Fountain Hills Community Association Board of Directors Meeting July 2, 2013

Similar documents
Fountain Hills Community Association Board of Directors Meeting September 6, 2012

Regular Meeting Fountain Hills Community Association, Inc. Minutes (Approved) November 3, 2005

Fountain Hills Community Association Board of Directors Meeting July 2, As Approved at the August 6, 2015 Board of Directors Meeting

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017

MINUTES OF MEETING WHETSTONE HOMES CORPORATION Board of Directors May 11, 2017

(2) The project specifications do not violate Tabb Lakes covenants or County Code.

Monthly Board of Directors Meeting

Meeting Minutes of October 1, 2009 Board of Supervisors

FAIRLINGTON GLEN COUNCIL OF CO-OWNERS September 11, 2018 Board Minutes Fairlington Community Center

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. November 27, 2012

Craig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0.

MINUTES OF MEETING GREYHAWK LANDING COMMUNITY DEVELOPMENT DISTRICT

Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused

Somerset Homeowners Association Board Meeting Minutes Tuesday, July 12, 2011

Village of Princeville Minutes of the Regular Board Meeting February 19, :00 p.m.

CITY OF CLERMONT MINUTES CODE ENFORCEMENT BOARD November 21, 2006

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF TRUSTEES SOUTHERN ILLINOIS UNIVERSITY NOVEMBER 9, 2018

Point Loma Tennis Club Board of Directors Meeting Minutes January 26, 2016

VILLAS AT JEFFERSON POINTE CONDOMINIUM ASSOCIATION

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary

IDA ANNUAL MEETING COUNTY CONFERENCE ROOM LAKE PLEASANT, NY JANUARY 18, 2011

Board Members Present: Bettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins. of Meeting)

BETHLEHEM PARKING AUTHORITY BOARD OF DIRECTORS MINUTES

MINUTES OF MEETING OF THE BOARD OF DIRECTORS OF NORTHTOWN MUNICIPAL UTILITY DISTRICT. December 20, 2005

39 th Annual Meeting. Lake Tansi Village Property Owners Association, Inc.

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary

June 9, 2009 Regular Session Bonifay, Florida

FRANKLIN TOWNSHIP LAND USE BOARD REGULAR MEETING MINUTES December 7, 2011

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017

Minutes of the Regular Meeting Of the Board of Directors Arrowhead Metropolitan District May 24, 2017

REGULAR MEETING OF THE BOARD OF ALDERMEN March 18, 2008

DESOTO COUNTY BOARD OF SUPERVISORS

Town of Goshen Planning Board Meeting Emergency Service Building Wells Farm Road Goshen, New York. October 19, Kelly Naughton, Esq.

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES December 15, 2015

The Belmont at St. Lucie West Condominium Association, Inc.

PHELAN PIÑON HILLS COMMUNITY SERVICES DISTRICT REGULAR BOARD MEETING May 1, 2013 Phelan Community Center 4128 Warbler Road, Phelan, CA MINUTES

GENESEE COUNTY COMMUNICATIONS CONSORTIUM Executive Board Meeting November 13, 2018 Genesee County :00 P.M. MINUTES

TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange

7:06 PM by Barbara Gulley, President, quorum present. Secretary absent. Minutes recorded by Mark Koss.

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, NOVEMBER 5, 2014

Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey

ANTENNAS AND SATELLITE DISHES

CITY OF LEE'S SUMMIT

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

LEE COUNTY TRAUMA SERVICES DISTRICT BOARD OF DIRECTORS MEETING. THURSDAY, February 2, 2017

Architectural Review Board Application For Modifications & Renovations

MINUTES. Charles Farris was absent from the meeting. Also present was Rodger Lentz, Janet Holland of Development Services and two interested citizens.

Reflection Pointe HOA Meeting February 18, :00 p.m.

Chairman called regular meeting to order; Mr. Lawson led all in attendance in Prayer and pledge of allegiance.

M. Giancarlo, L. Calabria, F. Franco, M. Kates G. Biener, Z. Horvath, J. Miano, E. Lichtstein

SPRINGETTSBURY TOWNSHIP MAY 8, 2014

MINUTES OF THE REGULAR BOARD MEETING OF THE BOARD OF TRUSTEES OF MAGNA WATER DISTRICT

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES October 9, 2017

HERITAGE ISLE AT VIERA COMMUNITY DEVELOPMENT DISTRICT October 27, 2015 Minutes of Meeting Page 1 MINUTES OF MEETING

Open letter to the Community February 21, 2019

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JUNE 22, 2015

Monthly Board of Directors Meeting October 11, 2012

LARAMIE COUNTY PLANNING & DEVELOPMENT OFFICE 3966 Archer Pkwy Cheyenne, WY Phone (307) Fax (307)

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 24, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on

Special Meeting August 11, 2011

VENETIA COMMUNITY ASSOCIATION, INC. A Corporation Not-for-Profit

LEE COUNTY TRAUMA SERVICES DISTRICT BOARD OF DIRECTORS MEETING. THURSDAY, April 28, 2016

The Glades County Board of County Commissioners met on Monday, March 26, 2018 at 6:00 p.m. with the following Commissioners present:

VERONA WALK COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING FEBRUARY 18, :00 A.M.

Joe Virgil, City of Omaha Planning Department Doug Clark, Douglas County Health Department

Dubuque County Zoning Board of Adjustment Minutes of April 7, 2015 Vice-Chairperson Ron Koppes called the meeting to order at 7:00 p.m.

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING SEPTEMBER 13, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

Request for Modification Review Information DO NOT COMMENCE ANY WORK PRIOR TO WRITTEN APPROVAL BY THE BOARD IF DIRECTORS

TOWN OF CLAVERACK PLANNING BOARD Minutes: December 2, 2013

INDIGO LAKES HOA ARCHITECTURAL REVIEW COMMITTEE REQUEST FOR MODIFICATION

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016

REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission

REGULAR SEMI-MONTHLY MEETING September 23, 2014

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES July 10, 2017

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting November 16, 2016

STATE CONTRACTORS BOARD

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 1, 2012

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

Ellis Pond Homeowners Association Architectural Review Application

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MAY 12, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. February 18, Joanne Mieding, Miami County NAMI

Minutes for Special Meeting of NE Homeowners November 5, 2015

GATEWAY ECONOMIC DEVELOPMENT CORPORATION OF GREATER CLEVELAND. Minutes of a Meeting of the Board of Trustees

REGULAR SESSION, BOARD OF PUBLIC WORKS AND SAFETY, FEBRUARY 24, 2014

Chairperson Jean Humpherys welcomed everyone. A special welcome was extended to Abby Payne from the Tremonton City Youth Council.

MINUTES METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS REGULAR BOARD MEETING FEBRUARY 21, 2008

Regular Board Meeting Tri-West High School 7:00 p.m. January 26, 2016

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 21, 2017

THE OFFICIAL PROCEEDINGS OF THE GRANT PARISH SCHOOL BOARD OF THE PARISH OF GRANT, STATE OF LOUISIANA, TAKEN

MINUTES OF THE RIVER PLACE NORTH HOUSING CORPORATION BOARD MEETING JULY 19, 2005

The Minutes of the City of Ocean Springs Planning Commission Tuesday, September 13, 2016

LEE COUNTY TRAUMA SERVICES DISTRICT BOARD OF DIRECTORS MEETING. Thursday, February 11, 2016

Minutes of the Meeting Of the Design Review Committee of the Cotton Ranch Homeowners Association March 9, 2016

SWITZERLAND COUNTY SCHOOL CORPORATION REGULAR SCHOOL BOARD MEETING JANUARY 20, 2003

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. October 25, 2016

Transcription:

Corrected as approved on August 1, 2013 Fountain Hills Community Association The Board of Directors of Fountain Hills Community Association held a Board of Directors Meeting at the Upcounty Regional Services Center on Thursday, at 7:30 p.m. Board Members Present: Nicolm Mahabir, President Harry Matchett, Treasurer Frank Walsh, Secretary Tom Brennan, Director Siu Poon, Director Phil Suter, Director Also Present: Stephon Collins, Community Manager Ruth Ann Allen, Recording Secretary Board Member Absent: Sue Adamkiewicz, Vice President Homeowner Present: Yonas and Naomi Todd, 13222 Lake Geneva Way A. CALL TO ORDER The July was called to order by Nicolm Mahabir at 7:35 p.m. Mr. Mahabir requested that the homeowners present please wait outside the meeting room in order to conduct the Closed Meeting of the Association before the regular. B. CLOSED MEETING The Board of Directors moved into Closed Meeting before the regular Board of Directors meeting as legal counsel was present to talk with the Board. MOTION: (Tom Brennan/Phil Suter) Move into Closed Session at 7:36 p.m. MOTION: (Phil Suter/Tom Brennan) Adjourn the Closed Meeting into the regular at 8:35 p.m. C. RESULTS OF THE CLOSED MEETING The Board met with legal counsel for a review and discussion of the CCOC cases 1

filed against the Association. D. HOMEOWNER OPEN FORUM 1. Yonas and Naomi Todd, 13222 Lake Geneva Way, were present to follow up on their ARC Application to build a fence. Mr. Todd noted that they had sent an ARC Application for a fence in March and Mr. Todd was concerned with the communication with the ARC, as he felt the issues could have been addressed sooner. the Board oted that his application was denied due to sevral factors and suggested that Mr. Todd submit another application with the required information. Mr. Todd stated he would also like to build a patio, and the Board suggested that Mr. Todd submit a second application for the patio. Nicolm Mahabir noted that the committees in the community are made up of volunteers, so it often takes a little more time for responses. 2. Tom Brennan, Board member, stated that he had emailed the Board President and Vanguard regarding the driveway at 19008 Mediterranean Drive that has turned into a repair shop for vehicles. Management stated that a violation notices had been sent to the homeowner. It was suggested that Mr. Brennan send an email to Management every day with updates on the situation. 3. Frank Walsh, Board member, noted that the light on the pool building on the condominium side is out. 4. Phil Suter, Board member, noted that there are dead trees at the entrance of Rushing Water Way that should be under warranty by Valley Crest. Management stated that Valley Crest has been notified, but they have not responded. Mr. Suter noted that the entrances to the community look fantastic and the overall appearance of the landscaping in the community looks good. Mr. Suter did note that the grass cutting has been a little sloppy. Management stated that Dunlevy has been contacted about the mowing in certain areas of the community. E. MINUTES 1. June 6, 2013 Minutes MOTION: (Tom Brennan/Siu Poon) Approve the June 6, 2013 Board of Directors Meeting Minutes as edited. 2. June 6, 2013 Closed Meeting Minutes MOTION: (Nicolm Mahabir/Tom Brennan) Accept the June 6, 2013 Closed Meeting Minutes as edited. Vote: Motion Passed 2

F. BOARD MEMBER RESIGNATION Board member, Sue Adamkiewicz, sent correspondence to the Board and Management giving her resignation from the Board of Directors and the Enforcement Committee. MOTION: (Nicolm Mahabir/Phil Suter) Accept the resignation of Sue Adamkiewicz as member of the Board of Directors and the Enforcement Committee. The Board requested that Management send a letter of thanks for Ms. Adamkiewicz s service on the Board of Directors and the Enforcement Committee. Nicolm Mahabir stated that the position of Vice President on the Board of Directors was open and asked for nominations to fulfill that position. Tom Brennan, Board member, volunteered to fulfill the position of Vice President. MOTION: (Phil Suter/Harry Matchett) Nominate Tom Brennan for Vice President on the Board of Directors. G. MANAGEMENT REPORT 1. Revised Pit Bull Policy Management provided the Board with the revised draft Pit Bull Policy prepared by Craig Wilson, Vanguard Management, for the Board s review. Frank Walsh noted that he did not see the reference to muzzles as a requirement, as it is hard to enforce and it stereotypes the pit bull breed. Management stated that the Association may be held strictly liable for any damage or injury caused by a pit bull while on its property and recommends that the Board approve the Pit Bull Policy to minimize the Association s risk of liability. The Board tabled the decision on the Pit Bull Policy until the August Board of Directors Meeting. 2. Storm Water Management Pond Maintenance Management received an inspection report from Montgomery County Department of Environmental Protection (MCDEP) concerning a number of the storm water management ponds throughout the community. Maintenance on the ponds was last performed in 2010. Once the repairs were completed, Management sent all the necessary information to the Association s attorney to process the paper work to have the remaining facilities transferred to the MCDEP. The attorney failed to submit the paper work. Management is reviewing the report received from the MCDEP to determine if any of the work required is structural, for which the attorney would be asked to pick up the cost. Management has requested an extension on completion of the work until this issue can be sorted out. The proposed cost of the repairs is $23,575.00, which is a reserve expense. 3

3. Pool Party The Social Committee requested funds of no more than $250.00 for the Pool Party to be held on July 4 th from 1:00 to 5:00 p.m. These funds would be to cover the extra lifeguard, gifts, certificates, activities, food, and supplies. MOTION: (Phil Suter/Harry Matchett) Approve a $250.00 limit for the July 4 th Pool Party. Management provided the Board with a request from RSV Pools that they would provide the extra lifeguard for free for the July 4 th pool party if the pool could be closed at 7:00 p.m. instead of 9:00 p.m. MOTION: (Nicolm Mahabir/Siu Poon) Close the pool on July 4th at 7:00 p.m. and accept the free lifeguard for the July 4 th Pool Party. Vote: Motion Passed - 5 ayes/0 nays/1 abstention The Board requested that Management post notices at the pool and have the lifeguards notify patrons of the 7:00 p.m. closing on July 4 th. 4. Tree Removal Management provided the Board with a second proposal for tree work from Lee s Tree Service, Inc. for a total of $6,550.00. Frank Walsh noted that the Board had requested a walk through to look at the work before it was approved. MOTION: (Phil Suter/Tom Brennan) Accept the proposal from Lee s Tree Service, Inc. not to exceed $6,550.00, conditional on a walk through with Board members and Management. Frank Walsh, Nicolm Mahabir, and Harry Matchett agreed to do the walk through with Lee s Tree Service and Management. 5. Wood Chips Management provided the Board with a proposal from D&A Dunlevy to install wood chips along the pathway, bench area, and tot lot on Tivoli Fountain Drive at a cost of $1,040.00. MOTION: (Phil Suter/Tom Brennan) Accept the proposal from D&A Dunlevy for wood chips along the pathway, bench area and tot lot at Tivoli Fountain Drive for $1,040.00. 6. Tree Stump Removal Management provided the Board with a proposal to remove the stump from the common area behind 13393 Rushing Water Way at a cost of $150.00. MOTION: (Phil Suter/Siu Poon) Accept the proposal from D&A Dunlevy for removal 4 of the tree stump behind 13393 Rushing Water Way at a cost of $150.00.

Vote: Motion Passed - 3 ayes/2 nays (Brennan/Matchett/1 abstention (Walsh) 7. Painting of the Inset Logos on Monuments Management provided the Board with proposals for painting of the inset logos on the twenty-three (23) stone monuments throughout the community. The Board agreed that this work did not need to be done and no action was taken. 8. Fountain Repairs The Board requested that, in August, Management provide information to the Board concerning the fountain repairs. 9. 18711 Harmony Woods Lane Management provided the Board with a memo from Management s accounting office requesting that the Board approve the write-off of $1,251.30. The homeowner filed for Chapter 7 bankruptcy, which was discharged by the court in October 2012. All amounts due prior to October 2012 are uncollectible. MOTION: (Phil Suter/Siu Poon) Write off the bad debt of $1,251.30 for 18711 Harmony Woods Lane. Vote: 5 ayes/1 nay (Brennan) 0 abstentions The Board requested that Management check why this was brought to the Board s attention so long after October 2012. 10. 18819 Sparkling Water Drive, Unit 301 Management provided the Board with correspondence from the Association s attorney recommending that the Board file a District Court suit to obtain a money judgment for 18819 Sparkling Water Drive, Unit 301. MOTION: (Phil Suter/Nicolm Mahabir) File a money judgment against 18819 Sparkling Water Drive, Unit 301. Vote: Motion Passed - 5 ayes/1 nay (Matchett/0 abstentions 11. 18623 Autumn Mist Drive Management provided the Board with correspondence from the attorney recommending that the Board file a District court suit to obtain a money judgment for 18623 Autumn Mist Drive. MOTION: (Phil Suter/Nicolm Mahabir) Proceed with a money judgment against 18623 Autumn Mist Drive. Vote: Motion Passed - 5 ayes/1 nay (Matchett)/0 abstentions 12. 18800 Porterfield Way 5

Management received correspondence from the homeowner of 18800 Porterfield Way requesting a waiver of a $35.00 Return Check Fee. MOTION: (Phil Suter/Tom Brennan) Deny the waiver of a $35.00 Return Check Fee for 18800 Porterfield Way. H. NEW BUSINESS 1. Use of Common Areas by Homeowners The Board discussed the use of common areas by homeowners. This issue came up as a homeowner used a common area for a personal event. Management stated that there is nothing in the By-Laws about homeowner use of common areas. Frank Walsh stated that, in the past, homeowners were required to seek approval for holding an event on the common area. Tom Brennan noted that the upkeep and maintenance of the common area is by the Association. Management noted that the Association has the right to make rules for use of the common areas by homeowners, but there is nothing pertaining to this matter in the rules and regulations at this time. The Board also inquired about the use of tot lots by homeowners, and if this was controlled by the County. Management referred the Board to Article 9 of the Declarations, which refers to the common areas of the Association. The Board requested that Management keep this item on the agenda for further discussion. I. ADJOURNMENT MOTION: (Nicolm Mahabir/Siu Poon) Adjourn the Board of Directors meeting at 9:40 p.m. 6