Ridge Property Owner s Association was held on June 8, 2014, 1 pm inside the PCI Golf Club. The meeting

More information

FERNBANK UNIT OWNERS ASSOCIATION P.O. Box May 4, :00 p.m. The Executive Board Meeting was called to order by President William Hinkley.

FERNBANK UNIT OWNERS ASSOCIATION P.O. Box May 4, :00 p.m. The Executive Board Meeting was called to order by President William Hinkley. FERNBANK UNIT OWNERS ASSOCIATION P.O. Box 1642 Shepherdstown, WV 25443 May 4, 2015 7:00 p.m. Fernbank Unit Owners Executive Board Meeting Minutes The Club at Cress Creek, May 4, 2015-7:00 pm The Executive

More information

Woodhaven POA. Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina BYLAWS

Woodhaven POA. Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina BYLAWS Woodhaven POA Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina 28731 BYLAWS Approved: May 30, 2008 Revised: October 22, 2008 Revised: May 25, 2011 Revised: May 26, 2012

More information

PELICAN POINT GOLF COMMUNITY HOMEOWNERS ASSOCIATION ANNUAL MEETING MINUTES AUGUST 22, 2018

PELICAN POINT GOLF COMMUNITY HOMEOWNERS ASSOCIATION ANNUAL MEETING MINUTES AUGUST 22, 2018 PELICAN POINT GOLF COMMUNITY HOMEOWNERS ASSOCIATION ANNUAL MEETING MINUTES AUGUST 22, 2018 1. Call to Order: The Annual Meeting was called to order at 6:00 P.M. by Jerry Folse, President. 2. Jerry Folse

More information

DRAFT BRANDYWINE HOMEOWNERS ASSOCIATION, INC. P.O. BOX 37 DELEON SPRINGS, FLORIDA 32130

DRAFT BRANDYWINE HOMEOWNERS ASSOCIATION, INC. P.O. BOX 37 DELEON SPRINGS, FLORIDA 32130 BRANDYWINE HOMEOWNERS ASSOCIATION, INC. P.O. BOX 37 DELEON SPRINGS, FLORIDA 32130 Minutes of the 41st Annual General Membership Meeting, held on Tuesday, November 7, 2017 at 7:00 PM at the Sanborn Center.

More information

Minutes April 2, 2016 General Election Meeting

Minutes April 2, 2016 General Election Meeting Minutes April 2, 2016 General Election Meeting Ron Long, President, welcomed all in attendance and introduced the current HOA Board of Directors: Steve Richter, Vice-President; Carol Skeen, Secretary;

More information

Woodmere-Trentwood Property Owners Association Minutes of Board of Directors Meeting December 12 th, 2017

Woodmere-Trentwood Property Owners Association Minutes of Board of Directors Meeting December 12 th, 2017 Woodmere-Trentwood Property Owners Association Minutes of Board of Directors Meeting December 12 th, 2017 Directors Present: Steve Sohinki,, Scott Erickson, Bill Elliott, Paul Perks, Leslie Orlovsky, Warren

More information

BROOKWOOD ESTATES HOA

BROOKWOOD ESTATES HOA BROOKWOOD ESTATES HOA COMMUNITY RESTRICTIONS OVERVIEW: Following the completion or construction of any residence or Exterior Structure, no significant landscaping change, significant exterior color change

More information

STEPPING STONES WEST HOA, Inc Lehman Dr., Suite 205, Colorado Springs, CO (719)

STEPPING STONES WEST HOA, Inc Lehman Dr., Suite 205, Colorado Springs, CO (719) STEPPING STONES WEST HOA, Inc. 6015 Lehman Dr., Suite 205, Colorado Springs, CO 80918 (719) 594-0506 Kerry@zandrmgmt.com November 7, 2012 Dear Stepping Stones West Homeowner: Perhaps the singular most

More information

Sherwood Greens Road Improvement & Maintenance District ANNUAL REPORT

Sherwood Greens Road Improvement & Maintenance District ANNUAL REPORT Sherwood Greens Road Improvement & Maintenance District ANNUAL REPORT 2008-9 Sherwood Greens Road Improvement & Maintenance District Becket, MA June 2008 June 2009 PRUDENTIAL COMMITTEE Name Ken Einhorn,

More information

BRAMBLEWOOD ACRES I - PROTECTIVE COVENANTS

BRAMBLEWOOD ACRES I - PROTECTIVE COVENANTS BRAMBLEWOOD ACRES I - PROTECTIVE COVENANTS 1. All lots on the plat shall be known and described as residential lots. 2. No structure shall be erected, altered, placed or permitted to remain on any lot

More information

CROSS CREEK HOMEOWNERS ASSOCIATION. Annual Meeting Phases I and II. December 19, 2013

CROSS CREEK HOMEOWNERS ASSOCIATION. Annual Meeting Phases I and II. December 19, 2013 CROSS CREEK HOMEOWNERS ASSOCIATION Annual Meeting Phases I and II December 19, 2013 I. Roll Call The meeting was called to order at 6:00 P.M. at Liberty Baptist Church. The following members of the Cross

More information

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at the Livonia Town Hall, 35 Commercial St., Livonia, NY on. PRESENT: Eric Gott, Supervisor

More information

FORM 29. Strata Titles Act Section 69A (f) BUYING AND SELLING A STRATA TITLED LOT

FORM 29. Strata Titles Act Section 69A (f) BUYING AND SELLING A STRATA TITLED LOT FORM 29 ATTACHMENT NO. 1 Strata Titles Act 1985 Section 69A (f) BUYING AND SELLING A STRATA TITLED LOT This information applies to lots in a strata scheme and a survey-strata scheme. If you are uncertain

More information

Neighborhood Watch Nikki stated that she has about a third of the 90 Neighborhood Watch Captains that she needs.

Neighborhood Watch Nikki stated that she has about a third of the 90 Neighborhood Watch Captains that she needs. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 Meeting Minutes CVOA Board of Directors Meeting, Tuesday, September 19, 2017,

More information

BYLAWS. STURNBRIDGE RACQUET CLUB, INC. A Nonprofit Corporation ARTICLE I. OFFICES

BYLAWS. STURNBRIDGE RACQUET CLUB, INC. A Nonprofit Corporation ARTICLE I. OFFICES BYLAWS OF STURNBRIDGE RACQUET CLUB, INC. A Nonprofit Corporation ARTICLE I. OFFICES SECTION 1. PRINCIPAL OFFICE. The Principal Office of Corporation shall be located at the home of the current President

More information

GREENFIELD MASTER OWNERS ASSOCIATION A NON-PROFIT CORPORATION. BOARD OF DIRECTOR S MEETING Monday, April 14, PM M I N U T E S

GREENFIELD MASTER OWNERS ASSOCIATION A NON-PROFIT CORPORATION. BOARD OF DIRECTOR S MEETING Monday, April 14, PM M I N U T E S GREENFIELD MASTER OWNERS ASSOCIATION A NON-PROFIT CORPORATION BOARD OF DIRECTOR S MEETING Monday, April 14, 2014-5 PM M I N U T E S A. Call to Order 5:22 PM Members Present: Sheri Brimmer, Rich Valentino,

More information

Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017

Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017 Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017 These By-Laws govern the Woodbrook Village Homeowners Association, Inc., (hereafter

More information

Huntington Farms Homeowners Association

Huntington Farms Homeowners Association Huntington Farms Homeowners Association Welcome Packet Updated: July 2013 Website: http://huntingtonhoa.wordpress.com Email Address: huntingtonfarmshoa@gmail.com Mailing Address: P.O. Box 2138, West Lafayette,

More information

Carolina Crossing North Homeowners Association Annual Meeting

Carolina Crossing North Homeowners Association Annual Meeting Carolina Crossing North Homeowners Association Annual Meeting January 13, 2013 6:30 pm Schertz Public Library Rm #1 Minutes of Meeting 1.) Call To Order: Meeting was called to order at 6:30 pm, quorum

More information

STIRRUP KEY HOMEOWNERS ASSOCIATION AGENDA FOR THE ANNUAL MEETING 2017

STIRRUP KEY HOMEOWNERS ASSOCIATION AGENDA FOR THE ANNUAL MEETING 2017 STIRRUP KEY HOMEOWNERS ASSOCIATION AGENDA FOR THE ANNUAL MEETING 2017 Saturday, January 7, 2017 1:00 PM at the Katz Residence, 343 Stirrup Key Blvd. 1. Call to order a. Marv called the meeting to order

More information

Fountain Hills Community Association Board of Directors Meeting January 5, 2012

Fountain Hills Community Association Board of Directors Meeting January 5, 2012 Approved as Corrected 2/2/2012 The Board of Directors of held a Board of Directors Meeting at the UpCounty Regional Services Center on Thursday, at 7:30 p.m. Board Members Present: Phil Suter, President

More information

GREENBRIER PROPERTY OWNERS ASSOCIATION BOARD MEETING September 5, :00 PM The Emerald

GREENBRIER PROPERTY OWNERS ASSOCIATION BOARD MEETING September 5, :00 PM The Emerald GREENBRIER PROPERTY OWNERS ASSOCIATION BOARD MEETING 5:00 PM The Emerald Present: Bill Stafford, President Geoffrey Smith, Treasurer Dan Cashman, Secretary Linda Dodge, Assistant Secretary John Robinson,

More information

Meadowbrook Heights Homeowners Association EXECUTIVE BOARD MEETING

Meadowbrook Heights Homeowners Association EXECUTIVE BOARD MEETING Meadowbrook Heights Homeowners Association EXECUTIVE BOARD MEETING DATE: February 20. 2018 LOCATION: Pfeiffer s House 331 Morgan Drive Called to Order at 7:10 PM Present: Paul Pfeiffer-President John Lewis-Vice

More information

Blue Mountain Lake Club By Laws

Blue Mountain Lake Club By Laws Article I Name: The name of the organization shall be the Blue Mountain Lake Club Inc. (BMLC) Article II Objective: The objectives of the Blue Mountain Lake Club shall be: 1. To provide opportunities for

More information

Birch Bay Village Community Club Board Meeting 10/15/15 BBVCC Clubhouse

Birch Bay Village Community Club Board Meeting 10/15/15 BBVCC Clubhouse Birch Bay Village Community Club Board Meeting 10/15/15 BBVCC Clubhouse Call to Order: Jim Lockie called the meeting to order at 7:00pm. Roll Call: Jim Lockie (President) - Present Don Hubert (Vice-President)

More information

Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name

Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name The name of the club shall be the Erie Hunt and Saddle Club Inc., and it is recognized as a 501 (c)(3) non-profit organization.

More information

Woods of Glenmary Patio Homes Board Meeting Minutes 19 May 2017

Woods of Glenmary Patio Homes Board Meeting Minutes 19 May 2017 Woods of Glenmary Patio Homes Board Meeting Minutes 19 May 2017 I. The meeting was called to order at 9:06 AM by Ron Van Dyke in the conference room at the Republic Bank of Fern Creek on Bardstown Road.

More information

QUORUM: A quorum was established. Board members present were: Keon Evens Irene Martello

QUORUM: A quorum was established. Board members present were: Keon Evens Irene Martello WESTON HILLS HOMEOWNERS ASSOCIATION, INC. MINUTES OF BOARD OF DIRECTORS MEETING September 19, 2014 At 15627 Bay Vista Drive, Weston Hills Clubhouse Clermont, FL 34711 Board members and Management met briefly

More information

GREEN SHEET. January 6, Volume 30, No.1. Workshop Meeting December 8, 2011

GREEN SHEET. January 6, Volume 30, No.1. Workshop Meeting December 8, 2011 GREEN SHEET ~ I tie ~ ~ f't3redm4 January 6, 2012 Volume 30, No.1 Workshop Meeting Henderson, Vice President Bob Marabella, Secretary Bob Hunter, Treasurer Bill Connelly, Directors: Beth Boast.Fay Farrington,

More information

Minutes Indian Camp Ranch Homeowners Association Annual Meeting December 9, 2017

Minutes Indian Camp Ranch Homeowners Association Annual Meeting December 9, 2017 Minutes Indian Camp Ranch Homeowners Association Annual Meeting December 9, 2017 The meeting was called to order at 10:00 am. Roll Call: Present: Mary Hanson, Tom Wolf, Jane Dillard, Mike Kistler, Warren

More information

BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I

BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is Stratford Park Homeowners Association, hereinafter referred to as the Association. The principal

More information

NOVEMBER HOA BOARD MEETING MINUTES Time: 6:30 PM 8:30 PM Date: Tuesday, November 10, 2015 Location: Ruby Ranch Lodge

NOVEMBER HOA BOARD MEETING MINUTES Time: 6:30 PM 8:30 PM Date: Tuesday, November 10, 2015 Location: Ruby Ranch Lodge NOVEMBER HOA BOARD MEETING MINUTES Time: 6:30 PM 8:30 PM Date: Tuesday, November 10, 2015 Location: Ruby Ranch Lodge 1. Quorum (3) Board Members. Present were Cristi Roberts (CR), President; David Mixon

More information

Lost Park Ranch Owners Association Annual Membership Meeting Agenda August 4, 2018 Jefferson Community Hall - Jefferson, CO - 10:00 AM

Lost Park Ranch Owners Association Annual Membership Meeting Agenda August 4, 2018 Jefferson Community Hall - Jefferson, CO - 10:00 AM DRAFT LPROA 2018 Annual Membership Meeting Minutes Pending Approval of General Membership August 3, 2019 Call to order: 10:00 AM by Clifford Pugh Lost Park Ranch Owners Association Annual Membership Meeting

More information

Homestead Farm HOA Meeting October 24 th, 2016 South Holly Baptist Church

Homestead Farm HOA Meeting October 24 th, 2016 South Holly Baptist Church Homestead Farm HOA Meeting October 24 th, 2016 South Holly Baptist Church Call to Order I. The Meeting was called to order at 7PM. Board members present were Dave Watanabe, Mark Wieber and Jon Bellum.

More information

2015 REVISED BYLAWS HARBOR RIDGE HOMEOWNER S ASSOCIATION, INC PO Box 101 Rutherford College, NC 28671

2015 REVISED BYLAWS HARBOR RIDGE HOMEOWNER S ASSOCIATION, INC PO Box 101 Rutherford College, NC 28671 2015 REVISED BYLAWS HARBOR RIDGE HOMEOWNER S ASSOCIATION, INC PO Box 101 Rutherford College, NC 28671 Article I -- Name The name of the corporation is Harbor Ridge Homeowners Association. The mailing address

More information

Board of Directors Meeting Minutes

Board of Directors Meeting Minutes HOMEOWNERS ASSOCIATION, INC. The regularly scheduled monthly meeting of the Board of Directors for November was held on July 26, 2010. The meeting was called to order at 7:05 p.m. by Jack Stevens at the

More information

April, 2018 Vol. 45 No. 4. CALENDAR OF SCHEDULED EVENTS FOR April, Sunday Monday Tuesday Wednesday Thursday Friday Saturday

April, 2018 Vol. 45 No. 4. CALENDAR OF SCHEDULED EVENTS FOR April, Sunday Monday Tuesday Wednesday Thursday Friday Saturday Trailblazer April, 2018 Vol. 45 No. 4 CALENDAR OF SCHEDULED EVENTS FOR April, 2018 Sunday Monday Tuesday Wednesday Thursday Friday Saturday 1 2 3 4 5 6 7 8 9 10 6:00 PM ACC Meeting 11 12 13 Proxies Due

More information

Ashmore at Germantown Annual Meeting September 13, 2011

Ashmore at Germantown Annual Meeting September 13, 2011 Ashmore at Germantown Annual Meeting September 13, 2011 Board Members Present Kimberly Diebling, President of Master Association, President of Ashmore I Craig T. Brandt, Vice President of Master Association,

More information

DENVER R/C EAGLES BYLAWS Revised November 21, 2018

DENVER R/C EAGLES BYLAWS Revised November 21, 2018 DENVER R/C EAGLES BYLAWS Revised November 21, 2018 Article One Objectives Section 1 Local Objectives Section 2 Conformance to National Org. Section 3 National Objectives Section 4 Articles of Incorporation

More information

1322 Fretz Drive Edmond OK Minutes for SilverHawk HOA Board Meeting, June 2017

1322 Fretz Drive Edmond OK Minutes for SilverHawk HOA Board Meeting, June 2017 1322 Fretz Drive Edmond OK 73003 president@silverhawkhoa.com Minutes for SilverHawk HOA Board Meeting, June 2017 Call Meeting to Order A Board meeting of the SilverHawk HOA was held on June 27 th, 2017

More information

Annual Meeting July 25, 2015 South Beach Community Center

Annual Meeting July 25, 2015 South Beach Community Center Annual Meeting July 25, 2015 South Beach Community Center Roll Call and Introductions: President Mike Green called the annual meeting of the Pacific Shores Property Owners Corporation (PSPOC) to order

More information

Hamilton Park Co-Op Ltd Newsletter

Hamilton Park Co-Op Ltd Newsletter PO Box 647 Wangaratta Vic 3678 Hamilton Park Co-Op Ltd Newsletter Keeping you Updated about Your Community August 2017 Events calendar Month Board meetings September Thurs 28th: 201 Warby Range Road October

More information

KINGS POINT ART LEAGUE BYLAWS

KINGS POINT ART LEAGUE BYLAWS KINGS POINT ART LEAGUE BYLAWS ARTICLE I NAME and ADDRESS SECTION 1. Name The Kings Point Art League, a not-for-profit organization. SECTION 2. Address 1900 Clubhouse Drive, Sun City Center, FL 33573 ARTICLE

More information

The Board of Directors met in an executive session and discussed personnel matters and legal advice with respect to various issues in the Village.

The Board of Directors met in an executive session and discussed personnel matters and legal advice with respect to various issues in the Village. Castle Pines Homes Association Board of Directors Executive and Regular Meetings Castle Pines Homes Association Building 688 Happy Canyon Road Castle Rock, CO 80108 Friday August 24, 2007 ATTENDEES: Directors

More information

Mountain Park Nature s Neighborhood 2015 Annual Meeting

Mountain Park Nature s Neighborhood 2015 Annual Meeting Mountain Park Nature s Neighborhood 2015 Annual Meeting Agenda Establish Quorum & Call to Order Russ O Connor 7:00pm Introduction of Directors Russ O Connor 7:05pm Introduction of Staff Carol Cook 7:10pm

More information

MIDWEST CITY SOCCER CLUB AMENDED CONSTITUTION. Revised/Approved Nov 19, 2015

MIDWEST CITY SOCCER CLUB AMENDED CONSTITUTION. Revised/Approved Nov 19, 2015 MIDWEST CITY SOCCER CLUB AMENDED CONSTITUTION Revised/Approved Nov 19, 2015 1 of 6 MIDWEST CITY SOCCER CLUB CONSTITUTION ARTICLE I NAME, PURPOSE AND AFFILIATION SECTION 4: The name of this organization

More information

RESOLUTION NO /2017

RESOLUTION NO /2017 RESOLUTION NO. 01-2016/2017 RESOLUTION OF THE BOARD OF EDUCATION OF THE EL RANCHO UNIFIED SCHOOL DISTRICT ORDERING AN ELECTION, AND ESTABLISHING SPECIFICATIONS OF THE ELECTION ORDER WHEREAS, the Board

More information

Vista Del Lago Board Meeting Minutes March 4, :00 am in the Clubhouse

Vista Del Lago Board Meeting Minutes March 4, :00 am in the Clubhouse 9:00 am in the Clubhouse The following is the Minutes for the March meeting of the VDL HOA Board: I. Call to order II. III. IV. Gary Mansell called the Board Meeting to order at 9:00 AM Roll call The following

More information

Canyon Lake Village West Property Owners Association. Monthly Board Meeting. May 9, 2017

Canyon Lake Village West Property Owners Association. Monthly Board Meeting. May 9, 2017 Canyon Lake Village West Property Owners Association Monthly Board Meeting May 9, 2017 The meeting was called to order at 7:05 pm by President Beverly Haire. Also in attendance were Linda Katz, Judy Kajander,

More information

SUGAR SPRINGS PROPERTY OWNERS ASSOCIATION (SSPOA)

SUGAR SPRINGS PROPERTY OWNERS ASSOCIATION (SSPOA) SUGAR SPRINGS PROPERTY OWNERS ASSOCIATION (SSPOA) MINUTES BOARD OF DIRECTORS MEETING OCTOBER 17, 2015 OFFICERS & DIRECTORS PRESENT: President, James Issitt, Vice President, Dale Maxim, Directors: Ben Baker,

More information

TWIN PINES COOPERATIVE BOARD OF DIRECTOR S MEETING Monday, September 27 th, :00 PM DRAFT MINUTES Board Present Others Present Donna Carrieri, Pr

TWIN PINES COOPERATIVE BOARD OF DIRECTOR S MEETING Monday, September 27 th, :00 PM DRAFT MINUTES Board Present Others Present Donna Carrieri, Pr TWIN PINES COOPERATIVE BOARD OF DIRECTOR S MEETING Monday, September 27 th, 2010 7:00 PM DRAFT MINUTES Board Present Others Present Donna Carrieri, President Anthony R. Schrock Mike Carrieri Diane Crain,

More information

Walnut Cove Homeowner s Association. Bylaws Revision 1. Article 1

Walnut Cove Homeowner s Association. Bylaws Revision 1. Article 1 Walnut Cove Homeowner s Association Bylaws Revision 1 Article 1 Section 1: Name of Organization: Walnut Cove Homeowner s Association, hereinafter called the Association. Section 2: Business Address: Walnut

More information

EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS MARCH 21, 2016

EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS MARCH 21, 2016 EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS MARCH 21, 2016 The Regular Meeting of the Board of Directors of the El Dorado Lakes Condominium Association, Inc. was held

More information

Monthly Board Meeting Minutes Callender Lake Property Owners Improvement Association Saturday, December 8, 2018

Monthly Board Meeting Minutes Callender Lake Property Owners Improvement Association Saturday, December 8, 2018 Monthly Board Meeting Minutes Callender Lake Property Owners Improvement Association Saturday, December 8, 2018 The CLPOIA Board meeting was called to order by President Rusty Rowe at 1:00PM in the Callender

More information

LAKE LOTAWANA ASSOCIATION BY LAWS

LAKE LOTAWANA ASSOCIATION BY LAWS LAKE LOTAWANA ASSOCIATION BY LAWS Revised and Adopted April 9, 1991 Table of Contents ARTICLE I: MEMBERSHIP..1 ARTICLE II: MEMBERSHIP MEETING..2 ARTICLE III: BOARD OF DIRECTORS.. 4 ARTICLE IV: RESPONSIBILITIES

More information

Wakefield Chapel Recreational Association April 13, 2016 Standard Board Meeting Agenda Spraque Center: Second Wednesday of each Month 7:00-9:00 pm

Wakefield Chapel Recreational Association April 13, 2016 Standard Board Meeting Agenda Spraque Center: Second Wednesday of each Month 7:00-9:00 pm Wakefield Chapel Recreational Association April 13, 2016 Standard Board Meeting Agenda Spraque Center: Second Wednesday of each Month 7:00-9:00 pm AGENDA 7:00-7: 15 Members Questions and Answers I. Cary

More information

STANDARD BY-LAWS STRATA TITLES ACT 1985 (AS AMENDED) SCHEDULE 1 BY-LAWS 1. DUTIES OF PROPRIETOR, OCCUPIERS ETC. A proprietor shall:

STANDARD BY-LAWS STRATA TITLES ACT 1985 (AS AMENDED) SCHEDULE 1 BY-LAWS 1. DUTIES OF PROPRIETOR, OCCUPIERS ETC. A proprietor shall: STANDARD BY-LAWS STRATA TITLES ACT 1985 (AS AMENDED) SCHEDULE 1 BY-LAWS 1. DUTIES OF PROPRIETOR, OCCUPIERS ETC (1) A proprietor shall: forthwith carry out all work that may be ordered by any competent

More information

SECTION 4 DEED RESTRICTIONS

SECTION 4 DEED RESTRICTIONS SECTION 4 DEED RESTRICTIONS DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR ROSS TRAILS, SECTION FOUR, BLOCK B Ross Trails, Inc., an Ohio corporation ( Developer ) being the owner of the lots

More information

Agenda Hidden River II Homeowner s Association Regular Meeting of the Board of Directors April 10, 2017 Location: Clubhouse Time 6:30 pm

Agenda Hidden River II Homeowner s Association Regular Meeting of the Board of Directors April 10, 2017 Location: Clubhouse Time 6:30 pm 1. ESTABLISH A QUORUM Agenda Hidden River II Homeowner s Association Regular Meeting of the Board of Directors April 10, 2017 Location: Clubhouse Time 6:30 pm Two of the tree following directors must be

More information

The Summit Property Owners Association Bylaws

The Summit Property Owners Association Bylaws Mar. 13, 2015 The Summit Property Owners Association Bylaws Article 1 Defined Terms and Terminology Terms used frequently throughout these Bylaws shall have the meanings set forth below: 1.1 "Summit POA"

More information

Kennesaw Mountain Basketball Booster Club By-Laws

Kennesaw Mountain Basketball Booster Club By-Laws Kennesaw Mountain Basketball Booster Club By-Laws Article I. Name, Purpose Section 1.01 Name (a) The name of the organization shall be the Kennesaw Mountain Basketball Booster Club, Inc. unless the executive

More information

CONSENT RESOLUTION CERES GLEANN HOMEOWNERS ASSOCIATION, INC. BUSINESS OPERATION COMMITTEES CHARTER:

CONSENT RESOLUTION CERES GLEANN HOMEOWNERS ASSOCIATION, INC. BUSINESS OPERATION COMMITTEES CHARTER: Resolution # CONSENT RESOLUTION OF CERES GLEANN HOMEOWNERS ASSOCIATION, INC. BUSINESS OPERATION COMMITTEES CHARTER: WHEREAS, the undersigned are the Directors of Ceres Gleann Homeowners Association, Inc.,

More information

Carriage Lawn at Barkley Board of Directors - Meeting Minutes

Carriage Lawn at Barkley Board of Directors - Meeting Minutes Carriage Lawn at Barkley Board of Directors - Meeting Minutes January 30, 2017 Meeting was called to order at 6:31 p.m. Attendees: Gay Ashley, President Mark Walker, Secretary Jim Ryan, Treasurer Carrie

More information

REGULAR MEETING OF THE PLANNING COMMISSION Dearborn, Michigan. July 11, 2016

REGULAR MEETING OF THE PLANNING COMMISSION Dearborn, Michigan. July 11, 2016 REGULAR MEETING OF THE PLANNING COMMISSION Dearborn, Michigan July 11, 2016 The regular meeting was called to order at 7:01 p.m. by Chairperson Siwik. Upon roll call, the following members were present:

More information

Montego Bay Civic Association General Membership Meeting Ocean City Elks Lodge

Montego Bay Civic Association General Membership Meeting Ocean City Elks Lodge Montego Bay Civic Association General Membership Meeting Ocean City Elks Lodge April 15, 2017 Call to Order President, Mike Donnelly, called to order the General Membership Meeting of The Montego Bay Civic

More information

1. The BHOA meeting minutes from last month were published and posted via and the BHOA website,

1. The BHOA meeting minutes from last month were published and posted via  and the BHOA website, May 2017 Secretary s Report 1. The BHOA meeting minutes from last month were published and posted via email and the BHOA website, http://www.bhoatx.org 2. The owner roster has been updated and distributed

More information

VISTA WEST IV HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS MEETING

VISTA WEST IV HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS MEETING VISTA WEST IV HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS MEETING APRIL 9, 2007 PRESIDENT BRION PETERSON CALLED THE MEETING TO ORDER AT 7:05 P.M. BOARD MEMBERS PRESENT: BRION PETERSON, PRESIDENT MIKE AYARS

More information

BYLAWS FOR. WHITE BIRCH CIRCLE HOMEOWNERS ASSOCIATION, INC. Columbia, South Carolina A SOUTH CAROLINA NONPROFIT CORPORATION

BYLAWS FOR. WHITE BIRCH CIRCLE HOMEOWNERS ASSOCIATION, INC. Columbia, South Carolina A SOUTH CAROLINA NONPROFIT CORPORATION BYLAWS FOR WHITE BIRCH CIRCLE HOMEOWNERS ASSOCIATION, INC. Columbia, South Carolina A SOUTH CAROLINA NONPROFIT CORPORATION ARTICLE I Name and Location The name of the corporation is White Birch Circle

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

WALNUT CREEK MUTUAL NO. SIXTY-EIGHT

WALNUT CREEK MUTUAL NO. SIXTY-EIGHT REGULAR MEETING MINUTES OF THE BOARD MONDAY, SEPTEMBER 24, 2018 AT 1:00PM CREEKSIDE CLUBROOM 1010 STANLEY DOLLAR DR., WALNUT CREEK, CA 94595 Call to Order President Walker called the meeting to order at

More information

BYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE

BYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE BYLAWS OF The Parents Association of PS 175Q APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS PRINT SECRETARY S NAME SIGNATURE _ 10/09/2018 DATE _ CLAUDIA DOUYON PRINT PRESIDENT S NAME SIGNATURE

More information

CANYON RIDGE SPRINGS, INC. BOARD MEETING AGENDA

CANYON RIDGE SPRINGS, INC. BOARD MEETING AGENDA CANYON RIDGE SPRINGS, INC. BOARD MEETING AGENDA DATE: May 11, 2013 TIME: 1:00 PM LOCATION: Elliott Guest House PHONE: 512-355-3237 1) Call to order: President, Stephen Nash 2) Old Business: a) Website

More information

Osakis City Council Regular Meeting September 4, :00 PM

Osakis City Council Regular Meeting September 4, :00 PM Osakis City Council Regular Meeting September 4, 2018 7:00 PM Present: Jim Snyder, Keith Emerson, Justin Dahlheimer, Jerry Olson, Randy Anderson Absent: None Others Present: Angela Jacobson, Julie Didier,

More information

The Springs at Santa Rita HOA Board of Directors Meeting August 27, 2016

The Springs at Santa Rita HOA Board of Directors  Meeting August 27, 2016 Board of Directors Email Meeting August 27, 2016 Board Members Present: Howard Bryan, President; David Dethmers, Vice President; ; Ted Boyett, Jim Owen, Directors. Absent: Roger Olson, Treasurer; Michael

More information

Sandy Point Homeowner s Association

Sandy Point Homeowner s Association Sandy Point Homeowner s Association Roles and Responsibilities For Board Members and Committee Members Procedures for Maintenance of Meeting Minutes and Recording of Acts of the Board TABLE OF CONTENTS

More information

Board Members Attending- Paul Vigil, Dana Kapla, Charles McKay, Irene Noyes, Jerry Thatcher HOA Community Solutions Representative- Debra Porter

Board Members Attending- Paul Vigil, Dana Kapla, Charles McKay, Irene Noyes, Jerry Thatcher HOA Community Solutions Representative- Debra Porter Minutes- Classic View Homeowners Association Board Meeting Thursday, March 29, 2012-7:00 p.m. at the Spanaway Fire Department Board Members Attending- Paul Vigil, Dana Kapla, Charles McKay, Irene Noyes,

More information

March VDL HOA Board Meeting Minutes Saturday, March 5, :39 AM

March VDL HOA Board Meeting Minutes Saturday, March 5, :39 AM I. Call to order at 9:39 am II. III. IV. Roll call Gary Mansell, Ken Johnson, Phil Tracey (conference call), and Oliver Kurani of 3Stripe (conference call) Review of Agenda Approval of Minutes from Last

More information

Regular Board of Directors Meeting: May 21, 2015

Regular Board of Directors Meeting: May 21, 2015 Regular Board of Directors Meeting: May 21, 2015 BBVCC Clubhouse (8181 Cowichan Road) CALL TO ORDER: Board President, Harry Shearer, called the meeting to order at 6:30pm ROLL CALL: Harry Shearer, Board

More information

STAGECOACH PROPERTY OWNERS ASSOCIATION Meeting of the Board of Directors Oak Creek Community Center Steamboat Springs, Colorado August 18, 2018

STAGECOACH PROPERTY OWNERS ASSOCIATION Meeting of the Board of Directors Oak Creek Community Center Steamboat Springs, Colorado August 18, 2018 STAGECOACH PROPERTY OWNERS ASSOCIATION Meeting of the Board of Directors Oak Creek Community Center Steamboat Springs, Colorado August 18, 2018 Board Members Present: John Troka (President), Rob Walker

More information

BYLAWS OF AVALON FARMS HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF AVALON FARMS HOMEOWNERS ASSOCIATION, INC. BYLAWS OF AVALON FARMS HOMEOWNERS ASSOCIATION, INC. ARTICLE I. Introductory Provisions 1 II. Lot Owners - Members 1 III. Executive Board 4 IV. Officers 9 V. Operation of the Property 11 VI. Indemnification

More information

Chuck motioned to end meeting at 7:45, Tom 2 nd. Next meeting Feb 6:30. Submitted by Erica Lockhart 2/15/11

Chuck motioned to end meeting at 7:45, Tom 2 nd. Next meeting Feb 6:30. Submitted by Erica Lockhart 2/15/11 January 18 th, 2011 Meeting Minutes Present: Chuck Swallow, Karen Rosenthal, Erica Lockhart, Allen Stock, Tom DeVries 6:30 Chuck calls meeting to order, Tom 2 nd a. Minutes from December: Chuck motion

More information

TITLE 12 BUILDING, UTILITY, ETC. CODES 1

TITLE 12 BUILDING, UTILITY, ETC. CODES 1 Change 2, September 15, 2015 12-1 TITLE 12 BUILDING, UTILITY, ETC. CODES 1 CHAPTER 1. BUILDING CODE. 2. PLUMBING CODE. 3. FUEL GAS CODE. 4. ENERGY CONSERVATION CODE. 5. MECHANICAL CODE. 6. RESIDENTIAL

More information

BYLAWS of MAPLE-PRAIRIE NEIGHBORHOOD ASSOCIATION, INC. Adopted May, 2008 ARTICLE 1 IDENTIFICATION

BYLAWS of MAPLE-PRAIRIE NEIGHBORHOOD ASSOCIATION, INC. Adopted May, 2008 ARTICLE 1 IDENTIFICATION BYLAWS of MAPLE-PRAIRIE NEIGHBORHOOD ASSOCIATION, INC. Adopted May, 2008 ARTICLE 1 IDENTIFICATION Section 1.1 Name. The corporation's name is Maple-Prairie Neighborhood Association, Inc. (the "Association").

More information

SADDLEBROOK COMMUNITY ASSOCIATION, INC. Board of Director s Meeting Saddlebrook Clubhouse 3412 Furlong Way, Gotha, FL April 15, :00 P.M.

SADDLEBROOK COMMUNITY ASSOCIATION, INC. Board of Director s Meeting Saddlebrook Clubhouse 3412 Furlong Way, Gotha, FL April 15, :00 P.M. SADDLEBROOK COMMUNITY ASSOCIATION, INC. Board of Director s Meeting Saddlebrook Clubhouse 3412 Furlong Way, Gotha, FL 34734 April 15, 2013 7:00 P.M. CALL TO ORDER: Mike Williams President Bob Hartley Vice

More information

JANUARY 10, CALL TO ORDER, PROOF OF NOTICE and ROLL CALL. Public Input: DISPOSITION OF MINUTES TREASURER S REPORT

JANUARY 10, CALL TO ORDER, PROOF OF NOTICE and ROLL CALL. Public Input: DISPOSITION OF MINUTES TREASURER S REPORT BURNT STORE LAKES PROPERTY OWNER S ASSOCIATION MINUTES OF BOARD OF DIRECTORS MEETING HELD IN THE BURNT STORE LAKES POA CONFERENCE ROOM 16500 BURNT STORE ROAD, UNIT #102, PUNTA GORDA, FL 33955 JANUARY 10,

More information

PANTEGO ECONOMIC DEVELOPMENT CORPORATION

PANTEGO ECONOMIC DEVELOPMENT CORPORATION PANTEGO ECONOMIC DEVELOPMENT CORPORATION To: President Bill Brown and PEDC Board Members From: Matt Fielder, City Manager Date: 05/28/2014 Re: Executive Director Report There is nothing to report at this

More information

PINEY ORCHARD COMMUNITY ASSOCIATION, INC. ANNUAL MEETING MINUTES Tuesday, April 21, 2009

PINEY ORCHARD COMMUNITY ASSOCIATION, INC. ANNUAL MEETING MINUTES Tuesday, April 21, 2009 PINEY ORCHARD COMMUNITY ASSOCIATION, INC. ANNUAL MEETING MINUTES Tuesday, April 21, 2009 The Annual Meeting of the Piney Orchard Community Association, Inc., was called to order at 7:05pm by Jennifer Wiech,

More information

BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION

BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION ARTICLE I NAME AND LOCATION Section 1. Name: The name of the corporation is OAKWOOD HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association". Section

More information

Ft. Myers Beach Art Association Policy Manual revised 2018

Ft. Myers Beach Art Association Policy Manual revised 2018 Ft. Myers Beach Art Association Policy Manual revised 2018 Audio Visual/Library (Copier) Books and CDs (videos) shall be checked out at the desk by Members only. Books shall be returned within 2 weeks.

More information

BYLAWS OF COUNTRYPLACE HOMEOWNERS ASSOCIATION, INC. As of September 13,1993

BYLAWS OF COUNTRYPLACE HOMEOWNERS ASSOCIATION, INC. As of September 13,1993 BYLAWS OF COUNTRYPLACE HOMEOWNERS ASSOCIATION, INC. As of September 13,1993 Article I NAME AND LOCATION The name of the Corporation is COUNTRY PLACE HOMEOWNERS ASSOCIATION, INC. The principal office of

More information

THE COVES HOMEOWNERS ASSOCIATION

THE COVES HOMEOWNERS ASSOCIATION THE COVES HOMEOWNERS ASSOCIATION MINUTES OF THE ANNUAL MEETING FOR 2016 DATE: Tuesday, January 10, 2017, 7:00 PM LOCATION: The Lake Wylie YMCA, Clover Bank Community Room IN ATTENDANCE: Steve & Kema Salata

More information

By-Laws of The orris Shores Property Owners Association, Inc. Revisions applied as of 8/18/2000

By-Laws of The orris Shores Property Owners Association, Inc. Revisions applied as of 8/18/2000 By-Laws of The orris Shores Property Owners Association, Inc. Revisions applied as of 8/18/2000 ARTICLE I Definitions The following terms, as used in these By-Laws, are defined as follows: (a) "Association"

More information

Park Village HOA Board Meeting Thursday, September 28, 2017 Park Village Clubhouse 7:00 PM. Meeting Minutes

Park Village HOA Board Meeting Thursday, September 28, 2017 Park Village Clubhouse 7:00 PM. Meeting Minutes Park Village HOA Board Meeting Thursday, Park Village Clubhouse 7:00 PM Meeting Minutes 1. Call to order at 7:00 PM 2. Roll Call, Establish Quorum A. Present: James Bernier, Jr., Brian Zeyak, Karen Michailo,

More information

ALPOA Workshop Minutes July 17, 2015

ALPOA Workshop Minutes July 17, 2015 ALPOA Workshop Minutes July 17, 2015 Board Members present: Ginger Tucker President Bob Hydorn Vice President Liz Collins Secretary John Laing Tom Kinsey Gary Cox Freddie Harrison GM The meeting was called

More information