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

Size: px
Start display at page:

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

Transcription

1 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 Community Center, Veterans Way, Mission Viejo, Ca The President, Jason Fine called the Meeting to order at 6:32 p.m. Directors Present: Directors Absent: Representing Cardinal: Others Present: Jason Fine Brigitte Markwell Ralf Mitschrich Michael Allen Janet Mehan, CMCA, AMS Senior Account Manager None Janet Mehan reported an Executive Session had been held previous to the April 3, 2018 Regular Meeting to approve Executive Session Minutes and conduct Hearings. As there were no owners present who wished to address the Board, the Homeowner Forum was not held. A Motion was duly made, seconded, and carried to approve the March 6, 2018 Regular Meeting Minutes, as written. A Motion was duly made, seconded, and unanimously carried to accept the February 2018 Financial Statement, subject to audit. A Motion was duly made, seconded, and unanimously carried to approve the draft year-end audit performed by Inouye, Shively & Klatt. Cardinal was requested to inform them to send the final copy of the audit to Cardinal, to be sent to the owners. Cardinal was requested to contact Artistic Maintenance inquiring when the color change at the monument entrances would happen and to report there were a few bare spots on the slopes of Santa Margarita and Los Alisos and inquire if Artistic was going to replace the dead plants at their costs. A Motion was duly made, seconded, and unanimously carried to ratify the architectural application from the owner of account #ER to replace the windows and sliding door; from the owner of account #ER to replace the existing air conditioning unit; and from the owner of account #ER to replace the street facing windows. The Directors discussed the website domain being handled by CAPS through Cardinal and agreed to the price of $60.00 a year for the domain licensing. Cardinal was EXECUTIVE SESSION H/O FORUM APPROVAL OF MINUTES ACCEPTANCE FINANCIAL YEAR-END AUDIT ARTISTIC MAINT. RATIFY CAPS

2 Page 2 requested to inform the homeowners of the new website for the Association by May 1, Cardinal was requested to inquire what the costs would be if CAPS performed a quarterly newsletter for the Association website. A Motion was duly made, seconded, and unanimously carried to approve the proposal from Cardinal to perform the Inspector of Election duties. The Directors reviewed the correspondence from the owner of account #ER to waive the late fees and interest on the assessment account. A Motion was duly made, seconded, and unanimously carried to remove $42.49 from the assessment account. Cardinal was requested to inform the owner of the Director s decision. Cardinal was requested to determine if a legal letter should be the next step in dealing with the owners of account #ER regarding all the violations and fines that had been imposed on the account for several years, for lack of maintenance to the exterior of the home. There being no further business, the Meeting was adjourned 7:00 p.m. Submitted by: Janet Mehan, CCAM, AMS Senior Account Manager ATTEST: Jason Fine, President Date SECRETARY CERTIFICATION INSPECTOR OF ELECTIONS ER ER ADJOURN SUBMIT ATTEST CERTIFY I, Michael Allen, the appointed Secretary of the Evergreen Ridge Homeowners Association, do hereby certify that the foregoing is a true and correct copy of the Minutes of the Meeting of the Board of Directors of the Evergreen Ridge Homeowners Association held on as approved by the Board Members in attendance of the Meeting. Michael Allen, Secretary Date

3 Page 3

4 Page 4

5 Page 5

6 Page 6

7 Page 7

8 Page 8

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

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

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

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

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

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

More information

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

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

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

Page 2 A Motion was duly made, seconded, and unanimously carried to approve the Minutes of the September 18, 2017 Regular Meeting as submitted. Cardin

Page 2 A Motion was duly made, seconded, and unanimously carried to approve the Minutes of the September 18, 2017 Regular Meeting as submitted. Cardin EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS OCTOBER 16, 2017 The Regular Meeting of the Board of Directors of the El Dorado Lakes Condominium Association, Inc. was held

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

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

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

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

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

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

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

More information

COVENANT ENFORCEMENT AND FINE POLICY OF HIGHLANDS RANCH COMMUNITY ASSOCIATION, INC.

COVENANT ENFORCEMENT AND FINE POLICY OF HIGHLANDS RANCH COMMUNITY ASSOCIATION, INC. COVENANT ENFORCEMENT AND FINE POLICY OF HIGHLANDS RANCH COMMUNITY ASSOCIATION, INC. Pursuant to Section 38-33.3-209.5 of the Colorado Common Interest Ownership Act ("CCIOA"), Highlands Ranch Community

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

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

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

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

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 OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION ARTICLE I MEETINGS Meetings of the Association shall be held at the principal office of the Association or at such other suitable place convenient

More information

BYLAWS OF SONORAN MOUNTAIN RANCH HOMEOWNERS ASSOCIATION

BYLAWS OF SONORAN MOUNTAIN RANCH HOMEOWNERS ASSOCIATION BYLAWS OF SONORAN MOUNTAIN RANCH HOMEOWNERS ASSOCIATION SONORAN MOUNTAIN RANCH HOMEOWNERS ASSOCIATION INDEX TO BYLAWS ARTICLE 1... 3 I. 1 Defined Terms... 3 1.2 Conflicting Provisions... 3 1.3 Designation

More information

RESOLUTION: OF THE VILLAGE AT LITTLETON HOMEOWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

RESOLUTION: OF THE VILLAGE AT LITTLETON HOMEOWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT RESOLUTION OF THE VILLAGE AT LITTLETON HOMEOWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT SUBJECT: PURPOSE: AUTHORITY: Adoption of a policy regarding the enforcement

More information

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc.

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc. This document has been prepared with a consolidation of all changes that have been filed with the City of Sumter. While for reference only, it in no way should take the place of reading the actual document,

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

BYLAWS OF GREENSIDE VISTAS HOMEOWNERS' ASSOCIATION, INC.

BYLAWS OF GREENSIDE VISTAS HOMEOWNERS' ASSOCIATION, INC. BYLAWS OF GREENSIDE VISTAS HOMEOWNERS' ASSOCIATION, INC. ARTICLE I DIRECTORS Section I. Election. The business and affairs of the Association shall be managed and controlled by a board of three (3) directors.

More information

BY-LAWS OF OCEAN PALMS HOMEOWNERS ASSOCIATION A Non-Profit Mutual Benefit Corporation

BY-LAWS OF OCEAN PALMS HOMEOWNERS ASSOCIATION A Non-Profit Mutual Benefit Corporation BY-LAWS OF OCEAN PALMS HOMEOWNERS ASSOCIATION A Non-Profit Mutual Benefit Corporation ARTICLE I Name The name of the Association is OCEAN PALSM HOMOWNERS ASSOCIATION, a non-profit mutual benefit corporation,

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

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

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

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA November 17, 2009 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL KATHY SORENSEN DIRECTOR OF COMMUNITY SERVICES SUBJECT:

More information

THE VILLAGES AT GRANITE HILL CONDOMINIUM ASSOCIATION BOARD OF DIRECTORS MEETING - 12/20/17 MINUTES

THE VILLAGES AT GRANITE HILL CONDOMINIUM ASSOCIATION BOARD OF DIRECTORS MEETING - 12/20/17 MINUTES THE VILLAGES AT GRANITE HILL CONDOMINIUM ASSOCIATION BOARD OF DIRECTORS MEETING - 12/20/17 MINUTES Board members present: Craig Cheesman, Jacqui McCartin, Paul Newcomb, Arthur Kohler, and Rockey Levander

More information

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS ORDINANCE 2017-5 ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS BE IT ORDAINED BY THE BOARD OF LIBRARY TRUSTEES OF THE GRAYSLAKE AREA

More information

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. Section 1. Identification of Corporation These are the By-Laws of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION ARTICLE 1 MEMBERSHIP; VOTING; REGISTER.... 2 1.1. Name.... 2 1.2. Membership.... 2 1.3. Number of Votes.... 2 1.4. No

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

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

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

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 1 - INTRODUCTION These are the Bylaws of Hillcrest Village Homeowners Association, Inc., which shall operate under the Colorado Nonprofit

More information

MINUTES BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 26. May 2, 2017

MINUTES BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 26. May 2, 2017 MINUTES BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 26 May 2, 2017 The Board of Directors (the "Board") of Brazoria County Municipal Utility District No. 26 (the "District") met in regular session,

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

ORANGE COUNTY FIRE AUTHORITY. The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled.

ORANGE COUNTY FIRE AUTHORITY. The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled. ORANGE COUNTY FIRE AUTHORITY PUBLIC NOTICE The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled. The next regular meeting of the Human Resources Committee

More information

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013 Alamance County PLANNING DEPARTMENT 217 College Street, Suite C Graham, North Carolina 27253 Tel. (336) 570-4053 JASON S. MARTIN Planning Manager Jessica Hill Planner I MEMORANDUM TO: FROM: The Alamance

More information

BY-LAWS ELKRIDGE HEIGHTS HOMEOWNERS ASSOCIATION

BY-LAWS ELKRIDGE HEIGHTS HOMEOWNERS ASSOCIATION BY-LAWS OF ELKRIDGE HEIGHTS HOMEOWNERS ASSOCIATION ARTICLE I NAME, LOCATION, PURPOSE Section 1. Name. The name of the Association shall be ElkRidge Heights Homeowners Section 2. Location. The principal

More information

RESOLUTION OF THE TRES VALLES WEST OWNERS ASSOCIATION REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

RESOLUTION OF THE TRES VALLES WEST OWNERS ASSOCIATION REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT RESOLUTION OF THE TRES VALLES WEST OWNERS ASSOCIATION REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT SUBJECT: PURPOSE: Adoption of a policy regarding the enforcement of covenants and

More information

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation Heather Creek Subdivision, a subdivision located in the Township of Davison, Genesee County, Michigan, shall be

More information

BY-LAWS OF TIERRA ENCANTADA HOMEOWNERS ASSOCIATION, INC ARTICLE I. Name and Location of Office

BY-LAWS OF TIERRA ENCANTADA HOMEOWNERS ASSOCIATION, INC ARTICLE I. Name and Location of Office Filed in Office of NM State Corporation Commission November 3, 1995 Corporation Department 3117777 BY-LAWS OF TIERRA ENCANTADA HOMEOWNERS ASSOCIATION, INC. 175809-3 ARTICLE I Name and Location of Office

More information

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS (Transcript copy) OF THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is THE M.P.R. HOMEOWNERS ASSOCIATION hereinafter referred to as the Association. The

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

EXEMPT FROM FEES PURSUANT TO GOVERNMENT CODE 6103 ROH 10/04/12 RESOLUTION NO. 2012-XXX A RESOLUTION OF THE HISTORIC RESOURCES COMMISSION OF THE CITY OF SANTA ANA APPROVING HISTORIC RESOURCES COMMISSION

More information

BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC. BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC. The name of the corporation shall be The Hamlet at Castle Pines North (hereinafter referred to as the Association). ARTICLE 1 Object

More information

CHINO VALLEY UNIFIED SCHOOL DISTRICT Our Motto: Student Achievement Safe Schools Positive School Climate Humility Civility Service

CHINO VALLEY UNIFIED SCHOOL DISTRICT Our Motto: Student Achievement Safe Schools Positive School Climate Humility Civility Service CHINO VALLEY UNIFIED SCHOOL DISTRICT Our Motto: Student Achievement Safe Schools Positive School Climate Humility Civility Service DATE: January 12, 2017 TO: FROM: Members, Board of Education Wayne M.

More information

BYLAWS OF ONE FIVE FIVE JACKSON AT CHERRY CREEK CONDOMINIUMS HOMEOWNER'S ASSOCIATION, INC.

BYLAWS OF ONE FIVE FIVE JACKSON AT CHERRY CREEK CONDOMINIUMS HOMEOWNER'S ASSOCIATION, INC. BYLAWS OF ONE FIVE FIVE JACKSON AT CHERRY CREEK CONDOMINIUMS HOMEOWNER'S ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is One Five Five Jackson At Cherry Creek Condominiums

More information

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag.

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag. The regular monthly meeting of the Manistee Township Board was held on Thursday, February 12, 2015 at 7:30 P.M., at the Manistee Township Hall. Board members present were Dennis Bjorkquist, Guy Finout,

More information

Villas on the Green Home Owners Association (HOA) COMMITTEE RESPONSIBILITIES. Architectural Review Committee (3-5 members)

Villas on the Green Home Owners Association (HOA)   COMMITTEE RESPONSIBILITIES. Architectural Review Committee (3-5 members) Architectural Review Committee (3-5 members) To assist the Board of Directors by reviewing and acting upon all requests for architectural changes while monitoring and advising same regarding any architectural

More information

BYLAWS OF CORDOVA ESTATES HOMEOWNERS' ASSOCIATION

BYLAWS OF CORDOVA ESTATES HOMEOWNERS' ASSOCIATION BYLAWS OF CORDOVA ESTATES HOMEOWNERS' ASSOCIATION ARTICLE I Identity Section 1. Declaration. These Bylaws shall govern the operation of the Cordova Estates Homeowners' Association (the "Corporation"),

More information

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, 2008 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS City Hall 12 Journey Council Chambers, Suite 150 Aliso Viejo,

More information

2. RESIDENT(S) COMMENTS (2-3 minutes per shareholder. Agenda items only) 4. INTRODUCTION OF GRF REPRESENTATIVE, STAFF, AND GUEST(S):

2. RESIDENT(S) COMMENTS (2-3 minutes per shareholder. Agenda items only) 4. INTRODUCTION OF GRF REPRESENTATIVE, STAFF, AND GUEST(S): A G E N D A REGULAR MONTHLY MEETING OF THE BOARD OF DIRECTORS SEAL BEACH MUTUAL SEVENTEEN November 6, 2018 Meeting begins at 1:30 p.m. Administration Building Conference Room A 1. CALL TO ORDER/PLEDGE

More information

BYLAWS JESSE'S BLUFF HOMEOWNERS ASSOCIATION

BYLAWS JESSE'S BLUFF HOMEOWNERS ASSOCIATION BYLAWS OF JESSE'S BLUFF HOMEOWNERS ASSOCIATION ARTICLE I NAME, PURPOSE Section 1. Name. The name of the corporation shall be Jesse's Bluff Homeowners Association. Section 2. Purpose. This corporation shall

More information

EXHIBIT A 1 RESOLUTION NO.

EXHIBIT A 1 RESOLUTION NO. RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK ESTABLISHING THE COST OF CANDIDATE STATEMENT FEES FOR THE 2017 MUNICIPAL ELECTIONS. THE COUNCIL OF THE CITY OF BURBANK RESOLVES: 1. Pursuant

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

BYLAWS THE J. PAUL GETTY TRUST

BYLAWS THE J. PAUL GETTY TRUST BYLAWS of THE J. PAUL GETTY TRUST (Amended and Restated as of April 14, 2003, May 11, 2005, May 8, 2006, September 28, 2008, September 13, 2009, June 3, 2012, March 22, 2014, January 11, 2015, May 26,

More information

CITY Of RANCHO SANTA MAR GAR IT A CITY COUNCIL STAFF REPORT

CITY Of RANCHO SANTA MAR GAR IT A CITY COUNCIL STAFF REPORT Page 1 CITY Of RANCHO SANTA MAR GAR IT A CITY COUNCIL STAFF REPORT DATE: May 10, 2017 TO: City Council of the City of Rancho Santa Margarita FROM: Jennifer M. Cervantez, City Manager ~ BY: Cheryl Kuta,

More information

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SHEPHERDS POND SUBDIVISION

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SHEPHERDS POND SUBDIVISION UPON RECORDING RETURN TO: Benjamin Ost CROSS REFERENCE: Deed Book: 914 DOROUGH & DOROUGH, LLC Page: 435 Attorneys At Law 160 Clairemont Avenue, Suite 650 Decatur, Georgia 30030 (404) 687-9977 AMENDMENT

More information

BYLAWS CLOVERDALE HEIGHTS HOMEOWNERS' ASSOCIATION, INC ARTICLE

BYLAWS CLOVERDALE HEIGHTS HOMEOWNERS' ASSOCIATION, INC ARTICLE BYLAWS OF Public Offering Statement For Cloverdale Heights Exhibit 4 CLOVERDALE HEIGHTS HOMEOWNERS' ASSOCIATION, INC ARTICLE I Introduction These are the Bylaws of Cloverdale Heights Home Owners' Association,

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

WELLINGTON COMMONS HOMEOWNERS ASSOCIATION, INC. Policy Resolution Due Process Procedures PREAMBLE

WELLINGTON COMMONS HOMEOWNERS ASSOCIATION, INC. Policy Resolution Due Process Procedures PREAMBLE WELLINGTON COMMONS HOMEOWNERS ASSOCIATION, INC. Policy Resolution 2008-02 Due Process Procedures PREAMBLE WHEREAS, Article VII, Section 1 (Powers) and Section 2 (Duties) of the Bylaws of the Wellington

More information

THE KNOLLS CONDOMINIUMS BOARD OF DIRECTORS MEETING APRIL 7, 2016 REGULAR SESSION MINUTES

THE KNOLLS CONDOMINIUMS BOARD OF DIRECTORS MEETING APRIL 7, 2016 REGULAR SESSION MINUTES THE KNOLLS CONDOMINIUMS BOARD OF DIRECTORS MEETING APRIL 7, 2016 REGULAR SESSION MINUTES A Meeting of the Board of Directors of the The Knolls Condominium HOA was called to order by Board President Richard

More information

California Enterprise Development Authority

California Enterprise Development Authority California Enterprise Development Authority Call to Order and Roll Call Statement of Disclosure REGULAR MEETING ***TELECONFERENCE MEETING NOTICE and AGENDA*** LOCATIONS LISTED BELOW 10:30 A.M. Thursday,

More information

Welcome to Sierra Bonita Village

Welcome to Sierra Bonita Village http://www.sierrabonitavillage.com/ Welcome to Sierra Bonita Village Sierra Bonita Village and Turtle Creek Estates are senior housing planned development projects in the City of Paso Robles, California.

More information

Agenda Page 2 January 10, 2019 Meadow Pointe Community Development District Inframark Infrastructure Management Services 210 North University Drive, S

Agenda Page 2 January 10, 2019 Meadow Pointe Community Development District Inframark Infrastructure Management Services 210 North University Drive, S Agenda Page 1 MEADOW POINTE COMMUNITY DEVELOPMENT DISTRICT JANUARY 17, 2019 AGENDA PACKAGE Agenda Page 2 January 10, 2019 Meadow Pointe Community Development District Inframark Infrastructure Management

More information

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY:

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY: SUMMARY REPORT CITY COUNCIL PREPARED BY: Agenda No. Keywords: Meeting Date: Sewer Connection Fee Ordinance Amendment October 27. 2015 Joseph M. Leach, PE, City Engineer/Public Works Director City Engineer/Public

More information

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Posting Date: August 02, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-15 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

RIVERDALE CITY CITY COUNCIL AGENDA April 17, 2007 AGENDA ITEM: Consideration of Les Schwab/Ken Garff Final Site Plan.

RIVERDALE CITY CITY COUNCIL AGENDA April 17, 2007 AGENDA ITEM: Consideration of Les Schwab/Ken Garff Final Site Plan. RIVERDALE CITY CITY COUNCIL AGENDA April 17, 2007 AGENDA ITEM: G4 SUBJECT: Consideration of Les Schwab/Ken Garff Final Site Plan. PETITIONER: Community Development Department ACTION REQUESTED BY PETITIONER:

More information

To adopt a uniform procedure to be followed when enforcing covenants and rules to facilitate the efficient operation of the Association.

To adopt a uniform procedure to be followed when enforcing covenants and rules to facilitate the efficient operation of the Association. Page 1 of 5 SUBJECT PURPOSE AUTHORITY Adoption of a policy regarding the enforcement of covenants and rules and procedures for the notice of alleged violations, conduct of hearings and imposition of fines.

More information

2015 AMENDMENT TO THE BYLAWS OF THE LAKES AT WILLOW CREEK COMMUNITY ASSOCIATION, INC. ARTICLE I PURPOSES AND POWERS

2015 AMENDMENT TO THE BYLAWS OF THE LAKES AT WILLOW CREEK COMMUNITY ASSOCIATION, INC. ARTICLE I PURPOSES AND POWERS 2015 AMENDMENT TO THE BYLAWS OF THE LAKES AT WILLOW CREEK COMMUNITY ASSOCIATION, INC. ARTICLE I PURPOSES AND POWERS Section 1.01. Purposes. The purposes of the Corporation shall be those expressed in Article

More information

Tremonton City Corporation Redevelopment Agency Meeting August 4, 2015

Tremonton City Corporation Redevelopment Agency Meeting August 4, 2015 Tremonton City Corporation Redevelopment Agency Meeting August 4, 2015 Meeting to be held immediately following Tremonton City Council Meeting which is scheduled at 7:00 p.m. 102 South Tremont Street Tremonton,

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

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS Mayor Beyer, called the January 12, 2010 Regular Meeting of the Rockford City Council to order at 7:00 p.m. The meeting was held in the Council Chambers of City Hall 6031 Main Street, Rockford, MN. The

More information

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2007 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS TechSpace, 65 Enterprise, First Floor Aliso

More information

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS Section 1: The first annual meeting of the members shall be held within one (1) year from the date of incorporation

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

BYLAWS OF HEARTHSTONE VILLAS AT SUPERSTITION SPRINGS HOMEOWNERS ASSOCIATION ARTICLE 1 GENERAL PROVISIONS

BYLAWS OF HEARTHSTONE VILLAS AT SUPERSTITION SPRINGS HOMEOWNERS ASSOCIATION ARTICLE 1 GENERAL PROVISIONS BYLAWS OF HEARTHSTONE VILLAS AT SUPERSTITION SPRINGS HOMEOWNERS ASSOCIATION ARTICLE 1 GENERAL PROVISIONS 1.1 Principal Office. The principal office of this corporation shah be located at the place as is

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at

More information

SAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation

SAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation CA-PC-OM SAMPLE ORGANIZATIONAL MINUTES California Professional Corporation Modify to suit your needs. NOTE: In the Organizational Minutes, the By-Laws, and the Annual Minutes, all provisions regarding

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Tsunoda called the Regular Meeting of

More information

CITY OF DANA POINT AGENDA REPORT

CITY OF DANA POINT AGENDA REPORT 07/5/16 Page 1 Item #1 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH _X_ CM _X_ CA _X_ DATE: JULY 5, 2016 TO: FROM: CITY MANAGER/CITY COUNCIL KATHY M. WARD, CITY CLERK SUBJECT: RESOLUTION CERTIFYING

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Phillips called the Regular Meeting of the City Council of the City of Aliso

More information

VILLAGE OF LAKE BLUFF ARCHITECTURAL BOARD OF REVIEW. Tuesday, September 5, :00 P.M.

VILLAGE OF LAKE BLUFF ARCHITECTURAL BOARD OF REVIEW. Tuesday, September 5, :00 P.M. VILLAGE OF LAKE BLUFF ARCHITECTURAL BOARD OF REVIEW Tuesday, September 5, 2017 7:00 P.M. VILLAGE HALL BOARD ROOM 40 E. CENTER AVENUE, LAKE BLUFF, ILLINOIS AGENDA 1. Call to Order and Roll Call 2. Consideration

More information

AMENDED and RESTATED BYLAWS. TOWNE MEADOWS HOMEOWNERS ASSOCIATION An Arizona nonprofit corporation

AMENDED and RESTATED BYLAWS. TOWNE MEADOWS HOMEOWNERS ASSOCIATION An Arizona nonprofit corporation AMENDED and RESTATED BYLAWS OF TOWNE MEADOWS HOMEOWNERS ASSOCIATION An Arizona nonprofit corporation The Board of Directors and the Members of the Association hereby amend all previous Bylaws, and replace

More information

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

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

More information

Board Meetings. Jeff French, Esq. Green Bryant & French Fred Waring Drive, Suite 120 Palm Desert, CA Tel: (760)

Board Meetings. Jeff French, Esq. Green Bryant & French Fred Waring Drive, Suite 120 Palm Desert, CA Tel: (760) Board Meetings Jeff French, Esq. Green Bryant & French 73-710 Fred Waring Drive, Suite 120 Palm Desert, CA 92260 Tel: (760) 346-9310 1 General Considerations When: monthly, quarterly? (should meet at least

More information

BY-LAWS OF TIMBERWOOD VILLAGE HOMEOWNERS ASSOCIATION, INC (A Not-For-Profit Corporation) ARTICLE I OFFICES

BY-LAWS OF TIMBERWOOD VILLAGE HOMEOWNERS ASSOCIATION, INC (A Not-For-Profit Corporation) ARTICLE I OFFICES BY-LAWS OF TIMBERWOOD VILLAGE HOMEOWNERS ASSOCIATION, INC (A Not-For-Profit Corporation) ARTICLE I OFFICES The principal office of the Corporation shall be located in the City of Rippon, County of Jefferson

More information

ORANGE COUNTY FIRE AUTHORITY AGENDA

ORANGE COUNTY FIRE AUTHORITY AGENDA ORANGE COUNTY FIRE AUTHORITY AGENDA Claims Settlement Committee Meeting Thursday, July 26, 2018 5:00 p.m. Orange County Fire Authority Regional Fire Operations and Training Center Room AE117 1 Fire Authority

More information

NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING

NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING NOTICE IS HEREBY GIVEN that the San Lorenzo Valley Water District has called a regular meeting of the Facilities & Planning Committee to be held Tuesday,

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

RESOLUTION: OF THE SADDLE RIDGE CONDOMINIUM OWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

RESOLUTION: OF THE SADDLE RIDGE CONDOMINIUM OWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT RESOLUTION OF THE SADDLE RIDGE CONDOMINIUM OWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT SUBJECT: Adoption of a policy regarding the enforcement of covenants

More information

BYLAWS USF PROPERTY CORPORATION. Effective March 10, 2005 Revised April 25, 2005 Revised November 28, 2005

BYLAWS USF PROPERTY CORPORATION. Effective March 10, 2005 Revised April 25, 2005 Revised November 28, 2005 BYLAWS OF USF PROPERTY CORPORATION Effective March 10, 2005 Revised April 25, 2005 Revised November 28, 2005 BYLAWS OF USF PROPERTY CORPORATION Table of Contents Page ARTICLE 1 NAME...1 ARTICLE 2 PURPOSE...1

More information

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: An ordinance authorizing the employment of personnel in the Cultural Affairs Department of the City of Los Angeles. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section 1. Employment authorization

More information