Hawaiian Paradise Park Owners Association The Board of Directors Meeting on December 19, 2012 Minutes

Similar documents
Hawaiian Paradise Park Owners Association The Board of Directors Meeting on August 15, 2012 Minutes

Hawaiian Paradise Park Owners Association Approved Minutes of the Board of Directors Meeting December 18, 2013

Hawaiian Paradise Park Owners Association The Board of Directors Meeting on October 20, 2010 Minutes

Hawaiian Paradise Park Owners Association Membership Meeting Minutes of February 28, 2010

Hawaiian Paradise Park Owners Association

Hawaiian Paradise Park Owners Association Membership Meeting Minutes of June 27, 2010

Hawaiian Paradise Park Owners Association APPROVED Board of Directors Special Meeting Minutes November 5, 2018

HPP BOD Meeting Minutes September 21, 2016 Page 1 of 5

Hawaiian Paradise Park Owners Association General Membership Meeting Minutes of February 22, 2009

HPP BOD Meeting Minutes March 15, 2017 Page 1 of 6

HPP General Membership Meeting Minutes - October 25, 2015 Page 1 of 8

HPP BOD Meeting Minutes May 17, 2017 Page 1 of 6. Hawaiian Paradise Park Owners Association APPROVED Board of Directors Meeting Minutes May 17, 2017

HARBOUR ISLE AT HUTCHINSON ISLAND WEST CONDOMINIUM ASSOCIATION, INC. Board Meeting Tuesday, January 10, 2017 Minutes

Beaver Township Regular Board Meeting Minutes

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES. Minutes of the Regular Board Meeting June 9, 2004

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES Regular Board Meeting Minutes May 5, 2010

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS.

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

BIRMINGHAM CITY COMMISSION MINUTES SEPTEMBER 23, 2013 MUNICIPAL BUILDING, 151 MARTIN 7:30 P.M.

CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, MARCH 19, S. PLANT ROAD WHEELING, IL :00 PM

Advanced Board Package. Board of Supervisors Public Hearing & Regular Meeting. Tuesday February 7, :00 p.m.

FLAG SALUTE AND INVOCATION Council President Lobell led the invocation and flag salute.

MINUTES City Council of the City of Jeffersonville Monday, March 11, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063

HOA Board Meeting Minutes. Sept 21, 2017

Pompano Senior Squadron Flying Club DBA Pompano Beach Flying Club BY LAWS

POST FALLS HIGHWAY DISTRICT MARCH 2018 MINUTES

METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS MINUTES OF A MEETING OF THE BOARD OF DIRECTORS. December 14, 2017

Others Present: Jack and Mary Griffin, Linda and Stout, George Kramer and Bernie Zucker

County of Middlesex Board of Supervisors

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

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

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA December 18, 2014 COUNCIL MEETING

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

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

HPP BOD Meeting Minutes November 16, 2016 Page 1 of 6

METRO CARVERS of MICHIGAN, INC. BYLAWS

Harmar Township Municipal Building Township Board of Supervisors PUBLIC HEARING AND REGULAR BUSINESS MEETING Thursday, January 19, 2017

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015)

Agenda Item 1. The meeting was called to order at 1:03 pm by President Landon Pippin. Agendas and comments sheets were available for all attendees.

CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, SEPTEMBER 24, S. PLANT ROAD WHEELING, IL :00 PM

John Argoudelis acting as chairman and Anita Gerardy as Clerk, the following official business was transacted:

BELS CONSORTIUM BYLAWS. BELS Consortium Bylaws

HUMANE SOCIETY OF LEVY COUNTY, INC. BY-LAWS. ARTICLE I Name

MINUTES OF PROCEEDINGS

JOLIET DRAMA GUILD Board of Directors Meeting Sunday, January 9, :00 P.M. Bicentennial Park

Minutes of the Meeting of the Bergen County Board of Social Services September 10, 2013

Bylaws. Rogers Area Youth Baseball Association, Inc.

Carolina Crossing North Homeowners Association Annual Meeting

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015)

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m.

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES Minutes of the Regular Board Meeting April 7, 2010

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA

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

Sylvan Shores Property Owners Association Board Meeting Minutes June 13, 2015

Masonic Motorcycle Club International

PLANNING AND ZONING COMMISSION December 8, 2014 Meeting Minutes

Plainfield Township Board of Trustees Minutes from November 11, 2009

REGULAR MEETING. The City Council of the City of Maryville met for a Regular Meeting on December

HATFIELD BOROUGH COUNCIL WORKSHOP MEETING November 1, 2017 MINUTES

Diné College Board of Regents Meeting Minutes

Pontiac Public Library Board Meeting. September 26 th, 2018

NEW YORK MILLS CITY COUNCIL November 13, :30 p.m.

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

CITY OF TREASURE ISLAND BOARD OF COMMISSIONERS WORKSHOP January 4, :00 p.m.

BYLAWS [NAME OF CHILDCARE]

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

DRAFT Kaanapali Royal Association of Apartment Owners Annual Meeting Minutes January 9, 2010

BOARD OF SELECTMEN/BOARD OF ASSESSORS MEETING MINUTES December 20, :30 pm

WESTMINSTER HIGH SCHOOL INSTRUMENTAL MUSIC BOOSTERS Constitution and Bylaws

CONSTITUTION AND BYLAWS OF THE B. W. HARRIS EPISCOPAL SCHOOL ALUMNI ASSOCIATION-USA, INC. CONTENTS PREAMBLE...2. ARTICLE l: PURPOSE...

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

Belmont, Brisbane, East Palo Alto, Foster City, Half Moon Bay, Millbrae, Pacifica, Portola Valley,

RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY. ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME

By-Laws Of the National Association Of Superintendents Of U.S. Naval Shore Establishments. Puget Sound Naval Activities Chapter

Location: Aptos Campus 6500 Soquel Dr, Aptos, CA Sac East. Item Motion Yeas Nays Abstains. Senators-at-Large

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, :00 PM

~ MINUTES ~ OSC Governing Board Meeting Friday, December 8, 2017; 10:00 a.m. ESC of Cuyahoga County, 6393 Oak Tree Blvd., Independence Room 318

Section 1. The Name: The name of the Corporation is BLACKBERRY MOUNTAIN ASSOCIATION, INC.

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS

TOWN OF HOPKINTON Board of Selectmen July 2, 2013

Article 1 - Name The name of this organization shall be the Orchard Drive Elementary Parent-Teacher Organization (PTO) of the Jackson School District.

NEW YORK MILLS CITY COUNCIL September 12, :30 p.m.

PMSA PTO BYLAWS

Annual Meeting July 25, 2015 South Beach Community Center

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012

N.H.L. BOOSTER CLUBS, INC. CONSTITUTION (REVISED 1997) BY-LAWS (REVISED 2016)

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

Ashmore at Germantown Annual Meeting September 13, 2011

TOWAMENSING TOWNSHIP SUPERVISORS MEETING MINUTES TOWAMENSING TOWNSHIP MUNICIPAL BUILDING March 1, :00 p.m.

BY-LAWS OF ARBOR DOG PARK ACTION COMMITTEE, INC., A NOT-FOR-PROFIT CORPORATION

ARTICLE I Name. The name of this organization shall be the UNCW Adult Scholars Leadership Alumni (ASLA). ARTICLE II Objectives

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS

BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M.

Transcription:

Hawaiian Paradise Park Owners Association The Board of Directors Meeting on December 19, 2012 Minutes I. Call to Order: President June Conant called the meeting to order at 6:00 p.m. Quorum was established. The meeting took place in the Activity Center. II. Roll Call: a) Board of Directors: June Conant, President; Merrill (Skip) McAlister, Vice-President; Elizabeth Weatherford, Secretary; Francis Ganon, Terry Michels, Tom Nickerson and Verne Presnall. Absent: Joan Galante, Treasurer and Judy Sumter. b) Guests: Derek Alatan, Robert Bo?, Larry Brennan, Leilani Bronson-Crelly, Gini Byrne Harold Ching, Michael Chun, Bruce Derrick, Dorcas Liu, Bill Newman, Rod Thompson, Steven Stein. Also present, Paul Nash, Engineer, Scott Reilling, General Manager, Tommy Spencer, Roads Supervisor, Cathy Fincher, Administrative Assistant and Denise Warner, Recording Secretary. III. Approval of Agenda: Elizabeth Weatherford moved to accept the Agenda as amended. Merrill (Skip) McAlister seconded. Vote in favor: Unanimous approval. Motion carried. IV. Owner Input: a) Rod Thompson asked the Motions Log be kept current. He also asked that the Minutes and the Summary be written with clarifications so that the issues/motions are understandable to anyone who reads them. The Recording Secretary responded that according to Robert s Rules and past precedent, the Board Minutes record the actions that are taken, but should not contain clarifications added by the Recording Secretary. Motions are quoted in the Minutes as they are voted on and are not up to interpretation; and all business is primarily recorded in the Minutes for review by Board members who are aware of the issues, not as a newsletter for the public. Additionally, the summary is a one page document highlighting motions passed and a brief synopsis of other agenda items. The Board agreed that putting the motions down in writing may alleviate some confusion. b) Derek Alatan commented that some residents who live nearby are not happy with the installation and location of the pad for the new mailboxes. c) Steven Stein Consistent with motions he cited as still in effect, Mr. Stein asked that the General Manager bring to the Board Meetings the books of complaint forms, road and machine maintenance forms with specific details as cited, and a response to the previous meeting s Owner Input. Secondly, quoting an instance of misappropriation of funds reported in the Tribune Herald, Mr. Stein felt the State Attorney General will soon be looking into HPPOA for misappropriation of funds. Thirdly, the Albizia trees which were trimmed by professional tree cutters were supposed to be killed and are now re-blooming.

Minutes of the HPPOA Board of Directors Meeting on December 19, 2012, Page 2 of 5 d) Tommy Spencer, Road Supervisor - noted that the Road Maintenance Report is filled out according to the requirements mentioned and the General Manager brings that report to each meeting. Additionally, the General Manager added that the machine maintenance report and complaint log is also made available monthly for Board review. e) Bruce Derrick noted that one resident witnessed the removal of a recently installed street number sign by a former board member. f) Bill Newman asked why the road maintenance crew requisitioned and received a plasma steel cutter. Mr. Spencer responded that the steel cutter is used to effect repairs on equipment which saves HPPOA from sending the equipment out to be serviced; and in two years its value will be paid off. V. Approval of Minutes: a) Board Meeting of November 21, 2012 Elizabeth Weatherford moved to accept the Minutes of November 21, 2012. Terry Michels seconded the motion. Vote in favor: Unanimous approval. Motion carried. VI. Committee Reports: a) Parks No report was available, as there has been no volunteer to Chair the Committee. Paving No report was available. Road Traffic Safety Verne Presnall reported that they have been scrubbing the signs on Maku u Dr. b) Finance Committee No report was available due to lack of quorum. c) Path Larry Brennan reported that they are creating a survey to get residents ideas on future pathways which they hope to have distributed by March 1 st. d) Fugitive Dust Bruce Derrick gave a brief summary of the first Committee meeting. VII. Treasurer s Report: The report was distributed. Construction Fund (available for paving) $1,773,063.88 Total Checking/Savings and Construction Funds $5,740,639.77 VIII. General Manager s Report and Road Supervisor s Report: Mr. Reilling reviewed progress on the results of Soil-Sement test which did not fare well, as dust was only controlled for two weeks and was not cost-effective. The Master Work Schedule and the Road Supervisor Maintenance Recap was also distributed for review. Mr. Reilling noted that the report contains all the details the Board has requested in the past, but added that any additional details are available upon request.

Minutes of the HPPOA Board of Directors Meeting on December 19, 2012, Page 3 of 5 IX. Unfinished Business: a) Motions Log (on-going) It was noted that the motion to help put up a gate on Railroad at the HPP border has been dropped. b) Online Payments for Road Fees Mr. Reilling noted that a contract has been signed with a firm to provide the merchant services and the web page. Testing of the system is in process. c) Potable Water for the Park Mr. Reilling reported that no additional progress is available at this time, but the Mayor has agreed to help facilitate the installation. d) Mailbox concrete pad has been relocated on Shower Drive Mr. Reilling noted that the pad has been moved. e) Speed Limits Elizabeth Weatherford noted that HPP s roads are not listed in the traffic schedule book for speed limits. June Conant is currently working on resolving this issue. X. New Business: Clarification on Motion Made at November 21, 2012 Meeting Merrill (Skip) McAlister moved to amend the motion from Nov 21, 2012 by adding the clarification 2 for Phase IV contract so that the motion will now read: Elizabeth Weatherford moved that the change order 2 for Phase IV contract will not exceed 1.6 million dollars. Terry Michels seconded. Vote in favor: Unanimous approval. Motion carried. Francis Ganon abstained. a) Phase IV Change Order 2 Modifications Mr. Nash suggested reducing costs by some $190,000 by eliminating extra expenses for the clearing, grubbing, grading and preparing paving cross-sections. Such work would include costs incurred by Mr. Spencer for trucking and hauling, but would also eliminate the need for a NPDS permit, because the Road Supervisor is allowed to do such work under the function of maintenance. After review, the Board requested that Mr. Nash provide a proposal in writing, along with supporting evidence that such action is legal and acceptable business practice. The Board agreed that clarification is also needed to determine whether this next phase is technically a Phase IV change order 2 (since the contract retainage has not been released and final inspection has not been done), or is a new Phase V of paving, which would open up the possibility for additional bids. b) General Manager s Goals and Objectives for 2013 The report was reviewed by the Board. c) Tom Nickerson s five year development plan, land survey, waiver of development standard of arterial roads, application for road dedication of arterial roads Mr. Nickerson presented an oral report summarizing a process for dedicating the arterial roads to the County, which includes a land survey needed to expose all deviations from standards for county roads. He suggested that the bylaws be amended so that the fees for 20 acre parcels be set on a price per acre basis. He offered to get three proposals from surveyors. In response to a similar suggestion, June Conant reported that access to the shore and emergency access were used on the application to have Maku u Dr. dedicated to the County and the application was still denied. d) Approval for office to sign escrow papers for lot purchased by HPP at foreclosure sale June Conant moved to approve herself as President, Merrill (Skip) McAlister as Vice-President or

Minutes of the HPPOA Board of Directors Meeting on December 19, 2012, Page 4 of 5 Elizabeth Weatherford as Secretary to sign the escrow papers. Tom Nickerson seconded. Vote in favor: Unanimous approval. Motion carried. e) Larry Brennan to open a discussion with the Board to reconsider passing a motion to donate a 20 acre parcel for a County Park Mr. Brennan asked the Board reconsider a motion to donate a 20 acre parcel for a County Park and suggested the Councilman be present during the discussion. f) Bus Route June Conant noted that the Board must present a proposed route at a meeting with Billy Kenoi, Tiffany Kai and others on January 25 th at 9:00 am at the County Office Building. g) Web Page Merrill (Skip) McAlister reported on progress and possible additions such as inclusion of a Committees page. He also noted that there is some real estate advertising links on the main page. h) Five Percent Deduction for Road Fees It was suggested that a blanket five percent deduction be applied across the board for all who pay their fee in full by the due date, regardless of whether or not they are current. Terry Michels moved to offer a five percent deduction in road fees for all who pay their fee in full by the due date. Francis Ganon seconded. Discussion ensued. Vote in favor: Unanimous approval. Motion carried. i) Gift cards for employees for Christmas In addition to $5/employee contributed by Ms. Conant, the following motion was adopted: Elizabeth Weatherford moved that we provide gift cards for employees for Christmas in the amount of $45. Terry Michels seconded. Vote in favor: Terry Michels, Verne Presnall, Elizabeth Weatherford, Tom Nickerson. Opposed: Francis Ganon. Merrill (Skip) McAlister abstained. Motion carried. XI. Announcements: a) Next Board Meeting: Wednesday, January 15, 2013 at 6:00 p.m. in the Library. b) Next Membership Meeting: Sunday, February 24, 2013 at 3:00 p.m. Activity Center. XII. Adjournment of Meeting: The meeting adjourned at 8:50 p.m. and the Board convened for Executive Session. Respectfully Submitted and Approved: Denise Warner, Recording Secretary of Minutes Date Elizabeth Weatherford, Secretary Date

Minutes of the HPPOA Board of Directors Meeting on December 19, 2012, Page 5 of 5 Motions Log Elizabeth Weatherford moved to accept the Minutes of November 21, 2012. Terry Michels seconded the motion. Vote in favor: Unanimous approval. Motion carried. Merrill (Skip) McAlister moved to amend the motion from Nov 21, 2012 by adding the clarification 2 for Phase IV contract so that the motion will now read: Elizabeth Weatherford moved that the change order 2 for Phase IV contract will not exceed 1.6 million dollars. Terry Michels seconded. Vote in favor: Unanimous approval. Motion carried. Francis Ganon abstained. June Conant moved to approve herself as President, Merrill (Skip) McAlister as Vice-President or Elizabeth Weatherford as Secretary to sign the escrow papers. Tom Nickerson seconded. Vote in favor: Unanimous approval. Motion carried. Terry Michels moved to offer a five percent deduction for all who pay their fee in full by the due date. Francis Ganon seconded. Discussion ensued. Vote in favor: Unanimous approval. Motion carried. Elizabeth Weatherford moved that we provide gift cards for employees for Christmas in the amount of $45. Terry Michels seconded. Vote in favor: Terry Michels, Verne Presnall, Elizabeth Weatherford, Tom Nickerson. Opposed: Francis Ganon. Merrill (Skip) McAlister abstained. Motion carried.