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

Similar documents
Carolina Crossing North Homeowners Association Annual Meeting

AGENDA SMVE Homeowners Association BOD Meeting April 16, 3:30 PM SMVE Clubhouse, 5550 N Paseo Otoño, Tucson, AZ 85750

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

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

Park Village HOA Board Meeting Thursday, March 23, 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

1322 Fretz Drive Edmond OK Minutes for SilverHawk HOA Board Meeting, June 2017

MEETING MINUTES ROTONDA WEST STREET & DRAINAGE ADVISORY COMMITTEE April 16, 2015 Regular Meeting 10:00 a.m. Rotonda West Community Center

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

Park Village HOA Board Meeting Thursday, October 19, 2017 Park Village Clubhouse 7:00 PM. Meeting Minutes

Nominating Committee Process Last Updated 2/9/17

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

Homestead Farm HOA Meeting October 24 th, 2016 South Holly Baptist Church

Meadowbrook Heights Homeowners Association EXECUTIVE BOARD MEETING

CANYON RIDGE SPRINGS, INC. BOARD MEETING AGENDA

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia

Beachwalk BOD Meeting Minutes January 8, 2019

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

Woodmere-Trentwood Property Owners Association Minutes of Board of Directors Meeting December 12 th, 2017

RECORD OF PROCEEDINGS

Hazel Green Regular Board Meeting 04/05/2017 HAZEL GREEN SPECIAL BOARD MEETING APRIL 5, 2017

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

WASHINGTON TOWNSHIP RECREATION COMMITTEE MINUTES JULY 3, 2018

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

GREENBRIER PROPERTY OWNERS ASSOCIATION BOARD MEETING September 5, :00 PM The Emerald

Cape Royal Landscape Committee MEMBERSHIP STRUCTURE AND GUIDELINES Adopted November 20, 2013

DRAFT BRANDYWINE HOMEOWNERS ASSOCIATION, INC. P.O. BOX 37 DELEON SPRINGS, FLORIDA 32130

MINUTES OF WOODLAND HILLS HOMEOWNERS ASSOCIATION

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES August 5, 2013

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

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

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

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

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

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

CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes August 27, 2015

FISH HAWK TRAILS HOMEOWNERS ASSOCIATION, INC. c/o L. E. Wilson & Associates, Inc. P.O. Box 1058 Ruskin, FL 33575

STERLING HILL COMMUNITY DEVELOPMENT DISTRICT

PRISTINE PLACE HOMEOWNERS ASSOCIATION, INC. BOARD OF DIRECTORS MEETING MINUTES June 20, 2013

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

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

PLANNING COMMISSION MEETING MINUTES November 14, 2018 (City Hall Council Chambers) 5:30 P.M. Page 1 of 8

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

Knolls Estates Monthly Board Meeting June 21, 2017 Minutes of Meeting (Approved 8/30/17) -July Monthly Board Meeting was cancelled-

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

MINUTES. 16 August 2016

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

NC (252) , 2017 MINUTES

CONCORDE ESTATES COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING MARCH 27, 2014

Turtle Creek Homeowners Association

1. Introduce and welcome Rick Green as a newly appointed alternate commissioner to the Design Review Commission

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

TIMBERVIEW HOMEOWNERS ASSOCIATION Mountain Village, Colorado. Meeting Minutes of May 31, 2013

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

MINUTES WALNUT CREEK MUTUAL NO. TWENTY-EIGHT FORTY-FOURTH ANNUAL MEETING OF MEMBERS WEDNESDAY, MARCH 4, 2015 AT 9:30 A.M. DONNER ROOM EVENT CENTER

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

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

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

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016

CROSS CREEK HOMEOWNERS ASSOCIATION. Annual Meeting Phases I and II. December 19, 2013

Matthew Barker General Manager Marriott s Shadow Ridge

City of Sedgwick Council Meeting Agenda Administrative Office 511 N. Commercial Ave

STIRRUP KEY HOMEOWNERS ASSOCIATION AGENDA FOR THE ANNUAL MEETING 2017

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

III. APPROVAL OF MINUTES April 25, 2011 Meeting The BOD reviewed the minutes of the April 25, 2011 meeting. following change:

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

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

PARKING AUTHORITY OF THE CITY OF CAMDEN REGULAR MONTHLY BOARD MEETING OPEN SESSION MINUTES THURSDAY, SEPTEMBER 27, 5PM

STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL December 14, 2017

COTTONWOOD PALO VERDE AT SUN LAKES BOARD OF DIRECTORS MEETING MINUTES June 30, 2010

RIVER STRAND GOLF AND COUNTRY CLUB, INC. MEETING OF THE BOARD OF DIRECTORS. May 15, 2017

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

JAMES/KILMER CONDOMINIUM ASSOCIATION BOARD OF DIRECTORS MEETING July 24, 2018

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

South Kendall. Community Development District

Motion to approve 2011 Annual Meeting Minutes Motioned by Ray Whittier, Second by Steve Goldman. Motion passed unanimously.

TOWNSHIP OF RIVER VALE PLANNING BOARD January 5, 2015 REORGANIZATION/REGULAR MEETING MINUTES

WRITTEN: 2/25/13 EM APPROVED 3/21/13

Design Review Board Agenda Main Street, Mill Creek, Washington 98012

Board Meeting Minutes. January 21, 2016

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

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

Maple Grove City Council Meeting. Meeting Minutes. December 1, 2014

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

Woods of Glenmary Patio Homes Board Meeting Minutes 19 May 2017

By-Laws of the O'Fallon Sportsmen's Club

1. The BHOA meeting minutes from last month were published and posted via and the BHOA website,

Birch Bay Village Community Club Board Meeting 10/15/15 BBVCC Clubhouse

2. APPROVAL OF MINUTES Action: Motion to Approve minutes of April 21st, 2018 made by Mike Prather, seconded by Kelly Evans, passed with no nays.

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

Regular Board of Directors Meeting: May 21, 2015

OCEAN RIDGE MASTER ASSOCIATION, INC. SPECIAL MEETING OF THE BOARD OF DIRECTORS

CITY OF WINTER GARDEN 110 HENDERSON ST WINTER GARDEN, FL TEL: (407) EXT FAX: (407)

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

Fieldstone FOA January 21, approved

MINUTES OF THE WHITEFISH BAY BOARD OF APPEALS Wednesday, August 9, 2006

RVMHA BOARD of TRUSTEES MEETING 5/27/15 4:30 pm Clubhouse Conference Room

Minutes October 17, 2016

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

There was no further discussion. Roll call was taken:

Transcription:

Wakefield Plantation Homeowners Association Board of Directors meeting January 14, 2013 at 6:30 PM The Villages of Wakefield plantation, 12655 Spruce Tree Way, Raleigh, NC Board members present Jade Litcher, Judy Lowe, Steve Johnson, Scott Miller Agenda Lowe moved that the agenda be approved, Johnson seconded, and the motion was approved unanimously Financials Miller moved that the December financials be approved, Johnson seconded, and the motion was approved Low moved to approve foreclosure board resolutions, Johnson seconded, and the motion was approved Minutes Lowe moved to approve the November minutes as presented, Johnson seconded, and the motion was approved Architectural Morano provided report. Neighborhood Watch/Security The November summary report was delivered by new neighborhood watch officer, Jeremy Mumford. He reported no significant incidences since the last board meeting. Communications Board Member Kris Door was not present, but it was reported that the neighborhood association website now has 659 registered residents Unfinished Business Woodlands Apartment Monument Sign The board agreed to allow the new legal name to appear on the monument sign panel. The new owner will be responsible for the cost of the replacement sign and will be required to install green marble as found throughout Wakefield. Vacant Board Position Board agreed to continue to look for a replacement member. This will remain on the agenda until the position is filled or the annual meeting, whichever comes first. Glenstone Monument Lighting and Sign Panel Low moved to approve the lighting an sign panels replacement, Johnson seconded, approved unanimously Adjournment The meeting was adjourned at 7:56 PM. Scott T. Miller

Wakefield Plantation Homeowners Association Board of Directors meeting February 11, 2014 at 6:30 PM The Villages of Wakefield plantation, 12655 Spruce Tree Way, Raleigh, NC Board members present Clay Davidson, Kris Door, Steve Johnson, Judy Lowe, and Scott Miller Agenda Door moved that the agenda be approved, Johnson seconded, and the motion was approved unanimously Financials Door moved that the January financials be approved, Miller seconded, and the motion was approved Minutes Door moved to approve the January minutes as presented, Johnson seconded, and the motion was approved Architectural Morano provided report. Neighborhood Watch/Security No officer present. Davidson moved to contact York Security and advise them to ensure new hires are being properly trained on the neighborhood, Door seconded, and the motion was approved Communications Door reported the website now has 663 registered residents Unfinished Business Phase III Monument Sign Replacement Door moved that the proposal be approved as presented, Miller seconded, and the motion was approved Forest Pines Monument Kingston provided verbal approval of location to Burch. The board asked Burch to solicit a proposal from Rodney Signs. New Business Rex Races Davidson moved to approve the races presented, Door seconded, and the motion was approved Annual Meeting Door moved to mail the office notice for the April 15 th Annual Meeting in March and then send a reminder post card two weeks before meeting date, Lowe seconded, and the motion was approved Adjournment The meeting was adjourned at 7:56 PM. Scott T. Miller

Wakefield Plantation Homeowners Association Board of Directors Meeting March 11, 2014 at 6:30 PM The Villages of Wakefield Plantation, 12655 Spruce Tree Way, Raleigh, NC Board members present Judy Lowe, Kris Door, Steve Johnson, Clay Davidson, Scott Miller Agenda Door moved that the agenda be approved, Davidson seconded, and the motion was approved Financials Door moved to approve the January financials, Johnson seconded, and the motion was approved Minutes Door moved to approve the January minutes, Johnson seconded, and the motion was approved Architectural Chairman Morano was not present; no report. Neighborhood Watch/Security Currently there is no officer assigned to our neighborhood. Communications Door reported that the association website now has 666 residents registered and there will be a flyer included in the annual meeting notice to encourage more residents to register. Landscape Committee The landscape company representative was not present; no report. Unfinished Business Annual Meeting The notice went to print on March 5 and will be mailed March 13. The landscaping report was struck from the agenda. A correction was made to the draft minutes to change the person conducting the Annual Meeting to Lowe instead of Door. Updates The Forest Pines Monument proposal from Rodney s Sign was reviewed. Miller moved to approve the proposal, Lowe seconded, and the motion was approved New Business Food Drive A resident asked to have a food drive announcement to be included on the HOA website. Instead, the board recommended that the food bags/flyers be placed in the newspaper boxes under the mailboxes. Roads All roads in the neighborhood have been accepted by the City of Raleigh except for one where the sidewalks have not yet been completed. Jennifer Burch will obtain a quote for finishing the sidewalks on this last road in order to have in accepted, as well.

Proposed Rezoning at Dunn and Falls of Neuse Rd Jennifer Burch will request that details regarding the rezoning be submitted to the board. Southern Woodcraft and Design Door moved to approve the street sign replacement project, Miller seconded, and the motion was approved Wakefield Plantation Bike Lanes The City of Raleigh will place No Parking signs long Wakefield Plantation Drive and install striped bike lanes along the route. Meeting was adjourned at 8:15.

WAKEFIELD PLANTATION May 13, 2014 Meeting Minutes BOARD POSITIONS Kris Door made a motion to elect the following board positions, Jade Litcher seconded the motion, and the motion passed unanimously: President: Judy Lowe Vice President: Jade Litcher Secretary: Sheri Lehmann Treasurer: Steve Johnson At Large Clay Davidson, Kris Door, and Scott Miller HEARINGS 12431 Honeychurch Street- Parking Motion to send letter regarding $50.00 fine made by Jade Litcher and seconded by Scott Miller, motion passed FINANCIALS 2921 Elmfield Street Board Resolution 11701 Coppergate Drive- Board Resolution Motion for Board resolution was made by Jade Litcher, seconded by Judy Lowe, motion passed unanimously. MINUTES March 2014 Motion made by Jade Litcher, seconded by Scott Miller, motion passed unanimously 2014 Annual Meeting Approved with additions and correction Judy Lowe, seconded by Sheri Lehmann, motion passed COMMITTEES Architectural Approval Committee- Litcher/Morano Volunteer Application- Susan Napolotano- Motion made by Judy Lowe, seconded by Sheri Lehmann, motion passed Landscaping - Wakefield Nursery Proposal - Dead Cedar 98 Bypass - Dead Limb Middleton - Dead Pine Old Falls Motion made by Jade Litcher, seconded by Judy Lowe, motion passed UNFINISHED BUSINESS Rodney Signs Revised Proposal- motion to resind by Scott Miller, seconded Judy Lowe, motion passed Management will solicit further proposals for review. Kingston Berms Along Forest Pines motion to take over maintenance of the berms that run along Forest Pines was made by Jade Litcher, seconded by Scott Miller, motion passed Sheri Lehmann, Secretary

WAKEFIELD PLANTATION June 10, 2014 Meeting Minutes at 6:30pm Location: Villages at Wakefield Clubhouse - 12655 Spruce Tree Way ATTENDENCE Kris Door, Steve Johnson, Sheri Lehman, Jade Litcher, Judy Lowe, and Scott Miller. Tony Morona, chair of the Architectural Committee, was also present. FINANCIALS 3005 Osterley- Board Resolution Motion made by Steve Johnson, seconded by Kris Door. Motion passed COMMITTEES Landscaping New planting to replace dead Maple at Rosemont Entrance. Motion made by Scott Miller, seconded by Kris Door. Motion passed Landscaping Contract renewal with 3% increase. Motion made by Kris Door, seconded by Sheri Lehmann. Motion passed NEW BUSINESS CAI Legislative Action Committee- Donation Request. Motion to donate $2500 by Steve Johnson, seconded by Scott Miller. Motion passed Submitted by: Sheri Lehmann, Secretary

Wakefield Plantation- Meeting Minutes July 8, 2014 The Villages of Wakefield Plantation- 12655 Spruce Tree Way In Attendance: Judy Lowe Jade Litcher Kris Door Steve Johnson Clay Davidson Sheri Lehmann Approval of Agenda Motion made by Kris Door, seconded by Steve Johnson- motion passed unanimously Hearing- ***** (Withheld) Canolder Street -Parking Motion to fine $100 if it happens again made by Clay Davidson, seconded by Jade Litcher. Motion passed Financials- June 2014- Motion approved by Jade Litcher, seconded by Kris Door. Passed unanimously **** Cathedral Bell Rd- Board resolution- Motion made by Jade Litcher, seconded by Steve Johnson. Passed unanimously ***** Garden Tree ln- Motion to accept payment plan made by Kris Door, seconded by Sheri Lehmann. Motion passed unanimously Minutes June 2014- Include more information. Motion made by Jade Litcher, seconded by Clay Davidson. Motion passed unanimously Communications - 728 Registered on Website - Look into Official Facebook page to allow residents to share resources Buy/Sell/Trade - Add share the Road explanation on website Landscape committee -Wakefield Nursery Proposal- Winter Annuals- Motion made by Kris Door to approve, seconded by Steve Johnson. Motion passed unanimously -Wakefield Nursery Proposal to remove specific roundabout plantings. Motion made by Jade Litcher, seconded by Kris Door. Motion passed Forest Pines Monument -Motion by Jade Litcher to use Woodgraphics, seconded by Steve Johnson. Motion opposed by Kris Door and Judy Lowe. Motion passed 4-2. Sheri Picciolo Lehmann

Wakefield Plantation- Meeting Minutes August 12, 2014 The Villages of Wakefield Plantation- 12655 Spruce Tree Way In Attendance: Judy Lowe Jade Litcher Kris Door Steve Johnson Clay Davidson Sheri Lehmann Approval of Agenda Motion made by Clay Davidson, seconded by Jade Litcher- motion passed unanimously Hearing- ***** (Withheld) Sharon View Lane Motion to fine $50 per day. Motion made by Clay Davidson, seconded by Sheri Lehmann. Motion passed *****Honeychurch- Motion to fine $100 per day made by Jade Litcher, seconded by Clay Davidson. Motion passed Financials- July 2014- Motion approved by Jade Litcher, seconded by Steve Johnson. Passed unanimously **** Tee Time Way- Board resolution- Motion made by Jade Litcher, seconded by Kris Door. Passed unanimously Draft 2013 Audit- Motion to approve by Jade Litcher, seconded by Kris Door. Motion passed Minutes July 2014- Change wording on Motion regarding Woodgraphics motion. Motion made by Jade Litcher, seconded by Clay Davidson. Motion passed unanimously Architectural Approval Committee ***** Village Manor Way Appeal Motion to approve retaining wall as amended, approve fire pit as amended. Approval of pool equipment with landscaping screening to buffer noise. Deny Pavilion, additional information needed. Motion made by Jade Litcher, seconded by Clay Davidson. Motion passed Sheri Picciolo Lehmann

Wakefield Plantation- Meeting Minutes September 9, 2014 The Villages of Wakefield Plantation- 12655 Spruce Tree Way In Attendance: Judy Lowe Jade Litcher Kris Door Steve Johnson Clay Davidson Scott Miller Approval of Agenda Motion made by Litcher, seconded by Johnson - motion passed unanimously Hearing ***** (Withheld) Narrawood Street - Motion to fine $100 per day if property not maintained. Motion made by Davidson, seconded by Door. Motion passed *****Pawleys Mill Circle (Parking) Corrected, no further issues. Financials- August 2014- Motion to approve by Litcher, seconded by Johnson. Passed unanimously Minutes August 2014- Motion to approve minutes by Door, seconded by Litcher. Motion passed Architectural Approval Committee ***** Village Manor Way Appeal Motion to approve pavilion made by Door, seconded by Johnson. Motion passed Landscaping Committee Motion to approve Wakefield Nursery Proposal for Phase III Monument Lighting made by Door, seconded by Davidson. Motion passed Jennifer L. Burch, PCAM Community Manager

Wakefield Plantation- Meeting Minutes October 14, 2014 The Villages of Wakefield Plantation- 12655 Spruce Tree Way In Attendance: Judy Lowe Jade Litcher Kris Door Scott Miller Sheri Lehmann Approval of Agenda Motion made by Litcher, seconded by Lowe - motion passed unanimously Financials- September 2014- Motion to approve by Litcher, seconded by Miller. Passed unanimously 2015 Draft Budget- Motion to approve 2015 with a reduction to $295 by Door, seconded by Litcher. Motion passed unanimously Minutes September 2014- Motion to approve minutes by Litcher, seconded by Miller. Motion passed Board Resolutions Collections- Motion to approve the Board Resolutions for Collections by Door, seconded by Lowe, Passed Foreclosure Balances Motion to Proceed by Door, seconded by Lehmann. Passed unanimously Sheri Lehmann Secretary