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

Similar documents
GREENFIELD ARCHITECTURAL CONTROL COMMITTEE About The Committee

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

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

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

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

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

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

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

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

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

Turtle Creek Homeowners Association

FERNBANK UNIT OWNERS ASSOCIATION P.O. Box May 4, :00 p.m. The Executive Board Meeting was called to order by President William Hinkley.

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

OAKHILL ESTATES HOMEOWNERS ASSOCIATION INC. BY-LAWS AND STANDARD OPERATING PROCEDURES AS OF JULY 1, 2002

HERITAGE HILLS HOMEOWNERS ASSOCIATION BOARD MEETING Minutes

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

Carolina Crossing North Homeowners Association Annual Meeting

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

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

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

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

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

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

Carriage Lawn at Barkley Board of Directors - Meeting Minutes

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

Coyote Creek Homeowners Association

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

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

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

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

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

The Goldmine Equestrian Estates News

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

Board of Directors Meeting Minutes

Meadowbrook Heights Homeowners Association EXECUTIVE BOARD MEETING

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

MINUTES OF WOODLAND HILLS HOMEOWNERS ASSOCIATION

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

Board of Directors Meeting Montego Bay Civic Assoc. Meeting Minutes

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

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

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

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

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

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

Mountain Park Nature s Neighborhood 2015 Annual Meeting

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION

REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE

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

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

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

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

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

H. ARB AND THE BCC COVENANTS

March VDL HOA Board Meeting Minutes Saturday, March 5, :39 AM

Montego Bay Civic Association General Membership Meeting Ocean City Elks Lodge

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

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

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

BYLAWS OF SOMERSET HOMEOWNERS ASSOCIATION

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

HOMEOWNER/ARCHITECTURAL COMMITTEE TRANSMITTAL FORM

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

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

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

Wyndham Place Homeowners Association BYLAWS

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

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

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

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

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

Costa Brava at Rancho Niguel Association Board of Directors Meeting Minutes March 20, 2017

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

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

BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC.

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

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

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

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

STIRRUP KEY HOMEOWNERS ASSOCIATION AGENDA FOR THE ANNUAL MEETING 2017

BYLAWS OF AVALON FARMS HOMEOWNERS ASSOCIATION, INC.

BYLAWS HUNTERS CREEK NEIGHBORHOOD ASSOCIATION, INC. ARTICLE 1 NAME

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

Regular Board of Directors Meeting: May 21, 2015

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

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

Northampton HOA. HOA Meeting Minutes. June 10, :15 pm 10:00 pm T Northampton HOA. PO Box 5464 Edmond, OK 73083

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

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

WESTVIEW ESTATES HOMEOWNERS ASSOCIATION BYLAWS (Effective )

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

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

THE WOMEN OF QUAIL CREEK

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

CODE OF REGULATIONS OF THE LEDGEWOOD ASSOCIATION ARTICLE I

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

WESTGATE SOUTH HOMEOWNERS ASSOCIATION Established March 25, 2014 BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II PURPOSE ARTICLE III MEMBERSHIP

MANDERLEY HOMEOWNERS ASSOCIATION, INC. POLICY ON HOME PAINTING AND GUTTERS PROMULGATED JULY 17, 2012 HOME PAINTING AND GUTTER POLICY

BOARD MEETING MINUTES GREEN VALLEY RANCH RECREATION CENTER JANUARY 24, 2008

Transcription:

MONARCH BAY TERRACE PROPERTY OWNERS ASSOCIATION BOARD OF DIRECTORS GENERAL SESSION MEETING MINUTES NOVEMBER 1, 2017 NOTICE Upon due notice given and received, the members of the Board of Directors for the met on at 2:00 p.m. at the offices of Progressive Community Management, 27405 Puerta Real, Suite 300, Mission Viejo, California, to conduct their regular business meeting. CALL TO ORDER The regular meeting was called to order at 2:01 p.m. by President, Linda Rappaport. ATTENDANCE Present: Management: Others Present: Linda Rappaport, President & Secretary John Jonas, Treasurer Mike Tingley, Director (departed meeting 3:25 p.m.) Susan Caparelli, Director Jorg Lorscheider, Director Ken Braun, Director (departed meeting at 3:54 p.m.) Clay Thompson, Director Markie Rank, Director Deanna McCarville, CCAM, Community Manager Cathy Acquazzino, CCAM, Principal Progressive Community Management Jeff Smith, Smith Architects EXECUTIVE SESSION The purpose of this meeting was to approve the Executive Session Minutes, compliance enforcement issues and legal matters. MOTION TO ADOPT AGENDA AS PUBLISHED OR TO AMEND Management requested adoption of the agenda prepared by Management. Upon motion duly made and seconded: Resolved: To accept the agenda, as presented.

Page 2 HOMEOWNER FORUM No homeowners were present. JEFF SMITH, SMITH ARCHITECTS Mr. Smith met with the Board for consideration to retain outside services to review Architectural Applications, as per the Guidelines, and remain involved through project completion and final signoff, working with the Architectural Committee. Mr. Smith explained how he is typically involved with other Association; however, he will customize to follow the requests of the Board and Architectural Committee. Mr. Smith was asked to provide a sample of Niguel Summit s fee schedule and a contract of services for the Board s review. Jeff Smith was thanked for attending the meeting, and he departed. COMMITTEE REPORTS Landscape Susan Caparelli Management informed that monthly meetings will be set with Earthco and Board Liaison, Susan Caparelli, for proactive review. Susan advised the Board that the landscape near the monument at PCH was damaged when a vehicle jumped the curb. It was a hit and run; no police report found. The Board reviewed the completed work and costs associated with repairing the landscape and lights that were damaged. Upon motion duly made and seconded: Resolved: 1. To ratify approval of the proposal from Earthco to repair the damaged landscape, and expense the cost of $654.00 to the Operating Landscape account. 2. To ratify approval of the estimate from Whil Harland to restore the damaged lighting, and expense the cost of $301.08 to the Operating Lighting account. Architectural Clay Thompson Homeowner Architectural Fee Schedule The Board reviewed a sample Architectural Fee schedule as an example for collecting funds from the owner at the time an Architectural Application is submitted. This deposit will be depleted as invoices from the consulting Architect are received for that specific project. Upon notice of completion from the owner, and final inspection by the Committee and Architect confirming the project was completed, as approved, any unused funds from the deposit will be refunded to the owner. Action was tabled to the December meeting for review of a sample Architectural Fee schedule for reflecting his costs for minor modifications to complete tear down and rebuild.

Page 3 Berg (32702 Sea Island) Clay Thompson informed the Board that he received a new Application from 32702 Sea Island to build a pool house in their rear yard. Clay advised that the impacted neighbor above has signed off, and a temporary fence has already been installed. Liaison Thompson recommended approval. After a discussion, and upon motion duly made and seconded: Resolved: To confirm the recommendation of the Architectural Committee Chair to approve Architectural Application submitted by Berg, 32702 Sea Island, with the conditions that there are no kitchen facilities, including a stove or other appliances enabling food preparation, and it may not be designed or used as a separate living unit, as outlined in the CC&Rs. McClellan (32642 Balearic) The Board reviewed correspondence from the owners regarding their concern about the wall their neighbors at 32666 plan to build, and that it will impede their view. Liaison Thompson acknowledged the concern and advised that the Application, once received, will be processed in keeping with normal protocol related to views. No Board action required. Community Affairs Ken Braun Ken Braun noted that he is in the process of confirming who is active with the Neighborhood Watch program, given the recent reports of theft in the general area. Social Sue Stanton advised the Board that she is preparing for and will soon have an email blast invitation sent out for a holiday party this year. Management will forward any email addresses that have been provided by the owners. BUSINESS ITEMS General Session Minutes October 10, 2017 Upon motion duly made and seconded: Resolved: To approve the minutes from the October 10, 2017 Board meeting, as corrected. Year End Annual Financial Audit/Tax Proposal The Board considered the Engagement letter from VanDerPol & Company to perform the year-end audit and tax preparation. Upon motion duly made and seconded: Resolved: To approve the proposal from VanDerPol & Company to perform the annual audit and tax preparation, and expense the cost of $900.00 to the Operating Audit account. Approved: Unanimous

Page 4 Penalty Policies and Letters The Board reviewed a copy of the MBTPOA Compliance Policy from the file, and several examples of Fine Schedules. The Board was also provided with sample letters for a first notice Courtesy Reminder and Notice of Hearing. Action was tabled pending confirmation of fine restrictions in the CC&Rs. No Board action taken. Operating Manual Upon inquiry, the Board was advised that the total cost to create an Operating Manual, with a copy to all Board members (7) is $541.00. Upon motion duly made and seconded: Resolved: To approve the cost to create an Operating Manual for each Board member and expense the cost of $541.00 to the Operating Printing and Supplies account. Management Spending Limit The Board discussed setting a spending limit to allow Management to take care of minor repairs or emergency needs between Board meetings. Upon motion duly made and seconded: Resolved: To approve a spending limit of $1000.00 for Management s use between meeting, as needed. Approved: Unanimous Confirmation of Board and Committee Volunteers After review, and upon motion duly made and seconded: Resolved: To affirm the Board and Committee roster information, as amended. Owner Volunteer The Board was informed that homeowner, Matt Kelliher, 23142 Somerset, has offered to volunteer as a Board and/or Committee member, as needed. Mr. Kelliher was not able to attend this meeting. Action was tabled to the December with an invitation to Mr. Kelliher to attend and meet with the Board. Homeowner Request for Assistance Landscape at Caribbean/Caspian Sea The Board reviewed a request made by Rich and Tricia Rogers (32661 Caribbean) to take action with the owner of the property at this corner to alleviate what they believe to be a fire hazard. The Board was informed that, as reported by the complaining party, they contacted OCFA who visited the site and advised they were concerned, noting that the HOA should request homeowners clear and trim their hillsides. After a discussion, and upon motion duly made and seconded: Resolved: For Management to prepare a letter requesting compliance to trim and clear the vegetation at the corner, and provide the letter to Liaison Thompson to hand-deliver to the owner and assist her with giving direction to her landscaper to complete the task.

Page 5 Director Zibyock Resignation The Board was reminded that a a formal resignation from Director Zibyock had not been received as of the date of this meeting. Upon motion duly made and seconded: Resolved: To formally accept the resignation of Director Zibyock and ratify the appointment of Markie Rank to fulfill the remainder of his term. Website Update The Board was reminded of the approval to develop the new sub-domain Website as primary and hot-link to monarchbayterracehoa.com for a cost of $1,600 plus $75.00 per month to host. Director Lorscheider acknowledged and confirmed he will coordinate with Kimberly Cain at Progressive. Director Rappaport acknowledged her offer to prepare the Home Page introduction message. Goals The Board was reminded of a list of goals that have been expressed to date by the Board and the request to prioritize set a timeline for each: Increase membership value, Establish policies/governance structure, Architectural control procedures, Compliance program refinement, Tree maintenance, Monitor for short-term rentals, Improved communications. *Action was tabled due to time constraints. Storage Unit Mike Tingley offered to go through and provide any pertinent documents/information to Management. *Action tabled due to time constraints. Confirmation of Board Member Terms Management informed the Board that they have been unable to locate current Annual Meeting minutes to assist with this information. Director Rappaport advised she would forward all minutes to Management. Newsletter Ideas/Pilera Blast Ideas All drafts are sent to Liaison Lorscheider who will reach out to the Directors and provide final direction to Management. ADJOURNMENT There being no further business to come before the Board of Directors, the meeting was adjourned at 4:00 p.m. The next regularly scheduled meeting of the Board of Directors will be held Wednesday, December 6, 2017. ATTEST Signature Date