San Clemente Shorecliffs Beach Club Association General Session Meeting Minutes July 10, 2018

Size: px
Start display at page:

Download "San Clemente Shorecliffs Beach Club Association General Session Meeting Minutes July 10, 2018"

Transcription

1 San Clemente Shorecliffs Beach Club Association General Session Meeting Minutes July 10, Upon due notice, given and received, the Board of Directors of the San Clemente Shorecliffs Beach Club Association held their regularly scheduled Board of Directors Meeting on Tuesday, July 10, 2018 at the San Clemente Shorecliffs Beach Club. Steve Rose, President, called the Meeting to order at 6:00 p.m. with a quorum of Directors present. Directors Present Steve Rose, President Steve Elmer, Vice President Kurt Luebke, Secretary Chris Wade, Treasurer Dorothy Melia, Director Frank Wilbur, Director Kumi Elston, Director Bill Morgan, Director Directors Absent Danielle Burmeister, Director Also Attending Alan Fowlie, Community Management Agent, AMMCOR Arika Ferguson, Manager, SCS BC Executive Session Meeting Matters In accordance with California Civil Code Section 4935(e), the Board of Directors notes the following topics were discussed during an Executive Session held on July 10, 2018: 1. Approved the Executive Session Meeting Minutes. 2. Disciplinary Matters 3. Delinquency and Collections Review 4. Legal Matters Homeowner s Forum Directors Present Directors Absent Also Attending Executive Session Homeowner Forum San Clemente Shorecliffs Beach Club Association Page 1 of 6

2 Al Cullen was present to discuss the Agenda, swing-set, short term Air BnB's, and asked if wristbands could be passed on from homeowners to family members. Angelo Skiparnias was present to discuss the Anawalt's Club House rental reimbursement, Recording Meetings, volunteer sign-ups, and requested that all of the current Beach Club rules be enforced. Jay Elston was present to inform the Board the BBQ valve pipe was in need of replacement and the backline pump is still an open item for repair. Secretary s Report The Board of Directors reviewed the Minutes from the June 12, 2018 General Session Meeting. Following review and discussion, a motion was made by Kurt Luebke and seconded by Kumi Elston to approve the Minutes as presented. The Treasurer s Report The Board of Directors reviewed the June 22, 2018 Financial Statements. Following review and discussion, a motion was made by Chris Wade and seconded by Steve Elmer to accept the Financial Statements subject to the Annual Audit. The motion carried unanimously. Audit and Tax Preparation Proposal The Board of Directors reviewed the proposal. Following review and discussion, a motion was made by Kumi Elston and seconded by Bill Morgan to accept the proposal as submitted by Newman and Associates. The motion carried unanimously. Temporary Beach Club Manager Payment Discussion Following a discussion, a motion was made by Chris Wade and seconded by Bill Morgan to pay Jay Elston, the current temporary manager, $20.00 per hour for his services and training the new manager. The Manager s Reports Arika Ferguson provided the report. No action was taken. Secretary s Report Treasurer s Report Audit & Tax Manager Payment Managers Reports San Clemente Shorecliffs Beach Club Association Page 2 of 6

3 Committee Reports Coastal Hazard/Erosion Control Update Steve Rose was present and updated the Board. No action was taken. Social Media Committee Dorothy Melia was present and updated the Board. No action was taken. Recreation Committee Dorothy Melia was present and updated the Board and noted the Luau was postponed. No action was taken. Operations and Security Steve Rose was present and updated the Board and noted Palm Beach Park concerns over vagrants in the parking lot. No action was taken. Maintenance & Repair Committee Steve Elmer was present to update the Board. Paddle Tennis Court: Surface Repair Bids Following a discussion, a motion was made by Steve Elmer and seconded by Kurt Luebke to table the discussion until more bids could be reviewed. The General Business Resolution to Record Lien: Resolution to Record Lien: Committee Reports General Business Lien Resolutions San Clemente Shorecliffs Beach Club Association Page 3 of 6

4 Resolution to Record Lien: Resolution to Record Lien: and seconded by Chris Wade to approve recording the lien. The Resolution to Record Lien: Resolution to Record Lien: and seconded by Chris Wade to approve recording the lien. The Resolution to Record Lien: Resolution to Record Lien: Resolution to Record Lien: San Clemente Shorecliffs Beach Club Association Page 4 of 6

5 Resolution to Record Lien: Resolution to Record Lien: Resolution to Record Lien: Resolution to Record Lien: Resolution to Record Lien: and seconded by Chris Wade to approve recording the lien. The Resolution to Record Lien: Resolution to Record Lien: San Clemente Shorecliffs Beach Club Association Page 5 of 6

6 Discussion Regarding Temporary Catwalk during Flooding Steve Rose was present and updated the Board of Angelo Skiparnias idea of a temporary catwalk that could be used during flooding. Steve Rose noted that Board could not authorize any temporary Catwalk additions. No action was taken. Review County's Panoramic Camera Agreement Steve Elmer was present and updated the Board of the County's desire to replace the panoramic camera on the Beachclub. Management was directed to pull the 5 year agreement. No other action was taken. Patrol Reports and Correspondence The Board reviewed the reports and discussed having Patrols occur early in the morning, between midnight and 2:00 a.m. No action was taken. Next Meeting The next meeting of the Board of Directors will be August 14, 2018 at 6:00 p.m. at the Beach Club. Adjournment There being no further business to come before the Board, it was the general consent of the Board to adjourn the meeting at 7:10 p.m. Attest President Secretary Date Catwalk County's Camera Patrol Reports Next Meeting Adjournment Attest San Clemente Shorecliffs Beach Club Association Page 6 of 6

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

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 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

Marina Bay Condominium Association, Inc. Board of Directors, Budget Meeting. Wednesday, November 30, Marina Bay Clubhouse. 6:00 pm UNAPPROVED

Marina Bay Condominium Association, Inc. Board of Directors, Budget Meeting. Wednesday, November 30, Marina Bay Clubhouse. 6:00 pm UNAPPROVED Marina Bay Condominium Association, Inc. Board of Directors, Budget Meeting Wednesday, November 30, 2016 Marina Bay Clubhouse 6:00 pm UNAPPROVED The meeting was called to order by President Steve Campbell.

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

Fullerton Avenue Association, Inc. P.O. Box 2119 Northlake, IL 60164

Fullerton Avenue Association, Inc. P.O. Box 2119 Northlake, IL 60164 MEETING NOTES FROM Saturday, January 15, 2011 The meeting was called to order at 1:38 p.m. The following members were present and a quorum was declared. Jose Herrera, Member The Meeting Notes from Saturday,

More information

GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS

GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS The property described and named in the Declaration of Restrictions to which a copy of these By-Laws are attached shall be governed by these

More information

NC (252) , 2017 MINUTES

NC (252) , 2017 MINUTES OLD NAGS HEAD COVE ASSOCIATION 4512 Hesperides Drive, PO Box 517 Nags Head, NC 27959 (252) 441-4562 onhca@embarqmail.com www.oldnagsheadcovehoa.com Board Meeting Saturday, September 16, 2017 MINUTES The

More information

Minutes of the Westover City Council. February 3, 2015

Minutes of the Westover City Council. February 3, 2015 Minutes of the Westover City Council The regular meeting of the Mayor and Council of the City of Westover, Alabama is held in the City of Westover, City Hall in Westover, Alabama at 6:30 p.m. on February

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

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

ANNUAL GENERAL MEETING MINUTES Date: June 27 th 2017 ENGLEWOOD VILLAGE HOMEOWNERS CORPORATION

ANNUAL GENERAL MEETING MINUTES Date: June 27 th 2017 ENGLEWOOD VILLAGE HOMEOWNERS CORPORATION ANNUAL GENERAL MEETING MINUTES Date: June 27 th 2017 ENGLEWOOD VILLAGE HOMEOWNERS CORPORATION BOARD OF DIRECTORS 2016-2017 PRESIDENT Jan Fuhr VICE PRESIDENT Jim Duff TREASURER Val Scott SECRETARY Dolores

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

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

BY-LAWS OF THE WILLOWS PROPERTY OWNERS ASSOCIATION, INC. A NORTH CAROLINA NON-PROFIT CORPORATION UNDER THE LAWS OF THE STATE OF NORTH CAROLINA

BY-LAWS OF THE WILLOWS PROPERTY OWNERS ASSOCIATION, INC. A NORTH CAROLINA NON-PROFIT CORPORATION UNDER THE LAWS OF THE STATE OF NORTH CAROLINA BY-LAWS OF THE WILLOWS PROPERTY OWNERS ASSOCIATION, INC. A NORTH CAROLINA NON-PROFIT CORPORATION UNDER THE LAWS OF THE STATE OF NORTH CAROLINA ARTICLE I NAME, PURPOSE AND APPLICABILITY 1.1. Name. The name

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

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

More information

BY-LAWS LAURELHURST PLACE HOMEOWNERS' ASSOCIATION SPOKANE, WASHINGTON

BY-LAWS LAURELHURST PLACE HOMEOWNERS' ASSOCIATION SPOKANE, WASHINGTON AFTER RECORDING, RETURN TO Laurelhurst Place Homeowners' Association PO Box 30215, Spokane, Washington 99223 Document Title: Owners' Association By-laws Grantor: R. and S. Land Development Company Grantee:

More information

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD RULES OF PROCEDURE BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA ADOPTED: (Resolution No. 16- ) FORWARD TO THE CITIZENS OF MENDOCINO COUNTY: This booklet containing the Rules of Procedure

More information

Held: Monday, March 5 th, 2018, at 3:30 p.m. at 8820 Ellis Street, Arvada, Colorado. DRAFT

Held: Monday, March 5 th, 2018, at 3:30 p.m. at 8820 Ellis Street, Arvada, Colorado. DRAFT MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF MOUNTAIN SHADOWS METROPOLITAN DISTRICT Attendance Call to Order Conflict of Interest Disclosures Held: Monday, March 5 th, 2018, at 3:30 p.m.

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

North Perry Village Regular Council Meeting September 6, Record of Proceedings

North Perry Village Regular Council Meeting September 6, Record of Proceedings Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Council Roll Call: called

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

BOROUGH OF DAUPHIN COUNCIL MEETING September 5, Roll Call of Council. Call to Order

BOROUGH OF DAUPHIN COUNCIL MEETING September 5, Roll Call of Council. Call to Order BOROUGH OF DAUPHIN COUNCIL MEETING September 5, 2017 Council meeting came to order at 1900 hours located at the: Dauphin Borough Building 200 Church Street Dauphin, PA 17018 Roll Call of Council Council

More information

OLD BUSINESS: Northern Agreement Negotiations Item was not discussed.

OLD BUSINESS: Northern Agreement Negotiations Item was not discussed. STEEPLECHASE PROPERTY OWNER S ASSOCIATION, INC. BOARD MEETING MINUTES Wednesday January 10, 2018-5:30 PM Capital Realty Advisors Conference Room 600 Sandtree Drive, Palm Beach Gardens, FL 33403 CALL TO

More information

LAKE BLUFF PARK DISTRICT BOARD OF COMMISSIONERS MINUTES OF SPECIAL COMMITTEE OF THE WHOLE MEETING MARCH 1, 2010

LAKE BLUFF PARK DISTRICT BOARD OF COMMISSIONERS MINUTES OF SPECIAL COMMITTEE OF THE WHOLE MEETING MARCH 1, 2010 LAKE BLUFF PARK DISTRICT BOARD OF COMMISSIONERS MINUTES OF SPECIAL COMMITTEE OF THE WHOLE MEETING MARCH 1, 2010 The Special Board Meeting of the Board of Commissioners of the Lake Bluff Park District,

More information

BOROUGH OF DAUPHIN COUNCIL MEETING July 5, Roll Call of Council. Call to Order

BOROUGH OF DAUPHIN COUNCIL MEETING July 5, Roll Call of Council. Call to Order BOROUGH OF DAUPHIN COUNCIL MEETING July 5, 2017 Council meeting came to order at 1900 hours located at the: Dauphin Borough Building 200 Church Street Dauphin, PA 17018 Roll Call of Council Council President

More information

LAKE BLUFF PARK DISTRICT BOARD OF COMMISSIONERS MINUTES OF REGULAR BOARD MEETING DECEMBER 10, 2012

LAKE BLUFF PARK DISTRICT BOARD OF COMMISSIONERS MINUTES OF REGULAR BOARD MEETING DECEMBER 10, 2012 LAKE BLUFF PARK DISTRICT BOARD OF COMMISSIONERS MINUTES OF REGULAR BOARD MEETING DECEMBER 10, 2012 The Regular Board Meeting of the Board of Commissioners of the Lake Bluff Park District, Lake County,

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

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

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

More information

MINUTES OF REGULAR MEETING OF BOARD OF TRUSTEES FOR RECLAMATION DISTRICT 1614 HELD MONDAY, OCTOBER 2, 2017

MINUTES OF REGULAR MEETING OF BOARD OF TRUSTEES FOR RECLAMATION DISTRICT 1614 HELD MONDAY, OCTOBER 2, 2017 MINUTES OF REGULAR MEETING OF BOARD OF TRUSTEES FOR RECLAMATION DISTRICT 1614 HELD MONDAY, OCTOBER 2, 2017 The October Regular Meeting of the Board of Trustees of Reclamation District 1614 was held on

More information

Pine Tree Village Amended and Restated By-Laws

Pine Tree Village Amended and Restated By-Laws AMENDED AND RESTATED BYLAWS OF P.T.V. HOMEOWNER S ASSOCIATION, INC. (a Corporation Not-for-Profit) ARTICLE I Definitions As used in these Amended and Restated Bylaws of the Association, the following terms

More information

QUAIL RIDGE CONDOMINIUM ASSOCIATION, INC. Bylaws

QUAIL RIDGE CONDOMINIUM ASSOCIATION, INC. Bylaws QUAIL RIDGE CONDOMINIUM ASSOCIATION, INC. Bylaws AMENDMENTS TO THE BY-LAWS OF QUAIL RIDGE CONDOMINIUM ASSOCIATION, INC. As recorded for the Declarations of Condominium in the following Official Records

More information

HILTON HEAD PLANTATION PROPERTY OWNERS BOARD OF DIRECTORS MEETING MINUTES TUESDAY, SEPTEMBER 28, :30 P.M. POA CONFERENCE ROOM

HILTON HEAD PLANTATION PROPERTY OWNERS BOARD OF DIRECTORS MEETING MINUTES TUESDAY, SEPTEMBER 28, :30 P.M. POA CONFERENCE ROOM PROPERTY OWNERS MEETING MINUTES TUESDAY, 1:30 P.M. POA CONFERENCE ROOM I. CALL TO ORDER: President Frank Wilcher called the meeting to order at 1:27 p.m. Present were: Frank Wilcher Merry Harlacher Mary

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, March 19, 2014-6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on March 19, 2014, at 6:00 p.m. in the

More information

BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC.

BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC. BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is the Emerald Pointe Property Owners Association, Inc. hereinafter referred to as

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

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

POCONO MOUNTAIN WATER FOREST 250 LAKEWOOD DRIVE MILFORD, PA BOARD OF DIRECTORS MONTHLY MEETING SUNDAY OCTOBER 21, 2012

POCONO MOUNTAIN WATER FOREST 250 LAKEWOOD DRIVE MILFORD, PA BOARD OF DIRECTORS MONTHLY MEETING SUNDAY OCTOBER 21, 2012 POCONO MOUNTAIN WATER FOREST 250 LAKEWOOD DRIVE MILFORD, PA 18337 BOARD OF DIRECTORS MONTHLY MEETING SUNDAY OCTOBER 21, 2012 1. Call to Order Bill Frobose, Vice President called to order the regular meeting

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT 9500 W. BELMONT AVENUE OF THE VILLAGE OF FRANKLIN PARK, ILLINOS MONDAY, JULY 25,

More information

MINUTES OF MEETING OF BOARD OF DIRECTORS May 16, 2017

MINUTES OF MEETING OF BOARD OF DIRECTORS May 16, 2017 MINUTES OF MEETING OF BOARD OF DIRECTORS May 16, 2017 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 55 The Board of Directors (the Board ) of Harris County Municipal

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 8, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 8, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 8, 2014-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

POA-AOTB Board of Directors Meeting Minutes, May 10th 2106, West Street Public Library

POA-AOTB Board of Directors Meeting Minutes, May 10th 2106, West Street Public Library POA-AOTB Board of Directors Meeting Minutes, May 10th 2106, West Street Public Library Attendees: Dave Delia, Lori Strum, Roxanne Veal, Kinley Bray, Donna Watts-Lamont, Aris T. Allen, Jr., Ed Conaway,

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

Annual Meeting July 25, 2015 South Beach Community Center

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

More information

HARRIS COUNTY WATER CONTROL AND IMPROVEMENT DISTRICT NO. 99 MINUTES OF MEETING OF BOARD OF DIRECTORS JULY 17, 2018

HARRIS COUNTY WATER CONTROL AND IMPROVEMENT DISTRICT NO. 99 MINUTES OF MEETING OF BOARD OF DIRECTORS JULY 17, 2018 HARRIS COUNTY WATER CONTROL AND IMPROVEMENT DISTRICT NO. 99 MINUTES OF MEETING OF BOARD OF DIRECTORS JULY 17, 2018 The Board of Directors (the "Board" or "Directors") of Harris County Water Control and

More information

AZTEC DITCH BYLAWS (Updated 11/2016)

AZTEC DITCH BYLAWS (Updated 11/2016) AZTEC DITCH BYLAWS (Updated 11/2016) These bylaws are the official bylaws for the AZTEC DITCH (herein referred to as the Ditch ) and are governed by the laws of the State of New Mexico. They supersede

More information

MADISON GREEN MASTER ASSOCIATION BOARD OF DIRECTOR S MEETING AUGUST 29, 2012 MINUTES

MADISON GREEN MASTER ASSOCIATION BOARD OF DIRECTOR S MEETING AUGUST 29, 2012 MINUTES MADISON GREEN MASTER ASSOCIATION BOARD OF DIRECTOR S MEETING AUGUST 29, 2012 MINUTES Officers and Directors present were: Eileen Feiertag, President; Bernie Holmstock, Vice President; Max Mollohan, Secretary;

More information

AXIS HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS March 17,2016 MINUTES

AXIS HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS March 17,2016 MINUTES March 17,2016 MINUTES NOTICE PRESENT ADDITIONAL PRESENT Upon due notice given and received, the regular meeting of the Board of Directors of the AXIS Homeowners Association was held on March 17, 2016 at

More information

President Lewis reported that no action was taken by the Board during Closed Session.

President Lewis reported that no action was taken by the Board during Closed Session. MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 & 100 Thorndale Drive, #343, San Rafael,

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

Ways and Means Committee 5:00 p.m., Tuesday, November 15, 2016

Ways and Means Committee 5:00 p.m., Tuesday, November 15, 2016 5:00 p.m., Tuesday, The regular meeting of the Ways and Means Committee was called to order at 5:00 p.m., Tuesday, in Council Chambers of City Hall, 1207 Palm Boulevard, Isle of Palms, South Carolina.

More information

HOA Board Meeting Minutes. Sept 21, 2017

HOA Board Meeting Minutes. Sept 21, 2017 HOA Board Meeting Minutes Sept 21, 2017 Present: Wayne Saxon VP, Vivien Valdes-Fauli-Secretary, Terry Morton-5 th Board Member, Attorney Heather Klein Absent: Rey Ortega-President, Mary Prado-Treasurer

More information

The Belmont at St. Lucie West Condominium Association, Inc.

The Belmont at St. Lucie West Condominium Association, Inc. BOARD OF DIRECTORS MEETING BELMONT MASTER, BELMONT I, BELMONT II DECEMBER 20, 2010 CLUBHOUSE BOARD ROOM 103 SW PEACOCK BLVD. PORT ST. LUCIE, FLORIDA, 34986 IT MAY, UPON THE DECISION OF THE THREE BOARDS

More information

MINUTES FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO. 2. July 24, 2018

MINUTES FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO. 2. July 24, 2018 MINUTES FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO. 2 July 24, 2018 The Board of Directors (the "Board") of Fort Bend County Municipal Utility District No. 2 (the "District") met in regular session,

More information

VISTA WEST IV HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS MEETING

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

More information

WYCLIFFE GOLF AND COUNTRY CLUB, INC. CLUB DOCUMENTS. Restated By-Laws (Amended as of November 25, 2008)

WYCLIFFE GOLF AND COUNTRY CLUB, INC. CLUB DOCUMENTS. Restated By-Laws (Amended as of November 25, 2008) WYCLIFFE GOLF AND COUNTRY CLUB, INC. CLUB DOCUMENTS Restated By-Laws (Amended as of November 25, 2008) Restated Articles of Incorporation (Amended as of August 1, 1994) These documents are the distilled

More information

REGULAR MEETING OF THE BOARD OF TRUSTEES January 16, 2018

REGULAR MEETING OF THE BOARD OF TRUSTEES January 16, 2018 REGULAR MEETING OF THE BOARD OF TRUSTEES January 16, 2018 The Regular Board of Trustees Meeting of the Town of Grantwood Village was held on Tuesday January 16, 2018, at Village Hall, One Missionary Ridge,

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS MINUTES OF THE REGULAR MEETING OF THE BOA OF DIRECTORS OF THE WIDEFIELD WATER AND SANITATION DISTRICT Held: Tuesday, July 19, 2016, at 1:00 p.m. at 37 Widefield Boulevard, in Colorado Springs, Colorado.

More information

REGULAR MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, SEPTEMBER 25, :00 P.M.

REGULAR MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, SEPTEMBER 25, :00 P.M. REGULAR MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, SEPTEMBER 25, 2018 2:00 P.M. AGENDA 1. CALL TO ORDER. ROLL CALL, DETERMINATION OF QUORUM

More information

Bylaws of the Maple Forge Homeowners Association. -- Table of Contents --

Bylaws of the Maple Forge Homeowners Association. -- Table of Contents -- Bylaws of the Maple Forge Homeowners Association -- Table of Contents -- Page 1. Table of contents Page 2. Offices; Meeting of members Page 3. Annual Meetings; Special Meetings; Notice of Meetings; Business

More information

~.&.-e1t)~ GREEN SHEET

~.&.-e1t)~ GREEN SHEET GREEN SHEET ~.&.-e1t)~ I April 1, 2011 Volume 29, No.6 ANNUAL HRCA MEMBERS MEETING March 17, 2011 Board members in attendance: President Joe Sullivan, Vice President Dan. Henderson, Secretary Fay Farrington,

More information

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016 Town of Charlton Saratoga County Town Board Meeting March 14, 2016 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I

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

More information

Minutes June 2018 Workshop and Executive Meetings Board of Directors, Meadowlakes Property Owners Association

Minutes June 2018 Workshop and Executive Meetings Board of Directors, Meadowlakes Property Owners Association 1 Minutes June 2018 Workshop and Executive Meetings Board of Directors, Meadowlakes Property Owners Association Workshop, June 4, 2018: The meeting was called to order at 6:00pm by President Joe Summers

More information

THESE MINUTES ARE SUBJECT TO BOARD APPROVAL HOLIDAY RV PARK OWNERS ASSOCIATION BOARD OF DIRECTORS PRESENT. February 14, 2015

THESE MINUTES ARE SUBJECT TO BOARD APPROVAL HOLIDAY RV PARK OWNERS ASSOCIATION BOARD OF DIRECTORS PRESENT. February 14, 2015 THESE MINUTES ARE SUBJECT TO BOARD APPROVAL HOLIDAY RV PARK OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING February 14, 2015 BOARD OF DIRECTORS PRESENT MEMBERS IN ATTENDANCE Terry Redwine President 21 Brien

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: SEPTEMBER 14, 2017 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 8, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

NOTICE OF THE 2018 ANNUAL MEETING OF MEMBERS

NOTICE OF THE 2018 ANNUAL MEETING OF MEMBERS NOTICE OF THE 2018 ANNUAL MEETING OF MEMBERS September 2018 Dear Desert Breezes Owner: Please mark your calendar for the annual meeting of the members of the Timeshare Owners Association which will be

More information

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION BYLAWS OF OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION ARTICLE I INCORPORATION Section 1. Name. The name of the corporation is Oak Hill Homeowners Association, ("Association"). The

More information

CONSTITUTION AND BY-LAWS WHISPERING HILLS HOMEOWNERS ASSOCIATION,INC. ARTICLE I NAME

CONSTITUTION AND BY-LAWS WHISPERING HILLS HOMEOWNERS ASSOCIATION,INC. ARTICLE I NAME CONSTITUTION AND BY-LAWS WHISPERING HILLS HOMEOWNERS ASSOCIATION,INC. ARTICLE I NAME The name of this Corporation shall be "WHISPERING HILLS HOMEOWNERS ASSOCIATION INC." It shall be located in the Whispering

More information

City of Ocean Shores Regular City Council Meeting

City of Ocean Shores Regular City Council Meeting Agenda City of Ocean Shores Regular City Council Meeting Monday May 12, 2014 6:00 PM Ocean Shores Convention Center 120 W Chance A La Mer Ocean Shores, Washington Page Call to Order Roll Call Pledge of

More information

Foothills Fire Protection District (In case of emergency, dial 911)

Foothills Fire Protection District (In case of emergency, dial 911) RECORD OF PROCEEDINGS MINUTES OF A BOARD MEETING OF THE BOARD OF DIRECTORS OF THE FOOTHILLS FIRE PROTECTION DISTRICT HELD June 20, 2017 (Tuesday) A meeting of the Board of Directors of the Foothills Fire

More information

1. Approval of Minutes- Chairman DiLorenzo asked for a motion to approve the minutes of the May 9, 2017 regular meeting.

1. Approval of Minutes- Chairman DiLorenzo asked for a motion to approve the minutes of the May 9, 2017 regular meeting. Highland Fire District Regular Meeting June 13, 2017 7:00 PM St 1 Page 31 Commissioners: Stephen DiLorenzo (PRESENT) Benjamin Bragg (PRESENT) Christian Erichsen (PRESENT) John Fraino (PRESENT) Alan Barone

More information

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

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

More information

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M.

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M. CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, 2013 6:30 P.M. CALL TO ORDER: The meeting was called to order by Council President Scott Keefer. The pledge of allegiance was recited. ROLL CALL: Present

More information

WINSTON TRAILS EAST COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 13, :30 P.M.

WINSTON TRAILS EAST COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 13, :30 P.M. WINSTON TRAILS EAST COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 13, 2017 6:30 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,

More information

MINUTES. Present: Directors O Donnell, Errichetti, Holden, Cunningham, Greenberg, Brown, and Baraka Interim City Librarian Baldino

MINUTES. Present: Directors O Donnell, Errichetti, Holden, Cunningham, Greenberg, Brown, and Baraka Interim City Librarian Baldino MINUTES of the Meeting of the Board of Directors of the Bridgeport Public Library and Reading Room held at the Burroughs-Saden Library 925 Broad Street, Bridgeport, CT on Wednesday, January 17, 2018 at

More information

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m. MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, NOVEMBER 7, 2018, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA MAY 10, 2016

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA MAY 10, 2016 TENTATIVE: SUBJECT TO REVISION TOWN OF PALM BEACH Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA MAY 10, 2016 9:30 AM Welcome! For information

More information

MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, April 14, 2015 CALL TO ORDER/ESTABLISH

More information

CORNERSTONES MUNICIPAL UTILITY DISTRICT Minutes of Meeting of Board of Directors September 21, 2015

CORNERSTONES MUNICIPAL UTILITY DISTRICT Minutes of Meeting of Board of Directors September 21, 2015 CORNERSTONES MUNICIPAL UTILITY DISTRICT Minutes of Meeting of Board of Directors September 21, 2015 The Board of Directors of Cornerstones Municipal Utility District (District) met at 805 Hidden Canyon,

More information

Minutes of a Scheduled Meeting of the Arenac County Board of Commissioners: June 12, 2018

Minutes of a Scheduled Meeting of the Arenac County Board of Commissioners: June 12, 2018 Minutes of a Scheduled Meeting of the Arenac County Board of Commissioners: June 12, 2018 Chair Ronald Branda called the meeting to order at 1:30 P.M. in Room 201 of the Arenac County Building in Standish,

More information

PARKWOOD HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS MEETING AGENDA March 8, :15PM - at the Clubhouse

PARKWOOD HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS MEETING AGENDA March 8, :15PM - at the Clubhouse PARKWOOD HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS MEETING AGENDA March 8, 2016-5:15PM - at the Clubhouse 1. CALL TO ORDER Roll Call Announce Recording President 2. MEMBER S FORUM Agenda Items Only Members

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

Community Service Associates, Inc. Board Meeting Minutes Tuesday, January 26, 2016

Community Service Associates, Inc. Board Meeting Minutes Tuesday, January 26, 2016 S6. ADMINISTRATIVE OFFICES OFFICE (843) 671-1343 C. FAX (843) 671-4027 www.seapinesliving.com Community Service Associates, Inc. Board Meeting Minutes Tuesday, January 26, 2016 CSA Chairman, Mark Griffith,

More information

BECHTELSVILLE BOROUGH COUNCIL MINUTES NOVEMBER 15, 2017

BECHTELSVILLE BOROUGH COUNCIL MINUTES NOVEMBER 15, 2017 BECHTELSVILLE BOROUGH COUNCIL MINUTES NOVEMBER 15, 2017 CALL TO ORDER The regular meeting of the Bechtelsville Borough Council was called to order by President, Deborah Fronheiser at 7:00 p.m. on Wednesday

More information

Clearwood Community Association Minutes of the Board of Directors Regular Meeting March 16, **DRAFT**

Clearwood Community Association Minutes of the Board of Directors Regular Meeting March 16, **DRAFT** 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 1. MEETING CONVENED a. At the Clearwood Office 2. QUORUM a. The quorum

More information

NORTHWEST HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 24 Minutes of Meeting of Board of Directors January 8, 2019

NORTHWEST HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 24 Minutes of Meeting of Board of Directors January 8, 2019 NORTHWEST HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 24 Minutes of Meeting of Board of Directors January 8, 2019 The Board of Directors ( Board ) of Northwest Harris County Municipal Utility District

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED LAGUNA HILLS MUTUAL A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED LAGUNA HILLS MUTUAL A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED LAGUNA HILLS MUTUAL A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION December 13, 2011 The Regular Meeting of the Board of Directors

More information

BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I

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

More information

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

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

More information

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC.

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. BYLAWS OF CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. (A Corporation Not For Profit) Article 1 Name and Location The corporation shall be known as CYPRESS BAY HOMEOWNERS ASSOCIATION, INC., hereinafter referred

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

Approved minutes of the regular Board of Directors meeting January 20, 2018

Approved minutes of the regular Board of Directors meeting January 20, 2018 Approved minutes of the regular Board of Directors meeting January 20, 2018 BLUE LAKE SPRINGS HOMEOWNERS ASSOCIATION MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS 1. Call to order: 9:00am 2.

More information

Mr. Goodeaux called the meeting to order. Mr. Nash offered the Prayer and Mr.

Mr. Goodeaux called the meeting to order. Mr. Nash offered the Prayer and Mr. 1 1 1 1 1 0 1 0 1 0 1 MINUTES OF THE MEETING OF THE SABINE RIVER AUTHORITY STATE OF LOUISIANA BOARD OF COMMISSIONERS PENDLETON BRIDGE OFFICE 1 TEXAS HIGHWAY MANY, LA 1 1:00PM THURSDAY OCTOBER th, 0 MEMBERS

More information

BATTLEMENT MESA SERVICE ASSOCIATION MEETING OF THE BOARD OF DIRECTORS April 21, 2009 Minutes

BATTLEMENT MESA SERVICE ASSOCIATION MEETING OF THE BOARD OF DIRECTORS April 21, 2009 Minutes BATTLEMENT MESA SERVICE ASSOCIATION MEETING OF THE BOARD OF DIRECTORS April 21, 2009 Minutes PRESENT: Chuck Hall President Sara McCurdy Vice President Ron Schelling Secretary/Treasurer Adam Ford Dan Cohen

More information

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. February 22, 2018

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. February 22, 2018 MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS February 22, 2018 The Board of Directors ("Board") of Harris County Municipal Utility District No. 81 of Harris County, Texas

More information

BY-LAWS OF THE NOVA COMMUNITY HOMEOWNERS ASSOCIATION, a Not-for-Profit Corporation ARTICLE IV - BOARD OF DIRECTORS SELECTION - TERM OF OFFICE

BY-LAWS OF THE NOVA COMMUNITY HOMEOWNERS ASSOCIATION, a Not-for-Profit Corporation ARTICLE IV - BOARD OF DIRECTORS SELECTION - TERM OF OFFICE BY-LAWS OF THE NOVA COMMUNITY HOMEOWNERS ASSOCIATION, a Not-for-Profit Corporation ARTICLE I - NAME AND LOCATION. ARTICLE II - DEFINITIONS ARTICLE III - MEETING OF MEMBERS Section 1. Annual Meetings. Section

More information

WENTWORTH HOMEOWNERS ASSOCIATION, INC.

WENTWORTH HOMEOWNERS ASSOCIATION, INC. BY-LAWS 0F WENTWORTH HOMEOWNERS ASSOCIATION, INC. A MINNESOTA NON-PROFIT CORPORATION (Condominium No. 321) ARTICLE I Section 1. Name. The name of the corporation is WENTWORTH HOMEOWNERS ASSOCIATION, INC.

More information