MONARCH BAY TERRACE PROPERTY OWNERS ASSOCIATION BOARD OF DIRECTORS GENERAL SESSION MEETING MINUTES NOVEMBER 1, 2017

Size: px
Start display at page:

Download "MONARCH BAY TERRACE PROPERTY OWNERS ASSOCIATION BOARD OF DIRECTORS GENERAL SESSION MEETING MINUTES NOVEMBER 1, 2017"

Transcription

1 MONARCH BAY TERRACE PROPERTY OWNERS ASSOCIATION BOARD OF DIRECTORS GENERAL SESSION MEETING MINUTES NOVEMBER 1, 2017 NOTICE Upon due notice given and received, the members of the Board of Directors for the met on at 2:00 p.m. at the offices of Progressive Community Management, Puerta Real, Suite 300, Mission Viejo, California, to conduct their regular business meeting. CALL TO ORDER The regular meeting was called to order at 2:01 p.m. by President, Linda Rappaport. ATTENDANCE Present: Management: Others Present: Linda Rappaport, President & Secretary John Jonas, Treasurer Mike Tingley, Director (departed meeting 3:25 p.m.) Susan Caparelli, Director Jorg Lorscheider, Director Ken Braun, Director (departed meeting at 3:54 p.m.) Clay Thompson, Director Markie Rank, Director Deanna McCarville, CCAM, Community Manager Cathy Acquazzino, CCAM, Principal Progressive Community Management Jeff Smith, Smith Architects EXECUTIVE SESSION The purpose of this meeting was to approve the Executive Session Minutes, compliance enforcement issues and legal matters. MOTION TO ADOPT AGENDA AS PUBLISHED OR TO AMEND Management requested adoption of the agenda prepared by Management. Upon motion duly made and seconded: Resolved: To accept the agenda, as presented.

2 Page 2 HOMEOWNER FORUM No homeowners were present. JEFF SMITH, SMITH ARCHITECTS Mr. Smith met with the Board for consideration to retain outside services to review Architectural Applications, as per the Guidelines, and remain involved through project completion and final signoff, working with the Architectural Committee. Mr. Smith explained how he is typically involved with other Association; however, he will customize to follow the requests of the Board and Architectural Committee. Mr. Smith was asked to provide a sample of Niguel Summit s fee schedule and a contract of services for the Board s review. Jeff Smith was thanked for attending the meeting, and he departed. COMMITTEE REPORTS Landscape Susan Caparelli Management informed that monthly meetings will be set with Earthco and Board Liaison, Susan Caparelli, for proactive review. Susan advised the Board that the landscape near the monument at PCH was damaged when a vehicle jumped the curb. It was a hit and run; no police report found. The Board reviewed the completed work and costs associated with repairing the landscape and lights that were damaged. Upon motion duly made and seconded: Resolved: 1. To ratify approval of the proposal from Earthco to repair the damaged landscape, and expense the cost of $ to the Operating Landscape account. 2. To ratify approval of the estimate from Whil Harland to restore the damaged lighting, and expense the cost of $ to the Operating Lighting account. Architectural Clay Thompson Homeowner Architectural Fee Schedule The Board reviewed a sample Architectural Fee schedule as an example for collecting funds from the owner at the time an Architectural Application is submitted. This deposit will be depleted as invoices from the consulting Architect are received for that specific project. Upon notice of completion from the owner, and final inspection by the Committee and Architect confirming the project was completed, as approved, any unused funds from the deposit will be refunded to the owner. Action was tabled to the December meeting for review of a sample Architectural Fee schedule for reflecting his costs for minor modifications to complete tear down and rebuild.

3 Page 3 Berg (32702 Sea Island) Clay Thompson informed the Board that he received a new Application from Sea Island to build a pool house in their rear yard. Clay advised that the impacted neighbor above has signed off, and a temporary fence has already been installed. Liaison Thompson recommended approval. After a discussion, and upon motion duly made and seconded: Resolved: To confirm the recommendation of the Architectural Committee Chair to approve Architectural Application submitted by Berg, Sea Island, with the conditions that there are no kitchen facilities, including a stove or other appliances enabling food preparation, and it may not be designed or used as a separate living unit, as outlined in the CC&Rs. McClellan (32642 Balearic) The Board reviewed correspondence from the owners regarding their concern about the wall their neighbors at plan to build, and that it will impede their view. Liaison Thompson acknowledged the concern and advised that the Application, once received, will be processed in keeping with normal protocol related to views. No Board action required. Community Affairs Ken Braun Ken Braun noted that he is in the process of confirming who is active with the Neighborhood Watch program, given the recent reports of theft in the general area. Social Sue Stanton advised the Board that she is preparing for and will soon have an blast invitation sent out for a holiday party this year. Management will forward any addresses that have been provided by the owners. BUSINESS ITEMS General Session Minutes October 10, 2017 Upon motion duly made and seconded: Resolved: To approve the minutes from the October 10, 2017 Board meeting, as corrected. Year End Annual Financial Audit/Tax Proposal The Board considered the Engagement letter from VanDerPol & Company to perform the year-end audit and tax preparation. Upon motion duly made and seconded: Resolved: To approve the proposal from VanDerPol & Company to perform the annual audit and tax preparation, and expense the cost of $ to the Operating Audit account. Approved: Unanimous

4 Page 4 Penalty Policies and Letters The Board reviewed a copy of the MBTPOA Compliance Policy from the file, and several examples of Fine Schedules. The Board was also provided with sample letters for a first notice Courtesy Reminder and Notice of Hearing. Action was tabled pending confirmation of fine restrictions in the CC&Rs. No Board action taken. Operating Manual Upon inquiry, the Board was advised that the total cost to create an Operating Manual, with a copy to all Board members (7) is $ Upon motion duly made and seconded: Resolved: To approve the cost to create an Operating Manual for each Board member and expense the cost of $ to the Operating Printing and Supplies account. Management Spending Limit The Board discussed setting a spending limit to allow Management to take care of minor repairs or emergency needs between Board meetings. Upon motion duly made and seconded: Resolved: To approve a spending limit of $ for Management s use between meeting, as needed. Approved: Unanimous Confirmation of Board and Committee Volunteers After review, and upon motion duly made and seconded: Resolved: To affirm the Board and Committee roster information, as amended. Owner Volunteer The Board was informed that homeowner, Matt Kelliher, Somerset, has offered to volunteer as a Board and/or Committee member, as needed. Mr. Kelliher was not able to attend this meeting. Action was tabled to the December with an invitation to Mr. Kelliher to attend and meet with the Board. Homeowner Request for Assistance Landscape at Caribbean/Caspian Sea The Board reviewed a request made by Rich and Tricia Rogers (32661 Caribbean) to take action with the owner of the property at this corner to alleviate what they believe to be a fire hazard. The Board was informed that, as reported by the complaining party, they contacted OCFA who visited the site and advised they were concerned, noting that the HOA should request homeowners clear and trim their hillsides. After a discussion, and upon motion duly made and seconded: Resolved: For Management to prepare a letter requesting compliance to trim and clear the vegetation at the corner, and provide the letter to Liaison Thompson to hand-deliver to the owner and assist her with giving direction to her landscaper to complete the task.

5 Page 5 Director Zibyock Resignation The Board was reminded that a a formal resignation from Director Zibyock had not been received as of the date of this meeting. Upon motion duly made and seconded: Resolved: To formally accept the resignation of Director Zibyock and ratify the appointment of Markie Rank to fulfill the remainder of his term. Website Update The Board was reminded of the approval to develop the new sub-domain Website as primary and hot-link to monarchbayterracehoa.com for a cost of $1,600 plus $75.00 per month to host. Director Lorscheider acknowledged and confirmed he will coordinate with Kimberly Cain at Progressive. Director Rappaport acknowledged her offer to prepare the Home Page introduction message. Goals The Board was reminded of a list of goals that have been expressed to date by the Board and the request to prioritize set a timeline for each: Increase membership value, Establish policies/governance structure, Architectural control procedures, Compliance program refinement, Tree maintenance, Monitor for short-term rentals, Improved communications. *Action was tabled due to time constraints. Storage Unit Mike Tingley offered to go through and provide any pertinent documents/information to Management. *Action tabled due to time constraints. Confirmation of Board Member Terms Management informed the Board that they have been unable to locate current Annual Meeting minutes to assist with this information. Director Rappaport advised she would forward all minutes to Management. Newsletter Ideas/Pilera Blast Ideas All drafts are sent to Liaison Lorscheider who will reach out to the Directors and provide final direction to Management. ADJOURNMENT There being no further business to come before the Board of Directors, the meeting was adjourned at 4:00 p.m. The next regularly scheduled meeting of the Board of Directors will be held Wednesday, December 6, ATTEST Signature Date

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

CORNICHE SUR MER HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS MARCH 22, 2017 * * * MINUTES * * *

CORNICHE SUR MER HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS MARCH 22, 2017 * * * MINUTES * * * CORNICHE SUR MER HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS MARCH 22, 2017 * * * MINUTES * * * NOTICE CALL TO ORDER Upon due notice given and received, the members of the Board of Directors

More information

EVERGREEN RIDGE HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS OCTOBER 5, 2017

EVERGREEN RIDGE HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS OCTOBER 5, 2017 EVERGREEN RIDGE HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS OCTOBER 5, 2017 The Regular Board Meeting of the Evergreen Ridge Homeowners Association was held on Thursday, at the home of 21051

More information

CORNICHE SUR MER HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS AUGUST 23, 2017 * * * MINUTES * * *

CORNICHE SUR MER HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS AUGUST 23, 2017 * * * MINUTES * * * CORNICHE SUR MER HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS AUGUST 23, 2017 * * * MINUTES * * * NOTICE Upon due notice given and received, the members of the Board of Directors for the Corniche

More information

BEAR BRAND RANCH COMMUNITY ASSOCIATION MEETING OF THE BOARD OF DIRECTORS TUESDAY, MAY 2, 2017 * * * MINUTES * * *

BEAR BRAND RANCH COMMUNITY ASSOCIATION MEETING OF THE BOARD OF DIRECTORS TUESDAY, MAY 2, 2017 * * * MINUTES * * * BEAR BRAND RANCH COMMUNITY ASSOCIATION MEETING OF THE BOARD OF DIRECTORS TUESDAY, MAY 2, 2017 * * * MINUTES * * * NOTICE Upon due notice given and received, the members of the Board of Directors for the

More information

CASITAS CAPISTRANO ASSOCIATION NUMBER TWO, INC. General Session Meeting Minutes May 15, 2018

CASITAS CAPISTRANO ASSOCIATION NUMBER TWO, INC. General Session Meeting Minutes May 15, 2018 CASITAS CAPISTRANO ASSOCIATION NUMBER TWO, INC. General Session Meeting Minutes May 15, 2018 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,

More information

EVERGREEN RIDGE HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS APRIL 3, 2018

EVERGREEN RIDGE HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS APRIL 3, 2018 EVERGREEN RIDGE HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS APRIL 3, 2018 The Regular Board Meeting of the Evergreen Ridge Homeowners Association was held on Tuesday, at the Norman P. Murray

More information

CORNICHE SUR MER HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS August 22, 2018 * * * MINUTES * * *

CORNICHE SUR MER HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS August 22, 2018 * * * MINUTES * * * CORNICHE SUR MER HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS August 22, 2018 * * * MINUTES * * * NOTICE Upon due notice given and received, the members of the Board of Directors for the Corniche

More information

Page 2 then. The Board thanked the homeowner for his comments and would be responding in writing. No action was required. The homeowner of 8412 Goldsp

Page 2 then. The Board thanked the homeowner for his comments and would be responding in writing. No action was required. The homeowner of 8412 Goldsp SPRINGHURST TOWNHOMES HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JUNE 19, 2017 The Regular Meeting of the Board of Directors of the Springhurst Townhomes Homeowners Association was held on

More information

MINUTES OF THE REGULAR BOARD OF DIRECTORS MEETING February 26, 2019

MINUTES OF THE REGULAR BOARD OF DIRECTORS MEETING February 26, 2019 MINUTES OF THE REGULAR BOARD OF DIRECTORS MEETING Date, Time, and Place Tuesday, at 7:02 p.m. at the Claray Clubhouse, located at 2760 Claray Drive, Bel Air, California 90077 Quorum A quorum was established

More information

CORNICHE SUR MER HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JANUARY 24, 2018 * * * MINUTES * * *

CORNICHE SUR MER HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JANUARY 24, 2018 * * * MINUTES * * * CORNICHE SUR MER HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JANUARY 24, 2018 * * * MINUTES * * * NOTICE Upon due notice given and received, the members of the Board of Directors for the Corniche

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

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

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

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

More information

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

HERITAGE HILLS HOMEOWNERS ASSOCIATION BOARD MEETING Minutes

HERITAGE HILLS HOMEOWNERS ASSOCIATION BOARD MEETING Minutes HERITAGE HILLS HOMEOWNERS ASSOCIATION BOARD MEETING Minutes Board of Directors Office Term Expiration Pam Ladnier President 2017 Mike Modiz Vice President 2018 Marla Roper Secretary 2019 Karl Bruce Treasurer

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

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

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

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

More information

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

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

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

More information

SunBird Golf Resort Homeowner s Association, Inc. Book of Policies

SunBird Golf Resort Homeowner s Association, Inc. Book of Policies SunBird Golf Resort Homeowner s Association, Inc. Book of Policies December 2018 Table of Contents Policy # 1... 4 Architectural Control Committee Fine Flexibility... 4 Policy # 2... 4 Board Vacancy Appointment...

More information

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

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

More information

Minutes of Sunrise Mountain Ridge Homeowners Association Board of Directors Meeting June 12, 2018

Minutes of Sunrise Mountain Ridge Homeowners Association Board of Directors Meeting June 12, 2018 Minutes of Sunrise Mountain Ridge Homeowners Association Board of Directors Meeting June 12, 2018 Call to Order: President Larry Glasser, called the meeting of the Board of Directors to order at 6:00 PM,

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

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

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

FINAL DRAFT COPY ONLY BYLAWS. OF Upper Langley HOA A Washington Non-Profit Corporation. Section I DEFINITIONS

FINAL DRAFT COPY ONLY BYLAWS. OF Upper Langley HOA A Washington Non-Profit Corporation. Section I DEFINITIONS FINAL DRAFT COPY ONLY BYLAWS OF Upper Langley HOA A Washington Non-Profit Corporation Section I DEFINITIONS Unless otherwise stated, the following terms have the following definitions in these Bylaws and

More information

Tiburon News. Francisco Espinoza Operations Supervisor Hauling Division S.P.O.C

Tiburon News. Francisco Espinoza Operations Supervisor Hauling Division S.P.O.C F O U N T A I N V A L L E Y H O M E O W N E R S A S S O C I A T I O N Tiburon News A U G U S T 2 0 1 8 Republic Trash Can placement for trash pick up The carts are sometimes placed too close to water faucets,

More information

COTTONWOOD PALO VERDE AT SUN LAKES BOARD OF DIRECTORS MEETING MINUTES April 30, 2008

COTTONWOOD PALO VERDE AT SUN LAKES BOARD OF DIRECTORS MEETING MINUTES April 30, 2008 COTTONWOOD PALO VERDE AT SUN LAKES BOARD OF DIRECTORS MEETING MINUTES April 30, 2008 Directors present: Nancy Pannebecker, Rich Featherstone, Richard Hawkes, Janet Quade and Robert Spruiell Also present:

More information

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

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

More information

2) Approval of the previous FSHOA Board Meeting Minutes. Approval of 19 July & 16 Aug minutes deferred to October meeting upon return of Secretary.

2) Approval of the previous FSHOA Board Meeting Minutes. Approval of 19 July & 16 Aug minutes deferred to October meeting upon return of Secretary. Board of Directors, Fairfax Station Homeowners Association Minutes of the Meeting on 18 Sep 2018 Location: Burke Center Library Conference Room The following Board Members were present representing a quorum:

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

Association of Apartment Owners Maui Sands I Board of Directors Meeting Minutes January 16, 2016

Association of Apartment Owners Maui Sands I Board of Directors Meeting Minutes January 16, 2016 Association of Apartment Owners Maui Sands I January 16, 2016 Board Members Present: (In Person) Board Members Present: (By Telephone) Owner Present: Other Attendees: John Cush, President; and Director

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

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

BRIAR OAKS HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS MAY 14, 2015

BRIAR OAKS HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS MAY 14, 2015 BRIAR OAKS HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS MAY 14, 2015 The Regular Board Meeting of the Briar Oaks Homeowners Association was held on Thursday,, at the Stanton Community Center

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 Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015

BYLAWS Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015 CROSS CREEK HOMEOWNERS ASSOCIATION, INC. BYLAWS. 2015 Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015 CONTENTS Article I. General Section I. Definition...

More information

Board of Directors Meeting Montego Bay Civic Assoc. Meeting Minutes

Board of Directors Meeting Montego Bay Civic Assoc. Meeting Minutes Board of Directors Meeting Montego Bay Civic Assoc. Meeting Minutes May 13, 2017 Call to Order President, Mike Donnelly, called to order the regular monthly meeting of The Montego Bay Civic Association

More information

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

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

More information

Dick Titus called the meeting to order at 1:35 p.m. The meeting was held upstairs in the Magnolia Point Clubhouse.

Dick Titus called the meeting to order at 1:35 p.m. The meeting was held upstairs in the Magnolia Point Clubhouse. Magnolia Point Community Association, Inc. Board of Directors Meeting Magnolia Point Clubhouse February 18st, 2019 Minutes Dick Titus called the meeting to order at 1:35 p.m. The meeting was held upstairs

More information

Board members present Jade Litcher, Judy Lowe, Steve Johnson, Scott Miller

Board members present Jade Litcher, Judy Lowe, Steve Johnson, Scott Miller Wakefield Plantation Homeowners Association Board of Directors meeting January 14, 2013 at 6:30 PM The Villages of Wakefield plantation, 12655 Spruce Tree Way, Raleigh, NC Board members present Jade Litcher,

More information

Motion to approve Minutes for January 24, 2012 Board of Directors Meeting Motioned by Vicki Minnaugh, Second by Colleen Cheney, unanimously approved

Motion to approve Minutes for January 24, 2012 Board of Directors Meeting Motioned by Vicki Minnaugh, Second by Colleen Cheney, unanimously approved SILVERLAKES COMMUNITY ASSOICATION A CORPORATION NOT-FOR-PROFIT Agenda for regular meeting of the Board of Directors March 20, 2012 7:00pm West Broward Hall In Attendance: Steven Goldman President Daron

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

MONTSERRAT AT NEWPORT RIDGE MAINTENANCE ASSOCIATION GENERAL SESSION MEETING MINUTES JULY 14, 2016 PAGE 1 OFS

MONTSERRAT AT NEWPORT RIDGE MAINTENANCE ASSOCIATION GENERAL SESSION MEETING MINUTES JULY 14, 2016 PAGE 1 OFS PAGE 1 OFS BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: Herb Roth Gerhard Widtmann Stephanie Sandoz Signe Keller Sharon Fisher Vice President Treasurer Secretary Member at Large President MANAGEMENT REPRESENTATIVE:

More information

Mountain Park Nature s Neighborhood 2015 Annual Meeting

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

More information

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

REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE

REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE CHAPTER 3 BUILDING PERMITS Article 1. General Provisions Section 3-101 Definitions Section 3-102 Applicable Requirements Article 2. Village Building Permits

More information

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

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

More information

BYLAWS. VALENCIA GROVES HOMEOWNERS ASSOCIATION, INC., an Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS

BYLAWS. VALENCIA GROVES HOMEOWNERS ASSOCIATION, INC., an Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS BYLAWS OF VALENCIA GROVES HOMEOWNERS ASSOCIATION, INC., an Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS 1.1 Name. The name of this nonprofit corporation ("Association") is "Valencia Groves

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

RVRMA EXECUTIVE BOARD Record of Proceedings Regular Monthly Meeting Wednesday, February 28, 2018, 5:30pm The Ranch House Meeting Room

RVRMA EXECUTIVE BOARD Record of Proceedings Regular Monthly Meeting Wednesday, February 28, 2018, 5:30pm The Ranch House Meeting Room RVRMA EXECUTIVE BOARD Record of Proceedings Regular Monthly Meeting Wednesday, February 28, 2018, 5:30pm The Ranch House Meeting Room A regular meeting of the Executive Board Members of the River Valley

More information

VILLA POINT CONDOMINIUM ASSOCIATION BOARD OF DIRECTORS MEETING AUGUST 9, 2012

VILLA POINT CONDOMINIUM ASSOCIATION BOARD OF DIRECTORS MEETING AUGUST 9, 2012 VILLA POINT CONDOMINIUM ASSOCIATION BOARD OF DIRECTORS MEETING AUGUST 9, 2012 The Regular Meeting of the Board of Directors of the Villa Point Condominium Association was held on Thursday,, in the Association

More information

H. ARB AND THE BCC COVENANTS

H. ARB AND THE BCC COVENANTS H. ARB AND THE BCC COVENANTS H.1. BURKE CENTRE CONSERVANCY COVENANTS Article VI, Section 1 of the Covenants is very explicit regarding the conditions for Architectural Review: "Conditions for Architectural

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

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

Minutes of the Special Meeting of The Board of Directors of the Fossil Ridge Homeowners Association, Inc. May 6, 2015

Minutes of the Special Meeting of The Board of Directors of the Fossil Ridge Homeowners Association, Inc. May 6, 2015 Minutes of the Special Meeting of The Board of Directors of the Fossil Ridge Homeowners Association, Inc. May 6, 2015 A Special Meeting of the Board of Directors of the Fossil Ridge Homeowners Association,

More information

EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS JANAURY 16, 2017

EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS JANAURY 16, 2017 EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS JANAURY 16, 2017 The Regular Meeting of the Board of Directors of the El Dorado Lakes Condominium Association, Inc. was held

More information

10/28/18 Moved BOD Update Archive to BOD Community Updates

10/28/18 Moved BOD  Update Archive to BOD Community Updates What's new on the Website Your location for news concerning the web site. 11/01/18 December Added BOD monthly meeting minutes 10/28/18 Moved BOD Email Update Archive to BOD Community Updates 10/22/18 10/15/18

More information

BYLAWS OF SOMERSET HOMEOWNERS ASSOCIATION

BYLAWS OF SOMERSET HOMEOWNERS ASSOCIATION BYLAWS OF SOMERSET HOMEOWNERS ASSOCIATION ARTICLE 1. INTRODUCTION, PURPOSE, AND DEFINITIONS Section 1.1 Introduction: Somerset Homeowners Association, Inc. ( Corporation, Association ), a Colorado Non-profit

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

HOMEOWNER/ARCHITECTURAL COMMITTEE TRANSMITTAL FORM

HOMEOWNER/ARCHITECTURAL COMMITTEE TRANSMITTAL FORM HOMEOWNER/ARCHITECTURAL COMMITTEE TRANSMITTAL FORM REQUIRED TO BE PREPARED BY APPLICANT & ATTACHED TO COMPLETED APPLICATION WHEN SUBMITTED: Name of HOA: Name of Owner/Applicant: _ Address of Property :

More information

SHADOWRIDGE OWNERS ASSOCIATION REGULAR MEETING OF THE BOARD OF DIRECTORS JULY 20, 2016

SHADOWRIDGE OWNERS ASSOCIATION REGULAR MEETING OF THE BOARD OF DIRECTORS JULY 20, 2016 JULY 20, 2016 LOCATION The regular meeting of the Shadowridge Owners Association Board of Directors was held on Wednesday, July 20, 2016 at the offices of Professional Community Management, 5950 La Place

More information

CORNICHE SUR MER HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS October 3, 2018 * * * MINUTES * * *

CORNICHE SUR MER HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS October 3, 2018 * * * MINUTES * * * CORNICHE SUR MER HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS October 3, 2018 * * * MINUTES * * * NOTICE Upon due notice given and received, the members of the Board of Directors for the Corniche

More information

RUNAWAY BAY HOMEOWNERS ASSOCIATION, Inc. RESOLUTION ON COMMITTEES. Policy Resolution No. P04-02

RUNAWAY BAY HOMEOWNERS ASSOCIATION, Inc. RESOLUTION ON COMMITTEES. Policy Resolution No. P04-02 RUNAWAY BAY HOMEOWNERS ASSOCIATION, Inc. RESOLUTION ON COMMITTEES Policy Resolution No. P04-02 WHEREAS, the Runaway Bay Homeowners Association will from time to time establish committees; and WHEREAS,

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

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

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

More information

BYLAWS OF TWO WORLDS OF COLUMBUS CONDOMINIUM OWNERS ASSOCIATION, INC.

BYLAWS OF TWO WORLDS OF COLUMBUS CONDOMINIUM OWNERS ASSOCIATION, INC. BYLAWS OF TWO WORLDS OF COLUMBUS CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I. IDENTIFICATION Section 1. Name The name of the Association is the Two Worlds Columbus Condominium Owners Association, Inc.

More information

EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS FEBRUARY 16, 2016

EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS FEBRUARY 16, 2016 EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS FEBRUARY 16, 2016 The Regular Meeting of the Board of Directors of the El Dorado Lakes Condominium Association, Inc. was

More information

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

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

More information

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

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

SUN CITY SHADOW HILLS COMMUNITY ASSOCIATION BOARD OF DIRECTORS DESIGN REVIEW COMMITTEE

SUN CITY SHADOW HILLS COMMUNITY ASSOCIATION BOARD OF DIRECTORS DESIGN REVIEW COMMITTEE SUN CITY SHADOW HILLS COMMUNITY ASSOCIATION BOARD OF DIRECTORS DESIGN REVIEW COMMITTEE Charter: This charter ( Charter ) governs the operations of the (the Committee ) established by the Board of Directors

More information

MINUTES OF MEETING. Board Supervisor, Vice Chairman. Board Supervisor, Assistant Secretary

MINUTES OF MEETING. Board Supervisor, Vice Chairman. Board Supervisor, Assistant Secretary Page 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 MINUTES OF MEETING Each person who decides to appeal any decision

More information

BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC.

BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC. BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC. AMENDED BY THE MEMBERSHIP ON JUNE 21, 2016 Effective July 1, 2016 President: Liz Campbell Date Signed Article I Name The name of the Corporation shall

More information

BELMONT ESTATES COMMUNITY ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JULY 16, 2015

BELMONT ESTATES COMMUNITY ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JULY 16, 2015 BELMONT ESTATES COMMUNITY ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JULY 16, 2015 The Regular Board Meeting of the was held on Wednesday, July 1, 2015, at the Trinity Luthern Church, 4101 E. Nohl Ranch

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 THE VILLAGES AT BARRINGTON DOWNS SUBDIVISION Revised August 2010 A Missouri General Not-For-Profit Corporation

BYLAWS OF THE VILLAGES AT BARRINGTON DOWNS SUBDIVISION Revised August 2010 A Missouri General Not-For-Profit Corporation BYLAWS OF THE VILLAGES AT BARRINGTON DOWNS SUBDIVISION Revised August 2010 A Missouri General Not-For-Profit Corporation Article I Name The name of the Organization is the Homeowners Association of the

More information

VILLAGES OF VILANO HOA BOARD OF DIRECTORS MEETING On-site Clubhouse Wednesday, Sept 17, :00 P.M.

VILLAGES OF VILANO HOA BOARD OF DIRECTORS MEETING On-site Clubhouse Wednesday, Sept 17, :00 P.M. VILLAGES OF VILANO HOA BOARD OF DIRECTORS MEETING On-site Clubhouse Wednesday, Sept 17, 2014 7:00 P.M. 1. Call to Order: President Kimberly Grane called the meeting to order at 7:08 P.M. and affirmed notice

More information

STIRRUP KEY HOMEOWNERS ASSOCIATION AGENDA FOR THE ANNUAL MEETING 2017

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

More information

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

BYLAWS HUNTERS CREEK NEIGHBORHOOD ASSOCIATION, INC. ARTICLE 1 NAME

BYLAWS HUNTERS CREEK NEIGHBORHOOD ASSOCIATION, INC. ARTICLE 1 NAME BYLAWS HUNTERS CREEK NEIGHBORHOOD ASSOCIATION, INC. ARTICLE 1 NAME The name of this organization will be the Hunters Creek Neighborhood Association, hereafter known as the Association. ARTICLE 2 BOUNDARIES

More information

Roll Call P = Present A = Absent PH = Phone L= Late

Roll Call P = Present A = Absent PH = Phone L= Late Board of Directors Meeting Montego Bay Civic Association Minutes July 14, 2018 10:05 AM Call to Order President, Mike Donnelly, called to order the regular monthly meeting of The Board of Directors of

More information

Regular Board of Directors Meeting: May 21, 2015

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

More information

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

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

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

More information

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

Fountain Hills Community Association Board of Directors Meeting July 1, As Approved at the August 7, 2014 Board of Directors Meeting

Fountain Hills Community Association Board of Directors Meeting July 1, As Approved at the August 7, 2014 Board of Directors Meeting Board of Directors Meeting July 1, 2014 As Approved at the August 7, 2014 Board of Directors Meeting Board Members Present: Board Members Absent: Others Present: Homeowners Present: Jackie Arnold, President

More information

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 The following By-laws shall govern the operation of Riverview Terrace Homeowner s Association Inc., a Florida corporation

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

MINUTES OF A MEETING OF THE BOARD OF COUNCIL OF THE CITY OF FORT THOMAS, CAMPBELL COUNTY, KENTUCKY, ON MONDAY, AUGUST 21, 2017

MINUTES OF A MEETING OF THE BOARD OF COUNCIL OF THE CITY OF FORT THOMAS, CAMPBELL COUNTY, KENTUCKY, ON MONDAY, AUGUST 21, 2017 MINUTES OF A MEETING OF THE BOARD OF COUNCIL OF THE CITY OF FORT THOMAS, CAMPBELL COUNTY, KENTUCKY, ON MONDAY, AUGUST 21, 2017 Mayor Eric Haas called the meeting of council to order at 7:00 p.m. on Monday,

More information

SPRINGHURST TOWNHOMES HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS NOVEMBER 26, 2018 The Regular Meeting of the Board of Directors of the

SPRINGHURST TOWNHOMES HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS NOVEMBER 26, 2018 The Regular Meeting of the Board of Directors of the SPRINGHURST TOWNHOMES HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS NOVEMBER 26, 2018 The Regular Meeting of the Board of Directors of the Springhurst Townhomes Homeowners Association was held

More information

THE WOMEN OF QUAIL CREEK

THE WOMEN OF QUAIL CREEK THE WOMEN OF QUAIL CREEK 2016 BY-LAWS MISSION STATEMENT To provide a forum for Quail Creek women to participate in cultural, educational and recreational programs in a friendly atmosphere with an emphasis

More information

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II AMENDED & RESTATED BYLAWS OF PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I Name and Location The name of the corporation is PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION, hereafter referred to as the Association.

More information

CODE OF REGULATIONS OF THE LEDGEWOOD ASSOCIATION ARTICLE I

CODE OF REGULATIONS OF THE LEDGEWOOD ASSOCIATION ARTICLE I CODE OF REGULATIONS OF THE LEDGEWOOD ASSOCIATION ARTICLE I MEETINGS OF MEMBERS Section 1. Regular Meetings. An annual Meeting of Members shall be held in 1969 on such date and at such time and place as

More information

TERRACE PARK ESTATES, PHASE I & II HOMEOWNER S ASSOCIATION, INC. BYLAWS Approved by the Corporate Membership March 16, 2005

TERRACE PARK ESTATES, PHASE I & II HOMEOWNER S ASSOCIATION, INC. BYLAWS Approved by the Corporate Membership March 16, 2005 TERRACE PARK ESTATES, PHASE I & II HOMEOWNER S ASSOCIATION, INC. BYLAWS Approved by the Corporate Membership March 16, 2005 A Resolution of the Terrace Park Homeowner s Association, Inc., Phase I & II,

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

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

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