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

Similar documents
EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS MARCH 21, 2016

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

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

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

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

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

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

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

BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC.

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

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

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

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit

Page 2 A Motion was duly made, seconded, and unanimously carried to approve the Minutes of the September 18, 2017 Regular Meeting as submitted. Cardin

Homeowners Association Bylaws

BYLAWS OF SONORAN MOUNTAIN RANCH HOMEOWNERS ASSOCIATION

BY-LAWS OF THE PINES HOMEOWNER'S ASSOCIATION, INC. ARTICLE 1. Name and. Purpose

ByLaws of the Kimry Moor Homeowners Association Table of Contents

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION)

NIGUEL BEACH TERRACE HOMEOWNERS ASSOCIATION GENERAL SESSION MINUTES JANUARY 26, 2017

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

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

FINISTERRE HEIGHTS HOMEOWNERS ASSOCIATION. A Non-Profit Washington Corporation BYLAWS ARTICLE I. MEMBERSHIP

THE WOODS OF GLENMARY PATIO HOMES BOARD MEETING MINUTES May 17, 2013

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF BLOCK 27 LAKE LOT OWNERS ASSOCIATION, INC. ARTICLE I. BY-LAWS

The Declaration of Protective Covenants, Conditions and Restrictions for Towne Station

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

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

REVISED BYLAWS OF THE SHADY ACRES PROPERTY OWNERS ASSOCIATION, INC. BURNET COUNTY MARBLE FALLS, TEXAS RECORDED MAY, 2012

AMENDED AND RESTATED BYLAWS OF LAKEVIEW AT POINTE VISTA HOMEOWNERS ASSOCIATION, INC. (A Texas Non-Profit Corporation)

BYLAWS CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011)

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

ARTICLE I NAME AND LOCATION

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS...

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC.

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit

BY-LAWS BORDEAUX ESTATES HOMEOWNERS ASSOCIATION, INC. Article I. NAME. Article II. PURPOSES

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

BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

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

WALNUT CREEK MUTUAL NO. SIXTY-EIGHT

ARTICLE I th Ave. S.E. Bellevue, Washington

BY-LAWS THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016

BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS. Section 1."Name"... Section 2."Principal Office"...

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

Stanwood Road, Salem, NH

CHAPEL HILL PROPERTY OWNERS' ASSOCIATION BY-LAWS AMENDED

BYLAWS MYSTIC MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC.

Northridge Parkway Homeowners Association, Inc. To The Public. BY-LAWS Dated October 11, 1989 Filed October 13, 1989 Book 285, Page 206

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

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

BYLAWS OF THORNBROOKE VILLAGE HOMEOWNER S ASSOCIATION. INC.

BY-LAWS OF WINDSOR PLACE HOMEOWNERS' ASSOCIATION, INC. A Non-Profit Florida Corporation ARTICLE I

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

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC.

Schilling Farms Residential Owners Association, Inc. By-Laws. Disclaimer

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

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY

ASSOCIATION BYLAWS OF LAKE BEL-AIR PROPERTY OWNERS ASSOCIATION ARTICLE I NAME, LOCATION, PURPOSES, AND THE DEED RESTRICTIONS

BYLAWS OF THE WILLOWS HOMEOWNER'S ASSOCIATION

BY-LAWS OF REDWING VIEW HOMEOWNERS ASSOCIATION ARTICLE 1.

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

BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I

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

ORDINANCE NO: INTRODUCED BY: ADMINISTRATION

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

Bylaws. Chemeketa Park Mutual Water Company

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

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

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location

BYLAWS. CEDARBROOK at LAUREL PARK ASSOCIATION TABLE OF CONTENTS

BYLAWS OF ISLANDER HOMEOWNERS ASSOCIATION, INC. A North Carolina Nonprofit Corporation Under the Laws of the State of North Carolina

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I

BYLAWS OF HARVARD PONDS HOMEOWNERS ASSOCIATION, INC.

ANNUAL TOWN MEETING DOINGS May 7, 2018

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE

Phoenix Rod and Gun Club Revised By-laws, January 2013

BYLAWS THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I. Membership

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

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc.

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

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

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION

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

Section 1. The name of this corporation is the ROOSEVELT WATER ASSOCIATION, INC.

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

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

RESTATED BY-LAWS Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES

BY-LAWS LAURELHURST PLACE HOMEOWNERS' ASSOCIATION SPOKANE, WASHINGTON

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions

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

Transcription:

Board of Directors Meeting Minutes March 20, 2017 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 Upon due notice, given and received, the Board of Directors of the Costa Brava at Rancho Niguel Association held their regularly scheduled Board of Directors Meeting on Monday, March 20, 2017 at the Offices of Accell Property Management, Inc., 23046 Avenida de la Carlota, Suite 700, Laguna Hills, California. Management called the Meeting to order at 7:10 p.m., with a quorum of Directors present. Directors Present David Guerra, President Don Passehl, Secretary Martha Horsager, Treasurer Scott Baird, Director at Large Directors Absent Daniel Hawkins, Vice President Also Attending Lauren Swiderski, Accell Property Management, Inc. Fifteen (15) Homeowners Homeowner Open Forum The following topics were discussed during Open Forum: slope movement report, plumbing lateral line replacement project update, asphalt project update, request to install solar street lights in dark areas, missing vinyl fence caps, meeting location changed, approved satellite dish installation location, roof leak and interior repairs, lack of website updates, request for security cameras, tree removal request. Agenda The Board of Directors reviewed the Agenda for the March 20, 2017 Board of Directors Meeting. Following review and discussion, it was the general consent of the Board of Directors to approve the Agenda, as posted. Executive Session Meeting Topics In accordance with California Civil Code 4935(e) the Board of Directors notes that the following topics were reviewed and discussed during the Executive Session Meeting held on March 20, 2017: Open Forum Agenda Executive Session Meeting Topics Board of Directors Meeting Minutes Page 1 of 6

36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 56 57 58 59 60 61 62 63 64 65 66 67 68 69 70 71 Presentation by South County Plumbing and Homewner Regarding Drain Line Issue Approval of the February 13, 2017 Executive Session Meeting Minutes Reviewed a Plumbing Charge Waiver Request Reviewed Hearing Notices Reviewed Neighbor Complaints Reviewed Corrected Violation Correspondence Reviewed Delinquency Correspondence, Submitted by The Judge Law Firm Reviewed a Statement of Account Preliminary to Levying of Lien Reviewed Legal Contract & Legal Correspondence, Submitted by Berding and Weil, LLP Reviewed Legal Contract & Legal Correspondence, Submitted by Cane, Walker and Harkins Reviewed Correspondence, Submitted by Nationwide Insurance The foregoing Resolution was executed pursuant to the general consent of the Board of Directors. Minutes The Board of Directors reviewed the Minutes from the February 13, 2017 Board of Directors Meeting. Following review and discussion, it was the general consent of the Board of Directors to approve the Minutes, as presented. Consent Calendars & Resolutions The Board of Directors reviewed Special Emergency Presidential Resolutions for emergency roof repairs, submitted by McCormack Roofing, as follows: 1. 28727 La Siena, in the amount of two thousand three hundred ninety-seven dollars ($2,397.00) 2. 28648 Via Valdez, in the amount of one thousand eight hundred ninety-nine dollars ($1,899.00) 3. 24517 El Sorrento, in the amount of two thousand nine hundred ninety-seven dollars ($2,997.00) 4. 28663 La Azteca, in the amount of one thousand eigh hundred ninety-nine dollars ($1,899.00) 5. 28668 La Azteca, in the amount of two thousand nine hundred ninety-eight dollars ($2,998.00) Minutes Special Resolutions Board of Directors Meeting Minutes Page 2 of 6

72 73 74 75 76 77 78 79 80 81 82 83 84 85 86 87 88 89 90 91 92 93 94 95 96 97 98 99 100 101 102 103 104 105 106 107 6. 28731 La Siena, in the amount of two thousand five hundred ninety-seven dollars ($2,597.00) Following review and discussion, it was the general consent of the Board of Directors to approve the Special Resolutions. The Board of Directors reviewed a Special Resolution of the Board of Directors via Unaimous Written Consent to approve a proposal for emergency roof repairs at 28744 La Siena, submitted by McCormack Roofing, in the amount of four thousand one hundred thirty-five dollars ($4,135.00). Following review and discussion, it was the general consent of the Board of Directors to approve the Special Resolution. The Board of Directors reviewed a Special Emergency Presidential Resolution to approve a proposal for interior repairs at 28744 La Siena, submitted by MCC Construction, in the amount of one thousand nine hundred eighty-three dollars ($1,983.00). Following review and discussion, it was the general consent of the Board of Directors to approve the Special Resolution. The Board of Directors reviewed a Special Emergency Presidential Resolution to approve a proposal for plumbing repairs at 28787 La Siena, submitted by South County Plumbing, in the amount of three thousand two hundred fifty dollars ($3,250.00). Following review and discussion, it was the general consent of the Board of Directors to approve the Special Resolution. Maintenance & Service Proposals The Board of Directors reviewed a proposals for plant installation throughout the community, submitted by Sea Crest Landscape. Following review and discussion, it was the general consent of the Board of Directors to table the proposals until the April Meeting. The Board of Directors reviewed a proposal for tree trimming, submitted by TreeCo Arborist. Following review and discussion, it was the general consent of the Board was the general consent of the Board of Directors to table the proposal until the April Meeting and obtain an additional proposal. The Board of Directors reviewed a proposal for additional bait stations, submitted by Accurate Termite. Following review and discussion, it was the general consent of the Sea Crest Landscape TreeCo Arborist Accurate Termite Board of Directors Meeting Minutes Page 3 of 6

108 109 110 111 112 113 114 115 116 117 118 119 120 121 122 123 124 125 126 127 128 129 130 131 132 133 134 135 136 137 138 139 140 141 142 143 144 Board of Directors to approve the proposal, to install sixteen (16) additional stations, at an additional cost of sixty-eight dollars ($68.00) per month. The Board of Directors reviewed a proposal for an additional lighting inspection per month, submitted by Three Phase Electric. Following review and discussion, it was the general consent of the Board of Directors to approve the proposal, for two (2) inspections per month, at a total cost of one hundred fifty-nine dollars ($159.00). The Board of Directors reviewed a proposal for spring cleaning of the pool area, submitted by Personal Touch. Following review and discussion, it was the general consent of the Board of Directors to table the proposal until the Aprl Meeting. The Board of Directors reviewed a proposal for drain line inspection at 28662 La Azteca, submitted by South County Plumbing. Following review and discussion, it was the general consent of the Board of Directors to approve the proposal. Management was directed to send all owners in the building a notice to inform the that the Association is having the line inspected for a leak and the unit that is determined to have the leak, will be billed back for the inspection costs. The Board of Directors reviewed proposals for Reserve Study preparation. Follwing review and discussion, it was the general consent of the Board of Directors to table the proposals until the April Meeting Administrative & Operating Requests and Actions The Board of Directors reviewed the Engineering Assessments and Repair Recommedations for 24541-24555 El Sorrento and 28757-28763 La Siena, submitted by American Geotechnical Following review and discussion, it was the general consent of the Board of Directors to table the report until the April Meeting since American Geotechnical failed to attend the March Meeting. The Board of Directors reviewed correspondence regarding the electric car charging in detached garages issue. Following review and discussion, it was the general consent of the Board of Directors to table this matter until the April Meeting. The Board of Directors reviewed correspondence regarding deck sealing, submitted by ProTec Building Services. Following review and discussion, it was the general consent of the Board of Directors to table this matter until the April Meeting. Three Phase Electric Personal Touch South County Plumbing Reserve Study Preparation American Geotechnical Electric Car Charging Deck Seal Board of Directors Meeting Minutes Page 4 of 6

145 146 147 148 149 150 151 152 153 154 155 156 157 158 159 160 161 162 163 164 165 166 167 168 169 170 171 172 173 174 175 176 177 178 179 The Board of Directors reviewed correspondence regarding a parking permit fee refund for a permit that was issued by mistake to 28821 El Adolfo, submitted by Management. Following review and discussion, it was the general consent of the Board of Directors to approve reimbursement to the homeowner and have the permit hotlisted. The Board of Directors reviewed the 2017 Project Calendar. Following review and discussion, no action was required. The Board of Directors reviewed the Communication Worksheet. Following review and discussion, no action was required. The Board of Directors reviewed correspondence regarding an extended safelist request, submitted by Schwarzkopf, 28801 El Adolfo. Following review and discussion, it was the general consent of the Board of Directors to approve the safelist request at a cost of twenty dollars ($20.00) per month. The Board of Directors reviewed correspondence regarding an extended safelist request, submitted by Boswell (tenant), 28775 El Adolfo. Following review and discussion, it was the general consent of the Board of Directors to approve the safelist request at a cost of twenty dollars ($20.00) per month. The Board of Directors reviewed correspondence regarding a plumbing reimbursement request, submitted by Schoppe, 28805 El Adolfo. Following review and discussion, it was the general consent of the Board of Directors to approve a one-time reimbursement, in the amount of two hundred forty dollars ($240.00). The Board of Directors reviewed correspondence regarding an interior repair request due to a roof leak, submitted by Schwartz, 28813 El Adolfo. Following review and discussion, no action was required as the repairs are homeowner responsibility. The Board of Directors reviewed correspondence regarding community concerns, submitted by Valpreda, 28773 El Adolfo. Following review and discussion, Management was directed to research the solar lighting request and discuss with the Association s lighting company during the next community walk. Permit Refund Project Calendar Communication Worksheet 28801 El Adolfo 28801 El Adolfo 28805 El Adolfo 28813 El Adolfo 28773 El Adolfo Board of Directors Meeting Minutes Page 5 of 6

180 181 182 183 184 185 186 187 188 189 190 191 192 193 194 195 196 197 198 199 200 201 202 203 204 205 206 Financial Action The Board of Directors tabled the discussion regarding the SDG&E electrical invoices until the April Meeting. The Board of Directors reviewed the Bank Transaction Resolution for the Morgan Stanley Smith Barney Reserve Account. Following review and discussion, it was the general consent of the Board of Directors to reinvest the Certificate of Deposit that matures on April 18, 2017, in the amount of one hundred thirty five thousand dollars ($135,000.00) for a new term of three (3) months. The Board of Directors reviewed the Bank Transaction Resolution for the Morgan Stanley Smith Barney Reconstruction Account. Following review and discussion, it was the general consent of the Board of Directors to reinvest the Certificate of Deposit that matures on March 30, 2017, in the amount of fifty thousand dollars, for a term of twelve (12) months. Financial Statements The Board of Directors reviewed the Finanical Statements for the period ending February 28, 2017. Following review and discussion, it was the general consent of the Board of Directors to accept the Financial Statements, subject to Audit. Adjournment There being no further business to come before the Board, it was the general consent of the Board of Directors to adjourn the Meeting at 11:00 p.m. The March 20, 2017 Board Meeting Minutes were approved by the Board at the April 17, 2017 Meeting. SDG&E Bank Transaction Resolutions Financial Statements Adjournment Board of Directors Meeting Minutes Page 6 of 6