Board Minutes October 2013

  Meadow   Hill Board of Directors Meeting October, 2013 The regular monthly meeting of the Board of Directors of Meadow Hill was called to order at 3:03 p.m. in the Clubhouse on Tuesday, October 15, […]

  Meadow   Hill
Board of Directors Meeting
October, 2013

The regular monthly meeting of the Board of Directors of Meadow Hill was called to order at 3:03 p.m. in the Clubhouse on Tuesday, October 15, 2013 by the president, Luther Weeks.

A quorum was present with the following directors in attendance: L. Weeks, M. Finnegan, L. Fillion, J. Goselin, R. Weingarten
E. Schaefer, APM, M. Belcher, APM

The following directors were absent: D. Faxon

The minutes of the regular monthly board meeting held on September 17, 2013 were approved as written by unanimous consent on September 26, 2013.

Maintenance Report

Work orders were reviewed.

Capital Projects were reviewed.

Committee Reports

Linda Fillion for the welcoming committee stated that Anne Doran unit # 67 was given her welcome package.

Moira Finnegan for grounds stated that Mike Hodges of Westside will continue fall pruning. She stated that she is awaiting another walk through for the signs from the parking lots to the units.

Owners Forum

Treasurers Report

Luther Weeks reported for David Faxon  that we are on track to have a moderate surplus at the end of the year.

Managers Report-

The correspondence was reviewed.

The calendar was reviewed.

Old Business

The Great Meadows Access Agreement continues on hold for their response.

The signs from the parking lots to units are on hold for a walk through.

The insurance presentation will be held on 10/29/13 at 7pm in the clubhouse.

A motion was made by L. Fillion to accept the high risk components document. M. Finnegan seconded the motion. The motion passed unanimously.

The furnace filter resolution was deferred until next month.

New Business

The Clubhouse Air Conditioner Maintenance Proposal will be on hold for further estimates.

A motion was made by J. Goselin and seconded by R. Weingarten to approve the request of reimbursement for the 2 board members to attend the CAI-Ct. legal symposium at $50.00 each. The motion passed with 2 abstentions- L. Weeks and  L. Fillion.

A motion was made by M. Finnegan and seconded by R. Weingarten to remove the 2 medium pine trees near #168. The motion passed with 1 opposed- J. Goselin.

The capital plan, roads, and 2014 budget will be discussed next month.

A motion was made by R Weingarten and seconded by J. Goselin that a letter of warning be sent out to Unit # 227 regarding dog rule infractions. The motion passed unanimously

A motion was made by R. Weingarten and seconded by J. Goselin to purchase 2 snow blowers not to exceed $5000.00. The motion passed unanimously.

Executive session was opened at 4:20 pm.

A motion was made by R. Weingarten and seconded by J. Goselin to come out of executive session at 4:55pm. The motion passed unanimously.

A motion was made by R. Weingarten and seconded by J. Goselin to adopt the flow chart of action (with the amendments made) to be sent to owners. The motion passed unanimously.

A motion was made by R. Weingarten and seconded by J. Goselin to replace smoke alarm batteries one time only for owners. The motion passed unanimously.

A motion was made by J. Goselin and seconded by M. Finnegan to adjourn the meeting at 5:00 pm. The motion passed unanimously.

L. Fillion, Secretary.

Minutes are subject to revision within 30 days.

The 2010 amendments to the Common Interest Ownership Act refined the traditional language of consent to Corporate Action. A decision by “unanimous consent” is every bit as legal and binding as one which is voted on during a live meeting as long as every member of the Executive Board agrees and the decision is memorialized in writing. The Secretary shall give notice to unit owners of any action taken by unanimous consent.

The minutes of the October 15, 2013 board meeting were approved by unanimous consent on 10/18//2013.