logo
  • Minutes
  • Board of Directors
  • Documents
  • Services
  • Contact

August 2, 2017 Minutes

  1. Call to Order / Determination of Quorum

    The President called the meeting to order at 6:04 p.m.

    Board Members Present

    • Sid Norton, President
    • Beth Ann Stoll, Vice President
    • Connie Koontz, Treasurer and Secretary

    Board Members Absent

    • None

    Community Association Management Service, Inc.

    • Sharon Johnson, Association Manager
    • Kevin D. Hubred, Association Manager
    • Cheryl Dennison, Assistant Association Manager
  2. Open Session

    There were two members present at the meeting.

  3. Minutes

    Approval of the May 3, 2017 Regular Board Meeting Minutes.

    A motion was made, seconded and approved unanimously. The motion passed.

    RESOLVED: To approve the May 3, 2017 Board Meeting Minutes as presented.

  4. Financial Report

    1. Review of the April, May and June 2017 financial reports.

      A motion was made, seconded and approved unanimously. The motion passed.

      RESOLVED: To approve the unaudited April, May and June 2017 Financial statements as submitted.

    2. Notice of Delinquent Assessments (NODA)

      The Board discussed the notice of delinquent assessments and filing a lien on two homeowners that are past due on the payment of their special assessments:

      1. Account number 1300004
      2. Account number 1300005

      A motion was made, seconded and approved unanimously. The motion passed.

      RESOLVED: To file an NODA on homeowners that are past due on their assessments, account #1300004 and #1300005.

  5. Managers Report

    1. Discussion about Recent approval of payment of the construction project and scheduling of Walk-Thru Inspection for the finalization of the construction project. CAMS, Project Manager, Contractor and Board President to schedule a final inspection of the work completed.
    2. Kitchen Sewer Pipe replacements to be scheduled.
    3. Pool Repairs Completed.
  6. Unfinished Business

    No Decisions were made.

  7. NEW BUSINESS

    Discussed the approval of the mailbox at 7435 Fairway Two, #18. Requires ratification at a Board meeting.

    A motion was made, seconded and approved unanimously. The motion passed

    RESOLVED: To approve the architectural application for the modification of the mailbox at       unit #18 as submitted.  

  8. Adjournment

    There being no further business to discuss, the meeting was adjourned at 6:32 p.m.

    A motion was made, seconded and passed unanimously.

    RESOLVED: To adjourn the meeting at 6:32 p.m.

  9. Next Meeting Date

    The next meeting will be scheduled on Wednesday, November 1, 2017 at 6:00 p.m. at Raley’s Conference Room in Fair Oaks, CA.

 Meeting minutes approved by Connie Koontz (Board Secretary) on 11/1/2017

  • On August 2, 2017
Property Management (CAMS)
(916) 771.8777 Contact Us
Meeting Minutes
  • May 5, 2021 Agenda
  • May 1, 2019 Minutes
  • February 6, 2019 Minutes
  • November 7, 2018 Minutes
  • August 1, 2018 Minutes
Categories
  • Agenda
  • Annual Meeting
  • Minutes
  • Special Meeting

May 3, 2017 Annual Meeting

May 23, 2018 Minutes

Scroll
  • Minutes
  • Board of Directors
  • Documents
  • Services
  • Contact