SUDDEN VALLEY COMMUNITY ASSOCIATION BOARD OF DIRECTORS MEETING AGENDA THURSDAY, MAY 28, 2015 DANCE BARN 7:00 P.M.

Size: px
Start display at page:

Download "SUDDEN VALLEY COMMUNITY ASSOCIATION BOARD OF DIRECTORS MEETING AGENDA THURSDAY, MAY 28, 2015 DANCE BARN 7:00 P.M."

Transcription

1 SUDDEN VALLEY COMMUNITY ASSOCIATION BOARD OF DIRECTORS MEETING AGENDA THURSDAY, MAY 28, 2015 DANCE BARN 7:00 P.M. I. CALL TO ORDER II. ROLL CALL III. ADOPTION OF AGENDA IV. ANNOUNCEMENTS V. PROPERTY OWNER COMMENTS VI. BOARD COMMENTS VII. APPROVAL OF MINUTES AND VOTING AS NECESSARY a. April 23, 2015 pg. 2 b. May 3, 2015 pg. 6 c. May 14, 2015 pg. 7 d. May 21, 2015 Pg. 9 VIII. COMMITTEE REPORTS AND VOTING AS NECESSARY a. Architectural Control i. Minutes 1. April 16, 2015 pg May 7, 2015 pg. 13 b. Communication Committee i. Minutes 1. April 13, 2015 pg. 20 IX. CONTINUING BUSINESS AND VOTING AS NECESSARY a. Bad Debt Policy Revision pg. 22 b. Quarterly Billing Policy Revision pg. 24 X. ADJOURNMENT 5/28/2015 BOD Meeting Agenda 1

2 SUDDEN VALLEY COMMUNITY ASSOCIATION BOARD OF DIRECTORS MEETING MINUTES v1 THURSDAY, APRIL 23, 2015 DANCE BARN 7:00 P.M. In Attendance: Larry Brown, President Carol Bauman, Vice President Leslie McRoberts, Secretary Carol Houlton, Treasurer David Narsico Grace Shaffner Nick Flacco Mike D Angelo Samantha Rorabaugh, Absent Georgia Allen, Acting N&E Chair Jo Jean Kos, ACC Chair Community Members: 7 Sudden Valley Staff: Mitch Waterman, Managing Director Nicole Chiarella, Administrative Specialist I. CALL TO ORDER The meeting was called to order at 7:01 PM. II. ROLL CALL III. ADOPTION OF AGENDA The agenda was adopted by acclamation. IV. ANNOUNCEMENTS A. The Bellingham City Council, the Whatcom County Council and the Lake Whatcom Water and Sewer District met jointly on April 22, 2015 and approved the Lake Whatcom Management plan for It includes continued cooperation with Sudden Valley. B. The Firefighters Breakfast is from 7 am -12 pm on Saturday, April 25 in the Firehouse. C. The Fishing Derby is 9 am -12 pm on Saturday, April 25 on Lake Louise. D. Pearl Django is playing from 3 pm 5pm on Saturday, April 25 in the Dance Barn. E. May 30 is the Flea Market. F. The CERT Muster is May 16 from 10 am -12 pm at the Firehouse; there were 10 graduates. G. May 10 is Mother s Day at El Agave. H. May 5 is Cinco de Mayo at El Agave. 5/28/2015 BOD Meeting Agenda 2

3 I. Neighborhood Watch meeting on April 22 had a lot of enthusiasm. Director Narsico invites all those interested in joining the Neighborhood Watch to come to the next meeting. J. May 2 is the Garden Club s Plant Sale from 10 am 2 pm in the Dance Barn. V. PROPERTY OWNER COMMENTS There were no comments VI. BOARD COMMENTS The Board agrees that the new bus stop looks great, and wants to thank all those responsible. The Admin building upgrade is also nearly complete. VII. APPROVAL OF MINUTES AND VOTING AS NECESSARY A. February, B. February 26, 2015 C. March 26, 2015 D. April 9, 2015 MOTION: A motion was made to approve all four sets of Board minutes as amended. The motion was seconded and passed unanimously. VIII. GENERAL MANAGER S REPORT AND VOTING AS NECESSARY A. The quarterly financial update will be published in the June Views, not the May issue. B. Sudden Valley would like to extend its thanks to Sharon Fagan for all of her hard work during the transition to new management and staff. C. The new golf boards were purchased by the golf Pro, not using Sudden Valley funds. They may be rented from the pro-shop. D. Alex Moffit of Pacific Security requests that when calling security, do not hang up. There may be a brief delay in answering, but calls will be answered as quickly as possible if people continue to hold. IX. TREASURER S REPORT AND VOTING AS NECESSARY A. Finance Committee 1. March 18, 2015 Minutes 2. April 1, 2015 Minutes 3. April 9, 2015 Minutes (Minutes have been approved by the Finance Committee) 4. Capital Requests i. Provide Capital funds to remove and replace Culvert 19A to daylight a 3 pipe to Austin Creek. MOTION: Director Houlton moved to approve $60,000 from the Roads Account to fund finalizing design enabling a biddable construction package ready for The motion was seconded by Director Bauman and passed unanimously. ii. Provide Capital funds to remove and replace Culvert 314 MOTION: Director Houlton moved to approve $67,000 for the Roads Account to fund finalizing 5/28/2015 BOD Meeting Agenda 3

4 design enabling a biddable construction package ready for The motion was seconded by Director D Angelo and passed unanimously. iii. Provide Capital funds to remove and replace a failed culvert under Honeycomb Lane Place MOTION: Director Houlton moved to approve $23,600 from the Roads Account to fund finalizing design enabling a biddable construction package ready for The motion was seconded by Director Bauman and passed unanimously. iv. Provide Capital funds to remove and replace Culvert 40.1 MOTION: Director Houlton moved to approve $39,300 from the Roads Account to fund finalizing design enabling a biddable construction package ready for The motion was seconded by Director McRoberts and passed unanimously. v. Provide Capital funding to remove and replace Culvert 34 MOTION: Director Houlton moved to approve $11,800 from the Roads Account to fund finalizing design enabling a biddable construction package ready for The motion was seconded by Director Shaffner and passed unanimously. X. COMMITTEE REPORTS AND VOTING AS NECESSARY A. Architectural Control 1. March 19, 2015 Minutes 2. April 2, 2015 Minutes The ACC minutes were accepted as submitted. 3. Monthly Report by Director Kos B. Communications Verbal status report provided in place of committee minutes C. Document Review Organization and categorizing of SVCA documents is ongoing. D. Emergency Preparedness Director D Angelo reported that the committee is working with staff to support the 2015 Fourth of July activities. E. Nominations and Elections Marcy Rekunyk was added to Nominations and Elections Committee. XI. CONTINUING BUSINESS AND VOTING AS NECESSARY A. Appeal Committee Date Procedure has been changed B. Long Range Planning Committee Resolution MOTION: Director Houlton moved to approve the Long Range Planning Committee. The motion was seconded by Director Bauman. MOTION: Director Flacco moved that the motion be amended to state that at least one condo owner should serve as a member of this committee. The motion was seconded by Carol Bauman. MOTION: Director Narsico moved that the amendment be amended to state that at least 2 condo owners should serve as members of this committee. The motion was seconded by Carol Houlton and failed unanimously. 5/28/2015 BOD Meeting Agenda 4

5 Director Flacco then withdrew his amendment and the second, Director Bauman, agreed. The original motion then passed unanimously. XII. NEW BUSINESS AND VOTING AS NECESSARY A. Proposal July 4 th Fireworks MD MOTION: A motion was made by Director D Angelo to approve the July 4 th Fireworks plan presented by Security Coordinator Norm Smith. The motion was seconded by Director Houlton and passed unanimously. XIII. CLOSED SESSION AND VOTING IF NECESSARY A. The meeting went into closed session at 9:39 pm. XIV. ADJOURNMENT The meeting was adjourned at 10:37 pm. 5/28/2015 BOD Meeting Agenda 5

6 SUDDEN VALLEY COMMUNITY ASSOCIATION BOARD OF DIRECTORS MEETING MINUTES v1 SUNDAY, MAY 3, 2015 MULTIPURPOSE ROOM 1:00 P.M. In Attendance: Larry Brown, President Carol Bauman, Vice President Leslie McRoberts, Secretary Carol Houlton, Treasurer David Narsico Grace Shaffner Nick Flacco Mike D Angelo Samantha Rorabaugh Georgia Allen, Acting N&E Chair Jo Jean Kos, ACC Chair Sudden Valley Staff: Mitch Waterman, Managing Director SVCA Attorney: Rich Davis I. CALL TO ORDER The meeting was called to order at 1:00 PM. II. ROLL CALL III. ADOPTION OF AGENDA The agenda was adopted by acclamation. IV. CLOSED SESSION AND VOTING IF NECESSARY Leslie McRoberts moved to go into closed session at 1:05 pm. The motion was seconded by Carol Houlton and passed unanimously. V. RETURN FROM CLOSED SESSION The Board returned from Closed Session at 2:56PM. VI. ADJOURNMENT The meeting was adjourned at 2:57 PM. 5/28/2015 BOD Meeting Agenda 6

7 SUDDEN VALLEY COMMUNTIY ASSOCIATION BOARD OF DIRECTORS MEETING MINUTES V1 THURSDAY, MAY 14, 2015 Dance Barn 5:00 P.M. In Attendance: Larry Brown, President Carol Bauman, Vice President Leslie McRoberts, Secretary Carol Houlton, Treasurer Samantha Rorabaugh Nick Flacco Grace Shaffner David Narsico Mike D Angelo Georgia Allen, Acting N&E Chair Jo Jean Kos, ACC Chair Community Members: 8 Sudden Valley Staff: Mitch Waterman, Managing Director Brittany Melo, Administrative Specialist I. CALL TO ORDER The meeting was called to order at 5:02 PM. II. ROLL CALL All Board members present. III. ADOPTION OF AGENDA The agenda was adopted by acclamation. IV. CLOSED SESSION TO DISCUSS LEGAL ISSUES Attys. Rich Davis and Linda Foreman were also present for the Closed Session. V. RETURN FROM CLOSED SESSION The Board returned from Closed Session at 6:54PM VI. BEGIN OPEN SESSION The Board resumed in Open Session at 7:08PM VII. ANNOUNCEMENTS a. Brittany Melo has been added to the Staff as the Administrative Specialist. b. A Flea Market is scheduled for Saturday 5/30/2015 from 9:00AM 2:00PM - Contact reception regarding the rental of spaces and other questions. c. Bingo on Saturday 5/16/2015 will start at 6:00pm. d. There will be a Muster at Fire Station 22 for CERT Trained individuals on Saturday 5/16/2015 from10:00am -12:00PM. Bring your CERT backpack and supplies. e. Fireworks will be allowed for 4 th of July at the Marina Need volunteers for clean-up (contact Admin. Specialist). 5/28/2015 BOD Meeting Agenda 7

8 f. Seven (7) people graduated in the latest HAM radio class. There will possibly be another Ham Radio class in the fall. Contact Norm Smith with any further questions and/or that you are interested in attending. g. Views website should be back up and running by mid-day 5/15/2015. VIII. PROPERTY OWNER COMMENTS a. Stefan Paige, 65 Honeycomb Lane Candidate for South Whatcom Fire Commissioner position number 4 in the fall. IX. BOARD COMMENTS a. None X. CONTINUING BUSINESS AND VOTING AS NECESSARY a. None XI. NEW BUSINESS AND VOTING AS NECESSARY 1. Capital Funding Request Plotter Printer a. Not repairable even with parts the current printer is no longer supported. This is a crucial item. Asking for CRRRF funding of $2, (all inclusive price). Funding approved by the Finance Committee. MOTION: Director Houlton moved that the Board approve an amount not to exceed $2, (cost + tax + 10% contingency) for a new plotter printer from the CRRRF account. The motion was seconded by Director Bauman and passed unanimously. 2. Bad Debt Policy Revision a. Policy has been revised from quarterly to monthly. b. Item withdrawn to be revised and resubmitted. 3. Quarterly Billing Policy Revision a. Policy has been revised from quarterly to monthly. b. Item withdrawn to be revised and resubmitted. XII. ADJOURNMENT Director McRoberts moved to adjourn. The motion was seconded by Director D Angelo and the meeting was adjourned at 7:35 PM. 5/28/2015 BOD Meeting Agenda 8

9 SUDDEN VALLEY COMMUNITY ASSOCIATION BOARD OF DIRECTORS MEETING MINUTES v1 SUNDAY, MAY 21, 2015 Dance Barn 6:00 P.M. In Attendance: Larry Brown, President Carol Bauman, Vice President Leslie McRoberts, Secretary Carol Houlton, Treasurer David Narsico Grace Shaffner (Absent) Nick Flacco Mike D Angelo Samantha Rorabaugh Georgia Allen, Acting N&E Chair Jo Jean Kos, ACC Chair Sudden Valley Staff: Mitch Waterman, Managing Director I. CALL TO ORDER The meeting was called to order at 6:07PM. II. ROLL CALL Director Shaffner is excused III. ADOPTION OF AGENDA The agenda was adopted by acclamation. IV. CLOSED SESSION AND VOTING IF NECESSARY Director McRoberts moved to go into closed session at 6:08 pm. The motion was seconded by Director Bauman and passed unanimously. V. RETURN FROM CLOSED SESSION The Board returned from Closed Session at 7:17PM. VI. ADJOURNMENT Director D Angelo moved to adjourn. The motion was seconded by Director Rorabaugh and the meeting was adjourned at 7:18PM. 5/28/2015 BOD Meeting Agenda 9

10 Architectural Control Committee April 16, 2015 Type of meeting: Facilitators: Note takers: Attendees: Observers: Sudden Valley Community Association Architectural Control Committee April 16, :00 AM Sunset Room Request and Plan Review Bruce Sterling, ACC Co-Chair Carroll Ballard, ACC Administrative Specialist Kathryn Finn, Anne Moseness, Suzanne Blangsted, Berry Fox, Curt Casey, Bill Pfeil, Jo Jean Kos, Bill Amen. Norm Smith, Security and Compliance Coordinator, Paul Oleniacz, Preston Knutson Agenda Topics Item No. 1 Item No. 2 Item No. 3 Item No. 4 Item No. 5 Item No. 6 Item No. 7 Item No. 8 Item No. 9 Item No. 10 Item No. 11 Approval of April 2, 2015 ACC Meeting Minutes Tree Subcommittee Report 39 Inglewood Place (4/47) Gate 3 Drainage 14 North Point Drive (12/12 Gate 1- Windows and siding 12 North Point Drive (12/11) Gate 1- Driveway and railings 56 Windward Drive (21/3) Gate 1 Fence request 22 Sunflower Circle (17/69) Gate 2 Deck extension and materials replacement 28 Longshore Lane (2/27) Gate 1 Driveway alteration 28 Longshore Lane (2/27) Gate 1 - Ditch Old Business New Business Item 1 Approval of April 2, 2015 ACC Meeting Minutes Comments: Minutes included in packet. Discussion: As submitted. Action: Approved Moved by Curt Casey, seconded by Jo Jean Kos. Item 2 Tree Subcommittee Report:Bruce Sterling, Jo Jean Kos, Bill Amen, Kathryn Finn The tree subcommittee recommends the following: A 18 Sunnyside Lane (29/62) Gate 9 Recommend to the Board of Directors that the cedar tree be removed at Sudden Valley expense immediately. 5/28/2015 BOD Meeting Agenda 10

11 Architectural Control Committee April 16, 2015 B 10 Western Lane (29/15) Gate 9 - Approve to remove 2 cedars and 1 fir tree as submitted. Neighbor's approval has been received. C D E F G 10 Western Lane (29/15) Gate 9 - Approve to remove 2 cedar trees as submitted. 56 Windward Drive (21/3) Gate 1- Deferred until tree is properly flagged. Written permission from homeowners at 30 and 34 Longshore is necessary before permit is issued. 8 Eagle Crest Court (2/91) Gate 3 - Recommend to Board of Directors to approve removal of 1 fir tree located in Sudden Valley right-of-way as submitted at Sudden Valley's expense. Approve to remove 2 fir trees as submitted. 7 Maple Court (10/134) Gate 3- Approve to remove 5 trees as submitted. 3 Loganberry Lane (30/80, 81, 82) Gate 5- Approve to remove one alder as submitted at applicant's expense. H 28 Longshore Lane (21/27) Gate 1 Authorized waiver of 30 height limit for trees. Comments: Requests A, B, C, D, E, F, G included in packet. Request H - walk in. Discussion: Action: Items B, C, E, F, G approved. Items A, H approved. Item D deferred. Items B, C, E, F, G moved by Curt Casey to approve, seconded by Bill Amen. Item A amended. Moved by Ann Moseness, seconded by Kathryn Finn. Item H moved by Curt Casey to approve, seconded by Suzanne Blangsted. Item D moved to defer by Curt Casey, seconded by Berry Fox. Withdrawn by Berry Fox. Seconded by Bill Pfeil. Item 3 39 Inglewood Place (4/47) Drainage. Approved as submitted 4/8/15. Comments: Request included in packet. Discussion: Emergency approval by e-vote. Action: Approved Moved by Bruce Sterling, seconded by Jo Jean Kos. Item 4 14 North Point Drive (12/12) Windows and siding. Comments: Request included in packet. Discussion: As submitted. Action: Approved. Moved by Berry Fox, seconded by Suzanne Blangsted. Item 5 12 North Point Drive (12/11) Driveway and railings. Comments: Request included in packet. Discussion: As submitted. Action: Approved Moved by Bill Amen, seconded by Jo Jean Kos. Item 6 56 Windward Drive (21/3) Gate 1 Fence request. Comments: Request included in packet. 5/28/2015 BOD Meeting Agenda 11

12 Architectural Control Committee April 16, 2015 Discussion: As submitted. Action: Approved. Moved by Suzanne Blangsted, seconded by Curt Casey. Item 7 22 Sunflower Circle (17/69) Gate 2 Deck extension and materials replacement Comments: Request included in packet. Discussion: As submitted. Action: Approved Moved by Bill Pfeil, seconded by Curt Casey. Item 8 28 Longshore Lane (21/27) Driveway alteration Comments: Walk in. Discussion: As submitted. Action: Approved Moved by Anne Moseness, seconded by Curt Casey. Item 9 28 Longshore Lane (21/27) - Ditch Comments: Walk in. Discussion: Construction and layout as designed by builder. Action: Approved Moved by Kathryn Finn, seconded by Anne Moseness. Item 10 Old Business Comments: Discussion: Policy Committee update. Action: Item 1 New Business Comments: No new business. Discussion: Action: Adjourned Moved by Jo Jean Kos, seconded by Curt Casey. 5/28/2015 BOD Meeting Agenda 12

13 Type of meeting: Facilitators: Note takers: Attendees: Observers: Sudden Valley Community Association Architectural Control Committee May 7, :00 AM Sunset Room Request and Plan Review Bruce Sterling, ACC Co-Chair Carroll Ballard, ACC Administrative Specialist Suzanne Blangsted, Curt Casey, Jo Jean Kos, Kathryn Finn, Bill Pfeil, Berry Fox, Bill Amen Anne Moseness absent, excused Norm Smith, Security/Compliance Coordinator Kai Wakabayashi, Daniel Gamble, Frank Koterba, Robert Nichol Agenda Topics Item No. 1 Item No. 2 Item No. 3 Item No. 4 Item No. 5 Item No. 6 Item No. 7 Item No. 8 Item No. 9 Item No. 10 Item No. 11 Item No. 12 Item No. 13 Item No. 14 Item No. 15 Item No. 16 Item No. 17 Item No. 18 Approval of April 16, 2015 ACC Meeting Minutes Tree Subcommittee Report 21 Louise View Drive (25/163) Gate 5 - Fence 20 Tumbling Water Drive (24/77,78) Gate 5 Hot tub 20 Tumbling Water Drive (24/77/78) Gate 5 - Fence 156 Polo Park Drive (9/156) Gate 9 - Paint 24 Western Lane (29/9) Gate 9 Siding and paint garage door - approved 22 Parkview Circle (6/87) Gate 9 Replace deck 4 Midnight Court (22/19) Gate 9 Variance on setback 415 Sudden Valley Dr. (1/56) Gate 3 - Paint 24 Rocky Ridge Drive (2/170,171) Gate 3 Drainage, regrade ground 24 Rocky Ridge Drive (2/170,171) Gate 3 Drainage to culvert 14 Eagle Crest Court (2/89) Gate 3 Paint banister, driveway repairs, pillars 38 Grandview Lane (7/28) Gate 2 Re-approval for new construction start date 8 Swallow Circle (7/142) Gate 2 Roof replacement 14 Windward Drive (32/50) Gate 1 Driveway drainage, replace gravel 4 Marina Drive (32/42) Gate 1 Install air conditioner Withdrawn 45 Windward Drive (32/97) Gate 1 Sun room on deck, replace driveway 5/28/2015 BOD Meeting Agenda 13

14 Item No. 19 Item No. 20 Item No. 21 Item No. 22 Item No. 23 Item No. 24 Item No. 25 Item No. 26 Item No. 27 Item No North Point Drive (12/11) Gate 1 Retaining wall, gravel under deck 11 North Point Drive (12/84) Gate 1 Install heat pump 39 North Point Drive (12/117) Gate 1 Excavate walkway, put in pavers Site Visits Real Estate Values Old Business New Business Item 1 Approval of April 16, 2015 ACC Meeting Minutes Comments: Minutes included in packet. Discussion: As submitted. Action: Approved Moved by Curt Casey, seconded by Berry Fox. Item 2 Tree Subcommittee Report May 1, 2015: Bruce Sterling, Jo Jean Kos, Suzanne Blangsted The tree subcommittee recommends the following: A B C D E F 2 Gooseberry Circle (27/22) Gate 5 - Recommend to the BOD to approve removal of 1 fir tree located in Sudden Valley road right-of-way. (Managing Director will determine payer). 12 Wisteria Lane (30/46) Gate 5 - Approve to remove 5 alders and 1 hemlock. Approve to limb 1 hemlock. All work done at applicant's expense. 6 Creekside Lane (13/95) Gate Recommend to the BOD to approve removal of one group of trees located on Sudden Valley right-of-way. (Managing Director will determine payer). 14 Little Strawberry Lane (3/119) Gate Approve to remove 1 hemlock as submitted at owner's expense. 164 Harborview Drive (22/210) Gate Recommend to the BOD to approve removal of 1 cedar tree in the Sudden Valley common area at applicant's expense. 23 Marigold Drive (17/5) Gate Approve to remove 1 alder (tree #1) as submitted at applicant's expense. Recommend to the BOD to approve removal of 1 alder (tree #2) in the Sudden Valley common area at Sudden Valley's expense. (This is a hazard leaning tree). 5/28/2015 BOD Meeting Agenda 14

15 G H I J K 25 Grand View Lane (7/107) Gate 2 Approve to remove 20 fir and cedar trees and limb 4 fir and cedar trees as submitted at owner's expense. Replanting of 10 native species vegetation of owner's choice is required. 27 Grand View Lane (7/108) Gate 2 Recommend to the BOD to approve removal of 1 tree on Sudden Valley green belt as submitted at applicant's expense. Approve to remove 6 fir and hemlock trees and limb 4 fir and hemlock trees at applicant's expense. Replanting of 5 native species vegetation is required. Neighboring homeowner's permission has been acquired. 29 Grand View Lane (7/109) Gate 2 - Recommend to the BOD to approve removal of 4 trees (1 fir, 1 cedar, and 2 hemlock) located in Sudden Valley green belt at applicant's expense as submitted. 6 Birdie Lane (32/69) Gate 1 Approve to remove 4 trees at applicant's expense. Replanting of two native species vegetation of owner's choice is required. 45 Windward Drive (32/97) Gate 1 Approve removal of grass to left of house and replanting with low maintenance shrubs and small trees at owner's expense. Defer removal of 3 trees due to lack of ribboning. Comments: Requests included in packet. Discussion: Action: Item I Moved by Curt Casey, seconded by Suzanne Blangsted. Approved Items A, B, C, D, Moved by Curt Casey, seconded by Kathryn Finn. E, F, G, H, J, K, L Approved Item 3 21 Louise View Drive (25/163) Gate 5 - Fence Discussion: Defer until property lines are defined and the fence outline staked. Action: Approved Moved by Bill Amen, seconded by Curt Casey Defer Moved by Curt Casey, seconded by Jo Jean Kos. Opposed by Kathryn Finn, Bill Amen. Approved 5-2. Item 4 20 Tumbling Water Drive (24/77,78) Gate 5 Hot Tub Discussion: Combine Items 4 and 5. Approved on condition that they receive County approval. Action: Approved Moved by Curt Casey, seconded by Berry Fox. Item 5 20 Tumbling Water Drive (24/77/78) Gate 5 - Fence Discussion: Combined with Item 4. Action: Approved. Moved by Curt Casey, seconded by Berry Fox. 5/28/2015 BOD Meeting Agenda 15

16 Item Polo Park Drive ( 9/156) Gate 9 - Paint Discussion: Paint color doesn t meet the ACC Guidelines for blending with the forest setting. Moved to deny by Curt Casey, seconded by Suzanne Blangsted. Approved 5-2. Action: Deny Opposed by Jo Jean Kos and Kathryn Finn. Item 7 24 Western Lane (29/9) Gate 9 - Siding and paint garage door - approved Discussion: Approved as submitted. Approved by Anne Moseness, Kathryn Finn, Jo Jean Kos, Bruce Sterling, Curt Action: Approved Casey, Bill Pfeil via e-vote. Suzanne Blangsted opposed. Item 8 22 Parkview Circle ( 6/87) Gate 9 - Replace deck Discussion: Approved as submitted with the condition that the deck doesn t encroach on the 5 foot setback. Action: Approved Moved by Bill Pfeil, seconded by Berry Fox. Item 9 4 Midnight Court (22/19) Gate 9 Variance on setback Discussion: As submitted. Action: Approved Moved by Curt Casey, seconded by Bill Pfeil. Item Sudden Valley Drive (1/56) Gate 3 - Paint Discussion: As submitted. Moved by Suzanne Blangsted, seconded by Bill Amen. Approved 5-2. Opposed by Action: Approved Curt Casey and Berry Fox. Item Rocky Ridge Drive (2/170,171) Gate 3 - Drainage, regrade ground Discussion: Combine Items 11 and 12. Recommend to BOD to have Wilson Engineering consult with homeowner. Action: Defer Moved by Curt Casey, seconded by Bill Pfeil. Item Rocky Ridge Drive (2/170,171) Gate 3 - Drainage to culvert Discussion: Combined with Item 11. Action: Defer Moved by Curt Casey, seconded by Bill Pfeil. 5/28/2015 BOD Meeting Agenda 16

17 Item Eagle Crest Court (2/89) Gate 3 - Paint banister, driveway repairs, pillars Discussion: As submitted Action: Approved Moved by Berry Fox, seconded by Suzanne Blangsted. Item Grandview Lane (7/28) Gate 2 - Re-approval for new construction start date Discussion: As submitted. Approve removal of 2 fir trees. Moved by Bill Amen, Seconded by Jo Jean Kos. Jo Jean Kos withdrew the second. Action: Approved Seconded by Bill Pfeil. Item 15 8 Swallow Circle (7/142) Gate 2 Roof replacement Discussion: As Submitted. Action: Approved Moved by Curt Casey, seconded by Jo Jean Kos. Item Windward Drive (32/50) Gate 1 - Driveway drainage, replace gravel Discussion: Recommend to the BOD to have Wilson Engineering review and recommend remedies for the situation. Action: Defer Moved by Curt Casey, seconded by Suzanne Blangsted. Item 17 Discussion: Action: 4 Marina Drive (32/42) Gate 1 - Install air conditioner - Withdrawn Item Windward Drive (32/97) Gate 1 - Sun room on deck, replace driveway Discussion: Extension of completion of sun room and driveway as submitted. Defer the parking and drainage for more information. Action: Approve extension of completion. Defer parking and drainage. Moved by Suzanne Blangsted - withdrawn, seconded by Jo Jean Kos withdrawn. Failed 5-2. Opposed by Bill Amen and Curt Casey. Moved to approve extension by Curt Casey, seconded by Bill Pfeil. Moved by Suzanne Blangsted, seconded by Berry Fox. 5/28/2015 BOD Meeting Agenda 17

18 Item North Point Drive (12/11) Gate 1 - Retaining wall, gravel under deck Discussion: As submitted. Moved to deny by Curt Casey, seconded by Bill Amen. Failed 5-2. Opposed by Bill Pfeil and Curt Casey. Action: Approved Moved to approve by Suzanne Blangsted, seconded by Berry Fox after more information was provided by Suzanne Blangsted. Opposed by Curt Casey and Bill Pfeil. Item North Point Drive (12/84) Gate 2 Install heatpump Discussion: Approved as submitted. Must meet County noise requirements. Action: Approved Moved by Curt Casey, seconded by Bill Pfeil. Item North Point Drive (12/117) Gate 1 - Excavate walkway, put in pavers Discussion: As submitted. Job was checked and meets ACC Guidelines. Action: Approved Moved by Bill Pfeil, seconded by Berry Fox. Suzanne Blangsted abstained. Item 22 Comments: Discussion. Discussion: Action: Site Visits Item 23 Comments: Discussion. Discussion: Action: Real Estate Values Item 24 Comments: Discussion: Action: Item 25 Comments: Discussion: Action: 5/28/2015 BOD Meeting Agenda 18

19 Item 26 Comments: Discussion: Action: Item 27 Old Business Comments: Upcoming schedule for Bruce Sterling, Agenda tours. Discussion: Action: Item 28 Comments: Discussion: Action: Adjourn New Business Moved by Jo Jean Kos, seconded by Kathryn Finn. 5/28/2015 BOD Meeting Agenda 19

20 Call to Order 5:30 PM in the Coffee Barn Roll Call Members: SVCA Communication Committee Minutes Monday, Apr. 13, 2015 Chair: Leslie McRoberts Directors: David Narsico, Carol Bauman (Absent), Carol Houlton (Absent), Grace Shaffner (Absent) Members: Chris Weitzel, Marlene Harlan (Absent), Thom Mayes (Absent), Jason Manning (Absent) YMCA liaison: Courtney Lange SVCA Staff: Nicole Chiarella Guests: Elizabeth Huthert Adoption of Agenda Approved Approval of Minutes - Mar. 9, 2014 Approved Continuing Business: A. Communication tools 1. FB and Twitter Update from Nicole 2. Views archive in Lynden Nicole will follow up with Brent to get a login in for this until we get our new web page up and running. 3. April Eblast Nicole will put together events and announcements and send this out to members. B. Articles for April 1. Leslie Lilies in Lake Louise, other as necessary 2. Leslie Ask Neil to publish article about trash pickup, ask Garden Club and women s Club to send articles to me for the Views, ask Owen to write article about Forestry and tree/brush trimming. 3. Carol Bauman Write Firefighters event. C Events a. Fishing Derby April 25 Marlene Harlan will chair this event assisted by Elizabeth and Jim Huthert. Everything is well in place for this event. Moving forward, Marlene and Elizabeth have created a project plan and estimate that this event should be budgeted for $1500. b. Team SVCA Relay for Life July 10 Chris Weitzel will chair. D. Discussion of outreach opportunities Nothing new to report. E. New Member Welcome - Grace Shaffner has agreed to chair this function and work is in process. Other Business: A. Gate signs Member input will be solicited using a survey. Leslie will work with Nicole on this June Views Deadline - For all display & classified ads, all articles - Noon, May. 20, Next Meeting It was agreed to move the regular meeting to the first Monday of the month so as to have plenty of time for publication in the Views. Mon. May. 4, 2015, 5:30 7:00 PM, Coffee Barn Adjourned at 6:54 PM Submitted by Leslie McRoberts 5/28/2015 BOD Meeting Agenda 20

21 The ACC met twice during the month of May. During the first meeting held on the seventh, all eleven tree requests were approved as were twelve out of seventeen exterior alteration requests. Later at the meeting held on the twenty-first, four out of six tree requests were approved and six out of eight exterior changes were approved. That brings our total to date of 119 out of 137 requests approved for an 87% approval rating. Please remember to read directions carefully when filling out requests - know where your property lines are, label all trees to be removed or limbed, outline fence perimeters, and make sure to diagram requested work in the box provided. This will not only make the ACC committee visit effective, but also alert your neighbors regarding your proposed changes. Our policy subcommittee is hard at work making the policies a more user-friendly document. We will review their proposal at our first meeting in June. 5/28/2015 BOD Meeting Agenda 21

22 Sudden Valley Community Association Policy: Bad Debt Policy Policy #: xx Date: October 23, 2006May 28, 2015 Board Page: 21 Policy: Definition: All delinquent member accounts that are unpaid as of the close of business on the last business day of the month for which it was billed each quarter will be written off to reserved as a bad debt expense. Although the delinquent member account balance will have been written offreserved, all collection methods as approved and directed by the Board of Directors will continue. For the purpose of this policy, a member account will be defined as delinquent if unpaid as of the last business day of the quarter for which it was billed. 5/28/2015 BOD Meeting Agenda 22

23 Sudden Valley Community Association Policy: Bad Debt Policy Policy #: xx Date: October 23, 2006May 28, 2015 Board Page: 21 Policy: Definition: All delinquent member accounts that are unpaid as of the close of business on the last business day of the month for which it was billed each quarter will be written off to reserved as a bad debt expense. Although the delinquent member account balance will have been written offreserved, all collection methods as approved and directed by the Board of Directors will continue. For the purpose of this policy, a member account will be defined as delinquent if unpaid as of the last business day of the quarter for which it was billed. 5/28/2015 BOD Meeting Agenda 23

24 Policy No xx Date: September 11 Board May 28, 2015 Board Subject: Sudden Valley Collections Policy POLICY: SVCA Board of Directors approved the Sudden Valley Collections Policy to read as follows: SUDDEN VALLEY COLLECTIONS POLICY Note: The following policy is intended to constitute a general guide for staff in administering Article III, Section 19 of the Bylaws. Accordingly, the dates set forth herein for recording a lien and for commencing legal action are mere guidelines. The General Manager is hereby authorized to record liens and to commence legal action at any time after an account becomes late. Accelerated action may be appropriate, for example, when an owner has been delinquent within the last twelve months, when the property is listed for sale, etc. Normal Dues Collections - All member dues, fees, and assessments are due on the first day of the each quarter or billing period. The Association mails invoices approximately fifteen (15) days prior to the beginning of each quarter. If a member desires to pay dues, fees, and assessments on a monthly basis, payment shall may be made by authorizing the Association to withdraw such payments directly from the member s bank account on a monthly basis. Late Accounts - Accounts are deemed to be late when dues and fees have not been paid within thirty (30) days from the first day of the quarter or normal billing period. Accounts that have not been paid within thirty (30) days from the first day of the quarter, or normal billing period, will be charged a $25.00 late fee.* The total amount in arrears and the late fees are both due and owed in full immediately and must be paid in total before the account is restored to current status. 5/28/2015 BOD Meeting Agenda 24

25 Late Notice Letter - A Late Notice demand letter will be mailed to the property owner if the account is late. The Late Notice will provide formal notification that the account is Late, that the balance is due immediately, and that a $25.00 late fee has been added to the property owner s account. The member will also be warned that, failure to bring the account current within the ensuing thirty (30) days by paying all amounts due, including late fees, will result in the account becoming delinquent (with certain consequences as defined below), that the Association has the right to file a lien against the owner s property after the account is 90 days past due, and that the Association may seek legal action to collect the debt with all costs of collection, including attorneys fees, charged to the account. Alternative Payment Plan In addition, the Late Notice will offer the member the opportunity to come to the Administration Office to discuss an alternative payment schedule. As a consequence, the SVCA Board of Directors authorizes the Association, through the General Manager and his designees; to establish payment plans and make such adjustments, compromises, and agreements as may be warranted in the sole discretion of the General Manager, and to ensure the effective and efficient collection of all monies owed to the Association. The General Manager is not required to enter into an alternative payment schedule, and this policy is not intended to afford any member a right to demand such a payment plan. The General Manager will report to the Board all alternative payment agreements that have been executed; the General Manager does not need Board approval for such agreements so long as a standard form, pre-approved by SVCA s legal counsel, is used and the terms for curing any delinquency do not extend beyond 12 months. Delinquent Accounts Late accounts become Delinquent when not paid in full, including any late fees, within sixty (60) days after the first day of the quarter or billing period. Delinquent accounts will be charged an additional $35.00 delinquent fee.* The total amount in arrears and the late fees will be both due and owed in full immediately. Delinquent accounts will also begin to accrue interest at the rate of 1% per month (12% per annum) on the total due amount from the date the account became delinquent. * Late and delinquency fees must be paid along with the normal amount owed in order to restore the account to current status and good standing. 5/28/2015 BOD Meeting Agenda 25

26 Delinquency Notification Letter A Delinquent Notification Letter will be mailed to a property owner when their account is sixty (60) days past due. The letter will inform the property owner that the account is delinquent and that all amounts are due and owed in full, and that the account has been assessed an additional delinquency fee of $ The letter will also serve as notice that a lien may be recorded against the property, that an additional lien-filing fee of $ will be added to the their account once the lien is recorded, that the Association may seek legal action to collect the debt with all costs of collection, including attorneys fees, charged to the account, and that the total year s dues and fees, plus accrued interest, will be due at the time of lien recordation. Alternative Payment Plan, Final Offer In addition, the Delinquency Notification Letter will offer the member the opportunity, for the second and last time, to come to the Administration Office to discuss an alternative payment schedule. Lien Notification Letter A Lien Notification Letter will be mailed to a delinquent property owner when the account is ninety (90) days past due. The letter will remind the property owner that all amounts (including but not limited to assessments for the entire year) are due in full, that the outstanding balance is accruing interest at the rate of 1% per month, that a lien will be filed against the property within 15 days from the mailing date, that a fee of $495 will be added to their account when the lien is filed, that the Association may seek legal action to collect the debt at 120 days past due with all costs of collection, including attorneys fees, charged to the account, and that the total year s dues, fees, and accrued interest will be due at the time of lien filing. Lien Filing When an account is one-hundred and five (105) days in arrears, a lien will be recorded against the delinquent member s property with the Whatcom County Auditor s Office and a lien fee of $495 will be added to the account. The lien will be recorded against the property and will only be removed upon full payment of all amounts due to the Association including, but not limited to, assessments for the year, accrued interest, late fees, delinquent fees, lien recordation and release fees, and attorneys fees and costs. 5/28/2015 BOD Meeting Agenda 26

27 Legal Action Warning Letter A Legal Action Warning letter will be sent to a delinquent property owner by certified mail when the account remains past due for onehundred and twenty (120) days after the beginning of the quarter or billing period. The Legal Action Warning Letter will inform the property owner that a lien has been filed against their property, that legal action will commence to collect all due monies if payment in full is not made within fifteen (15) days after the mailing date, and that all legal costs will be born by the property owner. Legal Action. When legal action is required, the General Manager will determine (in consultation with SVCA s legal counsel if needed) whether a small claims action or a lien foreclosure action is warranted. Execution of Judgments Obtained Through Legal Action Once SVCA has obtained a monetary judgment in either Small Claims or Superior Court which remains unpaid, the account will be (i) sent to collections, or (ii) referred to SVCA s counsel who will be directed to seek all possible remedies to recover the adjudged amount. Such remedies may include, but are not limited to, wage garnishments, foreclosure of the owner s property and personal property sales conducted by the Sherriff s office at the direction of the Court. If a judgment of foreclosure was obtained in Superior Court and when it appears that SVCA s lien attaches to equity in the property, SVCA s attorney will be directed to foreclose the lien. Canceled/Superseded Date: By: Policy No.(s) 5/28/2015 BOD Meeting Agenda 27

28 Policy No xx Date: September 11 Board May 28, 2015 Board Subject: Sudden Valley Collections Policy POLICY: SVCA Board of Directors approved the Sudden Valley Collections Policy to read as follows: SUDDEN VALLEY COLLECTIONS POLICY Note: The following policy is intended to constitute a general guide for staff in administering Article III, Section 19 of the Bylaws. Accordingly, the dates set forth herein for recording a lien and for commencing legal action are mere guidelines. The General Manager is hereby authorized to record liens and to commence legal action at any time after an account becomes late. Accelerated action may be appropriate, for example, when an owner has been delinquent within the last twelve months, when the property is listed for sale, etc. Normal Dues Collections - All member dues, fees, and assessments are due on the first day of the each quarter or billing period. The Association mails invoices approximately fifteen (15) days prior to the beginning of each quarter. If a member desires to pay dues, fees, and assessments on a monthly basis, payment shall may be made by authorizing the Association to withdraw such payments directly from the member s bank account on a monthly basis. Late Accounts - Accounts are deemed to be late when dues and fees have not been paid within thirty (30) days from the first day of the quarter or normal billing period. Accounts that have not been paid within thirty (30) days from the first day of the quarter, or normal billing period, will be charged a $25.00 late fee.* The total amount in arrears and the late fees are both due and owed in full immediately and must be paid in total before the account is restored to current status. 5/28/2015 BOD Meeting Agenda 28

29 Late Notice Letter - A Late Notice demand letter will be mailed to the property owner if the account is late. The Late Notice will provide formal notification that the account is Late, that the balance is due immediately, and that a $25.00 late fee has been added to the property owner s account. The member will also be warned that, failure to bring the account current within the ensuing thirty (30) days by paying all amounts due, including late fees, will result in the account becoming delinquent (with certain consequences as defined below), that the Association has the right to file a lien against the owner s property after the account is 90 days past due, and that the Association may seek legal action to collect the debt with all costs of collection, including attorneys fees, charged to the account. Alternative Payment Plan In addition, the Late Notice will offer the member the opportunity to come to the Administration Office to discuss an alternative payment schedule. As a consequence, the SVCA Board of Directors authorizes the Association, through the General Manager and his designees; to establish payment plans and make such adjustments, compromises, and agreements as may be warranted in the sole discretion of the General Manager, and to ensure the effective and efficient collection of all monies owed to the Association. The General Manager is not required to enter into an alternative payment schedule, and this policy is not intended to afford any member a right to demand such a payment plan. The General Manager will report to the Board all alternative payment agreements that have been executed; the General Manager does not need Board approval for such agreements so long as a standard form, pre-approved by SVCA s legal counsel, is used and the terms for curing any delinquency do not extend beyond 12 months. Delinquent Accounts Late accounts become Delinquent when not paid in full, including any late fees, within sixty (60) days after the first day of the quarter or billing period. Delinquent accounts will be charged an additional $35.00 delinquent fee.* The total amount in arrears and the late fees will be both due and owed in full immediately. Delinquent accounts will also begin to accrue interest at the rate of 1% per month (12% per annum) on the total due amount from the date the account became delinquent. * Late and delinquency fees must be paid along with the normal amount owed in order to restore the account to current status and good standing. 5/28/2015 BOD Meeting Agenda 29

30 Delinquency Notification Letter A Delinquent Notification Letter will be mailed to a property owner when their account is sixty (60) days past due. The letter will inform the property owner that the account is delinquent and that all amounts are due and owed in full, and that the account has been assessed an additional delinquency fee of $ The letter will also serve as notice that a lien may be recorded against the property, that an additional lien-filing fee of $ will be added to the their account once the lien is recorded, that the Association may seek legal action to collect the debt with all costs of collection, including attorneys fees, charged to the account, and that the total year s dues and fees, plus accrued interest, will be due at the time of lien recordation. Alternative Payment Plan, Final Offer In addition, the Delinquency Notification Letter will offer the member the opportunity, for the second and last time, to come to the Administration Office to discuss an alternative payment schedule. Lien Notification Letter A Lien Notification Letter will be mailed to a delinquent property owner when the account is ninety (90) days past due. The letter will remind the property owner that all amounts (including but not limited to assessments for the entire year) are due in full, that the outstanding balance is accruing interest at the rate of 1% per month, that a lien will be filed against the property within 15 days from the mailing date, that a fee of $495 will be added to their account when the lien is filed, that the Association may seek legal action to collect the debt at 120 days past due with all costs of collection, including attorneys fees, charged to the account, and that the total year s dues, fees, and accrued interest will be due at the time of lien filing. Lien Filing When an account is one-hundred and five (105) days in arrears, a lien will be recorded against the delinquent member s property with the Whatcom County Auditor s Office and a lien fee of $495 will be added to the account. The lien will be recorded against the property and will only be removed upon full payment of all amounts due to the Association including, but not limited to, assessments for the year, accrued interest, late fees, delinquent fees, lien recordation and release fees, and attorneys fees and costs. 5/28/2015 BOD Meeting Agenda 30

31 Legal Action Warning Letter A Legal Action Warning letter will be sent to a delinquent property owner by certified mail when the account remains past due for onehundred and twenty (120) days after the beginning of the quarter or billing period. The Legal Action Warning Letter will inform the property owner that a lien has been filed against their property, that legal action will commence to collect all due monies if payment in full is not made within fifteen (15) days after the mailing date, and that all legal costs will be born by the property owner. Legal Action. When legal action is required, the General Manager will determine (in consultation with SVCA s legal counsel if needed) whether a small claims action or a lien foreclosure action is warranted. Execution of Judgments Obtained Through Legal Action Once SVCA has obtained a monetary judgment in either Small Claims or Superior Court which remains unpaid, the account will be (i) sent to collections, or (ii) referred to SVCA s counsel who will be directed to seek all possible remedies to recover the adjudged amount. Such remedies may include, but are not limited to, wage garnishments, foreclosure of the owner s property and personal property sales conducted by the Sherriff s office at the direction of the Court. If a judgment of foreclosure was obtained in Superior Court and when it appears that SVCA s lien attaches to equity in the property, SVCA s attorney will be directed to foreclose the lien. Canceled/Superseded Date: By: Policy No.(s) 5/28/2015 BOD Meeting Agenda 31

BOARD OF DIRECTORS BUSINESS MEETING MINUTES

BOARD OF DIRECTORS BUSINESS MEETING MINUTES 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 36 37 38 39 40 41 42 43 44 BOARD OF DIRECTORS BUSINESS MEETING MINUTES ASSOCIATION NAME: Sudden Valley Community

More information

MEETING MINUTES MULTI-PURPOSE ROOM

MEETING MINUTES MULTI-PURPOSE ROOM MEETING MINUTES MEETING OF SVCA FINANCE COMMITTEE WEDNESDAY, JULY 11 TH 2018, 6:30 PM MULTI-PURPOSE ROOM I. CALL TO ORDER a. The meeting was called to order at 6:37 p.m. II. ROLL CALL Finance Committee:

More information

SHHA BOARD OF DIRECTOR S MEETING. Braddock District Conference Room July 12 th, :30 pm

SHHA BOARD OF DIRECTOR S MEETING. Braddock District Conference Room July 12 th, :30 pm SHHA BOARD OF DIRECTOR S MEETING Braddock District Conference Room July 12 th, 2018-7:30 pm I. CALL TO ORDER meeting was called to order at 7:30 by Kevin Martin. Treasurer Ed Rahme was absent. II. APPROVAL

More information

Attached you will find the Meeting Notice for the upcoming Forest Oaks Owners Association Annual Meeting.

Attached you will find the Meeting Notice for the upcoming Forest Oaks Owners Association Annual Meeting. March 25, 215 Dear Forest Oaks Owners Association Residents: Attached you will find the Meeting Notice for the upcoming Forest Oaks Owners Association Annual Meeting. 1. ONLINE Enter http://www.forestoakstx.ivotehoa.com/

More information

Emerald Green Newsletter

Emerald Green Newsletter Emerald Green Newsletter e m e r a l d g r e e n i n f o. o r g J u n e / J u l y 2 0 1 7 Recreation Board News MEETING Please join us at the next Rec Board meeting to be held on Tuesday, August 15, 2017

More information

Sudden Valley Community Association

Sudden Valley Community Association Financial Statements and Supplementary Information with Independent Auditor's Report Years Ended December 31, 2015 and 2014 Contents Independent Auditor's Report... 1-2 Balance Sheets... 3 Statements of

More information

Hamlet at Fountain Greens Association, Inc. Annual Meeting Homeowners February 21, Goodwill Community Meeting Room. Location ½ Road

Hamlet at Fountain Greens Association, Inc. Annual Meeting Homeowners February 21, Goodwill Community Meeting Room. Location ½ Road Hamlet at Fountain Greens Association, Inc Annual Meeting Homeowners February 21, 2018 Goodwill Community Meeting Room Location 630 24 ½ Road -First Draft- President Tom Haas brought the meeting to order

More information

NEPENTHE ASSOCIATION BOARD OF DIRECTORS MEETING November 1, 2017, 5:30 PM Nepenthe Clubhouse 1131 Commons Drive Sacramento, CA 95825

NEPENTHE ASSOCIATION BOARD OF DIRECTORS MEETING November 1, 2017, 5:30 PM Nepenthe Clubhouse 1131 Commons Drive Sacramento, CA 95825 NEPENTHE ASSOCIATION BOARD OF DIRECTORS MEETING November 1, 2017, 5:30 PM Nepenthe Clubhouse 1131 Commons Drive Sacramento, CA 95825 OPEN SESSION MINUTES I. CALL TO ORDER Present Board Member Positon X

More information

TATUM RANCH BOARD OF DIRECTORS MEETING JULY 19, :15 pm APPEAL MINUTES

TATUM RANCH BOARD OF DIRECTORS MEETING JULY 19, :15 pm APPEAL MINUTES APPEAL PORTION OF THE GENERAL BOARD MEETING 6:15 pm APPEAL MINUTES I. CALL TO ORDER: Meeting called to order at 6:19 pm. II. III. VERIFICATION OF A QUORUM: Quorum was met with the presence of Tom Callahan,

More information

POLICY FOR THE COLLECTION OF WATER AND SEWER USE ACCOUNTS FOR THE TOWN OF MANCHESTER. Effective July 1, 2013

POLICY FOR THE COLLECTION OF WATER AND SEWER USE ACCOUNTS FOR THE TOWN OF MANCHESTER. Effective July 1, 2013 POLICY FOR THE COLLECTION OF WATER AND SEWER USE ACCOUNTS FOR THE TOWN OF MANCHESTER Purpose Effective July 1, 2013 The purpose of this policy is to establish a uniform and fair process for the collection

More information

Fountain Hills Community Association Board of Directors Meeting April 2, 2009

Fountain Hills Community Association Board of Directors Meeting April 2, 2009 Fountain Hills Community Association Board of Directors Meeting April 2, 2009 The Board of Directors of Fountain Hills Community Association held a Board of Directors Meeting at the Upcounty Regional Services

More information

TAMARACK VILLAGE OWNERS ASSOCIATION ANNUAL GENERAL MEETING

TAMARACK VILLAGE OWNERS ASSOCIATION ANNUAL GENERAL MEETING TAMARACK VILLAGE OWNERS ASSOCIATION ANNUAL GENERAL MEETING March 11, 2017 Redmond Ridge Community Center 10735 Cedar Park Crescent, N.E., Redmond, WA 98053 MINUTES Present: Jason Kozleski, President Daniel

More information

Continental Country Club Homeowners Association Regular Meeting of the Board of Directors October 23, :00pm Meeting Minutes

Continental Country Club Homeowners Association Regular Meeting of the Board of Directors October 23, :00pm Meeting Minutes Continental Country Club Homeowners Association Regular Meeting of the Board of Directors October 23, 2018 3:00pm Meeting Minutes 1. Call to Order: David Chambers, President, called the meeting to order

More information

COMPLIANCE POLICY. Montreux Homeowner Association. Introduction

COMPLIANCE POLICY. Montreux Homeowner Association. Introduction COMPLIANCE POLICY Montreux Homeowner Association Introduction The Covenants. The Declaration of Covenants, Conditions and Restrictions, and Easements for Montreux was recorded on June 21, 1991 ( the Covenants

More information

WINDRIDGE CO-OWNERS ASSOCIATION, INC. Indianapolis, Indiana Board of Directors Meeting Minutes 2018 March

WINDRIDGE CO-OWNERS ASSOCIATION, INC. Indianapolis, Indiana Board of Directors Meeting Minutes 2018 March WINDRIDGE CO-OWNERS ASSOCIATION, INC. Indianapolis, Indiana Board of Directors Meeting Minutes 2018 March Our VISION statement: Windridge Condominiums will be a preferred residential community that is

More information

appropriate for efficiencies. Each year provides an estimate of costs and are scheduled to fit within the customary level of funds available each

appropriate for efficiencies. Each year provides an estimate of costs and are scheduled to fit within the customary level of funds available each appropriate for efficiencies. Each year provides an estimate of costs and are scheduled to fit within the customary level of funds available each year from the Roads Reserve. An additional $70,000 is set

More information

Fountain Hills Community Association Board of Directors Meeting September 2, 2010

Fountain Hills Community Association Board of Directors Meeting September 2, 2010 The Board of Directors of Fountain Hills Community Association held a Board of Directors Meeting at the Upcounty Regional Service Center on Thursday, September 7, 2010 at 7:30 p.m. Board Members Present:

More information

Ocean Sands Condominium Association, Inc. Minutes of the Board of Directors Meeting Thursday, June 7, :00 PM, Association Office, T1 Plaza Deck

Ocean Sands Condominium Association, Inc. Minutes of the Board of Directors Meeting Thursday, June 7, :00 PM, Association Office, T1 Plaza Deck Minutes of the Board of Directors Meeting Thursday, June 7, 2018 1:00 PM, Association Office, T1 Plaza Deck Draft Meeting called to order at 1:02 pm by Roll Call: Present Absent (phone) (phone) Reading

More information

SUDDEN VALLEY COMMUNITY ASSOCIATION SPECIAL BOARD OF DIRECTORS MEETING THURSDAY, November 8 th, 2018 Dance Barn 7:00 P.M.

SUDDEN VALLEY COMMUNITY ASSOCIATION SPECIAL BOARD OF DIRECTORS MEETING THURSDAY, November 8 th, 2018 Dance Barn 7:00 P.M. I. CALL TO ORDER II. III. IV. ROLL CALL SUDDEN VALLEY COMMUNITY ASSOCIATION SPECIAL BOARD OF DIRECTORS MEETING THURSDAY, November 8 th, 2018 Dance Barn 7:00 P.M. ADOPTION OF AGENDA ANNOUNCEMENTS V. PROPERTY

More information

Qualchan Hills Homeowners Association Annual Meeting Minutes St John s Lutheran Church Auditorium 5810 S Meadow Rd January 23, 2018 at 6pm

Qualchan Hills Homeowners Association Annual Meeting Minutes St John s Lutheran Church Auditorium 5810 S Meadow Rd January 23, 2018 at 6pm Qualchan Hills Homeowners Association Annual Meeting Minutes St John s Lutheran Church Auditorium 5810 S Meadow Rd January 23, 2018 at 6pm (As members arrived WEB properties began counting ballots and

More information

Joe Porfidio gave a short opening prayer providing thanksgiving for the many benefits that we as a community have.

Joe Porfidio gave a short opening prayer providing thanksgiving for the many benefits that we as a community have. Magnolia Point Community Association, Inc. Board of Directors Meeting Elections Office, 500 N Orange Ave, GCS, FL September 25, 2017 Minutes Dick Titus called the meeting to order at 7:00 p.m. The meeting

More information

NOTICE TO MEMBERS November 1, ARCHITECTURAL REVIEW PROCEDURES Summary of Civil Code 4765

NOTICE TO MEMBERS November 1, ARCHITECTURAL REVIEW PROCEDURES Summary of Civil Code 4765 NOTICE TO MEMBERS November 1, 2017 ARCHITECTURAL REVIEW PROCEDURES Summary of Civil Code 4765 Section a) of Civil Code 4765 requires that this section applies if the association s governing documents require

More information

Maintenance, Repair and Replacement Responsibility Policy Suggested Contractors List June 2014

Maintenance, Repair and Replacement Responsibility Policy Suggested Contractors List June 2014 Maintenance, Repair and Replacement Responsibility Policy Suggested Contractors List June 2014 The following list is provided for homeowners use when a contractor is needed for homeowner projects. These

More information

Four Lakes Condominium Association B Minutes of the Board of Director s Meeting Monday, April, 17, 2017

Four Lakes Condominium Association B Minutes of the Board of Director s Meeting Monday, April, 17, 2017 Four Lakes Condominium Association B Minutes of the Board of Director s Meeting Monday, April, 17, 2017 C. Entwhistle called the Four Lakes Condominium Association B Regular Meeting to order on Monday,

More information

On the Sam M. McCall, CPA, CGFM, CIA, CGAP City Auditor Code Enforcement Amnesty Program Report #0518 February 21, 2005

On the Sam M. McCall, CPA, CGFM, CIA, CGAP City Auditor Code Enforcement Amnesty Program Report #0518 February 21, 2005 Audit Report On the Sam M. McCall, CPA, CGFM, CIA, CGAP City Auditor Code Enforcement Program Report #0518 February 21, 2005 Summary Historically, the Code Enforcement Program in Neighborhood and Community

More information

Vista Del Lago Board Meeting Saturday, May 7, :00 AM in the Clubhouse

Vista Del Lago Board Meeting Saturday, May 7, :00 AM in the Clubhouse I. Call to Order Board Meeting called to order at 9:06 am. II. Roll call Following Board Members were present President Gary Mansell, Member at Large Ken Johnson, and Treasurer Dave Heise; Vice President

More information

Lake Windcrest Property Owners Association Board of Directors Meeting AGENDA Wildwood Room 303 August 28, 2018

Lake Windcrest Property Owners Association Board of Directors Meeting AGENDA Wildwood Room 303 August 28, 2018 6:00 pm I. Establish a Quorum II. Call to Order Lake Windcrest Property Owners Association Board of Directors Meeting AGENDA Wildwood Room 303 August 28, 2018 III. Executive Session A. Legal Matters B.

More information

Banbury Meadows Home Owners Association

Banbury Meadows Home Owners Association HOA 2011 Annual Meeting March 22, 2011, 7:00 p.m. Banbury Club House Banbury Meadows Home Owners Association Attendees: Minutes of the 2011 Annual Meeting FINAL Board Members ARC DSI Property Owners Carter

More information

MINUTES FOR THE MEETING OF THE BOARD OF DIRECTORS OF THE EAGLE CREST MASTER ASSOCIATION

MINUTES FOR THE MEETING OF THE BOARD OF DIRECTORS OF THE EAGLE CREST MASTER ASSOCIATION MINUTES FOR THE MEETING OF THE BOARD OF DIRECTORS OF THE EAGLE CREST MASTER ASSOCIATION CALL TO ORDER ATTENDANCE PRIOR MINUTES OLD BUSINESS Pursuant to call by the President of the Association, the second

More information

HERITAGE GLEN HOMEROWNERS ASSOCIATION RESOLUTION _ COLLECTIONS

HERITAGE GLEN HOMEROWNERS ASSOCIATION RESOLUTION _ COLLECTIONS HERITAGE GLEN HOMEROWNERS ASSOCIATION RESOLUTION _ COLLECTIONS WHEREAS, Article 4, Section 4.1 of the Second Amended and Restated Declaration of Covenants, Conditions and Restrictions allows for the establishment

More information

Four Lakes Condominium Association B Minutes of the Board of Director s Meeting August 20, 2018

Four Lakes Condominium Association B Minutes of the Board of Director s Meeting August 20, 2018 Four Lakes Condominium Association B Minutes of the Board of Director s Meeting August 20, 2018 R. Topps called the Four Lakes Condominium Association B Regular Meeting to order on Monday, August 20, 2018

More information

Dorado Country Club Estates Association III Board Meeting Minutes Monday, September 28, 2015 at 2:00 p.m. Eastside City Hall

Dorado Country Club Estates Association III Board Meeting Minutes Monday, September 28, 2015 at 2:00 p.m. Eastside City Hall Dorado Country Club Estates Association III Board Meeting Minutes at 2:00 p.m. Eastside City Hall Present: Board Staff X Kathy Bayer, President X Donna Rainville, Meeting Minutes X William Bauer, Vice

More information

LAKE TANSI VILLAGE PROPERTY OWNERS ASSOCIATION, INC. REGULAR SCHEDULED MEETING OF JUNE 25, 2015 THUNDERBIRD ACTIVITY CENTER

LAKE TANSI VILLAGE PROPERTY OWNERS ASSOCIATION, INC. REGULAR SCHEDULED MEETING OF JUNE 25, 2015 THUNDERBIRD ACTIVITY CENTER LAKE TANSI VILLAGE PROPERTY OWNERS ASSOCIATION, INC. REGULAR SCHEDULED MEETING OF JUNE 25, 2015 THUNDERBIRD ACTIVITY CENTER A regular scheduled meeting of the Lake Tansi Village Property Owners Association,

More information

ASSOCIATION OF APARTMENT OWNERS MAUI HILL BOARD OF DIRECTORS REGULAR MEETING September 26, 2017

ASSOCIATION OF APARTMENT OWNERS MAUI HILL BOARD OF DIRECTORS REGULAR MEETING September 26, 2017 ASSOCIATION OF APARTMENT OWNERS MAUI HILL BOARD OF DIRECTORS REGULAR MEETING September 26, 2017 I. Call to Order President Dick Endean called the meeting to order at 1:06 p.m. at Maui Hill. II. Establish

More information

Council in Attendance: Dennis Diamond - President Mike Reid - Vice President Rita Lum - Treasurer Daniel Fiss - Secretary Rod Hayley Ernie Ng

Council in Attendance: Dennis Diamond - President Mike Reid - Vice President Rita Lum - Treasurer Daniel Fiss - Secretary Rod Hayley Ernie Ng MINUTES OF THE COUNCIL MEETING FOR STRATA PLAN LMS 1872 PARIS PLACE, HELD ON MONDAY, MARCH 10, 2014 AT 6:30 PM IN THE 3 RD FLOOR MEETING ROOM, 183 KEEFER PLACE, VANCOUVER, BC Council in Attendance: Dennis

More information

455 Vallejo Street Homeowners Association Board of Directors Meeting August 25, 2010

455 Vallejo Street Homeowners Association Board of Directors Meeting August 25, 2010 455 Vallejo Street Homeowners Association Board of Directors Meeting August 25, 2010 Board Members Present Nate Baca, Darrin Swan, and Bert Welti Community Association Manager Lisa Crikos also present.

More information

KAYSVILLE PHEASANTBROOK HOMEOWNERS ASSOCIATION INC. Resolution of The Board of Directors COLLECTION OF UNPAID CHARGES

KAYSVILLE PHEASANTBROOK HOMEOWNERS ASSOCIATION INC. Resolution of The Board of Directors COLLECTION OF UNPAID CHARGES KAYSVILLE PHEASANTBROOK HOMEOWNERS ASSOCIATION INC. Resolution of The Board of Directors COLLECTION OF UNPAID CHARGES WHEREAS, Declaration is the Amended and Restated Declaration of Protective Covenants,

More information

Timberlake Crossing Condominium Unit Owners Board of Directors Meeting Minutes DRAFT. Time: 1:00 pm 231 Mountain Cove Drive, Unit 5, Hardy, VA 24101

Timberlake Crossing Condominium Unit Owners Board of Directors Meeting Minutes DRAFT. Time: 1:00 pm 231 Mountain Cove Drive, Unit 5, Hardy, VA 24101 Timberlake Crossing Condominium Unit Owners Board of Directors Meeting Minutes DRAFT Date: Sunday, June 25, 2017 Time: 1:00 pm 231 Mountain Cove Drive, Unit 5, Hardy, VA 24101 Previous Board Meeting: Held

More information

Reems Creek HOA Annual Meeting

Reems Creek HOA Annual Meeting Reems Creek HOA Annual Meeting 7:00 pm November 9, 2018, Creek Golf Course Clubhouse Board Members : Penelope Welch, Kathy Eison, Gary Burge, Bob Vigeland, Jim King, J.D. Daubs, Anne Campbell, Cal Oppenheim.

More information

Mini-Minutes from Aug , 2015 Annual Meeting

Mini-Minutes from Aug , 2015 Annual Meeting Hi Meridian Firs 2 Residents, Seal Coating of Roadways has been postponed. Unfortunately, the company we chose to do the seal coat work could not get us on their schedule before they shut that portion

More information

Board of Directors Chris Siebert, President Ted Ciesielski, Vice President Don Horadan, Treasurer Salli Haberman, Secretary Bobbye Bartels, Director

Board of Directors Chris Siebert, President Ted Ciesielski, Vice President Don Horadan, Treasurer Salli Haberman, Secretary Bobbye Bartels, Director Board of Directors Chris Siebert, President Ted Ciesielski, Vice President Don Horadan, Treasurer Salli Haberman, Secretary Bobbye Bartels, Director Property Management Sharon Sanborn, Community Association

More information

January 24, pm Fairwood United Methodist Church

January 24, pm Fairwood United Methodist Church January 24, 2017 7pm Fairwood United Methodist Church 1 Candlewood Ridge/Carriage Wood HOA Annual Meeting Agenda January 24, 2017 7:00 Call to order / Introduction of Board Members and Guests Approve last

More information

Mystic Mountain Estates Property Owners Association Board Meeting Minutes

Mystic Mountain Estates Property Owners Association Board Meeting Minutes Mystic Mountain Estates Property Owners Association Board Meeting Minutes Meeting Date: August 2, 2016 Meeting Location: MME Congeniality Center of 600 Evergreen Ln, Catawissa, PA Meeting Time: 5:30 pm

More information

RIVER STRAND COMMUNITY COMPLIANCE COMMITTEE MEETING. Nov 13, 2017 River Strand Golf & Country Club 7155 Grand Estuary Trail, Bradenton, FL 34212

RIVER STRAND COMMUNITY COMPLIANCE COMMITTEE MEETING. Nov 13, 2017 River Strand Golf & Country Club 7155 Grand Estuary Trail, Bradenton, FL 34212 RIVER STRAND COMMUNITY COMPLIANCE COMMITTEE MEETING Nov 13, 2017 River Strand Golf & Country Club 7155 Grand Estuary Trail, Bradenton, FL 34212 MINUTES The Committee Meeting of the River Strand Community

More information

SOUTHWIND RECREATION CENTER RENTAL RULES AND REGULATIONS

SOUTHWIND RECREATION CENTER RENTAL RULES AND REGULATIONS SOUTHWIND RECREATION CENTER RENTAL RULES AND REGULATIONS The SOUTHWIND RECREATION CENTER may be reserved for the use of SOUTHWIND HOMEOWNERS ASSOCIATION Members, their resident family members and their

More information

Annual Meeting of the Tillicum Condominium Homeowner s Association

Annual Meeting of the Tillicum Condominium Homeowner s Association www.winslowcreek.com 465 Winslow Way E, # 317 Bainbridge Island, WA 98110 WASHINGTON STATE UBI: 602212665 Annual Meeting of the Tillicum Condominium Homeowner s Association Thursday, July 11 th, 2013 at

More information

JULY 11, CALL TO ORDER, PROOF OF NOTICE and ROLL CALL

JULY 11, CALL TO ORDER, PROOF OF NOTICE and ROLL CALL BURNT STORE LAKES PROPERTY OWNER S ASSOCIATION MINUTES OF BOARD OF DIRECTORS MEETING HELD IN THE BURNT STORE LAKES POA CONFERENCE ROOM 16500 BURNT STORE ROAD, UNIT #102, PUNTA GORDA, FL 33955 JULY 11,

More information

JOINT POWERS AGREEMENT. MONTANA ASSOCIATION OF COUNTIES PROPERTY & CASUALTY TRUST (MACo PCT) PROPERTY AND CASUALTY SELF-INSURED POOL

JOINT POWERS AGREEMENT. MONTANA ASSOCIATION OF COUNTIES PROPERTY & CASUALTY TRUST (MACo PCT) PROPERTY AND CASUALTY SELF-INSURED POOL JOINT POWERS AGREEMENT MONTANA ASSOCIATION OF COUNTIES PROPERTY & CASUALTY TRUST (MACo PCT) PROPERTY AND CASUALTY SELF-INSURED POOL Revised June 2015 Established in 1987 A service provided by the Montana

More information

PARIS PLACE - LMS 1872 Meeting Minutes - August 18, 2014

PARIS PLACE - LMS 1872 Meeting Minutes - August 18, 2014 MINUTES OF THE COUNCIL MEETING FOR STRATA PLAN LMS 1872 PARIS PLACE, HELD ON MONDAY, AUGUST 18, 2014 AT 6:30 PM IN THE 3 RD FLOOR MEETING ROOM, 183 KEEFER PLACE, VANCOUVER, BC Council in Attendance: Rita

More information

Chesapeake Village HOA MINUTES

Chesapeake Village HOA MINUTES Chesapeake Village HOA MINUTES July 12, 2016 7:00 PM North Beach Community Center, Second Floor AGENDA TOPICS Agenda topic Meeting Opening Presenter Derek Favret The meeting was called to order and roll

More information

Property of Steeplechase Assocoiation, Inc. for publication on only

Property of Steeplechase Assocoiation, Inc. for publication on   only Date: May 17, 2015 Time: 6:00 pm Location: Steeplechase Pool 2015 Steeplechase Board of Directors Terry Burleson Anville Francis Tony Guinn Keith Lipps Kirk Webster Scott Wilkie Sarah Wolfe Steeplechase

More information

Call to Order: Meeting called to order by Chairman Melinda Lautner at 3:07 p.m. The Pledge of Allegiance was led by Chairman Lautner.

Call to Order: Meeting called to order by Chairman Melinda Lautner at 3:07 p.m. The Pledge of Allegiance was led by Chairman Lautner. Leelanau County Parks and Recreation Commission Regular Session Wednesday, May 17, 2017, 3:00 p.m. Leelanau County Government Center, Suttons Bay, Michigan Tentative Minutes Meeting Recorded Call to Order:

More information

Tall Firs Homeowners Association Board of Directors Meeting Minutes Thursday July 9, 2009

Tall Firs Homeowners Association Board of Directors Meeting Minutes   Thursday July 9, 2009 Thursday July 9, 2009 Board of Directors Staff P Joan Lechter, Secretary Phase 1 (E) P Robb White Property Manager P Dottie Manfred, President Phase 1 (O) P Jeff Hilde, Resident Manager P Mick Crawford,

More information

FY2018 Budget Work Session: City Clerk Dimick reviewed budget lines with Mayor Davids and Council.

FY2018 Budget Work Session: City Clerk Dimick reviewed budget lines with Mayor Davids and Council. Minutes of the Special Meeting/Executive Session of the City Council of the City of Lava Hot Springs, Idaho held on Monday, August 7, 2017 at 6:13 p.m. at the Lava City Hall, 115 West Elm Street, Lava

More information

Tall Firs Homeowners Association Board of Directors Meeting Minutes Thursday, March 8, 2012

Tall Firs Homeowners Association Board of Directors Meeting Minutes  Thursday, March 8, 2012 Board of Directors Tall Firs Homeowners Association Board of Directors Meeting Minutes www.tallfirshoa.com Thursday, March 8, 2012 Staff P Colleen Adams, President Phase 1 (O) P Justin Smith, Property

More information

Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017

Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017 Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017 Members present: Donald Foster, Chair; David Curtis, Vice-Chair; John Olivieri, Jr., Clerk; Jim Gouveia, Member; Joseph

More information

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD May 5, 2015

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD May 5, 2015 MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD CALL TO ORDER The regular meeting of the Village of Worth Village Board was called to order by Village President Werner on at 7:00 p.m. at the Village

More information

Annual Meeting of the Members. March 5, 2012 TURTLE SHORES OWNERS ASSN, INC.

Annual Meeting of the Members. March 5, 2012 TURTLE SHORES OWNERS ASSN, INC. Annual Meeting of the Members March 5, 2012 TURTLE SHORES OWNERS ASSN, INC. Agenda Determination of a Quorum (90 members) Call to order Approval of Minutes March 7,2011 Treasurer s Annual report Committee

More information

Four Seasons Patio Homeowners Association. Annual Meeting 6 June 2018

Four Seasons Patio Homeowners Association. Annual Meeting 6 June 2018 Four Seasons Patio Homeowners Association Annual Meeting 6 June 2018 Agenda Determination of a Quorum Reading and Adoption of Minutes Reports of Officers Treasurer Financial Secretary Common Areas Architecture

More information

Elk Run Phase IV Home Owners Association Annual Members Meeting January 18, 2018

Elk Run Phase IV Home Owners Association Annual Members Meeting January 18, 2018 Elk Run Phase IV Home Owners Association Annual Members Meeting January 18, 2018 2018 Plan, Budget, and Projections 6:00 PM ; January 18, 2018 1 Elk Run Phase IV HOA Annual Members 2018 Plan, Budget, and

More information

MARLEY PARK 2016 ANNUAL GOVERNANCE PACKAGE

MARLEY PARK 2016 ANNUAL GOVERNANCE PACKAGE MARLEY PARK 2016 ANNUAL GOVERNANCE PACKAGE December 1, 2015 Dear Marley Park Homeowner, On behalf of the Board of Directors, the Marley Park Community Association, Inc., ( MPCA ) produces an annual governance

More information

Harbour Isle at Hutchinson Island West Condominium Association, Inc. Board of Directors Meeting Monday, December 5, 2011 Minutes

Harbour Isle at Hutchinson Island West Condominium Association, Inc. Board of Directors Meeting Monday, December 5, 2011 Minutes Harbour Isle at Hutchinson Island West Condominium Association, Inc. Board of Directors Meeting Monday, December 5, 2011 Minutes Call to Order Roll Call Present: Jan Browning, President Ken Barclay, Vice

More information

Page 2 start date and all homeowners would be notified in the near future. No action was required. The homeowner from 629 Whitney was present to repor

Page 2 start date and all homeowners would be notified in the near future. No action was required. The homeowner from 629 Whitney was present to repor BROOKVIEW CONDOMINIUMS OWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS SEPTEMBER 11, 2017 The Regular Meeting of the Board of Directors of the Brookview Condominiums Owners Association was held on

More information

The Rhonewood Voice Volume 48, Number 2 December 2017

The Rhonewood Voice Volume 48, Number 2 December 2017 Rhonewood Park Homeowners Association Established 1970 The Rhonewood Voice Volume 48, Number 2 December 2017 Annual Meeting Postponed Our Annual Meeting, scheduled for September 25, 2017 was postponed

More information

MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA WEDNESDAY, OCTOBER 10, 2018

MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA WEDNESDAY, OCTOBER 10, 2018 MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA WEDNESDAY, OCTOBER 10, 2018 CALL TO ORDER FLAG SALUTE 6:30 p.m. Vice Chair Person Blum ROLL

More information

Verandah Community Association, Inc Verandah Blvd., Fort Myers, FL (239) ~ fax

Verandah Community Association, Inc Verandah Blvd., Fort Myers, FL (239) ~ fax Verandah Community Association, Inc. 11571 Verandah Blvd., Fort Myers, FL 33905 (239) 694-6358 ~ 239-694-1137 fax MINUTES 10/28/14 3:00 PM Verandah River House Meeting Called By: Paul Martin, President

More information

Hoback Ranches Service & Improvement District

Hoback Ranches Service & Improvement District Hoback Ranches Service & Improvement District P.O. Box 33, Bondurant, Wyoming 82922 July 18, 2015 Annual Meeting MEETING MINUTES A public meeting was conducted by the Board of Directors of Hoback Ranches

More information

DOVE VALLEY RANCH COMMUNITY ASSOCIATION ENFORCEMENT POLICY AND PROCEDURES

DOVE VALLEY RANCH COMMUNITY ASSOCIATION ENFORCEMENT POLICY AND PROCEDURES DOVE VALLEY RANCH COMMUNITY ASSOCIATION ENFORCEMENT POLICY AND PROCEDURES REVISED January 15, 2015 DOVE VALLEY RANCH COMMUNITY ASSOCIATION ENFORCEMENT POLICY AND PROCEDURES A. AUTHORITY In accordance with

More information

Avondale Estates Condominium Association, Inc. 10 Sutton Place, Avondale Estates, GA 30002

Avondale Estates Condominium Association, Inc. 10 Sutton Place, Avondale Estates, GA 30002 Avondale Estates Condominium Association, Inc. 10 Sutton Place, Avondale Estates, GA 30002 By-Laws of The Avondale Estates Condominium Association, Incorporated Article I: General Section 1. Applicability.

More information

SIXTY SIXTY CONDOMINIUM ASSOCIATION, INC. Financial Statements. For the year ended December 31, 2014

SIXTY SIXTY CONDOMINIUM ASSOCIATION, INC. Financial Statements. For the year ended December 31, 2014 Financial Statements For the year ended December 31, 2014 Sharma & Associates, Inc. Vishnu Sharma, Certified Public Accountant 4901 NW 17 th Way, Suite 305 Fort Lauderdale, FL 33309 T: (954)284-3080 F:

More information

6:30 Welcome. 6:40 Architectural Committee 265 Wallace - House Painting - Approved

6:30 Welcome. 6:40 Architectural Committee 265 Wallace - House Painting - Approved Tuesday January 9, 2018 at 6:30 P.M. Location: Copperfield Pool House : Jim, Frank, Bill, Steve, Silke, Nick 6:30 Welcome 6:35 Notice/Hearings 1) No hearings 2) Homeowner at 350 O'Neil stopped by and was

More information

Four Lakes Condominium Association B Minutes of the Board of Director s Meeting June 18, 2018

Four Lakes Condominium Association B Minutes of the Board of Director s Meeting June 18, 2018 Four Lakes Condominium Association B Minutes of the Board of Director s Meeting June 18, 2018 C. Entwhistle called the Four Lakes Condominium Association B Regular Meeting to order on Monday, June 18,

More information

IGNACIO CREEK HOMEOWNERS ASSOCIATION SATELLITE DISH/ANTENNA RULES POLICY Adopted October 26, 2000

IGNACIO CREEK HOMEOWNERS ASSOCIATION SATELLITE DISH/ANTENNA RULES POLICY Adopted October 26, 2000 IGNACIO CREEK HOMEOWNERS ASSOCIATION SATELLITE DISH/ANTENNA RULES POLICY Adopted October 26, 2000 I. Adoption: The Satellite Dish and Television Antenna Policy is adopted by the Board of Directors of IGNACIO

More information

Dufferin Park Homeowners Association

Dufferin Park Homeowners Association Dufferin Park Homeowners Association 2004 Board of Directors: Managed by: Wensmann Mgnt Ali Anderson (952) 440-2358 Aanderson@traderumours.com Larry Schaefer Gregory Lind (952) 440-9133 Gplind@integraonline.com

More information

FALL CREEK HOMEOWNERS ASSOCIATION, INC. FINANCIAL STATEMENTS AND REQUIRED SUPPLEMENTARY INFORMATION FOR THE YEAR ENDED DECEMBER 31, 2015

FALL CREEK HOMEOWNERS ASSOCIATION, INC. FINANCIAL STATEMENTS AND REQUIRED SUPPLEMENTARY INFORMATION FOR THE YEAR ENDED DECEMBER 31, 2015 FALL CREEK HOMEOWNERS ASSOCIATION, INC. FINANCIAL STATEMENTS AND REQUIRED SUPPLEMENTARY INFORMATION FOR THE YEAR ENDED DECEMBER 31, 2015 TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT... 1 BALANCE SHEET...

More information

Verandah Community Association, Inc Verandah Blvd., Fort Myers, FL (239) ~ fax

Verandah Community Association, Inc Verandah Blvd., Fort Myers, FL (239) ~ fax Verandah Community Association, Inc. 11571 Verandah Blvd., Fort Myers, FL 33905 (239) 694-6358 ~ 239-694-1137 fax MINUTES 12/18/15 10:00 AM Verandah River House Meeting Called By: Paul Martin, President

More information

Directors meeting were approved by a unanimous vote of the board after corrections. Motion by Gene Touchet, second by Michael Duran.

Directors meeting were approved by a unanimous vote of the board after corrections. Motion by Gene Touchet, second by Michael Duran. I. Call to Order: President Duran called the meeting to order at 7:30 AM. Additional Board members present included Vice President John Lustenring, Secretary Robert Sillonis, Treasurer Scott Tansor, and

More information

OPRA INFORMAL MEETING APRIL 4, Treasurer's Report will be submitted at May 2 formal meeting.

OPRA INFORMAL MEETING APRIL 4, Treasurer's Report will be submitted at May 2 formal meeting. Call to order at 1 PM. Pledge of Allegiance by Joe Shortt OPRA INFORMAL MEETING APRIL 4, 2016 Present: Kevin Donovan, President Phil Masten, Secretary/Treasurer Vice President, Pat Santospirito was absent.

More information

SUDDEN VALLEY COMMUNITY ASSOCIATION SPECIAL BOARD OF DIRECTORS MEETING THURSDAY, November 8 th, 2018 Dance Barn 7:00 P.M.

SUDDEN VALLEY COMMUNITY ASSOCIATION SPECIAL BOARD OF DIRECTORS MEETING THURSDAY, November 8 th, 2018 Dance Barn 7:00 P.M. I. CALL TO ORDER II. III. IV. ROLL CALL SUDDEN VALLEY COMMUNITY ASSOCIATION SPECIAL BOARD OF DIRECTORS MEETING THURSDAY, November 8 th, 2018 Dance Barn 7:00 P.M. ADOPTION OF AGENDA ANNOUNCEMENTS V. PROPERTY

More information

REQUEST FOR PROPOSAL SINGLE-FAMILY HOMEOWNER OCCUPIED REHABILITATION PROGRAM SERVICES JULY Tacoma Community Redevelopment Authority

REQUEST FOR PROPOSAL SINGLE-FAMILY HOMEOWNER OCCUPIED REHABILITATION PROGRAM SERVICES JULY Tacoma Community Redevelopment Authority REQUEST FOR PROPOSAL SINGLE-FAMILY HOMEOWNER OCCUPIED REHABILITATION PROGRAM SERVICES JULY 2013 Tacoma Community Redevelopment Authority City of Tacoma Community and Economic Development 747 Market Street

More information

Notice. BOARD OF DIRECTORS MEETING The Nihilani at Princeville Resort Saturday, December 02 nd, :00 AM HST. Executive Session at Nihilani #02-C;

Notice. BOARD OF DIRECTORS MEETING The Nihilani at Princeville Resort Saturday, December 02 nd, :00 AM HST. Executive Session at Nihilani #02-C; Notice BOARD OF DIRECTORS MEETING The Nihilani at Princeville Resort Saturday, December 02 nd, 2017 8:00 AM HST Executive Session at Nihilani #02-C and 9:00 AM General Session at Pool Area and Teleconference

More information

FOUNTAIN HILLS COMMUNITY ASSOCIATION FISCAL YEAR 2017 BUDGET NOTES May 6, 2016 GENERAL ASSOCIATION BUDGET

FOUNTAIN HILLS COMMUNITY ASSOCIATION FISCAL YEAR 2017 BUDGET NOTES May 6, 2016 GENERAL ASSOCIATION BUDGET FOUNTAIN HILLS COMMUNITY ASSOCIATION FISCAL YEAR 2017 BUDGET NOTES May 6, 2016 GENERAL ASSOCIATION BUDGET I. INCOME 1. Assessment Income The total income generated from the monthly assessment charged to

More information

ROSE HILL HOMEOWNERS ASSOCIATION, INC. POLICY RESOLUTION NO (Regarding the Collection of Assessments)

ROSE HILL HOMEOWNERS ASSOCIATION, INC. POLICY RESOLUTION NO (Regarding the Collection of Assessments) ROSE HILL HOMEOWNERS ASSOCIATION, INC. POLICY RESOLUTION NO. 01-16 (Regarding the Collection of Assessments) WHEREAS, the Articles of Incorporation of the Rose Hill Homeowners Association, Inc. ( Association

More information

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 A adjourned meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council

More information

WINDRIDGE CO-OWNERS ASSOCIATION, INC. Indianapolis, Indiana Board of Directors Meeting Minutes 2018 April

WINDRIDGE CO-OWNERS ASSOCIATION, INC. Indianapolis, Indiana Board of Directors Meeting Minutes 2018 April WINDRIDGE CO-OWNERS ASSOCIATION, INC. Indianapolis, Indiana Board of Directors Meeting Minutes 2018 April OUR VISION STATEMENT Windridge Condominiums will be a preferred residential community that is naturally

More information

Trustee Arnone called the meeting to order at 7:10pm.

Trustee Arnone called the meeting to order at 7:10pm. PRESENT: Carol Arnone, President Alan Greenberg, Vice President Warren Vegh, Trustee Diane Parr, Trustee Barbara Mosca, Trustee George Trepp, Library Director Michael Simon, Assistant Director Jill Lessard,

More information

THE MILL SUBDIVISION HOME OWNERS ASSOCIATION (HOA) BOARD OF DIRECTORS (BOD) ANNUAL MEETING MINUTES

THE MILL SUBDIVISION HOME OWNERS ASSOCIATION (HOA) BOARD OF DIRECTORS (BOD) ANNUAL MEETING MINUTES THE MILL SUBDIVISION HOME OWNERS ASSOCIATION (HOA) BOARD OF DIRECTORS (BOD) ANNUAL MEETING MINUTES Date: June 16, 2015 Location: The Mill Clubhouse 110 Millstone Lane Lexington, South Carolina Time: 7:35

More information

West Fork Village HOA Meeting Minutes October 20, 2016

West Fork Village HOA Meeting Minutes October 20, 2016 West Fork Village HOA Meeting Minutes October 20, 2016 Board Members Present: Lance Lambert President Anita McAllister Treasurer Jan Massey Secretary Rosann Holman Voting Member Jamison Walsh Voting Member

More information

PHEASANT LAKE TOWNHOME ASSOCIATION BOARD OF DIRECTORS MEETING OCTOBER 13, 2014

PHEASANT LAKE TOWNHOME ASSOCIATION BOARD OF DIRECTORS MEETING OCTOBER 13, 2014 I. Meeting called to order at 07:07 PM II. Board Members Present: President Tom Krippel Secretary Jerry Spehar Treasurer Beth Murphy Vice President Deborah Gardner Director William Dziallo EPI Area Manager:

More information

Road and Recreation Association

Road and Recreation Association CRYSTAL LAKES Road and Recreation Association Crystal Lakes Road and Recreation Association Board of Director s Meeting March 17, 2018 MINUTES I. Call to Order: The meeting was called to order on March

More information

REDWOOD COUNTY, MINNESOTA. November 29, 2016

REDWOOD COUNTY, MINNESOTA. November 29, 2016 REDWOOD COUNTY, MINNESOTA November 29, 2016 DRAINAGE AUTHORITY Vice Chair Hollatz called for a motion to enter into Drainage Authority. On motion by Salfer, second by Groebner, the Board voted unanimously

More information

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066 VILLAGE OF OCONOMOWOC LAKE 35328 West Pabst Road, Oconomowoc, WI 53066 Phone: (262) 567-5301 Web: www.oconlake.com Fax: (262) 567-7447 e-mail: villagehall@oconlake.com OCONOMOWOC LAKE VILLAGE BOARD MEETING

More information

Monthly Board of Directors Meeting

Monthly Board of Directors Meeting Monthly Board of Directors Meeting The Bay Tree Lakes Property Owners Association Board of Directors monthly meeting was held at the Bay Tree Lakes Clubhouse on Tuesday, September 16, 2008 at 7:00 pm.

More information

OUR NEIGHBORS IN WOODLAND SPRINGS YOUR NEIGHBORHOOD ASSOCIATION BOARD

OUR NEIGHBORS IN WOODLAND SPRINGS YOUR NEIGHBORHOOD ASSOCIATION BOARD TO: FROM: OUR NEIGHBORS IN WOODLAND SPRINGS YOUR NEIGHBORHOOD ASSOCIATION BOARD This mailing will help you prepare for the 2015 Annual Members Meeting of the association, which will be held at 9:00 a.m.

More information

Annual Meeting Minutes April 14, 2018 Approval of Prior Annual Meeting Minutes (April 8, 2017): Financial Reports:

Annual Meeting Minutes April 14, 2018 Approval of Prior Annual Meeting Minutes (April 8, 2017): Financial Reports: Annual Meeting Minutes April 14, 2018 The Annual Meeting of the Bay Tree Lakes (BTL) Property Owners Association (POA) was held in the Clubhouse on Saturday, April 14, 2018. President called the meeting

More information

Terrina Thomas submitted the minutes from the May HOA meeting. Motion by Doug Cherry and second by Kathy Sargent for approval as written.

Terrina Thomas submitted the minutes from the May HOA meeting. Motion by Doug Cherry and second by Kathy Sargent for approval as written. MINUTES (DRAFT) Highgate Greens HOA General Meeting Tuesday, November 13, 2018 Meeting called to order by Brad Barbour, President In Attendance Sign in sheet on file Call to Order The meeting was called

More information

CITY OF ST. AUGUSTINE

CITY OF ST. AUGUSTINE CITY OF ST. AUGUSTINE Planning and Zoning Board Regular Meeting The Planning and Zoning Board met in formal session Tuesday,, at 2:00 p.m. in the Alcazar Room at City Hall. The meeting was called to order

More information

BY-LAWS OF THE MEADOWS / WILLIAMSBURG II HOMEOWNERS ASSOCIATION ARTICLE I

BY-LAWS OF THE MEADOWS / WILLIAMSBURG II HOMEOWNERS ASSOCIATION ARTICLE I BY-LAWS OF THE MEADOWS / WILLIAMSBURG II HOMEOWNERS ASSOCIATION A. NAME ARTICLE I 1. The name of this Association shall be the Meadows / Williamsburg II Homeowners Association. 2. The Association will

More information

Anaconda-Deer Lodge County Board of Adjustment ALDC 3rd Floor Conference Room May 20, :00 p.m.

Anaconda-Deer Lodge County Board of Adjustment ALDC 3rd Floor Conference Room May 20, :00 p.m. Anaconda-Deer Lodge County Board of Adjustment ALDC 3rd Floor Conference Room May 20, 2016 3:00 p.m. Present: Joyce Gutcheck, Glenn Gutcheck, Chair Bill Johnson, Vice-Chair Donna Kostelecky Absent: Lorraine

More information

Attendance was taken and a quorum was established. The record will reflect that Ms. Andrea Pressley resigned from the BOD.

Attendance was taken and a quorum was established. The record will reflect that Ms. Andrea Pressley resigned from the BOD. MARGARET S WALK HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS MEETING August 20, 2009 @ 7:00 P.M. FLEMING ISLAND PLANTATION AMENITY CENTER 2300 Town Center Blvd. I. CALLING OF ROLL AND CERTIFYING A QUORUM

More information