The Goldmine Equestrian Estates News

Size: px
Start display at page:

Download "The Goldmine Equestrian Estates News"

Transcription

1 The Goldmine Equestrian Estates News A publication of the Goldmine Mountain Property Owners Association To submit articles, please contact: Tina Connelly tmconnelly@cox.net IMPORTANT SPECIAL MEETING Thursday, March 14, 2013 Members of the Association (owners) who are in good standing are entitled to vote for the proposed Amended and Restated Declaration of Covenants, Conditions and Restrictions (CC&R) for the Association at the upcoming Special Meeting on March 14, The meeting will be held at the Queen Creek Library, S. Ellsworth Road, in the Erma Bombeck Conference Room. Members may vote either by absentee ballot or by casting their vote at the meeting. The Meeting Notice and Ballot are included in the mailing with this newsletter. Inside this issue: 2013 Officers Elected 2013 Board Initiatives 2 The revisions were developed by the Board during 2012, with input from homeowners, and have been reviewed by the Association Attorney to ensure adherence to Arizona Statute. The modifications are proposed for three reasons: The current CC&R Document is the original developerdrafted document and contains unnecessary and outdated language related to the Developer. Several provisions have been updated to comply with changes (Continued on page 2) 12/31/12 Yr End Financials 3 Architectural Committee Updates Minutes of 11/8/12 Meeting 5 Important Reminders Association Meetings are scheduled for odd-numbered months (March, May, July, September and November), on the 2nd Thursday of the month. Meetings are held at the Queen Creek Library, S. Ellsworth Road, in the Erma Bombeck Conference Room. In 2013, the Regular Board Meetings will begin at 6:30 pm, and all homeowners are welcome to attend. At the conclusion of the Regular Board Meetings, the meeting will adjourn and an Executive Session will begin, open only to Board Members and invited participants. Community Management Brown Community Management, Inc., Sarah Kielblock Community Manager 7255 E. Hampton Avenue Suite 101 Mesa, AZ Ph Direct Fax com Finances December 31, 2012 YTD Income $76, YTD Expense $66, YTD Net Income $10, Checking Acct $14, Reserve Acct $26, Detailed 12/31/12 Financial Statement on Pg Association Board of Directors President Vice President Secretary/Treasurer Director Director Dick Schaner Kelly Preston Tina Connelly Rick Rogers Julie Hold You may contact the Board members at The_Board@goldmineestates.com. There s also a link on the web site at www. goldmineestates.com. Go to Your HOA, select Contact Us, and complete the information.

2 THE GOLDMINE EQUESTRIAN ESTATES NEWS PAGE 2 (Continued from page 1) to State and Federal Law (ex., solar systems, satellite systems, signage). Several provisions have been updated to reflect current community standards (ex., fencing standards, vehicle storage, pet privileges, etc.). A copy of the Amended and Restated Declaration can be found on the Association web site or upon request from Brown Community Management. Adoption of the Amended and Restated Declaration requires approval of 66% of the members who are entitled to vote. Once approved, the Amended and Restated Declaration will go into effect upon recording of the document in Pinal County. Your Board of Directors recommends approval of the modifications included in the document, and your vote is important. Please review the changes and cast your vote at the Special Meeting or by absentee ballot. The Board members will be coming around the neighborhood on the weekend of February 2-3 to collect any unmailed ballots and to answer any questions. Thank you! 2013 Officers Elected, Director Terms Modified At the November 8, 2012 Board Meeting, the Board elected the Officers who will serve until the 2013 Annual Meeting. The new officers are Dick Schaner, President; Kelly Preston, Vice President; Tina Connelly, Secretary-Treasurer. Rick Rogers serves as the Association Webmaster, and he and Julie Hold will serve as non-officer directors. At the January 10, 2013 Special Meeting, the membership approved a change to the Association Bylaws to specify thee-year terms for all directors Board of Directors Initiatives Your Board of Directors has several areas of focus in 2013, to ensure the continued quality of life in our community and the fiscal health of our Association: Implement the recommended changes to the Association s Conditions, Covenants and Restrictions (CC&R) upon approval by the required 66% of eligible owners at the March 14, 2013 Special Meeting. Landscaping improvements, including restoring the granite in the entrance area and along Wagon Wheel and Goldpan Drives. This is a major capital project which will be funded from the Association s Reserve Account. The work was started in January. Continue an aggressive effort to collect delinquent assessments, late fees and fines, using all legal methods available.

3 PAGE 3 THE GOLDMINE EQUESTRIAN ESTATES NEWS JANUARY 2013 INCOME: Goldmine Mountain Property Owners Association Year End Income/Expense Statement December 31, 2012 (Approved by Board on January 10, 2013) 2012 Actual 2012 Budget Variance Assessment Income $59, $65, $(6,325.28) Pre-Paid Assessment Income 8, , Late Fee Income 1, , Legal Fees Reimbursement 1, , ARS/Owner Collection Fee Misc Owner Income Violation/Fine Income 2, , Transfer/Owner Re-bill Fee 1, , Interest Total Income $76, $65, $10, EXPENSE: Management Fees $13, $13, ($0.04) Web Hosting (100.00) Legal/Collection/Audit Fees 11, , (6,835.49) Insurance , Property/Income/Other Taxes, Permits & Fees 3, , Contingency , , Other Genl/Admin Expense 7, , (2,688.03) Utilities 6, , , Common Area Maintenance 18, , (1,127.30) Reserve Contributions 5, , Misc Exp (41.07) Total Expense $66, $65, $(394.12) 2012 Net Income (Loss) $ 10, $ 0.00 $10, If you have questions about the Association financial information: Attend a Board Meeting Call Sarah Kielblock, our Community Manager, at Send an inquiry to the Board via the web site at Go to YOUR HOA, and CONTACT US.

4 THE GOLDMINE EQUESTRIAN ESTATES NEWS PAGE 4 ARCHITECTURAL COMMITTEE UPDATE The Board of Directors reviews and ratifies the actions of the Architectural Committee at each Board meeting. The following Architectural Committee actions were reviewed at the January 10, 2013 meeting. Lot Number Date of Request Type of request/comments Arch Cmtee Action 15 12/21/12 8 x 20 greenhouse. Approved 1/3/ /6/12 20 x 50 RV garage with 16 x 20 lean-to Approved 12/20/ /11/12 Pigeon Control wire and screen Approved 12/23/ /27/12 Paint trim and shutters w/ color in approved color palette 74 11/3/12 Paint exterior of residence using approved color palette; repair storm-damaged granite areas; add cement pad areas around existing firepit /26/12 10 x 8 steel shed to be erected behind garage. Disapproved: metal sheds don t meet materials standards; request lacked foundation details, site plan and anchoring plan /10/12 Repaint residence using approved color palette. Approved 11/29/12 Approved 11/14/12 Disapproved 11/14/12 Approved 10/26/12 9 9/24/12 Pigeon control spikes Approved 9/30/12 Reminders about the Architectural Change process: All Architectural Change Requests must include the expected start and completion date of your project. Any approved building must be completed within one year of start, and extensions to the schedule must be reviewed and approved in advance by the Architectural Committee. Please allow sufficient time for your request to be considered, and plan your project start date accordingly. Once you have submitted a request (including all required plans, drawings, other details), allow up to 2 weeks for a response by the Architectural Committee. Work may not begin until you have received Committee approval. If your project will require a Town of Queen Creek building permit, please wait until you have received approval from the Architectural Committee before applying for the permit. The Architectural Committee considers factors that are required for CC&R compliance that MAY not be reviewed by the Town. So get the project approved by the Architectural Committee first, so you can avoid having to modify your Town permit and incur additional cost. After final inspection by the Town, you will need to provide a copy of your Town permit to Brown Community Management, to document that the final project is consistent with the specifications you submitted for Architectural Committee approval.

5 PAGE 5 THE GOLDMINE EQUESTRIAN ESTATES NEWS JANUARY 2013 Goldmine Mountain Property Owners Association Board of Directors Meeting Minutes November 8, 2012 Approved by the Board January 10, 2013 Call to Order: A Meeting of the Board of Directors was called to order at 6:37 PM. The meeting was held at the Queen Creek Library, S. Ellsworth Road, Queen Creek, AZ [Editor s note: This address should be S. Ellsworth Road.] Attendance: President Kelly Preston Present Vice President Tina Connelly Present Secretary Dick Schaner Present Director Rick Rogers Present Director Julie Hold Present A quorum was present. Also present: Brown Community Management, Inc. Sarah Kielblock Homeowners at large Three Secretary s Report: Minutes for the Sept. 6th Board of Directors meeting were presented. No changes were noted and the following motion was made: Motion: Move to approve the Sept. 6th B.O.D. minutes as presented. Moved by: Rick Rogers Seconded by: Tina Connelly Motion unanimously approved. Treasurer s Report: The Income/Expense statement through the month of October was reviewed. No unusual expenses were observed so the following motion was made: Motion: Move to approve the financial report through October 31, 2012 as presented. Moved by: Julie Hold Seconded by: Tina Connelly Motion unanimously approved. Committee Reports: Architectural Committee: Tina Connelly passed out the Architectural Committee log sheet showing submittals since the Sept. 6th Board Meeting. The Board reviewed the actions taken by the Committee and the following motion was made: Motion: Move to approve the actions of the Architectural Committee as presented on the Log Sheet. Moved by: Dick Schaner Seconded by: Rick Rogers Motion unanimously approved. New Business: A) Election of Officers The following nominations were made: President Dick Schaner by Rick Rogers and Tina Connelly Vice President Kelly Preston by Rick Rogers and Julie Hold Secretary/Treasurer Tina Connelly by Kelly Preston and Rick Rogers Motion: Move to accept the slate of officers as nominated. Moved by: Rick Rogers Seconded by: Julie Hold Motion unanimously approved. B) Resolution of the Board of Directors The Board of Directors agrees to submit to the Membership for approval an Amendment to the Bylaws to change the Terms of Office to five (5) three-year terms, with one (1) three-year term elected at the Annual Meeting in August 2012; two (2) three-year terms elected at the Annual Meeting in 2013; and two (2) three-year terms elected at the Annual Meeting in The purpose of this proposed change is to keep more continuity on the Board. The ballots to vote on this change in the Bylaws will be included in the membership billing statement for January 2, 2013 and the vote, including the count of returned ballots, will be placed on the January 10th agenda. Motion: Move to approve the Resolution. Moved by: Kelly Preston Seconded by: Dick Schaner Motion unanimously approved. Old Business: A) 2013 Budget Approval The 2013 budget, as prepared by the Board, was presented for formal approval in the amount (Continued on page 6)

6 THE GOLDMINE EQUESTRIAN ESTATES NEWS PAGE 6 (Continued from page 5) of $68, for the 2013 fiscal year. This amounts to $ per quarter for each lot which is a small increase of $5.62 per quarter over the 2012 budget. Motion: Move to approve the 2013 Budget for Goldmine Mountain Property Owners Association in the amount of $68, Moved by: Tina Connelly Seconded by: Dick Schaner Motion unanimously approved. B) CC&R Revision The Board asked Sarah to have all documents needed to proceed with the proposed changes to the CC&Rs available at the Jan. 10, 2013 Board meeting. Homeowner Open Forum: Three homeowners were present at the meeting. The following item was raised by those present: Status of enforcement of repair to drainage damage The Board stated they would be proceeding to enforce compliance with the CC&Rs as it relates to aesthetic repair of damage caused by rainfall runoff. Adjournment: The meeting ended at 7:32 PM. The following motion was made: Move to adjourn the meeting. Moved by: Tina Connelly Seconded by: Rick Rogers Motion carried unanimously. Respectfully submitted, Dick Schaner, Secretary A Few Important Reminders for All Owners! It s time to take down the Christmas decorations and lights. All fences need to be maintained in good condition, including replacing/repairing broken or missing rails or posts. It is not acceptable to replace missing or broken vinyl rail fencing sections with wire fencing. The equestrian trail that runs through the center of our community is a legally deeded easement for equestrian and pedestrian use only. Motorized vehicles of any type (ATVs, motor bikes, trucks, golf carts, etc.) are NOT permitted on the trail. If you require rear access to your lot along the trail for construction vehicles or other TEMPORARY use, please notify Brown Management in advance. Weeds, weeds, weeds! Once again, our rare desert rainfall has spurred the pesky green stuff to sprout in abundance, so please take care of them as soon as possible. Once the weather allows the trimming or removal of plants and trees affected by our deep freeze, those items need to be addressed as well so that our beautiful community can look its best. If you have large trees on your lot that overhang the street, please keep these trimmed. Town of Queen Creek ordinance requires that the streets (i.e., public rights-of-way) be kept clear of obstructions. We recommend that the branches are kept at a height no less than 8 feet above the street. If you are planning alterations to your lot to correct storm damage, be aware that all drainage easement or grading changes require the approval from the Town of Queen Creek. Disabled/inoperable or unlicensed vehicles, whether on a trailer or not, must be parked INSIDE of a garage and are NOT allowed to be parked, stored or repaired outside. Parking of boats, RVs, horse trailers, storage trailers, utility trailers and other vehicles as defined in Section in the CC&Rs MUST be approved in advance by the Architectural Committee, in an approved location and on an approved surface. The Architectural Committee and the Board may impose a limitation on the number of vehicles that are allowed to be parked/stored on a lot.

LaCrosse Homeowners Association Rules and Regulations

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

More information

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

Thornwood Maintenance Association Deed Restrictions

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

More information

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

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

More information

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

Lost Park Ranch Owners Association Annual Membership Meeting Agenda August 4, 2018 Jefferson Community Hall - Jefferson, CO - 10:00 AM DRAFT LPROA 2018 Annual Membership Meeting Minutes Pending Approval of General Membership August 3, 2019 Call to order: 10:00 AM by Clifford Pugh Lost Park Ranch Owners Association Annual Membership Meeting

More information

BYLAWS. STURNBRIDGE RACQUET CLUB, INC. A Nonprofit Corporation ARTICLE I. OFFICES

BYLAWS. STURNBRIDGE RACQUET CLUB, INC. A Nonprofit Corporation ARTICLE I. OFFICES BYLAWS OF STURNBRIDGE RACQUET CLUB, INC. A Nonprofit Corporation ARTICLE I. OFFICES SECTION 1. PRINCIPAL OFFICE. The Principal Office of Corporation shall be located at the home of the current President

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS October 12, 2016

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

More information

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

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

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

More information

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

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

BROOKWOOD ESTATES HOA

BROOKWOOD ESTATES HOA BROOKWOOD ESTATES HOA COMMUNITY RESTRICTIONS OVERVIEW: Following the completion or construction of any residence or Exterior Structure, no significant landscaping change, significant exterior color change

More information

Huntington Farms Homeowners Association

Huntington Farms Homeowners Association Huntington Farms Homeowners Association Welcome Packet Updated: July 2013 Website: http://huntingtonhoa.wordpress.com Email Address: huntingtonfarmshoa@gmail.com Mailing Address: P.O. Box 2138, West Lafayette,

More information

DEED RESTRICTIONS - WOODCREEK ADDITION

DEED RESTRICTIONS - WOODCREEK ADDITION DEED RESTRICTIONS - WOODCREEK ADDITION 1. RESIDENTIAL ZONED PROPERTY USE: All of said property shall be occupied and used for single family residential purposes only, except for Block A, Lots 12-24 which

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

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

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

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

Article VI Use Restrictions and Rules

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

More information

Beachwalk BOD Meeting Minutes January 8, 2019

Beachwalk BOD Meeting Minutes January 8, 2019 Beachwalk BOD Meeting Minutes January 8, 2019 Board members present: Bill Bryan, Megan Garrett, Mike Wood, Don Morrow, and George Schierle Homeowners present: Barbara Harding, John Butler, Lee Brennan,

More information

FENCE PERMIT APPLICATION

FENCE PERMIT APPLICATION 36725 Division Road P.O. Box 457 Richmond MI 48062 (586) 727-7571 ext. 202 (586) 727-2489 fax FENCE PERMIT APPLICATION Property Address: Parcel Number: Oct. 2015 APPLICATION FOR FENCE CITY OF RICHMOND

More information

ARTICLE X. WOODLANDS OVERLAY ZONING DISTRICT

ARTICLE X. WOODLANDS OVERLAY ZONING DISTRICT ARTICLE X. WOODLANDS OVERLAY ZONING DISTRICT Sec. 24-800. Intent and purpose. The purpose and intent of the Woodlands overlay zoning district is to create and establish specific regulations in addition

More information

MINUTES. 16 August 2016

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

More information

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

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

More information

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

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

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

More information

St. Michel Village Architectural Standards Manual

St. Michel Village Architectural Standards Manual St. Michel Village Architectural Standards Manual (Final version) February 2, 2010 Page 1 Table of Contents Section 1 Page 3 Definitions Section 2 Page 3 Objectives and Purposes Section 3 Page 4 Development

More information

Park Village HOA Board Meeting Thursday, September 28, 2017 Park Village Clubhouse 7:00 PM. Meeting Minutes

Park Village HOA Board Meeting Thursday, September 28, 2017 Park Village Clubhouse 7:00 PM. Meeting Minutes Park Village HOA Board Meeting Thursday, Park Village Clubhouse 7:00 PM Meeting Minutes 1. Call to order at 7:00 PM 2. Roll Call, Establish Quorum A. Present: James Bernier, Jr., Brian Zeyak, Karen Michailo,

More information

HOMEOWNERS ASSOCIATION. Fence Construction Guidelines

HOMEOWNERS ASSOCIATION. Fence Construction Guidelines HOMEOWNERS ASSOCIATION Fence Construction Guidelines May 29, 2012 HOMEOWNERS ASSOCIATION Dear Whispering Hills Homeowner, Thank you for your willingness to abide by the fencing guidelines of the Whispering

More information

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

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

More information

Dion Mannen opened the floor to public communications from the audience. No one requested to speak at that time.

Dion Mannen opened the floor to public communications from the audience. No one requested to speak at that time. The Ranch at Prescott Homeowners Association P.O. Box 10000 Prescott, AZ 86304 (928) 776-4479 (928) 776-0050 (Fax) February 22, 2007 HOA Council Meeting Minutes Council Members in attendance were: Phil

More information

Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017

Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017 Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017 These By-Laws govern the Woodbrook Village Homeowners Association, Inc., (hereafter

More information

BRAMBLEWOOD ACRES I - PROTECTIVE COVENANTS

BRAMBLEWOOD ACRES I - PROTECTIVE COVENANTS BRAMBLEWOOD ACRES I - PROTECTIVE COVENANTS 1. All lots on the plat shall be known and described as residential lots. 2. No structure shall be erected, altered, placed or permitted to remain on any lot

More information

APPROVED. GHEHA Board of Managers, President. Steve Roberts

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

More information

Woodhaven POA. Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina BYLAWS

Woodhaven POA. Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina BYLAWS Woodhaven POA Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina 28731 BYLAWS Approved: May 30, 2008 Revised: October 22, 2008 Revised: May 25, 2011 Revised: May 26, 2012

More information

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

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

More information

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

Replacement for Section 3. Fences,

Replacement for Section 3. Fences, AMENDED RESTRICTIONS AND COVENANTS FOR BRIGHTON EAST TOWNHOMES UNITS IA AND lb This Declration of Amended Restrictions and Covenants for Brighton is made this23' day of May, 2016, by the Brighton East

More information

Board Members Attending- Paul Vigil, Dana Kapla, Charles McKay, Irene Noyes, Jerry Thatcher HOA Community Solutions Representative- Debra Porter

Board Members Attending- Paul Vigil, Dana Kapla, Charles McKay, Irene Noyes, Jerry Thatcher HOA Community Solutions Representative- Debra Porter Minutes- Classic View Homeowners Association Board Meeting Thursday, March 29, 2012-7:00 p.m. at the Spanaway Fire Department Board Members Attending- Paul Vigil, Dana Kapla, Charles McKay, Irene Noyes,

More information

ARBORS HOMEOWNERS ASSOCIATION STANDING COMMITTEES

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

More information

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

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

More information

Hartford Lakes Homeowner Association Officers and Committee Chairs Roles & Responsibilities

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

More information

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

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

More information

All Southview Trails Community Homeowners Association Members. The Southview Trails Community Homeowners Association Board of Directors

All Southview Trails Community Homeowners Association Members. The Southview Trails Community Homeowners Association Board of Directors TO: All Southview Trails Community Homeowners Association Members FROM: The Southview Trails Community Homeowners Association Board of Directors DATE: 11/06/06 RE: Association Rules Dear Member: The Board

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 175891 A proposed ordinance amending Section 12.20.3 of the Los Angeles Municipal Code to modify procedures within the Historic Preservation Overlay Zones. THE PEOPLE OF THE CITY OF LOS ANGELES

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

OWNERS CERTIFICATE OF PROTECTIVE COVENANTS FOR MESA ANTERO FILING 3

OWNERS CERTIFICATE OF PROTECTIVE COVENANTS FOR MESA ANTERO FILING 3 OWNERS CERTIFICATE OF PROTECTIVE COVENANTS FOR MESA ANTERO FILING 3 For the purpose of providing an orderly development of the entire tract, and for the further purpose of providing adequate restrictive

More information

SECTION 4 DEED RESTRICTIONS

SECTION 4 DEED RESTRICTIONS SECTION 4 DEED RESTRICTIONS DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR ROSS TRAILS, SECTION FOUR, BLOCK B Ross Trails, Inc., an Ohio corporation ( Developer ) being the owner of the lots

More information

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

Deed Restrictions. Hillside Terrace Estates

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

More information

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

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

The Ravines Community Association, Inc. Board of Director's Meeting August 13, 2018; 6:00 p.m. Middleburg Public Library

The Ravines Community Association, Inc. Board of Director's Meeting August 13, 2018; 6:00 p.m. Middleburg Public Library The Ravines Community Association, Inc. Board of Director's Meeting August 13, 2018; 6:00 p.m. Middleburg Public Library Officers Present: Craig Wagener, President, Seat 4; Charles Houston, Vice President,

More information

Draft - Regular Meeting of the Five Lakes Association Board of Directors October 11, 2010

Draft - Regular Meeting of the Five Lakes Association Board of Directors October 11, 2010 Draft - Regular Meeting of the Five Lakes Association Board of Directors October 11, 2010 A regular meeting of the Board of Directors of the Five Lakes Association was held at the Farwell Middle School

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

Walnut Cove Homeowner s Association. Bylaws Revision 1. Article 1

Walnut Cove Homeowner s Association. Bylaws Revision 1. Article 1 Walnut Cove Homeowner s Association Bylaws Revision 1 Article 1 Section 1: Name of Organization: Walnut Cove Homeowner s Association, hereinafter called the Association. Section 2: Business Address: Walnut

More information

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

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

More information

CAMERON PARK COMMUNITY SERVICES DISTRICT

CAMERON PARK COMMUNITY SERVICES DISTRICT . CAMERON PARK COMMUNITY SERVICES DISTRICT CC&R POLICY AND ENFORCEMENT SUBCOMMITTEE 2502 Country Club Drive, Cameron Park, CA 95682 - phone (530) 677-2231 fax (530) 677-2201 AGENDA CC&R REGULAR SCHEDULED

More information

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

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

More information

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

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

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

AQUIA HARBOUR PROPERTY OWNERS ASSOCIATION, INC.

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

More information

BYLAWS OF ARROWHEAD WOODS ARCHITECTURAL COMMITTEE, INC. A California Nonprofit Public Benefit Corporation

BYLAWS OF ARROWHEAD WOODS ARCHITECTURAL COMMITTEE, INC. A California Nonprofit Public Benefit Corporation BYLAWS OF ARROWHEAD WOODS ARCHITECTURAL COMMITTEE, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation is ARROWHEAD WOODS ARCHITECTURAL COMMITTEE, INC. ARTICLE

More information

BYLAWS FOR. WHITE BIRCH CIRCLE HOMEOWNERS ASSOCIATION, INC. Columbia, South Carolina A SOUTH CAROLINA NONPROFIT CORPORATION

BYLAWS FOR. WHITE BIRCH CIRCLE HOMEOWNERS ASSOCIATION, INC. Columbia, South Carolina A SOUTH CAROLINA NONPROFIT CORPORATION BYLAWS FOR WHITE BIRCH CIRCLE HOMEOWNERS ASSOCIATION, INC. Columbia, South Carolina A SOUTH CAROLINA NONPROFIT CORPORATION ARTICLE I Name and Location The name of the corporation is White Birch Circle

More information

PELICAN POINT GOLF COMMUNITY HOMEOWNERS ASSOCIATION ANNUAL MEETING MINUTES AUGUST 22, 2018

PELICAN POINT GOLF COMMUNITY HOMEOWNERS ASSOCIATION ANNUAL MEETING MINUTES AUGUST 22, 2018 PELICAN POINT GOLF COMMUNITY HOMEOWNERS ASSOCIATION ANNUAL MEETING MINUTES AUGUST 22, 2018 1. Call to Order: The Annual Meeting was called to order at 6:00 P.M. by Jerry Folse, President. 2. Jerry Folse

More information

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

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

WOODSIDE PARK HOMEOWNERS ASSOCIATION - UNITS 1, 2, 3, AND 4 BYLAWS (As of April 14, 2018) The purposes and objectives of the Association are:

WOODSIDE PARK HOMEOWNERS ASSOCIATION - UNITS 1, 2, 3, AND 4 BYLAWS (As of April 14, 2018) The purposes and objectives of the Association are: Article 1. Name WOODSIDE PARK HOMEOWNERS ASSOCIATION - UNITS 1, 2, 3, AND 4 BYLAWS (As of April 14, 2018) The name of this organization shall be Woodside Park Homeowners Association - Units 1, 2, 3, and

More information

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

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

More information

RESTRICTIVE COVENANT ARCHITECTURAL AND CONSTRUCTION

RESTRICTIVE COVENANT ARCHITECTURAL AND CONSTRUCTION RESTRICTIVE COVENANT ARCHITECTURAL AND CONSTRUCTION TO: THE REGISTRAR OF THE NORTHERN ALBERTA LAND REGISTRATION DISTRICT LAND TITLES OFFICE EDMONTON, ALBERTA WHEREAS: 1 The Developer is the registered

More information

Indian River Colony Club Meeting of the Board of Directors Administration Building, Main Conference Room Tuesday April 28, 2015

Indian River Colony Club Meeting of the Board of Directors Administration Building, Main Conference Room Tuesday April 28, 2015 Indian River Colony Club Meeting of the Board of Directors Administration Building, Main Conference Room Tuesday April 28, 2015 Posted 5-4-15 Subject to approval at the 5-26-15 Board meeting. 1. Roll Call:

More information

GREENFIELD ARCHITECTURAL CONTROL COMMITTEE About The Committee

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

More information

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

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

More information

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 Meeting, August 15, 2011

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

More information

DECLARATION OF PROTECTIVE COVENANTS 1. USE

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

More information

Peyton Pines HOA Covenants Page 1 of 9

Peyton Pines HOA Covenants Page 1 of 9 Peyton Pines HOA Covenants Page 1 of 9 Filing 1: This Document Prepared by the Peyton Pines Homeowners Association From the Covenants filed with El Paso County On 29 October 1973 (El Paso County Plat Book

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

AMENDED AND RESTATED BYLAWS PALOMA II HOMEOWNERS ASSOCIATION, INC. An Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS

AMENDED AND RESTATED BYLAWS PALOMA II HOMEOWNERS ASSOCIATION, INC. An Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS AMENDED AND RESTATED BYLAWS of PALOMA II HOMEOWNERS ASSOCIATION, INC. An Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS 1.1 Name. The name of this nonprofit corporation ( Association ) is Paloma

More information

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

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

More information

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

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

More information

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

"MAINTAIN, PROTECT & ENHANCE THE VALUE OF THE NEIGHBORHOOD" (Please be aware that action may be taken on any item listed on this agenda.

MAINTAIN, PROTECT & ENHANCE THE VALUE OF THE NEIGHBORHOOD (Please be aware that action may be taken on any item listed on this agenda. VILLAGE AT WESTBURY HOMEOWNERS ASSOCIATION AGENDA - BOARD OF DIRECTORS MEETING Date(s): Saturday, January 21, 2017 Time: 2:00 PM to 3:30 PM Place: Meeting Room A, Westerville Public Library 126 S State

More information

Rules and Regulations Of New Brittany II, A Planned Community

Rules and Regulations Of New Brittany II, A Planned Community Rules and Regulations Of New Brittany II, A Planned Community I. GENERAL A. New Brittany II Homeowners Association ( Association ), acting through its Board, has adopted the following Rules and Regulations

More information

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

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

More information

THIRD AMENDMENT TO THE DECLARATION OF PROTECTIVE COVENANTS AND RESTRICTIONS FOR OLD MILL SUBDIVISION

THIRD AMENDMENT TO THE DECLARATION OF PROTECTIVE COVENANTS AND RESTRICTIONS FOR OLD MILL SUBDIVISION STATE OF LOUISIANA PARISH OF EAST BATON ROUGE THIRD AMENDMENT TO THE DECLARATION OF PROTECTIVE COVENANTS AND RESTRICTIONS FOR OLD MILL SUBDIVISION On this 5 th day of January, 2004, before the undersigned

More information

BYLAWS OF HUNTINGTON PLACE HOMEOWNERS' ASSOCIATION, INC. ARTICLE I ORGANIZATION

BYLAWS OF HUNTINGTON PLACE HOMEOWNERS' ASSOCIATION, INC. ARTICLE I ORGANIZATION BYLAWS OF HUNTINGTON PLACE HOMEOWNERS' ASSOCIATION, INC. ARTICLE I ORGANIZATION 1. NAME AND LOCATION. The name of the corporation (the "Association") is Huntington Place Homeowners' Association, Inc. The

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

Hansen Park Homeowner s Association 6855 West Clearwater Ave A Kennewick, WA 99336

Hansen Park Homeowner s Association 6855 West Clearwater Ave A Kennewick, WA 99336 Hansen Park Homeowner s Association 6855 West Clearwater Ave A101-160 Kennewick, WA 99336 November 12, 2010 Dear Hansen Park Homeowner: This letter is intended to provide you with official notice of the

More information

(Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association

(Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association (Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association ARTICLE I ARTICLES OF INCORPORATION Section 1. Articles Any reference herein made to this corporation's

More information

ARTICLE F. Fences Ordinance

ARTICLE F. Fences Ordinance ARTICLE F Fences Ordinance SEC. 10-6-60 FENCES. (a) Fences. Fences are a permitted accessory use in any district and may be erected provided that the fence is maintained in good repair, that the finished

More information

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

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

More information

Attached are the Association Bylaws and a map showing the location of the neighborhood.

Attached are the Association Bylaws and a map showing the location of the neighborhood. From: To: Subject: Date: Attachments: Larriann Curtis Nicole Fisher Neighborhood Organization Registration Thursday, January 28, 2016 10:26:25 PM McNeil_ByLaws_amended 9-4-2008.doc McNeil Estates.PNG Ms.

More information

DEER LAKE FARMS ASSOCIATION, INCORPORATED A NON-PROFIT MICHIGAN CORPORATION BYLAWS GLOSSARY

DEER LAKE FARMS ASSOCIATION, INCORPORATED A NON-PROFIT MICHIGAN CORPORATION BYLAWS GLOSSARY DEER LAKE FARMS ASSOCIATION, INCORPORATED A NON-PROFIT MICHIGAN CORPORATION BYLAWS GLOSSARY [Terms included in the glossary] Deer Lake Farms, Deer Lake Farms Association, Deer Lake Farms community, Bylaws,

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

THIRD SUPPLEMENTARY DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS. FOR PEGASUS AIRPARK (RESIDENTIAL PROPERTy) (UNIT FOUR LOTS )

THIRD SUPPLEMENTARY DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS. FOR PEGASUS AIRPARK (RESIDENTIAL PROPERTy) (UNIT FOUR LOTS ) Ī When Recorded, Return to: ROBERTS ROWLEY CHAPMAN, LID. 63 East Main Street Suite 501 Mesa, Auizona 85201-7423 OFFICIAL RECORDS OF MARICOPA COUNTY RECORDER HELEN PURCELL 2005-1263179 08/30/05 13:07 2

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

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

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

More information