PineIslandRidge.org - 2018 November Meeting Minutes

2018 November Meeting Minutes

Posted in Meeting Minutes |

PINE ISLAND RIDGE COMMUNITY ASSOCIATION
MONTHLY BOARD MEETING
NOVEMBER 19, 2018

ATTENDANCE: Jim Onik, Bob Smith, Cornelius Kostelyk, Joshua Lawrence, Yolla Blair and Cheri Aleksic
Rich Mulder provided his proxy to Mr. Kostelyk.

NO TOWN VISITORS

MEETING MINUTES FROM OCTOBER 22, 2018
Mr. Onik made a motion to accept the minutes and Mr. Lawrence seconded the motion. Motion passed unanimously.

TREASURER’S REPORT
The following bills were paid: NIPSCO $63.45, attorney’s fee $393.75, Season’s $2,882 and Google $5.00.
Google contract needs to be renewed and Mr. Mulder will be notified.
$971.84 was received from our attorney of which $761.84 is recovered assessment payments and $210 for fees.
A late assessment payment was received in the mail with a check dated from March. The bank was unable to process it so Mr. Onik will provide the necessary information to our attorney.
Annual meeting signs have been removed.
Mr. Smith made a motion to accept the treasurer’s report and Mr. Kostelyk seconded the motion.

PONDS
The downed willow tree on Timber Leaf pond was removed for $230.
The Board is still waiting to receive fountain quotes. It may be able to avoid price increase if it is purchased before the end of the year.

COMMON AREAS AND LANDSCAPING
Backstop at south common area will be checked and determination made on its safety.
Mr. Smith has informed Season’s to do no more cuts for the year. Their contract has been renewed for next year.
Mr. Smith will check on the downed tree at 4954 W. 86th Pl.
COMPLIANCE
Send any pictures of RV’s and trailers parked for extended time in driveways to Mr. Lawrence and he will forward them to Code Enforcement Officer Decero.

COMMUNICATIONS
50% of homeowners have their newsletters mailed electronically.

SPECIAL EVENTS
No new events.

OLD BUSINESS
Articles VII and VIII of the bylaws were reviewed and the following updates were made and are italicized as follows:
Article VII Section1. There shall be an Annual Meeting of the Voting Members in October of each year in the subdivision, or at such other reasonable place or time as may be designated by written, electronic or public notice of the Board of Directors delivered to the Voting Members not less than ten (10) days prior to the date fixed for said meeting. At each Annual Meeting of Voting Members, the Voting Members shall, by a majority of the total votes present at any such meeting, elect Board members as required, and transact such further or other business as shall properly be brought before the meeting.

Article VII Section 2. Special Meetings. Special Meetings of the Voting members may be called at any time for the purpose of considering matters which, by the terms of these Bylaws, require the approval of all or some of the Voting Members, or for any other reasonable purpose. Said meetings shall be called by written, electronic or public notice (unless waived in writing) authorized by a majority of the Board, or by 50 Voting Members, and delivered not less than twenty-one (21) prior to the date fixed for said meeting. The notices shall specify the date, time and place of the meeting and the matters to be considered.

Article VII Section 3. Notice of Meetings of Voting Members. Notice of meetings required to be given herein may be delivered either personally, electronically or by mail to the person entitled to vote there at, addressed to each such person at the address given by him to the Board for the purpose of service of such notice, or to the lot with respect to which the voting right appertains, if no such address has been given to the Board.

Article VII Section 4. Quorum and Procedure. The presence at any meeting of Voting Members shall constitute a quorum. Any Voting Member may waive notice, in writing, of any meeting, or consent to the holding of a meeting without notice, or consent to any action of the Association with a meeting.

Article VII Section 5. Minutes. Minutes of each Annual or Special Meeting shall be posted on the website (pineislandridge.org) and a copy shall be furnished to each owner upon request.

Article VIII Section 3. Term of Office. The term of office shall be four (4) directors elected each year, for a term of three (3) years. After two full terms a person may be reelected to the Board if there is no sufficient interest from any new parties.

NEW BUSINESS
Articles IX-XI will be reviewed at the next meeting.
No volunteers present to join the board or take over positions of present Board members. Mr. Smith made a motion to maintain our present officers and Mrs. Aleksic seconded the motion. Motion passed unanimously. Board positions are as follows: President Joshua Lawrence,
Vice President Cornelius Kostelyk, Treasurer Jim Onik and Secretary Yolla Blair.

ADJOURN
Mr. Kostelyk made a motion to adjourn and Mr. Onik seconded the motion. Motion passed unanimously. Meeting adjourned at 7:52pm.
Next monthly board meeting is December 17, 2018- 7:00pm at Rosati’s.