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

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

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

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

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

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

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

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

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

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

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

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

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

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

COVENANT ENFORCEMENT AND FINE POLICY OF HIGHLANDS RANCH COMMUNITY ASSOCIATION, INC.

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 August 22, 2018 * * * MINUTES * * *

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

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

BYLAWS OF AVALON FARMS HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION

BYLAWS OF SONORAN MOUNTAIN RANCH HOMEOWNERS ASSOCIATION

RESOLUTION: OF THE VILLAGE AT LITTLETON HOMEOWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc.

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

BYLAWS OF GREENSIDE VISTAS HOMEOWNERS' ASSOCIATION, INC.

BY-LAWS OF OCEAN PALMS HOMEOWNERS ASSOCIATION A Non-Profit Mutual Benefit Corporation

Agenda Hidden River II Homeowner s Association Regular Meeting of the Board of Directors April 10, 2017 Location: Clubhouse Time 6:30 pm

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

THE VILLAGES AT GRANITE HILL CONDOMINIUM ASSOCIATION BOARD OF DIRECTORS MEETING - 12/20/17 MINUTES

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION

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

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

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

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD

MINUTES BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 26. May 2, 2017

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

ORANGE COUNTY FIRE AUTHORITY. The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled.

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013

BY-LAWS ELKRIDGE HEIGHTS HOMEOWNERS ASSOCIATION

RESOLUTION OF THE TRES VALLES WEST OWNERS ASSOCIATION REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

BY-LAWS OF TIERRA ENCANTADA HOMEOWNERS ASSOCIATION, INC ARTICLE I. Name and Location of Office

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

HOMEOWNER/ARCHITECTURAL COMMITTEE TRANSMITTAL FORM


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

CHINO VALLEY UNIFIED SCHOOL DISTRICT Our Motto: Student Achievement Safe Schools Positive School Climate Humility Civility Service

BYLAWS OF ONE FIVE FIVE JACKSON AT CHERRY CREEK CONDOMINIUMS HOMEOWNER'S ASSOCIATION, INC.

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag.

Villas on the Green Home Owners Association (HOA) COMMITTEE RESPONSIBILITIES. Architectural Review Committee (3-5 members)

BYLAWS OF CORDOVA ESTATES HOMEOWNERS' ASSOCIATION

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

2. RESIDENT(S) COMMENTS (2-3 minutes per shareholder. Agenda items only) 4. INTRODUCTION OF GRF REPRESENTATIVE, STAFF, AND GUEST(S):

BYLAWS JESSE'S BLUFF HOMEOWNERS ASSOCIATION

EXHIBIT A 1 RESOLUTION NO.

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

BYLAWS THE J. PAUL GETTY TRUST

CITY Of RANCHO SANTA MAR GAR IT A CITY COUNCIL STAFF REPORT

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SHEPHERDS POND SUBDIVISION

BYLAWS CLOVERDALE HEIGHTS HOMEOWNERS' ASSOCIATION, INC ARTICLE

WESTVIEW ESTATES HOMEOWNERS ASSOCIATION BYLAWS (Effective )

WELLINGTON COMMONS HOMEOWNERS ASSOCIATION, INC. Policy Resolution Due Process Procedures PREAMBLE

THE KNOLLS CONDOMINIUMS BOARD OF DIRECTORS MEETING APRIL 7, 2016 REGULAR SESSION MINUTES

California Enterprise Development Authority

Welcome to Sierra Bonita Village

Agenda Page 2 January 10, 2019 Meadow Pointe Community Development District Inframark Infrastructure Management Services 210 North University Drive, S

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY:

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

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

RIVERDALE CITY CITY COUNCIL AGENDA April 17, 2007 AGENDA ITEM: Consideration of Les Schwab/Ken Garff Final Site Plan.

To adopt a uniform procedure to be followed when enforcing covenants and rules to facilitate the efficient operation of the Association.

2015 AMENDMENT TO THE BYLAWS OF THE LAKES AT WILLOW CREEK COMMUNITY ASSOCIATION, INC. ARTICLE I PURPOSES AND POWERS

Tremonton City Corporation Redevelopment Agency Meeting August 4, 2015

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

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS

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

BYLAWS OF HEARTHSTONE VILLAS AT SUPERSTITION SPRINGS HOMEOWNERS ASSOCIATION ARTICLE 1 GENERAL PROVISIONS

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019

SAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF DANA POINT AGENDA REPORT

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

VILLAGE OF LAKE BLUFF ARCHITECTURAL BOARD OF REVIEW. Tuesday, September 5, :00 P.M.

AMENDED and RESTATED BYLAWS. TOWNE MEADOWS HOMEOWNERS ASSOCIATION An Arizona nonprofit corporation

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

Board Meetings. Jeff French, Esq. Green Bryant & French Fred Waring Drive, Suite 120 Palm Desert, CA Tel: (760)

BY-LAWS OF TIMBERWOOD VILLAGE HOMEOWNERS ASSOCIATION, INC (A Not-For-Profit Corporation) ARTICLE I OFFICES

ORANGE COUNTY FIRE AUTHORITY AGENDA

NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING

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

RESOLUTION: OF THE SADDLE RIDGE CONDOMINIUM OWNERS ASSOCIATION, INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

BYLAWS USF PROPERTY CORPORATION. Effective March 10, 2005 Revised April 25, 2005 Revised November 28, 2005

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

Transcription:

EVERGREEN RIDGE HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS APRIL 3, 2018 The Regular Board Meeting of the Evergreen Ridge Homeowners Association was held on Tuesday, at the Norman P. Murray Community Center, 24932 Veterans Way, Mission Viejo, Ca. 92692. The President, Jason Fine called the Meeting to order at 6:32 p.m. Directors Present: Directors Absent: Representing Cardinal: Others Present: Jason Fine Brigitte Markwell Ralf Mitschrich Michael Allen Janet Mehan, CMCA, AMS Senior Account Manager None Janet Mehan reported an Executive Session had been held previous to the April 3, 2018 Regular Meeting to approve Executive Session Minutes and conduct Hearings. As there were no owners present who wished to address the Board, the Homeowner Forum was not held. A Motion was duly made, seconded, and carried to approve the March 6, 2018 Regular Meeting Minutes, as written. A Motion was duly made, seconded, and unanimously carried to accept the February 2018 Financial Statement, subject to audit. A Motion was duly made, seconded, and unanimously carried to approve the draft year-end audit performed by Inouye, Shively & Klatt. Cardinal was requested to inform them to send the final copy of the audit to Cardinal, to be sent to the owners. Cardinal was requested to contact Artistic Maintenance inquiring when the color change at the monument entrances would happen and to report there were a few bare spots on the slopes of Santa Margarita and Los Alisos and inquire if Artistic was going to replace the dead plants at their costs. A Motion was duly made, seconded, and unanimously carried to ratify the architectural application from the owner of account #ER-0030-0276-02 to replace the windows and sliding door; from the owner of account #ER-0030-0007-02 to replace the existing air conditioning unit; and from the owner of account #ER-0030-0007-02 to replace the street facing windows. The Directors discussed the website domain being handled by CAPS through Cardinal and agreed to the price of $60.00 a year for the domain licensing. Cardinal was EXECUTIVE SESSION H/O FORUM APPROVAL OF MINUTES ACCEPTANCE FINANCIAL YEAR-END AUDIT ARTISTIC MAINT. RATIFY CAPS

Page 2 requested to inform the homeowners of the new website for the Association by May 1, 2018. Cardinal was requested to inquire what the costs would be if CAPS performed a quarterly newsletter for the Association website. A Motion was duly made, seconded, and unanimously carried to approve the proposal from Cardinal to perform the Inspector of Election duties. The Directors reviewed the correspondence from the owner of account #ER-0030-0225-01 to waive the late fees and interest on the assessment account. A Motion was duly made, seconded, and unanimously carried to remove $42.49 from the assessment account. Cardinal was requested to inform the owner of the Director s decision. Cardinal was requested to determine if a legal letter should be the next step in dealing with the owners of account #ER-0030-0053-01 regarding all the violations and fines that had been imposed on the account for several years, for lack of maintenance to the exterior of the home. There being no further business, the Meeting was adjourned 7:00 p.m. Submitted by: Janet Mehan, CCAM, AMS Senior Account Manager ATTEST: Jason Fine, President Date SECRETARY CERTIFICATION INSPECTOR OF ELECTIONS ER-0030-0225- 01 ER-0030-0053- 01 ADJOURN SUBMIT ATTEST CERTIFY I, Michael Allen, the appointed Secretary of the Evergreen Ridge Homeowners Association, do hereby certify that the foregoing is a true and correct copy of the Minutes of the Meeting of the Board of Directors of the Evergreen Ridge Homeowners Association held on as approved by the Board Members in attendance of the Meeting. Michael Allen, Secretary Date

Page 3

Page 4

Page 5

Page 6

Page 7

Page 8