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

Size: px
Start display at page:

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

Transcription

1 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 Creek Board of Directors were present: Ed Gray, Bill McPeak, Jim Rybinski, Lee Somers, and Charles Williams. A quorum of Board members was present to conduct business. Members of the Cross Creek community were also present. (Att. A) Mr. and Mrs. Baxley were welcomed as new residents. II. III. Minutes of the Board of Directors meeting of October 17, 2013 (Phases I and II) The reading of the minutes of the Board of Directors Meeting (Phases I and II) of October 17, 2013 was suspended as the minutes had been posted at the community kiosk and were distributed to those members present at this meeting. A motion was made and seconded to approve the minutes. All in favor, none opposed. Treasurer s Report The Treasurer s Report was presented for review. (Att. B) Summary 2013 Nov Dec* Beginning Bal Checking $23, $23, CD 6, , Sub-total $29, $29, Receipts CD Interest Disbursements ( ) ( 4,002.65) End Bal Checking $23, $19, CD 6, , Total $29, $25, Cash Flow (+/-) $ $ (3,872.65) *Working balances for the month. Receipts: Nov HOA Dues $ (2@130) Total $ Receipts: Dec HOA Dues $ (1@130) Total $

2 Disbursements: Nov Duke Energy $ Utilities Duke Energy Utilities Cobb Cole Legal Fees Virginia Fitzpatrick Supplies and Postage Total $ Disbursements: Dec Duke Energy $ Duke Energy CCR Landscape Mgmt 3, Common Grounds Contract Virginia Fitzpatrick Kiosk Christmas Decorations Liberty Independent Baptist Church Meeting Expenses Total $ 4, Board members approved the Treasurer s report as presented. Members were informed that five homeowners owe the full $260 homeowner dues for Extensive communication has been forwarded to these homeowners with no response. The Board recommended forwarding these delinquent accounts to the HOA attorney for demand letters. The demand letter will include the additional fees which will be incurred with filing a lien along with the fees incurred for lifting such lien. IV. Old Business A. Joint Projects with Phase III 1. HOA Phases I and II and Phase III Merger Ed Gray informed the Board members of the latest recommendations of the Merger Covenants subcommittee following the input of Kurt Bauer, Esq and further reflection by committee members. a. Proposed wording: All trash containers must be returned to the utility yard or enclosure within eight (8) hours after announced pickup time and kept out-of-sight. The consensus of discussion was the revised wording was too onerous and that the current wording was adequate. b. Solar panels for pools must be installed on the rear or side of house and approved by the Architectural Review Board. Discussion was held on the possible conflict with State regulations regarding the installation and position of solar panels. This issue should be highlighted for review by legal. c. Dish antennas and aerials dishes up to 24 should be installed on the side or rear of the house. A suggestion was provided that the covenants should state that it is the preference of the HOA, rather than a directive. 2

3 d. Routine maintenance items the subcommittee reviewed the difficulty with the wording of similar or same. The subcommittee was not able to come to a decision regarding whether routine maintenance should be under the auspices of the Architectural Review Board. The Board recommended that routine maintenance (painting, window installation) should not be under the approval of the Architectural Review Board. e. Correction of clerical mistakes and other minor changes were also done. A Board member commented regarding the application of fines to homeowners for violations of covenants. New state regulations note that fines up to $1,000 may be applied, without specific notation within covenants; however, a specific committee must be established and appropriate notice given to the homeowner of the violation. Ed Gray will forward the changes to the Board members of Phases I and I and Phase III for their review and decision to pursue further action. 2. Phase III payments to Common Ground Maintenance Members discussed the invoices generated to and payment received from Phase III for its share of common ground expenses. Phases I and II invoiced a total of $4, to Phase III for the period January-December 2013 and received a total of $3,500, leaving a balance due of $ According to Joe Comella, Phase III s representative at this meeting, their HOA had budgeted a total $3,500 for 2013 common ground expenses and identified $4,000 for 2014 common ground expenses. Several recommendations were considered both from Board members and homeowners present regarding the unpaid balance of $ from 2013: a. Continue the unpaid $ as a balance forward b. Not pursue payment of the unpaid balance of $ and consider it a write-off. It was identified that Phases I and II are obligated to maintain the common grounds within its boundaries; however, a recommendation was made to enter into a written agreement with Phase III for payment of its share (1/3) of total common ground expenses. After discussion, a motion was made and seconded for Ed Gray, as President, to draft a letter to Phase III confirming their commitment of payment of $4,000 for 2014 common ground maintenance. The letter will also recognize the unpaid amount of $ from All in favor, none opposed. Motion approved. B. Maintenance Issues 1. Playground Structure/Equipment A search is underway for a contractor to service the playground equipment. Charles Williams will present recommendations at the February 2014 Board meeting. 3

4 2. Shed The HOA has maintained a vinyl shed in the playground area for storage of small garden tools and Christmas decorations. At the present time, the shed is in major disrepair and Board members were requested to consider dismantling and discarding the shed. All members agreed that the shed should be discarded and purchase of a new shed, if necessary, be considered in Mail Kiosk and Pavilion A search is underway for a contractor to repair the mail kiosk and pavilion. Charles Williams will present recommendations at the February 2014 Board meeting. 4. Bulletin Board Construction of a new bulletin board will be considered with the repairs necessary to the mail kiosk and pavilion. 5. Tree Trimming Joe Comella, Phase III, informed the Board that the City of Deland started work on tree trimming, but because of scheduling conflicts, was not able to complete the work. He will follow-up with the City for the rescheduled date. After the City completes its work, CCR Landscape Management LLC (Clifton Landscaping) will be asked to trim any trees that do not impact lighting. Lee Somers will follow-up with CCR Landscape Management LLC regarding completion of the insurance work on Marjorie Rawlings Dr. Discussion was held on the present condition of the pond. Due to the lack of rain, the pond is mostly dry allowing grasses and weeds to grow. Lee Somers will follow-up with CCR Landscape Management regarding the possibility of having their machinery mow the area. C. Recruitment Efforts 1. Architectural Review Board Tim Augustine is a member of the ARB; however, he has been nominated as a Board member. As such, it will be necessary to recruit additional members to the Architectural Board. A notice will be placed on the mail kiosk to advertise for additional community members to join the ARB. (Att. C) 2. Secretary Charlaine Free and Beverly Bury have agreed to share the responsibilities of this position. (Att. D) 3. Treasurer Virginia Fitzpatrick will continue as Treasurer. 4. Neighborhood Watch Coordinator Bob Luebke has been the Neighborhood Watch Coordinator for a number of years; however, he is out of town for several months of the year and has requested another homeowner to take over this responsibility. A notice will be placed on the mail kiosk for Phases I and II and mailbox stations for 4

5 V. New Business Phase III as the Neighborhood Watch encompasses all phases of the development. (Att. E) A. Board Committees Architectural Review Board As noted above, a notice will be placed at the mail kiosk for additional community members for this committee. Beautification Committee this committee has been tabled. Neighborhood Watch Bob Luebke reported that a bear has been spotted in the area of E. Silver Hammock. A trail camera was set up by a resident which captured a picture of the animal at 2AM. The picture and caution notice will be posted at the mail kiosk. An e- alert will also be sent out through the Neighborhood Watch distribution list. Discussion was held on the problem of residents parking their cars overnight on the street and on the grass shoulder between the street and the sidewalk. Although there are signs throughout the community regarding overnight parking, this problem has continued. City of Deland s ordinance and the community s covenants prohibit parking on the street or on the area between the city street and sidewalk. Ed Gray, will confirm this ordinance through the City of Deland and will prepare a notice to be placed on cars parked overnight on city streets or on the area between the street and sidewalk. If the problem persists after the notification, the City of Deland Police Department will be requested to enforce the City s ordinance. Discussion was held on the speeding of cars through the neighborhood and a recommendation was to consider installation of speed bumps. However, such installation would then make the HOA responsible for street maintenance. No further action on this recommendation was taken. Social Events A holiday get-together is planned for Sunday, December 22, 2013, 4PM, at the pavilion at the playground area. All homeowners are invited. Welcome Committee Members of the Welcome Committee are: Joan Adler, Joyce Granger, Ione Liska, Sondra Luebke and Kathy Mahoney. Members rotate welcoming new homeowners to the community. Each new homeowner receives the community s Bylaws and Covenants as well as a plant. The Committee is alerted by the Treasurer as to new homeowners. Discussion was held on the updating of the Neighborhood Directory. The revised edition was published and distributed in February 2013 and rather than develop a new directory, a recommendation was made to include an addendum for new homeowners since February Sondra Luebke will coordinate this effort for Phases I and II and will work with Phase III for any additions. 5

6 B. Irrigation Issues Spider Lily Court The Board received a letter of concern from a resident regarding her mother s home at 1517 Spider Lily Court. (Att. F) The resident identified the sprinkler system had been irrigating the island at the end of the court. It appears that 1517 Spider Lily was constructed as a model and the builder connected its sprinkler system to the island to ensure proper growth. The resident engaged the services of Sprinkler Repair Inc to stop the flow of water to the island and capped the pipe at the island. The resident also met with a representative of the Board and CCR Landscape Management to review the issue and the recommendation of capping the homeowner s water line to the island at the resident s property. The homeowner is requesting a refund of past higher-than-average water bills and contractor expenses in the amount of $ The resident suggested that her 2014 HOA dues in the amount of $ be waived as payment of this bill; however, the Board would prefer to consider any reimbursement independent of 2014 dues. Lee Somers will follow-up with CCR Landscape Management to identify the water line on the homeowner s side of the street and cap the line. Once this work has been completed and the homeowner satisfied, the Board will consider reimbursement of expenses. CCR Landscape Management will also investigate the rerouting of the HOA water lines to continue irrigation of this affected island. C. Fence Concerns Corner Crossing Members discussed the recent concern of a resident on Corner Crossing regarding the condition of his neighbor s fence. The issue has been resolved between both parties with necessary repairs made to the fence. Several boats have been removed from driveways after discussions with residents. A resident has parked a closed trailer in his driveway for a number of weeks. A letter will be forwarded to the resident citing the covenants prohibition of trailers on driveways. (Reference: Article VII. General Restrictions-Use and Occupancy, Section 14) D. Board Member Nominations Members and residents reviewed the expiration of the terms for three Board members (December 31, 2013): Bill McPeak, Ed Gray and Lee Somers. Residents received a notice of these vacancies along with a nomination form on October 19, (Att. G) E. Voting on New Members As no nomination forms were received as a result of the October 19, 2013 mailing, the nomination forms for Tim Augustine and Brian Volkman were presented from the floor. (Att. H) Voting on these nominations was a voice vote from those residents present and all were in favor to elect Tim Augustine and Brian Volkman as new Board members. They will replace outgoing members Ed Gray and Bill McPeak. As there was not a nomination presented for the third Board vacancy, Lee Somers agreed to serve an additional two-year term. 6

7 Residents expressed their gratitude for the work of Ed Gray and Bill McPeak as Board members. Recommendation was made to continue the work of combining the two homeowner associations into one association. F. Development of 2014 Budget and HOA Dues Ed Gray and Jim Rybinski developed a draft budget for 2014 taking into consideration the 2012 budget, 2012 actual expenses, 2013 budget and 2013 actual expenses. (Att. H) The categories in the 2013 budget listed as Grounds Maintenance Contract, Irrigation System and Pond Maintenance have been consolidated into one category under Grounds Maintenance Contract. It was noted that the grounds maintenance contract with CCR Landscape Management, LLC is subject to a possible 1 ½% increase in The HOA has requested a 2014 schedule of work from this vendor. The Master landscape Plan (Phases I, II and III) has been budgeted with $4,500 in 2014 with an anticipated contribution of $1500 (1/3) from Phase III. A recommendation was made to decrease the budgeted amount for the Welcome Committee from $700 to $300. The additional expense in 2013 was for the printing of the Community Directory. A motion was made and seconded to accept the 2014 budget. Based on the 127 homeowners in Phases I and II, the dues for 2014 will remain at $260. This will provide $33,280 in dues against a $34,570 budget for The $1,290 difference will be offset through the contributions from Phase III on common ground expenses ($4,000) and Master Landscape Plan ($1,500). Residents will receive their 2014 homeowner dues notices during the first week in January 2014 along with the 2014 budget. G. Board Organizational Meeting Date As the two new Board members were in attendance at this meeting and the 2014 budget and dues amount have been accepted, it was recommended to forego the Board Organization Meeting usually held in January. Board meetings for 2014 will be held on the third Thursday of every other month, at 6PM, at Liberty Independent Baptist Church, on the following dates: Thursday, February 20, 2014 Thursday, April 17, 2014 Thursday, June 19, 2014 Thursday, August 21, 2014 Thursday, October 16, 2014 Thursday, December 18, 2014 (Annual Meeting) There being no further business, the meeting was adjourned at 7:55 PM. Respectfully submitted, Virginia Fitzpatrick Secretary 7

LaCrosse Homeowners Association Rules and Regulations

LaCrosse Homeowners Association Rules and Regulations Revision Date: February 28, 2013 Introduction The following are the as enacted by the Board of Directors of the LaCrosse Homeowners Association. These (R&Rs) are in addition to the Covenants, Conditions

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

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

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

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

Thornwood Maintenance Association Deed Restrictions

Thornwood Maintenance Association Deed Restrictions Thornwood Maintenance Association Deed Restrictions Current Wording March 19, 2003 1. Private Residences Each lot shall be used for private residential purposes only and no buildings of any kind shall

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

CENTRAL PARK HOMEOWNERS ASSOCIATION

CENTRAL PARK HOMEOWNERS ASSOCIATION CENTRAL PARK HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS These bylaws amend and restate the bylaws of Central Park Homeowners Association effective February 1, 2009. The amended and restated bylaws

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

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

b. Status of Annual Assessment Payments: Total in arrears: 1 (assessment plus late fee)

b. Status of Annual Assessment Payments: Total in arrears: 1 (assessment plus late fee) Tabb Lakes Homes Association P.O. Box 8088 Yorktown, VA, 23693 http://www.tabblakes.org 1. Mr. Porter convened the Tabb Lakes Homes Association Board of Directors meeting at 7:06 PM, July 12, 2007, in

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

Deed Restrictions. Hillside Terrace Estates

Deed Restrictions. Hillside Terrace Estates Hillside Terrace Estates Deed Restrictions RESTRICTIONS ON USE: All lots shall be used for residential purposes only, and no commercial enterprise shall be permitted thereon, except that Owner may authorize

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

Wyndham Place Homeowners Association BYLAWS

Wyndham Place Homeowners Association BYLAWS Wyndham Place Homeowners Association Identification and Applicability BYLAWS 1. Description and Name. These Bylaws are adopted for the management, operation and administration of the Wyndham Place Homeowners

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS October 12, 2016

REGULAR MEETING OF THE BOARD OF DIRECTORS October 12, 2016 REGULAR MEETING OF THE BOARD OF DIRECTORS October 12, 2016 Board Members Present: Spencer Stegall, Jayne Nendorf, Karol Queen, Bob Crawford, Willie Charles, Mark Wilson, Jim Barr, John Cronin and John

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

The Declaration of Protective Covenants, Conditions and Restrictions for Towne Station

The Declaration of Protective Covenants, Conditions and Restrictions for Towne Station 2811 372 Recorded in the Above DEED Book & Pase 01-06-2011 01:54;05 PM Larry Swales - Chancery Clerk Rankin CountY, MS Indexing Instructions: Lots 1 through 80 Towne Station, Phase I, Lots 81 through 119

More information

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. December 17, 2012

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. December 17, 2012 NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING THE STATE OF TEXAS COUNTY OF TRAVIS December 17, 2012 A meeting of the Board of Directors of Northtown Municipal Utility District

More information

CLEMSON DOWNS PROPERTY OWNERS ASSOCIATION, INC. BYLAWS. Revised and Approved 12/4/2018 ARTICLE I NAME, PURPOSE AND DEFINITIONS

CLEMSON DOWNS PROPERTY OWNERS ASSOCIATION, INC. BYLAWS. Revised and Approved 12/4/2018 ARTICLE I NAME, PURPOSE AND DEFINITIONS CLEMSON DOWNS PROPERTY OWNERS ASSOCIATION, INC. BYLAWS Revised and Approved 12/4/2018 ARTICLE I NAME, PURPOSE AND DEFINITIONS Name: The Clemson Downs Property Owners Association, Inc. (CDPOA) was organized

More information

Coyote Creek Homeowners Association

Coyote Creek Homeowners Association Coyote Creek Homeowners Association Board Meeting Minutes Date: May 18, 2016 Time: 3:00 PM Location: Coyote Creek Sales Office 14901 E. Old Spanish Trail, Vail, AZ Call to Order: The meeting was called

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

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION ARTICLE I PURPOSES SECTION 1. These Bylaws are adopted for the administration of the Association and property described in that certain Declaration of Protective

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

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

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

ARTICLE I Name of the Organization QUAIL RIDGE ESTATES PHASE II HOMEOWNERS ASSOCIATION, INC. ARTICLE II General

ARTICLE I Name of the Organization QUAIL RIDGE ESTATES PHASE II HOMEOWNERS ASSOCIATION, INC. ARTICLE II General BYLAWS OF QUAIL RIDGE ESTATES PHASE II HOMEOWNERS ASSOCIATION, INC. A Texas Non-Profit Association (Adopted November 22, 2004) (Amended November 15, 2007) (Amended November 15, 2011) ARTICLE I Name of

More information

CORPORATION OF THE CITY OF NEW WESTMINSTER WATER SHORTAGE RESPONSE BYLAW NO. 6948, EFFECTIVE DATE: September 27, 2004

CORPORATION OF THE CITY OF NEW WESTMINSTER WATER SHORTAGE RESPONSE BYLAW NO. 6948, EFFECTIVE DATE: September 27, 2004 CORPORATION OF THE CITY OF NEW WESTMINSTER WATER SHORTAGE RESPONSE BYLAW NO. 6948, 2004 EFFECTIVE DATE: September 27, 2004 CONSOLIDATED FOR CONVENIENCE ONLY (May 25, 2016) This is a consolidation of the

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

Meeting June 15, 2015

Meeting June 15, 2015 Meeting June 15, 2015 The meeting of Mount Pleasant Borough Council was called to order by President Bauer at 7:02pm in Council Chambers at 1 Etze Avenue, Mount Pleasant, PA 15666. The Pledge of Allegiance

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

MINUTES OF MEETING OF THE BOARD OF DIRECTORS OF VISTA OAKS MUNICIPAL UTILITY DISTRICT. November 12, 2018

MINUTES OF MEETING OF THE BOARD OF DIRECTORS OF VISTA OAKS MUNICIPAL UTILITY DISTRICT. November 12, 2018 MINUTES OF MEETING OF THE BOARD OF DIRECTORS OF VISTA OAKS MUNICIPAL UTILITY DISTRICT THE STATE OF TEXAS COUN1Y OF WILLIAMSON November 12, 2018 A meeting of the Board of Directors of Vista Oaks Municipal

More information

WATER USE RESTRICTION BYLAW NO. 7784

WATER USE RESTRICTION BYLAW NO. 7784 CITY OF RICHMOND WATER USE RESTRICTION BYLAW NO. 7784 EFFECTIVE DATE SEPTEMBER 13, 2004 CONSOLIDATED FOR CONVENIENCE ONLY This is a consolidation of the bylaws below. The amendment bylaws have been combined

More information

Hartford Lakes Homeowner Association Officers and Committee Chairs Roles & Responsibilities

Hartford Lakes Homeowner Association Officers and Committee Chairs Roles & Responsibilities Hartford Lakes Homeowner Association Officers and Committee Chairs Roles & Responsibilities Disclaimer: This is NOT a legal document and is provided solely for the purpose of generating ideas about the

More information

BYLAWS. of the PORT ROYAL LANDING OWNERS ASSOCIATION

BYLAWS. of the PORT ROYAL LANDING OWNERS ASSOCIATION BYLAWS of the PORT ROYAL LANDING OWNERS ASSOCIATION Port Royal, South Carolina Approved by the Board of Directors October 15, 1994 Amended July 24, 1996 and November 1, 2006 TABLE OF CONTENTS ARTICLE I

More information

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws shall apply to and govern the Wheatland Hills Homeowners

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 OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED Association Bylaws I. Introduction II. Definitions III. Meeting of Members IV. Board of Directors: Selection: Term of Office V. Nomination and Election of Directors VI. Meetings of Directors VII. Powers

More information

Article VI Use Restrictions and Rules

Article VI Use Restrictions and Rules Article VI Use Restrictions and Rules Section 1. General. This Article, beginning at Section 2, sets out certain use restrictions which must be complied with by all Owners and Occupants. These use restrictions

More information

BYLAWS THE HIGHLANDS AT CLEAR CREEK HOMEOWNERS ASSOCIATION, INC.

BYLAWS THE HIGHLANDS AT CLEAR CREEK HOMEOWNERS ASSOCIATION, INC. BYLAWS OF THE HIGHLANDS AT CLEAR CREEK HOMEOWNERS ASSOCIATION, INC. Article I General Section 1. Applicability. These Bylaws provide for the self-government of The Highlands at Clear Creek Homeowners Association,

More information

Homeowners Association Bylaws

Homeowners Association Bylaws Homeowners Association Bylaws ARTICLE I Name The name of this corporation is the Two Echo Cohousing Community Homeowners Association (hereinafter called the "HOA"). ARTICLE II Purposes The purposes of

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

BYLAWS OF HARVARD PONDS HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF HARVARD PONDS HOMEOWNERS ASSOCIATION, INC. BYLAWS OF HARVARD PONDS HOMEOWNERS ASSOCIATION, INC. ARTICLE I ORGANIZATIONAL MATTERS Section 1.01. Name Section 1.02. Purpose Section 1.03. Principal Office Section 1.04. Registered Office and Registered

More information

Johns Creek Owners Association, Inc.

Johns Creek Owners Association, Inc. MINUTES Board of Directors Meeting Date of Meeting: Tuesday, September 26, 2017 Time of Meeting: 6:00 pm Place of Meeting: ***Johns Creek Phase 1 Amenity Center St. Augustine, FL 32092 ***Due to fire at

More information

SEPTEMBER 13, CALL TO ORDER, PROOF OF NOTICE and ROLL CALL. Public Input: DISPOSITION OF MINUTES TREASURER S REPORT

SEPTEMBER 13, 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 SEPTEMBER

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

WESTVIEW ESTATES HOMEOWNERS ASSOCIATION BYLAWS (Effective )

WESTVIEW ESTATES HOMEOWNERS ASSOCIATION BYLAWS (Effective ) WESTVIEW ESTATES HOMEOWNERS ASSOCIATION BYLAWS (Effective 10-1-2014) ARTICLE I ORGANIZATION NAME The name of this organization shall be the Westview Estates Homeowners Association, hereafter referred to

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

ACT OF DEPOSIT. done on the day and date above, above given before the undersigned competent witnesses and me, Notary, after a reading of the whole.

ACT OF DEPOSIT. done on the day and date above, above given before the undersigned competent witnesses and me, Notary, after a reading of the whole. BY: GREENLEAVES MASTER ASSOCIATION PARISH OF ST. TAMMANY ACT OF DEPOSIT ************************************************************************************************************** ** BE IT KNOWN, that

More information

WATER CONSERVATION MEASURES BYLAW 3844, 2008 CONSOLIDATED VERSION. (Consolidated for convenience only)

WATER CONSERVATION MEASURES BYLAW 3844, 2008 CONSOLIDATED VERSION. (Consolidated for convenience only) WATER CONSERVATION MEASURES BYLAW 3844, 2008 CONSOLIDATED VERSION (Consolidated for convenience only) Amendment Bylaw 4150, 2012 and 4183, 2013 incorporated THE CORPORATION OF THE CITY OF DAWSON CREEK

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 ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS BYLAWS OF ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

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

SECTION VI. APPENDIX BEDFORD-LANDING WATERFRONT HISTORIC DISTRICT ORDINANCE

SECTION VI. APPENDIX BEDFORD-LANDING WATERFRONT HISTORIC DISTRICT ORDINANCE SECTION VI. APPENDIX BEDFORD-LANDING WATERFRONT HISTORIC DISTRICT ORDINANCE GUIDELINES FOR THE BEDFORD-LANDING -WATERFRONT HISTORIC DISTRICT NEW BEDFORD HISTORICAL COMMISSION BY-LAWS Adopted by the Commission

More information

Park Village HOA Board Meeting Thursday, March 23, 2017 Park Village Clubhouse 7:00 PM. Meeting Minutes

Park Village HOA Board Meeting Thursday, March 23, 2017 Park Village Clubhouse 7:00 PM. Meeting Minutes Park Village Homeowners Association of Directors, Meeting Minutes March 23, 2017 7:00 p.m. Park Village HOA Meeting Thursday, March 23, 2017 Park Village Clubhouse 7:00 PM Meeting Minutes 1. Call to order.

More information

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION)

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) 1 BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) ARTICLE I NAME The name of the organization shall be Griffin Park Owners Association, Inc. (the Association ). ARTICLE II

More information

BYLAYS OF WYNDHAM WOODS HOMEOWNERS ASSOCIATION, INC. Incorporated Under the Laws of the State of Georgia ARTICLE I

BYLAYS OF WYNDHAM WOODS HOMEOWNERS ASSOCIATION, INC. Incorporated Under the Laws of the State of Georgia ARTICLE I Consolidated as of 2/7/97 BYLAYS OF WYNDHAM WOODS HOMEOWNERS ASSOCIATION, INC. Incorporated Under the Laws of the State of Georgia ARTICLE I Offices, Agents, Property, and Governing Instruments 1.1 NAME.

More information

The Corporation of the City of Dawson Creek. Water Conservation Measures Bylaw No. 3844, 2008 CONSOLIDATED VERSION FOR CONVENIENCE ONLY

The Corporation of the City of Dawson Creek. Water Conservation Measures Bylaw No. 3844, 2008 CONSOLIDATED VERSION FOR CONVENIENCE ONLY The Corporation of the City of Dawson Creek Water Conservation Measures Bylaw No. 3844, 2008 CONSOLIDATED VERSION FOR CONVENIENCE ONLY Amendment Bylaw 4150, 2012 incorporated Amendment Bylaw 4183, 2013

More information

Northampton HOA. HOA Meeting Minutes. June 10, :15 pm 10:00 pm T Northampton HOA. PO Box 5464 Edmond, OK 73083

Northampton HOA. HOA Meeting Minutes. June 10, :15 pm 10:00 pm T Northampton HOA. PO Box 5464 Edmond, OK 73083 HOA Meeting Minutes June 10, 2010 8:15 pm 10:00 pm Meeting Minutes I. Call to Order President Ben Grubb called to order the regular meeting of the Northampton Homeowner s Association at 8:15 pm on the

More information

BYLAWS OF MAPLE TREE HOMES ASSOCIATION, INC. (A Missouri Non-Profit Corporation)

BYLAWS OF MAPLE TREE HOMES ASSOCIATION, INC. (A Missouri Non-Profit Corporation) BYLAWS OF MAPLE TREE HOMES ASSOCIATION, INC. (A Missouri Non-Profit Corporation) ARTICLE I (Offices) The principal office and mailing address of the corporation in the State of Missouri shall be located

More information

BURNT STORE LAKES PROPERTY OWNER S ASSOCIATION MINUTES OF BOARD OF DIRECTORS MEETING HELD IN THE BURNT STORE LAKES POA CONFERENCE ROOM 100 MADRID BLVD

BURNT STORE LAKES PROPERTY OWNER S ASSOCIATION MINUTES OF BOARD OF DIRECTORS MEETING HELD IN THE BURNT STORE LAKES POA CONFERENCE ROOM 100 MADRID BLVD BURNT STORE LAKES PROPERTY OWNER S ASSOCIATION MINUTES OF BOARD OF DIRECTORS MEETING HELD IN THE BURNT STORE LAKES POA CONFERENCE ROOM 100 MADRID BLVD., UNIT #212, PUNTA GORDA, FL 33950 March 13, 2012

More information

: FENCE STANDARDS:

: FENCE STANDARDS: 10-1-33: FENCE STANDARDS: No person shall construct, erect, install, place, or replace any fence in the city not in compliance with the terms and conditions of this title and the international residential

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

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

ARBORS HOMEOWNERS ASSOCIATION STANDING COMMITTEES

ARBORS HOMEOWNERS ASSOCIATION STANDING COMMITTEES ARBORS HOMEOWNERS ASSOCIATION STANDING COMMITTEES The Board President shall annually appoint and the Board shall approve members to the following committees of the Arbors Homeowners Association: Finance,

More information

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit Article I -Name and Location This Corporation shall be known as THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC.,

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

BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION

BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION Article I Name, Principal Office, and Definitions Section 1. Name. The Name of the Corporation shall be MARTIN S BLUFF HOMEOWNERS' ASSOCIATION (hereinafter

More information

MOUNTAIN HOUSE COMMUNITY SERVICES DISTRICT Providing Quality Services to the Community STAFF REPORT. Master Restriction Enforcement

MOUNTAIN HOUSE COMMUNITY SERVICES DISTRICT Providing Quality Services to the Community STAFF REPORT. Master Restriction Enforcement ACTION ITEM 9.2 MOUNTAIN HOUSE COMMUNITY SERVICES DISTRICT Providing Quality Services to the Community STAFF REPORT AGENDA TITLE: Master Restriction Enforcement MEETING DATE: August 14, 2013 PREPARED BY:

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

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

HILL WEST CEMETERY ASSOCIATION Montgomery, Vermont

HILL WEST CEMETERY ASSOCIATION Montgomery, Vermont HILL WEST CEMETERY ASSOCIATION Montgomery, Vermont Minutes of the 2017 Annual Meeting Held at 6:00pm on Tuesday, 27 June 2017 Home of Douglas & Irene Jewett 5 Mullen Avenue, Richford, Vermont Formal actions

More information

Committee of the Whole January 09, 2018

Committee of the Whole January 09, 2018 Committee of the Whole January 09, 2018 Present: Mayor Vulich, Councilmembers Gassman, Seeley, McGraw, Allesee, Connell, Schemers, and Odor, City Administrator, City Clerk, Press and interested citizens.

More information

AGENDA SMVE Homeowners Association BOD Meeting April 16, 3:30 PM SMVE Clubhouse, 5550 N Paseo Otoño, Tucson, AZ 85750

AGENDA SMVE Homeowners Association BOD Meeting April 16, 3:30 PM SMVE Clubhouse, 5550 N Paseo Otoño, Tucson, AZ 85750 AGENDA SMVE Homeowners Association BOD Meeting April 16, 2018 @ 3:30 PM SMVE Clubhouse, 5550 N Paseo Otoño, Tucson, AZ 85750 Overview: 1) Call to order at 3:30 PM 2) Approval of Minutes of March minutes

More information

TWIN HARBORS ON LAKE LIVINGSTON PROPERTY OWNERS ASSOCIATION AMENDED BYLAWS (Seventh)

TWIN HARBORS ON LAKE LIVINGSTON PROPERTY OWNERS ASSOCIATION AMENDED BYLAWS (Seventh) DEFINITION OF TERMS TWIN HARBORS ON LAKE LIVINGSTON PROPERTY OWNERS ASSOCIATION AMENDED BYLAWS (Seventh) Association shall mean the Twin Harbors on Lake Livingston Property Owners Association (THPOA),

More information

DECLARATION OF PROTECTIVE COVENANTS 1. USE

DECLARATION OF PROTECTIVE COVENANTS 1. USE STATE OF GEORGIA COUNTY OF COBB DECLARATION OF PROTECTIVE COVENANTS 1. USE Each lot shall be used for single family residential purposes only. No Lot may be split, divided or subdivided without the prior

More information

WATER USE RESTRICTION BYLAW NO. 7784

WATER USE RESTRICTION BYLAW NO. 7784 CITY OF RICHMOND WATER USE RESTRICTION BYLAW NO. 7784 EFFECTIVE DATE SEPTEMBER 13, 2004 CONSOLIDATED FOR CONVENIENCE ONLY This is a consolidation of the bylaws below. The amendment bylaws have been combined

More information

Park Village HOA Board Meeting Thursday, October 19, 2017 Park Village Clubhouse 7:00 PM. Meeting Minutes

Park Village HOA Board Meeting Thursday, October 19, 2017 Park Village Clubhouse 7:00 PM. Meeting Minutes Park Village Homeowners Association Board of Directors, Meeting Minutes October 19, 2017 7:00 p.m. Park Village HOA Board Meeting Thursday, October 19, 2017 Park Village Clubhouse 7:00 PM Meeting Minutes

More information

MINUTES. VILLAGES OF VILANO HOA BOARD OF DIRECTORS MEETING On-site Clubhouse Thursday, May 21, :00 P.M.

MINUTES. VILLAGES OF VILANO HOA BOARD OF DIRECTORS MEETING On-site Clubhouse Thursday, May 21, :00 P.M. MINUTES VILLAGES OF VILANO HOA BOARD OF DIRECTORS MEETING On-site Clubhouse Thursday, May 21, 2015 7:00 P.M. 1. Call to Order: Tom Arnold called the meeting to order at 7:05 p.m. and confirmed that the

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

Costa Brava at Rancho Niguel Association Board of Directors Meeting Minutes March 20, 2017

Costa Brava at Rancho Niguel Association Board of Directors Meeting Minutes March 20, 2017 Board of Directors Meeting Minutes March 20, 2017 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 Upon due notice, given and received, the Board of Directors

More information

BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES

BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES 1.1 Name. The name of the corporation is Northfield Homes Association, Inc. It is incorporated under the laws of the

More information

MINUTES OF WOODLAND HILLS HOMEOWNERS ASSOCIATION

MINUTES OF WOODLAND HILLS HOMEOWNERS ASSOCIATION MINUTES OF WOODLAND HILLS HOMEOWNERS ASSOCIATION Approved July 22, 2013 Board Meeting of June 24, 2013 The meeting was called to order at 7:05pm by Leesa Willis. Present were board members Pam Sonneville,

More information

BYLAWS. BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS. BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE BYLAWS OF BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1 Name. The name of this corporation is Brightwood I, II and III Property Owners Association,

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

Page 1 of 5 Prepared by and return to: J. Patrick Anderson, Esquire Frese, Nash & Hansen, P.A. 930 S. Harbor City Boulevard Suite 505 Melbourne, FL 32901 FIRST AMENDMENT TO THE AMENDED AND RESTATED DECLARATION

More information

BYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS

BYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS BYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I NAME AND LOCATION: The name of the corporation is the LAKE WATERFORD ESTATES, INC. d/b/a LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION,

More information

Voyager Village Property Owners Association. Declaration of Covenants, Restrictions and By-Laws

Voyager Village Property Owners Association. Declaration of Covenants, Restrictions and By-Laws Voyager Village Property Owners Association Declaration of Covenants, Restrictions and By-Laws 2012 RESTATED BYLAW DRAFT JRS 02-07-12 Please note the effective date of the restated

More information

WESTGATE SOUTH HOMEOWNERS ASSOCIATION Established March 25, 2014 BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II PURPOSE ARTICLE III MEMBERSHIP

WESTGATE SOUTH HOMEOWNERS ASSOCIATION Established March 25, 2014 BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II PURPOSE ARTICLE III MEMBERSHIP WESTGATE SOUTH HOMEOWNERS ASSOCIATION Established March 25, 2014 BYLAWS ARTICLE I NAME AND LOCATION The name of the corporation is Westgate South HOA, Inc. (hereinafter referred to as HOA ), a not-for-profit

More information

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I Definitions 1.1 ARTICLES OF INCORPORATION shall mean the Articles of Incorporation of Hampton Place Homes

More information

Bylaws of WESTRIDGE HOMEOWNERS ASSOCIATION, DIVISIONS 4 AND 5 ARTICLE I NAME AND REGISTERED OFFICE

Bylaws of WESTRIDGE HOMEOWNERS ASSOCIATION, DIVISIONS 4 AND 5 ARTICLE I NAME AND REGISTERED OFFICE Bylaws of WESTRIDGE HOMEOWNERS ASSOCIATION, DIVISIONS 4 AND 5 ARTICLE I NAME AND REGISTERED OFFICE NAME AND LOCATION. The name of the corporation is Westridge Homeowners Association, Divisions 4 and 5,

More information

By Laws Of Hickory Creek Association, INC.

By Laws Of Hickory Creek Association, INC. By Laws Of Hickory Creek Association, INC. A corporation not for profit under the laws of the State of Florida. ARTICLE I IDENTITY These are the Bylaws of the HICKORY CREEK ASSOCIATION, INC., hereinafter

More information

Rules and Regulations STAR VALLEY ESTATES. Effective Date of Implementation May 1, Adopted by motion of the Board, Motion Number

Rules and Regulations STAR VALLEY ESTATES. Effective Date of Implementation May 1, Adopted by motion of the Board, Motion Number Rules and Regulations STAR VALLEY ESTATES Effective Date of Implementation May 1, 2009 Adopted by motion of the Board, Motion Number 2009-02-19-001 February 19, 2009 Updated by Motion # 090820-005 as of

More information

FIRST RESTATED BYLAWS OF BRIDE POINTE HOMEOWNERS ASSOCIATION, A MICHIGAN NON-PROFIT CORPORATION. Adopted: November 20, 1998

FIRST RESTATED BYLAWS OF BRIDE POINTE HOMEOWNERS ASSOCIATION, A MICHIGAN NON-PROFIT CORPORATION. Adopted: November 20, 1998 FIRST RESTATED BYLAWS OF BRIDE POINTE HOMEOWNERS ASSOCIATION, A MICHIGAN NON-PROFIT CORPORATION Adopted: November 20, 1998 Sec. 1. Name and Organization. This organization, named in its Articles of Incorporation

More information

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS ARTICLE I. GENERAL (Amended 8/31/09) The Bylaws contained herein are supplemental to Florida Law, Chapter 2002-361, the prevailing law governing the operation

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

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

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION By-Laws Created January 10, 2005 ARTICLES ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE

More information

BYLAWS OF THE SAINT MARK COTTAGES HOMEOWNERS' ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BYLAWS OF THE SAINT MARK COTTAGES HOMEOWNERS' ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BYLAWS OF THE SAINT MARK COTTAGES HOMEOWNERS' ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is SAINT MARK COTTAGES HOMEOWNERS' ASSOCIATION, INC. (hereinafter the "Association").

More information