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

Size: px
Start display at page:

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

Transcription

1 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 Agenda Jefferson Community Hall - Jefferson, CO - 10:00 AM Board members in attendance: Cliff Pugh President, Randy Connett Vice President, Susan Rendek Treasurer, Michael Haberkorn Secretary, Jed Caswall Member-at-Large, Gary Jasper Member-at-Large. Agenda was approved. Minutes from the 2017 annual meeting, approved. Guest speaker: Gene Nagle, District Chief Jefferson Como Fire Protection District discussed: a) District burn ban and why it was in effect b) LPR o LPR fire house equipment - type 6 brush truck w/250 gallons o Staffing - one volunteer fire fighter lives in the vicinity with all others coming from the surrounding area; discussed response times related to that. c) Gallagher Amendment and the negative impact on fire protection districts. Provision in the Colorado Constitution when coupled with the Tabor amendment causing budget cuts to fire districts across the statedespite growing fire danger for many areas. d) Thanked owners for their support on vote to increase property tax levy for fire protection district in Tarryall Fish Club TFC a) Gary Belk, President of the TFC, gave update on the fishing club and the reason for a 2019 annual rate increase of $13 ($27 to $40) for LPR and Stagestop. This is an incremental increase for only the fishing club portion of the annual dues for each owner s association. Per the MOU a ballot will go to each lot owner in LPR and Stagestop to vote on the increase this November TFC is encouraging all members to vote for the rate increase. Presidents Report (Clifford Pugh) a) Fresh water report sent in; pond at Stagestop in great shape. b) Stagestop pond pump repair parts were purchased. Effort coordinated by Jim Sylvester (thank you, Jim). c) Willows by ponds not trimmed but plan to do in August d) Camping regulations in force (LPR covenants follow Park County law). Seven campers turned over to county for violations. e) ATV and dirt bikes illegal on all LPR roads. f) Forest road 143 closed January 15 to June 15. g) Grading on LPR roads; sent letter to county regarding poor condition. h) Telecommunications (Update) o Park County evaluating additional cell towers in county. o DSL is in Stagestop - CenturyLink could put DSL in LPR if LPR paid for the DSL infrastructure and connection to the internet. i) Lots of animals seen in area (deer, moose, bear etc.) Page 1 of 5

2 Treasure s report (Susan Rendek) a) 100% of all property s dues paid (no legal fees budgeted for collection in 2019). b) $185K balance in the water augmentation fund. c) Discussed the pass through of TFC rate increase for d) 2019 LPR budget presented and approved. Architectural Control Committee ACC (Gary Jasper) Other a) Went over list of all ACC requests for year b) Reminded everyone that ACC forms for new additions, changes or updates are found on LPROA web site. a) Sign up for Community Wood chipping (set for September 29 th, 2018). b) Volunteers needed at pond (for willow mitigation). c) Elections 1. LPROA Board - Clifford Pugh reelected as President 2. Jed Caswall nominated for ACC (to run for three more year) and unanimously approved 3. Jason Hopfer nominated for ACC (to run for three more year) and unanimously approved d) Reminded owners to check on hail damage from July 23 rd storm. e) Membership request please do not park on Jefferson Recreation Center grass areas. Motion to Adjourn: 11:41AM (pot luck lunch followed). Minutes by M. Haberkorn The following items are attached: Attachment 1 Agenda Attachment 2 Financial Report Attachment 3 ACC Report Draft 2018 Annual Membership Meeting Minutes Pending General Membership Approval Page 2 of 5

3 Attachment 1 Lost Park Ranch Owners Association Annual Membership Meeting Agenda Jefferson Community Hall Jefferson, Co 10:00 AM 1. Call to order 2. Approve Agenda 3. Approve Minutes of the last Annual Meeting 4. Guest Speaker - Representative- JCFPD 5. TFC Update, Possible TFC dues increase 6. President s Report 7. Treasurer s Report 8. Proposed 2018 Budget/vote 9. ACC Update 10. Community Wood chipping update. 11. Volunteers 12. Elections LPROA Board and ACC 13. Membership Comments 14. Adjourn Pot luck Draft 2018 Annual Membership Meeting Minutes Pending General Membership Approval Page 3 of 5

4 Summary of Accounts Ending Balance FY 2016 on July 31, 2016 FY 2017 on July 31, 2017 FY 2018 on July 31, 2018 FY 2019 Projection 1st Bank Operating Expense-Checking Balance on July 31 $7, $5, $6, $33 per lot 1st Bank Emergency Reserve Account Balance $7, $8, $9, $3 per lot 1st Bank Special Assessment Balance $11, $11, $11, st Bank Water Augmentation Fund Balance $164, $175, $185, $37 per lot Ending Balance Total $191, $201, $212, Net change in bank accounts $9, $11, INCOME / EXPENSE Summary FY 2019 August 1,2015 to August 1, 2016 August 1, 2017 to August 1, 2018 to July 31, 2019 Note: All income is deposited into our Operating Expense Account [1st Bank Checking] then transferred to other accounts if appropriate. July 31, 2016 to July 31, 2017 July 31, 2018 INCOME 2016 Actual 2017 Actual 2018 Actual Proposed Budget Operating Expense Checking Account ($33 dues per lot) 8, , , , Tarryall Fishing Club Membership (Collect $27 dues per lot) 6, , , , * Water Augmentation Maintenance Fund (Collect $37 dues per lot) 9, , , , Emergency Reserve Account (Collect $3 dues per lot) Attorney Fees - Back Dues (Collect from lot owners) Back Dues (Collect from lot owners) Transfer Fees (Collect $20 per lot) Late Fees (Collect from lot owners) Special Assessments IREA Refund Fire Station Lease Refund of Pond Expenses Refund of TFC Fishing Club dues st Bank Interest 1, , , , Transfer from 2003 Special Assessment Legal Fees Miscellaneous Income EXPENSES Note: All expenses are paid from our Operating Expense Account [1st Bank Checking] then money transferred from other accounts if appropriate. LOST PARK RANCH OWNERS ASSOCIATION Attachment 2 FINANCIAL STATEMENT/BUDGET REPORT August 1 to July 31 Including Fiscal Year Actuals with Fiscal Year 2019 Budget Projection Total Income $27, $28, $28, , August 1,2015 to August 1, 2016 August 1, 2016 to August 1, 2017 to July 31, 2016 to July 31, 2017 July 31, 2017 July 31, Actual 2017 Actual 2017 Actual 2018 Budget Tarryall Fishing Club Dues 7, , , , * Tarryall Fishing Club Legal Expenses Annual Meeting expense Rebate for Fire Mitigation Expense Donations/contributions Financial Audit 1, Income Tax Returns Insurance, DOL 1, , , , Insurance, Fire & Liability Fire House Expenses, Propane , Fire House Electricity Property Tax - 40 Acre Pond Parcel 1, , , , Legal Fees, collections attorney - 1, , Legal Fees, water attorney - 1, , Newsletters/Postage Office Supplies & Computer Expenses Pond, Pump & WAM Expenses , Toilets & Septic Tank 1, Total Expenses ($15,794.93) ($18,603.90) ($16,742.11) (18,345.00) *TFC dues are currently $27 per year for 1 lot. If Net the Income dues increase $11, proposed at the $9, TFC Annual $11, meeting passes, $9, TFC dues will be raised to $40 per year bringing the total assessment paid to LPROA to $113 per year. LPROA payment to TFC will be $10,400 per year. Draft 2018 Annual Membership Meeting Minutes Pending General Membership Approval Page 4 of 5

5 ACC Report Attachment 3 The Lost Park Ranch Architectural Control Committee (ACC), received nine (9) requests for approval this year. We also sent a Stop Work letter for work that was being done without ACC Approval. Once we contacted the owner, they came into compliance with our Covenants. The ACC received the following requests: 1. Approval for a roof replacement on December 15, This request was approved on January 5, Approval for septic system and Leaching Field on January 8, Temporary Approval contingent upon County & State approval of the design & Location and LPR receiving copies of approved permits by the ACC on January 14, A. We received confirmation that the house has passed final electrical Inspection, January 23, B. We received a copy of the Sewage Disposal Permit for Park County January 29, This permit was signed by an Environmental Health Specialist. We are still waiting for approval permits for the well. 3. Approval for a 20 x20 Garage and 450 Lineal Feet of split rail fence on March 19, This request was approved on March 27, Approval for painting the exterior of a home. They submitted a color of Sky Blue, but since that is not an approved color, based on our Covenants, it was rejected. The owner subsequently provided alternative colors that complied with our Covenants and the owner s application was approved on April 2, Approval to replacing an existing roof with the same type and color of shingles on April 10, This request was approved on April 17, Approval for a small storage shed for a lot with an existing primary structure. This request was approved on May 03, Approval for foundations and support for Solar Panels on June 7, This request was approved on June 19, Approval for a new house and septic system on May 18, This request was approved on July 18, Approval for a garage on July 13, This request was approved on July 25, 2018 We would like to remind everyone that our Covenants require you to submit your plans for approval to the Chairperson of the Architectural Control Committee before you proceed with any construction. This needs to be done as one of the first steps in the permit process and applies whether your plans involve building a fence, a shed, a septic system, or an entire dwelling. The Request for Architectural Control Committee Approval form can be found on the LPROA website, under Building in Lost Park Ranch. This information is contained in the Welcome Letter that every new owner receives from Lost Park Ranch Owners Association when they purchase property in Lost Park Ranch. The Following information comes from the Park County Web Page. Land Use Regulations Park County, CO The Land Use Regulations, Section Definitions, Accessory Structures, in part states the following: For Lots less than thirty-five (35) acres, an Accessory Structure is not permitted unless a Principal Building is in existence and use on the same Lot, or a building permit for such Principal Building has been obtained. At the request of the HOA Board, we will be looking into options available for us to enforce our Covenants and Bylaws regarding trailers, recreational vehicles and sheds without a primary residence. This may include fines. Gary Jasper LPROA ACC Committee Draft 2018 Annual Membership Meeting Minutes Pending General Membership Approval Page 5 of 5

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

BYLAWS, RULES AND REGULATIONS OF THE STAGESTOP OWNERS ASSOCIATION

BYLAWS, RULES AND REGULATIONS OF THE STAGESTOP OWNERS ASSOCIATION 1. NAME, ADDRESS AND MEETING PLACE: The name of the corporation is the STAGESTOP OWNERS ASSOCIATION INC. hereinafter referred to as SOA. The mailing address is 493 Stagestop Rd. Box SS D-5 Jefferson Co.

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

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

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

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

AMENDED AND RESTATED BYLAWS OF MICHIGAN HILL OWNERS ASSOCIATION. (Effective June 9, 2012)

AMENDED AND RESTATED BYLAWS OF MICHIGAN HILL OWNERS ASSOCIATION. (Effective June 9, 2012) AMENDED AND RESTATED BYLAWS OF MICHIGAN HILL OWNERS ASSOCIATION (Effective June 9, 2012) 1. NAME, OFFICERS AND MEETING PLACES. The name of the corporation is Michigan Hill Owners Association, Inc., hereinafter

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

GREENFIELD ARCHITECTURAL CONTROL COMMITTEE About The Committee

GREENFIELD ARCHITECTURAL CONTROL COMMITTEE About The Committee GREENFIELD ARCHITECTURAL CONTROL COMMITTEE About The Committee Introduction The basic purpose of this committee is to preserve the aesthetic value and appearance of the structures and landscaping of Greenfield.

More information

Page 1 THE PLAT OF SOMERSET HIGHLANDS NO. 3. DECLARATION OF PROTECTIVE COVENANTS Auditor's File #

Page 1 THE PLAT OF SOMERSET HIGHLANDS NO. 3. DECLARATION OF PROTECTIVE COVENANTS Auditor's File # DECLARATION OF PROTECTIVE COVENANTS Auditor's File # 7707220940 The undersigned, owners of the real property described in the Plat of Somerset Highlands No. 3, recorded in Volume 103 of Plats pages 66

More information

Crystal Ridge HOA Board Meeting Tuesday, July 10, 2018

Crystal Ridge HOA Board Meeting Tuesday, July 10, 2018 Crystal Ridge HOA Board Meeting Tuesday, July 10, 2018 Board Members Attending Mark Crawford, Tim Evans, Peggy Kloes, Patti Lundell, Emory Gearhart, Chong Lam Committee Members Attending: Tim Evans, ACC

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

Remington Homeowner s Association. Minutes for the Board of Director s Meetings

Remington Homeowner s Association. Minutes for the Board of Director s Meetings Remington Homeowner s Association Minutes for the Board of Director s Meetings 2017 Included are the Minutes for meetings held January through November. No Board Meeting was held in June (General Homeowners

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

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK Approved March 29, 2004 Amended March 27, 2006 Amended March 31, 2008 Amended March 30, 2009 1 Town of Woodstock, Maine BUILDING PERMIT ORDINANCE CONTENTS Section

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

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

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

WILDWOOD PROPERTY OWNERS ASSOCIATION B Y - L A W S Revised August, 2014 Amended August, 2017

WILDWOOD PROPERTY OWNERS ASSOCIATION B Y - L A W S Revised August, 2014 Amended August, 2017 WILDWOOD PROPERTY OWNERS ASSOCIATION B Y - L A W S Revised August, 2014 Amended August, 2017 The Wildwood Property Owners Association, Inc. (WPOA) is a private organization of property owners in the area

More information

BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I

BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I PURPOSES The purposes for which the Corporation is organized are non-profit; being to own, manage, supervise and maintain the common areas of Woodbridge

More information

STAGECOACH PROPERTY OWNERS ASSOCIATION Meeting of the Board of Directors Oak Creek Community Center Steamboat Springs, Colorado November 17, 2018

STAGECOACH PROPERTY OWNERS ASSOCIATION Meeting of the Board of Directors Oak Creek Community Center Steamboat Springs, Colorado November 17, 2018 STAGECOACH PROPERTY OWNERS ASSOCIATION Meeting of the Board of Directors Oak Creek Community Center Steamboat Springs, Colorado November 17, 2018 Board Members Present: John Troka (President), Rob Walker

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

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

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

THE CORPORATION OF THE TOWNSHIP OF STRONG BY-LAW # TRAILER LICENSING. Being a By-law to License Trailers in the Township

THE CORPORATION OF THE TOWNSHIP OF STRONG BY-LAW # TRAILER LICENSING. Being a By-law to License Trailers in the Township Being a By-law to License Trailers in the Township AND WHEREAS the Municipal Act, 2001 Section 168 authorizes the Municipality to pass bylaws for the licensing of Trailers in the Municipality; NOW THEREFORE

More information

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS These are the Amended and Restated Bylaws of Brookridge Community Property Owners, Inc. ARTICLE I: NAME

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

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018 1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order

More information

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 JIM THORPE, PA MEETING MINUTES

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 JIM THORPE, PA MEETING MINUTES PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 JIM THORPE, PA 18229 MEETING MINUTES July 5, 2017 The Regular Monthly Meeting of the Penn Forest Township Board of Supervisors was held at

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

Tarryall Fishing Club Minutes from 2004 Annual Membership Meeting 11 a.m., May 15, 2004

Tarryall Fishing Club Minutes from 2004 Annual Membership Meeting 11 a.m., May 15, 2004 Minutes from 2004 Annual Membership Meeting 11 a.m., May 15, 2004 Location: Board: Jefferson Community Center, Jefferson, CO Paul Grossnickle - President Ken Black Vice President Theresa Pugh Secretary

More information

TOWN OF PELHAM Office of the Selectmen

TOWN OF PELHAM Office of the Selectmen TOWN OF PELHAM Office of the Selectmen Town Hall Tel: (603) 635-8233 6 Village Green Fax: (603) 635-8274 Pelham, NH 03076 selectmen@pelham-nh.com BOARD OF HEALTH WASTE DISPOSAL SYSTEMS REGULATIONS CHAPTER

More information

Embassy Park Architectural Control Committee, ACC. Memo on fencing procedures and requirements

Embassy Park Architectural Control Committee, ACC. Memo on fencing procedures and requirements Embassy Park Architectural Control Committee, ACC Memo on fencing procedures and requirements Due to the high number of inquiries on fencing requirements and request, the following memo of understanding

More information

Indian River Colony Club Meeting of the Board of Directors Administration Building, Main Conference Room Tuesday February 26, 2013

Indian River Colony Club Meeting of the Board of Directors Administration Building, Main Conference Room Tuesday February 26, 2013 Indian River Colony Club Meeting of the Board of Directors Administration Building, Main Conference Room Tuesday February 26, 2013 Posted 3-4-13 Subject to approval at the 3-26-13 Board meeting. 1. Roll

More information

MINUTES. 16 August 2016

MINUTES. 16 August 2016 10 Maine Road Plattsburgh, New York 12903 MINUTES 16 August 2016 Regular Monthly Meeting was called to order at 7:00 P.M., by President Turek, at 52 US Oval, Plattsburgh, NY 12903. Directors Present: Robert

More information

THE PRESERVE HOMEOWNERS ASSOCIATION, INC., A TEXAS NONPROFIT CORPORATION

THE PRESERVE HOMEOWNERS ASSOCIATION, INC., A TEXAS NONPROFIT CORPORATION BYLAWS OF THE PRESERVE HOMEOWNERS ASSOCIATION, INC., A TEXAS NONPROFIT CORPORATION Adopted June 10 th 2009 ARTICLE I OBJECT Section 1.01 Purposes. This document, revised and amended to replace its previous

More information

LAKEWOOD SHORES PROPERTY OWNER S ASSOCIATION, INC East Cedar Lake Drive Oscoda, Michigan ARTICLES OF ORGANIZATION AND BY-LAWS

LAKEWOOD SHORES PROPERTY OWNER S ASSOCIATION, INC East Cedar Lake Drive Oscoda, Michigan ARTICLES OF ORGANIZATION AND BY-LAWS LAKEWOOD SHORES PROPERTY OWNER S ASSOCIATION, INC. 7701 East Cedar Lake Drive Oscoda, Michigan 48750 ARTICLES OF ORGANIZATION AND BY-LAWS The revised Articles of Organization and By-Laws of the Lakewood

More information

AQUIA HARBOUR PROPERTY OWNERS ASSOCIATION, INC.

AQUIA HARBOUR PROPERTY OWNERS ASSOCIATION, INC. AQUIA HARBOUR PROPERTY OWNERS ASSOCIATION, INC. RESTRICTIONS AND COVENANTS 1. Use Said lots shall be used exclusively for residential purposes except those lots that may be designated, subjected to rezoning

More information

Minutes of Meeting, August 15, 2011

Minutes of Meeting, August 15, 2011 Minutes of Meeting, August 15, 2011 MINUTES of the SPOA BOARD MEETING August 15, 2011 Meeting was called to order by Jim Soden. Attendees The following persons where present for the meeting: Jim Soden

More information

APPROVAL OF TREASURER'S REPORT. Rejina Mowrey presented the June report of May activity Treasurer's report.

APPROVAL OF TREASURER'S REPORT. Rejina Mowrey presented the June report of May activity Treasurer's report. ROLL CALL: STONES-BENGARD COMMUNITY SERVICE DISTRICT REGULAR BOARD MEETING 509-695 Stone Road, District Office, Eagle Lake, Susanville, CA 96130 Phone : (530) 825-3350 website: stonesbengardcsd.org E-mail

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

VALLEY CENTER MUNICIPAL WATER DISTRICT

VALLEY CENTER MUNICIPAL WATER DISTRICT VALLEY CENTER MUNICIPAL WATER DISTRICT Regular Board Meeting Monday, July 17, 2017 Time: 2:00 P.M. Place: Board Room 29300 Valley Center Road Valley Center, CA 92082 The Board of Directors meeting was

More information

Call to order: The meeting was call to order by Randi Pollack at 10:11AM.

Call to order: The meeting was call to order by Randi Pollack at 10:11AM. Open Forum: Resident comments: 1508 Parkside Place- Homeowner commented on the irrigation in the community and not working properly. Randi Pollack provided an overview of the work order process. 1104 Parkside

More information

Minutes October 17, 2016

Minutes October 17, 2016 Minutes October 17, 2016 Open Forum 6:30 PM MINUTES SPOA BOARD MEETING October 17, 2016 There were no Open Forum issues, but our new Neighborhood Watch Coordinator (Sheryl Martin) stopped by to meet the

More information

BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I

BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I The name of corporation is PEARL RIDGE HOMEOWNERES ASSOCIATION, INC., hereinafter referred to as the Association. The principle office of the

More information

Forest Glen Condominiums, 2019 HOA Board of Directors Monthly Meeting Minutes, Clubhouse. 15 January

Forest Glen Condominiums, 2019 HOA Board of Directors Monthly Meeting Minutes, Clubhouse. 15 January January APPROVED Forest Glen Condominiums, 2019 HOA Board of Directors Monthly Meeting Minutes, Clubhouse 15 January George Limberakis, Secretary; Patrick Burns, at-large member. Absent board member: Steve

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

SPECIAL TOWN MEETING WARRANT October 30, 2014

SPECIAL TOWN MEETING WARRANT October 30, 2014 Hampshire, ss. SPECIAL TOWN MEETING WARRANT October 30, 2014 To the Constable of the Town of Hadley in the County of Hampshire: GREETINGS: In the name of the Commonwealth of Massachusetts, you are hereby

More information

THE COVES AT WILTON CREEK OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING June 16, 2014

THE COVES AT WILTON CREEK OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING June 16, 2014 THE COVES AT WILTON CREEK OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING June 16, 2014 Meeting Called to Order: President Godwin Jones called the meeting to order at 9:30 am. Present were Board Members

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

SUMMARY OF ZONING HISTORY

SUMMARY OF ZONING HISTORY SUMMARY OF ZONING HISTORY (This summary is included for convenience only and is not intended to be part of the Zoning Bylaws) October 11, 1967 (first advertised August 4, 1967) First zoning bylaw adopted

More information

Town of Proctor Selectboard Meeting Minutes Draft September 25,2017 6:00 p.m. 7:32 p.m.

Town of Proctor Selectboard Meeting Minutes Draft September 25,2017 6:00 p.m. 7:32 p.m. Board Members Present Bruce Baccei Bill Champine, Chair Tom Hogan Joe Manning Employees Present Lisa Miser, Recorder Stan Wilbur, Town Manager Other Guests Present Bob Curtis John Jozwiak Dan Kearney Bob

More information

WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018

WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018 WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018 To: Wanda Bartlett, a citizen of the Town of Brownfield, County of Oxford, State of Maine. Greetings: In the name

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

Cromwell-Wright Fire and Ambulance Joint Powers Board Regular Joint Powers Board Meeting May 24, p.m.

Cromwell-Wright Fire and Ambulance Joint Powers Board Regular Joint Powers Board Meeting May 24, p.m. Cromwell-Wright Fire and Ambulance Joint Powers Board Regular Joint Powers Board Meeting May 24, 2016 6 p.m. A Joint Powers Board meeting of the Cromwell-Wright Fire and Ambulance was held on May 24, 2016,

More information

ANTILLES LANE TOWNHOMES ASSOCIATION

ANTILLES LANE TOWNHOMES ASSOCIATION 0 0 0 BY-LAWS OF ANTILLES LANE TOWNHOMES ASSOCIATION ARTICLE I. NAME The name of the Corporation is Antilles Lane Townhomes Association, hereinafter referred to as the Association. ARTICLE II DEFINITIONS

More information

MANDERLEY HOMEOWNERS ASSOCIATION, INC. POLICY ON HOME PAINTING AND GUTTERS PROMULGATED JULY 17, 2012 HOME PAINTING AND GUTTER POLICY

MANDERLEY HOMEOWNERS ASSOCIATION, INC. POLICY ON HOME PAINTING AND GUTTERS PROMULGATED JULY 17, 2012 HOME PAINTING AND GUTTER POLICY MANDERLEY HOMEOWNERS ASSOCIATION, INC. POLICY ON HOME PAINTING AND GUTTERS PROMULGATED JULY 17, 2012 HOME PAINTING AND GUTTER POLICY 1. Authority to Regulate. The Board of Directors (the "Board") of the

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

Quail Creek Computer Club Bylaws and Charter ARTICLE I Name

Quail Creek Computer Club Bylaws and Charter ARTICLE I Name Quail Creek Computer Club Bylaws and Charter ARTICLE I Name NAME: The name of the organization shall be: Quail Creek Computer Club, hereinafter referred to as "the Club", A NONPROFIT ORGANIZATION. ARTICLE

More information

By-laws of the Chocurra Ski and Beach Club Association BY-LAWS OF THE CHOCORUA SKI AND BEACH CLUB ASSOCIATION ARTICLE 1

By-laws of the Chocurra Ski and Beach Club Association BY-LAWS OF THE CHOCORUA SKI AND BEACH CLUB ASSOCIATION ARTICLE 1 BY-LAWS OF THE CHOCORUA SKI AND BEACH CLUB ASSOCIATION ARTICLE 1 Every person or entity who holds an equitable interest or an undivided equitable interest in any lot whether as a land contract vendee or

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

VANDENBERG VILLAGE COMMUNITY SERVICES DISTRICT

VANDENBERG VILLAGE COMMUNITY SERVICES DISTRICT VANDENBERG VILLAGE COMMUNITY SERVICES DISTRICT 3757 Constellation Road Vandenberg Village Lompoc, CA 93436 Telephone. (805) 733-2475 Fax: (805) 733-2109 " Pride lil I:;ommlimty S

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

WILDERNESS PROPERTY OWNERS ASSOCIATION BY-LAWS

WILDERNESS PROPERTY OWNERS ASSOCIATION BY-LAWS WILDERNESS PROPERTY OWNERS ASSOCIATION Effective November 18, 1986, and as amended by the membership at semi-annual and annual meetings. ARTICLE 1: MEMBERSHIP Section 1 The membership of the Wilderness

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

BYLAWS OF FOREST BROOK HOME OWNERS ASSOCIATION ARTICLE I

BYLAWS OF FOREST BROOK HOME OWNERS ASSOCIATION ARTICLE I BYLAWS OF FOREST BROOK HOME OWNERS ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is FOREST BROOK HOME OWNERS ASSOCIATION, hereinafter referred to as the "Association". The principal

More information

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

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

April 25, 2017 Regular Board Meeting Minutes

April 25, 2017 Regular Board Meeting Minutes April 25, 2017 Regular Board Meeting Minutes Meeting called to order at the Village of Hainesville Council Chambers by Mayor Linda Soto at 6:44 p.m. Mayor Linda Soto led the pledge of allegiance to the

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

THE EDGECLIFF CLUB COMPANY EUCLID, OHIO BYLAWS

THE EDGECLIFF CLUB COMPANY EUCLID, OHIO BYLAWS THE EDGECLIFF CLUB COMPANY EUCLID, OHIO BYLAWS As adopted April 21, 2013, to replace all prior articles and amendments. Incorporated under the laws of the State of Ohio on May 24, 1928, Corporation No.

More information

PARK COUNTY PLANNING COMMISSION MEETING MINUTES April 10, Main St., Fairplay

PARK COUNTY PLANNING COMMISSION MEETING MINUTES April 10, Main St., Fairplay PARK COUNTY PLANNING COMMISSION MEETING MINUTES April 10, 2018 501 Main St., Fairplay Chairman Charles Schultz called the meeting to order at approximately 9:05 AM Members Present: Jim Sapp, Susie Jones,

More information

#1 FIXING TIME AND PLACE OF HOLDING REGULAR MEETINGS #3 ESTABLISHING STANDARDS FOR THE SALE OF BEER BY RETAIL

#1 FIXING TIME AND PLACE OF HOLDING REGULAR MEETINGS #3 ESTABLISHING STANDARDS FOR THE SALE OF BEER BY RETAIL #1 FIXING TIME AND PLACE OF HOLDING REGULAR MEETINGS #2 DESIGNATING THE OFFICIAL NEWSPAPER #3 ESTABLISHING STANDARDS FOR THE SALE OF BEER BY RETAIL #4 ESTABLISHING STANDARDS AS A BASIS FOR THE USE OF LAND

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

Tower Ridge Townhomes Homeowners Association. Minutes of Board of Directors Meeting. March 16, 2015

Tower Ridge Townhomes Homeowners Association. Minutes of Board of Directors Meeting. March 16, 2015 Tower Ridge Townhomes Homeowners Association Minutes of Board of Directors Meeting March 16, 2015 A. CALL TO ORDER: Delilah called the meeting to order at 6:31 PM Present were: Trish Rudy, 5280 Property

More information

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting TOWN OF RUSK Board of Supervisors Regular Monthly Meeting Date: Thursday August 8, 2013 Time: 7:00 p.m. Location: Rusk Town Hall, N709 CTH F Board members review all monthly bills at 6:00 pm, before the

More information

BOARD MEETING MINUTES GREEN VALLEY RANCH RECREATION CENTER JANUARY 24, 2008

BOARD MEETING MINUTES GREEN VALLEY RANCH RECREATION CENTER JANUARY 24, 2008 BOARD MEETING MINUTES GREEN VALLEY RANCH RECREATION CENTER JANUARY 24, 2008 I. ESTABLISH A QUORUM Four of the seven Directors needed. T.J. Stone called the meeting to order at 5:30 p.m. A quorum was established

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

Cedar Highlands Homeowners Association Board Meeting

Cedar Highlands Homeowners Association Board Meeting Cedar Highlands Homeowners Association Board Meeting August 28, 2017 The Directors of the Cedar Highlands Homeowners Association (CHHOA) held their monthly board meeting on 08/28/2017 at the Cedar City

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

By-Laws of The Preserve Association

By-Laws of The Preserve Association By-Laws of The Preserve Association Article 1 Definitions: Section 1: Association shall mean and refer to The Preserve Association, a nonprofit corporation organized existing under Chapter 317 of the laws

More information

Shamong, NJ November 23, The Shamong Township Committee held a workshop meeting on the above date at the Municipal Building.

Shamong, NJ November 23, The Shamong Township Committee held a workshop meeting on the above date at the Municipal Building. Shamong, NJ 08088 November 23, 2010 The Shamong Township Committee held a workshop meeting on the above date at the Municipal Building. Mayor Shevelew called the meeting to order at approximately 7:30

More information

AMENDED AND RESTATED BYLAWS OF WOODBRIDGE HOMES ASSOCIATION ARTICLE I. Name and Location ARTICLE II. Definitions

AMENDED AND RESTATED BYLAWS OF WOODBRIDGE HOMES ASSOCIATION ARTICLE I. Name and Location ARTICLE II. Definitions AMENDED AND RESTATED BYLAWS OF WOODBRIDGE HOMES ASSOCIATION ARTICLE I Name and Location The name of the corporation is WOODBRIDGE HOMES ASSOCIATION (hereinafter referred to as Association ). The principal

More information

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL August 6, 2018 6:00 PM TOWN OF LA GRANGE TOWN COUNCIL OUTLINE August 6, 2018 1. Call to Order Mayor Gurley 2. Opening Prayer 3. Welcome 4. Public Hearings

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

APPROVAL OF TREASURER'S REPORT. Rejina Mowrey presented the April report of March activity Treasurer's report.

APPROVAL OF TREASURER'S REPORT. Rejina Mowrey presented the April report of March activity Treasurer's report. ROLL CALL: STONES-BENGARD COMMUNITY SERVICE DISTRICT REGULAR BOARD MEETING 509-695 Stone Road, District Office, Eagle Lake, Susanville, CA 96130 Phone : (530) 825-3350 website: stonesbengardcsd.org E-mail

More information

BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I

BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I NAME AND LOCATION. The name of the corporation is ROYAL OAKS PROPERTY OWNERS ASSOCIATION, INC., hereafter referred to as the Association.

More information

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code CITY OF MARTINEZ CITY COUNCIL AGENDA December 4, 2013 TO: FROM: SUBJECT: Mayor and City Council Don Salts, Deputy Public Works Director Mercy G. Cabral, Deputy City Clerk Public hearing to adopt Ordinance

More information

SLIPPERY ROCK CAMPGROUND ASSOCIATION BYLAWS (EFFECTIVE May 28, 2006) ARTICLE I NAME AND PURPOSE

SLIPPERY ROCK CAMPGROUND ASSOCIATION BYLAWS (EFFECTIVE May 28, 2006) ARTICLE I NAME AND PURPOSE SLIPPERY ROCK CAMPGROUND ASSOCIATION BYLAWS (EFFECTIVE May 28, 2006) ARTICLE I NAME AND PURPOSE Section 1. The name of the corporation is the SLIPPERY ROCK CAMPGROUND ASSOCIATION ("Association"), a Pennsylvania

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

PRISTINE PLACE HOMEWONERS ASSOCIATION BOARD OF DIRECTORS MEETING JANUARY 24, 2017 AT 7PM

PRISTINE PLACE HOMEWONERS ASSOCIATION BOARD OF DIRECTORS MEETING JANUARY 24, 2017 AT 7PM PRISTINE PLACE HOMEWONERS ASSOCIATION BOARD OF DIRECTORS MEETING JANUARY 24, 2017 AT 7PM CALL TO ORDER: Meeting was called to order by Carol Prible at 7:15pm ROLL CALL/ NOTICE OF MEETING: Meeting attended

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

REGULAR BOARD MEETING SEPTEMBER

REGULAR BOARD MEETING SEPTEMBER Mayor Phillips called the meeting to order at 7:00 pm. Those attending the meeting were Phillips, aldermen Bracey, Upchurch, Janney, Steinbeck, and Carlin. Alderman Wolf was absent. Also in attendance;

More information

TOWER RIDGE TOWNHOMES ASSOCIATION Minutes of Board of Director s Meeting May 18, 2015

TOWER RIDGE TOWNHOMES ASSOCIATION Minutes of Board of Director s Meeting May 18, 2015 Minutes of Board of Director s Meeting May 18, 2015 A. Call to Order Delilah Bookout called the meeting to order at 6:05pm. Present were: Judy Finning, 5280 Property Management Delilah Bookout, President

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

APPROVED. GHEHA Board of Managers, President. Steve Roberts

APPROVED. GHEHA Board of Managers, President. Steve Roberts ORIGINATED GHEHA Architectural Control Committee, Chairman APPROVED GHEHA Board of Managers, President RECORDED GHEHA Board of Managers, Secretary Jessica St. Pierre Steve Roberts Judy Coker DISTRIBUTION

More information

(There are additional bylaws for the associations within Four Seasons: Summerville Square, Crystalbrook, The Villas and The Heights)

(There are additional bylaws for the associations within Four Seasons: Summerville Square, Crystalbrook, The Villas and The Heights) Notarial Acknowledgment BY-LAWS OF FOUR SEASONS HOMEOWNERS ASSOCIATION (There are additional bylaws for the associations within Four Seasons: Summerville Square, Crystalbrook, The Villas and The Heights)

More information

thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE

thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE Nassau Lake Park Improvement Association (NLPIA) is a New York State not-for-profit membership corporation, incorporated in

More information

HAYWOOD COUNTY COMMISSIONERS. REGULAR MEETING October 6, 2014

HAYWOOD COUNTY COMMISSIONERS. REGULAR MEETING October 6, 2014 HAYWOOD COUNTY COMMISSIONERS REGULAR MEETING October 6, 2014 CALL TO ORDER Chairman Mark S. Swanger convened the regular meeting of the Haywood County Board of Commissioners at 9:00 a.m. in the Historic

More information

TENTATIVE VILLAGE OF WESTLAKES Draft Minutes For January 9, 2018

TENTATIVE VILLAGE OF WESTLAKES Draft Minutes For January 9, 2018 TENTATIVE VILLAGE OF WESTLAKES Draft Minutes For January 9, 2018 Call to order Meeting was called to at7:02 pm Roll call: a Board members were present Approval of November Minutes Gregg Groepper moved

More information