Annual Meeting Minutes June 2014

Meadow Hill Annual Election Meeting June, 2014 The Annual Election meeting of Meadow Hill was called to order at 7:15 p.m. in the Clubhouse on Tuesday, June 24, 2014 by the president, Luther Weeks. Board […]

Meadow Hill
Annual Election
Meeting

June, 2014

The Annual Election meeting of Meadow Hill was called to order at 7:15 p.m. in the Clubhouse on Tuesday, June 24, 2014 by the president, Luther Weeks.
Board of Directors: L .Weeks, M. Finnegan, D. Faxon, L. Fillion, J. Goselin, R. Weingarten
E. Schaefer APM

Roll call was taken at the sign-in-table.
E. Schaefer our Property Manager of APM read the proof of notice.

A motion was made and seconded to waive the reading of the minutes of the previous meeting. The motion passed unanimously and the minutes were approved.

Election of Officers
A motion was made by Bob Kolwicz to place in nomination the name of Carole Pigaty for a position on the Board. The motion was seconded by Donna Goselin.

L. Weeks asked for nominations from the floor.
No nominations were presented.

A motion was made by Ed Litke and seconded by Donna Goselin that nominations be closed. The motion passed unanimously.

A motion was made by R. Weingarten and seconded by L. Weeks to have the secretary- L. Fillion cast the single vote for C. Pigaty as required. The motion passed unanimously.
Election Results
C. Pigaty was elected to a three year term.

Unfinished Business
None presented.
New Business
None presented.
A motion was made by C. Fredrickson and seconded Bob Kolwicz to adjourn the meeting. The motion passed unanimously.
The meeting was adjourned at 7:20 p.m.
L. Fillion, Sec.

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 June 24, 2014 board meeting were approved by unanimous consent on 06/25/14.
Minutes are subject to revision within 30 days.